Maui County, HI. Debt Service Schedule

Size: px
Start display at page:

Download "Maui County, HI. Debt Service Schedule"

Transcription

1 Maui County, HI 1, General Obligation Bonds, Series 2015, $60,155,000, Dated: October 28, , General Obligation Bonds, Series 2014, $68,670,000, Dated: July 9, , General Obligation Bonds, Series 2012, $70,250,000, Dated: November 14, , General Obligation Bonds $73,695,000, 2010 Series A (Taxable) $23,375,000 and 2010 Series B (Tax Exempt) $50,320,000, Dated: December 2, , General Obligation Bonds, 2008 Series A, $39,500,000, Dated: January 16, 2008* 6 General Obligation Bonds, 2006 Series B and C, $25,190,000 Dated: September 21, 2006 Debt Service Schedule Aggregate Debt Service Outstanding General Obligation State Revolving Fund Total Debt Fiscal Year Ended June 30, Bond Debt Service Debt Service Service 2017 $ 35,028,819 $ 5,609,195 $ 40,638, $ 31,922,244 $ 6,234,504 $ 38,156, ,997,513 6,188,007 38,185, ,982,478 6,334,892 38,317, ,756,520 6,396,291 33,152, ,494,234 6,361,074 25,855, ,603,594 30,947, ,551, ,688,267 20,719,104 63,407, ,220,831 7,520,456 17,741,287 Total $ 307,694,500 $ 96,311,201 $ 404,005,701 * Fully redeemed on July 1,

2 Debt Information Statement of Funded Debt Principal Amount of County of Maui Bonds and Loans Outstanding: General Obligation Bonds $ 196,000,615 General Obligation Bonds for which reimbursement is required from Department of Water Supply 22,119,384 Loans Payable: State Revolving Fund 83,305,063 Loan from the United States Department of Agriculture (USDA) 0 Total $ 301,425,062 Less Exclusions: General Obligation Bonds for which reimbursement is required from Department of Water Supply 22,119,384 Net Principal Amount of Bonds and Loans Outstanding $ 279,305,678 Debt Margin: 15% of total assessed values for tax rate purposes $ 6,654,530,505 Less: Net Funded Debt of the County (279,305,678) Net Legal Debt Margin $ 6,375,224,827 Outstanding Obligation General Obligation State Revolving Date Bonds Outstanding Fund Loans Outstanding Total Population Debt Per Capita 6/30/2017 $ 218,119,999 $ 83,305,063 $ 301,425, ,386 $ 1,823 Source: 2017 Population data not available; 2016 Maui population from the interu.s. Census Bureau. Financial Information Real Property Certified Values For Tax Rate Purposes, Tax Rate, Levy and Collections Real Property Fiscal Year Certified Values Property Tax Rate Real Property Tax Collections Current and Delinquent Ended June 30, for Tax Rate Purpose Per $1,000 Tax Levy Amount Percent 2017 $ 44,363,536, $ 273,745,699 $ 272,024, % 2018 (2) $ 45,964,191, (1) N/A N/A N/A (1) Weighted average of the various tax rates applicable to the various classifications of property involved. (2) Based on certified values as of April 19,

3 Certified Values For Tax Rate Purposes and Tax Rates By Classes of Property Fiscal Year Ended June 30, (1) Value Rate Value Rate Net Taxable Land Time Share $ 202,330,000 $ $ 200,594,000 $ Improved Residential 4,002,857,750 $ ,239,596,400 $ 5.54 Apartment 1,836,482,700 $ ,927,141,470 $ 6.32 Hotel/Resort 1,830,786,150 $ ,735,180,200 $ 9.37 Commercial 2,044,180,800 $ ,962,986,600 $ 7.28 Industrial 1,327,427,100 $ ,223,480,750 $ 7.49 Agricultural 2,156,674,750 $ ,188,117,400 $ 6.01 Conservation 292,380,950 $ ,048,450 $ 6.37 Unimproved Residential $ $ Homeowners 6,311,759,300 $ ,566,111,150 $ 2.86 Commercialized Residential 77,084,300 $ ,064,500 $ 4.56 Total All Classes $ 20,081,963,800 $ 20,414,320,920 Net Taxable Building Time Share $ 1,694,339,100 $ $ 1,742,966,650 $ Improved Residential 2,756,504,250 $ ,914,084,550 $ 5.54 Apartment 4,297,572,800 $ ,516,389,880 $ 6.32 Hotel/Resort 7,914,361,550 $ ,274,755,950 $ 9.37 Commercial 1,180,373,350 $ ,270,125,800 $ 7.28 Industrial 725,797,100 $ ,303,200 $ 7.49 Agricultural 1,615,441,850 $ ,736,849,300 $ 6.01 Conservation 132,089,900 $ ,149,950 $ 6.37 Unimproved Residential $ $ Homeowners 3,878,736,000 $ ,062,833,650 $ 2.86 Commercialized Residential 86,357,000 $ ,411,700 $ 4.56 Total All Classes $ 24,281,572,900 $ 25,549,870,630 Net Taxable Real Property Time Share $ 1,896,669,100 $ $ 1,943,560,650 $ Improved Residential 6,759,362,000 $ ,153,680,950 $ 5.54 Apartment 6,134,055,500 $ ,443,531,350 $ 6.32 Hotel/Resort 9,745,147,700 $ ,009,936,150 $ 9.37 Commercial 3,224,554,150 $ ,233,112,400 $ 7.28 Industrial 2,053,224,200 $ ,026,783,950 $ 7.49 Agricultural 3,772,116,600 $ ,924,966,700 $ 6.01 Conservation 424,470,850 $ ,198,400 $ 6.37 Unimproved Residential $ $ Homeowners 10,190,495,300 $ ,628,944,800 $ 2.86 Commercialized Residential 163,441,300 $ ,476,200 $ 4.56 Total All Classes $ 44,363,536,700 $ 45,964,191,550 (1) Based from certified values as of April 19,

4 Principal Real Property Taxpayers By Amount of Tax Levied Taxpayer Type of Business Real Property Taxes Percent of Levy Westin Maui Corporation Hotel/Time Share $ 10,464, % Marriott Ownership Resorts Time Share 6,418, % Alexander & Baldwin, A&B, East Maui Irrigation Management 3,848, % HMC Maui LP, HMC Kea Lani LLC Hotel 3,831, % Island Acquisitions Kapalua LLC Hotel/Time Share 3,102, % GWR Wailea Property LLC Hotel 2,841, % West Maui Resort Partners LP Hotel/Time Share 2,502, % Lanai Resorts LLC Hotel, Golf Course 2,290, % Hart Wailea LLC Shopping Center 2,251, % Maui Timeshare Venture LLC Time Share 1,487, % Total $ 39,036, % Principal Real Property Taxpayers By Amount of Tax Levied Fiscal Year Ended June 30, 2018 (1) Taxpayer Type of Business Real Property Taxes Percent of Levy Westin Maui Corporation Hotel/Time Share $ 9,427, % Marriott Ownership Resorts Time Share 6,921, % HMC Maui LP, HMC Kea Lani LLC Hotel 4,177, % Island Acquisitions Kapalua LLC Hotel/Time Share 3,682, % Aleaxander & Baldwin, A&B, East Maui Irrigatin Management 3,114, % GWR Wailea Property LLC Hotel 3,096, % HV Global Management Corp., Maui Timeshare Venture LLC Time Share 2,736, % West Maui Resort Partners LP Hotel/Time Share 2,703, % Lanai Resorts LLC Hotel, Golf Course 2,492, % Hart Wailea LLC Shopping Center 2,341, % Total $ 40,692, % (1) Based from certified values as of April 19,

5 Principal Real Property Taxpayers By Assessed Value Taxpayer Type of Business Assessed Value Westin Maui Corporation Hotel/Time Share $ 808,447,900 Alexander & Baldwin, A&B, East Maui Irrigation Management 578,291,200 Marriott Ownership Resorts Time Share 448,189,300 HMC Maui LP, HMC Kea Lani LLC Hotel 445,471,500 Island Acquisitions Kapalua LLC Hotel/Time Share 348,381,400 Lanai Resorts LLC Hotel, Golf Course 335,204,100 GWR Wailea Property LLC Hotel 328,074,400 Hart Wailea LLC Shopping Center 298,807,200 WV Sub LLC Shopping Center 203,972,100 LLC, ATC Makena Land LLC Hotel, Golf Course 185,491,400 Total $ 3,980,330,500 Principal Real Property Taxpayers By Assessed Value Fiscal Year Ended June 30, 2018 (1) Taxpayer Type of Business Assessed Value Westin Maui Corporation Hotel/Time Share $ 610,784,600 HMC Maui LP, HMC Kea Lani LLC Hotel 450,893,600 Marriott Ownership Resorts Time Share 448,189,300 Alexander & Baldwin, A&B, East Maui Irrigation Management 413,105,700 Island Acquisitions Kapalua LLC Hotel/Time Share 376,676,200 Lanai Resorts LLC Hotel, Golf Course 348,287,300 GWR Wailea Property LLC Hotel 332,256,200 Hart Wailea LLC Shopping Center 303,064,700 HV Global Management Corp., Maui Timeshare Venture LLC Time Share 177,241,100 West Maui Resort Parners LP Hotel/Time Share 174,667,700 Total $ 3,635,166,400 (1) Based from certified values as of April 19,

6 Transient Accommodations Tax Fiscal Year Receipts 2017 $ 23,484,000 Series 2006BC Statement of Revenues, Expenditures, and Changes in Fund Balance Special Revenue Funds Highway Fund Wastewater Fund Grant Fund Other Governmental Funds Revenues Taxes $ 23,402,369 $ $ $ Licenses and Permits 21,388,832 41,065 2,534,961 Intergovernmental Revenues 39,555,736 Charges for Current Services 2,540,166 51,990,829 19,887,813 Fines and Forfeitures 77,427 Money and Property 15,784 Assessments 1,742,182 Other , ,280 4,212,082 Total Revenues $ 47,331,827 $ 52,067,133 $ 40,029,800 $ 28,454,465 Expenditures Current: General Government $ $ $ 8,485,143 $ 1,359,754 Public Safety 5,478, ,356 Highways and Streets 29,692, , ,279 Sanitation 27,265, ,242 26,816,250 Social Welfare 24,144,387 14,642,753 Cultural and Recreation 363,813 Total Expenditures $ 29,692,386 $ 27,265,325 $ 39,479,028 $ 43,583,392 Excess (Deficiency) of Revenues over Expenditures $ 17,639,441 $ 24,801,808 $ 550,772 $ (15,128,927) 6

7 The Annual Pension Costs Contribution to State Year Retirement System Cost 2017 $ 71,774,629 Series 2015, 2014 Schedule of Funding Progress Other PostEmployment Benefits (OPEB) Actuarial Actuarial Unfunded Actuarial UAAL as a % of Valuation Date Value of Assets Accrued Liability Accrued Liability Funded Ratio Covered Payroll Covered Payroll 7/1/2015 (1) $ 148,983,000 $ 445,986,000 $ 297,003, % $ 165,229, % (1) Most recent data available. Series 2012 Maui's OPEB based on the 7% discount rate 7/1/2015 Liabilities Present Value of Benefits (PVB) $ 546,365,000 Actuarial Accrued Liability (AAL) $ 445,986,000 Normal Cost $ 11,719,000 Assets $ 148,982,952 Unfunded AAL $ 297,003,000 ARC $ 31,778,000 Fiscal Year Ending June 30, 2017 Series 2012 Contribution Towards OPEB 2017 County Contribution to State Trust Fund $ 31,888,102 County Contribution to Main OPEB Fund $ 7

Osceola County, FL UPDATED 3/2014

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

More information

CITY OF ST. AUGUSTINE, FLORIDA

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

More information

CITY OF ST. AUGUSTINE, FLORIDA

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

More information

Osceola County, FL. Cash Flow 2014 CAFR pages 36 & 38

Osceola County, FL. Cash Flow 2014 CAFR pages 36 & 38 Osceola County, FL Osceola County, Florida, Expressway System Senior Lien Revenue Bonds, Series A (Poinciana Parkway Project), $34,765,000; Expressway System Senior Lien Revenue Capital Appreciation Bonds,

More information

Miami, FL, City of (FL)

Miami, FL, City of (FL) Miami, FL, City of (FL) 1 Miami, Florida, the City of, Vehicle Replacement Program 2016 of $10,644,628 dated September 20, 2016 2 City of Miami, Florida Limited Ad Valorem Tax Refunding Bond, Series 2015,

More information

Bloomington, Illinois

Bloomington, Illinois Bloomington, Illinois City of Bloomington, McLean County, Illinois Taxable General Obligation Refunding Bonds, Series 2014A, $14,920,000 and General Obligation Refunding Bonds, Series 2014B, $9,700,000,

More information

Daytona Beach, FL, City of

Daytona Beach, FL, City of Daytona Beach, FL, City of 1 City of Daytona Beach, Florida General Obligation Refunding Bonds,, $18,810,000 Dated: May 15, 2012 2 City of Daytona Beach, Florida Capital Improvement Revenue Bonds, Series

More information

Daytona Beach, FL, City of

Daytona Beach, FL, City of Daytona Beach, FL, City of 1 City of Daytona Beach, Florida General Obligation Refunding Bonds, Series 2012, $18,810,000 Dated: May 15, 2012 2 City of Daytona Beach, Florida Capital Improvement Revenue

More information

Clay County School Board, FL

Clay County School Board, FL Clay County School Board, FL Certificates of Participation (School Board of Clay County, Florida Master Lease Program) Evidencing an Undivided Proportionate Interest of the owners thereof in Basic Rent

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION BUDGETARY COMPARISON SCHEDULE BUDGETARY BASIS -- ALL GOVERNMENTAL FUNDS AND ENTERPRISE FUNDS For the Fiscal Year Ended June 30, 2015 GOVERNMENTAL ENTERPRISE FUND TYPES FUND TYPES BASIS ACTUAL BASIS ACTUAL

More information

Romulus, MI, City of. City Taxation and Limitations

Romulus, MI, City of. City Taxation and Limitations Romulus, MI, City of 1 City of Romulus, County of Wayne, State of Michigan, 2016 Refunding Bonds, (Limited Tax General Obligation), $3,835,000, Dated: May 18, 2016 2 City of Romulus, County of Wayne, State

More information

COUNTY OF MAUI, HAWAII STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA FOR FISCAL YEAR ENDED JUNE 30, 2011

COUNTY OF MAUI, HAWAII STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA FOR FISCAL YEAR ENDED JUNE 30, 2011 COUNTY OF MAUI, HAWAII STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA FOR FISCAL YEAR ENDED JUNE 30, 2011 Introduction This Statement of Annual Financial Information and Operating Data dated

More information

Romulus, MI, City of. City Taxation and Limitations. Tax Rates

Romulus, MI, City of. City Taxation and Limitations. Tax Rates City Taxation and Limitations Property Tax The City's fiscal year begins on July 1. Real and personal property taxes are July 1 and a lien created upong the property on July 1, each year. Real property

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION THIS PAGE LEFT BLANK INTENTIONALLY REQUIRED SUPPLEMENTARY INFORMATION LAW ENFORCEMENT OFFICERS AND FIREFIGHTERS (LEOFF1) SCHEDULE OF FUNDING PROGRESS Actuarial Accrued

More information

District's proportion of the FRS net pension liability % %

District's proportion of the FRS net pension liability % % SCHEDULE OF THE DISTRICT S PROPORTIONATE SHARE OF THE NET PENSION LIABILITY FLORIDA RETIREMENT SYSTEM PENSION PLAN District's proportion of the FRS net pension liability 0.4656% 0.4634% District's proportionate

More information

CITY OF WAYNE, MICHIGAN

CITY OF WAYNE, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION TABLE OF CONTENTS Independent Auditor's Report 1 Management s Discussion and Analysis 4 Financial Statements Government-wide Financial Statements Statement

More information

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES Local Unit Name: Hillsdale County Local Unit Code: 300000 Per capita information 2016 2017 Statement of Revenues & Expenditures All governmental

More information

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES Local Unit Name: Hillsdale County Local Unit Code: 300000 Per capita information 2015 2016 Statement of Revenues & Expenditures All governmental

More information

Total revenues 2,735,920 2,675,087 2,675,087 -

Total revenues 2,735,920 2,675,087 2,675,087 - Revenues: Local sources: THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA GENERAL FUND SCHEDULE OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCE BUDGET AND ACTUAL FOR THE FISCAL YEAR ENDED Variance

More information

Massachusetts Municipal Auditors and Accountants Association Annual School March 17, 2015 Financial Statements and Your Bond Rating Actual Case Study

Massachusetts Municipal Auditors and Accountants Association Annual School March 17, 2015 Financial Statements and Your Bond Rating Actual Case Study Massachusetts Municipal Auditors and Accountants Association Annual School March 17, 2015 Financial Statements and Your Bond Rating Actual Case Study Roselli, Clark and Associates Tony Roselli, CPA, CGMA

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION Florida Retirement System (FRS) Defined Benefit Pension Plan Schedule of the County's Proportionate Share of the Net Pension Liability Last Ten Fiscal Years (*) County's

More information

CITY OF CONCORD JUNE 30, 2016 REQUIRED SUPPLEMENTARY INFORMATION

CITY OF CONCORD JUNE 30, 2016 REQUIRED SUPPLEMENTARY INFORMATION 90 SCHEDULE OF FUNDING PROGRESS The tables below shows a three-year analysis of the actuarial value of assets as a percentage of the actuarial accrued liability and the unfunded actuarial liability as

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION DC SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS DURING THE MEASUREMENT PERIOD Agent Multiple Employer Plan Measurement Period 2014-15 (1) 2013-14

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION DW SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS DURING THE MEASUREMENT PERIOD County Miscellaneous, Agent Multiple Employer Plan Measurement Period

More information

CITY AND COUNTY OF SAN FRANCISCO STATISTICAL SECTION

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

More information

Augusta-Richmond County, GA

Augusta-Richmond County, GA Series 2016, 2015 Urban, 2014 Urban, 2010 Coliseum, 2010SW, 2004SW The Legal Debt Margin of the Consolidated Government- Computation of Legal Debt Margin (inthousands) Assessed Value of taxable property

More information

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

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

More information

City and County of Honolulu Board of Water Supply Continuing Disclosure Annual Report for the Fiscal Year Ended June 30, 2017 THE WATER SYSTEM

City and County of Honolulu Board of Water Supply Continuing Disclosure Annual Report for the Fiscal Year Ended June 30, 2017 THE WATER SYSTEM City and County of Honolulu Board of Water Supply Continuing Disclosure Annual Report for the Fiscal Year Ended June 30, 2017 Selected Statistics: Services by Class THE WATER SYSTEM The following tables

More information

CITY OF CONCORD JUNE 30, 2015 REQUIRED SUPPLEMENTARY INFORMATION

CITY OF CONCORD JUNE 30, 2015 REQUIRED SUPPLEMENTARY INFORMATION 91 SCHEDULE OF FUNDING PROGRESS The tables below shows a three-year analysis of the actuarial value of assets as a percentage of the actuarial accrued liability and the unfunded actuarial liability as

More information

CITY OF GEORGETOWN, SOUTH CAROLINA

CITY OF GEORGETOWN, SOUTH CAROLINA Net Assets by Component (Accrual Basis of Accounting) Fiscal Year 2009 2008 2007 2006 2005 2004 2003 2002 2001 2000 Governmental activities Invested in capital assets, net of related debt $ 13,301,350

More information

FY 2015 Annual Financial Report

FY 2015 Annual Financial Report STATE OF ILLINOIS COMPTROLLER LESLIE GEISSLER MUNGER DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE

More information

GASB OPEB Valuation Results Fiscal Year Justin Kindy, FSA, MAAA Deborah L. Donaldson, FSA, FCA, MAAA November 19, 2009

GASB OPEB Valuation Results Fiscal Year Justin Kindy, FSA, MAAA Deborah L. Donaldson, FSA, FCA, MAAA November 19, 2009 GASB OPEB Valuation Results Fiscal Year 2009 Justin Kindy, FSA, MAAA Deborah L. Donaldson, FSA, FCA, MAAA November 19, 2009 Agenda Terminology Southern Nevada Health District s (SNHD s) GASB OPEB Plans

More information

P o p u l a t i o n a n d D e v e l o p m e n t

P o p u l a t i o n a n d D e v e l o p m e n t 1. POPULATION AND DEMOGRAPHICS Volume II - Recommendations 13 March 2008 Maui County commissioned a Socio-Economic forecast in 2002 to assist in the update of the General Plan. The report forecasts residential,

More information

FINANCIAL SECTION INDEPENDENT AUDITORS REPORT

FINANCIAL SECTION INDEPENDENT AUDITORS REPORT FINANCIAL SECTION INDEPENDENT AUDITORS REPORT Management s Responsibility for the Financial Statements Auditors Responsibility Opinions Other Matters Government Auditing Standards FINANCIAL SECTION MANAGEMENT

More information

GASB 75 Overview. Presented by Josh Harner, WVDE School of Finance. GASB Statement No. 75

GASB 75 Overview. Presented by Josh Harner, WVDE School of Finance. GASB Statement No. 75 GASB 75 Overview Presented by Josh Harner, WVDE School of Finance GASB Statement No. 75 Accounting and Financial Reporting for Postemployment Benefits Other Than Pensions 2 1 General Information Objective

More information

POLK COUNTY, IOWA. Required Supplementary Information Schedule of Funding Progress For the Year Ended June 30, 2017

POLK COUNTY, IOWA. Required Supplementary Information Schedule of Funding Progress For the Year Ended June 30, 2017 Schedule of Funding Progress UAAL as a Actuarial Actuarial Percentage of Fiscal Actuarial Value of Accrued Unfunded Funded Covered Covered Year Valuation Assets Liability UAAL Ratio Payroll Payroll Entity

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2013

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2013 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2013 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE

More information

Andalusia, AL. See attached. Please see 2016 Audited Financial Statements filed on 6/23/2017

Andalusia, AL. See attached. Please see 2016 Audited Financial Statements filed on 6/23/2017 Andalusia, AL 1 City of Andalusia, Alabama, Tax-Exempt General Obligation Warrants, Series 2016-A, $8,680,000, Dated: May 27, 2016 2 City of Andalusia, Alabama, Taxable General Obligation Warrants, Series

More information

Key Benefit Concepts, LLC

Key Benefit Concepts, LLC Key Benefit Concepts, LLC Accounting and Sample Funding Report of Liabilities for Participants Post Employment Benefits as of July 1, 2013 Thru End of the Year June 30, 2014 April 2014 This report, its

More information

CITY OF MOMENCE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2012

CITY OF MOMENCE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2012 ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2012 Certified Public Accountants & Advisors TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-2 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS

More information

UP-ISLAND REGIONAL SCHOOL DISTRICT OTHER POSTEMPLOYMENT BENEFITS PROGRAM

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

More information

Housing Trust Fund Corporation GASB 45 Valuation for the fiscal year ending March 31, 2011

Housing Trust Fund Corporation GASB 45 Valuation for the fiscal year ending March 31, 2011 Housing Trust Fund Corporation GASB 45 Valuation for the fiscal year ending March 31, 2011 399 Alexander Street Rochester, NY 14607 TABLE OF CONTENTS Page SECTION I EXECUTIVE SUMMARY 3 SECTION II LIABILITY

More information

Primary Government Net Position

Primary Government Net Position Statistical (Unaudited) 171 Net Position by Component Last Ten Fiscal Years (dollars in thousands - accrual basis of accounting) Governmental activities Net investment in capital assets $ 1,238,768 $ 1,188,810

More information

City of Lawton, Oklahoma

City of Lawton, Oklahoma UNAUDITED City of Lawton, Oklahoma 1 The City of Lawton, Oklahoma General Obligation Bonds, Series 2016, $2,900,000 Dated: June 1, 2016 2 The City of Lawton, Oklahoma General Obligation Combined Purpose

More information

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

City of Trenton, Michigan. Financial Report with Supplemental Information June 30, 2018

City of Trenton, Michigan. Financial Report with Supplemental Information June 30, 2018 Financial Report with Supplemental Information Contents Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-6 Basic Financial Statements Government-wide Financial Statements: Statement

More information

Page 10 of F/S. Page 12 of F/S. Rensselaer City School District, NY. Enrollment Trends

Page 10 of F/S. Page 12 of F/S. Rensselaer City School District, NY. Enrollment Trends Rensselaer City School District, NY 1 City School District of the City of Rensselaer, New York, Refunding Certificates of Participation Evidencing Direct and Proportionate Undivided Interests in Lease

More information

Yough School District, PA

Yough School District, PA Yough School District, PA 1 Yough School District, Westmoreland County, Pennsylvania General Obligation Bonds, Series of 2016, $6,630,000 Dated: April 5, 2016 NOR 2 Yough School District, Westmoreland

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

FY 2015 Annual Financial Report

FY 2015 Annual Financial Report STATE OF ILLINOIS COMPTROLLER LESLIE GEISSLER MUNGER DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE

More information

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended September 30, 2010 TABLE OF CONTENTS Page FINANCIAL SECTION:

More information

RAMSEY COUNTY. January 1, 2011 Actuarial Valuation of Post-Employment Benefits Under GASB Statement No. 45. May 31, 2011

RAMSEY COUNTY. January 1, 2011 Actuarial Valuation of Post-Employment Benefits Under GASB Statement No. 45. May 31, 2011 January 1, 2011 Actuarial Valuation of Post-Employment Benefits Under GASB Statement No. 45 May 31, 2011 Van Iwaarden Associates 840 Lumber Exchange Ten South Fifth Street Minneapolis MN 55402-1010 612.596.5960

More information

CITY OF INGLEWOOD BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015

CITY OF INGLEWOOD BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 THIS PAGE INTENTIONALLY

More information

2015 Comprehensive Annual Financial Report City of Tacoma, Washington. Required Supplementary Information

2015 Comprehensive Annual Financial Report City of Tacoma, Washington. Required Supplementary Information Required Supplementary Information Tacoma Employee s Retirement System Fund (LEOFF 1) Proportionate Share of the Net Pension Liability Last 10 Years* Employer's proportion of the net pension liability(asset)

More information

DUKES COUNTY POOLED OPEB TRUST OTHER POSTEMPLOYMENT BENEFITS PROGRAM ACTUARIAL VALUATION

DUKES COUNTY POOLED OPEB TRUST OTHER POSTEMPLOYMENT BENEFITS PROGRAM ACTUARIAL VALUATION DUKES COUNTY POOLED OPEB TRUST OTHER POSTEMPLOYMENT BENEFITS PROGRAM ACTUARIAL VALUATION July 1, 2012 Prepared by: Linda L. Bournival, FSA, EA, MAAA KMS Actuaries, LLC Fellow, Society of Actuaries Enrolled

More information

FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, With Report of. Certified Public Accountants

FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, With Report of. Certified Public Accountants FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 With Report of Certified Public Accountants Table of Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 5 Basic

More information

Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County. Financial Statements Year Ended December 31, 2015

Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County. Financial Statements Year Ended December 31, 2015 Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County Financial Statements Year Ended CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS

More information

Key Benefit Concepts, LLC

Key Benefit Concepts, LLC Accounting and Sample Funding Report of Liabilities for Participants Post Employment Benefits as of July 1, 2012 Thru End of the Year June 30, 2013 May 2013 This report, its text, charts, content and formatting

More information

FY 2016 Annual Financial Report

FY 2016 Annual Financial Report STATE OF ILLINOIS COMPTROLLER SUSANA A. MENDOZA DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE THE COMPTROLLER'S

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Other Postemployment Benefits - Defined Benefit Health Care Plan Schedule of Funding Progress and Employer Contributions Schedule of Funding

More information

2016 Comprehensive Annual Financial Report City of Tacoma, Washington. Required Supplementary Information

2016 Comprehensive Annual Financial Report City of Tacoma, Washington. Required Supplementary Information Required Supplementary Information Tacoma Employee s Retirement System Fund (LEOFF 1) Proportionate Share of the Net Pension Liability Last 10 Years* 2016 2015-2007 Employer's proportion of the net pension

More information

City of Merced, California

City of Merced, California For the Fiscal Year Ended June 30, 2015 Basic Financial Statements, California Merced, California Annual Financial Report For the year ended June 30, 2015 This page intentionally left blank Annual Financial

More information

FY 2015 Annual Financial Report

FY 2015 Annual Financial Report STATE OF ILLINOIS COMPTROLLER LESLIE GEISSLER MUNGER DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE

More information

CITY OF CROSSLAKE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2016

CITY OF CROSSLAKE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2016 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED TABLE OF CONTENTS INTRODUCTORY SECTION PRINCIPAL CITY OFFICIALS 1 FINANCIAL SECTION INDEPENDENT AUDITORS REPORTS 2 MANAGEMENT S DISCUSSION

More information

FY 2017 Annual Financial Report

FY 2017 Annual Financial Report STATE OF ILLINOIS COMPTROLLER SUSANA A. MENDOZA DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE THE COMPTROLLER'S

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Other Postemployment Benefits - Defined Benefit Health Care Plan Schedule of Funding Progress and Employer Contributions Schedule of Funding

More information

TOWN OF COHASSET, MASSACHUSETTS OTHER POSTEMPLOYMENT BENEFITS PROGRAM

TOWN OF COHASSET, MASSACHUSETTS OTHER POSTEMPLOYMENT BENEFITS PROGRAM TOWN OF COHASSET, MASSACHUSETTS OTHER POSTEMPLOYMENT BENEFITS PROGRAM ACTUARIAL VALUATION as of July 1, 2016 FINANCIAL REPORTING AND DISCLOSURES UNDER GASB 45 and GASB 74 as of June 30, 2017 KMS Actuaries,

More information

Oconee County, Georgia Financial Statements For the Fiscal Year Ended June 30, 2017

Oconee County, Georgia Financial Statements For the Fiscal Year Ended June 30, 2017 Oconee County, Georgia Financial Statements For the Fiscal Year Ended June 30, 2017 Financial Section: Independent Auditor's Report Management's Discussion and Analysis Oconee County, Georgia Financial

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

CITY OF STURGIS, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION SEPTEMBER 30, 2017

CITY OF STURGIS, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION SEPTEMBER 30, 2017 , MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION SEPTEMBER 30, 2017 TABLE OF CONTENTS Independent Auditor's Report 1 2 PAGE Management s Discussion and Analysis 3 12 Basic Financial Statements

More information

CITY OF METHUEN, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2017

CITY OF METHUEN, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2017 CITY OF METHUEN, MASSACHUSETTS Annual Financial Statements For the Year Ended June 30, 2017 CITY OF METHUEN, MASSACHUSETTS TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS

More information

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018 City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018 Table of Contents Page FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial

More information

TOTAL ASSETS $ 479,362 5,444,464 4,077,867 1,187,657 1,868,721 1,745,339 2,018,191 75,535 16,897,136

TOTAL ASSETS $ 479,362 5,444,464 4,077,867 1,187,657 1,868,721 1,745,339 2,018,191 75,535 16,897,136 DEBT SERVICE FUNDS The Gas Tax Revenue Bonds, Sales Tax Improvement Revenue and Refunding Bonds, Tourist Development Tax Refunding Revenue Bonds, Service Fee Limited Revenue Bonds, Guaranteed Entitlement

More information

FY 2016 Annual Financial Report

FY 2016 Annual Financial Report STATE OF ILLINOIS COMPTROLLER SUSANA A. MENDOZA DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE THE COMPTROLLER'S

More information

City of Romulus, Michigan. Financial Report with Supplemental Information June 30, 2014

City of Romulus, Michigan. Financial Report with Supplemental Information June 30, 2014 Financial Report with Supplemental Information Contents Report Letter 1-2 Management's Discussion and Analysis 3-10 Basic Financial Statements Government-wide Financial Statements: Statement of Net Position

More information

Concord s Historic Beebe House

Concord s Historic Beebe House Concord s Historic Beebe House The Beebe House was built circa 1870 as the residence of Benjamin and Fannie Beebe and their children. It was originally located about a quarter of a mile west of the town

More information

RAMSEY COUNTY. December 31, 2016 Actuarial Valuation of Other Postemployment Benefits (OPEB) Under GASB Statement No. 45 For Fiscal Year Ending 2017

RAMSEY COUNTY. December 31, 2016 Actuarial Valuation of Other Postemployment Benefits (OPEB) Under GASB Statement No. 45 For Fiscal Year Ending 2017 RAMSEY COUNTY December 31, 216 Actuarial Valuation of Other Postemployment Benefits (OPEB) Under GASB Statement No. 45 For Fiscal Year Ending 217 October 13, 217 VAN IWAARDEN ASSOCIATES 84 LUMBER EXCHANGE

More information

ORANGE COUNTY, FLORIDA CLERK OF THE CIRCUIT AND COUNTY COURTS. Special-Purpose Financial Statements For the Year Ended September 30, 2011

ORANGE COUNTY, FLORIDA CLERK OF THE CIRCUIT AND COUNTY COURTS. Special-Purpose Financial Statements For the Year Ended September 30, 2011 CLERK OF THE CIRCUIT AND COUNTY COURTS Special-Purpose Financial Statements For the Year Ended September 30, 2011 CLERK OF THE CIRCUIT AND COUNTY COURTS Special-Purpose Financial Statements, Required Supplementary

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

Clarksville, TN, City of (TN) General Obligation Bonds

Clarksville, TN, City of (TN) General Obligation Bonds , TN, City of (TN) General Obligation Bonds 1 City of, Tennessee General Obligation Improvement and Refunding Bonds Federally Taxable, Series C, $2,550,000 Dated: March 23, 2 City of, Tennessee General

More information

SALES TAX ATTRIBUTABLE TO VISITORS

SALES TAX ATTRIBUTABLE TO VISITORS EXECUTIVE SUMMARY Applied Analysis was retained by the Las Vegas Convention and Visitors Authority (the LVCVA ) to review and analyze the economic impacts associated with its various operations and southern

More information

El Paso County, CO (CO)

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

More information

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2015

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2015 ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2015 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Management s Discussion and Analysis...

More information

CITY OF LEWISTON, IDAHO

CITY OF LEWISTON, IDAHO COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2016 Prepared by: Administrative Support Services Daniel J. Marsh Administrative Services Director COMPREHENSIVE ANNUAL FINANCIAL

More information

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015 Hinds County, Mississippi Audited Financial Statements and Special Reports TABLE OF CONTENTS Independent Auditor s Report 3 Management s Discussion and Analysis 5 Financial Statements: Statement of Net

More information

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended September 30, 2011 CONTENTS Independent Auditors Report

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

APPENDIX A: MATTERS FOR YOUR CONSIDERATION

APPENDIX A: MATTERS FOR YOUR CONSIDERATION City of St. Marys, Kansas December 31, 2015 Audit Communication Letter to Governing Body APPENDIX A: MATTERS FOR YOUR CONSIDERATION The following recommendations are submitted to assist in improving accounting,

More information

STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York)

STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York) STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York) Financial Statements as of December 31, 2009 and 2008 Together with Independent Auditors Report STEUBEN COUNTY

More information

MARTHA'S VINEYARD LAND BANK OTHER POSTEMPLOYMENT BENEFITS PROGRAM

MARTHA'S VINEYARD LAND BANK OTHER POSTEMPLOYMENT BENEFITS PROGRAM MARTHA'S VINEYARD LAND BANK Participant in the Dukes County Pooled OPEB Trust OTHER POSTEMPLOYMENT BENEFITS PROGRAM ACTUARIAL VALUATION as of July 1, 2016 FINANCIAL REPORTING AND DISCLOSURES UNDER GASB

More information

FY 2016 Annual Financial Report

FY 2016 Annual Financial Report STATE OF ILLINOIS COMPTROLLER LESLIE GEISSLER MUNGER DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE

More information

CITY OF DURAND, MICHIGAN

CITY OF DURAND, MICHIGAN ANNUAL FINANCIAL REPORT with Supplementary Information FOR THE YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS JUNE 30, 2016 Page Number Independent Auditor's Report 1 Management s Discussion and Analysis 3

More information

Buford, GA, City of (GA)

Buford, GA, City of (GA) Buford, GA, City of (GA) 1 City of Buford (Georgia) General Obligation Bonds,, $33,050,000, Dated: June 17, 2015 FY 2015 2016 Security and Sources of Payment for the Bonds and June 30, 2016 Security from

More information

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2018 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Management s Discussion and Analysis...

More information

FY 2013 Annual Financial Report Multi-Purpose Long Form

FY 2013 Annual Financial Report Multi-Purpose Long Form DO NOT SEND THIS PAPER COPY - THIS IS your COpy. STATE OF ILLINOIS COMPTROLLER MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTION IN THE COMPTROLLER CONNECT PROGRAM THIS WILL JUDY BAAR TOPINKA PROVIDE THE COMPTROLLER'S

More information

DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer

DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer STATE OF MICHIGAN Rick Snyder, Governor DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer Report on Financial Statements VILLAGE OF CHESANING COUNTY OF SAGINAW February 2016 (Revised) Local Government

More information

Compiled Financial Statements. St. Joseph County Airport Authority. South Bend, Indiana. July 14, 2016

Compiled Financial Statements. St. Joseph County Airport Authority. South Bend, Indiana. July 14, 2016 Compiled Financial Statements As of and for the Period Ended December 31, 2015 St. Joseph County Airport Authority South Bend, Indiana July 14, 2016 Umbaugh Certified Public Accountants Indianapolis, Indiana

More information

TOWN OF TISBURY OTHER POSTEMPLOYMENT BENEFITS PROGRAM

TOWN OF TISBURY OTHER POSTEMPLOYMENT BENEFITS PROGRAM TOWN OF TISBURY Participant in the Dukes County Pooled OPEB Trust OTHER POSTEMPLOYMENT BENEFITS PROGRAM ACTUARIAL VALUATION as of July 1, 2016 FINANCIAL REPORTING AND DISCLOSURES UNDER GASB 45 and GASB

More information

North Allegheny School District, PA

North Allegheny School District, PA North Allegheny School District, PA 1 Washington County Industrial Development Authority (Allegheny County, Pennsylvania) School Revenue Bonds, Series of 2016 (A. W. Beattie Career Center Project), $14,765,000,

More information

City of Taylor, Michigan. Financial Report with Supplemental Information June 30, 2017

City of Taylor, Michigan. Financial Report with Supplemental Information June 30, 2017 Financial Report with Supplemental Information Contents Report Letter 1-3 Management's Discussion and Analysis 4-11 Basic Financial Statements Government-wide Financial Statements: Statement of Net Position

More information