Denair Unified School District

Size: px
Start display at page:

Download "Denair Unified School District"

Transcription

1 Denair Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 3460 Lester Road Denair, CA 95316

2 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY ATTENDANCE... 1 C. PENSION PLAN CONTRIBUTIONS... 2 D. DISTRICT OUTSTANDING DEBT... 2 E. AUDITED FINANCIAL STATEMENT... 3 F. ASSESSED VALUATION... 4 G. SECURED TAX CHARGES & DELINQUENCIES... 4 H. AD VALOREM TAXES... 4 I. LARGEST LOCAL SECURED TAXPAYERS... 5 J. REPORTING OF SIGNIFICANT EVENTS... 6 K. CONTACT INFORMATION... 8

3 A. INTRODUCTION The ( District ) of Stanislaus County herby provides the continuing disclosure annual report pursuant to the Continuing Disclosure Agreements in connection with the following financings for the fiscal year ended June 30, 2012 ( Annual Report ) Dated Date Base CUSIP Par Amount Name of Issue March 28, $5,161, General Obligation Bonds, Election of 2001, Series A May 22, $3,037, General Obligation Bonds, Election of 2001, Series B August 18, $3,930, Certificates of Participation July 1, $7,500, General Obligation Bonds, Election of 2007, Series 2008 May 12, $2,859, Bond Anticipation Notes June 29, $3,445, General Obligation Bonds, Election of 2007, Series 2011 February 22, $3,825, General Obligation Refunding Bonds B. AVERAGE DAILY ATTENDANCE DENAIR UNIFIED SCHOOL DISTRICT Average Daily Base Revenue Limit Per Fiscal Year Enrollment (1) Attendance ADA ,638 1, $5,465 (1) District enrollment includes the District s charter school Source: District [THE REST OF THIS PAGE LEFT INTENTIONALLY BLANK] 1

4 C. PENSION PLAN CONTRIBUTIONS Fiscal Year State Teachers Retirement California Public Employees System (STRS) Retirement System (PERS) $603,746 $201,343 The Postemployment Benefit Plan (the Plan ) is a single-employer defined benefit healthcare plan administered by the District. The Plan provides medical and dental insurance benefits to eligible retirees and their spouses. Membership in the Plan consists of 8 retirees and beneficiaries currently receiving benefits and 142 active plan members. The District s annual OPEB cost (expense) is calculated based on the annual required contribution of the employer (ARC), an amount actuarially determined in accordance with the parameters of GASB Statement No. 45. The ARC represents a level of funding that, if paid on an ongoing basis, is projected to cover normal cost each year and amortize any unfunded actuarial accrued liabilities (UAAL) (or funding excess) over a period not to exceed 30 years. For the fiscal year ending June 30, 2011, the ARC was $166,851 and the District s contribution was $105,435, leaving a net OPEB obligation of $40,941. D. DISTRICT OUTSTANDING DEBT SCHEDULE OF CHANGES IN LONG TERM DEBT FOR THE YEAR ENDED JUNE 30, 2012 Balance July 01, 2011 Additions Deductions Balance June 30, 2012 Balance Due In One Year Governmental Activities General Obligation Bonds $21,501,131 $4,238,146 $4,100,000 $21,639,277 $315,000 Premium on Bond Issue 147, ,922 9, ,561 42,235 Certificates of Participation 3,150, ,000 2,980, ,000 Compensated Absences Net 132,417 18, ,762 - Early Retirement 25,000 12,000 25,000 12,000 6,000 Other Postemployment Benefits - 163, ,036 40,941 - Total $24,956,429 $4,795,390 $4,427,278 $25,324,541 $538,235 Source: District 2

5 E. AUDITED FINANCIAL STATEMENT FY Budget FY Audit FY Budget (1) Revenues: Revenue Limit Sources $5,969,039 $5,972,094 $5,877,930 Federal Revenue 993, , ,417 Other State Revenue 1,596,536 1,705,160 1,590,904 Other Local Revenue 1,008,840 1,021, ,148 Total Revenues $9,567,548 $9,497,142 $9,146,399 Expenditures: Certificated Salaries $4,589,461 $4,508,548 $4,268,040 Classified Salaries 1,758,931 1,755,154 1,674,208 Employee Benefits 1,682,415 1,673,677 1,670,418 Books and Supplies 234, , ,575 Services and Other Operating 1,727,714 1,854,524 1,438,720 Expenditures Other Outgo 122, , ,540 Direct Support/Indirect Costs - - (129,262) Capital Outlay 10,999 10,999 - Other Financing Uses Debt Service Principal Interest Total Expenditures $10,125,620 $10,158,624 $9,303,239 Excess (Deficiency) of Revenues Over (Under) Expenditures ($558,072) ($661,482) ($156,840) Other Financing Sources (Uses) Transfers In 37,221 39,999 - Transfers Out - (124,192) - Total Other Financing Sources (Uses) $37,221 ($84,193) - Net Changes in Fund Balance ($520,851) ($745,675) ($156,840) Fund Balance July 1 $1,194,484 $1,194,484 $673,633 Fund Balance June 30 $673,633 $448,809 $516,793 (1) FY Budget was adopted by the Board of Education on June 28,

6 F. ASSESSED VALUATION DENAIR UNIFIED SCHOOL DISTRICT Local Secured Utility Unsecured Total $763,927,998 $488,176 $30,026,776 $794,442,950 Source: California Municipal Statistics G. SECURED TAX CHARGES & DELINQUENCIES SECURED TAX CHARGE AND DELINQUENCY Not available for the district. Source: California Municipal Statistics H. AD VALOREM TAXES TYPICAL TAX RATES PER $100 ASSESSED VALUATION (TRA ) General Yosemite Community College District Total Source: California Municipal Statistics [THE REST OF THIS PAGE LEFT INTENTIONALLY BLANK] 4

7 I. LARGEST LOCAL SECURED TAXPAYERS DENAIR UNIFIED SCHOOL DISTRICT Property Owner Assessed Valuation % of Total (1) 1 Fresno Farming LLC $23,568, % 2 Valley Fresh Foods Inc. 21,910, Foster Dairy Farms 10,541, Wendell J. Naraghi 7,804, Roy A. and Doris J. Johnson 6,989, Montpelier Orchards 6,585, California Royale LLC 6,500, Lakespring Farms Corp. 5,505, Jeanette Veldhuis 5,244, Ahlem Foothill Farms 5,016, William Haringa 4,722, Caloy Company LLC 4,617, Naraghi-Quattrin Margaret 4,487, Protein Enterprises 4,428, Catherine H. Dirkse 4,401, Jose L. and Barbara O. Garcia 4,152, Daniel Properties LP 3,836, Texas Municipal Plans Consortium LLC 3,731, FJ Venture Partnership 3,511, Joseph B. and Belinda M. Silva 3,453, Total $141,006, % (1) Local Secured Assessed Valuation: $763,927,998 Source: California Municipal Statistics [THE REST OF THIS PAGE LEFT INTENTIONALLY BLANK] 5

8 J. REPORTING OF SIGNIFICANT EVENTS Yes* No 1 Principal and interest delinquencies X 2 Unscheduled draws on debt service reserves reflecting financial difficulties X 3 Unscheduled draws on credit enhancements reflecting financial difficulties X 4 Substitution of the credit or liquidity providers or their failure to perform X 5 Issuance by the Internal Revenue Service of proposed or final determinations of taxability or of a Notice of Proposed Issue (IRS Form TEB) X 6 Tender offers X 7 Defeasances X 8 Rating changes X 9 Bankruptcy, insolvency, receivership or similar proceedings X 10 Adverse tax opinions or other material notices or determinations by the Internal Revenue Service with respect to the tax status of the Bonds or other X material events affecting the tax status of the Bonds 11 The consummation of a merger, consolidation or acquisition involving an obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination X of a definitive agreement relating to any such actions, other than pursuant to its terms 12 Appointment of a successor or additional trustee or the change of the name of a trustee X 13 Nonpayment related defaults X 14 Modifications to the rights of Owners of the Bonds X 15 Notices of redemption X 16 Release, substitution or sale of property securing repayment of the Bonds X *If answered Yes, please see following for notification of significant events The District refunded a portion of its General Obligation Bonds Election of 2001, Series A using proceeds from the District s 2012 General Obligation Refunding Bonds dated February 22, Maturities to be Refunded (August 1) IDENTIFICATION OF REFUNDED BONDS Principal Amount CUSIP Redeemed CE9 $160, % CF6 195, % CG4 2,175, % CH2 620, % CJ8 720, % Redemption Price (% of Par Amount Redeemed) 6

9 Maturity Date (August 1) GENERAL OBLIGATION BONDS ELECTION OF 2001, SERIES A OUTSTANDING BONDS FOLLOWING ISSUANCE OF REFUNDING BONDS Original Principal Amount Maturity Value CUSIP 2023 $160,162 $835, CK , , CL ,468 1,010, CM ,1,16 1,115, CN9 [THE REST OF THIS PAGE LEFT INTENTIONALLY BLANK] 7

10 K. CONTACT INFORMATION DISTRICT Ms. Judy Sylvester Deputy Superintendent /Chief Business Official 3460 Lester Road Denair, CA Tel: (209) Fax: (209) DISCLOSURE CONSULTANT Caldwell Flores Winters, Inc Christie Avenue Suite 270 Emeryville, CA Tel: (510) Fax: (510)

DENAIR FOR. Lester Road Denair, CA Prepared by: Roseville, CA 95661

DENAIR FOR. Lester Road Denair, CA Prepared by: Roseville, CA 95661 DENAIR UNIFIED SCHOOL DISTRICT ANNUAL REPORT FOR FISCAL YEAR ENDED JUNE, 30, 2014 Dated January 26, 2015 Prepared at the direction of and on behalf of: Denair Unified School District 3460 Lester Road Denair,

More information

San Lorenzo Valley Unified School District

San Lorenzo Valley Unified School District San Lorenzo Valley Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 325 Marion Avenue Ben Lomond, CA 95005 TABLE OF CONTENTS A. INTRODUCTION...

More information

Hawthorne School District

Hawthorne School District Hawthorne School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 14120 South Hawthorne Blvd. Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B. ENROLLMENT...

More information

Maricopa Unified School District

Maricopa Unified School District Maricopa Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 955 Stanislaus St. Maricopa, CA 93252 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE

More information

Maricopa Unified School District

Maricopa Unified School District Maricopa Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 955 Stanislaus St. Maricopa, CA 93252 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE

More information

Robla School District

Robla School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: Robla School District 5248 Rose St. Sacramento, CA 95838 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY ATTENDANCE...

More information

Wiseburn Unified School District

Wiseburn Unified School District Wiseburn Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: 13530 Aviation Boulevard Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B.

More information

McFarland Unified School District

McFarland Unified School District McFarland Unified School District Kern County General Obligation Bonds Continuing Disclosure Annual Report for 2011 Prepared by: 6425 Christie Avenue, Suite 270 Emeryville, CA 94608 (510) 596-8170 Table

More information

Robla School District

Robla School District Robla School District Sacramento County, California General Obligation Bonds 2003 Refunding Bonds Continuing Disclosure Annual Report 2011 Prepared by:. 6425 Christie Avenue, Suite 270 Emeryville, CA 94608

More information

Kernville Union Elementary School District

Kernville Union Elementary School District Kernville Union Elementary School District Kern County, California General Obligation Bonds, Election of 2004 and Election of 2008 Certificates of Participation Continuing Disclosure Annual Report 2011

More information

Annual Submission of the Comprehensive Annual Financial Report (CAFR)

Annual Submission of the Comprehensive Annual Financial Report (CAFR) Roseville City School District Continuing Disclosure Policy Introduction This continuing disclosure policy is established to ensure that the Roseville City School District efficiently carries out its continuing

More information

WHITTIER CITY SCHOOL DISTRICT

WHITTIER CITY SCHOOL DISTRICT WHITTIER CITY SCHOOL DISTRICT $5,000,000 GENERAL OBLIGATION BONDS (2000 ELECTION, SERIES E) LOS ANGELES COUNTY, CALIFORNIA DATED: MARCH 11, 2004 BASE CUSIP NO: 966765 2010/11 ANNUAL CONTINUING DISCLOSURE

More information

CUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2

CUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2 Redevelopment Agency of the City and County of San Francisco Community Facilities District No. 7 (Hunters Point Shipyard Phase One Improvements) $36,445,000 Special Tax Refunding Bonds, Series 2014 Continuing

More information

MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013

MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013 MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013 Riverside County, California Dated: December 30, 2013 Base CUSIP : 61685P 2017 ANNUAL CONTINUING DISCLOSURE

More information

ANNUAL REPORT PANAMA-BUENA VISTA UNION SCHOOL DISTRICT

ANNUAL REPORT PANAMA-BUENA VISTA UNION SCHOOL DISTRICT ANNUAL REPORT OF Dated as of March 1, 2015 Providing Continuing Disclosure for the Fiscal Year Ending June 30, 2014 Relating to the $18,405,000 Panama-Buena Vista Union School District (County of Kern,

More information

El Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015

El Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 9333 Loch Lomond Drive Pico Rivera, CA 90660 (562) 801-5268 FY 2014-15 Continuing Disclosure Annual Report Table of Report Contents

More information

MUNICIPAL BOND POST-ISSUANCE RECOMMENDED POLICIES AND PROCEDURES FOR PURPOSES OF SEC RULE 15c2-12 COMPLIANCE

MUNICIPAL BOND POST-ISSUANCE RECOMMENDED POLICIES AND PROCEDURES FOR PURPOSES OF SEC RULE 15c2-12 COMPLIANCE MUNICIPAL BOND POST-ISSUANCE RECOMMENDED POLICIES AND PROCEDURES FOR PURPOSES OF SEC RULE 15c2-12 COMPLIANCE 2/3/11 Draft Digital Assurance Certification L.L.C. ( DAC ) believes that each issuer or obligated

More information

POST-ISSUANCE COMPLIANCE: HOW TO AVOID SEC AND IRS PROBLEMS

POST-ISSUANCE COMPLIANCE: HOW TO AVOID SEC AND IRS PROBLEMS POST-ISSUANCE COMPLIANCE: HOW TO AVOID SEC AND IRS PROBLEMS Illinois Community College Chief Financial Officers October 17, 2013 Presented by: William L. Hirata, Esq., General Counsel Learning Objectives

More information

CENTENNIAL SCHOOL DISTRICT ADOPTED:

CENTENNIAL SCHOOL DISTRICT ADOPTED: No. 623 CENTENNIAL SCHOOL DISTRICT SECTION: TITLE: ADOPTED: REVISED: FINANCE POST-ISSUANCE COMPLIANCE 623. POST-ISSUANCE COMPLIANCE Purpose This Policy is designed to monitor post-issuance compliance of

More information

MATERIAL EVENT NOTICE COVER SHEET

MATERIAL EVENT NOTICE COVER SHEET MATERIAL EVENT NOTICE COVER SHEET This cover sheet and material event notice should be sent to the Municipal Securities Rulemaking Board pursuant to Securities and Exchange Commission Rule 15c2-12(b)(5)(i)(C)

More information

CITY OF SOUTH LAKE TAHOE

CITY OF SOUTH LAKE TAHOE CITY OF SOUTH LAKE TAHOE $5,765,000 2012 CERTIFICATES OF PARTICIPATION (ROAD IMPROVEMENT PROJECTS) El Dorado County, California Dated: July 24, 2012 Base CUSIP : 838661 2014 ANNUAL CONTINUING DISCLOSURE

More information

Continuing Disclosure Policy Best Practices. Andrew C. Maher, Esq.

Continuing Disclosure Policy Best Practices. Andrew C. Maher, Esq. Continuing Disclosure Policy Best Practices Andrew C. Maher, Esq. Topics Covered in this Presentation: Primary Offering Disclosure Continuing Disclosure Agreements Continuing Disclosure Policies and Procedures

More information

CUSIP Numbers. * Retired as of the date of this report. January 31, 2018

CUSIP Numbers. * Retired as of the date of this report. January 31, 2018 City of Merced Community Facilities District No. 2003-1 (Bellevue Ranch East) $8,985,000 2016 Special Tax Refunding Bonds Continuing Disclosure Annual Report for Fiscal Year 2016-17 (per SEC Rule 15c2-12(b)(5))

More information

CONTINUING DISCLOSURE CERTIFICATE

CONTINUING DISCLOSURE CERTIFICATE CONTINUING DISCLOSURE CERTIFICATE THIS CONTINUING DISCLOSURE CERTIFICATE ("Disclosure Certificate") is executed and delivered by Citizens Property Insurance Corporation (the "Issuer") in connection with

More information

SEC c2-12 Municipal Securities Disclosure Including Ongoing Tax-Exempt Bond Disclosure

SEC c2-12 Municipal Securities Disclosure Including Ongoing Tax-Exempt Bond Disclosure SEC 240.15c2-12 Municipal Securities Disclosure Including Ongoing Tax-Exempt Bond Disclosure 240.15c2-12 Municipal securities disclosure. Preliminary Note: For a discussion of disclosure obligations relating

More information

ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, Relating to:

ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, Relating to: ANNUAL FINANCIAL INFORMATION for the Fiscal Year Ended June 30, 2016 Relating to: DEPARTMENT OF AIRPORTS OF THE CITY OF LOS ANGELES (LOS ANGELES INTERNATIONAL AIRPORT) $602,075,000 Senior Revenue Bonds

More information

Post-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure. Adopted:, 20

Post-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure. Adopted:, 20 Post-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure Adopted:, 20 Statement of Purpose This Post-Issuance Compliance Policy (the "Policy") sets forth

More information

CITY OF SAN JUAN CAPISTRANO

CITY OF SAN JUAN CAPISTRANO CITY OF SAN JUAN CAPISTRANO $2,690,000 JUDGMENT OBLIGATION BONDS SERIES 2011 ORANGE COUNTY, CALIFORNIA DATED: JUNE 28, 2011 BASE CUSIP NO: 798351 2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT

More information

EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS

EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS $7,450,000 1997 SERIES A Dated: December 17, 1997 $2,630,000 1998 SERIES B Dated: April 2, 1998 Contra

More information

$7,500,000 DENAIR UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS (Stanislaus County, California) Election of 2007, Series 2008 (Bank Qualified)

$7,500,000 DENAIR UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS (Stanislaus County, California) Election of 2007, Series 2008 (Bank Qualified) NEW ISSUE - FULL BOOK-ENTRY INSURED RATING: S&P: AAA UNDERLYING RATING: S&P: A+ See RATINGS herein. In the opinion of Garcia Calderon Ruiz, LLP, San Jose, California ( Bond Counsel ), based upon an analysis

More information

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2016

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2016 MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT June 30, 2016 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129 This

More information

TAX-EXEMPT FINANCING COMPLIANCE PROCEDURE

TAX-EXEMPT FINANCING COMPLIANCE PROCEDURE Governmental issuers are welcome to use these model procedures as they develop their own set of written tax compliance procedures. However please keep in mind that any model document may not be appropriate

More information

MISSOURI STATE UNIVERSITY TAX-ADVANTAGED BONDS COMPLIANCE PROCEDURE. Dated as of May 15, 2013

MISSOURI STATE UNIVERSITY TAX-ADVANTAGED BONDS COMPLIANCE PROCEDURE. Dated as of May 15, 2013 G8.08 MISSOURI STATE UNIVERSITY TAX-ADVANTAGED BONDS COMPLIANCE PROCEDURE Dated as of May 15, 2013 May 15, 2013 TAX-ADVANTAGED BOND COMPLIANCE PROCEDURE TABLE OF CONTENTS ARTICLE I DEFINITIONS Section

More information

Annual Disclosure Report for the Fiscal Year Ending June 30, 2017

Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 - Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 Riverside County Community Facilities District No. 89-1 (Mountain Cove) Special Tax Refunding Bonds, Series 2006 Prepared for: March

More information

Grand Strand Water and Sewer Authority Retiree Health Care Benefit Plan

Grand Strand Water and Sewer Authority Retiree Health Care Benefit Plan Grand Strand Water and Sewer Authority Retiree Health Care Benefit Plan Report on Financial Statements For the year ended June 30, 2014 Contents Page Independent Auditor's Report... 1-2 Financial Statements

More information

CITY OF ST. AUGUSTINE, FLORIDA

CITY OF ST. AUGUSTINE, FLORIDA CITY OF ST. AUGUSTINE, FLORIDA City of St. Augustine, Florida Capital Improvement Refunding Revenue Bonds, Series 2013, $20,645,000, Dated: February 15, 2013 City of St. Augustine, Florida Capital Improvement

More information

UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) TAX-EXEMPT FINANCING COMPLIANCE POLICY AND PROCEDURE

UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) TAX-EXEMPT FINANCING COMPLIANCE POLICY AND PROCEDURE Gilmore & Bell, P.C. 01/0920/2012 UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) TAX-EXEMPT FINANCING COMPLIANCE POLICY AND PROCEDURE Dated as of January 23, 2012 TAX-EXEMPT FINANCING

More information

BEXAR COUNTY DEBT MANAGEMENT POLICY

BEXAR COUNTY DEBT MANAGEMENT POLICY BEXAR COUNTY DEBT MANAGEMENT POLICY Adopted by Commissioners Court on August 14, 2007 Revised October 7, 2008 Revised February 3, 2015 Revised March 21, 2017 Table of Contents Section Title Page 1 Purpose

More information

REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A San Mateo County, California Dated: May 3, 2006 Base CUSIP :

More information

Municipal Bonds and What Municipal Issuers Should Know About Securities Law

Municipal Bonds and What Municipal Issuers Should Know About Securities Law Municipal Bonds and What Municipal Issuers Should Know About Securities Law March 7, 2017 City Council /Successor Agency/ San Jose Financing Authority Item 2(b) Overview Introduction Overview of Municipal

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2017: PUBLIC FINANCING AUTHORITY SERIES 2017A SPECIAL TAX REVENUE REFUNDING BONDS BASE CUSIP: 73885Q JANUARY

More information

SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT San Jose, California

SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT San Jose, California SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT San Jose, California RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS June 30, 2014 San Jose, California FINANCIAL STATEMENTS June 30,

More information

Lennox School District

Lennox School District Dated: June 13, 2013 Prepared by: EASTSHORE CONSULTING FINANCIAL PLANNING CAMPAIGN STRATEGIES PUBLIC RELATIONS EASTSHORE CONSULTING FINANCIAL PLANNING CAMPAIGN STRATEGIES PUBLIC RELATIONS 1714 Franklin

More information

SAUGUS UNION SCHOOL DISTRICT

SAUGUS UNION SCHOOL DISTRICT SAUGUS UNION SCHOOL DISTRICT Excellence in Elementary Education ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial

More information

LOS ALAMITOS UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2016

LOS ALAMITOS UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2016 LOS ALAMITOS UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide

More information

Washoe County, Nevada OPEB Trust Fund Financial Statements For the Fiscal Year ended June 30, 2012

Washoe County, Nevada OPEB Trust Fund Financial Statements For the Fiscal Year ended June 30, 2012 Washoe County, Nevada OPEB Trust Fund Financial Statements For the Fiscal Year ended June 30, 2012 This page intentionally left blank WASHOE COUNTY, NEVADA OPEB TRUST FUND FINANCIAL STATEMENTS FOR THE

More information

OTHER POST EMPLOYMENT BENEFITS. GASB STATEMENTS NO. 43 and 45 REPORTING GUIDELINES FOR GOVERNMENT FINANCIAL STATEMENTS. A Civic Federation Issue Brief

OTHER POST EMPLOYMENT BENEFITS. GASB STATEMENTS NO. 43 and 45 REPORTING GUIDELINES FOR GOVERNMENT FINANCIAL STATEMENTS. A Civic Federation Issue Brief OTHER POST EMPLOYMENT BENEFITS GASB STATEMENTS NO. 43 and 45 REPORTING GUIDELINES FOR GOVERNMENT FINANCIAL STATEMENTS A Civic Federation Issue Brief Prepared By The Civic Federation February 9, 2006 TABLE

More information

CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA?

CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA? CONTINUING DISCLOSURE What am I continuing to disclose and who is EMMA? Ohio GFOA Annual Conference & Membership Meeting September 21-23, 2016 Jennifer Blaser & Diana Silveira, Dinsmore & Shohl LLP TABLE

More information

POST BOARD ACTION REPORT NEW ITEMS AGENDA

POST BOARD ACTION REPORT NEW ITEMS AGENDA POST BOARD ACTION REPORT NEW ITEMS AGENDA Meeting of the Forest Preserve District of Cook County Board of Commissioners County Board Room, County Building Wednesdays, May 2, 2012, 10:00 A.M. Issued: Wednesday,

More information

ANNUAL FINANCIAL REPORT JUNE 30, 2017

ANNUAL FINANCIAL REPORT JUNE 30, 2017 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide Financial Statements Statement

More information

COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA

COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA AUDIT REPORT JUNE 30, 2016 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN

More information

Baldwin Park Unified School District Los Angeles County, California Continuing Disclosure Annual Report - REVISED - January 19, 2013

Baldwin Park Unified School District Los Angeles County, California Continuing Disclosure Annual Report - REVISED - January 19, 2013 Los Angeles County, California 2011-12 Continuing Disclosure Annual Report - REVISED - January 19, 2013 3699 N. Holly Avenue Baldwin Park, CA 91706-0946 Attn: Chief Business Official/Senior Director of

More information

CITY OF ST. AUGUSTINE, FLORIDA

CITY OF ST. AUGUSTINE, FLORIDA CITY OF ST. AUGUSTINE, FLORIDA Water and Sewer Revenue Refunding Bonds, Series 2012, $15,930,000, Dated: December 11, 2012 Water and Sewer Revenue Refunding Bonds, Series 2005, $21,435,000, Dated: July

More information

BURLINGAME SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2017

BURLINGAME SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2017 BURLINGAME SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2017 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance Consent ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance Consent ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance Consent AGENDA ITEM: 4 U DATE: December 5-7, 2017 ****************************************************************************** SUBJECT BOR Policy Revisions

More information

POST ISSUANCE COMPLIANCE FOR GOVERNMENTAL BONDS

POST ISSUANCE COMPLIANCE FOR GOVERNMENTAL BONDS POST ISSUANCE COMPLIANCE FOR GOVERNMENTAL BONDS Policy No. 6050 Scope. This Post Issuance Compliance Policy addresses the Issuer s compliance with federal tax, federal securities and state law requirements

More information

Redondo Beach Unified School District

Redondo Beach Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: 1401 Inglewood Avenue Redondo Beach, CA 90278 Table of Contents I. Introduction... 3 II. Audited Financial Statements...

More information

COASTSIDE COUNTY WATER DISTRICT BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES JUNE 30, 2010

COASTSIDE COUNTY WATER DISTRICT BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES JUNE 30, 2010 COASTSIDE COUNTY WATER DISTRICT BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES JUNE 30, 2010 Table of Contents Page Elected Officials and Administrative Personnel... i Independent Auditors Report...

More information

Bonds means the bonds as listed on the attached Exhibit A, with the 9-digit CUSIP numbers relating thereto.

Bonds means the bonds as listed on the attached Exhibit A, with the 9-digit CUSIP numbers relating thereto. DISCLOSURE DISSEMINATION AGENT AGREEMENT This Disclosure Dissemination Agent Agreement (the Disclosure Agreement ), dated as of [1], 20, is executed and delivered by [2] (the Issuer ) and Digital Assurance

More information

SONOMA VALLEY UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA SONOMA, CALIFORNIA AUDIT REPORT. June 30, 2016

SONOMA VALLEY UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA SONOMA, CALIFORNIA AUDIT REPORT. June 30, 2016 SONOMA VALLEY UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA SONOMA, CALIFORNIA AUDIT REPORT June 30, 2016 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129

More information

SANTA BARBARA UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2013

SANTA BARBARA UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2013 SANTA BARBARA UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditors' Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide

More information

Cotati Rohnert Park Unified School District

Cotati Rohnert Park Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: 7165 Burton Ave. Rohnert Park, CA 94928 3316 Table of Contents I. Introduction... 3 II. Audited Financial Statements...

More information

BEAUMONT UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2016

BEAUMONT UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2016 BEAUMONT UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2016 For the Fiscal Year Ended June 30, 2016 Table of Contents FINANCIAL SECTION Page Independent Auditors' Report... 1

More information

Table of Contents. Sections. Tables. Appendices

Table of Contents. Sections. Tables. Appendices Table of Contents Sections 1. District Profile 1 2. Special Taxes 2 3. Property Ownership 3 4. Development Status and Absorption 4 5. Payment History 5 6. Bond Funds 6 7. Listed Events 8 Tables Table 2-1

More information

Ravenswood City School District

Ravenswood City School District Ravenswood City School District Dated: March 20, 2015 Prepared by: EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES PUBLIC RELATIONS EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES

More information

BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO

BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO. 16-06 A RESOLUTION of the Board of Trustees of Central Washington University providing for

More information

SEQUOIA UNION HIGH SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2015

SEQUOIA UNION HIGH SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2015 SEQUOIA UNION HIGH SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2015 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE,

More information

Municipal Secondary Market Disclosure Information Cover Sheet

Municipal Secondary Market Disclosure Information Cover Sheet Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities

More information

PARADISE UNIFIED SCHOOL DISTRICT. County of Butte Paradise, California

PARADISE UNIFIED SCHOOL DISTRICT. County of Butte Paradise, California County of Butte Paradise, California FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITORS REPORTS TABLE OF CONTENTS Page Number FINANCIAL SECTION Independent Auditors Report 1 Required

More information

SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS

SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS $97,190,000 2013 SERIES A $23,055,000 2013 TAXABLE SERIES

More information

Post-Issuance Compliance Policy For Tax-Exempt and Tax-Credit Bonds

Post-Issuance Compliance Policy For Tax-Exempt and Tax-Credit Bonds Policy V. 4.15.1 Responsible Official: Vice President for Finance and Treasurer Effective Date: January 6, 2015 Post-Issuance Compliance Policy Policy Statement It is the University s policy to comply

More information

ANTELOPE VALLEY COMMUNITY COLLEGE DISTRICT. PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS June 30, 2016

ANTELOPE VALLEY COMMUNITY COLLEGE DISTRICT. PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS June 30, 2016 ANTELOPE VALLEY COMMUNITY COLLEGE DISTRICT PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS June 30, 2016 PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS June 30, 2016 CONTENTS INDEPENDENT AUDITOR

More information

MANHATTAN BEACH UNIFIED SCHOOL DISTRICT TABLE OF CONTENTS JUNE 30, 2010

MANHATTAN BEACH UNIFIED SCHOOL DISTRICT TABLE OF CONTENTS JUNE 30, 2010 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditors' Report 2 Management's Discussion and Analysis 4 Basic Financial Statements Government-Wide Financial Statements Statement of Net Assets 13 Statement

More information

FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R

FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R-2012-015 A RESOLUTION of the Board of Fire Commissioners of Fire Protection District No. 43

More information

CALIFORNIA COMMUNITY COLLEGES Governmental Funds Group Annual Financial and Budget Report 10 General Fund Combined (Total Unrestricted and Restricted) COMBINED BALANCE SHEET For Year Ended June 30, 2009

More information

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2013

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2013 MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT June 30, 2013 CHAVAN &ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129 This Page

More information

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 Base CUSIP : 45455C

More information

SEQUOIA UNION HIGH SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2013

SEQUOIA UNION HIGH SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2013 SEQUOIA UNION HIGH SCHOOL DISTRICT COUNTY OF SAN MATEO REDWOOD CITY, CALIFORNIA AUDIT REPORT JUNE 30, 2013 CHAVAN &ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA

More information

Securities and Exchange Commission

Securities and Exchange Commission Securities and Exchange Commission each of at least 12 days within the previous 30 calendar days, with no more than 4 business days in succession without such a two-way quotation; (iii) A dealer acting

More information

Finance Officers of North Carolina Local Governments and Public Authorities

Finance Officers of North Carolina Local Governments and Public Authorities NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION JANET COWELL TREASURER T. VANCE HOLLOMAN DEPUTY TREASURER Memorandum #2015-07

More information

ANNUAL FINANCIAL REPORT JUNE 30, 2015

ANNUAL FINANCIAL REPORT JUNE 30, 2015 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide Financial Statements Statement

More information

OPEB Reporting Overview: Implications of the Choice to Fund or Not Fund

OPEB Reporting Overview: Implications of the Choice to Fund or Not Fund OPEB Reporting Overview: Implications of the Choice to Fund or Not Fund Dean Michael Mead Research Manager, Governmental Accounting Standards Board March 12, 2008 Disclaimer: The opinions expressed in

More information

COVINA-VALLEY UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017

COVINA-VALLEY UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide Financial Statements Statement

More information

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2014

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2014 MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT June 30, 2014 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129 Received

More information

ESCALON UNIFIED SCHOOL DISTRICT OF SAN JOAQUIN COUNTY ESCALON, CALIFORNIA JUNE 30, 2016 GOVERNING BOARD MEMBER OFFICE TERM EXPIRES

ESCALON UNIFIED SCHOOL DISTRICT OF SAN JOAQUIN COUNTY ESCALON, CALIFORNIA JUNE 30, 2016 GOVERNING BOARD MEMBER OFFICE TERM EXPIRES OF SAN JOAQUIN COUNTY ESCALON, CALIFORNIA JUNE 30, 2016 GOVERNING BOARD MEMBER OFFICE TERM EXPIRES Richard Thompson President 2018 Amy Bavaro Vice President 2016 Martha Coelho Clerk 2016 Kate Powell Member

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072 A Resolution of the Board of Directors of Issaquah School District No. 411, King

More information

NORTHWEST FLORIDA STATE COLLEGE COLLEGIATE HIGH SCHOOL A CHARTER SCHOOL AND RESTRICTED FUND OF NORTHWEST FLORIDA STATE COLLEGE

NORTHWEST FLORIDA STATE COLLEGE COLLEGIATE HIGH SCHOOL A CHARTER SCHOOL AND RESTRICTED FUND OF NORTHWEST FLORIDA STATE COLLEGE COLLEGIATE HIGH SCHOOL FINANCIAL STATEMENTS June 30, 2015 and 2014 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S DISCUSSION AND ANALYSIS... 4 FINANCIAL STATEMENTS Statements of Net Position...

More information

ANNUAL FINANCIAL REPORT JUNE 30, 2018

ANNUAL FINANCIAL REPORT JUNE 30, 2018 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide Financial Statements Statement

More information

OJAI UNIFIED SCHOOL DISTRICT

OJAI UNIFIED SCHOOL DISTRICT OJAI UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide

More information

GASB 74/75 Frequently Asked Questions

GASB 74/75 Frequently Asked Questions Page 1 of 15 GASB 74/75 Frequently Asked Questions General Information What is GASB? Governmental Accounting Standards Board is an independent, non-profit, nongovernmental regulatory body charged with

More information

CONTRA COSTA COMMUNITY COLLEGE DISTRICT RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST

CONTRA COSTA COMMUNITY COLLEGE DISTRICT RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST CONTRA COSTA COMMUNITY COLLEGE DISTRICT RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS FOR THE FISCAL YEARS ENDED WITH INDEPENDENT AUDITOR S REPORT JAMES MARTA & COMPANY LLP 701

More information

Financial Section. Special Revenue Funds. Debt Service Funds

Financial Section. Special Revenue Funds. Debt Service Funds District - Summary The presentation of all District funds gives a unique perspective into the cumulative financial position of the school district. The All District Summary illustrates the District-wide

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2015 OF CONTRA COSTA COUNTY RICHMOND, CALIFORNIA JUNE 30, 2015 The West Contra Costa Unified School District was established as the Richmond

More information

WESTERN MUNICIPAL WATER DISTRICT RETIREMENT MEDICAL BENEFITS PLAN (OTHER POST EMPLOYMENT BENEFIT PLAN) FINANCIAL STATEMENTS

WESTERN MUNICIPAL WATER DISTRICT RETIREMENT MEDICAL BENEFITS PLAN (OTHER POST EMPLOYMENT BENEFIT PLAN) FINANCIAL STATEMENTS WESTERN MUNICIPAL WATER DISTRICT RETIREMENT MEDICAL BENEFITS PLAN (OTHER POST EMPLOYMENT BENEFIT PLAN) FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE FISCAL

More information

WILLIAM S. HART UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017

WILLIAM S. HART UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017 WILLIAM S. HART UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017 TABLE OF CONTENTS JUNE 30, 2017 FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5

More information

BISHOP UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT

BISHOP UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT BISHOP UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide

More information

UP-ISLAND REGIONAL SCHOOL DISTRICT OTHER POSTEMPLOYMENT BENEFITS PROGRAM

UP-ISLAND REGIONAL SCHOOL DISTRICT OTHER POSTEMPLOYMENT BENEFITS PROGRAM UP-ISLAND REGIONAL SCHOOL DISTRICT Participant in the Dukes County Pooled OPEB Trust OTHER POSTEMPLOYMENT BENEFITS PROGRAM ACTUARIAL VALUATION as of July 1, 2016 FINANCIAL REPORTING AND DISCLOSURES UNDER

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2018

SAN LEANDRO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2018 SAN LEANDRO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide

More information

Annual Disclosure Report for Fiscal Year Ending June 30, 2017

Annual Disclosure Report for Fiscal Year Ending June 30, 2017 - Eastern Municipal Water District Community Facilities District No. 2003-25 (Pacific Communities) Improvement Area C 2013 Special Tax Bonds Prepared for: February 2018 www.webbassociates.com Table of

More information

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE. Compliance with Rule 15c2-12 for all outstanding and new bond issues

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE. Compliance with Rule 15c2-12 for all outstanding and new bond issues NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST POLICY AND PROCEDURE NO. SUBJECT: POLICY: 1.24 Secondary Market Disclosure Compliance Policies Continuing Disclosure Requirements Compliance with Rule 15c2-12

More information