REQUEST FOR CITY COUNCIL ACTION

Size: px
Start display at page:

Download "REQUEST FOR CITY COUNCIL ACTION"

Transcription

1 REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ORDERING CHANGE OF PROCEEDINGS TO REDUCE THE ASSESSMENT LIEN TO REFLECT REDUCED CONSTRUCTION COSTS AND OTHER COST SAVINGS WITHIN AND FOR ASSESSMENT DISTRICT NO (PLANNING AREA 58) EXECUTIVE SUMMARY The cost of infrastructure improvements in Assessment District No (Eastwood Village) are projected to be lower than originally estimated by the developer. Adoption of the attached resolution authorizes a reduction of the assessment lien from 52.2 million to 34.4 million resulting in lower annual assessments for property owners within this assessment district. If the City Council approves the recommended action, staff will notify the affected property owners of the City Council's approval and resulting changes in the assessment. COMMISSION/BOARD/COMMITTEE RECOMMENDATION Not applicable. ANALYSIS Assessment District No was formed in 2013 with an assessment lien of 52.2 million for the construction of infrastructure improvements in Planning Area 58 (Eastwood Village). The district includes property generally bounded by Portola Parkway, Jeffrey Road, Irvine Boulevard and Hicks Canyon Wash, as depicted in Attachment 1. In July 2015, an initial bond issuance of 34.4 million was approved and used for the administration and construction of infrastructure improvements. These improvements included streets, storm drain, water, sewer, traffic signals, utilities and water quality facilities.

2 City Council Meeting April26, 2016 Page 2 of 2 In March 2016, the Irvine Company, as majority owner of property within the district, requested a reduction of the lien from 52.2 million to 34.4 million based on its determination that the 34.4 million of bond funds were adequate to complete the assessment district improvements (Attachment 2). The proposed reduction of the lien will cause the projected assessment for each residential property owner to be reduced by approximately 600 annually. AlTERNATIVES CONSIDERED The City Council can deny the recommended action. This alternative is not recommended because the bond funds were intended for construction of specific infrastructure improvements that are now complete, and no new additional bond issuances or improvements are needed in this development area. FINANCIAL IMPACT There is no financial obligation or impact to the City in approving the recommendation. The administrative costs of the assessment district will cover the costs to process the lien reduction. REPORT PREPARED BY Ken Quon, P.E., Senior Civil Engineer ATTACHMENTS 1. Vicinity Map 2. Letter from The Irvine Company 3. Resolution

3 ASSESSMENT DISTRICT NO (PLANNING AREA 5B) AD (EASTWOOD VILLAGE) VICINITY MAP ATTACHMENT 1

4 t~ IRVINE COMPANY Since 1864 March 2, 2016 Ms. Valaya Chitchakkol City of Irvine One Civic Center Plaza P.O. Box Irvine, CA Re: Assessment District Lien Reduction Request (Eastwood) Dear Ms. Chitchakkol: On October 8, 2013, the City Council formed AD (the "AD") with a preliminary cost estimate of 52,530,165. The final cost assessment was issued by the AD's assessment engineer, Anderson-Penna, on April 8, 2014 at 52,227,000 (see Exhibit A). Prior to November 17, 2015 the Irvine Company (the "Company'') determined there were significant savings in both construction costs and indirect costs and the assessment district budget could be reduced to 34,430,000. The detailed revised cost estimate is provided as Exhibit B. On November 17, 2015, the AD issued 34,430,000 of assessment district bonds. The Sources & Uses of Funds for this bond issue was prepared by the City's financial advisor Fieldman Rolapp and is attached as Exhibit C. The uses of funds in Exhibit C exactly match the revised cost estimate shown on Exhibit B. There are no additional facilities to be financed, and no additional bonds may be issued for the AD. Therefore, the Company requests that the AD obtain an updated final cost assessment from Anderson-Penna, and that the City Council adopt a Lien Reduction to reflect the revised lien of 34,430,000. This action will provide additional assurance to homebuyers (the AD' s taxpayers) that the AD lien amount corresponds to the outstanding bonds and no additional AD liens will be placed on their property in the future. If you have questions or require additional information, please call me at (949) We look forward to working with you on this Lien Reduction. Sincerely, ~.~ Robert M. Lang Senior Vice President cc: Ken Quon, City of Irvine Paul Pender, Fieldman Rolapp William Marticorena II, Rutan & Tucker John Yeager, O'Neil LLP 550 Newport Center Drive, Newport Beach, California (949) ATTACHMENT 2

5 !EXHIBIT A ENGINEER'S REPORT CITY OF IRVINE ASSESSMENT DISTRICT NO (Planning Area SB) Exhibit B - Cost Estimate Summary Cost Estimate Below is an overall summary of the District costs. The estimated costs of the improvements for the District are detailed on the attached pages. Preliminary Assessment Final Assessment Construction Subtotal Construction Costs 38,308,000 38,308,000 38,308,000 38,308,000 General Incidentals City Administration Professional Services/ Bond Issuance Costs Subtotal General Incidental Costs 250, , , , , ,000 Total Construction Costs' Total General Incidental Costs Total Construction/General Incidental Costs 38,308, ,000 39,170,000 38,308, ,170,000 Capitalized Interest, Reserve Funds, & Discount Capitalized Interest (13% of issue) Reserve Fund (10% of issue) Underwriter's Discount (2% of issue) Subtotal Cap. Interest, Reserve, & Discount 6,789,000 5,223,000 1,045,000 13,057,000 6,789,000 5,223,000 1,045,000 13,057,000 Total Construction Costs and Capitalized Interest/Reserve/Discount 52,227,000 52,227!000 Total Assessment Amount 52,227,000 52,227,000 ~""' ANDERSON PENNA

6 Irvine Community Development Company Planning Area 58 Assessment District No CITY OF IRVINE!EXHIBIT B Improvement Project Exhibit 8 - Cost Estimate Preliminary Estimate Confirmed Assessment Revised Estimate STREET IMPROVEMENTS On Site Streets Sidewalks 3,117, ,694 3,287,459 Off Site Irvine Blvd. Street Improvements Sidewalks 724,312 38,180 1,454,771 Jeffrey Road Streets 40,000 Traffic Signals Irvine Blvd. and A Street (New) Jeffrey and Encore (Modification) Jeffrey and non Street (New) Jeffrey Road and Irvine Boulevard Jeffrey Road - 50% 400, , , ,000 7,516,767 7,269,576 SUBTOTAL STREET IMPROVEMENTS 13,067,370 12,011,806 SEWER/STORM IMPROVEMENTS On-Site Storm Drain Sanitary Sewer Domestic Water Reclaimed Water 5,747, , , ,397 4,295, , , ,360 Irvine Blvd. Storm Drain Sanitary Sewer Domestic Water Domestic Water 171,848 81,952 26, , , ,450 32,350

7 Planning Area 58 Assessment District No CITY OF IRVINE Exhibit B - Cost Estimate Improvement Project Preliminary Estimate Confirmed Assessment Revised Estimate Jeffrey Road Domestic Water Reclaimed Water 22,838 19,084 SUBTOTALSEWERISTORM IMPROVEMENTS 8,142,948 7,079,543 WATER QUALITY Water Quality Basins NTS Basin Landscape 373, , ,822 SUBTOTAL WATER QUALITY 570, ,822 UTILITIES Irvine Blvd. Dry Utilities (Gas and Electric) Non-Refundable Fees 154, , , ,000 On-Site Dry Utilities (Gas and Electric) Non-Refundable Fees 1,040,312 1,374,464 1,329,925 1 ' 117,909 Adjustment for DU 5% cap (340,000) (1,277,074) SUBTOTAL UTILITIES 2,626,165 1,720,000 Zone 1 PUBLIC PARK Park Construction Community Buildings Adjustment for Transfers I Reimbursements SUBTOTAL PUBLIC SPORTS PARK CONSTRUCTION SUBTOTAL 24,406,700 21,514,171 Design Permits I Fees I Bonds Construction Management, Const. Engr. (Soils, Survey, Archeo) Contingencies 20% NITM Fees Rounding TOTAL CONSTRUCTION 1 ' 178,844 1 ' 178,844 1,010,437 5,533,175 5,000,000 38,308, , , , ,000 4,536,402 4,236 28,248,272

8 Planning Area 58 Assessment District No CITY OF IRVINE Exhibit B- Cost Estimate Improvement Project Preliminary Estimate Confirmed Assessment Revised Estimate Note: All streets are full section unless otherwise noted. Signals are all new unless otherwise noted. GENERAL INCIDENTALS City Administration 250,000 Professional Services 612,000 Bond Issuance /Other Contingency 250, ,000 SUBTOTAL OF GENERAL INCIDENTALS 862, ,000 CAP. INTEREST, RESERVE FUND & DISCOUNT Capitalized Interest (13% of issue) 6,789,000 Reserve Fund (10% of issue) 5,223,000 Underwriter's Discount (2% of issue) 1,045,000 Rounding SUBTOTAL OF CAP. INTEREST, RESERVE FUND & DISCOUNT 13,057,000 3,042,971 2,096, ,000 5,319,728 TOTAL ASSESSMENT DISTRICT 52,227,000 34,430,000

9 Oct 27, :27pm Prepared by Field man, Rolapp & Associates SOU RCES AND USES OF FUNDS CITY OF IRVI NE- Assessment Districts - All Outstanding Bonds AD (Series A) FINA L BOND PRICING NUMBERS Page I!EXHIBIT c I Dated Date Delivery Date 11117/ / Sources: Bond Proceeds: Par Amount 34,430, ,430, Uses: Project Fund Deposits: General incidentals - City Dry Utilities 5% of Par Amount Project Fund excl Dry Utilities Other Fund Deposits: Debt Service Reserve Fund Capitalized Interest (thru 3/2/2018) Delivery Date Expenses: Cost of Issuance 862, I. 720, , , 11 0, ,096, ,139, , ,430, Note: I. Capitalized interest gross funded through March 2,

10 CITY COUNCIL RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ORDERING CHANGE OF PROCEEDINGS TO REDUCE THE ASSESSMENT LIEN TO REFLECT REDUCED CONSTRUCTION COSTS AND OTHER COST SAVINGS WITHIN AND FOR ASSESSMENT DISTRICT NO (PLANNING AREA 5B) WHEREAS, on December 10, 2013, the City Council of the City of Irvine (the City ) passed and adopted Resolution No (the Resolution of Intention ) resolving its intention to order certain improvements and acquisitions to be made, to form Assessment District No (the Assessment District ) and to issue bonds to represent unpaid assessments therein pursuant to the Municipal Improvement Act of 1913 (Division 12 of the California Streets and Highways Code), the Improvement Bond Act of 1915 (Division 10 of the California Streets and Highways Code) and Chapter 5 of Division 7 of Title 2 of the City of Irvine Municipal Code (collectively, the Act ) and reference to the Resolution of Intention is hereby expressly made for further particulars; and WHEREAS, on April 8, 2014, the City Council adopted its resolution approving the Final Engineer s Report, dated April 8, 2014, as identified in said Resolution (the Final Engineer s Report ), among other things, approving ordering the construction and/or acquisition of certain public improvements located within or adjacent to the Assessment District, and levying the assessments on the parcels determined to be especially benefited by the Project, in the amounts set forth in the Final Engineer s Report; and WHEREAS, thereafter, on April 11, 2014, the Notice of Assessment and the assessment diagram for the Assessment District were recorded in the Official Records of the Orange County Recorder, and the individual assessments thereby became a lien upon the respective individual parcels upon which they had been levied in an aggregate amount of 52,227,000 (the Original Assessment Lien ); and WHEREAS, in order to provide a portion of the moneys required to finance said improvements, the City Council, under the provisions of the Act, on July 28, 2015, adopted Resolution No (the Resolution of Issuance ), which, among other matters, authorized the issuance of improvement bonds of the City designated City of Irvine Assessment District No Limited Obligation Improvement Bonds, Series A (the Series A Bonds ) upon the security of the unpaid assessments of the parcels within the Assessment District and provided that said issuance would be in accordance with the Act and authorized the execution thereof; and WHEREAS, the Irvine Company (the Company ) and the City have now determined that there were and have been significant savings in both construction costs ATTACHMENT 3

11 and indirect costs and that the Assessment District budget, and associated aggregate assessment lien, now can and should be reduced to 34,430,000; and WHEREAS, the Company has requested, and the City Council now agrees, to reduce the Original Assessment Lien from 52,227,000 to 34,430,000 (the Final Assessment Lien ); and WHEREAS, this City Council is authorized and by this Resolution wishes to order a change of proceedings pursuant to Section of the 1913 Act, without a public hearing, to provide for the reduction of assessments to reflect the reduction from the Original Assessment Lien to the Final Assessment Lien. NOW, THEREFORE, the City Council of the City of Irvine DOES HEREBY RESOLVE as follows: SECTION 1. That pursuant to the provisions of Section of the 1913 Act, this City Council hereby orders a reduction in the amount of the assessment lien from 52,227,000 to 34,430,000, and a concurrent proportional reduction in the assessment lien as allocated to each of the parcels located within the Assessment District. SECTION 2. That the City Clerk is authorized and directed to cause the preparation and recording of an appropriate addendum to the Notice of Assessment which was recorded on April 11, 2014, to reflect the reduced amount of the Final Assessment Lien and the concurrent proportionate reduction in the assessments for each of the parcels located within the Assessment District subject to the Final Assessment Lien. SECTION 3. That the City Clerk is hereby directed to transmit a certified copy of this resolution to the Orange County Auditor, and the Orange County Auditor is requested to proceed in accordance with Section 8682 of the California Streets and Highways Code in the collection of installments of principal, interest and administrative costs respecting those unpaid assessments which, in the aggregate, total the Final Assessment Lien. PASSED AND ADOPTED by the City Council of the City of Irvine at a regular meeting held on the day of, ATTEST: MAYOR OF THE CITY OF IRVINE CITY CLERK OF THE CITY OF IRVINE -2- CC RESOLUTION 16-XX

12 STATE OF CALIFORNIA ) COUNTY OF ORANGE ) SS CITY OF IRVINE ) I, MOLLY MCLAUGHLIN, City Clerk of the City of Irvine, HEREBY DO CERTIFY that the foregoing Resolution was duly adopted at a regular meeting of the City Council of the City of Irvine, held at the day of, AYES: NOES: ABSENT: ABSTAIN: COUNCILMEMBERS: COUNCILMEMBERS: COUNCILMEMBERS: COUNCILMEMBERS: CITY CLERK OF THE CITY OF IRVINE -3- CC RESOLUTION 16-XX

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224) AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03 I-10 STAFF REPORT MEETING DATE: May 22, 2018 TO: City Council FROM: Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA RESOLUTION NO. 39 A meeting of the Town Board of the Town of Batavia, in the County of Genesee, New York, was held at the Town Hall, in said Town, on January 13, 2015. PRESENT: Hon. Gregory H. Post, Town

More information

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference. ORDINANCE NO. 1814 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE

More information

TAUSSIG. & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO (PLATINUM TRIANGLE) DAVID

TAUSSIG. & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO (PLATINUM TRIANGLE) DAVID DAVID TAUSSIG & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 08-1 (PLATINUM TRIANGLE) February 22, 2008 Public Finance Facilities Planning Urban Economics Newport Beach Riverside

More information

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

The Special Assessment Bond issuance is proposed to finance three projects for a total of approximately $4.9 million as follows:

The Special Assessment Bond issuance is proposed to finance three projects for a total of approximately $4.9 million as follows: To: Harris Ranch Community Infrastructure District No.1 Board From: Anne Wescott, Galena Consulting Date: September 24, 2010 Re: September 28 th Meeting of the Harris Ranch Community Infrastructure District

More information

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial

More information

RESOLUTION NUMBER RDA 292

RESOLUTION NUMBER RDA 292 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF PERRIS AUTHORIZING THE EXECUTION OF A LOAN AGREEMENT RELATED TO BONDS TO BE ISSUED BY THE PERRIS PUBLIC FINANCING AUTHORITY TO FINANCE HOUSING ACTIVITIES

More information

Stephanie Smith, Project EngineerW

Stephanie Smith, Project EngineerW MEMORANDUM v TO: Paul Oehme, Director of Public Works/ City Engineer o FROM: Stephanie Smith, Project EngineerW 7700 Market Boulevard PO Box 147 Chanhassen, MN 55317 Administration Phone: 9522271100 Fax

More information

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING MEASURE R FUNDING AGREEMENTS BETWEEN THE CITY OF BURBANK AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA)

More information

CITY COUNCIL Quasi-Judicial Matter

CITY COUNCIL Quasi-Judicial Matter SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District Office of the City Manager ACTION CALENDAR July 22, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager Subject:

More information

ORDINANCE NUMBER 1104

ORDINANCE NUMBER 1104 ORDINANCE NUMBER 1104 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE

More information

TAUSSIG. Annual Report Fiscal Year City of Irvine Community Facilities District No (Great Park) & Associates, Inc.

TAUSSIG. Annual Report Fiscal Year City of Irvine Community Facilities District No (Great Park) & Associates, Inc. DAVID TAUSSIG & Associates, Inc. Annual Report Fiscal Year 2014-2015 City of Irvine Community Facilities District No. 2013-3 (Great Park) October 27, 2015 Public Finance Public Private Partnerships Urban

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information

_ Draft Letter Attached

_ Draft Letter Attached COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Departments!: Public Works Agency Contact: Dr. Mohammad Qureshi, Public Works Director Phone:

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

TAUSSIG. Annual Report Fiscal Year City of Irvine Community Facilities District No (Great Park) & Associates, Inc.

TAUSSIG. Annual Report Fiscal Year City of Irvine Community Facilities District No (Great Park) & Associates, Inc. DAVID TAUSSIG & Associates, Inc. Annual Report Fiscal Year 2016-2017 City of Irvine Community Facilities District No. 2013-3 (Great Park) September 26, 2017 Public Finance Public Private Partnerships Urban

More information

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF

More information

The Board of Supervisors of the County of Riverside ordains as follows:

The Board of Supervisors of the County of Riverside ordains as follows: ORDINANCE NO. 936 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN COMMUNITY FACILITIES DISTRICT NO. 17-2M (BELLA VISTA II) OF THE COUNTY OF RIVERSIDE The Board of Supervisors

More information

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1 MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING

More information

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS July 27, 2010 TO: FROM: MAYOR AND COUNCIL MEMBERS SUBJECT: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROJECT LABOR AGREEMENT WITH THE LOS ANGELES/ORANGE

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 06-2 ADMINISTRATION REPORT FISCAL YEAR 2015-2016 AUGUST 3, 2015 Public Finance Facilities Planning Urban Economics Newport

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

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue

More information

TAUSSIG. & Associates, Inc. DAVID. Public Finance Facilities Planning Urban Economics. Newport Beach Fresno Riverside San Francisco Chicago Dallas

TAUSSIG. & Associates, Inc. DAVID. Public Finance Facilities Planning Urban Economics. Newport Beach Fresno Riverside San Francisco Chicago Dallas DAVID TAUSSIG & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 06-2 ADMINISTRATION REPORT FISCAL YEAR 2016-2017 AUGUST 1, 2016 Public Finance Facilities Planning Urban Economics Newport

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION

More information

TAUSSIG. & Associates, Inc. DAVID. Public Finance Facilities Planning Urban Economics. Newport Beach Fresno Riverside San Francisco Chicago Dallas

TAUSSIG. & Associates, Inc. DAVID. Public Finance Facilities Planning Urban Economics. Newport Beach Fresno Riverside San Francisco Chicago Dallas DAVID TAUSSIG & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 06-2 ADMINISTRATION REPORT FISCAL YEAR 2018-2019 JULY 27, 2018 Public Finance Facilities Planning Urban Economics Newport

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8744-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ESTABLISHING A SALARY PLAN FOR CERTAIN POSITIONS IN CENTRAL MANAGEMENT CLASSIFICATIONS AND EXEMPTING CENTRAL MANAGEMENT

More information

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series)

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) CA: RMM: rmd254/hpca City Council Meeting 6-10-86 Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF CITY OF SANTA MONICA ADOPTING THE PERCENT

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION TO: FROM: MEMBERS, BOARD OF EDUCATION DR. ANTHONY W. KNIGHT, SUPERINTENDENT DATE: JULY 21, 2014 SUBJECT: 1. APPROVE RESOLUTION NO. 14-14, DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT

More information

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

More information

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT FINANCING AUTHORITY WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 11:00 AM, WEDNESDAY, NOVEMBER

More information

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

More information

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No.

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No. ORDINANCE NO. 879 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF SPECIAL TAXES IN IMPROVEMENT AREA NO. 2 OF COMMUNITY FACILITIES DISTRICT NO. 07-1(NEWPORT/I-215 INTERCHANGE) OF THE COUNTY

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

Dated: October 5, 2016 Settlement: October 5, 2016 Year Principal Rate Interest P & I Principal Rate Interest P & I Savings

Dated: October 5, 2016 Settlement: October 5, 2016 Year Principal Rate Interest P & I Principal Rate Interest P & I Savings Sedgwick County, Kansas Unified School District No. 261 Haysville Schools 2016 General Obligation Bond Refunding Current Refunding of Series 2005 Bonds Series 2005 Series 2016 Bonds to be Refunded Refunding

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) ) Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute

More information

OUTSIDE OF CITY BUSINESS LICENSE APPLICATION

OUTSIDE OF CITY BUSINESS LICENSE APPLICATION Incompletion of the Application will cause a delay in processing. OUTSIDE OF CITY BUSINESS LICENSE APPLICATION Business Name* *(If other than surname, include a copy of your approved Fictitious Business

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES A. PUBLIC ROAD IMPROVEMENTS Acquisition, construction, and installation of local

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 8A September 27, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Cynthia W. Johnston, Housing and Redevelopment Director RESOLUTION

More information

RESOLUTION NO WHEREAS, the governing board of EMWD has approved the EMWD Agreement presented at this meeting; and

RESOLUTION NO WHEREAS, the governing board of EMWD has approved the EMWD Agreement presented at this meeting; and RESOLUTION NO. 4060 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS APPROVING AND AUTHORIZING EXECUTION OF A JOINT COMMUNITY FACILITIES AGREEMENTS IN CONNECTION WITH THE FORMATION OF COMMUNITY FACILITIES

More information

COUNTY OF ORANGE REASSESSMENT DISTRICT NO. 17-1R LIMITED OBLIGATION IMPROVEMENT REFUNDING BONDS BOND PURCHASE AGREEMENT, 2018

COUNTY OF ORANGE REASSESSMENT DISTRICT NO. 17-1R LIMITED OBLIGATION IMPROVEMENT REFUNDING BONDS BOND PURCHASE AGREEMENT, 2018 COUNTY OF ORANGE REASSESSMENT DISTRICT NO. 17-1R LIMITED OBLIGATION IMPROVEMENT REFUNDING BONDS BOND PURCHASE AGREEMENT County of Orange 333 W. Santa Ana Blvd. Santa Ana, CA 92701 Ladies and Gentlemen:,

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

(1) Project: Phase III of Public Works Complex. (3) Interest Rates, Financing Terms and Corresponding Payments:

(1) Project: Phase III of Public Works Complex. (3) Interest Rates, Financing Terms and Corresponding Payments: BB&T BB&T Governmental Finance 5130 Parkway Plaza Blvd. Charlotte, N.C. 28217 (704) 954-1700 Fax (704) 954-1799 August 29, 2018 Ms. Beverly Kissinger Finance Director Town of Kill Devil Hills Post Office

More information

ORDINANCE NO

ORDINANCE NO FULL TEXT OF MEASURE ORDINANCE NO. 2016-03 AN ORDINANCE OF THE CITY OF ALBANY ENACTING A SPECIAL PARCEL TAX TO FUND REPAIRING AND UPGRADING PUBLIC SIDEWALKS AND REMOVING OBSTRUCTIONS TO IMPROVE SAFETY

More information

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT G-3 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Steve Marshall, Planning Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: NOVATO

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR

More information

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE RESOLUTION NO. ------ RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE WHEREAS, the City of Glendale, through the Glendale Water & Power

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

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

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT RESOLUTION relative to an assessment of benefits for the Lebanon Amston Lake Sewer District (the Amston Lake District ) installed

More information

San Joaquin Hills Transportation Corridor Agency Board of Directors. Development Impact Fees: Member Agency Audits and Mitigation Fee Act Resolution

San Joaquin Hills Transportation Corridor Agency Board of Directors. Development Impact Fees: Member Agency Audits and Mitigation Fee Act Resolution 125 Pacifica, Irvine, CA 92618 949/754-3400 FAX 949/754-3467 DATE: September 8, 2016 TO: FROM: SUBJECT: San Joaquin Hills Transportation Corridor Agency Board of Directors Greg Walker, Manager, Internal

More information

CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO (HETCH HETCHY) CFD REPORT

CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO (HETCH HETCHY) CFD REPORT CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (HETCH HETCHY) CFD REPORT September 23, 2005 Goodwin Consulting Group, Inc. 555 University Avenue, Suite 280 Sacramento, California 95825 Phone

More information

REVENUE BOND Policies & Procedures

REVENUE BOND Policies & Procedures REVENUE BOND Policies & Procedures Last Revised: 23 Oct 2014 Financial Services PROPOSED REVISED: May 2016 (revisions highlighted in red) Sonali Bose Chief Financial Officer San Francisco Municipal Transportation

More information

2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD

2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD AGENDA ITEM NO. 2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD TO THE HONORABLE MAYOR AND COUNCIL: DATE: June 22, 2009 Subiect: ADOPTING RESOLUTION NO. 09-53, APPROVING THE CITY'S REVISED PROPOSITION

More information

OFFICIAL NOTICE OF SALE

OFFICIAL NOTICE OF SALE OFFICIAL NOTICE OF SALE $188,000,000 * ORANGE UNIFIED SCHOOL DISTRICT (Orange County, California) General Obligation Bonds, Election of 2016, Series 2018 NOTICE IS HEREBY GIVEN that electronic and sealed

More information

RESOLUTIONS AND 17-61, BOND REFINANCING

RESOLUTIONS AND 17-61, BOND REFINANCING 8.1 TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Shawn Cross, Finance Director RESOLUTIONS 17-58 AND 17-61, BOND REFINANCING DATE: October 27, 2017 MEETING DATE: November 7, 2017

More information

RESOLUTION NO Adopted by the Sacramento City Council. September 17, 2013

RESOLUTION NO Adopted by the Sacramento City Council. September 17, 2013 RESOLUTION NO. 2013-0307 Adopted by the Sacramento City Council September 17, 2013 RESOLUTION OF INTENTION TO ESTABLISH NATOMAS CROSSING YOUTH SERVICES COMMUNITY FACILITIES DISTRICT NO. 2013-01 AND TO

More information

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 6.a Meeting Date: May 1, 2017 Department: FINANCE SAN RAFAEL CITY COUNCIL AGENDA REPORT From: Mark Moses Finance Director City Manager Approval: TOPIC: PARAMEDIC TAX FY 17-18 SUBJECT: CONSIDERATION

More information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Richard Pearson, Community Development Director Tim Tucker, City Engineer CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving

More information

WHEREAS, a fee study is required to recover cost for new services or changes in service; and

WHEREAS, a fee study is required to recover cost for new services or changes in service; and RESOLUTION 2011-151 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SOLANA BEACH, CALIFORNIA, AMENDING THE SCHEDULE OF FEES AND CHARGES FOR CITY SERVICES FOR FISCAL YEAR 2011/2012 WHEREAS, in 2007, the

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. Meeting Date: November 24, 2015

More information

$5,005,000 COMMUNITY FACILITIES DISTRICT NO OF THE CITY OF SAN CLEMENTE 2011 SPECIAL TAX REFUNDING BONDS

$5,005,000 COMMUNITY FACILITIES DISTRICT NO OF THE CITY OF SAN CLEMENTE 2011 SPECIAL TAX REFUNDING BONDS NEW ISSUE - BOOK-ENTRY-ONLY NO RATING In the opinion of Rutan & Tucker, LLP, Costa Mesa, California, Bond Counsel, subject, however, to certain qualifications described herein, under existing law, interest

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

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

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

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 49-2012 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HEALDSBURG DETERMINING THAT THERE WAS NO MAJORITY PROTEST OF THE PROPOSED WATER AND WASTEWATER SERVICES RATE INCREASE

More information

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

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 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

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER

More information

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan DISCUSSION ITEMS Agenda Item # 8 Meeting Date: June 27, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Fiscal Year 2018-19 Operating Budget and Fiscal Year 2018-22 Capital Improvement Plan

More information

Countv of Santa Cruz

Countv of Santa Cruz Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC

More information

REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO OF THE CITY OF SAN JACINTO

REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO OF THE CITY OF SAN JACINTO REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO. 2003-1 OF THE CITY OF SAN JACINTO December 11, 2003 REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO. 2003-1 CITY OF SAN JACINTO Prepared for CITY OF SAN

More information

THE CITY OF LAKE FOREST ORDINANCE NO AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX

THE CITY OF LAKE FOREST ORDINANCE NO AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX THE CITY OF LAKE FOREST ORDINANCE NO. 06-01 AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX WHEREAS, The City of Lake Forest ("City") is a home rule municipality

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director DATE: June 17, 2008

More information

Council Agenda Report

Council Agenda Report Agenda Item #6.3. SUBJECT: ORDINANCE FOR ELECTORATE S APPROVAL OF A THREE- QUARTER CENT SALES & USE TAX MEASURE ON NOVEMBER BALLOT & REVISED RESOLUTION TO PLACE THE ORDINANCE MEASURE ON THE BALLOT MEETING

More information

ENLOE MEDICAL CENTER. City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015

ENLOE MEDICAL CENTER. City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015 50184108/10 ENLOE MEDICAL CENTER Memorandum To: From: Date: City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015 Enloe Medical Center is evaluating refinancing all or a portion o

More information