Wiseburn Unified School District

Size: px
Start display at page:

Download "Wiseburn Unified School District"

Transcription

1 Wiseburn Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: Aviation Boulevard Hawthorne, CA 90250

2 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY ATTENDANCE... 1 C. DISTRICT OUTSTANDING DEBT... 2 D. SCHEDULE OF SECURED PROPRTY TA DISTRIBUTION... 2 E. PRINCIPAL EMPLOYERS LOCATED IN THE DISTRICT... 2 F. ASSESSED VALUATION AND PARCELS BY LAND USE... 3 G. AUDITED GENERAL FUND SUMMARY... 4 H. ASSESSED VALUATION... 5 I. SECURED TA CHARGES & DELINQUNICIES... 5 J. LARGEST LOCAL SECURED TAPAYERS... 6 K. AD VALOREM TAES... 7 L. REPORTING OF SIGNIFICANT EVENTS... 7 M. CONTACT INFORMATION... 10

3 A. INTRODUCTION The (the District ), previously organized and operating as Wiseburn School District is located in Los Angeles County, California. At the time of reorganization, the District assumed the continuing disclosure obligations of the Wiseburn School and herby provides the following continuing disclosure annual report pursuant to the Continuing Disclosure Agreements in connection with the following financings for the fiscal year ended June 30, 2014 ( Annual Report ). Dated Date Base CUSIP Par Amount Name of Issue July 31, $10,996, Series A General Obligation Bonds August 18, $3,103, General Obligation Bonds Election of 1997, Series 1999 A November 1, $23,817, General Obligation Bonds, Election of 2000, Series 2000 A October 26, $11,181, General Obligation Bonds, Election of 2002, Series 2001 May 2, $26,715, General Obligation Refunding Bonds, 2005 Series A August 9, $20,056, General Obligation Bonds, 2007 Election, 2007 Series A August 21, $12,540, General Obligation Bonds, 2007 Election, 2008 Series 2008 A December 14, $10,874, Election General Obligation Bonds, 2010 Series A April 20, $33,191, Election General Obligation Bonds, 2011 Series B December 18, $37,605, Election General Obligation Bonds, 2012 Series C December 11, $5,325, Election General Obligation Bonds, 2013 Series D B. AVERAGE DAILY ATTENDANCE WISEBURN UNIFIED SCHOOL DISTRICT Average Daily Base LCFF Revenue Per Fiscal Year Enrollment Attendance ADA ,532 2,461 $6,162 Source: District 1

4 C. DISTRICT OUTSTANDING DEBT SCHEDULE OF CHANGES IN LONG TERM DEBT FOR THE YEAR ENDED JUNE 30, 2014 Balance July 01, 2013 Additions Deductions Balance June 30, 2014 Balance Due In One Year Governmental Activities General Obligation Bonds $165,612,466 $8,480,250 $2,677,522 $171,415,194 $3,806,154 Unamortized Premium 3,852, , ,618 3,899, ,037 Total General Obligation Bonds 169,464,595 8,680,550 2,830, ,315,005 3,966,191 Compensated Absences 110,905 59,585 61, ,302 - Total $169,575,500 $8,740,135 $2,891,328 $175,424,307 $3,966,191 Source: District D. SCHEDULE OF SECURED PROPRTY TA DISTRIBUTION This section is intended to provide information in compliance with the Continuing Disclosure Certificate in connection with the District s General Obligation Bonds Election of 2000, Series 2000 A. In particular, this section addresses Table 7 (Schedule of Secured Property Tax Distributions) in the Official Statement for the aforementioned bonds. Property taxes on the secured roll are due in two installments, on November 1 and February 1. If unpaid, such taxes become delinquent after December 10 and April 10, respectively, and a ten percent penalty attaches to any delinquent payment. In addition, property on the secured roll secured by the assessee s fee ownership of land with respect to which taxes are delinquent is declared tax-defaulted on or about June 30. For additional or specific information regarding Los Angeles County s Secured Property Tax Distributions please contact the Los Angeles County Auditor Controller s Office. E. PRINCIPAL EMPLOYERS LOCATED IN THE DISTRICT The District includes portions of the City of El Segundo, City of Hawthorne, and an unincorporated portion of Los Angeles County. Specific information for principal employers within the District is not readily available to the District at this time. As has been the case in previous reports, the 10 principal employers for the City of El Segundo is being provided below to satisfy this requirement. Data was provided by the City of El Segundo Business Services Division 2

5 City of El Segundo Fiscal Year Ending 2013 Rank Employer Number of Employees 1 Raytheon Company 6,117 2 Boeing Satellite Systems, Inc. 5,229 3 Northrop Grumman Corporation 3,572 4 Direct TV Operations Inc. 2,864 5 Aerospace Corporation 2,580 6 Mattel, Inc. 1,857 7 Chevron Products Company/USA Inc. 1,166 8 Accenture Time Warner Cable/Sports Carsdirect.com 442 Total 25,452 F. ASSESSED VALUATION AND PARCELS BY LAND USE WISEBURN UNIFIED SCHOOL DISTRICT Assessed Valuation (1) Number of Parcels % of Total % of Total Non-Residential: Commercial/Office Building $2,835,769, % % Vacant Commercial 72,649, Industrial 1,070,619, Vacant Industrial 37,989, Recreational 38,141, Government/Social/Institutional 19,159, Miscellaneous 12,555, Subtotal Non-Residential $4,086,884, % % Residential: Single Family Residence $1,113,356, % 3, % Condominium/Townhouse 394,064, Residential Units 27,159, Residential Units/Apartments 109,608, Vacant Residential 2,363, Subtotal Residential $1,646,551, % 4, % Total $5,733,436, % 5, % (1) Local Secured Assessed Valuation, excluding tax-exempt property. Source: California Municipal Statistics 3

6 G. AUDITED GENERAL FUND SUMMARY FY Budget FY Audit FY Budget (1)(2) Revenues: LCFF Sources $15,135,770 $15,168,029 $16,613,801 Federal Sources 690, , ,500 Other State Sources 1,699,000 2,025,183 1,590,000 Other Local Sources 1,969,000 2,618,937 2,034,000 Total Revenues $19,494,270 $20,509,105 $20,928,301 Expenditures: Certificated Salaries $10,462,000 $10,482,657 $10,822,800 Classified Salaries 3,130,500 3,114,562 3,218,000 Employee Benefits 2,980,750 2,971,915 3,240,000 Books and Supplies 794, ,012 1,061,000 Services and Other Operating Expenditures 2,118,000 2,559,683 2,258,400 Other Outgo (Excluding transfers of indirect costs) 533, , ,5000 Transfers of indirect costs (29,000) (28,528) Capital Outlay 0 4,500 10,000 Total Expenditures $19,989,250 $20,432,202 $21,306,700 Excess (Deficiency) of Revenues Over (Under) Expenditures (494,980) 76,903 (378,989) Other Financing Sources (Uses) Transfers In $1,460,972 Transfers Out Total Other Financing Sources (Uses) $1,460,972 Net Changes in Fund Balance (494,980) 76,903 1,082,573 Fund Balance July 1 $1,955,952 $1,955,952 $ -- Fund Balance June 30 $1,460,972 $2,032,855 $1,082,573 Source: The District. (1) Amounts rounded. (2) The apparent zero beginning balance displayed in this column is the consequence of the unification of Wiseburn School District effective July 1, In fact, the ending fund balance for Wiseburn School District of $2,032, was transferred to the credit of on that date. (3) FY Budget was adopted by the Wiseburn Board of Education on June 27,

7 H. ASSESSED VALUATION WISEBURN UNIFIED SCHOOL DISTRICT Local Secured Utility Unsecured Total $5,733,436,852 $0 $1,255,051,791 $6,988,488,643 Source: California Municipal Statistics I. SECURED TA CHARGES & DELINQUNICIES WISEBURN UNIFIED SCHOOL DISTRICT Fiscal Year Secured Tax Charge (1) June 30, 2014 June 30, 2014 Amount Delinquent Percent (%) Delinquent $3,987, $58, (1) (2) Fiscal Year Secured Tax Charge (2) June 30, 2013 June 30, 2013 Amount Delinquent Percent (%) Delinquent $6,578, $52, % General Fund apportionment. Excludes redevelopment agency impounds. Reflects county-wide delinquency rate. Bond debt service levy only. Source: California Municipal Statistics 5

8 J. LARGEST LOCAL SECURED TAPAYERS WISEBURN UNIFIED SCHOOL DISTRICT Property Owner Primary Land Use Assessed Valuation % of Total (1) 1 Hughes Aircraft Co. Industrial $347,633, % 2 Continental Development Corp. Office Building 342,651, Aerospace Corporation Office Building 269,947, Pacific Corporate Towers LLC Office Building 169,243, Boeing Co. Industrial 156,751, Hines REIT El Segundo LP Office Building 128,580, Kilroy Realty Finance Partnership Office Building 111,604, CREA Windstar Pacific LLC Apartments 102,641, Northrop Corp. Industrial 101,093, Realty Associates Fund I LP Office Building 92,205, PES Partners LLC Shopping Center 91,675, Mattel Realty Corp. Office Building 83,679, N. Sepulveda Owner LLC Office Building 74,203, Plaza CP LLC Office Building 73,410, Digital 2260 East El Segundo LLC Office Building 71,982, PES Partners LLC Shopping Center 63,918, LA4 LLC Industrial 61,562, William Lyon Homes Inc. Res. Development 57,386, Continental Partners LLC Office Building 55,298, GLL 2160 East Grand LLC Office Building 53,510, $2,508,981, % (1) Local Secured Assessed Valuation: $5,733,436,852 Source: California Municipal Statistics 6

9 K. AD VALOREM TAES TYPICAL TA RATES PER $100 ASSESSED VALUATION (TRA 9851) General % % El Camino Community College District Centinela Valley Union High School District Wiseburn School District Metropolitan Water District Total % % Source: California Municipal Statistics L. REPORTING OF SIGNIFICANT EVENTS Type of Event Yes No (i) Principal and interest payment delinquencies; (ii) Unscheduled draws on any debt service reserves reflecting financial difficulties; (iii) Unscheduled draws on any credit enhancements reflecting financial difficulties; (iv) Substitution of credit or liquidity providers, or their failure to perform; (v) Adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability or of a Notice of Proposed Issue (IRS Form 5701 TEB); (vi) Tender offers; (vii) Defeasances; (viii) Rating changes; or (ix) Bankruptcy, insolvency, receivership or similar event of the District. (x) Unless described in paragraph 6(a)(v) hereof, other material notices or determinations with respect to the tax status of the Bonds or other material events affecting the tax status of the Bonds; (xi) Modifications to rights of Owners; (xii) Optional, unscheduled or contingent Bond calls; (xiii) Release, substitution or sale of property securing repayment of the Bonds; 7

10 (xiv) Non-payment related defaults; (xv) The consummation of a merger, consolidation, or acquisition involving an obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms; or (xvi) Appointment of a successor or additional Paying Agent or the change of name of a Paying Agent. *If answered Yes, please see following for notification of significant events (xii) At the time of filing this report, the District intends to call the following maturities as part of a planned refunding which is scheduled to close in calendar year General Obligation Refunding Bonds, 2005 Series A to be defeased from the proceeds of the 2015A Bonds on their date of delivery Maturity Date (August 1) Principal Amount To Be Redeemed CUSIP Number (977266) 2016 $60,000 EF ,000 EG ,000 EH ,000 EJ ,000 EK ,000 EL ,000 EM ,000 EN1 8

11 General Obligation Refunding Bonds, 2005 Series A to be defeased from the proceeds of the 2015B Bonds on their date of delivery Maturity Date (August 1) Principal Amount To Be Redeemed CUSIP Number (977266) 2016 $2,175,000 EF ,390,000 EG ,605,000 EH ,845,000 EJ ,000 EK ,195,000 EL ,755,000 EM ,845,000 EN1 General Obligation Bonds, 2007 Election, 2007 Series A to be defeased from the proceeds of the 2015A Bonds on their date of delivery Maturity Date (August 1) Principal Amount To Be Redeemed CUSIP Number (977266) 2017 $ 55,000 EY ,000 EZ ,000 FA ,000 FB ,000 FC ,000 FD ,000 FE ,000 FF ,800,000 FG ,000,000 FH ,930,000 FJ9 *Maturities identified above are subject to change (xv) Although the District reorganized as a unified school district, it was determined that no merger, or consolidation, or acquisition occurred which would have required the District to file a significant event notice for this item. 9

12 M. CONTACT INFORMATION DISTRICT DISCLOSURE CONSULTANT David Wilson Chief Business Official Aviation Boulevard Hawthorne, CA Tel: (310) Fax: (310) Caldwell Flores Winters, Inc Christie Avenue Suite 270 Emeryville, CA Tel: (510) Fax: (510)

Wiseburn Unified School District

Wiseburn Unified School District Wiseburn Unified School District CONTINUING DISCLOSURE ANNUAL REPORT SUPPLEMENT FOR FISCAL YEARS ENDING JUNE 30: 2009 2010 2011 2012 2013 Prepared By: 13530 Aviation Boulevard Hawthorne, CA 90250 TABLE

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

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

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

Denair Unified School District

Denair Unified School District Denair Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 3460 Lester Road Denair, CA 95316 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY

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

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

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

San Lorenzo Valley Unified School District

San Lorenzo Valley Unified School District San Lorenzo Valley Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 325 Marion Avenue Ben Lomond, CA 95005 TABLE OF CONTENTS A. INTRODUCTION...

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

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

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

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

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

Lennox School District

Lennox School District Dated: June 13, 2013 Prepared by: EASTSHORE CONSULTING FINANCIAL PLANNING CAMPAIGN STRATEGIES PUBLIC RELATIONS EASTSHORE CONSULTING FINANCIAL PLANNING CAMPAIGN STRATEGIES PUBLIC RELATIONS 1714 Franklin

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

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

CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, Certificates of Participation. General Obligation Bonds

CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, Certificates of Participation. General Obligation Bonds CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, 2012 Certificates of Participation 1. Refunding Series 2003 2. 2008 Refunding Project General Obligation Bonds 1. General Obligation Bonds, Election

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

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

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

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

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

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

Mount Diablo Unified School District Community Facilities District No. 1

Mount Diablo Unified School District Community Facilities District No. 1 Mount Diablo Unified School District Community Facilities District No. 1 Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: Mount Diablo Unified School District 1936 Calrlotta

More information

Bakersfield City School District

Bakersfield City School District Bakersfield City School District CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, 2015 General Obligation Bonds 1. 2001 General Obligation Refunding Bonds 2. 2006 Election General Obligation

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

Beverly Hills Unified School District

Beverly Hills Unified School District Beverly Hills Unified School District February 13, 2018 June 2018 Bond Election & Parcel Tax Considerations Section I Bond Election Considerations Bond Program Considerations General obligation bond programs

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

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

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

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

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

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. * 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

Annual Disclosure Report Fiscal Year Ending June 30, 2017

Annual Disclosure Report Fiscal Year Ending June 30, 2017 - Annual Disclosure Report Fiscal Year Ending June 30, 2017 Riverside County Community Facilities District No. 07-2 (Clinton Keith) Special Tax Bonds, Series 2015 Special Tax Bonds, Series 2017 Prepared

More 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

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

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

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

ANNUAL REPORT PANAMA-BUENA VISTA UNION SCHOOL DISTRICT

ANNUAL REPORT PANAMA-BUENA VISTA UNION SCHOOL DISTRICT ANNUAL REPORT OF Dated as of March 1, 2015 Providing Continuing Disclosure for the Fiscal Year Ending June 30, 2014 Relating to the $18,405,000 Panama-Buena Vista Union School District (County of Kern,

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

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

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

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

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

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

VENTURA UNIFIED SCHOOL DISTRICT

VENTURA UNIFIED SCHOOL DISTRICT VENTURA UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS 2010 Refunding Bonds 2012 Refunding Bonds 2014 Refunding Bonds 2015 Refunding Bonds CERTIFICATES OF PARTICIPATION 2002 COP CONTINUING DISCLOSURE

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

OFFICIAL STATEMENT $65,130,000 CUYAHOGA COMMUNITY COLLEGE DISTRICT, OHIO GENERAL RECEIPTS REFUNDING BONDS, SERIES E, 2016

OFFICIAL STATEMENT $65,130,000 CUYAHOGA COMMUNITY COLLEGE DISTRICT, OHIO GENERAL RECEIPTS REFUNDING BONDS, SERIES E, 2016 Ratings: Moody s: Aa2 Standard & Poor s: AA- NEW ISSUE In the opinion of Tucker Ellis LLP, Bond Counsel to the District, under existing law (1) assuming continuing compliance with certain covenants and

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

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

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT SCHEDULE OF PROCEEDS AND USE OF (ELECTION OF 2002, SERIES A, 2003 B AND 2005 REFUNDING) For the Fiscal Year Ended June 30, 2005 SCHEDULE OF PROCEEDS AND USE OF (ELECTION OF 2002, SERIES A, 2003 B AND 2005

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

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

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT. 2002-06 (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS ANNUAL DISCLOSURE REPORT DATED December 20, 2013 Content of Annual Disclosure

More 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

$16,355,000 COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT (Sonoma County, California) 2010 General Obligation Refunding Bonds (Bank Qualified)

$16,355,000 COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT (Sonoma County, California) 2010 General Obligation Refunding Bonds (Bank Qualified) NEW ISSUE -- FULL BOOK-ENTRY BANK QUALIFIED RATING: Moody s: Aa3 See RATING herein. In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however

More information

ROWLAND UNIFIED SCHOOL DISTRICT. Administrative Services Division

ROWLAND UNIFIED SCHOOL DISTRICT. Administrative Services Division ROWLAND UNIFIED SCHOOL DISTRICT Administrative Services Division First Interim Financial Report Presented at the December 14, 2015 RUSD Board Meeting Prepared by Alex Flores Assistant Superintendent, Administrative

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

NEW ISSUE BOOK-ENTRY ONLY Moody s: Aa3 S&P: AA- (See MISCELLANEOUS Ratings herein.)

NEW ISSUE BOOK-ENTRY ONLY Moody s: Aa3 S&P: AA- (See MISCELLANEOUS Ratings herein.) NEW ISSUE BOOK-ENTRY ONLY RATINGS: Moody s: Aa3 S&P: AA- (See MISCELLANEOUS Ratings herein.) In the opinion of Orrick, Herrington & Sutcliffe LLP, Bond Counsel to the District, based upon an analysis of

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 Oakland. Utility Underground Assessment District No Piedmont Pines Phase I. Continuing Disclosure Annual Report

City of Oakland. Utility Underground Assessment District No Piedmont Pines Phase I. Continuing Disclosure Annual Report City of Oakland Utility Underground Assessment District No. 2007-232 Piedmont Pines Phase I Continuing Disclosure Annual Report Fiscal Year Ended: June 30, 2014 Main Office 32605 Temecula Parkway, Suite

More 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

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

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

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

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

SAYVILLE UNION FREE SCHOOL DISTRICT SUFFOLK COUNTY, NEW YORK (the District )

SAYVILLE UNION FREE SCHOOL DISTRICT SUFFOLK COUNTY, NEW YORK (the District ) PRELIMINARY OFFICIAL STATEMENT DATED OCTOBER 9, 2018 NEW ISSUES SERIAL BONDS TAX ANTICIPATION NOTES RATING: MOODY S INVESTOR SERVICE: See Bond Rating, herein In the opinion of Orrick, Herrington & Sutcliffe

More information

BEXAR COUNTY DEBT MANAGEMENT POLICY

BEXAR COUNTY DEBT MANAGEMENT POLICY BEXAR COUNTY DEBT MANAGEMENT POLICY Adopted by Commissioners Court on August 14, 2007 Revised October 7, 2008 Revised February 3, 2015 Revised March 21, 2017 Table of Contents Section Title Page 1 Purpose

More information

TABLE I COUNTY OF VOLUSIA, FLORIDA GOVERNMENT-WIDE EXPENSES BY FUNCTION LAST THREE FISCAL YEARS (In Thousands of Dollars)

TABLE I COUNTY OF VOLUSIA, FLORIDA GOVERNMENT-WIDE EXPENSES BY FUNCTION LAST THREE FISCAL YEARS (In Thousands of Dollars) STATISTICAL SECTION The Statistical Section includes financial presentations that provide detailed data on the physical, economic, social, and political characteristics of the County of Volusia, Florida.

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

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

BENICIA UNIFIED SCHOOL DISTRICT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT

BENICIA UNIFIED SCHOOL DISTRICT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED JAMES MARTA & COMPANY LLP CERTIFIED PUBLIC ACCOUNTANTS 701 HOWE AVENUE, E3 SACRAMENTO,

More information

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY ORANGE COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE AUDIT REPORT CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

Ravenswood City School District

Ravenswood City School District Ravenswood City School District Dated: March 20, 2015 Prepared by: EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES PUBLIC RELATIONS EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES

More information

EL SEGUNDO UNIFIED SCHOOL DISTRICT

EL SEGUNDO UNIFIED SCHOOL DISTRICT AUDIT REPORT OF LOS ANGELES COUNTY EL SEGUNDO, CALIFORNIA The El Segundo Unified School District maintains a K 12 educational program. The District is located primarily within the boundaries of the City

More information

CITY OF ROCHESTER NEW YORK

CITY OF ROCHESTER NEW YORK This Preliminary Official Statement and the information contained in it are subject to completion and amendment in a final Official Statement. This Preliminary Official Statement does not constitute an

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

$6,820,000 ST. HELENA UNIFIED SCHOOL DISTRICT (Napa County, California) 2015 General Obligation Refunding Bonds

$6,820,000 ST. HELENA UNIFIED SCHOOL DISTRICT (Napa County, California) 2015 General Obligation Refunding Bonds NEW ISSUE - FULL BOOK-ENTRY BANK QUALIFIED RATING: S&P: AAA See RATING herein In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to

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

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

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