CUSIP Numbers. * Retired as of the date of this report.
|
|
- Louise Reed
- 5 years ago
- Views:
Transcription
1 VALLEJO CITY UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2 SPECIAL TAX BONDS SERIES 2007 ($7,360,000) (Bank Qualified) CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR (per SEC Rule 15c2-12(b)(5)) CUSIP Numbers $100, BG0* $255, BR6 $190, BH8* $265, BS4 $195, BJ4* $560, BU9 $205, BK1* $600, BW5 $210, BL9* $650, BY1 $220, BM7* $705, CA2 $225, BN5* $765, CC8 $235, BP0 $1,735, CG9 $245, BQ8 * Retired as of the date of this report. April 15, 2014
2 Community Facilities District No. 2 $7,360,000 Special Tax Bonds, Series 2007 Continuing Disclosure Annual Report TABLE OF CONTENTS Section Page I. Introduction...1 II. Finances of Community Facilities District No III. Status of Development...4 IV. Reporting of Significant Events...5 Appendix A Vallejo City Unified School District Audited Financial Statements
3 I. Introduction This report contains certain information required to be filed annually per SEC rule 15c2-12(b)(5) (the Rule ) by Community Facilities District No. 2 ( CFD No. 2 ) of the Vallejo City Unified School District ( VCUSD or the District ). The Rule is applicable to the Special Tax Bonds, Series 2007 ( Series 2007 Bonds ) issued in the aggregate principal amount of $7,360,000. The Rule requires that an issuer undertake in a written agreement or contract, for the benefit of holders of the securities issued, to file with national and state repositories the following: 1. Certain financial information as presented in the Continuing Disclosure Certificate 2. VCUSD s audited financial statements 3. Notice of certain enumerated significant events, as specified in the Continuing Disclosure Certificate 4. Notice of any failure to provide such annual financial information as agreed To comply with the Rule, VCUSD signed the Continuing Disclosure Certificate requiring the District to provide annually, or as they occur, the aforementioned enumerated documents or events. Pursuant to the Continuing Disclosure Certificate, the District is required to file an Annual Report (if not defined herein, all capitalized terms shall have the same meaning as defined in either the Fiscal Agent Agreement or the Continuing Disclosure Certificate for the Series 2007 Bonds) with all national and State of California repositories (currently, no State of California repositories exist). Special Tax Bonds, Series 2007 Continuing Disclosure Annual Report Page 1
4 II. Finances of Community Facilities District No. 2 The Vallejo City Unified School District, pursuant to the Continuing Disclosure Certificate, has agreed to provide the following information: A) Audited financial statements of the District for the preceding fiscal year prepared in accordance with generally accepted accounting principles. If the District s audited financial statements are not available by the time the Annual Report is required to be filed, the Annual Report shall contain unaudited financial statements, and the audited financial statements shall be filed in the same manner in the Annual Report when they become available. The District s audited and unaudited financial statements were not complete at the time of this Annual Report s due date. They will be submitted when they are completed. B) The following financial information and operating data with respect to CFD No. 2 for the preceding fiscal year: a) The principal amount of the Series 2007 Bonds outstanding: As of June 30, 2013, the principal amount outstanding is $6,240,000. b) The balance in the Project Fund: This fund has been closed. c) The balance in the Reserve Fund and statement of Reserve Requirement: In lieu of cash-funding the Reserve Fund, a surety bond was issued through Capital Assurance to satisfy the Reserve Requirement. As of June 30, 2013, the Reserve Requirement was $484,253. Special Tax Bonds, Series 2007 Continuing Disclosure Annual Report Page 2
5 d) The balance in other funds and accounts held by the District, District Treasurer, or Fiscal Agent related to the Bonds: As of June 30, 2013, the balance in the Cost of Issuance Account is $1. As of June 30, 2013, the balance in Resource 9027 for CFD No. 2 is $9,939. e) Additional debt authorized by the District and payable from or secured by assessments of special taxes with respect to property within CFD No. 2: In August 2001, the District issued the VCUSD CFD No. 2 Special Tax Bonds, Series 2001 in the aggregate principal amount of $19,305,000. As of June 30, 2013, the principal amount outstanding of the Special Tax Bonds, Series 2001 is $15,130,000. f) Table of owners responsible for greater than 10% of the annual Special Tax levy, including total amount of applicable Special Tax levies and percentage of the total Special Tax levy: No property owner was responsible for more than 10% of the annual Special Tax levy for fiscal year g) Table indicating annual Special Tax levy, amount collected, delinquent amount and percent delinquent for the most recent year: Special Tax Levy Amount Collected* Amount Delinquent* Percent Delinquent* $3,488,115 $3,323,822 $164, % * As of May 7, In accordance with the Teeter Plan, the District receives the total special tax levy, regardless of the actual amount of the levy that is collected, from Solano County. Collection of delinquent CFD taxes is pursued by the County. h) Status of foreclosure proceedings and summary of results of foreclosure sales, if available: None pending i) Identity of any delinquent property owner representing more than 10% of levy: None Special Tax Bonds, Series 2007 Continuing Disclosure Annual Report Page 3
6 III. Status of Development A) Significant amendments to land use entitlements known to the Issuer: None B) Summary of total number of parcels in CFD No. 2, number of developed residential parcels, number of developed commercial parcels, and total square footage of residential buildings and commercial buildings: For Fiscal Year Total Parcels in CFD No. 2 3,282 Developed Residential Parcels 2,997 Developed Commercial Parcels 17 Sq. Ft. of Residential Buildings 7,166,143 Sq. Ft. of Commercial Buildings 852,771 Special Tax Bonds, Series 2007 Continuing Disclosure Annual Report Page 4
7 IV. Reporting of Significant Events The District shall give, or cause to be given, notice of the occurrence of any of the following events with respect to the Bonds, if material, to the Municipal Securities Rulemaking Board and the Dissemination Agent as soon as possible: (i) (ii) (iii) (iv) (v) (vi) (vii) Principal and interest payment delinquencies; Non-payment related defaults; Unscheduled draws on debt service reserves reflecting financial difficulties; Unscheduled draws on credit enhancements reflecting financial difficulties; Substitution of credit or liquidity providers, or their failure to perform; Adverse tax opinions or events affecting the tax-exempt status of the security; Modifications to rights of security holders; (viii) Bond calls; (ix) Defeasances; (x) Release, substitution, or sale of property securing repayment of the Series 2007 Bonds; (xi) (xii) Rating changes; Initiation of bankruptcy proceedings by the District No material events have occurred since the last report was filed. Special Tax Bonds, Series 2007 Continuing Disclosure Annual Report Page 5
8 APPENDIX A Vallejo City Unified School District Audited Financial Statements for Fiscal Year Ending June 30, 2013 (To Come Under Separate Cover)
CUSIP Numbers. * Retired as of the date of this report. January 31, 2016
City of Merced Community Facilities District No. 2006-1 (Moraga of Merced) $5,840,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year 2014-15 (per SEC Rule 15c2-12(b)(5))
More information2011/12 Annual Report. Western Municipal Water District Community Facilities District No December 2011
2011/12 Annual Report Western Municipal Water District Community Facilities District No. 99-1 December 2011 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll free: 800.676.7516 Fax:
More informationCUSIP Numbers. * Retired as of the date of this report. January 31, 2018
City of Merced Community Facilities District No. 2003-1 (Bellevue Ranch East) $8,985,000 2016 Special Tax Refunding Bonds Continuing Disclosure Annual Report for Fiscal Year 2016-17 (per SEC Rule 15c2-12(b)(5))
More informationCUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2
Redevelopment Agency of the City and County of San Francisco Community Facilities District No. 7 (Hunters Point Shipyard Phase One Improvements) $36,445,000 Special Tax Refunding Bonds, Series 2014 Continuing
More informationCUSIP Numbers. * Retired as of the date of this report. January 31, 2016
Improvement Area No. 1 of the City of Merced Community Facilities District No. 2005-1 (Bellevue Ranch West) $7,410,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year
More informationMunicipal Secondary Market Disclosure Information Cover Sheet
Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities
More informationAnnual Report For the Fiscal Year Ending June 30, 2017
- Annual Report For the Fiscal Year Ending June 30, 2017 Western Municipal Water District Series 2011 Special Tax Refunding Bonds Community Facilities District No. 99-1 Prepared for: December 2017 Table
More informationOFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592
Local Agency Refunding Revenue Bonds (Harbor Bay CFD And Marina Village AD) Series 2010A and Subordinate Series 2010B Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2017 OFFICE LOCATIONS:
More informationPOWAY UNIFIED SCHOOL DISTRICT
POWAY UNIFIED SCHOOL DISTRICT CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2017: PUBLIC FINANCING AUTHORITY SERIES 2017A SPECIAL TAX REVENUE REFUNDING BONDS BASE CUSIP: 73885Q JANUARY
More informationContinuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013
Alameda Public Financing Authority Local Agency Refunding Revenue Bonds (Harbor Bay CFD And Marina Village AD) Series 2010A and Subordinate Series 2010B Continuing Disclosure Annual Report Fiscal Year
More informationCounty of El Dorado CFD Series 1999 and 2004 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2011
County of El Dorado CFD 1992-1 Series 1999 and 2004 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2011 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592
More informationProvide 9-digit CUSIP* numbers to which the information relates:
Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities
More informationANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, Relating to:
ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, 2016 Relating to: DEPARTMENT OF AIRPORTS OF THE CITY OF LOS ANGELES (LOS ANGELES INTERNATIONAL AIRPORT) $602,075,000 Senior Revenue Bonds
More informationAnnual Submission of the Comprehensive Annual Financial Report (CAFR)
Roseville City School District Continuing Disclosure Policy Introduction This continuing disclosure policy is established to ensure that the Roseville City School District efficiently carries out its continuing
More informationMount Diablo Unified School District Community Facilities District No. 1
Mount Diablo Unified School District Community Facilities District No. 1 Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: Mount Diablo Unified School District 1936 Calrlotta
More informationAPPENDIXD. Form of Continuing Disclosure Certificate
APPENDIXD Form of Continuing Disclosure Certificate This CONTINUING DISClOSURE CERTIFICATE (the "Disclosure Certificate") is executed and delivered by the SACRAMENTO Q1Y UNIFIED SQ-IOOL DISTRICf (the "District")
More informationAnnual Disclosure Report for the Fiscal Year Ending June 30, 2016
- Annual Disclosure Report for the Fiscal Year Ending June 30, 2016 Riverside County Community Facilities District No. 89-4 Special Tax Bonds, Series 2005 Prepared for: March 2017 www.webbassociates.com
More informationAnnual Disclosure Report for the Fiscal Year Ending June 30, 2017
- Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 Riverside County Community Facilities District No. 89-1 (Mountain Cove) Special Tax Refunding Bonds, Series 2006 Prepared for: March
More information2015 CliftonLarsonAllen LLP CliftonLarsonAllen LLP. EMMA Requirements. CLAconnect.com
2015 CliftonLarsonAllen LLP EMMA Requirements CLAconnect.com Learning Objectives This session will provide a brief overview of the following: Municipal Securities Rulemaking Board (MSRB) Electronic Municipal
More informationCITY 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 informationAnnual Disclosure Report for Fiscal Year Ending June 30, 2017
- Eastern Municipal Water District Community Facilities District No. 2003-25 (Pacific Communities) Improvement Area C 2013 Special Tax Bonds Prepared for: February 2018 www.webbassociates.com Table of
More informationContinuing Disclosure Policy Best Practices. Andrew C. Maher, Esq.
Continuing Disclosure Policy Best Practices Andrew C. Maher, Esq. Topics Covered in this Presentation: Primary Offering Disclosure Continuing Disclosure Agreements Continuing Disclosure Policies and Procedures
More informationAnnual Disclosure Report for Fiscal Year Ending June 30, 2017
- Eastern Municipal Water District Community Facilities District No. 2002-07 (Pacific Mayfield) Improvement Area A 2013 Special Tax Bonds Prepared for: February 2018 www.webbassociates.com Table of Contents
More informationNOVA SCOTIA MUNICIPAL FINANCE CORPORATION
Financial Statements of NOVA SCOTIA MUNICIPAL FINANCE CORPORATION INDEPENDENT AUDITORS' REPORT To the Directors of Nova Scotia Municipal Finance Corporation We have audited the accompanying financial statements
More informationSee for the list of current NRMSIRs and SIDs.
Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities
More informationCITY OF SAN JUAN CAPISTRANO
CITY OF SAN JUAN CAPISTRANO $2,690,000 JUDGMENT OBLIGATION BONDS SERIES 2011 ORANGE COUNTY, CALIFORNIA DATED: JUNE 28, 2011 BASE CUSIP NO: 798351 2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT
More informationTAX-EXEMPT FINANCING COMPLIANCE PROCEDURE
Governmental issuers are welcome to use these model procedures as they develop their own set of written tax compliance procedures. However please keep in mind that any model document may not be appropriate
More informationPark Center Community Development Authority. Agenda for February 20, 2013 Meeting
Park Center Community Development Authority 1. Approval of agenda. Agenda for February 20, 2013 Meeting 2. Approval of minutes for June 27, 2012 meeting. 3. Election of officers. 4. Discussion of Development
More informationCity of Oakland. Utility Underground Assessment District No Piedmont Pines Phase I. Continuing Disclosure Annual Report
City of Oakland Utility Underground Assessment District No. 2007-232 Piedmont Pines Phase I Continuing Disclosure Annual Report Fiscal Year Ended: June 30, 2014 Main Office 32605 Temecula Parkway, Suite
More informationMORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013
MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013 Riverside County, California Dated: December 30, 2013 Base CUSIP : 61685P 2017 ANNUAL CONTINUING DISCLOSURE
More informationMISSOURI STATE UNIVERSITY TAX-ADVANTAGED BONDS COMPLIANCE PROCEDURE. Dated as of May 15, 2013
G8.08 MISSOURI STATE UNIVERSITY TAX-ADVANTAGED BONDS COMPLIANCE PROCEDURE Dated as of May 15, 2013 May 15, 2013 TAX-ADVANTAGED BOND COMPLIANCE PROCEDURE TABLE OF CONTENTS ARTICLE I DEFINITIONS Section
More informationRobla School District
CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: Robla School District 5248 Rose St. Sacramento, CA 95838 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY ATTENDANCE...
More informationEASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS
EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2005-44 (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS ANNUAL DISCLOSURE REPORT DATED December 20, 2013 Content of Annual Disclosure
More informationCONTINUING DISCLOSURE CERTIFICATE
CONTINUING DISCLOSURE CERTIFICATE THIS CONTINUING DISCLOSURE CERTIFICATE ("Disclosure Certificate") is executed and delivered by Citizens Property Insurance Corporation (the "Issuer") in connection with
More informationKernville Union Elementary School District
Kernville Union Elementary School District Kern County, California General Obligation Bonds, Election of 2004 and Election of 2008 Certificates of Participation Continuing Disclosure Annual Report 2011
More informationTable of Contents. Sections. Tables. Appendices
Table of Contents Sections 1. District Profile 1 2. Special Taxes 2 3. Property Ownership 3 4. Development Status and Absorption 4 5. Payment History 5 6. Bond Funds 6 7. Listed Events 8 Tables Table 2-1
More information2010/2011 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 15, 2012
City of Upland Community Facilities District No. 2003-2 (The Colonies at San Antonio) Improvement Area No. 1 $22,500,000 Special Tax Bonds Series A of 2004 San Bernardino County, California Bonds Dated:
More informationCounty of El Dorado CFD Series 2015 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2015
County of El Dorado CFD 2001-1 Series 2015 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2015 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll
More informationCommunity Facilities District No Special Tax Refunding Bonds
City of Folsom Continuing Disclosure Annual Report Community Facilities District No. 4 1998 Special Tax Refunding Bonds Fiscal Year Ended June 30, 2012 Main Office 32605 Temecula Parkway, Suite 100 Temecula,
More informationMATERIAL EVENT NOTICE COVER SHEET
MATERIAL EVENT NOTICE COVER SHEET This cover sheet and material event notice should be sent to the Municipal Securities Rulemaking Board pursuant to Securities and Exchange Commission Rule 15c2-12(b)(5)(i)(C)
More informationEASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS
EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT. 2002-06 (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS ANNUAL DISCLOSURE REPORT DATED December 20, 2013 Content of Annual Disclosure
More informationCupertino Union School District
Cupertino Union School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Cupertino Union School District 10301 Vista Drive Cupertino, California 95014 Disseminated by: Keygent
More informationUNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) TAX-EXEMPT FINANCING COMPLIANCE POLICY AND PROCEDURE
Gilmore & Bell, P.C. 01/0920/2012 UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) TAX-EXEMPT FINANCING COMPLIANCE POLICY AND PROCEDURE Dated as of January 23, 2012 TAX-EXEMPT FINANCING
More informationWiseburn Unified School District
Wiseburn Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: 13530 Aviation Boulevard Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B.
More informationCity of Scotts Valley Consolidated Reassessment District. Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013
City of Scotts Valley 2002 Consolidated Reassessment District Continuing Disclosure Annual Report Fiscal Year Ended: June 30, 2013 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll
More informationEL 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 informationCITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016
CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 Riverside County, California Dated: September 15, 2016 Base CUSIP : 616865 2016/17
More informationREDEVELOPMENT 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 informationBeverly Hills Unified School District
Beverly Hills Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Beverly Hills Unified School District 255 South Lasky Drive Beverly Hills, CA 90212 Disseminated
More informationBonds means the bonds as listed on the attached Exhibit A, with the 9-digit CUSIP numbers relating thereto.
DISCLOSURE DISSEMINATION AGENT AGREEMENT This Disclosure Dissemination Agent Agreement (the Disclosure Agreement ), dated as of [1], 20, is executed and delivered by [2] (the Issuer ) and Digital Assurance
More informationCayucos Elementary School District
Cayucos Elementary School District Continuing Disclosure Filing For the Period Ending June 30, 2014 Prepared by Cayucos Elementary School District 301 Cayucos Drive Cayucos, CA 93430 Table of Contents
More informationANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2006
CITY OF NORTH LAS VEGAS, NEVADA ANNUAL REPORT FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2006 PREPARED BY: CITY OF NORTH LAS VEGAS, NEVADA 2200 Civic Center
More informationNEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE. Compliance with Rule 15c2-12 for all outstanding and new bond issues
NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE NO. SUBJECT: POLICY: 1.24 Secondary Market Disclosure Compliance Policies Continuing Disclosure Requirements Compliance with Rule 15c2-12
More informationCLARK COUNTY WATER RECLAMATION DISTRICT Clark County, Nevada
CLARK COUNTY WATER RECLAMATION DISTRICT Clark County, Nevada $55,000,000 GENERAL OBLIGATION WATER RECLAMATION BONDS, SERIES 2007 DATED: NOVEMBER 13, 2007 BASE CUSIP : 181070 $135,000,000 GENERAL OBLIGATION
More informationFIRST FLORIDA GOVERNMENTAL FINANCING COMMISSION
Issuer: First Florida Governmental Financing Commission Bond Issue: Series 2012, Series 2014 Issuer's Filing Reference Number: 2017-001 Filing Date: February 7, 2017 Information Available on Issuer's Web
More informationCITY OF SOUTH LAKE TAHOE
CITY OF SOUTH LAKE TAHOE $5,765,000 2012 CERTIFICATES OF PARTICIPATION (ROAD IMPROVEMENT PROJECTS) El Dorado County, California Dated: July 24, 2012 Base CUSIP : 838661 2014 ANNUAL CONTINUING DISCLOSURE
More informationCENTENNIAL SCHOOL DISTRICT ADOPTED:
No. 623 CENTENNIAL SCHOOL DISTRICT SECTION: TITLE: ADOPTED: REVISED: FINANCE POST-ISSUANCE COMPLIANCE 623. POST-ISSUANCE COMPLIANCE Purpose This Policy is designed to monitor post-issuance compliance of
More informationSEC c2-12 Municipal Securities Disclosure Including Ongoing Tax-Exempt Bond Disclosure
SEC 240.15c2-12 Municipal Securities Disclosure Including Ongoing Tax-Exempt Bond Disclosure 240.15c2-12 Municipal securities disclosure. Preliminary Note: For a discussion of disclosure obligations relating
More informationAnnual Disclosure Report Fiscal Year Ending June 30, 2017
- Annual Disclosure Report Fiscal Year Ending June 30, 2017 Riverside County Community Facilities District No. 07-2 (Clinton Keith) Special Tax Bonds, Series 2015 Special Tax Bonds, Series 2017 Prepared
More informationRegulatory Notice 10-41
Regulatory Notice 10-41 Municipal Securities FINRA Reminds Firms of Their Sales Practice and Due Diligence Obligations When Selling Municipal Securities in the Secondary Market Executive Summary Brokers,
More informationCITY OF DIXON COMMUNITY FACILITIES DISTRICT NO (VALLEY GLEN NO. 2) CFD TAX ADMINISTRATION REPORT FISCAL YEAR
CITY OF DIXON COMMUNITY FACILITIES DISTRICT NO. 2015-1 (VALLEY GLEN NO. 2) CFD TAX ADMINISTRATION REPORT FISCAL YEAR 2017-18 January 8, 2018 333(University(Ave,(Suite(160( (Sacramento,(CA(95825 Phone:(d916l(561-0890(
More informationRobla School District
Robla School District Sacramento County, California General Obligation Bonds 2003 Refunding Bonds Continuing Disclosure Annual Report 2011 Prepared by:. 6425 Christie Avenue, Suite 270 Emeryville, CA 94608
More informationCOMMUNITY 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 informationANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008
CITY OF NORTH LAS VEGAS, NEVADA ANNUAL REPORT FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 PREPARED BY: CITY OF NORTH LAS VEGAS, NEVADA 2200 Civic Center
More informationMATURITY SCHEDULE (CUSIP 1 No L)
NEW ISSUE-BOOK-ENTRY ONLY RATINGS: Standard & Poor s AA See RATING herein In the opinion of Kutak Rock LLP, Bond Counsel, under existing laws, regulations, rulings and judicial decisions and assuming the
More informationREDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A
REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 Base CUSIP : 45455C
More informationEl Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015
Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 9333 Loch Lomond Drive Pico Rivera, CA 90660 (562) 801-5268 FY 2014-15 Continuing Disclosure Annual Report Table of Report Contents
More informationMaricopa Unified School District
Maricopa Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 955 Stanislaus St. Maricopa, CA 93252 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE
More informationTAUSSIG. & 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 informationShasta Union High School District
Shasta Union High School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Prepared by: Shasta Union High School District 2200 Eureka Way, Ste. B Redding, CA 96001 0337 Table
More informationMaricopa Unified School District
Maricopa Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 955 Stanislaus St. Maricopa, CA 93252 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE
More informationCITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO (TOWNGATE) IMPROVEMENT AREA NO. 1
CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO. 87-1 (TOWNGATE) IMPROVEMENT AREA NO. 1 CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR 2009/10 Report Date: FEBRUARY 2011 Prepared by: PUBLIC
More information$15,180,000 SWEETWATER UNION HIGH SCHOOL DISTRICT PUBLIC FINANCING AUTHORITY SUBORDINATE SPECIAL TAX REVENUE BONDS, SERIES 2005B
NEW ISSUE BOOK-ENTRY ONLY RATINGS Standard & Poor s: BBB+ Moody s: Baa2 (See CONCLUDING INFORMATION Ratings on the Bonds herein) In the opinion of Best Best & Krieger LLP, San Diego, California, Bond Counsel,
More informationCLARK COUNTY WATER RECLAMATION DISTRICT
CLARK COUNTY WATER RECLAMATION DISTRICT $47,170,000 GENERAL OBLIGATION REFUNDING BONDS, SERIES 2003 $55,000,000 GENERAL OBLIGATION WATER RECLAMATION BONDS, SERIES 2007 $115,825,000 GENERAL OBLIGATION WATER
More information9/15/2017 AASBO CONTINUING DISCLOSURE FOR DEBT ISSUANCE CONTINUING DISCLOSURE A QUIZ (TRUE/FALSE) WHAT IS THE MSRB?
AASBO CONTINUING DISCLOSURE FOR DEBT ISSUANCE September 2017 MATT ADAMS 205-802-4275 (OFFICE) MATT.ADAMS@RAYMONDJAMES.COM CONTINUING DISCLOSURE A QUIZ (/FALSE) 1. A notice must be filed when a School Board
More informationInvestment Policy. 1. To assure compliance with all federal, state, and local laws governing the investment of monies and the issuance of debt;
BP 3430(a) Business and Non-Instructional Operations 1. PURPOSE Investment Policy To establish a policy for investment of funds held by the Orange Unified School District. The policy also governs the issuance
More informationMATURITY SCHEDULE (See inside cover)
NEW ISSUE BOOK-ENTRY ONLY RATING: SERIES B BONDS: S&P : BBB SERIES C BONDS: UNRATED In the opinion of Best Best & Krieger LLP, San Diego, California, Bond Counsel, subject to certain qualifications described
More information$53,975,000 IMPERIAL COUNTY LOCAL TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX BONDS)
NEW ISSUE BOOK-ENTRY ONLY S&P Ratings: Series 2012A: A+ Series 2012B: A+ Series 2012C: A+ Series 2012D: A+ Series 2012E: A+ See RATINGS herein In the opinion of Fulbright & Jaworski L.L.P., Los Angeles,
More informationWHITTIER 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 informationMUNICIPAL BOND POST-ISSUANCE RECOMMENDED POLICIES AND PROCEDURES FOR PURPOSES OF SEC RULE 15c2-12 COMPLIANCE
MUNICIPAL BOND POST-ISSUANCE RECOMMENDED POLICIES AND PROCEDURES FOR PURPOSES OF SEC RULE 15c2-12 COMPLIANCE 2/3/11 Draft Digital Assurance Certification L.L.C. ( DAC ) believes that each issuer or obligated
More informationSolvang School District
Solvang School District Continuing Disclosure Filing For the Period Ending June 30, 2014 Prepared by Solvang School District 565 Atterdag Road Solvang, CA 93463 Table of Contents A. Introduction... 1 B.
More informationStockton Public Financing Authority
Stockton Public Financing Authority $18,575,000 Water Revenue Bonds Series 2009A $154,550,000 Water Revenue Bonds, Taxable Build America Bonds Series 2009B And $54,135,000 Water Revenue Bonds, Series 2010A
More informationSUCCESSOR 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 informationJanuary 27, Secondary-Market Disclosure Information as Required by SEC Rule 15c2-12
SDFA Annual Disclosure Report - FY 2014/15 $18,900,000 (Ventura County, California) Wastewater Refunding Revenue Bonds, Series 2015 January 27, 2016 Secondary-Market Disclosure Information as Required
More informationPost-Issuance Compliance Policy For Tax-Exempt and Tax-Credit Bonds
Policy V. 4.15.1 Responsible Official: Vice President for Finance and Treasurer Effective Date: January 6, 2015 Post-Issuance Compliance Policy Policy Statement It is the University s policy to comply
More information2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016
City of Redwood City Redwood Shores Community Facilities District No. 99-1 (Shores Transportation Improvement Project) $10,275,000 Special Tax Refunding Bonds, Series 2012B San Mateo, California Dated:
More informationTAUSSIG. & 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 informationRavenswood City School District
Ravenswood City School District Dated: March 20, 2015 Prepared by: EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES PUBLIC RELATIONS EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES
More informationPost-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure. Adopted:, 20
Post-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure Adopted:, 20 Statement of Purpose This Post-Issuance Compliance Policy (the "Policy") sets forth
More informationMcFarland Unified School District
McFarland Unified School District Kern County General Obligation Bonds Continuing Disclosure Annual Report for 2011 Prepared by: 6425 Christie Avenue, Suite 270 Emeryville, CA 94608 (510) 596-8170 Table
More informationCITY 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 informationCity 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 informationAMERITAS INVESTMENT CORP.
NEW ISSUE BOOK-ENTRY ONLY OFFICIAL STATEMENT DATED JULY 24, 2013 NON-RATED BANK QUALIFIED In the opinion of Kutak Rock LLP, Bond Counsel, under existing laws, regulations, rulings and judicial decisions
More informationREDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A
REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 BASE CUSIP : 45455C
More informationHawthorne School District
Hawthorne School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 14120 South Hawthorne Blvd. Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B. ENROLLMENT...
More informationCity of Hawthorne. $14,755,000 Community Facilities District No (Three Sixty South Bay) 2006 Special Tax Bonds
City of Hawthorne $14,755,000 (Three Sixty Degrees @ South Bay) 2006 Special Tax Bonds Los Angeles County, California Dated: December 12, 2006 Base CUSIP + : 420538 2011/2012 ANNUAL CONTINUING DISCLOSURE
More informationFinance Officers of North Carolina Local Governments and Public Authorities
NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION JANET COWELL TREASURER T. VANCE HOLLOMAN DEPUTY TREASURER Memorandum #2015-07
More informationPetaluma City (Elementary) School District and Petaluma Joint Union High School District
Petaluma City (Elementary) School District and Petaluma Joint Union High School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Prepared by: Petaluma City Schools 200 Douglas
More informationDEBT SUPPLEMENT REPORT. of the CITY OF ST. PETERSBURG, FLORIDA. for the Fiscal Year Ended September 30, 2007
DEBT SUPPLEMENT REPORT of the CITY OF ST. PETERSBURG, FLORIDA for the Fiscal Year Ended September 30, 2007 Prepared by Department of Finance CITY OF ST. PETERSBURG, FLORIDA COUNCIL-MAYOR FORM OF GOVERNMENT
More informationRECOMMENDATION 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