MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California

Size: px
Start display at page:

Download "MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California"

Transcription

1 MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California NOTICE OF APPORTIONMENT OF FUNDS A MAY 28, 2015 SUCCESSOR AGENCY FOR NOVATO DOWNTOWN RDA DISTRICT AUDITOR TIER I TIER II OBJECT: 8047 OBJECT: 8625 DISTRICT FUND FUND PASS TOTAL TAX FACILITIES TOTAL NUMBER NUMBER THROUGH NOVATO $ 62, $ 21, $ 84, $ 36, $ 47, $ 84, MCCD , , , , , , MCOE , , , , , , TOTAL $ 80, $ 27, $ 108, $ 46, $ 62, $ 108, SOURCE: ZA , ZA & SUCCESSOR AGENCY FOR NOVATO DOWNTOWN RDA SA /01/15-06/30/15, FISCAL YEAR MARY JANE BURKE Marin County Superintendent of Schools KATE LANE Senior Director of Business Services DB6/10/ novdowntownredev

2 County of Marin Department of Finance Educational Agency Fund I Novato Successor Agency/(Downtown Project) Pass Through Split (Health & Safety Code (a)(4)) 1/1/2015-6/30/2015 J A4980 J A4981 Tier I Tier II Total Pass Through Split to G/L Accounts* Tax Increment Facilities Novato Schools $ 62, $21, $ 84, Marin Community College , , , Marin County Office of Ed , , , % Tax Increment $ 36, % Facilities $47, % Tax Increment 8, % Facilities 9, % Tax Increment 1, % Facilities 5, $ 80, $ 27, $ 108, $ 46,266. 3~ $62, *Split posted with Document no. K:\Proctor\Novato Dwntn RDA\Pass Through Split Calc\Nov Downin-Pass Thru Calc Split for Schools.xis 5/29/2015

3 umoer Doc. date Calculate Tax Ref.doc. Do c. currency Doc. Hdr Tex t 05 I 2 8 ; D JA USD TAPIS JV JA ompany Posting 05 / 2 1J./2015 is ca Period Cash _on Hand.. N-DowntownRDA P/T-TI J 49 _, L_ 49, ' Casb on ""Hand 6, N-DowntownRDA P/T-TI Ji:::::_ 6, Cash on Hand - 4, N-Downto wnrda P l'.t-ti r] r:==.. '4, os 'ir1on o- c a s n on- mi.n d -~ - r;"95 8~ N-D-ownto wnrda P/T-TI '] c= 1, 95-8~. 0~ Cash on- Hand :-48 ~ =-._t N-DowntownRDA P/ T-TI...] r:==- 553 ;-48-1no12-0 c asn-o-n""'t!and T7 5':"4' N-Downto wnrda P/T-TI J c:=== Cash on ~and.. _ 1, Hl_._ N-DowntownRDA P/T-TI 1, 'lnono- ca-sn - o n Hand ~4-57-cf21s- N-DowntownRDA P [ T-TI I :fa :-a-4y'..in: c a s n on- Hana ~ :"33 ' ~" N- Dow townrda - P7 T-TI --4: 9~0 7': 33 _ Y11012-o- Cash- on Rand o N - DowntownRDA ~ T-TI 'cash on Hand -- ~ 62, N-DowntownRDA P/T-TI 62, Cash on Hand c~~ 13,4Q N-DowntownRDA P/T- TI 13, ,111012=0. Cash_ on Ha nd "" ~- w, 4, _ N-DowntownRDA P / T - TI 4, T 110I20- Ca sh- on-hano~ ~-~ - rg ;--172 '." N-DowntownRDA P/ T - TI 19, RDA :..PostAB1_ %PT r 203, 181, Cash on Hand 203, _] = Z0' EfoO - J T 23'oo cfo =:l 741~ _ J ~ov rt\cc.d ,. 4 o o 1 o IDC.ct ' _o T O LO o LEVY 'LEyY...; LEVY " 0 LEVY-: 1052SO- O- Li.VY"""'"'= 1054Z7 0 LE LEVY - l ao LEVY-: LEVY-: Jl07651_ 0 LEVY-.: LEVY LEyY_;;, LEVY o "LEVY ':' ~ 0.LEVY- _ <J0.b 0 ~LEVY-: LEVY -- - ROPS15/1_6A_N - ROPS15/16A N O * *

4 umber Doc. date Calculate Tax Ref.doc. Doc.currency Doc. Hdr Text 05 / 28/ JA USD TAPIS JV JA /28/2015 isca.l year Period Cash on Hand 17, ~ I N- DowntownRDA P / T-TI I L 17, 076 : ' Casho n tiand ~ ~ - 2, 119~70 20TOO N- DowntownRDA P/T- TI ] c=. 2, Cash on lfand l, N-DowtownRDA P7 T-= TI, c:::=- '1, 387~ onu- casn- o n Hana ' '."'4" N-DowntowRDA P/T-TI 1 r== Cash on Hand - ~ l S. N-DowntownRDA P /T-TI U [ 'n casn0i1ha1fd- 12 ff~t N-DowntownRDA P 7T-TI, I , Cash on Hand - _ N-DowntownRDA P/T-TI ] C::::::: 'i' casn on "Hana ~ ""."' 'N-DowntownRDA P/T -TI.J c= - 11: 5. 83~. 7~ n Cash on Hand-.~ ""."' N-DowntoWnRDA P/T: TI - c=- 1 :~68-0 '.~9 ' ' cash- ontiand - :'. _ -- 61""'."" N-DowntownRDA P/T-TI J ono cash on Iran~d... = 21, N- DowntownRDA P7T'="TI, 21, Cash on Hand ~ 4, ~ N-DowntownRDA P/T-TI - 4, ,111o12:0:-. ca::sh '"on: H.ano~...:::...-_ ~ - ~--. L 5 8 o. o 6 4 o. o 1 o, N-DowntownRDA P / T-TI.J 1, _0_ RDA.0:-Posf'ABT %"FT 62-; 9ff5~ Cash on Hand 1 r--- 62, LEyY_ - RQ~S15/16b_ N LEVY - ROPS15/16A N 10lt58 0 LEVY -!WPSl5/1~6A-~ LEVY - ROPS15/16A N LEYY:..:_R0.PS15 lh.a~n LEVY - ROPS15/16A N LEVY ~UPST5/T6A-N ~o LEVY~Rcf:Ps15/16A-:N LEVY---ROPS15/L6A~ LEVY - ROPS15/16A- N 1o5 n5- o LEVY- ::- 1mp s 157 na- N LEVY --ROPS15/16A- ~ 10513,0 _O LEY'i:.;;... R.01(.S.15/l,6A_}J LEVY - ROPS15/16A ~ LEVY -- RoPS15/l-6A- ~ LEVY- - ROPS15/16A ~ li 'LEVY~ROPST5 [r6a-~ 1 054i7 0 LEVY - -R(YPS-l5-/ lw6a.- ~ io5 550 o LEVY ::-imps1~5/j'.'6a- :ti LEVY - ROPS15/16A-~ 10765"1 0 LEVY- -- ROPS15/r6A- 1' LEW - - ROPS15/16A- :t LEVY ~ 'R01:2,S15/16A-:_l' LEVY - ROPS15/16A l LEyy-::-ROPS151 1"6A- i o- LEW - -=-RciP_s_i5) ' i 6 A.- 1 -~ ROPS15/1~6A-N - ROPS15/!-"~A-N_ A- l52l\ ~. -«- O * 21 J l *

5 @.Qocument!;dit.oto Ext! _2ettings Enyironrnent S'lstern ]:!elp et> Q 1 e e 1 g&n ~ 1 ~tia:i~ 1 1ill~ 1 1ii 11 I -y Docmnent: Data Eldiy View ~ ~ Moisptay Currency!ilfilGenera.1 Ledger _v_ie_w '----'------~----_.,_;--'-' z f Data Entry View I Document Number ' ' s;o!tll<my Code I -~cument Date _ f os sl Posting Date Reference ~IRDA--PAS_s_r-~-u-~l ooss-cc ~~. Fiscal Year l201sl Period -=- _@., Currency J Texts exl>"t 0 }-edger Group ~ 1 ~OO[OO) filid l~ : ~I~.Jlca.11tfl!1.1rrnru1 [D1 P i I ~ Deso1>tion i: Amount I Assignment I Text I BusA N-OowntownRDA P/T-TI 47, Spit Nov D... Spit Nov Downtown P/T-to educ: Nov Dntn RDA P/T-f-ac 47, Spit Nov D... Spit Nov Downtown P/T-to educ N-Oo.writownRDA P/T-TI - g>~ El'5:66 - Nov Dntn RDA P/T-f-ac N-DowntownRDA P/T-TI Nov Dntn RDA P/T-f-ac Spit Nov D... Spit Nov oowntown P/T-to edij~6005 9, Spit Nov D... Spit Nov Downtown P/T-to educ.. ~ , Spit Nov D... Sp.it Nov Downtown P/T-to educ , Spit Nov D... Sp.it Nov Downtown P/T-to educ r Fund I Cost Center! FuncJ Grant 1 Order, Funds NOT RELEV 60HX NOTRELEV 6010( l NOT R8 v ( NOTRELEV 6005! NOT REL.EV ( , NOT RELEV... ' 6001( ~. O * * R:ie:,, lt1es Pmts W111dow Contents 1~, ~ rs' /, //'

NOTICE OF APPORTIONMENT OF FUNDS A JUNE 16, 2016 CALPERS GASB 68 RESOURCE: 0000 DISTRICT FUND FUND DISTRICT AUDITOR

NOTICE OF APPORTIONMENT OF FUNDS A JUNE 16, 2016 CALPERS GASB 68 RESOURCE: 0000 DISTRICT FUND FUND DISTRICT AUDITOR MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Marin County Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California 94903 2015-2016 NOTICE OF APPORTIONMENT OF FUNDS A-16265 JUNE 16,

More information

MARIN COUNTY OFFICE OF EDUCATION MARY JANE BURKE

MARIN COUNTY OFFICE OF EDUCATION MARY JANE BURKE MARIN COUNTY OFFICE OF EDUCATION MARY JANE BURKE MARIN COUNTY SUPERINTENDENT OF SCHOOLS 1111 LAS GALLINAS AVENUE SAN RAFAEL, CALIFORNIA 9493 217-218 NOTICE OF APPORTIONMENT OF FUNDS A-18455 MAY 29, 218

More information

ONE TIME FUNDS FOR OUTSTANDING MANDATE CLAIMS

ONE TIME FUNDS FOR OUTSTANDING MANDATE CLAIMS MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Marin County Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California 94903 2015-2016 NOTICE OF APPORTIONMENT OF FUNDS A-16195 MARCH 15,

More information

NOTICE OF APPORTIONMENT OF FUNDS A FEBRUARY 12, 2015

NOTICE OF APPORTIONMENT OF FUNDS A FEBRUARY 12, 2015 MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke Marin County Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California 94903 2014-2015 NOTICE OF APPORTIONMENT OF FUNDS A-15196 FEBRUARY

More information

OFFICE OF EDUCATION 1111 LAS GALLINAS AVENUE/P.O. BOX 4925 MARY JANE BURKE (415) SAN RAFAEL, CA MARIN COUNTY FAX (415)

OFFICE OF EDUCATION 1111 LAS GALLINAS AVENUE/P.O. BOX 4925 MARY JANE BURKE (415) SAN RAFAEL, CA MARIN COUNTY FAX (415) MARIN COUNTY OFFICE OF EDUCATION 1111 LAS GALLINAS AVENUE/P.O. BOX 4925 MARY JANE BURKE (415) 472-4110 SAN RAFAEL, CA 94913-4925 MARIN COUNTY FAX (415) 491-6625 marincoe@marinschools.org SUPERINTENDENT

More information

NOTICE OF APPORTIONMENT OF FUNDS A JANUARY 2, 2017 TITLE I, PART A RESOURCE: 3010 DISTRICT FUND FUND DISTRICT AUDITOR

NOTICE OF APPORTIONMENT OF FUNDS A JANUARY 2, 2017 TITLE I, PART A RESOURCE: 3010 DISTRICT FUND FUND DISTRICT AUDITOR MARIN COUNTY OFFICE OF EDUCATION Mary Jane Burke County Superintendent of Schools 1111 Las Gallinas Avenue San Rafael, California 94903 2016-2017 NOTICE OF APPORTIONMENT OF FUNDS A-17163 JANUARY 2, 2017

More information

WIPO/IPR/JU/AMM/04/DOC.5B : ! " !"# $% * +, - ) " 4/ $ / 93 : 8; C:\WINNT\apsdoc\nettemp\1544\ $ASQDOC. 5B.doc (NA)

WIPO/IPR/JU/AMM/04/DOC.5B : !  !# $% * +, - )  4/ $ / 93 : 8; C:\WINNT\apsdoc\nettemp\1544\ $ASQDOC. 5B.doc (NA) : // : A! " () "#!"# $% '% ( ') /& '! * +, - ) +,,& */!( ' & $% % 12 :.% / "# 3 4 (56) 3 " 4/ 7 8-2 $ / 93 : 8; C:\WINNT\apsdoc\nettemp\1544\ $ASQDOC. 5B.doc (NA) - 2 -.........,...!" #$ %! &!' ( )"* +,...

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

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

W2 Procedures and 2017 Timelines November 21, 2017

W2 Procedures and 2017 Timelines November 21, 2017 Mary Jane Burke Marin County Superintendent of Schools District Business Services Business Bulletin 18-13 W2 Procedures and 2017 Timelines November 21, 2017 Purpose To provide guidance to district payroll

More information

City of Barstow Redevelopment Agency s Successor Agency

City of Barstow Redevelopment Agency s Successor Agency City of Barstow Redevelopment Agency s Successor Agency City of Barstow, California Independent Accountant s Report on Applying AgreedUpon Procedures on the Other RDA Funds of the RDA Successor Agency

More information

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO

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

More information

OFFICE OF EDUCATION 1111 LAS GALLINAS AVENUE/P.O. BOX 4925 MARY JANE BURKE (415) SAN RAFAEL, CA MARIN COUNTY FAX (415)

OFFICE OF EDUCATION 1111 LAS GALLINAS AVENUE/P.O. BOX 4925 MARY JANE BURKE (415) SAN RAFAEL, CA MARIN COUNTY FAX (415) MARIN COUNTY OFFICE OF EDUCATION 1111 LAS GALLINAS AVENUE/P.O. BOX 4925 MARY JANE BURKE (415) 472-4110 SAN RAFAEL, CA 94913-4925 MARIN COUNTY FAX (415) 491-6625 marincoe@marinschools.org SUPERINTENDENT

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency ControllerTreasurer County Government Center 70 West Hedding Street, East Wing 2nd floor San Jose, California 951101705 (408) 2995206 FAX 2877629 NOTICE OF NO OBJECTION

More information

Request for Proposals Electrical Engineer Services. Marin County Office of Education. December 12th, 2018

Request for Proposals Electrical Engineer Services. Marin County Office of Education. December 12th, 2018 Marin County Office of Education December 12th, 2018 REQUEST FOR PROPOSALS FOR ELECTRICAL ENGINEER SERVICES The Marin County Office of Education (MCOE) invites proposals from qualified firms, partnerships,

More information

DRAFT FOR PUBLIC COMMENT

DRAFT FOR PUBLIC COMMENT CITY OF EL CENTRO SUCCESSOR AGENCY FOR THE FORMER REDEVELOPMENT AGENCY DUE DILIGENCE REVIEW PURSUANT TO AB1484 LOW AND MODERATE INCOME HOUSING FUND TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS REPORT 3 ATTACHMENT

More information

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

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

More information

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

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

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 7, 2018 AGENDA

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 7, 2018 AGENDA COUNTY OF SANTA CLARA Basic Aid s Meeting November 7, 2018 AGENDA I. Introduction II. Assessment: Assessor A. FY2018/19 Assessed Valuation Update B. FY2019/20 Assessment Roll Trend C. Questions III. Apportionment

More information

Financial Aid Final Expenditures Status update successful

Financial Aid Final Expenditures Status update successful Student Services Automated Reporting for Community Colleges (SSARCC) Page 1 of 2 2011-2012 Financial Aid Final Expenditures Status update successful Los Angeles College Los Angeles Mission College VIEW

More information

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY Independent Accountants Report on Applying Agreed-Upon Procedures On the Sanger Redevelopment Agency s And The Successor Agency to the Sanger Redevelopment Agency s Low and Moderate Income Housing Fund

More information

Successor Agency to Contra Costa County Redevelopment Agency

Successor Agency to Contra Costa County Redevelopment Agency Successor Agency to Contra Costa County Redevelopment Agency Countywide Oversight Board Monday, September 24, 2018 9:30 am Department of Conservation and Development Zoning Administrator Meeting Room 30

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

MINUTES. Long-Range Planning Committee UNIVERSITY OF SOUTHERN INDIANA BOARD OF TRUSTEES

MINUTES. Long-Range Planning Committee UNIVERSITY OF SOUTHERN INDIANA BOARD OF TRUSTEES MINUTES Long-Range Planning Committee UNIVERSITY OF SOUTHERN INDIANA BOARD OF TRUSTEES September 1, 1994 Committee chair Bob Swan convened the meeting of the Long Range Planning Committee, then turned

More information

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact Address:

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact  Address: Successor Agency Contact Information Name of Successor Agency: County: Santa Clara Primary Contact Name: Stephen Conway Primary Contact Title: Director of Finance/Admin Services Address 110 E. Main Street,

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

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF

More information

NOVATO UNIFIED SCHOOL DISTRICT. March 25, Presented by: Karen Maloney, CFO

NOVATO UNIFIED SCHOOL DISTRICT. March 25, Presented by: Karen Maloney, CFO NOVATO UNIFIED SCHOOL DISTRICT March 25, 2014 Presented by: Karen Maloney, CFO 1 Where we ve been Where we are now Where we re going Revenue Limit Deficit Factors: 2 3 The Revenue Limit was not fully funded

More information

Fiscal year ended June 30, 2012

Fiscal year ended June 30, 2012 SAN RAFAEL, CALIFORNIA SINGLE AUDIT REPORT ON FEDERAL AWARDS SINGLE AUDIT REPORT ON FEDERAL AWARDS T A B L E O F C O N T E N T S Independent Auditors Report on Compliance and other Matters and on Internal

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Nov 26 - Nov 30 Portfolio 5/1 & 7/1 I/O pricing special - waive I/O hit up to max LTV limits Cutoff Dates: Last Day For

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Nov 5 - Nov 9 Portfolio 5/1 & 7/1 I/O pricing special - waive I/O hit up to max LTV limits Cutoff Dates: Last Day For

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Nov 26 - Nov 30 Portfolio 5/1 & 7/1 I/O pricing special - waive I/O hit up to max LTV limits Cutoff Dates: Last Day For

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Nov 13 - Nov 16 Portfolio 5/1 & 7/1 I/O pricing special - waive I/O hit up to max LTV limits Cutoff Dates: Last Day For

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Nov 13 - Nov 16 Portfolio 5/1 & 7/1 I/O pricing special - waive I/O hit up to max LTV limits Cutoff Dates: Last Day For

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer CITY OF LOS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 90012 General Information

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of In observance of Veterans Day, the Lock Desk will be closed Monday, November 12th Announcements - Weekly Turn Times - Effective for Nov 5 - Nov 9 Portfolio 5/1 & 7/1 I/O

More information

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section From: To: Cc: Subject: Date: Attachments: Peak. Hannah redevelopment administration@dof.ca.goy; Tina Rodriguez; Elsa Trujillo Burns. Kristina R.; Najmo. John; Successor ROPS 13148 34186(a) Review LA County

More information

DRAFT FOR PUBLIC COMMENT

DRAFT FOR PUBLIC COMMENT CITY OF IMPERIAL SUCCESSOR AGENCY FOR THE FORMER REDEVELOPMENT AGENCY DUE DILIGENCE REVIEW PURSUANT TO AB1484 LOW AND MODERATE INCOME HOUSING FUND TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS REPORT 3 ATTACHMENT

More information

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

Full file at CHAPTER 3

Full file at   CHAPTER 3 CHAPTER 3 Adjusting the Accounts ASSIGNMENT CLASSIFICATION TABLE Study Objectives Questions Brief Exercises Exercises A Problems B Problems *1. Explain the time period assumption. 1, 2 *2. Explain the

More information

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

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

More information

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Successor Agency: County: Concord Contra Costa Current Period Requested Funding for

More information

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

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

More information

THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING

THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING ITEM #15 San Marcos Redevelopment Agency Status THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING Released

More information

If you have any questions or need additional cop ies, please do not hesitate to call me.

If you have any questions or need additional cop ies, please do not hesitate to call me. MAR - 5 2015 1 I I I II I I I I I II \ T ' 1 ' 811ildi11.~ Sl'rricl' Pt1rl11ersbips Si11c1 1 1 r6 March 4, 20 15 Patricia Smith, Executive Director EarthShare Cali fornia 870 Market Street, Su ite 703

More information

REPORT TO THE CITY COUNCIL rd Avenue NE, Woodinville, WA

REPORT TO THE CITY COUNCIL rd Avenue NE, Woodinville, WA CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL 1731 133rd Avenue NE, Woodinville, WA 9872 WWW.CI.WOODINVILLE.WA.US To: Honorable City Council Date: January 1, 212 From: Richard A. Leahy, City Manager

More information

Laurie Weiss, Business Services Specialist Business Services P-1 Property Tax Estimates

Laurie Weiss, Business Services Specialist Business Services P-1 Property Tax Estimates November 26, 2012 To: From: Subject: Direcrs/Managers of Business Laurie Weiss, Business Services Specialist Business Services 2012-13 P-1 Property Tax Estimates Enclosed is a copy of the 2012-13 P-1 Property

More information

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund Low and Moderate Income Housing Fund Agreed-upon Procedures Report Pursuant to Health and Safety Code Sections 34179.5 and 34179.6 (AB 1484) Agreed-upon Procedures Report Pursuant to Health and Safety

More information

MEETING DATE: December 22, 2015 (continued from December 15, 2015)

MEETING DATE: December 22, 2015 (continued from December 15, 2015) STAFF REPORT MEETING DATE: December 22, 2015 (continued from December 15, 2015) TO: FROM: City Council City Council Acting as Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

More information

UNIVERSITY OF CALIFORNIA, IRVINE, DIVISION OF CONTINUING EDUCATION

UNIVERSITY OF CALIFORNIA, IRVINE, DIVISION OF CONTINUING EDUCATION UNIVERSITY OF CALIFORNIA, IRVINE, DIVISION OF CONTINUING EDUCATION BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ University Programs, International

More information

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025 CITY OF ESCONDIDO 201 North Broadway, CA 92025 Oversight Board to the Successor Agency of the Redevelopment Agency Tuesday, January 9, 2018 10:00 AM Parkview Room 1. Oral Communications Under State law,

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

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Dec 17- Dec 21 Portfolio 5/1 & 7/1 - reduced base rates 1/8th Cutoff Dates: Last Day For Closing This Month Cutoff Date

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Dec 3- Dec 7 Portfolio 5/1 & 7/1 - reduced base rates 1/8th Cutoff Dates: Last Day For Closing This Month Cutoff Date

More information

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 1, 2013 AGENDA

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 1, 2013 AGENDA COUNTY OF SANTA CLARA Basic Aid s Meeting November 1, 2013 AGENDA I. Introductions II. Assessor: A. FY2013/14 Assessment Roll Update B. FY2014/15 Assessment Roll Trend C. Questions III. Tax Collector:

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Dec 10- Dec 14 Portfolio 5/1 & 7/1 - reduced base rates 1/8th Cutoff Dates: Last Day For Closing This Month Cutoff Date

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Dec 17- Dec 21 Portfolio 5/1 & 7/1 - reduced base rates 1/8th Cutoff Dates: Last Day For Closing This Month Cutoff Date

More information

$1,021,849,395 Freddie Mac. Multiclass Certificates, Series 3862

$1,021,849,395 Freddie Mac. Multiclass Certificates, Series 3862 Offering Circular Supplement (To Offering Circular Dated June 1, 2010) $1,021,849,395 Freddie Mac Multiclass Certificates, Series 3862 Offered Classes: REMIC Classes shown below and MACR Classes shown

More information

Q Earnings. November 21, 20 17

Q Earnings. November 21, 20 17 Q3 20 17 Earnings November 21, 20 17 Safe Harbor Th is presentation contains forw a rd -looking statements w it h in the m e a n in g of the P riva t e Securities Lit ig a t io n Re form Act of 19 9 5.

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Oct 29 - Nov 2 We are adding High Balance FRM High LTV LLPA for LTV's > 80% Cutoff Dates: Last Day For Closing This Month

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Dec 24- Dec 28 Portfolio 5/1 & 7/1 - reduced base rates 1/8th Cutoff Dates: Last Day For Closing This Month Cutoff Date

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Oct 29 - Nov 2 Purchase Specials - Oct 1st - Oct 31st Cutoff Dates: Last Day For Closing This Month Cutoff Date We are

More information

There being a quorum present, Mr. Combs called the meeting to order at 1:30 p.m.

There being a quorum present, Mr. Combs called the meeting to order at 1:30 p.m. MIUTES FIAE OMMITTEE UIVERSITY OF SOUTHER IDIAA BOARD OF TRUSTEES July 11, 1997 The University of Southern Indiana Board of Trustees Finance ommittee met on Friday, July 11, 1997, in the onference enter

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Jan 7 - Jan 11 Portfolio 5/1 - reduced base rates 1/8th on Jan 3rd Cutoff Dates: Last Day For Closing This Month Cutoff

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

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Jan 14 - Jan 18 Effective Jan 14 - Feb 28th for new port ARM locks Cutoff Dates: Last Day For Closing This Month Cutoff

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 2007-08 Fiscal Year 1998 Tax Allocation Refunding Bonds Series

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for June 11- June 15 Underwriting Fee Reduction on Purchase! Cutoff Dates: Last Day For Closing This Month Cutoff Date We

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Sept 24 - Sept 29 Origination Fees & Purchase Specials - Sept 1st - Sept 30th Cutoff Dates: Last Day For Closing This

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for July 16- July 20 NEW: Underwriting Fee Waiver on Purchase! Cutoff Dates: Last Day For Closing This Month Cutoff Date We

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Sept 17 - Sept 21 Origination Fees & Purchase Specials - Sept 1st - Sept 30th Cutoff Dates: Last Day For Closing This

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Sept 4 - Sept 7 Origination Fees & Purchase Specials - Sept 1st - Sept 30th Cutoff Dates: Last Day For Closing This Month

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for Sept 24 - Sept 29 Origination Fees & Purchase Specials - Sept 1st - Sept 30th Cutoff Dates: Last Day For Closing This

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements - Weekly Turn Times - Effective for July 9- July 13 NEW: Underwriting Fee Waiver on Purchase! Cutoff Dates: Last Day For Closing This Month Cutoff Date We

More information

School Board Financial Report. Month Ended November 30, 2012

School Board Financial Report. Month Ended November 30, 2012 Jerry L. Kjergaard, Ed. D., Superintendent Pamela J. Harrington, Director of Business & Finance Elizabeth Fischer, Director of Human Resources Independent School District 347 611 SW 5 th St., Willmar,

More information

ACCOUNTANTS COMPILATION REPORT PRELIMINARY

ACCOUNTANTS COMPILATION REPORT PRELIMINARY 1101 FIFTH AVENUE SUITE 200 SAN RAFAEL, CA 94901 ACCOUNTANTS COMPILATION REPORT Board of Directors Peninsula Clean Energy Authority Management is responsible for the accompanying financial statements of

More information

County of Santa Clara Finance Agency Controller-Treasurer

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

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Announcements Weekly Turn Times - Effective for May 2 - May 6 Announcement #1- Improved LPMI Adjustments Cutoff Dates: Last Day For Closing This Month Cutoff Date Effective with all

More information

Successor Agency to the Carson Redevelopment Agency. Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A

Successor Agency to the Carson Redevelopment Agency. Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A Successor Agency to the Carson Redevelopment Agency Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A Annual Report February 1, 2017 Table 1 (Table 1 of 2014 Official Statement)

More information

This is with reference to our letter dated July 12, 2018 informing about the Board Meeting scheduled on July 23, 2018.

This is with reference to our letter dated July 12, 2018 informing about the Board Meeting scheduled on July 23, 2018. The Secretary National Stock Exchange of India Ltd Exchange Plaza, C/1, Block G, Bandra Kurla Complex, Bandra (East) Mumbai 400 051 NSE Symbol: TEJASNET The Secretary BSE Limited P J Towers, Dalal Street,

More information

City of South Lake Tahoe, California Refinancing of South Tahoe Parking Garage Bonds

City of South Lake Tahoe, California Refinancing of South Tahoe Parking Garage Bonds City of South Lake Tahoe, California Refinancing of Bonds City Council Meeting May 7, 2013 Overview Background Challenging start up garage project in community with abundant free parking nearby City general

More information

TASK FORCE ON INCOME INEQUALITY. Public Meeting #1 Council Chambers in Sacramento City Hall July 29th, PM

TASK FORCE ON INCOME INEQUALITY. Public Meeting #1 Council Chambers in Sacramento City Hall July 29th, PM TASK FORCE ON INCOME INEQUALITY Public Meeting #1 Council Chambers in Sacramento City Hall July 29th, 2015 4-6 PM Meeting Agenda I. Welcome & Introductions II. Timeline and Other Dates III. Goal and Ground

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

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of In observance of Memorial Day, Fremont Bank lock desk will be closed on Monday, May 30th; Early close at noon on Friday, May 27th Announcements Weekly Turn Times - Effective

More information

Honorable City Council Date: 07/05/2016 Blaine Fritts, Finance Director; Dana Mason, Senior Accountant 2015/2016 Biennial Treasurv Report

Honorable City Council Date: 07/05/2016 Blaine Fritts, Finance Director; Dana Mason, Senior Accountant 2015/2016 Biennial Treasurv Report l To: By: s u b" >Jee t : CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL 17301 133rd Avenue NE, Woodinville, WA 98072 WWW.CI.WOODINVILLE.WA.US Honorable City Council Date: 07/05/2016 Blaine Fritts,

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Recognized Obligation Payment Schedule (ROPS 1617) ROPS Detail Julyy 1, 2016 through June 30, 2017 A B C D E F G H I J K L M N O P Funding Source NonRedevelopment Property Tax Trust Fund (Non) Contract/

More information

Cordova Street Road Diet Project

Cordova Street Road Diet Project Department of Transportation Cordova Street Road Diet Project Finance Committee and City Council February 22, 2016 Recommendation Department of Transportation It is recommended that the City Council: 1.

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

Below are the current active months, active strike prices, and their codes for FINISAR CORPORATION (NEW)

Below are the current active months, active strike prices, and their codes for FINISAR CORPORATION (NEW) CBOE Research Circular #RS09-555 DATE: December 4, 2009 TO: Members RE: New Listings On 12/7/2009 the CBOE will begin trading options on the following equity securities. CBOE will trade in all existing

More information

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period Recognized Obligation Payment Schedule (ROPS 1516B) Summary Filed for the January 1, 2016 through June 30, 2016 Period Name of Successor Agency: Name of County: Fontana San Bernardino Current Period Requested

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of Announcements Weekly Turn Times - Effective for Aug 1 - Aug 5 Announcement # 1- HomeReady Launched 07-19-16 Cutoff Dates: Last Day For Closing This Month Cutoff Date See

More information

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169 Successor Agency to the Former Lynwood Redevelopment Agency Page 1 Name of Redevelopment Agency: Project Area(s) Lynwood Redevelopment Agency Area A and Alameda Preliminary Draft Initial ROPS January 31,

More information

Public Utilities Commission of the State of California. Subject: Capital Audit Consultant Cost Memorandum Account (CACCMA)

Public Utilities Commission of the State of California. Subject: Capital Audit Consultant Cost Memorandum Account (CACCMA) January 30, 2001 ADVICE 2291-G/2077-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California Subject: Capital Audit Consultant Cost Memorandum Account (CACCMA)

More information

1.0 FISCAL BENEFITS OF PROPOSED GENERAL PLAN

1.0 FISCAL BENEFITS OF PROPOSED GENERAL PLAN 11661 San Vicente Boulevard, Suite 306 Los Angeles, CA 90049 (310) 820-2680, (310) 820-8341 fax www.stanleyrhoffman.com Memorandum DATE: TO: Laura Stetson, EDAW FROM: Stan Hoffman, SUBJECT: Claremont General

More information

Wholesale Rate Sheet

Wholesale Rate Sheet Wholesale Rate Sheet Rates as of In observance of New Years Eve, the Lock Desk will close today at 12:00PM and closed all day tomorrow, January 1st. Announcements - Weekly Turn Times - Effective for Dec

More information

San Dieguito Union High School District

San Dieguito Union High School District San Dieguito Union High School District INFORMATION REGARDING BOARD AGENDA ITEM TO: BOARD OF TRUSTEES DATE OF REPORT: November 27, 2016 BOARD MEETING DATE: December 8, 2016 PREPARED BY: SUBMITTED BY: SUBJECT:

More information

Wiseburn Unified School District

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

More information

Arthur Morris & Company Limited

Arthur Morris & Company Limited Arthur Morris & Company Limited Chartered Professional Accountants Century House 1 6 Par-Ja-VIIIe Road Hamilton HMOS Bermuda Tel: Fax: +1 441 292 7478 +14412954164 Independent Auditor's Report To the Board

More information