Loading...
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