RESOLUTION NO. 18/19-21

Similar documents
MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO

OROVILLE UNION HIGH SCHOOL DISTRICT. BP 7211 (a) Facilities. Developer Fees

LEVEL 1 FUNDING: RESIDENTIAL, COMMERCIAL AND INDUSTRIAL CONSTRUCTION

RESOLUTION NO

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

EXHIBIT A 1 RESOLUTION NO.

RESOLUTION NO

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO SECRETARY S CERTIFICATE

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

RESOLUTION NUMBER 3414

City of La Palma Agenda Item No. 3

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

RESOLUTION NUMBER 3402

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

RESOLUTION NUMBER 4010

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NUMBER 4797

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF SIGNAL HILL OVERSIGHT BOARD

City of Los Alamitos

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series)

RESOLUTION NO Adopted by the Sacramento City Council. September 25, 2018

CITY OF DANA POINT AGENDA REPORT

CITY OF ALAMEDA ORDINANCE NO. New Series

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

CA:f:atty\muni\laws\mtt\elect.res City Council Meeting Santa Monica, California RESOLUTION NUMBER 8777

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

ITEMS. Jam~:;;cz.;,;,~:;!:~er STAFF REPORT. Mayor and City Council. Linn Walsh, Assistant to the City Manager

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

URGENCY ORDINANCE NO O13

RESOLUTION NO. 15/16-37

STAFF REPORT SAUSALITO CITY COUNCIL

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

ORDINANCE NO. SECTION 1. Section of Chapter of Title 12 of the San Jose Municipal Code is hereby amended to read as follows:

RESOLUTION NUMBER 4919

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

ARROYO VERDUGO COMMUNITIES

RESOLUTION NO

On April 6, 2015, the City Council introduced on first reading Ordinance No

City of San Juan Capistrano Agenda Report

'?f'v ; May 19, Jennifer Chan Assistant Clerk of the Board Alameda County 1221 Oak Street, Room 536 Oakland, CA

CITY OF LOS ANGELES CALIFORNIA

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

RESOLUTION NO R

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

WALNUT VALLEY WATER DISTRICT ORDINANCE NO

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

EXHIBIT B-1 RESOLUTION NO.

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

SIXTY-THIRD LEGISLATURE OF THE STATE OF WYOMING 2016 BUDGET SESSION

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

ARTICLE I. Name ARTICLE II. Object

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS

~en Siegel, City Manager

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

RECIPROCAL ENFORCEMENT OF MAINTENANCE ORDERS ACT 80 OF 1963 ACT

CONSTRUCTION LIEN CLAIM

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

SPECIAL MEETING AGENDA Thursday, September 24, 2015, 1:00 p.m.

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

MARINA COAST WATER DISTRICT

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

Japanese Grant Agreement. (Railway Rehabilitation Project) between ROMANIA. and INTERNATIONAL BANK FOR RECONSTRUCTION AND DEVELOPMENT

Welcome to a meeting of the Fontana Public Financing Authority. A

FUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY

ORDINANCE NO C.S.

Transcription:

RESOLUTION NO. 18/19-21 RESOLUTION OF THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT APPROVING THE ANNUAL AND FIVE- YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2017/18, IN COMPLIANCE WITH GOVERNMENT CODE SECTIONS 66006 AND 66001 WHEREAS, the William S. Hart Union High School District ( District ) has received and expended statutory and/or alternative school facilities fees ( Reportable Fees ) for the construction and/or modernization of the District s school facilities in order to accommodate students from new development ( School Facilities ); and WHEREAS, pursuant to Government Code Section 66006(a), the District established and maintained a separate capital facilities account for the Reportable Fees ( Reportable Fees Account ); and WHEREAS, pursuant to Government Code Section 66006(a), the Reportable Fees have been deposited into the Reportable Fees Account in order to avoid any commingling of the Reportable Fees with other revenues and funds of the District, except for temporary investments, and the District expended the Reportable Fees, along with any interest income earned, solely for the purpose(s) for which the Reportable Fees were originally collected; and WHEREAS, Government Code Section 66006(b)(1) provides that the District shall make a written report containing certain required information available to the public within one hundred eighty (180) days after the last day of each fiscal year; and WHEREAS, Government Code Section 66006(b)(2) requires that the Governing Board of the District ( Board ) review the information made available to the public, including the report entitled, The William S. Hart Union High School District Annual and Five-Year Reportable Fees Report for Fiscal Year 2017/18, in Compliance with Government Code Sections 66006 and 66001 ( Report ) at the next regularly scheduled public meeting, at least fifteen (15) days after the Report was made available to the public; and WHEREAS, the Report contains the requisite information and proposed findings concerning the collection and expenditure of Reportable Fees pursuant to Government Code Sections 66006 and 66001; and WHEREAS, pursuant to Government Code Section 66006(b)(2), notice of the time and place of the Board meeting where the Report would be considered for adoption ( Notice ) was mailed at least fifteen (15) days prior to the Board meeting to any interested party who filed a written request with the District for mailed Notice of the Board meeting; and WHEREAS, the District posted Notice in the District s regular posting locations; and WHEREAS, Government Code Section 66001(d) provides that for the fifth fiscal year following the first deposit into the Reportable Fees Account, and every five years thereafter, the District shall make findings with respect to the portion of the Reportable Fees Account that remains unexpended; and

WHEREAS, when Government Code Section 66001(d) requires certain findings, these findings will be made at the same time as that information required by Government Code Section 66006(b); and WHEREAS, pursuant to Government Code Section 66001(e), when the District determines that sufficient funds have been collected to complete the financing of incomplete School Facilities Projects ( Projects ), as provided in Government Code Section 66006(b)(1)(F), and the Projects remain incomplete, the District shall identify, within 180 days of the determination that sufficient funds have been collected, an approximate date by which the construction of the Projects will be commenced; and WHEREAS, the District has complied with the foregoing provisions. NOW, THEREFORE, THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: Section 1. are correct. The Board finds and determines that the foregoing recitals and determinations Section 2. Pursuant to Government Code Section 66006(a), the District established and maintained a Reportable Fees Account during Fiscal Year 2017/18. Section 3. Pursuant to Government Code Section 66006(a), the Reportable Fees collected during Fiscal Year 2017/18 have been deposited into the Reportable Fees Account in order to avoid any commingling of the Reportable Fees with other revenues and funds of the District, except for temporary investments, and the District expended the Reportable Fees, along with any interest income earned, solely for the purpose(s) for which the Reportable Fees were originally collected. Section 4. Pursuant to Government Code Section 66006(b)(1), the District made the Report available to the public within one hundred eighty (180) days after the last day of Fiscal Year 2017/18. Section 5. Pursuant to Government Code Section 66006(b)(2), the Board reviewed the Report at the next regularly scheduled public meeting at least fifteen (15) days after the Report was made available to the public. Section 6. Pursuant to Government Code Sections 66006(b)(1) and (2), the Board reviewed the Report, which is incorporated by this reference, which contains the following information: A. A brief description of the type of Reportable Fees in the Reportable Fees Account; B. The amount of the Reportable Fees; C. The beginning and ending balance of the Reportable Fees Account; D. The amount of Reportable Fees collected and the interest earned; 2

E. An identification of each Project on which Reportable Fees were expended and the amount of the expenditures on each Project, including the total percentage of the cost of the Project that was funded with Reportable Fees; F. An identification of an approximate date by which the construction of a Project will commence if the District determines that sufficient funds have been collected to complete financing on an incomplete Project, as identified in Government Code Section 66001(a)(2), and the Project remains incomplete; G. A description of each interfund transfer or loan made from the Reportable Fees Account, including the Project on which the transferred or loaned Reportable Fees will be expended, and, in the case of an interfund loan, the date on which the loan will be repaid, and the rate of interest that the Reportable Fees Account will receive on the loan; and H. The amount of refunds made pursuant to Government Code Section 66001(e) and any allocations pursuant to Government Code Section 66001(f). Section 7. Pursuant to Government Code Section 66006(b)(2), Notice was mailed at least fifteen (15) days prior to the Board meeting to any interested party who filed a written request with the District for mailed Notice of the Board meeting. Section 8. The District posted Notice in the District s regular posting locations. Section 9. Pursuant to Government Code Section 66001(d), the Board reviewed the Report, which is incorporated by this reference, which contains the following proposed findings: 1. Identification of the purposes to which the Reportable Fees are to be put; 2. Demonstration of a reasonable relationship between the Reportable Fees and the purpose for which they are charged; 3. Identification of all sources and amounts of funding anticipated to complete incomplete Projects of the District; and 4. Designation of the approximate dates on which the funding referred to in paragraph (3) is expected to be deposited into the respective District account(s). Section 10. The District made the findings required by Government Code Section 66001(d) at the same time as the information required by Government Code Section 66006(b). Section 11. Pursuant to Government Code Section 66001(e) and Government Code Section 66006(b)(1)(F), the District identified approximate dates by which the construction of 3

Projects will commence following the District s determination that sufficient funds were collected to complete the financing of incomplete Projects. Section 12. The Board determines that the District is in compliance with Government Code Section 66000, et seq., regarding the receipt, deposit, investment, expenditure and/or refund of Reportable Fees received and expended relative to Projects for Fiscal Year 2017/18. Section 13. The Board determines that no refunds or allocations of Reportable Fees, as required by Government Code Sections 66001(e) and 66006(b)(1)(H), are deemed payable at this time for Fiscal Year 2017/18. ADOPTED, SIGNED AND APPROVED this 16 th day of January, 2019. GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT By: Mr. Robert N. Jensen, President, Governing Board of the William S. Hart Union High School District ATTEST: Ms. Linda Storli, Clerk, Governing Board of the William S. Hart Union High School District 4

STATE OF CALIFORNIA ) ) ss. COUNTY OF LOS ANGELES ) I, Linda Storli, Clerk, Governing Board of the William S. Hart Union High School District, do hereby certify that the foregoing was duly adopted by the Governing Board of such District at a regular meeting of said Board held on the 16 th day of January, 2019, at which a quorum of such Board was present and acting throughout and for which notice and an agenda was prepared and posted as required by law and at which meeting all of the members of such Board had due notice and that at such meeting the attached resolution was adopted by the following vote: AYES: NOES: ABSTAIN: ABSENT: Ms. Linda Storli, Clerk, Governing Board of the William S. Hart Union High School District

STATE OF CALIFORNIA ) ) ss. COUNTY OF LOS ANGELES ) I, Linda Storli, Clerk, Governing Board of the William S. Hart Union High School District, do hereby certify that the foregoing is a true and correct copy of Resolution No. 18/19-21, which was duly adopted by the Governing Board of the William S. Hart Union High School District at a meeting thereof on the 16 th day of January, 2019. Ms. Linda Storli, Clerk, Governing Board of the William S. Hart Union High School District