Delta Regional Medical Center

Size: px
Start display at page:

Download "Delta Regional Medical Center"

Transcription

1 Top 15 Admitting Physicians The following table presents information on the Medical Centers's admitting physicians ranked by order of total admissions for fiscal year Specialty #of Admits % Med-Cardiovascular % Neonatology % Psychiatry % Internal Medicine % Gynecology-Obstetrics % Internal Medicine % Internal Medicine % Internal Medicine % Internal Medicine % Gynecology-Obstetrics % Rehabilitation % Internal Medicine % Internal Medicine % Internal Medicine % Internal Medicine % Source: Cerner Analytics - Medical Center Records Grancl Tot.al I 6!]58 Top i.s T~tal : 5448 i9.4% I During fiscal year 2017, the top 15 admitting physicians accounted for 5,448 admissions, representing 77.7% of all Medical Center admissions in the year. G:\FY 2017\Surveys\DAC\1 DAC Operating Data-Top Admitting Physicians FY 2017, Data Used 1/26/2018, 1:51 PM

2 DAC Operational Data -Annual Reporting Discharges by Service Area Discharges by service area for acute, psychiatric and rehabilitation serivces for the Medical Center Service Area: 2010 Washington County Mississippi 6,017 Subtotal Primary: 6, ,314 6, ,398 6, ,316 5,563 5,843 5,814 5,430 6,316 5,563 5,843 5,814 5,430 Sunflower County Mississippi 652 Bolivar County Mississippi 540 Chicot County Arkansas 264 Subtotal Secondary: 1, , , ,438 1,499 1,554 1,443 1,307 All Others Grand Total: 8,002 8,039 8,422 8,463 7,720 8,098 7,827 7,346 Source: Discern Analytics - Medical Center Records-Al_ALL_Dlscharges I G:\FY 2017\Surveys\DAC\2 DAC Operating Data- Dsch by County FY 2017, Reported 1/26/2018, 1:51 PM

3 Operating Levels Operating levels for the years 2010 through 2017 for acute care services from all service areas are as follows: Operational Patient Occupancy Year Beds* Discharges Days** ALOS ADC Rate ,515 37, % ,668 39, % ,003 39, % ,099 37, % ,290 34, % ,078 33, % ,888 32, % ,471 30, % Operational beds are staffed beds and beds that are lmmediately ready for occupancy. ** Excluding Nursey. source: Medical Center Records - CR# 3, & CR# 4 Operating levels for the years 2010 through 2017 for psychiatric unit services from all service areas are as follows: Operational Patient Occupancy Year Beds* Discharges Days** ALOS ADC Rate , % , % , % , % , % , % , % % * Operational beds are staffed beds and beds that are Immediately ready for occupancy. ** Excluding Nursey. Source: Medical Center Records - CR # 3, & CR# 4 Operating levels for the years 2010 through 2017 for rehabilitation services from all service areas are as follows: Operational Patient Occupancy Year Beds* Discharges Days** ALOS ADC Rate , % , % , % , % , % , % , % , % Operational beds are staffed beds and beds that are immediately ready for occupancy. 0 Excluding Nursey. Source: Medical Center Records - CR# 3, & CR# 4 G:\FY 2017\Surveys\DAC\3 DAC Operating Data - Operating Levels FY 2017, Reported 1/26/2018, 1:54 PM

4 DAC Operational Data Annual Reporting Operating History The following table provides a condensed statement of operations, on an audited basis, for the Medical Center for its fiscal years ended September 30, 2010 through The notes to the financial statements are an integral part of such financial statements and the statements and notes should be read in their entirety in the audited financial statements. Statement of Operations Fiscal Years Ended September 30 (OOOs) RESTATED FYE FYE FYE FYE FYE FYE FYE FYE Net Patient Service Revenue $ 124,286 $ 125,907 $ 122,880 $ 121,338 $ 119,854 $ 123,446 $ 123,003 $118,051 Other Operating Revenue $ 1,246 $ 2,603 $ 4,871 $ 1,880 $ 3,452 $ 2,666 $ 2,546 $ 1,937 Total Operating Revenue $ 125,532 $ 128,510 $ 127,751 $ 123,218 $ 123,306 $ 126,112 $ 125,549 $119,988 Total Operating Expenses $ 122,425 $ 127,750 $ 124,061 $ 121,526 $ 113,863 $ 112,558 $ 114,276 $111,207 Operating Income $ 3,107 $ 760 $ 3,690 $ 1,692 $ 9,443 $ 13,554 $ 11,273 $ 8,781 Non Operating Revenues (Expenses): Investment Income I Grants $ 1,027 $ 961 $ 743 $ 801 $ 740 $ 826 $ 917 $ 801 Interest Expense $ (1,685) $ (1,568) $ (1,514) $ (1,390) $ (1,531) $ (1,507) $ (1,517) $ (1,340) Net Non-Operating Rev./(Exp) $ (658) $ (607) $ (771) $ (589) $ (791) $ (681) $ (600) $ (539) Increase in Net Assets $ 2,449 $ 153 $ 2,919 $ 1,103 $ 2,205 $ 5,444 $ 4,233 $ 1,215 Beginning Net Assets $ 55,411 $ 57,861 $ 58,014 $ 60,933 $ 61,463 $ 58,546 $ 62,779 $ 63,994 G:\FY 2017\Surveys\DAC\4 DAC Operating Data - Operating History FY2017, Reported

5 Sources of Revenues The following table shows the distribution of Medical Center patient service revenues by category as an approximate percentage of total patient service revenues for the Medical Center for the past five fiscal years Medicare 46.0% 45.0% 46.0% 46.0% 48.0% Medicaid 23.0% 25.0% 25.0% 26.0% 26.0% Commercial and Self Pay 31.0% 30.0% 29.0% 28.0% 26.0% Total 100% 100% 100% 100% 100% G:\FY 2017\Surveys\DAC\S DAC Operating Data - Revenues FY2017, Reported

6 UPL, MHAP & DSH payments (DRMC) participates in the Mississippi Medicaid Disproportionate Share Hospital (DSH) Program, in the Medicare Upper Payment Limit (UPL) Program, and in the Ms Hospital Access Program (MHAP). Under these programs, DRMC receives enhanced reimbursement through a matching mechanism. The following chart shows the enhanced reimbursements received through DSH, UPL and MHAP for fiscal years 2011 through 2017 Fiscal Year DSH UPL/MHAP ,419, ,000 8,770, ,945, ,177, ,703, I 0 15,850, ,778,520 G:\FY 2017\Surveys\DAC\6 DAC Operating Data~ UPL DSH MHAP FV2017, Reported

7 Types of Indebtedness The following ta I be sets forth all of the outstanding indebtedness of the Medical Center as of September 30, Outstanding Final Balance at Type of Indebtedness 9/30/17 Interest Rate Date Pa~ment Sarullo Property* 966, % 7/1/2030 Series 2007 Bonds** 27,680,000 Variable 8/1/2033 * The Sarullo property is a captial lease obligation collaterialized by leased land with an imputed interest rate of 7%. The Sarullo property is located in the front of the main hospital adjacent to hightway #1. **These bonds are FHA - Insured Mortgage Revenue Bonds, Issue, Series 2007 (the Series 2007 Bonds) with a final payment of 8/1/2033. The Medical Center makes monthly payments of interest at the rate of 6.25% per annum up to including (30) days prior to the commencement of amortization thereafter the nqte provides that the interest shall be paid monthly at the rate of 4.7% per annum on the outstanding balance of such principle. G:\FY 2017\Surveys\DAC\7 DAC Operating Data - Indebtedness FY2017, Reported

MANAGEMENT S DISCUSSION OF FINANCIAL AND OPERATING PERFORMANCE

MANAGEMENT S DISCUSSION OF FINANCIAL AND OPERATING PERFORMANCE MANAGEMENT S DISCUSSION OF FINANCIAL AND OPERATING PERFORMANCE Utilization Trends The Corporation has experienced an increase in utilization from the end of 2015 through fiscal year 2017. Occupancy of

More information

MAIN LINE HEALTH SYSTEM CONTINUING DISCLOSURE DOCUMENT APPENDIX A 9/29/16

MAIN LINE HEALTH SYSTEM CONTINUING DISCLOSURE DOCUMENT APPENDIX A 9/29/16 MAIN LINE HEALTH SYSTEM CONTINUING DISCLOSURE DOCUMENT APPENDIX A Medical Staff As of June 30, 2016, the Main Line Health System s ( MLHS ) active medical staff for Main Line Health ( MLH ) hospitals consisted

More information

Financial Operating Summary for the Quarter Ending Sept. 30, 2017

Financial Operating Summary for the Quarter Ending Sept. 30, 2017 Financial Operating Summary for the Quarter Ending Sept. 30, 2017 Summary of the financial operations for the quarter ending September 30, 2017 reported an overall operating loss of $3,099,930. This decrease

More information

NORTHWESTERN MEMORIAL HOSPITAL AUDITED FINANCIAL STATEMENTS AND ANNUAL REPORT CERTIFICATION

NORTHWESTERN MEMORIAL HOSPITAL AUDITED FINANCIAL STATEMENTS AND ANNUAL REPORT CERTIFICATION NORTHWESTERN MEMORIAL HOSPITAL AUDITED FINANCIAL STATEMENTS AND ANNUAL REPORT CERTIFICATION Pursuant to Section 3 of the Disclosure Dissemination Agreement dated as of March 1, 2009, between Northwestern

More information

(?~~ Cass Wisniewski, CPA Senior VP & Chief Financial Officer Hurley Medical Center. November 29, 2017 RE:

(?~~ Cass Wisniewski, CPA Senior VP & Chief Financial Officer Hurley Medical Center. November 29, 2017 RE: One Hurley Plaza Flint, Michigan 48503 November 29, RE: Officers Certificate for Hurley Medical Center Relating to the Annual Filing Issues Including: 1. City of Flint Hospital Building Authority, Building

More information

Jackson-Madison County General Hospital Changes in Active Medical Staff

Jackson-Madison County General Hospital Changes in Active Medical Staff Jackson-Madison County General Hospital Changes in Active Medical Staff 2016-2017 Change from Number of Active Active June 30, 2016 # Percentage Discharges Medical Staff Medical Staff to Board Board Average

More information

Erie County Medical Center Corporation Operating and Capital Budgets. For the year ending 2018

Erie County Medical Center Corporation Operating and Capital Budgets. For the year ending 2018 Erie County Medical Center Corporation Operating and Capital Budgets For the year ending 2018 Table of Contents Page Management Discussion and Analysis 3-7 Regulatory Reporting Requirements 8 Budget Process

More information

WAYNE GENERAL HOSPITAL Waynesboro, Mississippi. Audited Financial Statements Years Ended September 30, 2016 and 2015

WAYNE GENERAL HOSPITAL Waynesboro, Mississippi. Audited Financial Statements Years Ended September 30, 2016 and 2015 Waynesboro, Mississippi Audited Financial Statements Years Ended September 30, 2016 and 2015 Waynesboro, Mississippi Board of Trustees Kenny Odom, President Martin Stadalis, Vice-President Gene A. Cooper,

More information

WILLIS-KNIGHTON MEDICAL CENTER. CONTINUING DISCLOSURES UNDER SEC RULE 15c2-12

WILLIS-KNIGHTON MEDICAL CENTER. CONTINUING DISCLOSURES UNDER SEC RULE 15c2-12 WILLIS-KNIGHTON MEDICAL CENTER CONTINUING DISCLOSURES UNDER SEC RULE 15c2-12 WILLIS-KNIGHTON MEDICAL CENTER CONTINUING DISCLOSURES UNDER SEC RULE 15c2-12 FOR THE YEAR ENDED SEPTEMBER 30, 2013 Page INDEX

More information

The Future of Healthcare from a Public Health System Perspective. George V. Masi President and Chief Executive Officer

The Future of Healthcare from a Public Health System Perspective. George V. Masi President and Chief Executive Officer The Future of Healthcare from a Public Health System Perspective George V. Masi President and Chief Executive Officer Mission: We improve our community s health by delivering high-quality healthcare to

More information

- MEDICAL COLLEGE OF WISCONSIN

- MEDICAL COLLEGE OF WISCONSIN - MEDICAL COLLEGE OF WISCONSIN February 7, 2018 Quarterly Financial Statement Certificate This statement certifies that the Quarterly Financial Statements provided by The Medical College of Wisconsin,

More information

cij> Premier Health April 30, 2015

cij> Premier Health April 30, 2015 cij> Premier Health Premier Health Center 110 N. Main St. Dayton, Ohio 45402 premierhealth.com April 30, 2015 Enclosed are the Combined Financial Statements and Supplemental Information of Premier Health

More information

Northern Arizona Healthcare System (AZ)

Northern Arizona Healthcare System (AZ) Northern Arizona Healthcare System (AZ) 1 The Industrial Development Authority of the County of Yavapai, Hospital Revenue Bonds (Northern Arizona Healthcare System), Series 2017A, $40,000,000, Dated: May

More information

Conway Hospital, Inc., SC

Conway Hospital, Inc., SC Conway Hospital, Inc., SC 1 South Carolina Jobs Economic Development Authority, Hospital Revenue Bonds (Conway Hospital, Inc.), Series 2016, $48,405,000, Dated: December 20, 2016 2 South Carolina Jobs

More information

UTILIZATION AND PAYOR MIX

UTILIZATION AND PAYOR MIX UTILIZATION AND PAYOR MIX Quarter Ended September 30 Year Ended September 30 2010 2011 2010 2011 Hospital Licensed Beds Average Staffed Beds Average Daily Census Average % Occupancy 284 70% 257 63% 285

More information

THE growth of managed care presents a particular

THE growth of managed care presents a particular Vol. 333 No. 15 POTENTIAL EFFECTS OF MANAGED CARE ON SPECIALTY PRACTICE AT A UNIVERSITY 979 SPECIAL ARTICLE POTENTIAL EFFECTS OF MANAGED CARE ON SPECIALTY PRACTICE AT A UNIVERSITY MEDICAL CENTER JOHN E.

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

SUMMA HEALTH SYSTEM OBLIGATED GROUP CONTINUING DISCLOSURE FOR THE THREE MONTHS ENDED MARCH 31, 2012

SUMMA HEALTH SYSTEM OBLIGATED GROUP CONTINUING DISCLOSURE FOR THE THREE MONTHS ENDED MARCH 31, 2012 SUMMA HEALTH SYSTEM OBLIGATED GROUP CONTINUING DISCLOSURE FOR THE THREE MONTHS ENDED MARCH 31, 2012 MANAGEMENT S DISCUSSION AND ANALYSIS OF THE RESULTS OF OPERATIONS AND FINANCIAL POSITION SUMMA HEALTH

More information

OSAWATOMIE STATE HOSPITAL

OSAWATOMIE STATE HOSPITAL OSAWATOMIE STATE HOSPITAL Actual FY 2016 Agency Est. Agency Req. Agency Req. FY 2019 FY 2019 Operating Expenditures: State General Fund $ 22,795,150 $ 23,485,509 $ 23,451,573 $ 25,027,204 $ 13,382,334

More information

1 st Quarter FY2013. Senior Management. David J. Kilarski Chief Executive Officer

1 st Quarter FY2013. Senior Management. David J. Kilarski Chief Executive Officer Senior Management David J. Kilarski Chief Executive Officer 910-715-1442 dkilarski@firsthealth.org Executive Summary Lynn DeJaco Chief Financial Officer 910-715-1568 ldejaco@firsthealth.org FirstHealth

More information

Quarterly Report For the Period Ending 9/30/14

Quarterly Report For the Period Ending 9/30/14 This Document is Dated as of November 24, 2014. SPECIAL NOTE CONCERNING FORWARD-LOOKING STATEMENTS: Certain of the discussions included in the Management Discussion and Analysis section of the following

More information

Balance Sheet Benefis Health System For month Ended September

Balance Sheet Benefis Health System For month Ended September Montana Facility Finance Authority Hospital Revenue Series 2007 Bonds - $125 Million Benefis Health System Continuing Disclosure Quarterly Report (Quarter ended 9/30/2009) The accompanying unaudited balance

More information

Annual Report For the Fiscal Year Ended June 30, Concerning. WellSpan Health

Annual Report For the Fiscal Year Ended June 30, Concerning. WellSpan Health Document dated November 22, 2016 The following represents Management s discussion of financial and statistical information. It is intended to support certain other reports, included here, or available

More information

CENTER FOR TAX AND BUDGET ACCOUNTABILITY

CENTER FOR TAX AND BUDGET ACCOUNTABILITY CENTER FOR TAX AND BUDGET ACCOUNTABILITY 70 E. Lake Street Suite 1700 Chicago, Illinois 60601 The State of Illinois Shortchanges Cook County on Federal Medicaid Payments Executive Summary Cook County,

More information

3 rd Quarter FY2013. Senior Management. David J. Kilarski Chief Executive Officer

3 rd Quarter FY2013. Senior Management. David J. Kilarski Chief Executive Officer Senior Management David J. Kilarski Chief Executive Officer 910-715-1442 dkilarski@firsthealth.org Executive Summary Lynn DeJaco Chief Financial Officer 910-715-1568 ldejaco@firsthealth.org FirstHealth

More information

RULES OF TENNESSEE DEPARTMENT OF HEALTH DIVISION OF MEDICAID CHAPTER PSYCHIATRIC HOSPITAL REIMBURSEMENT PROGRAM TABLE OF CONTENTS

RULES OF TENNESSEE DEPARTMENT OF HEALTH DIVISION OF MEDICAID CHAPTER PSYCHIATRIC HOSPITAL REIMBURSEMENT PROGRAM TABLE OF CONTENTS RULES OF TENNESSEE DEPARTMENT OF HEALTH DIVISION OF MEDICAID CHAPTER 1200-13-9 PSYCHIATRIC HOSPITAL REIMBURSEMENT PROGRAM TABLE OF CONTENTS 1200-13-9-.01 Definitions 1200-13-9-09 Minimum Occupancy Adjustment

More information

Dogwood Village of Orange County. Health and Rehab. Application for Admission. Applicant s Name: Personal Information: Social Security #

Dogwood Village of Orange County. Health and Rehab. Application for Admission. Applicant s Name: Personal Information: Social Security # Dogwood Village of Orange County Health and Rehab Application for Admission Applicant s Name: Date Received: Phone # Person to contact when Appropriate Bed is ready: Phone # Personal Information: Social

More information

TABLE 1 BJC HeathCare Facilities Owned or Operated

TABLE 1 BJC HeathCare Facilities Owned or Operated TABLE 1 BJC HeathCare Facilities Owned or Operated 2017 2017 2017 Employees Medical Staff Net Revenue Licensed Staffed (Full-time Members Facility 1 $(000,000) Beds Beds Equivalents) 2 (All Categories)

More information

Temple University Health System Q2 FY Investors Update Conference Call. March 19, 2019

Temple University Health System Q2 FY Investors Update Conference Call. March 19, 2019 Temple University Health System Q2 FY 2019 - Investors Update Conference Call March 19, 2019 Cautionary Statement Regarding Forward-Looking Statements Welcome to today s TUHS investor call. As identified

More information

Management Discussion and Analysis Quarter Ended December 31, 2006

Management Discussion and Analysis Quarter Ended December 31, 2006 Management Discussion and Analysis Quarter Ended December 31, 2006 Management Discussion and Analysis Forrest General Hospital Quarter Ended December 31, 2006 FINANCIAL HIGHLIGHTS Forrest General Hospital

More information

DEBT SERVICE COVERAGE (1) (dollars in thousands)

DEBT SERVICE COVERAGE (1) (dollars in thousands) HISTORICAL COVERAGE OF PRO FORMA DEBT SERVICE The following table presents, for the fiscal years ended September 30, 2012, 2013 and 2014, the System s income available to pay debt service on the indebtedness

More information

McLEOD HEALTH FINANCIAL INFORMATION FOR CONSOLIDATED & OBLIGATED GROUP FOURTH QUARTER REPORT TWELVE MONTHS ENDED SEPTEMBER 30, 2012 AND 2011

McLEOD HEALTH FINANCIAL INFORMATION FOR CONSOLIDATED & OBLIGATED GROUP FOURTH QUARTER REPORT TWELVE MONTHS ENDED SEPTEMBER 30, 2012 AND 2011 McLEOD HEALTH FINANCIAL INFORMATION FOR CONSOLIDATED & OBLIGATED GROUP FOURTH QUARTER REPORT TWELVE MONTHS ENDED SEPTEMBER 30, 2012 AND 2011 Note: These unaudited financial statements have been prepared

More information

FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS. for the years ended June 30, 2011 and 2010

FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS. for the years ended June 30, 2011 and 2010 ROME, GEORGIA COMBINED FINANCIAL STATEMENTS for the years ended June 30, 2011 and 2010 C O N T E N T S Independent Auditor s Report 1 Pages Financial Statements: Combined Balance Sheets 2-3 Combined Statements

More information

The Guthrie Clinic Financial Highlights for the Three and Six Months Ended December 31, 2017

The Guthrie Clinic Financial Highlights for the Three and Six Months Ended December 31, 2017 Financial Highlights for the Three and Six Months Ended December 31, 2017 I. Introduction In accordance with the provisions of the Master Indenture relating to the 2011 and 2007 Guthrie Health Bonds, enclosed

More information

Assets limited as to use, less current portion 19,500 19,500 Capital assets, net 174, ,426

Assets limited as to use, less current portion 19,500 19,500 Capital assets, net 174, ,426 SHANDS JACKSONVILLE HEALTHCARE, INC. UNAUDITED CONSOLIDATED BASIC STATEMENT OF NET ASSETS For the Periods Ended and June 30, (Dollars in Thousands) 2013 June 30, Assets Cash and Cash Equivalents $ 6,327

More information

October 30, Officers Certificate for Genesis Health, Inc. d/b/a Brooks Rehabilitation. Relating to the Annual Financial Filing Information

October 30, Officers Certificate for Genesis Health, Inc. d/b/a Brooks Rehabilitation. Relating to the Annual Financial Filing Information October 30, 2017 RE: Officers Certificate for Genesis Health, Inc. d/b/a Brooks Rehabilitation Relating to the Annual Financial Filing Information I hereby certify that the Historical Utilization, Selected

More information

South Nassau Communities Hospital and Subsidiaries. Unaudited Interim Financial Statements. September 0, 201

South Nassau Communities Hospital and Subsidiaries. Unaudited Interim Financial Statements. September 0, 201 Unaudited Interim Financial Statements September 0, 201 Financial Statements Management Discussion & Analysis Consolidated Statements of Financial Position Consolidated Statements of Activities Consolidated

More information

HARRIS COUNTY HOSPITAL DISTRICT

HARRIS COUNTY HOSPITAL DISTRICT HARRIS COUNTY HOSPITAL DISTRICT dba FINANCIAL STATEMENTS As of June 30, 2015 FINANCIAL STATEMENTS As of June 30, 2015 TABLE OF CONTENTS PAGE FINANCIAL STATEMENT HIGHLIGHTS 1 VARIANCE ANALYSIS NARRATIVE

More information

HARRIS COUNTY HOSPITAL DISTRICT

HARRIS COUNTY HOSPITAL DISTRICT HARRIS COUNTY HOSPITAL DISTRICT dba HARRIS HEALTH SYSTEM FINANCIAL STATEMENTS As of October 31, 2015 FINANCIAL STATEMENTS As of October 31, 2015 TABLE OF CONTENTS PAGE FINANCIAL STATEMENT HIGHLIGHTS 1

More information

Re : CITY OF TORRANCE TMMC REVENUE NOTES SERIES 2016A & 20168

Re : CITY OF TORRANCE TMMC REVENUE NOTES SERIES 2016A & 20168 TORRANCE MEMORIAL MEDICAL CENTER Annual Disclosure Report Per Continuing Disclosure Agreement FY 2016 Re : CITY OF TORRANCE TMMC REVENUE NOTES SERIES 2016A & 20168 BOARD OF TRUSTEES -TMMC & TMHS Effective

More information

PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY VALLEY MEDICAL CENTER Management s Discussion and Analysis September 30, 2012 and 2011 (unaudited)

PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY VALLEY MEDICAL CENTER Management s Discussion and Analysis September 30, 2012 and 2011 (unaudited) PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY VALLEY MEDICAL CENTER Management s Discussion and Analysis 30, 2012 and 2011 Public Hospital District No. 1 of King County, Washington (the District), doing

More information

FY 2018 DRG Updates. Under both the Medicare PPS and the TRICARE DRG-based payment system, cases are

FY 2018 DRG Updates. Under both the Medicare PPS and the TRICARE DRG-based payment system, cases are FY 2018 DRG Updates I. Medicare PPS Changes Which Affect the TRICARE DRG-Based Payment System Following is a discussion of the changes CMS has made to the Medicare PPS that affect the TRICARE DRG-based

More information

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT APRIL 2010 STAFF ANALYSIS

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT APRIL 2010 STAFF ANALYSIS MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT APRIL 2010 CON REVIEW HG-A-0210-005 UNIVERSITY OF MISSISSIPPI MEDICAL CENTER AMENDMENT AND COST OVERRUN TO CON

More information

PHOEBE PUTNEY MEMORIAL HOSPITAL, INC. FINANCIAL STATEMENTS. for the years ended July 31, 2017 and 2016

PHOEBE PUTNEY MEMORIAL HOSPITAL, INC. FINANCIAL STATEMENTS. for the years ended July 31, 2017 and 2016 FINANCIAL STATEMENTS for the years ended C O N T E N T S Independent Auditor s Report 1-2 Pages Financial Statements: Balance Sheets 3-4 Statements of Operations and Changes in Net Assets 5-6 Statements

More information

PARRISH MEDICAL CENTER TRENDING ANALYSIS 3rd QUARTER ENDING - JUNE ,000 6,500 6,000 5,500 5,000 4,500 4,000

PARRISH MEDICAL CENTER TRENDING ANALYSIS 3rd QUARTER ENDING - JUNE ,000 6,500 6,000 5,500 5,000 4,500 4,000 TRENDING ANALYSIS 3rd QUARTER ENDING - JUNE 30 2015 Admissions Outpatient Visits 700 7,000 650 6,500 600 6,000 550 5,500 500 5,000 450 4,500 400 Actual 491 523 545 583 568 634 638 616 670 559 523 538 Prior

More information

Bipartisan Budget Act of 2013

Bipartisan Budget Act of 2013 Summary of Medicare and Medicaid Provisions included in the Bipartisan Budget Act of 2013 and the Pathway for SGR Reform Act of 2013, as passed by the House (12/12/13) and the Senate (12/18/13) On December

More information

GREENWOOD LEFLORE HOSPITAL. Audited Financial Statements Years Ended September 30, 2015 and 2014

GREENWOOD LEFLORE HOSPITAL. Audited Financial Statements Years Ended September 30, 2015 and 2014 Audited Financial Statements CONTENTS Independent Auditor's Report 1 2 Management's Discussion and Analysis 3 10 Financial Statements Statements of Net Position 11 Statements of Revenues, Expenses and

More information

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES FOR THE YEARS ENDED DECEMBER 31, 2017 AND

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES FOR THE YEARS ENDED DECEMBER 31, 2017 AND CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS Management s Discussion of Financial

More information

MultiCare Health System Year End 2012 Results December 31, 2012

MultiCare Health System Year End 2012 Results December 31, 2012 MultiCare Health System Year End 2012 Results December 31, 2012 MultiCare Health System (MHS), a Washington nonprofit corporation, is an integrated healthcare delivery system providing inpatient, outpatient,

More information

Inspira Health, NJ - Quarterly Report

Inspira Health, NJ - Quarterly Report Inspira Health, NJ - Quarterly Report 1 New Jersey Health Care Facilities Financing Authority, Revenue Bonds, Inspira Health Obligated Group Issue, Series 2017A, $265,000,000, Dated: August 17, 2017 2

More information

PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON, DBA VALLEY MEDICAL CENTER (A Component Unit of the University of Washington)

PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON, DBA VALLEY MEDICAL CENTER (A Component Unit of the University of Washington) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 2 Management s Discussion and Analysis (Unaudited) 3 21 Basic Financial Statements:

More information

OVERVIEW OF THE MEDICAID DISPROPORTIONATE SHARE HOSPITAL (DSH) PROGRAM

OVERVIEW OF THE MEDICAID DISPROPORTIONATE SHARE HOSPITAL (DSH) PROGRAM OVERVIEW OF THE MEDICAID DISPROPORTIONATE SHARE HOSPITAL (DSH) PROGRAM Prepared by the Legislative Budget Board Staff for the House Select Committee on State Health Care Expenditures February 11, 2004

More information

Coverage Expansion [Sections 310, 323, 324, 341, 342, 343, 344, and 1701]

Coverage Expansion [Sections 310, 323, 324, 341, 342, 343, 344, and 1701] Summary of the U.S. House of Representatives Health Reform Bill October 2009 The following summarizes the major hospital and health system provisions included in the U.S. House of Representatives health

More information

FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS. for the years ended June 30, 2012 and 2011

FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS. for the years ended June 30, 2012 and 2011 ROME, GEORGIA COMBINED FINANCIAL STATEMENTS for the years ended June 30, 2012 and 2011 C O N T E N T S Independent Auditor s Report 1-2 Pages Financial Statements: Combined Balance Sheets 3-4 Combined

More information

GREENWOOD LEFLORE HOSPITAL. Audited Financial Statements Years Ended September 30, 2016 and 2015

GREENWOOD LEFLORE HOSPITAL. Audited Financial Statements Years Ended September 30, 2016 and 2015 Audited Financial Statements CONTENTS Independent Auditor's Report 1 2 Management's Discussion and Analysis 3 10 Financial Statements Statements of Net Position 11 Statements of Revenues, Expenses and

More information

Un-audited 9/30/2012 HOLY NAME MEDICAL CENTER AND SUBSIDIARIES. Unaudited Consolidated Financial Statements September 30, 2012

Un-audited 9/30/2012 HOLY NAME MEDICAL CENTER AND SUBSIDIARIES. Unaudited Consolidated Financial Statements September 30, 2012 Un-audited 9/30/2012 Unaudited Consolidated Financial Statements September 30, 2012 Index Financial Statements: Consolidated Balance Sheets, 3 September 30, 2012 and December 31, 2011 Consolidated Statements

More information

ANNUAL REPORT REQUIRED UNDER MASTER CONTINUING DISCLOSURE AGREEMENT ADVOCATE HEALTH CARE NETWORK AND SUBSIDIARIES

ANNUAL REPORT REQUIRED UNDER MASTER CONTINUING DISCLOSURE AGREEMENT ADVOCATE HEALTH CARE NETWORK AND SUBSIDIARIES ANNUAL REPORT REQUIRED UNDER MASTER CONTINUING DISCLOSURE AGREEMENT ADVOCATE HEALTH CARE NETWORK AND SUBSIDIARIES For the Fiscal Year Ended December 31, 2016 1. Definitions. Capitalized terms used but

More information

Monongalia Health System (WV)

Monongalia Health System (WV) Monongalia Health System (WV) 1 Monongalia County Building Commission (West Virginia), Refunding and Improvement Revenue Bonds (Monongalia Health System ), Series 2015, $51,450,000, Dated: April 28, 2015

More information

Annual Report For the Period Ending 6/30/12

Annual Report For the Period Ending 6/30/12 This Document is Dated as of November 1, 2012. SPECIAL NOTE CONCERNING FORWARD-LOOKING STATEMENTS: Certain of the discussions included in the Management Discussion and Analysis section of the following

More information

Third Quarter Fiscal Year 2017 Financial Report (Unaudited Statements)

Third Quarter Fiscal Year 2017 Financial Report (Unaudited Statements) Bond Long Term Rating Standard and Poor s AA/Negative FITCH Investors Service AA/Stable Third Quarter Fiscal Year 2017 Financial Report (Unaudited Statements) Cone Health is an integrated health care delivery

More information

NASSAU HEALTH CARE CORPORATION & SUBSIDIARIES OPERATING BUDGET FISCAL YEAR ENDED DECEMBER 31, 2011

NASSAU HEALTH CARE CORPORATION & SUBSIDIARIES OPERATING BUDGET FISCAL YEAR ENDED DECEMBER 31, 2011 NASSAU HEALTH CARE CORPORATION & SUBSIDIARIES OPERATING BUDGET FISCAL YEAR ENDED DECEMBER 31, 2011 Approved: September 27, 2010 Nassau Health Care Corporation and Subsidiaries Operating Budget For Twelve

More information

FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS. for the years ended June 30, 2014 and 2013

FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS. for the years ended June 30, 2014 and 2013 ROME, GEORGIA COMBINED FINANCIAL STATEMENTS for the years ended C O N T E N T S Independent Auditor s Report 1-2 Pages Financial Statements: Combined Balance Sheets 3-4 Combined Statements of Operations

More information

3rd Quarter 2014 Mount Sinai Medical Center

3rd Quarter 2014 Mount Sinai Medical Center 3rd Quarter 2014 Mount Sinai Medical Center Senior Management Steven D. Sonenreich Alexander Mendez President Executive Vice President Chief Executive Officer Chief Financial Officer 305-674-2223 305-674-2089

More information

DISCLOSURE REPORT DATED MAY 26, 2017 THE NEW YORK AND PRESBYTERIAN HOSPITAL FOR THE QUARTER AND YEAR ENDED DECEMBER 31, 2016

DISCLOSURE REPORT DATED MAY 26, 2017 THE NEW YORK AND PRESBYTERIAN HOSPITAL FOR THE QUARTER AND YEAR ENDED DECEMBER 31, 2016 DISCLOSURE REPORT DATED MAY 26, 2017 THE NEW YORK AND PRESBYTERIAN HOSPITAL FOR THE QUARTER AND YEAR ENDED DECEMBER 31, 2016 Table of Contents INTRODUCTION... 1 General... 1 Hospital Campuses... 2 Debt

More information

HEALTHCARE FINANCIAL MANAGEMENT A SSOCIAT ASSOCIA ION

HEALTHCARE FINANCIAL MANAGEMENT A SSOCIAT ASSOCIA ION HEALTHCARE FINANCIAL MANAGEMENT ASSOCIATION March 26-27, 2015 FY 2015-17 STRATEGIC PLAN FY 2015-17 STRATEGIC PLAN LOCATION FROM MAJOR CITIES SERVICE AREA MARKET SHARE PRIMARY SERVICE AREA Inpatient 83.98%

More information

MANAGEMENT S DISCUSSION AND ANALYSIS

MANAGEMENT S DISCUSSION AND ANALYSIS 450 Brookline Avenue, Boston, MA 02215-5450 617.632.3000 617.632.5330 TDD This document is dated as of June 11, 2018 SPECIAL NOTE CONCERNING FORWARD-LOOKING STATEMENTS. Certain of the discussions included

More information

HOSPITAL AUTHORITY OF WASHINGTON COUNTY FINANCIAL STATEMENTS. for the years ended August 31, 2012 and 2011

HOSPITAL AUTHORITY OF WASHINGTON COUNTY FINANCIAL STATEMENTS. for the years ended August 31, 2012 and 2011 HOSPITAL AUTHORITY OF WASHINGTON COUNTY FINANCIAL STATEMENTS for the years ended C O N T E N T S Independent Auditor s Report 1-2 Pages Management s Discussion and Analysis 3-8 Financial Statements: Balance

More information

Form CMS Update Transmittals 20 and 21

Form CMS Update Transmittals 20 and 21 Form CMS-2552 2552-96 Update Transmittals 20 and 21 Don Fry, Director, KPMG LLP, Los Angeles, CA Joe Sellars, Director, KPMG LLP, Jacksonville, FL New York ICR Road Shows April 12-16, 2010 Summary of effective

More information

Palomar Health. Consolidated Financial Statements as of and for the Years Ended June 30, 2015 and 2014, and Independent Auditors Report

Palomar Health. Consolidated Financial Statements as of and for the Years Ended June 30, 2015 and 2014, and Independent Auditors Report Palomar Health Consolidated Financial Statements as of and for the Years Ended June 30, 2015 and 2014, and Independent Auditors Report PALOMAR HEALTH TABLE OF CONTENTS MANAGEMENT S DISCUSSION AND ANALYSIS

More information

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF AND FOR THE THREE MONTHS AND YEARS

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF AND FOR THE THREE MONTHS AND YEARS CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF AND FOR THE THREE MONTHS AND YEARS ENDED DECEMBER 31, 2012 AND 2011 TABLE OF CONTENTS Management

More information

Report to the Greater Milwaukee Business Foundation on Health

Report to the Greater Milwaukee Business Foundation on Health Report to the Greater Milwaukee Business Foundation on Health Key Factors Influencing 2003 2006 Commercial Payer Hospital Payment Levels October 31, 2007 Keith Kieffer CPA RPh. Management Consultant Table

More information

PHOEBE PUTNEY MEMORIAL HOSPITAL, INC. FINANCIAL STATEMENTS. for the years ended July 31, 2015 and 2014

PHOEBE PUTNEY MEMORIAL HOSPITAL, INC. FINANCIAL STATEMENTS. for the years ended July 31, 2015 and 2014 PHOEBE PUTNEY MEMORIAL HOSPITAL, INC. FINANCIAL STATEMENTS for the years ended C O N T E N T S Independent Auditor s Report 1-2 Pages Financial Statements: Balance Sheets 3-4 Statements of Operations and

More information

Owensboro Health 4th Quarter (March May 2016) FY Ending May 31, 2016

Owensboro Health 4th Quarter (March May 2016) FY Ending May 31, 2016 Owensboro Health 4th Quarter (March May 2016) FY Ending May 31, 2016 Table of Contents Officer s Certificate of Compliance. 3 Management Discussion and Analysis.. 4 Utilization Statistics and Financial

More information

MANAGEMENT S DISCUSSION AND ANALYSIS

MANAGEMENT S DISCUSSION AND ANALYSIS 450 Brookline Avenue, Boston, MA 02215-5450 617.632.3000 617.632.5330 TDD This document is dated as of June 9, 2017 SPECIAL NOTE CONCERNING FORWARD-LOOKING STATEMENTS. Certain of the discussions included

More information

PUBLIC HEALTH TRUST OF MIAMI-DADE COUNTY, FLORIDA A Department of Miami-Dade County. Financial Statements and Schedules. September 30, 2011 and 2010

PUBLIC HEALTH TRUST OF MIAMI-DADE COUNTY, FLORIDA A Department of Miami-Dade County. Financial Statements and Schedules. September 30, 2011 and 2010 Financial Statements and Schedules (With Report of Independent Certified Public Accountants Thereon) Table of Contents Report of Independent Certified Public Accountants 1 Management s Discussion and Analysis

More information

May 10, Officers Certificate for Genesis Health, Inc. d/b/a Brooks Rehabilitation. Relating to the Annual Financial Filing Information

May 10, Officers Certificate for Genesis Health, Inc. d/b/a Brooks Rehabilitation. Relating to the Annual Financial Filing Information May 10, 2017 RE: Officers Certificate for Genesis Health, Inc. d/b/a Brooks Rehabilitation Relating to the Annual Financial Filing Information I hereby certify that the Historical Utilization, Selected

More information

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF SEPTEMBER 30, 2018 AND DECEMBER 31,

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF SEPTEMBER 30, 2018 AND DECEMBER 31, CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF SEPTEMBER 30, 2018 AND DECEMBER 31, 2017 AND FOR THE NINE MONTHS ENDED SEPTEMBER 30, 2018

More information

Factors Affecting the Development of Medicaid Hospital Payment Policies

Factors Affecting the Development of Medicaid Hospital Payment Policies Factors Affecting the Development of Medicaid Hospital Payment Policies Medicaid and CHIP Payment and Access Commission Robert Nelb September 24, 2018 www.macpac.go v @macpacgov Overview Background MACPAC

More information

COMBINED FINANCIAL STATEMENTS. for the year ended June 30, 2011

COMBINED FINANCIAL STATEMENTS. for the year ended June 30, 2011 THE OBLIGATED GROUP AS DEFINED IN THE MASTER TRUST INDENTURE BETWEEN THE HOSPITAL AUTHORITY OF FLOYD COUNTY AND FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS for the year

More information

2nd Quarter 2013 Mount Sinai Medical Center

2nd Quarter 2013 Mount Sinai Medical Center 2nd Quarter 2013 Mount Sinai Medical Center Senior Management Steven D. Sonenreich Alexander Mendez President Executive Vice President Chief Executive Officer Chief Financial Officer 305-674-2223 305-674-2089

More information

CITY OF TORRANCE REVENUE BONDS SERIES 2010A, 20108, 2010C

CITY OF TORRANCE REVENUE BONDS SERIES 2010A, 20108, 2010C TORRANCE MEMORIAL MEDICAL CENTER Annual Financial Information & Operating Data FY 2015 (Rule 15c2-12) CITY OF TORRANCE REVENUE BONDS SERIES 2010A, 20108, 2010C (i) TORRANCE MEMORIAL MEDICAL CENTER ANNUAL

More information

Singing River Health System (A Component Unit of Jackson County, Mississippi)

Singing River Health System (A Component Unit of Jackson County, Mississippi) (A Component Unit of Jackson County, Mississippi) Financial Statements With Government Auditing Standards and U.S. Office of Management and Budget Uniform Guidance and Supplementary Schedules Years Ended

More information

Select Medical Holdings Corporation Announces Results For Its First Quarter Ended March 31, 2018

Select Medical Holdings Corporation Announces Results For Its First Quarter Ended March 31, 2018 FOR IMMEDIATE RELEASE 4714 Gettysburg Road Mechanicsburg, PA 17055 NYSE Symbol: SEM Select Medical Holdings Corporation Announces Results For Its First Quarter Ended March 31, 2018 MECHANICSBURG, PENNSYLVANIA

More information

114.6 CMR: DIVISION OF HEALTH CARE FINANCE AND POLICY MEDICAL SECURITY BUREAU

114.6 CMR: DIVISION OF HEALTH CARE FINANCE AND POLICY MEDICAL SECURITY BUREAU 114.6 CMR 14.00: HEALTH SAFETY NET PAYMENTS AND FUNDING Section 14.01: General Provisions 14.02: Definitions 14.03: Sources and Uses of Funds 14.04: Total Hospital Assessment Liability to the Health Safety

More information

Strategic Planning FY

Strategic Planning FY Strategic Planning FY 2020-2022 Finance January 18, 2019 Overview of Department Finance Department Overview of Department Areas of Responsibility Department Name Budget CCH FTE * CFO Functions; Revenue

More information

GREENWOOD LEFLORE HOSPITAL. Audited Financial Statements Years Ended September 30, 2017 and 2016

GREENWOOD LEFLORE HOSPITAL. Audited Financial Statements Years Ended September 30, 2017 and 2016 Audited Financial Statements CONTENTS Independent Auditor's Report 1 2 Management's Discussion and Analysis 3 10 Financial Statements Statements of Net Position 11 Statements of Revenues, Expenses and

More information

Forrest County General Hospital (A Component Unit of Forrest County, Mississippi)

Forrest County General Hospital (A Component Unit of Forrest County, Mississippi) Independent Auditor s Report and Financial Statements Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Financial Statements Balance Sheets... 12 Statements of Revenues,

More information

Halifax Hospital Medical Center d/b/a Halifax Health. Financial Report September 30, 2016

Halifax Hospital Medical Center d/b/a Halifax Health. Financial Report September 30, 2016 Financial Report September 30, 2016 Contents Independent Auditor s Report 1 2 Management s Discussion and Analysis (Unaudited) 3 10 Financial Statements: Statement of Net Position 11 12 Statement of Revenues,

More information

PHOEBE PUTNEY MEMORIAL HOSPITAL, INC. FINANCIAL STATEMENTS. for the years ended July 31, 2016 and 2015

PHOEBE PUTNEY MEMORIAL HOSPITAL, INC. FINANCIAL STATEMENTS. for the years ended July 31, 2016 and 2015 FINANCIAL STATEMENTS for the years ended C O N T E N T S Independent Auditor s Report 1-2 Pages Financial Statements: Balance Sheets 3-4 Statements of Operations and Changes in Net Assets 5-6 Statements

More information

MEMORIAL HOSPITAL AT GULFPORT Gulfport, Mississippi. Audited Financial Statements As of and for the Years Ended September 30, 2018 and 2017

MEMORIAL HOSPITAL AT GULFPORT Gulfport, Mississippi. Audited Financial Statements As of and for the Years Ended September 30, 2018 and 2017 Gulfport, Mississippi Audited Financial Statements As of and for the Years Ended September 30, 2018 and 2017 Gulfport, Mississippi Board of Trustees David H. White, Chairman Carlos Bell, Secretary Gary

More information

Cumberland County Hospital System, Inc. (d/b/a Cape Fear Valley Health System)

Cumberland County Hospital System, Inc. (d/b/a Cape Fear Valley Health System) Cumberland County Hospital System, Inc. (d/b/a Cape Fear Valley Health System) Primary Government Financial Statements as of and for the Years Ended September 30, 2011 and 2010, Required Supplementary

More information

Report of Independent Auditors and Consolidated Financial Statements. Kaweah Delta Health Care District

Report of Independent Auditors and Consolidated Financial Statements. Kaweah Delta Health Care District Report of Independent Auditors and Consolidated Financial Statements Kaweah Delta Health Care District June 30, 2013 and 2012 CONTENTS PAGE MANAGEMENT S DISCUSSION AND ANALYSIS 1 16 REPORT OF INDEPENDENT

More information

The distribution of the Health Care System s licensed bed complement and beds in service as of December 31, 2013 was as follows:

The distribution of the Health Care System s licensed bed complement and beds in service as of December 31, 2013 was as follows: THE CARLE FOUNDATION OBLIGATED GROUP ANNUAL OPERATING INFORMATION Year Ended December 31, 2013 INTRODUCTION The Carle Health Care System (the Health Care System or System ) consists of The Carle Foundation

More information

LAHEY HEALTH SYSTEM F i n a n c i a l S t a t e m e n t D i s c u s s i o n a n d A n a l y s i s. For the Six Months Ended March 31, 2017

LAHEY HEALTH SYSTEM F i n a n c i a l S t a t e m e n t D i s c u s s i o n a n d A n a l y s i s. For the Six Months Ended March 31, 2017 LAHEY HEALTH SYSTEM F i n a n c i a l S t a t e m e n t D i s c u s s i o n a n d A n a l y s i s For the Six Months Ended March 31, 2017 Introduction The attached combined financial statements of Lahey

More information

WikiLeaks Document Release

WikiLeaks Document Release WikiLeaks Document Release February 2, 2009 Congressional Research Service Report RS21071 Medicaid Expenditures, FY2003 and FY2004 Karen Tritz, Domestic Social Policy Division January 17, 2006 Abstract.

More information

POLK MEDICAL CENTER, INC. ROME, GEORGIA FINANCIAL STATEMENTS. for the years ended June 30, 2016 and 2015

POLK MEDICAL CENTER, INC. ROME, GEORGIA FINANCIAL STATEMENTS. for the years ended June 30, 2016 and 2015 ROME, GEORGIA FINANCIAL STATEMENTS for the years ended C O N T E N T S Pages Independent Auditor s Report 1-2 Financial Statements: Balance Sheets 3-4 Statements of Operations and Changes in Net Assets

More information

November 10 1 h, Re: Dartmouth-Hitchcock Obligated Group - Report for the Quarter Ended September 30, 2017

November 10 1 h, Re: Dartmouth-Hitchcock Obligated Group - Report for the Quarter Ended September 30, 2017 Dartmouth-Hitchcock Dartmouth-Hitchcock l Medical Center Drive Lebanon, NH 03756-0001 Phone (603) 650-5634 Fox [603) 650-7440 Dortmouth h i tchcock. org November 10 1 h, 2017 Re: Dartmouth-Hitchcock Obligated

More information

IHCP bulletin INDIANA HEALTH COVERAGE PROGRAMS BT MAY 22, 2012

IHCP bulletin INDIANA HEALTH COVERAGE PROGRAMS BT MAY 22, 2012 IHCP bulletin INDIANA HEALTH COVERAGE PROGRAMS BT201217 MAY 22, 2012 Hospital Assessment Fee As the Indiana Hospital Association (IHA) and the Office of Medicaid Policy and Planning (OMPP) have previously

More information

MANAGEMENT S DISCUSSION AND ANALYSIS

MANAGEMENT S DISCUSSION AND ANALYSIS 450 Brookline Avenue, Boston, MA 02215-5450 617.632.3000 617.632.5330 TDD This document is dated as of March 12, 2018 SPECIAL NOTE CONCERNING FORWARD-LOOKING STATEMENTS. Certain of the discussions included

More information

Annual Report For the Fiscal Year Ended June 30, Concerning. WellSpan Health

Annual Report For the Fiscal Year Ended June 30, Concerning. WellSpan Health Document dated November 27, 2017 The following represents Management s discussion of financial and statistical information. It is intended to support certain other reports, included here, or available

More information