Loading...
OSB 13-002RESOLUTION NO. OSB 13 -002 A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS) FOR THE PERIOD FROM JULY 1, 2013 THROUGH DECEMBER 31, 2013 WHEREAS, Assembly Bill (AB) X1 26 (as amended by AB 1484, the "Dissolution Act ") provides the Oversight Board with specific duties to approve certain Successor Agency actions pursuant to Health and Safety Code Section 34180 and to direct the Successor Agency in certain other actions pursuant to Health and Safety Code Section 34181, and WHEREAS, the Dissolution Act requires that all actions taken by the Oversight Board be adopted by resolution (Health and Safety Code § 34179(e)); and WHEREAS, the Dissolution Act requires the Oversight Board to review and certify the Recognized Obligation Payment Schedule (ROPS) for every six month period, beginning January 1, 2012; and WHEREAS, the Dissolution Act requires the ROPS for July through December 2013 be approved by the Oversight Board and submitted by March 1, 2013; and WHEREAS, Exhibit "A" attached hereto and incorporated by reference herein is the fourth ROPS and covers the period from July 1, 2013 through December 31, 2013; and WHEREAS, in accordance with Health and Safety Code Sections 341770) and 34183(a)(3), Successor Agency staff prepared an administrative budget for the six -month fiscal period commencing July 1, 2013, and continuing through December 31, 2013 (the "FY 13 -14A Administrative Budget" Exhibit B); and WHEREAS, under the Dissolution Act, the FY 13 -14A Administrative Budget must be submitted by the Successor Agency to the Oversight Board for approval. NOW, THEREFORE, BE IT RESOLVED by the Oversight Board to the Successor Agency of the Poway Redevelopment Agency as follows: Section 1. The ROPS for the period of July 1, 2013 through December 31, 2013 is hereby adopted. Section 2. The City Manager of the City of Poway, or designee, is authorized to submit the ROPS to the appropriate State and County authorities, and to post it on the City of Poway website, in accordance with the requirements of the Dissolution Act. Resolution No. OSB 13 -002 Page 2 Section 3. The Oversight Board hereby approves the FY 13 -14A Administrative Budget in the form on file with the secretary of the Oversight Board (the "Approved FY 13 -14A Administrative Budget "), and authorizes the Successor Agency to incur costs for the general administrative activities and functions described in the Approved FY 13 -14A Administrative Budget. Section 4. The Oversight Board finds that the Approved FY 13 -14A Administrative Budget supports an Administrative Cost Allowance to the Successor Agency in the authorized amount of $280,982 for the six -month period from July 1, 2013 through December 1, 2013. Section 5. The Successor Agency is authorized and directed to enter into any agreements and amendments to agreements necessary to memorialize and implement the agreements and obligations in the Approved FY 13 -14A Administrative Budget and herein approved by the Oversight Board. Section 6. The Oversight Board hereby authorizes and directs the Successor Agency staff to take all actions necessary under the Dissolution Act to file, post, mail or otherwise deliver via electronic mail, internet posting, and /or hardcopy, all notices and transmittals necessary or convenient in connection with the approval of the Approved FY 13 -14A Administrative Budget and to take any other actions necessary to ensure the validity of the Approved FY 13 -14A Administrative Budget and the validity of any expenditures listed thereon. PASSED, ADOPTED AND APPROVED by the Oversight Board to the Successor Agency of the Poway Redevelopment Agency at a special meeting thereof this 20th day of February 2013. Bruce Tarzy, Chair ATTEST: AA& Krist n M. Crane, Interim City Clerk City of Poway Attachments: ROPS 13 -14A for the period of July 1, 2013 through December 31, 2013 FY 13 -14 Administrative Budget for the period from July 1, 2013 through December 31, 2013 Resolution No. OSB 13 -002 Page 3 STATE OF CALIFORNIA ) ) ss. COUNTY OF SAN DIEGO) I, Kristen M. Crane, Interim City Clerk of the City of Poway, do hereby certify under penalty of perjury that the foregoing Resolution No. OSB 13 -002 was duly adopted by the Oversight Board to the Successor Agency of the Poway Redevelopment Agency at a meeting of said Board held on the 20t day of February 2013, and that it was so adopted by the following vote: AYES: FONG- SAKAI, LADERMAN, LYON, THOLANDI, SCOTT, TARZY NOES: NONE ABSENT: TAM DISQUALIFIED: NONE AM& # - (AA*v Kris &n M. Crane, Interim City Clerk City of Poway Successor Agency ID: County: Successor Agency: Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address City State Zip Phone Number Email Address Secondary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Phone Number Email Address SUCCESSOR AGENCY CONTACT INFORMATION 289 San Diego Poway Finance Manager 13325 Civic Center Drive Poway CA 92064 858 - 668 -4426 awhite@poway.org Ashley Jones Senior Management Analyst 858 - 668 -4554 ajones @poway.org EXHIBIT A SUMMARY OF RECOGNIZED OBLIGATION PAYMENT SCHEDULE Filed for the July 1, 2013 to December 31, 2013 Period Name of Successor Agency: POWAY (SAN DIEGO) Outstanding Debt or Obligation Total Outstanding Debt or Obligation Current Period Outstanding Debt or Obligation A Available Revenues Other Than Anticipated RPTTF Funding B Enforceable Obligations Funded with RPTTF C Administrative Allowance Funded with RPTTF D Total RPTTF Funded (B + C = D) E Total Current Period Outstanding Debt or Obligation (A + B + C = E) Should be some amount as ROPS form six -month total F Enter Total Six -Month Anticipated RPTTF Funding G Variance (F - D = G) Maximum RPTTFAIIowable should not exceed Total Anticipated RPTTF Funding Prior Period (July 1, 2012 through December 31, 2012) Estimated vs. Actual Payments (as required in HSC section 34186 (a)) H Enter Estimated Obligations Funded by RPTTF (lesser of Finance's approved RPTTF amount including admin allowance or the actual amount distributed) I Enter Actual Obligations Paid with RPTTF J Enter Actual Administrative Expenses Paid with RPTTF K Adjustment to Redevelopment Obligation Retirement Fund (H - (I +1) = K) L Adjustment to RPTTF (D - K = L) Certification of Oversight Board Chairman: Pursuant to Section 34177(m) 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 agency. t,t C Cr e V- .S I C1 13o Total $373,994,651 Six -Month Total $1,322,270 $10,170,591 $280,982 $10,451,573 $11,773,843 $19,000,000 $8,548,427 $8,548,123 $7,763,548 $0 $784,575 $9,666,998 i Name N1 Title /s/ / a v/ Z- 0 1 3 Signature Date Oversight Board Approval POWAY (SAN DIEGO) D OBLIGATION PAYMENT SCHEDULE )RODS 13 -IM) July 1, 7013 through December 31, 2013 Total Due Dunn, Funding Source Poway Hsg Authority Poway H,, A,th-il, Compliance ru,nit,ru,it—,oin, H11 Authority Authority Compliance moriftouing-orgo,mg Poway ft Authority Compliance monuoring-onpoing Poway HFg Authority Compliance mooltring—going Poway Wig Aulh.uty Compliance monitoring-ongfing Poway H59 Authority c. ull,nl attorney Compliance m.nift.,ing-ong.ing 12922 Metate Lana, (ORRRA)—mullant � 12928 M.tat. Lane (ORRRA)-.,,ultaht Compliance monitoring—going Compliance monitoring Oversight Board Approval Date: POWAY (SAN DIEGO) RECOGNIZED OBUGIITI0N PAYMENT SCHEDULE (BOPS 13-141A) July 1, 2013 through December 31, 2033 blig,tio, Contra. .—on, E..c.t/Aig Date /Ag... Termination Dat'e' al Do, During Fiscal Year Funding Source 13796 Sycamore Tnee Lane (ORRl consultant 13n6 Syt.m.ne T— Lane (ORRU) Compliance m-ift-mg-ongomg ®11111 1 ®® •A I Hsg Authority Compliance monitoring ongoing M,13116 14250 Man— On- (ORRRA)-attorney 13736 Midland Road (ORRRA),taff Micl load (ORRRA)-.n,.I.nt I Hsg Authority I H,& Authmit, I—ay Hg Authority Compliance moritoong-ongoing =13653 13736 Midland Road (ORRRA)Zney C,mur, Drn,e (.111111A)-consultant C11Plla"ce monitoring toning Pmay Housing Authority Project Management attorney Vet—'s Park General legal serYloes of RDA Oversight Board Approval Date: Fisca Yea • .. . •. :. POWAY (SAN DIEGO) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13.14A) July 1, 2013 through December 31, 2013 m r. ®Litii6 Metate : nf.J•- II��LIf.T1L.. ., _ ,:.'�p:Y � t �2 12982 Metate Lane (OR ROPS 11 - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- - - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- - -- -- - - - - -- POW AY ISAN DIEGO) Pu11— Le HePHA IM SANt, Code - 16.341" N) PRIOR PERIOD ESTIMATED OBLIGATIONS r.. ACTUAL PAYME- RKOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 11) lRP/ 3, 20 through Dewmber 31, 2012 ® .. ® .. ® ®— _--- �� - - -- POWAY (SAN DIEGO) P--t H<•Nhand S—V Code•salon 39186(.) PRIOR PERIOD ESTIMATED OBLIGATIONS... ARUAL PAYMENTS RECOGNIZED OBLIGATION PAYMENT SCHEDULE (RODS II) July 1, 2012 thro0h Dea W31, 2012 POWAY )SAN DIEGO) P,,.,M to HeaNh eM SehtY CMe uCHan 30186 )e) PRIOR PERIOD ESTIMATED OBLIGATIONS — ACTUAL PAYMENTS RECOGNIZED OBLIGATION PAYMENT SCHEDULE )ROPS 11) July 1, 2012 Mm,gh December 31, 2012 — — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- — — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- — — ------ - - - - -- — — ------ - - - - -- - — ------ - - - - -- — — ------ - - - - -- — — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- — — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- — — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- — — ------ - - - - -- - — ------ - - - - -- — — ------ - - - - -- - — ------ - - - - -- - — ------ - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- — — ------- - - - - -- - — ------- - - - - -- — — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- - — ------- - - - - -- POWAY (SAN DIEGO) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 -14A) -- Notes (Optional) July 1, 2013 through December 31, 2013 Item # Project Name / Debt Obligation Notes /Comments 1 2000 Tax Allocation Refunding Bonds 2 2001 Tax Allocation Bonds 3 2003 Tax Allocation Bonds 4 2007 Tax Allocation Refunding Bonds 5 2005 Certificates of Partic Refunding Bonds 6 City Loan entered into FY 00 -01- principal only 7 City Loan entered into FY 07 -08 - principal only 8 City Loan entered into FY 89 -90 - principal only 9 City Loan entered into FY 00 -01 - principal only 10 Owner Participation Agreement 11 Owner Participation Agreement 12 Owner Participation Agreement 13 Tax Increment Administration 14 Judgment Case No. 667691 15 Contract for design Services 16 Contract for design Services 17 Contract for consulting services 18 Contract for consulting services 19 Contract for design services 20 Contract for demolition services 21 Contract for utility services 22 Contract for security services 23 Contract for utility service 24 Contract for Pest Control 25 Contract for Pest Control 26 Contract for Legal Services 27 Contract for Financial Consulting Services 28 Contract for Legal Services 29 Contract for Legal Services 30 Contract for Arborists Services 31 Audit City /Agency audit contract sold to Pun & McGeady by Caporicci & Larson 32 Contract for remediation services 33 Contract for consulting services 34 Contract for consulting services 35 Contract for consulting services 36 Contract for consulting services 37 Contract for consulting services 38 Contract for consulting services 39 Contract for consulting services 40 Contract for consulting services 41 Contract for consulting services 42 Contract for consulting services 43 Contract for consulting services 44 Contract for consulting services 45 Contract for consulting services 46 Contract for consulting services 47 Contract for Pest Control 48 Contract for landscape svcs 49 Contract for utility service 50 Contract for utility service 51 Contract for utility service 52 Reciprocal Easement Agmt POWAY (SAN DIEGO) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 -14A) -- Notes (Optional) July 1, 2013 through December 31, 2013 Item Jf Project Name / Debt Obligation Notes /Comments 53 Contract for utility service 54 Contract for fence rental 55 Contract for Pest Control 56 Disposition & Dev Agreement 57 Disposition & Dev Agreement 58 Disposition & Dev Agreement 59 County Fixed Fees 60 Contract for arbitrage services 61 Bond administration 62 Contract for inspection services 63 Financial Advisor Services 64 Poway TV Lease Agreement- vendor 65 Poway TV Lease Agreement -staff 66 Horizon Hospice Lease Agreement- vendor 67 Horizon Hospice Lease Agreement -staff 68 Poway Stoway Lease Agreement- vendor 69 Poway Stoway Lease Agreement -staff 70 Auto Storage Lot Lease Agreement- vendor Payee should be Poway Auto Dealers Association, not Poway Business Park Association 71 Auto Storage Lot Lease Agreement -staff Payee should be Poway Auto Dealers Association, not Poway Business Park Association 72 Brookview Village /Regulatory Agreement - staff 73 Brookview Village /Regulatory Agreement- consultant 74 Brookview Village /Regulatory Agreement - attorney 75 Los Arcos/Regulatory Agreement -staff 76 Los Arcos/Regulatory Agreement- consultant 77 Los Arcos/Regulatory Agreement- attorney 78 ParkviewTerrace/RegulatoryAgreement- staff 79 Parkview Terrace /Regulatory Agreement - consultant 80 Parkview Terrace /Regulatory Agreement - attorney 81 Hillside Village/Regulatory Agreement- staff 82 Hillside Village/Regulatory Agreement- consultant 83 Hillside Village/Regulatory Agreement- attorney 84 Haley Ranch Estates /Regulatory Agreement -staff 85 Haley Ranch Estates /Regulatory Agreement-consultant 86 Haley Ranch Estates /Regulatory Agreement- attorney 87 Oak Knoll Villas /Regulatory Agreement - staff 88 Oak Knoll Villas /Regulatory Agreement - consultant 89 Oak Knoll Villas /Regulatory Agreement - attorney 90 1 Solara /Regulatory Agreement -staff POWAY (SAN DIEGO) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 -14A) -- Notes (Optional) July 1, 2013 through December 31, 2013 Item # Project Name / Debt Obligation Notes /Comments 91 Solara /Regulatory Agreement - consultant 92 Solara /Regulatory Agreement- attorney 93 Special Friends /Regulatory Agreement - staff 94 Special Friends /Regulatory Agreement - consultant 95 Special Friends /Regulatory Agreement - attorney 96 Brighton Place /Regulatory Agreement - staff 97 Brighton Place /Regulatory Agreement - consultant 98 Brighton Place /Regulatory Agreement - attorney 99 Orange Gardens /Regulatory Agreement - staff 100 Orange Gardens/Regulatory Agreement- consultant 101 Orange Gardens /Regulatory Agreement - attorney 102 12910 Metate Lane /Occupancy, Refinance and Resale Restriction Agreement (ORRRA) staff 103 12910 Metate Lane /Occupancy, Refinance and Resale Restriction Agreement (ORRRA) consultant 104 12910 Metate Lane /Occupancy, Refinance and Resale Restriction Agreement (ORRRA) attorney 105 12922 Metate Lane (ORRRA) -staff 106 12922 Metate Lane (ORRRA)- consultant 107 12922 Metate Lane (ORRRA)- attorney 108 12928 Metate Lane (ORRRA) -staff 109 12928 Metate Lane (ORRRA)- consultant 110 12928 Metate Lane (ORRRA)- attorney 111 12934 Metate Lane (ORRRA) -staff 112 12934 Metate Lane (ORRRA)- consultant 113 12934 Metate Lane (ORRRA)- attorney 114 12940 Metate Lane (ORRRA) -staff 115 12940 Metate Lane (ORRRA)- consultant 116 12940 Metate Lane (ORRRA)- attorney 117 12946 Metate Lane (ORRRA) -staff 118 12946 Metate Lane (ORRRA)- consultant 119 12946 Metate Lane (ORRRA)- attorney 120 12952 Metate Lane (ORRRA) -staff 121 12952 Metate Lane (ORRRA)- consultant 122 12952 Metate Lane (ORRRA)- attorney 123 12945 Choctaw Way (ORRRA) -staff 124 12945 Choctaw Way (ORRRA) 125 12945 Choctaw Way (ORRRA) 126 12815 Dakota Street (ORRRA) -staff 127 12815 Dakota Street (ORRRA)-consultant 128 12815 Dakota Street (ORRRA)- attorney 129 12811 Dakota Street (ORRRA) -staff 130 12811 Dakota Street (ORRRA)- consultant 131 12811 Dakota Street (ORRRA)- attorney 132 12812 Dakota Street (ORRRA) -staff POWAY (SAN DIEGO) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 -14A) -- Notes (Optional) July 1, 2013 through December 31, 2013 Item # Project Name / Debt Obligation Notes /Comments 133 12812 Dakota Street (ORRRA)- consultant 134 12812 Dakota Street (ORRRA)- attorney 135 12816 Dakota Street (ORRRA) -staff 136 12816 Dakota Street (ORRRA)- consultant 137 12816 Dakota Street (ORRRA)- attorney 138 12820 Dakota Street (ORRRA) -staff 139 12820 Dakota Street (ORRRA)- consultant 140 12820 Dakota Street (ORRRA)- attorney 141 12826 Dakota Street (ORRRA) -staff 142 12826 Dakota Street (ORRRA)- consultant 143 12826 Dakota Street (ORRRA)- attorney 144 12821 Dakota Street (ORRRA) -staff 145 12821 Dakota Street (ORRRA)- consultant 146 12821 Dakota Street (ORRRA)- attorney 147 12827 Dakota Street (ORRRA) -staff 148 12827 Dakota Street (ORRRA)- consultant 149 12827 Dakota Street (ORRRA)- attorney 150 12822 Yukon Way (ORRRA) -staff 151 12822 Yukon Way (ORRRA)- consultant 152 12822 Yukon Way (ORRRA)- attorney _ 153 12828 Yukon Way (ORRRA) -staff 154 12828 Yukon Way (ORRRA)- consultant 155 12828 Yukon Way (ORRRA)- attorney 156 12829 Yukon Way (ORRRA) -staff 157 12829 Yukon Way (ORRRA)- consultant 158 12829 Yukon Way (ORRRA)- attorney 159 12823 Yukon Way (ORRRA) -staff 160 12823 Yukon Way (ORRRA)- consultant 161 12823 Yukon Way(ORRRA)- attorney 162 12984 Choctaw Way (ORRRA) -staff 163 12984 Choctaw Way (ORRRA)- consultant 164 12984 Choctaw Way (ORRRA)- attorney 165 12958 Metate Lane (ORRRA) -staff 166 12958 Metate Lane (ORRRA)- consultant 167 12958 Metate Lane (ORRRA)- attorney 168 12964 Metate Lane (ORRRA) -staff 169 12964 Metate Lane (ORRRA)- consultant 170 12964 Metate Lane (ORRRA)- attorney 171 12970 Metate Lane (ORRRA) -staff 172 12970 Metate Lane (ORRRA)- consultant 173 12970 Metate Lane (ORRRA)- attorney 174 12976 Metate Lane (ORRRA) -staff 175 12976 Metate Lane (ORRRA)- consultant 176 12976 Metate Lane (ORRRA)- attorney 177 12988 Metate Lane (ORRRA) -staff 178 12988 Metate Lane (ORRRA)- consultant 179 12988 Metate Lane (ORRRA)- attorney 180 12994 Metate Lane (ORRRA) -staff 181 12994 Metate Lane (ORRRA)- consultant 182 12994 Metate Lane (ORRRA)- attorney 183 13002 Metate Lane (ORRRA) -staff 184 13002 Metate Lane (ORRRA)- consultant 185 13002 Metate Lane (ORRRA)- attorney 186 13936 York Avenue (ORRRA) -staff 187 13936 York Avenue (ORRRA)- consultant 188 13936 York Avenue (ORRRA)- attorney 189 13932 York Avenue (ORRRA) -staff 190 13932 York Avenue (ORRRA)- consultant POWAY (SAN DIEGO) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 -14A) -- Notes (Optional) July 1, 2013 through December 31, 2013 Item # Project Name / Debt Obligation Notes /Comments 191 13932 York Avenue (ORRRA)- attorney 192 13930 York Avenue (ORRRA) -staff 193 13930 York Avenue (ORRRA)- consultant 194 13930 York Avenue (ORRRA)- attorney 195 13796 Sycamore Tree Lane (ORRRA) -staff 196 13796 Sycamore Tree Lane (ORRRA)- consultant 197 13796 Sycamore Tree Lane (ORRRA)- attorney 198 13832 Frame Road (ORRRA) -staff 199 13832 Frame Road (ORRRA)- consultant 200 13832 Frame Road (ORRRA)- attorney 201 13418 Silver Lake Drive (ORRRA) -staff 202 13418 Silver Lake Drive (ORRRA)- consultant 203 13418 Silver Lake Drive (ORRRA)- attorney 204 14250 Mariana Drive (ORRRA) -staff 205 14250 Mariana Drive (ORRRA)- consultant 206 14250 Mariana Drive (ORRRA)- attorney 207 13736 Midland Road (ORRRA) -staff 208 13736 Midland Road (ORRRA)- consultant 209 13736 Midland Road (ORRRA)- attorney 210 13653 Comuna Drive (ORRRA) -staff 211 13653 Comuna Drive (ORRRA)- consultant 212 13653 Comuna Drive (ORRRA)- attorney 213 13681 Sycamore Tree Lane (ORRRA) -staff 214 13681 Sycamore Tree Lane (ORRRA)- consultant 215 13681 Sycamore Tree Lane (ORRRA)- attorney 216 13029 Neddick Avenue (ORRRA) -staff 217 13029 Neddick Avenue (ORRRA)- consultant 218 13029 Neddick Avenue (ORRRA)- attorney Description should be compliance monitoring, not project management. 219 Development Agreement (Meadows) -staff 220 Development Agreement (Meadows) - consultant 221 Development Agreement (Meadows)- attorney Payee should be Poway Housing Authority, not the City of Poway _ 222 Housing Special Programs (Judgement) - staff 223 Housing Special Programs (Judgement) - consultant 224 Housing Special Programs (Judgement) - attorney 225 Toyota Loan Agreement -staff 226 Toyota Loan Agreement- consultant 227 Toyota Loan Agreement- attorney 228 Twin Peaks Brownfields 229 5548A - FS#2 App Storage Bldg Des POWAY (SAN DIEGO) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 -14A) -- Notes (Optional) July 1, 2013 through December 31, 2013 Item # Project Name / Debt Obligation Notes /Comments 230 5660 - Community Park Mstr Plan 231 5925B - Env services - Oak Knoll 232 5292A- Espola Rd Widening - Twin Peaks - staff 233 5292A - Espola Rd Widening - Twin Peaks - consultant 234 5292A - Espola Rd Widening - Twin Peaks - attorney 235 5298A- Oak Knoll Widening 236 5547B - Demolition work various sites 237 5260 - Utility Undergrounding - Midland - staff 238 5260 - Utility Undergrounding - Midland - consultant 239 5260 - Utility Undergrounding- Midland - attorney 240 Veteran's Park 241 Poinsettia Band Compliance -staff 242 Poinsettia Bond Compliance - consultant 243 Poinsettia Bond Compliance- attorney 244 Hotel DDA /Restaurant REA -staff 245 Hotel DDA /Restaurant REA- consultant 246 Hotel DDA /Restaurant REA- attorney 247 Contract for Legal Services 248 PSP Lease Agreement Payee should be Poway Housing Authority, not the City of Poway 249 Business Park Hotel /Restaurant 250 Allowable Admin Expense 251 County Audit Services 252 Contingency 253 Environmental Remediation Services 254 12916 Metate Lane (ORRA) - staff 255 12916 Metate Lane (ORRA) - consultant 256 12916 Metate Lane (ORRA) - attorney 257 12982 Metate Lane (ORRA) - staff 258 12982 Metate Lane (ORRA) - consultant 259 12982 Metate Lane (ORRA) - attorney 260 County Environmental Remediation Services Description should identify "A +" site, not "Twin Peaks" 261 Audit City /Agency audit contract aquired by Pun & McGeady from Caporicci & Larson Summary H Exhibit C of the Successor Agency to the Poway Redevelopment Agency Agreed Upon Procedures -AB 1484 Applied to the Successor Agency For the year ended June 30, 2012 report includes three adjustments to the ROPS II totaling $10,253,891, of which $5,253,891 came from the RPTTF column and $5,000,000 from the Reserve column. These adjustments were already considered when the "Amount to be remitted to county for distribution to taxing entities" was calculated on Exhibit D. Therefore, the RPTTF Estimate amount of $13,802,014 is being reduced by the $5,253,891 that is being returned as part of the Successor Agency to the Poway Redevelopment Agency Agreed Upon Procedures -AB 1484 Applied to the Successor Agency For the year ended June 30, 2012 report Exhibit D. Exhibits C and D will be included with the submittal of ROPS 13 -14A. Exhibit B SUCCESSOR AGENCY TO THE POWAY REDEVELOPMENT AGENCY RECOGNIZED OBLIGATION PAYMENT SCHEDULE 13 -14A ADMINISTRATIVE BUDGET JULY 1, 2013 - DECEMBER 31, 2013 This document constitutes the Administrative Budget of the Successor Agency to the Poway Redevelopment Agency, pursuant to AB X1 26 (as amended by AB 1484), which requires the dissolution and wind -down of the affairs of the former Poway Redevelopment Agency. This Administrative Budget has been prepared by the Successor Agency and will be submitted to the Oversight Board for approval in accordance with the requirements of Health and Safety Code (H &S) Section 341776). This Administrative Budget will also be provided to the County Auditor - Controller (CAC) as required by H &S 34177(k). This Administrative Budget accompanies the Successor Agency's Recognized Obligation Payment Schedule (ROPS) 13 -14A prepared pursuant to H &S 34177(1) for the period July 1, 2013 through December 31, 2013. It should be noted this budget includes the general administrative costs of the Successor Agency only. This budget does not include administrative costs associated with work on specific projects or program implementation activities; project - specific administrative costs are set forth separately on the ROPS. This Administrative Budget is prepared in three parts in accordance with H &S 341770)(1), (2), and (3), and it demonstrates the Successor Agency's "administrative cost allowance," as defined and authorized by H &S 34171(b). As required by H &S 34177(k), the Successor Agency will report to the CAC that its administrative cost allowance to be paid from property taxes deposited in the Redevelopment Property Tax Trust Fund is $280,982. A. Estimated amounts for Successor Agency administrative costs for the upcoming six - month fiscal period (,H &S 34177(i)(1)). Administrative Budget - July 1, 2013 to December 31, 2013 Activities may be added, revised, or deleted from this listing as necessary and appropriate during the course of the former Redevelopment Agency wind -down process. The costs shown are estimates only. Actual costs required may be higher or lower than the amount shown, not to exceed the aggregate total. Administrative Budget - July 1, 2013 through December 31, 2013 Page 2 B. Proposed sources of payment for the administrative costs identified for the upcoming six -month fiscal period (H &S 34177(1)(2)). As authorized pursuant to H &S 34183(a)(3), the proposed sources of payment for the identified administrative costs is the Redevelopment Property Tax Trust Fund established and maintained by the CAC pursuant to H &S 34170.5(b). C. Proposals for arrangements for administrative and operations services provided by the City or other entities (H &S 34177(1)(3)). The City of Poway will provide staff services and office materials and equipment to administer the responsibilities of the Successor Agency and will draw upon the services of outside consultants to provide special services for the wind -down of the former Redevelopment Agency to the extent City staff lacks the necessary expertise or capacity.