Loading...
2014/02/18 Successor Agency Oversight Board Agenda Packet ,., , Distribution(echx): Board Members(7); City Manager; City Attorney; Board Attorney; Finance; Board Clerk; Public Binder; City Website; OB/SA File City of Rohnert Park ♦ 130 Avram Avenue • Rohnert Park, California 94928 PHONE: (707) 588-2227 4 FAX: (707) 792-1876 ♦ WEB: www.rpcity.org OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF ROHNERT PARK (Successor Agency of the Former Community Development Commission of the City of Rohnert Park) SPECIAL MEETING AGENDA TUESDAY, FEBRUARY 18, 2014, 3:00 p.m. MEETING LOCATION: CITY HALL - COUNCIL CHAMBER 130 Avram Avenue, Rohnert Park, California The Oversight Board welcomes your attendance, interest and participation at its public meetings. Oversight Board agendas and minutes may be viewed at the City of Rohnert Park website at: www.rpcity.org. PUBLIC HEARINGS The Oversight Board may discuss and/or take action on any or all of the items listed on this agenda. If you challenge decisions of the Oversight Board or the Successor Agency City of Rohnert Park in court, you may be limited to raising only those issues you or someone else raised at public hearing(s) described in this agenda, or in written correspondence delivered to the Successor Agency City of Rohnert Park, at, or prior to the public hearing(s). PUBLIC COMMENTS For public comment on items listed or not listed on the agenda, or on agenda items if unable to speak at the scheduled time(limited to three minutes per appearance and a 30 minute total time limit, or allocation of time based on number of speaker cards submitted) PLEASE FILL OUT A SPEAKER CARD PRIOR TO SPEAKING DISABLED ACCOMMODATION If you have a disability which requires an interpreter or other person to assist you while attending this Board meeting, please contact the Clerk of the Board at (707) 588-2205 at least 72 hours prior to the meeting to ensure arrangements for accommodation by the City. Please notify the Clerk's Office as soon as possible if you have a visual impairment requiring meeting materials to be produced in another format (Braille, audio-tape, etc.) Copies of all staff reports and documents subject to disclosure that relate to each item of business referred to on the agenda are available for public inspection before each regularly scheduled Board meeting at City Hall, located at 130 Avram Avenue. Any writings or documents subject to disclosure that are provided to all, or a majority of all. of the members of the Board regarding any item on this agenda after the agenda has been distributed will also he made available for inspection at City Hall during regular business hours. ANNOUNCEMENT: Please turn off all pagers, cellular telephones and all other communication devices upon entering the Rohnert Park Council Chamber. Use of these devices causes electrical interference with the sound recording and TV broadcast systems. Special Meeting Agenda February 18, 2014 Oversight Board for the Successor Agency City of Rohnert Park Page 2 of 2 3:00 PM 1. CALL TO ORDER/ROLL CALL (Zane_Mackenzie Calvert_Jolley Masterson_ Ponton_Thompson_) 2. PUBLIC COMMENTS Persons wishing to address the Board on any Consent Calendar item or on Successor Agency City of Rohnert Park business not listed on the Agenda may do so at this time. Each speaker will be allotted 3 minutes. Those wishing to address the Oversight Board on any report item listed on the Agenda should submit a "Speaker Card" to the Clerk before announcement of agenda item. 3. APPROVAL OF MINUTES A. Special meeting of Oversight Board for Successor Agency City of Rohnert Park held on September 16, 2013. 4. MEETING ITEMS A. Receive Resignation Letters from Darrin Jenkins and Linda Babonis and Acknowledge Mayor's Appointments of Brian Masterson and Marilyn Ponton to OSB 1. Staff Report B. Administration of Oaths of Office to Newly Appointed Board Members 1. Staff Report C. Consideration of Extension of Legal Services Agreement with Betsy Strauss 1. Staff Report a. Board Discussion/Direction D. Consider Approving the Recognized Obligation Payment Schedule ("ROPS 14-15A")of the Successor Agency City of Rohnert Park for the Periods July 1, 2014—December 31, 2014 1. Staff Report 2. Resolution for adoption: Resolution No. OSB 2014-01 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving the Recognized Obligation Payment Schedule For July 1, 2014—December 31, 2014,("ROPS 14-15A"), Pursuant To Section 34177 of the California Health And Safety Code a. Board Motion/Discussion/Vote 5. NEW MATTERS FOR FUTURE CONSIDERATION 6. PUBLIC COMMENT ON NON-AGENDA ITEMS Members of the public may address the Oversight Board on matters that are within the Oversight Board's jurisdiction and not on today's calendar. Each speaker shall have up to three minutes to make pertinent public comments unless the Oversight Board adopts a shorter period. It is strongly recommended that members of the public who wish to address the Oversight Board should fill out a "Speaker Card" provided by the Clerk, and submit the completed card to the Clerk. 7. ADJOURNMENT ITEM NO. 3.A. itspl{NeRt PA*# • CALIPORNtiI` MINUTES OF THE SPECIAL MEETING OVERSIGHT BOARD TO THE SUCCESSOR AGENCY CITY OF ROIINERT PARK Monday, September 16, 2013 Rohnert Park City Hall, Council Chambers 130 Avram Avenue, Rohnert Park, California 1. CALL TO ORDER The special meeting of the Oversight Board to the Successor Agency City of Rohnert Park was called to order by Chair Shirlee Zane at 10:30 AM on September 16, 2013, in the Council Chambers, Rohnert Park City Hall, 130 Avram Avenue, Rohnert Park, California. Present: Shirlee Zane, Chair Absent: Kate Jolley, Board Member Jake Mackenzie. Vice Chair Linda Babonis, Board Member Denise Calvert, Board Member Dan-in Jenkins, Board Member Mike Thompson, Board Member Staff present: Clerk of the Board Eydie Tacata; Finance Director Cathy Orme; Oversight Board Counsel Betsy Strauss(via telephone) 2. PUBLIC COMMENTS There were no comments from the public. 3. APPROVAL OF MINUTES Chair Zane announced the item. Board Member Jenkins requested a correction to the list of Board Members present and absent in Section 1: Call to Order. ACTION: Moved/seconded (Thompson/Babonis) to approve minutes of the meeting of April 10, 2013 with corrections. Motion carried 6-0-0-1 (Jolley absent) by the following vote: AYES: Boardmembers Zane, Babonis, Calvert, Jenkins. Mackenzie and Thompson, NOES: None, ABSTAINS: None, ABSENT: Jolley. 4. MEETING ITEMS A. Consider Approving a Long Range Property Management Plan for Disposition and Use of Real Properties of the Former Community Development Commission Oversight Board— Minutes of Special Meeting(Page 2 of 3) September 16,2013 • Successor Agency City of Roknert Park Chair Zane announced the item. Finance Director Orme gave the staff report. ACTION: Moved/seconded (Jenkins/Mackenzie) to adopt Resolution No. OSB 2013-04 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving a Long-Range Property Management Plan. Motion carried 6-0-0-1 (Jolley absent) by the following vote: AYES: Boardmembers Zane, Babonis, Calvert, Jenkins, Mackenzie and Thompson, NOES: None, ABSTAINS: None, ABSENT: Jolley. B. Consider Making Finding that a Loan between the City of Rohnert Park and Former Community Development Commission ("General Fund Loan") was for Legitimate Redevelopment Purposes and is an Enforceable Obligation of the Successor Agency Chair Zane announced the item. Finance Director Orme gave the staff report. There was general discussion on the item by the Board and specific discussion on the rates used to recalculate the loan balance. Oversight Board Counsel Strauss suggested clarifying language to Section 1 of the proposed Resolution No. OSB 2013-05. The Board concurred with the suggested change in Section 1. ACTION: Moved/seconded (Mackenzie/Babonis) to adopt Resolution No. OSB 2013-05 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving Repayment of Amounts Owed to the City of Rohnert Park by the Former Community Development Commission of the City of Rohnert Park with amendment to Section 1. Motion carried 6-0-0-1 (Jolley absent) by the following vote: AYES: Boardmembers Zane, Babonis, Calvert, Jenkins, Mackenzie and Thompson, NOES: None, ABSTAINS: None,ABSENT: Jolley. C. Consider Approving the Recognized Obligation Payment Schedule ("ROPS 13-14B") of the Successor Agency City of Rohnert Park for the Periods January 1—June 30, 2014 Chair Zane announced the item. Finance Director Orme gave the staff report. ACTION: Moved/seconded (Thompson/Mackenzie)to adopt Resolution No. OSB 2013-06 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving the Recognized Obligation Payment Schedule For January 1 —June 30, 2014, ("ROPS 13-14B"), Pursuant To Section 34177 of the California Health And Safety Code. Motion carried 6-0-0-1 (Jolley absent) by the following vote: AYES: Boardmembers Zane, Babonis, Calvert, Jenkins, Mackenzie and Thompson, NOES: None, ABSTAINS: None, ABSENT: Jolley. 5. NEW MATTERS FOR FUTURE CONSIDERATION Finance Director Cathy Orme announced her separation from the City of Rohnert Park. The Board Members thanked her for her service to the City and the Successor Agency. 6. PUBLIC COMMENT ON NON-AGENDA ITEMS There were no comments from the public. Oversight Board— Minutes of Special Meeting(Page 3 of 3) September 16,2013 Successor Agency City of Rohnert Park 7. ADJOURNMENT ACTION: The Board members concurred to adjourn the meeting at 11:05 AM. Eydie Tacata, Clerk of the Board Shirlee Zane, Chair Successor Agency City of Rohnert Park Oversight Board for the Successor Agency of Rohnert Park This page left intentionally blank. ITEM NO. 4A $ ,tTj Mission Statement "We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow." c u:F)7. CITY OF ROHNERT PARK OVERSIGHT BOARD AGENDA REPORT Meeting Date: February 18, 2014 Submitted By: Darrin Jenkins, City Manager Prepared By: Ellen Beardsley, Administrative Assistant Agenda Title: Receive Resignations from Darrin Jenkins and Linda Babonis and Acknowledgement of Mayor's Appointments to Oversight Board RECOMMENDED ACTION: Receive resignations of Darrin Jenkins and Linda Babonis from the Oversight Board ("OSB") and acknowledge Mayor Callinan's appointments of Brian Masterson and Marilyn Ponton. BACKGROUND: Health & Safety Code Section 34179(a)(2) states that one member of the OSB is to be "appointed by the Mayor for the city that formed the redevelopment agency"and one member is to be "appointed by the Mayor from the recognized employee organization representing the largest number of former redevelopment agency employees employed by the successor agency at that time." At the City Council meeting of February 28, 2012, Mayor Jake Mackenzie appointed Darrin Jenkins as the City Representative to the Oversight Board, and he appointed Linda Babonis who served as the Employee Representative of former Rohnert Park Community Development Commission employees. On December 1, 2013, Darrin Jenkins was appointed as City Manager for the City of Rohnert Park. In his role as City Manager, Mr. Jenkins will serve as the chief advisor to the Board which may conflict with serving as a Board Member. Attached to this staff report is Mr. Jenkins's written resignation to the OSB Chair per Section 7 of the OSB Bylaws'. Ms. Babonis has tendered her resignation due to the recent elimination of her position of Economic Development Manager with the City. Her written resignation is also attached. Pursuant to OSB Bylaws Section 8 `Filling of Vacancies', "In the event of a vacancy on the Board, the appointing entity for the vacant seat shall select a member to fill such vacancy as soon as reasonably practicable, provided, however, that the Governor may appoint individuals to fill any member position that remains vacant for more than sixty(60) days." At the City Council meeting on January 14, 2014, Mayor Joe Callinan appointed Brian Masterson, Director of Public 1 Section 7. Resignation:Any Board member may resign at any time by giving written notice to the Chair,who shall forward such notice to the Successor Agency and to DOF. Any such resignation will take effect upon receipt or upon any date specified therein. The acceptance of such resignation shall not be necessary to make it effective. 1'1 EM NO. 4A • Safety, to replace Mr. Jenkins, and on February 11, 2014,the Mayor appointed Marilyn Ponton, Interim Director of Development Services, to the OSB to replace Ms. Babonis. The Board is being asked to acknowledge the resignations and to confirm the Mayor's recent appointments. FISCAL IMPACT/FUNDING SOURCE: No fiscal impact. City Manager Approval Date: 2/10/14 City Attorney Approval Date: 2/11/2014 Attachments (list in packet assembly order): 1. Darrin Jenkins's notice of resignation 2. Linda Babonis's notice of resignation 2 January 6, 2014 • Chair Shirlee Zane and Oversight Board Members, City of Rohnert Park do OSB Clerk of the Board City Council 130 Avram Avenue Rohnert Park, CA 94928 Joseph T.Callinan Mayor Re: Resignation Letter Amy 0.Ahanotu Vice Mayor Dear Chair Shirlee Zane and OSB Board Members: Gina Belforte Jake Mackenzie Pam Stafford Due to my recent appointment as City Manager for the City of Rohnert Park, Council Members am unable to continue as an Oversight Board Member. Per Section 7 of the OSB Bylaws, please accept this letter as written notice of my resignation effective as of the date written above. Darrin Jenkins City Manager The Mayor of the City of Rohnert Park has authority to fill a vacancy on the Michelle Marchetta Kenyon Board. The City Council is scheduled to consider this appointment at its City Attorney meeting on January 14, 2014. Alexandra M.Barnhill Assistant City Attorney Respectfully, JoAnne Buergler City Clerk r , Masterson a/Will/T/4V- Brian Director of Public Safety Darrin Jenkins John McArthur City Manager Director of Public Works and Community Services c: Successor Agency City of Rohnert Park / City Council Members Mark Walsh JoAnne Buergler, City Clerk Interim Finance Director Eydie Tacata, Clerk of the OSB Marilyn Ponton Development Services Manager 130 Avram Avenue•Rohner'Park CA-94928• (707)588-2226 • Fax(707)792-1876 www.rpcity.org u- tl:FFT P4c. • February 4, 2014 r LIFO r '� Chair Shirlee Zane and Oversight Board Members, City of Rohnert Park City Council do OSB Clerk of the Board Joseph T.Callman 130 Avram Avenue Mayor Rohnert Park, CA 94928 Amy 0.Ahanotu Vice Mayor Re: Resignation Letter Gina Belforte Jake Mackenzie Dear Chair Shirlee Zane and OSB Board Members: Pam Stafford Council Members Per Section 7 of the OSB Bylaws, please accept this letter as written notice of my resignation effective as of the date written above. Darrin Jenkins City Manager The Mayor of the City of Rohnert Park has authority to fill this vacancy on the Board. The City Council is scheduled to consider an appointment at its Michelle Marchetta Kenyon City Attorney meeting on February 11, 2014. Alexandra M. Barnhill It has been a pleasure to serve on the Oversight Board. Assistant City Attorney JoAnne Buergler City Clerk Respectfully, Brian Masterson Director of Public Safely ' John McArthur Director of Public Works and (/ Community Services /Linda Babonis Mark Walsh Economic Development Manager, City of Rohnert Park Interim Finance Director Marilyn Pon'on c: Successor Agency City of Rohnert Park / City Council Members Interim Director olDevelopmerrt Services Darrin Jenkins, City Manager JoAnne Buergler, City Clerk Eydie Tacata, Clerk of the OSB 130 Avram Avenue • Rohnert Park CA• 94928• (707)588-2226• Fax(70/) /92-18/6 www.rpcity.org +v°" p"+• ITEM NO. 4B Mission Statement • 1e 62 "We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow." r"i1FOloo• CITY OF ROHNERT PARK OVERSIGHT BOARD AGENDA REPORT Meeting Date: February 18, 2014 Submitted By: Darrin Jenkins, City Manager Prepared By: Ellen Beardsley,Administrative Assistant Agenda Title: Administration of Oaths of Office to Newly Appointed Board Members RECOMMENDED ACTION: Administration of the Oath of Office by a city official to newly appointed board members. BACKGROUND: At its meeting of January 14, 2014, the Rohnert Park City Council confirmed the Mayor's appointment of Brian Masterson, Director of Public Safety, as the City Representative to the Oversight Board ("OSB") to replace Dan-in Jenkins. On February 11, 2014,the Council confirmed the Mayor's appointment of Marilyn Ponton, interim Director of Development Services, to the OSB to replace Linda Babonis who served as the Employee Representative of former Rohnert Park Community Development Commission employees. The Clerk of the Board shall administer the Oath of Office to the new appointees to the City of Rohnert Park Oversight Board. City Manager Approval Date: 2/10/14 City Attorney Approval Date: 2/11/2014 Attachments (list in packet assembly order): 1. Oaths of Office 1 Oath of Office STATE OF CALIFORNIA ss: COUNTY OF SONOMA For the office of Member of the Oversight Board of the Successor Agency City of Rohnert Park I_ Brian Masterson, do solemnly swear (or affirm) that I will support and defend the Constitution of the United States and the Constitution of the State of Calilornia against all enemies, foreign and domestic; that I will bear true faith and allegiance to the Constitution of the United States and the Constitution of the State of California; that I take this obligation freely, without any mental reservation or purpose of evasion; and that I will well and faithfully discharge the duties upon which I am about to enter. Brian Masterson Subscribed and sworn to before me this day of , 2014 Signature Name Title jh-h:lshellsloath Oath of Office STATE OF CALIFORNIA } ss: COUNTY OF SONOMA For the office of Member of the Oversight Board of the Successor Agency City of Rohnert Park I, Marilyn Ponton, do solemnly swear (or affirm) that I will support and defend the Constitution of the United States and the Constitution of the State of California against all enemies, foreign and domestic; that I will bear true faith and allegiance to the Constitution of the United States and the Constitution of the State of California; that I take this obligation freely, without any mental reservation or purpose of evasion; and that I will well and faithfully discharge the duties upon which I am about to enter. Marilyn Portion Subscribed and sworn to before me this day of , 2014 Signature Name Title jh-h:\shells\nath This page left intentionally blank. ITEM NO. 4C Mission Statement 9 • "We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow." �A[ifUR"�h CITY OF ROHNERT PARK OVERSIGHT BOARD AGENDA REPORT Meeting Date: February 18, 2014 Submitted By: Darrin Jenkins, City Manager Prepared By: Ellen Beardsley, Administrative Assistant Agenda Title: Consideration of Extension of Legal Services Agreement with Betsy Strauss (Second Amendment to Agreement) RECOMMENDED ACTION: Discuss and provide direction to staff to request that the City of Rohnert Park, acting in its capacity as the Successor Agency, approve Second Amendment to the Legal Services Agreement with Betsy Strauss for the Successor Agency's Oversight Board ("Second Amendment") extending term of the Agreement to December 31, 2016. BACKGROUND: At the April 11, 2012 meeting, staff recommended that the Board consider retaining separate legal counsel for the Board independent of the City. The Board directed staff to provide options for outside legal counsel. On May 7, 2012, staff returned to the Board with a recommendation to consider retaining Betsy Strauss as the Board's legal counsel. The Board directed staff to request that the City of Rohnert Park, in its capacity as the Successor Agency, consider and approve the Legal Services Agreement with Betsy Strauss ("Agreement") to provide services to the Oversight Board. On July 24, 2012, the Rohnert Park City Council approved Resolution No. 2012-87 authorizing and approving the Agreement. At its meeting of April 4, 2013, the Board requested that the City Manager of the Successor Agency City of Rohnert Park authorize a First Amendment to the Legal Services Agreement which lowered the not-to-exceed agreement amount to $10,000 and also extended the term of the Agreement to June 30. 2014. (See Exhibit A to proposed Second Amendment.) DISCUSSION: If the Board desires to retain Ms. Strauss' legal services beyond June 30, 2014, the term of the Agreement should be extended with an amendment. A proposed Second Amendment to the Agreement to effect these changes, once approved by the City of Rohnert Park, is attached for the Board's consideration. The Board itself does not have contracting authority, hut it may request the City Manager of the 1 ITEM NO. 4C Successor Agency City of Rohnert Park to request that the City of Rohnert Park, acting in its capacity as Successor Agency, consider and authorize a Second Amendment to the Agreement. City Manager Approval Date: 2/10/14 City Attorney Approval Date: 2/11/2014 Attachments: (1) Proposed Second Amendment to the Legal Services Agreement with Betsy Strauss for the Successor Agency's Oversight Board with Exhibit A 2 SECOND AMENDMENT TO THE LEGAL SERVICES AGREEMENT WITH BETSY STRAUSS FOR THE SUCCESSOR AGENCY'S OVERSIGHT BOARD This Second Amendment to the Legal Services Agreement between the City of Rohnert Park ("City"), in its capacity as Successor Agency for the Community Development Commission of the City of Rohnert Park, and Betsy Strauss ("Attorney") is entered into as of the day of , 2014 , ("Effective Date"), by and between City and Attorney. RECITALS A. City and Attorney are parties to that certain Agreement entitled"Legal Services Agreement"dated July 24, 2012, and authorized through Resolution No. 2012-87 approved by the City Council on July 24, 2012, for the amount of$25,000.00. B. City and Attorney entered into a First Amendment to amend Sections 2 and 3 of the Agreement on April 10, 2013, attached hereto as Exhibit A. C. City and Attorney now desire to enter into this Second Amendment to amend Section 3 of the Agreement as described below. AGREEMENT NOW, THEREFORE, in consideration of the following mutual promises, the parties hereby amend the Agreement as follows: 1. Term. In addition to the services provided under the Agreement and First Amendment, the term of the Agreement shall be extended to December 31, 2016, and may be extended for additional one- year terms upon notice from the City Manager and/or his/her designee. 2. Agreement in Effect. Except as amended by this Second Amendment, the Agreement shall remain in full force and effect. 3. Counterpart Signatures. This Second Amendment may be signed in multiple counterparts which, when signed by all parties, shall constitute a binding agreement. IN WITNESS THEREOF, the parties have executed this Second Amendment as of the date first written above. CITY OF ROHNERT PARK: ATTORNEY: By: / By: / Darrin Jenkins,City Manager (Date) Name: Betsy Strauss (Date) Per Purchasing Ordinance Title:Attorney ATTEST: City Clerk APPROVED AS TO FORM: City Attorney Exhibit A to Amendment #2 to CITY-TR 2014-007 Legal Services Agreement between City of Rohnert Park and Betsy Strauss FIRST AMENDMENT TO THE LEGAL SERVICES AGREEMENT WITH BETSY STRAUSS FOR THE SUCCESSOR AGENCY'S OVERSIGHT BOARD This First Amendment to the Legal Services Agreement between the City of Rohnert Park ("City"), in its capacity as Successor Agency for the Community Development Commission of the City of Rohnert Park, and Betsy Strauss("Attorney") is entered into as of the I day of T: 1 , 2013 , ("Effective Date"), by and between City and Attorney. RECITALS A. City and Attorney are parties to that certain Agreement entitled "Legal Services Agreement" dated July 24, 2012, and authorized through Resolution No. 2012-87 approved by the City Council on July 24,2012, for the amount of$25,000,and attached hereto as Exhibit A. B. City and Attorney now desire to enter into this First Amendment to amend Sections 2 and 3 of the Agreement as described below. AGREEMENT NOW, THEREFORE, in consideration of the following mutual promises,the parties hereby amend the Agreement as follows: 1. Compensation. Total compensation to Attorney under this Agreement shall not exceed Ten Thousand Dollars($10,000). 2. Term. In addition to the services provided under the Agreement, the term of the Agreement shall be extended to June 30, 2014. 3. Agreement in Effect. Except as amended by this First Amendment, the Agreement shall remain in full force and effect. 4. Counterpart Signatures. This First Amendment may be signed in multiple counterparts which, when signed by all parties, shall constitute a binding agreement. IN WITNESS THEREOF, the parties have executed this First Amendment as of the date first written above. CITY OF ROHNERT PARK: ATTORNEY: f By: I Lig/ii. By: ><i/ ��,LL . l ( 11 fc (.?g r`` Darrin Jenki s,City Manager (D e) N.me:Betsy P., rauss (Date) Per Purchasi g Ordinance Title:Attomey ATTEST: By: / -- - Name: (Date) Title: City Clerk APPROVED AS TO FORM: City Attorney FIRST AMENDMENT TO THE LEGAL SERVICES AGREEMENT WITH BETSY STRAUSS FOR THE SUCCESSOR AGENCY'S OVERSIGHT BOARD This First Amendment to the Legal Services Agreement between the City of Rohnert Park ("City"), in its capacity as Successor Agency for the Community Development Commission of the City of Rohnert Park, and Betsy Strauss("Attorney") is entered into as of the day of , 2013 ,("Effective Date"),by and between City and Attorney. RECITALS A. City and Attorney are parties to that certain Agreement entitled"Legal Services Agreement" dated July 24,2012, and authorized through Resolution No.2012-87 approved by the City Council on July 24,2012,for the amount of$25,000,and attached hereto as Exhibit A. B. City and Attorney now desire to enter into this First Amendment to amend Sections 2 and 3 of the Agreement as described below. AGREEMENT NOW,THEREFORE, in consideration of the following mutual promises, the parties hereby amend the Agreement as follows: 1. Compensation. Total compensation to Attorney under this Agreement shall not exceed Ten Thousand Dollars($10,000). 2. Tenn. In addition to the services provided under the Agreement, the term of the Agreement shall be extended to June 30,2014. 3. Agreement in Effect. Except as amended by this First Amendment,the Agreement shall remain in full force and effect. 4. Counterpart Signatures. This First Amendment may be signed in multiple counterparts which, when signed by all parties,shall constitute a binding agreement. IN WITNESS THEREOF, the parties have executed this First Amendment as of the date first written above. CITY OF ROHNERT PARK: ATTORNEY: / By: / By: /ee / l f Z. Dan-in Jenkins,City Manager (Date) N e:Betsy uss (Date) Per Purchasing Ordinance Title:Attomey ATTEST: By: Name: (Date) Title: City Clerk APPROVED AS TO FORM: lss . City Attorney Exhibit A to Amendment #1 to Legal Services Agreement between City of Rohnert Park and Betsy Strauss LEGAL SERVICES AGREEMENT This Agreement dated as ofJUlY 24 2012, is made by and between the City of Rohnert Park, in its capacity as Successor Agency for the Community Development Commission of the City of Rohnert Park ("Successor Agency")and Betsy Strauss("Attorney"). This Agreement is required by Business and Professions Code Section 6148 and is intended to fulfill its requirements. RECITALS WHEREAS, Attorney specializes in public agency law and has significant experience and recognized expertise in that area, and; WHEREAS, Successor Agency has determined that Attorney's assistance is needed in connection with providing legal services and advice on an as-needed basis to the Successor Agency's Oversight Board; NOW THEREFORE, in consideration of the mutual covenants contained herein, the parties agree as follows: AGREEMENT 1 I. Services. Attorney will provide advisory and representation services to Successor Agency's Oversight Board upon request. 2. Compensation. Compensation to Attorney for services shall be at the rate of $225 per hour_ Total compensation to Attorney under this Agreement shall not exceed Twenty Five Thousand Dollars($25,000). 3. Term. The terns of this Agreement shall commence upon the Effective Date and shall terminate on June 30, 2013. 4. Standard of Care. Successor Agency has relied on the professional ability, professional experience,and training of Anorncy as a material inducement to enter into this Agreement. Attorney warrants that all work will be performed in accordance with generally accepted and applicable professional practices and standards as well as the requirements of applicable federal, state and local laws, it being understood that acceptance by Agency of work performed by Attorney shall not operate as or be interpreted to be a waiver or release. 5. Non-Reimbursable Services. Attorney shall not be reimbursed for any oldie following expenses: a. 'travel expenses,except to the extent approved in accordance with Section 6 below. Page 1 OAK P4844-1?*7-4(,07 v2 b. Messenger or express mail charges. c. Normal overhead functions such as word processing or typing time, scheduling of depositions,ordering records, calendaring functions, filing, indexing, proofreading or copying time, or any other procedures that are of'a secretarial nature. d. Meals,overtime, office supplies, or attorney time for preparation of bills or audit responses. e. Expenses for experts or consultants that have been retained without the prior written approval of the Oversight Board. f. Photocopying charges. g. Office supplies, local telephone charges, per-page fax charges, conference call line charges, routine mail, etc. h. Intla-off ice conferencing time of more than one attorney for routine matters, unless such conference involves expert opinion. i. Replacement attorney learning time or other ramp-up learning costs. j. Travel time. k. Charges/fees for use of computer research programs (e.g. Lexis Nexis, Westl.aw, etc.). 6. Direction and Extraordinary Expenses. All direction and control of Attorney's work will be by the Oversight Board. Attorney shall seek pre-approval from the Oversight Board for all extraordinary expenses before the same is incurred by Attorney. By way of example, extraordinary expenses shall include expenses for preparing complex motions, undertaking significant legal research or substantial drafting, retaining experts and consultants, and out-of-town travel. 7. Termination. ']'his Agreement may be terminated by Successor Agency at any time, subject to equitable proportional payments due to Attorney. All files, written material, and documents will be transferred to the Successor Agency upon such termination. Attorney will be available to consult with Successor Agency or, should one be retained, with the Successor's Agency's new attorney with respect to facts and circumstances of any matters previously worked on by Attorney for a reasonable period of time following such termination. 8. Withdrawal. Attorney may withdraw as permitted under the Rules of Professional Conduct of the State Bar of California. Page 2 OAK 04344.42K9.4607 v2 9. Status of Attorney. The parties intend that Attorney, in performing the services under this Agreement, shall be an independent contractor and shall control the work and the manner in which it is performed. Attorney shall acquire no rights or status in the service of Successor Agency. Attorney is not to be considered an agent or employee of Successor Agency and is not entitled to participate in any pension plan, insurance, bonus, or similar benefits Successor Agency provides its employees. In the event Successor Agency exercises its right to terminate this Agreement pursuant to the terms herein, Attorney expressly agrees that she shall have no recourse or right of appeal under rules, regulations,ordinances, or laws applicable to employees. 10. Modification_ If,during the term of this Agreement, it becomes necessary to amend or add to its terms, conditions, scope or requirements, such amendment or addition shall only be made alter mutual agreement of Attorney and Successor Agency and by way of execution ofa written modification to this Agreement. 11. Insurance. With respect to performance of'work under this Agreement, Attorney shall maintain Commercial General Liability Insurance on a standard occurrence form, no less broad than ISO form CBG 00 01 with minimum limits of $1,000,000 per Occurrence; $2,000,000 General Aggregate and Automobile Liability Insurance with minimum limit of$300,000 Combined Single Limit Per Accident; or Bodily Injury; $100,000 per person/$300,000 per accident and Property Damage: $50,000 per accident. 12. Indcmni y. Attorney agrees to accept responsibility fin• loss or damage to any person or entity,and to defend, indemnify, hold harmless, and release Successor Agency, its officers, agents, and employees, from and against any and all actions, claims, damages, liabilities, or expenses that may he asserted by any person or entity, including Attorney, arising out ofor in connection with the negligent performance or willful misconduct of Attorney hereunder, whether or not there is concurrent negligence on the part of Successor Agency, but excluding liability due to the sole or active negligence or due to the willful misconduct of Successor Agency. This indemnification obligation is not limited in any way by any limitation on the amount or type ofdamages or compensation payable to or for Attorney or its agents under workers' compensation acts, disability benefits acts, or other employee benefit acts. in addition, Attorney shall be liable to Successor Agency for any loss or damage to Successor Agency property arising from or in connection with Attorney's negligent performance or willful misconduct hereunder. 13. Rules of Professional Conduct. Nothing contained herein shall be construed to relieve Attorney of her obligations trader the Rules of Professional Conduct. 14. Merger. This Agreement contains the entire agreement of the parties. No other agreement, statement or promise made on or before the effective date of this agreement will be binding on the parties. Page 3 OAK#48444289•1(,07 v2 15. Taxes. Attorney agrees to file federal and state tax returns and pay all applicable taxes on amounts paid pursuant to this Agreement and shall be solely liable and responsible to pay such taxes and other obligations, including, but not limited to, state and federal income and FICA taxes. Attorney agrees to indemnify and hold Successor Agency harmless from any liability which it may incur to the United States or to the State of California as a consequence of Attorney's failure to pay, when due, all such taxes and obligations. If Successor Agency is audited for compliance regarding any withholding or other applicable taxes, Attorney agrees to furnish the Successor Agency with proof of payment of taxes on these earnings. 16. Conflict of Interest. Attorney covenants that she presently has no interest and shall not acquire any interest,direct or indirect, which would conflict in any manner or degree with the performance of the services hereunder. Where the Successor Agency deems that there is an actual or potential conflict of interest in Attorney representing another party in a matter, the Successor Agency must waive any such actual or potential conflict before Attorney may represent such other party. 17. Nondiscrimination. Attorney shall comply with all applicable federal, state, and local laws, rules and regulations in regard to nondiscrimination in employment because of race, color,ancestry, national origin, religion, sex, marital status, age, medical condition, pregnancy, disability, sexual orientation, or other prohibited basis, including without limitation the Successor Agency's Non-Discrimination Policy. All nondiscrimination rules or regulations required by law to be included in this Agreement are incorporated by this reference. 18. Assignment and Delegation. Neither party hereto shall assign, delegate, sublet, or transfer any interest in or duty under this Agreement without the prior written consent of the other, and no such transfer shall be of any force or effect whatsoever unless and until the other party shall have so consented- 19. Method and Place of Giving Notice, Submitting Bills and Making Payments. All notices, bills, and payments shall be made in writing and may be given by personal delivery or by mail. Notices, bills, and payments sent by mail shall be addressed as follows: Successor Agency: City of Rohncrt Park 130 Avram Avenue Rohncrt Park, California 94928 Attention: City Manager Attorney: Betsy Strauss 1595 King Avenue Napa, California 94559 And when so addressed, shall be deemed given upon deposit in the United States mail, postage prepaid. In all other instances, notices, bills, and payments shall be deemed given at the time of actual delivery. Changes may be made in the names and addresses of Page 4 OAK 04 84 4-4 289-4607 v2 the person to whom notices, bills,and payments are to be given by giving notice pursuant to this paragraph. 20. No Waiver of Breach. The waiver by the Successor Agency of any breach of any term or promise contained in this Agreement shall not be deemed to be a waiver of such term or promise or any subsequent breach of the same or any other term or promise contained in this Agreement. 21. Applicable Law and Forum. This Agreement shall be construed and interpreted according to California Law, and any action or proceeding to enforce this Contract or for the breach thereof shall be brought or tried in the County of Sonoma. 22. Counterparts. This Agreement may be executed in several counterparts and all counterparts so executed shall constitute one agreement that shall be binding on all of the parties, notwithstanding that all of the parties are not signatory to the original or same counterpart. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the Effective Date. CITY OF ROHNERT PARK, as Successor ATTORNEY Agency to the former Community Development Commission of the City of Rohnert Park By: - By: City Manager Betsy Strat ss 2 Date: -7 � z Date: "7/ 7/ /-1— APPR(3VED AS 'OR : Date: �pr►Nsxr PqRer By: ' r.rr City Attorney sg y7 ..7;rt 6.7" ATTEST: Cgrlf09�+A 13y: .//1 0A..c, 1 ty Jerk Page 5 OAK 0/4G44.42R9.4607 v2 RT " Fb1 ITEM NO. 4D Mission Statement "We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow." CAl Ifoistr. CITY OF ROHNERT PARK OVERSIGHT BOARD AGENDA Meeting Date: February 18, 2014 Submitted By: Darrin Jenkins, City Manager Prepared By: Mark Walsh, Interim Finance Director Agenda Title: Approving the ROPS 14-15A of the Successor Agency to the former Community Development Commission of the City of Rohnert Park RECOMMENDED ACTION: Consider and adopt the attached Resolution approving the ROPS 14-15A (Recognized Obligation Payment Schedule for the period July 1, 2014 - December 31,2014) of the Successor Agency to the former Community Development Commission of the City of Rohnert Park. BACKGROUND: Health & Safety Code Section 34177(m)(1) requires successor agencies to submit the Recognized Obligation Payment Schedule(ROPS) electronically and in the manner prescribed by the State Department of Finance (DOF).The DOF recently changed the manner in which successor agencies will submit their ROPS. The DOF will no longer e-mail the ROPS template to agencies and agencies will no longer email the completed template to the DOF. Instead, agencies will download their pre-populated ROPS template from a new web-based application (hereinafter referred to as the"RAD Application"). Once completed and approved by the oversight board (OB), the template will be uploaded to the RAD Application with a signed OB resolution. The attached ROPS also reflects a prior change; the implementation of a new ROPS naming convention. This naming convention allows Finance to determine which fiscal year the ROPS is related to and which period, with "A"designating the first half of the fiscal year, and B,the second half of the fiscal year. The July to December ROPS will use the naming convention "ROPS 14-15A." The ROPS 14-15A must be submitted to the county auditor-controller, State Controller's Office and Department of Finance no later than March 1, 2014, after approval by the oversight board. DISCUSSION: The attached ROPS 14-15A addresses $2,705,750 in enforceable obligations to be paid from Redevelopment Property fax Trust Funds("RP-FIT-). The enforceable obligations include bond debt payments, and the administrative cost allowance for fiscal year 2014-15. ITEM NO. 4D Staff recommends that the Oversight Board consider and adopt the attached Resolution approving the ROPS 14-15A. Should the ROPS be approved by the Oversight Board,the next step will be for staff to submit the approved ROPS to the County Auditor-Controller, State Controller's Office and the Department of Finance by March 1, 2014. In accordance with AB1484, staff will post the approved ROPS on the Successor Agency's website. City Manager Approval Date: 2/10/14 City Attorney Approval Date: 2/11/2014 Attachments: I. Resolution No. OSB 2014-01 2. Exhibit A to Resolution: ROPS 14-15A 2 RESOLUTION NO. OSB 2014-01 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF ROHNERT PARK APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR JULY 1,2014—DECEMBER 31,2014 ("ROPS 14-15A"), PURSUANT TO SECTION 34177 OF THE CALIFORNIA HEALTH AND SAFETY CODE WHEREAS, in accordance with Section 34171(j) of the California Community Redevelopment Law (Health & Safety Code § 33000 el seq.) ("CRL"), the City Council of the City of Rohnert Park ("City" or "City Council," as applicable) is the successor agency to the former Community Development Commission of the City of Rohnert Park ("Commission"), and is responsible for, among other things, winding down the dissolved Commission's affairs, continuing to meet the Commission's enforceable obligations, overseeing completion of redevelopment projects and disposing of the assets and properties of the Commission, all as directed by the oversight board created pursuant to Section 34179 of the CRI. ("Oversight Board"); WHEREAS, Section 34177 (1)(2) of the Health and Safety Code requires the City of Rohnert Park as the successor agency to submit to the State Department of Finance ("DOF"), the State Controller, and the Sonoma County Auditor-Controller ("County Auditor") for review, Recognized Obligation Payment Schedules ("ROPS") which include enforceable obligations and successor agency administrative costs for six-month periods; WHEREAS, on June 27, 2012, the Governor signed into law, AB 1484 ("Redevelopment Budget Trailer Bill") to make technical and substantive amendments to AB 26 ("Dissolution Act") concerning issues including but not limited to, enforceable obligations and successor agency administrative costs; WHEREAS, pursuant to AB 1484, the ROPS for the period of July 1, 2014 to December 31, 2014 ("ROPS 14-15A") shall be submitted to the county auditor-controller, State Controller's Office and Department of Finance no later than March 1, 2014, after approval by the oversight board. WHEREAS, successor agency staff have prepared the attached ROPS and submitted it to the Oversight Board for review and approval, and at the same time have provided a copy of the attached ROPS to the County Administrative Officer, the County Auditor and DOF, all as required pursuant to Health and Safety Code Section 34177(1)(2)(B). NOW,THEREFORE, THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF ROHNERT PARK DOES RESOLVE AS FOLLOWS: Section 1. The Recognized Obligation Payment Schedule for the period July 1. 2014 to December 31, 2014 ("ROPS 14-15A") in the form attached to this resolution and incorporated herein by reference, is hereby approved. Section 2. The staff of the successor agency is hereby directed to submit the ROPS to DOF, the State Controller and the County Auditor and post the ROPS on the successor agency's website in accordance with Health and Safety Code Section 34177(1)(2)(C), and to cooperate with DOF to the extent necessary to obtain DOF's acceptance of the ROPS, including, if necessary, making modifications to the ROPS determined by the City Manager to be reasonable and financially feasible to meet its legally required financial obligations. DULY AND REGULARLY ADOPTED by the Oversight Board for the Successor Agency City of Rohnert Park this 18th day of February, 2014. OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF ROHNERT PARK Chair ATTEST: Clerk of the Board Zane: Mackenzie: Calvert: Jolley: Masterson: Ponton: Thompson: AYES: ( ) NOES: ( ) ABSENT: ( ) ABSTAIN: ( ) OAK#4827-7159-0414 vl . ' O O O O O CO N O 0 y N• N O h N- (') ca, ti i` c!) U) O Uf) 6 o) (D tC) 4? O dN O 0 CO N 0 O .8 N N N N 1- N N I- C 0 ):( A (U E C C _ C U cr) 7 C C co 7 Q) LL C C LL 7 aO I C u v � - 0 v T- 0 U cn 7 (n N 7 7 s a. f u_ Cr CC p N G w a a) E It LL co- 4 E cv_y • O 1— Ce C O c Z ta" G >, o E - E a _c -c r o 7 C 7 v n0 °) °v) a _ O o o a a tia a 0 ry a) v 111 a) o C a :+• a) N 10 W - Ec 7 O c 3 O U s fC L ❑ O ca. W . d - 7 a LL U O C CI ce H + liJ p O Ll1 N o C C = F- - Q o 0 Q lt.. •O N _ m t. 0 ) c Z co m CC .i c Q I a US o_ }-- tn 0)) cn a� m ;? L a) G L p o -0 d o 7 L a. 7 .D 2 E r �Q) .CZ O-/ 3 G '3 (n .� ,(5 .Z d a t Cr (C 7 CO ,n N d 07 10 W O 73 0 0 .-) a a o " a LL _c@ a) a1 ai E a (° O • o H CG ~ m@ c ° Ov .c o . ° o) d O a) a E d a E = y cv - Et �' {p Vi c cn o co p 2 E 2 E L -Li) )x' a C 7 a. C C) a) lei v, ° cn O U .`v c o 7 w p o m u c a) c m o `a o 7 • L.L. - o a, - �. ra U �. rn U 0 d •O -0 d Cr O -p a c'J Q) v U -7 0) co c O) I3 c C) (D Q .. m Q O E a) U 4: _ O CU m O) .- ) > W I 0) .O c U rn - c m N O -o o0 O) ' 0 + a) 70 ' E -o L O Q�7 O D O C r D L Q a) O 0 U ap c O m o d 0 L O L o)v o U 7 Q) + m 7 as E ° d 7 c ° a 7 �, CO a) CO •r, O a' _o m a. ? ll a co.0 a) >, U O ,.,, U c 'oa U T CC CO 0) -o a) a� Q a c 3 o '0 U coo ° v > .° m c n r a) c E aci a L a) v O i� CO E _y O O a) V O U U a. c0i o o ° m O O z Q �' Q o O 7 O o u) 7 o co >. co L 7 L cl) LO) a) C O C 7 C 0 C a o 0 Q. a w cn W t� 0 w j Q < W j Q a`) c ,r O O c N Y U CO (0 >, C) a) .0 7 _0N w Cl E E Q 0G W t7 I 0 - -) Y j --) Z -E ` a) a) Z Z U d) C) UdsO C C n 1 m T Z A M N N 8 O, N N. O N 2 uj N N w N W. to .n ,9 Vf C o Mill N LL F v . m O Z 11111111 LE' _, LL G �m 2 Y m o a` IIUl MI10z z z .9 > Z az z z N 15 O — O Ca D a O M N ev cg r b 8 D .N O N O .. O a 0 R TD o C C C C C C C G G C N 2 t-tt •t ? vot ? votg •t 2 . a -6Ea • ' : . c v � t`.m-,d k ,-e ib a -e t ?CC2NMr = 4 asa a dm a a'a s Qm aa a Q a sa m m a p,m ea y aasQ a 0N4 fLp ('C aC _ aC 0VCLV C 0Vr0 r0 CO EL N O C • 0 ` �t e > 00 u 0 � O mU ' U � m `1g ( 0 U 0 Y u' cea8 a -E,6s-s2 immomcai ' ioo m2a/ .,t/ omq• -E/ sE • xo_ccaaxacfrcasrcarccc� re 0. C2a craa5a • rcxao2¢a re u �c c - a 3 E o � m am 3 � x`o 2vua2II ap6 2 ..- y > > u rn T 0 m &m. o m p - a.m N E E 4 2 • a E d.4 - 4 m c `n z c m 5yn �$ m v4 Usk z° 8 E Q. `04p c8u 2.. 3? a 115 .0 E �'Q .u2 c yy 00 C Q A C C N C C OC b `H N O v00i pi CQ�C O 2 e, a 7..N Q 1 0 0. N C v 4 •11 O a m C m`-•C c7i 0 O.a Y Y 9 C V a Ncr 2 g2 c rr o 0 o 0 Eo Nni _,.ob U Eva o, mo g£r t'io a m G � oo ° c u20 m0E mwER p9 V o'> 'r.o�$>+v as . a.. $ m mm o T o. W N ] T O .� C a C C l y 6 E A y yO T v, N 0 U a C — a C p m 9 E a 1- h p Zs T SrpE3 O • o c O m i N a C o aj a k I c u F p o c LL o m S > g m.'m pp N U a Q y a o m y ✓ ..CD S m 3 a MF..t nrlivl - - U >U 4 `n 5 'g mit c ; S N .4 0 a Y T T. a U V W LL m Y N C_', • C Q C a a 4 re a co co co co rc So.m_ E ' c,g 1 `0 n n '$ op r6 E f u oti E c ll m.4 . Q ill O , N 2, T O O eV N LV N tJ N A._ 71 (•"/ a ag. U0 .4 a ,-. • m a 3 4 i c gQ Q p ; 0 %0 N s g r1 _." N O 0 W N N N R N '�. a ry _M U ri .+� rZ n` _ c 0 0 o c i 2 Ti •8 0 8 c. 8 c 8 c - 2 c v r. n m o 0 0 g 'd h n o n j n o - U V _. sa as ,na ,,a m - a a y 'D • 0 '`U 0 0 ;Cy m ry 02 -. . 0 . 9 0 O Z O G 51 0 9 O W `2 j `O, O3 C a Y ,m m fll m .. .. `i ' .f 0 < a 2 J 0 O a O 'y C .. C O i C o a UE 0.f.0 ` E o 'n do a : E 8g gU _ g ugp Nm N D NCD ND Q Q S m8 a'U x0 E 0 L O. 0. f, .$ 0'0 Vi w MI VI VI q . w VI • C O � L c a r • v z < z z o S LL r, S' 3- S LL t- z grc m . gm z N a 0 u Q 0 1.i. z z r z z Z z z z z 7 a m , 0 c c d 98 `O R O A L 01 a 1n a < d 0 Q fd d,� 3 d ti re d A d d A n d A p g1 a.E R n e m p o to p F. and = tias•Z " °' $$ a $.z as< am< n9<na< ao< a0< C m r m m C r m r y L d r d r 31 r m A .4.m Y m Y U 2 Y tI d Y u d V d Y E ? ` d V d d 0 0 GI C d L p'�^ d �'C d,� L V L 9 .�L d d L $ -S2 0d2 `3c c1Ja Om � 0m �cc a a o o `S m t 0 CC . o a o d d Ka'a a'0:a Ka'a a'Ra O:O:a Waft. C�a KKa Ka'a KD:a 7 p a:. d a a'0o ! d dID d A a` Ol N c C `0= a, N m d n'9, r.,dc c Oi C mu- V uO � a 4 W En Y`$m2 ri O om 1Hdm2 3 o A -c7S 4 U a L Lr 1 cC a m 17 = yyy mN '' $ 5 VSv U E` 3 m $ o <22 . ' $ 0 .`c' It ' E d2 E. p U. d am C NCv " aEdDECd - 20 qq ¢ _.> cN SFVI ab >.c O ri, YE mbJLa xmaC a ` mCN. ^iNda Lhr s $ mC N v�0 � °:v dt .oa$ s},C O � E:a92 dza410 LLU"<lo T.Jm .4t vNo2a - 1L �' 0 _ ° %c a- N 2 ° 4 my ur N$ mN aNam rn" = g 9Rm h & . € ? . 0am a n o .�a3g o- , '' m c o0 s . aco ° Es. nd n05 do - q .3 rcoc o3L ›. as2 3 cs- dA3 o Uv ant Nmg$ . a v a� a V v ,I,4 aiOv . e o aNI m. 4 O C . N , Ca•j- OdaO V d S .- ;^CC oj, 1 O mWaL O .6-1 OI; gL k2'c danp ,,C dL O %! 2,, -v f3 ; oB -. .mm3e4- t1Lrq CtN8p ' dO Fo. t2si islyginmsai, N6z °c °SS.c� ;cov53 m -0 a 8 an 2 a Y a 8 A m = E a E.E m4d o m a TA o 0 m a Y a N a.u a--0 v m o m r e R 0 am3 a) _N C �T ccT T T .ti a. T ec T O m 9 W N Cal N �d N W v m$ a < a a < < < < r LL _a4 m ° m¢` N of 0 N U7 t/1 to 0 0 Vl _ a C d V] N V1 N I11 N_ Y_l VD V1 N W la0 NI 22N N << d p7 pp� _ d 0 CI N N N N a ' N N 4 Ud W O f`I N N L+1 N N r N m 2 J a 2 2 ' m ' E c 'O' IC ~ c U U 0 U 4, 04, U 0 U U a a a . 0 O aO aO D O Cl a0 am ' a aaDE g > aOo Co d Om a. c a c > > 0a 0 ° -_ csg N $ I L � Y a) III 7 m 23 Y N C� ip m O. O T a ? N 4 2 R o o CD Ai.�- C U. Ni+ C G1 LL ti g G w C OI U a .R 9 2• £ ga a ro u - 9 c qz0 m E t o� a- raE nc- "m' 3' �m &' ? Y '-' E c W v L m c ti E R z n :�v u 4',o yY >, G0 tc ., CE o, o o`o 1-u a z O aO0 NK acc a QUO V)N ¢< • Q 0 .O a 0 R N N N N a E' a. o \ \ o i ] a. X ! z } IL1, . [ | . \ !) x 0 , )z Ti w } � _ § ` 08 o % .7! k@ ( \/ 1 i ; . \§} !ƒ/ . § k( - J \ ?{ !-�/ 2 &$ -i{! /. . ° \2 §k w. . c‘e cc 2v2 / t)• E< } : k\\ „ § Pk))\\NI 0 } ($ a | . . |# ° \ ` \ w \)o( \ f-! . : o 0U.1N \ I-- u fz . 8Kk ; k \ l 1 . kk\z © /��� 3; \k f/ §m m 0 N n co 22 coC > a) m - E N E a) o U L) 0 o N 0 C_ a C -3 a) L_ O 0 - C W cr. ..0 co m c, r` .c. r) C C C O r() rD r-- asO) O N N N U. N rc co r> vi rn rh r` a Si N a v of � o o) v) r7 of m m I a Q Q CO N) r N CO ..-- a) c Cr a r NO z CO V> M ti U >, ,-- -- C C N M in u] 0 N ra O U N sr .,0tD O CO �] r- N O tr) m O `N - N W V V V CO w rO om: ! i c ✓ C COCO �W OO aLL O C C r7 ii Qa) CCm `o c mG a) LL a I- aE rn o Ce E. 0 c Q a _c m X M ,- ,--' Q a m a - m a L0 " ~O m a v) v] rn m N N 0, N r.; 5 r) ro M fn G aY r- . r- r- r- ^o o o a, a O N C a c - CO CO CO m c m 0 a to ID .i si v ,i ln a) LL 04 O m E r- ti r` r- a m W Co �: E. N rn Li) U OL R `O n � =a C @ m N S - c C a -0p 0 M M rn 3 j -o O o3 m N .c Q c Eo N A ^ g` p O v 0 c c m ,_ m o o m 8 as a o co y u) w E ce — a` e >,ea 0 -oa o0 0) N- r- - N- 7. c o v) v) = W 0] in m 0 o O) m CO ..5 N- .J Q ? Ls .c. - T - e"CS/ in Q O N CO m CO m CO It o C T it./x ra COw ✓. rn .0 I- O N a1 C V Y a▪l a 0 a S o =0 N a o a) .0 To a) m 0 .0 rn a) c .c _a z .-_. t N p 2 p d 0 .c U c O a 'o a' o Q C N m - 0 Q a E v......N rr �aoi `0 o a A c c c P. c r _ = ,- p O a M f/1 i0 J E. .c `r to ' W O a CD CD cci, w N a co R) N M m rA cD a N Y) m e .- C O C E ea ,t-. - + C O N m e OE Np N n cor .- 2 i + n K to o y ? � O m 7 E ? � l c ICI E r ~ T U U .�. V Od '- a 7 O -- 0-1 N O u .CQ ra U Cr.-) -o O ) . la m t M C u m a a) O) u m a T V �_ m V U C CO O)O W v R c '5 - rh Q " a '- c Q - m o'7 a N c , Q .c. c •y y 00 a _ O o- m m D a a 7 9 u el Q - t0 r.) o Lai" 't a 7 El u C CO 1-5 m E ^ w „) :.) c 5 e a a n , , co W LL _ 5 a A e t y r) G O U O W 0 MI U W O 5 to rp _ 0 O at 00 T M N N N 0 -- C .0 C + L a) L is O a - O N O t0 + N t 3 U r0 .- CO N CO G y N O ' N CO 0 8 t L + v O N p 0 m E to O ao 10 N P1 N CC LI. N N CO _ O U. a v' U C U r m 7 : 3 O .•- re) m 7 C O O U rl r n. m + eN 3 0 w A j a � > m ,. � -a� o U V o a � c o h � o U m U o A =. m m m cUFQ-10 .. oa F m @ ma CO R = oO II 'E @ 0 - m � -0 > t. (/) co .c C AO a c Q ILL- n C a N G r FW- > d a LL W LL j •�- ALL > Q 'i a >, U w ea a a) a)I- < I. CC 'Q I- a a. I- Q A m ro ar I- Q a I- 2 y L a ° > > 5 p 0 c N S Q Q a' U Q CC CO N E i a 0 C to Q CC ry E TO O U Q - C N p Er a 0 a) .E Q N + a Q II C a) 0 d Q a) .- o ¢ co _ SU _3a a C) -5 Q v w ot� — LU 3 eL.... u H c = E K too 3iamonioo Qmw � m cnII m c _ ztod "c acZw . 2 - ES u C55 e � SC .CL „ U) N CU' ; 5 W c5L a .EE co C c ', 'o, N a a 9 E a r") 4' a d d a a o Q 2 a ro 'E° > a, E a m as d : ra C r N O N N O O x O N m 0 0 0 a '- a) C) O O x 111044 C w E_ co mzeca' z ,_ W zce rzz owza wc) d mU Kz � W ccZ w a 7 a 0 ,- N M a N co 0 r- co Q) O3 ROPS 13-14A CAC PPA: To be completed by the CAC upon submittal of the ROPS 14-15A by the SA to IROPS 13-14A Successor Agency (SA) Self -reported Prior Period Adjustments (PPA): Pursuant to HSC Section 34186 (a), SAs are required to report the differences between their actual available funding and their actual expenditures for the ROPS 13-14A (July through December 2013) period Finance and the CAC. Note that CACs Will need to enter their own formulas at the line item level pursuant to 'The amount of Redevelopment Property Tax Trust Fund (RPTTF) approved for the ROPS 14-15A (July through December 2014) period will be offset by the SA's self -reported ROPS 13-14A prior period adjustment. HSC Section 34186 (a) also specifies that the prior period adjustments self -reported Ilse manner in which they calculate the PPA Also note that the admin amounts do not need to be listed at the by SAs are subject to audit by the county auditor -controller CAC and the State Controller, line iltlm kvsl and ma he tmeered as a Ittrn lm st. A B C D E F G H f J K L M N O P Q R S T U V W X Y I AA Non-RPTTF Ex enditures RPTTF Expenditures RPTTF Ex endiiures Net CAC Non - Net SA Nan-Admin Admin and Admin and Admin PPA PPA (Amount Used to (Amount Used to Offset ROPS 14-15A Offset ROPS 14-15A Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Requested RPTTF) Non-Admin CAC Admin CAC Ro quealod RPTTF) Available Available Difference RPTTF RPTTF (If total actual (ROPS 13-14A Difference (ROPS 13-14A exceeds total distributed + all other Net Lesser of (If K is less than L, distributed + all Net Lesser of authorized, the Net Lesser of Net Lesser of Project Name I available as of Authorized I the difference is other available Authorized I total difference is Net Difference Authorized t Authorized I Item # Debt Obligation Authorized Actual Authorized Actual Authorized Actual Authorized 07/l/13) Available Actual zero) Authorized as of 07/1113) Available Actual zero) (M-R) SA Comments Available Actual Difference Available Actual Difference Net Difference $ S - S $ 2.929.337 S 2.929,337 S 2,929,337 S 1.563.948 5 1.365,389 S 250,000 S 200,906 S 200,906 S 76.917 S 123.989 S 1.489,378 1 1999 Tax Allocation 395,000 395,000 S 395.000 - $ 395,000 $ 395.000 Debt Service Bonds (Paid in Jan, 2014 2 2001 Tax Allocation 970.388 970,388 $ 970,388 - $ 970,388 $ 970.388 Debt Service Bonds (Paid in Jan, 2014 3 2007R Tax - - - 486,959 486,959 5 486,959 486,958 $ 1 S 4 Difference due Allocation Bonds to interest eamings on hand with trustee lapplied to reduce debt service payment 4 2007H Tax 517,491 517,491 S 51-1,491 517,491 $ 5 AAltoca6❑o aonds 5 2003 LRRB's 90 % 439.499 439,499 $ 439.499 439,499 $ $ Paid by CDC 6 Adminsilrative- A[lowance 7 Fund Contribution s i $ 8 Affordable Housing Loan - - - $ $ $ 9 Affordable Housing - - 120.000 120,000 $ 120,000 120,000 S 5 Loan 10 Housing Slaff - S - $ 5 Support 11 Housing S - $ 5 lNainlenaau 12 Burke, Williams and 5 - $ - $ Sorer=n 13 Rohnert Park - $ $ $ Community Center rvemenls 14 Recreahonal and - - $ $ $ Commonly Facilities lulpnov.menbi 15 Commerclal- Building Improvement progcam 16 Temporary Fire - $ $ 5 Station F 17 Community Sign - - 5 $ $ Pr am 18 Neighborhood - - - 5 $ S (Beautification Program 19 Avram - - $ 5 S IDevelopment/Forme Ir City Hall Reuse 20 Southwest Fire - - $ 5 S Malian Reuse 21 Rohnert Park $ $ s (Housing (Rehabilitation Loan Pr ram 22 Assistance to - - $ $ S Community Based Cr anizations 23 Southwest - $ - $ 5 13oulevard Shopping I^enter Site 24 Acquisition of - $ $ S Affordability I Covenants 25 Subsidies for Non- - $ $ 5 Profit Develo menl ......; -- ., .';6Ei :l.:d f:o nt'rq �: �}y.�C,..: rc ..=:d:'•15R�.�P:'erlx:H l=1:i FVr•-:1..f�--. :. .. U 0 Z " � t N I a P E rrr U Q • CD 0 o EL m � � LL ( otn `Z O V a 0 R N cc ti 13 a 7 a` c Lr, _ I 0 m I O o.? b � Z 41 Lel 11 � o o w r! m O I � tf�