Mount Diablo Unified School District Community Facilities District No. 1

Size: px
Start display at page:

Download "Mount Diablo Unified School District Community Facilities District No. 1"

Transcription

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 Drive Concord, CA 94519

2 Table of Contents I. Introduction... 3 II. Audited Financial Statements... 3 III. Adopted Budget... 3 IV. Principal Amount of Bonds Outstanding... 3 V. Reserve Account and Redemption Account Balances... 4 VI. Assessed Values... 4 VII. Value to Lien Ratio of Property in the CFD... 5 VIII. Contra Costa County Property Tax Collections... 5 IX. Projected Debt Service Coverage... 5 X. Special Tax Levy... 6 XI. Major Taxpayers... 6 XII. Land Uses According to County Use Codes... 7 XIII. Subsequent Events

3 I. Introduction The Mount Diablo Unified School District ( District ) hereby provides its continuing disclosure annual report pursuant to the Continuing Disclosure Agreements in connection with the following financings for the fiscal year ended June 30, 2012 ( Annual Report ): Exhibit 1 Financings Mount Diablo Unified School District: Community Facilities District No. 1 Base CUSIP Financing Series 2005 Special Tax Revenue and Refunding Bonds Series 2006 Special Tax Refunding Bonds II. Audited Financial Statements The District s audited financial statements for the fiscal year ended June 30, 2012 have been submitted separately to EMMA (Electronic Municipal Market Access). III. Adopted Budget The District s adopted budget for fiscal year has been submitted separately to EMMA (Electronic Municipal Market Access). IV. Principal Amount of Bonds Outstanding Outstanding Debt Outstanding as of June 30, Special Tax Bonds 12,565, Special Tax Bonds 21,255,000 Total $33,820,000 Source: Mount Diablo Unified School District 3

4 V. Reserve Account and Redemption Account Balances As of July 1, 2012 Ending Reserve Fund Balance (1) Ending Prior Redemption Fund Balance Total Funds Available for Early Redemption Outstanding Bonds 2005 Bonds $1,480, $203, $1,684, $12,565, Bonds $2,421, $332, $2,753, $21,255, Total $3,901, $536, $4,438, $33,820, (1) Reserve fund requirement (of combined series) as of June 30, 2012: $3,900, Source: Mount Diablo Unified School District VI. Assessed Values Set forth below is a summary of the assessed value of property located within the Community Facilities District (the CFD ) for Fiscal Years through The CFD is composed of all property located within the Mt. Diablo Unified School District (the District ). As a result, assessed values reflected below also constitute the value of all assessed property found in the District. Fiscal Year Secured Assessed Value Utility Unsecured Assessed Value Total Assessed Value % Change ,924,776,672 7,279, ,038,398 29,906,094, ,609,334,442 6,768, ,855,683 29,550,958, % $27,968,639,633 $6,768,296 $912,822,483 $28,888,230, % Source: California Municipal Statistics, Inc. 4

5 VII. Value to Lien Ratio of Property in the CFD The following is the ratio of total assessed value in the CFD to outstanding debt, as of June 30, Fiscal Year Total Assessed Value Outstanding Debt: 2005 Bonds Outstanding Debt: 2006 Bonds Total Outsanding Debt (1) Value: Lien Ratio $28,888,230,412 $12,565,000 $21,255,000 $33,820, (1) Outstanding as of June 30, 2012 Source: Isom Advisors VIII. Contra Costa County Property Tax Collections The issuer represents that Contra Costa County continues to utilize the Teeter Plan as a method for disbursing property tax revenues to local taxing entities. IX. Projected Debt Service Coverage The following is a summary of projected special tax revenues and debt service coverage, based on the Fiscal Year tax roll. Tax Year Begining Aug 1 Tax Revenue Net Taxes (after cost of collection) Maturity Date Aug 1 Source: Willdan Financial Services and Isom Advisors Mello Roos Bond Debt Service Series 2005 Series 2006 Refund & Refunding New Debt Bonds Debt Service Service Debt Service Coverage Ratio Taxable Units Total Debt Service ,308 $6,586, $1,067,024 $2,813,824 $3,880, % ,308 6,586, ,077,524 2,812,324 3,889, % ,308 6,586, ,076,261 2,808,011 3,884, % ,308 6,586, ,098,511 2,788,149 3,886, % ,308 6,586, ,203,491 2,692,949 3,896, % ,308 6,586, ,192,966 2,707,949 3,900, % ,308 6,586, ,180,856 2,711,394 3,892, % ,308 6,586, ,162,121 2,735,125 3,897, % ,308 6,586, ,561, ,765 1,763, % ,308 6,586, ,554, ,945 1,754, % ,308 6,586, ,763, ,905 1,966, % ,308 6,586, ,766, ,425 1,966, % ,308 6,586, , , % ,308 6,586, , , % $92,212,904 $15,704,407 $23,291,315 $38,995,722 5

6 X. Special Tax Levy The following table summarizes the number of taxable units in each land use category as well as the applied special tax rate for each category. Land Use Classification Tax Units (1) Dollars Levied FY 2012/13 % of Total Revenue Residential Single Family 70,349 $4,713, % Industrial 14, , % Commercial 9, , % Residential Multifamily 2, , % Governmental/Institutional , % Agricultural , % Municipally Owned (Taxable) 46 3, % Total 98,308 $6,586, % (1) Each tax unit is levied at the maximum tax of $67.00 Source: Willdan Financial Services XI. Major Taxpayers Set forth below is a summary of the major taxpayers ( Top Ten ) located in the CFD, based on their respective special tax payments for the Fiscal Year. Property Owner Parcels Estimated Tax Levy % of Est. Levy TESORO REFINING & MARKETING CO 27 $588, % NGP REALTY SUB LP 17 59, % RMC PACIFIC MATERIALS INC 2 48, % LP CATALYST HOLDINGS INC 4 28, % ALLIED CHEMICAL CORP 7 25, % EAST BAY REGIONAL PARK DIST 1 18, % TAUBMAN LAND ASSOCIATES LLC 6 18, % HRO INC , % GONSALVES & SANTUCCI INC 12 15, % GRUPE REAL ESTATE INVESTORS , % Total 553 $835, % Source: Willdan Financial Services 6

7 XII. Land Uses According to County Use Codes The following table summarizes the number of parcels in each land use for FY Land Use Classification Parcels Residential Single Family 70,324 Industrial 549 Commercial 1,572 Residential Multifamily 1,264 Governmental/Institutional 166 Agricultural 203 Municipally Owned (Taxable) 46 Total 74,124 Source: Willdan Financial Services XIII. Subsequent Events As of January 1, 2012 the District s Community Facilities District No. 1 Series 2002 Special Tax Refunding Bonds maturing August 1, 2012 through August 1, 2022 were defeased and redeemed on February 1,

Benicia Unified School District

Benicia Unified School District Continuing Disclosure Annual Report Fiscal Years Ended: June 30, 2013 Prepared by: 350 East K Street Benicia, CA 94510 Table of Contents I. Introduction... 3 II. Audited Financial Statements... 3 III.

More information

Shasta Union High School District

Shasta 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 information

POWAY UNIFIED SCHOOL DISTRICT

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

More information

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

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

More information

Petaluma City (Elementary) School District and Petaluma Joint Union High School District

Petaluma 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 information

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

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

More information

Cotati Rohnert Park Unified School District

Cotati Rohnert Park Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: 7165 Burton Ave. Rohnert Park, CA 94928 3316 Table of Contents I. Introduction... 3 II. Audited Financial Statements...

More information

Redondo Beach Unified School District

Redondo Beach Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: 1401 Inglewood Avenue Redondo Beach, CA 90278 Table of Contents I. Introduction... 3 II. Audited Financial Statements...

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Baldwin Park Unified School District Los Angeles County, California Continuing Disclosure Annual Report - REVISED - January 19, 2013

Baldwin Park Unified School District Los Angeles County, California Continuing Disclosure Annual Report - REVISED - January 19, 2013 Los Angeles County, California 2011-12 Continuing Disclosure Annual Report - REVISED - January 19, 2013 3699 N. Holly Avenue Baldwin Park, CA 91706-0946 Attn: Chief Business Official/Senior Director of

More information

Manhattan Beach Unified School District Los Angeles County, California Continuing Disclosure Annual Report.

Manhattan Beach Unified School District Los Angeles County, California Continuing Disclosure Annual Report. Los Angeles County, California December 30, 2015 325 S. Peck Avenue Manhattan Beach, CA 90266 Attn: Assistant Superintendent Table of Contents I. Issues Covered... 3 II. Audited Financial Statements...

More information

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

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

More information

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

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

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 ZONE 2 OF COMMUNITY FACILITIES DISTRICT NO.11 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department 13626

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 ZONE 1 OF COMMUNITY FACILITIES DISTRICT NO. 11 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department 13626

More information

Compton Community College District Los Angeles County, California Continuing Disclosure Annual Report

Compton Community College District Los Angeles County, California Continuing Disclosure Annual Report Los Angeles County, California 1111 East Artesia Boulevard Compton, CA 90221 Attn: Chief Business Officer Table of Contents I. Issues Covered... 3 II. Audited Financial Statements... 3 III. Enrollment

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

Municipal Secondary Market Disclosure Information Cover Sheet

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

More information

Robla School District

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA C OF COMMUNITY FACILITIES DISTRICT NO. 6 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department

More information

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

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

More information

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

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

More information

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

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

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

More information

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

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

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

More information

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

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

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

More information

FISCAL AGENT AGREEMENT

FISCAL AGENT AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 FISCAL AGENT AGREEMENT Dated as of May 1, 2016 by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION as Fiscal Agent Relating

More information

Beverly Hills Unified School District

Beverly 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 information

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID DAVID TAUSSIG & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No. 98-1 June 21, 2016 Public Finance Public Private Partnerships Urban Economics Newport Beach Riverside

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

Maricopa Unified School District

Maricopa 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 information

Maricopa Unified School District

Maricopa 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 information

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

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

More information

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

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

More information

CITY OF PLACENTIA CITY COUNCIL

CITY OF PLACENTIA CITY COUNCIL PAGE ii CITY COUNCIL Rhonda Shader, Mayor Ward Smith, Mayor Pro Tem Craig Green, Councilmember Chad P. Wanke, Councilmember Jeremy B. Yamaguchi, Councilmember CITY ADMINISTRATOR Damien Arrula DIRECTOR

More information

Stockton Public Financing Authority

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

More information

CITY OF DIXON COMMUNITY FACILITIES DISTRICT NO (VALLEY GLEN NO. 2) CFD TAX ADMINISTRATION REPORT FISCAL YEAR

CITY 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 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

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

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

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

More information

COMMUNITY FACILITIES DISTRICT NO.

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

More information

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

Robla School District

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

More information

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 BASE CUSIP : 45455C

More information

Annual Report For the Fiscal Year Ending June 30, 2017

Annual 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 information

CITY OF SAN JUAN CAPISTRANO

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

More information

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

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

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

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

More information

ORDINANCE NUMBER 1107

ORDINANCE NUMBER 1107 ORDINANCE NUMBER 1107 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2002-1 (WILLOWBROOK) OF THE CITY OF PERRIS

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * BYLAW 6104 * * * * * * * * * A BYLAW OF THE CITY OF LETHBRIDGE TO AUTHORIZE THE LEVY OF TAX UPON ALL TAXABLE PROPERTY SHOWN ON THE PROPERTY ASSESSMENT AND TAX ROLLS AND THE SUPPLEMENTARY PROPERTY ASSESSMENT

More information

SPECIAL TAX AND BOND ACCOUNTABILITY REPORT

SPECIAL TAX AND BOND ACCOUNTABILITY REPORT SPECIAL TAX AND BOND ACCOUNTABILITY REPORT FOR IMPROVEMENT AREA B OF COMMUNITY FACILITIES DISTRICT NO. 10 OF THE POWAY UNIFIED SCHOOL DISTRICT December 23, 2002 SPECIAL TAX AND BOND ACCOUNTABILITY REPORT

More information

McFarland Unified School District

McFarland 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 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

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

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

More information

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

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

More information

Kernville Union Elementary School District

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

More information

$12,020,000 CITY OF FAIRFIELD COMMUNITY FACILITIES DISTRICT NO. 3 (NORTH CORDELIA GENERAL IMPROVEMENTS) SPECIAL TAX REFUNDING BONDS, SERIES 2018

$12,020,000 CITY OF FAIRFIELD COMMUNITY FACILITIES DISTRICT NO. 3 (NORTH CORDELIA GENERAL IMPROVEMENTS) SPECIAL TAX REFUNDING BONDS, SERIES 2018 NEW ISSUE BOOK ENTRY ONLY INSURED RATING: S&P: AA UNDERLYING RATING: S&P: A+ See RATING. In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject,

More information

Annual Disclosure Report for Fiscal Year Ending June 30, 2017

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

More information

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

Cupertino Union School District

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

More information

$64,985,000* CITY OF MARYVILLE, TENNESSEE

$64,985,000* CITY OF MARYVILLE, TENNESSEE SUMMARY NOTICE OF SALE $64,985,000* CITY OF MARYVILLE, TENNESSEE $31,555,000* General Obligation Refunding Bonds, Series 2017A $33,430,000* Water & Sewer Revenue & Tax Refunding Bonds, Series 2017B NOTICE

More information

Resolution #10/ Mt Diablo USD 2002 Ref Bonds - reso V 2

Resolution #10/ Mt Diablo USD 2002 Ref Bonds - reso V 2 Resolution #10/11-63 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT, AUTHORIZING THE ISSUANCE AND SALE OF ITS GENERAL OBLIGATION REFUNDING BONDS, 2002 ELECTION, SERIES 2011

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

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

SUMMARY NOTICE OF SALE $9,300,000* CITY OF MANCHESTER, TENNESSEE General Obligation Refunding Bonds, Series 2017

SUMMARY NOTICE OF SALE $9,300,000* CITY OF MANCHESTER, TENNESSEE General Obligation Refunding Bonds, Series 2017 SUMMARY NOTICE OF SALE $9,300,000* CITY OF MANCHESTER, TENNESSEE General Obligation Refunding Bonds, Series 2017 NOTICE IS HEREBY GIVEN that the Mayor of the City of Manchester, Tennessee (the City ) will

More information

WHITTIER CITY SCHOOL DISTRICT

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

More information

Annual Disclosure Report for Fiscal Year Ending June 30, 2017

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

More information

$ LODI UNIFIED SCHOOL DISTRICT SAN JOAQUIN COUNTY, CALIFORNIA 2011 GENERAL OBLIGATION REFUNDING BONDS BOND PURCHASE AGREEMENT.

$ LODI UNIFIED SCHOOL DISTRICT SAN JOAQUIN COUNTY, CALIFORNIA 2011 GENERAL OBLIGATION REFUNDING BONDS BOND PURCHASE AGREEMENT. $ LODI UNIFIED SCHOOL DISTRICT SAN JOAQUIN COUNTY, CALIFORNIA 2011 GENERAL OBLIGATION REFUNDING BONDS BOND PURCHASE AGREEMENT September, 2011 Lodi Unified School District 1305 E. Vine Street Lodi, CA 95240

More information

REDEVELOPMENT AGENCY OF THE CITY OF SAN JACINTO. Soboba Springs Project Area $965, Tax Allocation Bonds Issue Date: July 28, 1999

REDEVELOPMENT AGENCY OF THE CITY OF SAN JACINTO. Soboba Springs Project Area $965, Tax Allocation Bonds Issue Date: July 28, 1999 REDEVELOPMENT AGENCY OF THE CITY OF SAN JACINTO Soboba Springs Project Area $965,000 1999 Tax Allocation Bonds Issue Date: July 28, 1999 ANNUAL REPORT TO REPOSITORY March 31, 2009 CONTACT INFORMATION ISSUER

More information

CITY OF SOUTH LAKE TAHOE

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

More information

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

BONSALL UNIFIED SCHOOL DISTRICT

BONSALL UNIFIED SCHOOL DISTRICT BONSALL UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS 2005 Election, Series 2006 2005 Election, Series 2007 B 2005 Election, Series 2007 C 2015 Refunding CERTIFICATES OF PARTICIPATION 2008 COPs 2015

More information

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

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

More information

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

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

More information

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

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BOND CONSTRUCTION FUND TABLE OF CONTENTS JUNE 30, 2010

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BOND CONSTRUCTION FUND TABLE OF CONTENTS JUNE 30, 2010 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS General Obligation Bond Construction Fund Balance Sheet 2 Statement of Revenues, Expenditures, and Change in Fund Balance 3 Notes to

More information

$25,580,000 LAMMERSVILLE JOINT UNIFIED SCHOOL DISTRICT SPECIAL TAX BONDS, SERIES 2017

$25,580,000 LAMMERSVILLE JOINT UNIFIED SCHOOL DISTRICT SPECIAL TAX BONDS, SERIES 2017 NEW ISSUE INSURED BONDS: S&P GLOBAL RATINGS: AA UNINSURED BONDS: NOT RATED In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain

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

HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT PLAN (UTILITY IMPROVEMENTS)

HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT PLAN (UTILITY IMPROVEMENTS) HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT PLAN (UTILITY IMPROVEMENTS) SEPTEMBER 15, 2009 HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT

More information

Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office

Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office Office of the City Manager To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office Subject: Sustainable

More information

TABLE OF CONTENTS. EXHIBIT IV History of Assessment & Staffing. EXHIBIT V History of Locally Assessed Property. EXHIBIT VI Roll by Type of Property

TABLE OF CONTENTS. EXHIBIT IV History of Assessment & Staffing. EXHIBIT V History of Locally Assessed Property. EXHIBIT VI Roll by Type of Property TABLE OF CONTENTS Message from Assessor-Recorder Page 1 Responsibilities of Assessor-Recorder Page 2 Organization Chart Page 3 ASSESSOR INFORMATION Local Assessment Roll Change 2017-2018 EXHIBIT I 2017

More information

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

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

More information

Interest on the Bonds accrues from their date, and is payable on March 1 and September 1 of each year, commencing March 1, 2008.

Interest on the Bonds accrues from their date, and is payable on March 1 and September 1 of each year, commencing March 1, 2008. NGKE Draft 8/6/07 PRELIMINARY OFFICIAL STATEMENT DATED, 2007 NEW ISSUE -BOOK ENTRY ONLY NOT RATED In the opinion of Orrick, Herrington & Sutcliffe LLP, Bond Counsel to the City, based upon an analysis

More information

SUMMARY NOTICE OF SALE $4,325,000* GIBSON COUNTY, TENNESSEE General Obligation Refunding Bonds, Series 2017

SUMMARY NOTICE OF SALE $4,325,000* GIBSON COUNTY, TENNESSEE General Obligation Refunding Bonds, Series 2017 SUMMARY NOTICE OF SALE $4,325,000* GIBSON COUNTY, TENNESSEE General Obligation Refunding Bonds, Series 2017 NOTICE IS HEREBY GIVEN that the County Mayor of Gibson County, Tennessee (the County ) will receive

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

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

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

More information

Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016

Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016 City of Marion, Iowa Annual Report Submitted January 25, 2017 Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016

More information

$5,555,000 CITY OF REDWOOD CITY COMMUNITY FACILITIES DISTRICT NO (PACIFIC SHORES PROJECT) SPECIAL TAX REFUNDING BONDS, SERIES 2012

$5,555,000 CITY OF REDWOOD CITY COMMUNITY FACILITIES DISTRICT NO (PACIFIC SHORES PROJECT) SPECIAL TAX REFUNDING BONDS, SERIES 2012 NEW ISSUE BOOK ENTRY ONLY NO RATING In the opinion of Nossaman LLP, Irvine, California, Bond Counsel, based on existing statutes, regulations, rulings and court decisions and assuming, among other matters,

More information

PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO ANNUAL REPORT FISCAL YEAR 2013/14

PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO ANNUAL REPORT FISCAL YEAR 2013/14 PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 90-1 ANNUAL REPORT FISCAL YEAR 2013/14 District Administration Palmdale School District Cathy A. Shepard, Chief Business Officer Trixie Flores,

More information