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