SUBJECT: SEE BELOW DATE: May 5, 2016

Size: px
Start display at page:

Download "SUBJECT: SEE BELOW DATE: May 5, 2016"

Transcription

1 SARA AGENDA: 5/17/16 ITEM: CITY OF SAN IPSE CAPITAL OP SILICON VALLEY TO: SUCCESSOR AGENCY BOARD Memorandum FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved Date 5/6//fa SUBJECT: MERGED AREA REDEVELOPMENT PROJECT REVENUE BONDS, SERIES 1996 A/B AND SERIES 2003 A/B - JP MORGAN LETTERS OF CREDIT EXTENSION RECOMMENDATION Successor Agency Board adopt a resolution: a) Authorizing the execution and delivery, in substantially final form, of a Second Amendment to the Amended and Restated Reimbursement Agreement ("Second Amendment") with JPMorgan Chase Bank, NA (" JPMorgan") to extend the terms of the letters of credit (the "Letters of Credit") relating to the (1) Redevelopment Agency of the City of San Jose Merged Area Redevelopment Project Revenue Bonds, 1996 Series A and 1996 Series B and (2) Redevelopment Agency of the City of San Jose Merged Area Redevelopment Project Revenue Bonds, 2003 Series A and 2003 Series B and making other changes relating to the release of liens held by JPMorgan and the County of Santa Clara on Successor Agency owned properties and to secure payment of the Letters of Credit; b) Authorizing the execution and delivery, in substantially final form, of an Amended and Restated Fee Letter regarding fees and charges for the Letters of Credit provided by JPMorgan under the Reimbursement Agreement in the amount of 2.10% of the aggregate outstanding face amounts of the Letters of Credit, assuming that two of the three ratings assigned by Moody's, Standard & Poor's, or Fitch on the senior lien Redevelopment Agency of the City of San Jose Merged Area Redevelopment Project Tax Allocation Bonds are not withdrawn suspended or otherwise become unavailable; c) Authorizing the Executive Officer, Chief Financial Officer of the Successor Agency, or their designee, to take any actions and execute the Second Amendment and the Fee Letter and any other documents necessary to complete this transaction; and d) Authorizing the Executive Officer, Chief Financial Officer of the Successor Agency, or their designee, to take any actions and execute any and all documents necessary to extend and amend the Agreements at expiration, provided the fees and charges for the Letters of Credit provided by JPMorgan are equivalent to the Fee Agreement (2.10%) or better.

2 May 5,2016 Page 2 OUTCOME Approval of the recommended action will enable the Successor Agency to extend the Letters of Credit and Fee Agreement through March 31, 2018, reduce Successor Agency liabilities, and increase revenues and provide benefits to the taxing entities. BACKGROUND Reimbursement Agreement and Fee Letter In June 1996, the Redevelopment Agency of the City of San Jose ("Agency") issued the Merged Area Redevelopment Project Revenue Bonds, Series 1996 A and B (collectively, the "1996A/B Bonds") in the aggregate amount of $59,000,000. In August 2003, the Agency issued Merged Area Redevelopment Project Revenue Bonds Series 2003 A and B (collectively, the "2003A/B Bonds"), for an aggregate amount of $60,000,000. The Series 1996A/B and the Series 2003A/B are subordinate to the Agency's Senior Tax Allocation Bonds. The Series 1996A/B and Series 2003A/B Bonds were initially issued as variable rate bonds with daily and weekly interest resets. In May 2013, the 1996A/B and 2003A/B Bonds were converted into callable Commercial Paper ("CP"). The 1996A/B and 2003A/B Bonds have been secured by Letters of Credit ("LOC") provided by JP Morgan since their original respective issuance dates. There have been several key historical amendments to the Reimbursement Agreements (the "Agreements") between the Agency and JP Morgan since 1996 that have included: changes in interest rate mode and annual fees associated with the Agency's change in credit rating; inclusion of a cash funded debt service reserve in the amount of $5,000,000; agreement to pledge certain Agency properties ("Pledged Properties"); conversion from variable rate mode bonds to commercial paper mode; and agreement to apply 100% of proceeds from the sale of Pledged Properties towards the redemption of principal of 1996A/B and 2003A/B Bonds. For a complete chronology of the history and structure of such indebtedness and the agreements between JPMorgan and the Agency, please see the memorandum to the Oversight Board dated March 14, 2014 ( regarding the extension of the LOC Agreement with JP Morgan through March 1, 2017.

3 Page 3 Release of Deeds of Trust on Pledged Properties The Agency and the County of Santa Clara ("County") entered into a Settlement Agreement dated March 16, 2011, which provided for payment to the County of certain monies owed by the Agency to the County under an Amended and Restated Agreement dated May 22, 2001 ("Passthrough Agreement"). As security for its obligation to make the payments to the County under the Settlement Agreement, the Agency and the County entered into an Assignment Agreement dated March 18, In the Assignment Agreement, the Agency assigned the Agency's right, title and interest in one-half of the net sales proceeds from the North San Pedro Project to the County. On March 22, 2011, the Agency, as additional security, also executed and recorded a Deed of Trust with Assignment of Rents ("County Deed of Trust") against certain Agency owned properties, which properties had previously been encumbered by a Deed of Trust with Assignment of Rents to JP Morgan ("JPMorgan Deed of Trust"). On February 1, 2012, upon the dissolution of the Agency, all assets, properties, and contracts of the Agency, including the North San Pedro Development and Disposition Agreements, the Settlement Agreement, the Passthrough Agreement, the Assignment Agreement and the County Deed of Trust, were transferred, by operation of law, to the Successor Agency. Pursuant to the Successor Agency's adopted Long Range Property Management Plan ("LRPMP"), a number of properties which are subject to the JPMorgan Deed of Trust and the County Deed of Trust have been designated for sale. In order for the Successor Agency to dispose of such properties, both JP Morgan and the County must release their liens on the properties. Pursuant to the terms of the First Amendment to the Reimbursement Agreements, the net proceeds from sale of such property would be applied to reduce the principal of the related bonds, the amount of the JP Morgan Letters of Credit would be reduced correspondingly, and JP Morgan would have released its deed on the sold property. On March 10, 2015 the County Board of Supervisors delegated authority to the County Executive, or designee, to release the County Deed of Trust from any applicable Successor Agency owned real property upon "obtaining cash or alternate security in property with available equity to securitize, and in a form satisfactory to the County Executive... " The Successor Agency and the County worked to develop a mechanism to facilitate the sale of Pledged Properties which was consistent with the direction of the County Board of Supervisors while appropriately protecting Successor Agency Assets. Ultimately, the Successor Agency and the County agreed to amend the Assignment Agreement to assign to the County a portion of the Successor Agency's Retained Proceeds associated with sales at North San Pedro, in exchange for the County releasing its liens on two Successor Agency properties (the old Fire Station #1 and the Plaza Hotel). Both the Oversight Board and the Successor Agency Board approved the amendment of the Assignment Agreement. In its review of the action, however, the State of California Department of Finance ("DOF") disallowed the amendment of the Assignment Agreement, contending that AB xl 26, which dissolved the Agency, also prohibits amendment of agreements between public agencies.

4 Page 4 Subsequent to DOF's determination, and in order to facilitate the sale of properties subject to the JP Morgan Deed of Trust and the County Deed of Trust, the City worked with the County and JP Morgan to negotiate an application of net property sale proceeds from the Pledged Properties in the amount of 80% to be used to redeem outstanding obligations on the bonds secured by the JPMorgan Letters of Credit, and 20% to be distributed to the County to reduce amounts owed under the Settlement Agreement. ANALYSIS This section of the memorandum includes a status update on the Letters of Credit, a summary of the Amended Documents, a discussion of additional benefits associated with the extension and an estimated financing schedule. Status of the Letters of Credit The Successor Agency currently is required to pay JPMorgan an annual fee in an amount equal to 2.55% of the aggregate commitment amounts of the Letters of Credit, subject to a Liquidity Coverage Ratio Surcharge, with an additional percentage increase in the annual fee if two or more rating agencies withdraw their ratings on the Senior Tax Allocation Bonds. The current Letters of Credit expire on March 31, Staff has negotiated an extension through March 31,2018, with a reduced annual fee of 2.10% on the aggregate commitment amounts of the Letters of Credit from the time of execution of the Second Amendment through March 31, 2018 at an estimated total savings of $690,000. Amended Bond Documents In order to implement the Letters of Credit extension, the Successor Agency needs to enter into amendments to the Agreements. Pursuant to the Second Amendment to the Amended and Restated Reimbursement Agreement and the Amended and Restated Fee Letter (collectively, the "Amended Documents"), JP Morgan will extend the term of the Letters of Credit providing credit and liquidity support for the 1996 A/B Bonds and 2003 A/B Bonds through March 31, The annual fee payable for the Letters of Credit will be 2.10% of the commitment amount. The commitment amount is equal to the outstanding principal on the Bonds plus approximately 59 days of interest calculated at 12% (the "Commitment"). In the first full year of the extension, the estimated annual payment is approximately $2,170,000. The annual fee remains subject to the existing "Liquidity Coverage Ratio Surcharge" of 0.75% and will be increased if there is a withdrawal of two of three ratings on the Agency's Senior Tax Allocation Bonds, as provided in the Second Amendment to the Amended Fee Agreement.

5 Page 5 The Amended Documents will provide the following benefits: 1. Reduction of Cash in Liquidity Reserve Fund. The proposed Second Amendment to the Amended &Restated Reimbursement Agreement establishes the reserve requirement at $4,000,000 without provision for adjustment for debt service coverage levels. 2. Revision to Pledged Properties Requirement. The Second Amendment retains the Pledged Properties requirement and continues to require the Successor Agency to dispose of Pledged Properties as expeditiously as possible and in a manner aimed at maximizing value pursuant to the Long Range Property Management Plan. The Second Amendment provides for the application of 80% of net proceeds from the sale of Pledged Properties towards the redemption of principal of 1996A/B and 2003A/B bonds. The Second Amendment also provides for payment of the remaining 20% of net proceeds from the sale of Pledged Properties to the County of Santa Clara to reduce the Successor Agency's obligation under the 2011 Settlement Agreement between the County and the former Redevelopment Agency. Upon payment in full to the County of the Successor Agency's obligations under the 2011 Settlement Agreement, the County's lien on any remaining Pledged Projects would be released and, upon the sale of any of the remaining Pledged Properties, 100% of the net sales proceeds would be used towards the redemption of principal on the Bonds. 3. Extension of the expiration date for the Letters of Credit. The Second Amendment extends the expiration date of the Letters of Credit from March 31, 2017 to March 31, 2018; and 4. Reduction of Letters of Credit Fees. The Second Amendment reduces the annual fee for the Letters of Credit from 2.55% to 2.10% - this saves approximately $690,000 in Letters of Credit fees over the entire extended term (as compared to the current fee). Financing Schedule The key dates in the financing schedule: Oversight Board Action April 28,2016 No Further Review by DOF Successor Agency Approval May 17,2016 Letters of Credit Extension Takes Effect June 1, 2016 Closing of Fire Station #1 and Plaza Hotel Sales June 2016

6 Page 6 Conclusion Approval of the Second Amendment and the Fee Agreement will result in the extension of the Letters of Credit providing credit and liquidity support for the 1996A/B Bonds and the 2003A/B Bonds from March 31, 2017 to March 31, Extension of the Letters of Credit will reduce Successor Agency liabilities, increase revenues and provide benefits to the taxing entities as follows: Save approximately $690,000 of Letters of Credit fees over the extended term; Extend the term of the credit and liquidity support, providing additional cost certainty for the Successor Agency; and Provide for payment of a portion of net sales proceeds associated with Pledged Properties to the County of Santa Clara, facilitate the sale of the Pledged Properties, accelerate the disposition of Successor Agency owned real property, and reduce amounts owed under certain enforceable obligations. The proposed amendments effectively ensure earlier availability of future allocation of tax revenues to the taxing entities in the County of Santa Clara that are located in the territorial jurisdiction of the Successor Agency. COST SUMMARY/IMPLICATIONS The Second Amendment reduces the annual fee for the Letters of Credit from 2.55% to 2.10% - and will save approximately $690,000 in Letters of Credit fees over the entire extended term. Fees to accomplish the Second Amendment will include a $3,000 amendment fee payable to JPMorgan and approximately $20,000 in legal expenses, including fees for JPMorgan's counsel. COORDINATION This memorandum has been coordinated with the City Attorney's Office. CEOA Not Project, File No. PP16-066, Agreements and Contracts. /s/. JULIA H. COOPER Chief Financial Officer For more information, contact Derek Hansel, Assistant Director, at

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF Cr SAN JOSE CAPITAL OF SILICON VALLEY TO: SUCCESSOR AGENCY BOARD BOARD AGENDA: 3/22/16 ITEM: 9.1 Memorandum FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved Date?/////fc SUBJECT: MERGED

More information

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS BOARD AGENDA: 5/16/17 ITEM: 9.2 CITY OF SAN TOSE CAPITAL OF SILICON VALLEY Memorandum TO: SUCCESSOR AGENCY BOARD FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: May 12, 2017 Approved Date SUPPLEMENTAL SUBJECT:

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California)

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) Independent Auditor s Reports and Basic Financial Statements Table of Contents Page Report of Independent

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California)

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) Independent Auditor s Reports and Basic Financial Statements Table of Contents Page Report of Independent

More information

SUBJECT: CITY OF SAN JOSE DATE: June 5, TAX AND REVENUE ANTICIPATION NOTE

SUBJECT: CITY OF SAN JOSE DATE: June 5, TAX AND REVENUE ANTICIPATION NOTE COUNCIL AGENDA: 06/20/17 ITEM: CITY OF SAN IPSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Julia H. Cooper Jennifer A. Maguire SUBJECT: CITY OF SAN JOSE DATE: 2017

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/21/16 ITEM: ^ CITY OF 'S SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: CITY OF SAN JOSE 2016 TAX AND REVENUE ANTICIPATION NOTE FROM: Julia

More information

SUBJECT: CITY OF SAN JOSE'S DATE: February 6, 2017 DEBT MANAGEMENT POLICY

SUBJECT: CITY OF SAN JOSE'S DATE: February 6, 2017 DEBT MANAGEMENT POLICY PSFSS COMMITTEE: 2/16/17 ITEM: (d) 4 CITY OF St: 3 SAN IPSE CAPITAL OF SILICON VALLEY TO: PUBLIC SAFETY, FINANCE, AND STRATEGIC SUPPORT COMMITTEE Memorandum FROM: Julia H. Cooper SUBJECT: CITY OF SAN JOSE'S

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Attachment A (revised 2016.01.27) Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: San Jose Santa Clara Current

More information

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MERGED AREA REDEVELOPMENT PROJECT FY 2015-1 6 DECEMBER 17, 2015 Urban Analytics INTRODUCTION The Successor Agency

More information

SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California)

SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California) SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California) Independent Auditor s Reports, Management s Discussion and Analysis and Basic Financial Statements Table

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: July 18, 2012 TO: FROM: Successor Agency Oversight Board Jeff Kay, Administrative Analyst SUBJECT: Update on Assembly Bill 1484 SUMMARY

More information

APPROVAL OF AGREEMENTS FOR REVENUE ENHANCEMENT SERVICES RELATING TO SALES AND USE TAX, TELEPHONE LINE TAX, UTILITY USERS TAX AND FRANCHISE FEES.

APPROVAL OF AGREEMENTS FOR REVENUE ENHANCEMENT SERVICES RELATING TO SALES AND USE TAX, TELEPHONE LINE TAX, UTILITY USERS TAX AND FRANCHISE FEES. COUNCIL AGENDA: 6/16/15 ITEM: CITY OF ST SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved Date uh is- SUBJECT:

More information

County of Los Angeles CHIEF EXECUTIVE OFFICE

County of Los Angeles CHIEF EXECUTIVE OFFICE WILLIAM T FUJIOKA Chief Executive Officer To: From: County of Los Angeles CHIEF EXECUTIVE OFFICE Kenneth Hahn Hall of Administration 500 West Temple Street, Room 713, Los Angeles, California 90012 (213)

More information

Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet

Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet Submitted: 4-13-12 For the Meeting of: 4-16-12 [ ] Additional Material [ X] Revised Material (replace

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1992-08 A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF WINTER PARK, FLORIDA, SUPPLEMENTING AND AMENDING IN CERTAIN RESPECTS RESOLUTION NO. 1898-05 OF THE CITY ADOPTED ON MAY 9, 2005,

More information

Van Lant & Fankhanel LLP. Certified Public Accountants

Van Lant & Fankhanel LLP. Certified Public Accountants Van Lant & Fankhanel LLP, Certified Public Accountants Bonding Requirement Financial Disclosure Financial Statement Year Ended June 30 2013 TABLE OF CONTENTS Independent Auditor's Report... 1 Bonding Financial

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE OVERSIGHT AGENDA: 1/12/17 ITEM: 6.2 SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: OVERSIGHT BOARD FROM: JULIA H. COOPER CHIEF FINANCIAL OFFICER RICHARD A. REIT MANAGING

More information

NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA

NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA (stable outlook) UNDERLYING RATING: S&P - A (stable outlook) (See CONCLUDING INFORMATION -- Rating herein) In the opinion of Richards, Watson &

More information

APPROVAL OF INDUSTRIAL PROJECT COMPLETION AGREEMENT WITH CMK, LLC (DBA BAPC, LLC)

APPROVAL OF INDUSTRIAL PROJECT COMPLETION AGREEMENT WITH CMK, LLC (DBA BAPC, LLC) COUNCIL AGENDA: 11/15/16 ITEM: 4.1 CITY OF SANJOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kim Walesh SUBJECT: SEE BELOW DATE: Approved TT>-PS N Date //A//c. COUNCIL

More information

REFUNDING, REDEMPTION AND LETTERS OF CREDIT RESOLUTION

REFUNDING, REDEMPTION AND LETTERS OF CREDIT RESOLUTION REFUNDING, REDEMPTION AND LETTERS OF CREDIT RESOLUTION WHEREAS, the Delaware River Port Authority ( Authority ) has authorized and issued its Revenue Bonds, Series of 1999 ( 1999 Bonds ), which were issued

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/21/16 ITEM: I.Zfj CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Barry Ng Jim Ortbal Jennifer A. Maguire SUBJECT: SEE BELOW DATE: Approved

More information

ACTIONS RELATED TO THE RECYCLE PLUS RATES FOR SINGLE-FAMILY AND MULTI-FAMILY SERVICES

ACTIONS RELATED TO THE RECYCLE PLUS RATES FOR SINGLE-FAMILY AND MULTI-FAMILY SERVICES COUNCIL AGENDA: 06/06/17 ITEM: 7.2. CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kerrie Romanow SUBJECT: SEE BELOW DATE: Approved Date 1 SUBJECT: ACTIONS

More information

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Town of Los Gatos Current Total Outstanding Debt or Obligation Total Due

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/9/15 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kerrie Romanow SUBJECT: SEE BELOW DATE: Approved Date s'mis SUBJECT: ADOPTION

More information

SANJOSE CAPITAL OF SILICON VALLEY

SANJOSE CAPITAL OF SILICON VALLEY CITY OF SANJOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 3/22/16 ITEM: 2 ^ Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Kerrie Romanow Jennifer A. Maguire DATE: Approved Date

More information

SAN IPSE CAPITAL OP SILICON VALLEY

SAN IPSE CAPITAL OP SILICON VALLEY CITY OF SAN IPSE CAPITAL OP SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/25/16 ITEM: Memorandum FROM: Kerrie Romanow Barry Ng DATE: Approved Date /O 1 /^/j(e>

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency ControllerTreasurer County Government Center 70 West Hedding Street, East Wing 2nd floor San Jose, California 951101705 (408) 2995206 FAX 2877629 City of Campbell Successor

More information

HHC Capital Corporation

HHC Capital Corporation 125 Worth Street New York, NY 10013 HHC Capital Corporation Semi-annual Meeting November 29, 2018, 2:00 p.m. 125 Worth Street 5 th Floor Board Room New York, New York 10013 AGENDA I. Call to order Gordon

More information

AIRPORT COMMISSION. CITY Ai'JD COUNTY OF SAN FRANCISCO RESOLUTION NO AIRPORT COMMISSION OF THE CITY AND COUNTY OF SAN FRANCISCO

AIRPORT COMMISSION. CITY Ai'JD COUNTY OF SAN FRANCISCO RESOLUTION NO AIRPORT COMMISSION OF THE CITY AND COUNTY OF SAN FRANCISCO I t CITY Ai'JD COUNTY OF SAN FRANCISCO 1t1-C31 RESOLUTION NO. ----- OF THE CITY AND COUNTY OF SAN FRANCISCO Amended and Restated Eleventh Supplemental Resolution SAN FRANCISCO INTERNATIONAL AIRPORT SECONDSERIESVARIABLERATEREVENUEBONDS

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R E SOLUTION N O. 2018- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

Memorandum. Adopt a resolution:

Memorandum. Adopt a resolution: COUNCIL AGENDA: 11/10/15 ITEM: 4 ^ CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Jacky Morales-Ferrand Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved

More information

SCE Trust VI. Southern California Edison Company

SCE Trust VI. Southern California Edison Company PROSPECTUS SCE Trust VI 19,000,000 5.00% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed, to the extent described herein,

More information

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits.

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits. COUNCIL AGENDA: 11-17-15 ITEM: 2.11, CITY OF SAN IPSE Memorandum CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW SUBJECT: FROM: Toni J. Taber, CM1 DATE: November 5, 2015

More information

Westchester County Health Care Corporation

Westchester County Health Care Corporation Westchester County Health Care Corporation Long Term Debt Schedule As of December 31, 2014 and 2013 Long-term debt activity as of December 31, 2014 and 2013 was as follows: Amounts due December 31, December

More information

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT FA FRASER & ASSOCIATES Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT 2016-17 Fiscal Year With Data for 2017-18 2011

More information

NOTES TO BASIC FINANCIAL STATEMENTS

NOTES TO BASIC FINANCIAL STATEMENTS NOTES TO BASIC FINANCIAL STATEMENTS 21 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The basic financial statements of the County of Santa Cruz Redevelopment Agency (Agency), a component unit of the County

More information

50557-01 JH:SM:kar FINAL INDENTURE OF TRUST Dated as of June 1, 2010 by and between the LOMPOC REDEVELOPMENT AGENCY and U.S. BANK NATIONAL ASSOCIATION, as Trustee Relating to $8,385,000 Lompoc Redevelopment

More information

Memorandum. nfa/tb SAN IPSE CAPITAL OF SILICON VALLEY. FROM: Jacky Morales-Ferrand Julia H. Cooper TO: HONORABLE MAYOR AND CITY COUNCIL

Memorandum. nfa/tb SAN IPSE CAPITAL OF SILICON VALLEY. FROM: Jacky Morales-Ferrand Julia H. Cooper TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 11/15/16 ITEM: 4.2 CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Jacky Morales-Ferrand Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved

More information

OZAUKEE COUNTY POLICY AND PROCEDURE MANUAL

OZAUKEE COUNTY POLICY AND PROCEDURE MANUAL CHAPTER Table of Contents.0 COUNTY FINANCE... () Deposits of Fees and Moneys:... () County Investment Policy:... () Authorization for Independent Bank Accounts:... () Fund Transfers/Supplemental Appropriations:...

More information

CITY OF DALLAS DALLAS WATER UTILITIES COMMERCIAL PAPER PROGRAM SELECTION OF SERVICE PROVIDERS. BUDGET, FINANCE & AUDIT COMMITTEE June 2, 2014

CITY OF DALLAS DALLAS WATER UTILITIES COMMERCIAL PAPER PROGRAM SELECTION OF SERVICE PROVIDERS. BUDGET, FINANCE & AUDIT COMMITTEE June 2, 2014 CITY OF DALLAS DALLAS WATER UTILITIES COMMERCIAL PAPER PROGRAM SELECTION OF SERVICE PROVIDERS BUDGET, FINANCE & AUDIT COMMITTEE June 2, 2014 BACKGROUND Provides an alternative funding option for capital

More information

Federal Home Loan Bank of San Francisco Capital Plan of the Federal Home Loan Bank of San Francisco

Federal Home Loan Bank of San Francisco Capital Plan of the Federal Home Loan Bank of San Francisco Federal Home Loan Bank of San Francisco Capital Plan of the Federal Home Loan Bank of San Francisco As amended and restated effective April 1, 2015, to reflect adjustments to activity-based stock requirements

More information

Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015

Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015 107-0772015-002 Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015 MEMORANDUM TO: FROM: SUBJECT: Oversight Board Tiffany Bohee, Executive Director Approving, under Sections 34177.5(a)(1),

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Recognized Obligation Payment Schedule () - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: Orange City Orange Current Period Requested Funding for Enforceable

More information

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A.

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A. Jones Hall A Professional Law Corporation Execution Copy INDENTURE OF TRUST Dated as of May 1, 2008 between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT and UNION BANK OF CALIFORNIA, N.A., as Trustee

More information

INVESTMENT GUIDELINES FOR THE ERIE COUNTY WATER AUTHORITY PURSUANT TO ARTICLE 9, SECTION 2925 OF THE PUBLIC AUTHORITIES LAW

INVESTMENT GUIDELINES FOR THE ERIE COUNTY WATER AUTHORITY PURSUANT TO ARTICLE 9, SECTION 2925 OF THE PUBLIC AUTHORITIES LAW INVESTMENT GUIDELINES FOR THE ERIE COUNTY WATER AUTHORITY PURSUANT TO ARTICLE 9, SECTION 2925 OF THE PUBLIC AUTHORITIES LAW I. SCOPE These investment guidelines apply to all moneys and other financial

More information

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars)

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars) La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 A B C D E F G H I J K L M N O P Contract/Agreement Contract/Agreement Total Outstanding

More information

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO REDEVELOPMENT AGENCY OF THE CITY OF RIALTO $29,600,000 TAX ALLOCATION HOUSING SET- ASIDE BONDS, (MERGED PROJECT AREA) 2008 SERIES B (TAXABLE) $21,965,000 TAX ALLOCATION BONDS, (MERGED PROJECT AREA) 2008

More information

AWARD CONTRACTS TO REPLACE EXPIRING LIQUIDITY FACILITY

AWARD CONTRACTS TO REPLACE EXPIRING LIQUIDITY FACILITY @ Metro Los Angeks County Metropolitan Transportation Authority One Gateway Plaza Los Angeles, CA gooi2-2g52 FINANCE, BUDGET AND AUDIT COMMITTEE NOVEMBER 16,2011 I, SUBJECT: PROP C BONDS ACTION: AWARD

More information

OZAUKEE COUNTY POLICY AND PROCEDURE MANUAL

OZAUKEE COUNTY POLICY AND PROCEDURE MANUAL CHAPTER 5 Table of Contents 5.01 COUNTY FINANCE... 2 (1) Deposits of Fees and Moneys:... 2 (2) County Investment Policy:... 2 (3) Authorization for Independent Bank Accounts:... 6 (4) Fund Transfers/Supplemental

More information

TRUST AGREEMENT. between the MASSACHUSETTS SCHOOL BUILDING AUTHORITY. and. THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Successor Trustee

TRUST AGREEMENT. between the MASSACHUSETTS SCHOOL BUILDING AUTHORITY. and. THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Successor Trustee TRUST AGREEMENT between the MASSACHUSETTS SCHOOL BUILDING AUTHORITY and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Successor Trustee Dated as of August 1, 2005 Relating to Massachusetts School

More information

Comprehensive Audit. Of Stadium Authority Finances. Prepared for the Stadium Authority Board Santa Clara Stadium Authority City of Santa Clara

Comprehensive Audit. Of Stadium Authority Finances. Prepared for the Stadium Authority Board Santa Clara Stadium Authority City of Santa Clara Comprehensive Audit Of Stadium Authority Finances Prepared for the Stadium Authority Board Santa Clara Stadium Authority City of Santa Clara Prepared by: August, 2017 August 18 2017 Chair Lisa Gilllmor

More information

MASSACHUSETTS WATER RESOURCES AUTHORITY

MASSACHUSETTS WATER RESOURCES AUTHORITY MASSACHUSETTS WATER RESOURCES AUTHORITY FIFTY-FOURTH SUPPLEMENTAL RESOLUTION AUTHORIZING THE ISSUANCE OF UP TO $1,300,000,000 MULTI-MODAL SUBORDINATED GENERAL REVENUE REFUNDING BONDS 2008 Series E Part

More information

OCTOBER 2013 DULLES CORRIDOR ENTERPRISE REPORT OF THE FINANCIAL ADVISORS

OCTOBER 2013 DULLES CORRIDOR ENTERPRISE REPORT OF THE FINANCIAL ADVISORS OCTOBER 2013 DULLES CORRIDOR ENTERPRISE REPORT OF THE FINANCIAL ADVISORS The Airports Authority established the Dulles Corridor Enterprise (DCE) Fund to segregate the financial activity associated with

More information

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP This Limited Partnership Agreement of CRT Enterprises, LP ( The Limited Partnership or The Company ), is entered into and shall be effective as of the

More information

$239,370,000 ALASKA HOUSING FINANCE CORPORATION Home Mortgage Revenue Bonds

$239,370,000 ALASKA HOUSING FINANCE CORPORATION Home Mortgage Revenue Bonds REMARKETING NOT NEW ISSUE BOOK ENTRY ONLY This cover page contains information for quick reference only. It is not a summary of these issues. Investors must read the entire Amended and Restated Remarketing

More information

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE FORM GEN.160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: August 5, 2011 0220-00013-2364 To: From: The Council The Mayor Miguel A. Santana, City Administrative Office~~ Gerry F. Miller,

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Approved COUNCIL AGENDA: 06/28/16 ITEM: ^ Memorandum FROM: Kim Walesh DATE: June 6, 2016 Date COUNCIL

More information

County Executive Office

County Executive Office Policy & Executive D-17 Budget & Full-Time Equivalents (FTEs) Summary Operating $ 38,820,073 Capital $ 30,000 FTEs 56.0 Budget Programs Chart Chandra L. Wallar County Executive Officer County Management

More information

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND ACCOUNTS (EXCLUDING LOW MODERATE INCOME HOUSING FUND) DUE

More information

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 Base CUSIP : 45455C

More information

Memorandum. FROM: Julia H. Cooper TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: BANKING SERVICES REP DATE: June 23, 2017 REASON FOR ADDENDUM

Memorandum. FROM: Julia H. Cooper TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: BANKING SERVICES REP DATE: June 23, 2017 REASON FOR ADDENDUM COUNCIL AGENDA: 06/27/17 ITEM: 3.7 CAPITAL OP SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Julia H. Cooper SUBJECT: BANKING SERVICES REP DATE: June 23, 2017 Approved utv C>S^LI

More information

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES:

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES: Other Special Revenue Fund Actual Final Budget Taxes $ 768 $ 768 $ 764 $ (4) License, permits, and franchise fees 32 32 30 (2) Fines, forfeitures, and penalties - - 823 823 Interest 94 94 123 29 Rents

More information

FEBRUARY 2013 DULLES CORRIDOR ENTERPRISE REPORT OF THE FINANCIAL ADVISORS

FEBRUARY 2013 DULLES CORRIDOR ENTERPRISE REPORT OF THE FINANCIAL ADVISORS FEBRUARY 2013 DULLES CORRIDOR ENTERPRISE REPORT OF THE FINANCIAL ADVISORS The Airports Authority established the Dulles Corridor Enterprise (DCE) Fund to segregate the financial activity associated with

More information

Texas Mobility Fund FINANCIAL STATEMENTS. August 31, 2007

Texas Mobility Fund FINANCIAL STATEMENTS. August 31, 2007 Texas Mobility Fund FINANCIAL STATEMENTS August 31, 2007 Prepared by: Finance Division of the Texas Department of Transportation Texas Mobility Fund Financial Statements August 31, 2007 TABLE OF CONTENTS

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS CITY OF CARSON, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT GOVERNMENTAL FUND FINANCIAL STATEMENTS CITY OF CARSON, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT Statement

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 6 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

fil " a BOARD OF AIRPORT COMMISSIONERS REPORT TO THE torn-III". SUBJECT: Airport Revenue Bond Issuance - Subordinate Series 2018 D and E Bonds

fil  a BOARD OF AIRPORT COMMISSIONERS REPORT TO THE torn-III. SUBJECT: Airport Revenue Bond Issuance - Subordinate Series 2018 D and E Bonds 1 1 RW JH MJ BY KV..01 fil Los Angeles W o r l d Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS Meeting Date: Item 0? Approved by: Neri Esguerra-Olivares, Director of Finance 10/18/2018 4 Reviewed

More information

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 MEETING AGENDA TUESDAY, OCTOBER 9, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL NARAGHI

More information

COUNTY OF SOLANO, CALIFORNIA

COUNTY OF SOLANO, CALIFORNIA COUNTY OF SOLANO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Former Redevelopment Agency of the City of Suisun City, California Pursuant to AB x1 26 Community

More information

(2) Facilitate assignment of the 2007 Swaps from J.P. Morgan Chase Bank, N.A. ( JPM ) to Royal Bank of Canada ( RBC ), and

(2) Facilitate assignment of the 2007 Swaps from J.P. Morgan Chase Bank, N.A. ( JPM ) to Royal Bank of Canada ( RBC ), and FINANCE DEPARTMENT AGENDA REPORT DATE: November 17, 2015 TO: FROM: Mayor Butt and Members of the City Council Bill Lindsay, City Manager Belinda Warner, Finance Director SUBJECT: TERMINATION OF THE INTEREST

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING REVISIONS TO COUNCIL POLICY 1-15 RELATING TO DEBT MANAGEMENT POLICY

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING REVISIONS TO COUNCIL POLICY 1-15 RELATING TO DEBT MANAGEMENT POLICY RD:KMM:KML 2/13/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING REVISIONS TO COUNCIL POLICY 1-15 RELATING TO DEBT MANAGEMENT POLICY WHEREAS, the City Council of the City

More information

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY JUNE 30,

More information

CITY AND COUNTY OF SAN FRANCISCO. NOTES TO BASIC FINANCIAL STATEMENTS (Continued)

CITY AND COUNTY OF SAN FRANCISCO. NOTES TO BASIC FINANCIAL STATEMENTS (Continued) (8) Bonds, Loans, Capital Leases and Other Payables The following is a summary of long-term obligations of the City as of June 30, 2001 (in thousands): GOVERNMENTAL ACTIVITIES Final Remaining Maturity

More information

RESOLUTION NO

RESOLUTION NO Execution Copy RESOLUTION NO. 2010-08 A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF WINTER PARK, FLORIDA, SUPPLEMENTING AND AMENDING IN CERTAIN RESPECTS RESOLUTION NO. 1898-05 OF THE CITY ADOPTED

More information

TREASURER-TAX COLLECTOR County of Monterey Investment Policy

TREASURER-TAX COLLECTOR County of Monterey Investment Policy TREASURER-TAX COLLECTOR County of Monterey Investment Policy 1.0 Policy. It is the policy of the Treasurer-Tax Collector of Monterey County to invest public funds in a manner which provides for the safety

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

Morgan Keegan & Company, Inc.

Morgan Keegan & Company, Inc. REOFFERING - NOT A NEW ISSUE BOOK-ENTRY-ONLY RATINGS: See "Ratings" herein In the opinion of Bond Counsel, under existing law, interest on the Warrants (i) is and will continue to be excluded from gross

More information

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf Jonathan Carr Subject: Attachments: Importance: FW: Santa Monica - A-C ROPS III Review 2012-09-28 Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf High From: Duenas, Alejandro [mailto:aduenas@auditor.lacounty.gov]

More information

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY Wednesday February 25, 2015 3:00p.m. City of Hemet - City Hall 2nd Floor- Board Room Conference Room 445 E. Florida Avenue

More information

SENATE BILL No Introduced by Senator Beall. February 22, 2013

SENATE BILL No Introduced by Senator Beall. February 22, 2013 SENATE BILL No. 629 Introduced by Senator Beall February 22, 2013 An act to amend Section 98 of the Revenue and Taxation Code, relating to local government. legislative counsel s digest SB 629, as introduced,

More information

Attachment 1 EIGHTH SUPPLEMENTAL INDENTURE. by and between REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. and

Attachment 1 EIGHTH SUPPLEMENTAL INDENTURE. by and between REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. and Attachment 1 EIGHTH SUPPLEMENTAL INDENTURE by and between REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Trustee Dated as of October 1, 2009 Relating

More information

BUSINESS TAX MODERNIZATION AND MINIMUM WAGE INCREASE OUTREACH PLAN

BUSINESS TAX MODERNIZATION AND MINIMUM WAGE INCREASE OUTREACH PLAN CITY OF CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 12-13-16 ITEM: 3.7 Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Toni J. Taber, CMC City Clerk SUBJECT: SEE BELOW DATE: December 1, 2016 SUBJECT:

More information

Nissan Auto Lease Trust 2006-A

Nissan Auto Lease Trust 2006-A Prospectus Supplement NALT 2006-A (To Prospectus Dated November 10, 2006) Prospectus Supplement You should review carefully the factors set forth under Risk Factors beginning on page S-13 of this prospectus

More information

CALIFORNIA COUNTY TOBACCO SECURITIZATION AGENCY. Independent Auditor s Reports and Financial Statements. For the Fiscal Year Ended June 30, 2015

CALIFORNIA COUNTY TOBACCO SECURITIZATION AGENCY. Independent Auditor s Reports and Financial Statements. For the Fiscal Year Ended June 30, 2015 CALIFORNIA COUNTY TOBACCO SECURITIZATION AGENCY Independent Auditor s Reports and Financial Statements Table of Contents Independent Auditor s Report... 1-2 Financial Statements: Page Statement of Net

More information

OAKLAND OVERSIGHT BOARD MEMORANDUM

OAKLAND OVERSIGHT BOARD MEMORANDUM OAKLAND OVERSIGHT BOARD MEMORANDUM TO: Oakland Oversight Board FROM: Fred Blackwell SUBJECT: Bond Expenditure Agreement DATE: July 29, 2013 ITEM: #3 RECOMMENDATION Staff recommends that the Oversight Board

More information

RELEASE OF THE SETTLEMENT RESERVE AND OTHER ACTIONS FOR FAIRWAYS AT SAN ANTONIO COURT APARTMENTS

RELEASE OF THE SETTLEMENT RESERVE AND OTHER ACTIONS FOR FAIRWAYS AT SAN ANTONIO COURT APARTMENTS CITY OF ST: SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 3/29/16 ITEM: Sl-N^V Memorandum FROM: Jacky Morales-Ferrand SUBJECT: SEE BELOW DATE: March 17, 2016 Approved

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 031717-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE DESERT COMMUNITY COLLEGE DISTRICT AUTHORIZING THE SALE AND ISSUANCE OF NOT TO EXCEED $145,000,000 AGGREGATE PRINCIPAL AMOUNT OF DESERT

More information

TOBACCO SECURITIZATION AUTHORITY OF NORTHERN CALIFORNIA (A Component Unit of the County of Sacramento, California)

TOBACCO SECURITIZATION AUTHORITY OF NORTHERN CALIFORNIA (A Component Unit of the County of Sacramento, California) TOBACCO SECURITIZATION AUTHORITY OF NORTHERN CALIFORNIA (A Component Unit of the County of Sacramento, California) Independent Auditors' Reports, Basic Financial Statements, and Required Supplementary

More information

FINANCIAL STATEMENTS. (Unaudited) Three Months Ended. December 31, 2016 and 2015

FINANCIAL STATEMENTS. (Unaudited) Three Months Ended. December 31, 2016 and 2015 FINANCIAL STATEMENTS (Unaudited) Three Months Ended December 31, 2016 and 2015 GREATER ORLANDO AVIATION AUTHORITY Orlando, Florida TABLE OF CONTENTS Page Independent Accountant s Review Report 1 Department

More information

SAN JOSH CAPITAL OP SILICON VALLEY F/ZZ/IL. Memorandum. FROM: Kim Walesh Julia H. Cooper TO: HONORABLE MAYOR AND CITY COUNCIL

SAN JOSH CAPITAL OP SILICON VALLEY F/ZZ/IL. Memorandum. FROM: Kim Walesh Julia H. Cooper TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 08/02/16 ITEM: ^3 CITY OF SAN JOSH CAPITAL OP SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: POTENTIAL BUSINESS TAX MODERNIZATION MEASURE A pproved ^ Memorandum FROM: Kim

More information

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY JUNE

More information

CITY OF SACRAMENTO DEBT-MANAGEMENT POLICY Adopted by the City Council on June 19, 2018

CITY OF SACRAMENTO DEBT-MANAGEMENT POLICY Adopted by the City Council on June 19, 2018 CITY OF SACRAMENTO DEBT-MANAGEMENT POLICY Adopted by the City Council on June 19, 2018 1. Introduction 1.1 Background. The City of Sacramento (the City ) has a long history of issuing multiple types of

More information

RBC Capital Markets $56,825,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE CULINARY INSTITUTE OF AMERICA INSURED REVENUE BONDS

RBC Capital Markets $56,825,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE CULINARY INSTITUTE OF AMERICA INSURED REVENUE BONDS Moody s: Aa2/VMIG1 (See Ratings herein) EXISTING ISSUES REOFFERED $56,825,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE CULINARY INSTITUTE OF AMERICA INSURED REVENUE BONDS $23,725,000 SERIES 2004C

More information

SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF EAST PALO ALTO

SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF EAST PALO ALTO TWO NEW ISSUES BOOK-ENTRY ONLY RATINGS: Insured Bonds: S&P: AA Underlying Rating: S&P: A+ See RATINGS herein In the opinion of Quint & Thimmig LLP, Larkspur, California, Bond Counsel, subject to compliance

More information

THE CAVALLINO FUND, LLC

THE CAVALLINO FUND, LLC THE CAVALLINO FUND, LLC Private Placement Memorandum January 1, 2013 PRIVATE PLACEMENT MEMORANDUM of THE CAVALLINO FUND, LLC a California limited liability company 111 N. Market Street, Suite 300 San Jose,

More information

ISSUANCE OF USD800,000, % BONDS DUE 2018

ISSUANCE OF USD800,000, % BONDS DUE 2018 Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

Shafter Joint Powers Financing Authority

Shafter Joint Powers Financing Authority Shafter Joint Powers Financing Authority Shafter, California Independent Auditors Report and Basic Financial Statements For the year ended June 30, 2014 Annual Financial Report TABLE OF CONTENTS PAGE INDEPENDENT

More information