RESOLUTION NO (OB)

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

SUCCESSOR AGENCY CONTACT INFORMATION

SUCCESSOR AGENCY CONTACT INFORMATION

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

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

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

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

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

Paul Sensibaugh, Chair

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)

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

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

Successor Agency to the West Hollywood Community Development Commission

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

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

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

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

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

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

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

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

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

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

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

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

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

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

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

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

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

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

Agenda Item No. 6A September 24, 2013


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

RESOLUTION NO. OB 15-02

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

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

RESOLUTION NUMBER 4778

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

P2

RESOLUTION NUMBER RDA 292

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

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

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

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

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

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

NOTICE OF REGULAR MEETING

OAKLAND OVERSIGHT BOARD

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

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

County of Santa Clara Finance Agency Controller-Treasurer

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 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 Period

City of Barstow Redevelopment Agency s Successor Agency

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

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

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

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

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

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

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

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

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

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

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

CITY OF HEALDSBURG RESOLUTION NO

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

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

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

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies

COUNTY OF SOLANO, CALIFORNIA

Major Provisions of AB

TRINITY COUNTY. Board Item Request Form Phone

DRAFT FOR PUBLIC COMMENT

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

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

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

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

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

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

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

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

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

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

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

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, May 18, :50 PM WORKSHOP(S) HEARING(S)

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

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

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING REVISIONS TO COUNCIL POLICY 1-15 RELATING TO DEBT MANAGEMENT POLICY

DRAFT FOR PUBLIC COMMENT

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

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

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

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

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

Transcription:

RESOLUTION NO. 5-13 (OB) A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE CITY OF WATSONVILLE APPROVING (1) THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD COMMENCING JULY 1, 213 THROUGH DECEMBER 31, 213, AS REQUIRED BY HEALTH & SAFETY CODE SECTION 34177(l) AND THE INCORPORATED ADMINISTRATIVE BUDGET WHEREAS, in accord with the provisions of the California Community Redevelopment Law (Health and Safety Code Section 33, et seq. ( CRL ), the City Council of the City of Watsonville ( City ) previously established the Redevelopment Agency of the City of Watsonville, a public body, corporate and politic ( Agency ) to carry out the purposes of and exercise the powers granted to community redevelopment agencies under the CRL; and WHEREAS, on February 1, 212, the Agency was dissolved pursuant to Assembly Bill 1X26 (Stats. 211, 1st Ex. Sess., Ch. 5) ( AB 26 ), and its rights, powers, duties and obligations were transferred to a successor agency (as defined by CRL Section 34171(j) and Section 34173); and WHEREAS, the City Council elected to act as the Agency s successor agency ( Successor Agency ) under CRL Section 34173; and WHEREAS, pursuant to Section 34177(l), the Successor Agency is required to prepare Recognized Obligation Payment Schedules (each such Schedule, a ROPS ) for each six-month period of a fiscal year (each such period, a Fiscal Period ) and to submit each ROPS for approval to the oversight board ( Oversight Board ) established for the Successor Agency under CRL Section 34179; and WHEREAS, each ROPS must identify, on a prospective basis, the funds required by the Successor Agency to satisfy the Successor Agency s enforceable obligations and to pay administrative expenses during the applicable Fiscal Period; and WHEREAS, on April 24, 212, the Oversight Board adopted Resolution No. 5-12 (OB), approving a Cooperation Agreement for Administrative Services between the City and the Successor Agency, whereby the City agreed to provide administrative services for the Successor Agency for FY 212-13 for a total amount of $25,; and WHEREAS, on February 26, 213, the Oversight Board adopted Resolution No. 4-13 (OB), approving an Amended and Restated Cooperation Agreement for Administrative Services ( Cooperation Agreement ), whereby the City agreed to provide administrative services for the Successor Agency for a total amount of $25, each fiscal year, commencing in FY 213/14, to be paid pursuant to terms contained in the Cooperation Agreement until such time as the Oversight Board requests a reduction in such amount; and Reso No. 5-13 (OB) O:\OVERSIGHT BOARD\213\22613\OB Resolution for FY 13-14A ROPS-FINAL.docx ri 2/26/213 2:48:3 PM

WHEREAS, the Successor Agency prepared a ROPS for the Fiscal Period commencing July 1, 213 through December 31, 213 (the FY 13/14A ROPS ) (a copy of which is attached as Exhibit A) in accord with the requirements of CRL Section 34177(l) and other applicable law and has transmitted the FY 13/14A ROPS electronically to the County Administrative Officer, the County Auditor-Controller and the State Department of Finance; and WHEREAS, the Successor Agency has recommended that the Oversight Board approve the FY 13/14A ROPS, including compensation of One Hundred Twenty-Five Thousand Dollars ($125,) to the City for providing the Successor Agency s administrative services pursuant to the Cooperation Agreement during the FY 13/14A ROPS period; and WHEREAS, the FY 13/14A ROPS serves as the budget document for the Successor Agency during the July 1, 213 through December 31, 213 period and appropriates funds as identified. NOW, THEREFORE, BE IT RESOLVED BY THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF WATSONVILLE AS FOLLOWS: Section 1. In accord with CRL Section 3418(g), the Oversight Board approves the FY 13/14A ROPS (inclusive of the administrative budget and the administrative cost allocation of $125, payable to the City pursuant to the Cooperation Agreement), in the form attached as Exhibit A. Section 2. The Oversight Board directs the City Manager to (a) transmit the Oversight Board-approved FY 13/14A ROPS to the County Auditor-Controller and the State Department of Finance, and to provide notice of the Oversight Board s approval to those entities, together with the City s website address, and (b) post the FY 13/14A ROPS to the City s website. Section 3. This Resolution will become effective in accord with CRL Section 34177(m) and Section 34179(h). * * * * * * * * * Reso No. 5-13 (OB) O:\OVERSIGHT BOARD\213\22613\OB Resolution for FY 13-14A ROPS-FINAL.docx ri 2/26/213 2:48:3 PM

The foregoing resolution was introduced at a regular meeting of the Oversight Board of Successor Agency to the City of Watsonville Redevelopment Agency, held on the 26th day of Februarv, 213, by Member Medina, who moved its adoption, which motion being duly seconded by Chair Montesino, was upon roll call carried and the resolution adopted by the following vote: AYES: BOARD MEMBERS: Cortez, Medina, Tavantzis, Montesino NOES: BOARD MEMBERS: None ABSENT: BOARD MEMBERS: Caput, Friend, McFadden, ~duardo w Montesino, Chair ATTEST: A - ~ e a~azqugz u Flores, City Clerk I, Beatriz Vazquez Flores, City Clerk of the City of Watsonville, do hereby certify that the foregoing Resolution No. 5-13 (OB) was duly and regularly passed and adopted by the Oversight Board at a meeting thereof held on the 26th day of February 26, 213, and that the foregoing is a full, true and correct copy of said Resolution. Reso No. 5-13 (OB) O:\OVERSIGHT BOARD\213\22613\B Resolution for FY 13-14A ROPS-FINAL.docx ri 2/26/213 2:48:3 PM

Successor Agency ID: 341 County: Santa Cruz Successor Agency: Watsonville SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Jan Davison Redevelopment and Housin Director 25 Main Street City Watsonville State Ca Zip 9576 Phone Number 831-768-383 Email Address jan.davison@cityofwatsonville.org Secondary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Ezequiel Vega Administrative Service Director

SUCCESSOR AGENCY CONTACT INFORMATION Phone Number 831-768-347 Email Address ezequiel.vega@cityofwatsonville.org

SUMMARY OF RECOGNIZED OBLIGATION PAYMENT SCHEDULE Filed for the July 1,213 to December 31,213 Period Name of Successor Agency: WATSONVILLE (SANTA CRUZ) Outstanding Debt or Obligation Total Outstanding Debt or Obligation $35,951,873 Total Current Period Outstanding Debt or Obligation Six-Month Total A Available Revenues Other Than Anticipated RPTF Funding $ B Enforceable Obligations Funded with RPlTF C Administrative Allowance Funded with RPTF 3 Total RPlTF Funded (B + C = D) E Total Current Period Outstanding Debt or Obligation (A + B + C = E) Should be same amount as ROPS form six-month total F Enter Total Six-Month Anticipated RPlTF Funding G Variance (F - D = G) Maximum RPTTFAllowable shouldnot exceed Total Anticipated RPTTF Funding Prior Period (July 1,212 through December 31,212) Estimated vs. Actual Payments (as required in HSCsection 34186 (a)) H I Enter Estimated Obligations Funded by RPlTF (lesser of Finance's approved RPTTF amount including admin allowance or the actual amount distributed) Enter Actual Obligations Paid with RPlTF I Enter Actual Administrative Expenses Paid with RPTF K Adjustment to Redevelopment Obligation Retirement Fund (H - (I + J) = K) L Adjustment to RPlTF (D - K = L) $1,247,765 $1,122,765 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 Signature Title [ Date

WATSONVILLE (SANTA CRUZ) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13-14A) July 1, 213 through December 31, 213 Oversight Board Approval Date: Item # Contract/Agreement Execution Date Contract/Agreement Termination Date 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 $35,951,873 $3,673,367 $ $ $125, $2,186,937 $ $2,311,937 1 24 Tax Allocation, Series A (P&I) 6/1/24 9/1/234 US Bank Civic Plaza All 23,677,112 1,349,898 997,449 997,449 2 24 Tax Allocation, Series B1 & B2 (P&I) 6/1/24 9/1/234 US Bank Housing Projects All 7,349,623 578,826 443,661 443,661 3 U S Bank trustee fees 6/1/24 9/1/234 US Bank Bond covenants - annual trustee fees All 85,75 5,25 5,25 5,25 4 Project management projected time & costs 5/19/24 9/1/234 City of Watsonville Bond covenants - annual continuing disclosures All 281,949 5,298 5,298 5,298 for Bond Disclosure 5 Tax Increment overpayment by County '4 1/1/25 7/3/214 County of Santa Cruz Repayment per % agreement All 23,841 23,841 23,841 23,841 6 Tax Increment overpayment by County for 8/1/21 8/1/219 County of Santa Cruz Repayment per % agreement All 361,21 361,21 47,115 47,115 FY's 26-7, 27-8, 28-9 7 Tax Increment overpayment by County - 12/14/29 County of Santa Cruz Repayment All 842,211 Tax Rate Area 2-78 allocation Error 8 Advance due Water Enterprise Fund (P&I) For County Error for FY's 21-2 & 22-3 6/1/24 6/1/224 Watsonville Water Enterprise Fund Advance for Civic Plaza Project All 12 Civic Center Project Impact Fees 6/27/26 6/3/213 City of Watsonville Impact Fee Deferred Impact fees from RDA Project All Fund 13 Downtown Business Parking subsidy 8/24/21 8/24/215 City of Watsonville Subsidize downtown parking (5yr trial) All 32,64 16,32 16,32 16,32 17 Projected Manabe-Ow OPA Management 3/3/211 3/3/231 City of Watsonville Funding for project management of business park All 28,711 65,158 32,579 32,579 costs 19 Estimated project management costs 2/1/212 2/1/267 City of Watsonville Affordable housing projects-55 years All 1,433,611 26,455 13,228 13,228 2 Estimated project management costs 2/1/212 2/1/217 City of Watsonville Loan and project portfolio- 5yrs All 227,213 4,28 2,14 2,14 21 Legal Support 7/12/211 6/3/212 Goldfarb & Lipman Legal Services All 22 Affordable Housing Project 3/8/211 MP Sunny Meadows, LLP Affordable Housing Rehab Project All 24 Youth Homes Property Project Insurance 7/8/29 7/8/219 Home Owners Construction defects Liability for 1 years. All 25, Reserve 25 2% Housing Fund Loan to RDA 8% Fund 4/27/21 6/3/216 City of Watsonville Successor ERAF Loan for 29-21 All 636,161 445,62 58,62 58,62 Housing Fund 26 Loan from City of Watsonville to Successor 7/1/212 7/1/216 City of Watsonville City loan to Successor Agency for the July to December 212 All 542,3 542,3 542,3 542,3 Agency ROPS 27 Loan from City of Watsonville to Successor Agency for Due Diligence Review 7/1/212 12/31/212 City of Watsonville Loan from City of Watsonville to Successor Agency for Due Diligence Audit All 28 City of Watsonville Administration City of Watsonville City of Watsonville Administration All 25, 125, 125, Total Outstanding Total Due During Fiscal Year Funding Source

WATSONVILLE (SANTA CRUZ) 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 Bond Proceeds Reserve Balance Admin Allowance RPTTF Other Project Area Item # Project Name / Debt Obligation Payee Description/Project Scope Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual $125, $125, $2,247,653 $1,122,765 $1,15,695 $ $ $ $ $ $ $ 984,848.75 964,941 1 24 Tax Allocation, Series A (P&I) US Bank Civic Plaza All 2 24 Tax Allocation, Series B1 & B2 (P&I) US Bank Housing Projects All 435,6.63 157,824 277,741 3 U S Bank trustee fees US Bank Bond covenants - annual trustee fees All 4,5. 5,25 Project management projected time & costs for Bond 4 Disclosure City of Watsonville Bond covenants - annual continuing disclosures All 5 Tax Increment overpayment by County '4 County of Santa Cruz Repayment per % agreement All 23,836. 23,836 $ Tax Increment overpayment by County for FY's 26-47,115 6 $ 7, 27-8, 28-9 County of Santa Cruz Repayment per % agreement All 47,115. Tax Increment overpayment by County - Tax Rate 7 Area 2-78 allocation Error County of Santa Cruz Repayment All Advance due Water Enterprise Fund (P&I) For County 8 Error for FY's 21-2 & 22-3 Watsonville Water Enterprise Fund Advance for Civic Plaza Project All 9 1 11 Consultant Services RBF Consulting Manabe-Ow Project All 12 Civic Center Project Impact Fees City of Watsonville Impact Fee Fund Deferred Impact fees from RDA Project All 13 Downtown Business Parking subsidy City of Watsonville Subsidize downtown parking (5yr trial) All 14 15 16 32,574 17 Projected Manabe-Ow OPA Management costs City of Watsonville Funding for project management of business park All 32,574 18-19 Estimated project management costs City of Watsonville Affordable housing projects-55 years All 13,272 13,272 2 Estimated project management costs City of Watsonville Loan and project portfolio- 5yrs All - 21 Legal Support Goldfarb & Lipman Legal Services All 5, 5, 22 Affordable Housing Project MP Sunny Meadows, LLP Affordable Housing Rehab Project All 7,97 7,97 23 24 Youth Homes Property Project Insurance Reserve Home Owners Construction defects Liability for 1 years. All 25 2% Housing Fund Loan to RDA 8% Fund City of Watsonville Successor Housing Fund ERAF Loan for 29-21 All Loan from City of Watsonville to Successor City loan to Successor Agency for the July to December 212 26 Agency City of Watsonville ROPS All Loan from City of Watsonville to Successor Loan from City of Watsonville to Successor Agency for Due 27 Agency for Due Diligence Review City of Watsonville Diligence Audit All 28 City of Watsonville Administration City of Watsonville City of Watsonville Administration All 125, 125,

Item # Project Name / Debt Obligation Notes/Comments 1 24 Tax Allocation, Series A (P&I) 2 24 Tax Allocation, Series B1 & B2 (P&I) 3 U S Bank trustee fees 4 Project management projected time & costs for Bond Disclosure 5 Tax Increment overpayment by County '4 WATSONVILLE (SANTA CRUZ) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13-14A) -- Notes (Optional) July 1, 213 through December 31, 213 6 Tax Increment overpayment by County for FY's 26-7, 27-8, 28-9 7 Tax Increment overpayment by County - Tax Rate Area 2-78 allocation Error 8 Advance due Water Enterprise Fund (P&I) For County Error for FY's 21-2 & 22-3 Description/Project Scope should actually be loan to County to repay period fiscal year tax increment overpayments 12 Civic Center Project Impact Fees 13 Downtown Business Parking subsidy 17 Projected Manabe-Ow OPA Management costs 19 Estimated project management costs 2 Estimated project management costs 21 Legal Support 22 Affordable Housing Project 24 Youth Homes Property Project Insurance Reserve 25 2% Housing Fund Loan to RDA 8% Fund This was the loan made for the 21/11 SERAF - Not the 29/1. Loan origination was actually 4-27-11. 26 Loan from City of Watsonville to Successor Agency 27 Loan from City of Watsonville to Successor Agency for Due Diligence Review 28 City of Watsonville Administration