My WebLink
|
Help
|
About
|
Sign Out
Home
8H Consent 2020 0406
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2020
>
Packet 2020 0406
>
8H Consent 2020 0406
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/1/2020 8:59:00 PM
Creation date
4/1/2020 8:57:42 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
4/6/2020
Retention
PERM
Document Relationships
Reso 2020-033 CAFR for Fiscal Year Ended June 30, 2019
(Reference)
Path:
\City Clerk\City Council\Resolutions\2020
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
212
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Download electronic document
View images
View plain text
City of San Leandro <br />For the year ended June 30, 2019 <br />Successor Agency <br />to the Redevelopment <br />Agency <br />Private-Purpose OPEB <br />Trust Fund Trust Fund <br />Additions: <br />Property taxes 6,022,372$-$ <br />Use of money and property 111,004 - <br />Investment earnings: <br />Investment earnings - 1,088,170 <br />Contributions to OPEB Trust-Employer - 1,000,000 <br />Total additions 6,133,376 2,088,170 <br />Deductions: <br />Community development 396,454 - <br />Depreciation 14,237 - <br />Debt service interest and fiscal agent fees 1,157,752 77,059 <br />Total deductions 1,568,443 77,059 <br />Change in net position 4,564,933 2,011,111 <br />NET POSITION HELD IN TRUST <br />Net position - beginning (35,735,087) 14,876,397 <br />Net position - end (31,170,154)$ 16,887,508$ <br />See Accompanying Notes to Basic Financial Statements <br />Statement of Changes in Fiduciary Net Position <br />41188
The URL can be used to link to this page
Your browser does not support the video tag.