AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

Similar documents
SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

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

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM

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

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)

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

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

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

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

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

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

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

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

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

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

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

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

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

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

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

RESOLUTION NO. OB 15-02

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

County of Santa Clara Finance Agency Controller-Treasurer

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

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

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

P2

SUCCESSOR AGENCY CONTACT INFORMATION

RESOLUTION NO (OB)

County of Santa Clara Finance Agency Controller-Treasurer

OAKLAND OVERSIGHT BOARD

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

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

R/dt.fd! o Shoals o Nicolls. o Lee o Shah STAFF REPORT TO: HONORABLE MAYOR AND CITY COUNCIL FROM:

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

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

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

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

Oversight Board Meeting of the Successor Agency City of Foster City SPECIAL MEETING

Agenda Item No. 6A September 24, 2013

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

SAN GABRIEL SUCCESSOR AGENCY OVERSIGHT BOARD MINUTES SPECIAL MEETING

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

VISTA COMMUNITY DEVELOPMENT DISTRICT

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Recognized Obligation Payment Schedule (ROPS 14-15B) - Summary Filed for the January 1, 2015 through June 30, 2015 Period

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941

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

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

MARINA COAST WATER DISTRICT

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

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

RESOLUTION NUMBER RDA 292

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

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

February 23, 2016 Agenda Item XI.1: Page 1

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT

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

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

Loren Bouma, Vernon Beernink, Bernard L. Smith and Stanley L. De Haan.

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None

RESOLUTION NUMBER 4778

NOTICE OF REGULAR MEETING

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

Verano Center & #1-5. Community Development Districts

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

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars)

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M.

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

A G E N D A JOINT MEETING: GLENDALE CITY COUNCIL AND GLENDALE HOUSING AUTHORITY

Special Meeting of the Board of Directors

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

BOARD MEETING AGENDA. Thursday, June 28, 2018, 9:00 a.m.

RESOLUTION NO

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

TRINITY COUNTY. Board Item Request Form Phone

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

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

Successor Agency to the West Hollywood Community Development Commission

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, :30 P.M.

Cary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

A G E N D A BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF MERCED. Regular Meeting Tuesday, February 19, :00 p.m.

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO:

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 14, 2015

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM

Retirement Systems 150 Frank H. Ogawa Plaza Oakland, California AGENDA

Transcription:

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair: Curtis Lineburger ROLL CALL: Chair: Vacant Vice Chair: Curtis Lineberger Board Members: Supervisor Kristin Olsen, Julie Betschart, Lana Clayton, Marisela Garcia, Acting Fire Chief Michael Wapnowski, Vacant (YCCD) CONFLICT OF INTEREST DECLARATION: Declaration by members who may have a direct Conflict of Interest on any scheduled agenda item to be considered. 1. PUBLIC COMMENT At this time, members of the public may comment on any item not appearing on the agenda. Comments should be limited to a maximum of 5 minutes. For items appearing on the agenda, the public will be invited to make comments at the time the item comes up for Council consideration. At all times please come up to the podium and use the microphone. 2. DISCUSSION ITEMS 2a: Nomination and Selection of Board Chair. 2b: Approval of the January 25, 2017 Oversight Board Meeting Minutes. 2c: Approval of the September 12, 2017 Special Joint Meeting Minutes. 2d: Resolution 2018-001 Adopting by Roll Call vote the ROPS 18-19 for July 2018-June 2019. 3. CLOSED SESSION There are no Closed Session Items. 4. DESIGNATED LOCAL AUTHORITY/STAFF/BOARD COMMENTS (Informational Only No Action) 4a: Designated Local Authority Update by Treasurer Paul Baxter 4b: Oversight Board Comments ADJOURNMENT Board Agenda s: Copies of the Oversight Board Meeting Agenda and agenda related writings or documents will be made available for public inspection at Riverbank City Hall South located at 6617 Third Street, Riverbank, CA. 24 hours prior to the meeting, or at the time of the scheduled meeting. 1

AFFIDAVIT OF POSTING DATE: January 19, 2017 TIME: 8:30 AM NAME: Marisela H. Garcia TITLE: Assistant City Manager Notice Regarding Americans with Disabilities Act: In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Assistant City Manager at (209) 863-7110. Notification 48-hours before the meeting will enable the Board to make reasonable arrangements to ensure accessibility to this meeting [28 CFR 35.102.35.104 ADA Title II]. Notice Regarding Non-English Speakers: Pursuant to California Constitution Article III, Section IV, establishing English as the official language for the State of California, and in accordance with California Code of Civil Procedures Section 185, which requires proceedings before any State Court to be in English, notice is hereby given that all proceedings before the Riverbank Oversight Board shall be in English and anyone wishing to address the Board is required to have a translator present who will take an oath to make an accurate translation from any language not English into the English language. All public records relating to an open session item on this agenda, which are not exempt from disclosure pursuant to the California Public Records Act, that are distributed to a majority of the Riverbank Oversight Board will be available for public inspection at the address where the meeting is taking place as indicated on the agenda, at the same time that the public records are distributed or made available to the Riverbank Oversight Board. 2

AGENDA ITEM 2b MINUTES - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 25, 2017 CALL MEETING TO ORDER: The Oversight Board for the Former Riverbank Redevelopment Agency met on January 25, 2017, at 11:00 a.m., in the Riverbank City Hall South Conference Room, located at 6617 Third Street, Riverbank California, with Vice Chair Curtis Lineburger presiding. ROLL CALL: Present: Absent: Also Present: Vice Chair Curtis Lineberger Board Members: Lana Clayton, Becky Meredith, and Marisela Garcia Board Members Teresa Scott & Matt Daly. The Board of Supervisor position for Stanislaus County is vacant. Paul Baxter, Treasurer, Riverbank Designated Local Authority CONFLICT OF INTEREST DECLARATION: No conflicts were declared. 1. PUBLIC COMMENT There was no public business from the floor. 2. DISCUSSION ITEMS 2a: Resolution 2017-001 Adopting by Roll Call vote the ROPS 17-18 for July 2017-June 2018. Motion by Board Member Meredith, second by Board Member Clayton, to adopt Resolution OB2017-001; passed 4-0. 3. CLOSED SESSION There are no Closed Session Items. 4. DESIGNATED LOCAL AUTHORITY/STAFF/BOARD COMMENTS (Informational Only No Action) 4a: Designated Local Authority Update DLA Treasurer Paul Baxter provided an update regarding the activity of the DLA. 3

AGENDA ITEM 2b 4b: Oversight Board Comments None. ADJOURNMENT There being no further business, Vice Chair Lineberger adjourned the meeting at 11:05 a.m. Respectfully Submitted, Marisela H. Garcia Assistant City Manager City of Riverbank 4

AGENDA ITEM 2c OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY & DESIGNATED LOCAL AUTHORITY, SUCCESSOR AGENCY FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY SPECIAL JOINT MEETING MINUTES TUESDAY, SEPTEMBER 12, 2017 CALL MEETING TO ORDER: The Riverbank Oversight Board (OB) and Riverbank Designated Local Authority (RDLA) met this date at 10:00 a.m., in the Riverbank City Hall South Conference Room, 6617 Third Street, Riverbank, California, and was called to order by Oversight Board Member Supervisor Kristen Olson. Present: Oversight Board Members: Becky Meredith, Teresa Scott, Marisela Garcia, Chief Rick Weigele, Supervisor Kristen Olson Designated Local Authority Members: Chair Wendell Naraghi Vice Chair Walter Schmidt Treasurer Paul Baxter Members Absent: Oversight Board Members: Lana Clayton & Vice Chair Curtis Lineburger CONFLICT OF INTEREST No conflict was declared. 1. PUBLIC BUSINESS FROM THE FLOOR There was no public business from the floor. 2. ACTION & DISCUSSION ITEMS Item 2.1: Potential Restructuring of Delinquent Tax Allocation Bonds 5

AGENDA ITEM 2c 3. INFORMATIONAL ITEMS The Oversight Board (OB) and Designated Local Authority (DLA) received a report from staff regarding the potential for restructuring or refunding of current outstanding bonds. After discussion by the OB and DLA members it was decided by consensus to not move forward with exploring this option and directing staff to prepare the Last & Final ROPS for consideration by the OB and DLA for submittal to the State Department of Finance. By a vote of 3-0, a motion to direct staff to prepare the Last & Final ROPS was approved by the DLA. The motion was made by Treasurer Baxter with a second by Vice Chair Schmidt. By a vote of 5-0, a motion to direct staff to prepare the Last & Final ROPS was approved by the OB. The motion was made by Member Scott with a second by Member Meredith. There are no informational items. 4. COMMENTS There were no further comments made. ADJOURNMENT There being no further business, Oversight Board Member Supervisor Olson adjourned the meeting at 11:05 a.m. Respectively Submitted, Marisela H. Garcia Secretary, Riverbank Designated Local Authority Riverbank Oversight Board Member 6

AGENDA ITEM 2d OB RESOLUTION NO. 2018-001 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RIVERBANK REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD JULY 1, 2018 THROUGH JUNE 30, 2019 (ROPS 18-19). WHEREAS, the Oversight Board for the Successor Agency to the Riverbank Redevelopment Agency ("Oversight Board" as applicable) has been provided with copies of a draft Recognized Obligation Payment Schedule for the period of July 1, 2018 through June 30, 2019 (the "Draft ROPS 18-19"); and WHEREAS, the Oversight Board has reviewed the Draft ROPS 18-19 and those instruments referenced in the Draft ROPS 18-19; and WHEREAS, the Oversight Board has met and has duly considered the Draft ROPS 18-19 and desires to express its approval of a Recognized Obligation Payment Schedule for the period of July 1, 2018 through June 30, 2019 (as approved, the "ROPS 18-19"); and WHEREAS, the Oversight Board desires to express and memorialize its approval of the Recognized Obligation Payment Schedule (ROPS 18-19) for the period of July 1, 2018 through June 30, 2019 in the form attached hereto. NOW THEREFORE, BE IT RESOLVED by the Oversight Board, as follows: SECTION 1. The Oversight Board finds and determines that the foregoing recitals are true and correct. SECTION 2. The Oversight Board approves as the Recognized Obligation Payment Schedule for the period July 1, 2018 through June 30, 2019 (the "ROPS 18-19") the form attached hereto. SECTION 3. The Successor Agency is authorized and directed to submit the ROPS 18-19 to the California Department of Finance. SECTION 4. The Successor Agency shall maintain on file as a public record this Resolution and the ROPS 18-19 as approved hereby. PASSED, APPROVED, AND ADOPTED at a meeting of the Oversight Board of the Successor Agency to the Riverbank Redevelopment Agency, held on this 24 th day of January, 2018 by the following vote: AYES: NOES: ABSENT: ABSTAIN: OB Resolution No. 2018-001 Page 1 of 2 7

AGENDA ITEM 2d Chairperson, Oversight Board to the Riverbank Designated Local Authority, As Successor Agency to the Riverbank Redevelopment Agency ATTEST: Marisela H. Garcia Secretary to the Riverbank Designated Local Authority Oversight Board Member Attachment: ROPS 18-19 OB Resolution No. 2018-001 Page 2 of 2 8

AGENDA ITEM 2d Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Successor Agency: County: Riverbank Stanislaus Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 18-19A Total (July - December) 18-19B Total (January - June) ROPS 18-19 Total A Enforceable Obligations Funded as Follows (B+C+D): $ - $ - $ - B Bond Proceeds - - - C Reserve Balance - - - D Other Funds - - - E Redevelopment Property Tax Trust Fund (RPTTF) (F+G): $ 3,197,266 $ 335,488 $ 3,532,754 F RPTTF 3,197,266 335,488 3,532,754 G Administrative RPTTF - - - H Current Period Enforceable Obligations (A+E): $ 3,197,266 $ 335,488 $ 3,532,754 Certification of Oversight Board Chairman: Pursuant to Section 34177 (o) of the Health and Safety code, I hereby certify that the above is a true and accurate Recognized Obligation Payment Schedule for the above named successor agency. /s/ Name Signature Title Date 9

AGENDA ITEM 2d Riverbank Recognized Obligation Payment Schedule (ROPS 18-19) - ROPS Detail July 1, 2018 through June 30, 2019 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W Item # Project Name/Debt Obligation Obligation Type Contract/Agreement Execution Date Contract/Agreement Termination Date Payee Description/Project Scope Project Area Total Outstanding Debt or Obligation Retired ROPS 18-19 Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF 18-19A Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF 18-19B Total $ 26,695,170 $ 3,532,754 $ - $ - $ - $ 3,197,266 $ - $ 3,197,266 $ - $ - $ - $ 335,488 $ - $ 335,488 1 2007 Tax Allocation Bond Series A Bonds Issued On or Before 2/1/2007 8/1/2037 US Bank Tax Allocation Bond for Non-housing 19,279,366 N $ 798,503 542,501 $ 542,501 256,002 $ 256,002 2 2007 Tax Allocation Bond Series B Bonds Issued On or Before 12/31/10 2/1/2007 8/1/2037 US Bank Tax Allocation Bond for Housing projects 4,883,984 N $ 202,431 137,945 $ 137,945 64,486 $ 64,486 3 2007 Tax Allocation Bond Series A - Bonds Issued On or Before 2/1/2007 8/1/2037 US Bank Payment of funds to meet bond debt 750,275 N $ 750,275 750,275 $ 750,275 $ - Replenish Debt Service Reserve Account 12/31/10 service requirements 4 2007 Tax Allocation Bond Series B Bonds Issued On or Before 2/1/2007 8/1/2037 US Bank Payment of funds to meet bond debt 180,884 N $ 180,884 180,884 $ 180,884 $ - - Replenish Debt Service Reserve Account 12/31/10 service requirements 5 Bond Trustee Administrative Costs Fees 2/1/2007 8/1/2037 US Bank Bond trustee administrative fee 15,000 N $ 15,000 $ - 15,000 $ 15,000 53 ROPS 13-14A - Unfunded Obligation -2007A Bonds principal due 8/1/13 54 ROPS 13-14A - Unfunded Obligation -2007B Bonds principal due 8/1/13 55 ROPS 14-15A - Unfunded Obligation - 2007A bonds principal due 8/1/14 56 ROPS 14-15A - Unfunded Obligation - 2007B bonds principal due 8/1/14 57 SERAF/ERAF SERAF/ERAF 2/1/2010 2/1/2037 Housing Successor/Housing Fund 58 ROPS 15-16A - Unfunded Obligation - 2007A bonds principal due 8/1/15 59 ROPS 15-16A - Unfunded Obligation - 2007B bonds principal due 8/1/15 Funds borrowed from housing fund to make SERAF/ERAF payments 231,928 N $ 231,928 231,928 $ 231,928 $ - 59,685 N $ 59,685 59,685 $ 59,685 $ - 241,024 N $ 241,024 241,024 $ 241,024 $ - 64,276 N $ 64,276 64,276 $ 64,276 $ - N 18-19A (July - December) 18-19B (January - June) Fund Sources Fund Sources 250,119 N $ 250,119 250,119 $ 250,119 $ - 64,276 N $ 64,276 64,276 $ 64,276 $ - 60 ROPS 16-17 - Unfunded Obligation - 263,762 N $ 263,762 263,762 $ 263,762 $ - 2007A bonds principal due 8/1/16 61 ROPS 16-17 - Unfunded Obligation - 68,867 N $ 68,867 68,867 $ 68,867 $ - 2007B bonds principal due 8/1/16 62 ROPS 17-18 - Unfunded Obligation - 272,857 N $ 272,857 272,857 $ 272,857 $ - 2007A bonds principal due 8/1/17 63 ROPS 17-18 - Unfunded Obligation - 68,867 N $ 68,867 68,867 $ 68,867 $ - 2007B bonds principal due 8/1/17 64 N $ - $ - $ - 65 N $ - $ - $ - 66 N $ - $ - $ - 67 N $ - $ - $ - 68 N $ - $ - $ - 69 N $ - $ - $ - 70 N $ - $ - $ - 71 N $ - $ - $ - 72 N $ - $ - $ - 73 N $ - $ - $ - 74 N $ - $ - $ - 75 N $ - $ - $ - 76 N $ - $ - $ - 77 N $ - $ - $ - 78 N $ - $ - $ - 79 N $ - $ - $ - 80 N $ - $ - $ - 81 N $ - $ - $ - 82 N $ - $ - $ - 83 N $ - $ - $ - 84 N $ - $ - $ - 85 N $ - $ - $ - 86 N $ - $ - $ - 87 N $ - $ - $ - 88 N $ - $ - $ - 89 N $ - $ - $ - 90 N $ - $ - $ - 91 N $ - $ - $ - 92 N $ - $ - $ - 93 N $ - $ - $ - 94 N $ - $ - $ - 95 N $ - $ - $ - 96 N $ - $ - $ - 97 N $ - $ - $ - 98 N $ - $ - $ - 99 N $ - $ - $ - 100 N $ - $ - $ - 101 N $ - $ - $ - 102 N $ - $ - $ - 103 N $ - $ - $ - 10

AGENDA ITEM 2d Riverbank Recognized Obligation Payment Schedule (ROPS 18-19) - Report of Cash Balances July 1, 2015 through June 30, 2016 (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section 34177 (l), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but only to the extent no other funding source is available or when payment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see Cash Balance Tips Sheet A B C D E F G H I Fund Sources Cash Balance Information for ROPS 15-16 Actuals (07/01/15-06/30/16) Bonds issued on or before 12/31/10 Bond Proceeds Reserve Balance Prior ROPS period balances and Bonds issued on DDR RPTTF or after balances 01/01/11 retained Prior ROPS RPTTF distributed as reserve for future period(s) Other RPTTF Rent, grants, interest, etc. Non-Admin and Admin Comments 1 Beginning Available Cash Balance (Actual 07/01/15) 2 Revenue/Income (Actual 06/30/16) RPTTF amounts should tie to the ROPS 15-16 total distribution from the County Auditor-Controller during June 2015 and January 2016. 366,192 3 Expenditures for ROPS 15-16 Enforceable Obligations (Actual 06/30/16) 163,004 1,005,960 4 Retention of Available Cash Balance (Actual 06/30/16) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 163,004 1,372,152 5 ROPS 15-16 RPTTF Balances Remaining No entry required 6 Ending Actual Available Cash Balance (06/30/16) C to G = (1 + 2-3 - 4), H = (1 + 2-3 - 4 + 5) $ - $ - $ - $ - $ - $ - 11