REGULAR MEETING AGENDA. June 15, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

Similar documents
REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. April 18, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. April 5, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. August 17, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. July 23, 2015 at 10:00 a.m. (to be adjourned to 2:00 p.m.)

REGULAR MEETING AGENDA. August 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. May 4, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. May 19, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. September 21, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. March 21, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. October 5, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. November 15, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. June 21, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. August 16, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY

REGULAR MEETING AGENDA. January 24, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. March 17, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. September 20, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

California Enterprise Development Authority

AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward

CITY OF LOS ANGELES CALIFORNIA

AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY

OPEN GOVERNMENT COMMISSION AGENDA

NOTE: The Chair may limit the number or duration of speakers on any matter.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

REGULAR MEETING of the Executive Committee of the. Clean Power Alliance of Southern California. Thursday, September 20, :30 p.m.

Health Coverage and Care for Undocumented Immigrants

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

Issue # 16 - October 2018

All committees meet in the Dumke Auditorium unless otherwise noted.

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE)

MARINA COAST WATER DISTRICT

Exempt from filing fee Gov't Code Secs. 6100, 6103 NOTICE OF UNAVAILABILITY OF COUNSEL

CALIFORNIA ELECTIONS DATA ARCHIVE INTRODUCTION

California Public Defender Websites

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

State 4-H Council Bylaws Adopted 10/23/2010 R = Required O = Optional

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

LEGISLATIVE, FINANCE, AND PUBLIC AFFAIRS COMMITTEE

CITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS

2015 Bylaws for the League of California Cities Table of Contents

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: November 17, Time: 11:00 a.m.

MARINA COAST WATER DISTRICT

Bylaws. California-Nevada-Hawaii District. Lutheran Women's Missionary League

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

County-by- County Data

/2 ~()111-S! MOTION HOUSING, COMM & ECON. DEVELOP.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

HMO PLANS Anthem Select $ $1, $1,541.23

Technical Planning Advisory Committee (TPAC) Technical Transportation Advisory Committee (TTAC) Joint Technical Advisory Committee (JTAC)

Constitution of the California State Division International Association for Identification as amended through May 2, 2018 Las Vegas, Nevada

The Cost of Delivering Voter Information: A Case Study of California

Mission Statement & Bylaws

California Enterprise Development Authority

Three Strikes Analysis: Urban vs. Rur al Counties

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA

SECOND AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

California Enterprise Development Authority

...OUR HISPANIC COMMUNITY!

Mr. John Mott-Smith Chief, Elections Division Secretary of State th Street, Sixth Floor Sacramento, CA Dear Mr.

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

SBCAG STAFF REPORT. MEETING DATE: August 18, 2011 AENDA ITEM: 7A

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday

COALITION Paid for by Californians Against Higher Taxes

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF MARCH 7, 2019

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

Department Constitution

WHAT THIS NOTICE CONTAINS. BASIC INFORMATION... Page 2. WHO IS IN THE CLASS SETTLEMENT... Page 2. THE SETTLEMENT BENEFITS WHAT YOU GET...

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

LOS ANGELES COMMUNFTrCOLLEGE DISTRICT 770Wilshirc Boulevard, Los Angeles, CA / CLOSED SESSION Wednesday, November 19, 2014

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

BOARD MEETING MINUTES Wednesday, August 12, 2015

BYLAWS ARTICLE I OFFICES ARTICLE II MEMBERS

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

HOW TO DO A COUNTY INITIATIVE

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

Funding and Engaging in Advocacy Social Equity Funders Meeting. Nona Randois Southern California Program Director Alliance for Justice June 8, 2015

Nevada Joint Union High School District

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Due Process Hearings in California An Overview

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03

When and How to Call an Election

California LEMSA QI Coordinators Committee

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CALIFORNIA WATER ENVIRONMENT ASSOCIATION. ORGANIZATIONAL BYLAWS ( Constitution )

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

Transcription:

REGULAR MEETING AGENDA June 15, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place Redwood City, CA 94061 County of Yuba 915 8th Street, Marysville, CA 95901 County of Kern 1115 Truxtun Avenue, Bakersfield, CA 93301 27788 Hidden Trail Road Laguna Hills, CA 92653 3252 Southern Hills Drive Fairfield, CA 94534 County of Butte 7 County Drive, Oroville, CA 95965 A. OPENING AND PROCEDURAL ITEMS 1. Roll Call. Dan Harrison, Chair Jordan Kaufman, Member Larry Combs, Vice Chair Dan Mierzwa, Member Kevin O Rourke, Treasurer Irwin Bornstein, Member Tim Snellings, Secretary Brian Moura, Alt. Member 2. Consideration of the Minutes of the June 1, 2017 Regular Meeting. 3. Consideration of the Consent Calendar. 4. Public Comment. This : page agenda was posted at 1100 K Street, Sacramento, California on, 2017 at m, Signed. Please email signed page to info@cscda.org

B. ITEMS FOR CONSIDERATION 5. Consideration of the issuance of revenue bonds or other obligations to finance or refinance the following projects, the execution and delivery of related documents, and other related actions: a. Community Hospital of the Monterey Peninsula, Cities of Monterey and Marina, County of Monterey; issue up to $97,000,000 in nonprofit revenue notes and refunding bonds. b. The California School of Mechanical Arts (Lick-Wilmerding High School), City and County of San Francisco; issue up to $53,300,000 in nonprofit revenue bonds. c. Camellia Place 2, LP (Camellia Place II Apartments), unincorporated County of Kern; issue up to $5,500,000 in multifamily housing revenue bonds. d. Lilly Affordable Communities, LP (Lilly Gardens Apartments), City of Gilroy, County of Santa Clara; issue up to $36,070,000 in multifamily housing revenue bonds. 6. Consideration of recommendation for appointment of CSCDA Auditor pursuant to responses to request for proposals. 7. Consideration of CSCDA Marketing and Sponsorship recommendation by Charitable Contributions Ad Hoc Committee. 8. Update regarding PACE and Consideration of Appointment of an Open PACE Advisory Board. 9. Update by Professional Services Ad Hoc Committee regarding annual review of CSCDA Program Manager. C. STAFF ANNOUNCEMENTS, REPORTS ON ACTIVITIES OR REQUESTS 10. Executive Director Update. 11. Staff Updates. 12. Adjourn. NEXT MEETING: Thursday, July 6, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814

CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY CONSENT CALENDAR 1. Consent Calendar a. Inducement of Cienega Gardens Preservation LP (Cienega Gardens Apartments), City of Covina, County of Los Angeles; issue up to $60 million in multi-family housing revenue bonds. June 15, 2017

MEETING AGENDA June 15, 2017 2:15 p.m. or upon adjournment of the regularly scheduled CSCDA Commission Meeting California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place Redwood City, CA 94061 County of Yuba 915 8th Street, Marysville, CA 95901 County of Kern 1115 Truxtun Avenue, Bakersfield, CA 93301 27788 Hidden Trail Road Laguna Hills, CA 92653 3252 Southern Hills Drive Fairfield, CA 94534 County of Butte 7 County Drive, Oroville, CA 95965 A. OPENING AND PROCEDURAL ITEMS 1. Roll Call. Dan Harrison, President Jordan Kaufman, Member Larry Combs, Vice President Dan Mierzwa, Member Kevin O Rourke, Treasurer Irwin Bornstein, Member Tim Snellings, Secretary Brian Moura, Alt. Member 2. Consideration of the minutes of the June 1, 2017 Meeting. 3. Public Comment. B. ITEMS FOR CONSIDERATION 4. Consideration of resolution approving the filing of an application requesting an allocation of New Markets Tax Credits. This : page agenda was posted at 1100 K Street, Sacramento, California on, 2017 at m, Signed. Please email signed page to info@cscda.org

C. ANNOUNCEMENTS, REPORTS ON ACTIVITIES OR REQUESTS 5. Executive Director Update. 6. Staff Updates. 7. Adjourn. This page agenda was posted at on, at : m. Signed. Please fax signed page to (925) 933-8457.