Benicia Unified School District

Size: px
Start display at page:

Download "Benicia Unified School District"

Transcription

1 Continuing Disclosure Annual Report Fiscal Years Ended: June 30, 2013 Prepared by: 350 East K Street Benicia, CA 94510

2 Table of Contents I. Introduction... 3 II. Audited Financial Statements... 3 III. Adopted Budget... 3 IV. Average Daily Attendance... 3 V. Pension Plan Contributions... 4 VI. Short Term Borrowing... 4 VII. Lease Obligations... 5 VIII. Long Term Obligations... 5 IX. General Fund Revenues and Expenditures from Audited Financial Statements... 7 X. General Fund Revenues and Expenditures from Adopted Budget... 8 XI. Certificated and Classified Employees... 9 XII. Secured Tax Charges and Delinquencies... 9 XIII. Schedule of Secured Property Tax Distribution... 9 XIV. Assessed Valuation XV. Largest Taxpayers XVI. Assessed Valuation and Parcels by Land Use XVII. Developer Fees Collected XVIII. Typical Total Tax Rates XIX. Largest Private Employers XX. Statement of Direct and Overlapping Debt

3 I. Introduction The ( District ) hereby provides its continuing disclosure annual report pursuant to the Continuing Disclosure Agreements in connection with the following financings for the fiscal year ended June 30, 2013 ( Annual Report ): Exhibit 1 Financings Base CUSIP Financing General Obligation Bonds, 1997 Series A General Obligation Bonds, Election of 1997, Series 2000 B General Obligation Bonds, Election of 1997, Series 2001 C General Obligation Bonds, Refunding Bonds Series General Obligation Refunding Bonds II. Audited Financial Statements The District s audited financial statements for the fiscal years ended June 30, 2013 have been submitted separately to EMMA (Electronic Municipal Market Access). III. Adopted Budget The District s adopted budget for fiscal year has been submitted separately to EMMA (Electronic Municipal Market Access). IV. Average Daily Attendance The following exhibit displays Average Daily Attendance for the District. Second Period Report Exhibit 2 Average Daily Attendance Fiscal Year Average Daily Attendance ,693 Source: Audited Financial Statement dated June 30,

4 V. Pension Plan Contributions Qualified employees are covered under multiple employer defined benefit pension plans maintained by agencies of the state of California. Certificated employees are members of the California State Teachers Retirement System (CalSTRS), and classified employees are members of the California Public Employees Retirement System (CalPERS). California State Teachers Retirement System (CalSTRS) Exhibit 3 California State Teachers Retirement System (CalSTRS) (Prior & Future) Fiscal Year Contribution Amount $1,549, (2) 1,580,722 The required employer contribution rate was 8.25% of annual payroll. (2) Estimated actual. Source:. California Public Employees Retirement System (CalPERS) Exhibit 4 California Public Employees Retirement System (CalPERS) (Prior & Future) Fiscal Year Contribution Amount $643, (2) 609,095 The required employer contribution rate was % of annual payroll. (2) Estimated actual Source:. VI. Short Term Borrowing As of June 30, 2013 the District had no short term debt outstanding. Source: 4

5 VII. Lease Obligations The District entered into a capital lease with the California Energy Commission for energy efficient capital improvements. The annual payments are as follows: Exhibit 5 Capital Leases June 30, Principle Interest Total ,099 15,943 94, ,214 12,828 94, ,429 9,612 94, ,821 6,220 94, ,324 2,717 94,041 Totals $422,887 $47,320 $470,205 Source: Audited Financial Statement dated June 30, VIII. Long Term Obligations Changes in Long Term Debt The following is a summary of changes in long term debt: Exhibit 6 Changes in Long Term Debt Balance July 1, 2012 Additions Deductions Balance June 30, 2013 Due in One Year General Obligation Bonds Current Interest $10,200,000 $0 $1,540,000 $8,660,000 $1,345,000 Capital Appreciation 46,381,695 2,593,748 2,310,519 46,664, ,044 Capital Leases 497,991 75, ,888 78,099 Postemployment Benefits 4,300,045 1,397, ,777 5,420, ,000 Compensated Absences 136,118 32, ,375 68,059 TOTALS $61,515,849 $4,023,482 $4,202,399 $61,336,932 $2,751,202 Source: Audited Financial Statement dated June 30,

6 Bonded Debt The outstanding general obligation bonded debt is as follows: Current Interest Bonds Dated Date Interest Rate % Exhibit 7 Bonded Debt Maturity Date Amount of Original Issue Outstanding July 1, 2012 Redeemed Current Year Outstanding June 30, 2013 Issue Name 2008 Refunding 2/14/ % 8/1/16 9,155,000 5,465,000 1,015,000 4,450, Refunding 10/18/ % 8/1/19 4,735,000 4,735, ,000 4,210,000 Total $13,890,000 $10,200,000 $1,540,000 $8,660,000 Capital Appreciation Bonds Issue Name 1991 Elec, Ser 1993 B 1997 Elec, Ser A 1997 Elec, Ser 2000 B 1997 Elec, Ser 2001 C Dated Date Interest Rate % Maturity Date Amount of Original Issue Outstanding July 1, 2012 Interest Current Year Redeemed Current Year Outstanding June 30, /17/ % 8/1/18 $6,792,649 $9,329,720 $526,786 $1,050,519 $8,805,987 8/13/ % 8/1/22 10,724,844 20,587,661 1,097,176 1,075,000 20,609,837 8/2/ % 8/1/25 5,455,155 11,138, , ,827,479 11/15/ % 8/1/26 3,744,994 5,325, , ,000 5,421,618 Total $26,717,643 $46,381,692 $2,593,748 $2,310,519 $46,664,921 Source: Audited Financial Statement dated June 30,

7 IX. General Fund Revenues and Expenditures from Audited Financial Statements Exhibit 8 General Fund Revenues and Expenditures from Audited Financial Statements Actual REVENUES Revenue Limit Sources $25,193,959 Federal Sources 1,215,188 Other State Sources 4,420,123 Other Local Sources 2,483,995 Total Revenues 33,313,265 EXPENDITURES Certificated Salaries 19,120,193 Classified Salaries 5,441,918 Employee Benefits 6,126,968 Books and Supplies 934,762 Services and Other Operating Expenditures 2,517,051 Capital Outlay 81,763 Other Outgo 683,691 Total Expenditures 34,906,346 Excess (deficiency) of revenues over (under) expenditures (1,593,081) Total other financing sources (uses) 28,562 Excess (deficiency) of revenues and other financing sources over (under) expenditures and other financing uses (1,564,519) Fund Balances Beginning of Year 8,255,046 Fund Balance End of Year $6,690,527 Source: Audited Financial Statement dated June 30,

8 X. General Fund Revenues and Expenditures from Adopted Budget Exhibit 9 General Fund Adopted Budget for Fiscal Year Adopted Budget REVENUES Revenue Limit Sources $26,235,804 Federal Revenue 1,120,873 Other State Revenue 4,298,613 Other Local Revenue 2,292,029 Total Revenues 33,947,319 EXPENDITURES Certificated Salaries 19,661,572 Classified Salaries 5,613,935 Employee Benefits 6,143,292 Books and Supplies 1,046,006 Services and Other Operating Expenses 2,672,623 Capital Outlay 44,450 Other Outgo 589,099 Total Expenditures 35,770,977 Excess (Deficiency) of Revenues Over Expenditures (1,823,657) Total Other Financing Sources (Uses) (11,000) Net Increase (Decrease) in Fund Balance (1,834,657) Fund Balance (Deficit), July 1 6,010,849 Fund Balance (Deficit), June 30 $4,176,191 Source: Adopted Budget. 8

9 XI. Certificated and Classified Employees The following exhibit shows the number of Certificated and Classified Employees employed by the District. Exhibit 10 Certificated and Classified Employees Fiscal Year Certificated Classified Source: XII. Secured Tax Charges and Delinquencies The following exhibit shows real property tax charges and delinquencies in the District. Exhibit 11 Secured Tax Charges and Delinquencies Amount Delinquent Fiscal Year Secured Tax Charge June 30, Percent Delinquent June $3,874, $27, % Debt service levy only. Source: California Municipal Statistics, Inc. XIII. Schedule of Secured Property Tax Distribution The exhibit below shows the county s schedule of tax distribution of secured property taxes. Exhibit 12 Schedule of Secured Property Tax Distributions Month % of Total Collection December 50% April 50% Source: Solano County Auditor Controller s Office 9

10 XIV. Assessed Valuation The exhibit below shows the assessed valuation of taxable properties in the District. Exhibit 13 Assessed Valuations Fiscal Year Local Secured Utility Unsecured Total $4,695,849,054 $1,287,105 $225,459,076 $4,922,595,235 Source: California Municipal Statistics, Inc. XV. Largest Taxpayers The exhibit below shows the top taxpayers in the District. Exhibit 14 Largest Local Secured Taxpayers Property Owner Primary Land Use Assessed Valuation %of Total Valero Refining Company California Industrial $1,034,861, % Walton CWCA Benicia Industrial 122,430, Benicia Industries Inc. Industrial 45,863, Tulloch Construction Inc. Industrial 29,649, WRI West Gate South LP Commercial 26,477, Club Pacifica LLC Apartments 23,193, Gonsalves & Santucci Inc. Industrial 22,884, Bebe Studio Realty LLC Industrial 18,360, SPK Industrial Portfolio LLC Industrial 18,000, Prime Waterview LLC Apartments 13,726, Sequoia Glen Partners Apartments 12,422, U Store It LP Industrial 10,492, Benicia North Gateway II Industrial 9,802, State Street Advisors LLC Industrial 9,659, LLC Industrial 8,929, McCorduck Properties Benicia Commercial 8,833, Gas City Fuels Commercial 8,727, Insight Properties LLC Industrial 7,758, Ruby Real Estate LLC Commercial 7,615, T&M Enterprises Industrial 7,380, $1,447,069, % Local Secured Assessed Valuation: $4,695,849,054 Source: California Municipal Statistics, Inc. 10

11 XVI. Assessed Valuation and Parcels by Land Use The exhibit below shows the assessed valuations and parcels within the District by land use. Exhibit 15 Assessed Valuation and Parcels by Land Use % of No. of % of Non Residential: Assessed Valuation Total Parcels Total Agricultural $ 17,978, % % Commercial 165,828, Vacant Commercial 3,906, Industrial 1,643,969, Vacant Industrial 51,998, Recreational 1,030, Institutional/Social/Religious 4,447, Miscellaneous 1,927, , Subtotal Non Residential $1,891,087, % 1, % Residential: Single Family Residence $2,363,863, % 7, % Condominium/Townhouse 269,883, , Mobile Home 2,729, Mobile Home Park 7,058, Residential Units/Apartments 149,486, Vacant Residential 11,739, Subtotal Residential $2,804,761, % 9, % Total $4,695,849, % 11, % Local Secured Assessed Valuation; excluding tax exempt property. Source: California Municipal Statistics, Inc. XVII. Developer Fees Collected The exhibit below shows the developer fees collected by the District. Exhibit 16 Developer Fees Collected Fiscal Year Amount $5, Source: 11

12 XVIII. Typical Total Tax Rates The exhibit below shows the typical total tax rates per $100 of assessed valuation. Exhibit 17 Typical Total Tax Rates (TRA 1 000/ Assessed Valuation: $2,232,726,254 ) General Solano Community College District Solano County Flood State Water Project City of Benicia Total Tax Rate % of school district s total assessed valuation. Source: California Municipal Statistics, Inc. XIX.Largest Private Employers The exhibit below shows the largest private employers within the District. Exhibit 18 Largest Private Employers Employer Type of Business Actual Employee Size Flatiron Construction Corp Building Contractors 500 Honeywell Aerospace Industries (Mfrs) 500 Valero Benicia Refinery Service Stations Gasoline & Oil 460 Underground Construction Co Trenching & Underground Contractors 400 Pacific Gas & Electric Co Electric Companies 248 Beauty Systems Group Cosmetics & Perfumes Retail 210 Coca Cola Bottling Co Bottlers (Mfrs) 190 BSG West Beauty Salons Equipment & Supls (Whls) Radiator & A/C Radiators Automotive Wholesale 155 Airco Commercial Svc Inc Heating Equipment Manufacturers 150 Benicia High School Schools 150 Biagi Brothers Trucking 150 Raley's Grocers Retail 130 Dunlop Manufacturing Inc Musical Instruments Supls & Acces Mfrs 125 Henry Wine Group Wines Wholesale 125 Mistras Services Laboratories Testing 125 Benicia Fabrication & Mach Inc Machine Shops (Mfrs) 115 Life Technologies Corp Biological Products (Mfrs) 115 Veolia Environmental Svc Environmental & Ecological Services 110 Benicia Middle School Schools 102 Source: InfoUSA.com (1/31/2014) 12

13 XX. Statement of Direct and Overlapping Debt Contained within the District are numerous overlapping local agencies providing public services. These local agencies have outstanding debt issued in the form of general obligation, lease revenue and special tax and assessment bonds. The direct and overlapping debt of the District is shown in the following table Assessed Valuation: $4,922,595,235 BENICIA UNIFIED SCHOOL DISTRICT DIRECT AND OVERLAPPING TAX AND ASSESSMENT DEBT: % Applicable Debt 1/1/14 Solano County Community College District % $27,079, ,321,165 City of Benicia ,950,000 City of Benicia 1915 Act Bonds ,095,000 TOTAL DIRECT AND OVERLAPPING TAX AND ASSESSMENT DEBT $66,446,034 OVERLAPPING GENERAL FUND DEBT: Solano County Certificates of Participation % $12,721,758 Solano County Pension Obligations ,911,229 Solano County Board of Education Certificates of Participation ,733 City of Benicia General Fund and Pension Obligations ,086,001 TOTAL OVERLAPPING GENERAL FUND DEBT $43,918,721 COMBINED TOTAL DEBT $110,364,755 Excludes tax and revenue anticipation notes, enterprise revenue, mortgage revenue bonds and non bonded capital lease obligations. Ratios to Assessed Valuation: Direct Debt ($26,321,165) % Total Direct and Overlapping Tax and Assessment Debt % Combined Total Debt % Source: California Municipal Statistics, Inc. 13

Redondo Beach Unified School District

Redondo Beach Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: 1401 Inglewood Avenue Redondo Beach, CA 90278 Table of Contents I. Introduction... 3 II. Audited Financial Statements...

More information

Manhattan Beach Unified School District Los Angeles County, California Continuing Disclosure Annual Report.

Manhattan Beach Unified School District Los Angeles County, California Continuing Disclosure Annual Report. Los Angeles County, California December 30, 2015 325 S. Peck Avenue Manhattan Beach, CA 90266 Attn: Assistant Superintendent Table of Contents I. Issues Covered... 3 II. Audited Financial Statements...

More information

Cotati Rohnert Park Unified School District

Cotati Rohnert Park Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: 7165 Burton Ave. Rohnert Park, CA 94928 3316 Table of Contents I. Introduction... 3 II. Audited Financial Statements...

More information

Mount Diablo Unified School District Community Facilities District No. 1

Mount Diablo Unified School District Community Facilities District No. 1 Mount Diablo Unified School District Community Facilities District No. 1 Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: Mount Diablo Unified School District 1936 Calrlotta

More information

El Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015

El Rancho Unified School District Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 Continuing Disclosure Annual Report For Fiscal Year Ended June 30, 2015 9333 Loch Lomond Drive Pico Rivera, CA 90660 (562) 801-5268 FY 2014-15 Continuing Disclosure Annual Report Table of Report Contents

More information

Robla School District

Robla School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: Robla School District 5248 Rose St. Sacramento, CA 95838 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY ATTENDANCE...

More information

Wiseburn Unified School District

Wiseburn Unified School District Wiseburn Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2014 Prepared By: 13530 Aviation Boulevard Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B.

More information

Baldwin Park Unified School District Los Angeles County, California Continuing Disclosure Annual Report - REVISED - January 19, 2013

Baldwin Park Unified School District Los Angeles County, California Continuing Disclosure Annual Report - REVISED - January 19, 2013 Los Angeles County, California 2011-12 Continuing Disclosure Annual Report - REVISED - January 19, 2013 3699 N. Holly Avenue Baldwin Park, CA 91706-0946 Attn: Chief Business Official/Senior Director of

More information

Bakersfield City School District

Bakersfield City School District Bakersfield City School District CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, 2015 General Obligation Bonds 1. 2001 General Obligation Refunding Bonds 2. 2006 Election General Obligation

More information

Lennox School District

Lennox School District Dated: June 13, 2013 Prepared by: EASTSHORE CONSULTING FINANCIAL PLANNING CAMPAIGN STRATEGIES PUBLIC RELATIONS EASTSHORE CONSULTING FINANCIAL PLANNING CAMPAIGN STRATEGIES PUBLIC RELATIONS 1714 Franklin

More information

CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, Certificates of Participation. General Obligation Bonds

CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, Certificates of Participation. General Obligation Bonds CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR ENDED JUNE 30, 2012 Certificates of Participation 1. Refunding Series 2003 2. 2008 Refunding Project General Obligation Bonds 1. General Obligation Bonds, Election

More information

Petaluma City (Elementary) School District and Petaluma Joint Union High School District

Petaluma City (Elementary) School District and Petaluma Joint Union High School District Petaluma City (Elementary) School District and Petaluma Joint Union High School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Prepared by: Petaluma City Schools 200 Douglas

More information

Shasta Union High School District

Shasta Union High School District Shasta Union High School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Prepared by: Shasta Union High School District 2200 Eureka Way, Ste. B Redding, CA 96001 0337 Table

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * BYLAW 6104 * * * * * * * * * A BYLAW OF THE CITY OF LETHBRIDGE TO AUTHORIZE THE LEVY OF TAX UPON ALL TAXABLE PROPERTY SHOWN ON THE PROPERTY ASSESSMENT AND TAX ROLLS AND THE SUPPLEMENTARY PROPERTY ASSESSMENT

More information

VENTURA UNIFIED SCHOOL DISTRICT

VENTURA UNIFIED SCHOOL DISTRICT VENTURA UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS 2010 Refunding Bonds 2012 Refunding Bonds 2014 Refunding Bonds 2015 Refunding Bonds CERTIFICATES OF PARTICIPATION 2002 COP CONTINUING DISCLOSURE

More information

WHITTIER CITY SCHOOL DISTRICT

WHITTIER CITY SCHOOL DISTRICT WHITTIER CITY SCHOOL DISTRICT $5,000,000 GENERAL OBLIGATION BONDS (2000 ELECTION, SERIES E) LOS ANGELES COUNTY, CALIFORNIA DATED: MARCH 11, 2004 BASE CUSIP NO: 966765 2010/11 ANNUAL CONTINUING DISCLOSURE

More information

AGC MASTER LABOR AGREEMENT FOR OPERATING ENGINEERS LOCAL UNION NO. 12

AGC MASTER LABOR AGREEMENT FOR OPERATING ENGINEERS LOCAL UNION NO. 12 AGC MASTER LABOR AGREEMENT FOR OPERATING ENGINEERS LOCAL UNION NO. 12 MASTER LABOR AGREEMENT BETWEEN THE ASSOCIATED GENERAL CONTRACTORS OF AMERICA, SAN DIEGO CHAPTER, INC. AND THE INTERNATIONAL UNION OF

More information

Kernville Union Elementary School District

Kernville Union Elementary School District Kernville Union Elementary School District Kern County, California General Obligation Bonds, Election of 2004 and Election of 2008 Certificates of Participation Continuing Disclosure Annual Report 2011

More information

Robla School District

Robla School District Robla School District Sacramento County, California General Obligation Bonds 2003 Refunding Bonds Continuing Disclosure Annual Report 2011 Prepared by:. 6425 Christie Avenue, Suite 270 Emeryville, CA 94608

More information

Compton Community College District Los Angeles County, California Continuing Disclosure Annual Report

Compton Community College District Los Angeles County, California Continuing Disclosure Annual Report Los Angeles County, California 1111 East Artesia Boulevard Compton, CA 90221 Attn: Chief Business Officer Table of Contents I. Issues Covered... 3 II. Audited Financial Statements... 3 III. Enrollment

More information

TABLE I COUNTY OF VOLUSIA, FLORIDA GOVERNMENT-WIDE EXPENSES BY FUNCTION LAST THREE FISCAL YEARS (In Thousands of Dollars)

TABLE I COUNTY OF VOLUSIA, FLORIDA GOVERNMENT-WIDE EXPENSES BY FUNCTION LAST THREE FISCAL YEARS (In Thousands of Dollars) STATISTICAL SECTION The Statistical Section includes financial presentations that provide detailed data on the physical, economic, social, and political characteristics of the County of Volusia, Florida.

More information

CITY OF NEDERLAND, TEXAS. Comprehensive Annual Financial Report

CITY OF NEDERLAND, TEXAS. Comprehensive Annual Financial Report Comprehensive Annual Financial Report For the Year Ended September 30, 2014 Prepared by the Finance Department INTRODUCTORY SECTION Comprehensive Annual Financial Report September 30, 2014 Table of Contents

More information

SEMI-ANNUAL SERVICER S CERTIFICATE

SEMI-ANNUAL SERVICER S CERTIFICATE SEMI-ANNUAL SERVICER S CERTIFICATE TXU ELECTRIC DELIVERY TRANSITION BOND COMPANY LLC, $789,777,000 Transition Bonds, Series 2004-1 TXU Electric Delivery Company, as Servicer. Pursuant to Section 4.01(c)(ii)

More information

GASB 74 RSI Exhibits. Financial Statement Disclosure (Liabilities as of June 30, 2017)

GASB 74 RSI Exhibits. Financial Statement Disclosure (Liabilities as of June 30, 2017) GASB 74 RSI Exhibits 1. EFFECT OF 1% CHANGE IN HEALTHCARE TREND In the event that healthcare trend rates were 1% higher than forecast and employee contributions were to increase at the forecast rates,

More information

Maricopa Unified School District

Maricopa Unified School District Maricopa Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 955 Stanislaus St. Maricopa, CA 93252 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE

More information

Maricopa Unified School District

Maricopa Unified School District Maricopa Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 955 Stanislaus St. Maricopa, CA 93252 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE

More information

Osceola County, FL UPDATED 3/2014

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

More information

SEMI-ANNUAL SERVICER S CERTIFICATE

SEMI-ANNUAL SERVICER S CERTIFICATE SEMI-ANNUAL SERVICER S CERTIFICATE TXU ELECTRIC DELIVERY TRANSITION BOND COMPANY LLC, $789,777,000 Transition Bonds, Series 2004-1 TXU Electric Delivery Company, as Servicer. Pursuant to Section 4.01(c)(ii)

More information

ARCUS Spółka Akcyjna

ARCUS Spółka Akcyjna ARCUS Spółka Akcyjna www.arcus.pl Consolidated financial statement of Arcus S.A. Capital Group for the financial 31 December 2015 Warsaw, 21 March 2016 1 1 Data regarding the annual financial statement

More information

Wiseburn Unified School District

Wiseburn Unified School District Wiseburn Unified School District CONTINUING DISCLOSURE ANNUAL REPORT SUPPLEMENT FOR FISCAL YEARS ENDING JUNE 30: 2009 2010 2011 2012 2013 Prepared By: 13530 Aviation Boulevard Hawthorne, CA 90250 TABLE

More information

Hawthorne School District

Hawthorne School District Hawthorne School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2013 Prepared By: 14120 South Hawthorne Blvd. Hawthorne, CA 90250 TABLE OF CONTENTS A. INTRODUCTION... 1 B. ENROLLMENT...

More information

ARCUS Spółka Akcyjna

ARCUS Spółka Akcyjna ARCUS Spółka Akcyjna www.arcus.pl Consolidated interim report of Arcus S.A. 1 January 2016-31 March 2016 prepared in accordance with the International Financial Reporting Standards Table of contents 1

More information

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY ORANGE COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE AUDIT REPORT CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

Comprehensive Annual. Financial Report

Comprehensive Annual. Financial Report Comprehensive Annual Financial Report Warren County, Ohio For The Year Ended December 31, 2012 Introductory Section DEERFIELD TOWNSHIP COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER

More information

3.2 Federal Government Expenditures

3.2 Federal Government Expenditures Expenditure FY79 FY80 FY81 FY82 FY83 A. Revenue (1+2) 29,852 34,844 39,216 43,104 56,185 1 Current 25,233 29,388 31,861 37,887 51,358 i. General Administration 1,440 1,634 1,802 2,062 2,444 ii. Defense

More information

CUSIP Numbers. * Retired as of the date of this report.

CUSIP Numbers. * Retired as of the date of this report. VALLEJO CITY UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2 SPECIAL TAX BONDS SERIES 2007 ($7,360,000) (Bank Qualified) CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR 2012-13 (per SEC Rule

More information

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY ORANGE COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE AUDIT REPORT CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC, American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC, American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

TR 1: NOTIFICATION OF MAJOR INTEREST IN SHARES i

TR 1: NOTIFICATION OF MAJOR INTEREST IN SHARES i Company name Headline Holding(s) in Company RNS : 5204Y 17 May 2016 TR 1: NOTIFICATION OF MAJOR INTEREST IN SHARES i 1. Identity of the issuer or the underlying issuer of existing shares to which voting

More information

McFarland Unified School District

McFarland Unified School District McFarland Unified School District Kern County General Obligation Bonds Continuing Disclosure Annual Report for 2011 Prepared by: 6425 Christie Avenue, Suite 270 Emeryville, CA 94608 (510) 596-8170 Table

More information

Southern California Contractors Association, Inc E. Washington Blvd., Suite 200 Los Angeles, CA / Fax 323/

Southern California Contractors Association, Inc E. Washington Blvd., Suite 200 Los Angeles, CA / Fax 323/ Southern California Contractors Association, Inc. 6055 E. Washington Blvd., Suite 200 Los Angeles, CA 90040 323/726-3511 Fax 323/726-2366 LABOR BULLETIN 11/13 TO: SUBJECT: SCCA CONTRACTOR & ALLIED MEMBERS

More information

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

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

More information

GHANA REVENUE AUTHORITY ANNUAL RETURN ON TRANSFER PRICING TRANSACTIONS YEAR OF ASSESSMENT

GHANA REVENUE AUTHORITY ANNUAL RETURN ON TRANSFER PRICING TRANSACTIONS YEAR OF ASSESSMENT GHANA REVENUE AUTHORITY I V ANNUAL RETURN ON TRANSFER PRICING TRANSACTIONS YEAR OF ASSESSMENT GHANA REVENUE AUTHORITY ANNUAL RETURN ON TRANSFER PRICING TRANSACTIONS This return forms part of Form 22A &

More information

BONSALL UNIFIED SCHOOL DISTRICT

BONSALL UNIFIED SCHOOL DISTRICT BONSALL UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS 2005 Election, Series 2006 2005 Election, Series 2007 B 2005 Election, Series 2007 C 2015 Refunding CERTIFICATES OF PARTICIPATION 2008 COPs 2015

More information

TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i

TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i For filings with the FSA include the annex For filings with issuer exclude the annex TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i 1. Identity of the issuer or the underlying issuer of existing shares

More information

Holding(s) in Company - London Stock Exchange

Holding(s) in Company - London Stock Exchange Page 1 of 5 Regulatory Story Go to market news section Company TIDM Headline Released HUM Holding(s) in Company 16:03 16-Dec-2010 1281Y16 RNS : 1281Y 16 December 2010 TR-1: NOTIFICATION OF MAJOR INTEREST

More information

TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i

TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i For filings with the FCA include the annex For filings with issuer exclude the annex TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i 1. Identity of the issuer or the underlying issuer of existing shares

More information

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BOND CONSTRUCTION FUND TABLE OF CONTENTS JUNE 30, 2010

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BOND CONSTRUCTION FUND TABLE OF CONTENTS JUNE 30, 2010 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS General Obligation Bond Construction Fund Balance Sheet 2 Statement of Revenues, Expenditures, and Change in Fund Balance 3 Notes to

More information

TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i

TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i For filings with the FCA include the annex For filings with issuer exclude the annex TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i 1. Identity of the issuer or the underlying issuer of existing shares

More information

TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i

TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i For filings with the FCA include the annex For filings with issuer exclude the annex TR-1: NOTIFICATION OF MAJOR INTEREST IN SHARES i 1. Identity of the issuer or the underlying issuer of existing shares

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

Victoria Oil & Gas Plc

Victoria Oil & Gas Plc Regulatory Story Go to market news section Victoria Oil & Gas PLC - VOG Released 13:30 03-May-2018 Holding(s) in Company RNS : 0512N Victoria Oil & Gas PLC 03 May 2018 TR-1: NOTIFICATION OF MAJOR INTEREST

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report New Hanover County, North Carolina For The Fiscal Year Ended June 30, 2012 Ted Davis, Jr., Chairman Board of Commissioners Chris Coudriet County Manager Avril M. Pinder,

More information

TR 1: NOTIFICATION OF MAJOR INTEREST IN SHARES i

TR 1: NOTIFICATION OF MAJOR INTEREST IN SHARES i News article Holding(s) in Company RNS Number : 7321D Hargreaves Lansdown PLC 08 July 2016 TR 1: NOTIFICATION OF MAJOR INTEREST IN SHARES i 1. Identity of the issuer or the Hargreaves Lansdown PLC underlying

More information

Unaudited consolidated income and expenditure account in respect of academic activities for the year ended 31 July 2005 Year ended

Unaudited consolidated income and expenditure account in respect of academic activities for the year ended 31 July 2005 Year ended SPECIAL NO. 8] CAMBRIDGE UNIVERSITY REPORTER 3 Section A: Unaudited accounts in respect of academic activities The scope and basis of preparation differ from the University s financial statements for 2004-05

More information

NORWEGIAN CRUISE LINE HOLDINGS LTD. Reported by AIF VI MANAGEMENT, LLC

NORWEGIAN CRUISE LINE HOLDINGS LTD. Reported by AIF VI MANAGEMENT, LLC NORWEGIAN CRUISE LINE HOLDINGS LTD. Reported by AIF VI MANAGEMENT, LLC FORM 3 (Initial Statement of Beneficial Ownership) Filed 01/17/13 for the Period Ending 01/17/13 Address 7665 CORPORATE DRIVE MIAMI,

More information

Revised Cash Flow Model* Issues Afterword

Revised Cash Flow Model* Issues Afterword Revised Cash Flow Model* Issues Afterword Prepared by Port Staff Issue Date: April 11, 2011 * Projections and assumptions revised from February 9, 2011 and February 28, 2011 meetings. TABLE OF CONTENTS

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2017: PUBLIC FINANCING AUTHORITY SERIES 2017A SPECIAL TAX REVENUE REFUNDING BONDS BASE CUSIP: 73885Q JANUARY

More information

CURRICULUM MAPPING FORM

CURRICULUM MAPPING FORM Course Accounting 1 Teacher Mr. Garritano Aug. I. Starting a Proprietorship - 2 weeks A. The Accounting Equation B. How Business Activities Change the Accounting Equation C. Reporting Financial Information

More information

KickStart Venture Services Corporate Start-Up Questionnaire

KickStart Venture Services Corporate Start-Up Questionnaire KickStart Venture Services Corporate Start-Up Questionnaire 1. Preferred corporate name: Second Choice: 2. Brief Description of the Business: 3. Registered Agent: Corporation Service Company 1 : The company

More information

Denair Unified School District

Denair Unified School District Denair Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 3460 Lester Road Denair, CA 95316 TABLE OF CONTENTS A. INTRODUCTION... 1 B. AVERAGE DAILY

More information

DEPARTMENT OF INLAND REVENUE NATION BUILDING TAX (NBT)

DEPARTMENT OF INLAND REVENUE NATION BUILDING TAX (NBT) DEPARTMENT OF INLAND REVENUE NATION BUILDING TAX (NBT) Nation Building Tax Bill was passed by Parliament on January 7, 2009 giving legal effect to the Proposal for the imposition of Nation Building Tax

More information

VENTURA UNIFIED SCHOOL DISTRICT VENTURA COUNTY

VENTURA UNIFIED SCHOOL DISTRICT VENTURA COUNTY VENTURA COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE AUDIT REPORT CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND

More information

Wells Fargo Industrials Conference. May 8, 2018

Wells Fargo Industrials Conference. May 8, 2018 Wells Fargo Industrials Conference May 8, 2018 Forward-Looking Statements Certain statements in this financial review relate to future events and expectations and are forward-looking statements within

More information

Fourth-Quarter and Year-End 2017 Financial Review. January 25, 2018

Fourth-Quarter and Year-End 2017 Financial Review. January 25, 2018 Fourth-Quarter and Year-End 2017 Financial Review January 25, 2018 Forward-Looking Statements Certain statements in this financial review relate to future events and expectations and are forward-looking

More information

MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013

MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013 MORENO VALLEY PUBLIC FINANCING AUTHORITY $11,695,000 LEASE REVENUE REFUNDING BONDS, SERIES 2013 Riverside County, California Dated: December 30, 2013 Base CUSIP : 61685P 2017 ANNUAL CONTINUING DISCLOSURE

More information

Stutsman County 2019 Budget Presentation

Stutsman County 2019 Budget Presentation Stutsman County 2019 Budget Presentation Budget Challenges State Funding of Social Services Maintaining services with decreased access to funding Continued loss of oil impact money and decreased highway

More information

Financial statements of insurance and reinsurance activities

Financial statements of insurance and reinsurance activities "Compensa Vienna Insurance Group", shareholding insurance company 304080146, Ukmergės g. 280, Vilnius, 8522444444, zydrune.kramarauskaite@compensa.lt 2016.03.31 2016.04.21 Financial statements of insurance

More information

Tax FAQ s. Gateway Mortgage Group, LLC NMLS 7233 All rights reserved. 244 South Gateway Place Jenks, OK

Tax FAQ s. Gateway Mortgage Group, LLC NMLS 7233 All rights reserved. 244 South Gateway Place Jenks, OK Tax FAQ s This is a helpful guide to help answer the most commonly asked questions by our customer s regarding their taxes. The Gateway Mortgage Group Tax Department s mission is to ensure that all customers

More information

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

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

More information

CITY OF YREKA, CALIFORNIA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2015

CITY OF YREKA, CALIFORNIA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2015 City of Yreka, California Financial Statements For the Year Ended June 30, 2015 CITY OF YREKA, CALIFORNIA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2015 Table of Contents MANAGEMENT S DISCUSSION

More information

AS AMENDED IN THE HOUSE OF REPRESENTATIVES

AS AMENDED IN THE HOUSE OF REPRESENTATIVES AS AMENDED IN THE HOUSE OF REPRESENTATIVES THE FINANCE BILL, 2015 Explanatory Notes (These notes form no part of the Bill but are intended only to indicate its general purport) This Bill seeks to amend

More information

ELIZABETH FORWARD SCHOOL DISTRICT

ELIZABETH FORWARD SCHOOL DISTRICT ~ ~ ~ ~ ~ FINANCIAL STATEMENTS FOR THE YEAR ENDED ELIZABETH FORWARD SCHOOL DISTRICT ALLEGHENY COUNTY, PENNSYLVANIA FINANCIAL STATEMENTS AND OTHER INFORMATION REQUIRED BY OFFICE OF MANAGEMENT AND BUDGET

More information

Beverly Hills Unified School District

Beverly Hills Unified School District Beverly Hills Unified School District Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2015 Beverly Hills Unified School District 255 South Lasky Drive Beverly Hills, CA 90212 Disseminated

More information

February 28, Hernando County Board of County Commissioners 20 N. Main Street Brooksville, Florida Ladies and Gentlemen:

February 28, Hernando County Board of County Commissioners 20 N. Main Street Brooksville, Florida Ladies and Gentlemen: February 28, 2002 Hernando County Board of County Commissioners 20 N. Main Street Brooksville, Florida 34601 Ladies and Gentlemen: The Comprehensive Annual Financial Report of Hernando County, Florida,

More information

MT. SAN ANTONIO COMMUNITY COLLEGE DISTRICT LOS ANGELES COUNTY

MT. SAN ANTONIO COMMUNITY COLLEGE DISTRICT LOS ANGELES COUNTY LOS ANGELES COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE AUDIT REPORT CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION

More information

Malvern Borough Zoning Ordinance TABLE OF CONTENTS

Malvern Borough Zoning Ordinance TABLE OF CONTENTS TABLE OF CONTENTS Article I: Title, Purpose, Objectives, and Interpretation Page Section 100. Title...I-1 Section 101. Purposes...I-1 Section 102. Statement of Community Development Objectives...I-1 Section

More information

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT SCHEDULE OF PROCEEDS AND USE OF (ELECTION OF 2002, SERIES A, 2003 B AND 2005 REFUNDING) For the Fiscal Year Ended June 30, 2005 SCHEDULE OF PROCEEDS AND USE OF (ELECTION OF 2002, SERIES A, 2003 B AND 2005

More information

BENICIA UNIFIED SCHOOL DISTRICT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT

BENICIA UNIFIED SCHOOL DISTRICT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED JAMES MARTA & COMPANY LLP CERTIFIED PUBLIC ACCOUNTANTS 701 HOWE AVENUE, E3 SACRAMENTO,

More information

ACCOUNTING AND UNIFORM COMPLIANCE

ACCOUNTING AND UNIFORM COMPLIANCE ACCOUNTING AND UNIFORM COMPLIANCE GUIDELINES MANUAL FOR COUNTY TREASURERS OF INDIANA Prepared by State Board of Accounts State of Indiana Originally Issued 2001 Revised 2002 FOREWORD This manual has been

More information

TAXATION OF CO-OPERATIVE SOCIETIES (BASIC PROVISIONS)

TAXATION OF CO-OPERATIVE SOCIETIES (BASIC PROVISIONS) TAXATION OF CO-OPERATIVE SOCIETIES (BASIC PROVISIONS) 1) Definition Meaning of Co-operative Society - Sec. 2 (19) Co-operative society means a society registered under the Cooperative Societies Act, 1912,

More information

VILLAGE OF CARPENTERSVILLE Carpentersville, Illinois

VILLAGE OF CARPENTERSVILLE Carpentersville, Illinois Carpentersville, Illinois FINANCIAL STATEMENTS Including Independent Auditors' Report As of and for the Year Ended April 30, 2012 TABLE OF CONTENTS As of and for the Year Ended April 30, 2012 Independent

More information

Delayed Notification of Major Interest in Shares. Further information can be found on the Company s website at

Delayed Notification of Major Interest in Shares. Further information can be found on the Company s website at 5 January 2017 Delayed Notification Major Interest in Shares Set out below are the TR-1 notifications a major interest in shares that were received by Sterling Energy plc (the "Company") from each YF Finance

More information

NEW INFINITY HOLDINGS, LTD Lincoln Highway Sadsburyville, PA NEW INFINITY HOLDINGS, LTD. COMPANY INFORMATION AND DISCLOSURE STATEMENT

NEW INFINITY HOLDINGS, LTD Lincoln Highway Sadsburyville, PA NEW INFINITY HOLDINGS, LTD. COMPANY INFORMATION AND DISCLOSURE STATEMENT NEW INFINITY HOLDINGS, LTD. 2964 Lincoln Highway Sadsburyville, PA 119369 NEW INFINITY HOLDINGS, LTD. COMPANY INFORMATION AND DISCLOSURE STATEMENT Part A: General Company Information As used in this disclosure

More information

HOUSE OF REPRESENTATIVES BILL

HOUSE OF REPRESENTATIVES BILL Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 54, No. 3, 9th January, 2015 No. 1 of 2015 Fifth Session Tenth Parliament Republic of Trinidad and Tobago HOUSE OF REPRESENTATIVES BILL

More information

ANNUAL REPORT FOR THE YEAR ENDED

ANNUAL REPORT FOR THE YEAR ENDED 28 th ANNUAL REPORT FOR THE YEAR ENDED 31 st MARCH 2013 BOARD OF DIRECTORS Shri Harish Toshniwal Shri S. Chakrabarti Shri Manab Chaudhuri BANKERS Vijaya Bank American Express Bank Ltd AUDITORS U. B. Sura

More information

Integrated text of Council Directive 2006/112/EC on the common system of value added tax (the Recast VAT Directive)

Integrated text of Council Directive 2006/112/EC on the common system of value added tax (the Recast VAT Directive) Integrated text of Council Directive 2006/112/EC on the common system of value added tax (the Recast VAT Directive) Preambles Council Directive 2006/112/EC of 28 November 2006 on the common system of value

More information

COVINA-VALLEY UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2016

COVINA-VALLEY UNIFIED 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

ORDINANCE NO. BE IT ORDAINED BY THE COUNCIL of the City of Painesville, Lake County,

ORDINANCE NO. BE IT ORDAINED BY THE COUNCIL of the City of Painesville, Lake County, ORDINANCE NO. AN ORDINANCE AMENDING THE DISTRICT MAP AND THE SETBACK MAP REFERRED TO IN SECTION 1127.02 OF THE PAINESVILLE CODIFIED ORDINANCES REZONING CERTAIN LANDS IN THE CITY OF PAINESVILLE FROM M-

More information

AWAS REALTORS LIMITED

AWAS REALTORS LIMITED AWAS REALTORS LIMITED DIRECTORS REPORT Your Directors are pleased to present the Fourth Annual Report together with the Audited Accounts of Awas Realtors Limited for the year ended 31 st March, 2011. FINANCIAL

More information

Caterpillar Resource Industries. Denise Johnson, Group President

Caterpillar Resource Industries. Denise Johnson, Group President Caterpillar Resource Industries Denise Johnson, Group President Forward-Looking Statements Certain statements in this presentation relate to future events and expectations and are forward-looking statements

More information

VILLAGE OF CARPENTERSVILLE Carpentersville, Illinois

VILLAGE OF CARPENTERSVILLE Carpentersville, Illinois Carpentersville, Illinois FINANCIAL STATEMENTS Including Independent Auditors' Report For the Year Ended TABLE OF CONTENTS Independent Auditors' Report Management's Discussion and Analysis i -ii iii -

More information

$16,355,000 COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT (Sonoma County, California) 2010 General Obligation Refunding Bonds (Bank Qualified)

$16,355,000 COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT (Sonoma County, California) 2010 General Obligation Refunding Bonds (Bank Qualified) NEW ISSUE -- FULL BOOK-ENTRY BANK QUALIFIED RATING: Moody s: Aa3 See RATING herein. In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however

More information

Alpha Natural Resources CLO Exposure

Alpha Natural Resources CLO Exposure AUGUST 4, 2015 RESEARCH Alpha Natural Resources CLO Exposure Authors Peter Sallerson, Senior Director peter.sallerson@moodys.com +1.212.553.9447 Contact Us Americas +1.212.553.165 clientservices@moodys.com

More information

SOUTHWEST CLEAN AIR AGENCY CONSLIDATED FEE SCHEDULE

SOUTHWEST CLEAN AIR AGENCY CONSLIDATED FEE SCHEDULE SOUTHWEST CLEAN AIR AGENCY CONSLIDATED FEE SCHEDULE Adopted: May 4, 2017 Most Recent Revision: May 4, 2017 Effective: May 4, 2017 Listed in numerical order by SWCAA regulation number Table 1 - SWCAA 400-036

More information

UC Guidelines California Partial Sales and Use Tax Exemption. I. What change was made to California's Partial Sales and Use Tax Exemption?

UC Guidelines California Partial Sales and Use Tax Exemption. I. What change was made to California's Partial Sales and Use Tax Exemption? I. What change was made to California's Partial Sales and Use Tax Exemption? Effective from July 01, 2014 through June 30, 2030, California's Partial Sales and Use Tax Exemption includes research and development

More information

Stutsman County 2018 Budget Presentation

Stutsman County 2018 Budget Presentation Stutsman County 2018 Budget Presentation Budget Challenges State Funding of Social Services Maintaining services with decreased access to funding Continued loss of oil impact money and decreased highway

More information

REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. II

REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. II REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. III. IV. Roll Call Certification regarding notice of

More information

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for 0 STATE OF WYOMING LSO-00 SENATE FILE NO. SF00 Special district budget requirements. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL for AN ACT relating to

More information