Skip to main content

Investor Information

Public Facilities Financing Authority of the City of San Diego Refunding Revenue Bonds (Reassessment District No. 1999-1) Series 1999-A Senior Lien Bonds and Series 1999-B Subordinate Lien Bonds

Facts at a Glance

A few basic facts about each issue are provided for general reference. This is not a summary of each issue. Investors must read the relevant official statement, continuing disclosure annual report and/or other documents in their entirety to obtain information essential to making an informed investment decision. The information presented on this page is subject to change without notice. While this information has been obtained from sources believed to be reliable, the City offers no assurance that such information is current, does not guarantee the accuracy of this information, and is under no obligation to update any of it. For current information with respect to credit ratings, you are encouraged to contact the credit rating agencies.

CUSIP Number: 79729P
Official Statement: Public Facilities Financing Authority of the City of San Diego Refunding Revenue Bonds (Reassessment District No. 1999-1) Series 1999-A Senior Lien Bonds and Series 1999-B Subordinate Lien Bonds (PDF)
Principal Amount at Issuance: $38,145,000
Trustee/Paying Agent: U.S. Bank Trust National Association
633 West Fifth Street, 24th Floor
Los Angeles, CA 90071
Telephone: (213) 615-6051
Fax: (213) 615-6199
Bond Holder Payment Dates: March 2 and September 2
Credit Ratings: No Underlying Rating
Insurance: Insured by AMBAC (Senior only)
Annual Report Dissemination Date: April 1
First Call Date: September 2, 2009
Scheduled Maturity Date: September 2, 2017

Continuing Disclosures

3/16/15 Annual Report for the Fiscal Year Ended June 30, 2014 (PDF)
3/13/15 CAFR Fiscal Year Ended June 30, 2014 (PDF)
10/29/14 CDIAC Report for the Fiscal Year Ended June 30, 2014 - Reassessment District No. 1999-1 Limited Obligation Refunding Bonds (PDF)
10/29/14 CDIAC Report for the Fiscal Year Ended June 30, 2014 - Series 1999-A Senior Lien Bonds (PDF)
10/29/14 CDIAC Report for the Fiscal Year Ended June 30, 2014 - Series 1999-B Subordinate Lien Bonds (PDF)
3/13/14 Annual Report for the Fiscal Year Ended June 30, 2013 (PDF)
2/11/14 CAFR Fiscal Year Ended June 30, 2013 (PDF)
10/30/13 CDIAC Report for the Fiscal Year Ended June 30, 2013 - Reassessment District No. 1999-1 Limited Obligation Refunding Bonds (PDF)
10/30/13 CDIAC Report for the Fiscal Year Ended June 30, 2013 - Series 1999-A Senior Lien Bonds (PDF)
10/30/13 CDIAC Report for the Fiscal Year Ended June 30, 2013 - Series 1999-B Subordinate Lien Bonds (PDF)
3/25/13 Annual Report for the Fiscal Year Ended June 30, 2012 (PDF)
2/14/13 CAFR Fiscal Year Ended June 30, 2012 (PDF)
10/31/12 CDIAC Report for the Fiscal Year Ended June 30, 2012 - Reassessment District No. 1999-1 Limited Obligation Refunding Bonds (PDF)
10/31/12 CDIAC Report for the Fiscal Year Ended June 30, 2012 - Series 1999-A Senior Lien Bonds (PDF)
10/31/12 CDIAC Report for the Fiscal Year Ended June 30, 2012 - Series 1999-B Subordinate Lien Bonds (PDF)
3/14/12 Annual Report for the Fiscal Year Ended June 30, 2011 (PDF)
3/1/12 CAFR Fiscal Year Ended June 30, 2011 (PDF)
12/16/11 CDIAC Report for the Fiscal Year Ended June 30, 2011 - Reassessment District No. 1999-1 Limited Obligation Refunding Bonds (PDF)
12/16/11 CDIAC Report for the Fiscal Year Ended June 30, 2011 - Series 1999-A Senior Lien Bonds (PDF)
12/16/11 CDIAC Report for the Fiscal Year Ended June 30, 2011 - Series 1999-B Subordinate Lien Bonds (PDF)
10/17/11 CAFR Fiscal Year Ended June 30, 2010 (PDF)
3/28/11 Annual Report and Notice of Failure to File Annual Report for the Fiscal Year Ended June 30, 2010 (PDF)
3/23/10 Annual Report for the Fiscal Year Ended June 30, 2009 (PDF)
5/11/09 Voluntary Report - FY08 CAFR Reviewed by Audit Committee and filed by City Council (PDF)
3/27/09 Annual Report for the Fiscal Year Ended June 30, 2008 (PDF)
4/1/08 Annual Report and Notice of Failure to File Annual Report for the Fiscal Year Ended June 30, 2007 (PDF)
11/24/08 CAFR for the Fiscal Year Ended June 30, 2007 (PDF)
3/29/07 Annual Report and Notice of Failure to File Annual Report for the Fiscal Year Ended June 30, 2006 (PDF)
4/25/08 CAFR for the Fiscal Year Ended June 30, 2006 (PDF)
4/1/06 Annual Report and Notice of Failure to File Annual Report for the Fiscal Year Ended June 30, 2005 (PDF)
4/25/08 CAFR for the Fiscal Year Ended June 30, 2005 (PDF)
4/1/06 Annual Report and Notice of Failure to File Annual Report for the Fiscal Year Ended June 30, 2004 (PDF)
2/28/08 CAFR for the Fiscal Year Ended June 30, 2004 (PDF)
4/1/05 Notice of Failure to File Annual Report for the Fiscal Year Ended June 30, 2004 (PDF)
3/31/04 Annual Report and Notice of Failure to File Annual Report for the Fiscal Year Ended June 30, 2003 (PDF)
2/28/08 CAFR for the Fiscal Year Ended June 30, 2003 (PDF)

Material Event Notices are issued in response to certain specific events, enumerated by the Securities and Exchange Commission's Rule 15c2-12 and as reflected in the Continuing Disclosure Agreement (PDF) for certain issues. The following Material Event Notices have been issued within the past three (3) years relating to Public Facilities Financing Authority of the City of San Diego Refunding Revenue Bonds (Reassessment District No. 1999-1) Series 1999-A Senior Lien Bonds and Series 1999-B Subordinate Lien Bonds. Material Event Notices presented are consolidated and may cover more than one issuer/obligor.

8/12/15 Report of Full Optional Redemption and Termination of Reporting Obligation - Series 1999-A Senior Lien Bonds (PDF)
8/12/15 Report of Full Optional Redemption and Termination of Reporting Obligation - Series 1999-B Subordinate Lien Bonds (PDF)
8/13/09 Moody's Rating Downgrade - AMBAC Rating Change (PDF)
8/5/09 S & P Rating Downgrade - AMBAC Rating Change (PDF)
7/10/09 S & P Rating Downgrade - AMBAC Rating Change (PDF)
5/18/09 Moody's Rating Downgrade - AMBAC Rating Change (PDF)
12/5/08 Moody's Rating Downgrade - AMBAC Rating Change (PDF)