City of Oakland. Utility Underground Assessment District No Piedmont Pines Phase I. Continuing Disclosure Annual Report

Size: px
Start display at page:

Download "City of Oakland. Utility Underground Assessment District No Piedmont Pines Phase I. Continuing Disclosure Annual Report"

Transcription

1 City of Oakland Utility Underground Assessment District No Piedmont Pines Phase I Continuing Disclosure Annual Report Fiscal Year Ended: June 30, 2014 Main Office Temecula Parkway, Suite 100 Temecula, CA Toll free: Fax: Regional Office 870 Market Street, Suite 1223 San Francisco, CA Toll free: Fax:

2 City of Oakland $3,148, UTILITY UNDERGROUND ASSESSMENT DISTRICT NO PIEDMONT PINES PHASE I 2010 LIMITED OBLIGATION IMPROVEMENT BONDS DATED: MARCH 9, 2010 CUSIP NOS. MATURITY CUSIP MATURITY CUSIP AD AQ AE AR AF AS AG AT AH AU AJ AV AK AW AL AX AM AY AN AZ AP BA BB5

3 TABLE OF CONTENTS 1. INTRODUCTION CONTENT OF ANNUAL REPORT Audited Financial Statements Principal Amount of Bonds Outstanding Fund Balances Value-to Lien Ratio Delinquency Information SIGNIFICANT EVENTS APPENDIX 4-1 NBS has relied upon information provided by sources which are believed to be reliable without independent verification. Therefore we express no opinion as to the completeness, accuracy or suitability of such information.

4 1. INTRODUCTION The purpose of this report is to provide information to Electronic Municipal Market Access (EMMA) in order to comply with the provisions contained in the Continuing Disclosure Certificate (the Disclosure Certificate ) for the City of Oakland (the City ), Utility Underground Assessment District No (the District ), Piedmont Pines Phase I 2010 Limited Obligation Improvement Bonds (the Bonds ). The Disclosure Certificate was executed and delivered by the City for the benefit of the Holders and Beneficial Owners of the Bonds and in order to assist the Participating Underwriters in complying with S.E.C. Rule 15c2-12(b)(5). Continuing Disclosure Annual Report Piedmont Pines Undergrounding AD 1-1 Prepared by NBS Fiscal Year Ended June 30, 2014

5 2. CONTENT OF ANNUAL REPORT 2.1. Audited Financial Statements The Fiscal Year 2013/14 Audited Financial Statements of the City will be disseminated to EMMA under separate cover. THE CITY S ANNUAL FINANCIAL STATEMENT IS PROVIDED SOLELY TO COMPLY WITH THE SECURITIES EXCHANGE COMMISSION STAFF S INTERPRETATION OF RULE 15C2-12. NO GENERAL FUNDS OR ASSETS OF THE CITY ARE REQUIRED TO BE USED TO PAY DEBT SERVICE ON THE BONDS, AND THE CITY IS NOT OBLIGATED TO ADVANCE AVAILABLE FUNDS TO COVER ANY DELINQUENCIES. INVESTORS SHOULD NOT RELY ON THE FINANCIAL CONDITION OF THE CITY IN EVALUATING WHETHER TO BUY, HOLD, OR SELL THE BONDS Principal Amount of Bonds Outstanding The principal amount of the Bonds outstanding as of June 30, 2014 was $2,945, Fund Balances The following table shows the fund balances for the District as of June 30, 2014: Fund Balance Improvement Fund $1,963, Redemption Fund 151, Reserve Fund 230, Value-to Lien Ratio Assessed Value (1) Unbilled Principal (2) Value-to-Lien $122,186, $2,883, :1 1) Includes land and structure value as of January 1, ) As of June 30, Delinquency Information Refer to the Appendix for delinquency information, including a list of all parcels delinquent in the payment of the assessment, amounts of delinquencies, and length of delinquencies. There are no parcels in foreclosure at this time. Continuing Disclosure Annual Report Piedmont Pines Undergrounding AD 2-1 Prepared by NBS Fiscal Year Ended June 30, 2014

6 3. SIGNIFICANT EVENTS No significant events occurred during the Fiscal Year ended June 30, Disclosure Certificate, significant events are as follows: According to the (i) (ii) (iii) (iv) (v) (vi) (vii) (viii) (ix) (x) (xi) (xii) principal and interest payment delinquencies. non-payment related defaults. modifications to rights of Bondholders. optional, contingent or unscheduled bond calls. defeasances. rating changes. adverse tax opinions or events affecting the tax-exempt status of the Bonds. unscheduled draws on the Reserve Fund reflecting financial difficulties. unscheduled draws on the credit enhancements reflecting financial difficulties. substitution of the credit or liquidity providers, or their failure to perform. release, substitution, or sale of property securing repayment of the Bonds. initiation of bankruptcy proceedings by the City or by or on behalf of any person owning property representing more than five percent (5%) of the unpaid reassessments. Notice for listed events described in items (iv) and (v) above need not be given any earlier than the notice (if any) of the underlying event is given to holders of affected Bonds pursuant to the Fiscal Agent Agreement. Continuing Disclosure Annual Report Piedmont Pines Undergrounding AD 3-1 Prepared by NBS Fiscal Year Ended June 30, 2014

7 4. APPENDIX The following pages show delinquency information, including a list of all parcels delinquent in the payment of the assessment, amounts of delinquencies, and length of delinquencies. Continuing Disclosure Annual Report Piedmont Pines Undergrounding AD 4-1 Prepared by NBS Fiscal Year Ended June 30, 2014

8 City of Oakland PIEDMONT PINES UNDERGROUND AD NO Delinquency Detail Report Late Charges Calculated Through: 06/30/2014 Account ID Owner Due Date Amount Penalties Fees (1) Total Delinquency Mgmt (2) Misc (3) 048D SYDNEY & CO LLC 3317 KEMPTON AVE #301 12/10/ Account Subtotal: $1, $ $ $1, D ELKIND NANCY L 5968 ASCOT DR Account Subtotal: $ $ $ $ 048D BROWNLOW RYAN 5972 ASCOT DR 12/10/ /10/ /10/ /10/ Account Subtotal: $2, $1, $ $3, D DAVIS RICHARD F & DOROTHEA E 6470 ASCOT DR 12/10/ /10/ Account Subtotal: $1, $ $ $1, D SPEARS KEITH M & WEBB DORIAN K C/O: HAMILTON LANE 200 CALIFORNIA ST #400 SAN FRANCISCO, CA /10/ DB 04/10/ DB Account Subtotal: $1, $ $ $1, D FARRELL NICHOLAS J & COATES CORINNE D 6608 ASCOT DR Account Subtotal: $ $ $ $ 048D GOLDIE EDWARD B ETAL 9130 SKYLINE BLVD 12/10/ (1) Fees: This amount excludes Delinquency Management fees that were or will be collected in a subsequent billing. (2) Delinquency Management (DM): RL=Reminder Sent; DL=Demand Letter Sent; SR=Tax Roll Removal Requested; SC=Tax Roll Removal Confirmed; FL=Foreclosure Letter Sent; OL=Other Letter Sent; FI=Judicial Foreclosure Initiated; CP=County Payment Plan; FH=Judicial Forecloseure on Hold/Special Case; FC=Foreclosure Complete; LIT=Litigation Guarantee; LGL=Legal Fees and Costs; O=Other Fees; SO=Tax Roll Removal County Fee; PP=Payment Plan. (3) Miscellaneous Codes: DB=Direct Bill Sent; BK=Declared Bankruptcy; PM=Partial PAyment made, remainder delinquent. Copyright 2013 by NBS Page 1 of 2 10/28/ :19:49PM

9 City of Oakland PIEDMONT PINES UNDERGROUND AD NO Delinquency Detail Report Late Charges Calculated Through: 06/30/2014 Account ID Owner Due Date Amount Penalties Fees (1) Total Delinquency Mgmt (2) Misc (3) Account Subtotal: $1, $ $ $1, D NTFVA LLC 9120 SKYLINE BLVD 04/10/ /10/ Account Subtotal: $1, $ $ $2, D SIMONS WILLIAM G TR 6846 WILTON DR 04/10/ Account Subtotal: $ $ $ $ District Totals: 9 Accounts $10, $3, $ $13, Report Totals: 9 Accounts $10, $3, $ $13, (1) Fees: This amount excludes Delinquency Management fees that were or will be collected in a subsequent billing. (2) Delinquency Management (DM): RL=Reminder Sent; DL=Demand Letter Sent; SR=Tax Roll Removal Requested; SC=Tax Roll Removal Confirmed; FL=Foreclosure Letter Sent; OL=Other Letter Sent; FI=Judicial Foreclosure Initiated; CP=County Payment Plan; FH=Judicial Forecloseure on Hold/Special Case; FC=Foreclosure Complete; LIT=Litigation Guarantee; LGL=Legal Fees and Costs; O=Other Fees; SO=Tax Roll Removal County Fee; PP=Payment Plan. (3) Miscellaneous Codes: DB=Direct Bill Sent; BK=Declared Bankruptcy; PM=Partial PAyment made, remainder delinquent. Copyright 2013 by NBS Page 2 of 2 10/28/ :19:49PM

Community Facilities District No Special Tax Refunding Bonds

Community Facilities District No Special Tax Refunding Bonds City of Folsom Continuing Disclosure Annual Report Community Facilities District No. 4 1998 Special Tax Refunding Bonds Fiscal Year Ended June 30, 2012 Main Office 32605 Temecula Parkway, Suite 100 Temecula,

More information

County of El Dorado CFD Series 1999 and 2004 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2011

County of El Dorado CFD Series 1999 and 2004 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2011 County of El Dorado CFD 1992-1 Series 1999 and 2004 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2011 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592

More information

County of El Dorado CFD Series 2015 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2015

County of El Dorado CFD Series 2015 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2015 County of El Dorado CFD 2001-1 Series 2015 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2015 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll

More information

Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013

Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013 Alameda Public Financing Authority Local Agency Refunding Revenue Bonds (Harbor Bay CFD And Marina Village AD) Series 2010A and Subordinate Series 2010B Continuing Disclosure Annual Report Fiscal Year

More information

OFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592

OFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592 Local Agency Refunding Revenue Bonds (Harbor Bay CFD And Marina Village AD) Series 2010A and Subordinate Series 2010B Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2017 OFFICE LOCATIONS:

More information

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016 Improvement Area No. 1 of the City of Merced Community Facilities District No. 2005-1 (Bellevue Ranch West) $7,410,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year

More information

City of Scotts Valley Consolidated Reassessment District. Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013

City of Scotts Valley Consolidated Reassessment District. Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013 City of Scotts Valley 2002 Consolidated Reassessment District Continuing Disclosure Annual Report Fiscal Year Ended: June 30, 2013 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll

More information

MATERIAL EVENT NOTICE COVER SHEET

MATERIAL EVENT NOTICE COVER SHEET MATERIAL EVENT NOTICE COVER SHEET This cover sheet and material event notice should be sent to the Municipal Securities Rulemaking Board pursuant to Securities and Exchange Commission Rule 15c2-12(b)(5)(i)(C)

More information

CUSIP Numbers. * Retired as of the date of this report.

CUSIP Numbers. * Retired as of the date of this report. VALLEJO CITY UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2 SPECIAL TAX BONDS SERIES 2007 ($7,360,000) (Bank Qualified) CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR 2012-13 (per SEC Rule

More information

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016 City of Merced Community Facilities District No. 2006-1 (Moraga of Merced) $5,840,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year 2014-15 (per SEC Rule 15c2-12(b)(5))

More information

2011/12 Annual Report. Western Municipal Water District Community Facilities District No December 2011

2011/12 Annual Report. Western Municipal Water District Community Facilities District No December 2011 2011/12 Annual Report Western Municipal Water District Community Facilities District No. 99-1 December 2011 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll free: 800.676.7516 Fax:

More information

$41,745,000 ADAMS 12 FIVE STAR SCHOOLS ADAMS COUNTY AND CITY AND COUNTY OF BROOMFIELD, COLORADO General Obligation Refunding Bonds, Series 2005B

$41,745,000 ADAMS 12 FIVE STAR SCHOOLS ADAMS COUNTY AND CITY AND COUNTY OF BROOMFIELD, COLORADO General Obligation Refunding Bonds, Series 2005B NEW ISSUE BOOK-ENTRY-ONLY INSURED RATINGS: Moodys Aaa Standard & Poors AAA STATE INTERCEPT RATINGS: Moodys Aa3 Standard & Poors AA- UNDERLYING RATINGS: Moodys Aa3 Standard & Poors AA- INSURANCE: FINANCIAL

More information

EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS

EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS $7,450,000 1997 SERIES A Dated: December 17, 1997 $2,630,000 1998 SERIES B Dated: April 2, 1998 Contra

More information

Davenport & Company, LLC. See ("Rating" herein)

Davenport & Company, LLC. See (Rating herein) NEW ISSUE - BOOK ENTRY ONLY RATING: Fitch: BBB See ("Rating" herein) In the opinion of Christian & Barton, L.L.P., Bond Counsel, under existing law (i) assuming continuing compliance with certain covenants

More information

CUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2

CUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2 Redevelopment Agency of the City and County of San Francisco Community Facilities District No. 7 (Hunters Point Shipyard Phase One Improvements) $36,445,000 Special Tax Refunding Bonds, Series 2014 Continuing

More information

ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, Relating to:

ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, Relating to: ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, 2016 Relating to: DEPARTMENT OF AIRPORTS OF THE CITY OF LOS ANGELES (LOS ANGELES INTERNATIONAL AIRPORT) $602,075,000 Senior Revenue Bonds

More information

CITY OF SOUTH LAKE TAHOE

CITY OF SOUTH LAKE TAHOE CITY OF SOUTH LAKE TAHOE $5,765,000 2012 CERTIFICATES OF PARTICIPATION (ROAD IMPROVEMENT PROJECTS) El Dorado County, California Dated: July 24, 2012 Base CUSIP : 838661 2014 ANNUAL CONTINUING DISCLOSURE

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2017: PUBLIC FINANCING AUTHORITY SERIES 2017A SPECIAL TAX REVENUE REFUNDING BONDS BASE CUSIP: 73885Q JANUARY

More information

Pomona Public Financing Authority

Pomona Public Financing Authority Pomona Public Financing Authority $11,370,000 Local Agency Revenue Bonds, 2005 Series AL Los Angeles County, California Dated: March 30, 2005 Base CUSIP + : 73208T 2013/14 ANNUAL CONTINUING DISCLOSURE

More information

Ravenswood City School District

Ravenswood City School District Ravenswood City School District Dated: March 20, 2015 Prepared by: EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES PUBLIC RELATIONS EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES

More information

City of Hawthorne. $14,755,000 Community Facilities District No (Three Sixty South Bay) 2006 Special Tax Bonds

City of Hawthorne. $14,755,000 Community Facilities District No (Three Sixty South Bay) 2006 Special Tax Bonds City of Hawthorne $14,755,000 (Three Sixty Degrees @ South Bay) 2006 Special Tax Bonds Los Angeles County, California Dated: December 12, 2006 Base CUSIP + : 420538 2011/2012 ANNUAL CONTINUING DISCLOSURE

More information

FULLERTON SCHOOL DISTRICT FINANCING AUTHORITY

FULLERTON SCHOOL DISTRICT FINANCING AUTHORITY NEW ISSUE FULL BOOK-ENTRY RATINGS: Series A Bonds S&P: AA- (Insured Bonds Only) Series A Bonds S&P: A (Underlying) Series B Bonds Not Rated (See MISCELLANEOUS Ratings herein) In the opinion of Stradling

More information

Annual Disclosure Report for the Fiscal Year Ending June 30, 2016

Annual Disclosure Report for the Fiscal Year Ending June 30, 2016 - Annual Disclosure Report for the Fiscal Year Ending June 30, 2016 Riverside County Community Facilities District No. 89-4 Special Tax Bonds, Series 2005 Prepared for: March 2017 www.webbassociates.com

More information

REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A San Mateo County, California Dated: May 3, 2006 Base CUSIP :

More information

$21,170,000 SANTA CRUZ LIBRARIES FACILITIES FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX BONDS

$21,170,000 SANTA CRUZ LIBRARIES FACILITIES FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX BONDS NEW ISSUE - BOOK-ENTRY ONLY RATINGS: INSURED RATING: S&P: AA UNDERLYING RATING: S&P: A+ (See CONCLUDING INFORMATION - Rating on the Bonds herein) In the opinion of Jones Hall, A Professional Law Corporation,

More information

Provide 9-digit CUSIP* numbers to which the information relates:

Provide 9-digit CUSIP* numbers to which the information relates: Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities

More information

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 Dated: September 15, 2016 Riverside County, California Base CUSIP : 616865 2015/16

More information

Solvang School District

Solvang School District Solvang School District Continuing Disclosure Filing For the Period Ending June 30, 2014 Prepared by Solvang School District 565 Atterdag Road Solvang, CA 93463 Table of Contents A. Introduction... 1 B.

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

Annual Disclosure Report Fiscal Year Ending June 30, 2017

Annual Disclosure Report Fiscal Year Ending June 30, 2017 - Annual Disclosure Report Fiscal Year Ending June 30, 2017 Riverside County Community Facilities District No. 07-2 (Clinton Keith) Special Tax Bonds, Series 2015 Special Tax Bonds, Series 2017 Prepared

More information

Annual Disclosure Report for the Fiscal Year Ending June 30, 2017

Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 - Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 Riverside County Community Facilities District No. 89-1 (Mountain Cove) Special Tax Refunding Bonds, Series 2006 Prepared for: March

More information

$20,370,000 $465, Electric Revenue Refunding Bonds, Series A (Green Bonds)

$20,370,000 $465, Electric Revenue Refunding Bonds, Series A (Green Bonds) NEW ISSUE - FULL BOOK-ENTRY RATING: S & P: AA- See Rating In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain qualifications

More information

WHITTIER CITY SCHOOL DISTRICT

WHITTIER CITY SCHOOL DISTRICT WHITTIER CITY SCHOOL DISTRICT $5,000,000 GENERAL OBLIGATION BONDS (2000 ELECTION, SERIES E) LOS ANGELES COUNTY, CALIFORNIA DATED: MARCH 11, 2004 BASE CUSIP NO: 966765 2010/11 ANNUAL CONTINUING DISCLOSURE

More information

CITY OF SAN CLEMENTE PUBLIC FINANCING AUTHORITY REASSESSMENT REFUNDING REVENUE BONDS $14,235,000

CITY OF SAN CLEMENTE PUBLIC FINANCING AUTHORITY REASSESSMENT REFUNDING REVENUE BONDS $14,235,000 CITY OF SAN CLEMENTE PUBLIC FINANCING AUTHORITY REASSESSMENT REFUNDING REVENUE BONDS $14,235,000 Orange County, California Dated: July 18, 2007 Base CUSIP + : 797208 2014/2015 ANNUAL CONTINUING DISCLOSURE

More information

Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report

Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report November 2017 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway, Suite 100 Temecula, CA 92592

More information

2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016

2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016 City of Redwood City Redwood Shores Community Facilities District No. 99-1 (Shores Transportation Improvement Project) $10,275,000 Special Tax Refunding Bonds, Series 2012B San Mateo, California Dated:

More information

2010/2011 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 15, 2012

2010/2011 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 15, 2012 City of Upland Community Facilities District No. 2003-2 (The Colonies at San Antonio) Improvement Area No. 1 $22,500,000 Special Tax Bonds Series A of 2004 San Bernardino County, California Bonds Dated:

More information

Wiseburn Unified School District

Wiseburn Unified School District Wiseburn Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: 13530 Aviation Boulevard Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B.

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

Municipal Secondary Market Disclosure Information Cover Sheet

Municipal Secondary Market Disclosure Information Cover Sheet Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities

More information

City of Norco Community Facilities District No (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000

City of Norco Community Facilities District No (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000 City of Norco Community Facilities District No. 97-1 (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000 Riverside County, California Dated: November 21, 2005 Base CUSIP + : 655534 2014/2015 ANNUAL

More information

Ratings: Moody s: Aa1

Ratings: Moody s: Aa1 NEW ISSUE BOOK-ENTRY ONLY Ratings: Moody s: Aa1 Standard & Poor s: AA+ Fitch: AA+ (See Ratings ) In the opinion of Bond Counsel, under current law and subject to the conditions described in the section

More information

Orchard Hill Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report

Orchard Hill Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report Orchard Hill Landscaping and Lighting Maintenance District No. 95-01 Fiscal Year 2018/19 Engineer s Report May 2018 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway, Suite 100 Temecula,

More information

CITY OF ELK GROVE Community Facilities District No (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007

CITY OF ELK GROVE Community Facilities District No (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007 CITY OF ELK GROVE Community Facilities District No. 2005-1 (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007 Elk Grove, California Dated: July 12, 2007 Base CUSIP + : 287272 2010/11 ANNUAL CONTINUING

More information

MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013

MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013 MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013 Riverside County, California Dated: December 30, 2013 Base CUSIP : 61685P 2017 ANNUAL CONTINUING DISCLOSURE

More information

Stockton Public Financing Authority

Stockton Public Financing Authority Stockton Public Financing Authority $18,575,000 Water Revenue Bonds Series 2009A $154,550,000 Water Revenue Bonds, Taxable Build America Bonds Series 2009B And $54,135,000 Water Revenue Bonds, Series 2010A

More information

Park Center Community Development Authority. Agenda for February 20, 2013 Meeting

Park Center Community Development Authority. Agenda for February 20, 2013 Meeting Park Center Community Development Authority 1. Approval of agenda. Agenda for February 20, 2013 Meeting 2. Approval of minutes for June 27, 2012 meeting. 3. Election of officers. 4. Discussion of Development

More information

Annual Disclosure Report for Fiscal Year Ending June 30, 2017

Annual Disclosure Report for Fiscal Year Ending June 30, 2017 - Eastern Municipal Water District Community Facilities District No. 2003-25 (Pacific Communities) Improvement Area C 2013 Special Tax Bonds Prepared for: February 2018 www.webbassociates.com Table of

More information

CUSIP Numbers. * Retired as of the date of this report. January 31, 2018

CUSIP Numbers. * Retired as of the date of this report. January 31, 2018 City of Merced Community Facilities District No. 2003-1 (Bellevue Ranch East) $8,985,000 2016 Special Tax Refunding Bonds Continuing Disclosure Annual Report for Fiscal Year 2016-17 (per SEC Rule 15c2-12(b)(5))

More information

CLARK COUNTY WATER RECLAMATION DISTRICT

CLARK COUNTY WATER RECLAMATION DISTRICT CLARK COUNTY WATER RECLAMATION DISTRICT $47,170,000 GENERAL OBLIGATION REFUNDING BONDS, SERIES 2003 $55,000,000 GENERAL OBLIGATION WATER RECLAMATION BONDS, SERIES 2007 $115,825,000 GENERAL OBLIGATION WATER

More information

Tuscawilla (Phase III) Assessment Area Fiscal Year 2017/18 Annual Report

Tuscawilla (Phase III) Assessment Area Fiscal Year 2017/18 Annual Report Tuscawilla (Phase III) Assessment Area Fiscal Year 2017/18 Annual Report February 2018 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 San Francisco

More information

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000 CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO. 99-1 2011 SPECIAL TAX REFUNDING BONDS $5,005,000 Orange County, California Dated: August 25, 2011 Base CUSIP + : 797214 2012/2013 ANNUAL CONTINUING

More information

City of Cathedral City

City of Cathedral City City of Cathedral City $12,230,000 COMMUNITY FACILITIES DISTRICT NO. 2000-1 Special Tax Bonds Riverside County, California Dated: November 30, 2000 CUSIP + : 14917J NOTICE OF OCCURRENCE OF LISTED EVENT

More information

Kernville Union Elementary School District

Kernville Union Elementary School District Kernville Union Elementary School District Kern County, California General Obligation Bonds, Election of 2004 and Election of 2008 Certificates of Participation Continuing Disclosure Annual Report 2011

More information

Table of Contents. Sections. Tables. Appendices

Table of Contents. Sections. Tables. Appendices Table of Contents Sections 1. District Profile 1 2. Special Taxes 2 3. Property Ownership 3 4. Development Status and Absorption 4 5. Payment History 5 6. Bond Funds 6 7. Listed Events 8 Tables Table 2-1

More information

Mount Diablo Unified School District Community Facilities District No. 1

Mount Diablo Unified School District Community Facilities District No. 1 Mount Diablo Unified School District Community Facilities District No. 1 Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: Mount Diablo Unified School District 1936 Calrlotta

More information

Public Utilities Commission of the City and County of San Francisco. Power Enterprise. Annual Disclosure Report. For Fiscal Year Ending June 30, 2015

Public Utilities Commission of the City and County of San Francisco. Power Enterprise. Annual Disclosure Report. For Fiscal Year Ending June 30, 2015 Public Utilities Commission of the City and County of San Francisco Power Enterprise Annual Disclosure Report For Fiscal Year Ending June 30, 2015 March 31, 2016 525 Golden Gate Ave., 13th Floor San Francisco,

More information

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT. 2002-06 (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS ANNUAL DISCLOSURE REPORT DATED December 20, 2013 Content of Annual Disclosure

More information

Annual Submission of the Comprehensive Annual Financial Report (CAFR)

Annual Submission of the Comprehensive Annual Financial Report (CAFR) Roseville City School District Continuing Disclosure Policy Introduction This continuing disclosure policy is established to ensure that the Roseville City School District efficiently carries out its continuing

More information

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 Riverside County, California Dated: September 15, 2016 Base CUSIP : 616865 2016/17

More information

Robla School District

Robla School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: Robla School District 5248 Rose St. Sacramento, CA 95838 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY ATTENDANCE...

More information

Classification Relativity Data. All Classifications Statewide. January 1, 2018

Classification Relativity Data. All Classifications Statewide. January 1, 2018 Classification Relativity Data All Classifications Statewide January 1, 2018 This product contains California workers compensation classification relativity data that is used in determining the approved

More information

CITY OF SAN JUAN CAPISTRANO

CITY OF SAN JUAN CAPISTRANO CITY OF SAN JUAN CAPISTRANO $2,690,000 JUDGMENT OBLIGATION BONDS SERIES 2011 ORANGE COUNTY, CALIFORNIA DATED: JUNE 28, 2011 BASE CUSIP NO: 798351 2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT

More information

<<mail id>> <<Name1>> <<Name2>> <<Address1>> <<Address2>> <<City>><<State>><<Zip>> <<Foreign Country>>

<<mail id>> <<Name1>> <<Name2>> <<Address1>> <<Address2>> <<City>><<State>><<Zip>> <<Foreign Country>> RAST 2006-A8 MBS Settlement Claims Administrator PO Box 2876 Portland, OR 97208-2876 PROOF

More information

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE. Compliance with Rule 15c2-12 for all outstanding and new bond issues

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE. Compliance with Rule 15c2-12 for all outstanding and new bond issues NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE NO. SUBJECT: POLICY: 1.24 Secondary Market Disclosure Compliance Policies Continuing Disclosure Requirements Compliance with Rule 15c2-12

More information

Cayucos Elementary School District

Cayucos Elementary School District Cayucos Elementary School District Continuing Disclosure Filing For the Period Ending June 30, 2014 Prepared by Cayucos Elementary School District 301 Cayucos Drive Cayucos, CA 93430 Table of Contents

More information

CITY OF HARTFORD, CONNECTICUT $71,280,000 GENERAL OBLIGATION BONDS Consisting of: $50,000,000 General Obligation Bonds

CITY OF HARTFORD, CONNECTICUT $71,280,000 GENERAL OBLIGATION BONDS Consisting of: $50,000,000 General Obligation Bonds Refunding Issue/New Issue Book-Entry-Only OFFICIAL STATEMENT DATED MARCH 22, 2012 Ratings: (See Ratings herein) In the opinion of Bond Counsel, based on existing statutes and court decisions and assuming

More information

CONTINUING DISCLOSURE CERTIFICATE

CONTINUING DISCLOSURE CERTIFICATE CONTINUING DISCLOSURE CERTIFICATE THIS CONTINUING DISCLOSURE CERTIFICATE ("Disclosure Certificate") is executed and delivered by Citizens Property Insurance Corporation (the "Issuer") in connection with

More information

2011/12 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 28, 2013

2011/12 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 28, 2013 $249,220,000 WASHINGTON CONVENTION AND SPORTS AUTHORITY (WASHINGTON, D.C.) $66,710,000 SENIOR LIEN DEDICATED TAX REVENUE BONDS (Convention Center Hotel Project) Series 2010A (Tax-Exempt Recovery Zone Facility

More information

PRIVATE PLACEMENT MEMORANDUM DATED MARCH 11, 2015 NEW ISSUE

PRIVATE PLACEMENT MEMORANDUM DATED MARCH 11, 2015 NEW ISSUE PRIVATE PLACEMENT MEMORANDUM DATED MARCH 11, 2015 NEW ISSUE Book Entry Only RATING: Not rated. In the opinion of Frost Brown Todd LLC, Bond Counsel, under existing law,(i) assuming compliance with certain

More information

CLARK COUNTY WATER RECLAMATION DISTRICT Clark County, Nevada

CLARK COUNTY WATER RECLAMATION DISTRICT Clark County, Nevada CLARK COUNTY WATER RECLAMATION DISTRICT Clark County, Nevada $55,000,000 GENERAL OBLIGATION WATER RECLAMATION BONDS, SERIES 2007 DATED: NOVEMBER 13, 2007 BASE CUSIP : 181070 $135,000,000 GENERAL OBLIGATION

More information

Cupertino Union School District

Cupertino Union School District Cupertino Union School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Cupertino Union School District 10301 Vista Drive Cupertino, California 95014 Disseminated by: Keygent

More information

Hawthorne School District

Hawthorne School District Hawthorne School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 14120 South Hawthorne Blvd. Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B. ENROLLMENT...

More information

PRELIMINARY OFFICIAL STATEMENT DATED NOVEMBER 7, 2017

PRELIMINARY OFFICIAL STATEMENT DATED NOVEMBER 7, 2017 This Preliminary Official Statement and the information contained herein are subject to completion or amendment. Under no circumstances shall this Preliminary Official Statement constitute an offer to

More information

WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.)

WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.) WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.) $492,525,000 SENIOR LIEN DEDICATED TAX REVENUE AND REFUNDING BONDS, SERIES 2007A DATED:

More information

Robla School District

Robla School District Robla School District Sacramento County, California General Obligation Bonds 2003 Refunding Bonds Continuing Disclosure Annual Report 2011 Prepared by:. 6425 Christie Avenue, Suite 270 Emeryville, CA 94608

More information

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2006

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2006 CITY OF NORTH LAS VEGAS, NEVADA ANNUAL REPORT FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2006 PREPARED BY: CITY OF NORTH LAS VEGAS, NEVADA 2200 Civic Center

More information

2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 26, 2014

2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 26, 2014 $249,220,000 WASHINGTON CONVENTION AND SPORTS AUTHORITY (WASHINGTON, D.C.) $66,710,000 SENIOR LIEN DEDICATED TAX REVENUE BONDS (Convention Center Hotel Project) Series 2010A (Tax-Exempt Recovery Zone Facility

More information

Annual Disclosure Report for Fiscal Year Ending June 30, 2017

Annual Disclosure Report for Fiscal Year Ending June 30, 2017 - Eastern Municipal Water District Community Facilities District No. 2002-07 (Pacific Mayfield) Improvement Area A 2013 Special Tax Bonds Prepared for: February 2018 www.webbassociates.com Table of Contents

More information

Merrill Lynch Mortgage Investors Trust Mortgage Loan Asset-Backed Certificates Series 2006-HE3 DISTRIBUTION PACKAGE. Issuance Parties.

Merrill Lynch Mortgage Investors Trust Mortgage Loan Asset-Backed Certificates Series 2006-HE3 DISTRIBUTION PACKAGE. Issuance Parties. DISTRIBUTION PACKAGE Distribution Package Includes: * Issuance Dates - Payment Date Statement Page 1 - Remittance Summary Group Page 5 - Mortgage Loan Characteristics Page 6 - Delinquency Report Page 11

More information

Continuing Disclosure Policy Best Practices. Andrew C. Maher, Esq.

Continuing Disclosure Policy Best Practices. Andrew C. Maher, Esq. Continuing Disclosure Policy Best Practices Andrew C. Maher, Esq. Topics Covered in this Presentation: Primary Offering Disclosure Continuing Disclosure Agreements Continuing Disclosure Policies and Procedures

More information

VILLAGE OF BRADLEY, ILLINOIS (Kankakee County) $4,475,000 GENERAL OBLIGATION SEWERAGE REFUNDING BONDS (ALTERNATE REVENUE SOURCE), SERIES 2015A

VILLAGE OF BRADLEY, ILLINOIS (Kankakee County) $4,475,000 GENERAL OBLIGATION SEWERAGE REFUNDING BONDS (ALTERNATE REVENUE SOURCE), SERIES 2015A New Issue - Book Entry Only Bank Qualified FINAL OFFICIAL STATEMENT DATED AUGUST 26, 2015 Rating: Standard & Poor's AA- (See Rating Herein) Subject to compliance by the Village with certain covenants,

More information

ReferencePoint Corporate Actions Message Specification

ReferencePoint Corporate Actions Message Specification ReferencePoint Corporate Actions Message Specification The definitive reference data service, direct from the source ASX Market Information Information Solutions from the Source Copyright ASX Limited.

More information

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2005-44 (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS ANNUAL DISCLOSURE REPORT DATED December 20, 2013 Content of Annual Disclosure

More information

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 CITY OF NORTH LAS VEGAS, NEVADA ANNUAL REPORT FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 PREPARED BY: CITY OF NORTH LAS VEGAS, NEVADA 2200 Civic Center

More information

SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS

SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS $97,190,000 2013 SERIES A $23,055,000 2013 TAXABLE SERIES

More information

Foothill-De Anza Community College District

Foothill-De Anza Community College District Foothill-De Anza Community College District Continuing Disclosure Filing For the Period Ending June 30, 2015 Prepared by Foothill-De Anza Community College District 12345 El Monte Road Los Altos Hills,

More information

College Loan Corporation Trust II Quarterly Servicing Report. Distribution Period: 1/27/2009-4/27/2009 Collection Period: 1/1/2009-3/31/2009

College Loan Corporation Trust II Quarterly Servicing Report. Distribution Period: 1/27/2009-4/27/2009 Collection Period: 1/1/2009-3/31/2009 Quarterly Servicing Report Distribution Period: 1/27/2009 4/27/2009 Collection Period: 1/1/2009 3/31/2009 I. Deal Parameters Student Loan Portfolio Characteristics 1/1/2009 Activity 3/31/2009 A i Portfolio

More information

OFFICIAL STATEMENT DATED JUNE 28, 2018 RATING: Standard & Poor s AA-

OFFICIAL STATEMENT DATED JUNE 28, 2018 RATING: Standard & Poor s AA- NEW ISSUE Book-Entry-Only OFFICIAL STATEMENT DATED JUNE 28, 2018 RATING: Standard & Poor s AA- In the opinion of Faegre Baker Daniels LLP, Indianapolis, Indiana, Bond Counsel, under existing law, interest

More information

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000 CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO. 99-1 2011 SPECIAL TAX REFUNDING BONDS $5,005,000 Orange County, California Dated: August 25, 2011 Base CUSIP + : 797214 2014/2015 ANNUAL CONTINUING

More information

WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.)

WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.) WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.) $492,525,000 SENIOR LIEN DEDICATED TAX REVENUE AND REFUNDING BONDS, SERIES 2007A DATED:

More information

El Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015

El Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 9333 Loch Lomond Drive Pico Rivera, CA 90660 (562) 801-5268 FY 2014-15 Continuing Disclosure Annual Report Table of Report Contents

More information

Cottonwood Park Subdivision Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report

Cottonwood Park Subdivision Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report Cottonwood Park Subdivision Landscaping and Lighting Maintenance District No. 99-01 Fiscal Year 2018/19 Engineer s Report May 2018 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway,

More information

APPENDIXD. Form of Continuing Disclosure Certificate

APPENDIXD. Form of Continuing Disclosure Certificate APPENDIXD Form of Continuing Disclosure Certificate This CONTINUING DISClOSURE CERTIFICATE (the "Disclosure Certificate") is executed and delivered by the SACRAMENTO Q1Y UNIFIED SQ-IOOL DISTRICf (the "District")

More information

$14,910,000 TRACY UNIFIED SCHOOL DISTRICT (San Joaquin County, California) 2015 General Obligation Refunding Bonds

$14,910,000 TRACY UNIFIED SCHOOL DISTRICT (San Joaquin County, California) 2015 General Obligation Refunding Bonds NEW ISSUE - FULL BOOK-ENTRY RATING: Moody s: Aa2 See RATING herein. In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain qualifications

More information

See for the list of current NRMSIRs and SIDs.

See   for the list of current NRMSIRs and SIDs. Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities

More information

$5,060,000 CLAYTON FINANCING AUTHORITY 2007 SPECIAL TAX REVENUE REFUNDING BONDS (Bank Qualified)

$5,060,000 CLAYTON FINANCING AUTHORITY 2007 SPECIAL TAX REVENUE REFUNDING BONDS (Bank Qualified) NEW ISSUE FULL BOOK ENTRY RATINGS: INSURED: S&P: "AAA" UNDERLYING: S&P: "A" (See "RATINGS" herein) In the opinion of Jones Hall, A Proft3ssional Law Corporation, San Francisco, California, Bond Counsel,

More information

CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA?

CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA? CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA? Ohio GFOA Annual Conference & Membership Meeting September 21-23, 2016 Jennifer Blaser & Diana Silveira, Dinsmore & Shohl LLP TABLE

More information

$35,085,000. Refunding Revenue Bonds, Senior Series 2018A (mpower Placer Program) (Green Bonds) (Federally Taxable)

$35,085,000. Refunding Revenue Bonds, Senior Series 2018A (mpower Placer Program) (Green Bonds) (Federally Taxable) NEW ISSUE - FULL BOOK-ENTRY INSURED RATING: S&P: AA UNDERLYING RATING: Moody s: A2 See RATINGS. The interest on the Senior Bonds is not intended by the Authority or County to be excluded from gross income

More information

MATURITY SCHEDULE (see inside cover)

MATURITY SCHEDULE (see inside cover) NEW ISSUE - FULL BOOK-ENTRY RATING: Moody s: Aa3 See Rating In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain qualifications

More information