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

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

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)

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

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

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

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

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

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

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

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

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

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

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

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

County of Santa Clara Finance Agency Controller-Treasurer

RESOLUTION NO. OB 15-02

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

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

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

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

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

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

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

County of Santa Clara Finance Agency Controller-Treasurer

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

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

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

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

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

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

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

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

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

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

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

RESOLUTION NO (OB)

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

SUCCESSOR AGENCY CONTACT INFORMATION

Agenda Item No. 6A September 24, 2013

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

Successor Agency to the West Hollywood Community Development Commission

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

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

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

P2

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

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

OAKLAND OVERSIGHT BOARD MEMORANDUM

RESOLUTION NUMBER 4778

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

SUCCESSOR AGENCY CONTACT INFORMATION

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

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

OAKLAND OVERSIGHT BOARD

Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484

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

ACCOUNTING AND FINANCIAL REPORTING FOR DISSOLUTION OF CALIFORNIA REDEVELOPMENT AGENCIES

CITY OF HEALDSBURG RESOLUTION NO

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

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

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

MEETING DATE: December 22, 2015 (continued from December 15, 2015)

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

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

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

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

r"~"j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( )

Oversight Board for Redevelopment Agency Successor Agency (RASA)

DRAFT FOR PUBLIC COMMENT

ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS

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

MARINA COAST WATER DISTRICT

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

A B C D E F G H I J K L M N O P

PUBLIC LAW ALERT DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION.

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

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

FY Recommended and Proposed Budgets at a Glance. (in millions)

Paul Sensibaugh, Chair

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

DRAFT FOR PUBLIC COMMENT

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

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

County of Los Angeles CHIEF EXECUTIVE OFFICE

Van Lant & Fankhanel LLP. Certified Public Accountants

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM

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

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

COUNTY OF SOLANO, CALIFORNIA

NOTICE OF REGULAR MEETING

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

SAN GABRIEL SUCCESSOR AGENCY OVERSIGHT BOARD MINUTES SPECIAL MEETING

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

SAN RAFAEL CITY COUNCIL AGENDA REPORT

VISTA COMMUNITY DEVELOPMENT DISTRICT

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

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

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

Transcription:

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY AGENDA September 25, 2014 9:00 a.m. Unapproved Minutes Isla Vista Field Office 970 Embarcadero Del Mar Isla Vista, CA 93117 OVERSIGHT BOARD MEMBERS PRESENT: Renée Bahl, County of Santa Barbara Vyto Adomaitis, City of Goleta Ralph Pachter, Goleta Union School District Brian Fahnestock, California Community Colleges Vice Chair Dan Eidelson, Member of the Public Chair OVERSIGHT BOARD MEMBERS ABSENT: Mona Miyasato, County of Santa Barbara Fire Protection District Alex Tuttle, County of Santa Barbara STAFF: Errin Briggs, Successor Agency Program Manager & Oversight Board Secretary Joseph Toney, Fiscal & Policy Analyst OVERSIGHT BOARD COUNSEL: David Allen, Attorney at Law ADMINISTRATIVE AGENDA: I. CALL TO ORDER II. APPROVAL OF MINUTES May 8, 2014 minutes ACTION: No action was taken as a quorum was not available. Item is continued to the next meeting. III. IV. AGENDA SUMMARY Errin Briggs PUBLIC COMMENT No public comment. No attendees from the public V. REGULAR REPORTS Errin Briggs A. Receive an update from staff regarding charges for the Administrative Budget of the previous six-month period (January to June, 2014) - Errin Briggs

Isla Vista RDA Successor Agency Oversight Board Unapproved Minutes - Meeting of September 25, 2014 Page 2 VI. ITEMS SCHEDULED FOR DISCUSSION/ACTION A. Discussion and Approval of the Administrative Budget covering the January to June, 2015 time period ACTION: Board Member Fahnestock moved, seconded by Board Member Bahl, and carried by a vote of 5 to 0 (Miyasato and Tuttle absent) to approve Resolution 14-06 for the Administrative Budget covering the January to June, 2015 time period as presented. B. Discussion and Approval of the Recognized Obligation Payment Schedule covering the January to June, 2015 time period ACTION: Board Member Fahnestock moved, seconded by Board Member Adomaitis, and carried by a vote of 5 to 0 (Miyasato and Tuttle absent) to approve Resolution 14-07 for the Recognized Obligation Payment Schedule covering the January to June, 2015 time period. Direct Oversight Board Secretary to confirm line items on Page 3 with accounting staff and clarify on ROPS as needed prior to submittal to Department of Finance. C. Discussion of upcoming meeting schedule and agenda topics VII. ADJOURNMENT ACTION: Board Member Bahl moved, seconded by Board Member Fahnestock, and carried by a vote of 5 to 0 (Miyasato and Tuttle absent) to adjourn until the next meeting of the Oversight Board. No Subsequent meeting date was identified. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this hearing, please contact the County s Hearing Support Staff (805) 568-2000. Notification at least 48 hours prior to the hearing will enable the Hearing Support Staff to make reasonable arrangements. The Isla Vista RDA Successor Agency Oversight Board agenda, staff reports and minutes are available on the Isla Vista RDA Successor Agency Web Site at www.ivrda.org Errin Briggs Oversight Board Secretary G:\GROUP\RDA\RDA DISSOLUTION ABX1 26\OB COUNTY OF SANTA BARBARA\OVERSIGHT BOARD MEETINGS 2014\9.25.14 Meeting\Unapproved Minutes 9.25.14.docx

Regular Report A Administrative Budget Update July 1, 2014 December 31, 2014 Account Actuals Estimates Variance 7050 Communications 100 600 500 7324 Audit and Accounting Fees 15,000 15,000 7383 Licenses & Taxes 600 600 7450 Office Expense 105 1,200 1,095 7451 Postage 7455 Printing Expense 7506 County Administration Fees 5,499 90,000 84,501 7508 Legal Fees 980 7,500 6,520 7530 Publications & Legal Notices 7730 Transportation and Travel 200 200 78xx Utilities 907 1,950 1,043 7892 Data Processing Service 4,000 4,000 7893 Motor Pool Charges 430 600 170 7895 Liability Insurance 3,196 2,750 (446) 7897 Telephone Services 334 600 266 Total Expenditures $ 11,551 $ 125,000 $ 113,450

Regular Report B General Fund Expenditures by Agency ($ in millions) 2014-15 2015-16 $ Change % Change Legislative, Judicial, Executive $3,007 $3,131 $124 4.1% Business, Consumer Services & Housing 839 639-200 -23.8% Transportation 158 237 79 50.0% Natural Resources 2,497 2,561 64 2.6% Environmental Protection 78 68-10 -12.8% Health and Human Services 30,490 31,929 1,439 4.7% Corrections and Rehabilitation 9,995 10,160 165 1.7% K-12 Education 47,121 47,173 52 0.1% Higher Education 12,947 14,063 1,116 8.6% Labor and Workforce Development 282 265-17 -6.0% Government Operations 730 701-29 -4.0% General Government: Non-Agency Departments 1,267 676-591 -46.6% Tax Relief / Local Government 446 444-2 -0.4% Statewide Expenditures 256 1,251 995 388.7% Supplemental Payment to the Economic Recovery Bonds 1,606 - -1,606-100.0% Total $111,719 $113,298 $1,579 1.4% Government Finance and Operations Redevelopment Dissolution Process Counties will be interested to review the Administration s proposals to streamline the redevelopment dissolution process. Obviously, there is considerable work required of the Department of Finance in reviewing biannual Recognized Obligation Payment Schedules (ROPS) every six months. Furthermore, about 85 percent of all active successor agencies have complied with statutory audit finding and received a Finding of Completion. Achieving this milestone has prompted the Administration to propose legislative changes to add finality to the entire 4

Regular Report B dissolution process and reduce the administrative burdens on successor agencies and the Department of Finance. The Governor s proposal seeks to achieve the following objectives: Minimize the potential erosion of property tax residuals being returned to the local affected taxing entities (short and long term) while transition the state from detailed review of enforceable obligations to a streamlined process. Clarify and refine various provisions in statute to eliminate ambiguity, where appropriate, and make the statutes operate more successfully for all parties without rewarding previous questionable behavior. Maintain the expeditious wind-down of former RDA activities while adding new incentives for substantial compliance with the law. Specifically, the Administration proposes to transition all successor agencies from a biannual ROPS process to an annual ROPS process beginning July 1, 2016, when the successor agencies transition to a countywide oversight board. The Governor also proposes to establish a Last and Final ROPS process beginning September 2015. The Last and Final ROPS will be available only to successor agencies that have a Finding of Completion, are in agreement with Finance on what items qualify for payment, and meet other specified conditions. If approved by Finance, the Last and Final ROPS will be binding on all parties and the successor agency will no longer submit a ROPS to Finance or the oversight board. The county auditor-controller will remit the authorized funds to the successor agency in accordance with the approved Last and Final ROPS until each remaining enforceable obligation has been fully paid. The proposed legislation will also clarify that: Former tax increment caps and RDA plan expirations do not apply for purposes of paying enforceable obligations. Reentered agreements that are not for purposes of providing administrative support activities are not authorized or enforceable. Litigation expenses associated with challenging dissolution determinations are to be included in administrative costs of the successor agency. They are not separate enforceable obligations. 5

Regular Report B Contractual and statutory passthrough payments end upon termination of all of a successor agency s enforceable obligations. Finance is exempt from the regulatory process (as provided in existing law). County auditor-controllers offices will serve as staff for countywide oversight boards. The Governor s budget proposal notes that, since the dissolution process began, the Legislature has put forth various proposals to change the dissolution process. Any such proposals would need to fit within the principles laid out above to meet the Governor s approval. The Administration notes that they are committed to working with stakeholders to seek common ground. Mandates As he indicated in his State of the State speech earlier in the week, the Governor proposes to pay an additional $533 million toward the pre-2004 mandate debt. This payment is actually part of the current year budget, which contains trigger language promising to this purpose any revenue above estimates, after accounting for schools constitutional guarantee. If revenues improve between now and the May Revision, this payment could increase. Proposition 2, the Rainy Day Fund measure that voters approved in November, requires certain funds to be used to pay down certain debts. The pre-2004 mandate debt is specifically included as an allowable expense for those purposes. The Governor also proposes to pay the back costs of $9.6 million for the Public Records Act mandate. In June, voters passed Proposition 42, which relieves the state from future payments for this mandate. However, it s not all good news on state mandates. The Governor proposes to suspend the Interagency Child Abuse and Neglect Investigation Reports mandate (commonly called ICAN). This mandate prescribes specific actions, reports, and certain due process protections. It does not allow any flexibility for local agencies to modify its requirements to better suit local circumstances or best practices. 6

RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY, STATE OF CALIFORNIA IN THE MATTER OF THE OVERSIGHT BOARD OF ) THE SUCCESSOR AGENCY TO THE FORMER ) COUNTY OF SANTA BARBARA REDEVELOPMENT ) AGENCY, ADOPTING THE ) SUCCESSOR AGENCY ADMINISTRATIVE ) BUDGET PURSUANT TO HEALTH ) & SAFETY CODE SECTION 34177(j) ) Resolution No. 15- WHEREAS, on November 27, 1990, the Santa Barbara County Board of Supervisors adopted the redevelopment plan for the Isla Vista Redevelopment Project Area; and WHEREAS, as part of the 2011-12 State budget bill, the California Legislature enacted and the Governor signed ABX1 26 requiring among other things that each Successor Agency to a former Redevelopment Agency approve an Administrative Budget to be adopted by the Oversight Board pursuant to California Health and Safety Code Section 34177(j); and WHEREAS, an action challenging the constitutionality of ABX1 26 was brought on behalf of cities and redevelopment agencies in the case of California Redevelopment Association et al v. Matosantos (S194861) ( Matosantos case ); and WHEREAS, on December 29, 2011 the California Supreme Court ( Court ) rendered a decision in the Matosantos case whereby it upheld most of ABX1 26, including those provisions requiring the dissolution of all redevelopment agencies; and WHEREAS, California Health and Safety Code Section 34171(j) and 34173(d)(1) provide that the County is the Successor Agency to the former Redevelopment Agency unless the County adopted a resolution by September 1, 2011 electing not to serve as Successor Agency for the Redevelopment Agency; and WHEREAS, on August 9, 2011 the County of Santa Barbara Board of Supervisors decided to take no action under California Health and Safety Code Section 34173(d)(1), so as to allow the County of Santa Barbara to automatically become Successor Agency to the former Redevelopment Agency; and WHEREAS, on January 10, 2012, the County of Santa Barbara Board of Supervisors reaffirmed their decision to automatically become Successor Agency to the former Redevelopment Agency by taking no action under California Health and Safety Code Section 34173(d)(1); and WHEREAS, as of February 1, 2012, the Redevelopment Agency was dissolved and the Successor Agency became operational; and 1

WHEREAS, California Health & Safety Code Section 34177(j) provides that the Administrative Budget for each six-month period shall be adopted by the Oversight Board of the Successor Agency to the former Redevelopment Agency; and WHEREAS, the Oversight Board of the Successor Agency to the former County of Santa Barbara Redevelopment Agency wishes to now approve the Administrative Budget attached hereto as Exhibit A, which sets forth the administrative costs for conducting the day-today business of the Successor Agency covering the time period from July 1, 2015 to December 31, 2015 in conformance with California Health and Safety Code Section 34177(j). NOW, THEREFORE BE IT FOUND AND RESOLVED AS FOLLOWS: 1. The above recitations are true and correct. 2. The Administrative Budget included as Exhibit A is hereby approved. 3. The Oversight Board of the Successor Agency to the former County of Santa Barbara Redevelopment Agency, authorizes and directs the staff of the Successor Agency to provide the approved Administrative Budget to the State Department of Finance, the State Controller s Office and the County Auditor-Controller and post it on the Successor Agency s website. 2

PASSED, APPROVED AND ADOPTED by the Oversight Board of the Successor Agency to the former County of Santa Barbara Redevelopment Agency, this 12 th day of February 2015, by the following vote: AYES: NOES: ABSTAIN: ABSENT: OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY a public body, corporate and politic By: ATTEST: DAN EIDELSON Chair, Oversight Board By: JOSEPH TONEY Secretary, Oversight Board 3

Successor Agency of the County of Santa Barbara Administrative Budget Exhibit A July 1, 2015 December 31, 2015 Budget Estimates Total July August September October November December Estimate 7324 Audit and Accounting Fees 1,500 1,500 7383 Licenses & Taxes 100 100 100 100 100 100 600 7450 Office Expense 500 500 500 500 500 500 3,000 7451 Postage 7455 Printing Expense 7506 County Administration Fees 8,000 8,000 8,000 8,000 8,000 7,000 57,000 7508 Legal Fees 1,200 1,200 1,000 1,000 1,000 1,000 6,400 7530 Publications & Legal Notices 7730 Transportation and Travel 500 250 150 900 7893 Motor Pool Charges 100 100 100 100 100 100 600 Total Estimated Expenditures $ 10,400 $ 11,400 $ 9,950 $ 9,700 $ 9,700 $ 8,850 $ 70,000

RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY, STATE OF CALIFORNIA IN THE MATTER OF THE OVERSIGHT BOARD OF ) THE SUCCESSOR AGENCY TO THE FORMER ) COUNTY OF SANTA BARBARA REDEVELOPMENT ) AGENCY, APPROVING THE ) RECOGNIZED OBLIGATION PAYMENT ) SCHEDULE PURSUANT TO HEALTH ) & SAFETY CODE SECTION 34177(l)(2)(B) ) Resolution No. 15- WHEREAS, on November 27, 1990, the Santa Barbara County Board of Supervisors adopted the redevelopment plan for the Isla Vista Redevelopment Project Area; and WHEREAS, as part of the 2011-12 State budget bill, the California Legislature enacted and the Governor signed ABX1 26 requiring among other things that each Successor Agency to a former Redevelopment Agency prepare a draft Recognized Obligation Payment Schedule that lists all of the enforceable obligations of the former Redevelopment Agency; and WHEREAS, an action challenging the constitutionality of ABX1 26 was brought on behalf of cities and redevelopment agencies in the case of California Redevelopment Association et al v. Matosantos (S194861) ( Matosantos case ); and WHEREAS, on December 29, 2011 the California Supreme Court ( Court ) rendered a decision in the Matosantos case whereby it upheld most of ABX1 26, including those provisions requiring the dissolution of all redevelopment agencies; and WHEREAS, on January 24, 2012, the Santa Barbara County Redevelopment Agency ( Redevelopment Agency ) adopted the amended Enforceable Obligation Payment Schedule ( EOPS ) through adoption of County Resolution 12-14 and forwarded the amended EOPS to the County Auditor-Controller, the State Controller and the State Department of Finance, and posted the EOPS on the Redevelopment Agency s website; and WHEREAS, California Health and Safety Code Section 34171(j) and 34173(d)(1) provide that the County is the Successor Agency to the former Redevelopment Agency unless the County adopted a resolution by September 1, 2011 electing not to serve as Successor Agency for the Redevelopment Agency; and WHEREAS, on August 9, 2011 the County of Santa Barbara Board of Supervisors decided to take no action under California Health and Safety Code Section 34173(d)(1), after which County of Santa Barbara automatically became Successor Agency to the former Redevelopment Agency; and WHEREAS, on January 10, 2012, the County of Santa Barbara Board of Supervisors 1

reaffirmed their decision for County of Santa Barbara to automatically become Successor Agency to the former Redevelopment Agency by taking no action under California Health and Safety Code Section 34173(d)(1); and WHEREAS, as of February 1, 2012, the Redevelopment Agency was dissolved and the Successor Agency became operational; and WHEREAS, Health & Safety Code Section 34177(l)(2)(B) requires that the Recognized Obligation Payment Schedule (ROPS) is submitted to and duly approved by the Oversight Board for each six-month time period; and WHEREAS, Health & Safety Code Section 34177(m) requires that the Recognized Obligation Payment Schedule for the period of July 1, 2015 to December 31, 2015, shall be submitted by the Successor Agency, after approval by the Oversight Board, no later than 90 days before the date of property tax distribution, to the State Department of Finance, the State Controller s Office and the County Auditor Controller, and to post the ROPS on its website; and WHEREAS, the Oversight Board of the Successor Agency to the former County of Santa Barbara Redevelopment Agency wishes to now approve the Recognized Obligation Payment Schedule attached hereto as Exhibit A, which sets forth the list of all of the enforceable obligations of the former Redevelopment Agency and which shall become the basis of all future payments for the specified time period from July 1, 2015 to December 31, 2015. NOW, THEREFORE BE IT FOUND AND RESOLVED AS FOLLOWS: 1. The above recitations are true and correct. 2. The Recognized Obligation Payment Schedule ( ROPS ) included as Exhibit A is hereby approved. 3. The Oversight Board of the Successor Agency to the former County of Santa Barbara Redevelopment Agency, authorizes and directs the staff of the Successor Agency to provide this ROPS to the State Department of Finance, the State Controller s Office and the County Auditor- Controller, and to post the schedule on the Successor Agency s website. 2

PASSED, APPROVED AND ADOPTED by the Oversight Board of the Successor Agency to the former County of Santa Barbara Redevelopment Agency, this 12 th day of February 2015, by the following vote: AYES: NOES: ABSTAIN: ABSENT: OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY a public body, corporate and politic By: ATTEST: DAN EIDELSON Chair, Oversight Board By: JOSEPH TONEY Secretary, Oversight Board 3

Exhibit A Recognized Obligation Payment Schedule (ROPS 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 Period Name of Successor Agency: Name of County: Santa Barbara County Santa Barbara Current Period Requested Funding for Outstanding Debt or Obligation Six-Month Total Enforceable Obligations Funded with Non-Redevelopment Property Tax Trust Fund (RPTTF) Funding A Sources (B+C+D): $ - B Bond Proceeds Funding (ROPS Detail) - C Reserve Balance Funding (ROPS Detail) - D Other Funding (ROPS Detail) - E Enforceable Obligations Funded with RPTTF Funding (F+G): $ 1,148,741 F Non-Administrative Costs (ROPS Detail) 1,078,741 G Administrative Costs (ROPS Detail) 70,000 H Current Period Enforceable Obligations (A+E): $ 1,148,741 Successor Agency Self-Reported Prior Period Adjustment to Current Period RPTTF Requested Funding I Enforceable Obligations funded with RPTTF (E): 1,148,741 J Less Prior Period Adjustment (Report of Prior Period Adjustments Column S) (70,197) K Adjusted Current Period RPTTF Requested Funding (I-J) $ 1,078,544 County Auditor Controller Reported Prior Period Adjustment to Current Period RPTTF Requested Funding L Enforceable Obligations funded with RPTTF (E): 1,148,741 M Less Prior Period Adjustment (Report of Prior Period Adjustments Column AA) - N Adjusted Current Period RPTTF Requested Funding (L-M) 1,148,741 Certification of Oversight Board Chairman: Pursuant to Section 34177 (m) 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 agency. Name /s/ Signature Title Date

Exhibit A Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Contract/Agreement Contract/Agreement Total Outstanding Item # Project Name / Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Six-Month Total $ 19,279,991 $ 1,078,741 $ 70,000 $ 1,148,741 1 2008 COP Issuance Bonds Issued On or 6/3/2008 6/30/2029 County of Santa Barbara During Fiscal Year 2008, the Santa Isla Vista 19,209,991 N 1,078,741 $ 1,078,741 2 Land Held for Resale - Maintenance Excess Bond Proceeds transferred to County along with properties Property Maintenance 1/1/2000 12/31/2030 County of Santa Barbara Maintenance of existing Successor Agency properties Isla Vista - N - - $ - 3 El Embarcadero Phase II Improvement/Infrastr 6/26/2012 12/31/2030 County of Santa Barbara/JJ Construction of the El Embarcadero Isla Vista N $ - Construction Project ucture Fisher Construction, Inc. Streetscape Improvement Project 4 Successor Agency Administration January to June of 2015 Admin Costs 6/26/2012 12/31/2030 County of Santa Barbara Administrative Charges pursuant to Agreement for Services between the County and the Successor Agency approved by the Board of Supervisors on June 26, 2012 Funding Source Non-Redevelopment Property Tax Trust Fund (Non-RPTTF) Isla Vista 70,000 N 70,000 $ 70,000 5 N $ - 6 N $ - 7 N $ - 8 N $ - 9 N $ - 10 N $ - 11 N $ - 12 N $ - 13 N $ - 14 N $ - 15 N $ - 16 N $ - 17 N $ - 18 N $ - 19 N $ - 20 N $ - 21 N $ - 22 N $ - 23 N $ - 24 N $ - 25 N $ - 26 N $ - 27 N $ - 28 N $ - 29 N $ - 30 N $ - 31 N $ - 32 N $ - 33 N $ - 34 N $ - 35 N $ - 36 N $ - 37 N $ - 38 N $ - 39 N $ - 40 N $ - 41 N $ - RPTTF

Exhibit A Recognized Obligation Payment Schedule (ROPS 15-16A) - Report of Cash Balances (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 https://rad.dof.ca.gov/radsa/pdf/cash_balance_agency_tips_sheet.pdf. A B C D E F G H I Fund Sources Cash Balance Information by ROPS Period ROPS 14-15A Actuals (07/01/14-12/31/14) 1 Beginning Available Cash Balance (Actual 07/01/14) 2 Revenue/Income (Actual 12/31/14) RPTTF amounts should tie to the ROPS 14-15A distribution from the County Auditor-Controller during June 2014 3 Expenditures for ROPS 14-15A Enforceable Obligations (Actual 12/31/14) RPTTF amounts, H3 plus H4 should equal total reported actual expenditures in the Report of PPA, Columns L and Q 4 Retention of Available Cash Balance (Actual 12/31/14) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) Bonds Issued on or before 12/31/10 Bond Proceeds Reserve Balance Prior ROPS period balances Bonds Issued and DDR RPTTF on 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 163,927 36,676 1,085,470 Comments portion of cash balance attributable to proceeds from rental income 36,676 6 months rent on properties now transferred to County 7,581 1,069,801 1,063,441 bond payment 5 ROPS 14-15A RPTTF Prior Period Adjustment RPTTF amount should tie to the self-reported ROPS 14-15A PPA in the No entry required Report of PPA, Column S 70,197 6 Ending Actual Available Cash Balance C to G = (1 + 2-3 - 4), H = (1 + 2-3 - 4-5) $ - $ 29,095 $ 109,399 ROPS 14-15B Estimate (01/01/15-06/30/15) 7 Beginning Available Cash Balance (Actual 01/01/15) (C, D, E, G = 4 + 6, F = H4 + F4 + F6, and H = 5 + 6) $ - $ 29,095 $ 179,596 8 Revenue/Income (Estimate 06/30/15) RPTTF amounts should tie to the ROPS 14-15B distribution from the County Auditor-Controller during January 2015 388,741 9 Expenditures for ROPS 14-15B Enforceable Obligations (Estimate 06/30/15) 388,741 10 Retention of Available Cash Balance (Estimate 06/30/15) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 11 Ending Estimated Available Cash Balance (7 + 8-9 -10) $ - $ 29,095 $ 179,596

Exhibit A Recognized Obligation Payment Schedule (ROPS 15-16A) - Report of Prior Period Adjustments Reported for the ROPS 14-15A (July 1, 2014 through December 31, 2014) Period Pursuant to Health and Safety Code (HSC) section 34186 (a) (Report Amounts in Whole Dollars) ROPS 14-15A Successor Agency (SA) Self-reported Prior Period Adjustments (PPA): Pursuant to HSC Section 34186 (a), SAs are required to report the differences between their actual available funding and their actual expenditures for the ROPS 14-15A (July through December 2014) period. The amount of Redevelopment Property Tax Trust Fund (RPTTF) approved for the ROPS 15-16A (July through December 2015) period will be offset by the SA s self-reported ROPS 14-15A prior period adjustment. HSC Section 34186 (a) also specifies that the prior period adjustments self-reported by SAs are subject to audit by the county auditor-controller (CAC) and the State Controller. A B C D E F G H I J K L M N O P Q R S T Non-RPTTF Expenditures RPTTF Expenditures Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Net SA Non-Admin and Admin PPA (Amount Used to Offset ROPS 15-16A Requested RPTTF) Item # Project Name / Debt Obligation Authorized Actual Authorized Actual Authorized Actual Authorized Available RPTTF (ROPS 14-15A distributed + all other available as of 07/1/14) Net Lesser of Authorized / Available Actual Difference (If K is less than L, the difference is zero) Authorized Available RPTTF (ROPS 14-15A distributed + all other available as of 07/1/14) Net Lesser of Authorized / Available Actual $ 81,748 11,551 Difference (If total actual exceeds total authorized, the total difference is zero) $ - $ 89,719 $ - $ 1,003,722 $ 1,003,722 $ 1,003,722 $ 1,063,441 $ - $ 125,000 $ 81,748 $ $ 70,197 $ 70,197 1 2008 COP - - 59,719 1,003,722 1,003,722 $ 1,003,722 1,063,441 $ - $ - 2 Land Held for - - 30,000-3 El Embarcadero - - - - Phase II Construction Project 4 Successor Agency Administration January to June of 2015 - - - - $ - $ - 81,748 11,551 $ - Net Difference (M+R) SA Comments