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

Size: px
Start display at page:

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

Transcription

1 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 Street Petaluma, CA 94952

2 Table of Contents I. Introduction... 3 II. Audited Financial Statements... 3 III. Adopted Budget (Preceding & Current FY)... 3 IV. Interim Report... 3 V. Average Daily Attendance... 4 VI. Short Term Borrowing... 4 VII. Lease Obligations... 4 VIII. Long Term Obligations... 4 IX. Secured Tax Charges and Delinquencies... 4 X. Assessed Valuation (Prior & Current FY)... 4 XI. Largest Taxpayers ESD (Prior & Current FY)... 4 XII. Largest Taxpayers HSD (Prior FY)... 5 Appendix A

3 I. Introduction The Petaluma City (Elementary) School District and the Petaluma Joint Union High School District officially operate as Petaluma City Schools (referred to herein as the District ) hereby provide their continuing disclosure annual report pursuant to the Continuing Disclosure Agreements in connection with the following financings for the fiscal year ended June 30, 2015 ( Annual Report ): Exhibit 1 Financings Petaluma City (Elementary) School District Base CUSIP Financing General Obligation Refunding Bonds General Obligation Refunding Bonds General Obligation Bonds, Election of 2014, Series A General Obligation Refunding Bonds Exhibit 2 Financings Petaluma Joint Union High School District Base CUSIP Financing General Obligation Refunding Bonds, Series 1995 (Capital Appreciation Bonds) General Obligation Refunding Bonds General Obligation Bonds, Election of 1992, Series G General Obligation Refunding Bonds General Obligation Bonds, Election of 2014, Series A II. Audited Financial Statements The District s audited financial statements for the fiscal year ended June 30, 2015 have been submitted separately to EMMA (Electronic Municipal Market Access). III. Adopted Budget (Preceding & Current FY) The District s adopted budget for the preceding fiscal year ( ) and the current fiscal year ( ) have been submitted separately to EMMA (Electronic Municipal Market Access). IV. Interim Report The District s first interim report for fiscal year has been submitted separately to EMMA (Electronic Municipal Market Access). 3

4 V. Average Daily Attendance See the District s audited financial statements for fiscal year ended June 30, 2015, which have been submitted separately to EMMA, for information regarding the District s average daily attendance ( ADA ) for the preceding fiscal year. VI. Short Term Borrowing See the District s audited financial statements for fiscal year ended June 30, 2015, which have been submitted separately to EMMA, for information regarding short term debt outstanding for the preceding fiscal year. VII. Lease Obligations See the District s audited financial statements for fiscal year ended June 30, 2015, which have been submitted separately to EMMA, for information regarding lease obligations outstanding for the preceding fiscal year. VIII. Long Term Obligations See the District s audited financial statements for fiscal year ended June 30, 2015, which have been submitted separately to EMMA, for information regarding long term debt outstanding for the preceding fiscal year. IX. Secured Tax Charges and Delinquencies The District is not able to include secured tax charges and delinquencies information in its Annual Report because Sonoma County does not report secured tax charges and delinquencies information. However, Sonoma County currently operates under the Teeter Plan, so the District is assured of receiving 100% of its secured tax levy while the Teeter Plan is in effect. X. Assessed Valuation (Prior & Current FY) See Appendix A for assessed valuation in the Elementary School District and the High School District for the current fiscal year. For assessed valuation in the Elementary District and the High District for the preceding fiscal year see the District s annual report for FY , submitted separately to EMMA. Source: California Municipal Statistics, Inc. XI. Largest Taxpayers ESD (Prior & Current FY) See Appendix A for the largest local secured taxpayers in the Elementary School District for the preceding fiscal year and the current fiscal year. Source: California Municipal Statistics, Inc. 4

5 XII. Largest Taxpayers HSD (Prior FY) See Appendix A for the largest local secured taxpayers in the High School District for the preceding fiscal year. Source: California Municipal Statistics, Inc. 5

6 Appendix A Assessed Valuation (ESD & HSD) Largest Taxpayers (ESD & HSD)

7 September 21, 2015 PETALUMA CITY SCHOOL DISTRICT Assessed Valuation Local Secured Utility Unsecured Total $4,799,228,471 $0 $216,268,335 $5,015,496,806 Secured Tax Charge and Delinquency information is not available

8 February 25, 2016 PETALUMA CITY JOINT UNION HIGH SCHOOL DISTRICT Assessed Valuation Local Secured Utility Unsecured Total Sonoma County Portion $10,751,419,232 $191,431 $488,424,752 $11,240,035,415 Marin County Portion $105,106,946 $0 $5,564,700 $110,671,646 Total District $10,856,526,178 $191,431 $493,989,452 $11,350,707,061 Secured Tax Charges and Delinquencies are not available

9 March 23, 2015 PETALUMA CITY SCHOOL DISTRICT Largest Local Secured Taxpayers % of Property Owner Primary Land Use Assessed Valuation Total (1) 1. KW G&I Petaluma LP Apartments $ 71,819, % 2. Regency Petaluma LLC Shopping Center 37,882, N. McDowell Holdings 1 LLC Office Building 35,952, Target Corporation Shopping Center 31,144, Redwood Gateway LLC Shopping Center 27,665, Novak Proeprty LLC Shopping Center 27,619, Syers Properties I LP Shopping Center 24,669, Washington Square Associates Shopping Center 24,391, MGP VIII Properties LLC Commercial Land 21,873, Addison Ranch Apartments LLC Apartments 21,691, Chelsea GCA Realty Partnership Shopping Center 19,590, Petaluma Waterfront Apartments LLC Apartments 15,645, Quarry Heights LLC Undeveloped 14,411, Gaps Crown LLC Vineyards 14,113, Landing Delaware 1 LLC Commercial 13,277, Sequoia Center LLC Office Building 13,074, , 1035, 1039 North McDowell LLC Industrial 12,705, Golden Eagle Delaware LLC Shopping Center 12,000, Encina Investment Group Petaluma Town Center Movie Theater 11,700, Cornerstone Properties SA LLC Office Building 10,936, $462,164, % (1) Local Secured Assessed Valuation: $4,521,804,243

10 September 18, 2015 PETALUMA CITY SCHOOL DISTRICT Largest Local Secured Taxpayers % of Property Owner Primary Land Use Assessed Valuation Total (1) 1. KWG&VI Petaluma LP Apartments $ 73,232, % 2. MGP VIII Properties LLC Shopping Center 39,156, Regency Petaluma LLC Shopping Center 39,069, TSA SKH Investors LLC Shopping Center 33,291, Target Corporation Shopping Center 31,519, Quarry Heights LLC Residential Development 28,652, Redwoods Gateway LLC Shopping Center 27,951, Novak Property LLC Shopping Center 27,664, Addison Ranch Apartments LLC Apartments 27,602, Syers Properties I LP Shopping Center 25,162, Washington Square Associates Shopping Center 24,875, Chelsea GCA Realty Partnership Shopping Center 20,416, N. McDowell Holdings 1 LLC Office Building 18,238, Petaluma Waterfront Apartments LLC Apartments 15,950, Redwood Business Center 1 LLC Office Building 15,597, Cornerstone Properties SA LLC Office Building 15,531, Sandy Bay LLC Industrial 15,409, SSCOP Properties LLC Industrial 15,049, Gaps Crown LLC Vineyards 14,385, Sequoia Center LLC Office Building 13,335, $522,090, % (1) Local Secured Assessed Valuation: $4,799,228,471

11 March 23, 2015 PETALUMA CITY JOINT UNION HIGH SCHOOL DISTRICT Largest Local Secured Taxpayers % of Property Owner Primary Land Use Assessed Valuation Total (1) 1. KW G&I Petaluma LP Apartments $71,819, % 2. Speedway Sonoma LLC Race Track 69,549, Sequoia Equities Cypress Point Apartments 40,959, Regency Petaluma LLC Shopping Center 37,882, N. McDowell Holdings 1 LLC Office Building 35,952, Azure at Lakeville Square LLC Residential Development 32,204, Target Corporation Shopping Center 31,144, Redwood Gateway LLC Shopping Center 27,665, Novak Proeprty LLC Shopping Center 27,619, Chelsea GCA Realty Partnership Shopping Center 25,998, Petaluma Marina Investors LLC Hotel 25,269, Syers Properties I LP Shopping Center 24,669, Universal Portfolio Ltd. Vineyards 24,584, Washington Square Associates Shopping Center 24,391, MGP VIII Properties LLC Commercial Land 21,873, Addison Ranch Apartments LLC Apartments 21,691, Labcon North America Office Building 20,106, Rams Gate Winery LLC Winery 19,982, Baywood Equities LP Apartments 17,253, Parkway Petaluma LLC Shopping Center 16,495, $617,112, % (1) Local Secured Assessed Valuation: $10,283,038,127

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

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

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

Shasta Union High School District

Shasta Union High School District Shasta Union High School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Prepared by: Shasta Union High School District 2200 Eureka Way, Ste. B Redding, CA 96001 0337 Table

More information

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

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

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

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

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

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

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

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

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

Beverly Hills Unified School District

Beverly Hills Unified School District Beverly Hills Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Beverly Hills Unified School District 255 South Lasky Drive Beverly Hills, CA 90212 Disseminated

More information

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

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

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

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

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

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

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

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

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

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

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

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

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. * 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

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

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

More information

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

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

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

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

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

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

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

REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A San Mateo County, California Dated: May 3, 2006 Base CUSIP :

More information

SUCCESSOR AGENCY 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

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

Dublin Unified School District

Dublin Unified School District Dublin Unified School District Continuing Disclosure Filing For the Period Ending June 30, 2014 Prepared by Dublin Unified School District 7471 Larkdale Avenue Dublin, CA 94568-1500 Table of Contents A.

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-3 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

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

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

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

More information

TABLE OF CONTENTS. I. Executive Summary I-1

TABLE OF CONTENTS. I. Executive Summary I-1 TABLE OF CONTENTS Organization Budget Document Organization 1 I. Executive Summary I-1 II. III. IV. Port View A. The Port of Seattle II-1 B. History of the Port of Seattle II-1 C. Facilities and Services

More information

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BOND CONSTRUCTION FUND TABLE OF CONTENTS JUNE 30, 2010

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BOND CONSTRUCTION FUND TABLE OF CONTENTS JUNE 30, 2010 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS General Obligation Bond Construction Fund Balance Sheet 2 Statement of Revenues, Expenditures, and Change in Fund Balance 3 Notes to

More information

TABLE OF CONTENTS. Organization Budget Document Organization 1. I. Executive Summary I-1

TABLE OF CONTENTS. Organization Budget Document Organization 1. I. Executive Summary I-1 TABLE OF CONTENTS Organization Budget Document Organization 1 I. Executive Summary I-1 II. III. IV. Port View A. The Port of Seattle II-1 B. History of the Port of Seattle II-1 C. Facilities and Services

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

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT

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

More information

Exhibit "B" TAX INCREMENT REINVESTMENT ZONE, NUMBER ONE CITY OF BAYTOWN. July 8, 2015

Exhibit B TAX INCREMENT REINVESTMENT ZONE, NUMBER ONE CITY OF BAYTOWN. July 8, 2015 Exhibit "B" TAX INCREMENT REINVESTMENT ZONE, NUMBER ONE CITY OF BAYTOWN July 8, 2015 2015 AMENDMENT TO THE PROJECT PLAN AND REINVESTMENT ZONE FINANCING PLAN PROJECT PLAN Page I. Existing uses and conditions

More information

SEMINOLE COUNTY, FLORIDA ANNUAL REPORT TO BONDHOLDERS

SEMINOLE COUNTY, FLORIDA ANNUAL REPORT TO BONDHOLDERS SEMINOLE COUNTY, FLORIDA ANNUAL REPORT TO BONDHOLDERS For the fiscal year ended September 30, 2014 Prepared By Office of the Clerk of the Circuit Court and Comptroller County Finance Department SEMINOLE

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

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

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

$5,730,000 COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT (Sonoma County, California) 2013 General Obligation Refunding Bonds

$5,730,000 COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT (Sonoma County, California) 2013 General Obligation Refunding Bonds NEW ISSUE -- FULL BOOK-ENTRY RATING: Moody s: A2 See RATING herein. In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain qualifications

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

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

City of Hawthorne. $14,755,000 Community Facilities District No (Three Sixty South Bay) 2006 Special Tax Bonds

City of Hawthorne. $14,755,000 Community Facilities District No (Three Sixty South Bay) 2006 Special Tax Bonds City of Hawthorne $14,755,000 (Three Sixty Degrees @ South Bay) 2006 Special Tax Bonds Los Angeles County, California Dated: December 12, 2006 Base CUSIP + : 420538 2011/2012 ANNUAL CONTINUING DISCLOSURE

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

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

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

2013 Municipal Budget Presentation

2013 Municipal Budget Presentation Budget / Mission Statement 2013 Municipal Budget Presentation Fiscal Responsibility Quality of Life Provision of services Public Safety, Health & Welfare as priorities Stabilization of tax base Senior

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-2 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC, American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC, American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

DENAIR FOR. Lester Road Denair, CA Prepared by: Roseville, CA 95661

DENAIR FOR. Lester Road Denair, CA Prepared by: Roseville, CA 95661 DENAIR UNIFIED SCHOOL DISTRICT ANNUAL REPORT FOR FISCAL YEAR ENDED JUNE, 30, 2014 Dated January 26, 2015 Prepared at the direction of and on behalf of: Denair Unified School District 3460 Lester Road Denair,

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-1 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

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

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

More information

JULY SEPTEMBER Interim Financial Statements Index Enterprise LLC and Subsidiaries

JULY SEPTEMBER Interim Financial Statements Index Enterprise LLC and Subsidiaries JULY SEPTEMBER 2016 Interim Financial Statements Index Enterprise LLC and Subsidiaries 2 Index Enterprise, LLC and subsidiaries The Manager of Index Enterprise LLC hereby presents the interim financial

More information

Foothill-De Anza Community College District

Foothill-De Anza Community College District Foothill-De Anza Community College District Continuing Disclosure Filing For the Period Ending June 30, 2016 Prepared by Foothill-De Anza Community College District 12345 El Monte Road Los Altos Hills,

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute

More information

Seniors on Broadway LP (A Colorado Limited Partnership) Financial Statements December 31, 2011 and 2010

Seniors on Broadway LP (A Colorado Limited Partnership) Financial Statements December 31, 2011 and 2010 Financial Statements Financial Statements TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT 1 Balance Sheets 2 Statements of Operations 3 Statements of Changes in Partners Capital 4 Statements of

More information

CERTIFICATION ORDINANCE Amended Appropriation Ordinance

CERTIFICATION ORDINANCE Amended Appropriation Ordinance STATE OF ILLINOIS ) ) SS. COUNTY OF DEKALB ) CERTIFICATION I,, do hereby certify that I am the duly qualified and acting Secretary of the DeKalb Park District in the county and state aforesaid, and, as

More information

$30,085,000 DUBLIN UNIFIED SCHOOL DISTRICT (Alameda County, California) 2012 General Obligation Refunding Bonds

$30,085,000 DUBLIN UNIFIED SCHOOL DISTRICT (Alameda County, California) 2012 General Obligation Refunding Bonds NEW ISSUE -- FULL BOOK-ENTRY RATINGS: Moody s: Aa2 S&P: AA- See RATINGS In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain

More information

Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016

Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016 City of Marion, Iowa Annual Report Submitted January 25, 2017 Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016

More information

REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN

REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN Page 1 of 16 REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN Portland Development Commission Page 2 of 16 TABLE OF CONTENTS I. INTRODUCTION... 1 II. A DESCRIPTION OF PHYSICAL,

More information

Seniors on Broadway LP (A Colorado Limited Partnership) Financial Statements. December 31, 2014 and 2013

Seniors on Broadway LP (A Colorado Limited Partnership) Financial Statements. December 31, 2014 and 2013 Financial Statements Financial Statements TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT 1 2 Balance Sheets 3 Statements of Operations 4 Statements of Changes in Partners Capital 5 Statements of

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

ORDINANCE NO BE IT ORDAINED by the City of Deadwood, South Dakota, as follows;

ORDINANCE NO BE IT ORDAINED by the City of Deadwood, South Dakota, as follows; ORDINANCE NO. 1281 AN ORDINANCE CONTINUING BUSINESS IMPROVEMENT DISTRICTS NOS. 1,2,3, 4,5 and 6 WITHIN THE CITY OF DEADWOOD AND ESTABLISHING ASSESSMENTS BE IT ORDAINED by the City of Deadwood, South Dakota,

More information

Interim Financial Statements Index Enterprise LLC and Subsidiaries

Interim Financial Statements Index Enterprise LLC and Subsidiaries Interim Financial Statements Index Enterprise LLC and Subsidiaries APRIL JUNE 2016 2 Index Enterprise, LLC and subsidiaries The Manager of Index Enterprise LLC hereby presents the interim financial statement

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

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

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

City of Sacramento Annual Continuing Disclosure Report Fiscal Year 2013/14

City of Sacramento Annual Continuing Disclosure Report Fiscal Year 2013/14 City of Sacramento Annual Continuing Disclosure Report Fiscal Year 2013/14 Issue Sacramento City Financing Authority 1999 Capital Bonds (Solid Waste and Redevelopment Projects) Par $ 71,180,000 Issued

More information

Seniors on Broadway LP (A Colorado Limited Partnership) Financial Statements. December 31, 2017 and 2016

Seniors on Broadway LP (A Colorado Limited Partnership) Financial Statements. December 31, 2017 and 2016 Financial Statements Financial Statements TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT 1 2 Balance Sheets 3 Statements of Operations 4 Statements of Changes in Partners Capital 5 Statements of

More information

Affordable Housing Fees Study

Affordable Housing Fees Study Affordable Housing Fees Study presented to City of Petaluma presented by Darin Smith August 6, 2018 Oakland Denver Los Angeles Sacramento Economic & Planning Systems, Inc. One Kaiser Plaza, Suite 1410,

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

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: Sonoma County Water Agency, and County Sanitation Districts Name and Phone Number: Board Date: Candi Bryon - (707) 521-6212 5/22/2012 AGENDA SHORT

More information

North Hills School District, PA

North Hills School District, PA North Hills School District, PA 1 North Hills School District (Allegheny County, Pennsylvania) General Obligation Bonds, Series A of 2016, $7,390,000 Dated: November 9, 2016 2 North Hills School District

More information

North Allegheny School District, PA

North Allegheny School District, PA North Allegheny School District, PA 1 Washington County Industrial Development Authority (Allegheny County, Pennsylvania) School Revenue Bonds, Series of 2016 (A. W. Beattie Career Center Project), $14,765,000,

More information

III. Statistical Section

III. Statistical Section III. Statistical Section Miami-Dade County Public Schools giving our students the world 140 NET ASSETS BY COMPONENT - PRIMARY GOVERNMENT Last Five Fiscal Years (amounts expressed in millions) TABLE 1

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

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

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

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: The Board of Supervisors

More information

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

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

More information

I. Introduction and Background

I. Introduction and Background I. Introduction and Background The purpose of the Midterm Review of the 2007 Five-Year Implementation Plan (Implementation Plan) is to provide a review of the current status of the goals, programs and

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

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

Aromas San Juan Unified School District (CA)

Aromas San Juan Unified School District (CA) Aromas San Juan Unified School District (CA) 1 Aromas San Juan Unified School District (San Benito, Monterey and Santa Cruz Counties, California), Election of 2010 General Obligation Bonds, Series B (Bank

More information