RESOLUTION NO. OB 15-02

Similar documents
SAN GABRIEL SUCCESSOR AGENCY OVERSIGHT BOARD MINUTES SPECIAL MEETING

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

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

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

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

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

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

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

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

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

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

County of Santa Clara Finance Agency Controller-Treasurer

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

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

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

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

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

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

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

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

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

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

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

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

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

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

P2

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

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)

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

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

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)

RESOLUTION NO (OB)

SUCCESSOR AGENCY CONTACT INFORMATION

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

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

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

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 Lakewood Redevelopment Agency (City of Lakewood City Council)

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

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

Agenda Item No. 6A September 24, 2013

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

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

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

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

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

internet posting, and /or hardcopy, all notices and transmittals necessary or convenient in

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

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

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

Successor Agency to the West Hollywood Community Development Commission

Recognized Obligation Payment Schedule (ROPS 13-14B) - Summary Filed for the January 1, 2014 through June 30, 2014 Period

OAKLAND OVERSIGHT BOARD

SUCCESSOR AGENCY CONTACT INFORMATION

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

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

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

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

OAKLAND OVERSIGHT BOARD MEMORANDUM

DRAFT FOR PUBLIC COMMENT

County of Sonoma Agenda Item Summary Report

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE NEWARK REDEVELOPMENT AGENCY

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

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS:


Van Lant & Fankhanel LLP. Certified Public Accountants

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

Paul Sensibaugh, Chair

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

RESOLUTION NUMBER 4778

DRAFT COUNTY OF SACRAMENTO, CALIFORNIA

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

RESOLUTION NUMBER RDA 292

STAFF REPORT. California Infrastructure Bank Loan Resolution Supporting Accelerated Great Streets SUMMARY

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

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

COUNTY OF SOLANO, CALIFORNIA

3 Resolution authorizing corrective actions by the Mayor and the Director of the Mayor's

DRAFT FOR PUBLIC COMMENT

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

Oversight Board for Redevelopment Agency Successor Agency (RASA)

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

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

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

OAKLAND OVERSIGHT BOARD MEMORANDUM

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary

Contra Costa Transportation Authority STAFF REPORT Meeting Date: July 20, 2016 Subject Summary of Issues Recommendations Approval of FY Transp

Major Provisions of AB

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

CITY OF HEALDSBURG RESOLUTION NO

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

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19

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

Transcription:

RESOLUTION NO. OB 15-02 A RESOLUTION OF THE San Gabriel SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING THE 2015-16B RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE FISCAL PERIOD FROM JANUARY 2 TO JUNE 30, 2016 AND THE SUCCESSOR AGENCY ADMINISTRATIVE BUDGET PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177{j} WHEREAS, California Health and Safety Code Section 34177{1){2){A) requires the Successor Agency to prepare a draft recognized obligation payment schedule (the "ROPS") and make associated notifications and distributions; and WHEREAS, Health and Safety Code Section 341770) requires the Successor Agency to prepare a proposed administrative budget ("Successor Agency Administrative Budget") and submit it to the Oversight Board for the Oversight Board's approval; and WHEREAS, the ROPS and Successor Agency Administrative Budget must be approved by the Oversight Board pursuant to Health and Safety Code Section 34180(g) and 341770), respectively; and WHEREAS, commencing with ROPS 2014-lSA, the Successor Agency has prepared an administrative budget separate from the ROPS form as allowed by 341770); NOW, THEREFORE, THE SAN GABRIEL SUCCESSOR AGENCY OVERSIGHT BOARD DOES HEREBY FIND AND RESOLVE AS FOLLOWS: Section 1. ROPS 2015-16B for the period of January 2 to June 30, 2016, attached hereto as Exhibit A and incorporated herein by this reference, is hereby approved. Section 2. The Successor Agency Administrative Budget attached hereto as Exhibit Band incorporated herein by this reference, is hereby approved. Section 3. The Successor Agency City Manager, or designee, is directed to file, post, mail, or otherwise deliver via electronic mail, internet posting, and/ or hardcopy, all notices and transmittals necessary or convenient in connection with the approval of ROPS 2015-16B and approval of the Successor Agency Administrative Budget. Section 3. The Successor Agency City Manager or designee is authorized to make ministerial adjustments to the ROPS and Successor Agency Administrative Budget so long as these adjustments are within the scope of the approved schedule and total obligation. Section 4. Pursuant to Health and Safety Code 34179(h), all actions taken by the Oversight Board may be reviewed by the California Department of Finance, and therefore, this Resolution shall not be effective for five (5) business days, pending a request for review by the California Department of Finance.

I HEREBY CERTIFY that the foregoing resolution was introduced and passed by the San Gabriel Successor Agency Oversight Board, at its meeting of September 14, 2015, by the following vote. PASSED, APPROVED AND ADOPTED this 14th day of September, 2015. Ayes: Marston, Cheng, Huang, Yeh and Sweeney Noes: None Absent: Behdad and Gutierrez Abstain: None Attest:

Exhibit A ROPS 2015-16B

Recognized Obligation Payment Schedule (ROPS 15-168) - Summary Filed for the January 1, 2016 through June 30, 2016 Period NameofSuccessorAgency: Name of County: ~S~a~n~G.::...::a~b~ri~e~I~~~~~~~~~~~~~~~~~~~~~ _L_o_s_A_n~g~e_le_s~~~~~~~~~~~~~~~~~~~~~~ Current Period Requested Funding for Outstanding Debt or Obligation Enforceable Obligations Funded with Non-Redevelopment Property Tax Trust Fund (RPTTF) Funding A Sources (B+C+D): Six-Month Total $ 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): $ F Non-Administrative Costs (ROPS Detail) 3,000 G Administrative Costs (ROPS Detail) 30,000 H Total Current Period Enforceable Obligations (A+E): $ Successor Agency Self-Reported Prior Period Adjustment to Current Period RPTTF Requested Fundin_g Enforceable Obligations funded with RPTTF (E): J Less Prior Period Adjustment (Report of Prior Period Adjustments Column S) K Adjusted Current Period RPTTF Requested Funding (1-J) $ (27,054) 5,946 County Auditor Controller Reported Prior Period Adjustment to Current Period RPTTF Requested Funding L M N Enforceable Obligations funded with RPTTF (E): Less Prior Period Adjustment (Report of Prior Period Adjustments Column AA) Adjusted Current Period RPTTF Requested Funding (L-M) 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. I - " -. - - P Jr I - ] - CHA1L N Title Isl I "---\,... r -- I I. ' \ \1.I Date

San Gabriel Recognized Obligation Payment Schedule (ROPS 15-166)- ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars) A B c D E F G H I J K L M N 0 p Fundina Source Non-Redevelopment Property Tax Trust Fund (Non-RPTIFl Contract/Agreement Contract/Agreement Total Outstanding Item# Project Name I Debt Obliaation Obliaation Tvn<> Execution Date Tennination Date Payee Desaiption/Project Scope Project Area Debt or Obligation Retired Bond Proceeds Reserve Balance Other Funds Non-Ad min Admin Six-Month Total $ 716,655 $ - $ " - - $ $ 3,000 $ 30,000 ii#ii',:!;,'91:4 $ s -,,~ >, ci.1 ' 1''. i~ 6 Lucky Center Loan (Subsidy) Business Incentive 4/13/2011 3/26/2027 DHA Consulting I Contract For the construction of site East San Gabriel 3,000 N 3,000 $ 3,000 Agreements Staff improvements and fa~de/signage Commercial upgrades to attract new market Development operator that will make major tenant Project improvements. Loan Compliance 10 Street Haul Route Rehab I San lmprovement/lnfrastr 3/912011 6/30/2016 ACE Monitorino Reimbursement East San Gabriel 683,655 N $ - Gabriel Blvd. Streetscape Bridge ucture Commercial Enhancements for Trench Develooment 42 Administrative Costs Admin Costs 112/2014 6/30/2016 EmployeesNarious Administrative Costs East San Gabriel 30,000 N 30,000 $ 30,000 47 Commercial Develooment N $ - 48 N $ - 49 N $ - 50 N $ - 51 N $ - 52 N $ - 53 N $ 54 N $ - 55 N $ - 56 N $ - 57 N $ - 58 N $ - 59 N $ 60 N $ 61 N $ 62 N $ 63 N $ 64 N $ 65 N $ 66 N $ - 67 N $ - 68 N $ - 69 N $ - 70 N $ - 71 N $ - 72 N s - 73 N $ - 74 N $ - 75 N $ - 76 N $ - 77 N $ - 78 N $ - 79 N $ 80 N $ 81 N $ - RPTIF

San Gabriel Recognized Obligation Payment Schedule (ROPS 15-168) - Report of Cash Balances (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section 34177 (I), Redevelopment Property Tax Trust Fund (RPTIF) 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 1property tax revenues is required by an enforceable obligation. For tips on how to comolete the Report of Cash Balances Form, see [INSERT URL LINK TO CASH BALANCE TIPS SHEET] A B c D E F G H I Fund Sources Bond Proceeds Reserve Balance Other RPTIF Prior ROPS PriorROPS RPTIF Bonds Issued on period balances distributed as Rent, Non-Ad min or before Bonds Issued on and DOR RPTIF reserve for future Grants, and Cash Balance Information by ROPS Period 12/31/10 or after O 1101111 balances retained period(s) Interest, Etc. Admin Comments ROPS 14-15B Actuals (01/01/15-06/30/15) 1 Beginning Available Cash Balance (Actual 01/01/15) 2 Revenue/Income (Actual 06/30/15) RPTIF amounts should lie to the ROPS 14-15B distribution from the County Auditor-Controller during January 2015 3 Expenditures for ROPS 14-15B Enforceable Obligations (Actual 06/30/15) RPTIF amounts, H3 plus H4 should equal total reported actual expenditures in the Report of PPA, Columns Land Q 4 Retention of Available Cash Balance (Actual 06/30/15) RPTIF amount retained should only include the amounts distributed as reserve for future period(s) 38,864 1,136 12.946 5 ROPS 14-15B RPTTF Prior Period Adjustment RPTIF amount should tie to the self-reported ROPS 14-15B PPA in the Report of PPA, Column S 6 Ending Actual Available Cash Balance C to G = (1 + 2-3 - 4), H = ROPS 15-16A Estimate (07/01/15-12/31/15) 7 Beginning Available Cash Balance (Actual 07/01/15) (C, D, E, G = 4 + 6, F = H4 + F4 + F6, and H = 5 + 6) No entry required (1 + 2-3 - 4-5) $ - $ - $ - $ - $ - $ - 27.054 $ - $ - $ - $ - $ - $ 27,054 8 Revenue/Income (Estimate 12/31/15) RPTIF amounts should lie to the ROPS 14-15B distribution from the Countv Auditor-Controller durina June 2015 32,500 9 Expenditures for ROPS 15-16A Enforceable Obligations (Estimate 12/31/15) 32.500 10 Retention of Available Cash Balance (Estimate 12/31/15) RPTIF amount retained should only include the amounts distributed as reserve for future period(s) 11 Ending Estimated Available Cash Balance (7 + 8-9 -10) $ - $ - $ - $ - $ - $ 27,054 PPA for 2015-16B

San Gabriel Recognized Obligation Payment Schedule (ROPS 15-168) - Report of Prior Period Adjustments Reported for the ROPS 14-158 (January 1, 2015 through June 30, 2015) Period Pursuant to Health and Safety Code (HSC) section 34186 (a) (Report Amounts in \/Vhole Dollars) ROPS 14-158 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 14-158 (January through June 2015) period. The amount of Redevelopment Property Tax Trust Fund (RPTTF) approved for the ROPS 15-168 (January through June 2016) period will be offset by the SA's self-reported ROPS 14-158 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 0 p Q R s T Non-RPTTF Expenditures RPTTF Expenditures Net SA Non-Admln and Admln PPA (Amount Used to Offset ROPS 15-168 Bond Proceeds Reserve Balance Other Funds Non-Adm In Adm In Requested RPTTF) Available Available Difference RPTTF RPTTF (H total actual (ROPS 14-158 Difference (ROPS 14-158 exceeds total distributed + all other Net Lesser of (H K Is less than L, distributed + all other Net Lesser of authorized, the Project Name / available as of Authorized I the difference Is available as of Authorized I total difference Is Net Dtnerence ttemt Debt Obligation Authorized Actual Authorized Actual Authorized Actual Authorized 01/1115) Available Actual zero I Authorized 01/1/15) Available Actual zero) (M+R) SA Comments $ 3.000 $ 3,000 $ 3.000 $ 1.040 $ 1.960 $ 37.000 $ 37,000 $ 37.000 $ 11.906 $ 25,094 $ 27.054 1 Citv Loan fcitv- 6 Luekv Center Loan 3.000 3.000 $ 3,000 1,040 $ 1.960 $ 1.960 10 Street Haul Route Rehab I San Gabriel Btvd. streetscape Bridge Enhancements for Trench 42 Administrative Costs 43 Developer OeoosiVJacobsen 44 Developer DeposiVGrand Mission 45 Developer Deposit/SG Center Dev 46 Developer Deposit/New Century - $. $ $

San Gabriel Recognized Obligation Payment Schedule (ROPS 15-168) - Notes January 1, 2016 through June 30, 2016 Item# Notes/Comments 1 Principal balance outstanding for City/Redevelopment Agency loan is $1,284,945 per 1993 Cooperation Agreement. According to DOF, Having received a Finding of Completion, repayment can commence on 2014-15A per DOF instructions. Payment amount not included because eligible payment has not been computed. Repayment expected to be requested in 2016-17A. 6 Lucky Center Loan: Amount needed for annual monitoring costs. 10 ACE Haul Route Rehab: This project is not yet complete, but no funding is needed for ROPS 2015-lGB 42 Estimated administrative costs.

Exhibit B Administrative Budget 2015-16B

Exhibit B San Gabriel Successor Agency Administrative Budget for 2015-168 1/1/2016 to 6/30/216 Description Budget Actual Expenditures Full Time Employees I Portion Finance Special Departmental Administration/Contract Staff Medicare Administration/Contract Administrative (Diane) Contractual Services I Consultants I Legal Agency Council (Peter) Oversight Board Council (Theresa) Auditing Other Consultants Contractual Services Lease Payments/All Copier Security HVAC Office Operating Office Lease Supplies Cleaning Other Electricity Telephone Water Other Direct Costs Telephone - Wireless TOTAL 10,000 3,500 10,000 3,500 1,000 2,000 30,000 File: C:\Users\Diane\Documents\San Gabriel\ROPSIROPS 2015-168\ROPS Wkshts 2015-168.xls Date: 8/27/2015