AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, JANUARY 22, 2018 AT 3:00 P.M.

Size: px
Start display at page:

Download "AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, JANUARY 22, 2018 AT 3:00 P.M."

Transcription

1 AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, JANUARY 22, 2018 AT 3:00 P.M. Civic San Diego Board Room 401 B Street, Suite 400, San Diego, CA Board Members James Davies, City of San Diego appointee Andra Donovan, Esq., County Board of Education appointee Dr. Bonnie Ann Dowd, California Community Colleges appointee Sandy Kerl, Special District Appointee, San Diego County Water Authority Kaye Hobson, County of San Diego appointee Mark Nelson, City of San Diego appointee Supervisor Ron Roberts, County of San Diego appointee Adoption Agenda, Consent Items Any Consent items listed below are considered to be routine. These items are indicated on the agenda by a preceding asterisk (*). Because these items may be handled quickly, if you wish to be heard, submit your Speaker Slip form prior to the start of the meeting. Non-Agenda Public Comment This portion of the agenda provides an opportunity for members of the public to address the Board on items of interest within the jurisdiction of the Board. (Comments relating to items on today s docket are to be taken at the time the item is heard.) Time allotted to each speaker is determined by the Chair; however, comments are limited to no more than three (3) minutes total per subject regardless of the number of those wishing to speak. Submit requests to speak to the Clerk prior to the start of the meeting. Pursuant to the Brown Act, no discussion or action, other than a referral, shall be taken by the Board on any issue brought forth under Non-Agenda Public Comment. To Address Oversight Board on an Agenda Item Speaker forms are available prior to each meeting. Fill out a Speaker Slip and submit to the Clerk. Speakers will be called by name to address the Oversight Board when the item is heard. Time allotted to each speaker is determined by the Chair and, in general, is limited to three (3) minutes; moreover, collective testimony by those who support or oppose an item shall be limited to no more than fifteen (15) minutes per side. The numerical order of items on this agenda is for convenience of reference. Items may be taken out of order upon request of the Chair or Board Members. Members of the public wishing to address the Board must submit a Speaker Slip to the Clerk prior to the agenda item being called. Please note that Speaker Slips will not be accepted once the item is called. Speaker Slips on any item should be submitted at the beginning of each Board meeting.

2 Oversight Board Meeting Meeting of January 22, 2018 Page 2 Assistance for the Disabled This information is available in alternative formats upon request. To request an agenda in Braille, large print, or cassette or to request a sign language or oral interpreter for the meeting, call Jodi Haley at prior to the meeting to ensure availability. CALL THE MEETING TO ORDER Order of Business CHAIR, BOARD, OVERSIGHT BOARD CONTACT COMMENT APPROVAL OF BOARD MINUTES The Board minutes for October 16, 2017 will be approved by Unanimous Consent unless pulled for discussion. NON-AGENDA PUBLIC COMMENT Informational AGENDA ITEM 1 Informational Update regarding STATUS OF DISPOSITION OF AMENDED AND RESTATED LONG-RANGE PROPERTY MANAGEMENT PLAN SALE OF PROPERTY SITES Adoption AGENDA, CONSENT ITEMS ITEM 2 Report and Resolution from the Successor Agency Regarding (1) APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE COVERING JULY 1, 2018, THROUGH JUNE 30, 2019, DESIGNATED AS ROPS 18-19; and (2) APPROVING THE ADMINISTRATIVE BUDGET OF THE SUCCESSOR AGENCY FOR JULY 1, 2018, THROUGH JUNE 30, 2019, CORRESPONDING TO ROPS COMMUNICATIONS RECEIVED ADJOURNMENT THE NEXT SCHEDULED OVERSIGHT BOARD MEETING WILL BE HELD ON MONDAY, FEBRUARY 26, 2018 AT 3:00 P.M. For more information please contact: Jodi Haley: haley@civicsd.com

3 OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MINUTES FOR MONDAY, OCTOBER 16, 2017 AT 3:00 P.M. CIVIC SAN DIEGO BOARD ROOM 401 B STREET, SUITE 400, SAN DIEGO, CA ADOPTION AGENDA, *CONSENT ITEMS *ITEM 1 ITEM 2 ITEM 3 ITEM 4 Report and Resolution from the Successor Agency regarding ESTABLISHING A SCHEDULE FOR FUTURE PUBLIC MEETINGS OF THE OVERSIGHT BOARD Report and Resolution from the Successor Agency regarding APPROVING THE FOURTH AMENDMENT TO THE AGREEMENT WITH DLR GROUP, INC. (FORMERLY KNOWN AS WESTLAKE REED LESKOSKY) FOR CONSTRUCTION ADMINISTRATION SERVICES ON THE RENOVATION PROJECT FOR THE LOBBY, COMMON AREAS, AND RESTROOMS AT THE LYCEUM THEATRE IN THE HORTON PLAZA REDEVELOPMENT PROJECT AREA. Report and Resolution from the Successor Agency regarding APPROVING THE PROFESSIONAL SERVICES AGREEMENT WITH O CONNOR CONSTRUCTION MANAGEMENT, INC. FOR COST ESTIMATION SERVICES ON THE RENOVATION PROJECT FOR THE PERFORMANCE STAGES AND DRESSING AREAS AT THE LYCEUM THEATRE IN THE HORTON PLAZA REDEVELOPMENT PROJECT AREA Informational Update regarding STATUS OF DISPOSITION OF AMENDED AND RESTATED LONG-RANGE PROPERTY MANAGEMENT PLAN SALE OF PROPERTY SITES CHRONOLOGY OF THE MEETING: The meeting was called to order by Chair Nelson at 3:00 p.m. The meeting was adjourned by Chair Nelson at 3:12 p.m. ATTENDANCE DURING THE MEETING: ROLL CALL: James Davies, City of San Diego appointee present Kaye Hobson, County of San Diego appointee present Mark Nelson, City of San Diego appointee present

4 Oversight Board Meeting Meeting of October 16, 2017 Page 2 Sandy Kerl, Special District Appointee present Supervisor Ron Roberts, County of San Diego appointee present EXCUSED: Dr. Bonnie Ann Dowd, California Community Colleges appointee excused Andra Donovan, Esq., County Board of Education appointee excused CLERK OF THE BOARD: Jodi Haley CHAIR, BOARD, OVERSIGHT BOARD CONTACT COMMENT None. APPROVAL OF BOARD MINUTES Approval of Board minutes from June 19, BOARD ACTION Motion by Director Sandy Kerl to approve the minutes June 19, Seconded by Director Kay Hobson. Passed by the following vote: Yea: Nay: Abstained: Chair Mark Nelson, Directors Sandy Kerl, James Davies, Kay Hobson, and Ron Roberts; None; and None. NON-AGENDA PUBLIC COMMENT None. ADOPTION AGENDA, *CONSENT ITEMS *ITEM 1 Report and Resolution from the Successor Agency regarding ESTABLISHING A SCHEDULE FOR FUTURE PUBLIC MEETINGS OF THE OVERSIGHT BOARD BOARD ACTION Motion by Director James Davies to adopt Resolution OB Seconded by Director Ron Roberts. Passed by the following vote: Yea: Nay: Abstained: Chair Mark Nelson, Directors Sandy Kerl, James Davies, Kay Hobson, and Ron Roberts; None; and None. OB A Resolution of the Oversight Board for the City of San Diego Redevelopment Successor Agency Establishing a Schedule for Future Public Meetings of the Oversight Board.

5 Oversight Board Meeting Meeting of October 16, 2017 Page 3 ITEM 2 Report and Resolution from the Successor Agency regarding APPROVING THE FOURTH AMENDMENT TO THE AGREEMENT WITH DLR GROUP, INC. (FORMERLY KNOWN AS WESTLAKE REED LESKOSKY) FOR CONSTRUCTION ADMINISTRATION SERVICES ON THE RENOVATION PROJECT FOR THE LOBBY, COMMON AREAS, AND RESTROOMS AT THE LYCEUM THEATRE IN THE HORTON PLAZA REDEVELOPMENT PROJECT AREA. ITEM DESCRIPTION: Under this Fourth Amendment ( Amendment ) between Civic San Diego ( CivicSD ), acting as the Successor Agency s contracting agent, and DLR Group/Westlake Reed Leskosky ( Consultant ), the Consultant will provide As-Built Preparation and Post Construction Services for the lobby, common areas, and restrooms for the Lyceum Theatre Renovation Project ( Project ). The Project involves the Successor Agency s renovation of the Lyceum Theatre public spaces in downtown San Diego. This Amendment will cover the costs of As-Built Preparation and Post Construction Services to prepare As-Built drawings for the Project. These services are necessary to allow the Successor Agency to fulfill its contractual obligations under a 1986 sublease agreement, which qualifies as an enforceable obligation. Under the Successor Agency s approved Long-Range Property Management Plan, the Lyceum Theatre is identified as a Fulfill Enforceable Obligation site. As a result, the Successor Agency will continue to own the long-term leasehold interest in the Lyceum Theatre through a lease term expiring in mid and is required during the lease term to fulfill its contractual obligations under the 1986 sublease agreement. STAFF RECOMMENDATION: That the Oversight Board adopts OB OB A Resolution of the Oversight Board Approving the Fourth Amendment to the Agreement with DLR Group, Inc. (Formerly Known As Westlake Reed Leskosky) for Construction Administration Services on the Renovation Project for the Lobby, Common Areas, and Restrooms at the Lyceum Theatre in the Horton Plaza Redevelopment Project Area. BOARD ACTION: Motion by Director Sandra Kerl to adopt Resolution OB Seconded by Director Kay Hobson. Passed by the following vote: Yea: Nay: Abstained: ITEM 3 Chair Mark Nelson, Directors Sandy Kerl, James Davies, Kay Hobson, and Ron Roberts; None; and None. Report and Resolution from the Successor Agency regarding APPROVING THE PROFESSIONAL SERVICES AGREEMENT WITH O CONNOR CONSTRUCTION MANAGEMENT, INC. FOR COST ESTIMATION SERVICES ON THE RENOVATION PROJECT FOR THE PERFORMANCE STAGES AND DRESSING AREAS AT THE LYCEUM THEATRE IN THE HORTON PLAZA REDEVELOPMENT PROJECT AREA

6 Oversight Board Meeting Meeting of October 16, 2017 Page 4 ITEM DESCRIPTION: Under this Agreement between Civic San Diego ( CivicSD ), acting as the Successor Agency s contracting agent, and O Connor Construction Management, Inc. ( Consultant ), the Consultant will provide Cost Estimation Services to Renovate the Lyceum Theatre ( Project ) within the theatre s performance stages and dressing areas. The Project involves the Successor Agency s renovation of the Lyceum Theatre in downtown San Diego. This Agreement will cover the costs to prepare an estimate of the necessary repairs and improvements within the two stage performance areas of the theatre and the dressing rooms. These services are necessary to allow the Successor Agency to fulfill its contractual obligations under a 1986 sublease agreement, which qualifies as an enforceable obligation. STAFF RECOMMENDATION: That the Oversight Board adopts OB OB A Resolution of the Oversight Board for the City of San Diego Redevelopment Successor Agency Approving the Professional Services Agreement with O Connor Construction Management, Inc. for Cost Estimation Services on the Renovation Project for The Performance Stages and Dressing Areas at the Lyceum Theatre in the Horton Plaza Redevelopment Project Area. BOARD DISCUSSION: Civic San Diego Project Manager-Public Works Robert Sutherlin responded to questions from the Oversight Board pertaining to the Request for Qualifications/Proposals process and the qualifications of the firm. BOARD ACTION: Motion by Director Ron Roberts to adopt Resolution OB Seconded by Director Kaye Hobson. Passed by the following vote: Yea: Nay: Abstained: ITEM 4 Chair Mark Nelson, Directors Sandy Kerl, James Davies, Kay Hobson, and Ron Roberts; None; and None. Informational Update regarding STATUS OF DISPOSITION OF AMENDED AND RESTATED LONG-RANGE PROPERTY MANAGEMENT PLAN SALE OF PROPERTY SITES ITEM DESCRIPTION: Informational Item STAFF RECOMMENDATION: That the Oversight Board receives an informational update regarding the status of disposition of Amended and Restated Long-Range Property Management Plan Sale of Property Sites.

7 Oversight Board Meeting Meeting of October 16, 2017 Page 5 BOARD DISCUSSION: Civic San Diego Senior Project Manager Jeff Zinner responded to questions regarding the timeline of the disposition of properties and proceeds. The Oversight Board suggested itemization of properties as an informational report. COMMUNICATIONS RECEIVED None. ADJOURNMENT The meeting was adjourned at 3:12 p.m.

8

9

10

11

12

13

14

15 Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Successor Agency: County: San Diego City San Diego Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 18-19A Total (July - December) 18-19B Total (January - June) ROPS Total A Enforceable Obligations Funded as Follows (B+C+D): $ 9,579,297 $ 2,670,296 $ 12,249,593 B Bond Proceeds 1,950,000-1,950,000 C Reserve Balance D Other Funds 7,629,297 2,670,296 10,299,593 E Redevelopment Property Tax Trust Fund (RPTTF) (F+G): $ 63,444,811 $ 46,677,231 $ 110,122,042 F RPTTF 62,382,314 45,614, ,997,048 G Administrative RPTTF 1,062,497 1,062,497 2,124,994 H Current Period Enforceable Obligations (A+E): $ 73,024,108 $ 49,347,527 $ 122,371,635 Certification of Oversight Board Chairman: Pursuant to Section (o) 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. Mark Nelson Chair, Oversight Board Name Title /s/ 1/22/2018 Signature Date ATTACHMENT A

16 San Diego City Recognized Obligation Payment Schedule (ROPS 18-19) - ROPS Detail July 1, 2018 through June 30, 2019 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF $ 913,000,404 $ 122,371,635 $ 1,950,000 $ - $ 7,629,297 $ 62,382,314 $ 1,062,497 $ 73,024,108 $ - $ - $ 2,670,296 $ 45,614,734 $ 1,062,497 $ 49,347, Settlement Agreement. Grantville Litigation 8/25/2008 8/17/2050 County of San Diego Obligations under Settlement Agmt Grantville 9,680,000 N $ 215, ,821 - $ 215, $ - 38 Settlement Agreement. Grantville Cooperation Agreement for funding Joint Projects 39 Settlement Agreement. Grantville Cooperation Agreement for funding Transit Line Improvements 61 Centre City - Grantville Settlement Agreement 62 Centre City Parking Revenue Bonds, Series 1999 A 63 Centre City Parking Revenue Bonds, Series 2003 B 69 Centre City Tax Allocation Bonds, Series 2001 A Litigation 8/25/2008 8/17/2050 County of San Diego Obligations under Settlement Agmt app'd 08/25/2008, Reso No Admin of Coop Agmt btwn RDA & County of San Diego relating to Joint Projects & funding for project design, acquisition, Litigation 8/25/2008 8/17/2050 City of San Diego Obligations under Settlement Agmt app'd 08/25/2008, Reso No Admin of Coop Agmt btwn RDA & City of San Diego relating to Transit Line Improvements inc'g impmts to the public transit Litigation 8/25/2008 8/17/2050 County of San Diego Obligations under Settlement Agreement between the Agency and County. Approved by the Redevelopment Agency of the City of San Diego on 08/25/08, resolution #04316, Revenue Bonds Issued On or Before 12/31/10 Revenue Bonds Issued On or Before 12/31/10 Bonds Issued On or Before 12/31/10 Contract/Agreement Contract/Agreement 12/1/ /1/2025 Bank of New York Bonds issued for non-housing projects. Parking garage income is first priority then tax increment. Parking revenues are pledged first for repayment. To the extent parking revenues do not cover debt service, tax increment is pledged to repay the debt. A 1/9/ /1/2026 Wells Fargo Bank Debt Service Payment. Bonds issued for non-housing projects. Parking garage income is first priority then tax increment. Parking revenues are pledged first for repayment. To the extent parking revenues do not cover debt service, tax increment is pledge 12/7/ /1/2026 Bank of New York Debt Service Payment. Bonds issued for non-housing projects. Approved by the Redevelopment Agency of the City of San Diego on 11/13/01, resolution # /27/ /1/2037 Bank of New York Loans for housing and non-housing projects. Agency Resolution R /27/ /1/2037 Bank of New York Loans for housing and non-housing projects. Agency Resolution R Central Imperial PFFA Bonds (Taxable), Series 2007 A Bonds Issued On or Before 12/31/10 89 Central Imperial PFFA Bonds (Tax Bonds Issued On or Before Exempt), Series 2007 B 12/31/ NTC Disposition and Development OPA/DDA/Construction 6/26/2000 6/26/2068 McMillin-NTC, LLC Pursuant to the DDA, the Master Agreement dated 6/26/00 Developer is obligated to expend up to (document #D-03175a) $6.0 million for off-site improvements associated with the redevelopment of NTC; the Agency is responsible for costs exceeding $6.0 million. (DDA Attachment 25 - Final EIR Mitigation Grantville 7,537,462 N $ 243, ,997 - $ 243, $ - Grantville 30,912,082 N $ 1,258, ,258,265 - $ 1,258, $ - Grantville 30,759,472 N $ 1,105, ,105,655 - $ 1,105, $ - Centre City 5,946,960 N $ 925, , $ 150, , $ 775,080 Centre City 6,107,967 N $ 1,280, , $ 135, ,145, $ 1,145,216 Centre City 33,725,000 N $ 3,540, $ ,540,000 - $ 3,540,000 Southeastern SD Y Southeastern SD Y Naval Training Center Total Outstanding Debt or Obligation Retired ROPS Total 18-19A (July - December) 18-19B (January - June) Fund Sources Fund Sources 2,356,675 N $ 800, ,000 - $ 800, $ A 18-19B Total 109 NTC Disposition and Development Agreement dated 6/26/00 OPA/DDA/Construction 6/26/2000 6/26/2068 First American Title Company Pursuant to the DDA, the Agency Naval Training pays a share of closing costs Center associated with property sales/leases. Approximately 14 properties on the west side and the eastside hotel property on Camp Nimitz remain to be leased. (Document #D-03175a, Resolution R ,468 N $ 20, ,000 - $ 20, $ Third Rehabilitation Grant Agreement 117 North Park Parking Garage Disposition and Development Agreement 118 North Park Parking Garage Disposition and Development Agreement Miscellaneous 8/3/ /31/2020 NTC Foundation Reimbursement of net property tax Naval Training 1,345,573 N $ 380, ,000 - $ 190, ,000 - $ 190,000 assessments paid by NTC Foundation Center for remaining parcels in Civic, Arts & Cultural Center through Notice of Completion issued for last building in CACC or 2020 whichever occurs first. (Document #D dated 9/21/10, R-0 OPA/DDA/Construction 3/12/2004 3/4/2028 NPW 2930, LLC Agency share of quarterly ownership North Park - N $ $ $ - fees for the North Park Parking Garage through the expiration of the NP Redevelopment Plan on 3/4/28; covenants are in place through Plan's expiration date. (Declaration of Reciprocal Easements, Covenants and Restriction OPA/DDA/Construction 3/12/2004 3/4/2028 NPW 2930, LLC Reimbursement of Agency share for North Park - N $ $ $ - the NP Parking Garage annual insurance premium through the expiration of the NP Redevelopment Plan on 3/4/28. (Estimate based on current rates plus 3% inflation factor.) Covenants are in place through the Plan's expiration

17 San Diego City Recognized Obligation Payment Schedule (ROPS 18-19) - ROPS Detail July 1, 2018 through June 30, 2019 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 18-19A (July - December) 18-19B (January - June) Fund Sources Fund Sources Contract/Agreement Contract/Agreement Total Outstanding ROPS A 18-19B Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total 122 Amended and Restated Purchase Property Maintenance 6/16/2002 3/10/2028 North Park Retail Partners Agency share of common area North Park - N $ $ $ - and Sale Agreement LP maintenance fees for the Renaissance at North Park commercial & community space. (Estimate based on current fees plus 3% inflation factor.) The obligation commences 11/13/13 and runs through the expiration of the 123 Tenant Improvements to Renaissance community space OPA/DDA/Construction 8/5/2002 6/30/2018 Contractor TBD Storefront property acquired by the Agency via leasehold and subsequent purchase agreement for community serving uses. Renaissance DDA (Document #D dated 8/5/02, Resolution R-03522), Lease Agreement dated 11/16/04 (Document #D-03845, Resolution R-0 North Park - Y $ $ $ Parking Management Agreement Professional Services 5/2/2011 7/1/2016 Ace Parking Management, Inc. 129 Disposition and Development Agreement (DDA) and Associated Actions for the North Park Parking Facility Project 135 Morena Vista Transit-Oriented Development Project 147 City Heights Housing Enhancement Loan Program 148 Crossroads Housing Enhancement Loan Program 150 College Grove Housing Enhancement Loan Program 151 Linda Vista Housing Enhancement Loan Program 152 North Park Housing Enhancement Loan Program OPA/DDA/Construction 3/12/2004 7/1/2016 Ace Parking Management, Inc. OPA/DDA/Construction 1/21/2003 6/30/2021 Morena Vista Development, LLC OPA/DDA/Construction 6/30/2011 5/11/2018 San Diego Housing Commission OPA/DDA/Construction 6/30/2011 5/6/2018 San Diego Housing Commission OPA/DDA/Construction 6/30/2011 5/19/2018 San Diego Housing Commission OPA/DDA/Construction 6/30/ /21/2018 San Diego Housing Commission OPA/DDA/Construction 6/30/2011 3/4/2018 San Diego Housing Commission 164 B Street Pedestrian Corridor OPA/DDA/Construction 12/23/1992 6/30/2028 DA/OPA with Santa Fe Depot 5-yr Agreement commencing 5/1/11 for management of the North Park Parking Garage. Estimate of remaining monthly operating deficits. (Document Ex and C dated 5/2/11) North Park - N $ $ $ - Per terms of DDA (D-03723, R North Park - N $ $ $ - executed on 3/12/04) and related actions, Agency funds certain maintenance expenses; current expenses include outside lights, signage and intercom replacements (requires architectural, structural and electrical work, per Agency and Morena Vista North Bay 300,000 N $ 100, ,000 - $ 100, $ - Development, LLC (assigned by CityLink Investment Corporation through Assignment and Assumption Agreement R dated December 6, 2010) for the construction of 16 affordable housing units (AARP). Agency assistance of $2.3 million Agreement with San Diego Housing City Heights - Y $ $ $ - Commission to administer home rehabilitation forgivable loan program to assist low/moderate-income singlefamily property owners with exterior improvements within City Heights Redevelopment Project Area. Agreement approved Agreement with San Diego Housing Crossroads - Y $ $ $ - Commission to administer home rehabilitation forgivable loan program to assist low/moderate-income singlefamily property owners with exterior improvements within Crossroads Redevelopment Project Area and adjacent neighbor Agreement with San Diego Housing College Grove - Y $ $ $ - Commission to administer home rehabilitation forgivable loan program to assist low/moderate-income singlefamily property owners with exterior improvements within College Grove Redevelopment Project Area and adjacent neig Agreement with San Diego Housing Linda Vista - Y $ $ $ - Commission to administer home rehabilitation forgivable loan program to assist low/moderate-income singlefamily property owners with exterior improvements within Linda Vista Redevelopment Project Area and adjacent neighb Agreement with San Diego Housing North Park - Y $ $ $ - Commission to administer home rehabilitation forgivable loan program to assist low/moderate-income singlefamily property owners with exterior improvements within North Park Redevelopment Project Area and adjacent neighbo Improvements along B Street next the Centre City 960,305 N $ $ $ - to the Santa Fe Depot. Approved 12/10/02, resolution #03571, and 6/29/04, resolution # Replacement transfer agreement approved 6/29/04, resolution #03790.

18 San Diego City Recognized Obligation Payment Schedule (ROPS 18-19) - ROPS Detail July 1, 2018 through June 30, 2019 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 18-19A (July - December) 18-19B (January - June) Fund Sources Fund Sources Contract/Agreement Contract/Agreement Total Outstanding ROPS A 18-19B Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total 168 North Embarcadero Visionary Plan OPA/DDA/Construction 12/5/2006 5/11/2018 San Diego Unified Port Joint Powers agreement between the Centre City - Y $ $ $ - District City of San Diego, the Agency and the Port of San Diego for improvements to the waterfront open space, public right of way, roads. Approved 12/05/2006, resolution #04103 and amended 02/28,2011 resolution # Cedar Gateway Historic Chapel OPA/DDA/Construction 5/22/2008 2/14/2067 Cedar Gateway, L.P. Rehabilitation of the Historic Chapel. Approved 05/19/08, resolution #'s 04271, 04272, 04273, Amended 11/23/09, resolution # Approved by Board to move forward with Church Ale House. 176 Yale Lofts Miscellaneous 10/12/1995 9/30/2026 Yale Lofts multiple payees (Stephen David Reichbart, Isa D Lefkowitz, Ahron Y Lefkowitz, Mirell N. Lefkowitz, Jeffrey Allan Coatta and Pamela Cotta, Jered A Cotta, Brendan N Cotta, Marshall I Cotta, Landis D Cotta) Affordable housing project, with a monthly lease payment to Yale Loft (multiple payees) Approved 03/09/98, document # th & Commercial OPA/DDA/Construction 7/29/2009 4/20/ th & Commercial LP Construction of 215 units, including child daycare center. Approved 07/28/09, resolution # st Implementation Agreement dated 01/12/10, resolution # Ninth & Broadway OPA/DDA/Construction 12/11/ /31/2071 Broadway Towers Associates, LP W. Cedar Street (former Monarch School site) Construction of a 250-unit affordable housing project with retail. Approved 12/09/09, resolution # Amended 08/04/11, resolution # Remediation 12/10/ /10/2027 TDB Future remediation liability associated with Agency's acquisition of 808 West Cedar property from Monarch School. Purchase obligation approved as part of Amended and Restated Disposition & Development Agmt. 186 Two America Plaza Property Maintenance 11/7/ /29/2027 One America Plaza Owners Association 189 Street Agreements Improvement/Infrastructure 2/22/2000 2/22/2027 Consultant to be selected Agreement to remediate Public Rights of Way in the Ballpark Project Area (remediation costs) 190 Street Agreements Improvement/Infrastructure 2/22/2000 2/22/2027 County of San Diego Department of Agreement to remediate Public Right of Way in the Ballpark Project Area Environmental Health / and (oversight costs) other consultants selected 194 Regulatory Oversight Agreement with the County of San Diego for the Ballpark Project 195 Remediation of the Centre City Manor property 196 Remediation of the 7th Market property Remediation 2/22/2000 2/22/2027 County of San Diego Environmental Health Remediation 2/22/2000 2/22/2027 Funds currently in escrow under a LOC Remediation 6/5/2000 6/5/2027 Unknown environmental consultant and contract to perform remediation services Centre City - Y $ $ $ - Centre City 113,850 N $ 13, ,900 - $ 6, ,900 - $ 6,900 Centre City - Y $ $ $ - Centre City - Y $ $ $ - Centre City 686,300 N $ $ $ - Payment of home owners associations annual fee. For common area maintenance and associated capital improvements. Agreement 02/20/96, resolution # Centre City - Y $ $ $ - Centre City 3,850,000 N Perform regulatory oversight for closure documents for the Ballpark Project Oversight of Seller's obligation to remediate former Centre City Manor properties which were acquired by the Agency in Perform remediation of the 7th & Market property approved by the Centre City Development Corporation Board of Directors on 11/16/11. Department of Environmental Health Case # H Centre City 59,708 N $ $ $ - Centre City 3,000 N $ $ $ - Centre City 330,000 N $ $ $ - Centre City 1,500,000 N $ 1,500, ,500,000 - $ 1,500, $ Horton Plaza Park OPA/DDA/Construction 1/19/2011 6/30/2019 OPA with Westfield Design & Const, of new public urban plaza & rehab of historic park; Fund a Capital Reserve Fund to be disbursed at $150,000 yr for 5 yrs upon completion of plaza & park Horton Plaza 1,268,378 N $ 250, , $ 250, $ Horton Plaza Park OPA/DDA/Construction 1/16/2011 7/31/2017 RBF Consulting, Walker Macy, et al Construction Administration/Bidding Support, Construction Monitoring, Permits and Fees and other soft costs to support OPA w/ Westfield; Resolution #04599 approved 1/16/2011. Horton Plaza - Y $ $ $ Ballpark Village OPA/DDA/Construction 1/13/2006 5/11/2043 Civic San Diego (Formerly Centre City Development Corporation) via the City of San Diego or other consultants 203 Balboa Theatre Property Maintenance 3/9/2007 7/25/2023 NRG Energy Center San Diego, LLC OPA between Agency and Ballpark Village LLC for construction of mixeduse development including retail, residential (including affordable housing), office, hotel and parking. OPA requires developer provide public benefits in conjunction with private devel Payment for chilled water at the historic Balboa Theatre. Approved 03/05/2007, resolution # Centre City 100,000 N Horton Plaza 198,861 N $ 34, ,000 - $ 17, ,000 - $ 17,000

19 San Diego City Recognized Obligation Payment Schedule (ROPS 18-19) - ROPS Detail July 1, 2018 through June 30, 2019 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 18-19A (July - December) 18-19B (January - June) Fund Sources Fund Sources Contract/Agreement Contract/Agreement Total Outstanding ROPS A 18-19B Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total 204 Balboa Theatre Property Maintenance 10/18/2007 7/25/2023 San Diego Theatres Inc Payment for capital replacement Horton Plaza 3,780,310 N $ 547, ,154 - $ 547, $ - reserve at the historic Balboa Theatre. Approved 02/27/07, resolution number and Amended 10/09/07, resolution #'s 04203, 04206, Lyceum Theatre OPA/DDA/Construction 6/18/ /1/2035 Various Future Payees 50-yr lease agmt btwn Agency & Horton Plaza 5,000,000 N $ 900, ,000 - $ 500, ,000 - $ 400,000 Westfield for theatre. Agency agrees to reno public spaces inc'dg obsolete equpt, lighting, flooring & materials orig on prop needing replacement per Article 17 of Lease Agmt. 206 Downtown Comprehensive Parking Centre City 6,000,000 N $ 835, , $ 585, , $ 250,000 Plan Implementation 207 Downtown Comprehensive Parking Plan Implementation 208 Cash Deposit for Remediation of East Village Green - East Block. 209 Cash Deposit for Remediation of East Village Green - East Block. 210 Cash Deposit for Remediation of East Village Green - West Block. 211 Cash Deposit for Remediation of East Village Green - West Block. 212 Cash Deposit for Remediation of 1320 Broadway (13th & Broadway) for a future fire station 213 Cash Deposit for Remediation of 13th & Market. 214 Cash Deposit for Remediation of 13th & Market. 215 Cash Deposit for Remediation of 13th & Market. 216 Cash Deposit for Remediation of 7th & Market. 217 Cash Deposit for Remediation of St. Joseph's Park. Miscellaneous 8/1/ /1/2025 Civic San Diego (Formerly Centre City Development Corporation) via the City of San Diego Miscellaneous 7/1/ /1/2026 Civic San Diego (Formerly Centre City Development Corporation) via the City of San Diego Net Operating Income from Park it On Market Parking Garage obligated to pay for the implementation of the Downtown Comprehensive Parking Plan pursuant to the 2003B Parking Revenue Bond and Parking Structure Operating Agreement between the City and the Agency where any surplus funds following the payment of maintenance and operating costs shall be transferred to the Former Agency for use in updating the Comprehensive Downtown Parking Plan. Reso RA (Bonds); R (Parking Structure Operating A t) Net Operating Income from 6th & K Parking Garage obligated to pay for the implementation of the Downtown Comprehensive Parking Plan pursuant to the 2003B Parking Revenue Bond and Parking Structure Operating Agreement between the City and the Agency where any surplus funds following the payment of maintenance and operating costs shall be transferred to the Former Agency for use in updating the Comprehensive Downtown Parking Plan. Reso R (Bonds); R (Parking Structure Operating A t) Remediation 1/1/2003 1/1/2027 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # Remediation 12/22/ /22/2017 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # and 08. Remediation 12/10/ /10/2017 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # and 02. Remediation 1/25/2008 1/25/2017 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # Remediation 9/29/2006 9/29/2017 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # Remediation 2/4/2006 2/4/2017 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # Remediation 4/10/2007 4/10/2017 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # Remediation 6/16/2005 6/16/2017 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # Remediation 6/20/2001 6/20/2027 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # and 11. Remediation 3/26/2010 3/26/2027 Unknown Cash held by Agency, received as environmental credit upon close of escrow. Parcel # and th Street Former Library Site Remediation 9/11/ /15/2017 Nasland Engineering Engineering Svcs for demolition costs at th St former library bldg on site acquired from City & declared for "public purpose" development & unsafe bldg removal, implementing Imperial Ave Corridor Mstr Plan 228 Affordable Housing Enhancement Loan Program (HELP Program) OPA/DDA/Construction 5/20/ /14/2018 San Diego Housing Commission Contractual Agreement for Singlefamily rehabilitation loans to low to moderate homeowners to address health and safety issues, exterior improvements, energy and water efficiency and xeriscape landscaping within the Southeastern San Diego area, R04472/R-3 Centre City 16,000,000 N $ 4,375, ,875, $ 3,875, , $ 500,000 Centre City 64,850 N $ $ $ - Centre City Y Centre City Y Centre City Y Centre City Y Centre City Y Centre City Y Centre City Y Centre City 311,990 N Centre City 330,000 N Southeastern SD - Y $ $ $ - Southeastern SD - Y $ $ $ -

20 San Diego City Recognized Obligation Payment Schedule (ROPS 18-19) - ROPS Detail July 1, 2018 through June 30, 2019 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 18-19A (July - December) 18-19B (January - June) Fund Sources Fund Sources Contract/Agreement Contract/Agreement Total Outstanding ROPS A 18-19B Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total 229 JPA- PFFA-Southcrest 2007B Tax OPA/DDA/Construction 6/27/2007 6/30/2018 Individual Property Tax Exempt Bonds issued through Southeastern SD - Y $ $ $ - Exempt Bonds Obligation- Owners/Business Tenants Joint Powers Authority with covenants Commercial Façade SIP - to bondholders for use of bond Memoranda of Lien proceeds for intended programs and statutory federal tax law limitation on use of Tax Exempt Bond proceeds for intended projects. Issue loans to Southcre 230 JPA- PFFA-Central Imperial 2007A Taxable Bonds Obligation- Commercial Façade SIP - Memoranda of Lien 256 Environmental Review Consultant Services. 262 St. Joseph's Park, Atmosphere, 1451 F Street, Atposphere, LaFornara 266 St. Joseph's Park, East Village Green, Mason Hotel. 270 Active Public works contracts such as Quite Zone, East Village Streetscape, Cortez Family Center, Fire Station #2 listed in Section IV; Horton Plaza, Pinnacle listed in Section II of the EOPS 271 Permanent Homeless Shelter, St. Cecilia's Chapel and other approved projects 273 Atmosphere, 15th & Island, Monarch School, 11 & Broadway, Palentine, and Quiet Zone (Acoustical Study) and other projects OPA/DDA/Construction 6/27/2007 6/30/2018 Individual Property Owners/Business Tenants Professional Services 7/31/2006 5/11/2017 AECOM/EDAW Environment Review Consulting for various projects. Legal 5/5/2006 5/11/2027 Daley & Heft, LLP Legal services for St. Joseph's Park, Atmosphere, Park Boulevard At- Grade Crossing, Atmosphere, LaFornara and other approved projects. Professional Services 6/16/ /31/2019 Epic Land Solutions & Acquisition and relocation costs for a various location payees site that is to become St. Joseph's public park related to Centre City Manor, Mason Hotel and East Village Green. Professional Services 12/28/2007 6/30/2021 Gonzales White Consulting Services Tax Exempt Bonds issued through Joint Powers Authority with covenants to bondholders for use of bond proceeds for intended programs and statutory federal tax law limitation on use of Tax Exempt Bond proceeds for intended projects. Issue loans to Central Southeastern SD - Y $ $ $ - Perform labor compliance and prevailing wage monitoring on public works contracts to ensure compliance with City and State regulations Centre City - Y $ $ $ - Centre City 165,000 N $ 165, ,000 - $ 165, $ - Centre City 60,000 N Centre City 64,892 N $ 60, ,000 - $ 30, ,000 - $ 30,000 Professional Services 5/29/2008 5/11/2017 Heritage Architecture Historical architectural services to preserve historical resources in the project area. Including the World Trade Center, St. Cecilia's Chapel and other approved projects. Centre City - Y $ $ $ - Professional Services 8/4/2006 5/11/2017 Jones & Stokes Environmental review consulting for Centre City - Y $ $ $ - Atmosphere, 15th & Island, Monarch School, 11 & Broadway, Palentine, and Quiet Zone (Acoustical Study) and other projects. Financial Consulting Services Multiple PA 109,622 N $ 70, ,000 - $ 70, $ - Associates & others Professional Services 1/11/2008 5/11/2017 Marie Burke Lia Provide consulting services for Centre City - Y $ $ $ - historical resources located within the redevelopment project area (Agency controlled assets). 275 Financial Consulting Services Professional Services 7/14/2010 7/14/2029 Keyser Marston & 277 Historical Resources Legal Consultant 278 St. Joseph's Park, East Village Green, Seventh & Market, 6th & K Parkade, Children's Park, Fire Station No. 2, Monarch School, Harbor Drive Pedestrian Bridge and other Agency approved projects Newton Avenue, Monarch School, East Village Green, or other approved agency projects Legal 11/22/2010 6/30/2020 Varco & Rosenbaum Legal counsel pertaining to brownfields and associated regulatory matters and preparation and review of documents in coordination with City Attorney's Office. Approved by the Agency on 11/17/10, resolution # Professional Services 8/20/2010 5/11/2017 Ninyo & Moore Environmental consulting services for 1625 Newton Avenue, Monarch School, East Village Green, or other approved agency projects 299 Lyceum Theatre Professional Services 1/20/2009 6/30/2019 Westlake, Reed & Leskosky Architectural services provided to design the rehabilitation of an existing theatre. Centre City 128,543 N $ 50, ,000 - $ 50, $ - Centre City - Y $ $ $ - Horton Plaza 29,706 N $ 29, ,706 - $ 29, $ World Trade Center, East Village Green Professional Services 6/15/2011 6/30/2020 Overland Pacific Relocation costs for the World Trade Center and EV Green Park sites. Centre City 112,834 N $ $ $ Water Service of Agency Properties Property Maintenance 7/1/2013 5/11/2043 City Treasurer/Water Dept Water service for on-going project/property management of agency properties All 91,173 N $ 1, $ $ Gas and Electric Service for Agency owned properties Property Maintenance 7/1/2013 5/11/2043 San Diego Gas And Electric Electric Service, security lighting for Agency owned properties All 26,311 N $ $ $ Park Boulevard At-Grade Crossing Professional Services 7/21/ /31/2020 Willett Company Agreement for project assistance in negotiating Agreements with the Rail Road entities and others. Centre City - N $ $ $ Park Boulevard At-Grade Crossing OPA/DDA/Construction 6/21/ /31/2020 MTS MOU between the Metropolitan Transit District for the preparation and approval of the contract documents for the Trolley Improvements for the Park Boulevard At-grade project. Centre City 200,000 N $ 55, ,000 - $ 30, ,000 - $ 25, Park Boulevard At-Grade Crossing Professional Services 10/26/ /31/2020 Jacobs Engineering Agreement for the Design and Construction of the At-grade Railroad crossing that was closed by the CPUC and allowed to open by Final Order of the CPUC. Approved 11/30/04, resolution # Centre City 550,000 N $ 350, ,000 - $ 200, ,000 - $ 150,000

21 San Diego City Recognized Obligation Payment Schedule (ROPS 18-19) - ROPS Detail July 1, 2018 through June 30, 2019 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 18-19A (July - December) 18-19B (January - June) Fund Sources Fund Sources Contract/Agreement Contract/Agreement Total Outstanding ROPS A 18-19B Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total 385 Park Boulevard At-Grade Crossing Professional Services 2/28/ /31/2020 PGH Wong Agreement for the Design and Centre City - N $ $ $ - Construction of the At-grade Railroad crossing that was closed by the CPUC and allowed to open by Final Order of the CPUC. Approved 11/30/04, resolution # Park Boulevard At-Grade Crossing OPA/DDA/Construction 11/30/ /31/2020 Construction agreement for Agreement for the Design and Centre City 18,000,000 N $ 10,346, ,600,000 3,746,625 - $ 6,346, ,000,000 - $ 4,000,000 improvements required by Construction of the At-grade Railroad the PUC and City. crossing that was closed by the CPUC and allowed to open by Final Order of the CPUC; to include construction hard costs & soft cost contingencies. Approved 11/30/04, resolution # Insurance Property Maintenance 9/23/2011 5/11/2043 Alliant Insurance Services Liability insurance premium and All 598,235 N $ 63, ,800 - $ 63, $ - broker commission fees. 423 Maintenance Assessment Disticts, Property Maintenance 12/10/2012 5/11/2043 City of San Diego Maintenance Assessment District Multiple PA - Y $ $ $ - City Heights Fees, City Redevelopment properties 424 Vector Control Property Maintenance 12/10/2012 5/11/2043 San Diego County Vector vector control fees Multiple PA 1,000 N $ 1, $ ,000 - $ 1,000 Control Program 428 Trustee Services - City Heights Fees 12/8/1998 9/1/2040 U.S. Bank Annual Bond Trustee Fees, City All - Y $ $ $ & 2010 Bonds, Pooled Hsg Redevelopment Bond Issuances 429 Trustee Services CR 2010 Bonds, Fees 8/3/2010 9/2/2040 U.S. Bank Annual Bond Trustee Fees, City All - Y $ $ $ - Pooled Hsg Redevelopment Bond Issuances 430 Trustee Services NTC 2010 Bonds, Fees 8/3/2010 9/3/2040 U.S. Bank Annual Bond Trustee Fees, City All - Y $ $ $ - Pooled Hsg Redevelopment Bond Issuances 431 Trustee Services SY 2010 Bonds, Fees 8/3/2010 9/4/2040 U.S. Bank Annual Bond Trustee Fees, City All - Y $ $ $ - Pooled Hsg Redevelopment Bond Issuances 432 Trustee Services NB Allocation Fees 8/3/2010 9/5/2040 U.S. Bank Annual Bond Trustee Fees, City All - Y $ $ $ - Pooled Hsg Redevelopment Bond Issuances 433 Trustee Services NP Allocation Fees 8/3/2010 9/6/2040 U.S. Bank Annual Bond Trustee Fees, City All - Y $ $ $ - Pooled Hsg Redevelopment Bond Issuances 434 RDA Annual Audit Professional Services 3/27/2009 5/11/2043 Macias Gini & O'Connell Annual audit of Agency's financial All 598,000 N $ 50, ,000 - $ 50, $ - statements per Ca. Health & Safety Code Section 34177(n) 435 Appeals Data Fees 3/5/2012 5/11/2043 San Diego County Appeals Data Fees All 10,116 N $ $ $ - Assessor 436 Continuing Disclosure (Bonds) Fees 8/14/2008 5/11/2043 David Taussig and Fiscal consultant services associated All - Y $ $ $ - Associates with continuing disclosure obligations. 437 Arbitrage Calculation and Disclosure Counsel Services (Bonds) 438 Arbitrage Calculation Services (Bonds) Fees 11/22/2010 5/11/2043 Various Future Payees Arbitrage Calculation and/or Disclosure Counsel Services (Bonds) Fees 11/22/2010 5/11/2043 Various Future Payees Arbitrage Calculation Services (Bonds) 442 Trustee Services Fees 5/1/ /1/2037 Bank of New York Mellon Annual Bond Trustee Fees (bond issuances associated with SEDC managed project areas) All 195,079 N $ 11, ,500 - $ 11, $ - All 142,846 N $ 8, ,500 - $ 8, $ - All - Y $ $ $ Insurance Property Maintenance 9/23/2011 5/11/2043 Alliant Insurance Services Property Insurance - Centre City Centre City 215,986 N $ 27, $ ,500 - $ 27,500 Project Area 446 Insurance Property Maintenance 9/23/2011 5/11/2043 Alliant Insurance Services 614 Market DIC Insurance Centre City Y 447 Insurance Property Maintenance 9/23/2011 5/11/2043 Alliant Insurance Services 614 Market Property Insurance Centre City Y 448 Insurance Property Maintenance 9/23/2011 5/11/2043 Alliant Insurance Services 289 6th Ave Property Insurance Centre City - Y $ $ $ Insurance Property Maintenance 9/23/2011 5/11/2043 Alliant Insurance Services 289 6th Ave. DIC coverage Centre City - Y $ $ $ Insurance Property Maintenance 10/18/2007 8/25/2023 Alliant Insurance Services Balboa Theatre - DIC coverage Horton Plaza 275,149 N $ 46, ,700 - $ 46, $ Insurance Property Maintenance 10/18/2007 8/25/2023 Alliant Insurance Services Balboa Theatre - Property coverage Horton Plaza 821,700 N $ 181, ,600 - $ 86, ,300 - $ 95, Trustee Services Fees 7/9/ /1/2021 Wells Fargo Bank Annual Bond Trustee Fees (Centre City, Horton Plaza) All - Y $ $ $ Trustee Services Fees 1/9/ /1/2029 Wells Fargo Bank Annual Bond Trustee Fees (Centre All 188,590 N $ 3, ,500 - $ 3, $ - City, Horton Plaza) 455 Trustee Services Fees 5/1/ /1/2026 Bank of New York Mellon Annual Bond Trustee Fees All 551,086 N $ 2, ,300 - $ 2, $ Trustee Services Fees 2/1/ /1/2024 U.S. Bank Annual Bond Trustee Fees All - Y $ $ $ Trustee Services Fees 4/1/2000 9/1/2024 Union Bank Annual Bond Trustee Fees All 19,896 N $ $ $ Business Improvement District/Tax Fees 1/23/2012 6/30/2043 City of San Diego Business Improvement District Fees Centre City 96,783 N $ 41, $ ,783 - $ 41,783 Assessment (Property tax assessment associated with Agency owned properties within the Centre City and Horton Plaza project areas) 465 Lease Agreement for Mt. Hope Market Street Community Garden OPA/DDA/Construction 11/18/2010 8/10/2016 Project New Village Agency contracted third-party lease agreement for Community Garden and up to 5-year lease with Project New Village D-04595/R approved January 11, 2011 on this small infill site in this low-income Mount Hope community. Includes tool shed, water ser 466 Administration Cost Admin Costs 1/1/2014 6/30/2043 City of San Diego or Other 469 Hilltop & Euclid Affordable Housing Statutory Obligations to construct Affordable Housing and Public Improvements OPA/DDA/Construction 9/1/ /31/2018 SEDC/ Public Facilities Financing Authority Cost associated with the wind down of the former redevelopment agency per AB 26 Requirement to provide affordable housing on this infill TOD site within 1/4 mile of Euclid Trolley/Transit station, acquired with low mod funds. Southeastern SD - Y $ $ $ - Multiple PA 13,077,436 N $ 2,124, ,062,497 $ 1,062, ,062,497 $ 1,062,497 Southeastern SD - Y $ $ $ -

Recognized Obligation Payment Schedule (ROPS 17-18) - Summary Filed for the July 1, 2017 through June 30, 2018 Period

Recognized Obligation Payment Schedule (ROPS 17-18) - Summary Filed for the July 1, 2017 through June 30, 2018 Period Recognized Obligation Payment Schedule (ROPS 17-18) - Summary Filed for the July 1, 2017 through June 30, 2018 Period Successor Agency: County: San Diego City San Diego Current Period Requested Funding

More information

ROPS Total. Total Outstanding Debt or Obligation Retired

ROPS Total. Total Outstanding Debt or Obligation Retired San Diego City Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, 2017 A B C D E F G H I J K L M N O P Q R S T U V W Item # Project Name/Debt Obligation Obligation

More information

Civic San Diego Affordable Housing Master Plan

Civic San Diego Affordable Housing Master Plan Civic San Diego Affordable Housing Master Plan San Diego Housing Commission Board Workshop February 15, 2013 Redevelopment Dissolution Redevelopment agencies eliminated on February 1, 2012 Tax Increment

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

More information

Civic San Diego Affordable Housing Master Plan

Civic San Diego Affordable Housing Master Plan Civic San Diego Affordable Housing Master Plan San Diego Housing Commission April 12, 2013 Affordable Housing Master Plan Guiding Principles 1. Maximize quality unit production with limited resources 2.

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS III) January 1, 2013 through June 30, 2013

RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS III) January 1, 2013 through June 30, 2013 County: Alameda County Oversight Board Approval Date: RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS III) January 1, 2013 through June 30, 2013 Item # Project Name / Debt Obligation Grand Total Contract/Agreement

More information

Exhibit A. List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan

Exhibit A. List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan Exhibit A List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan FD-1 6901 Linda Vista Road Future Development FD-2 6907-21 Linda Vista Road Future Development

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN INTRODUCTION On June 28, 2012, Governor Jerry Brown signed into law Assembly Bill 1484 (AB 1484)

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

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

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 2 DATE: TO: City Council Successor Agency THROUGH: Greg Nyhoff City Manager FROM: Kymberly Horner Economic Development Director SUBJECT:

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

FY Housing Successor Agency Annual Report

FY Housing Successor Agency Annual Report Sonoma County Community Development Commission Sonoma County Housing Authority 1440 Guerneville Road, Santa Rosa, CA 95403-4107 FY 2013-14 Housing Successor Agency Annual Report Members of the Commission

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

REPORT TO THE HOUSING AUTHORITY

REPORT TO THE HOUSING AUTHORITY REPORT TO THE HOUSING AUTHORITY DATE ISSUED: October 12, 2012 REPORT NO: HAR12-043 ATTENTION: SUBJECT: Chair and Members of the Housing Authority of the City of San Diego For the Agenda of November 27,

More information

AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH

AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH IN BRIEF Assembly Bill 346 would authorize a housing successor to use funds

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 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY EXECUTIVE SUMMARY The Successor Agency to the Redevelopment Agency of the City and County of San Francisco (the

More information

Special Meeting Agenda December 14, 2016

Special Meeting Agenda December 14, 2016 Board Members Mr. James Harman, Chair Orange County Board of Supervisors Representative Mr. Al Shkoler, Vice Chair Placentia Library District Representative Mr. Craig Green, City of Placentia Mayor s Representative

More information

THE CITY OF LOS ANGELES HOUSING SUCCESSOR

THE CITY OF LOS ANGELES 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) FOR THE CITY OF LOS ANGELES HOUSING SUCCESSOR

More information

FY Housing Successor Agency Annual Report

FY Housing Successor Agency Annual Report Sonoma County Community Development Commission Sonoma County Housing Authority 1440 Guerneville Road, Santa Rosa, CA 95403-4107 FY 2014-15 Housing Successor Agency Annual Report As of February 1, 2012,

More information

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3)

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3) 1625 Newton Avenue San Diego, California 92113-1038 619/231 9400 FAX: 619/544 9193 www.sdhc.net REPORT DATE ISSUED: February 3, 2006 ITEM 103 REPORT NO.: HCR06-11 For the Agenda of February 10, 2006 SUBJECT:

More information

DRAFT SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY Approved by San Diego City Council on, 2014 per Resolution No. R-. Approved by Oversight Board on, 2014 per Resolution No. OB-2014-. Approved by California

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

City of Watsonville Community Development Department M E M O R A N D U M

City of Watsonville Community Development Department M E M O R A N D U M CITY COUNCIL 9.A.1. City of Watsonville Community Development Department M E M O R A N D U M DATE: February 8, 2016 TO: FROM: SUBJECT: Charles A. Montoya, City Manager Keith Boyle, Acting Community Development

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

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

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00787 Consent Title: Disposition of Sacramento Housing

More information

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002 ITEM 103 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-002 SUBJECT: Authorization to purchase Land of San Diego Square from City of San Diego Authorization to

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

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

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

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] FILE NO. 190055 AMENDED IN COMMITTEE 1/30/19 RESOLUTION NO. 40-19 1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] 2 3 Resolution approving

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

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

At the close of the Fiscal Year, the ending balance in the LMIHAF was $10,282,259, of which $2,885,653 was held for items listed on the ROPS.

At the close of the Fiscal Year, the ending balance in the LMIHAF was $10,282,259, of which $2,885,653 was held for items listed on the ROPS. ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-2014 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF LOS ANGELES HOUSING SUCCESSOR

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

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA This Cooperative Agreement (this Agreement ) is entered into effective as of March 17, 2011 ( Effective

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

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET ITEM 106 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: June 16, 2017 COUNCIL DISTRICT(S): 3 ORIGINATING DEPARTMENT: Real Estate Division CONTACT/PHONE NUMBER: Ted Miyahara (619) 578-7548

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

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Tuesday, July 8, 2014 8:30 a.m. INTRODUCTION

More information

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Thursday, July 3, 2014 8:30 a.m. INTRODUCTION

More information

S 0989 S T A T E O F R H O D E I S L A N D

S 0989 S T A T E O F R H O D E I S L A N D LC00 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 J O I N T R E S O L U T I O N A N D A N A C T AUTHORIZING THE STATE TO ENTER INTO A FINANCING LEASE AND PAYMENT

More information

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN CITY OF MODESTO REDEVELOPMENT SUCCESSOR AGENCY OCTOBER 2013 Prepared By: KOSMONT COMPANIES 865 S. Figueroa Street, #3500 Los Angeles, CA 90017 Telephone: (213)

More information

ENFORCEABLE OBLIGATION PAYMENT SCHEDULE Per AB 26 - Section and (*)

ENFORCEABLE OBLIGATION PAYMENT SCHEDULE Per AB 26 - Section and (*) Name of Redevelopment Agency: Project Area(s) Redwood City Redevelopment Agency All ENFORCEABLE OBLIGATION PAYMENT SCHEDULE Per AB 26 - Section 34167 and 34169 (*) Project Name / Debt Obligation Payee

More information

Goals and Policies Concerning Use of MELLO-ROOS COMMUNITY FACILITIES ACT OF 1982

Goals and Policies Concerning Use of MELLO-ROOS COMMUNITY FACILITIES ACT OF 1982 Goals and Policies Concerning Use of MELLO-ROOS COMMUNITY FACILITIES ACT OF 1982 Section TABLE OF CONTENTS Page Introduction 1 1 Policy & Goals 1 2 Definitions 2 3 Eligible Public Facilities 3 4 Value-to-Lien

More information

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote City of Calimesa SPECIAL WORKSHOP OF THE CITY COUNCIL AGENDA Monday, September 11, 2017-2:30 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Jeff Hewitt, Mayor Bill

More information

Prevailing Wage Compliance Practical Advice for City Officials

Prevailing Wage Compliance Practical Advice for City Officials Prevailing Wage Compliance Practical Advice for City Officials League of California Cities Annual Conference September 13, 2018 linkedin.com/company/bestbestkrieger @BBK 2018 Best Best & Krieger LLP Presenters

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

WORLD TRADE CENTER GARAGE 1245 Fifth Avenue

WORLD TRADE CENTER GARAGE 1245 Fifth Avenue AMENDED AND RESTATED RECOMMENDED ACTION 1. AB 1484 Permissible Use Category Sale of Property If permitted under SB 107, subsequent legislation, and/or DOF direction, Agency reserves right to administratively

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 19, 2010 0220-00013-2305 Council File No. 08-3458 Council District: 13 To: The Council From: Miguel A. Santana, City Administrative Office~(

More information

REPORT TO THE HOUSING AUTHORITY

REPORT TO THE HOUSING AUTHORITY REPORT TO THE HOUSING AUTHORITY DATE ISSUED: May 4, 2015 REPORT NO: HAR15-015 ATTENTION: SUBJECT: Chair and Members of the Housing Authority of the City of San Diego For the Agenda of June 16, 2015 Final

More information

REPORT. Atmosphere Loan Recommendation and Atmosphere II Preliminary Bond Items

REPORT. Atmosphere Loan Recommendation and Atmosphere II Preliminary Bond Items REPORT DATE ISSUED: May 5, 2014 REPORT NO: HCR14-042 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of June 20, 2014 Atmosphere Loan Recommendation and Atmosphere

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

CHAPTER 82 HOUSING FINANCE

CHAPTER 82 HOUSING FINANCE 82.01 INTRODUCTION CHAPTER 82 HOUSING FINANCE Latest Revision 1994 In 1982 the Ohio Constitution was amended to allow the state to assist in providing single family first time home buyer housing and multi-family

More information

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program 860-RICR-00-00-1 TITLE 860 Housing Resources Commission CHAPTER 00 N/A SUBCHAPTER 00 N/A PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program 1.1 Purpose A. The purpose of these

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

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 18, 2004 DATE: August 25, 2004 SUBJECT: Consideration of the Refinancing and Refunding of the Lee Gardens Housing Corporation (an

More information

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

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 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

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

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE Sec. 23A.1. Sec. 23A.2. Sec. 23A.3. Sec. 23A.4. Sec. 23A.5. Sec. 23A.6. Sec. 23A.7. Sec. 23A.8. Sec. 23A.9. Sec. 23A.10. Sec. 23A.11. Sec. 23A.13. Sec. 23A.14.

More information

1 SB By Senators Hightower, Glover and Albritton. 4 RFD: County and Municipal Government. 5 First Read: 12-MAR-15.

1 SB By Senators Hightower, Glover and Albritton. 4 RFD: County and Municipal Government. 5 First Read: 12-MAR-15. 1 SB220 2 168824-6 3 By Senators Hightower, Glover and Albritton 4 RFD: County and Municipal Government 5 First Read: 12-MAR-15 Page 0 1 SB220 2 3 4 ENROLLED, An Act, 5 To allow a county, municipality,

More information

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO ITEM 2 REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO DATE ISSUED: March 20, 2018 REPORT NO: HAR18-014 ATTENTION: SUBJECT: Chair and Members of the Housing Authority of the City of San Diego

More information

Table of Contents. General Fund Budget Account Category Descriptions 1. Debt Service Fund Budget Account Category Descriptions 4

Table of Contents. General Fund Budget Account Category Descriptions 1. Debt Service Fund Budget Account Category Descriptions 4 Trevesta Community Development District www.trevestacdd.org Adopted Budget for Fiscal Year 2018/2019 Presented by: Rizzetta & Company, Inc. 9530 Marketplace Road Suite 206 Fort Myers, Florida 33912 Phone:

More information

Colton Housing Authority

Colton Housing Authority City of Colton SB 341 Annual Report Fiscal Year July 1, 2016 June 30, 2017 COLTON HOUSING AUTHORITY The ( CHA ) was created by Resolution No. R-28-11 of the City Council of the City of Colton on March

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

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates DELHI CHARTER TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY MEETING Meeting Location Community Services Center Board Room 2074 Aurelius Road, Holt, MI Tuesday, May 31, 2016 7:00 p.m. AGENDA Call to Order Pledge

More information

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 REPORT DATE ISSUED: December 19, 2014 REPORT NO: HCR15-008 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 COUNCIL DISTRICT: 9 REQUESTED ACTION

More information

REPORT. For the Agenda of May 20, 2005

REPORT. For the Agenda of May 20, 2005 REPORT DATE ISSUED: May 13, 2005 ITEM 104 REPORT NO.: SUBJECT: HCR05-47 For the Agenda of May 20, 2005 Final Authorization to Issue Multifamily Housing Revenue Bonds for Fairbanks Ridge Apartments (Council

More information

ONE TEN PLAZA THE CENTER OF IT ALL 110 WEST A STREET // DOWNTOWN SAN DIEGO // 92101

ONE TEN PLAZA THE CENTER OF IT ALL 110 WEST A STREET // DOWNTOWN SAN DIEGO // 92101 ONE TEN PLAZA THE CENTER OF IT ALL 110 WEST A STREET // DOWNTOWN SAN DIEGO // 92101 // // // // // // RENOVATED LOBBY & PLAZA is an approximate 335,000 square foot, Class A office project on the west side

More information

2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure, geotechnical improvements 300 acres Open

2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure, geotechnical improvements 300 acres Open 1 Treasure Island Development Program Public Financing Overview Capital ning Committee May 9, 2016 2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure,

More information

J.P. Correia Senior Real Estate Project Manager Real Estate Division

J.P. Correia Senior Real Estate Project Manager Real Estate Division (SDHC) Revised Preliminary Bond Authorization for Hillside Views Apartments Housing Authority Agenda Item #3 and City Council Item #331 June 26, 2018 J.P. Correia Senior Real Estate Project Manager Real

More information

Contents Introductory Section... 3 Financial Section... 6 Required Information... 9

Contents Introductory Section... 3 Financial Section... 6 Required Information... 9 1 Contents Introductory Section... 3 Housing Successor - Mayor s Office of Housing and Community Development... 3 Housing Assets Transferred... 4 Financial Section... 6 Housing Asset Fund Balance Sheet...

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

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015 Community Facilities District Report Jurupa Unified School District Community Facilities District No. 13 September 14, 2015 Prepared For: Jurupa Unified School District 4850 Pedley Road Jurupa Valley,

More information

Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014

Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014 Mayor s Office of Housing and Community Development City and County of San Francisco Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014 1 Contents Introductory

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 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE FOUNTAIN VALLEY

More information

Public Improvement District (PID) Policy

Public Improvement District (PID) Policy Public Improvement District (PID) Policy OVERVIEW Public Improvement Districts ( PIDs ), per the Texas Local Government Code Chapter 372 ( the code or PID Act ), provide the City of Marble Falls ( the

More information

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

More information

CITY OF IRVINE HOUSING SUCCESSOR ANNUAL REPORT FOR LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR

CITY OF IRVINE HOUSING SUCCESSOR ANNUAL REPORT FOR LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR CITY OF IRVINE HOUSING SUCCESSOR ANNUAL REPORT FOR LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-2017 The City of Irvine Housing Successor Annual Report (Report) for the Low and Moderate

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

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18. IC 36-7-14.5 Chapter 14.5. Redevelopment Authority IC 36-7-14.5-1 Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L.380-1987(ss), SEC.18. IC 36-7-14.5-2

More information

CHAPTER V: IMPLEMENTING THE PLAN

CHAPTER V: IMPLEMENTING THE PLAN CHAPTER V: IMPLEMENTING THE PLAN A range of resources is available to fund the improvements included in the Action Plan. These resources include existing commitments of County funding, redevelopment-related

More information

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET COUNCIL AGENDA FILE ITEM 11/6/18 CITY OF San Jose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Kim Walesh DATE: October 9, 2018 Approved Date /o/f//a

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 2014-15 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE FOUNTAIN VALLEY

More information

San Diego Housing Commission Preliminary Bond Authorization for Mariner s Village November 30, 2018

San Diego Housing Commission Preliminary Bond Authorization for Mariner s Village November 30, 2018 Preliminary Bond Authorization for Mariner s Village November 30, 2018 Tina Kessler Housing Programs Manager Real Estate Division Recommendations That the (SDHC): 1. Enter into an Option to Ground Lease

More information

Attachment 22 Railroad Agreements

Attachment 22 Railroad Agreements Attachment 22 Railroad Agreements Contract No. 18FH012 Attachment 22 Railroad Agreements Capitalized terms used but not otherwise defined herein shall have the meaning given to them in the Railroad Agreement

More information

Susan E. Bloch. Partner Oakland Harrison Street, Suite 900 Oakland, CA d t f

Susan E. Bloch. Partner Oakland Harrison Street, Suite 900 Oakland, CA d t f Susan E. Bloch Partner Oakland 1901 Harrison Street, Suite 900 Oakland, CA 94612-3501 510.903.8809 d 510.273.8780 t 510.839.9104 f sbloch@bwslaw.com Susan Bloch specializes in economic development and

More information

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER Dan Flores Dave Shaw Robert Shemwell Tom Reusser Mazie Brewington Ryan Graham Darin Gale The Agenda is posted in the entrance of the County

More information

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

Staff Report. Victoria Walker, Director of Community and Economic Development 9.c Staff Report Date: June 7, 2016 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

REPORT. DATE ISSUED: November 10, 2006 REPORT NO: HCR Chair and Members of the Housing Commission For the Agenda of November 17, 2006

REPORT. DATE ISSUED: November 10, 2006 REPORT NO: HCR Chair and Members of the Housing Commission For the Agenda of November 17, 2006 REPORT DATE ISSUED: November 10, 2006 REPORT NO: HCR 06-90 ATTENTION: SUBJECT: Chair and Members of the Housing Commission For the Agenda of November 17, 2006 Preliminary Items Pursuant to Issuing Multifamily

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

Mission Bay South Blocks 33 and 34

Mission Bay South Blocks 33 and 34 Mission Bay South Blocks 33 and 34 Budget and Finance Committee: April 30, 2014 Proposed Legislation 2 Consenting to the transfer of Blocks 33 and 34 to the UC Regents, a tax exempt entity, for the future

More information

Prevailing Wages in California Relevant Law and Case Updates Ethan Walsh

Prevailing Wages in California Relevant Law and Case Updates Ethan Walsh Prevailing Wages in California Relevant Law and Case Updates Ethan Walsh Best Best & Krieger LLP League of California Cities Annual Conference San Francisco What are prevailing wages? The prevailing wage

More information

REPORT. San Diego Square Apartments Final Financing Authorization

REPORT. San Diego Square Apartments Final Financing Authorization REPORT DATE ISSUED: September 17, 2014 REPORT NO: HCR14-072 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of October 10, 2014 San Diego Square Apartments Final

More information