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

Size: px
Start display at page:

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

Transcription

1 Los Angeles County, California Continuing Disclosure Annual Report - REVISED - January 19, N. Holly Avenue Baldwin Park, CA Attn: Chief Business Official/Senior Director of Fiscal Services

2 Table of Contents I. Issues Covered... 3 II. Audited Financial Statements... 3 III. Adopted Budget... 4 IV. Average Daily Attendance and Enrollment... 4 V. Pension Plan Contributions... 4 VI. Outstanding Indebtedness... 5 VII. Current Year Budget vs. Prior Year Actuals... 5 VIII. Total Revenue Limit... 5 IX. State Funding... 6 X. Summary of General Fund Revenues, Expenditures and Fund Balances... 6 XI. Secured Tax Charges and Delinquencies... 7 XII. Assessed Valuations... 7 XIII. Top Taxpayers

3 I. Issues Covered The ( District ) is providing this Continuing Disclosure Annual Report pursuant to the requirements of the Continuing Disclosure Agreements for the following issues, for the fiscal year ending June 30, 2012 ( Continuing Disclosure Annual Report ): Base CUSIP Number Issue Name Baldwin Park/Monrovia School Facilities Grant Financing Authority 2002 Lease Revenue Bonds Series 2010A (Tax-Exempt) and Series 2010B (Qualified School Construction Bonds Direct Payment to Authority) (Federally Taxable) General Obligation Bond Anticipation Notes General Obligation Bonds Election of 2006, Series General Obligation Bonds Election of 2006, Series General Obligation Bonds Election of 2002, Series General Obligation Bonds Election of 2002, Series General Obligation Refunding Bonds General Obligation Bonds Election of 2002, Series General Obligation Bonds Election of 2002, Series Baldwin Park/Monrovia School Facilities Grant Financing Authority 2002 Lease Revenue Bonds Refunding General Obligation Bonds General Obligation Bonds (1996 Election) II. Audited Financial Statements The District s audited financial statements for the fiscal year (the Audit ) have been filed with this revised Annual Report. The Unaudited Actuals for the fiscal year which contains the Adopted Budget (the Combined Report ) was filed at the MSRB website: on September 25, The District s First Interim Report was at the MSRB website: on December 17,

4 III. Adopted Budget The District s adopted budget for the fiscal year which is a part of the Combined Report was filed September 25, 2012 at the MSRB website: IV. Average Daily Attendance and Enrollment Following are Average Daily Attendance ( ADA ) ADA: 15, Enrollment: 16, ADA: 15, Enrollment: 15, Estimated ADA: 14, Enrollment: 15,424 V. Pension Plan Contributions The District s contributions are shown below: STRS $5,530,592 $5,623,666 $5,759,350 $5,968,035 PERS $3,173,898 $3,261,416 $3,062,756 $3,003,523 1 Sources: California Department of Education ( and ) and the First Interim Report ( ). 4

5 VI. Outstanding Indebtedness Information regarding the District s outstanding indebtedness as of June 30, 2012 can be found in the Audit. A summary has been provided below: Balance July 1, 2011 Additions Deductions Balance June 30, 2012 General Obligation Bonds $ 101,802,166 $ 3,368,544 $ 4,700,000 $ 100,470,710 Premium on issuance 458,135-16, ,167 Bond Anticipation Notes 22,119,636 1,193,354-23,312, Lease Revenue Bonds QZAB 432, , Lease Revenue Bonds QZAB 1,009, , , Lease Revenue Bonds 3,980,000-30,000 3,950, Lease Revenue Bonds Series A 265, , Lease Revenue Bonds Series B 25,000, ,000,000 Discount on issuance (570,353) - (35,647) (534,706) Compensated Absences 63,506 8,055-71,561 Capital Leases 711, , ,144 Supplemental Employee Retirement Plan 2,029, ,552 1,191,637 1,610,165 OPEB obligation 7,620,230 3,717,431 2,333,920 9,003,741 Total $ 164,920,287 $ 9,059,936 $ 9,746,651 $ 164,233,572 VII. Current Year Budget vs. Prior Year Actuals The actual general fund revenues and expenditures can be found in the Audit and the budgeted general fund revenues and expenditures in the Combined Report. The figures are summarized following section X below. VIII. Total Revenue Limit Fiscal Year Funded Revenue Limit $5, , , Sources: California Department of Education ( and ) and First Interim Report ( ). 5

6 IX. State Funding In addition to revenue limit funding, information related to funding of the District by the State of California for the fiscal year can be found in various sections throughout the Audit and the Combined Report. X. Summary of General Fund Revenues, Expenditures and Fund Balances Information regarding District general fund revenues, expenditures and fund balances is presented in the Combined Report and in the Audit and is summarized below. Comparison of Budgeted to Actual Revenues and Expenditures and Adopted Budget Figures Final Budget Audited Actual Adopted Budget Revenues Revenue Limit Sources $ 78,938,255 $ 78,678,134 $ 74,926,717 Federal 14,691,820 13,210,760 11,800,990 Other State 24,438,351 39,005,980 32,143,395 Other Local 10,720,109 10,454,455 1,531,525 Total Revenues $ 128,788,535 $ 141,349,329 $ 120,402,627 Expenditures Certificated Salaries $ 64,765,059 $ 64,201,231 $ 59,468,363 Classified Salaries 17,767,133 17,405,987 16,682,325 Employee Benefits 24,743,177 28,527,335 24,829,587 Books and Supplies 10,509,470 4,390,222 7,608,146 Services and Other Operating Expenditures 12,244,266 11,160,067 11,298,893 Capital Outlay 10,652,966 8,416, ,000 Other Outgo (excl Transfers of Indirect 335, ,335 10,048,951 Costs) Other Outgo Transfers for Indirect Costs - - (606,954) Debt Service Principal - 768,510 Debt Service Interest - 579,347 (606,954) Total Expenditures $ 141,017,716 $ 135,725,547 $129,532,311 Excess (Deficiency) of Revenues over (Under) Expenditures $ (12,229,181) $ 5,623,782 $ (9,129,684) Total Other Financing Sources (Uses) $ 2,785,624 $ (8,143,138) $ 4,482,962 Net Increase (Decrease) in Fund Balance $ (9,443,557) $ (2,519,356) $ (4,646,722) Fund Balance (Deficit), July 1, adjusted $ 13,643,798 $ 13,643,798 $ 15,137,987 Fund Balance (Deficit), June 30 $ 4,200,241 $ 11,124,442 $ 10,491,265 6

7 XI. Secured Tax Charges and Delinquencies Below are the District s secured tax charges and delinquencies for the last five fiscal years. Secured Tax Charge (1) Amt. Del. June 30 % Del. June $6,097, $304, % ,482, , ,172, , ,114, , ,147, , Secured Tax Charge (2) Amt. Del. June 30 % Del. June $4,799, $376, % ,915, , ,887, , ,006, , ,396, , (1) 1% General Fund apportionment. Excludes redevelopment agency impounds. Reflects countywide delinquency rate. (2) Bond debt service levy. Source: California Municipal Statistics, Inc. XII. Assessed Valuations Below are the assessed valuations of taxable property in the District for the last five fiscal years. District s Fiscal Year Local Secured Utility Unsecured Total Before Rdv. Increment $3,909,844,670 $1,134,850 $181,427,385 $4,092,406, ,712,444,066 1,272, ,377,969 3,901,094, ,668,378,294 1,272, ,873,795 3,846,524, ,683,584,056 10, ,564,648 3,853,158, ,708,206, ,032,750 3,874,239,127 Source: California Municipal Statistics, Inc. 7

8 XIII. Top Taxpayers Below are the twenty largest local secured taxpayers in the District, the primary land use of each, the assessed valuation of each, and the percentage that each represents of the total secured assessed valuation in the District % of Property Owner Primary Land Use Assessed Valuation Total (1) 1. Metropolitan Life Insurance Co. Office Building $ 57,785, % 2. In-N-Out Burgers Inc. Industrial 34,161, Millercoors LLC Industrial 31,111, Wal Mart Real Estate Business Trust Shopping Center 27,479, Sierra Center Investments LLC Shopping Center 17,990, J and J Warehouse Shopping Center 17,357, Baldwin Park Commerce Center LP Industrial 15,484, Home Depot USA Inc. Shopping Center 15,402, Walton CWCA Ramona 41 LLC Industrial 14,500, Dayton Hudson Corp. Shopping Center 13,290, Otting Properties Inc. Industrial 13,272, SCE Federal Credit Union Office Building 11,861, M and A Gabaee Commercial 11,741, OFT Family Corporation Commercial 11,218, Voit Baldwin Partners LLC Office Building 10,716, Baldwin Park Plaza II LP Shopping Center 9,700, Baldwin Hospitality LLC Hotel 8,931, Menesq Partners LLC Industrial 8,305, Walton CWCA Schabarum 42 LLC Industrial 8,300, ARI PAC Investments Industrial 8,114, $346,724, % (1) Local Secured Assessed Valuation: $3,708,206,377 Source: California Municipal Statistics, Inc. The purpose of the Continuing Disclosure Annual Report is to provide information about the District for the fiscal year Financial and other information for the fiscal year have also been referenced in this Report. The District has collected information from sources believed to be accurate. The District, however, makes no representations about the accuracy. No statement in this report or in the accompanying financial information should be construed as a prediction about the future financial performance of the District. Dated: January 18,

Manhattan Beach Unified School District Los Angeles County, California Continuing Disclosure Annual Report.

Manhattan Beach Unified School District Los Angeles County, California Continuing Disclosure Annual Report. Los Angeles County, California December 30, 2015 325 S. Peck Avenue Manhattan Beach, CA 90266 Attn: Assistant Superintendent Table of Contents I. Issues Covered... 3 II. Audited Financial Statements...

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

Compton Community College District Los Angeles County, California Continuing Disclosure Annual Report

Compton Community College District Los Angeles County, California Continuing Disclosure Annual Report Los Angeles County, California 1111 East Artesia Boulevard Compton, CA 90221 Attn: Chief Business Officer Table of Contents I. Issues Covered... 3 II. Audited Financial Statements... 3 III. Enrollment

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

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

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

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

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

Bakersfield City School District

Bakersfield City School District Bakersfield City School District CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, 2015 General Obligation Bonds 1. 2001 General Obligation Refunding Bonds 2. 2006 Election General Obligation

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

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

CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, Certificates of Participation. General Obligation Bonds

CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, Certificates of Participation. General Obligation Bonds CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, 2012 Certificates of Participation 1. Refunding Series 2003 2. 2008 Refunding Project General Obligation Bonds 1. General Obligation Bonds, Election

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

BONSALL UNIFIED SCHOOL DISTRICT

BONSALL UNIFIED SCHOOL DISTRICT BONSALL UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS 2005 Election, Series 2006 2005 Election, Series 2007 B 2005 Election, Series 2007 C 2015 Refunding CERTIFICATES OF PARTICIPATION 2008 COPs 2015

More information

Shasta Union High School District

Shasta Union High School District Shasta Union High School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Prepared by: Shasta Union High School District 2200 Eureka Way, Ste. B Redding, CA 96001 0337 Table

More information

VENTURA UNIFIED SCHOOL DISTRICT

VENTURA UNIFIED SCHOOL DISTRICT VENTURA UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS 2010 Refunding Bonds 2012 Refunding Bonds 2014 Refunding Bonds 2015 Refunding Bonds CERTIFICATES OF PARTICIPATION 2002 COP CONTINUING DISCLOSURE

More information

Benicia Unified School District

Benicia Unified School District Continuing Disclosure Annual Report Fiscal Years Ended: June 30, 2013 Prepared by: 350 East K Street Benicia, CA 94510 Table of Contents I. Introduction... 3 II. Audited Financial Statements... 3 III.

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

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

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

Mount Diablo Unified School District Community Facilities District No. 1

Mount Diablo Unified School District Community Facilities District No. 1 Mount Diablo Unified School District Community Facilities District No. 1 Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: Mount Diablo Unified School District 1936 Calrlotta

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

Beverly Hills Unified School District

Beverly Hills Unified School District Beverly Hills Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Beverly Hills Unified School District 255 South Lasky Drive Beverly Hills, CA 90212 Disseminated

More information

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BOND CONSTRUCTION FUND TABLE OF CONTENTS JUNE 30, 2010

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BOND CONSTRUCTION FUND TABLE OF CONTENTS JUNE 30, 2010 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS General Obligation Bond Construction Fund Balance Sheet 2 Statement of Revenues, Expenditures, and Change in Fund Balance 3 Notes to

More information

Petaluma City (Elementary) School District and Petaluma Joint Union High School District

Petaluma City (Elementary) School District and Petaluma Joint Union High School District Petaluma City (Elementary) School District and Petaluma Joint Union High School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Prepared by: Petaluma City Schools 200 Douglas

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

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

Denair Unified School District

Denair Unified School District Denair Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 3460 Lester Road Denair, CA 95316 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY

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

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

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT SCHEDULE OF PROCEEDS AND USE OF (ELECTION OF 2002, SERIES A, 2003 B AND 2005 REFUNDING) For the Fiscal Year Ended June 30, 2005 SCHEDULE OF PROCEEDS AND USE OF (ELECTION OF 2002, SERIES A, 2003 B AND 2005

More information

2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016

2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016 City of Redwood City Redwood Shores Community Facilities District No. 99-1 (Shores Transportation Improvement Project) $10,275,000 Special Tax Refunding Bonds, Series 2012B San Mateo, California Dated:

More information

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2018

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2018 NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION

More information

Talladega County BOE (AL)

Talladega County BOE (AL) Talladega County BOE (AL) 1 Talladega County Board of Education, Special Tax School Warrants (3 Mill Countywide Tax), Series 2013A, $5,655,000, Dated: June 5, 2013 2 Talladega County Board of Education,

More information

Osceola County, FL UPDATED 3/2014

Osceola County, FL UPDATED 3/2014 UPDATED 3/2014 Osceola County, FL Tourist Development Tax Revenue Refunding and Improvement Bonds, Series 2012, $74,790,000, Dated: July 31, 2012 Taxable Tourist Development Tax (Fifth Cent) Revenue Bonds

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

PASCO COUNTY SCHOOLS, FLORIDA

PASCO COUNTY SCHOOLS, FLORIDA PASCO COUNTY SCHOOLS, FLORIDA Series 2013, 2013A, 2009, 2008C, 2007A, 2007, 2005A,B, 2004A, 2003 Summary of Statistical Data Seven- History Net Current Number of Expenditure Per Number of Instructional

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

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY ORANGE COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE AUDIT REPORT CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

Broward County School District, FL

Broward County School District, FL Broward County School District, FL Series 2012A, 2011A, 2009A BAB, 2009A, 2008A, 2007A, 2006A, 2004A&B, 2004C Comparative Enrollment Trend Largest U.S. School Districts 2009 2010 2011 2012 2013 2014 2015

More information

RULE 15c2-12 FILING COVER SHEET

RULE 15c2-12 FILING COVER SHEET RULE 15c2-12 FILING COVER SHEET This cover sheet is sent with all submissions to the Municipal Securities Rulemaking Board (the Nationally Recognized Municipal Securities Information Repository) and any

More information

CITY OF WATERTOWN Watertown, Wisconsin

CITY OF WATERTOWN Watertown, Wisconsin Watertown, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Independent Auditors' Report i ii Required Supplementary Information Management s Discussion and Analysis

More information

CITY AND COUNTY OF SAN FRANCISCO STATISTICAL SECTION

CITY AND COUNTY OF SAN FRANCISCO STATISTICAL SECTION Statistical Section STATISTICAL SECTION This section of the City s comprehensive annual financial report presents detailed information as a context for understanding what the information in the financial

More information

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000 CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO. 99-1 2011 SPECIAL TAX REFUNDING BONDS $5,005,000 Orange County, California Dated: August 25, 2011 Base CUSIP + : 797214 2014/2015 ANNUAL CONTINUING

More information

CAMPBELL UNION HIGH SCHOOL DISTRICT San Jose, California. FINANCIAL STATEMENTS June 30, 2011

CAMPBELL UNION HIGH SCHOOL DISTRICT San Jose, California. FINANCIAL STATEMENTS June 30, 2011 San Jose, California FINANCIAL STATEMENTS June 30, 2011 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2011 TABLE OF CONTENTS Page Independent Auditors' Report 1-2 Management's

More information

CUSIP Numbers. * Retired as of the date of this report.

CUSIP Numbers. * Retired as of the date of this report. VALLEJO CITY UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2 SPECIAL TAX BONDS SERIES 2007 ($7,360,000) (Bank Qualified) CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR 2012-13 (per SEC Rule

More information

CORRY AREA SCHOOL DISTRICT, PA

CORRY AREA SCHOOL DISTRICT, PA CORRY AREA SCHOOL DISTRICT, PA Corry Area School District (Erie, Crawford and Warren Counties, Pennsylvania) General Obligation Bonds, Refunding Series of 2014, $9,285,000 Dated: June 12, 2014 State Public

More information

CAMPBELL UNION HIGH SCHOOL DISTRICT San Jose, California. FINANCIAL STATEMENTS June 30, 2013

CAMPBELL UNION HIGH SCHOOL DISTRICT San Jose, California. FINANCIAL STATEMENTS June 30, 2013 San Jose, California FINANCIAL STATEMENTS June 30, 2013 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2013 TABLE OF CONTENTS Page Independent Auditor's Report 1 Management's

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

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

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

City of Norco Community Facilities District No (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000

City of Norco Community Facilities District No (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000 City of Norco Community Facilities District No. 97-1 (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000 Riverside County, California Dated: November 21, 2005 Base CUSIP + : 655534 2014/2015 ANNUAL

More information

BENICIA UNIFIED SCHOOL DISTRICT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT

BENICIA UNIFIED SCHOOL DISTRICT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED JAMES MARTA & COMPANY LLP CERTIFIED PUBLIC ACCOUNTANTS 701 HOWE AVENUE, E3 SACRAMENTO,

More information

TABLE I COUNTY OF VOLUSIA, FLORIDA GOVERNMENT-WIDE EXPENSES BY FUNCTION LAST THREE FISCAL YEARS (In Thousands of Dollars)

TABLE I COUNTY OF VOLUSIA, FLORIDA GOVERNMENT-WIDE EXPENSES BY FUNCTION LAST THREE FISCAL YEARS (In Thousands of Dollars) STATISTICAL SECTION The Statistical Section includes financial presentations that provide detailed data on the physical, economic, social, and political characteristics of the County of Volusia, Florida.

More information

STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA OF THE COUNTY OF FRESNO, CALIFORNIA

STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA OF THE COUNTY OF FRESNO, CALIFORNIA STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA OF THE, CALIFORNIA Introduction This Statement of Annual Financial Information and Operating Data dated February 28, 2013 (the Statement ) of

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

CULVER CITY UNIFIED SCHOOL DISTRICT

CULVER CITY UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2018 TABLE OF CONTENTS JUNE 30, 2018 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government-wide Financial

More information

Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016

Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016 City of Marion, Iowa Annual Report Submitted January 25, 2017 Financial Information and Operating Data Pursuant to Securities and Exchange Commission Rule 15c2-12 For the Fiscal Year Ended June 30, 2016

More information

NORWALK-LA MIRADA UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2013

NORWALK-LA MIRADA UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2013 NORWALK-LA MIRADA 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

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY ORANGE COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE AUDIT REPORT CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

Foothill-De Anza Community College District

Foothill-De Anza Community College District Foothill-De Anza Community College District Continuing Disclosure Filing For the Period Ending June 30, 2016 Prepared by Foothill-De Anza Community College District 12345 El Monte Road Los Altos Hills,

More information

SWEETWATER UNION HIGH SCHOOL DISTRICT

SWEETWATER UNION HIGH SCHOOL DISTRICT SWEETWATER UNION HIGH SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2010 AUDIT REPORT For the Fiscal Year Ended June 30, 2010 Table of Contents FINANCIAL SECTION Page Independent Auditor

More information

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000 CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO. 99-1 2011 SPECIAL TAX REFUNDING BONDS $5,005,000 Orange County, California Dated: August 25, 2011 Base CUSIP + : 797214 2012/2013 ANNUAL CONTINUING

More information

POINT ARENA SCHOOLS AUDIT REPORT JUNE 30, 2018

POINT ARENA SCHOOLS AUDIT REPORT JUNE 30, 2018 AUDIT REPORT JUNE 30, 2018 TABLE OF CONTENTS JUNE 30, 2018 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government-wide Financial

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

ANAHEIM ELEMENTARY SCHOOL DISTRICT

ANAHEIM ELEMENTARY SCHOOL DISTRICT ANAHEIM ELEMENTARY SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2017 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2017 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis...

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

Aromas San Juan Unified School District (CA)

Aromas San Juan Unified School District (CA) Aromas San Juan Unified School District (CA) 1 Aromas San Juan Unified School District (San Benito, Monterey and Santa Cruz Counties, California), Election of 2010 General Obligation Bonds, Series B (Bank

More information

Cupertino Union School District

Cupertino Union School District Cupertino Union School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Cupertino Union School District 10301 Vista Drive Cupertino, California 95014 Disseminated by: Keygent

More information

Black Horse Pike Regional School District County of Camden State of New Jersey Annual Report for the fiscal year ended June 30, 2010 [as required by

Black Horse Pike Regional School District County of Camden State of New Jersey Annual Report for the fiscal year ended June 30, 2010 [as required by Black Horse Pike Regional School District County of Camden State of New Jersey Annual Report for the fiscal year ended June 30, 2010 [as required by Securities and Exchange Commission Under Rule 15c 2-12

More information

POINT ARENA SCHOOLS AUDIT REPORT JUNE 30, Board Meeting Packet: January 10,

POINT ARENA SCHOOLS AUDIT REPORT JUNE 30, Board Meeting Packet: January 10, AUDIT REPORT JUNE 30, 2017 Board Meeting Packet: January 10, 2018 163 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2017 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis...

More information

LA MESA SPRING VALLEY SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016

LA MESA SPRING VALLEY SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 LA MESA SPRING VALLEY SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis...

More information

ANAHEIM ELEMENTARY SCHOOL DISTRICT

ANAHEIM ELEMENTARY SCHOOL DISTRICT ANAHEIM ELEMENTARY SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis...

More information

El Paso County, CO (CO)

El Paso County, CO (CO) El Paso County, CO (CO) Refunding and Improvement Certificates of Participation (Pikes Peak Regional Development Center Project), Evidencing Assignments of Interests in 1 Payments to be made by El Paso

More information

NEVADA JOINT UNION HIGH SCHOOL DISTRICT Grass Valley, California. FINANCIAL STATEMENTS June 30, 2014

NEVADA JOINT UNION HIGH SCHOOL DISTRICT Grass Valley, California. FINANCIAL STATEMENTS June 30, 2014 Grass Valley, California FINANCIAL STATEMENTS June 30, 2014 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2014 TABLE OF CONTENTS Page Independent Auditor's Report 1 Management's

More information

GLENN COUNTY OFFICE OF EDUCATION AUDIT REPORT

GLENN COUNTY OFFICE OF EDUCATION AUDIT REPORT GLENN COUNTY OFFICE OF EDUCATION AUDIT REPORT For the Fiscal Year Ended June 30, 2010 AUDIT REPORT For the Fiscal Year Ended June 30, 2010 Table of Contents FINANCIAL SECTION Page Independent Auditor s

More information

TABLE OF CONTENTS. I. Executive Summary I-1

TABLE OF CONTENTS. I. Executive Summary I-1 TABLE OF CONTENTS Organization Budget Document Organization 1 I. Executive Summary I-1 II. III. IV. Port View A. The Port of Seattle II-1 B. History of the Port of Seattle II-1 C. Facilities and Services

More information

DEBT SERVICE AND CONTINGENCY

DEBT SERVICE AND CONTINGENCY AND CONTINGENCY County of Riverside INTRODUCTION Debt service and contingency budget units account for activities account for servicing county debt and providing appropriations for general contingency.

More information

TABLE OF CONTENTS. Organization Budget Document Organization 1. I. Executive Summary I-1

TABLE OF CONTENTS. Organization Budget Document Organization 1. I. Executive Summary I-1 TABLE OF CONTENTS Organization Budget Document Organization 1 I. Executive Summary I-1 II. III. IV. Port View A. The Port of Seattle II-1 B. History of the Port of Seattle II-1 C. Facilities and Services

More information

EL SEGUNDO UNIFIED SCHOOL DISTRICT

EL SEGUNDO UNIFIED SCHOOL DISTRICT AUDIT REPORT OF LOS ANGELES COUNTY EL SEGUNDO, CALIFORNIA The El Segundo Unified School District maintains a K 12 educational program. The District is located primarily within the boundaries of the City

More information

MOUNT PLEASANT ELEMENTARY SCHOOL DISTRICT San Jose, California. FINANCIAL STATEMENTS June 30, 2011

MOUNT PLEASANT ELEMENTARY SCHOOL DISTRICT San Jose, California. FINANCIAL STATEMENTS June 30, 2011 MOUNT PLEASANT ELEMENTARY SCHOOL DISTRICT San Jose, California FINANCIAL STATEMENTS June 30, 2011 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2011 TABLE OF CONTENTS

More information

Supplemental Financial Data (February 28, 2018)

Supplemental Financial Data (February 28, 2018) Supplemental Financial Data (February 28, 2018) Black Knight, Inc. Headquarters 601 Riverside Avenue Jacksonville, FL 32204 Investor Relations Contact Bryan Hipsher Senior Vice President, Finance Phone:

More information

TABLE VII COUNTY OF VOLUSIA, FLORIDA RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA

TABLE VII COUNTY OF VOLUSIA, FLORIDA RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA TABLE VII RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA LIMITED TAX GENERAL OBLIGATION BONDS NET GENERAL BONDED DEBT ESTIMATED NET ASSESSED GROSS LESS DEBT TO NET

More information

SOUTH PASADENA UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016

SOUTH PASADENA UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 SOUTH PASADENA UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 12/14/2016 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion

More information

CORONADO UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016

CORONADO UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 AUDIT REPORT JUNE 30, 2016 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government

More information

NATOMAS UNIFIED SCHOOL DISTRICT. FINANCIAL STATEMENTS June 30, 2016

NATOMAS UNIFIED SCHOOL DISTRICT. FINANCIAL STATEMENTS June 30, 2016 FINANCIAL STATEMENTS June 30, 2016 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2016 CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S DISCUSSION AND ANALYSIS...

More information

FILLMORE UNIFIED SCHOOL DISTRICT

FILLMORE UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2017 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2017 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government

More information

LITTLE LAKE CITY SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2016

LITTLE LAKE CITY SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2016 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

GENERAL FUND Restricted and Unrestricted SUMMARY

GENERAL FUND Restricted and Unrestricted SUMMARY GENERAL FUND Restricted and Unrestricted Beginning Cash Balance $ 11,818,673.05 Income $ 36,824,948.89 $ 1,585,939.50 Prior Year Expenditures $ (32,210,880.04) $ 958,547.86 Prior Year Ending Cash $ 16,432,741.90

More information

Chapter XI TAXATION CONDENSED OUTLINE

Chapter XI TAXATION CONDENSED OUTLINE Chapter XI TAXATION CONDENSED OUTLINE I. INTRODUCTION A. Nature of Taxing Power. B. Limitations on Taxing Power. C. Construction of Tax Statutes. D. Types of Taxes. E. Intergovernmental Taxation and Immunity.

More information

GARVEY SCHOOL DISTRICT OF LOS ANGELES COUNTY ROSEMEAD, CALIFORNIA. AUDIT REPORT June 30, 2015

GARVEY SCHOOL DISTRICT OF LOS ANGELES COUNTY ROSEMEAD, CALIFORNIA. AUDIT REPORT June 30, 2015 OF LOS ANGELES COUNTY ROSEMEAD, CALIFORNIA AUDIT REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 1 Management's Discussion and Analysis 3 Basic Financial Statements: Government-wide

More information

NATOMAS UNIFIED SCHOOL DISTRICT. FINANCIAL STATEMENTS June 30, 2017

NATOMAS UNIFIED SCHOOL DISTRICT. FINANCIAL STATEMENTS June 30, 2017 FINANCIAL STATEMENTS June 30, 2017 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2017 CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S DISCUSSION AND ANALYSIS...

More information

DINUBA UNIFIED SCHOOL DISTRICT

DINUBA UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government

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

CONTINUING DISCLOSURE UNDERTAKING DISSEMINATION INFORMATION COVER SHEET ANNUAL FINANCIAL INFORMATION FOR FISCAL YEAR ENDED JUNE 30, 2011

CONTINUING DISCLOSURE UNDERTAKING DISSEMINATION INFORMATION COVER SHEET ANNUAL FINANCIAL INFORMATION FOR FISCAL YEAR ENDED JUNE 30, 2011 CONTINUING DISCLOSURE UNDERTAKING DISSEMINATION INFORMATION COVER SHEET ANNUAL FINANCIAL INFORMATION FOR FISCAL YEAR ENDED JUNE 30, 2011 Issuer Name: (Woodland) (Gurnee) Cusip No: 508624 Issue(s) for which

More information

City of Del Rey Oaks. Annual Financial Report June 30, Chavan & Associates, LLP Certified Public Accountants

City of Del Rey Oaks. Annual Financial Report June 30, Chavan & Associates, LLP Certified Public Accountants City of Del Rey Oaks Annual Financial Report Chavan & Associates, LLP Certified Public Accountants www.cnallp.com Page Intentionally Left Blank Annual Financial Report For the year ended TABLE OF CONTENTS

More information

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT FA FRASER & ASSOCIATES Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT 2016-17 Fiscal Year With Data for 2017-18 2011

More information

LONG BEACH UNIFIED SCHOOL DISTRICT LOS ANGELES COUNTY

LONG BEACH UNIFIED SCHOOL DISTRICT LOS ANGELES COUNTY LOS ANGELES COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE June 30, 2016 TABLE OF CONTENTS June 30, 2016 INDEPENDENT AUDITOR S REPORT MANAGEMENT'S

More information

School District 7-70 (Laurel) And High School District No. 7 (Laurel)

School District 7-70 (Laurel) And High School District No. 7 (Laurel) Other Operating Data With Respect to School District 7-70 (Laurel) And High School District No. 7 (Laurel) Fiscal Year Ended June 30, 207. General Obligation Bonds Outstanding & Debt Capacity Debt capacity

More information