McFarland Unified School District

Size: px
Start display at page:

Download "McFarland Unified School District"

Transcription

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

2 Table of Contents The information contained in this annual report is being submitted in accordance with continuing disclosure requirements per the following debt issuances: $9,150, General Obligation Refunding Bonds $5,285, General Obligation Bonds, Election of 2004, Series 2004 A $1,799, General Obligation Bonds, Election of 2004, Series 2006 B $4,184, General Obligation Bonds, Election of 2004, Series 2008 C Contents Page 1. Introduction 3 2. Average Daily Attendance 3 3. Outstanding Debt 3 4. Audited Financial Statement 4 5. Assessed Valuation 5 6. Secured Tax Charges and Delinquencies 5 7. Top 20 Taxpayers 6 8. Ad Valorem Taxes 6 9. Reporting of Significant Events 7 2

3 1. Introduction The McFarland Unified School District is a K-12 district located in McFarland, California, in the southern part of the San Joaquin Valley. It is located approximately 26 miles north of Bakersfield on Highway 99. The District is comprised of two K-5 elementary schools, one 6-8 middle school, one high school, and a continuation/independent studies/adult education school. Enrollment is approximately 3,100 and is increasing 3-5% each year. McFarland Unified school District operates on a traditional school year schedule. 2. Average Daily Attendance Fiscal Year Enrollment Average Daily Attendance Base Revenue Limit Per ADA ,311 3, , ,344 3, , Outstanding Debt Beginning Balance July 1, 2010 Additions Deductions Ending Balance June 30, 2011 Amounts Due Within One Year General obligation bonds $ 10,669,907 $ - $ 485,000 $ 10,184,907 $ 535,000 Capital leases $ 369,794 $ - $ 145,634 $ 224,160 $ 156,647 Net OPEB obligation $ 505,869 $ 201,664 $ - $ 707,533 $ - Compensated absences $ 254,234 $ - $ 135,140 $ 119,094 $ - TOTALS $ 11,799,804 $ 201,664 $ 765,774 $ 11,235,694 $ 691,647 3

4 4. Audited Financial Statement FY Budget FY Audit FY Budget Revenues: Revenue Limit Sources $ 19,286,392 $ 19,048,740 $ 18,026,474 Federal Revenue $ 5,842,249 $ 4,878,152 $ 5,394,928 Other State Revenue $ 7,528,139 $ 8,034,105 $ 7,915,131 Other Local Revenue $ 425,870 $ 420,652 $ 250,000 Total Revenues $ 33,082,650 $ 32,381,649 $ 31,586,533 Expenditures: Certificated Salaries $ 15,306,394 $ 14,366,983 $ 14,056,537 Classified Salaries $ 4,165,187 $ 4,044,128 $ 4,159,572 Employee Benefits $ 7,461,014 $ 7,124,456 $ 7,831,257 Books and Supplies $ 2,544,413 $ 1,965,023 $ 1,865,438 Services and Other Operating Expenditures $ 3,870,415 $ 3,420,461 $ 4,333,138 Other Outgo $ 711,372 $ 645, Direct Support/Indirect Costs $ (71,741) $ (78,778) $ 151,225 Capital Outlay $ 169,826 $ 123,988 $ 192,700 Debt Service $ - Principal $ 142,365 $ 149,345 $ - Interest $ 21,611 $ 14,630 $ - Total Expenditures $ 34,320,856 $ 31,776,141 $ 33,383,779 Excess (Deficiency) of Revenues Over (Under) Expenditures $ (1,238,206) $ 605,508 $ (1,536,189) Other Financing Sources (Uses): Transfers In $ - $ 469,357 $ - Transfers Out $ (1,256,093) $ (1,260,727) $ - Total Other Financing Soucres (Uses) $ (1,256,093) $ (791,370) $ - Net Change in Fund Balance $ (2,494,299) $ (185,862) $ (1,536,189) Fund Balance July 1 $ 9,268,404 $ 9,268,404 $ 9,082,543 Fund Balance June 30 $ 6,774,105 $ 9,082,542 $ 7,546,354 4

5 5. Assessed Valuation SUMMARY OF ASSESSED VALUATIONS FISCAL YEARS THROUGH Fiscal Year Local Secured Utility Unsecured Total $ 783,389,905 $411,487 $37,020,403 $ 820,821, ,023,544, ,487 38,915,648 1,062,871, ,334, ,487 42,250, ,996, ,045,070, ,487 44,138,666 1,089,620, ,168,351, ,484 65,822,720 1,234,543, Secured Tax Charges & Delinquencies Source: California Municipal Statistics Secured Tax Charges and Delinquencies Fiscal Year Secured Tax Charge (1) Percent Delinquent Secured Tax Delinquencies (2) $749, % , , , , (1) (2) 1% General Fund apportionment. Kern County utilizes the Teeter Plan for assessment levy and distribution. The Teeter Plan guarantees distribution of 100% of the assessments levied to the taxing entity, with the County retaining all penalties and interest. Source: California Municipal Statistics 5

6 7. Top 20 Taxpayers Largest Local Secured Taxpayers Property Owner Primary Land UseAssessed Valuation Total (1) 1. Berry Petroleum Company Oil & Gas Production $284,387, % 2. Elysium West LLC Oil & Gas Production 60,320, CPT Operating Partnership LP Correctional Facilities 56,520, Vintage Petroleum LLC Oil & Gas Production 38,277, Sun World International LLC Food Processing 30,947, Farmland Reserve Inc. Agricultural 21,322, Paramount Land Co. LP Agricultural 17,956, E&B Natural Res. Mtmt. Corp. Oil & Gas Production 17,054, Jakov Dulcich & Sons LLC Agricultural 16,914, Paramount Orchards Partners II, III, VI Agricultural 14,037, Oxy USA Inc. Oil & Gas Production 13,233, Central Valley Almond Assn. Food Processing 13,033, Paramount Citrus Association Agricultural 10,434, McFarland Ventures LP Agricultural 9,016, MAMZIRP LLC Agricultural 8,619, Sam and Suzanne Etchegaray Agricultural 8,230, Golden State Vintners Inc. Food Processing 8,198, Rio Bravo Poso Power Generation 7,932, MZIRP Inc. Warehouse 7,684, Western Milling LLC Warehouse 6,395, $650,518, % (1) Local Secured Assessed Valuation: $ 1,168,241,021. Source: California Municipal Statistics, Inc. 8. Ad Valorem Taxes Typical Total Tax Rates General Tax Rate McFarland Unified School District Kern Community College District SRID Total Tax rate Source: California Municipal Statistics 6

7 9. Reporting of Significant Events Yes No 1. Principal and interest payment delinquencies. x 2. Non-payment related defaults. x 3. Unscheduled draws on the debt service reserves reflecting financial difficulties. x 4. Unscheduled draws on the credit enhancement reflecting financial difficulties. x 5. Substitution of the credit or liquidity providers or their failure to perform. x 6. Adverse tax opinions or events affecting the tax-exempt status of the Bonds. x 7. Modifications to rights of Bond owners. x 8. Optional redemption of the Bonds prior to their maturity. x 9. Defeasances. x 10. Release, substitution or sale of property securing repayment of the Bonds. x 11. Rating changes. x 7

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

COUNTY OF KERN ANNUAL DISCLOSURE REPORT FISCAL YEAR

COUNTY OF KERN ANNUAL DISCLOSURE REPORT FISCAL YEAR ANNUAL DISCLOSURE REPORT FISCAL YEAR 2007 08 COUNTY ADMINISTRATIVE OFFICE 1115 TRUXTUN AVENUE BAKERSFIELD, CALIFORNIA DATED: JANUARY 13, 2009 , STATE OF CALIFORNIA BOARD OF SUPERVISORS Jon McQuiston Don

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

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

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

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016 City of Merced Community Facilities District No. 2006-1 (Moraga of Merced) $5,840,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year 2014-15 (per SEC Rule 15c2-12(b)(5))

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

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

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

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016 Improvement Area No. 1 of the City of Merced Community Facilities District No. 2005-1 (Bellevue Ranch West) $7,410,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year

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

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

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

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

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

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

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

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

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

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

Stockton Public Financing Authority

Stockton Public Financing Authority Stockton Public Financing Authority $18,575,000 Water Revenue Bonds Series 2009A $154,550,000 Water Revenue Bonds, Taxable Build America Bonds Series 2009B And $54,135,000 Water Revenue Bonds, Series 2010A

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

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

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

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Change in Fund Balance 4 Notes

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

OFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592

OFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592 Local Agency Refunding Revenue Bonds (Harbor Bay CFD And Marina Village AD) Series 2010A and Subordinate Series 2010B Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2017 OFFICE LOCATIONS:

More information

Highlands County School District, FL

Highlands County School District, FL Highlands County School District, FL Refunding Certificates of Participation (School Board of Highlands County, Florida Master Lease Program), Series 2015 Evidencing an Undivided Proportionate Interest

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

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

City of Scotts Valley Consolidated Reassessment District. Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013

City of Scotts Valley Consolidated Reassessment District. Continuing Disclosure Annual Report. Fiscal Year Ended: June 30, 2013 City of Scotts Valley 2002 Consolidated Reassessment District Continuing Disclosure Annual Report Fiscal Year Ended: June 30, 2013 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll

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

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

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

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

Community Facilities District No Special Tax Refunding Bonds

Community Facilities District No Special Tax Refunding Bonds City of Folsom Continuing Disclosure Annual Report Community Facilities District No. 4 1998 Special Tax Refunding Bonds Fiscal Year Ended June 30, 2012 Main Office 32605 Temecula Parkway, Suite 100 Temecula,

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

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT. 2002-06 (MORGAN HILL) IMPROVEMENT AREA B 2005 SPECIAL TAX BONDS ANNUAL DISCLOSURE REPORT DATED December 20, 2013 Content of Annual 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

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

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

CASTRO VALLEY UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2009

CASTRO VALLEY UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2009 CASTRO VALLEY UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2009 OF ALAMEDA COUNTY CASTRO VALLEY, CALIFORNIA JUNE 30, 2009 GOVERNING BOARD MEMBER OFFICE TERM EXPIRES George Granger President

More information

ESPARTO UNIFIED SCHOOL DISTRICT COUNTY OF YOLO ESPARTO, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT JUNE 30, 2014

ESPARTO UNIFIED SCHOOL DISTRICT COUNTY OF YOLO ESPARTO, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT JUNE 30, 2014 COUNTY OF YOLO ESPARTO, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT JUNE 30, 2014 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC

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

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA C OF COMMUNITY FACILITIES DISTRICT NO. 6 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department

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

POWAY UNIFIED SCHOOL DISTRICT COUNTY OF SAN DIEGO POWAY, CALIFORNIA AUDIT REPORT JUNE 30, 2010

POWAY UNIFIED SCHOOL DISTRICT COUNTY OF SAN DIEGO POWAY, CALIFORNIA AUDIT REPORT JUNE 30, 2010 COUNTY OF SAN DIEGO POWAY, CALIFORNIA AUDIT REPORT JUNE 30, 2010 WILKINSON HADLEY KING & CO. LLP CPA's and Advisors 218 W Douglas Ave. El Cajon, CA 92020 Introductory Section Poway Unified School District

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

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

COUNTY OF KERN ANNUAL DISCLOSURE REPORT FISCAL YEAR

COUNTY OF KERN ANNUAL DISCLOSURE REPORT FISCAL YEAR COUNTY OF KERN ANNUAL DISCLOSURE REPORT FISCAL YEAR 2008 09 COUNTY OF KERN COUNTY ADMINISTRATIVE OFFICE 1115 TRUXTUN AVENUE BAKERSFIELD, CALIFORNIA DATED: JANUARY 12, 2010 COUNTY OF KERN, STATE OF CALIFORNIA

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

County of El Dorado CFD Series 1999 and 2004 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2011

County of El Dorado CFD Series 1999 and 2004 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2011 County of El Dorado CFD 1992-1 Series 1999 and 2004 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2011 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT Richmond, California. FINANCIAL STATEMENTS June 30, 2013

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT Richmond, California. FINANCIAL STATEMENTS June 30, 2013 Richmond, 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

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

2011/12 Annual Report. Western Municipal Water District Community Facilities District No December 2011

2011/12 Annual Report. Western Municipal Water District Community Facilities District No December 2011 2011/12 Annual Report Western Municipal Water District Community Facilities District No. 99-1 December 2011 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592 Toll free: 800.676.7516 Fax:

More information

RIO BRAVO-GREELEY UNION SCHOOL DISTRICT KERN COUNTY BAKERSFIELD, CALIFORNIA JUNE 30, 2016

RIO BRAVO-GREELEY UNION SCHOOL DISTRICT KERN COUNTY BAKERSFIELD, CALIFORNIA JUNE 30, 2016 KERN COUNTY BAKERSFIELD, CALIFORNIA JUNE 30, 2016 AUDIT REPORT PREPARED BY LINGER, PETERSON & SHRUM CERTIFIED PUBLIC ACCOUNTANTS Recieved 12/09/2016 This Page Is Intentionally Left Blank INTRODUCTORY SECTION

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

BANNING UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2016

BANNING UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2016 BANNING 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

TRACY UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2014

TRACY UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2014 TRACY 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

KENTFIELD SCHOOL DISTRICT COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018

KENTFIELD SCHOOL DISTRICT COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018 COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018 JUNE 30, 2018 TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor's Report 1 Management s Discussion and Analysis (Unaudited)

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

... - Narrative General Fund Revenue Expenditures. Enrollment. MCFARLAND UNIFIED SCHOOL DISTRICf Budget. Assumptions TABLE OF CONTENTS

... - Narrative General Fund Revenue Expenditures. Enrollment. MCFARLAND UNIFIED SCHOOL DISTRICf Budget. Assumptions TABLE OF CONTENTS //... I... - Narrative General Fund Revenue Expenditures \..-- Enrollment MCFARLAND UNIFIED SCHOOL DISTRICf 2008-2009 Budget TABLE OF CONTENTS Assumptions INTRODUCTION General Board of Trustees Superintendent

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

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 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

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

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

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

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

Solvang School District

Solvang School District Solvang School District Continuing Disclosure Filing For the Period Ending June 30, 2014 Prepared by Solvang School District 565 Atterdag Road Solvang, CA 93463 Table of Contents A. Introduction... 1 B.

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

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS

EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS EASTERN MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2005-44 (VISTA DEL VALLE/CALDER RANCH) 2013 SPECIAL TAX BONDS ANNUAL DISCLOSURE REPORT DATED December 20, 2013 Content of Annual Disclosure

More information

ESCALON UNIFIED SCHOOL DISTRICT OF SAN JOAQUIN COUNTY ESCALON, CALIFORNIA JUNE 30, 2018 GOVERNING BOARD MEMBER OFFICE TERM EXPIRES

ESCALON UNIFIED SCHOOL DISTRICT OF SAN JOAQUIN COUNTY ESCALON, CALIFORNIA JUNE 30, 2018 GOVERNING BOARD MEMBER OFFICE TERM EXPIRES OF SAN JOAQUIN COUNTY ESCALON, CALIFORNIA GOVERNING BOARD MEMBER OFFICE TERM EXPIRES Martha Coelho President 2020 Kate Powell Vice President 2018 John Largent Clerk 2018 Richard Thompson Member 2018 Nick

More information

CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T

CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T FISCAL YEAR ENDING JUNE 30, 2016 PREPARED FOR THE AGENCY BY URBAN

More information

PALO ALTO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016

PALO ALTO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 PALO ALTO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management s Discussion and Analysis 5 Basic Financial Statements

More information

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008

ANNUAL REPORT CITY OF NORTH LAS VEGAS, NEVADA FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 CITY OF NORTH LAS VEGAS, NEVADA ANNUAL REPORT FINANCIAL INFORMATION AND OPERATING DATA PURSUANT TO AMENDED SEC RULE 15C2-12 AS OF JUNE 30, 2008 PREPARED BY: CITY OF NORTH LAS VEGAS, NEVADA 2200 Civic Center

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

Rule 15c2-12 Filing Cover Sheet. Filing Format: electronic paper; If available on the Internet, give URL:

Rule 15c2-12 Filing Cover Sheet. Filing Format: electronic paper; If available on the Internet, give URL: Rule 15c2-12 Filing Cover Sheet Issuer Name: City of League City, Texas 300 West Walker League City, Texas 77573 Issues: League City, Texas (see attached summary) Filing Format: electronic paper; If available

More information

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT MEASURE E BOND CONSTRUCTION FUND GILROY, CALIFORNIA

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT MEASURE E BOND CONSTRUCTION FUND GILROY, CALIFORNIA GAVILAN JOINT COMMUNITY COLLEGE DISTRICT MEASURE E BOND CONSTRUCTION FUND GILROY, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE 30, 2016 GAVILAN JOINT COMMUNITY COLLEGE

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

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

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

IRVINE UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017

IRVINE UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017 IRVINE 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

FINANCIAL STATISTICAL REPORT

FINANCIAL STATISTICAL REPORT ALAMEDA COUNTY OFFICE OF EDUCATION SHEILA JORDAN, SUPERINTENDENT 313 WEST WINTON AVE. HAYWARD, CA 94544-1136 www.acoe.org A lameda Count y School Districts FINANCIAL STATISTICAL REPORT Financial Statistical

More information