Loading...
HomeMy WebLinkAboutsa011916AGENDA OF A REGULAR MEETING - SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY COUNCIL CHAMBERS Nj;► CIVIC CENTER 1243 National City Blvd. c .4e National City, California TUESDAY, JANUARY 19, 2016 — 6:00 PM ORDER OF BUSINESS: Public sessions of all Regular Meetings of the Successor Agency to the Community Development Commission as the RONMORRISON National City Redevelopment Agency begin at 6:00 p.m. on the first Chairman and third Tuesday of each month. Public hearings begin at 6:00 p.m. unless otherwise noted. Closed Sessions begin at 5:00 p.m. or such ✓ERRYCANO other time as noted on the agenda. If a workshop is scheduled, the Boardmember subject and time of the workshop will appear on the agenda. ALBEIv1z Boardmemmemberber REPORTS: All regular meeting agenda items and reports as well as all documents and writings distributed to the Board less than 72 hours MONARIOS prior to the meeting, are available for review at the entry to the Council Boardmember Chambers. Regular Meetings of the Board are webcast and archived on the City's website www.nationalcityca.gov. ALEJANDBA SOTELO-SOLIS Boardmember 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 1243 National City Blvd be brief. The Chairperson may limit the length of comments due to the National City number of persons wishing to speak or if comments become 619-336-4240 repetitious or irrelevant. WRITTEN AGENDA: With limited exceptions, the Board may take action only upon items appearing on the written agenda. Items not Meeting agendas and appearing on the agenda must be brought back on a subsequent minutes available on web agenda unless they are of a demonstrated emergency or urgent nature, and the need to take action on such items arose after the wwW.NATIONALCITYCA.GOV 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 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. Successor Agency Agenda O1/19/2016 — Page 2 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 interpretaci6n en espanol se proporciona durante sesiones del Consejo Municipal. Los audi6fonos est6n disponibles en el pasillo al principio de la junta. THE BOARD REQUESTS THAT ALL CELL PHONES AND PAGERS BE TURNED OFF DURING BOARD MEETINGS. Successor Agency Agenda O1/19/2016 — Page 3 OPEN TO THE PUBLIC SUCCESSOR AGENCY AGENDA CALL TO ORDER ROLL CALL PUBLIC COMMENTS (THREE -MINUTE TIME LIMIT) 010P6y�►���1e1��►U7e1:7 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 15, 2015. (City Clerk) 2. Successor Aoencv Warrant Reoister #20 for the period of 11/11/15 through 11 /17/15 in the amount of $0.00. (Finance) 3. Successor AgencV Warrant Register #21 for the period of 11/18/15 through 11 /24/15 in the amount of $14,909,000.00. (Finance) 4. Successor AgencV Warrant Register #22 for the period of 11/25/15 through 12/01/15 in the amount of $513.46. (Finance) PUBLIC HEARINGS NON CONSENT RESOLUTIONS 5. Resolution of the Successor Agency of the Community Development Commission as the National City Redevelopment AgencV approving the Recognized Obligations Payment Schedule (ROPS) for the period July 1, 2016 through June 30, 2017 (ROPS 16--17) (Successor Agency) kiIWhr/-il,11CIIlkil4*y 6. Investment transactions for the month ended November 30, 2015. Finance STAFF REPORTS MEMBER REPORTS CLOSED SESSION REPORT ADJOURNMENT Successor Agency Agenda 01/19/2016 — Page 4 Regular Meeting - Successor Agency to the Community Development Commission as the National City Redevelopment Agency Meeting - Tuesday - February 2, 2016 - 6:00 p.m. - Council Chambers - National City, California. Successor Agency Agenda 01/19/2016 — 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 15, 2015. (City Clerk) Item # 01/19/16 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 15, 2015 (City Clerk) Book 4 / Page 48 12-15-2015 DRAFT DRAFT DRAFT MINUTES OF THE REGULAR MEETING OF THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY December 15, 2015 The Regular Meeting of the Successor Agency to the,Community Development Commission as the National City Redevelopment Agency was called to order at 10:01 p.m. by Chairman Ron Morrison. °j�Wlkii iHh ' ROLL CALL }< €. Board members present: Cano, Mendivil. Morrison, Rios, Satelo-Solis. Administrative Officials present: Dalla Deese, Raulston, Sd4,jjl, PUBLIC COMMENTS None. CONSENT CALENDAR ADOPTION OF CONSENT CALENDAR. If6t'INo. 1 (Noutes), Item Nos. 2 and 3 (Warrant Registers) ' 8iion by Sotelo- �; sec? fled by Rios, to approve the Consent Calendar. Carried'by unanimoFl� te. ��(( APPROVAL OF MINUTES 1 al: of the Minutes of the Regular Meeting of the Successor Agency :to the Community Development,. Commission as the National City i; Redevelopment Agency=of December 1, 2015. (City Clerk) _ ACTION: Approved: See above. SUCCESSOR AGENCY'2015 (406-10-13) 2. Successor, Agency!` Warrant Register #18 for the period of 10/28/15 through 11103/15 in the amount of $0.00. (Finance) ACTION: Approved. See above. SUCCESSOR AGENCY 2015 (406-10-13) 3. Successor Agency Warrant Register #19 for the period of 11/04/15 through 11/10/15 in the amount of $1,084.90. (Finance) ACTION: Approved. See above. Book 4 / Page 49 12-15-2015 NON CONSENT RESOLUTIONS 4. Resolution of the Board of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency Authorizing an increase to the Successor Agency's Fiscal Year 2016 Budget. (Successor Agency) RECOMMENDATION: Adopt the Resolution. TESTIMONY: None. ACTION: Motion by Rios, seconde.& 'Sotelo-Solis, to adopt the Resolution. Carried by unanimous unite;;. 5. Resolution of the Board of the Successor Agency to the Community Development Commission as th& National City Redevelopment Agency approving the first revision to the Long Range Property Management Plan pursuant to Health and Safety Code. Section ,34191.5. (Housing, Grants, and Asset Management) RECOMMENDATION: Adopt the Resolution.' Hi TESTIMONY None ACTION: Motion , by Rjos,, second by Cano, to adopt the Resolution. Carned`E,tv�una'nCt u�sv�ote``'i.'1����y����� NEW BUSINE4 a 1I(), 6. Investment Report fpffie;quarter ended September 30, 2015. (Finance) RECOMMENDATION: Accept,and fi[4�,r TESTIMONY: None. i, rq s, ACTION MotiarI; by Rios seconded by Cano, to accept and file. Carried by.unanirhbus vote. 7. Investment Transactions for the month ended October 31, 2015. (Financ�Ai, RECOMMENDATION: Accept and file. TES7'IMONY: None. ACTIONiI'Motion by Rios, seconded by Cano, to accept and file. Carried by unanimous vote. STAFF REPORTS None. CLOSED SESSION REPORT None. Book 4 / Page 50 12-15-2015 ADJOURNMENT Motion by Sotelo-Solis, seconded by Rios, to dispense with the Regular Meeting of January 5 2016 and adjourn to the next Regular Meeting of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency to be held Tuesday January 19, 2016, 6:00 p.m., Council Chambers , National City, California. Carried by unanimous vote. The meeting closed at 10:03 p.m. The foregoing minutes were 2016. at�t lodlar Meeting of January 19, Chairman Successor Agency Agenda 01/19/2016 — Page 10 The following page(s) contain the backup material for Agenda Item: Successor Agency Warrant Register #20 for the period of 11/11/15 through 11/17/15 in the amount of $0.00. (Finance) SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY AGENDA STATEMENT MEETING DATE: January19, 2016 AGENDA ITEM NO. Successor Agency Warrant Register #20 for the period of 11/11/15 through 11/17/15 in the amount of $0.00. (Finance) PREPARED BY: K. Apalategui DEPARTMENT: Finance PHONE: 619-336-4572®/ APPROVED BY: EXPLANATION: 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 11/11/15 — 11/17/2015. FINANCIAL STATEMENT: ACCOUNT NO. Reimbursement total $0.00. APPROVED: APPROVED: ENVIRONMENTAL REVIEW: This is not a project and, therefore, not subject to environmental review. ORDINANCE: INTRODUCTION: I I FINAL ADOPTION STAFF RECOMMENDATION: Ratification of reimbursement in the amount of $0.00. BOARD / COMMISSION RECOMMENDATION: N/A ATTACHMENTS: Successor Agency Warrant Register #20 MIS PAYEE OR NATa cZTp c �-A SUCCESSOR AGENCY W ARRAIN T REGIS T ER #20 11/17/2015 DESCRIPTION NO CHARGES TO SUCCESSOR AGENCY FOR THE WEEK OF 11/11/15 - 11/17/2015 CHK NO DATE AMOUNT AIP Total $ GRAND TOTAL $ Successor Agency Agenda 01/19/2016 —Page 13 The following page(s) contain the backup material for Agenda Item: Successor Agency Warrant Register #21 for the period of 11/18/15 through 11/24/15 in the amount of $14,909,000.00. (Finance) SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY AGENDA STATEMENT MEETING DATE: January19, 2016 AGENDA ITEM NO. ITEM TITLE: Successor Agency Warrant Register #21 for the period of 11/18/45 through 11{24{15 i the amount of $14,909,000.00. (Finance) PREPARED BY: K. Apalategui DEPARTMENT: Finance PHONE: 619-336-4572 APPROVED BY: � , , _ EXPLANATION: 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, all check -paid expenses of the Successor Agency are paid by the City. The Successor Agency then reimburses the City. Successor Agency wires are paid directly from the Successor Agency account. Attached is a detailed listing of all Successor Agency expenses for the period, which total $14,909,000.00. Staff requests approval of payments of Successor Agency expenses. FINANCIAL STATEMENT: ACCOUNT NO. Reimbursement total $14,909,000.00 APPROVED:Finance APPROVED: MIS ENVIRONMENTAL REVIEW: This is not a project and, therefore, not subject to environmental review. ORDINANCE: INTRODUCTION: I I FINAL STAFF RECOMMENDATION: Ratification of reimbursement in the amount of $14,909,000.00 BOARD / COMMISSION RECOMMENDATION: N/A ATTACHMENTS: Successor Agency Warrant Register #21 N�'T�ONAL CI�Tp PAYEE WIRES OLD REPUBLIC TITLE COMPANY SUCCESSOR AGENCY WARRANT REGISTER #21 11/24/2015 DESCRIPTION NO CHARGES TO SUCCESSOR AGENCY FOR THE WEEK OF 11/18/15 - 11/24/2015 CHK NO DATE AMOUNT A/P Total $ Total disbursements paid with City's Funds WI-TOD PROJECT 92 HOUSING UNITS 657079 11/19/15 14,909,000.00 GRAND TOTAL $ 14,909,000.00 Successor Agency Agenda 01/19/2016 —Page 16 The following page(s) contain the backup material for Agenda Item: Successor Agency Warrant Register #22 for the period of 11/25/15 through 12/01/15 in the amount of $513.46. (Finance) SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY AGENDA STATEMENT MEETING DATE: January 19, 2016 AGENDA ITEM NO. ITEM TITLE: Successor Agency Warrant Register #22 for the period of 11/25/15 through 12/01/15 in the amount of $513.46. (Finance) PREPARED BY: K. Apalategui DEPARTMENT: Finance PHONE: 619-336-4572APPROVEDBY: _ EXPLANATION: 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, all check -paid expenses of the Successor Agency are paid by the City. The Successor Agency then reimburses the City. Successor Agency wires are paid directly from the Successor Agency account. Attached is a detailed listing of all Successor Agency expenses for the period, which total $513.46. Staff requests approval of payments of Successor Agency expenses. FINANCIAL STATEMENT: ACCOUNT NO. Reimbursement total $513.46 APPROVED: APPROVED: MIS ENVIRONMENTAL REVIEW: This is not a project and, therefore, not subject to environmental review. ORDINANCE: INTRODUCTION: I I I FINAL STAFF RECOMMENDATION: Ratification of reimbursement in the amount of $513.46 BOARD / COMMISSION RECOMMENDATION: N/A ATTACHMENTS: Successor Agency Warrant Register #22 PAYEE CHECKS GEOSYNTEC CONSULTANTS INC riATN�� C7Tp �b4 AGENCY WARRANT REGISTER #22 12/1/2015 DESCRIPTION EDUCATION VILLAGE REDEV CHK NO DATE AMOUNT 320603 12/1/15 513.46 AIP Sub -Total $ 513.46 Total disbursements paid with City`s Funds $ 513.46 GRAND TOTAL $ 513.46 Successor Agency Agenda 01/19/2016 —Page 19 The following page(s) contain the backup material for Agenda Item: Resolution of the Successor Agency of the Community Development Commission as the National City Redevelopment Agency approving the Recognized Obligations Payment Schedule (ROPS) for the period July 1, 2016 through June 30, 2017 (ROPS 16--17) (Successor Ag THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY AGENDA STATEMENT MEETING DATE: January 19, 2016 AGENDA ITEM NO. Resolution of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency approving the Recognized Obligations Payment Schedule (RODS) for the period July 1, 20'16 through June 30, 2017 (RODS 16-17). PREPARED BY: !Brad Raulston, Executive Director{ Successor Agency PHONE: (619) 336-4256'i EXPLANATION Effective February 1, 2012, all redevelopment agencies in California were dissolved and "Successor Agencies" were established to wind down the affairs of the former redevelopment agency under the direction of an oversight board. Health and Safety Code Section 34177 requires Successor Agencies to perform a number of functions in that regard, one of which is to prepare a Recognized Obligation Payment Schedule (ROPS) before each fiscal period that details amounts required to be spent and the source of funds for those expenditures. Each BOPS must be submitted to the Oversight Board for approval after which it is forwarded for review and approval to the State Department of Finance, with copies to the County Auditor and Controller and State Controller's Office. Beginning with the ROPS that will be effective on July 1, 2016, payment schedules are to be prepared on an annual basis instead of every six months as was the case through ROPS 15-16B. Before the Successor Agency today is the proposed ROPS for the period July 1, 2016 through June 30, 2017, which is referred to as ROPS 16-17. Staff recommends approval of this ROPS for submittal to the Oversight Board. Upon the Oversight Board's approval, it will be submitted to the State Department of Finance and other agencies as noted above. ROPS 16-17 is due to the State Department of Finance by February 1, 2016. Please see attached staff report for further details regarding the ROPS. FINANCIAL STATEMENT: APPROVED: —c e� Finance ACCOUNT NO. Pursuant to AB 1X 26/ AB 1484/ AB 2493/ SB107 APPROVED: _ MIS ENVIRONMENTAL KeviLW: Pursuant to Title 15 of the California Code of Regulations, Section 15378(b)(a), to ts ;tern is not s€ hliect to the California Environmental Quality Act review because the recommended approvals are not considered a project and are governmental lunding mechanisms and fiscal activities that do not involve any curnrniinieni iu any specific project that may result in a potentially significant environmental impact. ORDINANCE: INTRODUCTION: F-1-1 FINAL ADOPTION: STAFF RECOMMENDATION: Adopt the resolution and submit the ROPS 16-17 to the Oversight Board for approval and subsequent submittal to the State and the County. BOARD / COMMISSION RECOMMENDATION: Not Applicable. ATTACHMENTS: 1. Staff Report 2. Recognized Obligation Payment Schedule for the period July 1, 2016 through June 30, 2017 (ROPS 16-17) 3. Resolution Successor Agency Agenda 01/19/2016 — Page 21 The following page(s) contain the backup material for Agenda Item: Investment transactions for the month ended November 30, 2015. (Finance) SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY COUNCIL AGENDA STATEMENT MEETING DATE: January 19, 2016 AGENDA ITEM ITEM TITLE: Investment transactions for the month ended November 30, 2015. PREPARED BY: Ronald Gutlay DEPARTMENT: Finnan PHONE: (619) 336-4346 APPROVED BY: U U EXPLANATION: In accordance with California Government Code Section 53646 and City of National City's investment policy section XIIA, a monthly report shall be submitted to the legislative body accounting for transactions made during the reporting period. The attached listing reflects investment transactions of the City of National City's Successor Agency investment portfolio for the month ending November 30, 2015. FINANCIAL STATEMENT: ACCOUNT NO. NA APPROVED: �r�44�Flnance APPROVED: ENVIRONMENTAL REVIEW: This is not a project and, therefore, not subject to environmental review. ORDINANCE: INTRODUCTION: FINAL ADOPTION[ STAFF RECOMMENDATION: Accept and file the Investment Transaction Report for the month ended November 30, 2015. BOARD / COMMISSION RECOMMENDATION: NA ATTACHMENTS: Investment Transaction Report MIS to a to 2 y d m m m o � m O o to N N � U U U m m m c c c 0 0 0 Z Z z I 0 v co O M u6 to LL g M O T i O C V a y o 0 o 0 o d o Q LL into U } } } o d w d C IMbank. Beginning Market Value Distributions 00-0-M -P-PC-335-01 00149201 1492 0080626-00-02356-01 Page 2 of 5 ACCOUNT NUMBER: 271375 COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF NATIONAL CITY NATIONAL CITY REDEVELOPMENT PROJECT 2004 TAX ALLOCATION BONDS, SERIES A REDEVELOPMENT FUND This statement is for the period from November 1, 2015 to November 30, 2015 MARXIT VALUE SUMMARY Current Period Year -to -Date 11/01/15 to 11/30/15 01/01/15 to 11/30/15 $.13 $35,633.04 - 35,634.48 Adjusted Market Value $.13 • $1.44 Investment Results Interest, Dividends and Other Income 1.57 Total Investment Results $.00 $1.57 Ending Market Value $.13 $.13 CMbanko Beginning Market Value Distributions 00-0-M -P-PC-335-01 00149401 1494 0076127-00-02356-01 Page 2 of ACCOUNT NUMBER: S668702 COMMUNITY DEVELOPMENT COMMISSION OF CITY OF NATIONAL CITY NATIONAL 11 TAX ALL CATIOMBONDSNT PROJECT RESERVE SUBACCOUNT This statement is for the period from November 1, 2015 to November 30, 2015 MARKET VALUS SUMMARY Current Period Year -to -Date 11/01/15 to 11/30/15 01/01/15 to 11/30/15 $4,208,393.76 $4,192A71.97 - 39,909.50 Adjusted Market Value $4,208,393.76 $4,152,562.47 Investment Results Interest, Dividends and Other Income Net Change in Investment Value - 9,326.22 39,909.50 6,595.57 Total Investment Results - $9,326.22 $46,505.07 Ending Market Value $4 199 067.54 $4,199 067.54 BNY MELLON The Bank of New York Mellon Treat Company, N.A. 3YOF NATIONAL CITY Account Statement, MARK ROBERTS FINANCE DIRECTOR Statement Period 11/01/2015 Through 11/30/2015 1243 NATIONAL CITY BOULEVARD NATIONAL CITY, CA 9195"397 Account 264684 i NATIONAL CITY TAB 99 RESERVE FD CLIENT SERVICE MANAGER: CHRISTOPHER S JOHNSON Go Paperless. Securely access your account online to view your statements. 400 SOUTH HOPE STREET AIM: 901-0400 Ask your BNY Mellon Contact how we can help you access your accounts, enter LOS ANGELES, CA 90071 your own transactions or submit an audit confirmation online. Also be sure to 213-630-6404 ask how COnnect(SM), our new web -Based, single sign -on platform can help you CHRIS.JOHNSON@BNYMELLON.COM go paperless. Visit us at www.bnymallon.com Account Overview Percent of all NYestmenta Asset Clessifi Lion Market Value 100"/o O CASH AND SHORT TERM 333,440.35 100% TOTAL OF ALL INVESTMENTS 333,440.35 Summary of Assets veld t Classification Market Value Cost Accrued income Est Annual Income Market Yield FIXED INCOME 0.00 0.00 0.00 0.00 0.00% CASH AND SHORT TERM 333,440.35 333,440.36 0.00 0.00 0.00% ACCOUNTTOTALS 333,440.35 333,440.35 0.00 0.00 0.00% Summary of Cash Transactions Current Period Year -to -Date Realized Transaction Category Income Principal Gains/Losses Income principal OPENING BALANCE 0.00 0.00 0.00 0.00 DIVIDENDS 11.21 0.00 0.00 119.32 0.00 OTHER CASH ADDITIONS 0.00 0.00 0,00 0.99 0.00 OTHER CASH DISBURSEMENTS 0.00 0.00 0.00 0.72 - 0.00 PURCHASES 11.21 - 0.00 0.00 119.59 - 0.00 CLOSING BALANCE 0.00 0.00 0.00 0.00 0.00 The above cash transactions summary Is provided for information purposes only and may not reflect actual taxable Income or deductible expenses as reportable under the Internal Revenue Code. a 0 3 O9 W Page 7 of 12 Page 1 of 2 LAIF Regular Monthly Statement Page I of 1 Local Agency Investment Fund P.O. Box 942809 Sacramento, CA 94209-0001 (916)653-3001 S/A CITY OF NATIONAL CITY FOR NATIONAL CITY REDEVELOPMENT AGENCY FINANCE DIRECTOR 1243 NATIONAL CITY BLVD NATIONAL CITY, CA 91950 PMIA Average Monthly Yields Account Number. 65-37-014 Ton Type Definitions Effective Transaction Tran Confirm Date Date Type Number 11/17/2015 11/17/2015 RW 1485380 Account Summary Total Deposit: Authorized Caller JAVIER CARCAMO 0.00 Beginning Balance: Total Withdrawal:-14,000,000.00 Ending Balance: I www.treasurer.ca.eov/nmia-IaiVIaiiaso December 15, 2015 November 2015 Statement Amount -14.000,000.00 22,491,138.40 9,491,138.40 https:Hlaifms.treasurer.ca.gov/RcgularStatement.aspx 12/15/2015