SUCCESSOR AGENCY CONTACT INFORMATION

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

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

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

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

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

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

Successor Agency to the West Hollywood Community Development Commission

RESOLUTION NO (OB)

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

Paul Sensibaugh, Chair

P2


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

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

County of Santa Clara Finance Agency Controller-Treasurer

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

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

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

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

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 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period

Recognized Obligation Payment Schedule (ROPS 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 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 - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD

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

Successor Agency Contact Information. Name of Successor Agency: County: Primary Contact Name: Primary Contact Title:

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

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

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

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

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)

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

Fund Sources Fund Sources Name/Debt Obligation Obligation Type

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

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

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

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

Los Angeles City Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail. July 1, 2019 through June 30, 2020

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

PRELIMINARY RECOGNIZED OBLIGATION PAYMENT SCHEDULE. Per AB 26 - Section (*) Total Due During Fiscal Period to

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

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

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

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

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

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

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

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

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

Internal Service and Special Revenue Funds May 24, 2016

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

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

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

Redevelopment O verview Overview

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development

RESOLUTION NO. OB 15-02

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

OAKLAND OVERSIGHT BOARD MEMORANDUM

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

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

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

Successor Agency to the Carson Redevelopment Agency. Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A

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

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Agenda Item No. 6A September 24, 2013

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

COUNTY OF SOLANO, CALIFORNIA

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

CREDIT AGREEMENT. (ii) Borrower and Lender shall enter into an Amendment to Credit Agreement in the form attached hereto as Exhibit "C";

Laurie Weiss, Business Services Specialist Business Services P-1 Property Tax Estimates

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

Application Expert Witness

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD. Name of Successor Agency. Note B.

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

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

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

MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013

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

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

Industry Urban Development Agency / Successor Agency, CA

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

ARES MANAGEMENT CORP

DRAFT FOR PUBLIC COMMENT

NOTICE OF REGULAR MEETING

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

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

RENTAL VEHICLE IN STATE

Major Provisions of AB

County of Los Angeles CHIEF EXECUTIVE OFFICE

Change in Population & Unemployment Rates City of Chino - San Bernardino County - State of California

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

Hawthorne School District

The specific topics we want to discuss with you tonight include the following:

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO

Transcription:

Successor Agency ID: 145 County: Los Angeles Successor Agency: Santa Monica SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Tina Rodriguez Administrative Services Officer 191 Main Str, Suite D City Santa Monica State CA Zip 945 Phone Number 31-458-2232 Email Address tina.rodriguez@smgov.net Secondary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Ms Elsa Trujillo Senior Development Analyst

SUCCESSOR AGENCY CONTACT INFORMATION Phone Number 31-458-2232 Email Address elsa.trujillo@smgov.net

SUMMARY OF RECOGNIZED OBLIGATION PAYMENT SCHEDULE Filed for the July 1, 213 to December 31, 213 Period Name of Successor Agency: SANTA MONICA (LOS ANGELES) Outstanding Debt or Obligation Total Outstanding Debt or Obligation $464,724,818 Total Current Period Outstanding Debt or Obligation Six-Month Total A Available Revenues Other Than Anticipated RPTTF Funding $24,753,85 B Enforceable Obligations Funded with RPTTF $25,91,399 C Administrative Allowance Funded with RPTTF $777,312 D Total RPTTF Funded (B + C = D) $26,687,711 E Total Current Period Outstanding Debt or Obligation (A + B + C = E) Should be same amount as ROPS form six-month total $51,441,561 F Enter Total Six-Month Anticipated RPTTF Funding $34,48,368 G Variance (F - D = G) Maximum RPTTF Allowable should not exceed Total Anticipated RPTTF Funding $7,792,657 Prior Period (July 1, 212 through December 31, 212) Estimated vs. Actual Payments (as required in HSC section 34186 (a)) H Enter Estimated Obligations Funded by RPTTF (lesser of Finance s approved RPTTF amount including admin allowance or the actual amount distributed) $25,54,443 I Enter Actual Obligations Paid with RPTTF $24,785,834 J Enter Actual Administrative Expenses Paid with RPTTF $742,848 K Adjustment to Redevelopment Obligation Retirement Fund (H - (I + J) = K) $ L Adjustment to RPTTF (D - K = L) $26,687,711 Certification of Oversight Board Chairman: Pursuant to Section 34177(m) of the Health and Safety code, Name Title I hereby certify that the above is a true and accurate Recognized Obligation Payment Schedule for the above named agency. /s/ Signature Date

SANTA MONICA (LOS ANGELES) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) July 1, 213 through December 31, 213 Oversight Board Approval Date: Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area Debt or Obligation 213 14 Bond Proceeds Reserve Balance Admin Allowance RPTTF Other Six Month Total $464,724,818 $52,86,51 $1,252,73 $14,51,147 $777,312 $25,91,399 $ $51,441,561 1 211 Earthquake RDA 6/7/211 7/1/242 Union Bank Bond Payment Earthquake 138,22,769 2,262,412 2,262,412 2,262,412 2 26 Earthquake RDA Series A 4/27/26 7/1/229 Union Bank Bond Payment Earthquake 72,414,171 2,339,994 2,339,994 2,339,994 3 26 Earthquake RDA Series B 4/27/26 7/1/213 Union Bank Bond Payment Earthquake 2,55, 2,55, 2,55, 2,55, 4 22 Ocean Park Bond 5/1/22 7/1/218 Mellon Bank Bond Payment Ocean Park 1,253,1 1,717,82 1,717,82 1,717,82 5 211 Earthquake RDA (Reserve) 6/7/211 7/1/242 Union Bank 211 Earthquake RDA reserve as required by the bond Earthquake 2,262,413 2,262,413 2,262,413 2,262,413 indenture 6 22 Ocean Park Bond (Reserve) 5/1/22 7/1/218 Mellon Bank 22 Ocean Park reserve as required by the bond Ocean Park 1,749,26 1,749,26 1,749,26 1,749,26 indenture 7 22 Ocean Park Bond Plan Limit Special Fund (Reserve) 5/1/22 7/1/218 Mellon Bank 22 Ocean Park Plan Limit Special Fund reserve per the bond Indenture Ocean Park 3,849,165 3,849,165 668,34 3,18,825 3,849,165 8 22 Ocean Park Bond Plan Limit Special 5/1/22 7/1/218 Mellon Bank 22 Ocean Park Plan Limit Special Fund per the bond Ocean Park 1,54,34 1,54,34 Fund Indenture 9 1981 CDBG Promissory Note 6/3/1981 6/29/221 CDBG Fund Promissory Note for Agency Loan from CDBG Fund Ocean Park 1 1983 CDBG Promissory Note 9/14/1983 6/29/221 CDBG Fund Promissory Note for Agency Loan from CDBG Fund Ocean Park 11 Collective Bargaining Units (EPP, MTA, ATA, 2/1/212 Successor Agency Per H & S 34171(d)(1)(F) and 34177.3(b) Successor Agency All 1,93,397 312,4 156,2 156,2 MEA) Costs Employee Payments 12 Wells Fargo Term Loan 3/11/211 3/1/218 Wells Fargo Wells Fargo Loan Payment Earthquake 54,947,37 1,214,614 1,214,614 1,214,614 13 Bank of America Term Loan 5/8/28 7/15/228 Bank of America Bank of America Loan Payment Earthquake 54,728,776 1,995,959 1,995,959 1,995,959 14 Civic Center Joint Use Agreement 6/28/211 6/3/242 Santa Monica Malibu Unified Capital improvements project (FY 21 11, FY 211 12, and Earthquake School District FY 212 13 Payments) 15 Ocean Park Lease 5/31/1985 5/31/221 LA County Housing Authority 175 Ocean Park Blvd. Lease Ocean Park 16 1978 Promissory Notes 1/24/1978 6/29/228 City of Santa Monica Property acquisition note payment (FY 211 12 Payment and Downtown FY 212 13 Payment) 17 23 Promissory Note A 12/14/24 1/1/233 Parking Authority Downtown Parking Structures 1 6 acquisition note payment Earthquake 18 23 Promissory Note B 12/14/24 1/1/233 Parking Authority Downtown Parking Structures 1 6 acquisition note payment Earthquake 19 1959 High Place (High Place East) 3/9/211 3/9/266 Community Corporation of Santa 45 units of affordable family housing Earthquake 8,53,892 4,5, 4,5, 4,5, Monica 2 FAME (1754 19th St/1753 18th St/1924 3 3/7/211 3/7/266 FAME Santa Monica Senior 49 units of affordable senior housing Earthquake Apartments 21 1942 High Place ( High Place West) 7/14/21 7/14/265 High Place West, L.P. 47 units of affordable family housing Earthquake 22 52 Colorado Ave. 3/9/211 3/9/266 Step Up On Colorado, L.P. 34 units of special needs housing Earthquake 23 Low Mod Housing for Seniors Various property owners see Affordable housing for low income seniors Earthquake notes 24 Arizona and 4th Notes 1/13/21 1/1/242 Multiple entities Mixed use development with public plaza and underground Earthquake 98,99,989 3,3, 3,3, 3,3, parking 25 Successor Agency and Oversight Board legal Successor Agency Per H & S Code Section 34177.3(b) and 34179(n) General All services Counsel, Special Counsel, Bond Counsel, Oversight Board Counsel Services Costs 26 Successor Agency financial services and Successor Agency Per H & S Section Code 34177.3(b) Due diligence and All support accounting and financial analysis 27 Successor Agency appraisal services Successor Agency Per H & S Code Section 34177.3(b) Appraisal services for Successor Agency non housing assets All 84, 84, 84, 84, 28 Successor Agency Employee Contractual Obligations Execution Date Termination Date 2/1/212 Successor Agency Per H & S Code Section 34171(d)(1)(F) Negotiated employee union pay relatd expenses, insurance, and office space Total Outstanding Total Due During Fiscal Year Funding Source Earthquake 29 Successor Housing Agency Administrative Costs 2/1/212 City of Santa Monica Housing Authority Per H & S Code Section 34171(d)(1)(C) and 34176(c) Employee and affordable housing administrative costs All

SANTA MONICA (LOS ANGELES) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) July 1, 213 through December 31, 213 Oversight Board Approval Date: Total Due During Item # Project Name / Debt Obligation Execution Date Termination Date Payee Description/Project Scope Project Area Total Outstanding Debt or Obligation Fiscal Year 213 14 Bond Proceeds Reserve Balance Admin Allowance RPTTF Other Six Month Total 3 Successor Administrative Cost Allowance 2/1/212 Successor Agency 3% Administration Costs All 777,312 777,312 31 Litigation Service Fees Various Various Multiple entities Fees for Successor Agency Litigation Services All 8,5 43, 43, 43, 32 Sucessor Agency Office Space Rental Expenses 2/4/28 4/3/218 AMDA, LLC Per H & S Code 34167(d)(5) Successor Agency office space rental expenses All 4,85 2,425 2,425 2,425 2 FAME (1754 19th St/1753 18th St/1924 3 3/7/211 3/7/266 FAME Santa Monica Senior 49 units of affordable senior housing Earthquake 6,238,345 6,238,345 1,887,143 4,351,23 6,238,346 Apartments 21 1942 High Place ( High Place West) 7/14/21 7/14/265 High Place West, L.P. 47 units of affordable family housing Earthquake 3,685,547 3,685,547 3,685,547 3,685,547 22 52 Colorado Ave. 3/9/211 3/9/266 Step Up On Colorado, L.P. 34 units of special needs housing Earthquake 2,469,119 2,469,119 2,469,119 2,469,119 29 Successor Housing Agency Monitoring Costs 2/1/212 As needed City of Santa Monica Housing Authority Per H & S Code Section 34171(d)(1)(C) and 34176(c) Employee and affordable housing administrative costs Funding Source All 2,76,238 2,76,238 1,54,975 1,54,975

SANTA MONICA (LOS ANGELES) Pursuant to Health and Safety Code section 34186 (a) PRIOR PERIOD ESTIMATED OBLIGATIONS vs. ACTUAL PAYMENTS RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS II) July 1, 212 through December 31, 212 LMIHF Reserve Balance Admin Allowance RPTTF Other Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual $ $ $4,68,12 $4,68,12 $1,27,579 $1,27,579 $742,848 $742,848 $24,761,595 $24,785,834 $ $ 1 Wells Fargo Term Loan Wells Fargo Loan payment Earthquake 4,718,23 4,752,987 2 Wells Fargo Term Loan Wells Fargo Loan payment Earthquake 4,357,8 4,363,768 3 211 Earthquake RDA Union Bank Bond payment Earthquake 1,131,26 1,131,26 4 211 Earthquake RDA Reserves Union Bank/Reserves 211 Earthquake RDA reserve as required per the bond indenture Earthquake 2,262,412 2,262,412 5 211 Earthquake RDA Union Bank 211 Earthquake RDA for Bond payment Earthquake 1,131,26 1,131,26 per the bond indenture 6 26 Earthquake RDA Series A Union Bank Bond payment Earthquake 1,113,647 1,113,647 7 26 Earthquake RDA Series A Union Bank 26 Earthquake RDA Series A Bond for Bond Earthquake 1,113,647 1,113,647 payment per the bond indenture 8 26 Earthquake RDA Series B Union Bank Bond payment Earthquake 2,115,138 2,115,138 9 26 Earthquake RDA Series B Union Bank 26 Earthquake RDA Series B Bond for Bond Earthquake 55, 55, payment per the bond indenture 1 22 Ocean Park Mellon Bank Bond payment Ocean Park 1,499,5 1,499,5 11 22 Ocean Park Bond Reserves Bank/Reserves 22 Ocean Park reserves as required per the bond indenture Ocean Park 1,749,26 1,749,26 12 22 Ocean Park Bond - Plan Limit Mellon Bank/Special Fund 22 Ocean Park Plan Limit Special Fund Ocean Park 668,34 668,34 1,27,579 1,27,579 Special Fund per the bond indenture 13 22 Ocean Park Mellon Bank 22 Ocean Park Bond for Bond payment per the Ocean Park 219,63 219,63 bond indenture 14 Bank of America Line of Credit Bank of America Loan payment Earthquake 1,987,39 1,987,939 15 Bank of America Line of Credit Bank of America Loan payment Earthquake 2,19,696 2,2,661 16 Arizona and 4th Notes Payable Multiple Entities Property acquisition for Note Payment Earthquake 3,3, 3,3, 17 Administrative Cost Allowance Successor Agency FY 212-13 3% Administration Costs All 742,848 742,848 Bond Proceeds

Item # Project Name / Debt Obligation Notes/Comments 1 211 Earthquake RDA 2 26 Earthquake RDA Series A 3 26 Earthquake RDA Series B 4 22 Ocean Park Bond 5 211 Earthquake RDA (Reserve) 6 22 Ocean Park Bond (Reserve) 7 22 Ocean Park Bond Plan Limit Special Fund (Reserve) 8 22 Ocean Park Bond Plan Limit Special Fund 9 1981 CDBG Promissory Note 1 1983 CDBG Promissory Note 11 Collective Bargaining Units (EPP, MTA, ATA, MEA) Costs 12 Wells Fargo Term Loan 13 Bank of America Term Loan 14 Civic Center Joint Use Agreement 15 Ocean Park Lease 16 1978 Promissory Notes 17 23 Promissory Note A 18 23 Promissory Note B 19 1959 High Place (High Place East) 2 FAME (1754 19th St/1753 18th St/1924 3 This item has been denied by the Department of Finance, however, it is subject to litigation 21 1942 High Place ( High Place West) This item has been denied by the Department of Finance, however, it is subject to litigation 22 52 Colorado Ave. This item has been denied by the Department of Finance, however, it is subject to litigation 23 Low Mod Housing for Seniors 24 Arizona and 4th Notes 25 Successor Agency and Oversight Board legal services 26 Successor Agency financial services and support 27 Successor Agency appraisal services 28 Successor Agency Employee Contractual Obligations 29 Successor Housing Agency Administrative Costs 3 Successor Administrative Cost Allowance This item has been denied by the Department of Finance, however, it is subject to litigation 31 Litigation Service Fees Litigation Services associated with items 2 22 and 29. 32 Sucessor Agency Rental Fees Rental Fees for Successor Agency office space associated with an existing Lease. 2 FAME (1754 19th St/1753 18th St/1924 3 This item has been denied by the Department of Finance, however, it is subject to litigation 21 1942 High Place ( High Place West) This item has been denied by the Department of Finance, however, it is subject to litigation 22 52 Colorado Ave. This item has been denied by the Department of Finance, however, it is subject to litigation 29 Successor Housing Agency Administrative Costs SANTA MONICA (LOS ANGELES) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) Notes (Optional) July 1, 213 through December 31, 213 This item has been denied by the Department of Finance, however, it is subject to litigation