Annual Report on Operations and Accomplishments

Size: px
Start display at page:

Download "Annual Report on Operations and Accomplishments"

Transcription

1 Franklin County Civic Development Corporation 355 WEST MAIN STREET SUITE 428 MALONE, NEW YORK TEL: (518) Annual Report on Operations and Accomplishments Jeremy S. Evans, Chief Executive Officer 2018

2 Introduction The Franklin County Civic Development Corporation (the CDC ) was formed in 2010 to meet the civic facility bonding needs of hospitals, colleges, research facilities and other not-for-profit entities situated in Franklin County, New York. The CDC is a Public Authority and is regulated by the NYS Authorities Budget Office. Mission Statement The CDC is committed to issuing tax-exempt bonds to meet the financing needs of civic facilities and not-for-profit institutions in Franklin County. Board of Directors Sherry Boyea Andrea Dumas James T. Ellis Agency Counsel Matthew McArdle (Fischer, Bessette, Muldowney & McArdle, LLP) Rodrique Lauzon Justus Martin David J. Yando Agency Auditor Crowley & Halloran, CPAs, P.C. Audit & Finance Committee Sherry Boyea, Chair David Yando Governance Committee James T. Ellis, Chair Rodrique Lauzon

3 2018 Performance Report The CDC did not issue any bonds in fiscal year Prior period bond issues are as follows: Alice Hyde Medical Center in Malone, New York (2013). These bonds were in the amount of $27,375,000 and financed the construction of a new nursing home and assisted living facility. Adirondack Medical Center in Saranac Lake, New York (2012). These bonds were in the amount of $10,999,965 and allowed for restructuring of debt. These bonds were refunded with the Series 2016 Bonds. North Country Community College Foundation in the amount of $1,760,000 in February of These bonds refinanced former IDA bonds. Paul Smith s College in Paul Smiths, New York (2011). These bonds were in the amount of $10,000,000 and financed the construction of a new dormitory and the installation of energy conservation systems. These recent bond issues since the incorporation of the CDC in 2010 demonstrate the importance that Franklin County institutions place upon access to capital and local financing. The CDC periodically sends financing information to not-for-profits and maintains a website presence to provide the public with information. In 2018 the CDC moved its offices to the Franklin County Courthouse. Summary Statement of Net Assets Total Current Assets $16,540 Total Noncurrent Assets $0 Total Assets $16,540 Total Current Liabilities $0 Total Noncurrent Liabilities $0 Total Liabilities $0 Total Net Assets $16,540

4 Summary Statement of Revenues, Expenses and Change in Net Assets Total Operating Revenue $0 Total Operating Expenses $2,788 Operating Income (Loss) $(2,788) Total Nonoperating Revenue $2 Total Nonoperating Expenses $0 Income (Loss) Before Contributions $(2,786.00) Capital Contributions $0 Change in Net Assets $(2,786) Net Assets (Deficit) Beginning of Year $19,326 Other Net Assets Changes $0 Net Assets (Deficit) at End of Year $16,540 Schedule of Debt Conduit Debt Outstanding Start of Fiscal Year $57,845, New Debt Issuances $0 Debt Retired $1,979, Outstanding End of Fiscal Year $55,866, Bond Information List Name of Recipient Amount of Bonds Date Bonds Outstanding Issued Issued As of 12/31/18 Adirondack Medical Center $24,455,000 10/18/2016 $23,028, Alice Hyde Medical Center $27,375,000 10/31/2013 $24,040, NCCC Foundation $1,760,000 2/9/2017 $1,160, Paul Smiths College $10,000,000 2/24/2011 $7,637,859.88

5 CDC Organizational Chart* Board of Directors *The CDC has no staff.

Annual Report on Operations and Accomplishments

Annual Report on Operations and Accomplishments Franklin County Local Development Corporation 10 ELM STREET SUITE 2 MALONE, NEW YORK 12953 TEL: (518) 483-9472 Annual Report on Operations and Accomplishments Jeremy S. Evans, Chief Executive Officer 2017

More information

State of West Virginia Office of the State Treasurer. West Virginia College Prepaid Tuition and Savings Program

State of West Virginia Office of the State Treasurer. West Virginia College Prepaid Tuition and Savings Program State of West Virginia Office of the State Treasurer West Virginia College Prepaid Tuition and Savings Program A Program of the State of West Virginia For the Fiscal Year Ended June 30, 2006 John D. Perdue

More information

MONTHLY FINANCIAL STATEMENTS For the Month Ended July 31, 2018

MONTHLY FINANCIAL STATEMENTS For the Month Ended July 31, 2018 MONTHLY FINANCIAL STATEMENTS For the Month Ended July 31, 2018 www.franklinpud.com franklin@franklinpud.com Phone: (509) 547 5591 Fax: (509) 547 4116 Public Utility District No. 1 of Franklin County, PO

More information

Response. N/A N/A. N/A. N/A

Response.   N/A N/A.  N/A.  N/A Page 1 of 38 Governance Information (Authority-Related) Question Response URL (if applicable) 1. Has the Authority prepared its annual report on operations and accomplishments for the reporting period

More information

ELLIS HOSPITAL (d/b/a Ellis Medicine) Consolidated Financial Statements. December 31, 2012 and (With Independent Auditors Report Thereon)

ELLIS HOSPITAL (d/b/a Ellis Medicine) Consolidated Financial Statements. December 31, 2012 and (With Independent Auditors Report Thereon) Consolidated Financial Statements (With Independent Auditors Report Thereon) Consolidated Financial Statements Table of Contents Page Independent Auditors Report 1 Consolidated Balance Sheets 3 Consolidated

More information

ORANGEBURG-CALHOUN TECHNICAL COLLEGE

ORANGEBURG-CALHOUN TECHNICAL COLLEGE ORANGEBURG-CALHOUN TECHNICAL COLLEGE Audited Financial Statements Fiscal Year Ended June 30, 2017 TABLE OF CONTENTS Organizational Data... 2 Independent Auditors Report... 3 Required Supplementary Information:

More information

FRANKLIN COUNTY LOCAL DEVELOPMENT CORPORATION ANNUAL REPORT DECEMBER 31, 2015

FRANKLIN COUNTY LOCAL DEVELOPMENT CORPORATION ANNUAL REPORT DECEMBER 31, 2015 FRANKLIN COUNTY LOCAL DEVELOPMENT CORPORATION ANNUAL REPORT DECEMBER 31, 2015 TABLE OF CONTENTS Financial Statements Independent Auditors Report 1 Statement of Financial Position 3 Statement of Activities

More information

LIVINGSTON COUNTY CAPITAL RESOURCE CORPORATION FINANCIAL STATEMENTS DECEMBER 31, 2016

LIVINGSTON COUNTY CAPITAL RESOURCE CORPORATION FINANCIAL STATEMENTS DECEMBER 31, 2016 LIVINGSTON COUNTY CAPITAL RESOURCE CORPORATION FINANCIAL STATEMENTS DECEMBER 31, 2016 TABLE OF CONTENTS AUDITED FINANCIAL STATEMENTS PAGE INDEPENDENT AUDITORS' REPORT 1-2 MANAGEMENT'S DISCUSSION AND ANALYSIS

More information

ITASCA COMMUNITY COLLEGE STUDENT HOUSING GRAND RAPIDS, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2016

ITASCA COMMUNITY COLLEGE STUDENT HOUSING GRAND RAPIDS, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2016 ITASCA COMMUNITY COLLEGE STUDENT HOUSING GRAND RAPIDS, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS

More information

Annual Report for Fairport Industrial Development Agency. Run Date: 07/25/2017. Governance Information (Authority-Related) Page 1 of 27

Annual Report for Fairport Industrial Development Agency. Run Date: 07/25/2017. Governance Information (Authority-Related) Page 1 of 27 Page 1 of 27 Governance Information (Authority-Related) 1. 2. Question Has the Authority prepared its annual report on operations and accomplishments for the reporting period as required by section 28

More information

Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2015

Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2015 Finance and and Administration Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2015 Board of Governors Meeting February 17, 2016 Presented by: David Bea Executive Vice Chancellor for Finance

More information

FRANKLIN COUNTY LOCAL DEVELOPMENT CORPORATION ANNUAL REPORT DECEMBER 31, 2018

FRANKLIN COUNTY LOCAL DEVELOPMENT CORPORATION ANNUAL REPORT DECEMBER 31, 2018 FRANKLIN COUNTY LOCAL DEVELOPMENT CORPORATION ANNUAL REPORT DECEMBER 31, 2018 TABLE OF CONTENTS Financial Statements Independent Auditors Report 1-2 Statements of Financial Position 3 Statements of Activities

More information

SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT

SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT FINANCIAL STATEMENTS (UNAUDITED) AS OF, AND FOR THE THREE MONTHS ENDED DECEMBER 31, 2008 MANAGEMENT S DISCUSSION AND ANALYSIS FOR THE THREE MONTHS ENDED DECEMBER 31, 2008 For the three months ended December

More information

West Virginia Higher Education Policy Commission Revenue Bonds Higher Education Facilities 2004 Series B

West Virginia Higher Education Policy Commission Revenue Bonds Higher Education Facilities 2004 Series B West Virginia Higher Education Policy Commission Revenue Bonds Higher Education Facilities 2004 Series B Combined Special-Purpose Financial Statements Modified Cash Basis as of and for the Years Ended

More information

Financial Statements and Report of Independent Certified Public Accountants. Delaware State University Student Housing Foundation - Phase III

Financial Statements and Report of Independent Certified Public Accountants. Delaware State University Student Housing Foundation - Phase III Financial Statements and Report of Independent Certified Public Accountants Delaware State University Student Housing Foundation - Phase III Contents Page Report of Independent Certified Public Accountants

More information

CITY OF FRIENDSWOOD, TEXAS

CITY OF FRIENDSWOOD, TEXAS COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED SEPTEMBER 30, 2011 Officials Issuing Report: Roger C. Roecker City Manager Cindy S. Edge Director of Administrative Services COMPREHENSIVE ANNUAL FINANCIAL

More information

PRACTICE AREA PUBLIC FINANCE. Public Finance Phillips Lytle LLP Attorney Advertising. Prior results do not guarantee a similar outcome.

PRACTICE AREA PUBLIC FINANCE. Public Finance Phillips Lytle LLP Attorney Advertising. Prior results do not guarantee a similar outcome. Public Finance Public Finance Public finance generally consists of two types of financing transactions: traditional and conduit. Traditional financing transactions are used by governmental units to access

More information

Community College District of St.Louis St.Louis County, Missouri St.Louis, Missouri. FINANCIAL STATEMENTS Year Ended June 30, 2018 and 2017

Community College District of St.Louis St.Louis County, Missouri St.Louis, Missouri. FINANCIAL STATEMENTS Year Ended June 30, 2018 and 2017 Community College District of St.Louis St.Louis County, Missouri St.Louis, Missouri FINANCIAL STATEMENTS Year Ended TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT... 4 MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

orangeburg-calhoun technical college STATEMENTS FINANCIAL ORANGEBURG-CALHOUN TECHNICAL COLLEGE

orangeburg-calhoun technical college STATEMENTS FINANCIAL ORANGEBURG-CALHOUN TECHNICAL COLLEGE orangeburg-calhoun technical college STATEMENTS FINANCIAL ORANGEBURG-CALHOUN TECHNICAL COLLEGE ORANGEBURG-CALHOUN TECHNICAL COLLEGE Audited Financial Statements Fiscal Year Ended June 30, 2016 TABLE OF

More information

Combined Financial Statements and Other Information. New York City Housing Development Corporation

Combined Financial Statements and Other Information. New York City Housing Development Corporation Combined Financial Statements and Other Information New York City Housing Development Corporation Combined Financial Statements and Additional Information Year Ended Table of Contents Independent Auditors

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor LAKE COUNTY FOR THE YEAR ENDED DECEMBER 31, 2013 Description of the Office of the State Auditor The mission of the Office of the

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor FOR THE YEAR ENDED DECEMBER 31, 2005 Description of the Office of the State Auditor The Office of the State Auditor serves

More information

Harris County Hospital District and Affiliates, a Component Unit of Harris County, Texas

Harris County Hospital District and Affiliates, a Component Unit of Harris County, Texas Harris County Hospital District and Affiliates, a Component Unit of Harris County, Texas Combined Financial Statements as of and for the Years Ended February 29, 2008 and February 28, 2007, Additional

More information

SOUTH LAKE MINNETONKA

SOUTH LAKE MINNETONKA SOUTH LAKE MINNETONKA PUBLIC SAFETY FACILITY 24100-24150 Smithtown Road, City of Shorewood Building For Today With A Vision For Tomorrow South Lake Minnetonka Police Department 2014 Financial Obligation

More information

CVS Health: Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service. New York State Health Insurance Program

CVS Health: Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service. New York State Health Insurance Program New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability CVS Health: Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service New

More information

SYRACUSE LOCAL DEVELOPMENT CORPORATION FINANCIAL STATEMENTS

SYRACUSE LOCAL DEVELOPMENT CORPORATION FINANCIAL STATEMENTS SYRACUSE LOCAL DEVELOPMENT CORPORATION FINANCIAL STATEMENTS December 31, 2017 and 2016 SYRACUSE LOCAL DEVELOPMENT CORPORATION TABLE OF CONTENTS Page(s) Independent Auditor's Report 1-2 Management s Discussion

More information

AUDITED FINANCIAL STATEMENTS. University of Puerto Rico Years Ended June 30, 2009 and 2008 With Report of Independent Auditors

AUDITED FINANCIAL STATEMENTS. University of Puerto Rico Years Ended June 30, 2009 and 2008 With Report of Independent Auditors AUDITED FINANCIAL STATEMENTS University of Puerto Rico Years Ended June 30, 2009 and 2008 With Report of Independent Auditors Audited Financial Statements Years Ended June 30, 2009 and 2008 Contents Report

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State Auditor is to

More information

DEBT SERVICE FUNDS A

DEBT SERVICE FUNDS A DEBT SERVICE FUNDS A COUNTY OF RIVERSIDE DEBT SERVICE FUNDS These funds are used to account for the accumulation of resources and payment of long-term debt principal and interest. COUNTY OF RIVERSIDE

More information

F INANCIAL S TATEMENTS AND S UPPLEMENTAL F INANCIAL I NFORMATION

F INANCIAL S TATEMENTS AND S UPPLEMENTAL F INANCIAL I NFORMATION F INANCIAL S TATEMENTS AND S UPPLEMENTAL F INANCIAL I NFORMATION New Jersey Educational Facilities Authority Years Ended December 31, 2012 and 2011 With Report of Independent Auditors Ernst & Young LLP

More information

STATE OF WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION STATE UNIVERSITY SYSTEM BONDS

STATE OF WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION STATE UNIVERSITY SYSTEM BONDS STATE OF WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION COMBINED SPECIAL-PURPOSE FINANCIAL Years Ended CliftonLarsonAllen LLP CLAconnect.com West Virginia Higher Education Policy Commission Charleston,

More information

Financial Statements of SUNSHINE COAST REGIONAL HOSPITAL DISTRICT

Financial Statements of SUNSHINE COAST REGIONAL HOSPITAL DISTRICT Financial Statements of SUNSHINE COAST REGIONAL HOSPITAL DISTRICT For the Year Ended December 31, 2016 Tel: 604 688 5421 Fax: 604 688 5132 vancouver@bdo.ca www.bdo.ca BDO Canada LLP 600 Cathedral Place

More information

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017 MINNEHAHA COUNTY AUDIT REPORT For the Year Ended December 31, 2017 MINNEHAHA COUNTY COUNTY OFFICIALS December 31, 2017 Board of Commissioners: Gerald Beninga, Chairman Jeff Barth Jean Bender Cindy Heiberger

More information

SCHOOL DISTRICT OF THE BOROUGH OF RAMSEY COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

SCHOOL DISTRICT OF THE BOROUGH OF RAMSEY COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 SCHOOL DISTRICT OF THE BOROUGH OF RAMSEY COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 School District of Ramsey RAMSEY BOARD OF EDUCATION

More information

Empire BlueCross BlueShield

Empire BlueCross BlueShield O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability Empire BlueCross BlueShield New York State Health Insurance Program Payments Made to Hudson

More information

Financial Statements of SUNSHINE COAST REGIONAL HOSPITAL DISTRICT

Financial Statements of SUNSHINE COAST REGIONAL HOSPITAL DISTRICT Financial Statements of SUNSHINE COAST REGIONAL HOSPITAL DISTRICT For the Year Ended December 31, 2014 Management's Responsibility for Financial Reporting The financial statements are the responsibility

More information

Annual Report for NFC Development Corporation. Run Date: 10/10/2012. Governance Information (Authority-Related) Page 1 of 34. URL (if applicable) 1.

Annual Report for NFC Development Corporation. Run Date: 10/10/2012. Governance Information (Authority-Related) Page 1 of 34. URL (if applicable) 1. Page 1 of 34 Governance Information (Authority-Related) Question Response URL (if applicable) 1. Has the Authority prepared its annual report on operations and accomplishments for the reporting period

More information

FINANCIALSTATEMENTS WITH INDEPENDENT AUDITOR S REPORT FROM COLLEGE TO CAREER FISCAL YEAR ENDED JUNE 30, 2015 ORANGEBURG-CALHOUN TECHNICAL COLLEGE

FINANCIALSTATEMENTS WITH INDEPENDENT AUDITOR S REPORT FROM COLLEGE TO CAREER FISCAL YEAR ENDED JUNE 30, 2015 ORANGEBURG-CALHOUN TECHNICAL COLLEGE ORANGEBURG-CALHOUN TECHNICAL COLLEGE FINANCIALSTATEMENTS WITH INDEPENDENT AUDITOR S REPORT FISCAL YEAR ENDED JUNE 30, 2015 FROM COLLEGE TO CAREER ORANGEBURG-CALHOUN TECHNICAL COLLEGE ORANGEBURG-CALHOUN

More information

DEBT SERVICE FUNDS EW

DEBT SERVICE FUNDS EW DEBT SERVICE FUNDS EW COUNTY OF RIVERSIDE DEBT SERVICE FUNDS These funds are used to account for the accumulation of resources and payment of long-term debt principal and interest. COUNTY OF RIVERSIDE

More information

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2015

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2015 MINNEHAHA COUNTY AUDIT REPORT For the Year Ended December 31, 2015 MINNEHAHA COUNTY COUNTY OFFICIALS December31, 2015 Board of Commissioners: Cindy Heiberger, Chairman Jeff Barth Gerald Beninga Dick Kelly

More information

Pwc. Hamilton College Financial Statements June 30, 2006 and 2005

Pwc. Hamilton College Financial Statements June 30, 2006 and 2005 Pwc Hamilton College Financial Statements Pwc PricewaterhouseCoopers LLP One Lincoln Center Syracuse NY 13202 Telephone (315) 474 8541 Facsimile (315) 473 1385 Report of Independent Auditors To the Board

More information

El Paso County Hospital District d/b/a University Medical Center of El Paso A Component Unit of El Paso County, Texas Auditor s Report and Financial

El Paso County Hospital District d/b/a University Medical Center of El Paso A Component Unit of El Paso County, Texas Auditor s Report and Financial Auditor s Report and Financial Statements Contents Independent Auditor s Report on Financial Statements and Supplementary Information... 1 Management s Discussion and Analysis... 4 Financial Statements

More information

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

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

More information

ON FINANCIAL STATEMENTS AND FEDERAL AND STATE AWARDS IN ACCORDANCE WITH OMB CIRCULAR A-133 AND NEW JERSEY OMB CIRCULAR

ON FINANCIAL STATEMENTS AND FEDERAL AND STATE AWARDS IN ACCORDANCE WITH OMB CIRCULAR A-133 AND NEW JERSEY OMB CIRCULAR REPORT ON FINANCIAL STATEMENTS AND FEDERAL AND STATE AWARDS IN ACCORDANCE WITH OMB CIRCULAR A-133 AND NEW JERSEY OMB CIRCULAR 04-04 YEARS ENDED JUNE 30, 2009 AND 2008 TABLE OF CONTENTS Independent Auditors

More information

Fifty-Fourth. County Auditors Institute

Fifty-Fourth. County Auditors Institute Fifty-Fourth County Auditors Institute sponsored by Lyndon B. Johnson School of Public Affairs, The University of Texas at Austin in cooperation with Texas Association of County Auditors ALL CONFERENCE

More information

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report Monthly Unaudited Financial Report For the Month Ended October 31, 2012 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited

More information

DAVIS APPLIED TECHNOLOGY COLLEGE

DAVIS APPLIED TECHNOLOGY COLLEGE A UTAH COLLEGE OF APPLIED TECHNOLOGY CAMPUS COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2013 KAYSVILLE, UTAH A UTAH COLLEGE OF APPLIED TECHNOLOGY CAMPUS COMPREHENSIVE ANNUAL

More information

FINANCIAL STATEMENTS OF THE CITY OF VIRGINIA BEACH DEVELOPMENT AUTHORITY A COMPONENT UNIT OF THE CITY OF VIRGINIA BEACH, VIRGINIA

FINANCIAL STATEMENTS OF THE CITY OF VIRGINIA BEACH DEVELOPMENT AUTHORITY A COMPONENT UNIT OF THE CITY OF VIRGINIA BEACH, VIRGINIA FINANCIAL STATEMENTS OF THE CITY OF VIRGINIA BEACH DEVELOPMENT AUTHORITY A COMPONENT UNIT OF THE CITY OF VIRGINIA BEACH, VIRGINIA FOR FISCAL YEARS ENDED JUNE 30, 2018 AND JUNE 30, 2017 PREPARED BY DEPARTMENT

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State Auditor is to

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor ROCK COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

April 12, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

April 12, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 April 12, 2017 Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Mr. Michael Smith Executive Director ACDS, Inc. 4 Fern Place Plainview,

More information

Orangeburg-Calhoun Technical College. Financial Statements with Independent Auditor s Report for the years ended June 30, 2011 and 2010

Orangeburg-Calhoun Technical College. Financial Statements with Independent Auditor s Report for the years ended June 30, 2011 and 2010 Financial Statements with Independent Auditor s Report for the years ended and 2010 TABLE OF CONTENTS Pages ORGANIZATIONAL DATA... 1 INDEPENDENT AUDITOR S REPORT... 2 MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

The Sallan Foundation, Inc. Financial Statements. December 31, 2011

The Sallan Foundation, Inc. Financial Statements. December 31, 2011 Financial Statements December 31, 2011 Financial Statements Table of Contents Independent Accountant s Compilation Report 3 Statements of Financial Position 4 Statements of Activities 5 Statements of Cash

More information

Annual Report for Albany County Capital Resource Corporation. Run Date: 03/31/2015. Governance Information (Authority-Related) Page 1 of 21.

Annual Report for Albany County Capital Resource Corporation. Run Date: 03/31/2015. Governance Information (Authority-Related) Page 1 of 21. Page 1 of 21 Governance Information (Authority-Related) Question Response URL (if applicable) 1. Has the Authority prepared its annual report on operations and accomplishments for the reporting period

More information

INTRODUCTION TO TAX-EXEMPT FINANCING

INTRODUCTION TO TAX-EXEMPT FINANCING INTRODUCTION TO TAX-EXEMPT FINANCING I. INTRODUCTION Tax-exempt financing is a financing tool available to eligible borrowers as a means of raising funds for capital needs. II. THE BASICS A. What is a

More information

BRADLEY BEACH SCHOOL DISTRICT. Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017

BRADLEY BEACH SCHOOL DISTRICT. Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017 BRADLEY BEACH SCHOOL DISTRICT Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE BRADLEY

More information

Malone Central School District Annual Report June 30, 2018

Malone Central School District Annual Report June 30, 2018 Annual Report June 30, 2018 Table of Contents June 30,2018 Page Independent Auditor's Report 1-3 Management's Discussion and Analysis 4-21 Basic Financial Statements Statement of Net Position 22 Statement

More information

JEAN CARTER RYAN, PRESIDENT

JEAN CARTER RYAN, PRESIDENT BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 JEAN CARTER RYAN, PRESIDENT BASIC FINANCIAL STATEMENTS TABLE OF CONTENTS Independent Auditor s Report... 2 Management s Discussion and Analysis...

More information

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended September 30, 2014 MADISON COUNTY - STATE OF IDAHO BASIC

More information

STATE OF NEVADA STATE BOARD OF FINANCE

STATE OF NEVADA STATE BOARD OF FINANCE STATE OF NEVADA STATE BOARD OF FINANCE AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 3 Background... 3 Scope and Objective... 3 Findings and Recommendation... 4 Regulations

More information

Debt Management Strategy

Debt Management Strategy Debt Management Strategy 1998-99 Department of Finance Canada Ministère des Finances Canada Her Majesty the Queen in Right of Canada (1998) All rights reserved All requests for permission to produce this

More information

MCG Health, Inc. d/b/a Georgia Regents Medical Center (a component unit of MCG Health System, Inc.)

MCG Health, Inc. d/b/a Georgia Regents Medical Center (a component unit of MCG Health System, Inc.) Financial Statements and Report of Independent Certified Public Accountants MCG Health, Inc. d/b/a Georgia Regents Medical Center June 30, 2015 and 2014 MCG Health, Inc. Table of contents Management s

More information

HMDA transactional coverage

HMDA transactional coverage HMDA transactional coverage Protection Bureau Effective January 1, 2018 Under HMDA and Regulation C, a transaction is reportable only if it is an Application for, an origination of, or a purchase of. These

More information

FAIRVIEW BOARD OF EDUCATION COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016

FAIRVIEW BOARD OF EDUCATION COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 FAIRVIEW BOARD OF EDUCATION COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 FAIRVIEW BOARD OF EDUCATION FAIRVIEW BOARD OF EDUCATION Fairview,

More information

REPORT NO JUNE 2013 BOARD OF GOVERNORS OFFICE OF INSPECTOR GENERAL S INTERNAL AUDIT ACTIVITY. Quality Assessment Review

REPORT NO JUNE 2013 BOARD OF GOVERNORS OFFICE OF INSPECTOR GENERAL S INTERNAL AUDIT ACTIVITY. Quality Assessment Review REPORT NO. 2013-188 JUNE 2013 BOARD OF GOVERNORS OFFICE OF INSPECTOR GENERAL S INTERNAL AUDIT ACTIVITY Quality Assessment Review For the Review Period July 2011 Through August 2012 INSPECTOR GENERAL OF

More information

TECHNICAL COLLEGE OF THE LOWCOUNTRY

TECHNICAL COLLEGE OF THE LOWCOUNTRY Financial Statements For the Year Ended June 30, 2018 921 RIBAUT ROAD, POST OFFICE BOX 1288 BEAUFORT, SOUTH CAROLINA 29901 Audit Period - July 1, 2017 to June 30, 2018 Commission Members Arthur E. Brown,

More information

Financial Statements and Report of Independent Certified Public Accountants. Delaware State University Student Housing Foundation - Phase III

Financial Statements and Report of Independent Certified Public Accountants. Delaware State University Student Housing Foundation - Phase III Financial Statements and Report of Independent Certified Public Accountants Delaware State University Student Housing Foundation - Phase III Contents Page Report of Independent Certified Public Accountants

More information

CITY OF SYRACUSE INDUSTRIAL DEVELOPMENT AGENCY

CITY OF SYRACUSE INDUSTRIAL DEVELOPMENT AGENCY CITY OF SYRACUSE INDUSTRIAL DEVELOPMENT AGENCY FINANCIAL STATEMENTS December 31, 2015 and 2014 Table of Contents Page Independent Auditor s Report... 1-2 Management s Discussion and Analysis for the Year

More information

AUDITOR GENERAL WILLIAM O. MONROE, CPA

AUDITOR GENERAL WILLIAM O. MONROE, CPA AUDITOR GENERAL WILLIAM O. MONROE, CPA LAKE CITY COMMUNITY COLLEGE Operational Audit SUMMARY The operational audit for the period January 1, 2004, through December 31, 2004, and selected transactions through

More information

SWEETWATER COUNTY, WYOMING

SWEETWATER COUNTY, WYOMING FINANCIAL AND COMPLIANCE REPORT JUNE 30, 2017 CONTENTS INDEPENDENT AUDITOR S REPORT 1 and 2 MANAGEMENT S DISCUSSION AND ANALYSIS 3-11 (Required Supplementary Information) BASIC FINANCIAL STATEMENTS Government-Wide

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

Financial Audit UNIVERSITY OF CENTRAL FLORIDA. For the Fiscal Year Ended June 30, Report No December 2015

Financial Audit UNIVERSITY OF CENTRAL FLORIDA. For the Fiscal Year Ended June 30, Report No December 2015 December 2015 UNIVERSITY OF CENTRAL FLORIDA For the Fiscal Year Ended June 30, 2015 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2014-15 fiscal year,

More information

Jackson County Board of Education

Jackson County Board of Education Jackson County Board of Education Financial Statements Year Ended June 30, 2018 Sylva, North Carolina Members of the Board of Education Ali Laird-Large, Chairperson Elizabeth Cooper, Vice Chairperson Abigail

More information

EXHIBIT A. The purpose of this Debt Management Policy is to assist the County in pursuit of the following objectives:

EXHIBIT A. The purpose of this Debt Management Policy is to assist the County in pursuit of the following objectives: EXHIBIT A 4.7.1 Debt Management Policy This Debt Management Policy sets forth certain debt management objectives for the County and establishes overall parameters for issuing and administering the County

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WATONWAN COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

VILLAGE OF WEST BARABOO, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT. Year Ended December 31, 2011

VILLAGE OF WEST BARABOO, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT. Year Ended December 31, 2011 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT Year Ended December 31, 2011 Johnson Block & Company, Inc. Certified Public Accountants 1315 Bad Axe Court; P.O. Box 271 Viroqua, Wisconsin 54665

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor STEVENS TRAVERSE GRANT PUBLIC HEALTH MORRIS, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2005 Description of the Office of the State

More information

The Trust for Cultural Resources of The City of New York. Financial Report December 31, 2016 and 2015

The Trust for Cultural Resources of The City of New York. Financial Report December 31, 2016 and 2015 The Trust for Cultural Resources of The City of New York Financial Report December 31, 2016 and 2015 Contents Independent Auditor s Report 1-2 Management s Discussion and Analysis (Unaudited) 3-6 Financial

More information

DEBT MANAGEMENT POLICY

DEBT MANAGEMENT POLICY DEBT MANAGEMENT POLICY CROW WING COUNTY BRAINERD, MINNESOTA Adopted by County Board July 9, 2013 Amended July 25, 2017 Our Vision: Being Minnesota s favorite place. Our Mission: Serve well. Deliver value.

More information

Prepared by Texas Bond Review Board Staff. Texas Local Government Capital Appreciation Bond Analysis

Prepared by Texas Bond Review Board Staff. Texas Local Government Capital Appreciation Bond Analysis Prepared by Texas Bond Review Board Staff Capital Appreciation Bond Analysis Overview Capital appreciation bonds (s) are sold at a discounted price called the par amount. They are often sold in combination

More information

AUDITED FINANCIAL STATEMENTS ALICE HYDE MEDICAL CENTER

AUDITED FINANCIAL STATEMENTS ALICE HYDE MEDICAL CENTER AUDITED FINANCIAL STATEMENTS ALICE HYDE MEDICAL CENTER DECEMBER 31, 2013 CONTENTS Independent Auditor s Report... 1-2 Page Financial Statements: Balance Sheets... 3 Statements of Operations and Changes

More information

Prepared by Texas Bond Review Board Staff. Texas Local Government Capital Appreciation Bond Analysis

Prepared by Texas Bond Review Board Staff. Texas Local Government Capital Appreciation Bond Analysis Prepared by Texas Bond Review Board Staff Texas Local Government Capital Appreciation Bond Analysis Overview Capital appreciation bonds (CABs) are sold at a discounted price called the par amount. They

More information

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report Monthly Unaudited Financial Report For the 11 Months Ended August 31, 2012 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited

More information

CITY OF PIGEON FORGE, TENNESSEE FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION AND OTHER REPORT. For the Fiscal Year Ended June 30, 2017

CITY OF PIGEON FORGE, TENNESSEE FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION AND OTHER REPORT. For the Fiscal Year Ended June 30, 2017 CITY OF PIGEON FORGE, TENNESSEE FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION AND OTHER REPORT For the Fiscal Year Ended June 30, 2017 CITY OF PIGEON FORGE, TENNESSEE TABLE OF CONTENTS INTRODUCTORY SECTION

More information

Annual Report for Village of Fairport Urban Renewal Agency. Run Date: 06/19/2017. Governance Information (Authority-Related) Page 1 of 18

Annual Report for Village of Fairport Urban Renewal Agency. Run Date: 06/19/2017. Governance Information (Authority-Related) Page 1 of 18 Page 1 of 18 Fiscal Year Ending:9/3/216 Run Date: 6/19/217 Governance Information (Authority-Related) 1. 2. Question Has the Authority prepared its annual report on operations and accomplishments for the

More information

The William Paterson University of New Jersey

The William Paterson University of New Jersey The William Paterson University of New Jersey (A Component Unit of the State of New Jersey) Financial Statements and Management s Discussion and Analysis Table of Contents Page Independent Auditors Report

More information

December 3, File Reference: Proposed FSP FIN 48-c. Dear Mr. Golden:

December 3, File Reference: Proposed FSP FIN 48-c. Dear Mr. Golden: ILLINOIS CPA SOCIETY_ SOCIETY, * F S P F I N 4 S C * LEDER LETTER OF COMMENT NO. J! ti December 3, 2008 Russell G. Golden Director of Technical Application and Implementation Activities Financial Accounting

More information

WISCONSIN INDIANHEAD TECHNICAL COLLEGE

WISCONSIN INDIANHEAD TECHNICAL COLLEGE WISCONSIN INDIANHEAD TECHNICAL COLLEGE Annual Audited Financial Statements for fiscal year ending, June 30, 2017 Wisconsin Indianhead Technical College District Shell Lake, WI Financial Statements With

More information

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

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

More information

Financial Statements and Supplemental Information and Data Together with Report of Independent Public Accountants

Financial Statements and Supplemental Information and Data Together with Report of Independent Public Accountants Financial Statements and Supplemental Information and Data Together with Report of Independent Public Accountants For the Years Ended June 30, 2017 and 2016 This page intentionally left blank. UNIVERSITY

More information

HOME FORWARD PORTLAND, OREGON

HOME FORWARD PORTLAND, OREGON PORTLAND, OREGON Independent Auditor s Reports, Basic Financial Statements For and Supplementary Information For Year Ended March 31, 2017 TABLE OF CONTENTS As of March 31, 2017 CONTENTS BOARD OF COMMISSIONERS,

More information

Fontana Redevelopment Agency Fontana, California

Fontana Redevelopment Agency Fontana, California COMBINED FINANCIAL STATEMENTS AND COMBINING INDIVIDUAL FUND FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2009 Fontana Redevelopment Agency Fontana, California Janice Rutherford, Chairperson

More information

Annual Report for Peekskill Industrial Development Agency. Run Date: 03/25/2014. Governance Information (Authority-Related) Page 1 of 29

Annual Report for Peekskill Industrial Development Agency. Run Date: 03/25/2014. Governance Information (Authority-Related) Page 1 of 29 Page 1 of 29 Governance Information (Authority-Related) 1. 2. Question Has the Authority prepared its annual report on operations and accomplishments for the reporting period as required by section 28

More information

REPORT NO MARCH 2012 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. Financial Audit

REPORT NO MARCH 2012 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. Financial Audit REPORT NO. 2012-114 MARCH 2012 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY Financial Audit For the Fiscal Year Ended June 30, 2011 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and

More information

Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016

Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016 Governing Board Meeting February 8, 2017 Presented by: David Bea, Ph.D. Overview - Comprehensive Annual Financial Report (CAFR) Includes

More information

REPORT NO FEBRUARY 2009 FLORIDA GULF COAST UNIVERSITY. Financial Audit

REPORT NO FEBRUARY 2009 FLORIDA GULF COAST UNIVERSITY. Financial Audit REPORT NO. 2009-123 FEBRUARY 2009 Financial Audit For the Fiscal Year Ended June 30, 2008 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and Presidents who served during the 2007-08 fiscal

More information

WELLCARE OF FLORIDA, INC. (Formerly, Well Care HMO, Inc.)

WELLCARE OF FLORIDA, INC. (Formerly, Well Care HMO, Inc.) Report on Examination of WELLCARE OF FLORIDA, INC. (Formerly, Well Care HMO, Inc.) Tampa, Florida as of December 31, 2003 By The State of Florida Office of Insurance Regulation CONTENTS SCOPE OF EXAMINATION...1

More information

Bond Refinancing Savings for Schools

Bond Refinancing Savings for Schools Bond Refinancing Savings for Schools June 2, 2015 Jacob A. McClellan (317) 684-5154 jmcclellan@boselaw.com Refinancing Interest Rates higher rates on later maturities; improvement of interest rates over

More information

Consolidated Financial Statements and Report of Independent Certified Public Accountants MARIST COLLEGE AND AFFILIATES

Consolidated Financial Statements and Report of Independent Certified Public Accountants MARIST COLLEGE AND AFFILIATES Consolidated Financial Statements and Report of Independent Certified Public Accountants MARIST COLLEGE AND AFFILIATES For the years ended TABLE OF CONTENTS Report of Independent Certified Public Accountants

More information

WEST VALLEY-MISSION COMMUNITY COLLEGE DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2010 AND 2009

WEST VALLEY-MISSION COMMUNITY COLLEGE DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2010 AND 2009 WEST VALLEY-MISSION COMMUNITY COLLEGE DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2010 AND 2009 TABLE OF CONTENTS JUNE 30, 2010 FINANCIAL SECTION Independent Auditors' Report 2 Management's Discussions and

More information