SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

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

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

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

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

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

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

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

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

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

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

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

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

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

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

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

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

P2

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

RESOLUTION NO (OB)

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

County of Santa Clara Finance Agency Controller-Treasurer

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

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

OAKLAND OVERSIGHT BOARD

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

Agenda Item No. 6A September 24, 2013

RESOLUTION NUMBER 4778

RESOLUTION NO. OB 15-02

SUCCESSOR AGENCY CONTACT INFORMATION

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

County of Santa Clara Finance Agency Controller-Treasurer

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

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

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

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of

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

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

MARINA COAST WATER DISTRICT

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

RESOLUTION NUMBER RDA 292

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

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

Oversight Board for Redevelopment Agency Successor Agency (RASA)

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

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

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

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

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

TRINITY COUNTY. Board Item Request Form Phone

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

NOTICE OF REGULAR MEETING

DRAFT FOR PUBLIC COMMENT

AGENDA. Meeting of the Connect Transit Board of Trustees. January 26, :30 P.M.

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

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

Richard Pearson, Community Development Director Tim Tucker, City Engineer

SAN GABRIEL SUCCESSOR AGENCY OVERSIGHT BOARD MINUTES SPECIAL MEETING

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

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

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

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

Verano Center & #1-5. Community Development Districts

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

California Enterprise Development Authority

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A.

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

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

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

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

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

VISTA COMMUNITY DEVELOPMENT DISTRICT

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

ORDINANCE NO. E. To raise the appropriations limit for the County.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

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

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 18, 2013

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

Council Agenda Report

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO Adopted by the Sacramento City Council. July 31, 2018

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

California Enterprise Development Authority

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

RESOLUTION NO. R

OAKLAND OVERSIGHT BOARD MEMORANDUM

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

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

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M.

Transcription:

DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL NARAGHI Chair Wendell Naraghi Vice Chair Walter Schmidt Treasurer Paul Baxter CONFLICT OF INTEREST Declaration by Board Members who would have a direct Conflict of Interest on any scheduled item to be considered should be stated at this time. 1. PUBLIC BUSINESS FROM THE FLOOR (No action can be taken) At this time, members of the public may comment on any item not appearing on the agenda, and within the subject matter jurisdiction of the Board. 2. ACTION ITEMS (Items will be individually discussed prior to Board action) Item 2.1: Approval of the June 27, 2017 Special Meeting Minutes Recommendation: Approval by Roll Call Vote. Item 2.2: Approval of the September 12, 2017 Special Joint Meeting Minutes Recommendation: Approval by Roll Call Vote. Item 2.3: Approval of the Recognized Obligation Payment Schedule for Fiscal Year 2018-19 (Annual ROPS 18-19) Recommendation: Approval by Roll Call Vote for Submittal to the Oversight Board. 1

Item 2.4: RDLA Resolution 2018-001 Adopting a Conflict of Interest Code Recommendation: Approval by Roll Call Vote for Submittal to the Oversight Board. 3. INFORMATIONAL ITEMS (No action to be taken) There are no informational items 4. COMMENTS (Informational Only No action to be taken) Item 4.1: Item 4.2: Consultant Comments Board Comments ADJOURNMENT AFFIDAVIT OF POSTING DATE: January 11, 2018 TIME: 9:30 AM NAME: Marisela H. Garcia TITLE: Secretary 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 City Clerk s Office at (209) 863-7122. 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 Designated Local Authority 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 Designated Local Authority 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 Designated Local Authority. 2

AGENDA ITEM 2.1 RIVERBANK DESIGNATED LOCAL AUTHORITY SUCCESSOR AGENCY TO THE RIVERBANK REDEVELOPMENT AGENCY CALL MEETING TO ORDER: MEETING MINUTES TUESDAY, JUNE 27, 2017 The Riverbank Designated Local Authority (RDLA) met this date at 10:05 a.m., in the Riverbank City Hall South Conference Room, 6617 Third Street, Riverbank, California, and was called to order by Chair Naraghi. Present: Also in Attendance: Chair Wendell Naraghi Vice Chair Walter Schmidt Treasurer Paul Baxter Chris Jicha, Kosmont Companies (via phone) CONFLICT OF INTEREST No conflict was declared. 1. PUBLIC BUSINESS FROM THE FLOOR There was no public business from the floor. 2. ACTION ITEMS Item 2.1: Approval of the January 10, 2017 Meeting Minutes By a vote of 3-0, the January 10, 2017 minutes were approved. The motion was made by Treasurer Baxter with a second by Vice Chair Schmidt. Item 2.2: Approval of Resolution RDLA 2017-001 Commending the City of Riverbank and City of Riverbank Staff for their invaluable help & assistance allowing the Agency to perform the State mandated tasks to wind down the affairs of the former Riverbank Redevelopment Agency By a vote of 3-0, Resolution 2017-001 was approved. The motion was made by Treasurer Baxter with a second by Vice Chair Schmidt. 3

AGENDA ITEM 2.1 Item 2.3: Potential Restructuring of Delinquent Tax Allocation Bonds 3. INFORMATIONAL ITEMS DLA Members received a report from Chris Jicha (Kosmont Companies) regarding their initial evaluation of the refunding of the outstanding 2007 RDA bonds. Any refunding must be approved by the Department of Finance as per AB 1484. DLA members directed Kosmont Companies to continue gathering additional information to assist in making a recommendation to the Oversight Board. A joint meeting of the DLA and the Oversight Board was requested to discuss this item. There are no informational items 4. COMMENTS Item 4.1: Consultant Comments No comments. Item 4.2: Board Comments No comments. ADJOURNMENT There being no further business, Chair Naraghi adjourned the meeting at 11:16 a.m. Respectively Submitted, Marisela H. Garcia, Secretary Riverbank Designated Local Authority 4

AGENDA ITEM 2.2 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 2.2 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 2.3 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 7

AGENDA ITEM 2.3 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 RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to 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 RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to 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 -RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to 263,762 N $ 263,762 263,762 $ 263,762 $ - 2007A bonds principal due 8/1/16 61 ROPS 16-17 - Unfunded Obligation -RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to 68,867 N $ 68,867 68,867 $ 68,867 $ - 2007B bonds principal due 8/1/16 62 ROPS 17-18 - Unfunded Obligation -RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to 272,857 N $ 272,857 272,857 $ 272,857 $ - 2007A bonds principal due 8/1/17 63 ROPS 17-18 - Unfunded Obligation -RPTTF Shortfall 2/1/2007 8/1/2037 US Bank RPTTF distributed was insufficient to 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 $ - $ - $ - 8

AGENDA ITEM 2.3 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) $ - $ - $ - $ - $ - $ - 9

AGENDA ITEM 2.4 REPORT TO THE RIVERBANK DESIGNATED LOCAL AUTHORITY, AS SUCCESSOR AGENCY TO THE RIVERBANK REDEVELOPMENT AGENCY TO: FROM: DESIGNATED LOCAL AUTHORITY MEMBERS MARISELA H. GARCIA, SECRETARY TO THE DLA DATE: JANUARY 16, 2018 SUBJECT: CONSIDER ADOPTION OF RESOLUTION APPROVING CONFLICT OF INTEREST CODE BACKGROUND Under the Political Reform Act ( Act ), all public agencies are required to adopt a Conflict of Interest Code. A Code designates positions required to file Statements of Economic Interest (Form 700) and assigns disclosure categories specifying the types of interests to be reported. The Act requires the Designated Local Authority to review and update its Conflict of Interest Code every two years to add or delete designated positions and revise disclosure categories. This requirement applies even if the public agency does not make any modifications to the Conflict of Interest Code. The Designated Local Authority adopted a Conflict of Interest Code in 2012. The Conflict of Interest Code has not been updated since that date. The FPPC recommends that agencies incorporate FPPC regulation 18730 by reference because the type of information required to be in the main body of the Code is quite complex and Regulation 18730 contains all of these provisions. The FPPC periodically amends the regulation to include legislative and regulatory changes that affect the main body of the Code. This means that this component of an agency s Code is automatically in compliance with the Act. Counsel has prepared an updated Conflict of Interest Code which incorporates the model conflict of interest code recommended by the FPPC. The attached resolution adopting a Conflict of Interest Code is presented for your consideration. RECOMMENDATION It is recommended that the Riverbank Designated Local Authority, acting as Successor Agency to the Riverbank Redevelopment Agency, adopt Resolution No. 2018-001 approving a Conflict of Interest Code. Attachments: Resolution 2018-001 AGENDA ITEM 2.4 Page 10

AGENDA ITEM 2.4 RDLA RESOLUTION NO. 2018-001 A RESOLUTION OF THE RIVERBANK DESIGNATED LOCAL AUTHORITY, AS SUCCESSOR AGENCY TO THE RIVERBANK REDEVELOPMENT AGENCY, ADOPTING A CONFLICT OF INTEREST CODE WHEREAS, the Riverbank Designated Local Authority, as Successor Agency to the Riverbank Redevelopment Agency (the DLA ), has been appointed in accordance with the provisions of the Health & Safety Code; and WHEREAS, the Riverbank Designated Local Authority is deemed a local public agency for the purpose of the Political Reform Act; and WHEREAS, pursuant to the Political Reform Act of 1974 and regulations promulgated thereunder by the Fair Political Practices Commission ( FPPC ), a local public agency is required to adopt a conflict of interest code and update it biannually; and WHEREAS, the Riverbank Designated Local Authority adopted its conflict of interest code in 2012, and it is now necessary to update it as required by law; and WHEREAS, the Riverbank Designated Local Authority finds and determines it is appropriate to adopt as its conflict of interest code the model conflict of interest code promulgated by the FPPC as set forth in this Resolution; and NOW, THEREFORE, THE RIVERBANK DESIGNATED LOCAL AUTHORITY, AS SUCCESSOR AGENCY OF THE RIVERBANK REDEVELOPMENT AGENCY, DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. Pursuant to the Political Reform Act of 1974, Government Code Section 87300 et seq., and Section 18730 of Title 2 of the California Code of Regulations, the Board adopts the model Conflict of Interest code promulgated by the Fair Political Practices Commission of the State of California as set forth in Section 18730 of Title 2 of the California Code of Regulations, which model conflict of interest code is incorporated herein by reference, and which, together with the list of designated positions and the disclosure categories applicable to each designated position as set forth in Sections 3 and 6 of this Resolution, collectively constitutes the Riverbank Designated Local Authority's Conflict of Interest Code. As the model conflict of interest code set forth in Section 18730 of Title 2 of the California Code of Regulations is amended from time to time by State Law, regulatory action of the Fair Political Practices Commission, or judicial determination, the portion of the Riverbank Designated Local Authority's Conflict of Interest Code comprising the model conflict of interest code shall be deemed automatically amended without further action to incorporate by reference all such amendments to the model conflict of interest code so as to remain in compliance therewith nothing in the Resolution shall supersede the independent applicability of Government Code Section 87200. SECTION 2. The definitions contained in the Political Reform Act of 1974 and in the regulations of the Fair Political Practices Commission, and any amendments to either of the foregoing, are incorporated by reference into this Conflict of Interest Code. SECTION 3. Members of the Riverbank Designated Local Authority are the designated Board positions which shall be required to file statements of economic interests. Resolution 2018 001 11

AGENDA ITEM 2.4 SECTION 4. Unless determined otherwise by the California Department of Finance, the code reviewing body for this conflict of interest code shall be the City Council of the City of Riverbank. This Conflict of Interest Code shall be promptly submitted after its adoption by the Designated Local Authority Board Secretary to the City Clerk of Riverbank or such other entity designated by the California Department of Finance. Statements of economic Interests shall be filed by Riverbank Designated Local Authority Members with the City Clerk or such other entity designated by the California Department of Finance. SECTION 5. The Board finds and determines that the persons holding the positions set forth in Section 3 make or participate in the making of decisions which may foreseeably have a material effect on financial interests. SECTION 6. Each person holding a designated position set forth in Section 3 shall report in every disclosure category set forth in the statement of economic interests promulgated by the FPPC to the extent such category is applicable to such person pursuant to the rules and regulations of the FPPC. The disclosure categories promulgated by the FPPC may be amended from time to time and such amendments shall not require an amendment to this code or Resolution. SECTION 7. Sections 3 and 6 of this Resolution constitute the Appendix referred to in subdivision (b)(2) of Section 18730 of Title 2 of the California Code of Regulations. SECTION 8. Nothing contained in this Resolution is intended to modify or abridge the provisions of the Political Reform Act of 197 4, Government Code Section 87000 et seq., or FPPC Regulations (Title 2 of California Code of Regulations including Sections 18700 et seq.). The provisions of this Resolution are additional to the Political Reform Act and FPPC Regulations. This Resolution shall be interpreted in a manner consistent with the Political Reform Act and FPPC regulations. In the event of any inconsistency between the provisions of this Resolution, on the one hand, and the Political Reform Act and/or the FPPC regulations, on the other hand, the provisions of the Political Reform Act and FPPC regulations shall govern. SECTION 9. If any section, subsection, sentence, clause, or phrase of this Resolution is for any reason held by a court of competent jurisdiction to be invalid, such decision shall not affect the validity of the remaining portions of this Resolution. The Board hereby declares that it would have adopted this Resolution and each section, subsection, sentence, clause, or phrase thereof irrespective of the fact that any one or more section, subsection, sentence, clause, or phrase be declared invalid. SECTION 10. This Resolution shall be effective in accordance with applicable law. Resolution 2018 001 12

AGENDA ITEM 2.4 PASSED, APPROVED AND ADOPTED at a special meeting of the Designated Local Authority, as Successor Agency to the Riverbank Redevelopment Agency, held this 16 th day of January, 2018 by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: Wendell Naraghi, Chairperson, Designated Local Authority, as Successor Agency to the Redevelopment Agency of the City of Riverbank Marisela H. Garcia, Secretary Riverbank Designated Local Authority Resolution 2018 001 13