Mott Community College Board of Trustees

Size: px
Start display at page:

Download "Mott Community College Board of Trustees"

Transcription

1 Mott Community College Board of Trustees Regular Meeting Monday, April 25, 2016 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible, and affordable educational opportunities and services that cultivate student success and individual development and improve the overall quality of life in a multicultural community.

2 258 I. CALL TO ORDER Board of Trustees Charles Stewart Mott Community College Regular Meeting, April 25, 2016 Volume 46 AGENDA II. III. IV. ADDITIONS TO THE AGENDA ADOPTION OF THE AGENDA SPECIAL PRESENTATIONS Outstanding Employees of the Year - Mary Gmeiner, Associate Vice President, Human Resources Special Presentation - Dr. Beverly Walker-Griffea, President V. COMMUNICATIONS VI. VII. VIII. COMMENTS FROM THE PUBLIC APPROVAL OF MINUTES Approval of Regular Meeting Minutes of March 28, g INFORMATIONAL REPORTS Acceptance of Standing Board Committee Reports: 1. Personnel (Joseph, Norwood, Turner) 2. Finance/Audit (Koegel, Freeman, Snell) Other Reports: Goals & Objectives Committee (Turner, Croudy, Freeman) 2. AACC Annual Convention (Snell) IX. UNFINISHED BUSINESS X. NEW BUSINESS Consent Agenda: 1.66 Treasurer s Report for March Individual Items: 1.67 Resolution to Submit Millage Renewal to Voters Health Sciences Simulation Manikin Purchase Award XI. ADMINISTRATIVE ITEMS President s Report 269

3 259 XII. XIII. MISCELLANEOUS BUSINESS Comments from Board Members EXECUTIVE SESSION ADJOURNMENT

4 260 FOR ACTION 1.66 Treasurer s Report for March 2016 This resolution is recommended. Be it Resolved, That Board of Trustees Charles Stewart Mott Community College Regular Meeting, April 25, 2016 Volume 46 The Charles Stewart Mott Community College Board of Trustees Receives the financial report of the College for the month of March 2016 as presented by the Administration. Reviewed and Submitted By: Date: April 25, 2016 Lawrence A. Gawthrop Chief Financial Officer Board Policy Statement Reference: 3100 Budget Adoption General: The annual budget represents the programmatic direction and vision of the College. It is also designed to meet both the legal requirements and needs of the College.

5 261 March Treasurer s Report Summary of Expenditures: Larry Gawthrop, CPA Chief Financial Officer April 25, 2016 Month of March Spending: General Fund: $ 5,394,647 All Other Funds: $ 12,412,521 Total: $ 17,807,168 Comments on General Fund Financial Statements: Statement of Revenues, Expenditures and Changes in Net Assets In summary, total revenues for the nine months ended March 31, were approximately $59.0 million, representing 79.1% of the annual budget, 0.9% lower than a year ago. The most significant change was in the Tuition and fees which is discussed further below. Expenditures for the nine months ended were $48.9 million, which represents 66.2% of the annual budget, compared to $51.8 million and 68.8%, one year ago. Revenues Tuition and fees revenues are $29.0 million, $2.4 million less than last year and 86.3% of the budget, down from 87.8% a year ago. This is due to the decline in enrollment. Property taxes collected are roughly $16.4 million. The amount budgeted is $17.7 million, $225 thousand or 1.3% more than the fiscal year and is based on final taxable value figures provided by the Genesee County Equalization Department. State appropriations payments for FY are paid in eleven monthly installments starting in October. We received our sixth payment of $1.5 million as expected. The total budgeted amount for the current fiscal year is $16.0 million or $218 thousand more than last year excluding the UAAL stabilization pass-through.

6 262 Expenditures Salaries and Wages are roughly $25.0 million, or 68.2% of the annual budget, compared to $26.2 million and 69.7% a year ago. Fringe Benefits are at $11.3 million, or 69.9% of the budgeted amount compared to $16.9 million and 69.2% of the budget one year ago. Other Expenditures A majority of the variances in the Other Expenditure area for March continues to be a result of decreases in the utilities and insurance expenses, attributable in part to energy savings, a decrease in operations and communications due to less bad debt write-offs, and a decrease in contracted services due to budgeted reductions offset by the payments to Cenergistics for the energy rebate payments on our energy savings. Balance Sheet Total Assets are at approximately $20.3 million, down $2.5 million from last March. The largest differences are a $2.3 million decrease in Cash and cash equivalents, a $597 thousand increase in Due from/(to) other funds, and a $679 thousand increase in Accounts receivable. This increase is mainly due to a $481 increase in dual enrollment receivables. This increase is a timing difference on billing and collections. Due to/due from Other Funds result from the College maintaining one checking account for all of its funds; deposits and disbursements. This necessitates the shortterm loaning or borrowing between the funds throughout the year depending on which funds revenue or expenditures are being deposited or paid out. Each month the accounting department clears these due to s and due from s respectively assigning the activity to the proper fund. However, significant activity can occur after these transfers are completed, causing large variances when compared to the previous period. At roughly $4.0 million, Total Liabilities are down $ 4.6 million from the prior year. The most significant changes were increases in Accounts payable and a decrease in the Accrued payroll and related liabilities. The accounts payable decrease was due to a timing difference in the refunding of the student loan payments which occurred on March 20 th this year and April 15 th last year. The decrease in the accrued payroll and related liabilities was the result of having less payroll expenses than the prior year. Comments on spending from other funds: Of the roughly $12.4 million expended in the other funds $492 thousand was expended out of the Debt Retirement Fund for scheduled interest payments on our outstanding debt, $777 thousand was expenses and transfers out of the Maintenance and Replacement and Bond funds, $452 thousand in depreciation and current year fixed asset purchases/dispositions, and the remaining $10.7 million out of the Agency, Scholarships, and Federal Grants, for grant activities and student scholarships.

7 263 Mott Community College General Fund Statement of Revenues, Expenditures and Changes in Net Assets - Modified Accrual For the 9 Months Ended March 31, 2016 With Comparative Totals at March 31, 2015 Revenues: FY Budget YTD Actuals as of 03/31/16 YTD Actuals as of 03/31/15 Actual to Actual $ Change Actual to Actual % Change Tuition and fees $ 33,665,891 $ 29,057,389 $ 31,463,270 $ (2,405,881) -7.65% Property taxes 17,663,093 16,371,831 16,276,294 95, % State appropriations 16,013,955 9,072,107 8,921, , % State appropriations - UAAL Passthrough 3,148,057 1,430,934 1,188, , % Ballenger trust 1,942,482 1,454,511 1,418,585 35, % Grants and other 1,750,196 1,275,740 1,173, , % Total revenues 74,183,674 58,662,512 60,440,592 (1,778,080) -2.94% Expenditures: Salaries and wages 36,583,235 24,966,827 26,152,695 1,185, % Fringe benefits 16,132,571 11,274,552 11,705, , % Fringe benefits - UAAL Passthrough 3,148,057 1,430,934 1,188,055 (242,879) % Contracted services 5,968,980 3,428,720 3,661, , % Materials and supplies 2,386,496 1,330,891 1,457, , % Facilities rent 204, , ,105 (4,500) -2.92% Utilities and insurance 2,663,817 2,107,283 2,219, , % Operations/communications 5,063,517 3,404,936 3,911, , % Transfers out 1,645, ,744 1,165, , % Equipment and Improvements 137,130 87, , , % Total expenditures 73,933,674 48,940,585 51,805,332 2,864, % Net increase/(decrease) in net assets 250,000 9,721,927 8,635,260 1,086, %

8 264 Mott Community College General Fund Balance Sheet - Modified Accrual March 31, 2016 With Comparative Totals at March 31, 2015 As of As of March 31 March 31 $ Change Assets Current Assets Cash and cash equivalents $ 20,041,404 $ 22,349,730 $ (2,308,326) Due from other funds (1,072,475) (475,685) (596,790) Accounts receivable - net of allowance for uncollectible accounts ($4,939,027 for 2016 and $4,529,594 for 2015) 1,172, , ,332 Inventories 74,972 48,024 26,948 Prepaid expenses and other assets 88, ,592 (267,483) Total Assets $ 20,304,493 $ 22,770,812 $ (2,466,319) Liabilities and Net Assets Current Liabilities Accounts payable $ 527,279 $ 4,385,209 $ (3,857,930) Accrued payroll and related liabilities 989,865 1,647,988 (658,123) Deposits held for others 13,832 14,932 (1,100) Other accrued liabilities 177, ,457 25,761 Total Current Liabilities 1,708,194 6,199,586 (4,491,392) Accrued termination pay 2,267,031 2,332,096 (65,065) Total Liabilities 3,975,225 8,531,682 (4,556,457) Net Assets Unrestricted 16,329,268 14,239,130 2,090,138 Total Net Assets 16,329,268 14,239,130 2,090,138 Total Liabilities and Net Assets $ 20,304,493 $ 22,770,812 $ (2,466,319)

9 265 FOR ACTION Board of Trustees Charles Stewart Mott Community College Regular Meeting, April 25, 2016 Volume Resolution to Submit Millage Renewal to Voters At a regular meeting of the Board of Trustees of Charles Stewart Mott Community College, Genesee County, Michigan (the Community College ), held on the 25 th day of April, The following resolution was offered by and seconded by. BE IT RESOLVED BY THE BOARD OF TRUSTEES OF CHARLES STEWART MOTT COMMUNITY COLLEGE, GENESEE COUNTY, MICHIGAN, as follows: 1. The Community College is a community college district operating under Act 331, of Michigan Public Acts of 1966, as amended. 2. It is necessary and expedient to provide funds for Community College purposes as described in the MILLAGE RENEWAL set forth in paragraph 3 of this resolution; to pay the cost thereof through a mill renewal of the tax to be assessed against taxable property within the Community College district for a period of 10 years; and to submit a proposition relative thereto to the electors as hereinafter provided. 3. The following proposition shall be submitted to the electors of the Community College district at the Primary Election to be held on Tuesday, August 2, 2016: MILLAGE RENEWAL PROPOSITION Shall the previous voted increase in the limitation on the amount of taxes that may be levied by Charles Stewart Mott Community College, Genesee County, Michigan, against all property in the community college district be renewed for a total of mill (which is equal to $. per $1,000 of taxable value of real and tangible personal property), for a period of 10 years, 2018 to 2027, inclusive, to provide funds for community college purposes? If the mill increase is approved it is estimated that the college will collect approximately $5.7 million of revenue in the first calendar year it is levied. The proposed millage is a renewal of a previously authorized millage. 4. The President or her designee is authorized and directed to file a certified copy of this resolution with the College s Election Coordinator (the Genesee County Clerk) or his designee. 5. The Chairperson, Secretary, and Assistant Secretary of the Board of Trustees, and the Chief Financial Officer of the Community College are authorized to do all other things that are necessary or convenient to assist the Election Coordinator.

10 266 YEAS: NAYS: ABSENT: STATE OF MICHIGAN) )ss COUNTY OF GENESEE) I, the undersigned Assistant Secretary of the Board of Trustees of Charles Stewart Mott Community College, Genesee County, Michigan, hereby certify that the foregoing is a true and complete copy of a resolution duly adopted by the Board of Trustees at a regular meeting held on the 25 th day of April, 2016, the original of which resolution is on file in my office. I further certify that notice of said meeting was given in accordance with the provisions of the Open Meetings Act. Assistant Secretary, Board of Trustees Charles Stewart Mott Community College

11 267 FOR ACTION Board of Trustees Charles Stewart Mott Community College Regular Meeting, April 25, 2016 Volume Health Sciences Simulation Manikin Purchase Award In order to continue our progress using simulators as part of our training for all Health Science programs and utilizing funding with the Carl Perkins grant, Mott Community College will be purchasing one SimMan ALS Manikin patient simulator, to be integrated into all Respiratory Therapy laboratory course work, throughout all five semesters in the program. The addition of the simulation component will move Respiratory labs into the realm of application and clinical decision making and foster critical thinking in a safe, practice setting prior to the student entering the clinical setting with real patients. In fiscal years 2012 and 2013, members of MCC s Health Sciences faculty chose Laerdal Medical Corporation s SimCenter simulation technology after an extensive review of all simulation manufacturers. The selection of SimCenter was documented at that time and approved by MCC s Board of Trustees. The new SimMan ALS Manikin will complement the existing SimMan systems college wide. Laerdal Medical Corporation is the sole manufacturer and distributor of SimCenter. The Purchasing Department will purchase one (1) SimMan ALS Manikin and accessories from Laerdal Medical Corporation. Based on the above information, the following resolution is recommended. Be it Resolved, That The Charles Stewart Mott Community College Board of Trustees Awards the purchase for SimMan ALS to Laerdal Medical Corporation, 167 Myers Corners Rd, Wappingers Falls, NY 12590, for a cost in the amount of $74, [seventy-four thousand, five hundred seventy-eight dollars and seventy-nine cents]. Reviewed and Submitted By: Date: April 25, 2016 Dr. Amy Fugate Vice-President, Academic Affairs Board Policy Statement Reference: 4410 Purchasing General: Purchases should be based on quality and price. Qualified vendors should have the opportunity to bid on College purchases. This policy is established to ensure that sound business practices are followed in the purchase of furnishings, equipment, materials, goods and supplies.

12 268 VENDOR Laerdal Medical Corporation 167 Myers Corners Road Wappingers Falls, NY Health Sciences Simulation Manikin-Purchase Award Sole Source BID SimMan ALS Manikin and accessories ($74,578.79) JUSTIFICATION Laerdal Medical Corporation is the sole source of the Laerdal SimCenter. SimCenter, broadly defined, is an integrated management system comprised of 5 fully integrated components that enable users to: Manage simulation centers/in-situ simulation areas (resources, assets, patient simulators etc.) Manage simulation learning activities/documents (events, pre-work, assessments, evaluations, documents etc.) Capture, manage, evaluate and research simulation debriefing files and video Create simulation scenarios/content and make these available in an easy fashion Manage purchased, authored and shared content

13 269 President s Report Regular Board of Trustees Meeting April 25, Executive Summary 2. Introduction of New Hires 3. Upcoming Dates: ***** April 28, 2016 April 30, 2016 May 12-13, 2016 May 23, 2016 June 22, 2016 June 27, 2016 July 27-29, 2016 Law Enforcement Regional Training Academy (LERTA) Graduation, 10 a.m., Event Center Graduate Honors Reception, 6:00 p.m., Genesys Conference and Banquet Center Pre-Commencement Brunch, 11 a.m., Presidential Conference Center Commencement, 2 p.m., Dort Federal Credit Union Event Center (Trustees Report by 1 p.m.) Mott, Motown, & More, Lip Sync Show, 7 p.m., Mott Memorial Building Auditorium Board Semi-Annual Retreat, 12 p.m., Presidential Conference Center Finance/Audit Committee, 12 p.m., CM1019 Personnel Committee, 4 p.m., CM1019 Board Dinner, 5:45 p.m., RTC1107 Committee of the Whole, 6:30 p.m., RTC1301 Board Meeting, 7:30 p.m., RTC1301 MCCA Trustee Institute and Summer Workshop, Mission Point Resort, Mackinac Island

Mott Community College Board of Trustees

Mott Community College Board of Trustees Mott Community College Board of Trustees Regular Meeting Monday, August 22, 2016 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,

More information

Mott Community College Board of Trustees Special Organizational Meeting Regular Meeting. Monday, January 28, 2019 Room 1301 Regional Technology Center

Mott Community College Board of Trustees Special Organizational Meeting Regular Meeting. Monday, January 28, 2019 Room 1301 Regional Technology Center Mott Community College Board of Trustees Special Organizational Meeting Regular Meeting Monday, January 28, 2019 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to

More information

Mott Community College Board of Trustees. Monday, January 22, 2018 Applewood Café Prahl College Center

Mott Community College Board of Trustees. Monday, January 22, 2018 Applewood Café Prahl College Center Mott Community College Board of Trustees Regular Meeting Monday, January 22, 2018 Applewood Café Prahl College Center AGENDA The mission of Mott Community College is to provide high quality, accessible,

More information

Mott Community College Board of Trustees

Mott Community College Board of Trustees Mott Community College Board of Trustees Regular Meeting Monday, August 18, 2014 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,

More information

Mott Community College Board of Trustees

Mott Community College Board of Trustees Mott Community College Board of Trustees Regular Meeting Monday, June 22, 2015 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,

More information

Mott Community College Board of Trustees. Monday, June 25, 2018 Applewood Café Prahl College Center

Mott Community College Board of Trustees. Monday, June 25, 2018 Applewood Café Prahl College Center Mott Community College Board of Trustees Regular Meeting Monday, June 25, 2018 Applewood Café Prahl College Center AGENDA The mission of Mott Community College is to provide high quality, accessible, and

More information

Mott Community College Board of Trustees. Monday, February 26, 2018 Applewood Café Prahl College Center

Mott Community College Board of Trustees. Monday, February 26, 2018 Applewood Café Prahl College Center Mott Community College Board of Trustees Regular Meeting Monday, February 26, 2018 Applewood Café Prahl College Center AGENDA The mission of Mott Community College is to provide high quality, accessible,

More information

Mott Community College Board of Trustees Regular Meeting. Monday, March 25, 2019 Room 1301 Regional Technology Center

Mott Community College Board of Trustees Regular Meeting. Monday, March 25, 2019 Room 1301 Regional Technology Center Mott Community College Board of Trustees Regular Meeting Monday, March 25, 2019 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to provide high quality, accessible,

More information

NORTHWEST MISSISSIPPI COMMUNITY COLLEGE Audited Financial Statements For the Year Ended June 30, 2016

NORTHWEST MISSISSIPPI COMMUNITY COLLEGE Audited Financial Statements For the Year Ended June 30, 2016 NORTHWEST MISSISSIPPI COMMUNITY COLLEGE Audited Financial Statements For the Year Ended June 30, 2016 NORTHWEST MISSISIIPPI COMMUNITY COLLEGE TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1 MANAGEMENT

More information

THE CITY UNIVERSITY OF NEW YORK. Basic Financial Statements and Supplementary Schedules and Management s Discussion and Analysis

THE CITY UNIVERSITY OF NEW YORK. Basic Financial Statements and Supplementary Schedules and Management s Discussion and Analysis Basic Financial Statements and Supplementary Schedules and Management s Discussion and Analysis (With Independent Auditors Report Thereon) Table of Contents Management s Discussion and Analysis 1 Independent

More information

MACOMB COMMUNITY COLLEGE FINANCIAL REPORT

MACOMB COMMUNITY COLLEGE FINANCIAL REPORT MACOMB COMMUNITY COLLEGE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 MACOMB COMMUNITY COLLEGE BOARD OF TRUSTEES Jennifer Haase, Chairperson Frank Cusumano, Vice Chairperson Katherine Lorenzo, Secretary

More information

Financial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2017 and 2016

Financial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2017 and 2016 Financial Statements C.S. Mott Community College Flint, Michigan June 30, 2017 and 2016 Table of Contents Page Independent Auditors Report on Financial Statements 1-2 Management s Discussion and Analysis

More information

Financial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2012 and 2011

Financial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2012 and 2011 Financial Statements C.S. Mott Community College Flint, Michigan June 30, 2012 and 2011 Table of Contents Page Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-20 Financial Statements:

More information

Audited Financial Statements and Other Financial Information. June 30, 2017

Audited Financial Statements and Other Financial Information. June 30, 2017 Audited Financial Statements and Other Financial Information Audited Financial Statements and Other Financial Information Audited Financial Statements Management s Discussion and Analysis... 1-13 Report

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page MANAGEMENT S LETTER... 1 INDEPENDENT AUDITOR S REPORT... 2-4 MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

Projected June 30, 2018 Fund Balance $ 6,181,020

Projected June 30, 2018 Fund Balance $ 6,181,020 RESOLUTION FOR ADOPTION BY THE BOARD OF EDUCATION OF THE GENESEE INTERMEDIATE SCHOOL DISTRICT 2017-18 INITIAL BUDGET ADOPTION BE IT RESOLVED, that the total revenues and general education fund, special

More information

Financial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2015 and 2014

Financial Statements. C.S. Mott Community College Flint, Michigan. June 30, 2015 and 2014 Financial Statements C.S. Mott Community College Flint, Michigan June 30, 2015 and 2014 Table of Contents Page Independent Auditors Report on Financial Statements 1-2 Management s Discussion and Analysis

More information

Management s Discussion and Analysis - Unaudited Statement of Net Position 14. Schoolcraft College Foundation Statement of Net Assets 15

Management s Discussion and Analysis - Unaudited Statement of Net Position 14. Schoolcraft College Foundation Statement of Net Assets 15 ANNUAL FINANCIAL REPORT JUNE 30, 2018 Table of Contents Independent Auditors Report 1-2 Financial Statements Management s Discussion and Analysis - Unaudited 3-13 Statement of Net Position 14 Schoolcraft

More information

AUGUST 2, 2016 PRIMARY ELECTION BALLOT PROPOSALS BRIGHTON AREA FIRE AUTHORITY FIRE MILLAGE PROPOSAL

AUGUST 2, 2016 PRIMARY ELECTION BALLOT PROPOSALS BRIGHTON AREA FIRE AUTHORITY FIRE MILLAGE PROPOSAL Page 1 of 6 AUGUST 2, 2016 PRIMARY ELECTION BALLOT PROPOSALS BRIGHTON AREA FIRE AUTHORITY FIRE MILLAGE PROPOSAL Shall the limitation on the amount of taxes, which may be levied against all property in

More information

BALDWIN COMMUNITY SCHOOLS FINANCIAL STATEMENTS

BALDWIN COMMUNITY SCHOOLS FINANCIAL STATEMENTS BALDWIN COMMUNITY SCHOOLS FINANCIAL STATEMENTS June 30, 2016 BALDWIN COMMUNITY SCHOOLS FINANCIAL STATEMENTS June 30, 2016 CONTENTS Page MANAGEMENT DISCUSSION AND ANALYSIS...I-XI INDEPENDENT AUDITOR S REPORT...

More information

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF RESOLUTION ADOPTION OF THE JULY 1, 2016 - JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF 17.1776 At a regular meeting of the City Council of the City of Montrose, County of Genesee,

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

REQUEST FOR ACTION. Authorization to Issue General Revenue Bonds

REQUEST FOR ACTION. Authorization to Issue General Revenue Bonds THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION Subject: Action Requested: Financing ofnew Projects and Potential Refinancing of General Revenue Bonds and Commercial Paper Notes Authorization

More information

FY15 Six Month Budget Update

FY15 Six Month Budget Update FY15 Six Month Budget Update February 2015 Overview of the Operating and Research Funds For the Six Months Ended December 31, 2014 Summary On June 25, 2014, the Board of Trustees approved a Spending Plan

More information

June 18, 2018 Lansing Community College Fiscal Year 2019 Proposed Budget Narrative. Introduction

June 18, 2018 Lansing Community College Fiscal Year 2019 Proposed Budget Narrative. Introduction June 18, 2018 Lansing Community College Fiscal Year 2019 Proposed Narrative Introduction The FY2019 process started in December 2017 when the Financial Services division invited all college employees to

More information

SUBCHAPTER VIII. LOCAL GOVERNMENT SALES AND USE TAX.

SUBCHAPTER VIII. LOCAL GOVERNMENT SALES AND USE TAX. SUBCHAPTER VIII. LOCAL GOVERNMENT SALES AND USE TAX. Article 39. First One-Cent (1 ) Local Government Sales and Use Tax. 105-463. Short title. This Article shall be known as the First One-Cent (1 ) Local

More information

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Section: BOT 400 Finance Date Approved: December 20, 2007 Effective Date: January 1, 2008 Amended Date: August 7, 2014 410 Financial Planning State law (RSA 188-F:6)

More information

LIFE UNIVERSITY, INC. CERTIFICATE OF COMPLIANCE REQUIRED BY SECTION 8.11 (B) OF THE LOAN AGREEMENT

LIFE UNIVERSITY, INC. CERTIFICATE OF COMPLIANCE REQUIRED BY SECTION 8.11 (B) OF THE LOAN AGREEMENT LIFE UNIVERSITY, INC. CERTIFICATE OF COMPLIANCE REQUIRED BY SECTION 8.11 (B) OF THE LOAN AGREEMENT Pursuant to Section 8. 11 (b) of the Loan Agreement dated as of August 1, 2008 between Life University,

More information

UNIVERSITY OF SOUTH ALABAMA (A Component Unit of the State of Alabama)

UNIVERSITY OF SOUTH ALABAMA (A Component Unit of the State of Alabama) Basic Financial Statements and Supplementary Information on Federal Awards Programs Table of Contents Management s Discussion and Analysis (Unaudited) 1 Independent Auditors Report 13 Basic Financial Statements:

More information

Table of Contents...1. Letter to the President...3. Financial Highlights Balance Sheet...8, 9. Statement of Changes in Fund Balances...

Table of Contents...1. Letter to the President...3. Financial Highlights Balance Sheet...8, 9. Statement of Changes in Fund Balances... ANNUAL FINANCIAL REPORT 1 T ABLE OF CONTENTS Table of Contents...1 Letter to the President...3 Financial Highlights...4-7 Balance Sheet...8, 9 Statement of Changes in Fund Balances...10 Statement of Current

More information

L A N S I N G C O M M U N I T Y C O L L E G E F I N A N C I A L R E P O R T

L A N S I N G C O M M U N I T Y C O L L E G E F I N A N C I A L R E P O R T Financial Report As the financial report shows, LCC continues to exercise fiscal prudence, maintain a healthy financial condition, and practice good stewardship in the use of public and tuition dollars

More information

Cleveland State University (a component unit of the State of Ohio) Financial Report Including Supplemental Information June 30, 2017

Cleveland State University (a component unit of the State of Ohio) Financial Report Including Supplemental Information June 30, 2017 Cleveland State University (a component unit of the State of Ohio) Financial Report Including Supplemental Information June 30, 2017 Contents Report of Independent Auditors 1-3 Management s Discussion

More information

Budget Actual Actual Actual. Actuals Margin FY 15/16 FY 14/15 FY 15/16 FY 14/15 FY 15/16 FY 14/15 Variance FY 15/16 FY 14/15 Revenues

Budget Actual Actual Actual. Actuals Margin FY 15/16 FY 14/15 FY 15/16 FY 14/15 FY 15/16 FY 14/15 Variance FY 15/16 FY 14/15 Revenues Operating Budget Variance Report For the 9 Month Period Ending March 31, 2016 75.00% Budget Actual Actual Actual % of Actual to Budget % of Actual to YE Actual Actuals Margin FY 15/16 FY 14/15 FY 15/16

More information

Submitted by: Richard J. Nork, Vice President, Finance and Business Operations AUTHORIZATION TO SELL BONDS

Submitted by: Richard J. Nork, Vice President, Finance and Business Operations AUTHORIZATION TO SELL BONDS Submitted by: Richard J. Nork, Vice President, Finance and Business Operations Recommendation AUTHORIZATION TO SELL BONDS The Administration recommends that the Board of Governors adopt the attached Resolution

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT. Basic Financial Statements. June 30, (With Independent Auditors Report Thereon)

LOS ANGELES COMMUNITY COLLEGE DISTRICT. Basic Financial Statements. June 30, (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) Los Angeles County, California: East Los Angeles College Los Angeles City College Los Angeles Harbor College Los Angeles Mission College

More information

BOARD OF TRUSTEES Community College District No. 522 Belleville Campus Marsh Conference Room April 17, :00 p.m. AGENDA

BOARD OF TRUSTEES Community College District No. 522 Belleville Campus Marsh Conference Room April 17, :00 p.m. AGENDA BOARD OF TRUSTEES Community College District No. 522 Belleville Campus Marsh Conference Room April 17, 2019 6:00 p.m. AGENDA I. CALL TO ORDER BY CHAIRMAN II. III. IV. PLEDGE OF ALLEGIANCE ROLL CALL BY

More information

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 13, 2015

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 13, 2015 ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 13, 2015 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:30 pm. AT ROLL CALL: Members

More information

Cleveland State University (a component unit of the State of Ohio) Financial Report with Supplemental Information June 30, 2018

Cleveland State University (a component unit of the State of Ohio) Financial Report with Supplemental Information June 30, 2018 Cleveland State University (a component unit of the State of Ohio) Financial Report with Supplemental Information June 30, 2018 Contents Independent Auditor s Report 1-3 Management s Discussion and Analysis

More information

Budget YE Actual YTD Actual YTD Actual. Actuals Margin FY 16/17 FY 15/16 FY 16/17 FY 15/16 FY 16/17 FY 15/16 Variance FY 16/17 FY 15/16 Revenues

Budget YE Actual YTD Actual YTD Actual. Actuals Margin FY 16/17 FY 15/16 FY 16/17 FY 15/16 FY 16/17 FY 15/16 Variance FY 16/17 FY 15/16 Revenues Operating Budget Variance Report 8.33% Budget YE Actual YTD Actual YTD Actual % of YTD Actual to Budget % of YTD Actual to YE Actual Actuals Margin FY 16/17 FY 15/16 FY 16/17 FY 15/16 FY 16/17 FY 15/16

More information

AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF

AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORTS COMMUNITY COLLEGE DISTRICT OF GOGEBIC COUNTY IRONWOOD, MICHIGAN June 30, 2011 CONTENTS

More information

Audited Financial Statements and Other Financial Information. June 30, 2016

Audited Financial Statements and Other Financial Information. June 30, 2016 Audited Financial Statements and Other Financial Information June 30, 2016 AUDITED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION JUNE 30, 2016 CONTENTS Audited Financial Statements Management s

More information

Clio Area Schools. Financial Statements. June 30, 2016

Clio Area Schools. Financial Statements. June 30, 2016 Financial Statements June 30, 2016 Table of Contents Section Page 1 Members of the Board of Education and Administration 1 1 2 Independent Auditors Report 2 1 3 Management s Discussion and Analysis 3 1

More information

The bonds may be issued for the following projects/purposes:

The bonds may be issued for the following projects/purposes: Submitted by: Richard J. Nork, Vice President, Finance and Business Operations Recommendation AUTHORIZATION TO SELL BONDS The Administration recommends that the Board of Governors adopt the attached Resolution

More information

MINNESOTA STATE UNIVERSITY, MANKATO ANNUAL FINANCIAL REPORT

MINNESOTA STATE UNIVERSITY, MANKATO ANNUAL FINANCIAL REPORT MINNESOTA STATE UNIVERSITY, MANKATO MEMBER OF MINNESOTA STATE COLLEGES AND UNIVERSITIES ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2002 Prepared by: Minnesota State University, Mankato Office

More information

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING

More information

Muskegon Community College

Muskegon Community College REPORT ON FINANCIAL STATEMENTS Year ended June 30, 2014 TABLE OF CONTENTS Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government-wide Financial

More information

Kalamazoo Valley Community College. Financial Report with Supplemental Information June 30, 2013

Kalamazoo Valley Community College. Financial Report with Supplemental Information June 30, 2013 Financial Report with Supplemental Information June 30, 2013 Contents Report Letter 1-3 Management s Discussion and Analysis 4-15 Basic Financial Statements Statement of Net Position 16 Statement of Revenue,

More information

Concord University. Combined Financial Statements Years Ended June 30, 2011 and 2010 and Independent Auditors Reports

Concord University. Combined Financial Statements Years Ended June 30, 2011 and 2010 and Independent Auditors Reports Concord University Combined Financial Statements Years Ended June 30, 2011 and 2010 and Independent Auditors Reports TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 3-4 MANAGEMENT S DISCUSSION AND ANALYSIS

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of April 22, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of April 22, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 22, 2017 DATE: April 20, 2017 SUBJECT: Calendar Year (CY) 2017 personal property tax rate and the allocation method of the State s vehicle

More information

Budget Actual YE Actual YTD Actual YTD. Actuals Margin FY 15/16 FY 14/15 FY 15/16 FY 14/15 FY 15/16 FY 14/15 Variance FY 15/16 FY 14/15 Revenues

Budget Actual YE Actual YTD Actual YTD. Actuals Margin FY 15/16 FY 14/15 FY 15/16 FY 14/15 FY 15/16 FY 14/15 Variance FY 15/16 FY 14/15 Revenues Operating Budget Variance Report For the 10 Month Period Ending April 30, 2016 83.33% Budget Actual YE Actual YTD Actual YTD % of Actual to Budget % of Actual to YE Actual Actuals Margin FY 15/16 FY 14/15

More information

ALPENA COMMUNITY COLLEGE

ALPENA COMMUNITY COLLEGE ALPENA COMMUNITY COLLEGE Audited Financial Statements and Other Supplementary Financial Information Year Ended June 30, 2012 STRALEY, ILSLEY & LAMP P.C. ALPENA COMMUNITY COLLEGE COLLEGE OFFICIALS BOARD

More information

Financial Report to the Board of Trustees

Financial Report to the Board of Trustees Financial Report to the Board of Trustees February 28, 2012 FY11 Closeout and FY12 Six Month Update University of Connecticut Health Center FY11 Closeout 2 University of Connecticut Health Center FY 2011

More information

Altmar Parish Williamstown CSD Proposed Operating Budget

Altmar Parish Williamstown CSD Proposed Operating Budget Altmar Parish Williamstown CSD 2018-2019 Proposed Operating Budget Staffing Changes Budget/Decisions- Staffing 2018-2019 In reviewing all district staffing positions for inclusion in the 2018-2019 budget,

More information

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO.

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO. BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR 2018-2019 ORDINANCE NO. AN ORDINANCE ADOPTING THE COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR THE VILLAGE OF RIVERDALE, COOK COUNTY, ILLINOIS FOR

More information

Management Glenn Cerny, Vice President & CFO Jon Lamb, CPA, Controller & Director of Finance

Management Glenn Cerny, Vice President & CFO Jon Lamb, CPA, Controller & Director of Finance ANNUAL REPORT June 30, 2017 Board of Trustees Brian D. Broderick, Chair Carol M. Strom, Vice Chair Gretchen Alaniz, Secretary Eric Stempien, Treasurer William P. Erwin, Jr., Trustee Joan A. Gebhardt, Trustee

More information

Meridian Public Schools Sanford, Michigan. Financial Statements With Supplementary Information June 30, 2017

Meridian Public Schools Sanford, Michigan. Financial Statements With Supplementary Information June 30, 2017 Sanford, Michigan Financial Statements With Supplementary Information June 30, 2017 Table of Contents June 30, 2017 Independent Auditor's Report Page Number Management s Discussion and Analysis... I -

More information

MINUTES OF THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. January 9, In Open Session

MINUTES OF THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. January 9, In Open Session MINUTES OF THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES January 9, 2014 In Open Session Members of the Finance Committee of the University of Louisville Board of Trustees met

More information

Monroe County Community College Proposed Budget FOR THE FISCAL YEAR

Monroe County Community College Proposed Budget FOR THE FISCAL YEAR Monroe County Community College Proposed Budget FOR THE FISCAL YEAR 2016-2017 Proposed to the Monroe County Community College Board of Trustees JUNE 27, 2016 2016-2017 Proposed Budget Table of Contents

More information

The Catholic University of America Section 127 Educational Assistance Plan. Restated May 1, Article I - Purpose of Plan. Article II- Definitions

The Catholic University of America Section 127 Educational Assistance Plan. Restated May 1, Article I - Purpose of Plan. Article II- Definitions The Catholic University of America Section 127 Educational Assistance Plan Restated May 1, 2010 Article I - Purpose of Plan 1.01 The purpose of The Catholic University of America Section 127 Educational

More information

Meridian Public Schools Sanford, Michigan. Financial Statements With Supplementary Information June 30, 2018

Meridian Public Schools Sanford, Michigan. Financial Statements With Supplementary Information June 30, 2018 Table of Contents June 30, 2018 Independent Auditor's Report Page Number Management s Discussion and Analysis... I - X Basic Financial Statements Government-wide Financial Statements: Statement of Net

More information

Central Michigan University. Financial Report. As of and for the Years Ended June 30, 2004 and 2003

Central Michigan University. Financial Report. As of and for the Years Ended June 30, 2004 and 2003 Central Michigan University Financial Report As of and for the Years Ended June 30, 2004 and 2003 Central Michigan University Board of Trustees James C. Fabiano Sr., Mount Pleasant Chair John G. Kulhavi,

More information

University of Connecticut Fiscal Year 2015 Budget Highlights

University of Connecticut Fiscal Year 2015 Budget Highlights University of Connecticut Fiscal Year 2015 Budget Highlights The FY15 budget supports the President s four priority areas: student success, strengthening research and economic development, increasing philanthropy

More information

Years Ended June 30, 2017 and Financial Statements and Supplementary Information

Years Ended June 30, 2017 and Financial Statements and Supplementary Information Years Ended June 30, 2017 and 2016 Financial Statements and Supplementary Information TABLE OF CONTENTS PAGE Management s Discussion and Analysis 1-12 Independent Auditors Report 13-14 Audited Financial

More information

MONROE COMMUNITY COLLEGE (A Component Unit of the County of Monroe, New York)

MONROE COMMUNITY COLLEGE (A Component Unit of the County of Monroe, New York) MONROE COMMUNITY COLLEGE (A Component Unit of the County of Monroe, New York) Financial Statements As of August 31, 2017 and 2016 Together with Independent Auditor s Report MONROE COMMUNITY COLLEGE (A

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION AN ACT relating to special districts; providing requirements for the administration of finances of special districts as specified; creating definitions; conforming provisions; and providing for an effective

More information

Office of Budget and Finance Financial Management Guidelines Auxiliary Enterprise Corporations and Boards

Office of Budget and Finance Financial Management Guidelines Auxiliary Enterprise Corporations and Boards Office of Budget and Finance Financial Management Guidelines Auxiliary Enterprise Corporations and Boards I. PURPOSE AND SCOPE OF POLICY... 2 II. OVERVIEW...2 III. AUTHORITY... 2 IV. STRUCTURE, GOVERNANCE

More information

BOARD OF TRUSTEES MEETING. February 23, :00 p.m.

BOARD OF TRUSTEES MEETING. February 23, :00 p.m. BOARD OF TRUSTEES MEETING February 23, 2017 6:00 p.m. 1 Belmont College District Board of Trustees Meeting February 23, 2017 6:00 p.m. AGENDA CALL TO ORDER ROLL CALL Mrs. Elizabeth Gates, Chair Kristy

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

OAKLAND COMMUNITY COLLEGE

OAKLAND COMMUNITY COLLEGE FINANCIAL REPORT AND SUPPLEMENTARY INFORMATION For the Years Ended June 30, 2008 and 2007 FINANCIAL REPORT AND SUPPLEMENTARY INFORMATION For the Years Ended June 30, 2008 and 2007 TABLE OF CONTENTS Page

More information

LAPEER COMMUNITY SCHOOLS Of Lapeer County. Proposed Budget

LAPEER COMMUNITY SCHOOLS Of Lapeer County. Proposed Budget LAPEER COMMUNITY SCHOOLS Of Lapeer County Proposed Budget APPROPRIATION ACT July 1, 2017-June 30, 2018 For Public Hearing For Board of Education Adoption June 22, 2017 TABLE OF CONTENTS Notice of Public

More information

Kent State University (a component unit of the State of Ohio)

Kent State University (a component unit of the State of Ohio) Kent State University (a component unit of the State of Ohio) Financial Report Including Supplementary Information June 30, 2016 Table of Contents June 30, 2016 and 2015 Page(s) Management s Discussion

More information

NORTH CENTRAL MICHIGAN COLLEGE

NORTH CENTRAL MICHIGAN COLLEGE AUDITED FINANCIAL STATEMENTS AND ADDITIONAL REPORTS REQUIRED BY OMB CIRCULAR A-133 for the years ended June 30, 2013 and 2012 EXECUTIVE OFFICERS Cameron Brunet-Koch President BOARD OF TRUSTEES Philip Millard

More information

New Jersey Institute of Technology

New Jersey Institute of Technology New Jersey Institute of Technology FY18 Budget Status Report and FY19 Budget Development Status Presented to the Joint Session of the Strategic Planning Steering Committee and Committee on Academic Strategic

More information

MONROE COMMUNITY COLLEGE (A Component Unit of the County of Monroe, New York)

MONROE COMMUNITY COLLEGE (A Component Unit of the County of Monroe, New York) MONROE COMMUNITY COLLEGE (A Component Unit of the County of Monroe, New York) Financial Statements As of August 31, 2016 and 2015 Together with Independent Auditor s Report MONROE COMMUNITY COLLEGE (A

More information

WORCESTER STATE UNIVERSITY (AN AGENCY OF THE COMMONWEALTH OF MASSACHUSETTS) FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS WITH

WORCESTER STATE UNIVERSITY (AN AGENCY OF THE COMMONWEALTH OF MASSACHUSETTS) FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS WITH (AN AGENCY OF THE COMMONWEALTH OF MASSACHUSETTS) FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS WITH SUPPLEMENTARY INFORMATION, STATISTICAL INFORMATION AND OTHER REPORTS YEARS ENDED JUNE

More information

EAST CHINA SCHOOL DISTRICT St. Clair County, Michigan AUDITED FINANCIAL STATEMENTS For The Year Ended June 30, 2014

EAST CHINA SCHOOL DISTRICT St. Clair County, Michigan AUDITED FINANCIAL STATEMENTS For The Year Ended June 30, 2014 St. Clair County, Michigan AUDITED FINANCIAL STATEMENTS For The Year Ended June 30, 2014 Table of Contents Page Management s Discussion and Analysis i-xii Independent Auditor's Report 1-2 Basic Financial

More information

FINANCIAL STATEMENTS FISCAL YEAR 2017

FINANCIAL STATEMENTS FISCAL YEAR 2017 FINANCIAL STATEMENTS FISCAL YEAR 2017 REPORT OF INDEPENDENT AUDITORS AND FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016 INCLUDING SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2017 PHOTO BY BROOKE SUTTON

More information

MCC MONTHLY FINANCIAL REPORT For the Period Ending September 30, MCC Funds Overview. OPERATIONAL FUNDS OVERVIEW (Funds 110 and 120)

MCC MONTHLY FINANCIAL REPORT For the Period Ending September 30, MCC Funds Overview. OPERATIONAL FUNDS OVERVIEW (Funds 110 and 120) MCC MONTHLY FINANCIAL REPORT For the Period Ending September 30, 2015 This report provides monthly financial data on all major funds for MCC. MCC Funds Overview Unrestricted Funds General Fund (110) records

More information

BUDGET AND FINANCE COMMITTEE. March 19, Minutes

BUDGET AND FINANCE COMMITTEE. March 19, Minutes BOARD OF GOVERNORS BUDGET AND FINANCE COMMITTEE March 19, 2003 Minutes The meeting was called to order at 1:05 p.m. by Governor Driker in the Alumni Lounge. Secretary Miller called the roll. A quorum was

More information

Garland County Community College. Hot Springs, Arkansas

Garland County Community College. Hot Springs, Arkansas Garland County Community College Hot Springs, Arkansas Annual Financial Report Independent Auditor s Report and Other Reports June 30, 2003 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS Independent

More information

Clio Area Schools Clio, Michigan Annual Financial Statements and Independent Auditors Report June 30, 2014

Clio Area Schools Clio, Michigan Annual Financial Statements and Independent Auditors Report June 30, 2014 Clio, Michigan Annual Financial Statements and Independent Auditors Report June 30, 2014 Table of Contents Section Page 1 Members of the Board of Education and Administration 1-1 2 Independent Auditors

More information

FINANCIAL STATEMENT AUDIT REPORT

FINANCIAL STATEMENT AUDIT REPORT GRAHAM, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT For the Year Ended June 30, 2012 S. Preston Douglas & Associates, LLP Certified Public Accountants ALAMANCE COMMUNITY COLLEGE GRAHAM, NORTH CAROLINA

More information

Oakland University. Annual Financial Report. Years ended June 30, 2003 and 2002 with Report of Independent Auditors

Oakland University. Annual Financial Report. Years ended June 30, 2003 and 2002 with Report of Independent Auditors Annual Financial Report Years ended June 30, 2003 and 2002 with Report of Independent Auditors Annual Financial Statements Years ended June 30, 2003 and 2002 Contents Management s Discussion and Analysis...

More information

Net Income (Loss) Before Transfers 416,180 4,197,920 (311,262) (324,681) (74.8)% (7.7)% (67.1)% (1.4)% (1.4)%

Net Income (Loss) Before Transfers 416,180 4,197,920 (311,262) (324,681) (74.8)% (7.7)% (67.1)% (1.4)% (1.4)% Operating Budget Variance Report 41.7% Budget YE Actual YTD Actual YTD Actual Actual to Actual to Actuals Margin FY 17/18 FY 16/17 FY 17/18 FY 16/17 FY 17/18 FY 16/17 Variance FY 17/18 FY 16/17 State Appropriations

More information

Henderson State University

Henderson State University Arkadelphia, Arkansas Basic Financial Statements and Other Reports June 30, 2016 LEGISLATIVE JOINT AUDITING COMMITTEE HENDERSON STATE UNIVERSITY TABLE OF CONTENTS JUNE 30, 2016 Independent Auditor's Report

More information

Little Known Avenues for Funding Technology

Little Known Avenues for Funding Technology Little Known Avenues for Funding Technology Courtney James Business Development Executive Kathleen Hamilton Chief Financial Officer RJ Naughton Director Agenda ST. JOSEPH PUBLIC SCHOOLS LOCAL LOOK FUNDING

More information

Kent State University (a component unit of the State of Ohio)

Kent State University (a component unit of the State of Ohio) Kent State University (a component unit of the State of Ohio) Financial Report Including Supplementary Information June 30, 2018 Table of Contents June 30, 2018 and 2017 Page(s) Independent Auditor s Report...

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE. Financial Statements. June 30, (With Independent Auditors Report Thereon)

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Basic Financial Statements: Statement of Net

More information

Prepared by the Office of the Treasurer

Prepared by the Office of the Treasurer Prepared by the Office of the Treasurer 0 February 24, 2015 Agenda 1. Budget Principles & Model 2. Operating Budget Highlights 3. Enrollment & Housing 4. Investments & Reserves Overview 5. Debt & Capital

More information

LIFE UNIVERSITY, INC. CERTIFICATE OF COMPLIANCE OF BUDGET WITH COVENANT RATIOS

LIFE UNIVERSITY, INC. CERTIFICATE OF COMPLIANCE OF BUDGET WITH COVENANT RATIOS OFFICE OF EXECUTIVE VICE PRESIDENT FOR FINANCE LIFE UNIVERSITY, INC. CERTIFICATE OF COMPLIANCE OF BUDGET WITH COVENANT RATIOS I, William D. Jarr, hereby certify that I am the duly appointed and the Executive

More information

Central Virginia Governor s School Governing Board Meeting Minutes Wednesday, May 2, 2018, 1:00 pm

Central Virginia Governor s School Governing Board Meeting Minutes Wednesday, May 2, 2018, 1:00 pm Approved 09/05/18 Central Virginia Governor s School Governing Board Meeting Minutes Wednesday, May 2, 2018, 1:00 pm This meeting of the Governing Board of the Central Virginia Governor s School for Science

More information

WESTERN KENTUCKY UNIVERSITY Bowling Green, Kentucky

WESTERN KENTUCKY UNIVERSITY Bowling Green, Kentucky Bowling Green, Kentucky REPORT ON AUDIT OF INSTITUTION OF HIGHER EDUCATION IN ACCORDANCE WITH UNIFORM GUIDANCE June 30, 2016 Bowling Green, Kentucky REPORT ON AUDIT OF INSTITUTION OF HIGHER EDUCATION IN

More information

UNIVERSITY OF SOUTH ALABAMA (A Component Unit of the State of Alabama)

UNIVERSITY OF SOUTH ALABAMA (A Component Unit of the State of Alabama) Basic Financial Statements and Supplementary Information on Federal Awards Programs September 30, 2009 Basic Financial Statements Table of Contents Management s Discussion and Analysis (Unaudited) 1 Independent

More information

TREASURER S REPORT. For the Period of February Jeff Ganues, Vice President, Business Affairs/Chief Financial Officer April 11, 2018

TREASURER S REPORT. For the Period of February Jeff Ganues, Vice President, Business Affairs/Chief Financial Officer April 11, 2018 Board of Trustees April 11, 2018 Exhibit No. 3A TREASURER S REPORT For the Period of February 2018 Jeff Ganues, Vice President, Business Affairs/Chief Financial Officer April 11, 2018 Summary The February

More information

AGENDA. I. Certification of notice posted for the meeting. II. Multi-Year Financial Outlook and Plan FY

AGENDA. I. Certification of notice posted for the meeting. II. Multi-Year Financial Outlook and Plan FY BOARD OF TRUSTEES PLANNING AND BUDGET COMMITTEE MEETING DALLAS COUNTY COMMUNITY COLLEGE DISTRICT AND RICHLAND COLLEGIATE HIGH SCHOOL District Office 1601 South Lamar Street Lower Level, Room 007 Dallas,

More information

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR. PHIL BRYANT State Auditor. RAMONA HILL, CPA Director, Department of Audit

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR. PHIL BRYANT State Auditor. RAMONA HILL, CPA Director, Department of Audit yy STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR PHIL BRYANT State Auditor RAMONA HILL, CPA Director, Department of Audit BRENT BALLARD, CPA Director, Education Division - College and University Audits

More information

HOLYOKE COMMUNITY COLLEGE (an agency of the Commonwealth of Massachusetts) FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS

HOLYOKE COMMUNITY COLLEGE (an agency of the Commonwealth of Massachusetts) FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS June 30, 2014 Financial Statements and Management s Discussion and Analysis C O N T E N T S Independent Auditors' Report 1-2 Management s Discussion

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT. June 30, 2003

LOS ANGELES COMMUNITY COLLEGE DISTRICT. June 30, 2003 Los Angeles Community College District Report on Audited Basic Financial Statements June 30, 2003 June 30, 2003 Los Angeles County, California: East Los Angeles College Los Angeles City College Los Angeles

More information

West Virginia Higher Education Policy Commission

West Virginia Higher Education Policy Commission West Virginia Higher Education Policy Commission Financial Statements and Additional Information for the Year Ended June 30, 2002, and Independent Auditors Reports WEST VIRGINIA HIGHER EDUCATION POLICY

More information

SCHOOL DISTRICT FREMONT RE-1

SCHOOL DISTRICT FREMONT RE-1 FINANCIAL STATEMENTS With Independent Auditors Report Year Ended June 30, 2015 TABLE OF CONTENTS JUNE 30, 2015 INDEPENDENT AUDITORS REPORT MANAGEMENT S DISCUSSION AND ANALYSIS PAGE i BASIC FINANCIAL STATEMENTS

More information