Robla School District

Size: px
Start display at page:

Download "Robla School District"

Transcription

1 CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: Robla School District 5248 Rose St. Sacramento, CA 95838

2 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY ATTENDANCE... 1 C. PENSION PLAN CONTRIBUTIONS... 2 D. DISTRICT OUTSTANDING DEBT... 2 E. AUDITED FINANCIAL STATEMENT & BUDGET... 3 F. ASSESSED VALUATION... 4 G. ASSESSED VALUATION AND PARCELS BY LAND USE... 4 H. PER PARCEL ASSESSED VALUATION OF SINGLE FAMILY HOMES... 5 I. TYPICAL TA RATES PER $100 OF ASSESSED VALUATION... 6 J. SECURED TA CHARGES AND DELINQUENCIES... 6 K. LARGEST LOCAL SECURED TAPAYERS... 7 L. REPORTING OF SIGNIFICANT EVENTS... 8 M. CONTACT INFORMATION... 9

3 A. INTRODUCTION The Robla School District ( District ) of Sacramento County herby provides the continuing disclosure annual report pursuant to the Continuing Disclosure Agreements in connection with the following financings for the fiscal year ended June 30, 2014 ( Annual Report ). Information for additional fiscal years has been included to cure any potential discrepancies that may exist in previous reports filed for fiscal years through Dated Date Base CUSIP Par Amount Name of Issue August 5, $4,750, General Obligation Bonds, Election of 1992, Series A August 12, $3,191, General Obligation Bonds, Election of 1992, Series B June 1, $3,799, General Obligation Bonds, Election of 1992, Series C December 3, $2,999, General Obligation Bonds, Election of 1992, Series 2003D December 3, $4,070, General Obligation Bonds, Election of 1992, Refunding Series 2003 February 8, $6,799, General Obligation Bonds, Election of 1992, Series 2007E December 29, $3,000, General Obligation Bonds, Election of 1992, Series 2011F December 29, $4,860, General Obligation Bonds, Election of 1992, Series 2011G December 29, $135, General Obligation Bonds, Election of 1992, Series 2007H B. AVERAGE DAILY ATTENDANCE ROBLA SCHOOL DISTRICT FISCAL YEAR Average Daily LCFF Base Grant per Fiscal Year Enrollment Attendance ADA ,201 2,115 $5, Source: District 1

4 C. PENSION PLAN CONTRIBUTIONS Fiscal Year State Teachers Retirement California Public Employees System (STRS) Retirement System (PERS) $831,970 $374,770 Source: District D. DISTRICT OUTSTANDING DEBT SCHEDULE OF CHANGES IN LONG TERM DEBT FOR THE YEAR ENDED JUNE 30, 2014 Balance July 01, 2013 Additions Deductions Balance June 30, 2014 Balance Due In One Year General Obligation Bonds $22,140,103 $ - $400,000 $21,740,103 $400,000 Accreted Interest 9,560,742 1,393, ,159 10,431, ,734 Net OPEB liability (Note 8) 501, , , ,247 - Compensated absences 150,807 52, ,999 - Total $32,353,235 $1,654,257 $1,051,128 $32,956,354 $726,734 Source: District [THE REST OF THIS PAGE LEFT INTENTIONALLY BLANK] 2

5 E. AUDITED FINANCIAL STATEMENT & BUDGET FY Budget FY Audit FY Budget (1) Revenues: LCFF $13,398,845 $14,261,312 $16,168,115 Federal Revenue 1,576,441 1,527,787 1,487,116 Other State Revenue 927,685 1,184, ,772 Other Local Revenue 1,348,358 1,519,918 1,368,659 Total Revenues 17,705,457 $18,493,297 $19,535,662 Expenditures: Certificated Salaries $9,179,932 $9,468,839 $9,477,448 Classified Salaries 2,856,585 2,770,311 2,822,077 Employee Benefits 3,130,014 2,886,613 3,442,691 Books and Supplies 1,247, , ,678 Contract Services and Other Operating 1,478,614 1,347,610 1,979,311 Expenditures Other Outgo 51, ,069 51,900 Direct Support/Indirect Costs (129,917) Capital Outlay 340,064 72, ,527 Total Expenditures $18,248,354 $17,575,948 $18,738,715 Excess (Deficiency) of Revenues Over (Under) Expenditures ($578,897) $917,349 $796,947 Other Financing Sources (Uses) Transfers In $109,583 $124,665 Transfers Out (25,556) ($93,890) Other Sources (Uses) Total Other Financing Sources (Uses) $84,027 $124,665 ($93,890) Net Changes in Fund Balance ($494,870) $1,042,014 $703,057 Fund Balance July 1 $3,620,115 $3,620,115 $3,115,164 Fund Balance June 30 $3,125,245 $4,662,129 $3,818,221 (1) FY Budget was adopted by the Robla School District Board of Education on June 19,

6 F. ASSESSED VALUATION ROBLA SCHOOL DISTRICT FISCAL YEAR Local Secured Utility Unsecured Total $1,641,945,222 $53,144 $617,186,927 $2,259,185,293 G. ASSESSED VALUATION AND PARCELS BY LAND USE ROBLA SCHOOL DISTRICT FISCAL YEAR Assessed Valuation (1) % of Total Number of Parcels % of Total Non-Residential: Agricultural $3,981, % % Commercial 52,700, Vacant Commercial 4,700, Office Building 34,469, Industrial 797,518, Vacant Industrial 20,952, Recreational 934, Government/Social/Institutional 11,180, Miscellaneous 212, Subtotal Non-Residential $926,650, % % Residential: Single Family Residence $624,458, % 4, % Condominium/Townhouse 5,912, Mobile Home 7,392, Mobile Home Park 3,815, Residential Units 20,312, Residential Units/Apartments 35,153, Vacant Residential 18,249, Subtotal Residential $715,294, % 5, % Total $1,641,945, % 6, % (1) Local Secured Assessed Valuation, excluding tax-exempt property. 4

7 H. PER PARCEL ASSESSED VALUATION OF SINGLE FAMILY HOMES ROBLA SCHOOL DISTRICT FISCAL YEAR Assessed Valuation Number of Parcels (1) % of Total Cumulative % of Total Total Valuation % of Total Cumulative % of Total $0 - $24, % 1.92% $1,497, % 0.24% $25,000 - $49, ,320, $50,000 - $74, ,732, $75,000 - $99, ,523, $100,000 - $124, ,263, $125,000 - $149, ,880, $150,000 - $174, ,783, $175,000 - $199, ,347, $200,000 - $224, ,470, $225,000 - $249, ,972, $250,000 - $274, ,560, $275,000 - $299, ,746, $300,000 - $324, ,841, $325,000 - $349, ,389, $350,000 - $374, ,154, $375,000 - $399, ,900, $400,000 - $424, , $425,000 - $449, ,484, $450,000 - $474, , $475,000 - $499, ,475, $500,000 and greater ,370, Total 4, % $624,458, % (1) Improved single-family parcels. Excludes condominiums with multiple family units. 5

8 I. TYPICAL TA RATES PER $100 OF ASSESSED VALUATION ROBLA SCHOOL DISTRICT FISCAL YEARS THROUGH (TRA 3-252) (1) General Los Rios Community College District Twin Rivers Unified School District (former Grant Joint Union High School bonds) Robla School District Total (1) Fiscal Year assessed valuation of TRA is $ 289,924,250 J. SECURED TA CHARGES AND DELINQUENCIES ROBLA SCHOOL DISTRICT FISCAL YEARS THROUGH Fiscal Year Secured Tax Charge (1) Amt. Del. June 30 % Del. June $786,525 $32, % ,852 26, ,576 26, ,329,724 31, ,503 24, (1) Levy for District s general obligation debt service only 6

9 K. LARGEST LOCAL SECURED TAPAYERS ROBLA SCHOOL DISTRICT Property Owner Primary Land Use Assessed Valuation % of Total (1) 1 Westcore Delta LLC Industrial $152,476, % 2 MP Holdings LLC Industrial $54,448, Harsch Investment Properties LLC Industrial 49,831, Amerisourcebergen Drg Corporation Industrial 33,192, MP 637 LLC Industrial 21,214, Ebara Technologies Inc. Industrial 14,075, Ethan Conrad Office Building 13,885, Sutters Claim LP Commercial 13,715, CIP Savannah LLC Apartments 12,917, ROIC California LLC Commercial 12,400, Hayden J. Markstein Revocable Trust Industrial 12,063, Mygrant Living Trust Industrial 8,871, Linc Taylor Terrace Apartments Housing Apartments 8,870, Genuine Parts Company Industrial 7,935, Quality Investment Properties Sacramento Industrial 7,833, American Office Park Properties LP Industrial 7,602, Ragingwire Enterprise Solutions Inc. Industrial 7,325, US Foodservice Inc. Industrial 7,018, Cintas Sales Corporation Industrial 6,872, Atco Rubber Products Inc. Industrial 6,856, Total $459,406, % (1) Local Secured Assessed Valuation: $1,641,945,222 7

10 L. REPORTING OF SIGNIFICANT EVENTS Type of Event Yes No (i) Principal and interest payment delinquencies; (ii) Unscheduled draws on any debt service reserves reflecting financial difficulties; (iii) Unscheduled draws on any credit enhancements reflecting financial difficulties; (iv) Substitution of credit or liquidity providers, or their failure to perform; (v) Adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability or of a Notice of Proposed Issue (IRS Form 5701 TEB); (vi) Tender offers; (vii) Defeasances; (viii) Rating changes; or (ix) Bankruptcy, insolvency, receivership or similar event of the District. (x) Other material notices or determinations with respect to the tax status of the Bonds or other material events affecting the tax status of the Bonds; (xi) Modifications to rights of Owners; (xii) Optional, unscheduled or contingent Bond calls; (xiii) Release, substitution or sale of property securing repayment of the Bonds; (xiv) Non-payment related defaults; (xv) The consummation of a merger, consolidation, or acquisition involving an obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms; or (xvi) Appointment of a successor or additional Paying Agent or the change of name of a Paying Agent. *If answered Yes, please see following for notification of significant events 8

11 (xii) At the time of filing this report, the District intends to call the following maturities as part of a planned refunding which is scheduled to close in calendar year General Obligation Bonds, Election 1992, 2003 Series D to be defeased from the proceeds of the 2015 Refunding Bonds on their date of delivery Maturity Date (August 1) Principal Amount To Be Redeemed CUSIP Number (771027) 2024 $100,000 FH7 General Obligation Refunding Bonds, Series 2003 to be defeased from the proceeds of the 2015 Refunding Bonds on their date of delivery Maturity Date (August 1) Principal Amount To Be Redeemed CUSIP Number (771027) 2016 $1,220,000 EL9 *Maturities to be refunded are subject to change and are contingent on market conditions at the time of this filing. M. CONTACT INFORMATION DISTRICT DISCLOSURE CONSULTANT Mike Henkel Robla School District 5248 Rose St. Sacramento, CA Tel: (916) x530 Fax: (916) mhenkel@robla.k12.ca.us Caldwell Flores Winters, Inc Christie Avenue Suite 270 Emeryville, CA Tel: (510) Fax: (510) continuingdisclosure@cfwinc.com 9

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

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

Denair Unified School District

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

More information

Maricopa Unified School District

Maricopa Unified School District Maricopa Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 955 Stanislaus St. Maricopa, CA 93252 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE

More information

Maricopa Unified School District

Maricopa Unified School District Maricopa Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 955 Stanislaus St. Maricopa, CA 93252 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE

More information

El Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015

El Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 9333 Loch Lomond Drive Pico Rivera, CA 90660 (562) 801-5268 FY 2014-15 Continuing Disclosure Annual Report Table of Report Contents

More information

San Lorenzo Valley Unified School District

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

More information

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

Robla School District

Robla School District Robla School District Sacramento County, California General Obligation Bonds 2003 Refunding Bonds Continuing Disclosure Annual Report 2011 Prepared by:. 6425 Christie Avenue, Suite 270 Emeryville, CA 94608

More information

Wiseburn Unified School District

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

More information

Kernville Union Elementary School District

Kernville Union Elementary School District Kernville Union Elementary School District Kern County, California General Obligation Bonds, Election of 2004 and Election of 2008 Certificates of Participation Continuing Disclosure Annual Report 2011

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

Annual 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

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

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

Lennox School District

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

More information

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

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

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

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

More information

ANNUAL REPORT PANAMA-BUENA VISTA UNION SCHOOL DISTRICT

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

More information

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

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

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

More information

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

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

More information

TAX-EXEMPT FINANCING COMPLIANCE PROCEDURE

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

More information

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

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

More information

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

County of El Dorado CFD Series 2015 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2015 County of El Dorado CFD 2001-1 Series 2015 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2015 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll

More information

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

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

CENTENNIAL SCHOOL DISTRICT ADOPTED:

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

More information

Annual 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

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

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

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

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

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

More information

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

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

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

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

More information

Annual Disclosure Report for Fiscal Year Ending June 30, 2017

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

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

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

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

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

More information

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

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

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

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2005-44 (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS ANNUAL DISCLOSURE REPORT DATED December 20, 2013 Content of Annual Disclosure

More information

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

BONSALL UNIFIED SCHOOL DISTRICT

BONSALL UNIFIED SCHOOL DISTRICT BONSALL UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS 2005 Election, Series 2006 2005 Election, Series 2007 B 2005 Election, Series 2007 C 2015 Refunding CERTIFICATES OF PARTICIPATION 2008 COPs 2015

More information

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

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

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

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

VENTURA UNIFIED SCHOOL DISTRICT

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

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * BYLAW 6104 * * * * * * * * * A BYLAW OF THE CITY OF LETHBRIDGE TO AUTHORIZE THE LEVY OF TAX UPON ALL TAXABLE PROPERTY SHOWN ON THE PROPERTY ASSESSMENT AND TAX ROLLS AND THE SUPPLEMENTARY PROPERTY ASSESSMENT

More information

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

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

More information

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

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

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

BEXAR COUNTY DEBT MANAGEMENT POLICY

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

More information

2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 26, 2014

2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 26, 2014 $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

Beverly Hills Unified School District

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

More information

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

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

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

More information

Ravenswood City School District

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

More information

Cupertino Union School District

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

More information

POWAY UNIFIED SCHOOL DISTRICT

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

More information

POWAY UNIFIED SCHOOL DISTRICT

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

More information

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 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

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

January 27, Secondary-Market Disclosure Information as Required by SEC Rule 15c2-12 SDFA Annual Disclosure Report - FY 2014/15 $18,900,000 (Ventura County, California) Wastewater Refunding Revenue Bonds, Series 2015 January 27, 2016 Secondary-Market Disclosure Information as Required

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

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

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

More information

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

Solvang School District

Solvang School District Solvang School District Continuing Disclosure Filing For the Period Ending June 30, 2014 Prepared by Solvang School District 565 Atterdag Road Solvang, CA 93463 Table of Contents A. Introduction... 1 B.

More information

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

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

More information

Regulatory Notice 10-41

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

More information

POST BOARD ACTION REPORT NEW ITEMS AGENDA

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

More information

$ LODI UNIFIED SCHOOL DISTRICT SAN JOAQUIN COUNTY, CALIFORNIA 2011 GENERAL OBLIGATION REFUNDING BONDS BOND PURCHASE AGREEMENT.

$ LODI UNIFIED SCHOOL DISTRICT SAN JOAQUIN COUNTY, CALIFORNIA 2011 GENERAL OBLIGATION REFUNDING BONDS BOND PURCHASE AGREEMENT. $ LODI UNIFIED SCHOOL DISTRICT SAN JOAQUIN COUNTY, CALIFORNIA 2011 GENERAL OBLIGATION REFUNDING BONDS BOND PURCHASE AGREEMENT September, 2011 Lodi Unified School District 1305 E. Vine Street Lodi, CA 95240

More information

SAUGUS UNION SCHOOL DISTRICT

SAUGUS UNION SCHOOL DISTRICT SAUGUS UNION SCHOOL DISTRICT Excellence in Elementary Education ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial

More information

GENERAL FUND Restricted and Unrestricted SUMMARY

GENERAL FUND Restricted and Unrestricted SUMMARY GENERAL FUND Restricted and Unrestricted Beginning Cash Balance $ 11,818,673.05 Income $ 36,824,948.89 $ 1,585,939.50 Prior Year Expenditures $ (32,210,880.04) $ 958,547.86 Prior Year Ending Cash $ 16,432,741.90

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

CITY OF ROCHESTER NEW YORK

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

More information

LONG BEACH UNIFIED SCHOOL DISTRICT LOS ANGELES COUNTY

LONG BEACH UNIFIED SCHOOL DISTRICT LOS ANGELES COUNTY LOS ANGELES COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE June 30, 2016 TABLE OF CONTENTS June 30, 2016 INDEPENDENT AUDITOR S REPORT MANAGEMENT'S

More information

Petaluma City (Elementary) School District and Petaluma Joint Union High School District

Petaluma City (Elementary) School District and Petaluma Joint Union High School District Petaluma City (Elementary) School District and Petaluma Joint Union High School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Prepared by: Petaluma City Schools 200 Douglas

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

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

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

More information

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

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

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Change in Fund Balance 4 Notes

More information