AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

Size: px
Start display at page:

Download "AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870"

Transcription

1 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA CALL TO ORDER 1.1. Please note that this meeting will be called to order following consideration of Item No on the agenda for the Regular Board of Directors Meeting on Tuesday, October 9, 2018 at 6:30 p.m. 2. ROLL CALL Al Nederhood, President Brooke Jones, Vice President Andrew J. Hall, Director Phil Hawkins, Director J. Wayne Miller, Director 3. PUBLIC COMMENTS Any individual wishing to address the Board is requested to identify themselves and state the matter on which they wish to comment. If the matter is on the agenda, the Board will recognize the individual for their comment when the item is considered. No action will be taken on matters not listed on the agenda. Comments are limited to matters of public interest and matters within the jurisdiction of the Water District. Comments are limited to three minutes. 4. ACTION CALENDAR This portion of the agenda is for items where staff presentations and Board discussions are needed prior to formal Board action Minutes of the Regular Financing Authority Meeting held December 12, 2017 Recommendation: That the Board of Directors approve the minutes as presented Amending the Financing Authority's Conflict of Interest Code Recommendation: That the Board of Directors approve Resolution No. FA adopting a Conflict of Interest Code for the Financing Authority which supersedes all prior Conflict of Interest Codes and amendments previously adopted Audit Report for Fiscal Year Ending June 30, ADJOURNMENT Recommendation: That the Board of Directors receive and file the Yorba Linda Water District Financing Authority Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2018.

2 5.1. The next regular meeting of YLWD's Financing Authority is scheduled to be held Tuesday, December 11, 2018 at 6:30 p.m. Items Distributed to the Board Less Than 72 Hours Prior to the Meeting Pursuant to Government Code section , non-exempt public records that relate to open session agenda items and are distributed to a majority of the Board less than seventy-two (72) hours prior to the meeting will be available for public inspection in the lobby of the District s business office located at 1717 E. Miraloma Avenue, Placentia, CA 92870, during regular business hours. When practical, these public records will also be made available on the District s internet website accessible at Accommodations for the Disabled Any person may make a request for a disability-related modification or accommodation needed for that person to be able to participate in the public meeting by telephoning the Executive Secretary at , or writing to Yorba Linda Water District, P.O. Box 309, Yorba Linda, CA Requests must specify the nature of the disability and the type of accommodation requested. A telephone number or other contact information should be included so the District staff may discuss appropriate arrangements. Persons requesting a disability-related accommodation should make the request with adequate time before the meeting for the District to provide the requested accommodation.

3 AGENDA REPORT ITEM NO. 4.1 Meeting Date: October 9, 2018 Subject: Minutes of the Regular Financing Authority Meeting held December 12, 2017 STAFF RECOMMENDATION: That the Board of Directors approve the minutes as presented. ATTACHMENTS: Name: Description: Type: _-_Minutes_-_FA.doc Minutes Report(s)

4 2017-XXX MINUTES OF THE YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, December 12, 2017, 6:30 p.m E Miraloma Ave, Placentia CA CALL TO ORDER The meeting was called to order at 7:01 p.m. 2. ROLL CALL DIRECTORS PRESENT STAFF PRESENT Andrew J. Hall Marc Marcantonio, General Manager Phil Hawkins Brett Barbre, Assistant General Manager Brooke Jones Steve Conklin, Engineering Manager Al Nederhood John DeCriscio, Operations Manager J. Wayne Miller Gina Knight, HR/Risk and Safety Manager Delia Lugo, Finance Manager Art Vega, Information Technology Manager Annie Alexander, Executive Assistant Mike Carreon, Facilities Maintenance Worker ALSO PRESENT Andrew Gagen, Partner, Kidman Law LLP 3. PUBLIC COMMENTS None. 4. ACTION CALENDAR 4.1. Affirmation of Officers for the Financing Authority Director Jones made a motion, seconded by Director Hawkins, to affirm the individuals designated as Chair, Vice Chair, Executive Director, Treasurer and Secretary of the Yorba Linda Water District Financing Authority in accordance with the Joint Exercise of Powers Agreement between the District and the California Municipal Finance Authority. Motion carried 5-0. Minutes of the YLWD Financing Authority Regular Meeting Held December 12, 2017 at 6:30 p.m. 1

5 2017-XXX 4.2. Minutes of the Financing Authority Special Meeting Held October 24, ADJOURNMENT Director Hall made a motion, seconded by Director Hawkins, to approve the minutes as presented. Motion carried The meeting was adjourned at 7:02 p.m. Annie Alexander Board Secretary Minutes of the YLWD Financing Authority Regular Meeting Held December 12, 2017 at 6:30 p.m. 2

6 AGENDA REPORT ITEM NO. 4.2 Meeting Date: October 9, 2018 To: From: Board of Directors Marc Marcantonio, General Manager Dept: Administration Prepared By: Subject: Annie Alexander, Executive Assistant Amending the Financing Authority's Conflict of Interest Code STAFF RECOMMENDATION: That the Board of Directors approve Resolution No. FA adopting a Conflict of Interest Code for the Financing Authority which supersedes all prior Conflict of Interest Codes and amendments previously adopted. DISCUSSION: In compliance with Section et. seq. of the California Government Code, the Board of Directors of the Financing Authority (FA) has adopted a Conflict of Interest Code (Code) governing the disclosure of financial interests by certain designated employees. The Political Reform Act requires every local government agency to review its code on a biennial basis. Staff recently reviewed the FA's Code and has identified a few minor revisions. The positions of Finance Manager (Treasurer) and General Manager (Executive Director) were renamed to Finance Manager and General Manager respectively as the offices of Treasurer and Executive Director are designated in accordance with the FA's agreement with the California Municipal Finance Authority and are not part of the positions' titles. Following adoption by the Board, a copy of the Resolution and updated Code must be submitted for review and approval by the Orange County Board of Supervisors, after which it will be considered in effect. ATTACHMENTS: Name: Description: Type: Resolution_No._FA-18-01_-_FA_COI.docx Resolution Resolution FA_COI.pdf Exhibit Exhibit

7 RESOLUTION NO. FA RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA WATER DISTRICT FINANCING AUTHORITY ADOPTING A CONFLICT OF INTEREST CODE WHICH SUPERSEDES ALL PRIOR CONFLICT OF INTEREST CODES AND AMENDMENTS PREVIOUSLY ADOPTED WHEREAS, the Political Reform Act of 1974, Government Code Section et. seq. ( the Act ), requires a local government agency to adopt a Conflict of Interest Code pursuant to the Act; and WHEREAS, the Yorba Linda Water District Financing Authority has previously adopted a Conflict of Interest Code and that Code now requires updating; and WHEREAS, amendments to the Act have in the past and foreseeably will in the future require conforming amendments to be made to the Conflict of Interest Code; and WHEREAS, the Fair Political Practices Commission has adopted a regulation, Title 2, California Code of Regulations, Section 18730, which contains terms for a standard model Conflict of Interest Code, which, together with amendments thereto, may be adopted by public agencies and incorporated by reference to save public agencies time and money by minimizing the actions required of such agencies to keep their codes in conformity with the Political Reform Act. NOW THEREFORE BE IT RESOLVED by the Board of Directors of the Yorba Linda Water District Financing Authority as follows: Section 1. The terms of Title 2, California Code of Regulations, Section (Attachment A) and any amendments to it duly adopted by the Fair Political Practices Commission are hereby incorporated by reference and, together Resolution No. FA Adopting a Conflict of Interest Code 1

8 with Exhibits A and B in which members and employees are designated and disclosure categories are set forth, constitute the Conflict of Interest Code of the Yorba Linda Water District Financing Authority. Section 2. The provisions of all Conflict of Interest Codes and Amendments thereto previously adopted by the Yorba Linda Water District Financing Authority are hereby superseded. Section 3. The Filing Officer is hereby authorized to forward a copy of this Resolution to the Clerk of the Orange County Board of Supervisors for review and approval by the Orange County Board of Supervisors as required by California Government Code Section PASSED AND ADOPTED this 9 th day of October 2018 by the following called vote: AYES: NOES: ABSTAIN: ABSENT: ATTEST: Al Nederhood, President YLWD Financing Authority Annie Alexander, Board Secretary YLWD Financing Authority Reviewed as to form by General Counsel: Andrew B. Gagen, Esq. Kidman Gagen Law LLP Resolution No. FA Adopting a Conflict of Interest Code 2

9 ATTACHMENT A CONFLICT OF INTEREST CODE FOR THE YORBA LINDA WATER DISTRICT FINANCING AUTHORITY The Political Reform Act, Government Code Sections 81000, et seq., requires state and local government agencies to adopt and promulgate Conflict of Interest Codes. The Fair Political Practices Commission has adopted a regulation (2 Cal. Code of Regs. Section 18730) which contains the terms of a standard Conflict of Interest Code, which may be incorporated by reference in an agency s code. After public notice and hearing it may be amended by the Fair Political Practices Commission to conform to amendments in the Political Reform Act. Therefore, the terms of 2 California Code of Regulations Section and any amendments to it duly adopted by the Fair Political Practices Commission are hereby incorporated by reference. This regulation and the attached Appendix designating officials and employees and establishing disclosure categories, shall constitute the Conflict of Interest Code of the Yorba Linda Water District Financing Authority. Designated employees shall file statements of economic interests with the Yorba Linda Water District Financing Authority s Political Reform Act Filing Officer, Board Secretary, who will make the statements available for public inspection and reproduction (Government Code Section 82008). Upon receipt of the statements of Members of the Board of Directors, General Manager, Assistant General Manager, Finance Manager, and General Counsel, the Yorba Linda Water District Financing Authority s Filing Officer shall make and retain a copy and forward the original of these statements to the Clerk of the Orange County Board of Supervisors as the Filing Officer for these designated positions. Statements for all other designated positions will be retained by the Yorba Linda Water District Financing Authority s Filing Officer. Resolution No. FA Adopting a Conflict of Interest Code 3

10 Conflict of Interest Code EXHIBIT A (Working Draft) Entity: Agency: Water Districts Yorba Linda Water District Financing Authority Position Disclosure Category Files With Status Consultant OC-30 Agency Unchanged General Counsel OC-01 COB Unchanged Total: 2 OFFICIALS WHO ARE SPECIFIED IN GOVERNMENT CODE SECTION Officials who are specified in Government Code section (including officials who manage public investments, as defined by 2 Cal. Code of Regs (b)), are NOT subject to the Agency s Conflict of Interest Code, but are subject to the disclosure requirements of the Political Reform Act, Government Code section 87100, et seq. Gov t Code These positions are listed here for informational purposes only. The positions listed below are officials who are specified in Government Code section 87200: Assistant General Manager Files with COB Unchanged Finance Manager Reason: General Manager Reason: Files with Renamed Office of Treasurer is designated in accordance with the Financing Authority's agreement with the California Municipal Finance Authority and is not part of the position's title. Office of Executive Director is designated in accordance with the Financing Authority's agreement with the California Municipal Finance Authority and is not part of the position's title. Member of the Board of Directors Files with Files with COB COB COB Renamed Unchanged The disclosure requirements for these positions are set forth in Government Code section 87200, et. seq. They require the disclosure of interests in real property in the agency s jurisdiction, as well as investments, business positions and sources of income (including gifts, loans and travel payments). Run date/time: Tuesday, October :28:55 PM Page 1 of 1

11 Disclosure Descriptions EXHIBIT B (Working Draft) Entity: Agency: Water Districts Yorba Linda Water District Financing Authority Disclosure Category Filer OC-01 OC-30 Disclosure Description Form filers shall complete all schedules for Form 700 and disclose all reportable sources of income, interests in real property, investments and business positions in business entities, if applicable, pursuant to Government Code Section et seq.. All interests in real property in Orange County, the authority or the District as applicable, as well as investments, business positions and sources of income (including gifts, loans and travel payments). Consultants shall be included in the list of designated employees and shall disclose pursuant to the broadest category in the code subject to the following limitation: The County Department Head/Director/General Manager/Superintendent/etc. may determine that a particular consultant, although a designated position, is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure requirements in this section. Such written determination shall include a description of the consultant s duties and, based upon that description, a statement of the extent of disclosure required. The determination of disclosure is a public record and shall be filed with the Form 700 and retained by the Filing Officer for public inspection. Status Unchanged Unchanged Unchanged Grand Total: 3 Run date/time: Tuesday, October :28:56 PM Page 1 of 1

12 Conflict of Interest Code EXHIBIT A (Working Draft) Entity: Agency: Water Districts Yorba Linda Water District Financing Authority Consultant General Counsel Position OC-30 OC-01 Disclosure Category Files With Agency COB Total: 2 OFFICIALS WHO ARE SPECIFIED IN GOVERNMENT CODE SECTION Officials who are specified in Government Code section (including officials who manage public investments, as defined by 2 Cal. Code of Regs (b)), are NOT subject to the Agency s Conflict of Interest Code, but are subject to the disclosure requirements of the Political Reform Act, Government Code section 87100, et seq. Gov t Code These positions are listed here for informational purposes only. The positions listed below are officials who are specified in Government Code section 87200: Assistant General Manager Finance Manager General Manager Member of the Board of Directors Files with Files with Files with Files with COB COB COB COB The disclosure requirements for these positions are set forth in Government Code section 87200, et. seq. They require the disclosure of interests in real property in the agency s jurisdiction, as well as investments, business positions and sources of income (including gifts, loans and travel payments). Run date/time: Tuesday, October :28:56 PM Page 1 of 1

13 Disclosure Descriptions EXHIBIT B (Working Draft) Entity: Agency: Water Districts Yorba Linda Water District Financing Authority Disclosure Category Filer OC-01 OC-30 Disclosure Description Form filers shall complete all schedules for Form 700 and disclose all reportable sources of income, interests in real property, investments and business positions in business entities, if applicable, pursuant to Government Code Section et seq.. All interests in real property in Orange County, the authority or the District as applicable, as well as investments, business positions and sources of income (including gifts, loans and travel payments). Consultants shall be included in the list of designated employees and shall disclose pursuant to the broadest category in the code subject to the following limitation: The County Department Head/Director/General Manager/Superintendent/etc. may determine that a particular consultant, although a designated position, is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure requirements in this section. Such written determination shall include a description of the consultant s duties and, based upon that description, a statement of the extent of disclosure required. The determination of disclosure is a public record and shall be filed with the Form 700 and retained by the Filing Officer for public inspection. Grand Total: 3 Run date/time: Tuesday, October :28:56 PM Page 1 of 1

14 AGENDA REPORT ITEM NO. 4.3 Meeting Date: October 9, 2018 To: From: Board of Directors Marc Marcantonio, General Manager Presented By: Delia Lugo, Finance Manager Dept: Finance Prepared By: Kelly McCann, Senior Accountant Subject: Audit Report for Fiscal Year Ending June 30, 2018 STAFF RECOMMENDATION: That the Board of Directors receive and file the Yorba Linda Water District Financing Authority Comprehensive Annual Financial Report for Fiscal Year Ending June 30, DISCUSSION: Staff if pleased to present to the Board of Directors with the Yorba Linda Water District Financing Authority Comprehensive Annual Financial Report (CAFR) for the Fiscal Year Ending June 30, White Nelson Diehl Evans LLP, the District's external auditing firm, completed their audit of the Yorba Linda Water District Financing Authority for the fiscal year ending June 30, Ms. Daphnie Munoz, Partner of White Nelson Diehl Evans LLP, is in attendance to present the CAFR. STRATEGIC PLAN: G2 1A - Comply with Governmental Accounting Standards Board regulations. ATTACHMENTS: Name: Description: Type: FY18_FA_CAFR.pdf Backup Material Backup Material

15 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY (A COMPONENT UNIT OF YORBA LINDA WATER DISTRICT) BASIC FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30, 2018

16 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY For the Fiscal Year Ended June 30, 2018 Table of Contents Page Number Independent Auditors Report 1-2 Management Discussion and Analysis (Required Supplementary Information) 3-4 Basic Financial Statements: Statement of Net Position 5 Statement of Revenues, Expenses and Changes in Net Position 6 Statement of Cash Flows 7 Notes to the Basic Financial Statements 8-11

17 Board of Directors Yorba Linda Water District Financing Authority Placentia, California INDEPENDENT AUDITORS REPORT We have audited the accompanying financial statements of the Yorba Linda Water District Financing Authority (the Authority) (a component unit of the Yorba Linda Water District) as of and for the year ended June 30, 2018, and the related notes to the financial statements, which collectively comprise the Authority s basic financial statements as listed in the table of contents. Management s Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with accounting principles generally accepted in the United States of America; this includes the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. Auditors Responsibility Our responsibility is to express an opinion on these basic financial statements based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the basic financial statements are free from material misstatement. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditors judgment, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditors consider internal control relevant to the Authority s preparation and fair presentation of the financial statements in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Authority s internal control. Accordingly, we express no such opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluating the overall presentation of the financial statements. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion Michelle Drive, Suite 300, Irvine, CA Tel: Fax: Offices located in Orange and San Diego Counties

18 Opinion In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of the Authority as of June 30, 2018, and the changes in financial position and cash flows thereof for the year ended June 30, 2018, in accordance with accounting principles generally accepted in the United States of America. Emphasis of a Matter As described more fully in Note 1A, the basic component unit financial statements present only the Authority and are not intended to present fairly the financial position and results of operations of the District in accordance with accounting principles generally accepted in the United States of America. Other Matter Report on Required Supplementary Information Accounting principles generally accepted in the United States of America require that the management s discussion and analysis, identified as Required Supplementary Information (RSI) in the accompanying table of contents, be presented to supplement the basic financial statements. Such information, although not a part of the basic financial statements, is required by the Governmental Accounting Standards Board, who considers it to be an essential part of financial reporting for placing the basic financial statements in an appropriate operational, economic, or historical context. We have applied certain limited procedures to the RSI in accordance with auditing standards generally accepted in the United States of America, which consisted of inquiries of management about the methods of preparing the information and comparing the information for consistency with management s responses to our inquiries, the basic financial statements, and other knowledge we obtained during the audit of the basic financial statements. We do not express an opinion or provide any assurance on the RSI because the limited procedures do not provide us with sufficient evidence to express an opinion or provide any assurance. Irvine, California September 20,

19 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY MANAGEMENT S DISCUSSION AND ANALYSIS For the Year Ended June 30, 2018 This section of the Authority's annual financial report presents our analysis of the Authority's financial performance during the fiscal year that ended on June 30, Please read it in conjunction with the financial statements, which follow this section. FINANCIAL HIGHLIGHTS The Authority's net position did not change, as the revenue and interest earned on the money market equaled the expenditures and interest expense on the bonds payable. OVERVIEW OF THE FINANCIAL STATEMENTS The discussion and analysis are intended to serve as an introduction to the Yorba Linda Water District Financing Authority's basic financial statements. The Authority's basic financial statements consist of two components: (1) financial statements and (2) notes to the financial statements. The Authority is a self-supporting entity and follows the enterprise fund reporting. Accordingly, the financial statements are presented using the accrual basis of accounting. FINANCIAL ANALYSIS OF THE AUTHORITY Our analysis of the Authority begins on page 6 of the financial statements. The goal of the Authority is to have the installment contract and interest income receivables remain equal to the amount of outstanding debt in order that its proceeds are available to pay the debt. Thus, net position of the Authority (the difference between the interest income received and the unpaid debt) should be zero. Since the Authority is a financing entity, all of the revenues and principal collected on the investment in Yorba Linda Water District s Financing Authority's Revenue Bonds, Series 2017A is used to pay the interest and principal on the Bonds resulting in no change in net position. NET POSITION To begin our analysis a summary of the Authority's Statement of Net Position is as follows: Fiscal Year Fiscal Year ASSETS: Interest receivable $ 333,411 $ 211,866 Installment contract receivable: Due in one year 830, ,000 Due in more than one year 27,560,000 28,390,000 TOTAL ASSETS 28,723,411 29,546,866 LIABILITIES: Interest payable 333, ,866 Long-term Liabilities Due in one year 830, ,000 Due in more than one year 27,560,000 28,390,000 TOTAL LIABILITIES 28,723,411 29,546,866 NET POSITION $ - $ - 3

20 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY MANAGEMENT S DISCUSSION AND ANALYSIS For the Year Ended June 30, 2018 REVENUES, EXPENSES AND CHANGES IN NET POSITION The interest income of $1,318,031 was used to pay the interest expense on the bonds. BUDGETARY HIGHLIGHTS The Authority's Board of Directors is not required to adopt a budget. CAPITAL ASSETS AND DEBT ADMINISTRATION Capital Assets - The Authority does not own any capital assets. Long-term Debt - At year-end, the Authority had $28,390,000 in long-term debt. More detailed information about the Authority's long-term debt is presented on page 10 in the Notes to the Financial Statements. CONTACTING THE AUTHORITY S FINANCIAL MANAGER This financial report is designed to provide our citizens, customers, investors, and creditors with a general overview of the Authority's finances and to demonstrate the Authority's accountability for the money it receives. If you have questions about the report or need additional financial information, please contact the District at 1717 E. Miraloma Avenue, Placentia, California or the Finance Department at (714)

21 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY STATEMENT OF NET POSITION June 30, 2018 ASSETS: Interest receivable $ 333,411 Installment contract receivable: Due in one year 830,000 Due in more than one year 27,560,000 TOTAL ASSETS 28,723,411 LIABILITIES: Interest payable 333,411 Long-term liabilities: Due in one year 830,000 Due in more than one year 27,560,000 TOTAL LIABILITIES 28,723,411 NET POSITION $ - See accompanying notes to the basic financial statements. 5

22 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY STATEMENT OF REVENUES, EXPENSES, AND CHANGES IN NET POSITION For the year ended June 30, 2018 OPERATING REVENUES $ - OPERATING EXPENSES - OPERATING INCOME - NONOPERATING INCOME (EXPENSES): Interest income 1,318,031 Interest expense (1,318,031) TOTAL NONOPERATING INCOME (EXPENSES) - CHANGE IN NET POSITION - NET POSITION - BEGINNING OF PERIOD - NET POSITION - END OF PERIOD $ - See accompanying notes to the basic financial statements. 6

23 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY STATEMENT OF CASH FLOWS For the year ended June 30, 2018 CASH FLOWS FROM OPERATING ACTIVITIES: Total operating revenues $ - CASH FLOWS FROM CAPITAL AND RELATED FINANCING ACTIVITIES: Principal paid on 2017A Revenue Bonds (945,000) Interest paid on 2017A Revenue Bonds (1,196,486) Contract receivable installment payments received 2,141,486 NET CASH PROVIDED BY CAPITAL AND RELATED FINANCING ACTIVITIES - NET CHANGE IN CASH AND CASH EQUIVALENTS - CASH AND CASH EQUIVALENTS - BEGINNING OF YEAR - CASH AND CASH EQUIVALENTS - END OF YEAR $ - See accompanying notes to the basic financial statements. 7

24 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY For the Fiscal Year Ended June 30, 2018 Notes to Basic Financial Statements 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES A. Description of the Reporting Entity The Yorba Linda Water District Financing Authority (the Authority) was organized pursuant to a Joint Exercise of Powers Agreement (the JPA Agreement) between the Yorba Linda Water District (the District) and California Municipal Finance Authority, dated April 11, The Authority is statutorily authorized by Article 4 of Chapter 5 of Division 7 of Title 1 of the California Government Code and is empowered under the JPA Agreement to issue its bonds for, among other things, the purposes of the plan of financing described herein. The Authority is an integral part of the reporting entity of the District. The financial activity of the Authority has been included within the scope of the basic financial statements of the District because the Board of Directors of the District is the governing board over the operations of the Authority. Only the financial activity of the Authority is included herein; therefore, these financial statements do not purport to represent the financial position or results of operations of the District. B. Basic Financial Statements The basic financial statements are composed of the statement of net position, the statement of revenues, expenses, and changes in net position, the statement of cash flows, and the notes to the basic financial statements. C. Basis of Presentation The accounts of the Authority are that of an enterprise fund. An enterprise fund is a proprietary type fund used to account for operations (a) that are financed and operated in a manner similar to private business enterprises where the intent of the governing body is that the costs (expenses) of providing goods or services to the general public on a continuing basis be financed or recovered primarily through user charges; or (b) where the governing body has decided that periodic determination of revenues earned, expenses incurred, and/or net income is appropriate for capital maintenance, public policy, management control, accountability, or other purposes. D. Measurement Focus and Basis of Accounting Measurement focus is a term used to describe which transactions are recorded within the financial statements. Basis of accounting refers to when transactions are recorded regardless of the measurement focus applied. The accompanying financial statements are reported using the economic resources measurement focus and the accrual basis of accounting. Under the economic measurement focus, all assets and liabilities (whether current or noncurrent) associated with these activities are included on the statement of net position. The statement of revenues, expenses, and changes in net position presents increases (revenues) and decreases (expenses) in total net position. Under the accrual basis of accounting, revenues are recorded when earned and expenses are recorded when a liability is incurred, regardless of the timing of related cash flows. 8

25 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY For the Fiscal Year Ended June 30, 2018 Notes to Basic Financial Statements 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED) E. New Accounting Pronouncements GASB Current-Year Standards GASB 75 - Accounting and Financial Reporting for Postemployment Benefits Other Than Pensions, effective for periods beginning after June 15, 2017, and did not impact the Authority. GASB 82 - Pension Issues, effective for periods beginning after June 15, 2016, except for certain provisions on selection of assumptions, which are effective in the first reporting period in which the measurement date of the pension liability is on or after June 15, 2017, and did not impact the Authority. GASB 85 - Omnibus 2017, effective for periods beginning after June 15, 2017, and did not impact the Authority. GASB 86 - Certain Debt Extinguishment Issues, effective for periods beginning after June 15, 2017, and did not impact the Authority. GASB Pending Accounting Standards GASB has issued the following statements, which may impact the Authority s financial reporting requirements in the future: GASB 83 - Certain Asset Retirement Obligations, effective for periods beginning after June 15, GASB 84 - Fiduciary Activities, effective for periods beginning after December 15, GASB 87 - Leases, effective for periods beginning after December 15, GASB 88 - Certain Disclosures Related to Debt, Including Direct Borrowings and Direct Placements, effective for periods beginning after June 15, GASB 89 - Accounting for Interest Cost Incurred before the End of a Construction Period, effective for periods beginning after December 15, F. Cash and Investments The Authority considers all highly liquid investments with a maturity of three months or less at the time of purchase to be cash equivalents. 9

26 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY For the Fiscal Year Ended June 30, 2018 Notes to Basic Financial Statements 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED) G. Investments Investments are stated at fair value, which is the price that would be received to sell an asset or paid to transfer a liability in an orderly transaction between market participants at the measurement date. Changes in fair value that occur during a fiscal year are recognized as investment income reported for that fiscal year. Investment income includes interest earnings, changes in fair value, and any gains or losses realized upon the liquidation or sale of investments. H. Use of Estimates The financial statements are prepared in accordance with accounting principles generally accepted in the United States of America and, accordingly, include amounts that are based on management s best estimates and judgments. Accordingly, actual results could differ from the estimates. 2. INSTALLMENT CONTRACT RECEIVABLE In May 2017, the Authority issued $29,335,000 of Revenue Bonds, Series 2017A (the 2017A Revenue Bonds) (see Note 3) and loaned the proceeds to the District pursuant to an Installment Purchase Agreement dated May 1, The loan proceeds were used by the District to refund the District s 2008 Revenue Certificates of Participation, as well as to provide funds for certain improvements to the District s water system. Under the Installment Purchase Agreement, the District agrees to pay the Authority installment payments in an amount sufficient to pay the principal and interest coming due on the bonds solely from water revenues of the District s water system that are remaining after paying operation and maintenance costs. The balance of the receivable from the District at June 30, 2018, was $28,390,000. For the year ended June 30, 2018, the receivable of the Authority consists of the following: Balance Balance July 1, 2017 Additions Deletions June 30, Installment Purchase Agreement $ 29,335,000 $ - $ (945,000) $ 28,390, LONG-TERM LIABILITIES The following is a summary of changes in long-term liabilities of the Authority for the year ended June 30, 2018: Due in Balance Balance Due Within More Than July 1, 2017 Additions Deletions June 30, 2018 One Year One Year 2017A Revenue Bonds $ 29,335,000 $ - $ (945,000) $ 28,390,000 $ 830,000 $ 27,560,000 10

27 YORBA LINDA WATER DISTRICT FINANCING AUTHORITY For the Fiscal Year Ended June 30, 2018 Notes to Basic Financial Statements 3. LONG-TERM LIABILITIES (CONTINUED) 2017A Revenue Bonds In May 2017, the Authority issued $29,335,000 of 2017A Revenue Bonds to provide funds for the refunding of the District s 2008 Revenue Certificates of Participation, as well as to provide funds to the District for certain improvements to the District s water system. The 2017A Revenue Bonds bear interest at rates ranging from 3% to 5%, payable semiannually on April 1 and October 1. There is no reserve requirement for the 2017A Revenue Bonds. The 2017A Revenue Bonds are payable solely from installment payments to be made to the Authority from the District, with annual principal payments starting October 1, The installment payments required from the District are scheduled to provide sufficient monies to retire the revenue bonds as they become due and payable. The balance outstanding on the 2017A Revenue Bonds at June 30, 2018, was $28,390,000. The annual debt service requirements for the 2017A Revenue Bonds outstanding at June 30, 2018 are as follows: 4. SUBSEQUENT EVENTS Year Ending June 30, Principal Interest Total 2019 $ 830,000 $ 1,317,044 $ 2,147, ,000 1,283,244 2,143, ,000 1,243,669 2,138, ,000 1,197,669 2,142, ,000 1,149,294 2,139, ,755,000 4,930,845 10,685, ,150,000 3,482,604 10,632, ,910,000 1,663,275 10,573, ,055,000 51,100 2,106,100 $ 28,390,000 $ 16,318,744 $ 44,708,744 In preparing these financial statements, the Authority has evaluated events and transactions for potential recognition or disclosure through September 20, 2018, the date the financial statements were available to be issued. 11

AGENDA YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS WORKSHOP MEETING Thursday, June 8, 2017, 4:00 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS WORKSHOP MEETING Thursday, June 8, 2017, 4:00 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS WORKSHOP MEETING Thursday, June 8, 2017, 4:00 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL J. Wayne

More information

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends

More information

CONTINUING DISCLOSURE ANNUAL REPORT

CONTINUING DISCLOSURE ANNUAL REPORT CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDED JUNE 30, 2018 REFUNDING REVENUE BONDS, SERIES 2012A FINANCING AUTHORITY REVENUE BONDS, SERIES 2017A 1717 E. Miraloma Avenue Placentia, California 92870

More information

CONFLICT OF INTEREST CODE

CONFLICT OF INTEREST CODE CONFLICT OF INTEREST CODE The Political Reform Act, Government Code Sections 81000, et seq., requires SANDAG to adopt and promulgate a Conflict of Interest Code. The Fair Political Practices Commission

More information

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

CAL STATE L.A. METROLINK STATION AUTHORITY FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

CAL STATE L.A. METROLINK STATION AUTHORITY FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS CAL STATE L.A. METROLINK STATION AUTHORITY FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR ENDED JUNE 30, 2014 TABLE OF CONTENTS For the year ended

More information

Conflict of Interest Code of the LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION (LACE RA)

Conflict of Interest Code of the LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION (LACE RA) Conflict of Interest Code of the LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION (LACE RA) Incorporation of FPPC Regulation 18730 (2 California Code of Regulations, Section 18730) by Reference The

More information

CITY OF ORANGE, CALIFORNIA AIR POLLUTION REDUCTION FUND FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

CITY OF ORANGE, CALIFORNIA AIR POLLUTION REDUCTION FUND FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS , CALIFORNIA FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2017 TABLE OF CONTENTS Page Number Independent Auditors Report 1-3 Basic Financial Statements:

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT C COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2018 Mesa Water District Costa Mesa, California MesaWater.org Dedicated to Satisfying our Community s Water Needs Mesa Water

More information

MIDWAY CITY SANITARY DISTRICT FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30, 2017

MIDWAY CITY SANITARY DISTRICT FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30, 2017 FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS For the year ended Page Number Independent Auditors Report 1-2 Management

More information

CONFLICT INTEREST CODE

CONFLICT INTEREST CODE CONFLICT OF INTEREST CODE University of California October 2014 FILING OFFICERS The Conflict of Interest Code (COI) Filing Officer for all matters dealing with this Code, except for the Academic Decisions

More information

ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2015

ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2015 FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2015 TABLE OF CONTENTS Page Number Independent Auditors Report 1-2 Basic Financial Statements: Government-wide

More information

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE TO BE HELD ON TUESDAY, MARCH 14TH, 2017 AT 6:00 O'CLOCK P.M. AT THE MONTEBELLO CITY HALL FINANCE DEPARTMENT

More information

Conflict of Interest Code of the WILLIAM S. HART UNION HIGH SCHOOL DISTRICT

Conflict of Interest Code of the WILLIAM S. HART UNION HIGH SCHOOL DISTRICT Conflict of Interest Code of the Incorporation of FPPC Regulation 18730 (2 California Code of Regulations, Section 18730) by Reference The Political Reform Act (Government Code Section 81000, et seq.)

More information

REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017

REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017 REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017 Peninsula Clean Energy, 2075 Woodside Road, Redwood City, CA 94061 10:00 a.m.

More information

CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018

CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND TABLE

More information

SFCJPA.ORG. 3) APPROVAL OF MEETING MINUTES September 21, 2016 and April 17, 2017 Special Finance Committee Meetings

SFCJPA.ORG. 3) APPROVAL OF MEETING MINUTES September 21, 2016 and April 17, 2017 Special Finance Committee Meetings SFCJPA.ORG Notice of Special Meeting of the Board of Directors Finance Committee May 22, 2018 at 2:00 p.m. San Francisquito Creek Joint Powers Authority Office 615 B Menlo Avenue, Menlo Park, California

More information

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, January 8, 2019 2:00 P.M. AGENDA A.1. A.2.

More information

NORTH NET TRAINING AUTHORITY. Basic Financial Statements. June 30, (With Independent Auditors Report Thereon)

NORTH NET TRAINING AUTHORITY. Basic Financial Statements. June 30, (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 Basic Financial Statements: Statement of Net Position 3 Statement of Revenues,

More information

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Staff Report DATE: December 10, 2018 TO: FROM: Local Agency Formation Commission

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Change in Fund Balance 4 Notes

More information

MIDWAY CITY SANITARY DISTRICT FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30, 2016

MIDWAY CITY SANITARY DISTRICT FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS For the year ended Page Number Independent Auditors Report 1-2 Management

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

More information

MARINWOOD COMMUNITY SERVICES DISTRICT SAN RAFAEL, CALIFORNIA BASIC FINANCIAL STATEMENTS

MARINWOOD COMMUNITY SERVICES DISTRICT SAN RAFAEL, CALIFORNIA BASIC FINANCIAL STATEMENTS MARINWOOD COMMUNITY SERVICES DISTRICT SAN RAFAEL, CALIFORNIA BASIC FINANCIAL STATEMENTS JUNE 30, 2018 TABLE OF CONTENTS Independent Auditors Report 1-2 Management s Discussion and Analysis 3-7 Basic Financial

More information

CAJON VALLEY UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO EL CAJON, CALIFORNIA AUDIT REPORT JUNE 30, 2015

CAJON VALLEY UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO EL CAJON, CALIFORNIA AUDIT REPORT JUNE 30, 2015 COUNTY OF SAN DIEGO EL CAJON, CALIFORNIA AUDIT REPORT JUNE 30, 2015 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave El Cajon, CA 92020 Introductory Section Cajon Valley Union School

More information

12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA We have

12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA We have 1 12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA 92111 We have audited the financial statements of the governmental activities,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

More information

LAKESIDE UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2015

LAKESIDE UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2015 COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2015 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave El Cajon, CA 92020 Introductory Section Lakeside Union School District

More information

Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2012

Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2012 Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2012 Yorba Linda, California Our Mission Yorba Linda Water District will provide reliable, high quality water and sewer services

More information

LAKESIDE UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2016

LAKESIDE UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2016 COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2016 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section Lakeside Union School

More information

WESTERN MUNICIPAL WATER DISTRICT RETIREMENT MEDICAL BENEFITS PLAN (OTHER POST EMPLOYMENT BENEFIT PLAN) FINANCIAL STATEMENTS

WESTERN MUNICIPAL WATER DISTRICT RETIREMENT MEDICAL BENEFITS PLAN (OTHER POST EMPLOYMENT BENEFIT PLAN) FINANCIAL STATEMENTS WESTERN MUNICIPAL WATER DISTRICT RETIREMENT MEDICAL BENEFITS PLAN (OTHER POST EMPLOYMENT BENEFIT PLAN) FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE FISCAL

More information

WEST BAY SANITARY DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2015 * * *

WEST BAY SANITARY DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2015 * * * WEST BAY SANITARY DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2015 * * * CHAVAN & ASSOCIATES LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE, SUITE 180 SAN JOSE, CA 95129

More information

SAN DIEGO COUNTY OFFICE OF EDUCATION COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA AUDIT REPORT JUNE 30, 2015

SAN DIEGO COUNTY OFFICE OF EDUCATION COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA AUDIT REPORT JUNE 30, 2015 COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA AUDIT REPORT JUNE 30, 2015 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section San Diego County Office

More information

COASTAL ANIMAL SERVICES AUTHORITY SAN CLEMENTE, CALIFORNIA BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT

COASTAL ANIMAL SERVICES AUTHORITY SAN CLEMENTE, CALIFORNIA BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT COASTAL ANIMAL SERVICES AUTHORITY SAN CLEMENTE, CALIFORNIA BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT Financial Statements TABLE OF CONTENTS Independent Auditor s Report 1 Management

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT * * * * * JUNE 30, 2011 BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS Independent Auditors' Report

More information

CITY OF ALTURAS ALTURAS, CALIFORNIA BASIC FINANCIAL STATEMENTS

CITY OF ALTURAS ALTURAS, CALIFORNIA BASIC FINANCIAL STATEMENTS CITY OF ALTURAS ALTURAS, CALIFORNIA BASIC FINANCIAL STATEMENTS JUNE 30, 2016 TABLE OF CONTENTS PAGE Independent Auditors Report 1-2 Management s Discussion and Analysis 3-10 Basic Financial Statements:

More information

POINT ARENA SCHOOLS AUDIT REPORT JUNE 30, 2018

POINT ARENA SCHOOLS AUDIT REPORT JUNE 30, 2018 AUDIT REPORT JUNE 30, 2018 TABLE OF CONTENTS JUNE 30, 2018 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government-wide Financial

More information

NORTH NET TRAINING AUTHORITY. Basic Financial Statements. June 30, 2015 and (With Independent Auditors Report Thereon)

NORTH NET TRAINING AUTHORITY. Basic Financial Statements. June 30, 2015 and (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 Basic Financial Statements: Statements of Net Position 3 Statements of Revenue,

More information

TEMPLETON COMMUNITY SERVICES DISTRICT FINANCIAL STATEMENTS JUNE 30, 2018

TEMPLETON COMMUNITY SERVICES DISTRICT FINANCIAL STATEMENTS JUNE 30, 2018 TEMPLETON COMMUNITY SERVICES DISTRICT FINANCIAL STATEMENTS L & C Leaf & Cole, LLP Certified Public Accountants FINANCIAL STATEMENTS TABLE OF CONTENTS Independent Auditor s Report 1-2 Management s Discussion

More information

LOCAL AGENCY FORMATION COMMISSION OF SOLANO COUNTY FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT

LOCAL AGENCY FORMATION COMMISSION OF SOLANO COUNTY FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT JAMES MARTA & COMPANY LLP LOCAL AGENCY FORMATION COMMISSION OF SOLANO COUNTY FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2016 AND 2015 WWW.JPMCPA.COM 701

More information

Board Agenda Item. Air Pollution Control District Board. Aeron Arlin Genet, Air Pollution Control Officer

Board Agenda Item. Air Pollution Control District Board. Aeron Arlin Genet, Air Pollution Control Officer Agenda Date: August 16, 2018 Agenda Placement: Admin. Estimated Time: N/A Continued Item: No Board Agenda Item TO: FROM: Air Pollution Control District Board Aeron Arlin Genet, Air Pollution Control Officer

More information

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT FINANCING AUTHORITY WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 11:00 AM, WEDNESDAY, NOVEMBER

More information

CENTRAL OREGON COMMUNITY COLLEGE DISTRICT BEND, OREGON

CENTRAL OREGON COMMUNITY COLLEGE DISTRICT BEND, OREGON FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2009 DISTRICT OFFICIALS JUNE 30, 2009 CHAIRPERSON Ronald E. Foerster Zone 4 BOARD MEMBERS Donald V. Reeder Connie Lee Zone 1 Zone 5 Anthony J. Dorsch Charley Miller

More information

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No. 109-2016, accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town

More information

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS July 27, 2010 TO: FROM: MAYOR AND COUNCIL MEMBERS SUBJECT: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROJECT LABOR AGREEMENT WITH THE LOS ANGELES/ORANGE

More information

NOTICE OF A REGULAR MEETING OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT S FINANCE COMMITTEE

NOTICE OF A REGULAR MEETING OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT S FINANCE COMMITTEE NOTICE OF A REGULAR MEETING OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT S FINANCE COMMITTEE 1966 Olivenhain Road, Encinitas, CA 92024 Tel: (760) 753-6466 Fax: (760) 753-1578 Pursuant to AB 3035, effective

More information

CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016

CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016 CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016 CITY OF IRVINE, CALIFORNIA TABLE OF CONTENTS For the year ended June 30, 2016

More information

ASSOCIATION OF CALIFORNIA WATER AGENCIES JOINT POWERS INSURANCE AUTHORITY CONFLICT OF INTEREST CODE

ASSOCIATION OF CALIFORNIA WATER AGENCIES JOINT POWERS INSURANCE AUTHORITY CONFLICT OF INTEREST CODE ASSOCIATION OF CALIFORNIA WATER AGENCIES CONFLICT OF INTEREST CODE The Political Reform Act (Government Code Section 81000, et seq.) requires state and local government agencies to adopt and promulgate

More information

CULVER CITY UNIFIED SCHOOL DISTRICT

CULVER CITY UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2018 TABLE OF CONTENTS JUNE 30, 2018 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government-wide Financial

More information

MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT MEASURE AA GENERAL OBLIGATION BONDS ELECTION 2014 FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2016 AND 2015

MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT MEASURE AA GENERAL OBLIGATION BONDS ELECTION 2014 FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2016 AND 2015 MEASURE AA GENERAL OBLIGATION BONDS ELECTION 2014 FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2016 AND 2015 MEASURE AA GENERAL OBLIGATION BONDS ELECTION 2014 FINANCIAL AUDIT JUNE 30, 2016 AND 2015 FINANCIAL

More information

STATE OF NEW MEXICO AGING AND LONG-TERM SERVICES DEPARTMENT FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

STATE OF NEW MEXICO AGING AND LONG-TERM SERVICES DEPARTMENT FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS STATE OF NEW MEXICO AGING AND LONG-TERM SERVICES DEPARTMENT FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS TABLE OF CONTENTS INTRODUCTORY SECTION Official Roster... 1 FINANCIAL

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION ANNUAL MEETING OF THE BOARD OF DIRECTORS AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION ANNUAL MEETING OF THE BOARD OF DIRECTORS AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION ANNUAL MEETING OF THE BOARD OF DIRECTORS AGENDA Thursday, May 21,201 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building

More information

JEFFERSON UNION HIGH SCHOOL DISTRICT COUNTY OF SAN MATEO DALY CITY, CALIFORNIA AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017

JEFFERSON UNION HIGH SCHOOL DISTRICT COUNTY OF SAN MATEO DALY CITY, CALIFORNIA AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 COUNTY OF SAN MATEO DALY CITY, CALIFORNIA AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED AUDITED FINANCIAL STATEMENTS TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR S REPORT... 1-3 MANAGEMENT'S DISCUSSION

More information

SAN JOAQUIN REGIONAL RAIL COMMISSION MEASURE B PROGRAM FUND

SAN JOAQUIN REGIONAL RAIL COMMISSION MEASURE B PROGRAM FUND MEASURE B PROGRAM FUND Independent Auditors Report, Financial Statements, Supplementary Information and Other Reports For the Year Ended June 30, 2015 MEASURE B PROGRAM FUND JUNE 30, 2015 TABLE OF CONTENTS

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2008 PROPOSITION A PARCEL TAX FUND JUNE 30, 2015

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2008 PROPOSITION A PARCEL TAX FUND JUNE 30, 2015 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Parcel Fund Balance Sheet 3 Statement of Revenues, Expenditures, and Changes in Fund Balance 4 Notes

More information

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2014

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2014 MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT June 30, 2014 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129 Received

More information

CITY OF MIDDLESBORO, KENTUCKY. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2015 with REPORT ON INDEPENDENT AUDITORS

CITY OF MIDDLESBORO, KENTUCKY. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2015 with REPORT ON INDEPENDENT AUDITORS CITY OF MIDDLESBORO, KENTUCKY BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2015 with REPORT ON INDEPENDENT AUDITORS CONTENTS Independent Auditor's Report... 1 Management's

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

More information

FILLMORE UNIFIED SCHOOL DISTRICT

FILLMORE UNIFIED SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2017 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2017 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial Statements Government

More information

CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013

CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY JUNE 30, 2013 TABLE OF

More information

City of Del Rey Oaks. Annual Financial Report June 30, Chavan & Associates, LLP Certified Public Accountants

City of Del Rey Oaks. Annual Financial Report June 30, Chavan & Associates, LLP Certified Public Accountants City of Del Rey Oaks Annual Financial Report Chavan & Associates, LLP Certified Public Accountants www.cnallp.com Page Intentionally Left Blank Annual Financial Report For the year ended TABLE OF CONTENTS

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

STONEYBROOK COMMUNITY DEVELOPMENT DISTRICT

STONEYBROOK COMMUNITY DEVELOPMENT DISTRICT STONEYBROOK COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 24, 2018 Stoneybrook Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

MT. SAN ANTONIO COMMUNITY COLLEGE DISTRICT MEASURE RR GENERAL OBLIGATION BOND FUND FINANCIAL AUDIT JUNE 30, 2017

MT. SAN ANTONIO COMMUNITY COLLEGE DISTRICT MEASURE RR GENERAL OBLIGATION BOND FUND FINANCIAL AUDIT JUNE 30, 2017 MT. SAN ANTONIO COMMUNITY COLLEGE DISTRICT FINANCIAL AUDIT FINANCIAL AUDIT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Measure RR General Obligation Bonds Balance Sheet 4 Statement

More information

Financial Statements June 30, 2018 and 2017 Workforce Safety & Insurance

Financial Statements June 30, 2018 and 2017 Workforce Safety & Insurance Financial Statements June 30, 2018 and 2017 Workforce Safety & Insurance www.eidebailly.com WORKFORCE SAFETY & INSURANCE Table of Contents Exhibit Page INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION

More information

ALBEMARLE-CHARLOTTESVILLE REGIONAL JAIL AUTHORITY FINANCIAL REPORT YEAR ENDED JUNE 30, 2015

ALBEMARLE-CHARLOTTESVILLE REGIONAL JAIL AUTHORITY FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 ALBEMARLE-CHARLOTTESVILLE REGIONAL JAIL AUTHORITY FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 (A Regional Jail organized and existing pursuant to provisions of Chapter 7.1 of Title 53 of the Code of Virginia

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2013

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2013 MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT June 30, 2013 CHAVAN &ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129 This Page

More information

SONOMA VALLEY UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA SONOMA, CALIFORNIA AUDIT REPORT. June 30, 2016

SONOMA VALLEY UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA SONOMA, CALIFORNIA AUDIT REPORT. June 30, 2016 SONOMA VALLEY UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA SONOMA, CALIFORNIA AUDIT REPORT June 30, 2016 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129

More information

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS NOTICE COMPTON CITY COUNCIL AGENDA Tuesday, July 10, 2012 5:45 PM HEARING(S) OPENING ROLL CALL INTRODUCTION OF SPECIAL GUESTS PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Consent

More information

LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER

LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER The California State University is a remarkable institution that is comprised of 23 campuses offering an outstanding education to 438,157

More information

Shafter Joint Powers Financing Authority

Shafter Joint Powers Financing Authority Shafter Joint Powers Financing Authority Shafter, California Independent Auditors Report and Basic Financial Statements For the year ended June 30, 2014 Annual Financial Report TABLE OF CONTENTS PAGE INDEPENDENT

More information

BUFFALO FISCAL STABILITY AUTHORITY DRAFT TAB 1

BUFFALO FISCAL STABILITY AUTHORITY DRAFT TAB 1 BUFFALO FISCAL STABILITY AUTHORITY TAB 1 BUFFALO FISCAL STABILITY AUTHORITY Governance Committee Meeting Minutes August 15, 2017 The following are the minutes from the meeting of the Governance Committee

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT

More information

LA MESA SPRING VALLEY SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016

LA MESA SPRING VALLEY SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 LA MESA SPRING VALLEY SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis...

More information

BRAWLEY ELEMENTARY SCHOOL DISTRICT COUNTY OF IMPERIAL BRAWLEY, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016

BRAWLEY ELEMENTARY SCHOOL DISTRICT COUNTY OF IMPERIAL BRAWLEY, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016 COUNTY OF IMPERIAL BRAWLEY, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave El Cajon, CA 92020 Introductory Section Brawley Elementary

More information

TOWN OF WINDSOR LOCKS, CONNECTICUT

TOWN OF WINDSOR LOCKS, CONNECTICUT step forward TOWN OF WINDSOR LOCKS, CONNECTICUT FINANCIAL STATEMENTS TABLE OF CONTENTS Exhibit Independent Auditors Report 1-3 Management s Discussion and Analysis 4-11 Basic Financial Statements: Government-Wide

More information

ALBEMARLE-CHARLOTTESVILLE REGIONAL JAIL AUTHORITY FINANCIAL REPORT YEAR ENDED JUNE 30, 2017

ALBEMARLE-CHARLOTTESVILLE REGIONAL JAIL AUTHORITY FINANCIAL REPORT YEAR ENDED JUNE 30, 2017 ALBEMARLE-CHARLOTTESVILLE REGIONAL JAIL AUTHORITY FINANCIAL REPORT YEAR ENDED JUNE 30, 2017 (A Regional Jail organized and existing pursuant to provisions of Chapter 7.1 of Title 53 of the Code of Virginia

More information

STRATHMORE UNION ELEMENTARY SCHOOL DISTRICT COUNTY OF TULARE STRATHMORE, CALIFORNIA AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015

STRATHMORE UNION ELEMENTARY SCHOOL DISTRICT COUNTY OF TULARE STRATHMORE, CALIFORNIA AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 STRATHMORE UNION ELEMENTARY SCHOOL DISTRICT COUNTY OF TULARE STRATHMORE, CALIFORNIA AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 M. GREEN AND COMPANY LLP Certified Public Accountants Visalia, CA 93277

More information

Notice of Regular Meeting The Board of Trustees Lago Vista ISD

Notice of Regular Meeting The Board of Trustees Lago Vista ISD LAGO VISTA INDEPENDENT SCHOOL DISTRICT Notice of Regular Meeting The Board of Trustees Lago Vista ISD A Regular Meeting of the Board of Trustees of Lago Vista ISD will be held on November 15, 2010, beginning

More information

SAN FRANCISCO STATE UNIVERSITY. Financial Statements. June 30, (With Independent Auditors Report Thereon)

SAN FRANCISCO STATE UNIVERSITY. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 2 Management s Discussion and Analysis (Unaudited) 3 14 Financial Statements: Statement

More information

ooo STATE BOARD OF REGISTRATION FOR FORESTERS Financial Statements June 30, 2018 and 2017

ooo STATE BOARD OF REGISTRATION FOR FORESTERS Financial Statements June 30, 2018 and 2017 ooo STATE BOARD OF REGISTRATION FOR FORESTERS Financial Statements June 30, 2018 and 2017 ooo TABLE OF CONTENTS Pages Management's Discussion and Analysis 1-2 Independent Auditor's Report 3-4 Statements

More information

RESOLUTION NUMBER RDA 292

RESOLUTION NUMBER RDA 292 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF PERRIS AUTHORIZING THE EXECUTION OF A LOAN AGREEMENT RELATED TO BONDS TO BE ISSUED BY THE PERRIS PUBLIC FINANCING AUTHORITY TO FINANCE HOUSING ACTIVITIES

More information

HOME FORWARD PORTLAND, OREGON

HOME FORWARD PORTLAND, OREGON PORTLAND, OREGON Independent Auditor s Reports and Basic Financial Statements For and Supplementary Information For Year Ended March 31, 2016 TABLE OF CONTENTS As of March 31, 2016 CONTENTS BOARD OF COMMISSIONERS,

More information

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT (REVISED) JUNE 30, 2014

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT (REVISED) JUNE 30, 2014 COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT (REVISED) JUNE 30, 2014 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section Central Union

More information

Basic Financial Statements

Basic Financial Statements 2018 Basic Financial Statements For the Fiscal Year Ended June 30, 2018 San Diego, CA 4705 9/18 San Diego Association of Governments San Diego, California Basic Financial Statements and Independent Auditor

More information

SERRANO WATER DISTRICT ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

SERRANO WATER DISTRICT ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEARS ENDED JUNE 30, 2017 AND 2016 TABLE OF CONTENTS Page Number Board of Directors and Administration 1

More information

Town of Wells, Maine

Town of Wells, Maine Audited Financial Statements and Other Financial Information Town of Wells, Maine June 30, 2018 Proven Expertise and Integrity CONTENTS PAGE INDEPENDENT AUDITORS' REPORT 1-3 MANAGEMENT S DISCUSSION AND

More information

MAMMOTH UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2013

MAMMOTH UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2013 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditors' Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide Financial Statements Statement

More information

11/7/2018. Emily Sobczak Greene Finney, LLP November, 2018

11/7/2018. Emily Sobczak Greene Finney, LLP November, 2018 GAAP UPDATE 2018 Emily Sobczak Greene Finney, LLP November, 2018 GAAP Update Current Topics GASB 75 OPEB Reporting for Employers GASB 81 Irrevocable Split-Interest Agreements GASB 85 Omnibus 2017 GASB

More information

MID-PENINSULA WATER DISTRICT FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2017 AND 2016

MID-PENINSULA WATER DISTRICT FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2017 AND 2016 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2017 AND 2016 JAMES MARTA & COMPANY LLP CERTIFIED PUBLIC ACCOUNTANTS 701 HOWE AVENUE, E3 SACRAMENTO, CA (916)

More information

DISTRICT ADMINISTRATIVE OFFICE 6230 SYLVAN ROAD, CITRUS HEIGHTS, CA

DISTRICT ADMINISTRATIVE OFFICE 6230 SYLVAN ROAD, CITRUS HEIGHTS, CA BOARD MEETING AGENDA ANNUAL MEETING OF THE BOARD OF DIRECTORS OF CITRUS HEIGHTS WATER DISTRICT FINANCING CORPORATION JULY 18, 2018 beginning at 6:30 PM DISTRICT ADMINISTRATIVE OFFICE 6230 SYLVAN ROAD,

More information

Members of the Board of Directors. Laurena Weinert, Clerk of the Board. Los Angeles San Diego San Luis Obispo Rail Corridor Annual Financial Audit

Members of the Board of Directors. Laurena Weinert, Clerk of the Board. Los Angeles San Diego San Luis Obispo Rail Corridor Annual Financial Audit COMMITTEE TRANSMITTAL January 21, 2015 To: From: Subject: Members of the Board of Directors Laurena Weinert, Clerk of the Board Los Angeles San Diego San Luis Obispo Rail Corridor Annual Financial Audit

More information

RIO GRANDE CITY CONSOLIDATED ISD ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED

RIO GRANDE CITY CONSOLIDATED ISD ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED RIO GRANDE CITY CONSOLIDATED ISD ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED AUGUST 31, 2014 RIO GRANDE CITY CONSOLIDATED ISD ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED AUGUST 31, 2014 Exhibit TABLE OF

More information

MID-PENINSULA WATER DISTRICT FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2018 AND 2017

MID-PENINSULA WATER DISTRICT FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2018 AND 2017 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JAMES MARTA & COMPANY LLP CERTIFIED PUBLIC ACCOUNTANTS 701 HOWE AVENUE, E3 SACRAMENTO, CA (916) 993-9494 (916) 993-9489

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,

More information