Highlands County School District, FL

Size: px
Start display at page:

Download "Highlands County School District, FL"

Transcription

1 Highlands County School District, FL Refunding Certificates of Participation (School Board of Highlands County, Florida Master Lease Program), Series 2015 Evidencing an Undivided Proportionate Interest of Owners thereof in Basic Rent Payments to be Made under a Master Lease-Purchase 1 Agreement by the School Board of Highlands County, Florida, $40,205,000, Dated: December 10, School Board of Highlands County, Florida Capital Improvement and Refunding Revenue Bonds, Series 2014, $3,430,000 Dated: May 8, 2014 Refunding Certificates of Participation (School Board of Highlands County, Florida Master Lease Program), Series 2006B Evidencing an Undivided Proportionate Interest of Owners thereof in Basic Rent Payments to be Made under a Master Lease- 3 Purchase Agreement by the School Board of Highlands County, Florida, $13,945,000, Dated: December 4, 2006 Series 2015, 2006B Highland County, Florida Assessed and Taxable Property Tax Values Last Ten Fiscal Years Real Property Ratio of Total Taxable to Total Tax Roll Year Assessed Value Taxable Value Assessed Value % % % % % Series 2015, 2006B Highland County, Florida Millage and Tax Data Current Taxes Percent of Taxes Fiscal Year Total Taxes Levied Collections Collected Millages Operating Capital Outlay Total Millage % % % % ** ** **Audit not yet received Series 2015, 2006B Highland County, Florida Historical and Current Millage Rates Tax Year General Fund Non-voted School Tax: Required Local Effort Basic Discretionary Local Effort Supplemental Discretionary Local Effort Critical Operating Needs Capital Projects Fund Non-voted Tax: Local Capital Improvements Total Series 2015, 2006B State Revenue Sources For the District Fiscal Year Ended June 30, 2017 See attachement #1

2 Series 2015, 2006B School District of Highlands County, Florida Summary of Revenues, Expenditures and Changes General Fund Fiscal Year Ended June Revenues: Intergovernmental: Federal Direct Federal Through State and Local State Local: Property Taxes Impact Fees Charges for Services Food Service Miscellaneous Total Local Revenues Total Revenues Expenditures Current Education: Instruction Student Personnel Services Instructional Media Services Instruction and Curriculum Development Services Instructional Staff Training Services Instructional Related Technology School Board General Administration School Administration Facilities Acquisition and Construction Fiscal Services Food Services Central Services Student Transportation Services Operation of Plant Maintenance of Plant Administrative Technology Services Community Services Fixed Capital Outlay: Facilities Acquisition and Construction Other Capital Outlay Debt Service: Internal Service Funds Principal Interest and Fiscal Charges Dues, Fees and Insurance Costs Total Expenditures Excess (Deficiency) of Revenues Over Expenditures Other Financing Sources (Uses) Transfers In Revenue Refunding Bonds Issued Premium on District Revenue Refunding Bonds Transfers Out Total Other Financing Sources (Uses) Net Change in Fund Balances Fund Balances, Beginning Adjustment to Beginning Fund Balance Fund Balance, Beginning as Restated Fund Balances, Ending

3 Series 2006B Capital Projects Fund Operations Fiscal Year Ended June 30, 2017 See attachment #2 Series 2015, 2006B Summary of Statistical Date Five Year History Average Number of F.T.E. Expenditure School Year Number of Schools Instructors Enrollment per Student Series 2014 Historic Information for the District setting fourth the Amount of Pledged Funds Received during the Prior Fiscal Year and the Amount thereof Expended for Debt Service Fiscal Year Ended June 30, 2017 See attachment #3 Series 2014 Description of any Additional Series of Bonds Issued under the Bond Resolution Fiscal Year Ended June 30, 2017 N/A

4 K. Revenues 1. Schedule of State Revenue Sources A!f?J.chmfnf #I Exhibit D-1 Page30 The following is a schedule of the District's State revenue sources for the fiscal year: Governmental Funds: Florida Education Finance Program Categorical Educational Program - Class Size Reduction Motor Vehicle License Tax (Capital Outlay and Debt Service) School Recognition Gross Receipts Tax (Public Education Capital Outlay) State License Tax Racing Commlsion Funds Food Service Supplement Voluntary Prekindergarten Program Florida Best and Brightest Teacher Scholarship Program Miscellaneous Subtotal Government Funds Enterprise Fund: Regional Educational Consortium Services Total $ 45,077, , 734, , , , , , , , , , ,666, , $ 59,914, Accounting policies relating to certain State revenue sources are described in Note l.g Property Taxes The following is a summary of millages and taxes levied on the 2016 tax roll for the fiscal year: General Fund Nonvoted School Tax: Required Local Effort Basic Discretionary Local Effort Capital Projects Local Capital Improvement Fund Nonvoted Tax: Local Capital Improvements Total Miiiages Taxes Levied $22,923, ,642, ,303, $33,869,297.00

5 CERTIFICATES OF PARTICIPATION Series 2015 The District issued Refunding Certificates of Participation, Series 2015 dated as of December 10, The total amount of the refunding certificates was $40,205,000 and is to be repaid from the proceeds of rents paid by the School Board of Highlands County. The Series 2015 Certificates are being issued to provide funds for the purposes of (1) current refunding all outstanding Certificates of Participation, Series 2005 and to defease to maturity or advance refund, as applicable, all of the outstanding Certificates of Participation, Series 2006A, and (2) paying costs of issuance of the Series 2015 Certificates, including the premium for municipal bond insurance policy insuring the Insured Certificates. The initial term of the Refinance Lease Agreement will continue through and including June 30, 2016 and (1) with respect to the Series 2005 Facilities is automatically renewable annually thereafter through June 30, 2032, and (2) with respect to the Series 2006A Project is automatically renewable annually thereafter through June 30, The District's properties included in the ground lease under this arrangement are: Sebring High School, Lake Placid High School, Avon Park High School, Hill-Gustat Middle School, Avon Park Middle School, Lake Placid Middle School, New Elementary School A, and The Kindergarten Center. The lease payments are payable by the District semiannually, on March 1 and September 1, at interest rates ranging from to percent. The following is a schedule by years of future minimum lease payments under the lease together with the present value of minimum lease payments as of June 30:

6 FISCAL YEAR ENDING JUNE 30 AMOUNT ,526, ,529, ,525, ,529, ,076, Later Years 40,733, Total Minimum Lease Payments 54,920, Less Interest and Finance Charge 15,515, Present Value of Minimum Lease Payments $ 39,405,000.00

7 CERTIFICATES OF PARTICIPATION Series 2006 B The District issued Certificates of Participation, Series 2006 B dated as of December 4, The total amount financed was $17, 160,000 and is to be repaid from the proceeds of rents paid by the School Board of Highlands County. The purpose of the 2006 B Certificates is to refund all of the series 2000 CO P's. As a condition of the financing agreement, the District has given a ground lease on District property to the Highlands County School Board Leasing Corporation, with a rental fee of $1 per year. The initial term of the Ground lease is 14 years and begins on November 1, 2006 through June 30, The property covered by the ground lease is, together with the improvements constructed thereon from the financing proceeds, leased back to the District. If the District fails to renew the lease and to provide for the rent payments through to term, the District may be required to surrender the sites included under the Ground Lease Agreement for the benefit of the securers of the Certificates. The District's properties included in the ground lease under this arrangement are: Sebring High School, Lake Placid High School, Avon Elementary, Cracker Trail Elementary, Sun 'N Lake Elementary, Woodlawn Elementary, Fred Wild Elementary, Park Elementary, Lake Country Elementary, and Lake Placid Middle School. The lease payments are payable by the District semiannually, on March 1 and September 1, at interest rates ranging from to percent. The following is a schedule by years of future minimum lease payments under the lease together with the present value of minimum lease payments as of June 30:

8 FISCAL YEAR ENDING JUNE 30 AMOUNT ,549, ,546, ,546, ,546, Later Years 0.00 Total Minimum Lease Payments 6,187, Less Interest and Finance Charge 572, Present Value of Minimum Lease Payments $ 5,615,000.00

9 State School Bonds These bonds are issued by the State Board of Education on behalf of the District. The bonds mature serially, and are secured by a pledge of the Districf s portion of the State-assessed motor vehicle license tax. The State's full faith and credit is also pledged as security for these bonds. Principal and interest payments, investments of Debt Service Fund resources, and compliance with reserve requirements are administered by the State Board of Education and the State Board of Administration. Bond Type Amount Interest Annual Outstanding Rates Maturity (Percent) To Series 9009A, Refunding $ 55,000 Series 20148, Refunding $ 394, FISCAL YEAR ENDING JUNE 30 AMOUNT , , , , Total Minimum Lease Payments Less Interest and Finance Charge Present Value or Minimum Lease Payments 75, , $ 71,000.00

10 District Revenue Bonds The School Board issued $3,430,000 in Refunding Certificates of Indebtedness, Series 2014, dated May 8, The proceeds were used to refund the Certificates of Indebtedness, Series 1999, and for the acquisition and construction of certain capital school projects. These Bonds are secured by a pledge of funds accruing to the District from the State's Pari-mutuel Tax Collection Trust Fund pursuant to Section (6)(d)7.a, Florida Statutes. Bond Type Amount Interest Annual Outstanding Rates Maturity (Percent) To Series 2014 $3,430, FISCAL YEAR ENDING JUNE 30 AMOUNT Later Years Total Minimum Lease Payments Less Interest and Finance Charge I Present Value of Minimum Lease Payments 222, , , , , ,328, ,431, ,171, $3,260,000.00

11 RHacfirwn-1 :ff 3 Exhibit D 1 Page 27 State School Bonds These bonds are issued by the SBE on behalf of the District. The bonds mature serially, and are secured by a pledge of the District's portion of the State-assessed motor vehicle license tax. The State's full faith and credit is also pledged as security for these bonds. Principal and interest payments, investment of debt service fund resources, and compliance with reserve requirements are administered by the SBE and the SBA. District Revenue Bonds The School Board issued $3,430,000 in Refunding Certificates of Indebtedness, Capital Improvement and Refunding Revenue Bonds, Series 2014, dated May 8, The proceeds were used to refund all the outstanding Refunding Certificates of Indebtedness, Series 1999A, and for the acquisition and construction of certain capital school projects. These bonds are secured by a pledge of funds accruing to the District from the State's Pari-Mutuel Tax Collection Trust Fund (pledged revenues) pursuant to Section (6)(d.)6a., Florida Statutes. The District has pledged a total of $5,803, of pledged revenues in connection with the District Revenue Bonds, Series 2014, described above. During the fiscal year, the District recognized pledged revenues totaling $223, and expended $218, (98.6 percent) of these revenues for debt service directly collaterallzed by these revenues. The pledged revenues are committed until final maturity of the debt on September 1, Approximately 96 percent of this revenue stream has been pledged in connection with debt service on the revenue bonds. District General Obligation Bonds Annual requirements to amortize all bonded debt outstanding as of June 30, 2017, are as follows: Rscal Year Ending June 30 Total PrlnCl(!&I Interest State School Bonds: , , , , , , , , Total State School Bonds 75.J District Revenue Bonds: , , , , , , , , , , , , , , , ,094, , , ,096, , , ,085, , , , , , Total District Revenue Bonds 51365, , , 105, Total! ! !

12 Exhibit D-1 Page Defeased Debt On December 10, 2015, the Board issued $40,205,000 in Refunding Certificates of Participation, Series 2015, with an average interest rate of 4.08 p~rcent, to advance-refund the Refunding Certificates of Participation Series 2005 and 2006A. The refunding certificates are being issued to advance-refund the $41,260,000 principal amount of the Refunding Certificates of Participation, Series 2005 and 2006A, that mature on or after March 1, The net proceeds of $42,614,318 (including premium received of $2,960,310, after payment of $550,992 In underwriting fees, insurance, and other issuance costs) plus an additional $75,469 of Series 2005 and 2006A sinking fund moneys and accrued interest were placed in an irrevocable trust to provide for future debt service payments on the refunded certificates. As a result, $41,260,000 of the Refunding Certification of Participation, Series 2005 and 2006A are considered to be In-substance defeased and the liability for these certificates has been removed from the government-wide financial statements. The Series 2005 and 2006A Refunding Certificates of Participation were refunded to restructure payments and enhance liquidity which increased the total debt service payments over the next 16 years by approximately $3, 127, 738 and obtained an economic gain (difference between the present value of the debt service payments on the old and new debt) of $1,736, Judgments Payable On August 18, 2016, two verdicts were rendered against the District In two separate lawsuits that were tried In Federal Court. The judgments totaled $3,000,000 In favor of the plaintiffs. In July Of 2017 the District settled all five lawsuits for $2,500,000 plus $1,000,000 from the District's insurance coverage. Therefore, a liability for judgments payable of $2,500,000 was recorded in the government-wide financial statements. 5. Changes In Long-Term Llabllltles The following is a summary of changes in long-term liabilities: Daacrlptlon GOVERNMENT AL ACTIVITIES Bonds Payable CertKlcates of Participation Payable Compensated Absences Payable Net Pension LlablDty Judgments Payable Other Poslemployment Benefits Payable Total Governmental Activities BUSINESS-TYPE ACTIVrrtEs Compensated Absences Payable Net Pension LlablDty Total Bualneu-Type Actlvltl Balance Addition $ 3,535, $ $ 47,090, ,283, , ,048, ,978, ,000,000 1,756, , Deductions 204, ,070, , ,052, , , Balllnca $ 3,331, $ 45,020, ,333, ,972, ,500, ,741, One Year 134, ,180, , ,640, $101,710, $ 37,768, $ 22,578, $118,898, $ 7,320, $ 45, $ 8, $ - $ 54, $ 13, , , , , , $ 278, $ 291, $ 145, $ 424, $ 48, For the governmental activities, judgments, compensated absences, pensions, and other postemployment benefits are generally liquidated with resources of the General Fund.

13 Continuing Disclosure Information for: $9,900,000 The School Board of Highlands County, Florida Certificates of Participation, Series 2005 $45, 145,000 The School Board of Highlands County, Florida Certificates of Participation, Series 2006A $13,945,000 The School Board of Highlands County, Florida Refunding Certificates of Participation, Series 2006B

14 Statistical Data The following table presents a summary of general statistical data regarding the School Board. Summary of Statistical Data Five-Year History Number of Average Expenditure General School Number of Instructional FTE. * from General Fund Per and Operating Year Schools Instructors Enrollment F.T.E. Student Expenditures ,022 6,886 $ 82,788, ,074 7,263 $ 87,700, , 151 7,374 $ 89,605, ,299 7,260 $ 89,295, ,283 7,373 $ 90,567, ** ** ** * Full-time equivalent **School Year Not Yet Complete

15 SELECTED FINANCIAL INFORMATION OF THE SCHOOL DISTRICT OF HIGHLANDS COUNTY FLORIDA Direct and Overlapping Long-Term Debt Statement June 30, 2017 General Obligation Debt Non-Self Supporting Revenue Debt Direct Debt Highlands County School District State School Bonds, Series 2009-A Refunding 2014-B Refunding Distric 2005-B Refunding Series 2014 Estimated Insurance Claims Payable Compensated Absences Payble TOTAL $ $ $ $ $ $ $ 35, , ,260, ,387, ,718,853.43

16 OL BOARD OF HIGHLANDS COUNT't Summary of Capital Projects Funds Revenues and Expenditures FY FY FY FY FY FY Fiscal Year Ended 6/ ~ 2014 ~ lllZ Revenues Federal Direct Federal Through State State $n, $n,o80.83 $75, $328, $491, $788, Local 7,573, ,229, ,103, ,090, ,871, Total Revenues 7,850, ,308, , 178, ,397, ,572, ,460, Expenditures Current lnstjuctlon Pupil Pel&Ol'lnel Services Instruction Media Services Instruction and Curriculum Development Instructional Staff Training Services Board General Administration School Administration Facilities Acquisition and Construction Fiscal Services Food Services Central Services Pupil Transportation Services Operation of Plant Maintenance of Plant Community Services Internal Funds Disbursement Capital Outlay Facilities Acquisition and Construction 17,914, ,004, ,873, ,647, ,154, ,654, other Capital Outlay Debt Services: (Function 9200) Redemption of Principal Interest Dues and Fees Mlacellaneous Expenses Total Expenditures 17,914, ,004, ,873, ,647, ,154, ,654, Excess (Deficiency) of Revenues Over Expenditures 5,859, ,301, ,307, ,750, ,416, ,805,5n.63 Other Financing Sources (Uses) Sale of Bonds Proceeds of Refunding Bonds Proceeds of Loans Proceeds from the Sale of Fixed Assets Loss Recoveries Proceeds of Certificates of Participation Proceeds of Forward Supply Contract Proceeds from Spacial Facilities ConstJUctlon Advance Payments to Refunded Bond Escrow Agent (Function 9299) Transfers In Transfers Out!4,599, !!,469, ! ,004.5Z2 ( (6, 152, ( Total other Financing Sources (Uses) (4,599,424.95) (7,469,172.16) (4,037,671.73) (6,852,238.74) (6, 162,764.65) (6,804,340.46) Excess (Dallclency) of Revenues and other Sources Over Expenditures and other Uses 1,259, (2, 167,387.61) (1,269,884.39) (1, 102,082.13) (734,554.36) 1,001, Beginning Fund Balance 2,691, ,951, , ,053, ,n3.19 1,217, Adjustments to Fund Balances/Residual Equity Transfet Ending Fund Balance 3,951, ,783, ,053, n3.19 1,217, ,218, Sources: Official Audit for Fiscal Years , 2013/14, 2014/15, 2015/16 and 2016/17.

17 PECO allocated $465, to the School Board in fiscal year , and has allocated $309, to the School Board for fiscal year Public Education Capital Outlay Funds The School Board of Highlands County Fiscal Year End 6/30 Total PECO Funds 2012 $ 2013 $ 2014 $ 247, $ 247, $ 465, $ 309, (1) These funds may be used either for debt service or costs of new construction or a survey recommended project. (2) These funds may be used only for costs of maintenance, repair, and renovation and are not available to pay debt service. (3) These funds may be used for a health services education facility.

18 School District of Highlands County, Florida Property Tax Levies and Collections Last Ten Fiscal Years Fiscal Year Total Tax Current Tax Percent Levied (1) Collections Collected 46,612,531 45,208, % 52,691,264 51,635, % 52,026,542 49,381, % 47,316,639 46,357, % 40,814,363 39,801, % 40,105,234 38,872, % 37,954,334 36,979, % 35,027,610 34,049, % 35,197,381 34,174, % 35,045,683 33,867, % ** 34,284,609 **Audit information not yet received.

19 HIGHLANDS COUNTY, FLORIDA ASSESSED AND TAXABLE PROPERTY VALUES Last Ten Fiscal Years Real Property Tax Ratio of Total Roll Assessed Taxable Taxable to Total Year Value (1) Value (2) Assessed Value ,697,328, 145 6, 707, 786,873 77% ,732, 135,883 6, 161,273,032 80% ,506,346,367 5,355,825,638 71% , 174,954,418 5,125,411,181 71% ,869,297,955 4,930,407,409 72% , 733,930, 111 4,827,780,789 72% , 738,229,083 4,837,919,845 72% ,838,477,713 4,882, 780,894 71% ,268,937,378 5,072,665,656 70% ,537,030,402 5,234,652,248 69% Source: Highlands County Property Appraiser

20 ANTICIPATED LOCAL OPTION MILLAGE LEVEY REQUIRED TO COVER SERIES 2000 CERTIFICATE PAYMENTS Fiscal Year Net Taxable Assessed Valuation Funds Generated from 1 Mill Levy assuming 95% collection rate Maximum Annual Payments represented by the Series 2000 Certificates Millage Levy Required to Produce 1.00x Coverage of Maximum Annual Lease Payments represented by the Series 2000 Certificates 5, 169,041,813 2,584,520,907 4,432,

21 OTHER INFORMATION No additional series of Certificates have been issued under the Trust Agreement There is no new ongoing material litigation which would have been disclosed in the Offering Statement if such litigation had occurred and been ongoing at the time the Offering Statement was dated. There is no other financial information or operating data of the type included in the Offering Statement which would be material to a holder or prospective holder of the Certificates. SIGNIFICANT EVENTS NONE of the events described in Section 3 of the Continuing Disclosure Certificate have occurred with respect to the Certificates of Participation Series Principal and interest payment delinquencies; Nonpayment related defaults under this Resolution; Unscheduled draws on reserves reflecting financial difficulties; Unscheduled draws on credit enhancements reflecting financial difficulties; Substitution of credit or liquidity providers, or their failure to perform; Adverse tax opinions or events affecting the tax - exempt status of the Bonds; Modifications to rights of Registered Owners of the Bonds; Redemptions; Defeasances; Release, subtitution or subordination of Pledged Funds securing repayment of the Bonds; or Rating changes.

Hernando County School Board, FL

Hernando County School Board, FL Hernando County School Board, FL 1 Refunding Certificates of Participation (School Board of Hernando County, Florida Master Lease Program), Evidencing Fractional Undivided Interests of Owners thereof in

More information

Hillsborough County Schools, FL

Hillsborough County Schools, FL Hillsborough County Schools, FL Refunding Certificates of Participation (School Board of Hillsborough County, Florida Master Lease Program), Evidencing an Undivided Proportionate Interest of Owners thereof

More information

Hillsborough County Schools, FL

Hillsborough County Schools, FL Hillsborough County Schools, FL 1 2 Refunding Certificates of Participation (School Board of Hillsborough County, Florida Master Lease Program), Evidencing an Undivided Proportionate Interest of Owners

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

Polk County School Board, FL

Polk County School Board, FL Polk County School Board, FL 1 Refunding Certificates of Participation (School Board of Polk County, Florida Master Lease Program), Evidencing Fractional Undivided Interests of the Owners thereof in Basic

More information

Santa Rosa County School Board, FL

Santa Rosa County School Board, FL Santa Rosa County School Board, FL 1 Refunding Certificates of Participation Evidencing an Undivided Proportionate Interest of Owners thereof in Basic Rent Payments to be made by the School Board of Santa

More information

INTRODUCTION. Summary of revenue/expenditures available for new construction and remodeling projects only. CERTIFICATION

INTRODUCTION. Summary of revenue/expenditures available for new construction and remodeling projects only. CERTIFICATION INTRODUCTION The 5-Year District Facilities Work Program is a very important document. The Department of Education, Legislature, Governor's Office, Division of Community Planning (growth management), local

More information

INTRODUCTION. Summary of revenue/expenditures available for new construction and remodeling projects only. CERTIFICATION

INTRODUCTION. Summary of revenue/expenditures available for new construction and remodeling projects only. CERTIFICATION INTRODUCTION The 5-Year District Facilities Work Program is a very important document. The Department of Education, Legislature, Governor's Office, Division of Community Planning (growth management), local

More information

Flagler County School District, FL

Flagler County School District, FL Flagler County School District, FL 1 Refunding Certificates of Participation (School Board of Flagler County, Florida Master Lease Program), Series 2014A Evidencing an Undivided Proportionate Interest

More information

THE SCHOOL BOARD OF ST. LUCIE COUNTY, FLORIDA Continuing Disclosure Information Certificates of Participation

THE SCHOOL BOARD OF ST. LUCIE COUNTY, FLORIDA Continuing Disclosure Information Certificates of Participation THE SCHOOL BOARD OF ST. LUCIE COUNTY, FLORIDA Continuing Disclosure Information Certificates of Participation COP Series Original Par Amount Certificates of Participation, Series 2003A $34,805,000 Certificates

More information

DISTRICT SCHOOL BOARD OF GULF COUNTY BUDGET Select District: GULF DISTRICT SUMMARY BUDGET Select Year Ended June 30: 2018 Fiscal Year

DISTRICT SCHOOL BOARD OF GULF COUNTY BUDGET Select District: GULF DISTRICT SUMMARY BUDGET Select Year Ended June 30: 2018 Fiscal Year BUDGET Select District: GULF Select Year Ended June 30: 2018 Fiscal Year 2017-18 SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1 A. Certified Taxable Value of Property in County by Property Appraiser 1,823,834,953.00

More information

SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1. A. Certified Taxable Value of Property in County by Property Appraiser 205,307,398,982.

SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1. A. Certified Taxable Value of Property in County by Property Appraiser 205,307,398,982. Fiscal Year 2018-19 SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1 A. Certified Taxable Value of Property in County by Property Appraiser 205,307,398,982.00 B. Millage Levies on Nonexempt Property: DISTRICT

More information

SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1. A. Certified Taxable Value of Property in County by Property Appraiser 305,125,757,799.

SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1. A. Certified Taxable Value of Property in County by Property Appraiser 305,125,757,799. Fiscal Year 2017-18 SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1 A. Certified Taxable Value of Property in County by Property Appraiser 305,125,757,799.00 B. Millage Levies on Nonexempt Property: DISTRICT

More information

SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1. B. Millage Levies on Nonexempt Property: DISTRICT MILLAGE LEVIES

SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1. B. Millage Levies on Nonexempt Property: DISTRICT MILLAGE LEVIES Fiscal Year SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1 A. Certified Taxable Value of Property in County by Property Appraiser B. Millage Levies on Nonexempt Property: DISTRICT MILLAGE LEVIES Nonvoted

More information

SECTION I. ASSESSMENT AND MILLAGE LEVIES. A. Certified Taxable Value of Property in County by Property Appraiser 9,333,042,344.00

SECTION I. ASSESSMENT AND MILLAGE LEVIES. A. Certified Taxable Value of Property in County by Property Appraiser 9,333,042,344.00 Fiscal Year 2017-18 SECTION I. ASSESSMENT AND MILLAGE LEVIES Page 1 A. Certified Taxable Value of Property in County by Property Appraiser 9,333,042,344.00 B. Millage Levies on Nonexempt Property: DISTRICT

More information

FLORIDA DEPARTMENT OF EDUCATION

FLORIDA DEPARTMENT OF EDUCATION CONTENTS: FLORIDA DEPARTMENT OF EDUCATION SUPERINTENDENT S ANNUAL FINANCIAL REPORT (ESE 145) DISTRICT SCHOOL BOARD OF HILLSBOROUGH COUNTY Return completed form to: Department of Education Office of Funding

More information

Fixed Capital Outlay

Fixed Capital Outlay Fixed Capital Outlay FIXED CAPITAL OUTLAY FINAL APPROPRIATIONS Issue Final Appropriations After Vetoes Maintenance, Repair, Renovation and Remodeling: Public Schools 50,000,000 State University System

More information

PASCO COUNTY SCHOOLS, FLORIDA

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

More information

THE SCHOOL BOARD OF ST. LUCIE COUNTY, FLORIDA Continuing Disclosure Information Certificates of Participation

THE SCHOOL BOARD OF ST. LUCIE COUNTY, FLORIDA Continuing Disclosure Information Certificates of Participation Continuing Disclosure Information Certificates of Participation COP Series Original Par Amount Certificates of Participation, Series 2001A/B/C $70,400,000 Certificates of Participation, Series 2003A $34,805,000

More information

SUMMARY OF REVENUES AND APPROPRIATIONS GENERAL FUND

SUMMARY OF REVENUES AND APPROPRIATIONS GENERAL FUND SUMMARY OF REVENUES AND APPROPRIATIONS GENERAL FUND 2007-08 2008-09 2006-07 PROJECTED TENTATIVE ACTUAL RESULTS BUDGET REVENUES FEDERAL 18,340,106 14,693,391 5,484,142 STATE: Florida Education Finance Program

More information

MAJOR SOURCES OF REVENUE GENERAL FUND

MAJOR SOURCES OF REVENUE GENERAL FUND MAJOR SOURCES OF REVENUE GENERAL FUND The District derives its operating income from a variety of federal, state and local sources. The major categories of these income sources for the general fund are

More information

MESA COUNTY GOVERNMENT Expenditures. Actual Audited Projected Budget

MESA COUNTY GOVERNMENT Expenditures. Actual Audited Projected Budget MESA COUNTY GOVERNMENT Debt services 2007 Expenditures Jail L e as e Purchase 37.05% Sales Tax Bond 62.95% Debt Services Jail Lease Purchase Sales Tax Bond Debt Services Expenditures 2003 2004 2005 2006

More information

Birch Run Area Schools

Birch Run Area Schools Birch Run, Michigan Annual Financial Statements and Auditors Report June 30, 2010 Table of Contents Section Page 1 Members of the Board of Education and Administration 1-1 2 Independent Auditors Report

More information

Fixed Capital Outlay

Fixed Capital Outlay Fixed Capital Outlay FIXED CAPITAL OUTLAY FINAL APPROPRIATIONS Final Appropriations Issue After Vetoes Maintenance, Repair, Renovation and Remodeling: Public Schools 75,000,000 State University System

More information

WILLIAMSVILLE CENTRAL SCHOOL DISTRICT, NEW YORK Basic Financial Statements, Required Supplementary Information, Supplementary Information and Federal

WILLIAMSVILLE CENTRAL SCHOOL DISTRICT, NEW YORK Basic Financial Statements, Required Supplementary Information, Supplementary Information and Federal WILLIAMSVILLE CENTRAL SCHOOL DISTRICT, NEW YORK Basic Financial Statements, Required Supplementary Information, Supplementary Information and Federal Awards Information for the Year Ended June 30, 2017

More information

A Charter School and Component Unit of the District School Board of Polk County, Florida

A Charter School and Component Unit of the District School Board of Polk County, Florida A Charter School and Component Unit of the District School Board of Polk County, Florida FINANCIAL STATEMENTS AND AUDITOR S REPORTS June 30, 2016 TABLE OF CONTENTS FINANCIAL SECTION Management s Discussion

More information

ALBA PUBLIC SCHOOL REPORT ON FINANCIAL STATEMENTS JUNE 30, 2012

ALBA PUBLIC SCHOOL REPORT ON FINANCIAL STATEMENTS JUNE 30, 2012 REPORT ON FINANCIAL STATEMENTS JUNE 30, 2012 Baird, Cotter and Bishop, P.C. C E R T I F I E D P U B L I C A C C O U N T A N T S 134 WEST HARRIS STREET CADILLAC, MICHIGAN 49601 PHONE: 231 775 9789 FAX:

More information

CLINTON COMMUNITY SCHOOL DISTRICT

CLINTON COMMUNITY SCHOOL DISTRICT CLINTON COMMUNITY SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 James R. Frechette CERTIFIED PUBLIC ACCOUNTANT June 30, 2015 TABLE OF CONTENTS Independent Auditor s Report 1-2 Basic Financial

More information

DEBT SERVICE FUNDS. Debt Management Policy and Guidelines

DEBT SERVICE FUNDS. Debt Management Policy and Guidelines DEBT SERVICE FUNDS Debt service funds are used to account for all financial resources that are restricted, committed, or assigned to expend for principal and interest, and related fees. For, the total

More information

A Charter School and Component Unit of the District School Board of Polk County, Florida

A Charter School and Component Unit of the District School Board of Polk County, Florida A Charter School and Component Unit of the District School Board of Polk County, Florida FINANCIAL STATEMENTS AND AUDITORS REPORTS June 30, 2013 TABLE OF CONTENTS FINANCIAL SECTION Management s Discussion

More information

PROVISO TOWNSHIP HIGH SCHOOL DISTRICT NO. 209 [Forest Park, Illinois] Audited Financial Statements And Supplementary Financial Information

PROVISO TOWNSHIP HIGH SCHOOL DISTRICT NO. 209 [Forest Park, Illinois] Audited Financial Statements And Supplementary Financial Information PROVISO TOWNSHIP HIGH SCHOOL DISTRICT NO. 209 [Forest Park, Illinois] Audited Financial Statements And Supplementary Financial Information June 30, 2017 THIS PAGE INTENTIONALLY LEFT BLANK PROVISO TOWNSHIP

More information

CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS

CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS SPECIAL PURPOSE FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 (With Independent Auditors Reports Thereon) CITY OF PEMBROKE PINES, FLORIDA

More information

GAYLORD COMMUNITY SCHOOLS GAYLORD, MICHIGAN FINANCIAL STATEMENTS JUNE 30, 2016

GAYLORD COMMUNITY SCHOOLS GAYLORD, MICHIGAN FINANCIAL STATEMENTS JUNE 30, 2016 GAYLORD, MICHIGAN FINANCIAL STATEMENTS JUNE 30, 2016 TABLE OF CONTENTS Independent Auditor's Report 1-3 Management's Discussion and Analysis 4-11 Basic Financial Statements District-wide Financial Statements

More information

CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS

CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2008 (With Independent Auditors Reports Thereon) CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS

More information

RESOLUTION NO. R

RESOLUTION NO. R SERIES RESOLUTION RESOLUTION NO. R2009-17 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CENTRAL PUGET SOUND REGIONAL TRANSIT AUTHORITY AUTHORIZING THE ISSUANCE AND SALE OF SALES TAX AND MOTOR VEHICLE EXCISE

More information

CADILLAC AREA PUBLIC SCHOOLS CADILLAC, MICHIGAN JUNE 30, 2017

CADILLAC AREA PUBLIC SCHOOLS CADILLAC, MICHIGAN JUNE 30, 2017 JUNE 30, 2017 CERTIFIED PUBLIC ACCOUNTANTS 134 WEST HARRIS STREET 49601 PHONE: (231) 775-9789 FAX: (231) 775-9749 www.bcbcpa.com ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS PAGES

More information

Broward County School District, FL

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

More information

II. Financial Section

II. Financial Section II. Financial Section Independent Auditor's Report Honorable Chairperson and Board Members of The School Board of Miami-Dade County, Florida Report on the Financial Statements We have audited the accompanying

More information

Norway-Vulcan Area School District Norway, Michigan

Norway-Vulcan Area School District Norway, Michigan ANNUAL FINANCIAL REPORT June 30, 2018 JUNE 30, 2018 Table of Contents INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS District-wide Financial Statements

More information

Dr. Karyn Gary - Superintendent. July 19, 2016

Dr. Karyn Gary - Superintendent. July 19, 2016 Dr. Karyn Gary - Superintendent July 19, 2016 School District of DeSoto County Approve the Tentative Millages and Budget for Advertisement Topics Millage and Rate Comparisons Non-Exempt Tax Values Florida

More information

VALRICO LAKE ADVANTAGE ACADEMY

VALRICO LAKE ADVANTAGE ACADEMY VALRICO LAKE ADVANTAGE ACADEMY (A CHARTER SCHOOL UNDER ADVANTAGE ACADEMY OF HILLSBOROUGH, INC.) A Charter School and Component Unit of the District School Board of Hillsborough County, Florida INDEPENDENT

More information

SPENCER-VAN ETTEN CENTRAL SCHOOL DISTRICT

SPENCER-VAN ETTEN CENTRAL SCHOOL DISTRICT SPENCER-VAN ETTEN CENTRAL SCHOOL DISTRICT Spencer, New York FINANCIAL REPORT June 30, 2018 TABLE OF CONTENTS Independent Auditor s Report... 1-3 Required Supplementary Information Management s Discussion

More information

Pa e 1. DISTRICT SCHOOL BOARD OF OKALOOSA COUNTY DISTRICT SUMMARY BUDGET Fiscal Year SECTION I. ASSESSMENT AND MILLAGE LEVIES

Pa e 1. DISTRICT SCHOOL BOARD OF OKALOOSA COUNTY DISTRICT SUMMARY BUDGET Fiscal Year SECTION I. ASSESSMENT AND MILLAGE LEVIES Fiscal Year 2004-05 SECTION I. ASSESSMENT AND MILLAGE LEVIES Pa e 1 A. Certification of Taxable Value of Property in County by Property Appraiser Nonexempt Assessed Valuation: 10,786,495,664.00 B. Millage

More information

ANDERSON COUNTY SCHOOL DISTRICT NUMBER THREE

ANDERSON COUNTY SCHOOL DISTRICT NUMBER THREE ANDERSON COUNTY SCHOOL DISTRICT NUMBER THREE ANNUAL FINANCIAL REPORT June 30, 2017 (With Independent Auditors Report Thereon) Annual Financial Report Table of Contents June 30, 2017 Page(s) Independent

More information

GLOSSARY. Revenues are recorded when earned and expenses are recorded when the liability is incurred, regardless of the timing of related cash flows.

GLOSSARY. Revenues are recorded when earned and expenses are recorded when the liability is incurred, regardless of the timing of related cash flows. GLOSSARY A+ PLAN The A+ Plan assigns a grade each year to each public school in Florida. Grades are based on a number of variables including student scores on the Florida Comprehensive Assessment Test

More information

EAST TROY COMMUNITY SCHOOL DISTRICT

EAST TROY COMMUNITY SCHOOL DISTRICT EAST TROY COMMUNITY SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 James R. Frechette CERTIFIED PUBLIC ACCOUNTANT June 30, 2015 TABLE OF CONTENTS Page Independent Auditor s Report 1-2 Basic

More information

TULSA COUNTY PUBLIC FACILITIES AUTHORITY FINANCIAL STATEMENTS DECEMBER 31, 2008 INDEPENDENT AUDITORS' REPORT

TULSA COUNTY PUBLIC FACILITIES AUTHORITY FINANCIAL STATEMENTS DECEMBER 31, 2008 INDEPENDENT AUDITORS' REPORT TULSA COUNTY PUBLIC FACILITIES AUTHORITY FINANCIAL STATEMENTS DECEMBER 31, 2008 WITH INDEPENDENT AUDITORS' REPORT TABLE OF CONTENTS Management's Discussion and Analysis... i Independent Auditors' Report...

More information

GUILDERLAND CENTRAL SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2015

GUILDERLAND CENTRAL SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2015 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2015 C O N T E N T S PAGE INDEPENDENT AUDITORS REPORT... 1 2 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 11 BASIC FINANCIAL STATEMENTS Statement

More information

GAYLORD COMMUNITY SCHOOLS GAYLORD, MICHIGAN FINANCIAL STATEMENTS JUNE 30, 2015

GAYLORD COMMUNITY SCHOOLS GAYLORD, MICHIGAN FINANCIAL STATEMENTS JUNE 30, 2015 GAYLORD, MICHIGAN FINANCIAL STATEMENTS JUNE 30, 2015 TABLE OF CONTENTS Independent Auditor's Report 1-3 Management's Discussion and Analysis 4-12 Basic Financial Statements District-wide Financial Statements

More information

Kent County, Michigan. Annual Financial Report

Kent County, Michigan. Annual Financial Report Kent County, Michigan Annual Financial Report For the year ended June 30, 2018 Table of Contents For the year ended June 30, 2018 Financial Section Independent Auditor s Report... 1 Management s Discussion

More information

II. Financial Section

II. Financial Section II. Financial Section MANAGEMENT S DISCUSSION AND ANALYSIS (MD&A) Miami-Dade County Public Schools giving our students the world THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA MANAGEMENT S DISCUSSION

More information

Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee,

Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee, Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee, Florida 32399-0400 FLORIDA DEPARTMENT OF EDUCATION

More information

ZACHARY NIBLICK, TREASURER

ZACHARY NIBLICK, TREASURER BASIC FINANCIAL STATEMENTS AUDITED FOR THE FISCAL YEAR ENDED JUNE 30, 2017 ZACHARY NIBLICK, TREASURER TABLE OF CONTENTS Independent Auditor s Report... 1-2 Management s Discussion and Analysis... 4-15

More information

IDALOU INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017

IDALOU INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 ANNUAL FINANCIAL REPORT For the Year Ended June 30, 2017 TABLE OF CONTENTS Page INTRODUCTORY SECTION Certificate of Board 1 Exhibit FINANCIAL SECTION

More information

PROVISO TOWNSHIP HIGH SCHOOL DISTRICT NO. 209 [Forest Park, Illinois] Audited Financial Statements And Supplementary Financial Information

PROVISO TOWNSHIP HIGH SCHOOL DISTRICT NO. 209 [Forest Park, Illinois] Audited Financial Statements And Supplementary Financial Information PROVISO TOWNSHIP HIGH SCHOOL DISTRICT NO. 209 [Forest Park, Illinois] Audited Financial Statements And Supplementary Financial Information June 30, 2016 PROVISO TOWNSHIP HIGH SCHOOL DISTRICT NO. 209 ANNUAL

More information

MAYVILLE COMMUNITY SCHOOLS Mayville, Michigan

MAYVILLE COMMUNITY SCHOOLS Mayville, Michigan Mayville, Michigan REPORT ON FINANCIAL STATEMENTS (with required supplementary and additional supplementary information) YEAR ENDED JUNE 30, 2018 TABLE OF CONTENTS Page Number INDEPENDENT AUDITOR'S REPORT

More information

LANCASTER COUNTY SCHOOL DISTRICT

LANCASTER COUNTY SCHOOL DISTRICT LANCASTER COUNTY SCHOOL DISTRICT LANCASTER, SOUTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2016 ISSUED BY LANCASTER COUNTY SCHOOL DISTRICT GENE MOORE, ED.D. SUPERINTENDENT

More information

SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT

SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED AUGUST 31, 2016 SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR

More information

GUILDERLAND CENTRAL SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2017

GUILDERLAND CENTRAL SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2017 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2017 C O N T E N T S PAGE INDEPENDENT AUDITORS REPORT... 1 2 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 11 BASIC FINANCIAL STATEMENTS Statement

More information

HASTINGS AREA SCHOOL SYSTEM FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION JUNE 30, 2011

HASTINGS AREA SCHOOL SYSTEM FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION JUNE 30, 2011 FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION JUNE 30, 2011 Hastings Area School System Contents Independent Auditor's Report 1-2 Administration's Discussion and Analysis 3-10 Basic Financial Statements

More information

HILLSBOROUGH ACADEMY OF MATH AND SCIENCE

HILLSBOROUGH ACADEMY OF MATH AND SCIENCE HILLSBOROUGH ACADEMY OF MATH AND SCIENCE (A CHARTER SCHOOL UNDER ADVANTAGE ACADEMY OF HILLSBOROUGH, INC.) A Charter School and Component Unit of the District School Board of Hillsborough County, Florida

More information

CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS

CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS CITY OF PEMBROKE PINES, FLORIDA CHARTER SCHOOLS SPECIAL PURPOSE FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2011 (With Independent Auditors Reports Thereon) CITY OF PEMBROKE PINES, FLORIDA

More information

Chippewa Valley Schools Clinton Township, Michigan. Financial Report with Supplemental Information June 30, 2012

Chippewa Valley Schools Clinton Township, Michigan. Financial Report with Supplemental Information June 30, 2012 Clinton Township, Michigan Financial Report with Supplemental Information June 30, 2012 Contents Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-12 Basic Financial Statements District-wide

More information

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

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

More information

Belding Area Schools. Financial Statements With Supplemental Information June 30, 2018

Belding Area Schools. Financial Statements With Supplemental Information June 30, 2018 Financial Statements With Supplemental Information Contents Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-9 Basic Financial Statements Government - Wide Financial Statements:

More information

Chapter 3. Revenue Accounts. This chapter provides revenue account numbers and related definitions.

Chapter 3. Revenue Accounts. This chapter provides revenue account numbers and related definitions. Chapter 3 Revenue Accounts This chapter provides revenue account numbers and related definitions. 3100 Federal Direct. Revenues received by the school district directly from the federal government. 3120

More information

DISTRICT SCHOOL BOARD OF MONROE COUNTY

DISTRICT SCHOOL BOARD OF MONROE COUNTY DISTRICT SCHOOL BOARD OF MONROE COUNTY *PRELIMINARY BUDGET* 2011 2012 Presented to: The School Board of Monroe County Mr. John Dick Chairperson, District 4 Mr. Andy Griffiths Vice-Chairperson, District

More information

EVANS-BRANT CENTRAL SCHOOL DISTRICT, NEW YORK Basic Financial Statements, Required Supplementary Information, Supplementary Information, and Federal

EVANS-BRANT CENTRAL SCHOOL DISTRICT, NEW YORK Basic Financial Statements, Required Supplementary Information, Supplementary Information, and Federal EVANS-BRANT CENTRAL SCHOOL DISTRICT, NEW YORK Basic Financial Statements, Required Supplementary Information, Supplementary Information, and Federal Awards Information for the Year Ended June 30, 2017

More information

Lebanon School District. Year Ended June 30, 2013

Lebanon School District. Year Ended June 30, 2013 Year Ended June 30, 2013 Financial Statements with Supplementary Information Year Ended June 30, 2013 TABLE of CONTENTS Independent AuditorsReport 1 3 Page Supplementary Information Managements Discussion

More information

LUBBOCK-COOPER INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015

LUBBOCK-COOPER INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 ANNUAL FINANCIAL REPORT For the Year Ended June 30, 2015 TABLE OF CONTENTS Page INTRODUCTORY SECTION Certificate of Board 1 Exhibit FINANCIAL SECTION

More information

INTERIM FINANCIAL STATEMENTS FOR THE ELEVEN MONTHS ENDED MAY 31, 2013

INTERIM FINANCIAL STATEMENTS FOR THE ELEVEN MONTHS ENDED MAY 31, 2013 INTERIM FINANCIAL STATEMENTS FOR THE ELEVEN MONTHS ENDED MAY 31, 2013 Prepared by: Financial Reporting Accounting Department Division of Financial Management INTERIM FINANCIAL STATEMENTS FOR THE ELEVEN

More information

Okaloosa County District School Board

Okaloosa County District School Board Okaloosa County District School Board Financial Statements and Supplementary Information June 30, 2007 Table of Contents June 30, 2007 PAGE INDEPENDENT AUDITOR S REPORT 1-2 MANAGEMENT S DISCUSSION AND

More information

HOLLEY CENTRAL SCHOOL DISTRICT BASIC FINANCIAL STATEMENTS

HOLLEY CENTRAL SCHOOL DISTRICT BASIC FINANCIAL STATEMENTS HOLLEY CENTRAL SCHOOL DISTRICT BASIC FINANCIAL STATEMENTS For Year Ended June 30, 2018 T A B L E O F C O N T E N T S Pages Independent Auditors' Report 1-3 Management's Discussion and Analysis (Unaudited)

More information

MILLCREEK TOWNSHIP SCHOOL DISTRICT

MILLCREEK TOWNSHIP SCHOOL DISTRICT ERIE, PENNSYLVANIA FINANCIAL STATEMENTS YEAR ENDED YEAR ENDED CONTENTS Independent Auditor s Report 1-2 Page Management s Discussion and Analysis 3-14 Basic Financial Statements Government-wide Financial

More information

THE SCHOOL DISTRICT OF PALM BEACH COUNTY, FLORIDA

THE SCHOOL DISTRICT OF PALM BEACH COUNTY, FLORIDA THE SCHOOL DISTRICT OF PALM BEACH COUNTY, FLORIDA EXECUTIVE SUMMARY OF THE 2016-2017 BUDGET (ALL FUNDS) SUBMITTED FOR TENTATIVE ADOPTION Robert M. Avossa, Ed.D., Superintendent July 27, 2016 THE SCHOOL

More information

NEW BEGINNINGS HIGH SCHOOL, INC. A Charter School and Component Unit of the District School Board of Polk County, Florida

NEW BEGINNINGS HIGH SCHOOL, INC. A Charter School and Component Unit of the District School Board of Polk County, Florida Financial Statements with Independent Auditors Reports Thereon June 30, 2014 CONTENTS Page Management s Discussion and Analysis 1 6 Report of Independent Auditors on Basic Financial Statements and Supplementary

More information

A vonworth School District Financial Statements June 30, 2017

A vonworth School District Financial Statements June 30, 2017 Financial Statements Table of Contents Exhibit Page No. FINANCIAL SECTION Independent Auditor's Report Management's Discussion and Analysis 1-2 3-15 Basic Financial Statements Government-Wide Financial

More information

AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORT WAKEFIELD-MARENISCO SCHOOL

AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORT WAKEFIELD-MARENISCO SCHOOL AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORT WAKEFIELD-MARENISCO SCHOOL DISTRICT GOGEBIC COUNTY, MICHIGAN WAKEFIELD, MICHIGAN June

More information

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

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

More information

WEST IRON COUNTY PUBLIC SCHOOL DISTRICT. Financial Report with Supplemental Information Prepared in Accordance with GASB 34.

WEST IRON COUNTY PUBLIC SCHOOL DISTRICT. Financial Report with Supplemental Information Prepared in Accordance with GASB 34. Financial Report with Supplemental Information Prepared in Accordance with GASB 34 June 30, 2009 1 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 4 ADMINISTRATION S DISCUSSION AND ANALYSIS... 7 BASIC

More information

OAK PARK ELEMENTARY SCHOOL DISTRICT 97

OAK PARK ELEMENTARY SCHOOL DISTRICT 97 OAK PARK ELEMENTARY SCHOOL DISTRICT 97 FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 AND INDEPENDENT AUDITORS' REPORT TABLE OF CONTENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 Page(s)

More information

SAN PERLITA INDEPENDENT SCHOOL DISTRICT

SAN PERLITA INDEPENDENT SCHOOL DISTRICT SAN PERLITA INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORT JUNE 30, 2018 Board of Trustees June 30, 2018 TRUSTEES Melissa Guadiana President Nora Vasquez Vice President Maggie

More information

SPARTANBURG COUNTY SCHOOL DISTRICT FIVE DUNCAN, SOUTH CAROLINA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

SPARTANBURG COUNTY SCHOOL DISTRICT FIVE DUNCAN, SOUTH CAROLINA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DUNCAN, SOUTH CAROLINA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE FISCAL YEAR ENDED JUNE 30, 2014 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE FISCAL YEAR ENDED JUNE 30,

More information

ADVANTAGE ACADEMY OF MATH AND SCIENCE AT WATERSTONE. A Charter School and Component Unit of the District School Board of Miami-Dade County, Florida

ADVANTAGE ACADEMY OF MATH AND SCIENCE AT WATERSTONE. A Charter School and Component Unit of the District School Board of Miami-Dade County, Florida ADVANTAGE ACADEMY OF MATH AND SCIENCE AT WATERSTONE A Charter School and Component Unit of the District School Board of Miami-Dade County, Florida INDEPENDENT AUDITOR S REPORT for the fiscal year ended

More information

LEBANON SCHOOL DISTRICT LEBANON, PENNSYLVANIA AUDIT REPORT

LEBANON SCHOOL DISTRICT LEBANON, PENNSYLVANIA AUDIT REPORT LEBANON, PENNSYLVANIA AUDIT REPORT JUNE 30, 2016 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT 1-3 MANAGEMENT S DISCUSSION AND ANALYSIS 4-12 BASIC FINANCIAL STATEMENTS Entity-wide Financial Statements:

More information

LEXINGTON COUNTY SCHOOL DISTRICT FOUR - GASTON SWANSEA SWANSEA, SOUTH CAROLINA. ANNUAL FINANCIAL REPORT June 30, 2017

LEXINGTON COUNTY SCHOOL DISTRICT FOUR - GASTON SWANSEA SWANSEA, SOUTH CAROLINA. ANNUAL FINANCIAL REPORT June 30, 2017 LEXINGTON COUNTY SCHOOL DISTRICT FOUR - GASTON SWANSEA ANNUAL FINANCIAL REPORT June 30, 2017 (With Independent Auditors Report Thereon) Annual Financial Report Table of Contents June 30, 2017 FINANCIAL

More information

UCF CONVOCATION CORPORATION (A COMPONENT UNIT OF THE UNIVERSITY OF CENTRAL FLORIDA) FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016

UCF CONVOCATION CORPORATION (A COMPONENT UNIT OF THE UNIVERSITY OF CENTRAL FLORIDA) FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016 (A COMPONENT UNIT OF THE UNIVERSITY OF CENTRAL FLORIDA) FINANCIAL STATEMENTS TABLE OF CONTENTS Page Number(s) Independent Auditors Report 1 2 Required Supplementary Information Management s Discussion

More information

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

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

More information

Fulton Schools Middleton, Michigan FINANCIAL STATEMENTS. June 30, 2018

Fulton Schools Middleton, Michigan FINANCIAL STATEMENTS. June 30, 2018 Middleton, Michigan FINANCIAL STATEMENTS Middleton, Michigan BOARD OF EDUCATION Karla Childers President Lee Williams Vice-President Deana Grover Secretary Amy Case Treasurer Edward V. Lorenz Trustee Matthew

More information

YEO & YEO CPAs & BUSINESS CONSULTANTS

YEO & YEO CPAs & BUSINESS CONSULTANTS Financial Statements June 30, 2017 YEO & YEO CPAs & BUSINESS CONSULTANTS Table of Contents Section Page 1 Members of the Board of Education and Administration 1-1 2 Independent Auditors Report 2-1 3 Management

More information

SUMMARY OF REVENUES AND APPROPRATIONS GENERAL FUND

SUMMARY OF REVENUES AND APPROPRATIONS GENERAL FUND SUMMARY OF REVENUES AND APPROPRATIONS GENERAL FUND REVENUES FY 2011-12 FY 2012-13 FY 2013-14 ACTUAL PROJECTED TENTATIVE RESULTS RESULTS BUDGET FEDERAL $ 19,065,815 $ 16,829,410 $ 17,543,686 STATE: Florida

More information

PARKVIEW SCHOOL DISTRICT FINANCIAL STATEMENTS. Including Independent Auditor s Report. As of and for the year ended June 30, 2017

PARKVIEW SCHOOL DISTRICT FINANCIAL STATEMENTS. Including Independent Auditor s Report. As of and for the year ended June 30, 2017 PARKVIEW SCHOOL DISTRICT FINANCIAL STATEMENTS Including Independent Auditor s Report As of and for the year ended June 30, 2017 Johnson Block and Company, Inc. Certified Public Accountants 2500 Business

More information

Paragon Management, Inc. D.B.A. Paradise Schools Financial Statements Year Ended June 30, 2017

Paragon Management, Inc. D.B.A. Paradise Schools Financial Statements Year Ended June 30, 2017 Paragon Management, Inc. D.B.A. Paradise Schools Financial Statements Year Ended June 30, 2017 Paragon Management, Inc. D.B.A. Paradise Schools Financial Statements Year Ended June 30, 2017 Issued by:

More information

ADVANTAGE ACADEMY OF MATH AND SCIENCE AT SUMMERVILLE. A Charter School and Component Unit of the District School Board of Miami-Dade County, Florida

ADVANTAGE ACADEMY OF MATH AND SCIENCE AT SUMMERVILLE. A Charter School and Component Unit of the District School Board of Miami-Dade County, Florida ADVANTAGE ACADEMY OF MATH AND SCIENCE AT SUMMERVILLE A Charter School and Component Unit of the District School Board of Miami-Dade County, Florida INDEPENDENT AUDITOR S REPORT for the fiscal year ended

More information

DJB TECHNICAL ACADEMY, INC. A Charter School and Component Unit of the District School Board of Lee County, Florida

DJB TECHNICAL ACADEMY, INC. A Charter School and Component Unit of the District School Board of Lee County, Florida A Charter School and Component Unit of the District School Board of Lee County, Florida INDEPENDENT AUDITOR S REPORT for the fiscal year ended JUNE 30, 2014 King & Walker, CPAs, PL Certified Public Accountants

More information

Financial Statements June 30, 2016 Rogers State University

Financial Statements June 30, 2016 Rogers State University Financial Statements Rogers State University www.eidebailly.com Table of Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 4 Financial Statements Statement of Net Position...

More information

THE SCHOOL DISTRICT OF MANATEE COUNTY YEAR TO DATE FINANCIAL REPORT PERIOD ENDING APRIL 30, 2018 (UNAUDITED) THROUGH THE

THE SCHOOL DISTRICT OF MANATEE COUNTY YEAR TO DATE FINANCIAL REPORT PERIOD ENDING APRIL 30, 2018 (UNAUDITED) THROUGH THE THE SCHOOL DISTRICT OF MANATEE COUNTY YEAR TO DATE FINANCIAL REPORT THROUGH THE PERIOD ENDING APRIL 30, 2018 (UNAUDITED) School Board of Manatee County Combined Balance Sheet Other Special Debt Service

More information

MENANDS UNION FREE SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2018

MENANDS UNION FREE SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2018 MENANDS UNION FREE SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES C O N T E N T S PAGE INDEPENDENT AUDITORS REPORT... 1 2 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 10 BASIC FINANCIAL

More information

DeSoto Independent School District. Annual Financial Report For the Fiscal Year Ended June 30, 2018

DeSoto Independent School District. Annual Financial Report For the Fiscal Year Ended June 30, 2018 DeSoto Independent School District Annual Financial Report For the Fiscal Year Ended June 30, 2018 This Page Intentionally Left Blank DeSoto Independent School District Annual Financial Report For the

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT School Board Members Barbara Horn, Chair Julius Melendez, Vice Chair Jay Wheeler Cindy Hartig Tom Long COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2012 THE SCHOOL DISTRICT

More information