Redondo Beach Unified School District

Size: px
Start display at page:

Download "Redondo Beach Unified School District"

Transcription

1 Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2012 Prepared by: 1401 Inglewood Avenue Redondo Beach, CA 90278

2 Table of Contents I. Introduction... 3 II. Audited Financial Statements... 3 III. Adopted Budget... 3 IV. First Interim Budget... 3 V. Average Daily Attendance... 4 VI. Pension Plan Contributions... 4 VII. Short Term Borrowing... 5 VIII. Lease Obligations... 5 IX. Long Term Obligations... 5 X. General Fund Revenues and Expenditures from Audited Financial Statements... 7 XI. General Fund Revenues and Expenditures from Adopted Budget... 8 XII. Revenue Limit... 9 XIII. Secured Tax Charges and Delinquencies... 9 XIV. Assessed Valuation... 9 XV. Typical Total Tax Rates XVI. Largest Taxpayers

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, 2012 ( Annual Report ): Exhibit 1 Financings Base CUSIP Financing General Obligation Bonds, 2000 Election, Series E General Obligation Bonds, Election of 2008, Series A General Obligation Bonds, Election of 2008, Series B General Obligation Refunding Bonds (Election of 2000 Series A & B) General Obligation Bonds, Election of 2008, Series D General Obligation Bonds, Election of 2008, Series C General Obligation Refunding Bonds (Election of 2000 Series C, D, & E) General Obligation Bonds, Election of 2008, Series E General Obligation Refunding Bonds (Election of 2000 Series C, D, & E) II. Audited Financial Statements The District s audited financial statements for the fiscal year ended June 30, 2012 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. First Interim Budget The District s first interim budget for fiscal year has been submitted separately to EMMA (Electronic Municipal Market Access). 3

4 V. Average Daily Attendance The following exhibit displays Average Daily Attendance for the District. (1) Projected Source: Exhibit 2 Average Daily Attendance (Preceding & Current) Fiscal Year Average Daily Attendance , ,340 VI. 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) (Preceding & Current) Fiscal Year Contribution Amount (1) $3,004, ,936,900 (1) The required employer contribution rate was 8.25% of annual payroll. Source: Audited Financial Statement dated June 30, California Public Employees Retirement System (CalPERS) Exhibit 4 California Public Employees Retirement System (CalPERS) (Preceding & Current) Fiscal Year Contribution Amount (1) $1,375, ,294,891 (1) The required employer contribution rate was %. Source: Audited Financial Statement dated June 30,

5 VII. Short Term Borrowing On March 1, 2012, the District issued $9,000,000 of Tax and Revenue Anticipation Notes bearing interest at percent. The notes were issued to supplement cash flows. Interest and principal were due and payable on November 1, 2012 in the amount of $4,500,000 and December 1, 2012 for $4,665,000. At June 30, 2012, the District had $9,000,000 outstanding related to the note. Source: Audited Financial Statement dated June 30, VIII. Lease Obligations On August 31, 2005, the District entered into a capital lease agreement with Governmental Capital Corporation, a Texas Corporation, for the lease of twenty two modular structures. The obligation under the capital lease was paid in full as of June 30, Source: Audited Financial Statement dated June 30, IX. 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 Balance Due in One July 1, 2011 Additions Deductions June 30, 2012 Year General obligation bonds $195,929,711 $11,384,123 $12,516,389 $194,797,445 $3,921,389 Capital leases 384, , Early retirement incentives 1,202, , , ,596 Compensated absences 279, ,643 0 Totals $197,796,683 $11,384,123 $13,201,928 $195,978,878 $4,221,985 Source: Audited Financial Statement dated June 30,

6 Bonded Debt The outstanding general obligation bonded debt is as follows: Exhibit 7 Bonded Debt Issue Name Issue Date Interest Rate Maturity Date Amount of Original Issue Outstanding July 1, 2011 Additions Deletions Outstanding June 30, Elec., Ser. C 4/16/ % 8/1/32 $9,000,000 $3,215,000 $0 $3,215,000 $ Elec., Ser D 2002 Elec., Ser. E 2008 Elec., Ser A 2008 Elec., Ser B 2008 Elec., Ser C 2008 Elec., Ser D 2008 Elec., Ser E 4/14/ % 8/1/33 10,000,000 4,155,000 3,915, ,000 6/1/ % 8/1/34 15,000,000 11,435,000 3,295,000 8,140,000 6/17/ % 8/1/37 49,999,958 49,318, , ,000 48,761,245 11/17/ % 8/1/34 24,995,678 26,093,932 1,019, ,000 26,768,322 9/14/ % 8/1/30 2,234,172 2,234,172 49, ,000 2,133,423 9/14/ % 8/1/40 22,765,000 22,765,000 22,765,000 6/9/ % 8/1/34 20,002,644 20,002, ,640 20,233, Elec., Ser F 6/23/ % 8/1/26 25,000,000 25,000,000 25,000, Refunding AB 9/1/ % 8/1/34 14,880,000 14,880, ,000 14,330, Refunding CDE 8/25/ % 8/1/26 11,830,000 11,830, ,000 11,690, Refunding CDE 4/17/ % 8/1/33 10,050,000 10,050,000 10,050,000 Totals $215,757,452 $190,929,203 $11,472,071 $12,290,000 $190,111,274 Source: Audited Financial Statement dated June 30,

7 X. General Fund Revenues and Expenditures from Audited Financial Statements Exhibit 8 General Fund Revenues and Expenditures from FY Audited Financial Statements Actual REVENUES Revenue Limit Sources $46,754,966 Federal Sources 3,875,854 Other State Sources 10,566,633 Other Local Sources 4,337,927 Total Revenues 65,535,380 EXPENDITURES Certificated Salaries 34,045,440 Classified Salaries 10,862,387 Employee Benefits 10,985,004 Books and Supplies 2,264,745 Services and Other Operating Expenditures 7,699,965 Capital Outlay 20,276 Other Outgo Excluding Transfers of Indirect Costs 404,502 Transfers of Indirect Costs (279,241) Total Expenditures 66,003,078 Excess (Deficiency) of Revenues Over (Under) Expenditures (467,698) Net Financing Sources (Uses) 541,154 Excess (Deficiency) of Revenues and Other Financing Sources Over (Under) Expenditures and Other Uses 73,456 Fund Balances Beginning 1,277,256 Fund Balance Ending $1,350,712 Source: Audited Financial Statement dated June 30,

8 XI. General Fund Revenues and Expenditures from Adopted Budget REVENUES Exhibit 9 FY General Fund Adopted Budget Adopted Budget Revenue Limit Sources $46,990,132 Federal Revenue 2,477,935 Other State Revenue 10,162,641 Other Local Revenue 3,520,167 Total Revenues 63,150,875 EXPENDITURES Certificated Salaries 32,539,886 Classified Salaries 10,353,079 Employee Benefits 10,946,376 Books and Supplies 1,908,751 Services and Other Operating Expenses 7,285,600 Capital Outlay 0 Other Outgo 73,987 Total Expenditures 63,107,679 Excess (Deficiency) of Revenues Over Expenditures 43,196 Total Other Financing Sources (Uses) 225,000 Net Increase (Decrease) in Fund Balance 268,196 Fund Balance (Deficit), July 1 965,302 Fund Balance (Deficit), June 30 $1,233,498 Source: Adopted Budget. 8

9 XII. Revenue Limit The exhibit below shows the District s revenue limit per unit of daily attendance and revenue limit total. Exhibit 10 Revenue Limit (Preceding & Current) Revenue Limit per Average Daily Unit of ADA Attendance Total Revenue Limit Fiscal Year (1) 7, (2) 8,530 $60,301, , (3) 8,340 57,189, (1) Based on Fiscal Year st Interim Report. (3) With deficit factor, state funded $5, (2) With deficit factor, state funded $5, Source: XIII. 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 Secured Tax Charge June 30, Percent Delinquent June 30 Fiscal Year $18,774, $391, % $10,054, $137, % (1) 1% General Fund apportionment. Excludes redevelopment agency impounds. Reflects countywide delinquency rate. (2) Debt service levy only. Source: California Municipal Statistics, Inc. XIV. Assessed Valuation The exhibit below shows the assessed valuation of taxable properties in the District. Exhibit 12 Assessed Valuations Fiscal Year Local Secured Utility Unsecured Total $11,831,527,332 $157,200,000 $540,001,198 $12,528,728,530 Source: California Municipal Statistics, Inc. 9

10 XV. Typical Total Tax Rates The exhibit below shows the typical total tax rates per $100 of assessed valuation. Exhibit 13 Typical Total Tax Rate per $100 of Assessed Valuation (TRA 8060) (1) Fiscal Year General El Camino Community College District Metropolitan Water District Total (1) assessed valuation of TRA 8060 is $6,164,377,549, which is 49.20% of the district s total assessed valuation. Source: California Municipal Statistics, Inc. XVI. 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 (1) Northrop Grumman Systems Corp. Industrial $232,036, % South Bay Center SPE LLC Shopping Center 193,363, AES Redondo Beach LLC Power Plant 157,200, LPF Redondo Beach Inc. Shopping Center 54,444, HP IHG 2 Properties Trust Hotel 43,657, MKEG P LLC Office Building 37,731, AMB AMS Spinnaker LLC Industrial 33,942, Esplanade Street LLC Apartments 33,290, Target Corporation Commercial 28,480, PCH Development LLC Hotel 27,153, Haagen Redondo LLC Shopping Center 26,830, Metropolitan Investments III LLC Industrial 26,015, TRT NOIP Doolittle Redondo Beach LP Office Building 25,500, Lotus One Properties LLC Industrial 24,651, HRB Redondo Beach Plaza LP Shopping Center 24,042, Arvel Redondo LLC Commercial 23,471, Torojo LP Apartments 22,500, Alpha Group Apartments 20,829, Craig R. Casner Residential Properties 20,401, Anatasi Development Co. LLC Office Building 18,144, $1,073,688, % (1) Local Secured Assessed Valuation: $11,988,727,332. Source: California Municipal Statistics, Inc. 10

11

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

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

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

Benicia Unified School District

Benicia Unified School District Continuing Disclosure Annual Report Fiscal Years Ended: June 30, 2013 Prepared by: 350 East K Street Benicia, CA 94510 Table of Contents I. Introduction... 3 II. Audited Financial Statements... 3 III.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Ravenswood City School District

Ravenswood City School District Ravenswood City School District Dated: March 20, 2015 Prepared by: EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES PUBLIC RELATIONS EASTSHORE CONSULTING FINANCIAL PLANNING ELECTION STRATEGIES

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

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

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

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

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

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

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

[i] : notification of major interests in shares TR-1

[i] : notification of major interests in shares TR-1 Regulatory Announcement Go to market news section Company TIDM Headline Released Number Alpha Tiger Property Trust Limited ATPT Holding(s) in Company 11:33 25-Jul-07 8232A TR-1 [i] : notification of major

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

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

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

DEBT SERVICE AND CONTINGENCY

DEBT SERVICE AND CONTINGENCY AND CONTINGENCY County of Riverside INTRODUCTION Debt service and contingency budget units account for activities account for servicing county debt and providing appropriations for general contingency.

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

Dublin Unified School District

Dublin Unified School District Dublin Unified School District Continuing Disclosure Filing For the Period Ending June 30, 2014 Prepared by Dublin Unified School District 7471 Larkdale Avenue Dublin, CA 94568-1500 Table of Contents A.

More information

AMADOR COUNTY UNIFIED SCHOOL DISTRICT. FINANCIAL STATEMENTS June 30, 2018

AMADOR COUNTY UNIFIED SCHOOL DISTRICT. FINANCIAL STATEMENTS June 30, 2018 FINANCIAL STATEMENTS June 30, 2018 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2018 CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S DISCUSSION AND ANALYSIS...

More information

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2018

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2018 NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION

More information

CITY OF SAN JUAN CAPISTRANO

CITY OF SAN JUAN CAPISTRANO CITY OF SAN JUAN CAPISTRANO $2,690,000 JUDGMENT OBLIGATION BONDS SERIES 2011 ORANGE COUNTY, CALIFORNIA DATED: JUNE 28, 2011 BASE CUSIP NO: 798351 2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT

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

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

CUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2

CUSIP Numbers 79772ACH ACJ ACK ACL ACM ACN ACP ACQ ACR ACS ACT2 Redevelopment Agency of the City and County of San Francisco Community Facilities District No. 7 (Hunters Point Shipyard Phase One Improvements) $36,445,000 Special Tax Refunding Bonds, Series 2014 Continuing

More information

ADMINISTRATIVE PROCEDURE MANUAL

ADMINISTRATIVE PROCEDURE MANUAL 04-0101 1 OF 1 SECTION 4 Finance November 2, 1987 The purpose of this section is to outline the overall purpose for and extent of the Administrative and Business Services Volume of the Administrative Procedures

More information

San Lorenzo Valley Unified School District

San Lorenzo Valley Unified School District San Lorenzo Valley Unified School District CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2012 Prepared By: 325 Marion Avenue Ben Lomond, CA 95005 TABLE OF CONTENTS A. INTRODUCTION...

More information

EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS

EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS $7,450,000 1997 SERIES A Dated: December 17, 1997 $2,630,000 1998 SERIES B Dated: April 2, 1998 Contra

More information

Qualified Holding Credit Suisse Group AG

Qualified Holding Credit Suisse Group AG Announcement Lisbon 26 May 2017 Qualified Holding PHAROL, SGPS S.A. ( PHAROL ) hereby informs, pursuant to the terms and for the purposes of articles 16 of the Portuguese Securities Code and 2 of the Portuguese

More information

Holding(s) in Company

Holding(s) in Company Holding(s) in Company Released : 09.01.2018 17:45 RNS Number : 4134B Berkeley Group Holdings (The) PLC 09 January 2018 TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS

More information

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT JUNE 30, 2017

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT JUNE 30, 2017 COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT JUNE 30, 2017 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section Central Union High School

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

$64,985,000* CITY OF MARYVILLE, TENNESSEE

$64,985,000* CITY OF MARYVILLE, TENNESSEE SUMMARY NOTICE OF SALE $64,985,000* CITY OF MARYVILLE, TENNESSEE $31,555,000* General Obligation Refunding Bonds, Series 2017A $33,430,000* Water & Sewer Revenue & Tax Refunding Bonds, Series 2017B NOTICE

More information

CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T

CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T FISCAL YEAR ENDING JUNE 30, 2016 PREPARED FOR THE AGENCY BY URBAN

More information

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 BASE CUSIP : 45455C

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-2 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

APPLICATION FORM FOR CERTIFICATION OF TAX EXEMPTION FOR THE VENTURE CAPITAL INDUSTRY (Please use separate form for each fund)

APPLICATION FORM FOR CERTIFICATION OF TAX EXEMPTION FOR THE VENTURE CAPITAL INDUSTRY (Please use separate form for each fund) APPLICATION FORM FOR CERTIFICATION OF TAX EXEMPTION FOR THE VENTURE CAPITAL INDUSTRY (Please use separate form for each fund) 1. Tax Incentive Year of assessment: Please indicate the year of the first

More information

DEL MAR UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016

DEL MAR UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016 COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section Del Mar

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

EL CAMINO COMMUNITY COLLEGE DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017

EL CAMINO COMMUNITY COLLEGE DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2017 EL CAMINO COMMUNITY COLLEGE DISTRICT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements - Primary

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-3 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

Foothill-De Anza Community College District

Foothill-De Anza Community College District Foothill-De Anza Community College District Continuing Disclosure Filing For the Period Ending June 30, 2016 Prepared by Foothill-De Anza Community College District 12345 El Monte Road Los Altos Hills,

More information

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT JUNE 30, 2016

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT JUNE 30, 2016 COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT JUNE 30, 2016 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section Central Union High School

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

North Carolina State Education Assistance Authority. Student Loan Backed Notes Series Investor Report. Distribution Date: June 25, 2013

North Carolina State Education Assistance Authority. Student Loan Backed Notes Series Investor Report. Distribution Date: June 25, 2013 North Carolina State Education Assistance Authority Student Loan Backed Notes 2012-1 Series Investor Report Distribution Date: June 25, 2013 North Carolina State Education Assistance Authority Student

More information

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings TR-1: Standard form for notification of major holdings 1a. Identity of the issuer or the underlying issuer of existing shares to which voting rights are attached ii : Pearson PLC 1b. Please indicate if

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

MONROVIA UNIFIED SCHOOL DISTRICT COUNTY OF LOS ANGELES MONROVIA, CALIFORNIA. AUDIT REPORT June 30, 2017

MONROVIA UNIFIED SCHOOL DISTRICT COUNTY OF LOS ANGELES MONROVIA, CALIFORNIA. AUDIT REPORT June 30, 2017 COUNTY OF LOS ANGELES MONROVIA, CALIFORNIA AUDIT REPORT June 30, 2017 TABLE OF CONTENTS June 30, 2017 FINANCIAL SECTION Independent Auditor s Report... 1 Management s Discussion and Analysis... 4 Basic

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

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings Company name Headline Tesco PLC Holding(s) in Company RNS Number : 2111Y Tesco PLC 01 December 2017 On 30 November 2017, Tesco PLC received the following notification from of its interests in the Company

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT ORANGE COUNTY

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT ORANGE COUNTY ORANGE COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE June 30, 2017 TABLE OF CONTENTS June 30, 2017 INDEPENDENT AUDITOR S REPORT MANAGEMENT'S

More information

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

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

More information

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

HORICON ELEMENTARY SCHOOL DISTRICT COUNTY OF SONOMA ANNAPOLIS, CALIFORNIA AUDIT REPORT JUNE 30, 2018

HORICON ELEMENTARY SCHOOL DISTRICT COUNTY OF SONOMA ANNAPOLIS, CALIFORNIA AUDIT REPORT JUNE 30, 2018 COUNTY OF SONOMA ANNAPOLIS, CALIFORNIA AUDIT REPORT JUNE 30, 2018 JUNE 30, 2018 TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor's Report 1 Management s Discussion and Analysis (Unaudited)

More information

SAN LUIS OBISPO COUNTY OFFICE OF EDUCATION ANNUAL FINANCIAL REPORT JUNE 30, 2018

SAN LUIS OBISPO COUNTY OFFICE OF EDUCATION ANNUAL FINANCIAL REPORT JUNE 30, 2018 SAN LUIS OBISPO COUNTY OFFICE OF EDUCATION ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide

More information

BALANCE SHEET. thousands of PLN

BALANCE SHEET. thousands of PLN thousands of PLN BALANCE SHEET Notes 2013 2012 ASSETS I. Non-current assets 603,433 578,820 1. Intangible assets 1 11,119 10,563 2. Property, plant and equipment 2 203,731 211,348 3. Non-current investment

More information

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000

CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS $5,005,000 CITY OF SAN CLEMENTE COMMUNITY FACILITIES DISTRICT NO. 99-1 2011 SPECIAL TAX REFUNDING BONDS $5,005,000 Orange County, California Dated: August 25, 2011 Base CUSIP + : 797214 2014/2015 ANNUAL CONTINUING

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

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

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

CITY AND COUNTY OF SAN FRANCISCO STATISTICAL SECTION

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

More information

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

KENTFIELD SCHOOL DISTRICT COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018

KENTFIELD SCHOOL DISTRICT COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018 COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018 JUNE 30, 2018 TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor's Report 1 Management s Discussion and Analysis (Unaudited)

More information

CITY OF WATERTOWN Watertown, Wisconsin

CITY OF WATERTOWN Watertown, Wisconsin Watertown, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Independent Auditors' Report i ii Required Supplementary Information Management s Discussion and Analysis

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

PROSPECTUS SUPPLEMENT NO. 6 TO THE BASE PROSPECTUS DATED 15 NOVEMBER 2017

PROSPECTUS SUPPLEMENT NO. 6 TO THE BASE PROSPECTUS DATED 15 NOVEMBER 2017 PROSPECTUS SUPPLEMENT NO. 6 TO THE BASE PROSPECTUS DATED 15 NOVEMBER This Prospectus Supplement GOLDMAN SACHS INTERNATIONAL (Incorporated with unlimited liability in England) as Issuer and as Guarantor

More information

Maui County, HI. Debt Service Schedule

Maui County, HI. Debt Service Schedule Maui County, HI 1, General Obligation Bonds, Series 2015, $60,155,000, Dated: October 28, 2015 2, General Obligation Bonds, Series 2014, $68,670,000, Dated: July 9, 2014 3, General Obligation Bonds, Series

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

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

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

West Independent School District. Annual Financial Report. August 31, 2018

West Independent School District. Annual Financial Report. August 31, 2018 Annual Financial Report August 31, 2018 Table of Contents Page Exhibit Certificate of Board iv v - vii viii - xv Basic Financial Statements: Government-wide Financial Statements: Statement of Net Position

More information

NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the Central Bank of Ireland) i

NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the Central Bank of Ireland) i Standard Form TR-1 Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the Central Bank of Ireland) i 1. Identity of the issuer or

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

ORDINANCE NO BE IT ORDAINED by the City of Deadwood, South Dakota, as follows;

ORDINANCE NO BE IT ORDAINED by the City of Deadwood, South Dakota, as follows; ORDINANCE NO. 1281 AN ORDINANCE CONTINUING BUSINESS IMPROVEMENT DISTRICTS NOS. 1,2,3, 4,5 and 6 WITHIN THE CITY OF DEADWOOD AND ESTABLISHING ASSESSMENTS BE IT ORDAINED by the City of Deadwood, South Dakota,

More information

2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016

2014/2015 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF FEBRUARY 26, 2016 City of Redwood City Redwood Shores Community Facilities District No. 99-1 (Shores Transportation Improvement Project) $10,275,000 Special Tax Refunding Bonds, Series 2012B San Mateo, California Dated:

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

EL DORADO COUNTY OFFICE OF EDUCATION. FINANCIAL STATEMENTS June 30, 2017

EL DORADO COUNTY OFFICE OF EDUCATION. FINANCIAL STATEMENTS June 30, 2017 FINANCIAL STATEMENTS June 30, 2017 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2017 CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S DISCUSSION AND ANALYSIS...

More information

RULE 15c2-12 FILING COVER SHEET

RULE 15c2-12 FILING COVER SHEET RULE 15c2-12 FILING COVER SHEET This cover sheet is sent with all submissions to the Municipal Securities Rulemaking Board (the Nationally Recognized Municipal Securities Information Repository) and any

More information

College Loan Corporation Trust II Quarterly Servicing Report. Distribution Period: 1/27/2009-4/27/2009 Collection Period: 1/1/2009-3/31/2009

College Loan Corporation Trust II Quarterly Servicing Report. Distribution Period: 1/27/2009-4/27/2009 Collection Period: 1/1/2009-3/31/2009 Quarterly Servicing Report Distribution Period: 1/27/2009 4/27/2009 Collection Period: 1/1/2009 3/31/2009 I. Deal Parameters Student Loan Portfolio Characteristics 1/1/2009 Activity 3/31/2009 A i Portfolio

More information