June 29, 2023 |
Solid Waste Disposal Refunding Revenue Bonds (Republic Services, Inc. Project), Series 2023 (AMT)
| Official Statements | |
Download
|
June 2023 |
FY2021-2022 Annual Report
| California Recycle Underutilized Sites (CALReUSE) Program Annual Reports | |
Download
|
February 17, 2023 |
Water Furnishing Revenue Bonds (Poseidon Resources (Channelside) LP Desalination Project), Series 2023 (AMT)
| Official Statements | |
Download
|
2023 |
2023 Annual Report
| Bond Program Annual Reports | |
Download
|
2023 |
4 Step Process to Issue a Private Activity Bond with CPCFA
| Issuing a Private Activity Bond | |
Download
|
2023 |
CPCFA Bond & Note Issuance Guidelines
| Policies | |
Download
|
June 30, 2022 |
Audited Financial Statements Year Ending June 30, 2022
| Audited Financial Statements | |
Download
|
June 30, 2022 |
Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2022
| Conduit Financing Provider Financial Transaction Reports | |
Download
|
June 2022 |
FY2020-2021 Annual Report
| California Recycle Underutilized Sites (CALReUSE) Program Annual Reports | |
Download
|
2022 |
2022 Annual Report
| California Capital Access Program Annual Reports | |
Download
|
2022 |
2022 Annual Report
| Bond Program Annual Reports | |
Download
|
June 30, 2021 |
Audited Financial Statements Year Ending June 30, 2021
| Audited Financial Statements | |
Download
|
June 30, 2021 |
Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2021
| Conduit Financing Provider Financial Transaction Reports | |
Download
|
June 2021 |
FY2019-2020 Annual Report
| California Recycle Underutilized Sites (CALReUSE) Program Annual Reports | |
Download
|
2021 |
2021 Annual Report
| Bond Program Annual Reports | |
Download
|
2021 |
2021 Annual Report
| California Capital Access Program Annual Reports | |
Download
|
October 5, 2020 |
Solid Waste Disposal Revenue Bonds (CalPlant 1 Project), Series 2020 (AMT) (Green Bonds)
| Official Statements | |
Download
|
August 12, 2020 |
Water Facilities Refunding Revenue Bonds (American Water Capital Corp Project) Series 2020 (Non-AMT)
| Official Statements | |
Download
|
June 30, 2020 |
Audited Financial Statements Year Ending June 30, 2020
| Audited Financial Statements | |
Download
|
June 30, 2020 |
Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2020
| Conduit Financing Provider Financial Transaction Reports | |
Download
|
June 2020 |
FY2018-2019 Annual Report
| California Recycle Underutilized Sites (CALReUSE) Program Annual Reports | |
Download
|
2020 |
2020 Annual Report
| Bond Program Annual Reports | |
Download
|
2020 |
2020 Annual Report
| California Capital Access Program Annual Reports | |
Download
|
November 14, 2019 |
Solid Waste Disposal Revenue Bonds (Republic Services, Inc. Project), Series 2017 A-2
| Official Statements | |
Download
|
July 25, 2019 |
Solid Waste Disposal Revenue Bonds (CalPlant 1 Project), Series 2019 Subordinate Bonds (AMT) (Green Bonds)
| Official Statements | |
Download
|
June 30, 2019 |
Annual Financial Transactions Year Ending June 30, 2019
| Annual Financial Transactions | |
Download
|
June 30, 2019 |
Audited Financial Statements Year Ending June 30, 2019
| Audited Financial Statements | |
Download
|
June 30, 2019 |
Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2019
| Conduit Financing Provider Financial Transaction Reports | |
Download
|
March 2019 |
FY2017-2018 Annual Report
| California Recycle Underutilized Sites (CALReUSE) Program Annual Reports | |
Download
|
January 29, 2019 |
Water Furnishing Revenue Refunding Bonds (San Diego County Water Authority Desalination Project Pipeline) Series 2019
| Official Statements | |
Download
|
January 16, 2019 |
Solid Waste Disposal Revenue Bonds (Rialto Bioenergy Facility, LLC Project), Series 2019 (AMT) (Green Bonds)
| Official Statements | |
Download
|
2019 |
2019 Annual Report
| Bond Program Annual Reports | |
Download
|
2019 |
2019 Annual Report
| California Capital Access Program Annual Reports | |
Download
|
September 5, 2018 |
Solid Waste Disposal Revenue Bonds (Recology Inc. Project), Series 2018A
| Official Statements | |
Download
|
June 30, 2018 |
Annual Financial Transactions Year Ending June 30, 2018
| Annual Financial Transactions | |
Download
|
June 30, 2018 |
Audited Financial Statements Year Ending June 30, 2018
| Audited Financial Statements | |
Download
|
June 30, 2018 |
Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2018
| Conduit Financing Provider Financial Transaction Reports | |
Download
|
2018 |
2018 Annual Report
| Bond Program Annual Reports | |
Download
|
2018 |
2018 Annual Report
| California Capital Access Program Annual Reports | |
Download
|
November 16, 2017 |
Solid Waste Disposal Revenue Bonds (Republic Services, Inc. Project) Series 2017 A-1
| Official Statements | |
Download
|
August 17, 2017 |
Subordinate Solid Waste Disposal Revenue Bonds (Aemerge Redpak Services Southern California, LLC Project), Series 2017 (AMT)
| Official Statements | |
Download
|
May 24, 2017 |
Solid Waste Disposal Revenue Bonds (CalPlant 1 Project), Series 2017 (AMT) (Green Bonds)
| Official Statements | |
Download
|
December 15, 2016 |
Revenue Bonds (San Jose Water Company Project) Series 2016
| Official Statements | |
Download
|
January 19, 2016 |
Solid Waste Disposal Revenue Bonds (Aemerge Redpak Services Southern California, LLC Project), Series 2016 (AMT)
| Official Statements | |
Download
|
October 29, 2015 |
Solid Waste Disposal Refunding Revenue Bonds (Waste Management, Inc. Project), Series 2015B-1 and 2015B-2
| Official Statements | |
Download
|
June 15, 2015 |
Solid Waste Disposal Refunding Revenue Bonds (Waste Management, Inc. Project), Series 2015A-1, 2015A-2, and 2015A-3
| Official Statements | |
Download
|
October 14, 2014 |
Variable Rate Demand Solid Waste Disposal Revenue Bonds (Bay Counties SMaRT Project), Series 2014
| Official Statements | |
Download
|
September 24, 2014 |
Variable Rate Demand Solid Waste Disposal Revenue Bonds (Sierra Pacific Industries Project), Series 2014
| Official Statements | |
Download
|
September 23, 2014 |
Variable Rate Demand Solid Waste Disposal Revenue Bonds (Garden City Sanitation, Inc. Project), Series 2014
| Official Statements | |
Download
|
May 14, 2014 |
Variable Rate Demand Solid Waste Disposal Revenue Bonds (Zerep Management Corporation Project), Series 2014
| Official Statements | |
Download
|
February 4, 2014 |
Variable Rate Demand Solid Waste Disposal Revenue Bonds (Mill Valley Refuse Service, Inc. Project), Series 2014
| Official Statements | |
Download
|
December 21, 2012 |
Water Furnishing Revenue Bonds (Poseidon Resources (Channelside) LP Desalination Project), Series 2012 (AMT) & (San Diego County Water Authority Desalination Project Pipelin), Series 2012
| Official Statements | |
Download
|
December 21, 2010 |
Variable Rate Demand Solid Waste Disposal Revenue Bonds (Big Bear Disposal, Inc. Project) Series 2010
| Official Statements | |
Download
|
November 23, 2010 |
Variable Rate Demand Revenue Bonds (Hilmar Cheese Company Inc. Project), Series 2010
| Official Statements | |
Download
|
July 20, 2010 |
Solid Waste Refunding Revenue Bonds (Republic Services, Inc. Project), Series 2010A (AMT) and Series 2010B (Non-AMT)
| Official Statements | |
Download
|