Independent Accountant s Report on Applying Agreed-Upon Procedures

Size: px
Start display at page:

Download "Independent Accountant s Report on Applying Agreed-Upon Procedures"

Transcription

1

2

3

4

5 Successor Agency to the Anaheim Redevelopment Agency Anaheim, California Independent Accountant s Report on Applying Agreed-Upon Procedures We have performed the procedures in Attachment A, which were agreed to by the Successor Agency to the Anaheim Redevelopment Agency (Successor Agency), California State Controller s Office and California Department of Finance (collectively referred to as Specified Parties) solely to assist you in determining the balances available for transfer to taxing entities from assets transferred to the Successor Agency from the Low and Moderate Income Housing Funds of the former redevelopment agency, as prescribed in Section of the California Health and Safety Code (Code) as of June 30, Management of the Successor Agency is responsible for the accounting records. This agreed-upon procedures engagement was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of the Specified Parties. Consequently, we make no representation regarding the sufficiency of the procedures either for the purpose for which this report has been requested, or for any other purpose. We were not engaged to and did not conduct an audit, the objective of which would be the expression of an opinion on the assets transferred to the Successor Agency from the Low and Moderate Income Housing Fund of the former redevelopment agency and the balance available for transfer to the taxing entities. Accordingly, we do not express such an opinion. Had we performed additional procedures, other matters might have come to our attention that would have been reported to you. This report is intended solely for the information and use of the Successor Agency, California State Controller s Office and the California Department of Finance, and is not intended to be, and should not be used by anyone other than these specified parties. Newport Beach, California September 14,

6 Successor Agency to the Anaheim Redevelopment Agency Attachment A - Agreed-Upon Procedures and Findings Low and Moderate Income Housing Fund Our procedures and findings are as follows: 1) Procedure: Obtain from the Successor Agency a listing of all assets that were transferred from the Low and Moderate Income Housing Funds of the former redevelopment agency to the Successor Agency on or about February 1, Agree the amounts on this listing to account balances established in the accounting records of the Successor Agency. Identify in the Agreed-Upon Procedures (AUP) report the amount of the assets transferred to the Successor Agency as of that date. Finding: We noted the former redevelopment agency transferred assets in the amount of $16,014 from the Low and Moderate Income Housing Fund to the Successor Agency on January 31, All other assets of the Low and Moderate Income Housing Fund were transferred to the housing successor agency. We verified the transfers through the review of accounting records. 2) Procedures: If the State Controller s Office has completed its review of transfers required under both Sections and and issued its report regarding such review, attach a copy of that report as an exhibit to the AUP report. If this has not yet occurred, perform the following procedures: A. Obtain a listing prepared by the Successor Agency of transfers of assets from the Low and Moderate Income Housing Funds from the former redevelopment agency (excluding payments for goods and services) to the city, county, or city and county that formed the redevelopment agency for the period from January 1, 2011 through January 31, For each transfer, the Successor Agency should describe the purpose of the transfer and describe in what sense the transfer was required by one of the Agency s enforceable obligations or other legal requirements. Provide this listing as an attachment to the AUP report. B. Obtain a listing prepared by the Successor Agency of transfers of assets from the Low and Moderate Income Housing Funds of the former redevelopment agency (excluding payments for goods and services) from the Successor Agency to the city, county, or city and county that formed the redevelopment agency for the period from February 1, 2012 through June 30, For each transfer, the Successor Agency should describe the purpose of the transfer and describe in what sense the transfer was required by one of the Agency s enforceable obligations or other legal requirements. Provide this listing as an attachment to the AUP report C. For each transfer, obtain the legal document that formed the basis for the enforceable obligation that required any transfer. Note in the AUP report the absence of any such legal document or the absence of language in the document that required the transfer. 2

7 Successor Agency to the Anaheim Redevelopment Agency Attachment A - Agreed-Upon Procedures and Findings (Continued) Low and Moderate Income Housing Fund Findings: Please refer to Exhibit A for the results of the procedures performed. 3) Procedures: If the State Controller s Office has completed its review of transfers required under both Sections and and issued its report regarding such review, attach a copy of that report as an exhibit to the AUP report. If this has not yet occurred, perform the following procedures: A. Obtain a listing prepared by the Successor Agency of transfers of assets from the Low and Moderate Income Housing Funds from the former redevelopment agency (excluding payments for goods and services) to any other public agency or to private parties for the period from January 1, 2011 through January 31, For each transfer, the Successor Agency should describe the purpose of the transfer and describe in what sense the transfer was required by one of the Agency s enforceable obligations or other legal requirements. Provide this listing as an attachment to the AUP report. B. Obtain a listing prepared by the Successor Agency of transfers of assets from the Low and Moderate Income Housing Funds of the former redevelopment agency (excluding payments for goods and services) from the Successor Agency to any other public agency or private parties for the period from February 1, 2012 through June 30, For each transfer, the Successor Agency should describe the purpose of the transfer and describe in what sense the transfer was required by one of the Agency s enforceable obligations or other legal requirements. Provide this listing as an attachment to the AUP report. C. For each transfer, obtain the legal document that formed the basis for the enforceable obligation that required any transfer. Note in the AUP report the absence of any such legal document or the absence of language in the document that required the transfer. Findings: We noted the Successor Agency did not transfer any assets from the Low and Moderate Income Housing Funds from the former redevelopment agency (excluding payments for goods and services) to any other public agency or to private parties for the period from January 1, 2011 through June 30, ) Procedure: Obtain from the Successor Agency a listing of all assets of the Low and Moderate Income Housing Fund that were held by the Successor Agency as of June 30, Agree the assets so listed to recorded balances reflected in the accounting records of the Successor Agency. The listings should be attached as an exhibit to the AUP report. Finding: No exceptions were noted as a result of the procedure. Please refer to Exhibit C for a listing of the Low and Moderate Income Housing Fund Assets transferred to the Successor Agency as of June 30,

8 Successor Agency to the Anaheim Redevelopment Agency Attachment A - Agreed-Upon Procedures and Findings (Continued) Low and Moderate Income Housing Fund 5) Procedures: Obtain from the Successor Agency a listing of asset balances transferred from the Low and Moderate Income Housing Fund held on June 30, 2012, that are restricted for the following purposes: A. Unspent bond proceeds: i. Obtain the Successor Agency s computation of the restricted balances (e.g., total proceeds less eligible project expenditures, amounts set aside for debt service payments, etc.) ii. Trace individual components of this computation to related account balances in the accounting records, or to other supporting documentation (specify in the AUP report a description of such documentation). iii. Obtain from the Successor Agency a copy of the legal document that sets forth the restriction pertaining to these balances. Note in the AUP report the absence of language restricting the use of the balances that were identified by the Successor Agency as restricted. B. Grant proceeds and program income that are restricted by third parties: i. Obtain the Successor Agency s computation of the restricted balances (e.g., total proceeds less eligible project expenditures). ii. Trace individual components of this computation to related account balances in the accounting records, or to other supporting documentation (specify in the AUP report a description of such documentation). C. Obtain from the Successor Agency a copy of the grant agreement that sets forth the restriction pertaining to these balances. Note in the AUP report the absence of language restricting the use of the balances that were identified by the Successor Agency as restricted. Other assets considered to be legally restricted: i. Obtain the Successor Agency s computation of the restricted balances (e.g., total proceeds less eligible project expenditures). ii. Trace individual components of this computation to related account balances in the accounting records, or to other supporting documentation (specify in the AUP report a description of such documentation). iii. Obtain from the Successor Agency a copy of the legal document that sets forth the restriction pertaining to these balances. Note in the AUP report the absence of language restricting the use of the balances that were identified by Successor the Agency as restricted. D. Attach the above mentioned Successor Agency prepared schedule(s) as an exhibit to the AUP report. For each restriction identified on these schedules, indicate in the report the period of time for which the restrictions are in effect. If the restrictions are in effect until the related assets are expended for their intended purpose, this should be indicated in the report. Findings: We noted the Successor Agency did not have any assets transferred from the Low and Moderate Income Housing Fund held as of June 30, 2012, that are restricted. 4

9 Successor Agency to the Anaheim Redevelopment Agency Attachment A - Agreed-Upon Procedures and Findings (Continued) Low and Moderate Income Housing Fund 6) Procedures: A. Obtain from the Successor Agency a listing of assets transferred from the Low and Moderate Income Housing Fund as of June 30, 2012 that are not liquid or otherwise available for distribution (such as capital assets, land held for resale, long-term receivables, etc.) and ascertain if the values are listed at either purchase cost (based on book value reflected in the accounting records of the Successor Agency) or market value, as recently estimated by the Successor Agency. B. If the assets listed at 6A are listed at purchase cost, trace the amounts to a previously audited financial statement (or to the accounting records of the Successor Agency) and note any differences. C. For any differences noted in 6B, inspect evidence of disposal of the asset and ascertain that the proceeds were deposited into the Successor Agency trust fund. If the differences are due to additions (this generally is not expected to occur), inspect the supporting documentation and note the circumstances. D. If the assets listed at 6A are listed at recently estimated market value, inspect the evidence (if any) supporting the value and note the methodology used. If no evidence is available to support the value and/or methodology, note the lack of evidence. Findings: No exceptions were noted as a result of the procedure. Please refer to Exhibit D for a listing of the Low and Moderate Income Housing Fund Assets, other than cash and cash equivalents, as of June 30, ) Procedures: A. If the Successor Agency believes that asset balances transferred from the Low and Moderate Income Housing Fund need to be retained to satisfy enforceable obligations, obtain from the Successor Agency an itemized schedule of asset balances (resources) as of June 30, 2012, that are dedicated or restricted for the funding of enforceable obligations and perform the following procedures. The schedule should identify the amount dedicated or restricted, the nature of the dedication or restriction, the specific enforceable obligation to which the dedication or restriction relates, and the language in the legal document that is associated with the enforceable obligation that specifies the dedication of existing asset balances toward payment of that obligation. i. Compare all information on the schedule to the legal documents that form the basis for the dedication or restriction of the resource balance in question. ii. iii. iv. Compare all current balances to the amounts reported in the accounting records of the Successor Agency or to an alternative computation. Compare the specified enforceable obligations to those that were included in the final Recognized Obligation Payment Schedule approved by the California Department of Finance. Attach as an exhibit to the report the listing obtained from the Successor Agency. Identify in the report any listed balances for which the Successor Agency was unable to provide appropriate restricting language in the legal document associated with the enforceable obligation. 5

10 Successor Agency to the Anaheim Redevelopment Agency Attachment A - Agreed-Upon Procedures and Findings (Continued) Low and Moderate Income Housing Fund B. If the Successor Agency believes that future revenues, together with balances transferred from the Low and Moderate Income Housing Fund dedicated or restricted to an enforceable obligation, are insufficient to fund future obligation payments, and thus retention of current balances is required, obtain from the Successor Agency a schedule of approved enforceable obligations that includes a projection of the annual spending requirements to satisfy each obligation and a projection of the annual revenues available to fund those requirements and perform the following procedures: i. Compare the enforceable obligations to those that were approved by the California Department of Finance. Procedures to accomplish this may include reviewing the letter from the California Department of Finance approving the Recognized Enforceable Obligation Payment Schedules for the six month period from January 1, 2012 through June 30, 2012, and for the six month period July 1, 2012 through December 31, ii. Compare the forecasted annual spending requirements to the legal document supporting each enforceable obligation. a. Obtain from the Successor Agency its assumptions relating to the forecasted annual spending requirements and disclose in the report major assumptions associated with the projections. iii. For the forecasted annual revenues: a. Obtain from the Successor Agency its assumptions for the forecasted annual revenues and disclose in the report major assumptions associated with the projections. C. If the Successor Agency believes that projected property tax revenues and other general purpose revenues to be received by the Successor Agency are insufficient to pay bond debt service payments (considering both the timing and amount of the related cash flows), obtain from the Successor Agency a schedule demonstrating this insufficiency and apply the following procedures to the information reflected in that schedule. i. Compare the timing and amounts of bond debt service payments to the related bond debt service schedules in the bond agreement. ii. Obtain the assumptions for the forecasted property tax revenues and disclose major assumptions associated with the projections. iii. Obtain the assumptions for the forecasted other general purpose revenues and disclose major assumptions associated with the projections. D. If procedures 7A, B, or C were performed, calculate the amount of current unrestricted balances of assets transferred from the Low and Moderate Income Housing Fund necessary for retention in order to meet the enforceable obligations by performing the following procedures. i. Combine the amount of identified current dedicated or restricted balances and the amount of forecasted annual revenues to arrive at the amount of total resources available to fund enforceable obligations. ii. Reduce the amount of total resources available by the amount forecasted for the annual spending requirements. A negative result indicates the amount of current unrestricted balances that needs to be retained. iii. Include the calculation in the AUP report. 6

11 Successor Agency to the Anaheim Redevelopment Agency Attachment A - Agreed-Upon Procedures and Findings (Continued) Low and Moderate Income Housing Fund Findings: We noted the Successor Agency did not believe that asset balances transferred from the Low and Moderate Income Housing Fund as of June 30, 2012 needed to be retained to satisfy enforceable obligations. 8) Procedure: If the Successor Agency believes that, as of June 30, 2012, cash balances transferred from the Low and Moderate Income Housing Fund need to be retained to satisfy obligations on the Recognized Obligation Payment Schedule (ROPS) for the period of July 1, 2012 through June 30, 2013, obtain a copy of the final ROPS for the period of July 1, 2012 through December 31, 2012, and a copy of the final ROPS for the period January 1, 2013 through June 30, For each obligation listed on the ROPS, the Successor Agency should add columns identifying (1) any dollar amounts of existing cash transferred from the Low and Moderate Income Housing Fund that are needed to satisfy that obligation and (2) the Successor Agency s explanation as to why the Successor Agency believes that such balances are needed to satisfy the obligation. Include this schedule as an attachment to the AUP report. Findings: We noted the Successor Agency did not have any cash balances from the Low and Moderate Income Housing Fund, as of June 30, 2012, that are needed to satisfy obligations on the ROPS. 9) Procedure: Include a schedule detailing the computation of the Available for Allocation to Affected Taxing Entities from assets transferred to the Successor Agency from the Low and Moderate Income Housing Fund. Amounts included in the calculation should agree to the results of the procedures performed in each section above. The schedule should also include a deduction to recognize amounts already paid to the County Auditor-Controller on July 12, 2012, as directed by the California Department of Finance. The amount of this deduction presented should be agreed to evidence of payment. Finding: Please refer to Exhibit E for the results of this procedure. 7

12 Successor Agency to the Anaheim Redevelopment Agency Attachment A - Agreed-Upon Procedures and Findings (Continued) Low and Moderate Income Housing Fund 10) Procedure: Obtain a representation letter from Successor Agency management acknowledging their responsibility for the data provided to the practitioner and the data presented in the report or in any attachments to the report. Included in the representations should be an acknowledgment that management is not aware of any transfers (as defined by Section ) from assets of the Low and Moderate Income Housing Fund from either the former redevelopment agency or the Successor Agency to other parties for the period from January 1, 2011 through June 30, 2012, that have not been properly identified in the AUP report and its related exhibits. Management s refusal to sign the representation letter should be noted in the AUP report as required by attestation standards. Finding: No exceptions were noted as a result of this procedure. 8

13 EXHIBIT A - FORMER REDEVELOPMENT AGENCY'S LOW AND MODERATE INCOME HOUSING FUND ASSET TRANSFERS TO THE CITY FOR THE PERIOD JANUARY 1, 2011 THROUGH JANUARY 31, 2012 Asset Description Sponsoring Community Date of Transfer Book value of asset at date of transfer Describe the purpose of the transfer and specify the enforceable obligation or other legal requirement requiring such transfer Finding 1 Anaheim Blvd. Residential (Parcel F) Anaheim Housing Authority 1/31/2012 $ 853,748 2 Parcel C (Unimproved Land) Anaheim Housing Authority 1/31/ Boysen Park (Unimproved Land) Anaheim Housing Authority 1/31/ ,013 The property, acquired through low-mod tax increment, is a designated affordable housing site that transferred to the Housing Successor (Anaheim Housing Authority). While the Department of Finance (DOF) has objected to the inclusion of this property on the Housing Asset Transfer Form, the Successor Agency and the DOF are currently in a "meet and confer" session to settle this disputed parcel. $ 853,748 The DOF has objected to the inclusion of this property on the Housing Asset Transfer Form and the Anaheim Housing Authority has appropriately transferred the asset back to the Successor Agency. - The DOF has objected to the inclusion of this property on the Housing Asset Transfer Form and the Anaheim Housing Authority has appropriately transferred the asset back to the Successor Agency. - NOTE: Pursuant to Health and Safety Code section (a)(1), "The city, county, or city and county that authorized the creation of a redevelopment agency may elect to retain the housing assets and functions previously performed by the redevelopment agency. For a detailed listing of all other assets transferred from the Low and Moderate Income Housing Fund of the former redevelopment agency to the Anaheim Housing Authority that were approved by the DOF, please see Exhibit B. 9

14 Real Property Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Is the property encumbered by Total Square footage a low-mod Item # Type of Asset a/ Legal Title and Description Carrying Value of Asset square footage reserved for lowmod housing housing covenant? Source of low-mod housing covenant b/ 1 Under Construction - Colony Park See Attachment 1 $ 29,092,304 1,065, ,928 Yes Disposition and Development Agreements w/brookfield Homes (11/25/09; 2/15/11) Date of Construction or transfer to acquisition cost Construction or Construction or Housing funded with Low- acquisition costs acquisition costs Date of construction Successor Mod Housing Fund funded with other funded with non-rda or acquisition by the Agency monies RDA funds funds former RDA 02/01/12 $ 10,788,622 $ 21,869,353 $ - 05/30/2006 9/30/03 3/31/04 8/16/04 11/15/06 11/01/07 10/03/08 Interest in real property (option to purchase, easement, etc.) Fee 2 Unimproved Land - Metropolitan Housing Site See Attachment 1 $ 2,215, , ,165 Yes Disposition and Development Agreement w/brookfield Homes (3/01/10) 02/01/12 $ - $ 3,383,561 $ - 1/05/01 5/14/01 12/11/02 1/16/06 7/28/04 9/09/11 Fee 3 Unimproved Land - Parcel C - Center Street Promenade See Attachment 1 $ 1 24,394 24,394 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site 4 Land & Structure - Downtown Residential A See Attachment 1 $ 258, , ,547 Yes Acquired for low-mod housing; Residential Zoning 02/01/12 $ - $ 255,000 $ - 07/31/78 Fee 02/01/12 $ - $ 2,057,071 $ - 9/08/79 1/27/83 8/07/84 09/13/84 9/19/84 2/07/85 2/25/85 5/06/85 6/27/85 10/15/85 9/26/86 12/16/88 2/05/91 Fee 5 Land & Structure - Downtown Residential B See Attachment 1 $ - 21,780 21,780 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site 6 Land & Structure - Packing District Residential See Attachment 1 $ 2,171,036 87,991 87,991 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site 7 Unimproved Land - Lemon Santa Ana Residential A See Attachment 1 $ 500,739 24,394 24,394 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site 8 Unimproved Land - Lemon Santa Ana Residential B See Attachment 1 $ 523,387 24,394 24,394 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site; CA Redevelopment Law 9 Unimproved Land - Melrose & Santa Ana See Attachment 1 $ 95,085 6,534 6,534 Yes Acquired for low-mod housing; Residential Gen'l Plan & Zoning 10 Land & Structure - Anaheim Blvd. Res. Parcel F See Attachment 1 $ 853,748 34,412 34,412 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site; CA Redevelopment Law 11 Land & Structure - Anaheim Blvd. Res. Parcel G See Attachment 1 $ 524,476 23,522 23,522 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site 12 Unimproved Land - Water and West Streets See Attachment 1 $ 68,000 9,148 9,148 Yes Acquired for low-mod housing; Residential Gen'l Plan & Zoning 02/01/12 $ - $ 18,500 $ - 7/05/77 03/09/78 Fee 02/01/12 $ - $ 5,004,494 $ - 03/23/06 Fee 02/01/12 $ - $ 500,739 $ - 12/30/04 Fee 02/01/12 $ 980,356 $ - 2/25/03 5/01/07 Fee 02/01/12 $ - $ 427,031 $ - 11/08/02 Fee 02/01/12 $ 2,123,247 $ - 7/07/09 7/24/09 Fee 02/01/12 $ - $ 2,189,801 $ - 9/18/01 12/03/01 10/31/05 02/01/12 $ - $ 68,000 $ - 09/20/05 Fee Fee 10

15 Real Property Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Is the property encumbered by Total Square footage a low-mod Item # Type of Asset a/ Legal Title and Description Carrying Value of Asset square footage reserved for lowmod housing housing covenant? Source of low-mod housing covenant b/ 13 Unimproved Land - Anaheim See Attachment 1 $ 200,000 13,504 13,504 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site 14 Unimproved Land - Matrix Site Alley See Attachment 1 $ 2,263 11,325 11,325 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site; CA Redevelopment Law 15 Unimproved Land - Guinida Lane Remnant See Attachment 1 $ 64,000 15,682 15,682 Yes Acquired for low-mod housing; Residential Gen'l Plan & Zoning 16 Unimproved Land - Boysen Park Residential See Attachment 1 $ 16, , ,998 Yes Acquired for low-mod housing; CA Redevelopment Law 17 Unimproved Land - Manchester & Compton (South city limit) See Attachment 1 $ 261,085 26,136 26,136 Yes Acquired for low-mod housing; Residential General Plan 18 Unimproved Land - Silver Moon See Attachment 1 $ 1,241,459 84,942 84,942 Yes Acquired for low-mod housing; Hsg. Element Opportunity Site 19 Single Family Structure - Little White House See Attachment 1 $ 266,731 11,761 11,761 Yes Acquired for low-mod housing; Residential General Plan 20 Condominium Unit - Cantada Square Condo REO See Attachment 1 $ 313,000 2,614 2,614 Yes Acquired for low-mod housing; Residential Gen'l Plan & Zoning; CA Redevelopment Law Date of Construction or transfer to acquisition cost Construction or Construction or Interest in real Housing funded with Low- acquisition costs acquisition costs Date of construction property (option to Successor Mod Housing Fund funded with other funded with non-rda or acquisition by the purchase, Agency monies RDA funds funds former RDA easement, etc.) 02/01/12 $ - $ 421,940 $ - 03/29/01 Fee 02/01/12 $ 346,000 $ - 3/10/11 Fee $ - 02/01/12 $ - $ 64,000 $ - 09/20/05 Fee 02/01/12 $ 2,700,000 $ - 03/10/11 Fee $ - 02/01/12 $ - $ 261,085 $ - 09/20/05 Fee 02/01/12 $ - $ 2,289,945 $ - 10/11/01 Fee 02/01/12 $ - $ 266,731 $ - 03/29/01 Fee 02/01/12 $ 313,000 $ - $ - 02/02/11 Fee 11

16 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions ITEM #1 (Colony Park, Site ID H-1143; Site ID H-1144) Legal Title is held by the Anaheim Redevelopment Agency: LOTS 1 THROUGH 15 INCLUSIVE, OF BLOCK D OF THEODORE REISER S RESUBDIVISION OF VINEYARD LOT G-2, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 1, PAGES 10 AND 11, OF MISCELLANEOUS MAPS, ORANGE COUNTY, LOTS 1 THROUGH 28 INCLUSIVE, OF BLOCK C OF THEODORE REISER S RESUBDIVISION OF VINEYARD LOT G-2, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 1, PAGES 10 AND 11, OF MISCELLANEOUS MAPS, ORANGE COUNTY, TOGETHER WITH THOSE PORTIONS OF ABANDONED STREETS AND ALLEYS WITHIN BLOCK C AND D THAT WOULD NORMALLY PASS WITH A TRANSFER OF THE LAND, INCLUDING WATER STREET, ATCHISON STREET AND THE ABANDONED ALLEYS PARCEL 1 OF PARCEL MAP AS SHOWN ON A MAP FILED IN BOOK 210 PAGE 37 AND 38 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. EXCEPTING THEREFROM ANY PORTION LYING WITHIN TRACT AS SHOWN ON A MPA RECORDED IN BOOK 897, PAGES INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. Legal Title is held by the Anaheim Housing Authority: LOTS 4 THROUGH 8, LOTS 16 THROUGH 20, LOT 29, LOTS 33 THROUGH 70 AND LOTS C, D, I, J, K, L AND M OF TRACT 17333, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 902, PAGES 44 THROUGH 48 INCLUSIVE, OF MISCELLANEOUS MAPS, IN TOGETHER WITH THAT PROPERTY IDENTIFIED AS FUTURE PUBLIC STREETS, LOCATED DIRECTLY ADJACENT TO THE ABOVE DESCRIBED PARCELS INCLUDING: WATER STREET, KROEGER STREET, AND MELROSE STREET. ALSO TOGETHER WITH COLONY PARK, A FUTURE PUBLIC PARK SITE, DESCRIBED AS: LOT A OF TRACT NO RECORDED AUGUST 30, 2007, AS INSTRUMENT NO , BOOK 893, PAGES 1 THROUGH 6 OF MISCELLANEOUS MAPS, AND LOT 5 OF TRACT MAP RECORDED DECEMBER 11, 2008 AS INSTRUMENT NO , BOOK 893, PAGES 1 THROUGH 6 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, PORTIONS OF THE ABOVE PROPERTY MAY HAVE ALREADY BEEN OR MAY BE IN THE PROCESS OF BEING CONVEYED UNDER A DISPOSITION AND DEVELOPMENT AGREEMENT WITH BROOKFIELD HOMES. 12

17 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions APNs: Includes all or portions of the following Assessor Parcel Numbers , , , , , , , , , , AND , , , , , , ITEM #2 (Metropolitan Housing Site, Site ID H-1009; Site ID H-1137) Legal Title is held by the Anaheim Redevelopment Agency: LOTS 57, 58, 61, AND 62 OF ANAHEIM ORIGINAL TOWN LOTS, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 4, PAGES 629 AND 630 OF DEEDS OF LOS ANGELES COUNTY, CALIFORNIA, AND LOT 1 OF THE MAP OF GEERDES SUBDIVISION IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA FILED IN BOOK 8, PAGE 77 OF MISCELLANOUS MAPS OF ORANGE COUNTY TOGETHER WITH THAT PORTION OF PARCEL 1 OF LOT LINE ADJUSTMENT NO. 614 RECORDED AUGUST 9, 2006 AS DOCUMENT NO OFFICIAL RECORDS, AND THAT PORTION OF VINEYARD LOT G-3, PER MAP FILED IN BOOK 4 PAGES 629 TO 630 OF DEEDS, MISCELLANEOUS RECORDS OF LOS ANGELES COUNTY, LYING SOUTHERLY OF THE SOUTHERLY LINE OF PARCEL 3 OF PARCEL MAP FILED IN BOOK 260, PAGES 1 THROUGH 4 INCLUSIVE OF PARCEL MAPS OF ORANGE COUNTY AND WESTERLY OF A LINE PARALLEL WITH AND EASTERLY LOTS 1 AND 2 AND THE NORTHERLY 10 FEET OF LOT 3 OF THE GEERDES SUBDIVISION IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA AS PER MAP RECORDED IN BOOK 8 PAGE 77 OF MISCELLANEOUS MAPS OF SAID COUNTY. APNs: , , , , , , ITEM #3 (Parcel C, Center Street Promenade; Site ID MU-1133) Legal Title is held by the Anaheim Redevelopment Agency. PARCEL 2 OF PARCEL MAP AS SHOWN ON A MAP RECORDED IN BOOK 296, PAGE 26, RECORDS OF ORANGE COUNTY, CALIFORNIA APN: ITEM #4 (Downtown Residential A; Site ID MU-1129) Legal Title is held by the Anaheim Redevelopment Agency. 13

18 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions LOTS 1 THROUGH 13 INCLUSIVE, OF BLOCK C OF THE CENTER TRACT ANAHEIM, TOGETHER WITH THAT PORTION OF AN ABANDONED ALLEY ADJACENT SOUTHERLY TO LOTS 1 THROUGH 7, AND ABANDONED PHILADELPHIA STREET ADJACENT WESTERLY TO LOT 1, AS SHOWN ON A MAP FILED IN BOOK 14, PAGE 13 OF MISCELLANEOUS MAPS, RECORDS OF LOS ANGELES COUNTY, AND LOTS 23 THROUGH 29 INCLUSIVE, OF BLOCK C OF THE CENTER TRACT ANAHEIM, TOGETHER WITH THAT PORTION OF AN ABANDONED ALLEY ADJACENT NORTHERLY TO LOTS 26 THROUGH 29, AS SHOWN ON LOTS 30 THROUGH 38 INCLUSIVE, OF BLOCK C OF THE CENTER TRACT ANAHEIM, TOGETHER WITH THAT PORTION OF AN ABANDONED ALLEY ADJACENT NORTHERLY TO LOT 38 AND AN ABANDONED ALLEY ADJACENT SOUTHERLY TO LOT 30, AND ABANDONED PHILIADELPHIA STREET ADJACENT WESTERLY TO LOTS 31 THROUGH 38, AS SHOWN ON A MAP FILED IN BOOK 14 PAGE 13 OF MISCELLANEOUS MAPS, RECORDS OF LOS ANGELES COUNTY. APNs: , , , , , , , , , , , 037- ITEM #5 (Downtown Residential B; Site ID H-1162) Legal Title is held by the Anaheim Redevelopment Agency. THE SOUTHERN 40 FEET OF LOTS 1 AND 2 IN THE RESUBDIVISIONOF BLOCK F OF VINEYARD LOT D-3, THE EASTERN 28 FEET OF LOT 9 IN THE RESUBDIVISIONOF BLOCK FOF VINEYARD LOT D-3, AND LOT 6 IN THE RESUBDIVISIONOF BLOCK FOF VINEYARD LOT D-3, EXCEPT THAT PORTION 18 FEET WIDE (SOUTH TO NORTH) BY 72 FEET LONG (WEST TO EAST) AT THE SOUTHWEST CORNER OF LOT 6, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 1, PAGE 24, RECORD OF SURVEYS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH A PORTION OF AN ABANDONED STREET FEET LONG (WEST TO EAST) AND 120 FEET WIDE (SOUTH TO NORTH) DEFINED AS APN THE CULTURAL ARTS BUILDING ONLY (NOT INCLDING THE LAND THEREUNDER) LOCATED ON A PORTION OF LOTS 1 THROUGH 5 IN THE APNs: , , ITEM #6 (Packing District Residential; Site ID H-1152) Legal Title is held by the Anaheim Redevelopment Agency. 14

19 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions LOTS 17 THROUGH 23 INCLUSIVE, OF BLOCK M OF THE CENTER TRACT ANAHEIM, AS SHOWN ON A MAP FILED IN BOOK 14 PAGE 13 OF MISCELLANEOUS MAPS, RECORDS OF LOS ANGELES COUNTY, AND THE NORTH 100 FEET OF LOTS 17 THROUGH 23 INCLUSIVE, OF BLOCK L OF THE CENTER TRACT ANAHEIM, AS SHOWN ON A MAP FILED IN BOOK 14 PAGE 13 OF MISCELLANEOUS MAPS, RECORDS OF LOS ANGELES COUNTY. APNs: , ITEM #7 (Lemon Santa Ana Residential A; Site ID H-1173) Legal Title is held by the Anaheim Redevelopment Agency. COUNTY, CALIFORNIA, BOUNDED ON THE SOUTH BY A LINE DESCRIBED IN THAT CERTAIN BOUNDRY LINE AGREEMENT RECORDED DECEMBER 27, 1963 IN BOOK 6860, PAGE 642 OF OFFICIAL RECORDS OF ORANGE COUNTY, CALIFORNIA AND ON THE WEST BY A LINE DESCRIBED IN THAT CERTAIN BOUNDARY LINE AGREEMENT RECORDED DECEMBER 27, 1963 IN BOOK 6860, PAGE 637 OF SAID OFFICIAL RECORDS. EXCEPTING THAT PORTION INCLUDED WITHIN SANTA ANA STREET AND LEMON STREET AS THEY EXISTED ON DECEMBER 27, APN: ITEM #8 (Lemon Santa Ana Residential B; Site ID H-1147) Legal Title is held by the Anaheim Redevelopment Agency. LOTS 1 THROUGH 4 OF THE ESTATE OF MARY STROBEL, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA AS SHOWN ON A MAP RECORDED IN BOOK 3, PAGES 76 AND 77 OF MISCELLANEOUS RECORDS OF LOS ANGELES COUNTY CALIFORNIA, INCLUDING THAT PROPERTY ALSO DESCRIBED AS PARCEL 1 AND 2 OF LOT LINE ADJUSTMENT NO. 101 RECORDED JUNE 29, 1982 AS INSTRUMENT NO OF OFFICAL RECORDS EXCEPTNG THEREFROM THAT PORTION DEEDED TO THE CITY OF ANAHEIM NOVEMBER 9, 1937 AS SHOWN IN A DOCUMENT IN BOOK 919, PAGE 8, OF OFFICIAL RECORDS, LOS ANGELES COUNTY, CALIFORNIA APNs: , , , ITEM #9 (Melrose and Santa Ana; Site ID H-1155) 15

20 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions Legal Title is held by the Anaheim Redevelopment Agency. LOTS 23 AND 24 OF BLOCK B OF BLOCK B OF THE LAIRD SUBDIVISION AS PER MAP RECORDED IN BOOK 7, PAGE 12 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APN: ITEM #10 (Anaheim Blvd. Residential Parcel F; Site ID H-1156) Legal Title is held by the Anaheim Redevelopment Agency. BEGINNING AT THE SOUTHEAST CORNER OF VINEYARD LOT G-4, AS PER MAP THEREOF RECORDED IN BOOK 4, PAGE 630 OF DEEDS, RECORDS OF LOS ANGELES COUNTY, CALIFORNIA, AND RUNNING THENCE WESTERLY ALONG THE SOUTH LINE OF SAID VINEYARD LOT, 209 FEET; THENCE AT RIGHT ANGLES NORTHERLY PARALLEL WITH THE WESTERLY LINE OF SAID VINEYARD LOT, FEET; THENCE AT RIGHT ANGLES EASTERLY PARLLEL WITH THE NORTHERLY LINE OF SAID VINEYARD LOT, 209 FEET MORE OR LESS TO THE EASTERLY LINE OF SAID VINEYARD LOT; THENCE AT RIGHT ANGLES SOUTHERLY ALONG THE EASTERLY LINE OF SAID LOT, FEET MORE OR LESS, TO THE SOUTHEAST CORNER OF SAID VINEYARD LOT AND THE POINT EXCEPT THEREFROM THE EASTERLY 9 FEET ALSO EXCEPT THEREFROM THE SOUTHERLY FEET THEREOF CONVEYED TO THE CITY OF ANAHEIM, FOR WIDENING WEST WATER STREET BY DEED RECORDED 12/01/44, IN BOOK 1284 PAGE 326 OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. ALSO LOT 33 OF TRACT NO. 212 IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 13, PAGE 1 OF MISCELLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. APNs: , ITEM #11 (Anaheim Blvd. Residential Parcel G; Site ID H-1006) Legal Title is held by the Anaheim Redevelopment Agency. LOTS 1 THROUGH 5 INCLUSIVE, IN BLOCK A, OF TRACT NO. 372 AS PER MAP RECORDED IN BOOK 15, PAGE 18 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. 16

21 APNs: , , Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions ITEM #12 (Water and West Streets; Site ID H-1071) Legal Title to parcel(s) listed below is held by the Anaheim Redevelopment Agency. LOTS 14 AND 15, IN BLOCK A, OF TRACT NO. 335 AS PER MAP RECORDED IN BOOK 15, PAGE 11 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. EXCEPT THEREFROM THAT PORTIONOF LOTS 14 AND 15 PREVIOUSLLY DEDICATED TO THE CITY OF ANAHEIM FOR PUBLIC STREETS. APN: ITEM #13 Anaheim Blvd.; Site ID H-1095) Legal Title is held by the Anaheim Redevelopment Agency. LOT 1 AND 2 OF STUECKLE SUBDIVISION TRACT, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 8, PAGE 43 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APNs: , ITEM #14 (Matrix Site; Site ID H-1145) Legal Title is held by the Anaheim Redevelopment Agency. LOTS 2 AND 3 IN BLOCK 2 OF TRACT NO. 419 AS SHOWN ON A MAP RECORDED IN BOOK 16, PAGE 2 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE LOTS 1 THROUGH 6 AND LOTS 21 THROUGH 25, IN BLOCK 1 OF TRACT NO. 419 AS SHOWN ON A MAP RECORDED IN BOOK 16, PAGE 2 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY CALIFORNIA, AND ALL THAT CERTAIN REAL PROPERTY IN THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF THE NORTHWEST QUARTER OF SECTION 23, IN TOWNSHIP 4 SOUTH, RANGE 10 WEST, SAN BERNADINO BASE AND MERIDAN, IN THE CITY OF ANAHEIM, MORE PARTICULLARLY DESCRIBED AS 17

22 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions BEGINNNING AT A POINT IN THE WESTERLY BOUNDARY LINE OF SAID SECTION 23, SAID POINT BEING DISTANT ALONG SAID WESTERLY LINE SOUTH 0⁰13 30 EAST FEET FROM AN IRON PIN MARKINGTHE NORTHWEST CORNER OF SAID SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 23, SAID IRON PIN BEING SHOWN ON PLANS OF CALIFORNIA STATE HIGHWAY DIVISION VII, ORANGE, ROUTE 2, SECTION D, SHEET 20 IN STATE HIGHWAY MAP BOOK NO. 1; THENCE FROM SAID POINT OF BEGINNING NORTH 89⁰46 30 EAST FEET, MORE OR LESS, TO A POINT IN THE WESTERLY LINE OF AFORESAID CALIFORNIA STATE HIGHWAY (U.S. 101), 100 FEET IN WIDTH; THENCE ALONG SAID WESTERLY LINE OF THE STATE HIGHWAY NORTH 6⁰58 15 WEST FEET; THENCE SOUTH 89⁰54 45 WEST47.54 FEET, MORE OR LESS, TO A POINT IN SAID WESTERLY LINE OF THE NORTHWEST QUARTER OF SECTION 23, SAID POINT BEING DISTANT ALONG SAID WESTERLY LINE NORTH 0⁰13 20 WEST, FEET FROM ITS APNs: , , , , ITEM #15 (Midway Drive Remnant; Site ID H-1153) Legal Title is held by the Anaheim Redevelopment Agency. LOTS 33 AND 34, OF TRACT NO AS PER MAP RECORDED IN BOOK 94, PAGES 12 AND 13 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. EXCEPT THEREFROM THAT PORTION OF LOTS 33 AND 34 PREVIOUSLLY DEDICATED TO THE CITY OF ANAHEIM FOR PUBLIC STREETS. APN: ITEM #16 (Boysen Park Residential; Site ID H-1164) Legal Title is held by the Anaheim Redevelopment Agency. THAT PORTION OF LOT 18 OF THE ANAHEIM EXTENSION, AS PER MAP OF SURVEY MADE BY WILLIAM HAMEL AND FILED IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANAGELES COUNTY, CALIFORNIA A COPY OF WHICH IS SHOWN IN BOOK 3, PAGE 163 ET. SEQ. ENTITLED LOS ANGELES COUNTY MAPS FILED IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CONER OF LOT 18 SAID CORNER BEING IN THE CENTERLINE OF VERMONT STREET, SHOWN AS BROAD ON SAID MAP; THENCE NORTHEAST 20 FEET ALONG THE NORTH LINE OF SAID LOT 18; THENCE SOUTHEASTERLY FEET PARALLEL TO AND DISTANT 20 FEET EASTERLY FROM THE WESTERLY LINE OF SAID LOT 18; THENCE NORTHEASTERLY 110 FEET; THENCE SOUTHEASTERLY 150 FEET; THENCE NORTHEASTELY 80 FEET; THENCE SOUTHEASTERLY FEET; THENCE SOUTHWESTERLY 210 FEET; THENCE NORTHWESTERLY 825 FEET TO THE POINT OF BEGINNING. 18

23 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions RESERVING UNTO THE CITY OF ANAHEIM AN EASEMENT FOR ROAD AND PUBLIC UTILITIES OVER THE NORTHERLY 33 FEET THEREOF. APNs: , PORTION ITEM #17 (Manchester and Compton; Site ID H-1160) Legal Title is held by the Anaheim Redevelopment Agency. THAT PORTION OF A PARCEL OF LAND, SITUATED IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, DESCRIBED AS PARCEL IN A GRANT DEED TO THE STATE OF CALIFORNIA, RECORDED OCTOBER 20, 1994 AS INSTRUMENT NUMBER OF OFFICIAL RECORDS OF SAID COUNTY, LYING WESTERLY OF COURSE NO. 6 OF THE LINE DESCRIBED IN A GRANT DEED TO THE STATE OF CALIFORNIA, RECORDED APRIL 25, 1996 AS APN: ITEM #18 (Silver Moon; Site ID H-1001) Legal Title is held by the Anaheim Redevelopment Agency. ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA AND DESCRIBED AS FOLLOWS: THE SOUTH 5 ACRES OF THE WEST 10 ACRES OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 13, TOWNSHIP 4 SOUTH, RANGE 11, IN THE RANCHO LOS COYOTES, AS SHOWN ON A MAP RECORDED IN BOOK 51, PAGE 11 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE EXCEPT THAT PORTION THEREOF DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF SAID SOUTH 5 ACRES; THENCE NORTH FEET ALONG THE EAST LINE THEREOF; THENCE WEST FEET TO THE WEST LINE OF THE NORTHWEST QUARTER OF SAID SECTION 13; THENCE SOUTH FEET ALONG SAID WEST LINE TO THE SOUTHWEST CORNER OF SAID SOUTH 5 ACRES; THENCE EAST FEET TO THE POINT OF BEGINNING. 19

24 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions ALSO EXCEPT THAT PORTION THEREOF CONVEYED BY MERNA G. CRANDALL AND HUSBAND TO THE STATE OF CALIFORNIA BY DEED RECORDED APRIL 19, 1951 IN BOOK 2178, PAGE 80 OF OFFICIAL RECORDS OF SAID ORANGE COUNTY. APN: ITEM #19 (Little White House; Site ID H-1113) Legal Title is held by the Anaheim Redevelopment Agency. LOT 28 OF TRACT NO. 1194, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 38, PAGES 1 AND 2 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THE WEST 57 FEET THEREOF. APN: ITEM #20 (Cantada Square condo REO; Site ID H-1170) Legal Title is held by the Anaheim Redevelopment Agency. A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/16 TH FEE SIMPLE INTEREST AS A TENANT IN COMMON IN AND TO THE COMMON AREA AS SHOWN ON THE CONDOMINIUM PLAN FOR PHASE 1 OF CANTADA SQUARE TOWNHOMES CONSISTING OF PORTIONS OF LOTS 1 THROUGH 5 OF TRACT NO , AS SHOWN ON A MAP RECORDED IN BOOK 854, PAGES 39 TO 45 INCLUSIVE, OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA, WHICH CONDOMINIUM PLAN WAS RECORDED MARCH 29, 2004 AS INSTRUMENT NO OF OFFICAL RECORDS OF SAID ORANGE COUNTY, CALIFORNIA. (THE PARCEL 2: UNIT NO. 13 OF PHASE 1, CONSISTING OF CERTAIN AIR SPACE AND SURFACE AND SUBSURFACE ELEMENTS, AS SHOWN AND DESCRIBED IN THE PARCEL 3: EXCLUSIVE EASEMENTS, APPURTENANT TO PARCEL 1 AND PARCEL 2 DESCRIBED ABOVE, FOR YARD PURPOSES, AS APPLICABLE, OVER A PORTION OF PHASE 1 AS DESCRIBED IN AND SHOWN ON THE CONDOMINIUM PLAN AND AS DESCRIBED IN THE DECLARATION DEFINED BELOW. PARCEL 4: 20

25 Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Legal Titles and Descriptions NON-EXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESSS, ENJOYMENT, UTILITIES, ENCROACHMENT, SUPPORT, MAINTENANCE, AND REPAIRES, ALL DESCRIBED IN THE DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS AND RESERVATION OF EASEMENTS FOR CANTADA SQUARE (THE MASTER DECLARATION ) RECORDED MARCH 29, 2004 AS INSTRUMENT NO AND THE DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS AND RESERVATION OF EASEMENTS FOR CANTADA SQUARE TOWNHOMES (THE DECLARATION ) RECORDED MARCH 29, 2004 AS APN:

26 Personal Property Inventory of Assets Received Pursuant to Health and Safety Code section (e) (1) Carrying Value of Asset Date of transfer to Housing Successor Agency Acquisition cost funded with Low-Mod Housing Fund monies Acquisition costs funded with other RDA funds Acquisition costs funded with non- RDA funds Date of acquisition by the former RDA Item # Type of Asset a/ Description Conference Table, 1 Furniture Shelving Unit $ - 02/01/12 $ - $ 14,815 $ - 07/22/93 2 Equipment HP Printer $ - 02/01/12 $ - $ 8,699 $ 8,699 02/14/06 3 Furniture 5th Floor Workstation $ 11,895 02/01/12 $ - $ 21,240 $ - 03/20/06 4 Equipment Office Equpment Filing $ - 02/01/12 $ - $ 6,848 $ - 11/21/08 5 Equipment Audio Visual $ 21,386 02/01/12 $ 32,079 $ - $ - 01/11/10 6 Equipment Audio Visual $ 21,386 02/01/12 $ - $ 32,079 $ - 01/11/ a/ Asset types any personal property provided in residences, including furniture and appliances, all housing-related files and loan documents, office supplies, software licenses, and mapping programs, that were acquired for low and moderate income housing purposes, either by purchase or through a loan, in whole or in part, with any source of funds. 22

27 Low-Mod Encumbrances Inventory of Assets Received Pursuant to Health and Safety Code section (a) (2) Item # Type of housing built or acquired with enforceably obligated funds a/ Date contract for Enforceable Obligation was executed Contractual counterparty Total amount currently owed for the Enforceable Obligation Is the property encumbered by a low-mod housing covenant? Source of lowmod housing covenant b/ Current owner of the property Construction or acquisition cost funded with Low-Mod Housing Fund monies Construction or acquisition costs funded with other RDA funds Construction or acquisition costs funded with non-rda funds Date of construction or acquisition of the property 1 Acquisition of low-mod housing (ROPS Line #114) 06/01/2010, 1/1/2011 and 2/1/2011 Related Companies of California and the Anaheim Housing Authority 14,777,023 Yes California Redevelopment Law and federal funds requirements Various $1,263,978 $0 $0 9/7/10; 11/12/10; 1/31/12; 2/2/12; and TBD 2 Colony Park Phase III Down Payment Assistance Loans (ROPS Line #94) 11/25/2009 Brookfield Developers 4,565,000 Yes California Redevelopment Law Brookfield and Anaheim Housing Authority N/A N/A N/A N/A 3 Colony Park Phase IV Down Payment Assistance Loans (ROPS Line #97) 3/9/2011 Brookfield Developers 8,250,000 Yes California Redevelopment Law Brookfield and Anaheim Housing Authority N/A N/A N/A N/A Anaheim Blvd Residential (Metro) Down Payment Assistance Loans (ROPS Line #105) 3/1/2010 Brookfield Developers 2,300,000 Yes California Redevelopment Law Anaheim Housing Authority N/A N/A N/A N/A a/ May include low-mod housing, mixed-income housing, low-mod housing with commercial space, mixed-income housing with commercial space. b/ May include California Redevelopment Law, tax credits, state bond indentures, and federal funds requirements. 23

28 Loans/Grants Receivables Inventory of Assets Received Pursuant to Health and Safety Code section (e) (3) Item # Was the Low-Mod Housing Fund amount issued for a loan or a grant? July 1, 2011 (1) Amount of the loan or grant Date the loan or grant was issued Person or entity to whom the loan or grant was issued Purpose for which the funds were loaned or granted Are there contractual requirements specifying the purposes for which the funds may be used? Repayment date, if the funds are for a loan Interest rate of loan Jan. 31, 2012 (2) Current outstanding loan balance 1 Loan $ 3,345, Loan $ 2,314, Loan $ 2,187, Loan $ 86, Loan $ 251, Loan $ 5,898, Loan $ 106, See Attachment 1a See Attachment 1b See Attachment 1c See Attachment 1d See Attachment 1e See Attachment 1f See Attachment 1g See Attachment 1a See Attachment 1b See Attachment 1c See Attachment 1d See Attachment 1e See Attachment 1f See Attachment 1g 2nd Mortgage Assistance for Low-Income Homebuyers 2nd Mortgage Assistance for Low-Income Homebuyers Equity Participation Assistance Program Yes Yes See Attachment 1a 5% $ 3,297, See Attachment 1b 5% $ 2,522, Yes See Attachment 1c 5% $ 2,111, Agency Rehab See Attachment Direct Loans Yes 1d 3% $ 82, Agency Rehab See Attachment Deferred Loans Yes 1e 3% $ 251, Housing See Development Attachment Loans Yes See Attachment 1f 1f $ 5,627, (3) Other Affordable Housing See Development See Attachment Attachment Loans Yes 1g 1g $ 1,075, (4) Notes: (1) on 7/01/11 corresponds to ending balance 6/30/11 per audited RDA financial statements. (2) on 1/31/12, upon transfer to Housing Successor Agency. (3) Of total, $1,243, funded by Federal grants via cooperation agreements. (4) Transferred other RDA-funded loans to Housing Set-Aside Fund between 7/1/11 and 1/31/12. 24

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE CITY OF SAN JOSE INDEPENDENT ACCOUNTANTS' REPORT ON APPLYING AGREED-UPON PROCEDURES ON THE LOW AND MODERATE INCOME HOUSING FUND OF THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE, CALIFORNIA PURSUANT

More information

Successor Agency of the Former Redevelopment Agency of the City of Redlands

Successor Agency of the Former Redevelopment Agency of the City of Redlands Successor Agency of the Former Redevelopment Agency of the City of Redlands Due Diligence Review of the Low and Moderate Income Housing Fund Pursuant to Sections 34179.5(c)(1) through 34179.5( c)(3) and

More information

Palmdale Redevelopment Successor Agency

Palmdale Redevelopment Successor Agency Independent Accountants' Report on Applying Agreed-Upon Procedures pursuant to AB 1484 (Low and Moderate Income Housing Fund) Vavrinek, Trine, Day & Co., LLP Certified Public Accountants VALUE THE DIFFERENCE

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Community Redevelopment Agency of the City of Los Angeles Table of Contents Independent Accountant s Report on Applying

More information

Successor Agency to the Sonoma County Community Redevelopment Agency Santa Rosa, California

Successor Agency to the Sonoma County Community Redevelopment Agency Santa Rosa, California Successor Agency to the Sonoma County Community Redevelopment Agency Santa Rosa, California Independent Accountant s Report on Applying Agreed-Upon Procedures relating to the Due Diligence Review in accordance

More information

RESOLUTION NO. (SAS) Oversight Board

RESOLUTION NO. (SAS) Oversight Board Oversight Board Meeting: January 9, 2013 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING THE DUE

More information

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR MEETING OF THE OVERSIGHT BOARD October 11, 2012 6:00 p.m. The

More information

City of Merced Page 1

City of Merced Page 1 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-17 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY CFD No. 4 Maintenance Page 1 RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY A Special Tax as hereinafter defined shall be levied on

More information

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

More information

City of Merced Page 1

City of Merced Page 1 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

ANNUAL REPORT Lake Forest Housing Authority. Fiscal Year

ANNUAL REPORT Lake Forest Housing Authority. Fiscal Year ANNUAL REPORT Lake Forest Authority Fiscal Year 2017-18 TABLE OF CONTENTS INTRODUCTION... 1 LEGAL AUTHORITY... 1 AUTHORITY BACKGROUND... 2 OBJECTIVES OF THE HOUSING AUTHORITY... 3 CONTENTS OF THE AUTHORITY

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Table of Contents Independent Accountant s Report on Applying Agreed-Upon Procedures 3 Exhibit A - Agreed-Upon Procedures

More information

WHEREAS, the Petition is in all ways in complete compliance with the provisions of the Act; and,

WHEREAS, the Petition is in all ways in complete compliance with the provisions of the Act; and, ORDINANCE NO. 15,700 AN ORDINANCE continuing the Downtown Des Moines Self-Supported Municipal Improvement District pursuant to the provisions of Chapter 386, Code of Iowa; and providing for the continuation

More information

THE HOUSING AUTHORITY OF THE CITY OF SANTA ANA

THE HOUSING AUTHORITY OF THE CITY OF SANTA ANA HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2015-2016 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE HOUSING AUTHORITY

More information

THE LONG BEACH COMMUNITY INVESTMENT COMPANY

THE LONG BEACH COMMUNITY INVESTMENT COMPANY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW- AND MODERATE- INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE LONG BEACH COMMUNITY

More information

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. This ordinance authorizes the conveyance of park and open space land owned by Ramsey

More information

Honorable Mayor and Members of the City Council. Leo L. Mingle, Jr., Assistant City Manager P.J. Mellana, Directors of Parks and Recreation

Honorable Mayor and Members of the City Council. Leo L. Mingle, Jr., Assistant City Manager P.J. Mellana, Directors of Parks and Recreation TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Leo L. Mingle, Jr., Assistant City Manager P.J. Mellana, Directors of Parks and Recreation

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION Cherry Creek Vista Homeowners Association June, 2009 The following pages were retyped from copies of the original documents. The original documents are available through the Arapahoe County, Colorado,

More information

Riverside County, California Dated: December 8, 2004 Base CUSIP + :

Riverside County, California Dated: December 8, 2004 Base CUSIP + : NORCO REDEVELOPMENT AGENCY NORCO REDEVELOPMENT PROJECT AREA NO. ONE $11,250,000 TAX ALLOCATION REFUNDING BONDS (SCHOOL DISTRICT PASS-THROUGH) ISSUE OF 2004 Riverside County, California Dated: December

More information

Old Republic National Title Insurance Company

Old Republic National Title Insurance Company Old Republic National Title Insurance Company COMMITMENT FOR TITLE INSURANCE SCHEDULE A File No: 59425 Upper River Area Parcels Supplemental No. 2 1. Effective Date: June 02, 2013, 7:00 a.m. Issue Date:

More information

CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN

CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN Adopted August 25, 2015 Expires December 31, 2018 Attorney General Office: Adopted CITY OF ANDOVER, KANSAS NEIGHBORHOOD REVITALIZATION PLAN PURPOSE This

More information

FILED: NEW YORK COUNTY CLERK 12/15/ :54 PM

FILED: NEW YORK COUNTY CLERK 12/15/ :54 PM Rosenthal Affidavit Exhibit 1 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on the information provided by you on this page for

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More information

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency

More information

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: CONVEYANCES - COMMONWEALTH PROPERTY IN LIGONIER BOROUGH, WEST MORELAND COUNTY; CITY OF CONNELLSVILLE, FAYETTE COUNTY; CITY OF ALLENTOWN, LEHIGH COUNTY; BENSALEM TOWNSHIP, BUCKS COUNTY, AND SUSQUEHANNA

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT -------- 3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: 11.1(a) CITY COUNCIL STAFF REPORT File No. C16-029 Applicant William Mabry, Oakmont Senior Living Location 3550 San Felipe Road Existing Zoning A Agricultural

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7 9 Meeting Date: August 16, 2011 Item Number: H 7 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Jeffrey Kolin, City Manager Scott G. Miller, Ph.D., Director of Administrative Services/CFO

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 239 2015-2016 Representative Sears A B I L L To amend section 5120.092 and to enact section 5120.80 of the Revised Code to allow the Director of Budget

More information

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY Distribution Date: December 28, 2017 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-2017 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION

More information

Business Item No xxx

Business Item No xxx Business Item No. 2015-xxx Metropolitan Parks and Open Space Commission Meeting date: October 6, 2015 For the Community Development Committee meeting of October 19, 2015 For the Metropolitan Council meeting

More information

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO.

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO. POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO. 2 JUNE 29, 2017 PREPARED FOR: Poway Unified School District Planning

More information

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No.

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No. Passed: March 05, 2018 Signed: March 06, 2018 ORDINANCE NO. 2018-03-019 AN ORDINANCE AMENDING THE URBANA ZONING MAP (Rezoning Multiple Properties to B-4 / Plan Case No. 2329-M-18) WHEREAS, the Urbana Zoning

More information

THE CITY OF BELLFLOWER SUCCESSOR HOUSING AGENCY

THE CITY OF BELLFLOWER SUCCESSOR HOUSING AGENCY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2017-2018 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF BELLFLOWER

More information

3. Description of Expenditures from LMIHAF: The following is a description of expenditures from the LMIHAF by category:

3. Description of Expenditures from LMIHAF: The following is a description of expenditures from the LMIHAF by category: Housing Successor Annual Report Low and Moderate Income Housing Asset Fund For Fiscal Year 2013-2014 Pursuant To California Health and Safety Code Section 34176 For the City of Petaluma Senate Bill 341

More information

CONDITIONS OF SALE. The conditions of the present public sale are as follows:

CONDITIONS OF SALE. The conditions of the present public sale are as follows: Prepare in duplicate. Post copy during sale and then give it to Purchaser. The conditions of the present public sale are as follows: CONDITIONS OF SALE 1. The property to be sold is a tract of improved

More information

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder Record for the Benefit of the City of Sacramento - Fee Exempt Pursuant to Government Code Section 6103 and 27383. Transfer Tax exempt under Revenue and Taxation Code 11921, When Recorded, Mail to: Office

More information

I. Amount Received Pursuant to Section : This section provides a total amount of funds received pursuant to Section (b)(3)(A).

I. Amount Received Pursuant to Section : This section provides a total amount of funds received pursuant to Section (b)(3)(A). HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-2017 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE TUSTIN HOUSING

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

Clerk-Recorder Sacramento, CA FIFTH AMENDMENT TO MASTER SITE LEASE. by and between the CITY OF SACRAMENTO. and the

Clerk-Recorder Sacramento, CA FIFTH AMENDMENT TO MASTER SITE LEASE. by and between the CITY OF SACRAMENTO. and the When Recorded Return to: ORIGINAL Accepted for Recording COPY-NOT CERTIFIED Sean B. Mick, Project Manager 'JUN 14 208 Orrick, Herrington & Sutcliffe LLP 400 Capitol Mail Sacramento County Suite 3000 Clerk-Recorder

More information

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

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-O TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jim DellaLonga, Director of Economic Development Consideration and possible action to

More information

2. Policy (or Policies) to be issued: POLICY AMOUNT. a. ALTA Loan Policy (6/17/06) TBD

2. Policy (or Policies) to be issued: POLICY AMOUNT. a. ALTA Loan Policy (6/17/06) TBD Schedule A 1. Commitment Date: February 24, 2015 at 08:00 AM 2. Policy (or Policies) to be issued: POLICY AMOUNT a. ALTA Loan Policy (6/17/06) TBD Proposed Insured: TO BE DETERMINED, its successors and/or

More information

FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO ADMINISTRATION BILL NO INTRODUCED NOVEMBER 24, 2009

FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO ADMINISTRATION BILL NO INTRODUCED NOVEMBER 24, 2009 FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO. 15-2009 ADMINISTRATION BILL NO. 15-2009 INTRODUCED NOVEMBER 24, 2009 ADOPTED BY COUNCIL DECEMBER 8, 2009 AN ORDINANCE PROVIDING FOR TAX EXEMPTION FOR

More information

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO. 2018-04 RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY WHEREAS, the Dunn Township ( Town ) board of supervisors ( Town

More information

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl.

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl. CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl. 85 An Act Authorizing the Department of General Services, with the approval of

More information

ALTA COMMITMENT FOR TITLE INSURANCE SCHEDULE A ISSUED BY FIRST AMERICAN TITLE INSURANCE COMPANY

ALTA COMMITMENT FOR TITLE INSURANCE SCHEDULE A ISSUED BY FIRST AMERICAN TITLE INSURANCE COMPANY SCHEDULE A Transaction Identification Data for reference only: Issuing Agent: Best Homes Title Agency, LLC Issuing Office: 4949 Plainfield Avenue NE, Grand Rapids, Michigan 49525 Telephone: (616) 885-9027

More information

1~1~ 1i i11mmi ~m

1~1~ 1i i11mmi ~m 1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe

More information

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

Settlement A.qreement and General Release. This Settlement Agreement and General Release (Agreement) is made Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by

More information

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND MADE APART HEREOF. RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY Real Properties 2131 Walnut Grove Avenue, 2nd Floor Rosemead, CA 91770 Attn: Distribution/TRES

More information

The amount the city, county, or city and county received pursuant to subparagraph (A) of paragraph (3) of subdivision (b) of Section

The amount the city, county, or city and county received pursuant to subparagraph (A) of paragraph (3) of subdivision (b) of Section SB 341 Annual Report Housing Successor Agency of the Community Development Commission of the City of Escondido Fiscal Year End June 30, 2017 The dissolution of the California redevelopment agencies in

More information

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

More information

in Book 10019, at Page 9432, 352 feet, more, or less, to the North right of way of 3350 South Street; thence West along said right of way 93 feet,

in Book 10019, at Page 9432, 352 feet, more, or less, to the North right of way of 3350 South Street; thence West along said right of way 93 feet, Public notice is hereby given that the Millcreek Community Reinvestment Agency (the Agency ) will hold a public hearing on Tuesday, November 13, 2018, commencing at 7:30 p.m. or as soon thereafter as the

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

SPECIAL TAX AND BOND ACCOUNTABILITY REPORT

SPECIAL TAX AND BOND ACCOUNTABILITY REPORT SPECIAL TAX AND BOND ACCOUNTABILITY REPORT FOR IMPROVEMENT AREA A OF COMMUNITY FACILITIES DISTRICT NO. 10 OF THE POWAY UNIFIED SCHOOL DISTRICT November 14, 2003 SPECIAL TAX AND BOND ACCOUNTABILITY REPORT

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

RATE AND METHOD OF APPORTIONMENT FOR CASITAS MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (OJAI)

RATE AND METHOD OF APPORTIONMENT FOR CASITAS MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (OJAI) RATE AND METHOD OF APPORTIONMENT FOR CASITAS MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2013-1 (OJAI) A Special Tax shall be levied on all Assessor s Parcels of Taxable Property in Casitas

More information

THE THE CITY OF CYPRESS

THE THE CITY OF CYPRESS HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2015/2016 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE THE CITY OF CYPRESS

More information

CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN. for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA

CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN. for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA 2018 1 INTRODUCTION The Urban Revitalization Act, Chapter 404 of the Code of Iowa,

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

EXHIBIT A Everett Commuter Rail Station Order No. Owner/Contact Parcel # Site Address 500745 BURLINGTON NORTHERN AND SANTA FE RAILWAY COMPANY, A DELAWARE CORPORATION FORMERLY BURLINGTON NORTHERN RAILROAD

More information

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

1 ARTICLES OF INCORPORATION OF THE FOUR COLONIES HOMES ASSOCIATION. (Reprinted: March 2003)

1 ARTICLES OF INCORPORATION OF THE FOUR COLONIES HOMES ASSOCIATION. (Reprinted: March 2003) 1 ARTICLES OF INCORPORATION OF THE FOUR COLONIES HOMES ASSOCIATION (Reprinted: March 2003) In compliance with the requirements of KSA 17-2901 et seq., the undersigned, all of whom are residents of the

More information

TAX INCREMENT FINANCING PLAN PARAGON STAR, LLC

TAX INCREMENT FINANCING PLAN PARAGON STAR, LLC TAX INCREMENT FINANCING PLAN PARAGON STAR, LLC JANUARY 6, 2016 FEBRUARY 17, 2016 1 TABLE OF CONTENTS I. DEFINITIONS 4 II. TAX INCREMENT FINANCING 6 III. GENERAL DESCRIPTION OF REDEVELOPMENT PLAN AND PROJECT

More information

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY Distribution Date: 12/22/2015 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2014-2015 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f)

More information

RESOLUTION NO. OB 14-02

RESOLUTION NO. OB 14-02 RESOLUTION NO. OB 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE

More information

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO. RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: ) ) Attn: Robert H. Olson, Esq. ) Squire, Sanders & Dempsey L.L.P. ) One Maritime Plaza, Suite 300 ) San Francisco, CA 94111 ) ) (Space above for Recorder

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

JUN by and between the - SACRAMENTO CITY FINANCING AUTHORITY CITY OF SACRAMENTO. ORIGINAL Accepted for Recording COPY-NOT CERTIFIED

JUN by and between the - SACRAMENTO CITY FINANCING AUTHORITY CITY OF SACRAMENTO. ORIGINAL Accepted for Recording COPY-NOT CERTIFIED When Recorded Return to: Sean B. Mick, Project Manager Orrick, Herrington & Sutcliffe LLP 400 Capitol Mall Suite 3000 Sacramento, CA 95814 NO FEE DOCUMENT per Government Code 6103, 27383 ORIGINAL Accepted

More information

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Exhibit A: REAL ESTATE TRANSFER AGREEMENT Exhibit A: REAL ESTATE TRANSFER AGREEMENT This agreement is made between the City of Urbana, Illinois, a municipal corporation of the State of Illinois (the Seller ), and Homestead Corporation of Champaign-Urbana,

More information

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON Gery W. Edson GERY W. EDSON, P.A. 250 South Fifth Street, Suite 820 P. O. Box 448 Boise, ID 83701-0448 Telephone: (208) 345-8700 Fax: (208) 389-9449 Email: gedson@gedson.com ID Bar No. 2984 Attorney for

More information

CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN

CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN CITY OF ANDOVER NEIGHBORHOOD REVITALIZATION PLAN Adopted August 28, 2018 Expires December 31, 2021 Attorney General Office Approved, 2019 CITY OF ANDOVER, KANSAS NEIGHBORHOOD REVITALIZATION PLAN PURPOSE

More information

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE COVINA-VALLEY UNIFIED SCHOOL DISTRICT REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE (Approximately 8.82 acres of property located at 1651 E. Rowland Avenue, West Covina, CA) Dated:

More information

DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/

DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ 630-407-6700 M E M O R A N D U M TO: FROM: DuPage County Board DuPage

More information

to St. Louis County by deed recorded in Book 7954, Page 235 in the St. Louis County, Missouri

to St. Louis County by deed recorded in Book 7954, Page 235 in the St. Louis County, Missouri Recommendation of Planning Commission BILL NO. 4032 ORDINANCE NO. 2015-3971 AN ORDINANCE ENACTING A CONDITIONAL USE PERMIT FOR AN ELECTRICAL SUBSTATION AT 11520 DORSETT ROAD Petition of Ameren Missouri)

More information

PACIFIC COAST TITLE COMPANY

PACIFIC COAST TITLE COMPANY PACIFIC COAST TITLE COMPANY ESCROW FEES AND CHARGES FOR THE STATE OF CALIFORNIA EFFECTIVE: September 30, 2015 (Unless Otherwise State Herein) Table of Contents Part I Escrow Rates General Rules... 1 A.

More information

Common July 24, 2017 PROJECT

Common July 24, 2017 PROJECT CITY OF WAUSAU TAX INCREMENT DISTRICT ELEVEN PROJECT PLAN Economic Development Committee June 6, 2017 Finance Committee June 12, 2017 Plan Commission: June 20, 2017 Common Council: July 18, 2017 Joint

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Rialto, CA B-08-MN-06-0518 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-MN-06-0518 Grantee Name: Rialto, CA Grant Award Amount: $5,461,574.00 LOCCS Authorized

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Rialto, CA B-08-MN-06-0518 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-08-MN-06-0518 Grantee Name: Rialto, CA Grant Award Amount: $5,461,574.00 LOCCS Authorized

More information

PACIFIC COAST TITLE COMPANY

PACIFIC COAST TITLE COMPANY PACIFIC COAST TITLE COMPANY ESCROW FEES AND CHARGES FOR THE STATE OF CALIFORNIA EFFECTIVE: August 15, 2012 (Unless Otherwise State Herein) Table of Contents Part I Escrow Rates General Rules... 1 A. Minimum

More information

GeoPoint 1403 E. 5th Avenue Tampa, Florida

GeoPoint 1403 E. 5th Avenue Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASE 1 DEDICATION: CERTIFICATE OF REVIEW BY SURVEYOR, CITY OF ORMOND BEACH DEDICATION: THIS IS TO CERTIFY THAT FORESTAR (USA) REAL ESTATE GROUP INC., A DELAWARE

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility

RESOLUTION NO. R To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility RESOLUTION NO. R2015-35 To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED

More information

Guy Kay Director Ward Three AGENDA BOARD OF DIRECTORS REGULAR MEETING

Guy Kay Director Ward Three AGENDA BOARD OF DIRECTORS REGULAR MEETING 1 Harold Kelly Director Ward One Tony Norris Director Ward Two Guy Kay Director Ward Three Dave Finigan Director Ward Four Myrna Abramowicz Director Ward Five AGENDA BOARD OF DIRECTORS REGULAR MEETING

More information

Title summary for property offered for sale by Peppertree-Atlantic Beach Association, Inc.

Title summary for property offered for sale by Peppertree-Atlantic Beach Association, Inc. Title summary for property offered for sale by Peppertree-Atlantic Beach Association, Inc. The bulk of the property offered for sale consists of a total of 4.392 acres of land, more or less, as more particularly

More information

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Economic Development Division. m e m o r a n d u m

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Economic Development Division. m e m o r a n d u m DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Economic Development Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A. Schneider, MPA, Community Development

More information

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 3 (SEABRIDGE AT MANDALAY BAY) OF THE CITY OF OXNARD

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 3 (SEABRIDGE AT MANDALAY BAY) OF THE CITY OF OXNARD RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 3 (SEABRIDGE AT MANDALAY BAY) OF THE CITY OF OXNARD A Special Tax as hereinafter defined shall be levied on all Assessor s Parcels

More information

THE FOUNTAIN VALLEY HOUSING AUTHORITY

THE FOUNTAIN VALLEY HOUSING AUTHORITY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-17 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE FOUNTAIN VALLEY

More information

EXHIBIT B AGREEMENT OF TRANSFER. Between TENNESSEE VALLEY AUTHORITY. And UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE.

EXHIBIT B AGREEMENT OF TRANSFER. Between TENNESSEE VALLEY AUTHORITY. And UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE. EXHIBIT B AGREEMENT OF TRANSFER Between TENNESSEE VALLEY AUTHORITY And UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE Relating To LANDS IN SWAIN COUNTY, NORTH CAROLINA THIS AGREEMENT OF

More information

SECOND AMENDED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAXES FOR TUSTIN UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO

SECOND AMENDED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAXES FOR TUSTIN UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO SECOND AMENDED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAXES FOR TUSTIN UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 07-1 (ORCHARD HILLS) A Special Tax shall be levied and collected within

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

Mountain Equipment Co-operative

Mountain Equipment Co-operative Mountain Equipment Co-operative Consolidated Financial Statements, and December 28, 2009 April 11, 2012 Independent Auditor s Report To the Members of Mountain Equipment Co-operative We have audited the

More information

PACIFIC COAST TITLE COMPANY

PACIFIC COAST TITLE COMPANY PACIFIC COAST TITLE COMPANY ESCROW FEES AND CHARGES FOR THE STATE OF CALIFORNIA EFFECTIVE: October 3, 2013 (Unless Otherwise State Herein) Table of Contents Part I Escrow Rates General Rules... 1 A. Minimum

More information

Sec moves to amend H.F. No as follows: 1.2 Page 5, after line 31, insert:

Sec moves to amend H.F. No as follows: 1.2 Page 5, after line 31, insert: 1.1... moves to amend H.F. No. 1586 as follows: 1.2 Page 5, after line 31, insert: 1.3 "Sec. 6. Minnesota Statutes 2018, section 282.01, subdivision 4, is amended to read: 1.4 Subd. 4. Sale; method; requirements;

More information

GeoPoint 213 Hobbs Street Tampa, Florida

GeoPoint 213 Hobbs Street Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASES 2 & 3 DESCRIPTION: A parcel of land lying in Sections 13 and 24, Township 14 South, Range 31 East, Volusia County, Florida, and being more particularly

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

More information

City Council Agenda Cover Memorandum..._.~-~..~

City Council Agenda Cover Memorandum..._.~-~..~ City Council Agenda Cover Memorandum //..._.~-~..~ Meeting Date: November 2, 2009 Item Title: Action Requested: Second Amendment to Easement and Operating Agreement for Uptown Phase II [8J Approval D For

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information