HomeMy WebLinkAboutAgenda Packet 121719 SA Agenda Final
ALEJANDRA SOTELO-SOLIS
Chairwoman
RON MORRISON
Boardmember
JERRY CANO
Boardmember
GONZALO QUINTERO
Boardmember
MONA RIOS
Boardmember
1243 National City Blvd.
National City, CA 91950
619-336-4240
Meeting agendas and
minutes available on web
WWW.NATIONALCITYCA.GOV
ORDER OF BUSINESS: Public sessions of all Regular Meetings of the
Successor Agency to the Community Development Commission as the
National City Redevelopment Agency begin at 6:00 p.m. on the first
and third Tuesday of each month. Public Hearings begin at 6:00 p.m.
unless otherwise noted. Special Meetings begin in Open Session at
5:00 p.m., or such other time as noted, and after announcing closed
session items, convenes into a Closed Meeting. If a workshop is
scheduled, the subject and time of the workshop will appear on the
agenda.
REPORTS: All regular meeting agenda items and reports as well as all
documents and writings distributed to the Board less than 72 hours
prior to the meeting, are available for review at the entry to the Council
Chambers. Regular Meetings of the Board are webcast and archived
on the City’s website www.nationalcityca.gov.
PUBLIC COMMENTS: Prior to the Business portion of the agenda, the
Board will receive public comments regarding any matters within the
jurisdiction of the Successor Agency to the Community Development
Commission as the National City Redevelopment Agency. Members of
the public may also address any item on the agenda at the time the
item is considered by the Board. Persons who wish to address the
Board are requested to fill out a “Request to Speak” form available at
the entrance to the City Council Chambers, and turn in the completed
form to the City Clerk. The Chairperson will separately call for
testimony of those persons who have turned in a “Request to Speak”
form. If you wish to speak, please step to the podium at the appropriate
time and state your name and address (optional) for the record. The
time limit established for public testimony is three minutes per speaker
unless a different time limit is announced. Speakers are encouraged to
be brief. The Chairperson may limit the length of comments due to the
number of persons wishing to speak or if comments become
repetitious or unrelated.
WRITTEN AGENDA: With limited exceptions, the Board may take
action only upon items appearing on the written agenda. Items not
appearing on the agenda must be brought back on a subsequent
agenda unless they are of a demonstrated emergency or urgent
nature, and the need to take action on such items arose after the
agenda was posted.
CONSENT AGENDA: Consent calendar items involve matters which
are of a routine or noncontroversial nature. All consent items are
adopted by approval of a single motion by the City Council. Prior to
AGENDA OF A REGULAR MEETING – SUCCESSOR AGENCY TO THE
COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY
REDEVELOPMENT AGENCY
COUNCIL CHAMBERS
CIVIC CENTER
1243 NATIONAL CITY BOULEVARD
NATIONAL CITY, CALIFORNIA
TUESDAY, DECEMBER 17, 2019 – 6:00 PM
1 of 33
Successor Agency Agenda
12/17/2019 – Page 2
such approval, any item may be removed from the consent portion of the agenda and separately
considered, upon request of a Councilmember, a staff member, or a member of the public.
Upon request, this agenda can be made available in appropriate alternative formats to persons with a
disability in compliance with the Americans with Disabilities Act. Please contact the City Clerk’s Office at
(619) 336-4228 to request a disability-related modification or accommodation. Notification 24-hours prior
to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this
meeting.
Spanish audio interpretation is provided during Board Meetings. Audio headphones are available in the
lobby at the beginning of the meeting.
Audio interpretación en español se proporciona durante sesiones del Consejo Municipal. Los audiófonos
están disponibles en el pasillo al principio de la junta.
THE BOARD REQUESTS THAT ALL CELL PHONES AND PAGERS BE TURNED OFF DURING
BOARD MEETINGS.
2 of 33
Successor Agency Agenda
12/17/2019– Page 3
OPEN TO THE PUBLIC
CALL TO ORDER
ROLL CALL
PUBLIC COMMENTS (THREE-MINUTE TIME LIMIT)
CONSENT CALENDAR
1. Approval of the Minutes of the Regular Meeting of the Successor Agency
to the Community Development Commission as the National City
Redevelopment Agency of December 3, 2019. (City Clerk)
2. Successor Agency Warrant Register #19 for the period of 10/30/19
through 11/5/19 in the amount of $0.00. (Finance)
3. Successor Agency Warrant Register #20 for the period of 11/6/19 through
11/12/19 in the amount of $0.00. (Finance)
PUBLIC HEARINGS
NON CONSENT RESOLUTIONS
4. Resolution of the Board of the Successor Agency to the Community
Development Commission as the National City Redevelopment Agency
Approving the Recognized Obligation Payment Schedu le (ROPS) for the
Period July 1, 2020 through June 30, 2021 (ROPS 20-21) with
Expenditures Totaling $4,740,540, Approving the Associated
Administrative Budget OF $250,000, and Authorizing them to be
Submitted to the County of San Diego Countywide Redevelop ment
Successor Agency Oversight Board. (Finance)
NEW BUSINESS
STAFF REPORTS
MEMBER REPORTS
CLOSED SESSION REPORT
ADJOURNMENT
Regular Meeting of the Successor Agency to the Community Development
Commission as the National City Redevelopment Agency - Tuesday -
3 of 33
Successor Agency Agenda
12/17/2019– Page 4
January 21, 2020 - 6:00 p.m. - Council Chambers - National City,
California.
4 of 33
Successor Agency Agenda
12/17/2019– Page 5
The following page(s) contain the backup material for Agenda Item: Approval of the
Minutes of the Regular Meeting of the Successor Agency to the Community
Development Commission as the National City Redevelopment Agency of December 3,
2019. (City Clerk)
Please scroll down to view the backup material.
5 of 33
Item #___
12/17/19
APPROVAL OF THE MINUTES OF THE REGULAR
MEETING OF THE SUCCESSOR AGENCY TO THE
COMMUNITY DEVELOPMENT COMMISSION AS THE
NATIONAL CITY REDEVELOPMENT AGENCY
OF DECEMBER 3, 2019.
(City Clerk)
6 of 33
Book 8 / Page 38
12-03-2019
DRAFT DRAFT DRAFT
MINUTES OF THE REGULAR MEETING OF THE
SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS
THE NATIONAL CITY REDEVELOPMENT AGENCY
December 3, 2019
The Regular Meeting of the Successor Agency to the Community Development
Commission as the National City Redevelopment Agency was called to order at
8:38 p.m. by Chairwoman Alejandra Sotelo-Solis.
ROLL CALL
Board members present: Cano, Morrison, Quintero, Rios, Sotelo-Solis.
Administrative Officials present: Aguirre, Dalla, Duong, Manganiello, Meteau,
Morris-Jones, Parra, Raulston, Roberts, Tellez, Vergara, Ybarra.
PUBLIC COMMENTS – None.
CONSENT CALENDAR
ADOPTION OF CONSENT CALENDAR. Item No. 1 (Minutes), Item No. 2 (Report),
Item Nos. 3 and 4 (Warrant Registers). Motion by Morrison, seconded by Cano, to
approve the Consent Calendar. Carried by unanimous vote.
SUCCESSOR AGENCY 2019 (406-10-17)
1.Approval of the Minutes of the Regular Meeting of the Successor Agency
to the Community Development Commission as the National City
Redevelopment Agency of November 19, 2019. (City Clerk)
ACTION: Approved. See above.
SUCCESSOR AGENCY 2019 (406-10-17)
2.Investment Report for the quarter ended September 30, 2019 (Finance)
ACTION: Approved. See above.
SUCCESSOR AGENCY 2019 (406-10-17)
3.Successor Agency Warrant Register #17 for the period of 10/16/19 through
10/22/19 in the amount of $0.00. (Finance)
ACTION: Approved. See above.
SUCCESSOR AGENCY 2019 (406-10-17)
4.Successor Agency Warrant Register #18 for the period of 10/23/19 through
10/29/19 in the amount of $4,041.25. (Finance)
ACTION: Approved. See above.
1
7 of 33
Book 8 / Page 39
12-03-2019
ADJOURNMENT
Motion by Cano, seconded by Rios, to adjourn the meeting to the Regular Meeting of
the Successor Agency to the Community Development Commission as the National
City Redevelopment Agency - Tuesday – December 17, 2019 - 6:00 p.m. – Council
Chambers - National City, California. Carried by unanimous vote.
The meeting closed at 8:39 p.m.
___________________________
Secretary
The foregoing minutes were approved at the Regular Meeting of December 17, 2019.
___________________________
Chairwoman
2
8 of 33
Successor Agency Agenda
12/17/2019– Page 9
The following page(s) contain the backup material for Agenda Item: Successor Agency
Warrant Register #19 for the period of 10/30/19 through 11/5/19 in the amount of $0.00.
(Finance)
Please scroll down to view the backup material.
9 of 33
SUCCESSOR AGENCY TO
THE COMMUNITY DEVELOPMENT COMMISSION
AS THE NATIONAL CITY REDEVELOPMENT AGENCY
AGENDA STATEMENT
619-336-4572
ITEM TITLE:
PREPARED BY: DEPARTMENT:
PHONE:
EXPLANATION:
APPROVED BY:
AGENDA ITEM NO. MEETING DATE:
ENVIRONMENTAL REVIEW:
FINANCIAL STATEMENT: APPROVED: Finance
ORDINANCE: INTRODUCTION:
ACCOUNT NO.
STAFF RECOMMENDATION:
BOARD / COMMISSION RECOMMENDATION:
ATTACHMENTS:
___________________
________________
December 17, 2019
Successor Agency Warrant Register #19 for the period of 10/30/19 through 11/5/19 in the amount of
$0.00. (Finance)
Finance
Pursuant to ABX1 26, all redevelopment agencies in the State of California were dissolved as of
February 1, 2012. Upon dissolution of the City of National City’s Redevelopment Agency, the City
assumed the role of Successor Agency to the Community Development Commission as the National
City Redevelopment Agency (“Successor Agency”).
In order to streamline the payment process, the City pays all expenses of the Successor Agency. The
Successor Agency then reimburses the City.
No Successor Agency Warrants issued for the period of 10/30/19 – 11/5/19.
K. Apalategui
Successor Agency Warrant Register # 19
This is not a project and, therefore, not subject to environmental review.
FINAL ADOPTION:
APPROVED: ________________ MIS
No reimbursements.
No action.
N/A
10 of 33
PAYEE DESCRIPTION CHK NO DATE AMOUNT
NO WARRANTS PROCESSED TO SUCCESSOR
AGENCY FOR THE WEEK OF 10/30/2019 - 11/5/2019
A/P Total -$
Total disbursements paid with City's Funds
-$
11/5/2019
GRAND TOTAL
SUCCESSOR AGENCY
WARRANT REGISTER # 19
11 of 33
Successor Agency Agenda
12/17/2019– Page 12
The following page(s) contain the backup material for Agenda Item: Successor Agency
Warrant Register #20 for the period of 11/6/19 through 11/12/19 in the amount of $0.00.
(Finance)
Please scroll down to view the backup material.
12 of 33
SUCCESSOR AGENCY TO
THE COMMUNITY DEVELOPMENT COMMISSION
AS THE NATIONAL CITY REDEVELOPMENT AGENCY
AGENDA STATEMENT
619-336-4572
ITEM TITLE:
PREPARED BY: DEPARTMENT:
PHONE:
EXPLANATION:
APPROVED BY:
AGENDA ITEM NO. MEETING DATE:
ENVIRONMENTAL REVIEW:
FINANCIAL STATEMENT: APPROVED: Finance
ORDINANCE: INTRODUCTION:
ACCOUNT NO.
STAFF RECOMMENDATION:
BOARD / COMMISSION RECOMMENDATION:
ATTACHMENTS:
___________________
________________
December 17, 2019
Successor Agency Warrant Register #20 for the period of 11/6/19 through 11/12/19 in the amount of
$0.00. (Finance)
Finance
Pursuant to ABX1 26, all redevelopment agencies in the State of California were dissolved as of
February 1, 2012. Upon dissolution of the City of National City’s Redevelopment Agency, the City
assumed the role of Successor Agency to the Community Development Commission as the National
City Redevelopment Agency (“Successor Agency”).
In order to streamline the payment process, the City pays all expenses of the Successor Agency. The
Successor Agency then reimburses the City.
No Successor Agency Warrants issued for the period of 11/6/19 – 11/12/19.
K. Apalategui
Successor Agency Warrant Register # 20
This is not a project and, therefore, not subject to environmental review.
FINAL ADOPTION:
APPROVED: ________________ MIS
No reimbursements.
No action.
N/A
13 of 33
PAYEE DESCRIPTION CHK NO DATE AMOUNT
NO WARRANTS PROCESSED TO SUCCESSOR
AGENCY FOR THE WEEK OF 11/6/2019 - 11/12/2019
A/P Total -$
Total disbursements paid with City's Funds
-$
11/12/2019
GRAND TOTAL
SUCCESSOR AGENCY
WARRANT REGISTER # 20
14 of 33
Successor Agency Agenda
12/17/2019– Page 15
The following page(s) contain the backup material for Agenda Item: Resolution of the
Board of the Successor Agency to the Community Development Commission as the
National City Redevelopment Agency Approving the Recognized Obligation Payment
Schedule (ROPS) for the Period July 1, 2020 through June 30, 2021 (ROPS 20-21) with
Expenditures Totaling $4,740,540, Approving the Associated Administrative Budget OF
$250,000, and Authorizing them to be Submitted to the County of San Diego Countywide
Redevelopment Successor Agency Oversight Board. (Finance)
Please scroll down to view the backup material.
15 of 33
16 of 33
1
17 of 33
2
18 of 33
3
19 of 33
Recognized Obligation Payment Schedule (ROPS 20-21) - Summary
Filed for the July 1, 2020 through June 30, 2021 Period
Successor Agency: National City
County: San Diego
Current Period Requested Funding for Enforceable
Obligations (ROPS Detail)
20-21A Total
(July -
December)
20-21B Total
(January -
June)
ROPS 20-21
Total
A Enforceable Obligations Funded as Follows (B+C+D) $ 1,362,604 $ - $ 1,362,604
B Bond Proceeds - - -
C Reserve Balance 1,362,604 - 1,362,604
D Other Funds - - -
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 2,892,894 $ 485,042 $ 3,377,936
F RPTTF 2,642,894 485,042 3,127,936
G Administrative RPTTF 250,000 - 250,000
H Current Period Enforceable Obligations (A+E) $ 4,255,498 $ 485,042 $ 4,740,540
Certification of Oversight Board Chairman:
Name Title
Pursuant to Section 34177 (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. /s/
Signature Date
4
20 of 33
National City
Recognized Obligation Payment Schedule (ROPS 20-21) - ROPS Detail
July 1, 2020 through June 30, 2021
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 Obligation
Type
Agreement
Execution
Date
Agreement
Termination
Date
Payee Description Project
Area
Total
Outstanding
Obligation
Retired
ROPS
20-21
Total
ROPS 20-21A (Jul - Dec)
20-21A
Total
ROPS 20-21B (Jan - Jun)
20-21B
Total
Fund Sources Fund Sources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
$49,925,287 $4,740,540 $- $1,362,604 $- $2,642,894 $250,000 $4,255,498 $- $- $- $485,042 $- $485,042
12 WI-TOD
(DDA/Co-Op/
Bond Docs/
Other Grants)
OPA/DDA/
Construction
02/15/
2011
06/30/2021 City of
National City/
E2
ManageTech/
EnSafe
Remediation
Planning
Merged 138,800 N $- - - - - - $- - - - - - $-
13 WI-TOD
(DDA/Co-Op/
Bond Docs/
Other Grants)
OPA/DDA/
Construction
02/15/
2011
06/30/2021 City of
National City/
DTSC
Environmental
Oversight
Merged - N $- - - - - - $- - - - - - $-
87 Personnel
and Admin
Costs
Admin
Costs
07/01/
2019
06/30/2020 City of
National City
Personnel and
other support
services for SA
Merged 250,000 N $250,000 - - - - 250,000 $250,000 - - - - - $-
110 Environmental
Monitoring for
CDC
Properties
OPA/DDA/
Construction
07/01/
2013
06/30/2020 County of
San Diego
Environmental
Oversight
Remediation
and Testing for
Education
Village, ACE,
2501 Cleveland,
835 Bay Marina
Drive and other
SA properties
as necessary
Merged 15,000 N $15,000 - - - 15,000 - $15,000 - - - - - $-
111 Environmental
Monitoring for
CDC
Properties
Remediation 07/01/
2011
06/30/2020 GeoSyntec
Consultants
Environmental
Oversight
Remediation
and Testing for
Education
Village, ACE,
2501 Cleveland,
835 Bay Marina
Drive and other
SA properties
as necessary
Merged 30,000 N $30,000 - - - 30,000 - $30,000 - - - - - $-
128 Contract for
Financial
Analysis
Fees 02/01/
2017
01/31/2021 NHA
Advisors
Financial and
bond adviser/
annual
disclosure
Merged 4,500 N $4,500 - - - 4,500 - $4,500 - - - - - $-
144 Contract for
Legal
Services
Legal 02/01/
2011
06/30/2020 Kane,
Ballmer, &
Berkman
Legal support
for state actions
on
Merged 17,000 N $- - - - - - $- - - - - - $-
5
21 of 33
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 Obligation
Type
Agreement
Execution
Date
Agreement
Termination
Date
Payee Description Project
Area
Total
Outstanding
Obligation
Retired
ROPS
20-21
Total
ROPS 20-21A (Jul - Dec)
20-21A
Total
ROPS 20-21B (Jan - Jun)
20-21B
Total
Fund Sources Fund Sources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Redevelopment/
Litigation
support for
protecting legal
interests, e.g.,
Affordable
Housing
Coalition v.
Sandoval, et al.
146 Contract for
Legal
Services
Legal 10/03/
2011
06/30/2020 Opper &
Varco, LLP/
Richard
Opper
Litigation for
Education
Village/Legal
support re:
environmental
compliance with
DTSC, DEH,
etc. for SA
properties or
responsibilities
Merged 47,000 N $- - - - - - $- - - - - - $-
147 Contract for
Legal
Services
Legal 01/22/
2008
06/30/2020 Christensen
& Spath, LLP
Litigation for
ARE Holdings/
Litigation for
Morgan Square,
Inc./Legal
Services for
Westside Infill
Transit Oriented
Development
Housing Project
Merged 40,000 N $20,000 - 20,000 - - - $20,000 - - - - - $-
162 Bonds Fees 07/01/
2019
06/30/2020 Bank of New
York
Fiscal Agent
Fees
Merged 48,000 N $4,000 - - - 4,000 - $4,000 - - - - - $-
167 Contract for
Legal
Services
Legal 12/15/
2012
06/30/2020 Meyers Nave
Hoffman
Riback Silver
& Wilson
Protect assets
and obligations
of Successor
Agency
Merged 24,000 N $- - - - - - $- - - - - - $-
176 Unforseen SA
remediation
cost
obligation -
estimated
additional
costs Phase II
WI-TOD
OPA/DDA/
Construction
06/21/
2011
06/30/2021 Paradise
Creek
Housing
Partners
Remediate
unanticipated
soil conditions
on the WI-TOD
site as required
by the DDA
Merged 200,000 N $200,000 - 200,000 - - - $200,000 - - - - - $-
179 Joint Defense
and Cost
Sharing
Litigation 03/30/
2015
06/30/2020 City of
National City/
City of
The estimated
amount of the
SA's share of
Merged 12,572 N $12,572 - 12,572 - - - $12,572 - - - - - $-
6
22 of 33
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 Obligation
Type
Agreement
Execution
Date
Agreement
Termination
Date
Payee Description Project
Area
Total
Outstanding
Obligation
Retired
ROPS
20-21
Total
ROPS 20-21A (Jul - Dec)
20-21A
Total
ROPS 20-21B (Jan - Jun)
20-21B
Total
Fund Sources Fund Sources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Agreement
with respect
to the
Affordable
Housing
Coalition of
San Diego
County v.
Sandoval et al
case
Lemon
Grove
defense costs in
this litigation
180 2017 Tax
Allocation
Refunding
Bond - Series
A Principal
Payment
Refunding
Bonds
Issued After
6/27/12
09/27/
2017
08/01/2032 Bank of New
York Mellon
Trust
Company, N.
A.
Bonds issued to
refund the
outstanding
principal
balance of the
2005B and 2011
TABs (replaces
Items 3 and 4)
Merged 39,992,000 N $2,991,000 - 1,130,032 - 1,860,968 - $2,991,000 - - - - - $-
181 2017 Tax
Allocation
Refunding
Bond - Series
A Interest
Payment
Refunding
Bonds
Issued After
6/27/12
09/27/
2017
08/01/2032 Bank of New
York Mellon
Trust
Company, N.
A.
Bonds issued to
refund the
outstanding
principal
balance of the
2005B and 2011
TABs (replaces
Items 3 and 4)
Merged 6,558,386 N $958,564 - - - 497,901 - $497,901 - - - 460,663 - $460,663
182 2017 Tax
Allocation
Refunding
Bond - Series
B Principal
Payment
Refunding
Bonds
Issued After
6/27/12
09/27/
2017
08/01/2029 Bank of New
York Mellon
Trust
Company, N.
A.
Bonds issued to
refund the
outstanding
principal
balance of the
1999 TAHBs
(replaces Item
1)
Merged 2,269,000 N $203,000 - - - 203,000 - $203,000 - - - - - $-
183 2017 Tax
Allocation
Refunding
Bonds -
Series B
Interest
Payment
Refunding
Bonds
Issued After
6/27/12
09/27/
2017
08/01/2029 Bank of New
York Mellon
Trust
Company, N.
A.
Bonds issued to
refund the
outstanding
principal
balance of the
1999 TAHBs
(replaces Item
1)
Merged 278,279 N $51,154 - - - 26,775 - $26,775 - - - 24,379 - $24,379
184 Bonds Fees 09/28/
2017
08/31/2021 US Bank Escrow agent
fees for
payments on
the refunded
2011 TABs until
Merged - N $- - - - - - $- - - - - - $-
7
23 of 33
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 Obligation
Type
Agreement
Execution
Date
Agreement
Termination
Date
Payee Description Project
Area
Total
Outstanding
Obligation
Retired
ROPS
20-21
Total
ROPS 20-21A (Jul - Dec)
20-21A
Total
ROPS 20-21B (Jan - Jun)
20-21B
Total
Fund Sources Fund Sources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
call date of 8/
01/2021 -
amount
overlooked for
ROPS 18-19
185 Bonds Fees 09/28/
2017
08/31/2021 US Bank Escrow agent
fees for
payments on
the refunded
2011 TABs until
call date of 8/
01/2021
Merged 750 N $750 -- -750 -$750 -- -- -$-
8
24 of 33
National City
Recognized Obligation Payment Schedule (ROPS 20-21) - Report of Cash Balances
July 1, 2017 through June 30, 2018
(Report Amounts in Whole Dollars)
Pursuant to Health and Safety Code section 34177 (l), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but only to the extent no other
funding source is available or when payment from property tax revenues is required by an enforceable obligation.
A B C D E F G H
ROPS 17-18 Cash Balances
(07/01/17 - 06/30/18)
Fund Sources Comments
Bond Proceeds Reserve Balance Other Funds RPTTF
Bonds issued
on or before
12/31/10
Bonds issued
on or after
01/01/11
Prior ROPS
RPTTF and
Reserve
Balances retained
for future
period(s)
Rent, grants,
interest, etc.
Non-Admin
and Admin
1 Beginning Available Cash Balance (Actual 07/01/17)
RPTTF amount should exclude "A" period distribution
amount.
647,955 5,220,691 5,779,944 1,257,191 - C1 = debt service reserves for 1999 and 2005
bonds. D1 = debt service reserves for 2011
bonds + unspent 2011 bond proceeds.
2 Revenue/Income (Actual 06/30/18)
RPTTF amount should tie to the ROPS 17-18 total
distribution from the County Auditor-Controller
- 7,105 - 156,080 4,912,472
3 Expenditures for ROPS 17-18 Enforceable Obligations
(Actual 06/30/18)
647,951 5,226,368 359,300 997,428 3,782,440 C3 & D3: After $35,480 of the debt service
reserves were applied to the August
payments, all remaining debt service reserves
and all remaining 2011 bond proceeds were
applied to the refunding of the 1999, 2005
and 2011 TABs. E3, F3 & G3: amounts are
detailed on ROPS 17-18 PPA form.
4 Retention of Available Cash Balance (Actual 06/30/18)
RPTTF amount retained should only include the amounts
distributed as reserve for future period(s)
2,678,471 257,191 E4 = RB amounts applied to ROPS 18-19 and
19-20. F4 = OF amounts applied to ROPS
18-19 and 19-20
9
25 of 33
5 ROPS 17-18 RPTTF Prior Period Adjustment
RPTTF amount should tie to the Agency's ROPS 17-18 PPA
form submitted to the CAC
No entry required
1,130,032 Unexpended RPTTF from ROPS 17-18
primarily as the result of savings from the
refunding of the SA's TABs in September
2017.
6 Ending Actual Available Cash Balance (06/30/18)
C to F = (1 + 2 - 3 - 4), G = (1 + 2 - 3 - 4 - 5)
$4 $1,428 $2,742,173 $158,652 $-
10
26 of 33
National City
Recognized Obligation Payment Schedule (ROPS 20-21) - Notes
July 1, 2020 through June 30, 2021
Item # Notes/Comments
12 Work is expected to be completed during ROPS 19-20 and no funding is requested for ROPS 20-21.
13 Work is expected to be completed during ROPS 19-20 and no funding is requested for ROPS
20-21.20-21 period.
87
110
111 Contract is up for renewal. Amount is estimated.
128 Current annual fees for managing continuing annual disclosure requirements. Contract is up for
renewal.
144
146
147 The $20,000 is requested to be carried over from ROPS 19-20.
162 Trustee administrative fees for the 2017A and 2017B TARBs.
167
176 This project is scheduled to be completed by the end of ROPS 19-20, but if unforeseen circumstances
should arise that would delay the completion, $200,000 is requested to be carried over to the ROPS
20-21 period.
179 Carry-over of ROPS 19-20 authorization in the event that no court date for hearing the appeal is set
until the ROPS 20-21 period.
180 Applying ROPS 17-18 PPA of $1,130,032 toward the funding of this item.
181
182
183
184
185
11
27 of 33
EXHIBIT B
Expenditures
Personnel*
Annual
Salaries &
Benefits % Allocated Annual Cost
Six Month Cost
Admin Budget
ROPS 20‐21A
Six Month Cost
Admin Budget
ROPS 20‐21B
City Manager/Executive Director 324,100 10% 32,410 16,205 16,205
Executive Secretary 93,700 25% 23,425 11,713 11,713
Executive Assistant 111,600 5% 5,580 2,790 2,790
City Attorney 291,100 4% 11,644 5,822 5,822
Executive Assistant 99,500 3% 2,985 1,493 1,493
City Clerk/Records Management Officer 161,200 8% 12,896 6,448 6,448
Executive Secretary 86,400 8% 6,912 3,456 3,456
Community Development Manager 154,300 10% 15,430 7,715 7,715
Principal Civil Engineer 145,000 5% 7,250 3,625 3,625
Director of Finance 209,700 3% 6,291 3,146 3,146
Financial Services Officer 161,700 5% 8,085 4,043 4,043
Management Analyst III 138,500 3% 4,155 2,078 2,078
Financial Analyst (part time)40,000 90% 36,000 18,000 18,000
Senior Accountant 106,400 7% 7,448 3,724 3,724
Accountant 95,600 4% 3,824 1,912 1,912
Accountant 100,200 6% 6,012 3,006 3,006
Buyer 84,600 2% 1,692 846 846
Administrative Technician 81,500 3% 2,445 1,223 1,223
Accounting Assistant 74,500 4% 2,980 1,490 1,490
Accounting Assistant 74,500 2% 1,490 745 745
Accounting Assistant 74,500 2% 1,490 745 745
Various as needed N/A N/A 45,000 22,500 22,500
Total Personnel 245,444 122,722 122,722
Maintenance & Operations
Miscellaneous Expenditures 4,556 2,278 2,278
Total M&O 4,556 2,278 2,278
Total Expenditures 250,000 125,000 125,000
Funding Sources
RPTTF ‐ Administrative Allowance 250,000 125,000 125,000
Total Funding Sources 250,000 125,000 125,000
* Personnel responsibilities include, but are not limited to, providing executive direction and legal guidance for the operations of the SA,
scheduling and maintaining records of the meetings of the Successor Agency, preparing agenda materials for the SA Board, managing litigation,
developing the ROPS for each annual period, projecting and managing the cash flow of the SA, managing contracts with vendors (including, but
not limited to, the WI‐TOD housing project), managing the payments to vendors, accounting for all transactions of the SA in the general ledger,
and preparing annual financial statements. Not represented on this schedule, but playing an important policy role in the administration of the
Successor Agency, are the City's Mayor and Council Members who serve as the Board for the Successor Agency. All personnel costs are
estimates and exclude overhead costs.
Successor Agency to the Community Development Commission
Administrative Budget: ROPS 20‐21A and 20‐21B
as the National City Redevelopment Agency
12
28 of 33
29 of 33
30 of 33
31 of 33
32 of 33
33 of 33