EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS

Size: px
Start display at page:

Download "EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS"

Transcription

1 EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS $7,450, SERIES A Dated: December 17, 1997 $2,630, SERIES B Dated: April 2, 1998 Contra Costa County, California Base CUSIP : ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT Dated March 20, 2012 Also available at: Copyright, American Banker's Association. CUSIP data is provided by Standard and Poor's, CUSIP Service Bureau, a division of The McGraw-Hill Companies, Inc. This data is not intended to create a database and does not serve in any way as a substitute for the CUSIP service. The issuer takes no responsibility for the accuracy of such number.

2 LIST OF PARTICIPANTS REDEVELOPMENT AGENCY OF THE CITY OF EL CERRITO Scott Hanin City Manager/Executive Director San Pablo Avenue El Cerrito, California (510) Mary Dodge Administrative Services Director/ City Treasurer San Pablo Avenue El Cerrito, California (510) DISCLOSURE CONSULTANT & DISSEMINATION AGENT Willdan Financial Services * Temecula, California (951) UNDERWRITER Sutro & Co. Incorporated. BOND COUNSEL Jones Hall, A Professional Law Corporation San Francisco, California TRUSTEE Jim Myers Union Bank, N.A 350 California Street, 11 th Floor San Francisco, California (415) * In its role as Disclosure Consultant and Dissemination Agent, Willdan Financial Services has not passed upon the accuracy, completeness or fairness of the statements contained herein.

3 I. INTRODUCTION Pursuant to an Official Statement dated December 3, 1997, the El Cerrito Redevelopment Agency (the Agency ) issued $7,450,000 (El Cerrito Redevelopment Project Area) Tax Allocation Refunding Bonds, 1997 Series A (the Series A Bonds ) and $2,630,000 (El Cerrito Redevelopment Project Area) Tax Allocation Refunding Bonds, 1998 Series B (the Series B Bonds and together with the Series A Bonds, the Bonds ). The Series A Bonds were issued to refund the El Cerrito Redevelopment Project Area Refunding Tax Allocation Bonds, Series 1991 A. The Series B Bonds were issued to advance refund the El Cerrito Redevelopment Project Area Bonds, Series 1990 A. The Bonds are on parity with the Agency s $10,315,000 (El Cerrito Redevelopment Project Area) Tax Allocation Bonds, Series 2004 A and $6,510,000 (El Cerrito Redevelopment Project Area) Tax Allocation Bonds, Series 2004 B. The City of El Cerrito, (the City ) is located in Contra Costa County (the County ), approximately 17 miles northeast of the City of San Francisco and about 12 miles north of Oakland. The City, which comprises approximately 3.9 square miles, forms part of the highly urbanized area along the eastern shore of the San Francisco Bay together with the cities of Richmond, Albany and Berkeley. The redevelopment plan for the El Cerrito Redevelopment Project Area (the Project Area ) encompasses approximately 396 acres. The Project Area represents the traditional Central Business District and other commercial and industrial activity centers and areas of the community. The Bonds are limited obligations of the Agency and are secured by a pledge of Tax Revenues, as defined within the Official Statement. The Bonds are not a debt of the City, the State of California, or any of its political subdivisions and neither the City, the State of California, nor any of its political subdivisions is liable. The Bonds do not constitute indebtedness within the meaning of any constitutional or statutory debt limit or restriction. This Annual Continuing Disclosure Information Statement is being provided pursuant to a covenant made by the Agency for the benefit of the holders of the Bonds and includes the information specified in a Continuing Disclosure Certificate. For further information and a more complete description of the Agency, the City, and the Bonds, reference is made to the Official Statement. The information set forth herein has been furnished by the Agency and by sources, which are believed to be accurate and reliable but is not guaranteed as to accuracy or completeness. Statements contained in this Annual Continuing Disclosure Information Statement that involve estimates, forecasts, or other matters of opinion, whether or not expressly so described herein, are intended solely as such and are not to be construed as representations of fact. Further, the information and expressions of opinion contained herein are subject to change without notice and the delivery of this Annual Continuing Disclosure Information Statement will not, under any circumstances, create any implication that there has been no change in the affairs of the Agency or any other parties described herein. 2010/11 TAB 1997A & B City of El Cerrito 1

4 II. BOND INFORMATION A. PRINCIPAL OUTSTANDING Bonds As of January 31, 2012 Series 1997 A Bonds $3,475,000 Series1998 B Bonds $790,000 B. FUND INFORMATION Fund As of January 31, 2012 Reserve Account (1) N/A Reserve Requirement $788,254 (1) The Reserve Fund is secured through a Debt Service Reserve Surety Bond with National Public Finance Guarantee Corporation (formerly MBIA). III. FINANCIAL INFORMATION The audited financial statements for the Agency for the fiscal year ended June 30, 2011 will be separately filed with the Municipal Securities Rulemaking Board s Electronic Municipal Market Access website ( EMMA ) and are hereby incorporated by reference into this Annual Information Statement. 2010/11 TAB 1997A & B City of El Cerrito 2

5 IV. OPERATING INFORMATION A. MAJOR PROPERTY TAXPAYERS The following table sets forth a list of the major property owners within the Project Area. Property Owner Land Use 2011/12 Assessed Valuation % of Total (1) MCD-RCCA-El Cerrito LLC Shopping Center $ 85,265, % ECD Associates LLC Apartments 23,459, % Lucky (FLA) Nocal Investor LLC Shopping Center 18,750, % Civic Plaza Riley Group LLC Apartments 14,954, % Pepper Lane SE Square Loop Shopping Center 13,875, % MG Garden View Apartments LP Commercial 12,167, % FRE 496 LLC Commercial 12,043, % Preferred Bank Commercial 7,346, % Longs Drug Stores CA Inc. Shopping Center 6,838, % Triple Net Investments LLC Shopping Center 6,549, % Elliot and Alana Megdal Commercial 6,000, % JP Morgan Chase Bank NA Commercial 5,528, % Del Norte Center of El Cerrito Commercial 4,433, % Hide Oshima Industrial 4,291, % Hacienda El Cerrito Apartments Apartments 3,990, % Williams Edwards Family LP Shopping Center 3,888, % Philip M. and Judy L. Lee Shopping Center 3,644, % Albert C. and Judith Lamperti Commercial 3,228, % Ohlone Gardens LP Commercial 2,921, % C&H Development Co. Commercial 2,750, % Total $241,927, % (1) 2011/12 Local Secured Assessed Valuation: $541,902,208. Source: California Municipal Statistics, Inc. B. ASSESSED VALUATION Fiscal Year 2007/ / / / /12 Secured $555,247,686 $597,005,321 $565,316,145 $548,065,854 $541,902,208 Utility 673, ,692 0 (1) 0 (1) 0 (1) Unsecured 34,295,418 33,674,756 32,592,524 31,845,391 30,833,704 Total $589,216,796 $631,353,769 $597,908,669 $579,911,245 $572,735,912 (1) Previous railroad value shifted from local roll to State unitary utility roll. Source: California Municipal Statistics, Inc. 2010/11 TAB 1997A & B City of El Cerrito 3

6 C. TAX INCREMENT REVENUE/DEBT SERVICE COVERAGE Taxable Valuation 2006/ / / / /11 Total Assessed Valuation $541,472,999 $589,216,796 $631,353,769 $597,908,669 $579,911,245 Less: Base Year Value (92,946,392) (92,946,392) (92,946,392) (92,946,392) (92,946,392) Incremental Taxable Value $448,526,607 $496,270,404 $538,407,377 $504,962,277 $486,964,853 Gross Tax Increment Revenue (1) $4,767,837 $5,440,531 $5,848,045 $5,190,553 4,978,501 Tax Sharing (AB1290) (16,149) (976,526) (1,236,902) (802,197) (397,958) County Administration Fee (2) (34,233) (46,865) (59,169) (55,346) (52,248) Net Pledged Tax Revenues $4,017,455 $4,417,141 $4,551,974 $4,333,010 $4,528,295 (1) Source of information is the Redevelopment Agency s State Controller s report. (2) Information gathered from the Contra Costa County Auditor s office. Source: Assessed Valuation: California Municipal Statistics Inc. Fiscal Year Net Pledged Tax Revenues Total Maximum Annual Debt Service (Series A and B) (1) Debt Service Coverage 2006/07 $4,017,455 $2,296, /08 4,417,141 2,296, /09 4,551,974 2,296, /10 4,333,010 2,296, /11 4,528,295 2,296, (1) Combined Maximum Annual Debt Service (Series A and Series B) occurs in The combined $2,296,218 is comprised of Series A ($1,793,693) and Series B ($502,525). The combined is the total of the 1997 A & B Tax Allocation Bonds and the 2004 A & B Tax Allocation Bonds. D. APPEALS OF ASSESSED VALUES Taxable property values determined by the County Assessor may be subject to an appeal by the property owner. Assessment appeals are annually filed with the County Assessment Appeals Board for a hearing and resolution. At the time of filing, applicants are required to estimate an opinion of value. The resolution of an assessment appeal may result in a reduction to the Assessor s original taxable value and a tax refund to the applicant/property owner. The Agency cannot predict the outcome of the assessment appeals and, if the assessment appeals or any future appeals are successful, the extent to which Tax Revenues could be reduced. Currently, the County has addressed approved and pending assessment appeals for tax years 2008 through 2011 within the Project Area. Current outstanding assessment appeals, if granted at the same level as in the past year level, would reduce the assessed value in the Project Area by $13,102,033, or 2.3% of fiscal year 2011/12 assessed value. If the County reduces the assessed value of any parcel, there can be no assurance that the reduction will be by this amount. Also, additional appeals on property within the Project Area may be filed in the future. 2010/11 TAB 1997A & B City of El Cerrito 4

7 The following table sets forth information regarding assessment appeals that were pending with the County Assessor as of December 20, Number of Appeals Pending Assessed Value of Property Under Appeal Total Requested Assessed Value Potential Reduction in Assessed Value (1) 40 $188,490,286 $84,185,328 $13,102,033 (1) Percent is based on the actual reduced value filed since Source: Contra Costa County Assessor, as compiled by Willdan Financial Services. V. DISSOLUTION OF REDEVELOPMENT AGENCY On December 29, 2011, the California Supreme Court ruled that ABx1 26 (the Dissolution Act ) is largely constitutional and AB1x27 (the Alternative Redevelopment Program Act ) is unconstitutional. The court s decision means that all California Redevelopment Agencies including the Agency will be dissolved under the constitutional Dissolution Act, and none will have the opportunity to opt into continued existence under the unconstitutional Alternative Redevelopment Program Act. As a result, the Redevelopment Agency was dissolved on February 1, The Dissolution Act provides that the City that authorized the creation of the Redevelopment Agency, will be the successor agency to the former Redevelopment Agency. The City, acting as successor agency, will be responsible for future payments on the bonds subject to receipt of tax revenues from Contra Costa County to be distributed from the Redevelopment Property Tax Trust Fund. 2010/11 TAB 1997A & B City of El Cerrito 5

8 VI. OCCURRENCE OF LISTED EVENTS As amended, the Continuing Disclosure Covenants outline the Occurrence of Listed Events that must be reported in not more than ten (10) business days after the occurrence of the event, irrespective of any determination as to whether such event may or may not be deemed material. The City has no knowledge that any of the events listed below have occurred or have not been previously reported during the fiscal year ended June 30, Principal and interest payment delinquencies on the Bonds. 2. Unscheduled draws on debt service reserves reflecting financial difficulties. 3. Unscheduled draws on credit enhancements reflecting financial difficulties. 4. Substitution of credit or liquidity providers, or their failure to perform. 5. Adverse tax opinions or the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices or determinations with respect to the tax status of the Bonds. 6. Defeasances. 7. Tender offers. 8. Bankruptcy, insolvency, receivership or similar proceedings pertaining to the City. 9. Ratings changes. As amended, the Continuing Disclosure Covenants outline the Occurrence of Listed Events that must be reported in not more than ten (10) business days after the occurrence of the event, if deemed material. The City has no knowledge that any of the events listed below have occurred or have not been previously reported during the fiscal year ended June 30, Mergers, consolidations, acquisitions, the sale of all or substantially all of the assets of the City or the dissolution of the City. 11. Appointment of a successor or additional Trustee or the change of the name of the Trustee or any successor or additional Trustee. 12. Non-payment related defaults. 13. Modifications to the rights of Holders. 14. Optional, contingent or unscheduled bond calls, prepayment or redemptions other than defeasances. 15. Release, substitution or sale of property securing repayment of the Bonds. 2010/11 TAB 1997A & B City of El Cerrito 6

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

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

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

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

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

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 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

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 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

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO

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

More information

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

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

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

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

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

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

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

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

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

City of Cathedral City

City of Cathedral City City of Cathedral City $12,230,000 COMMUNITY FACILITIES DISTRICT NO. 2000-1 Special Tax Bonds Riverside County, California Dated: November 30, 2000 CUSIP + : 14917J NOTICE OF OCCURRENCE OF LISTED EVENT

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

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

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

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

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

CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A. Fresno County, California Dated: July 24, 2008 Base CUSIP :

CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A. Fresno County, California Dated: July 24, 2008 Base CUSIP : CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A Fresno County, California Dated: July 24, 2008 Base CUSIP : 358229 2014 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT As of March

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

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

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

CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A. Fresno County, California Dated: July 24, 2008 Base CUSIP :

CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A. Fresno County, California Dated: July 24, 2008 Base CUSIP : CITY OF FRESNO $159,845,000 SEWER SYSTEM REVENUE BONDS 2008 SERIES A Fresno County, California Dated: July 24, 2008 Base CUSIP : 358229 2013 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT As of March

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 2014/2015 ANNUAL CONTINUING

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

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 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

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

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

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

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

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

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

BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO

BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO. 16-06 A RESOLUTION of the Board of Trustees of Central Washington University providing for

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

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

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

$16,665, Tax Allocation Revenue Bonds, Subordinate Series B. (Contra Costa Centre, North Richmond, Bay Point,

$16,665, Tax Allocation Revenue Bonds, Subordinate Series B. (Contra Costa Centre, North Richmond, Bay Point, NEW ISSUE-FULL BOOK ENTRY Ratings: S&P insured (Series A and A-T): AAA Underlying (Series A and A-T): A- Insured (Series B): AA Underlying (Series B): BBB (See RATINGS ) In the opinion of Quint & Thimmig

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

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

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

Tax-Exempt Financing for Wyoming Municipalities

Tax-Exempt Financing for Wyoming Municipalities Tax-Exempt Financing for Wyoming Municipalities Fred Marienthal Partner Ryan Jardine Partner November 2, 2017 1 Tax-Exempt for Whom? Tax-Exempt financing benefits a municipality as it is able to borrow

More information

THE JEFFREY PLACE NEW COMMUNITY AUTHORITY (OHIO)

THE JEFFREY PLACE NEW COMMUNITY AUTHORITY (OHIO) THIS PRELIMINARY PRIVATE PLACEMENT MEMORANDUM AND THE INFORMATION CONTAINED HEREIN ARE SUBJECT TO COMPLETION OR AMENDMENT IN A FINAL PRIVATE PLACEMENT MEMORANDUM. Under no circumstances shall this Preliminary

More information

HILLTOP SECURITIES INC.

HILLTOP SECURITIES INC. NEW ISSUE BOOK-ENTRY ONLY RATINGS Standard & Poor s: AA (Insured) BBB+ (Underlying) (See RATINGS herein) In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel,

More information

$3,470,000 ARTESIA REDEVELOPMENT AGENCY HOUSING SET-ASIDE TAX ALLOCATION BONDS (ARTESIA REDEVELOPMENT PROJECT AREA) SERIES 2009

$3,470,000 ARTESIA REDEVELOPMENT AGENCY HOUSING SET-ASIDE TAX ALLOCATION BONDS (ARTESIA REDEVELOPMENT PROJECT AREA) SERIES 2009 NEW ISSUE Book-Entry Only RATING: S&P BBB+ BANK QUALIFIED See CONCLUDING INFORMATION Ratings herein. In the opinion of Richards, Watson & Gershon, A Professional Corporation, Bond Counsel, under existing

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

PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 10, 2015

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

More information

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

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

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

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

NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA

NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA (stable outlook) UNDERLYING RATING: S&P - A (stable outlook) (See CONCLUDING INFORMATION -- Rating herein) In the opinion of Richards, Watson &

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

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

$35,085,000. Refunding Revenue Bonds, Senior Series 2018A (mpower Placer Program) (Green Bonds) (Federally Taxable)

$35,085,000. Refunding Revenue Bonds, Senior Series 2018A (mpower Placer Program) (Green Bonds) (Federally Taxable) NEW ISSUE - FULL BOOK-ENTRY INSURED RATING: S&P: AA UNDERLYING RATING: Moody s: A2 See RATINGS. The interest on the Senior Bonds is not intended by the Authority or County to be excluded from gross income

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

CLARK COUNTY WATER RECLAMATION DISTRICT

CLARK COUNTY WATER RECLAMATION DISTRICT CLARK COUNTY WATER RECLAMATION DISTRICT $47,170,000 GENERAL OBLIGATION REFUNDING BONDS, SERIES 2003 $55,000,000 GENERAL OBLIGATION WATER RECLAMATION BONDS, SERIES 2007 $115,825,000 GENERAL OBLIGATION WATER

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, 2008

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 CITY OF NORTH LAS VEGAS, NEVADA ANNUAL REPORT FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 PREPARED BY: CITY OF NORTH LAS VEGAS, NEVADA 2200 Civic Center

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

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

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

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

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

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

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

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

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

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

$46,980,000 REDEVELOPMENT AGENCY OF THE CITY OF OAKLAND SUBORDINATED HOUSING SET ASIDE REVENUE BONDS, SERIES 2011A-T (Federally Taxable)

$46,980,000 REDEVELOPMENT AGENCY OF THE CITY OF OAKLAND SUBORDINATED HOUSING SET ASIDE REVENUE BONDS, SERIES 2011A-T (Federally Taxable) NEW ISSUE - BOOK-ENTRY ONLY RATINGS: Moody s: A2 S&P: A (See Ratings ) In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain

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

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

OAKLAND OVERSIGHT BOARD

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

More information

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

RESOLUTION NUMBER 4778

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

More information

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

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

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

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

PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 21, 2016 BOOK-ENTRY ONLY S&P: [ ]

PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 21, 2016 BOOK-ENTRY ONLY S&P: [ ] This Preliminary Official Statement and information contained herein are subject to change, completion or amendment without notice. These securities may not be sold nor may offers to buy be accepted prior

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

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

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

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, 2015 Prepared by Foothill-De Anza Community College District 12345 El Monte Road Los Altos Hills,

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

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

DEBT MANAGEMENT POLICY Approved by the Town Council at the Town Council Meeting

DEBT MANAGEMENT POLICY Approved by the Town Council at the Town Council Meeting DEBT MANAGEMENT POLICY Approved by the Town Council at the 10-20-15 Town Council Meeting The Town may decide to borrow funds (incur debt) for short-term or long-term funding needs for a variety of reasons.

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

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

Davenport & Company, LLC. See ("Rating" herein)

Davenport & Company, LLC. See (Rating herein) NEW ISSUE - BOOK ENTRY ONLY RATING: Fitch: BBB See ("Rating" herein) In the opinion of Christian & Barton, L.L.P., Bond Counsel, under existing law (i) assuming continuing compliance with certain covenants

More information

REDEVELOPMENT AGENCY OF THE CITY OF ROSEVILLE Roseville Redevelopment Project. $3,285,000 Taxable Tax Allocation Bonds, Series 2006A-T

REDEVELOPMENT AGENCY OF THE CITY OF ROSEVILLE Roseville Redevelopment Project. $3,285,000 Taxable Tax Allocation Bonds, Series 2006A-T NEW ISSUE FULL BOOK ENTRY Ratings: Moody's: Aaa Standard & Poor's: AAA Ambac Assurance Insured (See RATINGS herein) Underlying Ratings: Moody s: A3 Standard & Poor s: A- In the opinion of Jones Hall, A

More information

CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO (TOWNGATE) IMPROVEMENT AREA NO. 1

CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO (TOWNGATE) IMPROVEMENT AREA NO. 1 CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO. 87-1 (TOWNGATE) IMPROVEMENT AREA NO. 1 CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR 2009/10 Report Date: FEBRUARY 2011 Prepared by: PUBLIC

More information

$135,000,000* WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT (CONTRA COSTA COUNTY, CALIFORNIA) $50,000,000*

$135,000,000* WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT (CONTRA COSTA COUNTY, CALIFORNIA) $50,000,000* This Preliminary Official Statement and the information contained herein are subject to completion or amendment without notice. Under no circumstances shall this Preliminary Official Statement constitute

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