Redevelopment Increment of Assessed Values
Redevelopment Final Increment
FY23-24 Final RDV TIF Increment (AURDV100) 08-22-23_Web.xlsx
Redevelopment TRA and Project List
FY23-24 TIF TAG Listing (Project List)_ Web.xlsx
Redevelopment Apportionments
Redevelopment RPTTF
Distributions of funds from the Redevelopment Property Tax Trust Funds (RPTTF) pursuant to California Health and Safety Code sections 34183 and 34188.
RPTTF January
FY 23-24 RPTTF Jan Apportionment by Vendor.xlsx
FY 23-24 RPTTF Jan Apportionment by District.xlsx
FY 23-24 RPTTF Jan Apportionment - Passthru_Web.xlsx
FY 23-24 RPTTF Jan Apportionment - Residual Interest_Web.xlsx
FY 23-24 RPTTF Jan Apportionment Summary_Web.xlsx
RPTTF June
Redevelopment Assets
Distribution of proceeds from the asset funds, received through disposition of assets and properties held by successor agencies, pursuant to California Health and Safety Code section 34191.5.
November
FY 23-24 Asset Agency Summary (Vendor) 11-14-23.pdf
FY 23-24 Asset Agency TAF-TIF With Adjustments (Vendor Detail) 11-14-23.pdf
FY 23-24 Asset Apportionment 11-14-23 Web.xlsx
FY 23-24 Asset Apportionment CADistRuleAlloc 11-14-23 Web.xlsx
FY 23-24 Asset Tax Authority Summary (District) 11-14-23.pdf
FY23-24 Asset Agency Summary (Vendor) 11-20-23.pdf
FY23-24 Asset Agency TAF TIF with Adjustment (Vendor Detail) 11-20-23.pdf
FY23-24 Asset Apportionment 11-20-23 Web.xlsx
FY23-24 Asset Apportionment CADistRuleAlloc 11-20-23 Web.xlsx
FY23-24 Asset Tax Authority Summary (District) 11-20-23.pdf
December
FY 23-24 Asset Agency Summary (Vendor) 12-07-23.pdf
FY 23-24 Asset Agency TAF-TIF With Adjustments (Vendor Detail) 12-07-23.pdf
FY 23-24 Asset Apportionment 12-07-23 Web.xlsx
FY 23-24 Asset Apportionment CADistRuleAlloc 12-07-23 Web.xlsx
FY 23-24 Asset Tax Authority Summary (District) 12-07-23.pdf
Redevelopment State Reports
State Reports
Reports submitted to the California Department of Finance (DOF). The DOF is responsible for implementation of the Redevelopment dissolution statutes, (AB)x1 26, AB 1484, AB 471, and SB 107, and oversees the winding-down of the Successor Agencies.
RPTTF
County_Riverside_ROPS_Annual_Reporting_ROPS23-24B RPTTF Oct Estimates.xls
County_Riverside_ROPS_Annual_Reporting_ROPS23-24B RPTTF Jan Actual.xls
County_Riverside_ROPS_Annual_Reporting_ROPS24-25A RPTTF Apr Estimates.xls
Assets
Riverside Annual Property Sales Reporting Form 12-07-23.pdf
Estimated RPTTF Distribution Reports
FY23-24 RPTTF Oct Estimated Distribution Reports_web.xlsx
FY23-24 RPTTF Apr Estimated Distribution Reports_web.xlsx
Redevelopment Increment of Assessed Values
Redevelopment Final Increment
FY22-23 Final RDV TIF Increment Values (AURDV100) 8-25-22_Web.xlsx
Redevelopment TRA and Project List
FY22-23 TIF TAG Listing (Project List)_ Web.xlsx
Redevelopment Apportionments
Redevelopment RPTTF
Distributions of funds from the Redevelopment Property Tax Trust Funds (RPTTF) pursuant to California Health and Safety Code sections 34183 and 34188.
RPTTF January
FY 22-23 RPTTF Jan Apportionment by Vendor.xlsx
FY 22-23 RPTTF Jan Apportionment by District.xlsx
FY 22-23 RPTTF Jan Apportionment - Passthru_Web.xlsx
FY 22-23 RPTTF Jan Apportionment - Residual Interest_Web.xlsx
FY 22-23 RPTTF Jan Apportionment Summary_Web.xlsx
FY 22-23 RPTTF Jan_CADistRuleAlloc 12-28-22_Web.xlsx
RPTTF June
FY 22-23 RPTTF Jun Apportionment by Vendor.xlsx
FY 22-23 RPTTF Jun Apportionment by District.xlsx
FY 22-23 RPTTF Jun Apportionment -Passthru_Web.xlsx
FY 22-23 RPTTF Jun Apportionment -Residual Interest_Web.xlsx
FY 22-23 RPTTF Jun Apportionment Summary_Web.xlsx
FY 22-23 RPTTF Jun_CADistRUleAlooc 05-19-23_Web.xlsx
Redevelopment Assets
Distribution of proceeds from the asset funds, received through disposition of assets and properties held by successor agencies, pursuant to California Health and Safety Code section 34191.5.
March
FY 22-23 Asset Agency Summary (Vendor) 3-31-23.pdf
FY 22-23 Asset Agency TAF-TIF With Adjustments (Vendor Detail) 3-31-23.pdf
FY 22-23 Asset Apportionment 3-31-23 Web.xlsx
FY 22-23 Asset Apportionment CADistRuleAlloc 03-31-23 Web.xlsx
FY 22-23 Asset Tax Authority Summary (District) 3-31-23.pdf
April
FY 22-23 Asset Agency Summary (Vendor) 04-06-23.pdf
FY 22-23 Asset Agency TAF TIF with Adjustment (Vendor Detail) 04-06-23.pdf
FY 22-23 Asset Apportionment 04-06-23 Web.xlsx
FY 22-23 Asset Apportionment CADistRuleAlloc 04-06-23 Web.xlsx
FY 22-23 Asset Tax Authority Summary (District) 04-06-23.pdf
FY 22-23 Asset Agency Summary (Vendor) 04-18-23.pdf
FY 22-23 Asset Agency TAF TIF With Adjustment (Vendor Detail) 04-18-23.pdf
FY 22-23 Asset Apportionment 04-18-23 Web.xlsx
FY 22-23 Asset Apportionment CADistRuleAlloc 04-18-23 Web.xlsx
FY 22-23 Asset Tax Authority Summary (District) 04-18-23.pdf
June
FY 22-23 Asset Agency Summary (Vendor) 06-06-23.pdf
FY 22-23 Asset Agency TAF TIF with Adjustment (Vendor Detail) 06-06-23.pdf
FY 22-23 Asset Apportionment 06-06-23 Web.xlsx
FY 22-23 Asset Apportionment CADistRuleAlloc 06-06-23 Web.xlsx
FY 22-23 Asset Tax Authority Summary (District) 06-06-23.pdf
Redevelopment State Reports
State Reports
Reports submitted to the California Department of Finance (DOF). The DOF is responsible for implementation of the Redevelopment dissolution statutes, (AB)x1 26, AB 1484, AB 471, and SB 107, and oversees the winding-down of the Successor Agencies.
RPTTF
County_Riverside_ROPS_Annual_Reporting_ROPS22-23B RPTTF Oct Estimates.xls
County_Riverside_ROPS_Annual_Reporting_ROPS22-23B RPTTF Jan Actual.xlsx
County_Riverside_ROPS_Annual_Reporting_ROPS23-24A RPTTF April Estimates.xlsx
County_Riverside_ROPS_Annual_Reporting_ROPS23-24A RPTTF June Actual.xlsx
Assets
Riverside Annual Property Sales Reporting Form_06-13-23.pdf
Estimated RPTTF Distribution Reports
FY22-23 RPTTF April Estimated Distribution Reports_web.xlsx
FY22-23 RPTTF Oct Estimated Distribution Reports_web.xlsx
Redevelopment Increment of Assessed Values
Redevelopment Final Increment
FY21-22 Final RDV TIF Increment Values (AURDV100) 4-4-22_web.xlsx
Redevelopment TRA and Project List
Redevelopment Apportionments
Redevelopment RPTTF
Distributions of funds from the Redevelopment Property Tax Trust Funds (RPTTF) pursuant to California Health and Safety Code sections 34183 and 34188.
RPTTF January
FY 21-22 RPTTF Jan Apportionment - Passthru_Web.xlsx
FY 21-22 RPTTF Jan_CADistRuleAlloc 12-27-21_Web.xlsx
FY 21-22 RPTTF Jan Apportionment Summary_Web.xlsx
FY 21-22 RPTTF Jan Apportionment - Residual Interest_web.xlsx
FY 21-22 RPTTF Jan Tax Authority Detail Report.pdf
FY 21-22 RPTTF Jan Summary Distrib by Agency.pdf
FY 21-22 RPTTF Jan Agency TAF TIF Adjustment Report.pdf
RPTTF June
FY 21-22 RPTTF June Apportionment - Passthru_Web.xlsx
FY 21-22 RPTTF June_CADistRuleAlloc 05-25-22_Web.xlsx
FY 21-22 RPTTF June Apportionment Summary_Web.xlsx
FY 21-22 RPTTF June Apportionment - Residual Interest_Web.xlsx
FY 21-22 RPTTF June Tax Authority Detail Report.pdf
FY 21-22 RPTTF June Tax Authority Summary.pdf
FY 21-22 RPTTF June Agency TAF TIF Adjustment Report.pdf
FY 21-22 RPTTF June Summary Distrib. by Agency.pdf
FY 21-22 RPTTF June Detail Distrib. by Agency.pdf
Redevelopment Assets
Distribution of proceeds from the asset funds, received through disposition of assets and properties held by successor agencies, pursuant to California Health and Safety Code section 34191.5.
April
FY 21-22 Asset Agency Summary (Vendor) 4-07-22.pdf
FY 21-22 Asset Agency TAF-TIF With Adjustments (Vendor Detail) 4-07-22.pdf
FY 21-22 Asset Apportionment CADistRuleAlloc 4-07-22_web.xlsx
FY 21-22 Asset Apportionment 4-07-22-Web.xlsx
FY 21-22 Asset Tax Authority Summary (District) 4-07-22.pdf
June
FY 21-22 Asset Agency Summary (Vendor) 6-16-22.pdf
FY 21-22 Asset Agency TAF-TIF With Adjustments (Vendor Detail) 6-16-22.pdf
FY 21-22 Asset CADistRuleAlloc 6-16-22_web.xlsx
FY 21-22 Asset Apportionment 6-16-22_web.xlsx
FY 21-22 Asset Tax Authority Summary (District) 6-16-22.pdf
FY 21-22 Tax Authority Summary (District) 06-17-22.pdf
FY 21-22 Agency TAF-TIF With Adjustments (Vendor Detail) 06-17-22.pdf
FY 21-22 Agency Summary (Vendor) 06-17-22.pdf
FY 21-22 Asset Apportionment 06-17-22-Web.xlsx
FY 21-22 Asset Apportionment CADistRuleAlloc 06-17-22 Web.xlsx
October
FY 21-22 Asset Agency Summary (Vendor) 10-26-21.pdf
FY 21-22 Asset Agency TAF-TIF With Adjustments (Vendor Detail) 10-26-21.pdf
FY 21-22 Asset Apportionmnet 10-26-21-Web.xlsx
FY 21-22 Asset Apportionmnet 10-26-21-Web.xlsx
FY 21-22 Asset Tax Authority Summary (District) 10-26-21.pdf
Redevelopment State Reports
State Reports
Reports submitted to the California Department of Finance (DOF). The DOF is responsible for implementation of the Redevelopment dissolution statutes, (AB)x1 26, AB 1484, AB 471, and SB 107, and oversees the winding-down of the Successor Agencies.
RPTTF
ROPS_Annual Reporting_Form_2021-22_Oct Estimate_submitted.xls
County_Riverside_ROPS_Annual_Reporting_Form-ROPS22-23A RPTTF June Actuals.xlsx
County_Riverside_ROPS_Annual_Reporting_Form-ROPS22-23A RPTTF April Estimates.xlsx
County_Riverside_ROPS_Annual_Reporting_Form-ROPS21-22B RPTTF Jan Actual.xlsx
Assets
Riverside Annual LMI Reporting Form_10-26-21.pdf
Riverside Annual LMIHF Reporting Form_4-7-22.pdf
Riverside Annual Property Sales Reporting Form_06-17-22.pdf
Estimated RPTTF Distribution Reports
FY21-22 RPTTF April Estimated Distribution Reports_web.xlsx
FY21-22 RPTTF Oct Estimated Distribution Reports_web.xlsx
Redevelopment Increment of Assessed Values
Redevelopment Final Increment
FY20-21 Final RDV TIF Increment Values (AURDV100) 11-4-20_web.xlsx
Redevelopment TRA and Project List
Redevelopment Apportionments
Redevelopment RPTTF
Distributions of funds from the Redevelopment Property Tax Trust Funds (RPTTF) pursuant to California Health and Safety Code sections 34183 and 34188.
RPTTF January
FY 20-21 RPTTF Jan Apportionment - Passthru_Web.xlsx
FY20-21 RPTTF Jan Apportionment Summary_Web.xlsx
FY20-21 RPTTF Jan Apportionment-Residual Interest_web.xlsx
FY20-21 RPTTF Jan_CADistRuleAlloc 12-30-20_Web.xlsx
RPTTF Passthru Residual Comparison 1-4-2020.xlsx
FY 20-21 RPTTF Jan Agency TAF TIF Adjustment Report.pdf
FY 20-21 RPTTF Jan Detail Distrib by Agency.pdf
FY 20-21 RPTTF Jan Summary Distrib by Agency.pdf
FY 20-21 RPTTF Jan Tax Authority Detail Report.pdf
RPTTF June
FY 20-21 RPTTF June Apportionment - Passthru_Web.xlsx
FY 20-21 RPTTF June_CADistRuleAlloc 6-1-2021_Web.xlsx
FY20-21 RPTTF June Apportionment-Residual Interest_web.xlsx
FY20-21 RPTTF June Apportionment Summary_Web.xlsx
FY 20-21 RPTTF June Agency TAF TIF Adjustment Report.pdf
FY 20-21 RPTTF June Detail Distrib by Agency.pdf
FY 20-21 RPTTF June Summary Distrib by Agency (Vendor).pdf
FY 20-21 RPTTF June Tax Authority Detail Report.pdf
FY 20-21 RPTTF June Tax Authority Summary (District).pdf
Redevelopment Assets
Distribution of proceeds from the asset funds, received through disposition of assets and properties held by successor agencies, pursuant to California Health and Safety Code section 34191.5.
February
FY 20-21 Asset Agency Summary (Vendor) 2-24-21.pdf
FY 20-21 Asset Agency TAF-TIF With Adjustments (Vendor Detail) 2-24-21.pdf
FY 20-21 Asset Apportionment 2-24-21_web.xlsx
FY 20-21 Asset Apportionment CADistRuleAlloc 2-24-21_web.xlsx
FY 20-21 Asset Tax Authority Summary (Distirct) 2-24-21.pdf
March
FY 20-21 Asset Apportionment 3-08-21_web.xlsx
FY 20-21 Asset Agency TAF-TIF With Adjustment (Vendor Detail) 3-08-21_web.pdf
FY 20-21 Asset Agency Summary (Vendor) 3-08-21_web.pdf
FY 20-21 Asset Tax Authority Summary (District) 3-08-21_web.pdf
FY 20-21 Asset Apportionment CADistRuleAlloc 3-08-21_web.xlsx
Redevelopment State Reports
State Reports
Reports submitted to the California Department of Finance (DOF). The DOF is responsible for implementation of the Redevelopment dissolution statutes, (AB)x1 26, AB 1484, AB 471, and SB 107, and oversees the winding-down of the Successor Agencies.
RPTTF
ROPS_Annual Reporting_Form_2020-21_Oct EstimatesROPS20-21B_web.xlsx
Riverside Annual Reporting Form ROPS 20-21B RPTTF Jan Actual.xls
ROPS_Annual_Reporting_Form_2020-21_Revised April EstimateROPS21-22A.xlsx
Riverside_Annual Reporting Form ROPS21-22A_RPTTF June Actual.xlsx
Assets
Riverside Annual Property Sales Reporting Form_2-24-21.pdf
Riverside Annual LMI Reporting Form_3-08-21.pdf
Estimated RPTTF Distribution Reports
FY20-21 RPTTF Oct Estimated Distribution Reports_web.xlsx
FY20-21 RPTTF Revised April Estimate Distribution Reports_web.xlsx
Redevelopment Increment of Assessed Values
Redevelopment Final Increment
Web_FY19-20 Redevelopmentl Final TIF Increment Value updated (AURDV100).xlsx
Web_FY19-20 Revised TIF Increment Value updated (AURDV100) 12-11-19.xlsx
Redevelopment TRA and Project List
Redevelopment Apportionments
Redevelopment RPTTF
Distributions of funds from the Redevelopment Property Tax Trust Funds (RPTTF) pursuant to California Health and Safety Code sections 34183 and 34188.
RPTTF January
FY19-20 RPTTF Jan Apportionment Report - Pass-thru_web.xlsx
FY19-20 RPTTF Jan Apportionment Report - Residual_web.xlsx
FY19-20 RPTTF Jan Apportionment Summary_web.xlsx
FY19-20 RPTTF Jan Agency TAF TIF Adjustment Report.pdf
FY19-20 RPTTF Jan Detail Distrib by Agency.pdf
FY19-20 RPTTF Jan Summary Distrib by Agency.pdf
FY19-20 RPTTF Jan Tax Authority Detail Report.pdf
RPTTF June
FY19-20 RPTTF June_CADistRuleAlloc 6.01.20_web.xlsx
FY 19-20 RPTTF June Apportionment-Passthru_web.xlsx
FY 19-20 RPTTF - June Appt-Residual and Interest_web.xlsx
FY19-20 RPTTF June Apportionment Summary_web.xlsx
FY19-20 RPTTF Jun Distrib Agency TAF TIF Adjmt Report.pdf
FY19-20 RPTTF Jun Summary Distrib Report by Agency.pdf
FY19-20 RPTTF Jun Tax Authority Detail Report.pdf
FY19-20 RPTTF Jun Tax Authority Summary Report.pdf
FY19-20 RPTTF June - Detail Distribution Report by Agency.pdf
Redevelopment Assets
Distribution of proceeds from the asset funds, received through disposition of assets and properties held by successor agencies, pursuant to California Health and Safety Code section 34191.5.
June Agency TAF-TIF With Adjustments 6-24-20.pdf
February
June
Redevelopment State Reports
State Reports
Reports submitted to the California Department of Finance (DOF). The DOF is responsible for implementation of the Redevelopment dissolution statutes, (AB)x1 26, AB 1484, AB 471, and SB 107, and oversees the winding-down of the Successor Agencies.
RPTTF
ROPS_Annual_Reporting_Form_2019-20_Oct Estimates_web.xls
ROPS_Annual_Reporting_Form_ROPS19-20B_RPTTF Jan Actual.xls
ROPS_Annual Reporting_Form_2019-20_April RPTTF Estimates_web.xls
Riverside Annual Reporting Form ROPS 20-21A RPTTF June Actual.xls
Assets
FY 19-20 LMIHF_State_Reporting_Form_submitted 3-16-20.xlsx
FY19-20 Property Sales Reporting Form_submitted 07-01-2020.xlsx
Estimated RPTTF Distribution Reports
FY19-20 Oct RPTTF Estimated Distribution Reports.xlsx
FY19-20 April RPTTF Estimated Distribution Reports_web.xlsx
Redevelopment Increment of Assessed Values
Redevelopment Preliminary Increment
Redevelopment Increment of Assessed Value by Project (AURDV100).pdf
Redevelopment Increment of Assessed Value by District (AURDV110).pdf
Redevelopment Increment of Assessed Value by TRA (AURDV100 TRA).pdf
Redevelopment Final Increment
Redevelopment Increment of Assessed Value by Project (AURDV100).pdf
Redevelopment Increment of Assessed Value by District (AURDV110).pdf
Redevelopment Increment of Assessed Value by TRA (AURDV100 TRA).pdf
Redevelopment TRA and Project List
Redevelopment Project List for Fiscal Year 2018-19 (AURDV020).pdf
Redevelopment Apportionments
Redevelopment RPTTF
Distributions of funds from the Redevelopment Property Tax Trust Funds (RPTTF) pursuant to California Health and Safety Code sections 34183 and 34188.
RPTTF January
FY 18-19 RPTTF Jan Apportionment Report - Pass-thru.xlsx
FY 18-19 RPTTF Jan Apportionment Report - Residual.xlsx
FY 18-19 RPTTF Jan Apportionment Summary REVISED.xlsx
Summary Distribution Report by Agency – Jan RPTTF.pdf
Summary Distribution Report by Agency – Jan RPTTF (1).pdf
RPTTF June
FY 18-19 June RPTTF Apportionment - Residual_web.xlsx
FY 18-19 June RPTTF Apportionment Summary_web.xlsx
FY18-19 June RPTTF Apportionment - Pass-thru_web.xlsx
Redevelopment Assets
Distribution of proceeds from the asset funds, received through disposition of assets and properties held by successor agencies, pursuant to California Health and Safety Code section 34191.5.
January
April
May
June
Redevelopment State Reports
State Reports
Reports submitted to the California Department of Finance (DOF). The DOF is responsible for implementation of the Redevelopment dissolution statutes, (AB)x1 26, AB 1484, AB 471, and SB 107, and oversees the winding-down of the Successor Agencies.
RPTTF
Assets
Redevelopment Increment of Assessed Values
Redevelopment Preliminary Increment
Web_FY17-18 Redevelopment Preliminary TIF Increment Value by Project (AURDV100).pdf
Web_FY17-18 Redevelopment Preliminary TIF Increment Value by District (AURDV100).pdf
Web_FY17-18 Redevelopment Preliminary TIF Increment Value by TRA (AURDV100).pdf
Redevelopment Final Increment
Web_FY17-18 Redevelopment Final TIF Increment Value by Project (AURDV100).pdf
Web_FY17-18 Redevelopment Final TIF Increment by District (AURDV100).pdf
Redevelopment TRA and Project List
Redevelopment Apportionments
Redevelopment RPTTF
Distributions of funds from the Redevelopment Property Tax Trust Funds (RPTTF) pursuant to California Health and Safety Code sections 34183 and 34188.
RPTTF January
RPTTF June
Redevelopment Assets
Distribution of proceeds from the asset funds, received through disposition of assets and properties held by successor agencies, pursuant to California Health and Safety Code section 34191.5.
FY17-18 LMIHF - SA Beaumont L02 Apportionment.pdf
FY17-18 SA Palm Springs M19 Apportionment.pdf
FY17-18 SA Riverside County M25 Apportionment.pdf
FY17-18 SA Desert Hot Springs M08 Apportionment.pdf
Redevelopment Debt Distribution
Redevelopment State Reports
State Reports
Reports submitted to the California Department of Finance (DOF). The DOF is responsible for implementation of the Redevelopment dissolution statutes, (AB)x1 26, AB 1484, AB 471, and SB 107, and oversees the winding-down of the Successor Agencies.
RPTTF
ROPS_Annual_Reporting_Form_2017-18_Oct Estimates_web.pdf
ROPS_Annual_Reporting_Form_ROPS17-18B RPTTF Jan Actual.pdf
ROPS_Annual Reporting_Form_2017-18_April RPTTF Estimates_web.pdf
ROPS_Annual_Reporting_Form_ROPS18-19A RPTTF June Actual.pdf
Assets
Redevelopment Increment of Assessed Values
Redevelopment Preliminary Increment
Web_FY16-17 Redevelopment Preliminary TIF Increment Value by Project (AURDV100).pdf
Web_FY16-17 Redevelopment Preliminary TIF Increment Value by District (AURDV100).pdf
Web_FY16-17 Redevelopment Preliminary TIF Increment Value by TRA (AURDV100).pdf
Redevelopment Final Increment
Web_FY16-17 Redevelopment Final TIF Increment Value by Project (AURDV100).pdf
Web_FY16-17 Redevelopment Final TIF Increment by District (AURDV100).pdf
Web_FY16-17 Redevelopment Final TIF Increment by TRA (AURDV100).pdf
Redevelopment TRA and Project List
Redevelopment Apportionments
Redevelopment RPTTF
Distributions of funds from the Redevelopment Property Tax Trust Funds (RPTTF) pursuant to California Health and Safety Code sections 34183 and 34188.
RPTTF January
RPTTF June
Redevelopment Assets
Distribution of proceeds from the asset funds, received through disposition of assets and properties held by successor agencies, pursuant to California Health and Safety Code section 34191.5.
FY16-17 LMIHF - SA Beaumont L02 Apportionment.pdf
FY16-17 SA Riverside County M25 Apportionment.pdf
Redevelopment Debt Distribution
Redevelopment State Reports
State Reports
Reports submitted to the California Department of Finance (DOF). The DOF is responsible for implementation of the Redevelopment dissolution statutes, (AB)x1 26, AB 1484, AB 471, and SB 107, and oversees the winding-down of the Successor Agencies.
RPTTF
ROPS_Annual_Reporting_Form_2016-17_Oct Estimates_web.pdf
ROPS_Annual_Reporting_Form_ROPS16-17B RPTTF Jan Actual.pdf
ROPS_Annual Reporting_Form_2016-17_April RPTTF Estimates_web.pdf
ROPS_Annual_Reporting_Form_ROPS17-18A RPTTF June Actual.pdf