MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO

Similar documents
RESOLUTION NO. 18/19-21

LEVEL 1 FUNDING: RESIDENTIAL, COMMERCIAL AND INDUSTRIAL CONSTRUCTION

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

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

RESOLUTION NO

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

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

2. Determine what new buildings shall be built, when and where, and what equipment shall be purchased for them

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

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

BOARDS OF DIRECTORS October 11, 2018

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

How to Place a Measure on the Ballot

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

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

ORDINANCE NO SECRETARY S CERTIFICATE

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

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

BEFORE THE BOARD OF TRUSTEES PANAMA-BUENA VISTA UNION SCHOOL DISTRICT RESOLUTION OF THE BOARD OF TRUSTEES OF THE RESOLUTION NO.

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

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

RESOLUTION NUMBER 2757

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

SECTION 1 AUTHORITY FOR RESOLUTION:

RESOLUTION NUMBER 4673

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

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

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

Statutory Installment Bond Resolution

REVISED: 2/16/10. WHEREAS, the District is now faced with the most severe fiscal emergency of the post-proposition 13 era; and

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

RESOLUTION NUMBER 4797

CITY OF ALAMEDA ORDINANCE NO. New Series

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Executive Summary Planning Code Text Amendment Initiation INITIATION HEARING DATE: MAY 24, 2018

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

MARINA COAST WATER DISTRICT

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

EXHIBIT A 1 RESOLUTION NO.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

ORDINANCE NO.1376 C.S. THE CITY COUNCIL OF THE CITY OF MARTINEZ DOES HEREBY ORDAIN AS FOLLOWS:

RESOLUTION NO. 15/16-37

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

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

OPERATING PLAN FOR CALENDAR YEAR 2006 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS

Facilities GENERAL OBLIGATION BONDS

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

County of Sonoma Agenda Item Summary Report

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

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

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

RESOLUTION NO

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

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

GANN LIMIT AGENDA. ohistory of the GANN Limit oproposition 98 oproposition 111

RESOLUTION No /04

TAUSSIG. & Associates, Inc. LAKE ARROWHEAD COMMUNITY SERVICES DISTRICT ADMINISTRATION REPORT FISCAL YEAR SEWER FEES FOR SEWER-ONLY CUSTOMERS

Heather Gardens Metropolitan District

The Board shall determine the appropriate amount of the bonds in accordance with law.

City of Los Alamitos

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

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

ATTACHMENT E CALIFORNIA CONSTITUTION ARTICLE 13B GOVERNMENT SPENDING LIMITATION

ORDINANCE NO

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows:

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

RESOLUTION NO /0001/62863v1

ORDINANCE NUMBER 67-O-12

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

RESOLUTION NUMBER 3414

RESOLUTION NO. ECCD

BE IT RESOLVED BY THE BOARD OF EDUCATION OF THE CITY OF MARIETTA, as follows:

Resolution No

HOW TO PLACE A MEASURE ON THE BALLOT

CHERRY CREEK SCHOOL DISTRICT

SCHOOL IMPACT MITIGATION AGREEMENT BETWEEN SANTA CLARA UNIFIED SCHOOL DISTRICT AND BENTON STREET LLC MISSION TOWN CENTER

CHAPTER 27 STOCKBRIDGE-MUNSEE TRIBAL LAW REVENUE ALLOCATION PLAN

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

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

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS

BE IT ORDAINED BY THE BOARD OF PARK COMMISSIONERS (THE "BOARD") OF THE FOSS PARK DISTRICT (THE "DISTRICT"), LAKE COUNTY, ILLINOIS:

Florida House of Representatives CS/HB

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA,

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

SUNNYLAND BEACH PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS. ARTICLE I GENERAL PROVISIONS

SECTION 1 AUTHORITY FOR RESOLUTION:

AGENDA ITEM E-1 Community Development

Needs: For the City Council to consider adoption of a resolution approving the Appropriations Limit for fiscal year 2010.

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

Page 431 Item No. 25

Transcription:

MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO. 16-17-07 RESOLUTION OF THE GOVERNING BOARD OF THE MILLBRAE ELEMENTARY SCHOO DISTRICT REGARDING ANNUAL ACCOUNTING OF DEVELOPMENT FEES FOR 2015-2016 FISCAL YEAR IN THE FOLLOWING FUND OR ACCOUNT (Government Code Sections 66001(d) & 66006(b) DEVELOPER FEES FUND 25 1. Authority and Reason for Adopting this Resolution. A. This District has levied school facilities fees pursuant to various resolutions, the most recent of which is dated May 03, 2016, and is referred to herein as the School Facilities Fee Resolution and is hereby incorporated by reference into this Resolution. These resolutions were adopted under the authority of Education Code Section 17620. These fees have been deposited in the following fund or account: Fund 25 Capital Facilities Fund B. Government Code Sections 66001(d) and 66006(b) require this District to make an annual accounting of the Fund and to make additional findings every five years if there are any fund remaining in the Fund at the end of the prior fiscal year; C. Government Code Sections 66001(d) and 66006(b) further require that the annual accounting of the Fund and those findings be made available to the public no later than December 15, 2016, that this information be reviewed by this Board at its next regularly scheduled board meeting held no earlier than 15 days after they become available to the public, and that notice of the time and place of this meeting (as well as the address at which this information may be reviewed) be mailed at least 15 days prior to this meeting to anyone who has requested it; D. The Superintendent has informed the Board that a draft copy of this Resolution (along with Exhibits A and B which are hereby incorporated by reference into this Resolution) was made available to the public on November 8, 2016 on the District s web site. The Superintendent has further informed this Board that notice of the time and place of this meeting (as well as the address at which this information may be reviewed) be mailed at least 15 days prior to this meeting to anyone who has requested it; E. The Superintendent has also informed this Board that there is no new information which would adversely affect the validity of any of the finding made by this Board in it School Facilities Fee Resolution. 2. What This Resolution Does. This Resolution makes various findings and takes various actions regarding the Fund as required by and in accordance with Government Codes Section 66001(d) and 66006(b). 3. Finding Regarding the Fund. Based on all findings and evidence contained in, referred to, or incorporated into this Resolution, as well as the evidence presented to this Board at this meeting, the Board finds each of the following with respect to the Fund for the 2015-2016 Fiscal Year: A. In reference to Government Code Section 66006(b)(2), the information identified in section 1 above is correct; B. In further reference to Government Code Section 66006(b)(2); this Board has reviewed the annual accounting for the Fund as contained in Exhibit A and determined that it meets the requirements set forth in Government Code Section 66006(b)(1); C. In reference to Government Code Section (d)(1), and with respect only to that portion of the Fund remaining unexpended at the end of the 2015-2016 Fiscal Year, the purpose of the fees is to finance the construction or reconstruction of school facilities necessary to reduce overcrowding by the development on which the fees were levied, which facilities are more specifically identified in Exhibit B; D. In reference to Government Code Section 66001(d)(2), and with respect only portion of the Fund remaining unexpended at the end of the 2015-2016 Fiscal Year, the findings and evident referenced above demonstrate that is a reasonable relationship between the fees and the purpose for which it is charged; E. In reference to Government Code Section 66001(d)(3), and with respect only to that portion of the Fund remaining unexpended at the end of the 2015-2016 Fiscal Year, all of the sources and amounts of funding anticipated to complete financing in any incomplete improvements identified as the use to which the fees are to be put is identified in Exhibit B;

F. In reference to Government Code Section 66001(d)(4), and with respect only to that portion of the Fund remaining unexpended at the end of the 2015-2016 Fiscal Year, the approximate dates on which the funding referred to in paragraph E above is expected to be deposited into the appropriate account or fund is designated in Exhibit B; and G. In reference to the last sentence of Government Code Section 66006(d), because all of the findings required by that subdivision have been made in the fees that were levied in paragraphs C-F above, the District is not required to refund any moneys in the Fund as provided in Government Code Section 66001(e). 4. Superintendent Authorized to Take Necessary and Appropriate Action. The Board further directs and authorizes the Superintendent to take on its behalf such further action as may be necessary and appropriate to effectuate this Resolution. 5. Certificate of Resolution. I, Don Revelo, President of the Governing Board of the Millbrae Elementary School District of San Mateo County, State of California, certify that this Resolution motioned by, seconded by, was duly passed and adopted by the Board, at an official and public meeting this 6 th day of December, 2016, by the following vote: AYES: NOES: ABSENT: D. Don Revelo President of the Board of the Millbrae Elementary School District of San Mateo County, California

EXHIBIT A TO RESOLUTION REGARDING ANNUAL ACCOUNTING OF DEVELMENT FEES FOR FISCAL YEAR 2015-2016 FOR THE FOLLOWING FUND OR ACCOUNT: FUND 25 CAPITAL FACILITIES FUND Per Government Code Section 66006(b)(1)(A)-H) as indicated: A. A brief description of the type of fee in the Fund; Statutory school facility fees (Education Code Section 17620) B. The amount of the fee: $3.48 per square foot of assessable space of residential construction and $ 0.56 per square foot of covered and enclosed space of commercial/industrial construction; but subject to the District s determination that a particular project is exempt from all or part of these fees. Pursuant to Education Code Section 17623 and an agreement with San Mateo Union High School District, $2.09 per square foot of residential and $0.34 per square foot of commercial space of the maximum fee is directed to the District. C. The beginning and ending balance of the Fund. Beginning Balance $78,858.00 Ending Balance $305,683.68 D. The amount of the fees collected and the interest earned. $244,496.44 was deposited as Community Redevelopment Funds during the school year; $1,130.73 in interest was credited in the school year; $45,961.06 was deposited as Developer Fees during the school year. Additionally, NO District contribution from unrestricted reserves was made in fiscal year 2015-2016. E. An identification of each public improvement on which fees were expended and the amount of the expenditures on each improvement, including the total percentage of the cost to the public improvement that was funded with fees. Travel and conference fees were expended in the amount of $819.12; $31,667.43 for services and other operating expenditures; $32,276.00 for capital outlay. F. An identification of an appropriate date by which the construction of the public improvement will commence if the local agency determines that sufficient funds have been collected to complete financing on an incomplete public improvement, as identified in paragraph (2) subdivision (a) of Section 66001, and the public improvement remains incomplete: N/A. The District has not made this determination. G. A description of each inter fund transfer or loan from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in the case of an inter fund loan, the date on which the loan will be repaid and the rate of interest that the account or fund will receive on the loan: N/A. The District has not made any such transfers or loans. H. The amount of refunds made pursuant to subdivision of Section 66001 and any allocations pursuant to subdivision (f) of Section 66001: N/A. No refunds or allocations were made pursuant to subdivision (e) or (f) of Section 66001.

EXHIBIT B TO RESOLUTION REGARDING ANNUAL ACCOUNTING OF DEVELOPMENT FEES FOR FISCAL YEAR 2015-2016 FOR THE FOLLOWING FUND OR ACCOUNT: DEVELOPER FEES Per Government Code Section 66001(d)(1)-(4) as indicated: A. With respect to only that portion of the Fund remaining unexpended at the end of the 2015-2016 Fiscal Year, the purpose of the fees is to finance the construction or reconstruction of school facilities necessary to reduce overcrowding caused by the development on which the fees were levied, which facilities are more specifically identified as follows: All fees left on deposit as of 6-30-2016 are intended for costs associated with classroom readiness due to increasing enrollment. B. There is a reasonable relationship between the fees and the purpose for which those fees are held. C. With respect to only that portion of the Fund remaining unexpended at the end of the 2015-2016 Fiscal Year, the sources and amounts of funding anticipated to complete financing in any incomplete improvements identified in paragraph A above are as follows: N/A. The District has no incomplete improvements. D. With respect to only that portion of the Fund remaining unexpended at the end of the 2015-2016 Fiscal Year, the following are the approximate dates on which the funding referred to in paragraph C above is expected to be deposited into the appropriate account or fund: N/A. The District has no incomplete improvements.

MILLBRAE ELEMENTARY SCHOOL DISTRICT ANNUAL DEVELOPMENT FEE ACCOUNT REPORT 06-30-2016 Beginning Account Balance 07-01-2015 $78,858.00 Revenue: Community Redevelopment Funds $244,496.44 Interest 1,130.73 Developer Fees 45,961.06 Total Revenues $291,588.23 Expenditures: Travel & Conferences $ 819.12 Services & Other Operating Exp. 31,667.43 Capital Outlay 32,276.00 Transfers Out -0- Total Expenditures $ 64,762.55 Ending Account Balance 06-30-2016 $305,683.68