County of Sonoma Agenda Item Summary Report
|
|
- Alicia Hoover
- 5 years ago
- Views:
Transcription
1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA To: The Board of Supervisors of Sonoma County Board Agenda Date: August 14, 2018 Vote Requirement: Majority Department or Agency Name(s): Auditor-Controller-Treasurer-Tax Collector (ACTTC) Staff Name and Phone Number: Jonathan Kadlec Title: 2018 Defaulted Property Tax Sale Recommended Actions: Supervisorial District(s): Approve a resolution of the Sonoma County Board of Supervisors authorizing the ACTTC to conduct the sale of tax defaulted property at either a public auction on or after October 26, 2018 or a sealed bid sale on or after November 7, Executive Summary: In accordance with Revenue and Taxation Code Sections 3691 through 3694 and 3706, the Auditor- Controller Treasurer-Tax Collector (ACTTC) is required to sell at Public Auction properties that are delinquent five years or more on their secured property taxes. The ACTTC is expecting to auction approximately 32 properties this year, of which 16 are improved properties and 16 are unimproved (See Attachment 1 Public Auction Parcels). Additionally, the ACTTC is conducting a Sealed Bid sale of tax defaulted property. In accordance with Revenue and Taxation Code Section 3691, 3692, 3694, 3695 and 3706, the ACTTC is required to sell by Sealed Bid, those Tax Defaulted properties that are delinquent five years or more on their secured property tax and of limited value to the general public. Approval of the sale and fixing of the date, time and place must be authorized by the Board of Supervisors and the State Controller s office. The ACTTC is expecting to offer 62 parcels which are all believed to be unimproved (See Attachment 2 Sealed Bid Parcels). The Sealed Bid sale differs from the Public Auction sale because the Assessor has deemed these parcels as unusable by their size, location, or other conditions and the parcels can only be offered to eligible bidders. Discussion: In accordance with Revenue and Taxation Code Sections 3691 through 3694 and 3706, the Auditor- Controller Treasurer-Tax Collector (ACTTC) is required to sell at Public Auction properties that are
2 delinquent five years or more on their secured property taxes. The ACTTC is expecting to offer at Public Auction approximately 32 properties this year, of which 16 are improved properties and 16 are unimproved. Additionally, the ACTTC is conducting a Sealed Bid sale of tax defaulted property. In accordance with Revenue and Taxation Code Section 3691, 3692, 3694, 3695 and 3706, the ACTTC is required to sell by Sealed Bid, those Tax Defaulted properties that are delinquent five years or more on their secured property tax and of limited value to the general public. Approval of the sale and fixing of the date, time and place must be authorized by the Board of Supervisors and the State Controller s office. The Sealed Bid sale differs from the Public Auction sale because the Assessor has deemed these parcels as unusable by their size, location, or other conditions and the parcels can only be offered to eligible bidders. For the Public Auction, assessees may avoid the sale of the tax defaulted properties by paying the full amount due and thereby redeeming the property. All redemption payments must by physically received in the office of the ACTTC before the close of business on the last business day before the date of commencement of the sale (Revenue and Taxation Code Section 3707 (b)). Upon receipt of a timely redemption, the property will be withdrawn from the sale. Notice will be given to all parties of interest and a sale list will be published in accordance with Section 3702 of the Revenue and Taxation Code. Efforts made to inform property owners of delinquent property taxes and the potential auction of the property at tax sale include numerous written notifications to the assessee, publications in the local Press Democrat newspaper, certified notifications to the assesse and, in accordance with Revenue and Taxation Code Section (a), a personal visit is made to the property to speak with the owner/occupant of the property. At this personal visit, the owner/occupant is given information regarding their right to redeem the property up to the close of business of the last business day prior to the sale, and their right to claim excess proceeds if the property is sold. If no person is located at the property, the notice is posted at the property and photographic evidence of delivery is obtained. Approval of the sale must be provided by the Board of Supervisors under Revenue and Taxation Code Section Attachment 1 to this item provides a description of each property to be sold and the minimum price at which each property is proposed to be sold, as required by Revenue and Taxation Code Section The Board s approval will commence the process of Public Notification and establish the redemption dates for the current or last assessee of a property. The internet sale is set for on or after October 26, 2018 For the Sealed Bid sale, this approval will commence the process of Public Notification and will establish redemption dates for the current or last assessee. Notice will be given to all in accordance with Section 3702 of the California Revenue and Taxation Code. The Sealed Bid minimum bids are set at a level to help maximize the success of the sale of the parcels. Parcels offered at Sealed Bid are typically unbuildable, low value parcels and it is in the best interest of the County to sell them at a price low enough to remove them from the delinquent tax roll. Many of the parcels had previously been over valued creating an artificially high base tax amount or have other
3 direct charges which may not be applicable. The minimum bids are below what is needed to fully pay the delinquent taxes and will result in a tax loss. Pursuant to California Revenue & Taxation Code Section 4703, the Tax Loss Reserve Fund (TLRF) is a mandated fund required to maintain a balance of 1% of ad valorem taxes (Teetered taxes) levied on the current tax roll and is held in trust for any potential tax losses resulting from Public Auction or Sealed bid sales. In the event of a tax loss, the TLRF is then used pay off the remaining balance of previously Teetered taxes after tax-defaulted sale proceeds are posted. Assuming that all the parcels sell at the listed minimum bids (see Attachment 2), the TLRF would be required to pay approximately $108,000 toward the defaulted tax amounts not captured by the sale of these parcels. If any of the parcels sell for more than the minimum amount shown, it will reduce the potential need for a TLRF contribution. Pursuant to Revenue & Taxation Code Section 3691 properties eligible for either the public auction or the sealed bid sale may not include any property that was damaged by a State or Federally declared disaster. None of the properties listed were damaged by the October 2017 fires Prior Board Actions: Board approved Resolution authorizing sale of Tax Defaulted Property Board approved Resolution authorizing sale of Tax Defaulted Property Board approved Resolution authorizing sale of Tax Defaulted Property Board approved Resolution authorizing sale of Tax Defaulted Property Strategic Plan Alignment Goal 2: Economic and Environmental Stewardship
4 Fiscal Summary Expenditures FY Adopted FY Projected FY Projected Budgeted Expenses Additional Appropriation Requested Total Expenditures Funding Sources General Fund/WA GF State/Federal Fees/Other Use of Fund Balance Contingencies Total Sources Narrative Explanation of Fiscal Impacts: The Tax Loss Reserve Fund is a mandated trust fund required to maintain a balance of 1% of all taxes and assessments levied on the tax roll (with some minor exceptions). Because this is a trust fund it is not a budgeted item and therefore there will be no budget impact. Staffing Impacts Position Title (Payroll Classification) Monthly Salary Range (A I Step) Additions (Number) Deletions (Number) Narrative Explanation of Staffing Impacts (If Required): Attachments: 1. Attachment 1: Public Auction Parcels 2. Attachment 2: Sealed Bid sale parcel listing 3. Board Resolution Related Items On File with the Clerk of the Board:
5 Attachment 1 Public Auction Parcels Fee Parcel TRA Situs City Unincorp Min Bid FLAMINGO RD COTATI $ 17, JUDITH CT PETALUMA $ 1, POST ST PETALUMA $ 42, CASELLA WAY PETALUMA $ 36, GUERNEVILLE RD SANTA ROSA $ 11, NONE SANTA ROSA $ 2, FRANKLIN AVE SANTA ROSA $ 19, NORTH ST SANTA ROSA $ 32, ANDRIEUX ST SONOMA $ 8, WINDSOR RIVER RD WINDSOR $ 4, CALISTOGA RD UNINCORP SANTA ROSA $ 36, WILDWOOD MOUNTAIN RD UNINCORP SANTA ROSA $ 22, MARSH RD UNINCORP SANTA ROSA $ 5, MORAGA DR UNINCORP SANTA ROSA $ 28, NONE UNINCORP KENWOOD $ 2, MILL STATION RD UNINCORP SEBASTOPOL $ 22, CANYON 4 RD UNINCORP GUERNEVILLE $ 9, NONE $ 4, NEELEY RD UNINCORP GUERNEVILLE $ 13, MONTE ROSA AVE UNINCORP GUERNEVILLE $ 17, DUNCAN RD UNINCORP GUERNEVILLE $ 10, FERN WAY UNINCORP GUERNEVILLE $ 17, NORA AVE UNINCORP SEBASTOPOL $ 23, CHALK HILL RD UNINCORP HEALDSBURG $ 76, SUMMERHOME PARK RD UNINCORP FORESTVILLE $ 2, WOODSIDE DR UNINCORP FORESTVILLE $ 8, REDWOOD DR UNINCORP COUNTY $ 9, STARRETT HILL DR UNINCORP COUNTY $ 3, MIDDLE WY UNINCORP COUNTY $ 3, ANNAPOLIS RD UNINCORP ANNAPOLIS $ 2, SONOMA AVE UNINCORP GRATON $ 65, ALBATROSS REACH UNINCORP SEA RANCH $ 17,000
6 Attachment 2 Sealed Bid Sale Fee Parcel City Unincorp Min Bid SEBASTOPOL $ PETALUMA $ GUERNEVILLE $ 2, GUERNEVILLE $ 2, GUERNEVILLE $ 1, GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ 3, GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ UN $ GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ UN $ UN $ UN $ CAMP MEEKER $ UN $ CAMP MEEKER $ FORESTVILLE $ FORESTVILLE $ FORESTVILLE $ FORESTVILLE $ FORESTVILLE $ FORESTVILLE $ 1, FORESTVILLE $ UN $ UN $ FORESTVILLE $ FORESTVILLE $ GUERNEVILLE $ GUERNEVILLE $ GUERNEVILLE $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ UN $ MONTE RIO $ UN $ UN $ UN $ COTATI $ 1.00 $ 20,488.00
7 County of Sonoma State of California Date: August 14, 2018 Item Number: Resolution Number: 4/5 Vote Required Resolution Of The Board Of Supervisors Of The County Of Sonoma, State Of California, Authorizing The Sale Of Tax Defaulted Property At Public Auction On Or After October 26, 2018 And Also Authorizing The Sale Of Tax Defaulted Property By Sealed Bid On Or After November 7, 2018 Pursuant To Chapter 7 Of Part 6 Of Division 1 Of The California Revenue And Taxation Code. Whereas, the County Auditor-Controller Treasurer-Tax Collector has requested approval to sell Tax Defaulted property which is subject to the power of sale at either a public auction or a sealed bid sale; and Whereas, under Revenue and Taxation Code Section 3694, the Board of Supervisors of the County of Sonoma must approve the sale of Tax Defaulted property; Now, Therefore, Be It Resolved that the Board of Supervisors of the County of Sonoma, State of California, hereby grants approval for the Auditor-Controller Treasurer-Tax Collector to sell at Public Auction on or after October 26, 2018 properties that are Tax Defaulted 5 or more years and are subject to the Tax Collector power to sell, in accordance with provisions of Chapter 7, of Part 6, of Division 1, of the California Revenue and Taxation Code, and also approves a sealed bid sale on or after November 7, Supervisors: Gorin: Rabbitt: Zane: Gore: Hopkins: Ayes: Noes: Absent: Abstain: So Ordered.
County of Sonoma Agenda Item Summary Report
Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 2 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 31j (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 59 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA
More informationCounty Of Sonoma Agenda Item Summary Report
County Of Sonoma Agenda Item Summary Report Department: Sonoma County Water Agency, and County Sanitation Districts Name and Phone Number: Board Date: Candi Bryon - (707) 521-6212 5/22/2012 AGENDA SHORT
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 31h (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 20 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 6 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403
More informationCounty of Sonoma Agenda Item Summary Report
County of Sonoma Agenda Item Summary Report Agenda Item Number: 68A (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors
More informationCounty of Sonoma Agenda Item Summary Report
County of Sonoma Agenda Item Summary Report Agenda Item Number: 46 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 15 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA
More informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 45 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA
More informationRussian River Recreation and Park District Annual Report. For the Fiscal Year Ended June 30, 2017
Annual Report For the Fiscal Year Ended Table of Contents Russian River Recreation and Park District Annual Report For the Fiscal Year Ended Page Auditor-Controller s Report Management s Discussion and
More informationInternal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector
Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Russian River Recreation and Park District Annual Report For the Fiscal Year Ended Audit No: 3425 Report
More informationInternal Audit. Sonoma County. Financial Statement Audit: Sonoma County Public Safety Consortium Annual Report
Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Sonoma County Public Safety Consortium Annual Report For the Fiscal Year Ended June 30, 2014 Audit No:
More informationCounty Service Area No. 40 Fire Services Annual Report. For the Fiscal Year Ended June 30, 2015
County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2015 Table of Contents County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30,
More informationCounty of Sonoma Agenda Item Summary Report
County of Sonoma Agenda Item Summary Report AgendaItemNumber 33 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors
More informationCounty of Sonoma Abandoned Vehicle Abatement Service Authority Annual Report. For the Fiscal Years Ended June 30, 2016 and 2015
County of Sonoma Abandoned Vehicle Abatement Service Authority Annual Report For the Fiscal Years Ended June 30, 2016 and 2015 Table of Contents County of Sonoma Abandoned Vehicle Abatement Service Authority
More informationAGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403
TUESDAY JUNE 12- FRIDAY JUNE 15 & MONDAY JUNE 18 - FRIDAY JUNE 22 8:30 A.M. Susan Gorin First District Sheryl Bratton County Administrator David Rabbitt Second District Bruce Goldstein County Counsel Shirlee
More informationCity of Calistoga Staff Report
TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting
More informationCloverdale Fire Protection District Annual Report Audit Manager:
Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Cloverdale Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3090 Report Date:
More informationGold Ridge Fire Protection District Annual Report Audit Manager:
Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3195 Report Date:
More informationFebruary 23, 2016 Agenda Item XI.1: Page 1
XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative
More informationFinance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX
"making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial
More informationCouncil Agenda Report
Agenda Item #5.6 Council Agenda Report SUBJECT: UPDATED CAPITAL IMPROVEMENT PROGRAM (CIP) MEETING DATE: February 20, 2018 RECOMMENDATION Staff recommends that the City Council of the City of Rio Vista
More informationSonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector
Follow Up of the Agreed Upon Procedures Report of the Sonoma County Tourism Business Improvement Area For the Period: January 1, 2011 December 31, 2011 Sonoma County Auditor Controller Treasurer Tax Collector
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 SIGNAL HILL Cherry Avenue Signal Hill, CA 90755
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION
More informationCounty Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2010
County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2010 DONNA DUNK SONOMA COUNTY INTERIM AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR County Service Area No. 40 Fire
More informationORDINANCE 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 informationSonoma County Labor Market Review Annual Report
EDB Sonoma County Economic Development Board economy Sonoma County Labor Market Review 2006-2007 Annual Report Economic Development Board 401 College Avenue Suite D Santa Rosa CA 95401 707.565.7170 EDB
More informationInternal Audit. Sonoma County. Financial Statement Audit: Rincon Valley Fire Protection District Annual Report
Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Rincon Valley Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3380 Report Date:
More informationSonoma County Public Safety Consortium. Annual Report For the Fiscal Year Ended June 30, 2011
Annual Report For the Fiscal Year Ended June 30, 2011 Annual Report For the Fiscal Year Ended June 30, 2011 Table of Contents Page AuditorController s Report Management s Discussion and Analysis... 1 4
More informationInternal Audit. Sonoma Count y. Financial Statement Audit: Roseland Fire Protection District Annual Report. Auditor-Controller-Treasurer-Tax Collector
AuditorControllerTreasurerTax Collector Internal Audit Sonoma Count y Financial Statement Audit: Roseland Fire Protection District Annual Report For the Fiscal Years Ended June 30, 2014, and June 30, 2013
More informationSONOMA COUNTY LIBRARY JOINT POWERS AGREEMENT REVIEW ADVISORY COMMITTEE MEETING AGENDA
SONOMA COUNTY LIBRARY JOINT POWERS AGREEMENT REVIEW ADVISORY COMMITTEE MEETING AGENDA Attachment C.2. ***** SUMMARY MINUTES**** FRIDAY, NOVEMBER 30, 2012 2:00 PM TO 4:00 PM Board of Supervisors Chambers
More informationGold Ridge Fire Protection District Annual Report Audit Manager:
Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3195 Report Date:
More informationSierra County Board of Supervisors Agenda Transmittal & Record of Proceedings
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving
More informationORDINANCE 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 informationONDIDO /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 informationCounty of Sonoma Agenda Item Summary Report
Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 40 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA
More informationGreen Valley Cemetery District. Annual Report For the Fiscal Years Ended June 30, 2009 and 2008
Annual Report For the Fiscal Years Ended June 30, 2009 and 2008 Annual Report For the Fiscal Years Ended June 30, 2009 and 2008 Table of Contents Page Auditor-Controller s Report Management s Discussion
More informationSchell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009
Annual Report For the Fiscal Year Ended Annual Report For the Fiscal Year Ended Table of Contents Auditor-Controller s Report Page Basic Financial Statements: Government-wide Financial Statements: Statement
More informationCITY OF HEALDSBURG RESOLUTION NO
CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER
More informationSonoma County Waste Management Agency Annual Report. For the Fiscal Year Ended June 30, 2015
Annual Report For the Fiscal Year Ended June 30, 2015 Table of Contents Sonoma County Waste Management Agency Annual Report Page Auditor-Controller s Report Management s Discussion and Analysis... 1 Basic
More informationSCHOOLS OF SONOMA COUNTY
2015-2016 SCHOOLS OF SONOMA COUNTY Sonoma County Office of Education Steve Herrington, Ph.D., Superintendent of Schools 5340 Skylane Boulevard Santa Rosa, CA 95403 (707) 524-2600 www.scoe.org 2015-2016
More informationMEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1
MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING
More informationSUBJECT: STAFF RECOMMEN- DATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS:
Click Here to Return to - Lyek ARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: TREASURER-TAX COLLECTOR BOARD AGENDA# *B-13 (h) Urgent Routine X AGENDA DATE April 27, 2004 CEO
More informationGold Ridge Fire Protection District Annual Report For the Fiscal Year Ended June 30, 2009
Annual Report For the Fiscal Year Ended RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Year Ended TABLE OF CONTENTS Auditor-Controller s Report Page
More informationREQUIREMENTS BY MUNICIPALITIES
CHILD CARE PLANNING COUNCIL OF SONOMA COUNTY Child Care Facilities Development Handbook Sonoma County 2014 Fee Updates REQUIREMENTS BY MUNICIPALITIES Summary tables of the fees and zoning requirements
More informationCounty of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds
County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds 1. PURPOSE a. The purpose of this policy is to clearly define the process and requirements for claims for excess proceeds
More informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL
More informationStaff Report. Item 5.1. Meeting Date: March 5, Agenda No Request by the Sea Ranch Volunteer Fire Company to Review Conditions of Approval
For accessibility assistance with any of the following documents, please contact Sonoma LAFCO at (707) 565-2577 or email us at cynthia.olson@sonoma-county.org. SONOMA LOCAL AGENCY FORMATION COMMISSION
More informationSonoma County Abandoned Vehicle Abatement Service Authority. Annual Report For the Fiscal Year Ended June 30, 2008
Annual Report For the Fiscal Year Ended Annual Report For the Fiscal Year Ended Table of Contents Page Auditor-Controller's Report Basic Financial Statements: Government-wide Financial Statements: Statement
More informationORDINANCE NO. E. To raise the appropriations limit for the County.
ORDINANCE NO. AN ORDINANCE OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA IMPOSING A GENERAL TRANSACTIONS AND USE TAX TO BE ADMINISTERED BY THE STATE BOARD OF EQUALIZATION Section 1. TITLE. This Ordinance
More informationCotati 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 informationCOMMUNITY 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 informationCounty Administrator s Office Department of Transportation & Public Works
County Administrator s Office Department of Transportation & Public Works Long-Term Road Ad Hoc Committee Update Current Roads Funding 2014 Proposed Pavement Preservation Program Pavement Management Program
More informationInternal Audit Division
Auditor-Controller-Treasurer-Tax Collector Internal Audit Division Sonoma Count y Financial Statement Audit: Sonoma County Waste Management Agency Annual Report For the Fiscal Year Ended June 30, 2013
More informationShiloh Public Cemetery District Annual Report For the Fiscal Year Ended June 30, 2010
Annual Report For the Fiscal Year Ended DONNA DUNK Interim Auditor-Controller Treasurer-Tax Collector Annual Report For the Fiscal Year Ended Table of Contents Page Auditor-Controller s Report Management
More informationCOUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT
CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property
More informationInternal Audit: Sonoma County. Sonoma County Permanent Road Divisions. Auditor Controller Treasurer Tax Collector. For the Period Ended June 30, 2013
Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County For the Period Ended June 30, 2013 Report Date: August 4, 2014 Audit Chief: Kanchan K. Charan, CPA, CGMA Audit Supervisor: Damian
More informationCounty of Sonoma Agenda Item Summary Report
County of Sonoma Agenda Item Summary Report Agenda Item Number: 12 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors
More informationCountv of Santa Cruz
Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC
More informationRODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR. Sonoma County Waste Management Agency
Annual Report for the Fiscal Year Ended RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Year Ended Table of contents. Page Auditor-Controller s Report.1-2
More informationInternal Audit. Sonoma County. Financial Statement Audit: Cazadero Community Services District Annual Report
Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Cazadero Community Services District Annual Report i For the Period Audit No: 3075 June 10, 2013 Audit
More informationThe purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at
More informationCity Manager's Office
AGENDA ITEM F-2 City Manager's Office STAFF REPORT City Council Meeting Date: 11/17/2015 Staff Report Number: 15-178-CC Consent Calendar: Adopt a Resolution Directing Staff to Join Sister Cities International,
More informationSierra County Board of Supervisors Agenda Transmittal & Record of Proceedings
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving
More informationAGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA MONDAY - FRIDAY JUNE 12-23, :30 A.M.
AGENDA SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403 MONDAY - FRIDAY UNE 12-23, 2017 8:30 A.M. Susan Gorin First District Sheryl Bratton County Administrator David Rabbitt Second
More informationInternal Audit Division
Auditor-Controller-Treasurer-Tax Collector Internal Audit Division Sonoma Count y Financial Statement Audit: Annual Report For the Fiscal Year Ended June 30, 2012 Audit No: 3610 Report Date: January 31,
More informationPRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer
STAFF REPORT MEETING DATE: July 11, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue
More informationSonoma County Veterans Memorial Building Advisory Committee
Sonoma County Veterans Memorial Building Advisory Committee SUMMARY OF ACCOMPLISHMENTS 2008 The Veterans Memorial Building Advisory Committee has been meeting on a regular basis since 1980. A summary of
More informationCOMMUNITY 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 informationCounty of Sonoma Transient Occupancy Tax Agreed-Upon Procedures Report For The Year Ended December 31, 2011
ATTACHMENT A-1 Agreed-Upon Procedures Report For The Year Ended ATTACHMENT A-2 Agreed-Upon Procedures Report For the Year Ended Table of Contents Page Auditor-Controller s Report on Applying Agreed-upon
More informationTEHACHAPI-CUMMINGS COUNTY WATER DISTRICT. Resolution No
TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT Resolution No. 24-15 A RESOLUTION OF THE BOARD OF DIRECTORS OF TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT APPROVING A CHAPTER 8 APPLICATION TO PURCHASE TAX-DEFAULTED
More informationNORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT ANNUAL REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2007 AND 2006
NORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT ANNUAL REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2007 AND 2006 NORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT Annual Report For the Fiscal
More informationGENERAL GOVERNMENT. Treasurer. Department Overview. Department Goals. Recent Accomplishments
Treasurer Department Overview The Treasurer is an elected official serving a four-year term. The position is actually the Treasurer / Assessor since the County Assessor consolidated with the Treasurer.
More informationCouncil Agenda Report
Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE
More informationDOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)
AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER
More informationMEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES
MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE
More informationRESOLUTION NO. RES
RESOLUTION NO. RES-2018-125 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA ORDERING SUBMISSION OF A BALLOT MEASURE TO APPROVE AN ORDINANCE OF THE CITY OF SANTA ROSA ADDING CHAPTER 3-29 TO TITLE 3
More informationSONOMA RESOURCE CONSERVATION DISTRICT
SONOMA RESOURCE CONSERVATION DISTRICT FINANCIAL STATEMENTS FOR THE YEARS ENDED JUNE 30, 2017 AND 2016 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 MANAGEMENT S DISCUSSION AND ANALYSIS 3-9 FINANCIAL
More informationORDINANCE 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 informationRESOLUTION NO
RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION
More informationCITY COUNCIL AGENDA REPORT
M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,
More informationFinancial Statements. Years Ended June 30, 2015 and June 30, 2014 With Report of Independent Auditors
Financial Statements Years Ended June 30, 2015 and June 30, 2014 With Report of Independent Auditors TABLE OF CONTENTS Independent Auditors Report.. 1 Management s Discussion and Analysis.. 3 Financial
More informationLIBRARY COMMISSION AGENDA SPECIAL MEETING Monday, July 18, 2016 at 6:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA
LIBRARY COMMISSION AGENDA SPECIAL MEETING Monday, July 18, 2016 at 6:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA Commission Member Tim May will be participating in the
More informationRESOLUTION 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 informationAppendix A: Overview of Illinois property tax system
Appendix A: Overview of Illinois property tax system Across Illinois, more than 6,000 units of government billed taxpayers a total of $29.8 billion in 2017, $19.2 billion of which was billed to residential
More information[Urging the Office of the Treasurer and Tax Collector to convene a Municipal Public Bank Task Force]
FILE NO. 170448 AMENDED IN BOARD 4/25/2017 RESOLUTION NO. 152-17 1 2 3 4 5 [Urging the Office of the Treasurer and Tax Collector to convene a Municipal Public Bank Task Force] Resolution urging the Office
More informationGregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts
Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller
More informationRichard Pearson, Community Development Director Tim Tucker, City Engineer
CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City
More informationRESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF
RESOLUTION ADOPTION OF THE JULY 1, 2016 - JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF 17.1776 At a regular meeting of the City Council of the City of Montrose, County of Genesee,
More informationAGENDA ITEM K-2 Human Resources
AGENDA ITEM K-2 Human Resources STAFF REPORT City Council Meeting Date: 3/13/2018 Staff Report Number: 18-051-CC Regular Business: Adopt a resolution to amend the City Council adopted salary schedule Recommendation
More informationWHEREAS, 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 information2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges
ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA, May 1,2012 ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Dear Board Members:
More informationTown of Windsor. High Quality of Life, Low Taxes. Linda Kelly, Town Manager November 2016
Town of Windsor High Quality of Life, Low Taxes Linda Kelly, Town Manager November 2016 Windsor s High Quality of Life Created vibrant downtown from scratch Award-winning community Still delivering high-quality
More information