January 27, Secondary-Market Disclosure Information as Required by SEC Rule 15c2-12

Size: px
Start display at page:

Download "January 27, Secondary-Market Disclosure Information as Required by SEC Rule 15c2-12"

Transcription

1 SDFA Annual Disclosure Report - FY 2014/15 $18,900,000 (Ventura County, California) Wastewater Refunding Revenue Bonds, Series 2015 January 27, 2016 Secondary-Market Disclosure Information as Required by SEC Rule 15c2-12 City of Camarillo 601 Carmen Drive Camarillo, CA, Tel: (805) Fax: (805) Contact: Ronnie Campbell, Director of Finance Special District Financing & Administration, LLC 437 W. Grand Avenue Escondido, CA Tel: (760) Fax: (760) Contact: Jeffery Hamill

2 Table of Contents Annual Report - City of Camarillo - Camarillo Sanitary District Wastewater Refunding Revenue Bonds, Series 2015 DISTRICT STATEMENT REGARDING REPORT CONTENTS... 1 Data Disclosed in this Report...1 Reliability and Verification of Data...1 Review of Information...1 SUMMARY OF THE CONTINUING DISCLOSURE AGREEMENT... 2 Reporting Dates...2 Contents of the Annual Report...2 Dissemination of the Annual Report...3 REPORT SYNOPSIS - MATERIAL CHANGES FROM LAST REPORT... 4 APPENDICES... 5 EXHIBIT A: AUDITED FINANCIALS FOR FY 2014/15 EXHIBIT B: UPDATES TO TABLES IN THE OFFICIAL STATEMENT EXHIBIT C: NOTICE OF SIGNIFICANT EVENTS

3 Sedion One WASTEWATER REFUNDING REVENUE BONDS, SERIES FY Annual Disclosure Report City of Camarillo - Camarillo Sanitary District Wastewater Refunding Revenue Bonds, Series 2015 IDISTRICT STATEMENT REGARDING REPORT CONTENTS IData Disclosed in 1his Report This Report has been prepared by Special District Financing & Administration (SDFA), on behalf of the Camarillo Sanitary District (the "District'l It has been produced in accordance with the Continuing Disclosure Agreement (CDA) executed in connection with the issuance of the Wastewater Refunding Revenue Bonds, Series 2015 (the "Bonds'1- The information included was deemed to be pertinent in evaluating the market value of the securities at the time that the Bonds were issued. It has been prepared solely for the purpose of complying with the requirements of the Continuing Disclosure Agreement. This information is nat to be used or referenced for any other purpose without the written consent of the District. I Reliabilily and Ikri/ieation of Data Some of the information contained in this Report may have been provided or compiled by independent third-parties including, in some cases, obligated parties that may have an interest that is in conflict with the interest of potential purchasers of the securities. Additionally, some of the information may have been extracted fram data provided and compiled by other entities including the trustee, issuing agency, property owners, or other municipal agencies, the County Auditor and the TreasurerlTax Collector. SDFA and the District have not independently verified the accuracy of the data provided by such parties and make no representations to its accuracy. I Review of Informalion A qualified representative of the Camarillo Sanitary District has reviewed the contents of this Report and certifies that to the best of his/her knowledge the informotion contained herein is factually correct.t ~ Ronnie Campbell, Director of Finance

4 Section Two Annual Disclosure Report City of Camarillo Camarillo Sanitary District Wastewater Refunding Revenue Bonds, Series 2015 SUMMARY OF THE CONTINUING DISCLOSURE AGREEMENT The Continuing Disclosure Agreement (the CDA ) establishes that, for the benefit of Bondholders, the District has agreed to make specific information available and update the information annually. This information is intended to assist current and potential bondholders in making an informed purchase decision. The CDA sets forth the date by which information is to be provided, the specific information that must be provided each year, and the means for making this information available in the market place. Reporting Dates By February 1st of each year the District shall cause to be provided to each Repository (all NRMSIRs and any SID) the Annual Report. Pursuant to an amendment to SEC Rule 15c2-12, subsequent to June 1, 2009, this must be accomplished via electronic filing to the Municipal Securities Rulemaking Board s Electronic Municipal Market Access system (EMMA) at Contents of the Annual Report The Annual Report primarily includes the Audited Financials of the District and relevant financial and operating data. The specific financial and operating data to be included is set forth in the CDA. Additionally, an ongoing reporting obligation applies to the occurrence of certain material or listed events as set forth in the CDA. Each of these reporting components are more fully described as follows: Audited Financials: Audited financial statements as prepared in accordance with generally accepted accounting principals as promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the District s audited financial statements are not available by the time the Annual Report is required to be filed, the Annual Report shall contain unaudited financial statements in a format similar to that used for the District s audited financial statements, and the audited financial statements shall be filed in the same manner as the Annual Report when they become available. 2

5 Other Annual Information: The following information as set forth in Section 4 of the Continuing Disclosure Agreement is deemed to be relevant financial and operating data for which the District has agreed to provide annual updates. 1. TABLE 2 Number of Connections by User Type. 2. TABLE 3 Revenues by User Type. 3. TABLE 4 Revenue Provided by Ten Largest Customers 4. TABLE 5 Historical Monthly Wastewater Rates Residential. 5. TABLE 6 Historical Monthly Wastewater Rates Non-Residential. 6. TABLE 7 Historical Capacity Fee Residential and Non-Residential. 7. Debt service coverage in the format shown in Table 13. Reporting of Significant Events: Pursuant to Section 5 of the Continuing Disclosure Agreement, the District will give notice of the occurrence of any of the following events, if material: 1. Principal and interest payment delinquencies; 2. Unscheduled draws on credit enhancements reflecting financial difficulties; 3. Unscheduled draws on credit enhancements reflecting financial difficulties; 4. Substitution of credit or liquidity providers, or their failure to perform; 5. Defeasances; 6. Rating changes; 7. Tender offers; 8. Bankruptcy, insolvency, receivership or similar event of the obligated person; 9. Adverse tax opinions or events adversely affecting the tax-exempt status of the Bonds. Material Reportable Events: Pursuant to Section 5 of the Continuing Disclosure Agreement, the District will give notice of the occurrence of any of the following events, if material: 1. Non-payment related defaults; 2. Modification to rights of security holders; 3. Bond calls. Dissemination of the Annual Report Digital Assurance Certification, LLC, (DAC) is the designated Dissemination Agent. This and other Annual Disclosure Reports for the City of Camarillo are available for download at (the DAC website). 3

6 Section Three Annual Disclosure Report City of Camarillo Camarillo Sanitary District Wastewater Refunding Revenue Bonds, Series 2015 REPORT SYNOPSIS - MATERIAL CHANGES FROM LAST REPORT The Bonds are dated August 11, The information contained in this report relates to the fiscal year ending June 30, Please see Exhibit C regarding a Notice of Significant Event. 4

7 Section Four Annual Disclosure Report City of Camarillo Camarillo Sanitary District Wastewater Refunding Revenue Bonds, Series 2015 APPENDICES Exhibit Number CDA Information Item No. Exhibit Item Exhibit A 4(a)(i) Audited Financials (FY 2014/15) Exhibit B 4(a)(ii) Updates to Tables in the Official Statement Exhibit C Listed Events Notice of Significant Events (FY 2014/15) 5

8 Exhibit A: Audited Financials for FY 2014/15 The Audited Financials for the City of Camarillo for FY 2014/15 have been filed electronically:

9 Exhibit B: Updates to Tables in the Official Statement Updates to Tables 2, 3, 4, 5, 6, 7, and 13 can be found on the following pages. TABLE 2 WASTEWATER ENTERPRISE NUMBER OF CONNECTIONS BY USER TYPE Fiscal Year User Type Single Family Residential 12,061 12,063 12,066 12,069 12,073 Multiple Family Residential Senior Rate Residential Mobile Home Parks Commercial/Industrial 1,011 1,011 1,012 1,012 1,016 Other Total All Users 14,071 14,073 14,073 14,077 14,102 TABLE 3 WASTEWATER ENTERPRISE REVENUES BY USER TYPE Fiscal Year User Type Single Family Residential $3,893,918 $4,128,025 $4,499,989 $5,118,923 $5,694,353 Multiple Family Residential 1,409,081 1,633,245 1,951,067 2,224,666 2,491,044 Senior Rate Residential 57,855 62,319 68,120 77,480 90,238 Mobile Home Parks 103, , , , ,444 Commercial/Industrial 2,298,204 2,406,191 2,532,053 2,944,136 3,086,874 Other 58,605 66,315 77,243 88,072 97,656 Total All Users $7,821,114 $8,471,069 $9,336,019 $10,686,621 $11,718,609

10 TABLE 4 WASTEWATER ENTERPRISE REVENUE PROVIDED BY TEN LARGEST CUSTOMERS Fiscal Year User Type of Business Revenue % of Total Villa Camarillo Apartment Management $138, % Essex Mgmt Corp Apartment Management 135, % Mira Vista Vllg Apartment Management 118, % Lincoln Military Housing Military Off-Base Housing 115, % Avalon Bay Communities Inc Apartment Management 97, % Cam Premium Outlets, Site#7846 Retail Sales 93, % Cam Springs Ctry Club Hoa Home Owners Association 89, % Lamplighter Camarillo Mhc Llc Mobile Home Park 76, % Brookshire Hoa Home Owners Association 74, % St Johns Pv Hospital, Site 381 Hospital 66, % Total of Top Ten $1,006, % Total Fiscal Year 2015 Wastewater Enterprise revenues were $5,249,462 TABLE 5 WASTEWATER ENTERPRISE HISTORICAL MONTHLY WASTEWATER RATES - RESIDENTIAL Calendar Year Dwelling Type Single Family $33.92 $38.68 $44.10 $47.19 $49.55 Individual Condominium $26.80 $30.56 $34.84 $37.28 $39.15 Duplex $25.59 $29.18 $33.27 $35.60 $37.38 Triplex $25.03 $28.54 $32.54 $34.82 $36.57 Multi-family (per dwelling) $24.16 $27.55 $31.41 $33.61 $35.30 Mobile Home $21.26 $24.24 $27.64 $29.58 $31.06 Low Income Senior $19.78 $22.56 $25.72 $27.53 $28.91

11 TABLE 6 WASTEWATER ENTERPRISE HISTORICAL MONTHLY WASTEWATER RATES - NON-RESIDENTIAL Calendar Year Meter Size /4" $21.59 $24.62 $28.07 $30.04 $ " $46.99 $53.57 $61.07 $65.35 $ /2" $89.32 $ $ $ $ " $ $ $ $ $ " $ $ $ $ $ " $ $ $ $ $ " $ $ $1, $1, $1, " $1, $1, $1, $1, $1, Calendar Year Strength Rating (1) Low Strength $2.46 $2.81 $3.21 $3.44 $3.62 Medium Strength $3.29 $3.76 $4.29 $4.60 $4.83 High Strength $4.13 $4.71 $5.37 $5.75 $6.04 Other Uses Church $2.37 $2.71 $3.09 $3.31 $3.48 School $2.37 $2.71 $3.09 $3.31 $3.48 Hospital/Convalescent $2.53 $2.89 $3.30 $3.54 $3.72 Public/City $2.35 $2.68 $3.06 $3.28 $3.45 Industrial $3.47 $3.96 $4.52 $4.84 $5.09 (1) Per hundred cubic feet of water consumption per month

12 TABLE 7 WASTEWATER ENTERPRISE HISTORICAL CAPACITY FEE - RESIDENTIAL AND NON-RESIDENTIAL Fiscal Year Meter Size /8" and 3/4" $2,913 $3,950 $4,030 $4,135 $4,238 1" $7,282 $9,755 $9,953 $10,212 $10, /2" $14,564 $19,510 $19,906 $20,424 $20,935 2" $23,302 $31,215 $31,849 $32,678 $33,495 3" $43,691 $58,530 $59,718 $61,272 $62,804 4" $72,818 $97,550 $99,530 $102,119 $104,672 6" $145,637 $195,100 $199,061 $204,240 $209,346 8" $233,018 $312,155 $318,492 $326,778 $334,947 2nd residential unit using a service lateral to $1,456 $1,975 $1,975 $2,026 $2,077 common main residence Connection Permit Fee (per connection) Residential $110 $110 $110 $110 $110 With septic tank abandonment $170 $170 $170 $170 $170 Additional inspection fee for sewer line $110 $110 $110 $110 $110 from main sewer to property line Fee for the first 30 feet + $.50 per linear $110 $110 $110 $110 $110 foot thereafter commercial/industrial for sewer installation inspection

13 Operating Revenue Charges for services $12,029,195 $13,822,875 $14,734,348 $15,603,771 $16,383,960 Other revenues 473, , , , ,078 Total Operating Revenue $12,502,352 $14,290,744 $15,205,917 $16,079,076 $16,863,038 Non-operating Revenues WASTEWATER ENTERPRISE PROJECTION OF REVENUES, EXPENDITURES, AND DEBT SERVICE COVERAGE FISCAL YEAR ENDED JUNE 30, Developer connection fees $30,000 $30,300 $30,603 $30,909 $31,218 Other revenues and grants 2,552,900 (1) 2,929 2,958 2,988 3,018 Property taxes 988, ,398 1,008,382 1,028,550 1,049,121 Interest Earnings 49, , ,955 93,243 90,326 Total Non-operating Revenue $3,621,295 $1,220,366 $1,188,898 $1,155,690 $1,173,683 Total Revenue $16,123,647 $15,511,110 $16,394,815 $17,234,766 $18,036,721 Less: Operating Expenses: Personnel services $4,003,600 $4,163,744 $4,330,294 $4,503,506 $4,683,646 Services and Supplies 4,561,203 4,885,475 5,069,942 5,261,788 5,461,307 Total Operating Expenses $8,564,803 $9,049,219 $9,400,236 $9,765,294 $10,144,953 Net Revenues Available for Debt Service $7,558,844 $6,461,891 $6,994,579 $7,469,472 $7,891, Bonds $0 $0 $0 $0 $ Bonds 1,308,867 1,308,994 1,305,844 1,306,044 1,308, Bonds (2) 0 1,017,085 1,017,085 1,017,085 1,017,085 Total Debt Service (2) $1,308,867 $2,326,079 $2,322,929 $2,323,129 $2,325,879 Debt Service Coverage (2) 5.78 x 2.78 x 3.01 x 3.22 x 3.39 x (1) Includes a one time Proposition 84 grant expected in fiscal year (2) Estimated

14 Exhibit C: Notice of Significant Events To the best of the District s knowledge, none of the Listed Events identified in the Continuing Disclosure Agreement have occurred.

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE. Compliance with Rule 15c2-12 for all outstanding and new bond issues

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE. Compliance with Rule 15c2-12 for all outstanding and new bond issues NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE NO. SUBJECT: POLICY: 1.24 Secondary Market Disclosure Compliance Policies Continuing Disclosure Requirements Compliance with Rule 15c2-12

More information

Annual Submission of the Comprehensive Annual Financial Report (CAFR)

Annual Submission of the Comprehensive Annual Financial Report (CAFR) Roseville City School District Continuing Disclosure Policy Introduction This continuing disclosure policy is established to ensure that the Roseville City School District efficiently carries out its continuing

More 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

MATERIAL EVENT NOTICE COVER SHEET

MATERIAL EVENT NOTICE COVER SHEET MATERIAL EVENT NOTICE COVER SHEET This cover sheet and material event notice should be sent to the Municipal Securities Rulemaking Board pursuant to Securities and Exchange Commission Rule 15c2-12(b)(5)(i)(C)

More information

Continuing Disclosure Policy Best Practices. Andrew C. Maher, Esq.

Continuing Disclosure Policy Best Practices. Andrew C. Maher, Esq. Continuing Disclosure Policy Best Practices Andrew C. Maher, Esq. Topics Covered in this Presentation: Primary Offering Disclosure Continuing Disclosure Agreements Continuing Disclosure Policies and Procedures

More information

TAX-EXEMPT FINANCING COMPLIANCE PROCEDURE

TAX-EXEMPT FINANCING COMPLIANCE PROCEDURE Governmental issuers are welcome to use these model procedures as they develop their own set of written tax compliance procedures. However please keep in mind that any model document may not be appropriate

More information

MISSOURI STATE UNIVERSITY TAX-ADVANTAGED BONDS COMPLIANCE PROCEDURE. Dated as of May 15, 2013

MISSOURI STATE UNIVERSITY TAX-ADVANTAGED BONDS COMPLIANCE PROCEDURE. Dated as of May 15, 2013 G8.08 MISSOURI STATE UNIVERSITY TAX-ADVANTAGED BONDS COMPLIANCE PROCEDURE Dated as of May 15, 2013 May 15, 2013 TAX-ADVANTAGED BOND COMPLIANCE PROCEDURE TABLE OF CONTENTS ARTICLE I DEFINITIONS Section

More information

Debt Compliance Procedures School District of Palm Beach County, FL

Debt Compliance Procedures School District of Palm Beach County, FL Debt Compliance Procedures School District of Palm Beach County, FL as of October 30, 2015 Contents Purpose... 2 Debt Management... 2 Responsible Parties... 2 Debt Issuance... 3 Use of Debt Proceeds...

More information

Continuing Disclosure Annual Report

Continuing Disclosure Annual Report Continuing Disclosure Annual Report For Fiscal Year Ending June 30, 2015 Sanitary District No. 1 of Marin County $30,155,000 Ross Valley Public Financing Authority (Sanitary District No. 1 of Marin County)

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

Table of Contents. Sections. Tables. Appendices

Table of Contents. Sections. Tables. Appendices Table of Contents Sections 1. District Profile 1 2. Special Taxes 2 3. Property Ownership 3 4. Development Status and Absorption 4 5. Payment History 5 6. Bond Funds 6 7. Listed Events 8 Tables Table 2-1

More information

2015 CliftonLarsonAllen LLP CliftonLarsonAllen LLP. EMMA Requirements. CLAconnect.com

2015 CliftonLarsonAllen LLP CliftonLarsonAllen LLP. EMMA Requirements. CLAconnect.com 2015 CliftonLarsonAllen LLP EMMA Requirements CLAconnect.com Learning Objectives This session will provide a brief overview of the following: Municipal Securities Rulemaking Board (MSRB) Electronic Municipal

More information

POST-ISSUANCE COMPLIANCE: HOW TO AVOID SEC AND IRS PROBLEMS

POST-ISSUANCE COMPLIANCE: HOW TO AVOID SEC AND IRS PROBLEMS POST-ISSUANCE COMPLIANCE: HOW TO AVOID SEC AND IRS PROBLEMS Illinois Community College Chief Financial Officers October 17, 2013 Presented by: William L. Hirata, Esq., General Counsel Learning Objectives

More information

MUNICIPAL BOND POST-ISSUANCE RECOMMENDED POLICIES AND PROCEDURES FOR PURPOSES OF SEC RULE 15c2-12 COMPLIANCE

MUNICIPAL BOND POST-ISSUANCE RECOMMENDED POLICIES AND PROCEDURES FOR PURPOSES OF SEC RULE 15c2-12 COMPLIANCE MUNICIPAL BOND POST-ISSUANCE RECOMMENDED POLICIES AND PROCEDURES FOR PURPOSES OF SEC RULE 15c2-12 COMPLIANCE 2/3/11 Draft Digital Assurance Certification L.L.C. ( DAC ) believes that each issuer or obligated

More 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

CENTENNIAL SCHOOL DISTRICT ADOPTED:

CENTENNIAL SCHOOL DISTRICT ADOPTED: No. 623 CENTENNIAL SCHOOL DISTRICT SECTION: TITLE: ADOPTED: REVISED: FINANCE POST-ISSUANCE COMPLIANCE 623. POST-ISSUANCE COMPLIANCE Purpose This Policy is designed to monitor post-issuance compliance of

More information

Post-Issuance Compliance Policy For Tax-Exempt and Tax-Credit Bonds

Post-Issuance Compliance Policy For Tax-Exempt and Tax-Credit Bonds Policy V. 4.15.1 Responsible Official: Vice President for Finance and Treasurer Effective Date: January 6, 2015 Post-Issuance Compliance Policy Policy Statement It is the University s policy to comply

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance Consent ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance Consent ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance Consent AGENDA ITEM: 4 U DATE: December 5-7, 2017 ****************************************************************************** SUBJECT BOR Policy Revisions

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

Bonds means the bonds as listed on the attached Exhibit A, with the 9-digit CUSIP numbers relating thereto.

Bonds means the bonds as listed on the attached Exhibit A, with the 9-digit CUSIP numbers relating thereto. DISCLOSURE DISSEMINATION AGENT AGREEMENT This Disclosure Dissemination Agent Agreement (the Disclosure Agreement ), dated as of [1], 20, is executed and delivered by [2] (the Issuer ) and Digital Assurance

More 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

CONTINUING DISCLOSURE CERTIFICATE

CONTINUING DISCLOSURE CERTIFICATE CONTINUING DISCLOSURE CERTIFICATE THIS CONTINUING DISCLOSURE CERTIFICATE ("Disclosure Certificate") is executed and delivered by Citizens Property Insurance Corporation (the "Issuer") in connection with

More information

Municipal Market Disclosure Information Cover Sheet

Municipal Market Disclosure Information Cover Sheet Municipal Market Disclosure Information Cover Sheet This Filing Applies to: 1. Township of Montclair, In the County of Essex, New Jersey, Notes, $28,478,200 Consisting of: Bond Anticipation Note, $18,638,000,

More information

SEMINOLE COUNTY, FLORIDA ANNUAL REPORT TO BONDHOLDERS

SEMINOLE COUNTY, FLORIDA ANNUAL REPORT TO BONDHOLDERS SEMINOLE COUNTY, FLORIDA ANNUAL REPORT TO BONDHOLDERS For the fiscal year ended September 30, 2014 Prepared By Office of the Clerk of the Circuit Court and Comptroller County Finance Department SEMINOLE

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

FIRST FLORIDA GOVERNMENTAL FINANCING COMMISSION

FIRST FLORIDA GOVERNMENTAL FINANCING COMMISSION Issuer: First Florida Governmental Financing Commission Bond Issue: Series 2012, Series 2014 Issuer's Filing Reference Number: 2017-001 Filing Date: February 7, 2017 Information Available on Issuer's Web

More information

Post-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure. Adopted:, 20

Post-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure. Adopted:, 20 Post-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure Adopted:, 20 Statement of Purpose This Post-Issuance Compliance Policy (the "Policy") sets forth

More 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

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

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

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2006

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2006 CITY OF NORTH LAS VEGAS, NEVADA ANNUAL REPORT FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2006 PREPARED BY: CITY OF NORTH LAS VEGAS, NEVADA 2200 Civic Center

More 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

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

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 CITY OF NORTH LAS VEGAS, NEVADA ANNUAL REPORT FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 PREPARED BY: CITY OF NORTH LAS VEGAS, NEVADA 2200 Civic Center

More information

Regulatory Notice 10-41

Regulatory Notice 10-41 Regulatory Notice 10-41 Municipal Securities FINRA Reminds Firms of Their Sales Practice and Due Diligence Obligations When Selling Municipal Securities in the Secondary Market Executive Summary Brokers,

More information

9/15/2017 AASBO CONTINUING DISCLOSURE FOR DEBT ISSUANCE CONTINUING DISCLOSURE A QUIZ (TRUE/FALSE) WHAT IS THE MSRB?

9/15/2017 AASBO CONTINUING DISCLOSURE FOR DEBT ISSUANCE CONTINUING DISCLOSURE A QUIZ (TRUE/FALSE) WHAT IS THE MSRB? AASBO CONTINUING DISCLOSURE FOR DEBT ISSUANCE September 2017 MATT ADAMS 205-802-4275 (OFFICE) MATT.ADAMS@RAYMONDJAMES.COM CONTINUING DISCLOSURE A QUIZ (/FALSE) 1. A notice must be filed when a School Board

More information

Hawthorne School District

Hawthorne School District Hawthorne School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 14120 South Hawthorne Blvd. Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B. ENROLLMENT...

More 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

CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA?

CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA? CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA? Ohio GFOA Annual Conference & Membership Meeting September 21-23, 2016 Jennifer Blaser & Diana Silveira, Dinsmore & Shohl LLP 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

The Board of Regents for the Oklahoma Agricultural and Mechanical Colleges. Debt Issuance and Management Guidelines

The Board of Regents for the Oklahoma Agricultural and Mechanical Colleges. Debt Issuance and Management Guidelines The Board of Regents for the Oklahoma Agricultural and Mechanical Colleges Debt Issuance and Management Guidelines November 2011 TABLE OF CONTENTS Project Planning / Identification of Potential Funding

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

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 FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A. Fresno County, California Dated: July 24, 2008 Base CUSIP :

CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A. Fresno County, California Dated: July 24, 2008 Base CUSIP : CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A Fresno County, California Dated: July 24, 2008 Base CUSIP : 358229 2014 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT As of March

More information

The Day After Tomorrow: Post-Bond Issuance Compliance Requirements

The Day After Tomorrow: Post-Bond Issuance Compliance Requirements The Day After Tomorrow: Post-Bond Issuance Compliance Requirements C.A.S.H. 2018 Annual Conference February, 26 2018 Presented by: Daniel M. Maruccia Overview of Topics Tax Compliance Continuing Disclosure

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

Community Facilities District No Special Tax Refunding Bonds

Community Facilities District No Special Tax Refunding Bonds City of Folsom Continuing Disclosure Annual Report Community Facilities District No. 4 1998 Special Tax Refunding Bonds Fiscal Year Ended June 30, 2012 Main Office 32605 Temecula Parkway, Suite 100 Temecula,

More 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

DEBT MANAGEMENT POLICY Approved by the Town Council at the Town Council Meeting

DEBT MANAGEMENT POLICY Approved by the Town Council at the Town Council Meeting DEBT MANAGEMENT POLICY Approved by the Town Council at the 10-20-15 Town Council Meeting The Town may decide to borrow funds (incur debt) for short-term or long-term funding needs for a variety of reasons.

More information

POST BOARD ACTION REPORT NEW ITEMS AGENDA

POST BOARD ACTION REPORT NEW ITEMS AGENDA POST BOARD ACTION REPORT NEW ITEMS AGENDA Meeting of the Forest Preserve District of Cook County Board of Commissioners County Board Room, County Building Wednesdays, May 2, 2012, 10:00 A.M. Issued: Wednesday,

More information

Title 6 WATER AND SEWER FEES AND CHARGES

Title 6 WATER AND SEWER FEES AND CHARGES Title 6 WATER AND SEWER FEES AND CHARGES Chapter 6.04 - GENERAL PROVISIONS Chapter 6.08 - WATER SERVICE CHARGES Chapter 6.12 - SEWER SERVICE CHARGES Chapter 6.16 - OTHER FEES AND CHARGES Chapter 6.04 GENERAL

More information

QUESTIONS AND ANSWERS ABOUT THE SEC's NEW MUNICIPAL DISCLOSURE RULES. JONES HALL, A Professional Law Corporation

QUESTIONS AND ANSWERS ABOUT THE SEC's NEW MUNICIPAL DISCLOSURE RULES. JONES HALL, A Professional Law Corporation QUESTIONS AND ANSWERS ABOUT THE SEC's NEW MUNICIPAL DISCLOSURE RULES JONES HALL, A Professional Law Corporation This memorandum provides an overview of the obligations imposed on municipal issuers as a

More information

Tax-Exempt Financing for Wyoming Municipalities

Tax-Exempt Financing for Wyoming Municipalities Tax-Exempt Financing for Wyoming Municipalities Fred Marienthal Partner Ryan Jardine Partner November 2, 2017 1 Tax-Exempt for Whom? Tax-Exempt financing benefits a municipality as it is able to borrow

More information

Finance Officers of North Carolina Local Governments and Public Authorities

Finance Officers of North Carolina Local Governments and Public Authorities NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION JANET COWELL TREASURER T. VANCE HOLLOMAN DEPUTY TREASURER Memorandum #2015-07

More information

Park Center Community Development Authority. Agenda for February 20, 2013 Meeting

Park Center Community Development Authority. Agenda for February 20, 2013 Meeting Park Center Community Development Authority 1. Approval of agenda. Agenda for February 20, 2013 Meeting 2. Approval of minutes for June 27, 2012 meeting. 3. Election of officers. 4. Discussion of Development

More information

UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) TAX-EXEMPT FINANCING COMPLIANCE POLICY AND PROCEDURE

UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) TAX-EXEMPT FINANCING COMPLIANCE POLICY AND PROCEDURE Gilmore & Bell, P.C. 01/0920/2012 UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) TAX-EXEMPT FINANCING COMPLIANCE POLICY AND PROCEDURE Dated as of January 23, 2012 TAX-EXEMPT FINANCING

More information

BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO

BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO. 16-06 A RESOLUTION of the Board of Trustees of Central Washington University providing for

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

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

We recommend that you begin accumulating electronic copies of your documents from the various professionals involved in preparing them.

We recommend that you begin accumulating electronic copies of your documents from the various professionals involved in preparing them. THESE QUESTIONS AND ANSWERS ARE GIVEN SOLELY AS A GUIDE TO UNDERSTAND THE MECHANICS OF THE DISCLOSUREUSA SYSTEM AND PROVIDE BASIC INFORMATION REGARDING CONTINUING DISCLOSURE IN THE MUNICIPAL SECURITIES

More information

SEC c2-12 Municipal Securities Disclosure Including Ongoing Tax-Exempt Bond Disclosure

SEC c2-12 Municipal Securities Disclosure Including Ongoing Tax-Exempt Bond Disclosure SEC 240.15c2-12 Municipal Securities Disclosure Including Ongoing Tax-Exempt Bond Disclosure 240.15c2-12 Municipal securities disclosure. Preliminary Note: For a discussion of disclosure obligations relating

More information

ANNUAL REPORT. Las Vegas Valley Water District, Nevada

ANNUAL REPORT. Las Vegas Valley Water District, Nevada ANNUAL REPORT Financial Information and Operating Data Pursuant to Amended SEC 15c2-12 June 30, 2008 BOARD OF DIRECTORS Chip Maxfield, President Rory Reid, Vice President Susan Brager Tom Collins Chris

More information

WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.)

WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.) WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.) $492,525,000 SENIOR LIEN DEDICATED TAX REVENUE AND REFUNDING BONDS, SERIES 2007A DATED:

More information

POST ISSUANCE COMPLIANCE FOR GOVERNMENTAL BONDS

POST ISSUANCE COMPLIANCE FOR GOVERNMENTAL BONDS POST ISSUANCE COMPLIANCE FOR GOVERNMENTAL BONDS Policy No. 6050 Scope. This Post Issuance Compliance Policy addresses the Issuer s compliance with federal tax, federal securities and state law requirements

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

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

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 REPORT. Truckee Meadows Water Authority, Nevada

ANNUAL REPORT. Truckee Meadows Water Authority, Nevada ANNUAL REPORT, Nevada Financial Information and Operating Data Pursuant to Amended SEC 15c2-12 June 30, 2016 BOARD OF DIRECTORS Geno Martini, Chairman Vaughn Hartung, Vice Chair Jenny Brekhus Naomi Duerr

More information

WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.)

WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.) WASHINGTON CONVENTION AND SPORTS AUTHORITY Formerly known as WASHINGTON CONVENTION CENTER AUTHORITY (Washington, D.C.) $492,525,000 SENIOR LIEN DEDICATED TAX REVENUE AND REFUNDING BONDS, SERIES 2007A DATED:

More information

Rule 15c2-12 Filing Cover Sheet. Filing Format: electronic paper; If available on the Internet, give URL:

Rule 15c2-12 Filing Cover Sheet. Filing Format: electronic paper; If available on the Internet, give URL: Rule 15c2-12 Filing Cover Sheet Issuer Name: City of League City, Texas 300 West Walker League City, Texas 77573 Issues: League City, Texas (see attached summary) Filing Format: electronic paper; If available

More information

$12,770,000 CITY OF CALUMET CITY Cook County, Illinois General Obligation Corporate Purpose Bonds, Series 2009A

$12,770,000 CITY OF CALUMET CITY Cook County, Illinois General Obligation Corporate Purpose Bonds, Series 2009A New Issue Book-Entry Only FINAL OFFICIAL STATEMENT Moody s Investors Service... Aa2 Standard & Poor s... AAA (Assured Guaranty Corp. Insured) (Moody s Underlying Rating... A3) (Standard & Poor s Underlying

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

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

CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A. Fresno County, California Dated: July 24, 2008 Base CUSIP :

CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A. Fresno County, California Dated: July 24, 2008 Base CUSIP : CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A Fresno County, California Dated: July 24, 2008 Base CUSIP : 358229 2013 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT As of March

More information

POLICY SUMMARY FORM. Unit(s) Responsible for Policy Implementation: Vice President for Finance and Administration

POLICY SUMMARY FORM. Unit(s) Responsible for Policy Implementation: Vice President for Finance and Administration POLICY SUMMARY FORM Policy Name: Post Bond Issuance Federal Tax Compliance Policy Number: 3.5 Is this policy new, being reviewed/revised, or deleted? Review/Revise Date of last revision, if applicable:

More information

Maurice Kaufman, Director of Public Works / City Engineer Bartle Wells Associates DATE: September 7, 2016 MEMORANDUM

Maurice Kaufman, Director of Public Works / City Engineer Bartle Wells Associates DATE: September 7, 2016 MEMORANDUM TO: FROM: Maurice Kaufman, Director of Public Works / City Engineer Bartle Wells Associates DATE: September 7, 2016 SUBJECT: - MEMORANDUM Introduction The (City) provides sewer sanitary collection services

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

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

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

Foothill-De Anza Community College District

Foothill-De Anza Community College District Foothill-De Anza Community College District Continuing Disclosure Filing For the Period Ending June 30, 2015 Prepared by Foothill-De Anza Community College District 12345 El Monte Road Los Altos Hills,

More information

Rule 15c2-12 Whitepaper

Rule 15c2-12 Whitepaper Rule 15c2-12 Whitepaper April 2016 OVERVIEW This Rule 15c2-12 Whitepaper has been prepared by the Securities Industry and Financial Markets Association ( SIFMA ) to offer a current perspective on the existing

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

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

FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R

FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R-2012-015 A RESOLUTION of the Board of Fire Commissioners of Fire Protection District No. 43

More information

Municipal Finance Post-Issuance Legal Compliance

Municipal Finance Post-Issuance Legal Compliance Municipal Finance Post-Issuance Legal Compliance Erin McCrady, Partner Dorsey & Whitney LLP Montana League of Cities and Towns Annual Conference September 28, 2017 Post-Issuance Legal Compliance The municipal

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

CITY OF HEALDSBURG RESOLUTION NO

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

More information

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

AMADOR WATER AGENCY SCHEDULE OF MISCELLANEOUS FEES AND CHARGES

AMADOR WATER AGENCY SCHEDULE OF MISCELLANEOUS FEES AND CHARGES AMADOR WATER AGENCY SCHEDULE OF MISCELLANEOUS FEES AND CHARGES The following fee schedules shall be applicable to all Amador Water Agency Water and Wastewater Districts. UN-1 WATER CONNECTION FEE The following

More information

Municipal Bonds and What Municipal Issuers Should Know About Securities Law

Municipal Bonds and What Municipal Issuers Should Know About Securities Law Municipal Bonds and What Municipal Issuers Should Know About Securities Law March 7, 2017 City Council /Successor Agency/ San Jose Financing Authority Item 2(b) Overview Introduction Overview of Municipal

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

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 DES MOINES, IOWA SEC DISCLOSURES

CITY OF DES MOINES, IOWA SEC DISCLOSURES CITY OF DES MOINES, IOWA SEC DISCLOSURES FOR THE FISCAL YEAR ENDED JUNE 30, 2013 CITY OF DES MOINES, IOWA CONTINUING DISCLOSURE REQUIREMENTS INFORMATION TABLE OF CONTENTS CITY OF DES MOINES, IOWA GENERAL

More information

City of Riverbank. Sewer Rate Study June 18, 2015 FINAL

City of Riverbank. Sewer Rate Study June 18, 2015 FINAL Sewer Rate Study June 18, 2015 Bartle Wells Associates Independent Public Finance Consultants 1889 Alcatraz Avenue Berkeley, California 94703 www.bartlewells.com Tel: 510-653-3399 FINAL Historical & Current

More information

CITY OF TITUSVILLE ORDINANCE. Sec Schedule of water and sewer charges

CITY OF TITUSVILLE ORDINANCE. Sec Schedule of water and sewer charges CITY OF TITUSVILLE ORDINANCE Sec. 21-241. Schedule of water and sewer charges (1) No free service. No water or sewer service shall be furnished free of charge to any person whatsoever, and the city and

More information

The Seven Hobbits of Continuing Disclosure

The Seven Hobbits of Continuing Disclosure The Seven Hobbits of Continuing Disclosure Best Practices and Example Filings Presentation by: Erika Miller, Assistant Vice President Sandra Park, Assistant Vice President July 19, 2012 TABLE OF CONTENTS

More information

LAS CRUCES UTILITIES Sheet No. W Revision Approval Date: July 14, 2016 Effective Billing Date: October 1, 2010 LCUB Resolution No.

LAS CRUCES UTILITIES Sheet No. W Revision Approval Date: July 14, 2016 Effective Billing Date: October 1, 2010 LCUB Resolution No. Sheet No. W-2017-1 Revision Approval Date: July 14, 2016 LCUB Resolution No. 16-17-LCU008 TABLE OF CONTENTS Residential Service Sheet W-2015-2 (Page 1) Small Commercial Service Sheet W-2015-3 (Page 1)

More information

ORDINANCE # NOW THEREFORE, The City Council of the City of Ferndale do ordain as follows:

ORDINANCE # NOW THEREFORE, The City Council of the City of Ferndale do ordain as follows: ORDINANCE # AN ORDINANCE OF THE CITY OF FERNDALE WASHINGTON, SETTING RATES AND FREQUENCY OF BILLINGS FOR WATER AND SEWER SERVICE AND REPEALING ALL PRIOR ORDINANCES IN CONFLICT HEREWITH. WHEREAS, it is

More information

E. UNIVERSITY FINANCIAL SERVICES E Tax-Advantaged Bond Post Issuance Compliance Policy. Table of Contents

E. UNIVERSITY FINANCIAL SERVICES E Tax-Advantaged Bond Post Issuance Compliance Policy. Table of Contents Table of Contents I. Purpose II. Definitions III. Responsibilities A. University Financial Services Administration B. Accounting and Financial Reporting Services C. Capital Projects Management Division

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