Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Size: px
Start display at page:

Download "Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX"

Transcription

1 "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial Services Manager RE : Resolution of the South Ta hoe Redevelopment Successor Agency Establishing the Annual Special Tax for Community Facilities District (Park Avenue Project) Series 2007 Special Tax Refunding Bonds (Heavenly Village) for Fiscal Year RECOMMENDATION: Adopt Resolution of the South Tahoe Redevelopment Successor Agency Establishing the Annual Special Tax for Community Facilities District No (Park Avenue Project) for Fiscal Year ISSUE AND DISCUSSION: In 2001, the South Tahoe Redevelopment Agency ("the Agency") Board of Directors established Community Facilities District No to fund public facilities related to the Park Avenue (Heavenly Village) redevelopment project. The Agency issued bonds to pay for the public improvements associated with the project. These improvements included Park Avenue, Bellamy Court and Fern Road improvements, streetscape and public plaza improvements and stream environment zone restoration. The proceeds of the special tax may be used to pay for the following costs: 1. Payment of principal and interest on the outstanding bonded indebtedness; 2. Necessary replenishment of bond reserve funds or other reserve funds; 3. Payment of costs and expenses on authorized public facilities; 4. Repayment of advances and loans, if appropriate; 5. Payment of the District's administrative costs The specific rate and amount of the tax to be collected to fund the costs and expenses for the upcoming fiscal year for this District was determined and established in the Rate and Method of Apportionment of Special Tax adopted by the Agency Board on July 17, The parcels included in the assessment are the Heavenly Valley Gondola; the eight commercial parcels; each quarter share of the Marriott Grand Residence and each weekly time-share of the Marriott Timber Lodge. The original bonds were refunded in February The annual special tax levies on the parcel holders remained the same, and the annual debt service savings resulting from the Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

2 Staff Report July 15, 2014 CFO Special Tax pg. 2 refunding was used to augment the previously fixed annual amount of $190,000 surplus special tax revenues available to pay debt service on the South Tahoe Joint Powers Parking Financing Authority Parking Revenue Bonds, 2002 Series A. In connection with the refunding, the South Tahoe Redevelopment Agency and the South Tahoe Joint Powers Financing Authority amended the Parking Facility Agreement to allow the Agency at its discretion to transfer more than the previously fixed amount. The new bonds are structured to provide maximum cash flow augmentation for Parking Garage debt service in the first six years after issuance. FINANCIAL AND/OR POLICY IMPLICATIONS: This annual certification is in accordance with established Agency policy and State law. The revenue from the Mello-Roos assessment is included in the annual budget for payment of South Tahoe Redevelopment Successor Agency Community Facilities District No debt. The total special tax assessment to be levied on the Tax Roll will be approximately $860, 190. The assessments will pay for costs associated with the Mello-Roos district, including bonded debt service of $539,885 and administrative costs of $25,000. The balance of special taxes remaining after payment of all Mello Roos debt service and administrative costs, to augment the amount available to pay debt service on the South Tahoe Joint Powers Parking Financing Authority Parking Revenue Bonds, 2002 Series A is estimated to total $295,303. SIGNATURES: By: ~1Yl~~ Debbie Mcintyre Financial Services Manager Attachments: Resolution of the South Tahoe Redevelopment Successor Agency Establishing Annual Special Tax for Community Facilities District No (Park Avenue Project) Series 2007 Special Tax Refunding Bonds (Heavenly Village) Fiscal Year 2014/2015. Exhibit A: Charge Detail Report. (Available upon request from the City Clerk's Office)

3 RESOLUTION NO RESOLUTION OF THE SOUTH TAHOE SUCESSOR AGENCY ESTABLISHING ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO (PARK AVENUE PROJECT) SERIES 2007 FISCAL YEAR 2014/2015 WHEREAS, the Governing Board of the South Tahoe Successor Agency, (hereinafter referred to as the "legislative body"), has initiated proceedings, held a public hearing, conducted an election and received a favorable vote from the qualified electors relating to the levy of a special tax in a community facilities district, all as authorized pursuant to the terms and provisions of the "Mello-Roos Community Facilities Act of 1982", being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California. This Community Facilities District shall hereinafter be referred to as "District" and, WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax to pay for costs and expenses related to said Community Facilities District, and this legislative body is desirous to establish the specific rate of the special tax to be collected for the next fiscal year. NOW, THEREFORE, IT IS HEREBY RESOLVED AS FOLLOWS: SECTION 1. That the above recitals are all true and correct. SECTION 2. That the specific rate and amount of the special tax to be collected to pay for the costs and expenses for the next fiscal year (2014/2015) for the referenced District is hereby determined and established as set forth in the attached, referenced and incorporated Exhibit "A". SECTION 3. That the rate as set forth above does not exceed the amount as previously authorized by Ordinance of this legislative body, and is not in excess of that as previously approved by the qualified electors of the District, and is exempt. from Proposition 218, Section XlllD of the California State Constitution.

4 SECTION 4. That the proceeds of the special tax shall be used to pay, in whole or in part, the costs of the following: A. Payment of principal of and interest on any outstanding authorized bonded indebtedness; B. Necessary replenishment of bond reserve funds or other reserve funds; C. Payment of costs and expenses of authorized public facilities; D. Repayment of advances and loans, if appropriate. E. Payment of District administrative costs. The proceeds of the special taxes shall be used as set forth above, and shall not be used for any other purpose. SECTION 5. The special tax shall be collected in the same manner as ordinary ad valorem property taxes are collected, and shall be subject to the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the Tax Collector is hereby authorized to deduct reasonable administrative costs incurred in collecting any said special tax. SECTION 6. All monies above collected shall be paid into the Community Facilities District funds, including any bond fund and reserve fund. SECTION 7. The Auditor of the County is hereby directed to enter in the next County assessment roll on which taxes will become due, opposite each lot or parcel of land effected in a space marked "public improvements, special tax" or by any other suitable designation, the installment of the special tax, and for the exact rate and amount of said tax, reference is made to the attached Exhibit "A". SECTION 8. The County Auditor shall then, at the close of the tax collection period, promptly render to this Agency a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties and percentages so collected and from what property collected, and also provide a statement of any percentages retained for the expense of making any such collection.

5 PASSED, APPROVED, AND ADOPTED THIS 15TH DAY OF JULY, 2014 BY THE FOLLOWING VOTES: AYES : NOES: ABSENT: ABSTAIN: I,, Secretary of the South Tahoe Suceesor Agency, County of El Dorado, State of California do hereby certify that the foregoing Resolution No. was regularly adopted by the Governing Board of said South Tahoe Successor Agency at a regular meeting of said Board held on the day of, 2014, by the following vote: Secretary South Tahoe Redevelopment Agency

6 Exhibit "A" SOUTH TAHOE REDEVELOPMENT AGENCY COMMUNITY FACILITIES DISTRICT NO (PARK AVENUE PROJECT), SERIES /2015 CHARGE DETAIL REPORT Parcel identification, for each lot or parcel within the District, shall be the parcel as shown on the El Dorado County Assessor's map for the year in which this Report is prepared. Approval of this exhibit (The 2014/2015 Charge Detail Report is on file in the Redevelopment Manager's office) as submitted or as amended confirms the Rate and Method of apportionment and the tax rate to be levied against each eligible parcel and thereby constitutes the approved levy of Special Taxes for Fiscal Year 2014/2015. Said listing of parcels to be assessed shall be submitted to the County Auditor/Controller and included on the property tax roll for each parcel in Fiscal Year 2014/2015. If any parcel submitted for collection is identified by the County Auditor/Controller to be an invalid parcel number, a corrected parcel number and/or new parcel numbers will be identified and resubmitted to the County Auditor/Controller. The tax amount to be levied and collected for the resubmitted parcel or parcels shall be based on the Rate and Method of apportionment and tax rate approved for Community Facilities District No (Park Avenue Project), Series 2007.

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

More information

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

ORDINANCE NUMBER 1104

ORDINANCE NUMBER 1104 ORDINANCE NUMBER 1104 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE

More information

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of ORDINANCE NO. 834 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF RIVERSIDE COUNTY, CALIFORNIA AUTHORIZING THE LEVY OF SPECIAL TAXES IN COMMUNITY FACILITIES DISTRICT NO. 04-2 (LAKE HILLS CREST) OF THE COUNTY

More information

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference. ORDINANCE NO. 1814 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

ORDINANCE NUMBER 1107

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

More information

PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 10, 2015

PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 10, 2015 PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 10, 2015 This Preliminary Official Statement and the information contained herein are subject to completion or amendment. Under no circumstances shall this

More information

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No.

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No. ORDINANCE NO. 879 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF SPECIAL TAXES IN IMPROVEMENT AREA NO. 2 OF COMMUNITY FACILITIES DISTRICT NO. 07-1(NEWPORT/I-215 INTERCHANGE) OF THE COUNTY

More information

For and on behalf of the Director of Public Works of the City of Manteca

For and on behalf of the Director of Public Works of the City of Manteca City of Manteca Community Facilities District No. 2015-2 (Crivello Estates) Special Tax Report June 2015 Prepared by For and on behalf of the Director of Public Works of the City of Manteca Main Office

More information

Clerical Corrections 01/07/2010 ORDINANCE NO.

Clerical Corrections 01/07/2010 ORDINANCE NO. FILE NO. 091447 Clerical Corrections ORDINANCE NO. lb-/o 1 [Ordinance Levying Special Taxes Within Special Tax District No. 2009-1 (San Francisco Sustainable Financing)] 2 3 4 Ordinance to authorize and

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

The Board of Supervisors of the County of Riverside ordains as follows:

The Board of Supervisors of the County of Riverside ordains as follows: ORDINANCE NO. 936 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN COMMUNITY FACILITIES DISTRICT NO. 17-2M (BELLA VISTA II) OF THE COUNTY OF RIVERSIDE The Board of Supervisors

More information

SPECIAL TAX AND BOND ACCOUNTABILITY REPORT

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

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District Office of the City Manager ACTION CALENDAR July 22, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager Subject:

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

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

EXHIBIT B RATE AND METHOD OF APPORITONMENT OF SPECIAL TAXES

EXHIBIT B RATE AND METHOD OF APPORITONMENT OF SPECIAL TAXES EXHIBIT B RATE AND METHOD OF APPORITONMENT OF SPECIAL TAXES REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE Community Facilities District No. 90-2 (Tuscany Hills Public Improvements) A special tax shall

More information

CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO (HETCH HETCHY) CFD REPORT

CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO (HETCH HETCHY) CFD REPORT CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (HETCH HETCHY) CFD REPORT September 23, 2005 Goodwin Consulting Group, Inc. 555 University Avenue, Suite 280 Sacramento, California 95825 Phone

More information

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

More information

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

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

More information

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES A. PUBLIC ROAD IMPROVEMENTS Acquisition, construction, and installation of local

More information

SECOND AMENDED AND RESTATED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX

SECOND AMENDED AND RESTATED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX SECOND AMENDED AND RESTATED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX A Special Tax for the City of Moreno Valley Community Facilities District No. 2014-01 (Maintenance Services) (the CFD ) shall

More information

POWAY UNIFIED SCHOOL DISTRICT

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

More information

POWAY UNIFIED SCHOOL DISTRICT

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

More information

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF

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

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

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

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

CITY OF DIXON COMMUNITY FACILITIES DISTRICT NO (VALLEY GLEN NO. 2) CFD TAX ADMINISTRATION REPORT FISCAL YEAR CITY OF DIXON COMMUNITY FACILITIES DISTRICT NO. 2015-1 (VALLEY GLEN NO. 2) CFD TAX ADMINISTRATION REPORT FISCAL YEAR 2017-18 January 8, 2018 333(University(Ave,(Suite(160( (Sacramento,(CA(95825 Phone:(d916l(561-0890(

More information

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

OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017

OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017 STJPPFA 1 OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017 TO: FROM: RE: Honorable Mayor and Council Members Thomas Watson,

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

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

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

More information

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03 I-10 STAFF REPORT MEETING DATE: May 22, 2018 TO: City Council FROM: Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

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

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

More information

AGENDA BILL. Peter Bernasconi, Sr. Associate Engineer

AGENDA BILL. Peter Bernasconi, Sr. Associate Engineer AGENDA BILL Agenda Item 8 April 17, 2013 FileNo. ~ ~LjO yo - ~t~o~3_3 O(ii 3 - Subject: Public Hearing for the Formation of CFD 2013-3 (Transit Services), Conducting the Special Election, and Adoption

More information

CITY OF PLACENTIA CITY COUNCIL

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

More information

TAUSSIG. & Associates, Inc. SANTA MARGARITA WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO DAVID

TAUSSIG. & Associates, Inc. SANTA MARGARITA WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO DAVID DAVID TAUSSIG & Associates, Inc. SANTA MARGARITA WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2013-1 August 10, 2016 Public Finance Public Private Partnerships Urban Economics Newport Beach Fresno

More information

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 ORDINANCE # 2014 - AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 SECTION I: That the following sum of ONE MILLION, FOUR HUNDRED FORTY

More information

MONTECITO FIRE PROTECTION DISTRICT AGENDA FOR THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS

MONTECITO FIRE PROTECTION DISTRICT AGENDA FOR THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS MONTECITO FIRE PROTECTION DISTRICT AGENDA FOR THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS Headquarters 595 San Ysidro Road Santa Barbara, California September 15, 2014 at 2:00 p.m. Agenda Items

More information

AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT. Tuesday June 5, 2018

AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT. Tuesday June 5, 2018 D. BUSINESS BEFORE THE BOARD 2. GENERAL MANAGER AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT a. PUBLIC HEARING Tuesday June 5, 2018 To extend the existing Measure CC parcel

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS July 27, 2010 TO: FROM: MAYOR AND COUNCIL MEMBERS SUBJECT: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROJECT LABOR AGREEMENT WITH THE LOS ANGELES/ORANGE

More information

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF RESOLUTION ADOPTION OF THE JULY 1, 2016 - JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF 17.1776 At a regular meeting of the City Council of the City of Montrose, County of Genesee,

More information

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue

More information

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1 MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING

More 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

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 8A September 27, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Cynthia W. Johnston, Housing and Redevelopment Director RESOLUTION

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 06-2 ADMINISTRATION REPORT FISCAL YEAR 2015-2016 AUGUST 3, 2015 Public Finance Facilities Planning Urban Economics Newport

More information

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 3, 206 SUBJECT: Proceedings for the Formation, Election~ and Levy of Special Taxes within Community

More information

(THIS PAGE INTENTIONALLY LEFT BLANK)

(THIS PAGE INTENTIONALLY LEFT BLANK) SCIConsultingGroup PAGE i (THIS PAGE INTENTIONALLY LEFT BLANK) PAGE ii GOVERNING BOARD Robert Snyder Tom Parnham Peter Gilbert, President Russ Kelley Merry Holliday-Hanson, Ph.D. Harlin Smith Colin Roe,

More information

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA,

More information

STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017

STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017 STRSA NEW BUSINESS a STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017 To: From: Re: Board of Directors of the Successor Agency to the

More information

TAUSSIG. & Associates, Inc. DAVID. Public Finance Facilities Planning Urban Economics. Newport Beach Fresno Riverside San Francisco Chicago Dallas

TAUSSIG. & Associates, Inc. DAVID. Public Finance Facilities Planning Urban Economics. Newport Beach Fresno Riverside San Francisco Chicago Dallas DAVID TAUSSIG & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 06-2 ADMINISTRATION REPORT FISCAL YEAR 2016-2017 AUGUST 1, 2016 Public Finance Facilities Planning Urban Economics Newport

More information

City of Norco Community Facilities District No (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000

City of Norco Community Facilities District No (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000 City of Norco Community Facilities District No. 97-1 (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000 Riverside County, California Dated: November 21, 2005 Base CUSIP + : 655534 2014/2015 ANNUAL

More information

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE Staff use only. Owner's Name Parcel Number Date Rec'd: APPLICATION FOR TAX CLEARANCE CERTIFICATION AND DISCLOSURE DOCUMENT $95.00 non-refundable processing fee. County of Nevada APPLICATION FOR TAX CLEARANCE

More information

RESOLUTION NO

RESOLUTION NO PO Qf sup, a1to~.' un`y` : RESOLUTION NO. 265-2006 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO CERTIFYING THE TRAFFIC IMPACT MITIGATION FEE PROGRAM SUPPLEMENT TO THE 2004 GENERAL PLAN ENVIRONMENTAL

More information

RESOLUTION NO Adopted by the Sacramento City Council. September 17, 2013

RESOLUTION NO Adopted by the Sacramento City Council. September 17, 2013 RESOLUTION NO. 2013-0307 Adopted by the Sacramento City Council September 17, 2013 RESOLUTION OF INTENTION TO ESTABLISH NATOMAS CROSSING YOUTH SERVICES COMMUNITY FACILITIES DISTRICT NO. 2013-01 AND TO

More information

TAUSSIG. & Associates, Inc. DAVID. Public Finance Facilities Planning Urban Economics. Newport Beach Fresno Riverside San Francisco Chicago Dallas

TAUSSIG. & Associates, Inc. DAVID. Public Finance Facilities Planning Urban Economics. Newport Beach Fresno Riverside San Francisco Chicago Dallas DAVID TAUSSIG & Associates, Inc. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 06-2 ADMINISTRATION REPORT FISCAL YEAR 2018-2019 JULY 27, 2018 Public Finance Facilities Planning Urban Economics Newport

More information

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY STAFF REPORT City ofsan Gabriel Date: August, 0 To: Steven A. Preston, City Manager ~ From: Thomas C. Marston, Finance Directo~ Subject: 0-1 Fiscal Year Retirement Tax Rate SUMMARY The City's retirement

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 6.a Meeting Date: May 1, 2017 Department: FINANCE SAN RAFAEL CITY COUNCIL AGENDA REPORT From: Mark Moses Finance Director City Manager Approval: TOPIC: PARAMEDIC TAX FY 17-18 SUBJECT: CONSIDERATION

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

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES WHEREAS, Water Code section 31007 authorizes the board of directors of a county

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

Council Agenda Report

Council Agenda Report Agenda Item #6.3. SUBJECT: ORDINANCE FOR ELECTORATE S APPROVAL OF A THREE- QUARTER CENT SALES & USE TAX MEASURE ON NOVEMBER BALLOT & REVISED RESOLUTION TO PLACE THE ORDINANCE MEASURE ON THE BALLOT MEETING

More information

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA RESOLUTION AUTHORIZING THE ISSUANCE OF AND THE TERMS OF SALE OF NOT TO EXCEED $200,000,000 OF BONDS OF SAN DIEGO UNIFIED SCHOOL

More information

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

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

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

OUTSIDE OF CITY BUSINESS LICENSE APPLICATION

OUTSIDE OF CITY BUSINESS LICENSE APPLICATION Incompletion of the Application will cause a delay in processing. OUTSIDE OF CITY BUSINESS LICENSE APPLICATION Business Name* *(If other than surname, include a copy of your approved Fictitious Business

More information

ORDINANCE NO

ORDINANCE NO FULL TEXT OF MEASURE ORDINANCE NO. 2016-03 AN ORDINANCE OF THE CITY OF ALBANY ENACTING A SPECIAL PARCEL TAX TO FUND REPAIRING AND UPGRADING PUBLIC SIDEWALKS AND REMOVING OBSTRUCTIONS TO IMPROVE SAFETY

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01465 December 11, 2018 Consent Item 10 Title: Ordinances to Levy Special Taxes within the Greenbriar

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

More information

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

BOND INDENTURE. Between COMMUNITY FACILITIES DISTRICT NO. -1 OF THE COUNTY OF ORANGE (LADERA RANCH) and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

BOND INDENTURE. Between COMMUNITY FACILITIES DISTRICT NO. -1 OF THE COUNTY OF ORANGE (LADERA RANCH) and. U.S. BANK NATIONAL ASSOCIATION, as Trustee BOND INDENTURE Between COMMUNITY FACILITIES DISTRICT NO. -1 OF THE COUNTY OF ORANGE (LADERA RANCH) and U.S. BANK NATIONAL ASSOCIATION, as Trustee $ COMMUNITY FACILITIES DISTRICT NO. -1 OF THE COUNTY OF

More information

Resolution No. Date: 12/7/2010

Resolution No. Date: 12/7/2010 Resolution No. Date: 12/7/2010 Resolution Of The Board Of Supervisors Of The County Of Sonoma, State Of California, Authorizing The Issuance And Sale Of Bonds Of Sonoma Valley Unified School District,

More information

Administrative Services Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Administrative Services Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX 3 "making sfafifre~ 6fif nee now,, CITY COUNCIL MEETING OF AUGUST 16, 2016 To: From: Nancy Kerry, City Manager Debbie Mcintyre, Deputy Director, Financial Services RE : Investment Portfolio Report as of

More information

RESOLUTION NUMBER RDA 292

RESOLUTION NUMBER RDA 292 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF PERRIS AUTHORIZING THE EXECUTION OF A LOAN AGREEMENT RELATED TO BONDS TO BE ISSUED BY THE PERRIS PUBLIC FINANCING AUTHORITY TO FINANCE HOUSING ACTIVITIES

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT TO: Oversight Board FROM: Debbie Malicoat, Director of Administrative Services,

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

6/10/2015 Item #10C Page 1

6/10/2015 Item #10C Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION

More information