SCPL Logo
Library Boards

Library Boards


Libraries Facilities Financing Authority Motion Logs

Motion Date Motion # Res. # Motion Description
2020-08-06 2020-12 none A. Approved Minutes of June 4, 2020 B. Audit Report of 2018-19 and 2019-20 LFFA CFD levy amounts 1. Accepted the attached NBS Audit Report of the Santa Cruz LFFA’s Community Facilities District No.2016-1 (the “LFFA CFD”) dated February 2020; 2. Requested that NBS include any under-levied amounts identified in the audit, combining those amounts along with the new 2020-21 levy amounts, on the 2020-21 tax levy file and that they provide the modified file to the Santa Cruz County Auditor-Controller by the August 10, 2020 deadline or shortly thereafter if an extension is granted; 3. Authorized the LFFA to issuance refund checks of all over-levied amounts as soon as it is administratively possible; 4. Directed the LFFA Executive Director, in collaboration with the LFFA Treasurer-Controller, to invoice NBS for the check issuance changes in the amount of $15 per check. C. Approved three-year agreement with Brown Armstrong, CPAs in the annual amount of $4,980, resulting in a total cost of $14,940, for audit related services for FYs 2019-20, 2020-21 and 2021-22, and authorized the Chair of the Board of Directors to sign the agreement. D. Accepted and filed Special Tax Bond Quarterly Financial Statements..

Vote: Unan
Upcoming Meetings

Thu, June 6

Mon, July 1

Mon, Oct. 7