Industry Urban Development Agency / Successor Agency, CA

Size: px
Start display at page:

Download "Industry Urban Development Agency / Successor Agency, CA"

Transcription

1 Industry Urban Development Agency / Successor Agency, CA 1 City of Industry Public Facilities Authority Subordinate Tax Allocation Revenue Refunding Bonds, Series 2015A (Transportation Distribution Industrial Redevelopment Project No. 2)(Taxable), $33,815,000 Dated: July 1, City of Industry Public Facilities Authority Tax Allocation Revenue Refunding Bonds, Series 2015A (Civic Recreational Industrical Redevelopment Project No. 1)(Taxable), $239,525,000 Dated: July 1, City of Industry Public Facilities Authority Tax Allocation Revenue Refunding Bonds, Series 2015A (Transportation Distribution Industrial Redevelopment Project No. 2)(Tax Exempt), $7,140,000 Dated: July 1, City of Industry Public Facilities Authority Tax Allocation Revenue Refunding Bonds, Series 2015A (Transportation Distribution Industrial Redevelopment Project No. 3)(Tax Exempt), $7,230,000 Dated: July 1, City of Industry Public Facilities Authority Tax Allocation Revenue Refunding Bonds, Series 2015B (Transportation Distribution Industrial Redevelopment Project No. 2)(Taxable), $249,770,000 Dated: July 1, City of Industry Public Facilities Authority Tax Allocation Revenue Refunding Bonds, Series 2015B (Transportation Distribution Industrial Redevelopment Project No. 3)(Taxable), $37,425,000 Dated: July 1, 2015 Series 2015A No. 1, 2015A No. 2, 2015A,B No. 2, 2015AB No. 3 Historical Assessed Values and Historical Receipts of Tax Levy in Project Areas Nos. 1, 2 and 3 Land 2,268,102,019 Improvements 2,884,892,011 Personal Prop 71,563,876 Exemptions (17,013,236) Total 5,207,544,670 State Assessed Land 12,413,474 Improvements 471,829,657 Personal Prop 294,787 Total State Assessed 484,537,918 Improvements 488,947,432 Personal Prop 644,420,436 Exemptions (895,000) Total 1,132,472,868 Grand Total Land 2,280,515,493 Improvements 3,845,669,100 Personal Prop 716,279,099 Exemptions (17,908,236) Grand Total 6,824,555,456 Base Year Value 287,284, ,720,264 Add HOX 28,000 Base Year Value 442,033,010 Incremental Value 6,382,522,446

2 Series 2015A No. 1 Historical Assessed Values in Project Area No. 1 Land 1,660,552,027 Improvements 1,812,924,905 Personal Prop 58,990,546 Exemptions (10,369,385) Total 3,522,098,093 State Assessed Land 12,173,894 Improvements 471,829,657 Personal Prop 294,787 Total State Assessed 484,298,338 Improvements 392,206,093 Personal Prop 443,845,767 Exemptions (895,000) Total 835,156,860 Grand Total Land 1,672,725,921 Improvements 2,676,960,655 Personal Prop 503,131,100 Exemptions (11,264,385) Grand Total 4,841,553,291 Base Year Value 202,179, ,529,124 Add HOX 0 Base Year Value 314,708,615 Incremental Value 4,526,844,676

3 Series 2015A No. 2, 2015A,B No. 2 Historical Assessed Values in Project Area No. 2 Land 340,572,429 Improvements 709,900,846 Personal Prop 0 Total 1,050,473,275 State Assessed Land 239,580 Improvements 0 Personal Prop 0 Total State Assessed 239,580 Improvements 59,252,347 Personal Prop 86,103,449 Total 145,355,796 Grand Total Land 340,812,009 Improvements 769,153,193 Personal Prop 86,103,449 Grand Total 1,196,068,651 Base Year Value 42,328,261 7,013,840 Add HOX 7,000 Base Year Value 49,349,101 Incremental Value 1,146,719,550

4 Series 2015A No. 3, 2015B No. 3 Historical Assessed Values in Project Area No. 3 Land 266,977,563 Improvements 362,066,260 Personal Prop 12,573,330 Exemptions (6,643,851) Total 634,973,302 State Assessed Improvements 0 Personal Prop 0 Total State Assessed 0 Improvements 37,488,992 Personal Prop 114,471,220 Total 151,960,212 Grand Total Land 266,977,563 Improvements 399,555,252 Personal Prop 127,044,550 Exemptions (6,643,851) Grand Total 786,933,514 Base Year Value 42,776,994 35,177,300 Add HOX 21,000 Base Year Value 77,975,294 Incremental Value 708,958,220

5 Series 2015A No. 1, 2015A No. 2, 2015A,B No. 2, 2015A,B No. 3 Top Ten Taxable Property Owners in Project Areas Nos. 1, 2 and Total Assessee Name Project Area Value Parcels % of Value Value Parcels % of Value Value % of Total Value % of Incremental Value 1 Majestic Realty Corp. et.al. 1, 2 & 3 833,471, % 695, % 834,167, % 13.07% 2 Walnut Creek Energy LLC 1 483,700, % % 483,700, % 7.58% 3 JCC California Properties LLC 1 114,573, % % 114,573, % 1.80% Adcor Realty Corp/May Dept. Stores 4 Co./Macy's West Stores Inc. 1 93,191, % 15,857, % 109,048, % 1.71% 5 Newage PHM LLC 1 102,591, % % 102,591, % 1.61% 7 Quinn Group Inc. 1 & 3 72,331, % 24,939, % 97,270, % 1.52% 6 Alta Dena Certified Dairy Inc % 91,774, % 91,774, % 1.44% 8 Quemet Co. West LLC 1 83,517, % % 83,517, % 1.31% 9 White Wave Foods Inc % 81,376, % 81,376, % 1.27% 10 New Age Kaleidoscope LLC 1 66,542, % 557, % 67,100, % 1.05% Top Ten Property Owner Totals 1,849,919, ,201, ,065,120,898 Project Areas Totals: 5,692,082, % 1,132,472, % 6,824,555, % Project Areas Incremental Value: 5,404,769, % 977,752, % 6,382,522, % Series 2015A No. 1 Top Ten Taxable Property Owners in Project Areas No Total Assessee Name Project Area Value Parcels % of Value Value Parcels % of Value Value % of Total Value % of Incremental Value 1 Walnut Creek Energy LLC 1 483,700, % % 483,700, % 10.69% 2 Majestic Realty Company, et. Al ,845, % % 164,845, % 3.64% 3 JCC California Properties LLC 1 114,573, % % 114,573, % 2.53% Adcor Realty Corp/May Dept. Stores 4 Co./Macy's West Stores Inc. 1 93,191, % 15,857, % 109,048, % 2.41% 5 Newage PHM LLC 1 102,591, % % 102,591, % 2.27% 6 Alta Dena Certified Dairy LLC % 91,774, % 91,774, % 2.03% 7 Quemet Co. West LLC 1 83,517, % % 83,517, % 1.84% 8 White Wave Foods Inc % 81,376, % 81,376, % 1.80% 9 New Age Kaleidoscope LLC 1 66,542, % 557, % 67,100, % 1.48% 10 MCP Socal Industrial Concourse LLC 1 51,776, % % 51,776, % 1.14% Top Ten Property Owner Totals 1,160,737, ,566, ,350,304,571 Project Areas No. 1 Totals: 4,006,396, % 835,156, % 4,841,553, % Project Areas No. 1 Incremental Value: 3,804,216, % 722,627, % 4,526,844, %

6 Series 2015A No. 2, 2015A,B No. 2 Top Ten Taxable Property Owners in Project Area No Total Assessee Name Project Area Value Parcels % of Value Value Parcels % of Value Value % of Total Value % of Incremental Value 1 Majestic Realty Corp. et.al ,150, % % 471,150, % 41.09% 2 Unical Real Estate LLC 2 25,888, % 11,419, % 37,307, % 3.25% 3 Grand Avenue Venture LLC 2 31,898, % % 31,898, % 2.78% 4 Scannell Properties #57 LLC 2 30,560, % % 30,560, % 2.67% 5 Catellus Development Corp. 2 29,275, % % 29,275, % 2.55% 6 Santa Fe Pacific Realty Corp 2 25,416, % % 25,416, % 2.22% 7 Lee Wang LLC 2 22,302, % % 22,302, % 1.94% 8 ELC Investment LLC 2 20,531, % % 20,531, % 1.79% AMB SGP CIF California LLC and AMB 9 Property LP 2 19,523, % % 19,523, % 1.70% Machlin LLC 2 17,488, % % 17,488, % 1.53% Top Ten Property Owner Totals 694,036, ,419, ,455,752 Project Areas No. 1 Totals: 1,050,712, % 145,355, % 1,196,068, % Project Areas No. 1 Incremental Value: 1,008,377, % 138,341, % 1,146,719, % Series 2015A No. 3, 2015B No. 3 Top Ten Taxable Property Owners in Project Area No Total Assessee Name Project Area Value Parcels % of Value Value Parcels % of Value Value % of Total Value % of Incremental Value 1 Majestic Realty Co. et.al ,476, % 695, % 198,172, % 27.95% 2 Quinn Group Inc. 3 72,331, % 24,859, % 97,190, % 13.71% 3 SDC Towers Industrial Park Inc. 3 38,363, % % 38,363, % 5.41% 4 Centralize Leasing Corp % 30,790, % 30,790, % 4.34% 5 Goya Foods Inc. et.al 3 23,584, % % 23,584, % 3.33% 6 Haralambbos Leasing Co. 3 17,887, % 834, % 18,722, % 2.64% 7 Sun Hing Properties LLC 3 16,851, % 555, % 17,407, % 2.46% 8 Lee Kum Kee USA Foods Inc. 3 9,373, % 7,571, % 16,945, % 2.39% 9 Sixth Avenue 3 16,929, % % 16,929, % 2.39% 10 FEIT Bonelli 3 14,056, % % 14,056, % 1.98% Top Ten Property Owner Totals 406,854, ,306, ,161,761 Project Areas No. 1 Totals: 634,973, % 151,960, % 786,933, % Project Areas No. 1 Incremental Value: 592,175, % 116,782, % 708,958, %

7 Series 2015A No. 1, 2015A No. 2, 2015A,B No. 2, 2015AB No. 3 Summary of Assessment Appeals 2017 Project Area No. 1 Project Area No. 2 Project Area No. 3 Combined Total No. of Appeals from fiscal years to No. of Resolved Appeals No. of Successfully Resolved Appeals % Successful of Resolved Appeals 72.80% 87.50% 44.44% 71.07% Historic Contested Value 1,414,498,520 87,751,639 59,361,496 1,561,611,655 Historic Resolved Value 1,195,616,068 77,400,000 46,694,000 1,319,710,068 Variance 218,882,452 10,351,639 12,667, ,901,587 Average Reduction of Successful Appeals 15.47% 11.80% 21.34% 15.49% Current Contested Value 930,623,742 74,837,048 78,038,664 1,038,037,067 x % Successful of Resolved Appeals 72.80% 87.50% 44.44% 71.07% x Average Reduction of Successful Appeals 15.47% 11.80% 21.34% 15.49% Est. Value Reduction for Tax Projection 104,836,848 7,724,646 7,401, ,277,270 Current Contested Value to 2,686,422, ,196, ,777,283 3,365,395,752 x % Successful of Resolved Appeals 72.80% 87.50% 44.44% 71.07% x Average Reduction of Successful Appeals 15.47% 11.80% 21.34% 15.49% Est. Value Reduction Tax Refund 302,631,458 32,637,650 34,406, ,495,670 Est. Tax Refund at 1% 3,026, , ,067 3,704,957

8 Series 2015A No. 1 Historic Receipts to Levy Analysis in Project Area No. 1 Reported Assessed Value: 3,522,098,093 State Assessed 484,298, ,156,860 Total Project Value 4,841,553,291 Less Base Value 314,708,615 Incremental Value 4,526,844,676 Tax Rate to Compute Tax Increment 1% Computed Gross Tax Increment 45,268,447 Unitary Tax Revenue 513,546 Total Computed Levy 45,781,993 Gross Based on Collections Rate: Tax Increment 38,053,852 Tax Increment 7,227,802 Unitary Tax Revenue 501,661 Total Tax Based on Collections Rate 45,783,315 Variance From Computed Levy 1,321 % Collected (Current Levy Only) % Post Dissolution Actual Gross Tax Increment Allocated: T.I. Allocated 0 RPTTF Gross Allocation ROPS 16 17B 21,215,122 RPTTF Gross Allocation ROPS 17 18A 23,594,967 RPTTF Gross Allocation Post Dissolution Allocated Levy 44,810,089

9 Series 2015A No. 2, 2015A,B No. 2 Historic Receipts to Levy Analysis in Project Area No. 2 Reported Assessed Value: 1,050,473,275 State Assessed 239, ,355,796 Total Project Value 1,196,068,651 Less Base Value 49,349,101 Incremental Value 1,146,719,550 Tax Rate to Compute Tax Increment 1% Computed Gross Tax Increment 11,467,196 Unitary Tax Revenue 82,029 Total Computed Levy 11,549,224 Gross Based on Collections Rate: Tax Increment 10,212,807 Tax Increment 1,570,190 Unitary Tax Revenue 78,982 Total Tax Based on Collections Rate 11,861,978 Variance From Computed Levy 312,754 % Collected (Current Levy Only) % Post Dissolution Actual Gross Tax Increment Allocated: T.I. Allocated 0 RPTTF Gross Allocation ROPS 16 17B 5,170,060 RPTTF Gross Allocation ROPS 17 18A 6,105,546 RPTTF Gross Allocation Post Dissolution Allocated Levy 11,275,606 Series 2015A No. 3, 2015B No. 3 Historic Receipts to Levy Analysis in Project Area No. 3 Reported Assessed Value: 634,973,302 State Assessed 0 151,960,212 Total Project Value 786,933,514 Less Base Value 77,975,294 Incremental Value 708,958,220 Tax Rate to Compute Tax Increment 1% Computed Gross Tax Increment 7,089,582 Unitary Tax Revenue 72,521 Total Computed Levy 7,162,103 Gross Based on Collections Rate: Tax Increment 6,289,925 Tax Increment 1,233,468 Unitary Tax Revenue 70,836 Total Tax Based on Collections Rate 7,594,229 Variance From Computed Levy 432,126 % Collected (Current Levy Only) % Post Dissolution Actual Gross Tax Increment Allocated: T.I. Allocated 0 RPTTF Gross Allocation ROPS 16 17B 3,467,779 RPTTF Gross Allocation ROPS 17 18A 4,132,522 RPTTF Gross Allocation Post Dissolution Allocated Levy 7,600,301

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT FA FRASER & ASSOCIATES Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT 2016-17 Fiscal Year With Data for 2017-18 2011

More information

Successor Agency to the Carson Redevelopment Agency. Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A

Successor Agency to the Carson Redevelopment Agency. Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A Successor Agency to the Carson Redevelopment Agency Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A Annual Report February 1, 2017 Table 1 (Table 1 of 2014 Official Statement)

More information

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT For 2008-09 Fiscal Year 1998 Tax Allocation Refunding Bonds Series

More information

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT For 2007-08 Fiscal Year 1998 Tax Allocation Refunding Bonds Series

More information

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT For 2009-10 Fiscal Year 1998 Tax Allocation Refunding Bonds Series

More information

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS BOARD AGENDA: 5/16/17 ITEM: 9.2 CITY OF SAN TOSE CAPITAL OF SILICON VALLEY Memorandum TO: SUCCESSOR AGENCY BOARD FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: May 12, 2017 Approved Date SUPPLEMENTAL SUBJECT:

More information

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MERGED AREA REDEVELOPMENT PROJECT FY 2015-1 6 DECEMBER 17, 2015 Urban Analytics INTRODUCTION The Successor Agency

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

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Town of Los Gatos Current Total Outstanding Debt or Obligation Total Due

More information

CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T

CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T FISCAL YEAR ENDING JUNE 30, 2016 PREPARED FOR THE AGENCY BY URBAN

More information

Successor Agency to the Lakewood Redevelopment Agency (City of Lakewood City Council)

Successor Agency to the Lakewood Redevelopment Agency (City of Lakewood City Council) Successor Agency Contact Information Name of Successor Agency: County: Los Angeles Primary Contact Name: Diane Perkin Primary Contact Title: Director of Administrative Services Department Address 5050

More information

Van Lant & Fankhanel LLP. Certified Public Accountants

Van Lant & Fankhanel LLP. Certified Public Accountants Van Lant & Fankhanel LLP, Certified Public Accountants Bonding Requirement Financial Disclosure Financial Statement Year Ended June 30 2013 TABLE OF CONTENTS Independent Auditor's Report... 1 Bonding Financial

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Current Due Obligation During Fiscal Year Obligation $ 28,140,751.00

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

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf Jonathan Carr Subject: Attachments: Importance: FW: Santa Monica - A-C ROPS III Review 2012-09-28 Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf High From: Duenas, Alejandro [mailto:aduenas@auditor.lacounty.gov]

More information

SUCCESSOR AGENCY CONTACT INFORMATION

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 145 County: Los Angeles Successor Agency: Santa Monica SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Tina Rodriguez

More information

Wiseburn Unified School District

Wiseburn Unified School District Wiseburn Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: 13530 Aviation Boulevard Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B.

More information

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

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

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Mr. Andy Okoro Deputy

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

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title:

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title: Successor Agency Contact Information Name of Successor Agency: Santa Monica Redevelopment Successor Agency Primary Contact Name: Primary Contact Title: Tina Rodriguez Administrative Services Officer 1901

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

COUNTY OF SOLANO, CALIFORNIA

COUNTY OF SOLANO, CALIFORNIA COUNTY OF SOLANO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Former Redevelopment Agency of the City of Suisun City, California Pursuant to AB x1 26 Community

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

Change in Population & Unemployment Rates City of Chino - San Bernardino County - State of California

Change in Population & Unemployment Rates City of Chino - San Bernardino County - State of California Change in Population & Unemployment Rates City of Chino - San Bernardino County - State of California Year Population Average Annual Population Percentage Change San Bernardino County Population City Population

More information

THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING

THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING ITEM #15 San Marcos Redevelopment Agency Status THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING Released

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Attachment A (revised 2016.01.27) Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: San Jose Santa Clara Current

More information

PUBLIC LAW ALERT DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION.

PUBLIC LAW ALERT DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION. February 11, 2015 DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION The California Department of Finance ( Department ) has published proposed budget trailer

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

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT August 9, 2012 Item No. VII-B OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT SUBJECT: Approval of Recognized Obligation Payment Schedule (ROPS) for January

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

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title:

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title: Successor Agency Contact Information Name of Successor Agency: Santa Monica Redevelopment Successor Agency Primary Contact Name: Primary Contact Title: Tina Rodriguez Administrative Services Officer 1901

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE OVERSIGHT AGENDA: 1/12/17 ITEM: 6.2 SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: OVERSIGHT BOARD FROM: JULIA H. COOPER CHIEF FINANCIAL OFFICER RICHARD A. REIT MANAGING

More information

ANNUAL CONTINUING DISCLOSURE REPORT

ANNUAL CONTINUING DISCLOSURE REPORT ANNUAL CONTINUING DISCLOSURE REPORT Fiscal Year 2013-14 $18,015,000 WALNUT IMPROVEMENT PROJECT 2013 TAX ALLOCATION REFUNDING BONDS Prepared for SUCCESSOR AGENCY TO THE WALNUT IMPROVEMENT AGENCY CITY HALL

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

RESOLUTION NO (OB)

RESOLUTION NO (OB) RESOLUTION NO. 5-13 (OB) A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE CITY OF WATSONVILLE APPROVING (1) THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD COMMENCING JULY 1,

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Recognized Obligation Payment Schedule () - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: Orange City Orange Current Period Requested Funding for Enforceable

More information

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025 CITY OF ESCONDIDO 201 North Broadway, CA 92025 Oversight Board to the Successor Agency of the Redevelopment Agency Tuesday, January 9, 2018 10:00 AM Parkview Room 1. Oral Communications Under State law,

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

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R E SOLUTION N O. 2018- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact Address:

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact  Address: Successor Agency Contact Information Name of Successor Agency: County: Santa Clara Primary Contact Name: Stephen Conway Primary Contact Title: Director of Finance/Admin Services Address 110 E. Main Street,

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

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California)

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) Independent Auditor s Reports and Basic Financial Statements Table of Contents Page Report of Independent

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

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES:

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES: Other Special Revenue Fund Actual Final Budget Taxes $ 768 $ 768 $ 764 $ (4) License, permits, and franchise fees 32 32 30 (2) Fines, forfeitures, and penalties - - 823 823 Interest 94 94 123 29 Rents

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development Office of the Executive Officer CONSENT CALENDAR September 10, 2013 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

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

CITY FUNDS & FUND ACCOUNTING TAB 19

CITY FUNDS & FUND ACCOUNTING TAB 19 CITY FUNDS & FUND ACCOUNTING TAB 19 This page intentionally left blank. Special Revenue Funds Special Revenue Funds are used to account for proceeds of specific revenue sources (other than major capital

More information

CITY OF DES MOINES, IOWA SEC DISCLOSURES

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

More information

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

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

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. OB 2012-015 A RESOLUTION OF THE OVERSIGHT BOARD TO

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

Successor Agency to the West Hollywood Community Development Commission

Successor Agency to the West Hollywood Community Development Commission Exhibit A Successor Agency Contact Information Name of Successor Agency: County: Los Angeles Primary Contact Name: David Wilson Primary Contact Title: Finance Officer Address 8300 Santa Monica Blvd Contact

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD Name of Successor Agency: City of Morgan Hill Current Total Outstanding Debt or Obligation Total Due

More information

ECONOMIC FEASIBILITY STUDY LAKE DISTRICT URBAN RENEWAL AREA PLAN AMENDMENT. Prepared For

ECONOMIC FEASIBILITY STUDY LAKE DISTRICT URBAN RENEWAL AREA PLAN AMENDMENT. Prepared For ECONOMIC FEASIBILITY STUDY LAKE DISTRICT URBAN RENEWAL AREA PLAN AMENDMENT Prepared For THE LAKE CITY DEVELOPMENT CORPORATION OF THE CITY OF COEUR d ALENE 105 North 1st Street, Suite 100 Coeur d'alene,

More information

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

Urban Renewal Work Session. February 24, 2014

Urban Renewal Work Session. February 24, 2014 Urban Renewal Work Session February 24, 2014 Introduction } The purpose of this work session to provide responses to subjects raised by Council regarding a Forest Grove urban renewal program } These subjects

More information

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO REDEVELOPMENT AGENCY OF THE CITY OF RIALTO $29,600,000 TAX ALLOCATION HOUSING SET- ASIDE BONDS, (MERGED PROJECT AREA) 2008 SERIES B (TAXABLE) $21,965,000 TAX ALLOCATION BONDS, (MERGED PROJECT AREA) 2008

More information

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies California Society of Municipal Finance Officers 2013 Annual Conference Oakland, California February 21, 2013 Jack Nagle

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

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Successor Agency: County: Concord Contra Costa Current Period Requested Funding for

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California)

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) Independent Auditor s Reports and Basic Financial Statements Table of Contents Page Report of Independent

More information

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 1, 2013 AGENDA

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 1, 2013 AGENDA COUNTY OF SANTA CLARA Basic Aid s Meeting November 1, 2013 AGENDA I. Introductions II. Assessor: A. FY2013/14 Assessment Roll Update B. FY2014/15 Assessment Roll Trend C. Questions III. Tax Collector:

More information

Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations

Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations Sky Woodruff, Principal Chair, Public Finance Practice October 2, 2015 Overview Municipal Revenue Sources

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Recognized Obligation Payment Schedule (ROPS 1617) ROPS Detail Julyy 1, 2016 through June 30, 2017 A B C D E F G H I J K L M N O P Funding Source NonRedevelopment Property Tax Trust Fund (Non) Contract/

More information

Debt Service Obligations

Debt Service Obligations OVERVIEW The City of Santa Cruz debt service obligations include revenue bonds, general obligation bonds, pension obligation bonds, loans, leases, special assessment bonds, and Santa Cruz Redevelopment

More information

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section From: To: Cc: Subject: Date: Attachments: Peak. Hannah redevelopment administration@dof.ca.goy; Tina Rodriguez; Elsa Trujillo Burns. Kristina R.; Najmo. John; Successor ROPS 13148 34186(a) Review LA County

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD. Name of Successor Agency. Note B.

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD. Name of Successor Agency. Note B. RECOGNIZED OBLIGATION PAYMENT SCHEDULE CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD Name of Successor Agency Redevelopment Agency of the City of San Jose Current Total Outstanding Debt

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

CITY AND COUNTY OF SAN FRANCISCO STATISTICAL SECTION

CITY AND COUNTY OF SAN FRANCISCO STATISTICAL SECTION Statistical Section STATISTICAL SECTION This section of the City s comprehensive annual financial report presents detailed information as a context for understanding what the information in the financial

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

SUCCESSOR AGENCY CONTACT INFORMATION

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 54 County: Fresno Successor Agency: Selma SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address DB Heusser City Manager 171

More information

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

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More 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

Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, (Report Amounts in Whole Dollars)

Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, (Report Amounts in Whole Dollars) Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, 2020 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 19-20A (July

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 6 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

Fund Sources Fund Sources Name/Debt Obligation Obligation Type

Fund Sources Fund Sources Name/Debt Obligation Obligation Type DLA Line # DLA DLA ROPS # Cat. Item # Obligation Obligation Type Execution Date Termination Date Payee Description/ Scope Area Debt or Obligation Retired Total Bond Proceeds Balance Other Funds RPTTF Admin

More information

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 THIS PAGE INTENTIONALLY LEFT BLANK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page Number INDEPENDENT

More information

Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015

Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015 107-0772015-002 Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015 MEMORANDUM TO: FROM: SUBJECT: Oversight Board Tiffany Bohee, Executive Director Approving, under Sections 34177.5(a)(1),

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

More information

Proposition 87. Appeals of Assessed Values

Proposition 87. Appeals of Assessed Values proceeds of taxes by, or an appropriation subject to the limitation of, any other public body within the meaning or for the purpose of the Constitution and laws of the State, including section 33678 of

More information

West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, (Report Amounts in Whole Dollars)

West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, (Report Amounts in Whole Dollars) West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M O P Q R S T U V W Contract/Agreement

More information

June 23, Re: To the Executive Director and Members of the Board of Commissioners or the Authority and the Boards of Directors of the Districts:

June 23, Re: To the Executive Director and Members of the Board of Commissioners or the Authority and the Boards of Directors of the Districts: SARANNE MAXWELL saranne.maxwell@kutakrock.com (303) 292-7704 KUTAK ROCK LLP ATLANTA CHICAGO SUITE 3000 FAYETTEVILLE 1801 CALIFORNIA STREET IRVINE KANSAS CITY DENVER, COLORADO 80202-2626 LITTLE ROCK LOS

More information

City of Vernon. Special Tax Funding Option. March 2012

City of Vernon. Special Tax Funding Option. March 2012 City of Vernon Special Tax Funding Option March 2012 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll free: 800.676.7516 Fax: 951.296.1998 Regional Office 870 Market Street, Suite

More information

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF

More information

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SONOMA COUNTY, CALIFORNIA AGREED-UPON PROCEDURES

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

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

Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484

Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484 Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484 Prepared for CCIA October 4, 2012 (Updated January 25, 2013) 1 Overview ABX1 26: Background ABX1 26: Impacts on CCDs ABX1

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014 RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

TOTAL ASSETS $ 467,688 4,760,628 2,298,743 4,127, ,782. Deferred Revenue $ TOTAL LIABILITIES

TOTAL ASSETS $ 467,688 4,760,628 2,298,743 4,127, ,782. Deferred Revenue $ TOTAL LIABILITIES DEBT SERVICE FUNDS The Gas Tax Revenue Bonds, Sales Tax Improvement Revenue and Refunding Bonds, Subordinate Lien Sales Tax Revenue Bonds, Tourist Development Tax Refunding Revenue Bonds, Service Fee Limited

More information

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY JUNE 30,

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

CITY OF CHICO CHICO REDEVELOPMENT AGENCY FY ANNUAL BUDGET HISTORICAL TAX INCREMENT REVENUE

CITY OF CHICO CHICO REDEVELOPMENT AGENCY FY ANNUAL BUDGET HISTORICAL TAX INCREMENT REVENUE $16,000,000 $14,000,000 $12,000,000 $10,000,000 $8,000,000 $6,000,000 $4,000,000 $2,000,000 $0 CITY OF CHICO HISTORICAL TAX INCREMENT REVENUE 1988-89 1989-90 1990-91 1991-92 1992-93 1993-94 1994-95 1995-96

More information

KUTAK ROCK LLP. June23,2017

KUTAK ROCK LLP. June23,2017 SARANNE MAXWELL saranne.maxwell@kutakrock.com (303) 292-7704 ATLANTA CHICAGO SUITE 3000 FAYETTEVILLE 1801 CALIFORNIA STREET IRVINE KANSAS CITY DENVER, COLORADO 80202-2626 LITTLE ROCK LOS ANGELES 303-297-2400

More information

OTHER GOVERNMENTAL FUNDS - SPECIAL REVENUE

OTHER GOVERNMENTAL FUNDS - SPECIAL REVENUE OTHER GOVERNMENTAL FUNDS SPECIAL REVENUE Special Revenue Funds are used to account for proceeds of specific revenue sources other than expendable trust that are legally restricted to expenditures for specific

More information