County of El Dorado CFD Series 2015 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2015

Size: px
Start display at page:

Download "County of El Dorado CFD Series 2015 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2015"

Transcription

1 County of El Dorado CFD Series 2015 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2015 Main Office Temecula Parkway, Suite 100 Temecula, CA Toll free: Fax: Regional Office 870 Market Street, Suite 1223 San Francisco, CA Toll free: Fax:

2 COUNTY OF EL DORADO $16,175,000 COMMUNITY FACILITIES DISTRICT (PROMONTORY SPECIFIC PLAN) 2015 SERIES A SENIOR LIEN SPECIAL TAX BONDS DATED: August 20, 2015 CUSIP NOS. MATURITY CUSIP MATURITY CUSIP EM EV EN EW EP EX EQ EY ER EZ ES FA ET FB EU FD5 and $9,380,000 COMMUNITY FACILITIES DISTRICT (PROMONOTORY SPECIFIC PLAN) 2015 SERIES B JUNIOR LIEN SPECIAL TAX BONDS DATED: August 20, 2015 CUSIP NOS. MATURITY CUSIP MATURITY CUSIP FE FP FF FQ FG FR FH FS FJ FT FK FU FL FV FM FW FN FX FY9

3 TABLE OF CONTENTS 1. INTRODUCTION CONTENT OF ANNUAL REPORT Audited Financial Statements Reserve Fund Balance Delinquency Information Foreclosure Proceedings Delinquent Tax Payers Representing more than 5% Significant Amendments to Land Use Entitlements Litigation Status Assessed Valuation Land Owners Representing more than 10% Special Taxes Building Permits Summary Report CDIAC Report SB SIGNIFICANT EVENTS Significant Events APPENDICES 4-1 NBS has relied upon information provided by sources which are believed to be reliable without independent verification, therefore we express no opinion as to the completeness, accuracy or suitability of such information.

4 1. INTRODUCTION The purpose of this report is to provide information to the Electronic Municipal Market Access (EMMA) in order to comply with the provisions contained in the Continuing Disclosure Certificate (the Disclosure Certificate ) executed by the County of El Dorado (the County ) in connection with the issuance of $25,555,000 aggregate principal amount of County of El Dorado Community Facilities District No Special Tax Bonds, 2015 Series A Senior Lien and Series B Junior Lien Bonds (the Bonds ). The Disclosure Certificate was executed and delivered by the County for the benefit of the holders and beneficial owners of the Bonds and in order to assist the Participating Underwriters in complying with S.E.C. Rule 15c2-12(b)(5). Continuing Disclosure Annual Report County of El Dorado CFD Prepared by NBS Fiscal Year Ending June 30, 2015

5 2. CONTENT OF ANNUAL REPORT 2.1. Audited Financial Statements The Audited Financial Statements for Fiscal Year ending June 30, 2015, are not available at the time of writing this report. The Audited Financial Statements will be provided to EMMA as soon as they become available. NOTE: The County has not obligated itself to incur any liability in the event the special taxes are not adequate to pay principal and interest on the 2015 Series A Senior Lien and Series B Junior Lien Bonds. Further, the County will under no circumstances, advance any of its funds (other than the special taxes and funds and accounts established under the Fiscal Agent Agreement) to the payment of principal or interest on the 2015 Series A Senior Lien and Series B Junior Lien Bonds. Therefore, the County believes its audited financial statements are not material to the 2015 Series A Senior Lien and Series B Junior Lien Bonds and for that reason they were not included in the Official Statement for the 2015 Series A Senior Lien and Series B Junior Lien Bonds. They are being submitted as part of the continuing disclosure, solely due to an interpretation of Rule 15c2-12 by the staff of the Securities and Exchange Commission that is required under the Rule. Investors and others should not infer from the inclusion of the County s financial statements in any continuing disclosure that the County considers its financial statements to be material to the 2015 Series A Senior Lien and Series B Junior Lien Bonds, or that the County will, under any circumstances, advance any of its funds (other than the special taxes and funds and accounts established under the Fiscal Agent Agreement) for the payment of principal and interest on the 2015 Series A Senior Lien and Series B Junior Lien Bonds Reserve Fund Balance As of September 30, 2015 the Junior Lien Reserve Fund was $646,450. The Senior Lien reserves will be satisfied by the purchase of a reserve insurance policy Delinquency Information The Special Tax delinquency rate as of September 30, 2015 is 0.05%. A table detailing the Special Tax delinquencies as of September 30, 2015 can be found in Appendix A of this report Foreclosure Proceedings There have been no foreclosure proceedings or foreclosure sales initiated by the County Delinquent Tax Payers Representing more than 5% There are no delinquent taxpayers that represent more than 5% of the levy. Continuing Disclosure Annual Report County of El Dorado CFD Prepared by NBS Fiscal Year Ending June 30, 2015

6 2.6. Significant Amendments to Land Use Entitlements There have been no significant amendments to land use entitlements Litigation Status All property is in the Developed Parcel category in the Rate and Method of Apportionment, therefore there are no pending challenges to the development of the property in the District. In addition, there are no challenges to the validity or levy of the Special Tax Assessed Valuation A table detailing the assessed value in the District as of January 1, 2015 can be found in Appendix B of this report Land Owners Representing more than 10% Special Taxes Toll land XXIII A CA, is the only owner is the District that represents more than 10% of the Special taxes Building Permits There were 20 building permits issued by the County for properties within the CFD between 07/01/14-06/30/15, (decks, offices, repairs, retaining walls, etc. are not included.) Summary Report A copy of the Summary Report prepared by El Dorado County can be found in Appendix C of this report CDIAC Report A copy of the California Debt and Investment Advisory Commission (CDIAC) filings for both Series 2002 and 2005 Bonds can be found in Appendix D of this report SB 165 A copy of the report required by SB 165 can be found in Appendix E of this report. Continuing Disclosure Annual Report County of El Dorado CFD Prepared by NBS Fiscal Year Ending June 30, 2015

7 3. SIGNIFICANT EVENTS 3.1. Significant Events As of June 30, 2015 there have been no significant events. However, bonds were refinanced in FY15/16, and a bond call notice was filed due to the refunding. According to the Continuing Disclosure Certificate for the Bond Issues, significant events are as follows: (1) Principal and interest payment delinquencies. (2) Non-payment related defaults, if material. (3) Unscheduled draws on debt service reserves reflecting financial difficulties. (4) Unscheduled draws on credit enhancements reflecting financial difficulties. (5) Substitution of credit or liquidity providers, or their failure to perform. (6) Adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form5701-TEB) or other material notices or determinations with respect to the tax status ofthe Bonds, or other material events affecting the tax status of the Bonds. (7) Modifications to rights of security holders, if material. (8) Bond calls, if material, and tender offers. (9) Defeasances. (10) Release, substitution, or sale of property securing repayment of the securities, if material. (11) Rating changes. (12) Bankruptcy, insolvency, receivership or similar event of the County. (13) The consummation of a merger, consolidation, or acquisition involving the County, or the sale of all or substantially all of the assets of the County (other than in the ordinary course of business), the entry into a definitive agreement to undertake such an action, or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material. (14) Appointment of a successor or additional Fiscal Agent or the change of name of the Fiscal Agent, if material. Notice for listed events described in subsections (5) of the Continuing Disclosure Certificate need not be given under this subsection any earlier than when the notice (if any) of the underlying event is given to Holders of affected Series 2015 Bonds pursuant to the Fiscal Agent Agreement. Continuing Disclosure Annual Report County of El Dorado CFD Prepared by NBS Fiscal Year Ending June 30, 2015

8 4. APPENDICES The following pages show the referenced Appendices listed in the Content of the Annual Report for Fiscal Year ending June 30, Continuing Disclosure Annual Report County of El Dorado CFD Prepared by NBS Fiscal Year Ending June 30, 2015

9 APPENDIX A: DELINQUENCY REPORT

10 El Dorado County Delinquency Summary Report As of: 9/30/2015 District Due Date Billed Amount Paid Amount Delinquent Amount Delinquent Amount % Billed Installments Paid Installments Delinquent Installments Delinquent Installments % Prom /01/2001 Billing: 12/10/2001 $389, $389, /10/2002 $389, $389, Subtotal: $778, $778, /01/2002 Billing: 12/10/2002 $397, $397, /10/2003 $397, $397, Subtotal: $794, $794, /01/2003 Billing: 12/10/2003 $404, $404, /10/2004 $404, $404, Subtotal: $808, $808, /01/2004 Billing: 12/10/2004 $412, $412, /10/2005 $412, $412, Subtotal: $824, $824, /01/2005 Billing: 12/10/2005 $696, $696, /10/2006 $696, $696, Subtotal: $1,393, $1,393, ,072 1, /01/2006 Billing: 12/10/2006 $716, $716, /10/2007 $716, $716, Subtotal: $1,433, $1,433, ,230 1, /01/2007 Billing: 12/10/2007 $724, $724, /10/2008 $724, $724, Subtotal: $1,448, $1,448, ,424 1,424 0 Copyright 2012 by NBS Page 1 of 3 10/30/ :08:25PM

11 El Dorado County Delinquency Summary Report As of: 9/30/2015 District Due Date Billed Amount Paid Amount Delinquent Amount Delinquent Amount % Billed Installments Paid Installments Delinquent Installments Delinquent Installments % Prom /01/2008 Billing: 12/10/2008 $724, $724, /10/2009 $724, $724, Subtotal: $1,448, $1,448, ,442 1, /01/2009 Billing: 12/10/2009 $767, $767, /10/2010 $767, $767, Subtotal: $1,535, $1,535, ,426 1, /01/2010 Billing: 12/10/2010 $783, $783, /10/2011 $783, $783, Subtotal: $1,566, $1,566, ,426 1, /01/2011 Billing: 12/10/2011 $798, $798, /10/2012 $798, $798, Subtotal: $1,597, $1,597, ,426 1, /01/2012 Billing: 12/10/2012 $717, $717, /10/2013 $717, $717, Subtotal: $1,434, $1,434, ,426 1, /01/2013 Billing: 12/10/2013 $733, $733, /10/2014 $733, $733, Subtotal: $1,467, $1,467, ,426 1, /01/2014 Billing: 12/10/2014 $743, $740, $2, % % 04/10/2015 $743, $736, $6, % % Subtotal: $1,486, $1,477, $9, % 1,482 1, % Prom2002 Total: $18,016, $18,007, $9, % 15,854 15, % Copyright 2012 by NBS Page 2 of 3 10/30/ :08:25PM

12 El Dorado County Delinquency Summary Report As of: 9/30/2015 District Due Date Billed Amount Paid Amount Delinquent Amount Delinquent Amount % Billed Installments Paid Installments Delinquent Installments Delinquent Installments % Agency Grand Total: $18,016, $18,007, $9, % 15,854 15, % Copyright 2012 by NBS Page 3 of 3 10/30/ :08:25PM

13 El Dorado County CFD No , (Promontory) Delinquency Detail Report Late Charges Calculated Through: 10/30/2015 Account ID Owner Due Date Amount Penalties Fees (1) Total Delinquency Mgmt (2) Misc (3) SEYEDIN VAHID & JAVADZADEH ROOZITA 04/10/ VENEZIA DR EL DORADO HILLS, CA Account Subtotal: $ $ $ STUDEBAKER JOE D & MERISSA J 12/10/ THALIA DR 04/10/ EL DORADO HILLS, CA Account Subtotal: $1, $ $1, ABDULRASOOL AKRAM A 12/10/ CLAB LN 04/10/ SACRAMENTO, CA Account Subtotal: $1, $ $1, JAVANJAVIDAN SHIRIN 1550 IRON POINT RD #1823 FOLSOM, CA /10/ Account Subtotal: $ $ $ JIMENEZ ALFONSO M & HERLINDA 12/10/ FITZPATRICK CIR 04/10/ STOCKTON, CA Account Subtotal: $1, $ $1, GEANEY CAROL M & HOULIHAN JOHN W 04/10/ BERGAMO DR EL DORADO HILLS, CA Account Subtotal: $ $ $ ATCHISON LARRY & CECILIA GACHET 04/10/ , MEDICI WAY EL DORADO HILLS, CA Account Subtotal: $ $ $1, (1) Fees: This amount excludes Delinquency Management fees that were or will be collected in a subsequent billing. (2) Delinquency Management (DM): RL=Reminder Letter Sent; DL=Demand Letter Sent; SR=Tax Roll Removal Requested; SC=Tax Roll Removal Confirmed; FL=Foreclosure Letter Sent; OL=Other Letter Sent; FI=Judicial Foreclosure Initiated; CP=County Payment Plan; FH=Judicial Forecloseure on Hold/Special Case; FC=Foreclosure Complete; LIT=Litigation Guarantee; LGL=Legal Fees and Costs; O=Other Fees; SO=Tax Roll Removal County Fee; PP=Payment Plan. (3) Miscellaneous Codes: DB=Direct Bill Sent; BK=Declared Bankruptcy; PM=Partial Payment made, remainder delinquent. Copyright 2013 by NBS Page 1 of 2 10/30/ :13:08PM

14 El Dorado County CFD No , (Promontory) Delinquency Detail Report Late Charges Calculated Through: 10/30/2015 Account ID Owner Due Date Amount Penalties Fees (1) Total Delinquency Mgmt (2) Misc (3) NAZARENO REUBEN SAUL & CHRISTINA CHU 04/10/ , GIORNO WAY EL DORADO HILLS, CA Account Subtotal: $ $ $1, District Totals: 8 Accounts $9, $1, $10, Report Totals: 8 Accounts $9, $1, $10, (1) Fees: This amount excludes Delinquency Management fees that were or will be collected in a subsequent billing. (2) Delinquency Management (DM): RL=Reminder Letter Sent; DL=Demand Letter Sent; SR=Tax Roll Removal Requested; SC=Tax Roll Removal Confirmed; FL=Foreclosure Letter Sent; OL=Other Letter Sent; FI=Judicial Foreclosure Initiated; CP=County Payment Plan; FH=Judicial Forecloseure on Hold/Special Case; FC=Foreclosure Complete; LIT=Litigation Guarantee; LGL=Legal Fees and Costs; O=Other Fees; SO=Tax Roll Removal County Fee; PP=Payment Plan. (3) Miscellaneous Codes: DB=Direct Bill Sent; BK=Declared Bankruptcy; PM=Partial Payment made, remainder delinquent. Copyright 2013 by NBS Page 2 of 2 10/30/ :13:08PM

15 APPENDIX B: ASSESSED VALUATION A table detailing the assessed value in the District as of January 1, 2015 can be found in Appendix B of this report.

16 El Dorado County CFD No (Promontory) History of Aggregate Assessed Valuations Fiscal Year Total % Change $ 207,728, ,325,853 55% ,073,688 36% ,622,648 9% ,025,138-12% ,535,273-12% ,949,290-2% ,550,879-1% ,879,000 3% ,571,362 12% ,586,381 7% Source: NBS

17 APPENDIX C: SUMMARY REPORT The following page shows the Appendix referenced above which was prepared by the County pursuant to Section 7.06 of the Fiscal Agent Agreement and as listed in the Content of the Annual Report for Fiscal Year ending June 30, 2015.

18 Community Facilities District No (Promontory) Summary Report as of 6/30/15 Requisition Number Acquisition Project Payment Amount Date Paid 12(B) Beatty Drive Construction $372, /25/2014 4(B) Water/sewer fees $155, /25/2014 To the best of the issuers knowledge, all of the existing facilities are in good condition. As of June 30, 2015, there remains $22.78 in the Acquisition Fund (Bond Proceeds) and $100, in the Facilities Fund, totaling $100,

19 APPENDIX D: CDIAC REPORT

20 Submitted: Wednesday, October 28, :12:26PM CDIAC #: I. GENERAL INFORMATION A. Issuer B.Project Name C. Name/ Title/ Series of Bond Issue D. Date of Bond Issue E. Original Principal Amount of Bonds F. Reserve Fund Minimum Balance Required STATE OF CALIFORNIA MELLO-ROOS COMMUNITY FACILITIES DISTRICT (CFD) YEARLY FISCAL STATUS REPORT California Debt and Investment Advisory Commission 915 Capitol Mall, Room 400, Sacramento, CA P.O. Box , Sacramento, CA (916) Fax (916) El Dorado County CFD No Promontory Specific Plan Special Tax Bonds Series /16/2002 $10,940, For Office Use Only Fiscal Year Yes X Amount $1,495, No II. FUND BALANCE FISCAL STATUS Balances Reported as of: A. Principal Amount of Bonds Outstanding B. Bond Reserve Fund C. Capitalized Interest Fund D. Construction Fund(s) 6/30/2015 $9,370, $1,496, $100, III. ASSESSED VALUE OF ALL PARCELS IN CFD SUBJECT TO SPECIAL TAX A. Assessed or Appraised Value Reported as of: 1/1/2015 X From Equalized Tax Roll From Appriasal of Property (Use only in first year or before annual tax roll billing commences) B. Total Assessed Value of All Parcels $444,586, IV. TAX COLLECTION INFORMATION A. Total Amount of Special Taxes Due Annually B. Total Amount of Unpaid Special Taxes Annually C. Taxes are Paid Under the County s Teeter Plan? $1,486, $11, N V. DELINQUENT REPORTING INFORMATION Delinquent Parcel Information Reported as of Equalized Tax Roll of: 6/30/2015 A. Total Number of Delinquent Parcels: 11 B. Total Amount of Taxes Due on Delinquent Parcels: (Do not include penalties, penalty interest, etc.) VI. FORECLOSURE INFORMATION FOR FISCAL YEAR (Aggregate totals, if foreclosure commenced on same date) $11, (Attach additional sheets if necessary.) Date Foreclosure Commenced Total Number of Foreclosure Parcels Total Amount of Tax Due on Foreclosure Parcels

21 Submitted: Wednesday, October 28, :12:26PM CDIAC #: STATE OF CALIFORNIA MELLO-ROOS COMMUNITY FACILITIES DISTRICT (CFD) YEARLY FISCAL STATUS REPORT California Debt and Investment Advisory Commission 915 Capitol Mall, Room 400, Sacramento, CA P.O. Box , Sacramento, CA (916) Fax (916) For Office Use Only Fiscal Year VII. ISSUE RETIRED This issue is retired and no longer subject to the Yearly Fiscal Status report filing requirements. (Indicate reason for retirement) Matured Redeemed Entirely Other If Matured, indicate final maturity date: If Redeemed Entirely, state refunding bond title & CDIAC #: and redemption date: If Other: and date: VIII. NAME OF PARTY COMPLETING THIS FORM Name Title Firm/ Agency Address City/ State/ Zip Phone Number Danielle Wood Associate Director NBS Temecula Parkway Suite 100 Temecula, CA (951) Date of Report 10/28/2015 IX. ADDITIONAL COMMENTS: Completion and submittal of this form to the California Debt and Investment Advisory Commission will assure your compliance with California State law. Section of the California Government Code requires that all agencies issuing Mello-Roos Community Facilities bonds after January 1, 1993 to report specific information to the Commission by October 30th of each year.

22

23

24 APPENDIX E: SB 165

25 SB 165 Senate Bill 165 enacted the Local Agency Special Tax and Bond Accountability Act. This Act requires that any local special tax/local bond measure subject to voter approval contain a statement indicating the specific purposes of the special tax, require that the proceeds of the special tax be applied to those purposes, require the creation of an account into which the proceeds shall be deposited, and require an annual report containing specified information concerning the use of the proceeds. The Act only applies to bonds issued on or after January 1, 2001 in accordance with Section of the California Government Code. Some of the requirements of the Act are handled at the formation (bond issuance) of the Special Tax District and others are handled through annual reports. This Report intends to comply with Section of the California Government Code that states: The chief fiscal officer of the issuing local agency shall file a report with its governing body no later than January 1, 2002, and at least once a year thereafter. The Annual report shall contain all of the following: (a) The amount of funds collected and expended. (b) The status of any project required or authorized to be funded as identified in subdivision (a) of Section The requirements of the Act apply to the Improvement Funds of the following District: District Date Bonds Issued Initial Amount Deposited To Improvement Funds 6/30/15 Combined Balance* Expended Amount Project Status CFD No (Series 2002 and 2005) 4/30/ /28/2005 $16,003, $100, $20,100, Ongoing *The balance consists of $22.78 in the Acquisition fund and $100, in the Facilities fund for a total of $100,

County of El Dorado CFD Series 1999 and 2004 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2011

County of El Dorado CFD Series 1999 and 2004 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2011 County of El Dorado CFD 1992-1 Series 1999 and 2004 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2011 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592

More information

Community Facilities District No Special Tax Refunding Bonds

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

More information

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

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

More information

OFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592

OFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592 Local Agency Refunding Revenue Bonds (Harbor Bay CFD And Marina Village AD) Series 2010A and Subordinate Series 2010B Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2017 OFFICE LOCATIONS:

More information

Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013

Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013 Alameda Public Financing Authority Local Agency Refunding Revenue Bonds (Harbor Bay CFD And Marina Village AD) Series 2010A and Subordinate Series 2010B Continuing Disclosure Annual Report Fiscal Year

More information

CUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2

CUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2 Redevelopment Agency of the City and County of San Francisco Community Facilities District No. 7 (Hunters Point Shipyard Phase One Improvements) $36,445,000 Special Tax Refunding Bonds, Series 2014 Continuing

More information

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016 City of Merced Community Facilities District No. 2006-1 (Moraga of Merced) $5,840,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year 2014-15 (per SEC Rule 15c2-12(b)(5))

More information

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016 Improvement Area No. 1 of the City of Merced Community Facilities District No. 2005-1 (Bellevue Ranch West) $7,410,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year

More information

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 Riverside County, California Dated: September 15, 2016 Base CUSIP : 616865 2016/17

More information

INSURED BONDS RATING: S&P: AA SENIOR UNDERLYING RATING: S&P: "BBB-" JUNIOR (SUBORDINATE) BONDS NOT RATED OR INSURED: See "RATINGS.

INSURED BONDS RATING: S&P: AA SENIOR UNDERLYING RATING: S&P: BBB- JUNIOR (SUBORDINATE) BONDS NOT RATED OR INSURED: See RATINGS. NEW ISSUE INSURED BONDS RATING: S&P: AA SENIOR UNDERLYING RATING: S&P: "BBB-" JUNIOR (SUBORDINATE) BONDS NOT RATED OR INSURED: See "RATINGS." In the opinion of Jones Hall, A Professional Law Corporation,

More information

Municipal Secondary Market Disclosure Information Cover Sheet

Municipal Secondary Market Disclosure Information Cover Sheet Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities

More information

2010/2011 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 15, 2012

2010/2011 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 15, 2012 City of Upland Community Facilities District No. 2003-2 (The Colonies at San Antonio) Improvement Area No. 1 $22,500,000 Special Tax Bonds Series A of 2004 San Bernardino County, California Bonds Dated:

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

Wiseburn Unified School District

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

More information

City of Scotts Valley Consolidated Reassessment District. Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013

City of Scotts Valley Consolidated Reassessment District. Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013 City of Scotts Valley 2002 Consolidated Reassessment District Continuing Disclosure Annual Report Fiscal Year Ended: June 30, 2013 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll

More information

2011/12 Annual Report. Western Municipal Water District Community Facilities District No December 2011

2011/12 Annual Report. Western Municipal Water District Community Facilities District No December 2011 2011/12 Annual Report Western Municipal Water District Community Facilities District No. 99-1 December 2011 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll free: 800.676.7516 Fax:

More information

CUSIP Numbers. * Retired as of the date of this report. January 31, 2018

CUSIP Numbers. * Retired as of the date of this report. January 31, 2018 City of Merced Community Facilities District No. 2003-1 (Bellevue Ranch East) $8,985,000 2016 Special Tax Refunding Bonds Continuing Disclosure Annual Report for Fiscal Year 2016-17 (per SEC Rule 15c2-12(b)(5))

More information

Table of Contents. Sections. Tables. Appendices

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

More information

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

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

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

More information

CUSIP Numbers. * Retired as of the date of this report.

CUSIP Numbers. * Retired as of the date of this report. VALLEJO CITY UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2 SPECIAL TAX BONDS SERIES 2007 ($7,360,000) (Bank Qualified) CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR 2012-13 (per SEC Rule

More information

$26,800,000 CITY OF WOODLAND COMMUNITY FACILITIES DISTRICT NO (SPRING LAKE) SPECIAL TAX BONDS, SERIES 2016 (REFUNDING AND CAPITAL PROJECTS)

$26,800,000 CITY OF WOODLAND COMMUNITY FACILITIES DISTRICT NO (SPRING LAKE) SPECIAL TAX BONDS, SERIES 2016 (REFUNDING AND CAPITAL PROJECTS) REFUNDING BOOK-ENTRY ONLY NO RATING In the opinion of Kronick, Moskovitz, Tiedemann & Girard, a Professional Corporation, Sacramento, California, Bond Counsel, based upon an analysis of existing statutes,

More information

Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report

Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report November 2017 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway, Suite 100 Temecula, CA 92592

More information

Annual Submission of the Comprehensive Annual Financial Report (CAFR)

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

More information

Annual Disclosure Report for Fiscal Year Ending June 30, 2017

Annual Disclosure Report for Fiscal Year Ending June 30, 2017 - Eastern Municipal Water District Community Facilities District No. 2003-25 (Pacific Communities) Improvement Area C 2013 Special Tax Bonds Prepared for: February 2018 www.webbassociates.com Table of

More information

Annual Disclosure Report for the Fiscal Year Ending June 30, 2017

Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 - Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 Riverside County Community Facilities District No. 89-1 (Mountain Cove) Special Tax Refunding Bonds, Series 2006 Prepared for: March

More information

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

Annual Disclosure Report for the Fiscal Year Ending June 30, 2016

Annual Disclosure Report for the Fiscal Year Ending June 30, 2016 - Annual Disclosure Report for the Fiscal Year Ending June 30, 2016 Riverside County Community Facilities District No. 89-4 Special Tax Bonds, Series 2005 Prepared for: March 2017 www.webbassociates.com

More information

The Day After Tomorrow: Post-Bond Issuance Compliance Requirements

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

More information

CITIGROUP FTN FINANCIAL CAPITAL MARKETS

CITIGROUP FTN FINANCIAL CAPITAL MARKETS NEW ISSUE BOOK-ENTRY ONLY In the opinion of Bond Counsel, under existing federal laws and assuming continuing compliance by THDA with federal tax law requirements, interest on the Issue 2015-1 Bonds is

More information

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 Base CUSIP : 45455C

More information

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016 Dated: September 15, 2016 Riverside County, California Base CUSIP : 616865 2015/16

More information

CITY OF MORENO VALLEY, CALIFORNIA ANNUAL SPECIAL TAX AND BOND ACCOUNTABILITY REPORT FOR FISCAL YEAR 2017/18

CITY OF MORENO VALLEY, CALIFORNIA ANNUAL SPECIAL TAX AND BOND ACCOUNTABILITY REPORT FOR FISCAL YEAR 2017/18 CITY OF MORENO VALLEY, CALIFORNIA IMPROVEMENT AREA NO.1 OF COMMUNITY FACILITIES DISTRICT NO. 7 ANNUAL SPECIAL TAX AND BOND ACCOUNTABILITY REPORT FOR FISCAL YEAR 2017/18 Report Date: MAY 2017 Prepared by:

More information

Annual Disclosure Report Fiscal Year Ending June 30, 2017

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

More information

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

Annual Report For the Fiscal Year Ending June 30, 2017

Annual Report For the Fiscal Year Ending June 30, 2017 - Annual Report For the Fiscal Year Ending June 30, 2017 Western Municipal Water District Series 2011 Special Tax Refunding Bonds Community Facilities District No. 99-1 Prepared for: December 2017 Table

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

Robla School District

Robla School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: Robla School District 5248 Rose St. Sacramento, CA 95838 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY ATTENDANCE...

More information

Annual Disclosure Report for Fiscal Year Ending June 30, 2017

Annual Disclosure Report for Fiscal Year Ending June 30, 2017 - Eastern Municipal Water District Community Facilities District No. 2002-07 (Pacific Mayfield) Improvement Area A 2013 Special Tax Bonds Prepared for: February 2018 www.webbassociates.com Table of Contents

More information

RULE 15c2-12FILING COVER SHEET

RULE 15c2-12FILING COVER SHEET RULE 15c2-12FILING COVER SHEET This cover sheet is sent with all submissions to the Municipal Securities Rulemaking Board (the Nationally Recognized Municipal Securities Information Repository) and any

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

TAX-EXEMPT FINANCING COMPLIANCE PROCEDURE

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

More information

2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016

2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016 City of Redwood City Redwood Shores Community Facilities District No. 99-1 (Shores Transportation Improvement Project) $10,275,000 Special Tax Refunding Bonds, Series 2012B San Mateo, California Dated:

More information

CENTENNIAL SCHOOL DISTRICT ADOPTED:

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

More information

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

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

More information

CITY OF ELK GROVE Community Facilities District No (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007

CITY OF ELK GROVE Community Facilities District No (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007 CITY OF ELK GROVE Community Facilities District No. 2005-1 (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007 Elk Grove, California Dated: July 12, 2007 Base CUSIP + : 287272 2010/11 ANNUAL CONTINUING

More information

ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, Relating to:

ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, Relating to: ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, 2016 Relating to: DEPARTMENT OF AIRPORTS OF THE CITY OF LOS ANGELES (LOS ANGELES INTERNATIONAL AIRPORT) $602,075,000 Senior Revenue Bonds

More information

MATURITY SCHEDULES (See inside cover)

MATURITY SCHEDULES (See inside cover) NEW ISSUE - FULL BOOK-ENTRY BANK QUALIFIED RATING: Standard & Poor s: AA- See RATING herein. In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject,

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

$28,810,000 CITY OF ORANGE COMMUNITY FACILITIES DISTRICT NO (SERRANO HEIGHTS PUBLIC IMPROVEMENTS) 2013 SPECIAL TAX REFUNDING BONDS

$28,810,000 CITY OF ORANGE COMMUNITY FACILITIES DISTRICT NO (SERRANO HEIGHTS PUBLIC IMPROVEMENTS) 2013 SPECIAL TAX REFUNDING BONDS NEW ISSUE BOOK ENTRY ONLY RATING: S&P: A See CONCLUDING INFORMATION Rating. In the opinion of Quint & Thimmig LLP, San Francisco, California, Bond Counsel, subject however to certain qualifications described

More information

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

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

More information

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

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

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

More information

City College of San Francisco. Proposition A Special Parcel Tax. 2015/16 Annual Report

City College of San Francisco. Proposition A Special Parcel Tax. 2015/16 Annual Report City College of San Francisco Proposition A Special Parcel Tax 2015/16 Annual Report Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll free: 800.676.7516 Fax: 951.296.1998 Regional

More information

MATERIAL EVENT NOTICE COVER SHEET

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

More information

RULE 15c2-12 FILING COVER SHEET

RULE 15c2-12 FILING COVER SHEET RULE 15c2-12 FILING COVER SHEET This cover sheet is sent with all submissions to the Municipal Securities Rulemaking Board (the Nationally Recognized Municipal Securities Information Repository) and any

More information

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

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

More information

$19,550,000 POWAY UNIFIED SCHOOL DISTRICT PUBLIC FINANCING AUTHORITY SPECIAL TAX REVENUE REFUNDING BONDS, SERIES 2014C

$19,550,000 POWAY UNIFIED SCHOOL DISTRICT PUBLIC FINANCING AUTHORITY SPECIAL TAX REVENUE REFUNDING BONDS, SERIES 2014C SUPPLEMENT DATED JULY 30, 2014 TO OFFICIAL STATEMENT DATED JULY 16, 2014 $19,550,000 POWAY UNIFIED SCHOOL DISTRICT PUBLIC FINANCING AUTHORITY SPECIAL TAX REVENUE REFUNDING BONDS, SERIES 2014C The following

More information

Orchard Hill Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report

Orchard Hill Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report Orchard Hill Landscaping and Lighting Maintenance District No. 95-01 Fiscal Year 2018/19 Engineer s Report May 2018 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway, Suite 100 Temecula,

More information

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

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

More information

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

Stockton Public Financing Authority

Stockton Public Financing Authority Stockton Public Financing Authority $18,575,000 Water Revenue Bonds Series 2009A $154,550,000 Water Revenue Bonds, Taxable Build America Bonds Series 2009B And $54,135,000 Water Revenue Bonds, Series 2010A

More information

$21,170,000 SANTA CRUZ LIBRARIES FACILITIES FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX BONDS

$21,170,000 SANTA CRUZ LIBRARIES FACILITIES FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX BONDS NEW ISSUE - BOOK-ENTRY ONLY RATINGS: INSURED RATING: S&P: AA UNDERLYING RATING: S&P: A+ (See CONCLUDING INFORMATION - Rating on the Bonds herein) In the opinion of Jones Hall, A Professional Law Corporation,

More information

Hawthorne School District

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

More information

UNDERLYING RATING: S&P: A+ See RATINGS herein.

UNDERLYING RATING: S&P: A+ See RATINGS herein. NEW ISSUE - FULL BOOK-ENTRY INSURED RATING: S&P: AA UNDERLYING RATING: S&P: A+ See RATINGS herein. In the opinion of Orrick, Herrington & Sutcliffe LLP, Bond Counsel to the District, based upon an analysis

More information

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

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

More information

$23,555,000 VALLEJO CITY UNIFIED SCHOOL DISTRICT (SOLANO COUNTY, CALIFORNIA) 2017 GENERAL OBLIGATION REFUNDING BONDS

$23,555,000 VALLEJO CITY UNIFIED SCHOOL DISTRICT (SOLANO COUNTY, CALIFORNIA) 2017 GENERAL OBLIGATION REFUNDING BONDS NEW ISSUE DTC BOOK-ENTRY ONLY Fitch Rating: AAA Moody s Rating: A1 See RATINGS herein In the opinion of Parker & Covert LLP, Sacramento, California, Bond Counsel, based upon an analysis of existing statutes,

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

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

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

More information

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

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

More information

POST ISSUANCE COMPLIANCE FOR GOVERNMENTAL BONDS

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

More information

2011/12 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 28, 2013

2011/12 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 28, 2013 $249,220,000 WASHINGTON CONVENTION AND SPORTS AUTHORITY (WASHINGTON, D.C.) $66,710,000 SENIOR LIEN DEDICATED TAX REVENUE BONDS (Convention Center Hotel Project) Series 2010A (Tax-Exempt Recovery Zone Facility

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

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

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

More information

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000 CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO. 99-1 2011 SPECIAL TAX REFUNDING BONDS $5,005,000 Orange County, California Dated: August 25, 2011 Base CUSIP + : 797214 2012/2013 ANNUAL CONTINUING

More information

OFFICIAL STATEMENT dated June 12, 2013

OFFICIAL STATEMENT dated June 12, 2013 NEW ISSUE BOOK-ENTRY ONLY OFFICIAL STATEMENT dated June 12, 2013 BANK QUALIFIED MOODY S RATING: A2 (See RATING herein.) In the opinion of Bond Counsel, under existing federal law and assuming compliance

More information

Final Official Statement Dated July 24, 2012

Final Official Statement Dated July 24, 2012 New Issue Book-Entry Only Non-Rated Final Official Statement Dated July 24, 2012 In the opinion of Ice Miller LLP, Indianapolis, Indiana, Bond Counsel under federal statutes, decisions, regulations, and

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072 A Resolution of the Board of Directors of Issaquah School District No. 411, King

More information

CONTINUING DISCLOSURE CERTIFICATE

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

More information

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

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

More information

Cupertino Union School District

Cupertino Union School District Cupertino Union School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Cupertino Union School District 10301 Vista Drive Cupertino, California 95014 Disseminated by: Keygent

More information

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

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

More information

Pomona Public Financing Authority

Pomona Public Financing Authority Pomona Public Financing Authority $11,370,000 Local Agency Revenue Bonds, 2005 Series AL Los Angeles County, California Dated: March 30, 2005 Base CUSIP + : 73208T 2013/14 ANNUAL CONTINUING DISCLOSURE

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

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

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

More information

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

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

More information

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

CITY OF SAN CLEMENTE PUBLIC FINANCING AUTHORITY REASSESSMENT REFUNDING REVENUE BONDS $14,235,000

CITY OF SAN CLEMENTE PUBLIC FINANCING AUTHORITY REASSESSMENT REFUNDING REVENUE BONDS $14,235,000 CITY OF SAN CLEMENTE PUBLIC FINANCING AUTHORITY REASSESSMENT REFUNDING REVENUE BONDS $14,235,000 Orange County, California Dated: July 18, 2007 Base CUSIP + : 797208 2014/2015 ANNUAL CONTINUING DISCLOSURE

More information

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 BASE CUSIP : 45455C

More information

ANNUAL REPORT. Truckee Meadows Water Authority, Nevada

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

More information

Cottonwood Park Subdivision Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report

Cottonwood Park Subdivision Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report Cottonwood Park Subdivision Landscaping and Lighting Maintenance District No. 99-01 Fiscal Year 2018/19 Engineer s Report May 2018 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway,

More information

Denair Unified School District

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

More information

CITY OF SAN JUAN CAPISTRANO

CITY OF SAN JUAN CAPISTRANO CITY OF SAN JUAN CAPISTRANO $2,690,000 JUDGMENT OBLIGATION BONDS SERIES 2011 ORANGE COUNTY, CALIFORNIA DATED: JUNE 28, 2011 BASE CUSIP NO: 798351 2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT

More information

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

SEC Approves Amendments to Rule 15c2-12

SEC Approves Amendments to Rule 15c2-12 Number 1039 June 8, 2010 Client Alert Latham & Watkins Tax Department SEC Approves Amendments to Rule 15c2-12 For issuers or obligated parties with any currently outstanding municipal securities, including

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

$22,150,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE CULINARY INSTITUTE OF AMERICA REVENUE BONDS, SERIES 2012

$22,150,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE CULINARY INSTITUTE OF AMERICA REVENUE BONDS, SERIES 2012 Moody s: Baa2 (See Ratings herein NEW ISSUE $22,150,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE CULINARY INSTITUTE OF AMERICA REVENUE BONDS, SERIES 2012 Dated: Date of Delivery Due: July 1, as

More information

San Lorenzo Valley Unified School District

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

More information

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

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

More information

$225,980,000 Infrastructure and State Moral Obligation Revenue Bonds (Virginia Pooled Financing Program) consisting of

$225,980,000 Infrastructure and State Moral Obligation Revenue Bonds (Virginia Pooled Financing Program) consisting of NEW ISSUE/BOOK-ENTRY RATINGS: Infrastructure Revenue 2011B Bonds: Aaa (Moody's), AAA (S&P) Moral Obligation 2011B Bonds: Aa2 (Moody's), AA(S&P) (See "Ratings" herein) In the opinion of Bond Counsel, under

More information