NOTICE TO THE PUBLIC AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY

Similar documents
CITY OF SIGNAL HILL OVERSIGHT BOARD

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

SPECIAL MEETING. Oversight Board Successor Agency to the Daly City Redevelopment Agency

Welcome to a meeting of the Fontana Public Financing Authority. A

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

RESOLUTION NO

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M.

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor.

ORDINANCE NUMBER 1279

RESOLUTION NO. 18/19-21

RESOLUTION NO

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

City of Los Alamitos

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501

SPECIAL MEETING AGENDA Thursday, September 24, 2015, 1:00 p.m.

RESOLUTION NUMBER 4010

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

RESOLUTION NUMBER 4919

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

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

City of Westminster 2018Page

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

The following members of the Board were absent: Also present:

ARROYO VERDUGO COMMUNITIES

VALLEY CLEAN ENERGY ALLIANCE

RESOLUTION NUMBER 3414

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

CITY OF ALAMEDA ORDINANCE NO. New Series

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc.

RESOLUTION NO

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S.

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

PISMO BEACH COUNCIL AGENDA REPORT

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

EXHIBIT B-1 RESOLUTION NO.

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

RESOLUTION NUMBER 3402

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

RESOLUTION NO. 15/16-37


ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, :00 A.M.

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD

ESCONDIDO PLANNING COMMISSION BY-LAWS

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

MARINA COAST WATER DISTRICT

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

ORDINANCE NO SECRETARY S CERTIFICATE

URGENCY ORDINANCE NO O13

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

FOURTH SUPPLEMENTAL INDENTURE

RESOLUTION NO

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

RESOLUTION NO. WHEREAS, the title of the proposed District is "City of Pasadena Annandale Canyon Open Space Benefit Assessment District" and;

Transmittal 1 NP Draft 8/11/16

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT

AGENDA ITEM E-1 Community Development

Transcription:

AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY Human Resources Conference Room Carson City Hall 701 E. Carson Street Carson, CA 90745 January 22, 2018 5:00 P.M. AGENDA POSTED: January 16, 2018 In accordance with the Americans with Disabilities Act of 1990, if you require a disability related modification or accommodation to attend or participate in this meeting, including auxiliary aids or services, please call the City Clerk s office at 310-952-1720 at least 48 hours prior to the meeting. (Government Code Section 54954.2) CALLTO ORDER: ROLL CALL: CHAIR ROBLES; VICE-CHAIR CURRY; BOARD MEMBERS GRAY, HIDALGO, KAJI, NAASEH AND WALSH APPROVAL OF MINUTES: December 11, 2017 NOTICE TO THE PUBLIC Public testimony may be given on any agenda item as it is called and will be LIMITED TO THREE MINUTES PER SPEAKER. Please fill out a Speaker Form in order to be identified correctly in the minutes. The forms are provided on the podium in the Council Chambers. All Speaker Forms must be given to the Secretary at the beginning of the meeting. NEW BUSINESS DISCUSSION (Item 1) ITEM NO. (1) CONSIDER RESOLUTION NO. OBSA18-01 APPROVING ADOPTING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE 18-19 COVERING THE PERIOD FROM JULY 1, 2018 THROUGH JUNE 30, 2019 Recommendation for the Oversight Board: WAIVE further reading and ADOPT Resolution No, OBSA18-01, A RESOLUTION OF THE OVERSIGHT BOARD OF THE CARSON SUCCESSOR AGENCY APPROVING AND ADOPTING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE 18-19 COVERING THE PERIOD FROM JULY 1, 201$ THROUGH JUNE 30, 2019.

ORAL COMMUNICATIONS MEMBERS OF THE PUBLIC This is the appropriate time for members of the general public to address the on items not on the posted Agenda but are items of interest ate within the subject matter jurisdiction of the Oversight BoardS Any person wishing to speak at this time is requested to complete a Speaker Form, available on the podium or by the Public Agenda Binder in the Council Chamber. ORAL COMMENTS WILL BE LIMITED TO THREE (3) MiNUTES PER SPEAKER. Under the provisions of the Brown Act, no action can be taken on these items, there can be no dialogue or discussion of the items with the Oversight Board other than to place it on the Agenda for a future meeting if appropriate. that jgod and ORAL COMMUNICATIONS Ii (OVERSIGHT BOARD) ORAL COMMUNICATIONS I (STAFF) ADJOURNMENT: Oversight Board to the SuccessorAgency of the Dissolved Carson Redevelopment Agency July 25, 2016, Page 2 of 2

Unofficial Until Approved By Oversight Board to the Carson Successor Agency MINUTES OVERSIGHT BOARD TO THE CARSON SUCCESSOR AGENCY REGULAR MEETING December 11, 2017 5:00 P.M. AGENDA POSTED: December 6, 2017 In accordance with the Americans with Disabilities Act of 1990, if you require a disability related modification or accommodation to attend or participate in this meeting, including auxiliary aids or services, please call the City Clerk s office at 310-952-1720 at least 4$ hours prior to the meeting. (Government Code Section 54954.2) CALL TO ORDER: ROLL CALL: The meeting was called to order at 5:15 p.m., by Vice-Chair Robles, in the Executive conference room, 2 floor, located at Carson City Hall, 701 East Carson Street, Carson, CA 90745. Recording Secretary LaToya Butler noted the following: Board Members Present: Vice-Chair Keith Curry, Board members Jon Kaji, John Walsh, and Saied Naaseh Board Members Absent: Chair Albert Robles, Board Members Ernesto Hidalgo, Gloria Gray, Also Present: Director of Community Development John Raymond; Director of Finance, Kathryn Downs; Employment Development Assistant LaToya Butler; Anita Luck with Alshire and Wynder; and Nyla Jefferson with the office of the LA County Board of Supervisors APPROVAL OF MINUTES: NONE

NOTICE TO THE PUBLIC Public testimony may be given on any agenda item as it is called and will be LIMITED TO THREE MINUTES PER SPEAKER. Please fill out a Speaker Form in order to be identified correctly in the minutes. The forms are available on the counter, All Speaker Forms must be given to the Secretary at the beginning of the meeting. NEW BUSINESS DISCUSSION (Item 1) ITEM NO. (1) CONSIDER RESOLUTION OBSA17-04 APPROVING THE ISSUANCE OF REFUNDING BONDS OF THE SUCCESSOR AGENCY, AND APPROVING RELATED ACGTIONS OF THE SUCCESSOR AGENCY Recommendation for the Oversight Board: 1. WAIVE further reading and ADOPT Resolution No. OBSA17 04, A RESOLUTION OF THE OVERSIGHT BOARD APPROVING THE INSSUANCE OF REFUNDING BONDS OF THE SUCCESSOR AGENCY, AND APPROVING RELATED ACTIONS OF THE SUCCESSOR AGENCY. ACTION: With further reading WAIVED Resolution No. OBSA1TO4 was PASSED, APPROVED and ADOPTED, as read by title and recommendation only, on motion of Board Member Walsh, seconded by Board Member Kaji and unanimously carried by the following vote: Ayes: Noes: Abstain: Absent: Vice Chair Curry; Board Members Kaji, Naaseh and Walsh None None Chair Robles; Board Members Hidalgo and Gray ADJOURNMENT: At the consensus of the Board, the meeting was adjourned at 5:44 p.m. Vice Chair Curry Oversight Board to the Carson SuccessorAgency Minutes, January 25, 2015, Page 2 of 2

REPORT TO THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY FROM JHNRAYO OM ITY DEVELOPMENT DIRECTOR MEETING OF: JANUARY 22, 2018 NEW BUSINESS DISCUSSION Item No. 1 SUBJECT: CONSIDER RESOLUTION NO. OBSA8-01 APPROVING AND ADOPTING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE 18-19 COVERING THE PERIOD FROM JULY 1, 2018 THROUGH JUNE 30, 2019 RECOMMENDATION WAIVE further reading and ADOPT Resolution No. OBSA1$-01, A RESOLUTION OF THE OVERSIGHT BOARD TO THE CARSON SUCCESSOR AGENCY APPROVING AND ADOPTING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE 18-19 COVERING THE PERIOD FROM JULY 1, 2018 THROUGH JUNE 30, 2019. ALTERNATIVES 1. MODIFY and APPROVE Resolution No. OBSA18-01 as the Oversight Board may require. 2. TAKE another action the Oversight Board deems appropriate. III. BACKGROUND The Carson Oversight Board to the Carson Successor Agency (Board) is being asked to consider Resolution No. OBSA$-01 (Exhibit No. 1), to approve and adopt the Recognized Obligation Payment Schedule (ROPS) 18-19 (Exhibit No. 2), for the period covering July 1, 2018 through June 30, 2019, as required by Health and Safety Code Section 34177 and 34180. The entries included in the current ROPS are fairly straightforward: payments for the bond debt service; costs related to supporting the bonds, such as trustee fees; and costs associated with maintaining and/or disposing the properties the Agency still owns. In addition, the Agency has ongoing obligations to provide rental support for two housing projects and continues to reimburse for previously incurred remediation costs for the Boulevards Project, in accordance with that Agreement. As a reminder, there are two ROPS entries for each of series of bonds, payments for which are due in semiannually. One is to account for the payment that will become due in the upcoming period and one which is required as a reserve for the principal and interest payment due in the subsequent ROPS period. This reserve is required by the Bond Indenture and is designed to make sure that the bond debt service receives the highest funding priority. The deadline to submit the Board-approved ROPS 18-19 to the DOF, County Auditor Controller and other required agencies is February 1, 2018. Once approved by the Board, staff will submit ROPS 18-19 and copies of Resolution No. OBSA8-01 to the required agencies.

IV. FISCAL IMPACT Approval of the ROPS is required for the Successor Agency to receive former tax increment and to otherwise be authorized to pay for its obligations and expenses. IV. EXHIBITS 1. Resolution No. OBSA1$-O1 approving ROPS 18-19 for the period covering July 1, 2018 through June 30, 2019 (Exhibit A to the resolution is the same as Exhibit No. 2 to this report). (pgs. 3-5) 2. ROPS 18-19. (pgs. 6-7) 2

RESOLUTION NO. OBSA18-01 A RESOLUTION OF THE OVERSIGHT BOARD TO THE CARSON SUCCESSOR AGENCY APPROVING AND ADOPTING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE 18-19 COVERING THE PERIOD FROM JULY 1, 2018 THROUGH JUNE 30, 2019 WHEREAS, the Carson Redevelopment Agency was a community redevelopment agency duly created, established and authorized to transact business and exercise its powers, all under and pursuant to the California Community Redevelopment Law (CRL) (Health and Safety Code Section 33000 etq.); and WHEREAS, the City Council of the City of Carson (City Council or City as appropriate) approved and adopted the Redevelopment Plan for Project Area No. 1 in 1971; the Redevelopment Plan for the Merged and Amended Project Area in 1991, the Redevelopment Plan for Project Area No. 4 in 2002; and by Ordinance No. 10-1459 adopted on October 19, 2010, consolidated all project areas into the Carson Consolidated Project Area (Project Area); and WHEREAS, on December 29, 2011, in California Redevelopment Agency v. Matosantos, Case No. 5194861, the California Supreme Court upheld AB1x 26, which dissolved redevelopment agencies in California effective February 1, 2012, and invalidated AB1x 27, which would have allowed redevelopment agencies to remain in existence if they opted in to the Voluntary Alternative Redevelopment Program; and WHEREAS, pursuant to Health and Safety Code Section 34177, the Carson Successor Agency to the Carson Redevelopment Agency (Successor Agency) must prepare a proposed Recognized Obligation Payment Schedule (ROPS) and submit each proposed ROPS to the Successor Agency Oversight Board (Oversight Board) for approval by February 1st; and WHEREAS, the Successor Agency has prepared and is submitting to the Oversight Board ROPS 18-19 covering the payment period from July 1, 2018 through June 30, 2019, attached hereto as Exhibit A; and WHEREAS, the Oversight Board has been duly established and operating pursuant to Health and Safety Code section 34179; and WHEREAS, the Oversight Board has taken into consideration its fiduciary responsibility to the holders of enforceable obligations and the taxing entities that benefit from distributions of property tax and other revenues; and WHEREAS, all other legal prerequisites to the adoption of this resolution have occurred. NOW, THEREFORE, the Oversight Board to the Carson Successor Agency does hereby

RESOLUTION NO, 085A18-O1 PAGE 2 OF 3 resolve, as follows: Section 1. made a part hereof. The foregoing recitals are true, correct and incorporated herein and Section 2. The Oversight Board hereby approves and adopts the proposed ROPS 18-19, attached hereto as Exhibit A, and incorporated herein by this reference. Section 3. Successor Agency staff is hereby authorized and directed to (1) submit a copy of the Oversight Board-approved ROPS 18-19 (ROPS 18-19) to the Department of Finance, the Office of the State Controller, and the County Auditor-Controller; (2) post ROPS 18-19 on the city s website; and (3) transmit ROPS 18-19 to the Successor Agency Board. Section 5. resolution. The Oversight Board Secretary shall certify to the adoption of this PASSED, APPROVED and ADOPTED, this 22nd day of January, 2018. ATTEST: Albert Robles, Chairman LaToya A. Butler, Secretary

RESOLUTION NO. OBSA18-O1 PAGE 3 OF 3 STATE OF CALIFORNIA COUNTY OF LOS ANGELES ) ss. CITY OF CARSON I, Laloya Butler, Secretary to the Carson Oversight Board to the Carson Successor Agency, do hereby certify that the whole number of members of the Board is seven; that the foregoing resolution, being Resolution No, OBSA1$-01 was duly and regularly adopted by said Board at a meeting of the Oversight Board, duly held on the 22nd day of January, 201$, and that the same was passed and adopted by the following vote: AYES: ABSTAINS: NOES: ABSENT: BOARD MEMBERS: BOARD MEMBERS: BOARD MEMBERS: BOARD MEMBERS: LaToya A. Butler, Secretary

Recognized Obligation Payment Schedule frops 18-19) - Summary Filed for the July 1 2018 through June 30. 2019 Period Successor Agency: Carson County: Los Angeles 18-19A Total 18-1gB Total Current Period Requested Funding for Enforceable Obligations (ROPS Detail) (July - December) (January - June) ROPS 18-19 Total A Enforceable Obligations Funded as Follows (B+C+D): $ 12,329,999 $ 6,110,720 $ 18,440,719 B Bond Proceeds C Reserve Balance 9,229,999 6,110,720 15,340,719 D Other Funds 3,100,000-3,100,000 E Redevelopment Property Tax Trust Fund frptf) (F+G): $ 8,392,070 $ 12,299,578 $ 20,691,648 F RPTTF 8,007,987 11,915,495 19,923,482 G Administrative RPTTF 384,083 384,083 768,166 H Current Period Enforceable Obligations (A+E): $ 20,722,069 $ 18,410,298 $ 39,132,367 Certification of Oversight Board Chairman: Pursuant to Section 34177 (0) 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. /5/ Name Title Signature Date

, N 0 I ----- ---- I ---- - - 10 -E Z r - - -- - - - - H florognaed Otligtion Poymoni Sohedule (flops 18-19) - flops Ooloil July 1.2018 Owuugh 14480 30. 2019 (OCcult Amounls In Whole DollursI Ill - 0.1200000 ].,i 01007410002004 J200001140000{0 10(04 ht;0 00 ill: ]III. 1101141 111)02000 :010.1411 1.004.021 100 )1014T 100400240 0401100 140014410,110 044)4, J00lT0 I 1,100404,4044 ]40))041)))0004) 04110 fl)01) i1.00. I 2011 0241001,0 i1 ].0.0 140(14)4441 4.441.412] N 4 1.020 110111..(_)(..l.:)i).ll l l l l l 10004 I.,,. 16.100 440.70) ior0000rt00 1000000 441 16 H - 18-19A (July- 0020mbor) _ 18-i Juno) Fund Sources Fund Suurces 64)444000 I 1 04451818 9_cc 1104 0ll)7,N3 I I 17) L))4_o0 04 1 1. I A l0.o4, 0i l4li I II 0014 04 004 _J_._ nl_ II 11 412 001o1 21[0000(7... Joo AlooooooOOOiA (0)l0 [0.0)00)0 fl00.._ 4,0041014010 02.71214,u 000 4 --- - -- 011T,12,1T.0,. i II 01)11 1.. 0400.111.11.1.4 00)101 1..17:1.1101 0000)11 21_TIll 100001 0001.01] 1 6 (II 02 04 - I 0. I 10141W 10 I 04I00 7401 00 74 74 04 0 N I I I I.7 4 o 1 I I OW 00 II W 00010.001 1)0)14 I TO/IN 0 0 I ) 1001-0 I - -.0.....

$ $ Carson Recognized Obligation Payment Schedule (ROPS 1 8-19) - Report of Cash Balances July 1,2075 through June 30, 2036 (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section 34177 (I), Redevelopment Property Tax Trust Fund (RPHF) 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 he A B C 0 E F G H Fund Sources Bond Proceeds Reserve Balance Other RPHF Prior ROPS period balances Prior ROPS and RPTTF Bonds issued on Bonds issued on DDR RPTTF distributed as Rent, Non-Admin Cash Balance Information for ROPS 15-16 Actuals or before or after balances reserve for future grants, and (07/01/15-06/30/16) 12/31/10 01/01/11 retained period(s) interest, etc. Admin Comments Beginning Available Cash Balance (Actual 07/01/15) 3,900,000 624,473 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 January2016. 2,795,411 14,626,439 3 Expenditures for ROPS 15-16 Enforceable Obligations (Actual 06/30/16) 4 Retention of Available Cash Balance (Actual 06/30/1 6) RPHF amount retained should only include the amounts distributed as reserve for future period(s) 14.503.349 5 ROPS 15-16 RPHF Balances Remaining 5. 695,C1 747,563 No entry required 6 Ending Actual Available Cash Balance (06/30/1 6) CtoG=(1+2-3-4),H=(1 2-3-4+5) 747.563 $ - - $ - $ - - $ 747,563