County of Sonoma Agenda Item Summary Report

Size: px
Start display at page:

Download "County of Sonoma Agenda Item Summary Report"

Transcription

1 Revision No 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 To: Board of Supervisors of Sonoma County, Board of Directors of Sonoma County Water Agency Board Agenda Date: October 24, 2017 Vote Requirement: Majority Department or Agency Name(s): Auditor-Controller-Treasurer-Tax Collector/ Water Agency Staff Name and Phone Number: Paul Cocking: Michael Gossman: Title: Supervisorial District(s): All Districts Letter of Consent to allow City of Healdsburg, Sotoyome Community Development Project to allow the refinancing of their bonds. Recommended Actions: Approval of the Sonoma County Board of Supervisors, concurrent with the Board of Directors of the Sonoma County Water Agency, to allow the subordination of pass-through payments for the Successor Agency to the RDA of the city of Healdsburg, and authorize the Chair to execute a letter of consent. Executive Summary: The Successor Agency to the Redevelopment Agency of the City of Healdsburg (Agency) has proposed an issuance of a tax allocation bond financing (2017 Bonds) for the purpose of refinancing the previously issued and outstanding 2010 tax allocation bonds (2010 Bonds), as authorized by the Dissolution Act (Act). As required by the Act, the Agency has asked that the County and the Sonoma County Water Agency (Water Agency) subordinate their pass-through payment entitlement to debt service on the 2017 Bonds. As explained below, the County and Water Agency have very limited authority to deny this request. Staff recommends approval of the request. Discussion: The Agency has proposed the issuance of the 2017 Bonds for the purpose of refinancing the previously issued and outstanding 2010 Bonds to take advantage of reduced interest rates. The Act authorizes successor agencies to refund bonds for certain purposes, including debt service savings to taxing agencies (H&S Code ). In order to do this and achieve the best possible rate, the Agency must ask that the County and the Water Agency subordinate their pass-through payment entitlement to debt service on the 2017 Bonds. In the case of the Agency, this process is governed by a 1984 Settlement Agreement (Agreement). In accordance with this agreement, the Agency must seek written consent of the Board of Supervisors (Board) to authorize the subordination of pass-through payments. The only reason the Board is allowed to withhold approval is if the County is able to demonstrate that the tax increment revenues payable to the Agency are judged to be insufficient to enable the Agency to make

2 Revision No the pass-through payments to the County. It is outside the authority of the Board to evaluate the refinance request on any other basis. Staff from the Auditor-Controller-Treasurer-Tax Collector have reviewed information provided on behalf of the Agency and concluded that they can confirm that the taxing agencies would not be harmed by subordination of their pass-through payments. This conclusion was arrived at by modeling a scenario in which the assessed value of the property in the Project Area remains flat through Therefore, the Board is obliged to provide consent to authorize subordination of pass-through payments. In the case of the role for the Board of Directors of the Water Agency, the requirements are slightly different. For the Board of Directors, subordination requests are deemed approved if the affected agencies do not respond within 45 days. However, staff is taking the additional step in this item of requesting affirmative approval for consistency and clarity. In 2010 and 2014 the Board and the Water Agency subordinated their pass-through payments to debt service on the Agency s outstanding debt relating to the 2002 Bonds and the 2003 Bonds. Staff recommends the Board and Water Agency approve the request to allow the subordination of passthrough payments for the Successor Agency to the RDA of the City of Healdsburg, and authorize the Chair to execute a letter of consent, contingent on California Department of Finance approval. Prior Board Actions: October 26, 2010 Item #14, Board approved subordination of pass-through payments for Healdsburg s RDA. April 22, 2014 Item #15, Board approved subordination of pass-through payments for Healdsburg s RDA. Strategic Plan Alignment Not Applicable

3 Revision No Fiscal Summary Expenditures FY Adopted FY Projected FY Projected Budgeted Expenses Additional Appropriation Requested Total Expenditures Funding Sources General Fund/WA GF State/Federal Fees/Other Use of Fund Balance Contingencies Total Sources Narrative Explanation of Fiscal Impacts: Staffing Impacts Position Title (Payroll Classification) Monthly Salary Range (A I Step) Additions (Number) Deletions (Number) Narrative Explanation of Staffing Impacts (If Required): Attachments: 1) Subordination Request of Pass-through Payments County 2) Subordination Request of Pass-through Payments Water Agnecy Related Items On File with the Clerk of the Board:

4 JONES HALL Attachment #1 August30, Sansome Street Suite 1700 San Francisco, CA t f Jonathan Kadlec, Assistant Treasurer Auditor-Controller-Treasurer-Tax Collector County of Sonoma 585 Fiscal Drive, Room 1 OOF Santa Rosa, CA Re: Subordination Request Relating to Proposed Bond Issue by the Successor Agency to the Redevelopment Agency of the City of Healdsburg Pursuant to Section (a)(1) of the California Health and Safety Code Dear Mr. Kadlec: Our firm is serving as bond counsel to the Successor Agency to the Redevelopment Agency of the City of Healdsburg (the "Agency") with respect to its proposed issuance of its 2017 tax allocation refunding bonds (the "2017 Bonds"), which will be used to refinance previously issued and outstanding 2010 tax allocation bonds (the "2010 Bonds") in order to take advantage of reduced interest rates. In order to issue the 2017 Bonds at the lowest possible interest rates, the Agency seeks to present the bond investor with the most senior lien possible on the Agency's tax increment revenues. Please note that this is the same process as was undertaken in 2014 and 2015; however, in this case the Agency will be issuing 2017 Bonds to refund the outstanding 2010 Bonds (rather than the 2002 tax allocation bonds and 2003 tax allocation bonds that were refunded in 2014 and 2015, respectively). Enclosed please find a copy of the "Agreement Regarding the Sotoyome Community Development Plan" (the "Tax Sharing Agreement"). As set forth in Section 3 of the Tax Sharing Agreement ("Section 3"), upon the written consent of the County Board of Supervisors, the passthrough payment entitlement of the County may be subordinated to debt service on the 2017 Bonds. The purpose of this letter is to request the written consent of the County Board of Supervisors to the subordination of the County's pass-through payment entitlement to debt service on the 2017 Bonds. Such subordination is essential to achieving the Agency's goal of establishing the strongest possible senior lien and, as a result, the lowest possible interest rates for the 2017 Bonds. Please note that the County has previously subordinated its pass-through payments to debt service on the Agency's outstanding debt (including with respect to the 201 O Bonds, which the 2017 Bonds are refinancing and the 2014 tax allocation refunding bonds and 2015 tax allocation refunding bonds, which will be outstanding). As a result, this consent would serve as a A PROFESSIONAL LAW CORPORATION

5 Jonathan Kadlec, Assistant Treasurer County of Sonoma August 30, 2017 Page 2 continuation of the subordination of the County's pass-through payment entitlement to outstanding Agency debt, and since the 2017 Bonds are a refinancing of existing debt, to do so at the lowest borrowing costs would function to increase the pass-through payments to the County. In furtherance of the Agency's request, we have enclosed a financial analysis (the "Financial Analysis"), prepared by the Agency's fiscal consultant, Fraser & Associates, Inc., which demonstrates that (a) the Agency can reasonably expect to pay its pass-through payment obligations and debt service on outstanding Agency debt (including the 2017 Bonds and excluding the 2010 Bonds, which are anticipated to be refunded, in full, by the 2017 Bonds) and (b) upon issuance of the 2017 Bonds, the Agency will be in compliance with the requirements and limitations prescribed by subsections (c) and (d) of Section 3. Based upon the Financial Analysis, the Agency does not foresee that it will be required to use tax increment revenues representing any of its pass-through payment obligations, including the obligation to the County, for debt service. Specifically, the projected tax increment after the payment of bond debt service and property tax administration fees is projected to exceed by a significant amount the pass-through payments payable to the County under the Tax Sharing Agreement, resulting in a strong projected debt service coverage ratio (last column on right in bold). The subordination would come into play only if there was a substantial and unforeseen decrease in tax increment revenues, and in that event, as provided by subsection (a) of Section 3, the amount unpaid to the County due to such subordination would be paid by the Agency thereafter from the first tax increment revenues coming available for such purpose from any revenue source of the Agency. In the event that the County Board of Supervisors authorizes written consent to subordination as requested by this letter, please so confirm by having a copy of this letter signed by an authorized representative and returned to me at your first convenience. Thank you in advance for your cooperation in this matter. If you have any questions regarding this matter, please do not hesitate to call the undersigned at Sincerely, ACCEPTED: James A. Wawrzyniak, Jr. County of Sonoma By: Date: A PROFESSIONAL LAW CORPORATION

6 II JONES HALL Attachement #2 August30, Sansome Street Suite 1700 San Francisco, CA t f Board of Directors Sonoma County Water Agency c/o Mr. Grant Davis, General Manager 404 Aviation Boulevard Santa Rosa, California Re: Subordination Request Pursuant to Section (c) of the California Health and Safety Code Relating to Proposed Bond Issue by the Successor Agency to the Redevelopment Agency of the City of Healdsburg Pursuant to Section (a)(1) of the California Health and Safety Code Dear Mr. Davis: I am writing to you on behalf of the Successor Agency to the Redevelopment Agency of the City of Healdsburg (the "Agency") pursuant to Section (c) of the California Health and Safety Code (the "Code"). Under Section (c) of the Code, the Agency may, with a taxing entity's approval (which must be granted except as provided below), subordinate amounts payable from property tax revenue (formerly tax increment revenue) of a redevelopment project area that the Agency is required to pay such taxing entity pursuant to Section 34183(a)(1) of the Code (the "Statutory Pass-through Payments") to bonds or other indebtedness issued or incurred by the Agency pursuant to Section (a) of the Code to achieve debt service savings by refinancing outstanding bonds. At this time, the Agency is expecting to issue its Successor Agency to the Redevelopment Agency of the City of Healdsburg 2017 Tax Allocation Refunding Bonds (the "2017 Bonds"). The 2017 Bonds will result in a refinancing of outstanding bonds issued in 2010, which are currently outstanding in the aggregate principal amount of $19,545,000 (the "2010 Bonds"). As permitted by Section (g), the 2017 Bonds will be secured by a pledge of, and lien on, and will be repaid from moneys deposited from time to time in the Agency's Redevelopment Property Tax Trust Fund, consisting of property tax revenues from the Sotoyome Community Development Project Area (the "Project Area"). By this letter, the Agency requests that the Sonoma County Water Agency (the "Taxing Entity") agree to the subordination of Statutory Pass-through Payments that the Agency is required to pay the Taxing Entity in connection with the Project Area to the payment of debt service on the 2017 Bonds. A PROFESSIONA'- LAW CORPORATION

7 Iii Board of Directors Sonoma County Water Agency August 30, 2017 Page 2 of 2 Enclosed for your review, pursuant to Section (c)(2} of the Code, is a financial analysis (the "Financial Analysis") prepared by the Agency's fiscal consultant, Fraser & Associates, Inc. The Financial Analysis shows the following: a projection of the property tax revenues that will be deposited in the Redevelopment Property Tax Trust Fund during the term of the 2017 Bonds, including property tax revenues from the Project Area; and a debt service coverage analysis showing (i) the Agency's Statutory Pass-through Payments and (ii} projected debt service for the 2017 Bonds. The Financial Analysis shows that the Agency can reasonably expect to have sufficient funds available to pay both the payments that are expected to be due for the 2017 Bonds and all of the Agency's Statutory Pass-through Payments owed to the various affected taxing entities for the Project Area. In the event that the Agency does not have sufficient funds to make the required Statutory Pass-through Payments in a given year, the Agency's obligation to make such payments shall continue and shall be paid for from the first available property tax revenues of the Agency not pledged to the payment of debt service on the 2017 Bonds. Please note that, in accordance with Section (c}(3) of the Code, ifthe Taxing Entity does not respond to the requested subordination within forty-five (45) days of this letter, the subordination will be automatically deemed approved by the Taxing Entity and such approval shall be final and conclusive. Furthermore, to disapprove this subordination, the Taxing Entity must find, based upon substantial evidence, that the Agency will not be able to make the payments due on the 2017 Bonds and the Statutory Pass-through Payments that it is required to pay the Taxing Entity. Thank you in advance for your cooperation in this matter. If you have any questions regarding this matter, please do not hesitate to call the undersigned at A PROF~SS I ONA L LAW CORP ORAT!ON

8 Table 1 Healdsburg Successor Agency Sotoyome Project Area TAX INCREMENT PROJECTION AND DEBT SERVICE CASH FLOW (OOO's Omitted) (4) (6) (1) (2) Value Total Property (5) Net (7) (8) Remaining Fiscal Real Other Total Over Base Of Tax(3) TaxAdmin. Debt Tax AB 1290 Subordinated Net Tax Year ProE!!!~ Proee~ Value 107,760 Increment Fees Service Revenues. Tax Sharlns TaxSharins Increment $1,350,125 $60,865 $1,410,990 $1,3Q3,229 $13,179 $183 $3.848 $9,148 1,674 3,284 $4, ,377,127 60,865 1,437,992 1,330,232 13, ,718 $9,547 1,740 3,356 4, ,404,670 60,865 1,465,535 1,357,774 13, ,759 $9,779 1,808 3,428 4, ,432,763 60,865 1,493,628 1,385,868 14, ,800 $10,017 1,877 3,502. 4, ,461,419 60,865 1,522,284 1,414,523 14, ,823 $10,278 1,948 3,578 4, ,490,647 60,865 1,551,512 1,443,751 14, ,826 $10,566 2,020 3,655 4, ,520,460 60,865 1,581,325 1,473,564 14, ,818 $10,870 2,094 3,733 5, ,550,869 60,865 1,611,734 1,503,974 15, ,821 $11,169 2,169 3,814 5, ,581,887 60,865 1,642,751 1,534,991 15, ,818 $11,480 2,245 3,895 5, ,613,524 60,865 1,674,389 1,566,629 15, ,812 $11,800 2,323 3,979 5, ,645,795 60,865 1,706,660 1,598,899 16, ,812 $12,120 2,403 4,064 5, ,678,711 60,865 1,739,576 1,631,815 16, ,809 $12,450 2,484 4,151 5, ,712,285 80,865 1,773,150 1,665,389 16, ,807 $12,786 2,567 4,239 5, ,746,531 60,865 1,807,396 1,699,635 17, ,806 $13,126 2,652 4,330 6, ,781,461 60,865 1,842,326 1,734,566 17, ,765 $13,515 2,738 4,422 6, ,817,090 60,865 1,877,955 1,770,195 17, ,319 $14,314 2,852 4,516 6, ,853,432 60,865 1,914,297 1,806,537 18, ,315 $14,679 2,969 4,611 7, ,890,501 60,865 1,951,366 1,843,605 18, ,209 $17,153 3,089 4,709 9,355 Footnotes (1) Prior year real property increased by 2 pen:ent per year. (2) Includes the value of secured and unserured personal property, and state-assessed raffroad and non-unitary property. (3) Based on the application of Project Area tax rates to incremental taxable value, plus estimated unitary revenue. (4) Per SB 2557, reflects Project Area share of the County's property tax administrative costs. (5) Refects actual existing debt service for and estimated debt service on the 2017 Refunding Bonds starting In (6) Tax revenues net of property tax administration fees and bond debt servlce (7} Mandatory tax sharing payments per AB (8) Payments required per agreement with Sonoma County. Fraser AasoclalM 812W2017 t ol for sub Healdsburg 1'>rol 17-18

9 County of Sonoma Agenda Item Transmittal Report To: Board of Supervisors of Sonoma County As: P' Consent Regular Board of Directors of Sonoma County Water Agency Board Agenda Date: October 10, 2017 j Supervisorial District All Department or Agency Name{s): Auditor-Controller-Treasurer-Tax Collector/Water Agency Title: Subordination of pass-through payments relating to the City of Healdsburg, Sotoyome Community Development Project to allow the refinance of bonds Recommended Action: Approval of the Sonoma County Board of Supervisors, concurrent with the Board of Directors of the Sonoma County Water Agency, to allow the subordination of passthrough payments for the Successor Agency to the RDA of the City of Healdsburg, and authorize the Chair to execute aletter of consent, contingent on California Department of Finance approval. This Item Requires: (Check appropriate boxes) r Requests Gold Resolution r Presented at Board r Off-site presentation r Public Appearance Anticipated r Yes r No If yes, Lobby chairs needed? For all Regular agenda items, or if one of the two boxes above are checked, you must complete item 1 and 2 under "Special Instructions". r Budgetary Adjustment Resolution r Position Allocation List Change(s) If one of these two boxes are checked, please see appendix D for specific Action Language, r PowerPoint If a PowerPoint presentation is planned, please see Section 6 of the instructions for printing requirements, and submit the PowerPoint as an attachment with your original submission. Special Instructions to Clerk of the Board: 1. Presenters names and titles: 2. Anticipated length of item: 3. Publication Instructions: 4. Document Processing: Please have the Chair sign 2 copies of each of the 2 letters of consent. 5. Other: County Counsel approval: Revision No Signature: f I l(;{/jt, "'

10 Printed Name: Department Head approval: Printed Name: Erick Roeser Date: Signature: Date: Department Head approval-if Joint Item: Signatur ed Name: Michael Thompson Date: Department Head approval-if Joint Item: Printed Name: Department Head approval-if Joint Item: Printed Name: Signature: Date: Signature: Date: Revision No

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: The Board of Supervisors

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 68A (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report AgendaItemNumber 33 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

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: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

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: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

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

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: 20 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

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

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 46 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA City Hall Council Chamber Date: Monday, January 7, 2013 401 Grove Street, Healdsburg, CA 95448 Time:

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 31j (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

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

FILE NO RESOLUTION NO [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, Not to Exceed $260,684,550] 2

FILE NO RESOLUTION NO [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, Not to Exceed $260,684,550] 2 FILE NO. 181218 RESOLUTION NO. 34-19 1 [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, 2016- Not to Exceed $260,684,550] 2 3 Resolution providing for the issuance of not to exceed

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 31h (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

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

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

County of Sonoma Abandoned Vehicle Abatement Service Authority Annual Report. For the Fiscal Years Ended June 30, 2016 and 2015

County of Sonoma Abandoned Vehicle Abatement Service Authority Annual Report. For the Fiscal Years Ended June 30, 2016 and 2015 County of Sonoma Abandoned Vehicle Abatement Service Authority Annual Report For the Fiscal Years Ended June 30, 2016 and 2015 Table of Contents County of Sonoma Abandoned Vehicle Abatement Service Authority

More information

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814 RE: Urgent Need to Correct

More information

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SONOMA COUNTY, CALIFORNIA AGREED-UPON PROCEDURES

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

Section F. Annual Budgetary Processes, Policies, & Fund Structure

Section F. Annual Budgetary Processes, Policies, & Fund Structure Section F Annual Budgetary Processes, Policies, & Fund Structure F-1 Introduction This section of the operating plan presents the major budget policies and long term financial management tools that guide

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 2 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

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

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

Russian River Recreation and Park District Annual Report. For the Fiscal Year Ended June 30, 2017

Russian River Recreation and Park District Annual Report. For the Fiscal Year Ended June 30, 2017 Annual Report For the Fiscal Year Ended Table of Contents Russian River Recreation and Park District Annual Report For the Fiscal Year Ended Page Auditor-Controller s Report Management s Discussion and

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

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

Cloverdale Fire Protection District Annual Report Audit Manager:

Cloverdale Fire Protection District Annual Report Audit Manager: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Cloverdale Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3090 Report Date:

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

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector For the Period: July 1, 2015 June 30, 2017 Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report Engagement No: 3485 Report Date: December 27, 2017 Erick Roeser Auditor Controller

More information

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009 Annual Report For the Fiscal Year Ended Annual Report For the Fiscal Year Ended Table of Contents Auditor-Controller s Report Page Basic Financial Statements: Government-wide Financial Statements: Statement

More information

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

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

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

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

COUNTY OF SANTA CRUZ DEBT MANAGEMENT POLICY

COUNTY OF SANTA CRUZ DEBT MANAGEMENT POLICY COUNTY OF SANTA CRUZ DEBT MANAGEMENT POLICY Title I Finance and Accounting 800 DEBT MANAGEMENT POLICY A. Introduction/Purpose The purpose of the County of Santa Cruz Debt Management Policy (Policy) is

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

Senate Bill No. 1 Committee of the Whole

Senate Bill No. 1 Committee of the Whole Senate Bill No. 1 Committee of the Whole CHAPTER... AN ACT relating to commerce; providing for the issuance of transferable tax credits and the partial abatement of certain taxes to a project that satisfies

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014 RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

COUNTY DEBT MANAGEMENT POLICY

COUNTY DEBT MANAGEMENT POLICY PROPOSED BUDGET FY 2017-18 COUNTY DEBT MANAGEMENT POLICY COUNTY OF SANTA CRUZ DEBT MANAGEMENT POLICY TITLE I FINANCE AND ACCOUNTING 800 DEBT MANAGEMENT POLICY A. Introduction/Purpose The purpose of the

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

Gold Ridge Fire Protection District Annual Report Audit Manager:

Gold Ridge Fire Protection District Annual Report Audit Manager: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3195 Report Date:

More information

SUBJECT: SEE BELOW DATE: May 5, 2016

SUBJECT: SEE BELOW DATE: May 5, 2016 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

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

Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended June 30, 2009

Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended June 30, 2009 Annual Report For the Fiscal Year Ended RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Year Ended TABLE OF CONTENTS Auditor-Controller s Report Page

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-2 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

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

SONOMA RESOURCE CONSERVATION DISTRICT

SONOMA RESOURCE CONSERVATION DISTRICT SONOMA RESOURCE CONSERVATION DISTRICT FINANCIAL STATEMENTS FOR THE YEARS ENDED JUNE 30, 2017 AND 2016 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 MANAGEMENT S DISCUSSION AND ANALYSIS 3-9 FINANCIAL

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-3 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

APPROVAL OF A LOCAL DEBT POLICY. Consider approving a local debt policy in accordance with SB 1029.

APPROVAL OF A LOCAL DEBT POLICY. Consider approving a local debt policy in accordance with SB 1029. STAFF REPORT MEETING DATE: March 28, 2017 TO: FROM: SUBJECT: City Council Brian Cochran, Finance Manager APPROVAL OF A LOCAL DEBT POLICY 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213

More information

County Service Area No. 40 Fire Services Annual Report. For the Fiscal Year Ended June 30, 2015

County Service Area No. 40 Fire Services Annual Report. For the Fiscal Year Ended June 30, 2015 County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2015 Table of Contents County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30,

More information

County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2010

County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2010 County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2010 DONNA DUNK SONOMA COUNTY INTERIM AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR County Service Area No. 40 Fire

More information

Gold Ridge Fire Protection District Annual Report Audit Manager:

Gold Ridge Fire Protection District Annual Report Audit Manager: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3195 Report Date:

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

CHICO PUBLIC FINANCING AUTHORITY (A Component Unit of the City of Chico, California) Independent Auditors' Report and Financial Statements

CHICO PUBLIC FINANCING AUTHORITY (A Component Unit of the City of Chico, California) Independent Auditors' Report and Financial Statements Independent Auditors' Report and Financial Statements Year Ended June 30, 2018 Year Ended June 30, 2018 Table of Contents Page(s) Independent Auditors' Report... 1-2 Financial Statements: Government-wide

More information

CITY OF LYNWOOD REQUEST FOR PROPOSALS For PROFESSIONAL AUDITING SERVICES

CITY OF LYNWOOD REQUEST FOR PROPOSALS For PROFESSIONAL AUDITING SERVICES CITY OF LYNWOOD REQUEST FOR PROPOSALS For PROFESSIONAL AUDITING SERVICES March 17, 2009 Robert S. Torrez Assistant City Manager Administrative and Community Services City of Lynwood 11330 Bullis Road Lynwood,

More information

Section F. Annual Budgetary Processes, Policies, & Fund Structure

Section F. Annual Budgetary Processes, Policies, & Fund Structure Section F Annual Budgetary Processes, Policies, F-1 F-2 Contents: 1. Introduction...F-4 2. Budget Processes...F -4 Annual Budget Process...F -4 Budget Process Phases & Schedule...F -5 Budget Controls,

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

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

REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG FINANCIAL STATEMENTS JUNE 30, 2010

REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG FINANCIAL STATEMENTS JUNE 30, 2010 FINANCIAL STATEMENTS Financial Statements June 30, 2010 TABLE OF CONTENTS Independent Auditor s Report... 1 Basic Financial Statements: Government-wide Financial Statements Statement of Net Assets... 3

More information

REDEVELOPMENT AGENCY OF THE CITY OF ROSEVILLE Roseville Redevelopment Project. $3,285,000 Taxable Tax Allocation Bonds, Series 2006A-T

REDEVELOPMENT AGENCY OF THE CITY OF ROSEVILLE Roseville Redevelopment Project. $3,285,000 Taxable Tax Allocation Bonds, Series 2006A-T NEW ISSUE FULL BOOK ENTRY Ratings: Moody's: Aaa Standard & Poor's: AAA Ambac Assurance Insured (See RATINGS herein) Underlying Ratings: Moody s: A3 Standard & Poor s: A- In the opinion of Jones Hall, A

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-1 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 12 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

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

2017 Session (79th) A SB Senate Amendment to Senate Bill No. 90 (BDR 18-18) Title: Yes Preamble: No Joint Sponsorship: No Digest: Yes

2017 Session (79th) A SB Senate Amendment to Senate Bill No. 90 (BDR 18-18) Title: Yes Preamble: No Joint Sponsorship: No Digest: Yes 0 Session (th) A SB0 Amendment No. Senate Amendment to Senate Bill No. 0 (BDR -) Proposed by: Senate Committee on Government Affairs Amends: Summary: No Title: Yes Preamble: No Joint Sponsorship: No Digest:

More information

Resolution No. Date: 12/7/2010

Resolution No. Date: 12/7/2010 Resolution No. Date: 12/7/2010 Resolution Of The Board Of Supervisors Of The County Of Sonoma, State Of California, Authorizing The Issuance And Sale Of Bonds Of Sonoma Valley Unified School District,

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, SEPTEMBER 18, 2015 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403 TUESDAY JUNE 12- FRIDAY JUNE 15 & MONDAY JUNE 18 - FRIDAY JUNE 22 8:30 A.M. Susan Gorin First District Sheryl Bratton County Administrator David Rabbitt Second District Bruce Goldstein County Counsel Shirlee

More information

Shiloh Public Cemetery District Annual Report For the Fiscal Year Ended June 30, 2010

Shiloh Public Cemetery District Annual Report For the Fiscal Year Ended June 30, 2010 Annual Report For the Fiscal Year Ended DONNA DUNK Interim Auditor-Controller Treasurer-Tax Collector Annual Report For the Fiscal Year Ended Table of Contents Page Auditor-Controller s Report Management

More information

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

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

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

$46,980,000 REDEVELOPMENT AGENCY OF THE CITY OF OAKLAND SUBORDINATED HOUSING SET ASIDE REVENUE BONDS, SERIES 2011A-T (Federally Taxable)

$46,980,000 REDEVELOPMENT AGENCY OF THE CITY OF OAKLAND SUBORDINATED HOUSING SET ASIDE REVENUE BONDS, SERIES 2011A-T (Federally Taxable) NEW ISSUE - BOOK-ENTRY ONLY RATINGS: Moody s: A2 S&P: A (See Ratings ) In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain

More information

DEBT SERVICE. Overall Debt Obligations Summary. Debt Obligations Principal Outstanding Summary

DEBT SERVICE. Overall Debt Obligations Summary. Debt Obligations Principal Outstanding Summary DEBT SERVICE Overall Debt Obligations Summary Debt Obligations Principal Outstanding Summary Fiscal Year 2018-19 Budget Total Principal and Interest Debt Service Payments Annual Debt Service Payments by

More information

RECOMMENDATION Adopt a Resolution approving the Debt Management and Disclosure Policy.

RECOMMENDATION Adopt a Resolution approving the Debt Management and Disclosure Policy. Page 1 of 14 Office of the City Manager ACTION CALENDAR March 14, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Henry Oyekanmi, Director,

More information

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Russian River Recreation and Park District Annual Report For the Fiscal Year Ended Audit No: 3425 Report

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

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

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

Internal Audit. Sonoma Count y. Financial Statement Audit: Roseland Fire Protection District Annual Report. Auditor-Controller-Treasurer-Tax Collector

Internal Audit. Sonoma Count y. Financial Statement Audit: Roseland Fire Protection District Annual Report. Auditor-Controller-Treasurer-Tax Collector AuditorControllerTreasurerTax Collector Internal Audit Sonoma Count y Financial Statement Audit: Roseland Fire Protection District Annual Report For the Fiscal Years Ended June 30, 2014, and June 30, 2013

More information

OFFICIAL NOTICE OF SALE

OFFICIAL NOTICE OF SALE FINAL OFFICIAL NOTICE OF SALE $13,000,000 ATASCADERO UNIFIED SCHOOL DISTRICT (San Luis Obispo County, California) GENERAL OBLIGATION BONDS 2014 ELECTION, SERIES C (GO Reauthorization Bonds ) NOTICE IS

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT August 9, 2012 Item No. VII-B OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT SUBJECT: Approval of Recognized Obligation Payment Schedule (ROPS) for January

More information

Southwest Securities, Inc.

Southwest Securities, Inc. NEW ISSUE - FULL BOOK-ENTRY INSURED RATING: S&P: AA UNDERLYING RATING: S&P: A- See RATINGS herein In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel,

More information

FISCAL POLICY MANUAL I. PURPOSE II. POLICY. A. The County Treasury APPROVED: ISSUE/REVISED DATE: June 23, 2016

FISCAL POLICY MANUAL I. PURPOSE II. POLICY. A. The County Treasury APPROVED: ISSUE/REVISED DATE: June 23, 2016 FISCAL POLICY MANUAL POLICY I-2: Policy for Financial Assistance Guidelines APPROVED: Auditor-Controller-Treasurer-Tax Collector (ACTTC) AUTHORITY: Auditor-Controller-Treasurer-Tax Collector (ACTTC) ISSUE/REVISED

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 40 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

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

Internal Audit. Sonoma County. Financial Statement Audit: Cazadero Community Services District Annual Report

Internal Audit. Sonoma County. Financial Statement Audit: Cazadero Community Services District Annual Report Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Cazadero Community Services District Annual Report i For the Period Audit No: 3075 June 10, 2013 Audit

More information

LANCASTER REDEVELOPMENT AGENCY LANCASTER, CALIFORNIA FINANCIAL STATEMENTS JUNE 30, Lance Soll & Lunghard, LLP

LANCASTER REDEVELOPMENT AGENCY LANCASTER, CALIFORNIA FINANCIAL STATEMENTS JUNE 30, Lance Soll & Lunghard, LLP LANCASTER, CALIFORNIA FINANCIAL STATEMENTS Lance Soll & Lunghard, LLP 203 North Brea Blvd Suite 203 Brea, CA 92821 41185 Golden Gate Circle Suite 103 Murrieta, CA 92562 TABLE OF CONTENTS Page Number INDEPENDENT

More information

NEW ISSUE - BOOK-ENTRY ONLY

NEW ISSUE - BOOK-ENTRY ONLY NEW ISSUE - BOOK-ENTRY ONLY SHORT-TERM RATING: Standard & Poor s: A-1 LONG-TERM RATING: Standard & Poor s: A+ (See Ratings herein) In the opinion of Jones Hall, A Professional Law Corporation, San Francisco,

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

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

San Mateo County Reissued Mortgage Credit Certificate Program Application For Reissued Mortgage Credit Certificate

San Mateo County Reissued Mortgage Credit Certificate Program Application For Reissued Mortgage Credit Certificate Main Office Department of Housing 264 Harbor Blvd., Building A Belmont, CA 94002 017 Housing Community Development Tel: (650) 802 5050 Housing Authority of the County of San Mateo Tel: (650) 802 3300 Board

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

Salary Overpayments. Taxable income includes all wages actually or constructively received in a tax year.

Salary Overpayments. Taxable income includes all wages actually or constructively received in a tax year. Salary Overpayments Taxable income includes all wages actually or constructively received in a tax year. When an overpayment is discovered, the district must notify the employee. The notification should

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 Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT For 2008-09 Fiscal Year 1998 Tax Allocation Refunding Bonds Series

More information

Redevelopment O verview Overview

Redevelopment O verview Overview ACBO Presentation AB 1389 Overview Overview Redevelopment overview and tax increment Different types of pass through obligations State Controller Report of findings from May 2008 AB 1389 Requirements and

More information