Documents

Downloads

Download documents from California Pollution Control Financing Authority (CPCFA), sort and filter documents, and sign up to receive document updates.

All Documents

Filter by category
|
All Years
All Years
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2012
2010
Date ↓
Date ↑
Date ↓
Category ↑
Category ↓
Summary ↑
Summary ↓
DateNameCategorySummary
June 29, 2023 Solid Waste Disposal Refunding Revenue Bonds (Republic Services, Inc. Project), Series 2023 (AMT) Official Statements
June 2023 FY2021-2022 Annual Report California Recycle Underutilized Sites (CALReUSE) Program Annual Reports
February 17, 2023 Water Furnishing Revenue Bonds (Poseidon Resources (Channelside) LP Desalination Project), Series 2023 (AMT) Official Statements
2023 2023 Annual Report Bond Program Annual Reports
2023 4 Step Process to Issue a Private Activity Bond with CPCFA Issuing a Private Activity Bond
2023 CPCFA Bond & Note Issuance Guidelines Policies
June 30, 2022 Audited Financial Statements Year Ending June 30, 2022 Audited Financial Statements
June 30, 2022 Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2022 Conduit Financing Provider Financial Transaction Reports
June 2022 FY2020-2021 Annual Report California Recycle Underutilized Sites (CALReUSE) Program Annual Reports
2022 2022 Annual Report California Capital Access Program Annual Reports
2022 2022 Annual Report Bond Program Annual Reports
June 30, 2021 Audited Financial Statements Year Ending June 30, 2021 Audited Financial Statements
June 30, 2021 Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2021 Conduit Financing Provider Financial Transaction Reports
June 2021 FY2019-2020 Annual Report California Recycle Underutilized Sites (CALReUSE) Program Annual Reports
2021 2021 Annual Report Bond Program Annual Reports
2021 2021 Annual Report California Capital Access Program Annual Reports
October 5, 2020 Solid Waste Disposal Revenue Bonds (CalPlant 1 Project), Series 2020 (AMT) (Green Bonds)

This content is related to our ESG program. Learn more
Official Statements
August 12, 2020 Water Facilities Refunding Revenue Bonds (American Water Capital Corp Project) Series 2020 (Non-AMT) Official Statements
June 30, 2020 Audited Financial Statements Year Ending June 30, 2020 Audited Financial Statements
June 30, 2020 Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2020 Conduit Financing Provider Financial Transaction Reports
June 2020 FY2018-2019 Annual Report California Recycle Underutilized Sites (CALReUSE) Program Annual Reports
2020 2020 Annual Report Bond Program Annual Reports
2020 2020 Annual Report California Capital Access Program Annual Reports
November 14, 2019 Solid Waste Disposal Revenue Bonds (Republic Services, Inc. Project), Series 2017 A-2 Official Statements
July 25, 2019 Solid Waste Disposal Revenue Bonds (CalPlant 1 Project), Series 2019 Subordinate Bonds (AMT) (Green Bonds)

This content is related to our ESG program. Learn more
Official Statements
June 30, 2019 Annual Financial Transactions Year Ending June 30, 2019 Annual Financial Transactions
June 30, 2019 Audited Financial Statements Year Ending June 30, 2019 Audited Financial Statements
June 30, 2019 Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2019 Conduit Financing Provider Financial Transaction Reports
March 2019 FY2017-2018 Annual Report California Recycle Underutilized Sites (CALReUSE) Program Annual Reports
January 29, 2019 Water Furnishing Revenue Refunding Bonds (San Diego County Water Authority Desalination Project Pipeline) Series 2019 Official Statements
January 16, 2019 Solid Waste Disposal Revenue Bonds (Rialto Bioenergy Facility, LLC Project), Series 2019 (AMT) (Green Bonds)

This content is related to our ESG program. Learn more
Official Statements
2019 2019 Annual Report Bond Program Annual Reports
2019 2019 Annual Report California Capital Access Program Annual Reports
September 5, 2018 Solid Waste Disposal Revenue Bonds (Recology Inc. Project), Series 2018A Official Statements
June 30, 2018 Annual Financial Transactions Year Ending June 30, 2018 Annual Financial Transactions
June 30, 2018 Audited Financial Statements Year Ending June 30, 2018 Audited Financial Statements
June 30, 2018 Conduit Financing Provider Financial Transaction Report Year Ending June 30, 2018 Conduit Financing Provider Financial Transaction Reports
2018 2018 Annual Report Bond Program Annual Reports
2018 2018 Annual Report California Capital Access Program Annual Reports
November 16, 2017 Solid Waste Disposal Revenue Bonds (Republic Services, Inc. Project) Series 2017 A-1 Official Statements
August 17, 2017 Subordinate Solid Waste Disposal Revenue Bonds (Aemerge Redpak Services Southern California, LLC Project), Series 2017 (AMT) Official Statements
May 24, 2017 Solid Waste Disposal Revenue Bonds (CalPlant 1 Project), Series 2017 (AMT) (Green Bonds) Official Statements
December 15, 2016 Revenue Bonds (San Jose Water Company Project) Series 2016 Official Statements
January 19, 2016 Solid Waste Disposal Revenue Bonds (Aemerge Redpak Services Southern California, LLC Project), Series 2016 (AMT) Official Statements
October 29, 2015 Solid Waste Disposal Refunding Revenue Bonds (Waste Management, Inc. Project), Series 2015B-1 and 2015B-2 Official Statements
June 15, 2015 Solid Waste Disposal Refunding Revenue Bonds (Waste Management, Inc. Project), Series 2015A-1, 2015A-2, and 2015A-3 Official Statements
October 14, 2014 Variable Rate Demand Solid Waste Disposal Revenue Bonds (Bay Counties SMaRT Project), Series 2014 Official Statements
September 24, 2014 Variable Rate Demand Solid Waste Disposal Revenue Bonds (Sierra Pacific Industries Project), Series 2014 Official Statements
September 23, 2014 Variable Rate Demand Solid Waste Disposal Revenue Bonds (Garden City Sanitation, Inc. Project), Series 2014 Official Statements
May 14, 2014 Variable Rate Demand Solid Waste Disposal Revenue Bonds (Zerep Management Corporation Project), Series 2014 Official Statements
February 4, 2014 Variable Rate Demand Solid Waste Disposal Revenue Bonds (Mill Valley Refuse Service, Inc. Project), Series 2014 Official Statements
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
December 21, 2010 Variable Rate Demand Solid Waste Disposal Revenue Bonds (Big Bear Disposal, Inc. Project) Series 2010 Official Statements
November 23, 2010 Variable Rate Demand Revenue Bonds (Hilmar Cheese Company Inc. Project), Series 2010 Official Statements
July 20, 2010 Solid Waste Refunding Revenue Bonds (Republic Services, Inc. Project), Series 2010A (AMT) and Series 2010B (Non-AMT) Official Statements