DELINQUENT ACCOUNTS RECEIVABLES $5,000 AND OVER PER ACCOUNT

Size: px
Start display at page:

Download "DELINQUENT ACCOUNTS RECEIVABLES $5,000 AND OVER PER ACCOUNT"

Transcription

1 FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: TO: FROM: SUBJECT: January 18, 2011 The Honorable City Council clo Office of the City Clerk Shane Min, Chair~ - Board of Rev1ew. DELINQUENT ACCOUNTS RECEIVABLES $5,000 AND OVER PER ACCOUNT The City of Los Angeles Administrative Code Sections to authorizes any board, commission, or head of any department to prepare a report to a Board of Review (consisting of the Controller, City Treasurer and the Director of Finance) requesting authority to remove uncollectible accounts from the Department's active books. The Board of Review may upon unanimous recommendation approve removal of accounts of less than $5,000. Accounts of $5,000 or more may be removed by the City Council upon recommendation from the Board of Review together with the findings of a board, commission, or head of a department. The Board of Review convened on October 27, 2010 and evaluated an accounts receivable write off request submitted by the Los Angeles Convention Center to write of 3 accounts totaling $34, This report informs the City Council of the results of the Board of Reviews evaluation of the above department's write off request. A copy of the write off request is attached along with the "Findings of the Board of Review Report No ". LOS ANGELES CONVENTION CENTER (LACC) The Board reviewed LACC's September 23, 2010 report requesting write off of 3 uncollectable accounts totaling $34, for fiscal years 2007 and According to LACC, the invoices were referred to the Office of Finance for collection and all collection efforts have been exhausted. The Office of Finance has returned the accounts to LACC as uncollectable. The Board found that additional efforts to collect any portion of the fee could be disproportionately costly in relation to the probable outcome. The Board therefore, unanimously recommends that the City Council approve the LACC's request ). to remove from its active accounts 3 invoices totaling $34,

2 The Honorable City Council January 18, 2011 Page 2 The Board recommends: That the City Council, subject to the approval of the Mayor, approve the Board of Review's recommendations for the: 1. Los Angeles Convention Center to remove from its active accounts receivables 3 invoices totaling $34, Fiscal Impact Statement: The proposed action will decrease the City's receivab le base by $34, Questions and requests for add itional information should be directed to Shane Min of the Controller's Office at or shane.min@lacity.org. Attachments

3 FINDING OF THE BOARD OF REVIEW REPORT NO Pursuant to the provisions of Sections though of the Los Angeles Administrative Code, the Board of Review (Board) held a hearing to review, authorize and/o r recommend delinquent accounts for write off. The meeting was held on October 27, 2010, in Room 350Cof City Hall East, Los Angeles, California. The Board included the following members: Shane Min, Sr. Management Analyst II, representing the City Controller Jeffery Whitmore, Revenue Manager, representing the Office of Finance Crista Binder, Assistant Treasurer, representing the Office of the Treasurer The Board's agenda included consideration for removal of various uncollectible accounts receivable from the active accounts of the Los Angeles Police Department, Department of Public Works - Bureau of Sanitation, and the Los Angeles Convention Center. The Board may approve write offs of accounts less than $ 5,000 each as authorized by the City Council (CF ). The Board may recommend write off of accounts $5,000 and over for approval by the City Council. The results of the Board's review are as follows: Department of Public Works- Bureau of Sanitation (PW- BOS) Before the Board was one write-off request from PW - BOS as follows: I. August 4, 2010 report requesting write off of 843 uncollectable accounts totaling $108, for fiscal years 2003 through All the accounts are less than $5,000. Discussion. PW- BOS provided a list of 843 invoices less than $5,000 totaling $108, for uncollected Industrial Waste fees for fiscal year 2003 through According to PW - 80S the invoices were referred to a collection agency under contract with the City for collections and returned as uncollectible. Therefore, PW - BOS requested approval to write off the 843 accounts totaling $108, PW - BOS made several attempts to co llect the outstanding invoices after which the accounts were turned over to a collection agency under contract with the City. The collection agency has made every effort to collect the accounts. The 843 accounts listed in the PW- BOS report have been returned as uncollectable by the collection agency and beyond the statute of lim itations for co llections. Board's Decision. The Board agreed that all reasonable efforts have been exhausted in the collection of th is account and additional efforts could be disproportionately costly in relation to the probable outcome. Therefore, the Board unanimously approved the request from PW- BOS to remove from its active accounts receivable 843 invoices, less than $5,000 per account, totaling $108, Los Angeles Board of Police Commissioners (LABPC) - Los Angeles Police Department (LAPD) Before the Board were two write off requests from the LAPD forwarded by the LABPC as follows: I. July 20, 2010 report from the LAPD requesting write off of seven (7) uncollectible accounts receivable under $5,000 with a total of $7, Discussion. LAPD provided the Board with a list of (seven) 7 accounts under $5,000 with a total of $7,

4 Finding of the Board of Rev1ew Report No Page 2 of 3 Six (6) of the seven (7) accounts submitted concern task force Memorandum of Agreement (MOA) billings. One (1) account is for unpaid extradition costs. LAPD participates in various task forces and the lead agency reimburses LAPD for overtime work and some travel expenses. The payments are made on a first come first serve basis by the lead agency. In these cases, the agency expended all the available funds before LAPD could bill. The task force agreements and practices have been revised to prevent this from happening. Now the standard practice is that the task force supervising agent must approve all overtime on the task force in advance of the overtime being worked. In March of 2007, an audit was conducted by the Controller's Office in which a recommendation was made that LAPD Fiscal Operations Division (FOD) should identify receivables that are uncollectable and process them for write off. In a follow up audit released July 2010, FOD did identify uncollectable receivables but did not refer them to collections and had not submitted them for write off. FOD does not refer these accounts for collection as they are receivables from another government agency and it is not appropriate to do so. The Controller's Office then recommended that these accounts be submitted to the Board of Review for write off. After deliberation, the Board decided that the City Attorney needed to be consulted to ensure that the Board had the authority to write off these accounts. The Board tentatively approved the write off of the six accounts concerning task force billing pending City Attorney review and confi rmation of the Board's jurisdiction. For the one (1 ) account pertaining to unpaid extradition costs, LAPD followed up with the State for payments. The State disputed it on the grounds that the invoice was never received. LAPD states that all avenues for collection were pursued. However, they do not think it is appropriate to refer receivables from other government agencies for co llections. The Board unanimously approved the write off, as all reasonable efforts had been made for collection. T his item was deemed at the meeting to be an account receivable, and within the Board's jurisdiction to write off. After the meeting, the matter was referred to City Attorney for review. Receivables within the City are classified and reported in the City's Financial Reports under the headers of Taxes, Accounts, Special Assessments, Investment Income, Intergovernmental and Loans & Notes. All the MOA receivables reported by LAPD are classified under "Intergovernmental" receivables. The City Attorney opined that the Board of Review could only write off items that are classified as "Accounts" Receivable. Also, the one (1) account pertaining to unpaid extradition costs was also found to be classified under "Intergovernmental" receivables. The Board's unanimous approval to write off this item is hence deemed invalid as it is beyond the Board's jurisdiction. Board's Decision. The City Attorney has deemed that the above items reviewed by the Board of Review are beyond the jurisdiction of the Board of Review. Hence, the decisions made by the Board at the October 27, 2010 meeting are invalid. The matter will be taken up again at the next Board of Review meeting in light of the new information and City Attorney opinion. II. July 20, 2010 report from the LAPD requesting write off of 8 uncollectible accounts receivable over $5,000 with a total of $115, Discussion. LAPD provided the Board with a list of 7 accounts under $5,000 with a total of $7, and 8 accounts over $5,000 with a total of $115, in uncollected accounts. Six (6) of the eight (8) accounts submitted concern task force MOA billings. The Board tentatively approved recommending the MOA bi llings to City Council for write off for the

5 Find ing of the Board of Review Report No Page 3 of 3 same reasons as above. The remaining two items are for grants receivables. The Board of Review does not have jurisdiction over grants receivables. As grants are received by City departments under the City Council's authority, any changes or write off must be approved by the City Council. The Board recommends that LAPD submit the grant receivables to the City Council directly. Board's Decision. For the 6 items concerning MOA billings, the City Attorney has deemed the items beyond the jurisd iction of the Board of Review. Hence, the decisions made by the Board at the October 27, 2010 meeting are inva lid. Hence, the matter will be taken up again at the next Board of Review meeting in light of the new information and City Attorney opinion. For the two items concerning grants, the Board recommends that LAPD submit the write offs to City Council for consideration. Los Angeles Convention Center (LACC) Before the Board were two write-off requests from LACC as fol lows: I. Septem ber 23, 2010 report requesting write off of sixteen (1 6) unco llectable accounts receivable totaling $14, representing amounts less than $5,000. Discussion. LACC provided the Board with a list of sixteen (16) uncollectible accounts under $5,000 with a total of $14, These accounts are mostly for services provided by LACC on the day of the event. The event space is paid for in advance at the time of booking, LACC has a Receivables aging report that has all accounts forwarded for co llections or write off. The marketing department refers to the list for future bookings and a hold is put on the account so that companies that owe money ca nnot book futu re events until they pay off any outstanding invoices. All 16 accounts have been forwarded to co llection agencies and returned as uncollectable. Board's Decision. The Board has reviewed the list of uncollectible accounts. The Board agreed that additional efforts to collect any sum of the fees could be disproportionately costly in relation to the probable outcome. Therefore, the Board unanimously approved the request from the LACC to remove from its active accounts rece ivable the uncollectible accounts of $14, representing 16 accounts less than $5,000 per account. II. September 23, report requesting write off of three (3) uncollectable accounts receivable totaling $34, representing amounts equal to $5,000 or more. Discussion. LACC provided the Board with a list of three (3) accounts equal to $5,000 or more with a total of $34, These accounts are mostly for services provided by LACC on the day of the event. All three (3) accounts have been forwarded to the Office of Finance for co llections and returned as uncollectable. Board's Decision. The Board agreed that all reasonable efforts have been exhausted in the collection of this account and additional efforts could be disproportionately costly in relation to the probable outcome. Therefore, the Board unanimously recommends that the City Council approve the write off request from LACC to remove from its active accounts receivable, three (3) accounts totaling $34,

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE SUBJECT: DELINQUENT ACCOUNTS RECEIVABLES $5,000 AND OVER PER ACCOUNT

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE SUBJECT: DELINQUENT ACCOUNTS RECEIVABLES $5,000 AND OVER PER ACCOUNT FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: October 6, 2017 TO: FROM: Honorable Members of the City Council c/o Office of the City Clerk Shane Min, Chair Collections

More information

FINDING OF THE COLLECTIONS BOARD OF REVIEW

FINDING OF THE COLLECTIONS BOARD OF REVIEW FINDING OF THE COLLECTIONS BOARD OF REVIEW REPORT NO. 072716 Pursuant to the provisions of Sections 5.182 through 5.184 of the Los Angeles Administrative Code, the Collections Board of Review (Board) held

More information

DELINQUENT ACCOUNTS RECEIVABLES AND OVER PER ACCOUNT

DELINQUENT ACCOUNTS RECEIVABLES AND OVER PER ACCOUNT CITY OF LOS ANGELES rnqii ra-m u;.-q*. i«i INTER-DEPARTMENTAL CORRESPONDENCE DATE: January 12, 2016 TO: Honorable Mnmbera of the Cfty Council c/o Office of the City Cl Brit FROM: Shane Mm, Chafr 3^Collections

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: TO: Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Nury Martinez, Chair, Energy and the Environment Committee

More information

COMMITTEE ON THE BUDGET AND GOVERNMENT OPERATIONS City Council, City of Chicago City Hall, Room 200 Chicago, Illinois 60602

COMMITTEE ON THE BUDGET AND GOVERNMENT OPERATIONS City Council, City of Chicago City Hall, Room 200 Chicago, Illinois 60602 COMMITTEE ON THE BUDGET AND GOVERNMENT OPERATIONS City Council, City of Chicago City Hall, Room 200 Chicago, Illinois 60602 Phone: (312) 744-3166 Facsimile: (312) 744-9009 October 17, MEMORANDUM TO: FROM:

More information

Ron Galperin. Controller

Ron Galperin. Controller Ron Galperin Controller April 23, 2015 Budget and Finance Committee c/o City Clerk Room 395, City Hall Dear Honorable Members: SUBJECT: RESERVE FUND LOANS Attached are the Reserve Fund Statement of Condition

More information

OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM

OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM Date: May 14, 2018 To: The Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Mike Bonin, Chair, Transportation Committee From:

More information

CITY OF MIAMI INTER-OFFICE MEMORANDUM. TO: Honorable Mayor and Members DATE: June 22, 2017 of the City Commission

CITY OF MIAMI INTER-OFFICE MEMORANDUM. TO: Honorable Mayor and Members DATE: June 22, 2017 of the City Commission INTER-OFFICE MEMORANDUM TO: Honorable Mayor and Members DATE: June 22, 2017 of the City Commission FROM: Christopher Rose, Director SUBJECT: FY 2016-17 End-of-Year Office of Management and Projections

More information

Los Angeles Pw Department of Water & Power

Los Angeles Pw Department of Water & Power ERJCGARCETTI Mayor LA Los Angeles Pw Department of Water & Power p Commission MEL LEVINE, President WILLIAM W. FUNDERBURK JR., Vice President JILL BANKS BARAD CHRISTINA E. NOONAN AURA VASQUEZ BARBARA E.

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER. Council File No Council District: 9 The Mayor The City Council. ~

OFFICE OF THE CITY ADMINISTRATIVE OFFICER. Council File No Council District: 9 The Mayor The City Council. ~ REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: Subject: October 3, 2013 GAO File No. 0110-00800-0000 Council File No. 12-0692 Council District: 9 The Mayor The City Council.

More information

CITY OF LOS ANGELES, CALIFORNIA

CITY OF LOS ANGELES, CALIFORNIA COST ALLOCATIONPLAN37 FOR DEPARTMENT ADMINISTRATION AND SUPPORT, AND COMPENSATED TIME OFF INDEPENDENT AUDITOR'S REPORT FOR DEPARTMENT ADMINISTRATION AND SUPPORT, AND COMPENSATED TIME OFF TABLE OF CONTENTS

More information

Mil. jl U««1Z_ [ yv!xlg* H lt-a.\* 11. *. ^ d ' f. II II B i I. «*«* If ^ r~i i <i m I I Q bf?>5. '. t u MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

Mil. jl U««1Z_ [ yv!xlg* H lt-a.\* 11. *. ^ d ' f. II II B i I. «*«* If ^ r~i i <i m I I Q bf?>5. '. t u MICHAEL N. FEUER CITY ATTORNEY REPORT RE: /,4 \* 'r 111m -'vj M If kl VI, Mil jl U««1Z_ [ yv!xlg* H lt-a.\* 11. *. ^ d ' f 5^ I 1 a II II B i I «*«* If ^ r~i i 5! S " '. t u I 1 ' ft o Mil m it, : ]' y :^" MICHAEL N. FEUER CITY

More information

CALIFORNIA ERIC GARCETTI MAYOR. May 14,2014

CALIFORNIA ERIC GARCETTI MAYOR. May 14,2014 -~-'- BOARD OF PUBLIC WORKS MEMBERS CITY OF Los ANGELES CALIFORNIA OFFICE OF THE BOARD OF PUBLIC WORKS KEVIN JAMES PRESIDENT MONICA RODRIGUEZ VICE-PRESIDENT MATT SZABO PRESIDENT PRO TEMPORE MICHAEL DAVIS

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOllY L. WOLCOTT Interim City Clerk CITY OF LOS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 90012 General Information - (213) 978-1133 Fax:

More information

The Honorable City Council of the City of Los Angeles Page 2

The Honorable City Council of the City of Los Angeles Page 2 The Honorable City of the City of Los Angeles Page 2 Paragraph No. 2 of the budget resolution requires that a determination be made pursuant to Charter Section 1022 for all new contracts listed in the

More information

LOS ANGELES CONVENTION AND EXHIBITION CENTER AUTHORITY Meeting Wednesday May 14, :00 p.m. Los Angeles Convention Center

LOS ANGELES CONVENTION AND EXHIBITION CENTER AUTHORITY Meeting Wednesday May 14, :00 p.m. Los Angeles Convention Center LOS ANGELES CONVENTION AND EXHIBITION CENTER AUTHORITY Meeting Wednesday May 14, 2014 12:00 p.m. Los Angeles Convention Center COMMISSIONERS PRESENT Susan Rodriguez, President Andrew Walter, Vice President

More information

CITY OF MIAMI INTER OFFICE MEMORANDUM. TO: Honorable Mayor and Members DATE: May 23, 2016 of the City Commission

CITY OF MIAMI INTER OFFICE MEMORANDUM. TO: Honorable Mayor and Members DATE: May 23, 2016 of the City Commission INTER OFFICE MEMORANDUM TO: Honorable Mayor and Members DATE: May 23, 2016 of the City Commission FROM: Christopher Rose, Director SUBJECT: FY 2015 16 End of Year Office of Management and Projections based

More information

BUDGET AND FINANCE COMMITTEE

BUDGET AND FINANCE COMMITTEE CALLED BY THE COMMITTEE CHAIR BUDGET AND FINANCE COMMITTEE S P E C I A L M E E T I N G S SCHEDULE OF THE BUDGET AND FINANCE COMMITTEE CONSIDERATION OF THE MAYOR'S 2017-18 PROPOSED BUDGET CITY HALL - JOHN

More information

2. Adopt the following factors to be used to calculate the appropriations limit for :

2. Adopt the following factors to be used to calculate the appropriations limit for : FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE 0590-00098-5138 Date: July 19, 2018 To: The Council From: Richard H. Llewellyn Jr., City Administrativ Subject: 2018-19 APPROPRIATION

More information

BUSINESS POLICIES AND PROCEDURES MANUAL Revised 1-17 University Receivables

BUSINESS POLICIES AND PROCEDURES MANUAL Revised 1-17 University Receivables BUSINESS POLICIES AND PROCEDURES MANUAL FINANCE 30.56.1 POLICY Definition Immediate Payment Each University department administering accounts receivable is responsible for following University and state

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

CITY OF LOS ALAMITOS 3191 Katella Ave. Los Alamitos, CA 90720

CITY OF LOS ALAMITOS 3191 Katella Ave. Los Alamitos, CA 90720 CITY OF LOS ALAMITOS 3191 Katella Ave. Los Alamitos, CA 90720 AGENDA CITY COUNCIL SPECIAL MEETING Monday, March 19, 2018 5:00 p.m. I, Troy D. Edgar, as Mayor of the City of Los Alamitos, do hereby call

More information

PROPOSITION O PROJECT BUDGET REDUCTIONS AND SAVINGS

PROPOSITION O PROJECT BUDGET REDUCTIONS AND SAVINGS Attachment A FORM GEN. 100 (Rev. 11-02) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE Date; To: From: October 28, 2015 Proposition O Administrative Oversight Committee V.^1 O, J Kendrick K. Okuda,

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: October 14, 2016 CAO File No. To: The Public Safety Committee 0150-10817-0000 Council File No. 16-0915 Council District: ~ From: Reference: Subject:

More information

City of Los Angeles. Community Financial

City of Los Angeles. Community Financial City of Los Angeles Community Financial Report Summary of the Fiscal Year 214 Comprehensive Annual Financial Report @RonGalperin www.controller.lacity.org Fellow Angelenos: March 31, 215 As City Controller,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

I. Overall Assessment

I. Overall Assessment SUMMARY This report, Smart Data Sharing: a Path to More Revenue, focuses on key receipts, such as taxes on sales, property transfers, real property inclusive of receipts previously distributed to redevelopment

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8744-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ESTABLISHING A SALARY PLAN FOR CERTAIN POSITIONS IN CENTRAL MANAGEMENT CLASSIFICATIONS AND EXEMPTING CENTRAL MANAGEMENT

More information

CITY OF GROSSE POINTE FARMS

CITY OF GROSSE POINTE FARMS CITY OF GROSSE POINTE FARMS BUDGET FOR THE FISCAL YEAR JULY 1, 2012 - JUNE 30, 2013 TABLE OF CONTENTS Page Number INTRODUCTORY: Letter of Transmittal... 1 Resolution... 8 Proposed Tax Rate... 9 Revenue

More information

File No BUDGET AND FINANCE COMMITTEE REPORT relative to the First Financial Status Report (FSR) for Fiscal Year (FY)

File No BUDGET AND FINANCE COMMITTEE REPORT relative to the First Financial Status Report (FSR) for Fiscal Year (FY) File No. 17-0600-5113 BUDGET AND FINANCE COMMITTEE REPORT relative to the First Financial Status Report (FSR) for Fiscal Year (FY) 2017-18. Recommendations for Council action, SUBJECT TO THE APPROVAL OF

More information

CITY OF TAMARAC, FLORIDA

CITY OF TAMARAC, FLORIDA Temp. Ord. #2327 September 24, 2015 Page 1 of 3 CITY OF TAMARAC, FLORIDA NO. O-2015- AN OF THE CITY COMMISSION OF THE CITY OF TAMARAC, FLORIDA, ADOPTING THE OPERATING BUDGET, REVENUES AND EXPENDITURES,

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR HOLLY L. WOLCOTT CITY CLERK ----- SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA OFFICE OF THE CITY CERK Neighborhood and Business Improvement District Division 200 N. Spring Street,

More information

October 2017 Monthly Financial Report

October 2017 Monthly Financial Report GENERAL FUND OVERVIEW BTD Projection BTD Actuals BTD BTD % $ 450,269,075 $ 173,891,518 $ 181,528,672 $ 7,637,154 4.4% Expenditures $ 472,660,334 $ 180,624,776 $ 174,595,293 $ 6,029,483 3.3% Revenue Over

More information

LANCASTER REDEVELOPMENT AGENCY LANCASTER, CALIFORNIA FINANCIAL STATEMENTS JUNE 30, Lance Soll & Lunghard, LLP

LANCASTER REDEVELOPMENT AGENCY LANCASTER, CALIFORNIA FINANCIAL STATEMENTS JUNE 30, Lance Soll & Lunghard, LLP LANCASTER, CALIFORNIA FINANCIAL STATEMENTS Lance Soll & Lunghard, LLP 203 North Brea Blvd Suite 203 Brea, CA 92821 41185 Golden Gate Circle Suite 103 Murrieta, CA 92562 TABLE OF CONTENTS Page Number INDEPENDENT

More information

STOCKTON CITY COUNCIL

STOCKTON CITY COUNCIL Resolution No. 202-09-2-20 STOCKTON CITY COUNCIL RESOLUTION AMENDING THE CITY OF STOCKTON'S 202 CONFLICT OF INTEREST CODE BY ADDING AND DELETING CERTAIN POSITIONS Title 2, California Code of Regulations,

More information

CITY OF LOS ANGELES CALIFORNIA MAYOR. September 30, 2005

CITY OF LOS ANGELES CALIFORNIA MAYOR. September 30, 2005 BO~RD 'OF PUBLIC WORKS MEMBERS CYNTHIA M. RUIZ PRESIDENT DAVID SICKLER PRESIDENT PRO-TEMPORE VALERIE LYNNE SHAW PAULA DANIELS YOLANDA FUENTES CITY OF LOS ANGELES ANTONIO R. CALIFORNIA VILLARAIGOSA MAYOR

More information

INTRADEPARTMENTAL CORRESPONDENCE

INTRADEPARTMENTAL CORRESPONDENCE INTRADEPARTMENTAL CORRESPONDENCE March 17,2010 TO: The Honorable Board of Police Commissioners FROM: Chief of Police SUBJECT: TRANSMITTAL OF THE BUDGET MODIFICATION FOR THE COMMUNITY ORIENTED POLICING

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER BEFORE THE BOARD MEETING 1. Prepare some claims for payment (clerk may also do these), attach bills to claims,

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. Honorable Members of the Planning and Land Use Management Committee

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. Honorable Members of the Planning and Land Use Management Committee FORM GEN. 60 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE 00-050-0000 Date: November 0, 05 To: Honorable Members of the Planning and Land Use Management Committee From: Miguel A. Santana City

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 3/24/2015 TO: Honorable Mayor and Members of City Council FROM: SUBJECT: Robert Sisson, City Manager Receive

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: 182496 ORDINANCE NO. An Ordinance of Intention to confirm the assessment and order the improvement of WILTON DRIVE AND RIDGEWOOD PLACE LIGHTING DISTRICT A'13-L 1370050 pursuant to the Municipal Improvement

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: October 08, 2015 CAO File No. Council File No. Council District: ALL To: The Mayor The City Council From: Subject: Miguel A. Santana, City Administrative

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report CALIFORNIA Comprehensive Annual Financial Report FOR THE FISCAL YEAR ENDED JUNE 30, 2008 OFFICE OF THE CONTROLLER Laura N. Chick, City Controller City of Los Angeles California Comprehensive Annual Financial

More information

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j '"xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j 'xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE: A?r d Hi sjm s!' X II m % L, II II I ri IU A & ii Ig StAi 9^11^%^ -51),, rvg «(VI m. 1 ' -V f! \l \ n*i 8 /L c ~ ;j & '"xj 1C5 r- ga -is MICHAEL N. FEUER CITY ATTORNEY REPORT RE: REPORT NO. 817-0236 JUL

More information

CITY OF LOS ANGELES CALIFORNIA JAMES K. HAHN MAYOR RE: UNCLAIMED MONIES SEIZED INCIDENTAL TO ARREST TRUST FUND

CITY OF LOS ANGELES CALIFORNIA JAMES K. HAHN MAYOR RE: UNCLAIMED MONIES SEIZED INCIDENTAL TO ARREST TRUST FUND JOYA C. DE FOOR, CTP City Treasurer EILEEN R. YOSHIMURA Assistant Treasurer CITY OF LOS ANGELES CALIFORNIA OFFICE OF THE TREASURER 200 N. SPRING ST. ROOM 201 -CITY HALL LOS ANGELES, CA 90012 (213) 978-1700

More information

Marshall County Commission

Marshall County Commission Report on the Commission, Alabama October 1, 2003 through September 30, 2004 Filed: October 28, 2005 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

THE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows:

THE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows: ORDINANCE NO. 1_8_1_5_1_9 _ An Ordinance amending Chapter VI, Article 6, Sections 66.32 though 66.32.5, and repealing Sections 66.32.6 through 66.32.8, of the Los Angeles Municipal Code to require that

More information

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: Los Angeles City Council, Supplemental Agenda Tuesday, January 19, 2016 JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012-10:00 AM Click here for the entire

More information

FIRE & POLICE PENSION PLAN TIER 5 (Administrative Code, Division 4, Chapter 20 et seq.) DISABILITY RETIREMENT GENERAL INFORMATION:

FIRE & POLICE PENSION PLAN TIER 5 (Administrative Code, Division 4, Chapter 20 et seq.) DISABILITY RETIREMENT GENERAL INFORMATION: FIRE & POLICE PENSION PLAN (Administrative Code, Division 4, Chapter 20 et seq.) DISABILITY RETIREMENT GENERAL INFORMATION: Application - Processing - Options CITY OF LOS ANGELES Fire and Police Pension

More information

OFFICE OF THE CITY AUDITOR

OFFICE OF THE CITY AUDITOR OFFICE OF THE CITY AUDITOR AUDIT OF THE CITY ATTORNEY S OFFICE PROCESS FOR HANDLING DELINQUENT ACCOUNTS Thomas M. Taylor, CPA City Auditor Prepared by: Theresa A. Hampden, CPA Audit Manager Craig J. Hametner,

More information

BUDGET STATUS REPORT FOR OPERATING FUNDS As of June 30, General Fund Revenues

BUDGET STATUS REPORT FOR OPERATING FUNDS As of June 30, General Fund Revenues BUDGET STATUS REPORT FOR OPERATING FUNDS As of June 30, 2013 General Fund Revenues Tax collections as a percentage of budget are almost even yeartoyear. Current year tax collections are 96 percent for

More information

PARENTING CONSULTANT FEE AGREEMENT

PARENTING CONSULTANT FEE AGREEMENT PARENTING CONSULTANT FEE AGREEMENT I. DESCRIPTION A. The parents agree that the Parenting Consultant shall act pursuant to the Court Order, and by signing this agreement the parents acknowledge that they

More information

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403 TUESDAY JUNE 12- FRIDAY JUNE 15 & MONDAY JUNE 18 - FRIDAY JUNE 22 8:30 A.M. Susan Gorin First District Sheryl Bratton County Administrator David Rabbitt Second District Bruce Goldstein County Counsel Shirlee

More information

REQUEST FOR QUALIFICATIONS. For LEGAL SERVICES. April 26, 2017

REQUEST FOR QUALIFICATIONS. For LEGAL SERVICES. April 26, 2017 REQUEST FOR QUALIFICATIONS For LEGAL SERVICES April 26, 2017 The Housing Authority of the City of Muskogee seeks proposals from qualified law firms to serve as General Counsel to the MHA Board of Commissioners

More information

FISCAL YEAR AUDITED FINANCIAL STATEMENTS OF THE MOBILE SOURCE AIR POLLUTION REDUCTION PROGRAM

FISCAL YEAR AUDITED FINANCIAL STATEMENTS OF THE MOBILE SOURCE AIR POLLUTION REDUCTION PROGRAM RON GALPERIN CONTROLLER February 13, 2014 Honorable Members of the City Council of the City of Los Angeles Dear Honorable Members: SUBJECT: FISCAL YEAR 2012-13 AUDITED FINANCIAL STATEMENTS OF THE MOBILE

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS COUNTY OF WELD Statement of Net Assets December 31, 2008 Primary Government Governmental Business-type Activities Activities Total Component Units Housing Authority E-911 Authority

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 184938 An ordinance amending Section 10.49 of the Los Angeles Administrative Code adding a Local-State Disabled Veterans Business Enterprise preference to the existing Los Angeles World Airport

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES CENTRAL CIVIL WEST ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES CENTRAL CIVIL WEST ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES CENTRAL CIVIL WEST MICHELLE COX, individually and on behalf of all others similarly situated; MARYANNE TIERRA, individually and on behalf

More information

POLICY ELEMENTS FOR A CITYWIDE MINIMUM WAGE

POLICY ELEMENTS FOR A CITYWIDE MINIMUM WAGE FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: May 12, 2015 TO: FROM: Honorable Members of the City Council Sharon M. Tso Chief Legislative Analys Miguel A. Santana

More information

UCLA Procedure 210.1: Student Debt Grievances

UCLA Procedure 210.1: Student Debt Grievances UCLA Procedure 210.1: Debt Grievances Issuing Officer: Vice Chancellor, Affairs Responsible Dept: Office of the Dean of s Effective Date: March 23, 2015 Supersedes: UCLA Procedure 210.1, dated 9/25/2012

More information

CITY OF EAST POINT SUMMARY OF REVENUES & EXPENDITURES FOR THE PERIOD ENDING

CITY OF EAST POINT SUMMARY OF REVENUES & EXPENDITURES FOR THE PERIOD ENDING SUMMARY OF S & EXPENDITURES FOR THE PERIOD ENDING Nov 30th 2017 Nov17 FY 2018 FY 2018 % of YTD ACTUAL BUDGET VARIANCE Budget FUND 100 General Fund Taxation $ 7,857,111 $ 26,103,235 $ (18,246,124) 30% Licenses

More information

ARTICLE 5: Updated As of 10/18/ /17/2011 Appropriated FY12. Actual FY10. Appropriated FY11. Code

ARTICLE 5: Updated As of 10/18/ /17/2011 Appropriated FY12. Actual FY10. Appropriated FY11. Code ARTICLE 5: Updated As of 10/18/2011 ELECTED/GENERAL GOVERNMENT MODERATOR E-1 salary (1) 500 480 480 SELECTMEN E-2 salary (5) 15,000 14,400 14,400 E-3 expense 7,478 6,850 6,850 TOWN ADMINISTRATOR GG-1 salary

More information

LAKE HELEN CITY COMMISSION First Public Budget Hearing Fiscal Year Millage Rate and Budget September 3, :00 P.M.

LAKE HELEN CITY COMMISSION First Public Budget Hearing Fiscal Year Millage Rate and Budget September 3, :00 P.M. CALL TO ORDER: Mayor Snowden City of Lake Helen Volusia County, Florida CEREMONINAL MATTERS: 1. LEGISLATIVE PRAYER 2. PLEDGE OF ALLEGIANCE BUSINESS OF THE COMMISSION: Item 1 DELETIONS OR MODIFICATIONS

More information

CITY OF EAST POINT SUMMARY OF REVENUES & EXPENDITURES FOR THE PERIOD ENDING

CITY OF EAST POINT SUMMARY OF REVENUES & EXPENDITURES FOR THE PERIOD ENDING SUMMARY OF S & EXPENDITURES FOR THE PERIOD ENDING Sept 30th 2017 Sep17 FY 2018 FY 2018 % of YTD ACTUAL BUDGET VARIANCE Budget FUND 100 General Fund Taxation $ 3,415,289 $ 26,103,235 $ (22,687,946) 13%

More information

TRANSMITTAL THE COUNCIL THE MAYOR OCT Z TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor.

TRANSMITTAL THE COUNCIL THE MAYOR OCT Z TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor. TRANSMITTAL To: THE COUNCIL Date: OCT 1.1 3 201Z From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor COMPLIANCE DIVISION Antonio R. Vlllaralgosa. Mayor

More information

Richard H. Llewellyn, Jr., Interim City Administrative Officer

Richard H. Llewellyn, Jr., Interim City Administrative Officer FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: February 6, 2018 To: Attn: Ron Galperin, City Controller Vijay Singhal, Principal Deputy Controller From: Richard H. Llewellyn,

More information

TRANSMITTAL OF RESIDENTIAL SEWER SERVICE CHARGE (SSC) APPEAL LE CONTE AVE

TRANSMITTAL OF RESIDENTIAL SEWER SERVICE CHARGE (SSC) APPEAL LE CONTE AVE FORM. GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: FEB 2 6 2014 To: The Honorable City Council Room 395, City Hall 200 North Spring Street Los Angeles, CA 90012 From:

More information

UNIVERSITY OF COLORADO BOULDER. Tuition and Fee Agreement and Disclosure

UNIVERSITY OF COLORADO BOULDER. Tuition and Fee Agreement and Disclosure UNIVERSITY OF COLORADO BOULDER Tuition and Fee Agreement and Disclosure The payment of all tuition, fees and charges becomes an obligation of the student upon registration at the University of Colorado

More information

CITY OF SAMMAMISH PERSONAL/PROFESSIONAL SERVICES AGREEMENT (SF) WHEREAS, the City has a need to have certain services performed; and

CITY OF SAMMAMISH PERSONAL/PROFESSIONAL SERVICES AGREEMENT (SF) WHEREAS, the City has a need to have certain services performed; and Agenda Bill City Council Special Meeting July 09, 2018 SUBJECT: DATE SUBMITTED: July 05, 2018 DEPARTMENT: Contract: Interim City Manager Services/Prothman City Clerk NEEDED FROM COUNCIL: Action Direction

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 1_. 8_1_8_' 5_~_, An ordinance amending Subsection (a) of Section 21.05 and Subsections (a) and (b) of Section 21.16 of the Los Angeles Municipal Code to clarify the periods for which businesses

More information

An ordinance amending Articles 13.5 and 13.6 to Chapter 5 of Division 5 of the Los Angeles Administrative Code.

An ordinance amending Articles 13.5 and 13.6 to Chapter 5 of Division 5 of the Los Angeles Administrative Code. ORDINANCE NO. An ordinance amending Articles 13.5 and 13.6 to Chapter 5 of Division 5 of the Los Angeles Administrative Code. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. The

More information

Fiscal Year 2005 Adopted Budget

Fiscal Year 2005 Adopted Budget Fiscal Year 2005 Budget REVENUE SUMMARIES Revenue Summaries TAXABLE VERSUS GROSS VALUE EXEMPTIONS AT A GLANCE Ad valorem taxes are taxes levied against the assessed valuation of real and tangible persona

More information

ORDINANCE NO. 1B 4 531

ORDINANCE NO. 1B 4 531 ORDINANCE NO. 1B 4 531 An ordinance adding Article 23 to Division 10 of the Los Angeles Administrative Code establishing a Local and Local Small Business Enterprise Program for Los Angeles World Airports

More information

Honorable Council President Herb J. Wesson, Jr. Rules, Elections, Intergovernmental Relations and Neighborhoods Committee

Honorable Council President Herb J. Wesson, Jr. Rules, Elections, Intergovernmental Relations and Neighborhoods Committee FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: May 26, 2016 To: Honorable Council President Herb J. Wesson, Jr. Rules, Elections, Intergovernmental Relations and Neighborhoods

More information

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (2 I 3) 978-8 I 00 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT

More information

Case 5:15-cv VAP-KK Document 168 Filed 09/26/17 Page 1 of 6 Page ID #:4755

Case 5:15-cv VAP-KK Document 168 Filed 09/26/17 Page 1 of 6 Page ID #:4755 Case :-cv-0-vap-kk Document Filed 0// Page of Page ID #: 0 0 KATHY BAZOIAN PHELPS (State Bar No. ) kphelps@diamondmccarthy.com DIAMOND MCCARTHY LLP Avenue of the Stars, Suite 00 Los Angeles, California

More information

MANAGEMENT DIRECTIVE IDENTIFICATION OF UNCOLLECTIBLE TITLE IV-E OVERPAYMENTS AND WRITE-OFF POLICY ON TITLE IV-E OVERPAYMENTS

MANAGEMENT DIRECTIVE IDENTIFICATION OF UNCOLLECTIBLE TITLE IV-E OVERPAYMENTS AND WRITE-OFF POLICY ON TITLE IV-E OVERPAYMENTS MANAGEMENT DIRECTIVE IDENTIFICATION OF UNCOLLECTIBLE TITLE IV-E OVERPAYMENTS AND WRITE-OFF POLICY ON TITLE IV-E OVERPAYMENTS Management Directive #11-03 Date Issued: 11/10/11 New Policy Release Revision

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO MARY BARBER and ISABEL FERNANDEZ, Case No. 14CEG00166 KCK as individuals and on behalf of all others similarly situated NOTICE OF PENDENCY OF CLASS ACTION

More information

TO: ALL COUNTY PERSONNEL FROM: ROBERT WEISMAN COUNTY ADMINISTRATOR PREPARED BY: OFFICE OF FINANCIAL MANAGEMENT AND BUDGET (OFMB)

TO: ALL COUNTY PERSONNEL FROM: ROBERT WEISMAN COUNTY ADMINISTRATOR PREPARED BY: OFFICE OF FINANCIAL MANAGEMENT AND BUDGET (OFMB) TO: ALL COUNTY PERSONNEL FROM: ROBERT WEISMAN COUNTY ADMINISTRATOR PREPARED BY: OFFICE OF FINANCIAL MANAGEMENT AND BUDGET (OFMB) SUBJECT: RECEIVABLES COLLECTIONS AND WRITE-OFFS PPM#: CW-F-048 ISSUE DATE

More information

City of Los Angeles Office of the Controller

City of Los Angeles Office of the Controller City of Los Angeles Office of the Controller AUDIT OF THE TRAINING AGREEMENT BETWEEN THE LAFD AND CFFJAC July 26, 2012 Wendy Greuel City Controller TABLE OF CONTENTS EXECUTIVE SUMMARY... 1 CONTROLLER S

More information

POLICY & PROCEDURE DOCUMENT NUMBER: DIVISION: Finance and Administration. TITLE: Invoicing, Accounts Receivable and Write-off Policy

POLICY & PROCEDURE DOCUMENT NUMBER: DIVISION: Finance and Administration. TITLE: Invoicing, Accounts Receivable and Write-off Policy POLICY & PROCEDURE DOCUMENT NUMBER: 3.2030 DIVISION: Finance and Administration TITLE: Invoicing, Accounts Receivable and Write-off Policy DATE: February 1, 2018 Authorized by: Sr. VP for Finance and Administration

More information

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager TO: FROM: Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager Emily Cantu, Housing Services Director (Staff Contact: Emily Cantu, (707) 449-5688) Agenda Item No. 6H February

More information

THE COAST HOMEOWNERS ASSOCIATION COLLECTION PROCEDURES & POLICIES For Collection of Delinquent Assessments

THE COAST HOMEOWNERS ASSOCIATION COLLECTION PROCEDURES & POLICIES For Collection of Delinquent Assessments THE COAST HOMEOWNERS ASSOCIATION COLLECTION PROCEDURES & POLICIES For Collection of Delinquent Assessments PROCEDURES: Regular Assessments are due on the first (1st) day of each month (the due date ) and

More information

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2008

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2008 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED TABLE OF CONTENTS INTRODUCTORY SECTION CITY OFFICIALS 1 FINANCIAL SECTION INDEPENDENT AUDITORS REPORT 2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE

More information

QUARTERLY FINANCIAL REPORT

QUARTERLY FINANCIAL REPORT QUARTERLY FINANCIAL REPORT Fourth Quarter to Actuals Trend Analysis This document has been prepared by the Finance department. Please direct any inquiries to the Director, Reginald Lindsey at 913-573-5292

More information

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director FY17/18 Cost Allocation Plan 04/27/2017 Heather J. Corder, Finance Director Cost Allocation is a budgeting principle that allows central service departments such as Finance, City Council and City Clerk,

More information

Miguel A. Santana, City Administrative Officer t{.~

Miguel A. Santana, City Administrative Officer t{.~ REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: August20,2012 GAO File No. Council File No. 11-0600 Council District: All Antonio R. Villaraigosa, Mayor Herb J. Wesson, Council President

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. -. v:b~m, "'')::.::::::,.D... M

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. -. v:b~m, '')::.::::::,.D... M FORM. GEN. 160 {Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: To: From: JUN 2 7 2012 The Honorable City Council Room 395, City Hall 200 North Spring Street Los Angeles, CA 90012

More information

Attorneys for Applicant Insurance Commissioner of the State of California SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES

Attorneys for Applicant Insurance Commissioner of the State of California SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES G:\!GRP\!CASES\-0-0\Pleadings\_No POC\Notice No POC.doc Suite 0 Los Angeles, CA 00 0 KAMALA D. HARRIS Attorney General of California DIANE S. SHAW W. DEAN FREEMAN Supervising Deputy Attorneys General LISA

More information

SPECIAL AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS

SPECIAL AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS Wednesday, JULY 2, 2014 8:30 a.m. Los Angeles Times Building 202 W. First Street, Suite 500 Los Angeles, CA 90012 Commissioner Diannitto will

More information

Office of the Chicago City Clerk

Office of the Chicago City Clerk Office of the Chicago City Clerk Office of the City Clerk SO2011-8885 City Council Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 11/2/2011 Emanuel, Rahm (Mayor)

More information

Smart Data Sharing: A Path to More Revenue. Report Title: Department responsible for Implementation: Office of Finance Reported Status Date:

Smart Data Sharing: A Path to More Revenue. Report Title: Department responsible for Implementation: Office of Finance Reported Status Date: Report Title: Report Issuance Date: Smart Data Sharing: A Path to More Revenue August 19, 2015 Department responsible for Implementation: Office of Finance Reported Status Date: 25-Oct-16 Number Summary

More information

ry.i, m ftl " my a mn m ir, a aa n ai aa vt w11 tda -; 'J' Uv_^ A. mmrw Mayor

ry.i, m ftl  my a mn m ir, a aa n ai aa vt w11 tda -; 'J' Uv_^ A. mmrw Mayor ft ry.i, m fe>" li II I m ftl " ill fej a ir, a aa n my a mn m ai aa s vt w11 \*% 'J' tda -; is. fa! P mm IIP Ml Uv_^ A. mmrw Eric Garcetti Mayor Honorable Members of the City Council do City Clerk Room

More information

An ordinance authorizing the employment of personnel in the Office of the Controller of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Office of the Controller of the City of Los Angeles. ORDINANCE NO. 183369 CONTROLLER 2014-15 An ordinance authorizing the employment of personnel in the Office of the Controller of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN

More information

TABLE OF CONTENTS STATEMENT OF PERFORMANCE

TABLE OF CONTENTS STATEMENT OF PERFORMANCE AGREEMENT between THE CITY OF LOS ANGELES and MUNISERVICES, LLC for UTILITY USER TAX DISCOVERY, AUDIT, TAX COMPLIANCE REVIEW, AND COROLLARY CONSULTING SERVICES December 18,2014 TABLE OF CONTENTS ARTICLE

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT * * * * * JUNE 30, 2011 BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS Independent Auditors' Report

More information

Deferred Compensation Plan BOARD REPORT 16-03

Deferred Compensation Plan BOARD REPORT 16-03 Date: December 21, 2015 To: From: Subject: Board of Deferred Compensation Administration Staff Deferred Compensation Plan Calculations of Indirect Costs Recommendation: That the Board of Deferred Compensation:

More information

PIEDMONT VIRGINIA COMMUNITY COLLEGE VII. FISCAL POLICIES AND PROCEDURES VII 4.0 ACCOUNTS RECEIVABLE VII 4.1 GENERAL POLICIES AND PROCEDURES

PIEDMONT VIRGINIA COMMUNITY COLLEGE VII. FISCAL POLICIES AND PROCEDURES VII 4.0 ACCOUNTS RECEIVABLE VII 4.1 GENERAL POLICIES AND PROCEDURES PIEDMONT VIRGINIA COMMUNITY COLLEGE VII. FISCAL POLICIES AND PROCEDURES VII 4.0 ACCOUNTS RECEIVABLE VII 4.1 GENERAL POLICIES AND PROCEDURES Policy #: VII-4.1 Effective: July 1, 1993 Revised: August 3,

More information

AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET

AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET This Agreement is made and entered into and between the City of Los

More information