Mott Community College Board of Trustees Special Organizational Meeting Regular Meeting. Monday, January 28, 2019 Room 1301 Regional Technology Center
|
|
- Kelly Preston
- 5 years ago
- Views:
Transcription
1 Mott Community College Board of Trustees Special Organizational Meeting Regular Meeting Monday, January 28, 2019 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible, and affordable educational opportunities and services that cultivate student success and individual development and improve the overall quality of life in a multicultural community.
2 Board of Trustees Charles Stewart Mott Community College Special Organizational Meeting, January 28, 2019 Volume 48 2 AGENDA I. CALL TO ORDER II OATH OF OFFICE AND CONGRATULATIONS TO ANDY EVERMAN, MICHAEL FREEMAN, AND MATTHEW NORWOOD - The Honorable Elizabeth Kelly, Genesee County Circuit Court III. IV. ADDITIONS TO THE AGENDA ADOPTION OF THE AGENDA V. COMMENTS FROM THE PUBLIC VI. NEW BUSINESS 1.01 Nomination and Election of Chairperson 1.02 Nomination and Election of Vice-Chairperson 1.03 Nomination and Election of Secretary 1.04 Nomination and Election of Treasurer 1.05 Nomination and Appointment of Assistant Secretary 1.06 Appointment of Legal Counsel Appointment of Finance/Audit and Personnel Committees 1.08 Appointment of Goals and Objectives Ad hoc Committee VII. VIII. COMMENTS FROM BOARD MEMBERS ADJOURNMENT
3 3 I. CALL TO ORDER Board of Trustees Charles Stewart Mott Community College Regular Meeting, January 28, 2019 Volume 48 AGENDA II. III. IV. ADDITIONS TO THE AGENDA ADOPTION OF THE AGENDA CELEBRATING EMPLOYEE AND STUDENT SUCCESS V. SPECIAL PRESENTATIONS Michigan Open Meetings Act - Amberly Brennan, Chief of Staff VetBiz Central - Robert Matthews, Associate Vice President, Workforce and Economic Development Institutional Advancement Quarterly Report - Dale Weighill, Associate Vice President, Institutional Advancement VI. VII. VIII. IX. COMMUNICATIONS COMMENTS FROM THE PUBLIC APPROVAL OF MINUTES Approval of Regular Meeting Minutes of November 19, f Approval of Special Meeting and Special Committee of the Whole of e December 17, 2018 INFORMATIONAL REPORTS Acceptance of Standing Board Committee Reports: 1. Personnel (Joseph, Norwood, Reyes) 2. Finance/Audit (Snell, Everman, Figueroa) Other Reports: 1. Goals & Objectives Committee (Figueroa, Freeman) 2. MCCA Fall Trustee Institute (Figueroa) X. UNFINISHED BUSINESS
4 4 XI. NEW BUSINESS Consent Agenda 1.10 Treasurer s Report for December Individual Items XII. XIII. XIV. ADMINISTRATIVE ITEMS President s Report 11 MISCELLANEOUS BUSINESS Comments from Board Members EXECUTIVE SESSION ADJOURNMENT
5 5 FOR ACTION 1.06 Appointment of Legal Counsel Board of Trustees Charles Stewart Mott Community College Regular Meeting, January 28, 2019 Volume 48 In order to continue the sound business operations of the College, the Board of Trustees will retain a qualified attorney and law firm to handle the legal affairs of the Board and the College. The relationship between the attorney, the Board, and the College is subject to the execution of a retainer agreement and relevant Board policies. Based on the above information, the following resolution is recommended: Be It Resolved, That The Charles Stewart Mott Community College Board of Trustees Approves the appointment of James L. Delaney and the firm of Thomas & Delaney, PC, at 5225 E. Cook Road, Suite F, Grand Blanc, MI as the Legal Counsel for the Board and the College. Reviewed and Submitted by: Michael Simon, Assistant Secretary Date: January 28, 2019 Board Policy Statement Reference: 1710 Board Attorney General: The Board shall retain a qualified attorney or legal firm to handle the legal matters of the Board and the College and to receive such compensation as the Board may provide. The duties of the Board attorney or legal firm shall be prescribed by regulation. The Board Attorney shall be appointed during the Board s biennial organizational meeting.
6 FOR ACTION Treasurer s Report for December 2018 This resolution is recommended. Be it Resolved, That Board of Trustees Charles Stewart Mott Community College Regular Meeting, January 28, 2019 Volume 48 The Charles Stewart Mott Community College Board of Trustees Receives the financial report of the College for the month of December 2018 as presented by the Administration. Reviewed and Submitted by: Date: January 28, 2019 Lawrence A. Gawthrop Chief Financial Officer Board Policy Statement Reference: 3100 Budget Adoption General: The annual budget represents the programmatic direction and vision of the College. It is also designed to meet both the legal requirements and needs of the College.
7 December Treasurer s Report 7 Larry Gawthrop, CPA Chief Financial Officer Summary of Expenditures: January 28, 2019 Month of December Spending: General Fund: $ 7,104,495 All Other Funds: $ 2,406,986 Total: $ 9,511,481 Comments on General Fund Financial Statements: Statement of Revenues, Expenditures and Changes in Net Assets In summary, total revenues for the six months ended December 31, were approximately $45 million, representing 59.1% of the annual budget, compared to 57.7% a year ago. The most significant change when compared to the budget and prior year actuals is in Tuition and fees, State of Michigan Retirement and PPT reimbursement, Grants and Other and Transfer from reserve which are discussed further below. Expenditures for the six months were roughly $34.9 million, representing 46% of the annual budget, compared to $33.9 million and 44.8%, one year ago. Revenues Tuition and fees revenues are $26 million, $331 thousand less than last year and down 1.3% from a year ago. Our budget included a 4% decline in enrollment and in contact hours. Our Fall term enrollment was significantly better than what was budgeted and our Winter term is fluctuating close to what was budgeted. Property taxes collected are $7.8 million. The amount budgeted is $18.8 million, $600 thousand or roughly 3.32% more than the fiscal year budget, and is based on final taxable value figures provided by the Genesee County Equalization Department. State appropriations payments for FY are paid in eleven monthly installments starting in October. The total budgeted amount for the current fiscal year is $16.3 million the same as the year, excluding the UAAL stabilization pass-through and PPT Stabilization. Grants and othe revenue increased by $2.1 million compared to the previous year which is a direct result of the Jana B Robinson Trust receipt, with the offset in the operations/communications line as an expenditure when the funds were transferred out to the Foundation for MCC
8 Transfer from reserve account is for the planned transfer from the future funding account. Expenditures Salaries and Wages are roughly $15.9 million, or 42.6% of the annual budget, compared to $15.9 million and 44.2%, a year ago. Fringe Benefits are at $6.9 million, and 44.8% of the budgeted amount compared to $7.2 million and 47.5% of the budget one year ago. Other Expenditures: Contracted services are up roughly $514 thousand from prior year due in large part to custodial contract services and professional fees related to the Robinson trust. The difference in Transfers out is due to timing differences from year to year. Balance Sheet Total Assets are at approximately $23.3 million, down $223 thousand from last December. The largest differences are a $5.5 million increase in Cash and cash equivalents, a $6.4 million increase in Due from other funds, and a net $731 thousand increase in Accounts receivable. The increase in Accounts receivable is largely due to timing of dual enrollment billings. Due to/due from Other Funds result from the College maintaining one checking account for all of its funds; deposits and disbursements. This necessitates the shortterm loaning or borrowing between the funds throughout the year depending on which funds revenue or expenditures are being deposited or paid out. Each month the accounting department clears these due to s and due from s respectively assigning the activity to the proper fund. However, significant activity can occur after these transfers are completed, causing large variances when compared to the previous period. Total Liabilities are down $1.4 million from the prior year. The most significant changes are a $483 thousand increase in Accounts payable, a $2 million decrease in Other Current Liabilities and a $184 thousand increase in Accrued payroll and other liabilities. The increase in Other Current Liabilities represents the reversal of the Title IV audit finding accrued in the prior year. The decrease in Accounts payable is attributable to timing differences in vouchering of invoices and payments released. 8 Comments on spending from other funds: Of the roughly $2.4 million expended in the other funds, $900 thousand was out of the Maintenance and Replacement and Bond funds, for capital related improvements, $392 thousand for depreciation and capital asset related activity and the remaining $1.1 million out of the Agency, Scholarships, and Grants Funds, for grant activities and student scholarships.
9 Mott Community College General Fund Statement of Revenues, Expenditures and Changes in Net Assets - Modified Accrual For the 6 Months Ended December 31, 2018 With Comparative Totals at December 31, Revenues: FY Budget YTD Actuals as of 12/31/18 YTD Actuals as of 12/31/17 Actual to Actual $ Change Actual to Actual % Change Tuition and fees $ 31,180,612 $ 25,961,538 $ 26,292,989 $ (331,451) -1.26% Property taxes 18,850,807 7,828,265 7,958,217 (129,952) -1.63% State appropriations 16,294,420 4,511,487 4,470,369 41, % State appropriations - UAAL Passthrough 3,654, ,729 1,456,819 (591,090) % State appropriations - PPT Stabilization 932, , ,359 (255,075) % Ballenger trust 2,090,770 1,086, , , % Grants and other 1,803,502 3,193,566 1,055,395 2,138, % Transfer from Reserve 1,253,981 1,253, , , % Total revenues 76,061,068 44,978,522 43,163,497 1,815, % Expenditures: Salaries and wages 37,333,360 15,918,201 15,908,961 (9,240) -0.06% Fringe benefits 15,365,047 6,878,117 7,239, , % Fringe benefits - UAAL Passthrough 3,654, ,729 1,456, , % Contracted services 6,358,079 2,947,709 2,433,653 (514,056) % Materials and supplies 2,312, , ,287 53, % Facilities rent 196, , ,059 (59,271) % Utilities and insurance 2,906,908 1,389,202 1,434,395 45, % Operations/communications 5,432,908 3,884,844 2,495,091 (1,389,753) % Transfers out 2,109,824 1,840,911 1,787,267 (53,644) 0.00% Equipment and Improvements 140,912 33,579 34,714 1, % Total expenditures 75,811,068 34,854,847 33,880,651 (974,196) -2.88% Net increase/(decrease) in net assets 250,000 10,123,675 9,282, , %
10 Mott Community College General Fund Balance Sheet - Modified Accrual December 31, 2018 With Comparative Totals at December 31, As of As of December 31 December 31 $ Change Assets Current Assets Cash and cash equivalents $ 21,784,801 $ 16,321,046 $ 5,463,755 Due from other funds (7,646,798) (1,265,340) (6,381,458) Accounts receivable - net of allowance for uncollectible accounts ($6,034,786 for 2018 and $6,124,879 for 2017) 8,983,439 8,252, ,227 Inventories 55,947 70,705 (14,758) Prepaid expenses and other assets 117, ,930 (21,918) Total Assets $ 23,294,401 $ 23,517,553 $ (223,152) Liabilities and Net Assets Current Liabilities Accounts payable $ 988,805 $ 506,193 $ 482,612 Other current liabillities - 2,008,039 (2,008,039) Accrued payroll and related liabilities 2,051,595 1,867, ,200 Deposits held for others 2,875 1, Other accrued liabilities 94, ,766 (67,316) Total Current Liabilities 3,137,725 4,545,387 (1,407,662) Accrued termination pay 2,467,405 2,443,737 23,668 Total Liabilities 5,605,130 6,989,124 (1,383,994) Net Assets Unrestricted 17,689,271 16,528,429 1,160,842 Total Net Assets 17,689,271 16,528,429 1,160,842 Total Liabilities and Net Assets $ 23,294,401 $ 23,517,553 $ (223,152)
11 11 President s Report Regular Board of Trustees Meeting January 28, Institutional Priorities Report 2. Introduction of New Hires 3. Upcoming Dates ***** January 30, 2019 February 2, 2019 February 8, 2019 February 10-13, 2019 February 18, 2019 February 20, 2019 February 25, 2019 MCCA Legislative Summit, Lansing Genesee District Library 18 th Annual Black History Month Brunch, 10 a.m., Genesys Conference and Banquet Center Voices for Children Advocacy Center Children s Champion Awards, 7:30 a.m., Riverfront Banquet Center AACC/ACCT National Legislative Summit, Washington, DC Annual Legislative Briefing, 7:30 a.m., Applewood Café Finance/Audit Committee, 12 p.m., CM1019 Personnel Committee, 4 p.m., CM1019 Board Dinner, 5 p.m., Event Center Committee of the Whole, 6:45 p.m., Event Center Board Meeting, 7:30 p.m., Event Center
Mott Community College Board of Trustees. Monday, January 22, 2018 Applewood Café Prahl College Center
Mott Community College Board of Trustees Regular Meeting Monday, January 22, 2018 Applewood Café Prahl College Center AGENDA The mission of Mott Community College is to provide high quality, accessible,
More informationMott Community College Board of Trustees
Mott Community College Board of Trustees Regular Meeting Monday, August 22, 2016 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,
More informationMott Community College Board of Trustees
Mott Community College Board of Trustees Regular Meeting Monday, April 25, 2016 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,
More informationMott Community College Board of Trustees
Mott Community College Board of Trustees Regular Meeting Monday, August 18, 2014 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,
More informationMott Community College Board of Trustees. Monday, June 25, 2018 Applewood Café Prahl College Center
Mott Community College Board of Trustees Regular Meeting Monday, June 25, 2018 Applewood Café Prahl College Center AGENDA The mission of Mott Community College is to provide high quality, accessible, and
More informationMott Community College Board of Trustees. Monday, February 26, 2018 Applewood Café Prahl College Center
Mott Community College Board of Trustees Regular Meeting Monday, February 26, 2018 Applewood Café Prahl College Center AGENDA The mission of Mott Community College is to provide high quality, accessible,
More informationMott Community College Board of Trustees
Mott Community College Board of Trustees Regular Meeting Monday, June 22, 2015 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,
More informationMott Community College Board of Trustees Regular Meeting. Monday, March 25, 2019 Room 1301 Regional Technology Center
Mott Community College Board of Trustees Regular Meeting Monday, March 25, 2019 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,
More informationMACOMB COMMUNITY COLLEGE FINANCIAL REPORT
MACOMB COMMUNITY COLLEGE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 MACOMB COMMUNITY COLLEGE BOARD OF TRUSTEES Jennifer Haase, Chairperson Frank Cusumano, Vice Chairperson Katherine Lorenzo, Secretary
More informationMINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee June 12, 2014 Committee Members Present:
MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee June 12, 2014 Committee Members Present: Ms. Doris C. Thomas, Committee Chair Mr. Robert G. Cooper, Committee Vice-Chair
More informationNORTHWEST MISSISSIPPI COMMUNITY COLLEGE Audited Financial Statements For the Year Ended June 30, 2016
NORTHWEST MISSISSIPPI COMMUNITY COLLEGE Audited Financial Statements For the Year Ended June 30, 2016 NORTHWEST MISSISIIPPI COMMUNITY COLLEGE TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1 MANAGEMENT
More informationAUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF
AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF GOGEBIC COUNTY IRONWOOD, MICHIGAN June 30, 2011 CONTENTS
More informationCentral Michigan University. Financial Report. As of and for the Years Ended June 30, 2004 and 2003
Central Michigan University Financial Report As of and for the Years Ended June 30, 2004 and 2003 Central Michigan University Board of Trustees James C. Fabiano Sr., Mount Pleasant Chair John G. Kulhavi,
More informationNOTICE OF REGULAR MEETING ALPENA COMMUNITY COLLEGE BOARD OF TRUSTEES 665 JOHNSON STREET, ALPENA, MICHIGAN. DATE OF NOTICE: October 11, 2013
NOTICE OF REGULAR MEETING ALPENA COMMUNITY COLLEGE BOARD OF TRUSTEES 665 JOHNSON STREET, ALPENA, MICHIGAN DATE OF NOTICE: October 11, 2013 The Alpena Community College Board of Trustees will convene at
More informationALPENA COMMUNITY COLLEGE
ALPENA COMMUNITY COLLEGE Audited Financial Statements and Other Supplementary Financial Information Year Ended June 30, 2012 STRALEY, ILSLEY & LAMP P.C. ALPENA COMMUNITY COLLEGE COLLEGE OFFICIALS BOARD
More informationFinancial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2015 and 2014
Financial Statements C.S. Mott Community College Flint, Michigan June 30, 2015 and 2014 Table of Contents Page Independent Auditors Report on Financial Statements 1-2 Management s Discussion and Analysis
More informationFinancial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2012 and 2011
Financial Statements C.S. Mott Community College Flint, Michigan June 30, 2012 and 2011 Table of Contents Page Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-20 Financial Statements:
More informationCOMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE
COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Section: BOT 400 Finance Date Approved: December 20, 2007 Effective Date: January 1, 2008 Amended Date: August 7, 2014 410 Financial Planning State law (RSA 188-F:6)
More informationJune 18, 2018 Lansing Community College Fiscal Year 2019 Proposed Budget Narrative. Introduction
June 18, 2018 Lansing Community College Fiscal Year 2019 Proposed Narrative Introduction The FY2019 process started in December 2017 when the Financial Services division invited all college employees to
More informationTHE CITY UNIVERSITY OF NEW YORK. Basic Financial Statements and Supplementary Schedules and Management s Discussion and Analysis
Basic Financial Statements and Supplementary Schedules and Management s Discussion and Analysis (With Independent Auditors Report Thereon) Table of Contents Management s Discussion and Analysis 1 Independent
More informationFinancial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2017 and 2016
Financial Statements C.S. Mott Community College Flint, Michigan June 30, 2017 and 2016 Table of Contents Page Independent Auditors Report on Financial Statements 1-2 Management s Discussion and Analysis
More informationOAKLAND COMMUNITY COLLEGE
FINANCIAL REPORT AND SUPPLEMENTARY INFORMATION For the Years Ended June 30, 2008 and 2007 FINANCIAL REPORT AND SUPPLEMENTARY INFORMATION For the Years Ended June 30, 2008 and 2007 TABLE OF CONTENTS Page
More informationOffice of Budget and Finance Financial Management Guidelines Auxiliary Enterprise Corporations and Boards
Office of Budget and Finance Financial Management Guidelines Auxiliary Enterprise Corporations and Boards I. PURPOSE AND SCOPE OF POLICY... 2 II. OVERVIEW...2 III. AUTHORITY... 2 IV. STRUCTURE, GOVERNANCE
More informationBALDWIN COMMUNITY SCHOOLS FINANCIAL STATEMENTS
BALDWIN COMMUNITY SCHOOLS FINANCIAL STATEMENTS June 30, 2016 BALDWIN COMMUNITY SCHOOLS FINANCIAL STATEMENTS June 30, 2016 CONTENTS Page MANAGEMENT DISCUSSION AND ANALYSIS...I-XI INDEPENDENT AUDITOR S REPORT...
More informationNet Income (Loss) Before Transfers 416,180 4,197,920 (311,262) (324,681) (74.8)% (7.7)% (67.1)% (1.4)% (1.4)%
Operating Budget Variance Report 41.7% Budget YE Actual YTD Actual YTD Actual Actual to Actual to Actuals Margin FY 17/18 FY 16/17 FY 17/18 FY 16/17 FY 17/18 FY 16/17 Variance FY 17/18 FY 16/17 State Appropriations
More informationAUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF
AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF GOGEBIC COUNTY IRONWOOD, MICHIGAN June 30, 2013 CONTENTS
More informationEAST CHINA SCHOOL DISTRICT St. Clair County, Michigan AUDITED FINANCIAL STATEMENTS For The Year Ended June 30, 2014
St. Clair County, Michigan AUDITED FINANCIAL STATEMENTS For The Year Ended June 30, 2014 Table of Contents Page Management s Discussion and Analysis i-xii Independent Auditor's Report 1-2 Basic Financial
More informationBoard of Directors Portland Community College MANAGEMENT S DISCUSSION AND ANALYSIS This section of Portland Community College s (the College) Comprehensive Annual Financial Report (CAFR) presents an analysis
More informationBudget YE Actual YTD Actual YTD Actual. Actuals Margin FY 16/17 FY 15/16 FY 16/17 FY 15/16 FY 16/17 FY 15/16 Variance FY 16/17 FY 15/16 Revenues
Operating Budget Variance Report 8.33% Budget YE Actual YTD Actual YTD Actual % of YTD Actual to Budget % of YTD Actual to YE Actual Actuals Margin FY 16/17 FY 15/16 FY 16/17 FY 15/16 FY 16/17 FY 15/16
More informationYears Ended June 30, 2017 and Financial Statements and Supplementary Information
Years Ended June 30, 2017 and 2016 Financial Statements and Supplementary Information TABLE OF CONTENTS PAGE Management s Discussion and Analysis 1-12 Independent Auditors Report 13-14 Audited Financial
More informationSOUTHWESTERN COMMUNITY COLLEGE
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA SOUTHWESTERN COMMUNITY COLLEGE SYLVA, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017 A COMPONENT
More informationConsolidated Annual Financial Statements
L A N S I N G CO M M U N I T Y CO LLE G E Consolidated Annual Financial Statements For the Fiscal Year Ended June 30, 2018 FINANCIAL SERVICES DIVISION TA B L E O F CO N T E N T S 01 Financial Report 02
More informationBudget Actual YE Actual YTD Actual YTD. Actuals Margin FY 15/16 FY 14/15 FY 15/16 FY 14/15 FY 15/16 FY 14/15 Variance FY 15/16 FY 14/15 Revenues
Operating Budget Variance Report For the 10 Month Period Ending April 30, 2016 83.33% Budget Actual YE Actual YTD Actual YTD % of Actual to Budget % of Actual to YE Actual Actuals Margin FY 15/16 FY 14/15
More informationAudited Financial Statements and Other Financial Information. June 30, 2016
Audited Financial Statements and Other Financial Information June 30, 2016 AUDITED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION JUNE 30, 2016 CONTENTS Audited Financial Statements Management s
More informationGENESEE INTERMEDIATE SCHOOL DISTRICT. REPORT ON FINANCIAL STATEMENTS (with required supplementary and additional supplementary information)
REPORT ON FINANCIAL STATEMENTS (with required supplementary and additional supplementary information) JUNE 30, 2017 TABLE OF CONTENTS Independent Auditor s Report Management s Discussion and Analysis PAGE
More informationFY15 Six Month Budget Update
FY15 Six Month Budget Update February 2015 Overview of the Operating and Research Funds For the Six Months Ended December 31, 2014 Summary On June 25, 2014, the Board of Trustees approved a Spending Plan
More informationHastings Area School System Hastings, Michigan FINANCIAL STATEMENTS. June 30, 2016
Hastings, Michigan FINANCIAL STATEMENTS Hastings, Michigan BOARD OF EDUCATION Luke Haywood President Kevin Beck Vice-President Louis Wierenga Jr. Treasurer Valerie Slaughter Secretary Jennifer Eastman
More informationWILSON COMMUNITY COLLEGE
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WILSON COMMUNITY COLLEGE WILSON, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017 A COMPONENT UNIT
More informationWILKES COMMUNITY COLLEGE
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WILKES COMMUNITY COLLEGE WILKESBORO, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2018 A COMPONENT UNIT
More informationABRAHAM & GAFFNEY, P.C. Certified Public Accountants
Principals --- -- Dale J. Abraham, CPA Steven R. Kirinovic, CPA Aaron M. Stevens, CPA Eric J. Glashouwer, CPA Alan D. Panter, CPA William I. Tucker IV, CPA ABRAHAM & GAFFNEY, P.C. Certified Public Accountants
More informationDISTINCTIVE COLLEGE PREP
DISTINCTIVE COLLEGE PREP FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION JUNE 30, 2018 DISTINCTIVE COLLEGE PREP TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT... 3 4 MANAGEMENT S DISCUSSION AND ANALYSIS...
More informationPUBLIC NOTICE OF A REGULAR MEETING
PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Authority Board of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date, at
More informationCentral Virginia Governor s School Governing Board Meeting Minutes Wednesday, May 2, 2018, 1:00 pm
Approved 09/05/18 Central Virginia Governor s School Governing Board Meeting Minutes Wednesday, May 2, 2018, 1:00 pm This meeting of the Governing Board of the Central Virginia Governor s School for Science
More informationKalamazoo Valley Community College. Financial Report with Supplemental Information June 30, 2017
Financial Report with Supplemental Information June 30, 2017 Contents Report Letter 1-2 Management s Discussion and Analysis 3-12 Basic Financial Statements Statement of Net Position 13 Statement of Revenue,
More informationREVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. II
REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. III. IV. Roll Call Certification regarding notice of
More informationGrand Rapids Community College. Financial Report with Supplemental Information June 30, 2017
Financial Report with Supplemental Information June 30, 2017 Contents Report Letter 1-2 Management s Discussion and Analysis 3-13 Basic Financial Statements Statement of Net Position 14 Statement of Revenue,
More informationWestern Oklahoma State College Table of Contents June 30, 2018 and 2017
Table of Contents Independent Auditors Report... 1 Management s Discussion and Analysis... i Financial Statements Statements of Net Position... 3 Statements of Revenues, Expenses, and Changes in Net Position...
More informationTrustee Arnone called the meeting to order at 7:10pm.
PRESENT: Carol Arnone, President Alan Greenberg, Vice President Warren Vegh, Trustee Diane Parr, Trustee Barbara Mosca, Trustee George Trepp, Library Director Michael Simon, Assistant Director Jill Lessard,
More informationSouthern West Virginia Community and Technical College
Southern West Virginia Community and Technical College Financial Statements for the Years Ended June 30, 2003 and 2002 and Independent Auditors Reports SOUTHERN WEST VIRGINIA COMMUNITY AND TECHNICAL COLLEGE
More informationATHENS INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT
ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2005 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2005 TABLE OF CONTENTS Exhibit Page Table of Contents 1 Certificate of Board 3 Independent Auditor
More informationSTATE OF NEW MEXICO BLOOMFIELD MUNICIPAL SCHOOL DISTRICT NO. 6 ANNUAL FINANCIAL REPORT
STATE OF NEW MEXICO ANNUAL FINANCIAL REPORT (This page intentionally left blank.) INTRODUCTORY SECTION STATE OF NEW MEXICO FOR THE YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS INTRODUCTORY SECTION Table
More informationMEETING OF THE FINANCE/AUDIT COMMITTEE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA
MEETING OF THE FINANCE/AUDIT COMMITTEE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 10:30 AM, MONDAY, NOVEMBER 19, 2018 AGENDA Each item on the agenda,
More informationTECHNICAL COLLEGE OF THE LOWCOUNTRY
Financial Statements For the Year Ended June 30, 2018 921 RIBAUT ROAD, POST OFFICE BOX 1288 BEAUFORT, SOUTH CAROLINA 29901 Audit Period - July 1, 2017 to June 30, 2018 Commission Members Arthur E. Brown,
More informationAUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF
AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF GOGEBIC COUNTY IRONWOOD, MICHIGAN June 30, 2017 CONTENTS
More informationSOUTHWESTERN COMMUNITY COLLEGE
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA SOUTHWESTERN COMMUNITY COLLEGE SYLVA, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 A COMPONENT
More informationDURHAM TECHNICAL COMMUNITY COLLEGE
STATE OF NORTH f CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA DURHAM TECHNICAL COMMUNITY COLLEGE DURHAM, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017 A COMPONENT
More informationAudited Financial Statements and Other Financial Information. June 30, 2017
Audited Financial Statements and Other Financial Information Audited Financial Statements and Other Financial Information Audited Financial Statements Management s Discussion and Analysis... 1-13 Report
More informationANNUAL FINANCIAL REPORT TO THE MARYLAND HIGHER EDUCATION COMMISSION FROM HARFORD COMMUNITY COLLEGE YEAR ENDED JUNE 30, 2016
ANNUAL FINANCIAL REPORT TO THE MARYLAND HIGHER EDUCATION COMMISSION YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS' REPORT 1 STATUTORY STATEMENTS SUMMARY STATEMENT
More informationAudited Financial Statements
Christopher Newport u n i v e r s i t y Christopher Newport University Audited Financial Statements For the year ended June 30, 2012 CHRISTOPHER NEWPORT UNIVERSITY Newport News, Virginia AUDITED FINANCIAL
More informationSTATE OF NEW MEXICO BLOOMFIELD MUNICIPAL SCHOOL DISTRICT NO. 6 ANNUAL FINANCIAL REPORT JUNE 30, 2016
STATE OF NEW MEXICO ANNUAL FINANCIAL REPORT JUNE 30, 2016 (This page intentionally left blank.) INTRODUCTORY SECTION STATE OF NEW MEXICO TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2016 INTRODUCTORY
More informationManagement s Discussion and Analysis - Unaudited Statement of Net Position 14. Schoolcraft College Foundation Statement of Net Assets 15
ANNUAL FINANCIAL REPORT JUNE 30, 2018 Table of Contents Independent Auditors Report 1-2 Financial Statements Management s Discussion and Analysis - Unaudited 3-13 Statement of Net Position 14 Schoolcraft
More informationPUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD
AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District
More informationannual financial report for the years ended june 30, 2012 and 2011 winona.edu
annual financial report for the years ended june 30, 2012 and 2011 winona.edu A community of learners improving our world A MEMBER OF THE MINNESOTA STATE COLLEGES AND UNIVERSITIES SYSTEM WINONA STATE
More informationMONITORING REPORT CHANCELLOR LIMITATIONS FINANCIAL CONDITION AND ACTIVITIES; FINANCIAL PLANNING AND BUDGETING
MONITORING REPORT CHANCELLOR LIMITATIONS FINANCIAL CONDITION AND ACTIVITIES; FINANCIAL PLANNING AND BUDGETING Governing Board Agenda Meeting Date: 3/27/2018 Item Number Item Title Responsible Agents Budget
More informationPUBLIC SCHOOLS OF THE CITY OF ANN ARBOR
FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED JUNE 3, 212 AND INDEPENDENT AUDITORS' REPORT Published by THE ANN ARBOR BOARD OF EDUCATION , MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL
More informationOffice of Budget and Finance Financial Management Guidelines College Associations
Office of Budget and Finance Financial Management Guidelines College Associations I. PURPOSE AND SCOPE OF POLICY... 3 A. Fiscal Accountability Handbook... 3 II. OVERVIEW... 3 III. AUTHORITY... 3 IV. STRUCTURE,
More informationMeeting Agenda State College Borough Redevelopment Authority November 14, 2018 Room 241 / 12 p.m
Meeting Agenda State College Borough Redevelopment Authority Room 241 / 12 p.m I. II. III. IV. V. VI. Call to Order Roll Call Approval of Minutes Chair Report Public Hour - Hearing of Citizens Financial
More informationMITCHELL COMMUNITY COLLEGE
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA MITCHELL COMMUNITY COLLEGE STATESVILLE, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 A COMPONENT
More informationApprovals/Certifications
MONITORING REPORT POLICY TYPE: CHANCELLOR LIMITATIONS POLICY TITLE: FINANCIAL CONDITION AND ACTIVITIES; FINANCIAL PLANNING AND BUDGETING Governing Board Agenda Meeting Date: 11/28/17 ITEM NUMBER ITEM TITLE
More informationClio Area Schools. Financial Statements. June 30, 2016
Financial Statements June 30, 2016 Table of Contents Section Page 1 Members of the Board of Education and Administration 1 1 2 Independent Auditors Report 2 1 3 Management s Discussion and Analysis 3 1
More informationNotice of Regular Meeting The Board of Trustees Lago Vista ISD
LAGO VISTA INDEPENDENT SCHOOL DISTRICT Notice of Regular Meeting The Board of Trustees Lago Vista ISD A Regular Meeting of the Board of Trustees of Lago Vista ISD will be held on November 15, 2010, beginning
More informationANNUAL FINANCIAL REPORT TO THE MARYLAND HIGHER EDUCATION COMMISSION FROM HARFORD COMMUNITY COLLEGE YEAR ENDED JUNE 30, 2017
ANNUAL FINANCIAL REPORT TO THE MARYLAND HIGHER EDUCATION COMMISSION YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2017 INDEPENDENT AUDITORS' REPORT 1 STATUTORY STATEMENTS SUMMARY STATEMENT
More informationMorton College Community College District No 527
1 Morton College Community College District No 527 Table of Contents Introductory Section (Unaudited) Table of Contents Transmittal Letter Principal Officials Organizational Chart Certification of Achievement
More informationWest Independent School District. Annual Financial Report. August 31, 2018
Annual Financial Report August 31, 2018 Table of Contents Page Exhibit Certificate of Board iv v - vii viii - xv Basic Financial Statements: Government-wide Financial Statements: Statement of Net Position
More informationCity of Niles Berrien County, Michigan FINANCIAL STATEMENTS. September 30, 2012
Berrien County, Michigan FINANCIAL STATEMENTS September 30, 2012 TABLE OF CONTENTS September 30, 2012 Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i-ii iii-xi BASIC FINANCIAL
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Corporation ) Docket No.
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION North American Electric Reliability ) Corporation ) Docket No. FA11-21-000 COMPLIANCE FILING OF THE NORTH AMERICAN ELECTRIC RELIABILITY
More informationST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 13, 2015
ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 13, 2015 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:30 pm. AT ROLL CALL: Members
More informationAUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF
AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF GOGEBIC COUNTY IRONWOOD, MICHIGAN June 30, 2015 CONTENTS
More informationWEST IRON COUNTY PUBLIC SCHOOL DISTRICT. Financial Report with Supplemental Information Prepared in Accordance with GASB 34.
Financial Report with Supplemental Information Prepared in Accordance with GASB 34 June 30, 2009 1 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 4 ADMINISTRATION S DISCUSSION AND ANALYSIS... 7 BASIC
More informationFINANCIAL STATEMENT AUDIT REPORT
GRAHAM, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT For the Year Ended June 30, 2012 S. Preston Douglas & Associates, LLP Certified Public Accountants ALAMANCE COMMUNITY COLLEGE GRAHAM, NORTH CAROLINA
More informationIndiana Conference of the United Methodist Church Conference Financial Policies
0 1 0 1 Indiana Conference of the United Methodist Church Conference Financial Policies I. General Provisions A. ALL CHURCHES (including New Church Starts and Merged Congregations) ARE EXPECTED TO TITHE
More informationMontgomery County Community College (A Component Unit of the County of Montgomery, Pennsylvania)
Montgomery County Community College (A Component Unit of the County of Montgomery, Pennsylvania) Financial Statements, Required Supplementary Information, and Supplementary Information Years Ended June
More informationWINSTON-SALEM STATE UNIVERSITY
STATE OF NORTH f CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WINSTON-SALEM STATE UNIVERSITY WINSTON-SALEM, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017 A
More informationIndiana Conference of the United Methodist Church Conference Financial Policies
1 1 1 1 1 1 1 1 0 1 0 1 0 1 Indiana Conference of the United Methodist Church Conference Financial Policies I. General Provisions A. ALL CHURCHES (including New Church Starts and Merged Congregations)
More informationGLENVILLE STATE COLLEGE. Combined Financial Statements for the Years Ended June 30, 2001 and 2000, and Independent Auditors Reports
GLENVILLE STATE COLLEGE Combined Financial Statements for the Years Ended June 30, 2001 and 2000, and Independent Auditors Reports GLENVILLE STATE COLLEGE TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT
More informationMuskegon Community College
REPORT ON FINANCIAL STATEMENTS Year ended June 30, 2014 TABLE OF CONTENTS Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government-wide Financial
More informationROBERTJ.RIVERA,CPA,PC. Financial Statements June 30, {With Independent Auditor's Report Thereon)
ADMINISTRATIVE OFFICE OF THE DISTRICT ATTORNEYS Financial Statements {With Independent Auditor's Report Thereon) ROBERTJ.RIVERA,CPA,PC CERTIFIED PUBLIC ACCOUNTANTS SANTA FE, NEW MEXICO 87505-4761 INTRODUCTORY
More informationCity of Mason Ingham County, Michigan FINANCIAL STATEMENTS. June 30, 2013
Ingham County, Michigan FINANCIAL STATEMENTS Ingham County, Michigan CITY COUNCIL AND ADMINISTRATION Leon Clark Mayor Robin Naeyaert Mayor Pro-Tem Jon Droscha Council member Elaine Ferris Council member
More informationTULSA COMMUNITY COLLEGE
TULSA COMMUNITY COLLEGE Tulsa Community College Regular Meeting of the Board of Regents Thursday, September 15, 2016 Northeast Campus, Room 1315 3:00 p.m. AGENDA 1. Call to Order 1.1 Roll Call 2. Old Business
More informationBOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N
BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 AMY ALEXANDER COORDINATOR
More informationC.1 Copper Mountain Ranch CFD - June 20, 2016 District Clerk
PUBLIC NOTICE COPPER MOUNTAIN RANCH COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 19, 2017-6:45 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: A. Call to Order B. Roll Call C. Minutes:
More informationFINANCIAL MANAGEMENT MANUAL
LAKE MICHIGAN AIR DIRECTORS CONSORTIUM FINANCIAL MANAGEMENT MANUAL This manual is the exclusive property of Lake Michigan Air Directors Consortium (LADCO) 2250 East Devon Avenue, Suite 250 Des Plaines,
More informationADMINISTRATIVE PROCEDURE MANUAL
04-0101 1 OF 1 SECTION 4 Finance November 2, 1987 The purpose of this section is to outline the overall purpose for and extent of the Administrative and Business Services Volume of the Administrative Procedures
More informationJOHNSTON COMMUNITY COLLEGE
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA JOHNSTON COMMUNITY COLLEGE SMITHFIELD, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017 A COMPONENT
More informationOakland University. Annual Financial Report. Years ended June 30, 2003 and 2002 with Report of Independent Auditors
Annual Financial Report Years ended June 30, 2003 and 2002 with Report of Independent Auditors Annual Financial Statements Years ended June 30, 2003 and 2002 Contents Management s Discussion and Analysis...
More informationBudget Actual Actual Actual. Actuals Margin FY 15/16 FY 14/15 FY 15/16 FY 14/15 FY 15/16 FY 14/15 Variance FY 15/16 FY 14/15 Revenues
Operating Budget Variance Report For the 9 Month Period Ending March 31, 2016 75.00% Budget Actual Actual Actual % of Actual to Budget % of Actual to YE Actual Actuals Margin FY 15/16 FY 14/15 FY 15/16
More informationWILKES COMMUNITY COLLEGE Wilkesboro, North Carolina. Financial Statements For the Fiscal Year Ended June 30, 2012
WILKES COMMUNITY COLLEGE Wilkesboro, North Carolina Financial Statements For the Fiscal Year Ended June 30, 2012 WILKES COMMUNITY COLLEGE TABLE OF CONTENTS Exhibit Page No. Independent Auditors Report...
More informationHillsdale County Intermediate School District Hillsdale, Michigan FINANCIAL STATEMENTS. June 30, 2015
Hillsdale, Michigan FINANCIAL STATEMENTS Hillsdale, Michigan BOARD OF EDUCATION Bonnie Leininger Laurie Brandes Scott Gutowski Laura Nye Valerie White President Vice-President Treasurer Secretary Trustee
More informationL A N S I N G C O M M U N I T Y C O L L E G E F I N A N C I A L R E P O R T
Financial Report As the financial report shows, LCC continues to exercise fiscal prudence, maintain a healthy financial condition, and practice good stewardship in the use of public and tuition dollars
More informationFORSYTH TECHNICAL COMMUNITY COLLEGE
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA FORSYTH TECHNICAL COMMUNITY COLLEGE WINSTON-SALEM, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017
More information