COUNTY OF SOLANO, CALIFORNIA

Similar documents
Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

DRAFT COUNTY OF SACRAMENTO, CALIFORNIA

City of Barstow Redevelopment Agency s Successor Agency

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND

DRAFT FOR PUBLIC COMMENT

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds

DRAFT FOR PUBLIC COMMENT

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA

Successor Agency to the Lakewood Redevelopment Agency (City of Lakewood City Council)

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD

Major Provisions of AB

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars)

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

Van Lant & Fankhanel LLP. Certified Public Accountants

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds

ACCOUNTING AND FINANCIAL REPORTING FOR DISSOLUTION OF CALIFORNIA REDEVELOPMENT AGENCIES

SIX AGENCY COMMITTEE Statements of Cash Receipts and Disbursements. Years ended June 30, 2014 and (With Independent Auditor s Report Thereon)

City of Placentia. Meet and Confer State Department of Finance. Low and Moderate Income Housing Fund Due Diligence Review

P2

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2013

INTERMODAL CONTAINER TRANSFER FACILITY JOINT POWERS AUTHORITY. Agreed-Upon Procedures with Respect to Determination of Net Facility Revenues

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution

NOTICE OF REGULAR MEETING

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars)

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Agenda Item No. 6A September 24, 2013

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,055,000-1,055,000

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

Paul Sensibaugh, Chair

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First

MEMORANDUM. Possible Role of Board Counsel in Due Diligence Review Process

COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROHNERT PARK AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: September 27, 2011

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

OAKLAND OVERSIGHT BOARD

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM Cost-Sharing Multiple-Employer Pension Plan Schedule of Pension Amounts by Employer As of and for the Year

THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA. Single Audit Reports. Year ended June 30, 2014

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,427-12,427

West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit.

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

Marina Redevelopment Agency Basic Financial Statements Fiscal Year Ended June 30, 2009

County of Santa Clara Finance Agency Controller-Treasurer

Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title:

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

Bond Proceeds. Reserve Balance Admin Allowance RPTTF Other Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area

SONOMA-MARIN AREA RAIL TRANSIT DISTRICT. Single Audit Report. For the Year Ended June 30, 2015

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact Address:

Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet

Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, (Report Amounts in Whole Dollars)

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814

Recognized Obligation Payment Schedule (ROPS )- Summary Filed for the January 1, 2014 through June 30, 2014 Period

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California)

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California)

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

Recognized Obligation Payment Schedule (ROPS 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 Period

Comprehensive Annual Financial Report Year Ended June 30, 2012

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

CALIFORNIA AFFORDABLE HOUSING INITIATIVES, INC. Independent Auditor s Reports, Financial Statements and Single Audit Information

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY

CALIFORNIA COUNTY TOBACCO SECURITIZATION AGENCY. Independent Auditor s Reports and Financial Statements. For the Fiscal Year Ended June 30, 2015

RESOLUTION NUMBER 4778

Photo by Greg Linhares, City of Oakland. Photo by Greg Linhares, City of Oakland

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section

San Diego Convention Center Corporation (a component unit of the City of San Diego, California) Annual Financial Report

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM Cost-Sharing Multiple-Employer Defined Benefit Pension Plan Schedule of Allocated Pension Amounts by

RESOLUTION NO (OB)

rrigo Financial Statements and Required Supplementary Information

SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS

OAKLAND OVERSIGHT BOARD MEMORANDUM

SUCCESSOR AGENCY CONTACT INFORMATION

SONOMA-MARIN AREA RAIL TRANSIT DISTRICT. Single Audit Report. For the Year Ended June 30, 2016

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

CITY OF OAKLAND CALIFORNIA

CITY OF SANTA CRUZ HOUSING SUCCESSOR CITY OF SANTA CRUZ, CALIFORNIA FINANCIAL STATEMENTS JUNE 30, 2015

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title:

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016

Habitat for Humanity for San Luis Obispo County. Financial Statements. Year Ended June 30, 2017

Transcription:

COUNTY OF SOLANO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Former Redevelopment Agency of the City of Suisun City, California Pursuant to AB x1 26 Community Redevelopment Dissolution

Sacramento 3000 S Street, Suite 300 Sacramento, CA 95816 916.928.4600 Walnut Creek Oakland LA/Century City County Auditor-Controller County of Solano Fairfield, California Independent Accountant s Report on Applying Agreed-Upon Procedures Newport Beach San Diego Seattle We have performed the minimum required agreed-upon procedures enumerated in Attachment A, which were agreed to by the California State Controller s Office, California State Department of Finance, and Solano County (County) Auditor-Controller, solely to assist you in ensuring that the dissolved Redevelopment Agency (RDA) of the City of Suisun City, California (City) is complying with its statutory requirements with respect to Assembly Bill (AB) x1 26. Management of the City is responsible for the accounting records pertaining to statutory compliance pursuant to Health and Safety Code section 34182(a)(1). This agreed-upon procedures engagement was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of those parties specified in the report. Consequently, we make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. The scope of this engagement was limited to performing the agreed-upon procedures as set forth in Attachment A. Attachment A also identifies the findings noted as a result of the procedures performed. We were not engaged to and did not conduct an audit, the objective of which would be the expression of an opinion on the Enforceable Obligation Payment Schedule or the Recognized Obligation Payment Schedule or as to the appropriateness of the other financial information summarized in Attachment A. Accordingly, we do not express such an opinion. Had we performed additional procedures, other matters might have come to our attention that would have been reported to you. This report is intended solely for the information and use of the County Auditor-Controller, California State Controller s Office and the California State Department of Finance, and is not intended to be, and should not be used by anyone other than these specified parties. This restriction is not intended to limit distribution of this report, which is a matter of public record. Sacramento, California September 24, 2012 www.mgocpa.com 1

Attachment A Agreed-Upon Procedures and Findings A. RDA Dissolution and Restrictions For each redevelopment agency dissolved, perform the following: 1. Obtain a copy of the enforceable obligation payment schedule (EOPS) for the period August 1, 2011 through December 31, 2011. Trace the redevelopment project name or area (whichever applies) associated with the obligations, the payee, a description of the nature of the work/service agreed to, and the amount of payments made by month through December 31, 2011, and compare it to the legal document(s) that forms the basis for the obligations. Since amounts could be estimated, determine that they are stated as such and that legal documentation supports those estimates. Results: Except for items identified below, there were no additional exceptions noted as a result of the procedure. Obligations and/or scheduled monthly payments identified on the initial EOPS were not supported by legal documents. Furthermore, estimated amounts were not stated as such on the initial EOPS. Refer to attachment B for a detailed summary of findings. 2. Obtain a copy of the final amended EOPS filed for the period January 1, 2012 through June 30, 2012. Trace the redevelopment project name or area (which ever applies) associated with the obligations, the payee, a description of the nature of the work/service agreed to, and the amount of payments to be made by month through June 30, 2012, and compare it to the legal documents that forms the basis for the obligations. Since amounts could be estimated, determine that they are stated as such and that legal documentation supports those estimates. Results: Except for items identified below, there were no additional exceptions noted as a result of the procedure. Obligations and/or scheduled monthly payments identified on the final amended EOPS were not supported by legal documents. Furthermore, estimated amounts were not stated as such on the final amended EOPS. Refer to attachment C for a detailed summary of findings. 3. Identify any obligation listed on the EOPS that were entered into after June 28, 2011, by inspecting the date of incurrence specified on Form A of the Statement of Indebtedness filed with the County Auditor-Controller, which was filed on or before October 1, 2011. 2

Attachment A Agreed-Upon Procedures and Findings (Continued) 4. Inquire and specifically state in the report the manner in which the agency did or did not execute a transfer of the Low and Moderate Income Housing Fund to the redevelopment successor agency by February 1, 2012. Procedures to accomplish this might include changing the name of the accounting fund and related bank accounts that are holding these assets for the successor agency. If the successor agency is a party other than the agency that created the redevelopment agency, an examination of bank statements and changing of account titles and fund names evidencing such transfer will be sufficient. Results: The City made a transfer of the Low and Moderate Income Housing Fund (Fund 905) to the successor agency (Fund 903) through the recording of a journal entry dated March 26, 2012 with an effective posting date of February 1, 2012. The cash and investments of the Low and Moderate Income Housing Fund were not maintained in separate bank accounts, but rather were deposited in the City s cash and investment pool. Accordingly, the transfer of the fund in the accounting system effectively transferred the related cash and investment balances maintained in the former fund to the new fund. 5. Inquire and specifically state in the report how housing activities (assets and function, rights, power, duties, and obligations) were transferred and the manner in which this agency did or did not execute a transfer. Procedures to accomplish this might include changing the name of the accounting fund and related bank accounts that are holding these assets for the other agency. An examination of bank statements and changing of account titles and fund names evidencing such transfers will be sufficient. If the housing successor is a party other than the agency that created the redevelopment agency, an examination of bank statements and re-recording of titles evidencing such transfer will be sufficient. Results: Through adopting Resolution No. SA 2012-03 dated January 31, 2012, the City retained the housing activities of the dissolved redevelopment agency. The City transferred housing assets and obligations from the dissolved redevelopment agency (Fund 995) to the Housing Authority of the City of Suisun City (Fund 996) by February 1, 2012, through recording of a journal entry dated March 26, 2012 with an effective posting date of February 1, 2012. The cash and investments of the housing activities were not maintained in separate bank accounts, but rather were deposited in the City s cash and investment pool. Accordingly, the transfer of the fund in the accounting system effectively transferred the related cash and investment balances maintained in the former fund to the new fund. B. Successor Agency 1. Inspect evidence that a successor agency (A) has been established by February 1, 2012; and (B) the successor agency oversight board has been appointed, with names of the successor agency oversight board members, which must be submitted to the California State Department of Finance by May 1, 2012. 3

Attachment A Agreed-Upon Procedures and Findings (Continued) 2. Inquire regarding the procedures accomplished and specifically state in the report the manner in which the agency did or did not execute a transfer of operations to the successor agency, which was due by February 1, 2012. Procedures to accomplish this might include changing the name of the accounting fund and related bank accounts that are holding these assets for the successor agency. If the successor agency is a party other than the agency that created the redevelopment agency, an examination of bank statements and changing of account titles and fund names evidencing such transfers will be sufficient. Results: Through adopting Resolution No. 2012-04 dated January 31, 2012, the City elected to become the successor agency to the former redevelopment agency and all assets and obligations were transferred from the former redevelopment agency (Funds 900, 912, 920, and 950) to the successor agency (Funds 901 and 902) by February 1, 2012, through recording of a journal entry dated March 26, 2012 with an effective posting date of February 1, 2012. The cash and investments of the operations were not maintained in separate bank accounts, but rather were deposited in the City s cash and investment pool. Accordingly, the transfer of the fund in the accounting system effectively transferred the related cash and investments maintained in the former fund to the new fund. 3. Ascertain that the successor agency has established the Redevelopment Obligation Retirement Fund(s) in its accounting system. Results: The City established the Redevelopment Obligation Retirement Fund (Fund 902) in its accounting system. 4. Inspect the initial and final amended EOPS and the draft and final ROPS and identify the payments that were due to be paid prior to June 1, 2012. Select a sample of at least 50% of the dollar amount (as determined by the County Auditor-Controller s Office) and compare the sampled payments that were due to be paid prior to June 1, 2012 to a copy of the cancelled check or other documentation supporting the payment. Results: A sample of 65% of the dollar amount of the non-pass-through obligation payments that were due to be paid prior to June 1, 2012 was selected, and the sampled payments were compared to a copy of the cancelled checks or wire transfer instructions. Refer to attachment D for a summary of findings. 5. Obtain listings that support the asset figures (cash, investments, accounts receivable, notes, receivables, capital assets, etc.) and reconcile to the Statement of Net Assets in the audited financial statements as of June 30, 2010 and June 30, 2011. Attach to the report an excerpt of the asset figures presented in the Statement of Net Assets in the audited financial statements as of June 30, 2010, June 30, 2011, and the asset figures as of January 31, 2012, as determined by the successor agency. Results: The asset figures noted in the trial balance listings of the former redevelopment agency were reconciled to the assets noted in the Statement of Net Assets in the audited financial statements as of June 30, 2010 and June 30, 2011. The excerpted asset figures presented in the Statement of Net Assets in the audited financial statements as of June 30, 2010 and June 30, 2011 and the asset figures as of January 31, 2012 as determined by the successor agency are summarized in attachment E. 4

Attachment A Agreed-Upon Procedures and Findings (Continued) C. Recognized Obligation Payment Schedule (Draft ROPS) Obtain a copy of the initial draft of the ROPS from the successor agency. 1. Inspect evidence that the initial draft of the ROPS was prepared by March 1, 2012. 2. Note in the minutes of the successor agency s Oversight Board that the draft ROPS has been approved by the Oversight Board. If the Oversight Board has not yet approved the draft ROPS as of the date of the AUP, this should be mentioned in the AUP report. Results: As of the date of this report, the draft ROPS had not been approved by the Oversight Board. 3. Inspect evidence that a copy of the draft ROPS was submitted to the County Auditor-Controller, California State Controller s Office, and California State Department of Finance. 4. Inspect evidence that the draft ROPS includes monthly scheduled payments for each enforceable obligation for the current six-month reporting time period. 5. Select all enforceable obligations listed on the draft ROPS in which the dollar amounts differ from the EOPS tested in procedure A.2. (as determined by the County Auditor-Controller s Office) and trace enforceable obligations listed on the draft ROPS to the legal document that forms the basis for the obligation. Results: Obligations and/or scheduled monthly payments identified on the draft ROPS were not supported by legal documents. Refer to attachment F for a detailed summary of findings. 6. Trace the obligations enumerated on the draft ROPS to the obligations enumerated on the final amended EOPS and note any differences in excess of $50,000 (as agreed by the County Auditor Controller s Office). Results: Several differences in excess of $50,000 were noted. Refer to attachment G for a detailed summary of findings. D. Recognized Obligation Payment Schedule (Final ROPS) Obtain a copy of the final ROPS (January 1, 2012 through June 30, 2012) from the successor agency. 1. Inspect evidence that the final ROPS was submitted to the County Auditor-Controller, California State Controller s Office, and California Department of Finance by April 15, 2012, and is posted on the website of the City/County as successor agency (Health and Safety Code section 34177(2)(C)). 5

Attachment A Agreed-Upon Procedures and Findings (Continued) 2. Select all enforceable obligations listed on the final ROPS in which the dollar amounts differ from the EOPS tested in procedure A.2 and the draft ROPS tested in procedure C.5 (as determined by the County Auditor-Controller s Office) and trace obligations listed on the final ROPS to the legal agreements or documents that forms the basis for the obligation. E. Other Procedures Obtain a list of pass-through obligations and payment schedules. 1. Obtain a list of pass-through obligations and payments made from the former redevelopment agency from July 1, 2011 through January 31, 2012. Inspect evidence of payment, and note any differences from the list of pass-through obligations and payments made. 2. Issue Agreed-Upon Procedures Report and distribute to the California State Controller by October 1, 2012. Results: This agreed-upon procedures report is being issued on September 24, 2012, and the County Auditor-Controller plans to distribute it to the California State Controller by October 1, 2012. 6

City of Suisun City Redevelopment Agency Attachment B - Initial EOPS Findings County of Solano Auditor-Controller Initial EOPS (August 1, 2011 - December 31, 2011) Project Name/Debt Obligation Agency owned parcels Agency owned parcels Employee Costs Payee County of Solano Total Outstanding Payments by Month Description Debt or Obligation August September October November December Total Property Taxes & Assessments $ - $ - $ - $ - $ - $ 67,100 $ 67,100 Repair & Maint. of Agency Owned Bldgs. - 10,000 10,000 10,000 7,500 7,500 45,000 Various Employees of Agency Payroll Costs 1,587,743 130,060 130,060 130,060 130,060 130,060 650,300 City Attorney- Cost of Legal Fees Aleshire & Wynder, LLP Legal Fees - 14,000 14,000 14,000 14,000 14,000 70,000 Administrative Cost Various Administrative Miscellaneous - 2,000 2,000 2,000 2,000 2,000 10,000 Suisun Harbor Square Main Street West 2003 Series B Tax Allocation Bonds US Bank Marina Expansion Dept. of Boating Loan & Waterways SERAF Payment LMIHF SERAF 6,901,505 - - - - - - The scheduled payment amounts are estimates not supported by agreements or contracts. Furthermore, the estimated amounts were not stated as such on the initial EOPS. The scheduled payment amounts are estimates that were derived from the former redevelopment agency's adopted 2012 budget. Furthermore, the estimated amounts were not stated as such on the initial EOPS. While the obligation is substantiated by a Disposition and Development Agreement (DDA), the scheduled payment amounts are not supported by the DDA. Harbor Square Development 87,840 17,568 17,568 17,568 17,568 17,568 87,840 Refunding of 1993 The amortization schedule supports an October Tax Alloc Bonds 31,780,000 - - 2,404,524 - - 2,404,524 2011 payment due of $2,418,865. Marina The amortization schedule supports an August Rehabilitation 6,641,762 427,070 - - - - 427,070 2011 payment due of $452,070. Although the City provided an Agenda Transmittal that recommended adopting a Resolution to borrow from its Housing Set- Aside Fund, there is no agreement or contract supporting the obligation. Finding Iconic Sign Earthquake & Structures, Inc. Gateway Sign Design 11,300 2,260 2,260 2,260 2,260 2,260 11,300 The scheduled payment amounts are estimates that were derived from an internal calculation. Furthermore, the estimated amounts were not stated as such on the initial EOPS. 7

City of Suisun City Redevelopment Agency Attachment C - Final Amended EOPS Findings County of Solano Auditor-Controller Final Amended EOPS (January 1, 2012 - June 30, 2012) Project Name/Debt Obligation Audit Cost Administrative Cost Main Street West DDA SERAF Payment Vavrinek, Trine & Day Various Payee Main Street West Total Outstanding Payments by Month Description Debt or Obligation January February March April May June Total Audit Costs FY 10-11 $ 19,500 $ - $ - $ - $ 9,500 $ - $ - $ 9,500 Staff labor, Rent/Utilities, Supplies, Legal - 135,900 50,000 50,000 50,000 50,000 50,000 385,900 DDA Obligations/ Administration - - 4,600 4,600 17,000 4,600 4,600 35,400 Low/Mod Housing Fund SERAF 6,901,500 - - - - - - - Finding Although the audit obligation is substantiated by a Resolution approving a professional services contract, the scheduled payment amount is not supported by the contract. In addition, California Department of Finance (DOF) has questioned this scheduled payment amount. DOF has questioned the $135,900 scheduled January payment amount as the scheduled payment amounts exceed the $250,000 limit under Health and Safety Code (HSC) section 34141(b), which limits administrative expenses for fiscal year 2011-12 to five percent of property tax allocated to the successor agency or $250,000, whichever is greater. While the obligation is substantiated by a Disposition and Development Agreement (DDA), the scheduled payment amounts are not supported by the DDA. Although the City provided an Agenda Transmittal that recommended adopting a Resolution to borrow from its Housing Set- Aside Fund, there is no agreement or contract supporting the obligation. 8

City of Suisun City Redevelopment Agency Attachment D - Payments County of Solano Auditor-Controller Initial EOPS (August 1, 2011 - December 31, 2011) Review of the Cancelled Checks or Warrant Registers (A-B) Difference between Scheduled and Actual Payments by (A) Sampled Scheduled Payments by Month (B) Actual Payments on Samples Selected by Month Month Project Name / Total Outstanding Debt Obligation Payee Description Debt or Obligation August September October November December August September October November December August September October November December 2003 Series B Tax Allocation Bonds US Bank Debt service $ 31,780,000 $ - $ - $ 2,404,524 $ - $ - $ - $ - $ 2,350,071 $ - $ - $ - $ - $ 54,453 $ - $ - Finding 9

City of Suisun City Redevelopment Agency Attachment E - Asset Listings as of June 30, 2010, June 30, 2011 and January 31, 2012 County of Solano Auditor-Controller 6/30/2010 6/30/2011 1/31/2012 Cash and investments $ 11,213,908 $ 3,178,511 $ 1,090,982 Cash with fiscal agent 4,601,124 4,579,260 6,039,739 Receivables Accounts receivable, net 14,498 24,190 2,375 Development agreement 626,000 912,163 912,163 Due from the City of Suisun City 9,237 20,560 - Interest receivable 116,584 82,658 - Notes receivable 10,978,879 11,787,712 11,650,704 Prepaid items 38,023 30,401 6,316 Deferred charges 1,318,898 1,228,775 - Capital assets, non-depreciable 34,378,463 7,050,345 6,822,995 Capital assets, net of depreciation 18,265,350 20,813,644 - Total Assets $ 81,560,964 $ 49,708,219 $ 26,525,274 10

City of Suisun City Redevelopment Agency Attachment F - Draft ROPS Findings County of Solano Auditor-Controller Draft ROPS (January 1, 2012 - June 30, 2012) Project Name/Debt Obligation Audit Cost Administrative Cost Total Outstanding Payments by Month Description Debt or Obligation January February March April May June Total Vavrinek, Trine & Day Audit Costs FY 10-11 $ 19,500 $ - $ - $ - $ 11,500 $ - $ - $ 11,500 Various Payee Staff labor, Rent/Utilities, Supplies, Legal - 117,100 50,000 50,000 50,000 50,000 50,000 367,100 Although the audit obligation is substantiated by a Resolution approving a professional services contract, the scheduled payment amount is not supported by the contract. The scheduled payment amounts are not supported by agreements or contracts. In addition, California Department of Finance (DOF) has limited the scheduled payment amounts to $250,000 under Health and Safety Code (HSC) section 34141(b), which limits administrative expenses for fiscal year 2011-12 to five percent of property tax allocated to the successor agency or $250,000, whichever is greater. While the obligation is substantiated by a Disposition and Development Agreement (DDA), the scheduled payment amounts are not supported by the DDA. Main Street West DDA Main Street West DDA Obligations/Administration - 4,583 4,583 4,583 37,483 4,583 4,583 60,398 1998 Tax Exempt Bonds issue to fund The amortization schedule supports a March Bonds US Bank Redevelopment Proj 20,424,242 - - 161,600 - - - 161,600 2012 payment due of $153,475. 2003 Series B Tax Refunding of 1993 Tax Alloc The amortization schedule supports a March Allocation Bonds US Bank Bonds 31,780,000 - - 639,525 - - - 639,525 2012 payment due of $625,184. Finding 11

City of Suisun City Redevelopment Agency Attachment G - Differences Between the Obligations Enumerated on the Draft ROPS to the Obligations Enumerated on the Final Amended EOPS County of Solano Auditor-Controller January 1, 2012 - June 30, 2012 Finding Obligation # per Draft ROPS Obligation Payee (A) Final Amended EOPS Obligations Enumerated (B) Draft ROPS Obligations Enumerated (B - A) Differences Between the Obligations Enumerated on the Draft ROPS to the Obligations Enumerated on the Final Amended EOPS 1 1998 Tax Exempt Bonds US Bank $ 21,900,526 $ 20,424,242 $ (1,476,284) 2 2003 Series A Tax Allocation Bonds US Bank 5,005,000 5,265,000 260,000 3 2003 Series B Tax Allocation Bonds US Bank 30,015,000 31,780,000 1,765,000 4 Marina Expansion Loan Dept. of Boating & Waterways 6,488,572 6,641,762 153,190 5 Marina Expansion Loan Sheldon Oil 2,261,591 2,358,829 97,238 14 1998/2003 Tax Allocation Bonds Various - 225,000 225,000 15 Main Street West DDA Main Street West - 59,250 59,250 Total $ 65,670,689 $ 66,754,083 $ 1,083,394 12