Romulus, MI, City of. City Taxation and Limitations

Size: px
Start display at page:

Download "Romulus, MI, City of. City Taxation and Limitations"

Transcription

1 Romulus, MI, City of 1 City of Romulus, County of Wayne, State of Michigan, 2016 Refunding Bonds, (Limited Tax General Obligation), $3,835,000, Dated: May 18, City of Romulus, County of Wayne, State of Michigan, 2014 Capital Improvement Bonds, (Limited Tax General Obligation), $6,000,000, Dated: April 3, City of Romulus, County of Wayne, State of Michigan, 2001 General Obligation Limited Tax Bonds, $1,650,000 and City of Romulus, County of Wayne, State of Michigan, 2001 (Limited Tax General Obligation) Special Assessment Bonds, $1,650,000, Dated: August 1, Charter County of Wayne, State of Michigan, (Limited Tax General Obligation) Downriver Sewage Disposal System Refunding Bonds, Series 1999 A, $6,495,000, (Limited Tax General Obligation) Downriver Sewage Disposal System Bonds, Series 1999 B, $15,005,000, Dated: August 10, 1999 City Taxation and Limitations Property Tax The City's fiscal year begins on July 1. Real and personal property taxes are July 1 and a lien created upon the property on July 1, each year. Real property taxes and special assessments remaining unpaid on the following March 1st are turned over to the County Treasurer for collection. The County of Wayne, Michigan (the County ) is responsible for the collection of real property taxes of the City which are delinquent as of March 1 of each fiscal year (the "Delinquent Real Property Taxes"). In recent years, the County has purchased from the City all Delinquent Real Property Taxes from a tax payment fund established by the County. In return, the City has assigned to the County all amounts payable to the City from the taxpayers with respect to such Delinquent Real Property Taxes. If such Delinquent Real Property Taxes remain uncollected after three years from the date on which such taxes become delinquent, the County may charge the respective amount of such taxes back to the City. The purchase by the County from the City of the Delinquent Real Property Taxes as set forth above may be dependent upon the sale by the County of delinquent tax notes for that purpose, and there can be no assurance that the County will issue such delinquent tax notes or purchase such Delinquent Real Property Taxes in any fiscal year. Delinquent Real Property Taxes collected by the County in any fiscal year in which the County does not purchase from the City such Delinquent Real Property Taxes are paid to the City as and when collected by the County on a monthly basis following such collection. Personal property taxes uncollected as of the end of a fiscal year have historically accounted for less than 5.00% the City's local tax levies. Suit may be brought to collect personal property taxes and personal property may be seized and sold to satisfy the claim for unpaid taxes thereon. Tax Rates - Five-Year History Levied July 1 City Operating P.A. 359 Promotional Tax Sanitation Services Library Services EPA Judgements Total Source: City of Romulus, 2001, 1999AB City Wide Millages Fiscal Year Ended June Non-Homestead Non-Homestead Homestead Properties Properties Homestead Properties Properties City of Romulus PA 359 Promotions Sanitation Library EPA Judgement Levy County of Wayne Detroit Institute of Arts Wayne County Zoo Romulus Schools Wayne Westland Annex Schools Woodhaven Schools Wayne Community RESA State Education Levy Wayne County Community College Wayne County Transit Authority Huron-Clinton Metropolitan Authority Total

2 Romulus, MI, City of 1 City of Romulus, County of Wayne, State of Michigan, 2016 Refunding Bonds, (Limited Tax General Obligation), $3,835,000, Dated: May 18, City of Romulus, County of Wayne, State of Michigan, 2014 Capital Improvement Bonds, (Limited Tax General Obligation), $6,000,000, Dated: April 3, City of Romulus, County of Wayne, State of Michigan, 2001 General Obligation Limited Tax Bonds, $1,650,000 and City of Romulus, County of Wayne, State of Michigan, 2001 (Limited Tax General Obligation) Special Assessment Bonds, $1,650,000, Dated: August 1, Charter County of Wayne, State of Michigan, (Limited Tax General Obligation) Downriver Sewage Disposal System Refunding Bonds, Series 1999 A, $6,495,000, (Limited Tax General Obligation) Downriver Sewage Disposal System Bonds, Series 1999 B, $15,005,000, Dated: August 10, 1999, 2001, 1999AB SEV and Taxable Valuation - Five-Year History Assessed Value Year of State Fiscal Year State Ad Valorem Total Taxable as of December 31 Equalization and Tax Levy Ended June 30 Equalized Valuation Taxable Value Valuation ,082, ,892, ,967, ,668, ,011, ,010, ,827, ,752, ,980, ,458, ,529, ,464, ,005,193, ,553, ,545,658 The amounts listed in the above schedule are Original Tax Roll numbers and do not take into consdieration adjustments made through the State Tax Commission, Michigan Tax Tribunal changes or Board of Review. Information also include Land Bank and Ren Zone properties., 2001, 1999AB Property Tax Collection Record - Five-Year History Collections % Collection Levied July 1 Tax Levy Collections Percent Collected Plus Funding Plus Funding ,686, ,622, % 12,311, % ,316, ,664, % 11,238, % ,147, ,557, % 11,014, % ,225, ,579, % 11,028, % ,377, ,710, % 11,237, % City Debt, 2001, 1999AB Legal Debt Margin As of June 30, 2017 SEV $ 1,005,193,000 Debt Limit 100,519,300 Debt Outstanding 37,031,423 Less: Exempt Obligations 24,311,423 Additional Debt which can be legally incurred 87,799,300 Non-exempt debt outstanding as percentage of SEV 1.51%, 2001, 1999AB Debt Statement As of June 30, 2017 Net Debt City Direct Debt Gross Self-Supporting Net Per Capita % of Taxable Valuation Capital Improvement Bonds (LTGO) (2) 8,975,000 8,975,000 - General Obligation Bonds Special Assessment Bonds (LTGO) 400, ,000 - Tax Increment Authority Revenue Bonds 10,370,000 10,370,000 - Tax Increment Authority Capital Improvement Bonds Tax Increment Authority Capital Improvement Bonds 3,345,000 3,345,000 - Share of County Issued bonds 13,941,423 13,941, Total Direct Debt 37,031,423 37,031,423 - $0 0.00% Net Debt City Overlapping Gross City Share as % of Gross Net City Share Per Capita % of Taxable Valuation

3 Romulus, MI, City of 1 City of Romulus, County of Wayne, State of Michigan, 2016 Refunding Bonds, (Limited Tax General Obligation), $3,835,000, Dated: May 18, City of Romulus, County of Wayne, State of Michigan, 2014 Capital Improvement Bonds, (Limited Tax General Obligation), $6,000,000, Dated: April 3, City of Romulus, County of Wayne, State of Michigan, 2001 General Obligation Limited Tax Bonds, $1,650,000 and City of Romulus, County of Wayne, State of Michigan, 2001 (Limited Tax General Obligation) Special Assessment Bonds, $1,650,000, Dated: August 1, Charter County of Wayne, State of Michigan, (Limited Tax General Obligation) Downriver Sewage Disposal System Refunding Bonds, Series 1999 A, $6,495,000, (Limited Tax General Obligation) Downriver Sewage Disposal System Bonds, Series 1999 B, $15,005,000, Dated: August 10, 1999 Romulus School District 55,247, % 55,247,929 Wayne - Westland School District 12,470, % 56,115 Woodhaven-Brownstown School District 88,880, % 1,111,009 Wayne County at-large 281,976, % 5,949,703 Total Overlapping Debt 438,575,062 Total City Direct and Overlapping Debt 475,606, ,364,756 $2, % Employees Retirement System Fiscal Year Ended June 30, 2017 The City maintains the Police and Fire Defined Benefit Retirement System (MERS) and a General Government Employee's Defined Contribution Retirement System (the "systems") that cover substantially all full-time employees. The City's contributions due to the systems was $2,202,543 and $563,765 respectively. The City's unfunded liability is amortized over a period of 22 years. The MERS system is 41.1% funded. Other Post Employment Benefits As of June 30, 2017 Annual required contribution 5,573,640 Interest on the prior year s net OPEB obligation 1,259,694 Less adjustment to the annual required contribution (866,227) Annual OPEB Cost 5,967,107 Amounts contributed (2,461,024) Increase in net OPEB obligation 3,506,083 OPEB obligation Beginning of year 20,994,895 OPEB obligation End of year 24,500,978 The City has closed the benefit of Retiree Health Care to new hires as of 07/01/2014. The City's pay-as-you-go contributions were $2,461,024. The City's remaining unfunded liability is amortized over a period of 24 years. The Retiree Health Care system is 5.9% funded. Employer Contributions and Annual OPEB Cost Data Employer Contributions Annual Percentage of Percentage OPEB Fiscal Year Actuarial Valuation Date Required Contribution Annual OPEB Costs ARC Contributed Costs Contributed Net OPEB Obligation /30/2013 5,400,370 5,678, % 47.50% 17,822, /30/2013 5,385,254 5,719, % 44.50% 20,994, /30/2015 5,573,640 5,967, % 41.20% 24,500,978 Funding Progress of the Plan Actuarial Unfunded Funded UAAL as a Actuarial Valuation Accrued AAL Ratio Percentage of Actuarial Valuation Date of Assets Liability (AAL) (UAAL) (Percent) Covered Payroll Covered Payroll 6/30/2015 3,672,128 62,287,733 58,615, % 5,124, % * Approximately $5,700,000 of the actuarial accrued liability at June 30, 2015 relates to the 34th District Court

4 Romulus, MI, City of 1 City of Romulus, County of Wayne, State of Michigan, 2016 Refunding Bonds, (Limited Tax General Obligation), $3,835,000, Dated: May 18, City of Romulus, County of Wayne, State of Michigan, 2014 Capital Improvement Bonds, (Limited Tax General Obligation), $6,000,000, Dated: April 3, City of Romulus, County of Wayne, State of Michigan, 2001 General Obligation Limited Tax Bonds, $1,650,000 and City of Romulus, County of Wayne, State of Michigan, 2001 (Limited Tax General Obligation) Special Assessment Bonds, $1,650,000, Dated: August 1, Charter County of Wayne, State of Michigan, (Limited Tax General Obligation) Downriver Sewage Disposal System Refunding Bonds, Series 1999 A, $6,495,000, (Limited Tax General Obligation) Downriver Sewage Disposal System Bonds, Series 1999 B, $15,005,000, Dated: August 10, 1999 General Fund Balance Fiscal Year Ended June 30, ,030, ,622, ,770, ,648, ,823,303 Includes, Non - Spendable, Restricted, Committed Assigned and Unassiganed Fund Balance amounts. Revenues From the State of Michigan- Revenue Sharing Payments Fiscal Year Ended June 30, Statutory/EVIP Total Constitutional Component Component Revenue Sharing Payments ,931, ,747 2,241, (currently anticipated) 1,959, ,220 2,289,165 Economic Profile, 2001, 1999AB Top Ten Taxpayers Fiscal Year Ended June 30, 2017 Taxpayer DTE Electri Company Welsh Romulus LLC Spirit Airlines Ashley Romulus LLC IAC Metro LLC Delta Airlines Inc. Crown Enterpises Inc. Airport Park Equities LLC Barrington Holdings Group LLC Marriott Hotel Ad Valorem % of Ad Valorem Product or Service Taxable Valuation Taxable Valuation Public Utility 20,835, % Warehousing 13,538, % Airline 11,819, % Warehousing 11,645, % Warehousing 8,723, % Airline 8,054, % Trucking 7,492, % Warehousing 6,242, % Apartments 6,150, % Hotel 5,767, % Total 844,553, % Ten Largest Employers Company Delta Airlines General Motors Corporation Detroit Thermal Systems Wayne County Airport Authority Yanfeng Archway Marketing Services Romulus Community Schools Kerr Division/Sybron City of Romulus DST Industries Approximate Product or Service Number of Employees Airline 8,500 Automobile 1,425 Auto Parts Manufacturing 583 Airport 572 Auto Parts Manufacturing 500 Promotional Marketing 255 Education 250 Dental Equipment 223 Local Government 178 Automotive Products 156 Total 12,642

5 Romulus, MI, City of 1 City of Romulus, County of Wayne, State of Michigan, 2016 Refunding Bonds, (Limited Tax General Obligation), $3,835,000, Dated: May 18, City of Romulus, County of Wayne, State of Michigan, 2014 Capital Improvement Bonds, (Limited Tax General Obligation), $6,000,000, Dated: April 3, City of Romulus, County of Wayne, State of Michigan, 2001 General Obligation Limited Tax Bonds, $1,650,000 and City of Romulus, County of Wayne, State of Michigan, 2001 (Limited Tax General Obligation) Special Assessment Bonds, $1,650,000, Dated: August 1, Charter County of Wayne, State of Michigan, (Limited Tax General Obligation) Downriver Sewage Disposal System Refunding Bonds, Series 1999 A, $6,495,000, (Limited Tax General Obligation) Downriver Sewage Disposal System Bonds, Series 1999 B, $15,005,000, Dated: August 10, 1999 Series 2001, 1999AB Taxable Value by Use and Class Taxable Valuation - By Class Real Property 671,080, ,328,574 Personal Property 199,464, ,615,000 Total 870,545, ,943,574 Taxable Valuation - By Use Residential 266,247, ,722,976 Commercial 152,971, ,877,962 Industrial 240,519, ,918,611 Developmental 11,342,641 9,809,025 Personal Property 199,464, ,615,000 Total 870,545, ,943,574 * Includes Ad Valorem, IFT and Land Bank properties Series 2001, 1999AB Tax Rate Limitations Fiscal Year Ended June 30, 2017 Maximum Purpose Rate Permitted Rate General Operating Sanitation Library Series 2001, 1999AB Schedule of Bond Maturities Fiscal Year Ended June 30, 2017 Water - Capital Share of County Issued Bonds Municipal Multi- Fiscal Year Building Authority Bonds TIFA Bonds MTF Bonds Improvement Bonds Sewer Court Ordered Sewer Other Purchase Agreement Authority Bonds , , ,000 2,370,724 85, , , , ,000 Totals - 2,000, , ,000 2,370, ,000 Series 1999AB Population Fiscal Year Ended June 30, 2017 Total U.S. Census Data 23,487 *SEMCOG 2016 Estimate

6 Romulus, MI, City of 1 City of Romulus, County of Wayne, State of Michigan, 2016 Refunding Bonds, (Limited Tax General Obligation), $3,835,000, Dated: May 18, City of Romulus, County of Wayne, State of Michigan, 2014 Capital Improvement Bonds, (Limited Tax General Obligation), $6,000,000, Dated: April 3, City of Romulus, County of Wayne, State of Michigan, 2001 General Obligation Limited Tax Bonds, $1,650,000 and City of Romulus, County of Wayne, State of Michigan, 2001 (Limited Tax General Obligation) Special Assessment Bonds, $1,650,000, Dated: August 1, Charter County of Wayne, State of Michigan, (Limited Tax General Obligation) Downriver Sewage Disposal System Refunding Bonds, Series 1999 A, $6,495,000, (Limited Tax General Obligation) Downriver Sewage Disposal System Bonds, Series 1999 B, $15,005,000, Dated: August 10, 1999 Series 1999AB Current Status of Labor Agreements Employee Group Number of Employees Expiration Date of Contract Teamster Local /30/2020 P.O.L.C. 8 12/31/2017 P.O.A.M /31/2017 A.F.S.M.F.E. Local /30/2020 IAFF 14 6/30/2019

7 Romulus, MI, City of - Tax Increment Finance Authority 1 City of Romulus, County of Wayne, State of Michigan, Tax Increment Finance Authority of the, (Limited Tax General Obligation), 2016 Tax Increment Refunding Bonds, $10,370,000, Dated: June 16, 2016 City Taxation and Limitations Property Tax The City's fiscal year begins on July 1. Real and personal property taxes are July 1 and a lien created upon the property on July 1, each year. Real property taxes and special assessments remaining unpaid on the following March 1st are turned over to the County Treasurer for collection. The County of Wayne, Michigan (the County ) is responsible for the collection of real property taxes of the City which are delinquent as of March 1 of each fiscal year (the "Delinquent Real Property Taxes"). In recent years, the County has purchased from the City all Delinquent Real Property Taxes from a tax payment fund established by the County. In return, the City has assigned to the County all amounts payable to the City from the taxpayers with respect to such Delinquent Real Property Taxes. If such Delinquent Real Property Taxes remain uncollected after three years from the date on which such taxes become delinquent, the County may charge the respective amount of such taxes back to the City. The purchase by the County from the City of the Delinquent Real Property Taxes as set forth above may be dependent upon the sale by the County of delinquent tax notes for that purpose, and there can be no assurance that the County will issue such delinquent tax notes or purchase such Delinquent Real Property Taxes in any fiscal year. Delinquent Real Property Taxes collected by the County in any fiscal year in which the County does not purchase from the City such Delinquent Real Property Taxes are paid to the City as and when collected by the County on a monthly basis following such collection. Personal property taxes uncollected as of the end of a fiscal year have historically accounted for less than 5.00% the City's local tax levies. Suit may be brought to collect personal property taxes and personal property may be seized and sold to satisfy the claim for unpaid taxes thereon. Tax Rates - Five-Year History Levied July 1 City Operating P.A. 359 Promotional Tax Sanitation Services Library Services EPA Judgements Total City Wide Millages Fiscal Year Ended June /2018 Non-Homestead Homestead Properties Properties City of Romulus PA 359 Promotions Sanitation Library EPA Judgement Levy County of Wayne Detroit Institute of Arts Wayne County Zoo Romulus Schools Wayne Westland Annex Schools Woodhaven Schools Wayne Community RESA State Education Levy Wayne County Community College Wayne County Transit Authority Huron-Clinton Metropolitan Authority Total

8 Romulus, MI, City of - Tax Increment Finance Authority 1 City of Romulus, County of Wayne, State of Michigan, Tax Increment Finance Authority of the, (Limited Tax General Obligation), 2016 Tax Increment Refunding Bonds, $10,370,000, Dated: June 16, 2016 SEV and Taxable Valuation - Five-Year History Assessed Value Year of State Fiscal Year State Ad Valorem Total Taxable as of December 31 Equalization and Tax Levy Ended June 30 Equalized Valuation Taxable Value Valuation ,082, ,892, ,967, ,668, ,011, ,010, ,827, ,752, ,980, ,458, ,529, ,464, ,005,193, ,553, ,545,658 Per capita 06/30/2017 Total Taxable Valuation is $36,289 and SEV per capita is $41,902 based on the 2010 Population of 23,989. Breakdown of 2017 Ad Valorem Taxable Valuation - TIFA Taxable Valuation - By Class Real Property 177,788, ,002,140 Personal Property 69,060,600 71,886,700 Total 246,849, ,888,840 Taxable Valuation - By Use Residential 1,440,390 1,745,379 Commercial 75,978,993 89,399,845 Industrial 89,454,487 94,479,295 Developmental 10,915,084 9,377,621 Personal Property 69,060,600 71,886,700 Total 246,849, ,888,840 Property Tax Collection Record - Five-Year History Collections Plus Funding % Collection Plus Finding to June 30, to June 30, Year Levied July 1 Tax Levy Collections Percent Collected Year Following Levy Following Levy ,686, ,622, % 12,311, % ,316, ,664, % 11,238, % ,147, ,557, % 11,014, % ,225, ,579, % 11,028, % ,377, ,710, % 11,237, %

9 Romulus, MI, City of - Tax Increment Finance Authority 1 City of Romulus, County of Wayne, State of Michigan, Tax Increment Finance Authority of the, (Limited Tax General Obligation), 2016 Tax Increment Refunding Bonds, $10,370,000, Dated: June 16, 2016 City Debt Legal Debt Margin As of June 30, 2017 SEV $ 1,005,193,000 Debt Limit 100,519,300 Debt Outstanding 37,031,423 Less: Exempt Obligations 24,311,423 Additional Debt which can be legally incurred 87,799,300 Non-exempt debt outstanding as percentage of SEV 1.51% Debt Statement As of June 30, 2017 Net Debt (% of) City Direct Debt Gross Self-Supporting Net Per Capita % of Taxable Valuation Capital Improvement Bonds (LTGO) (2) 8,975,000 8,975,000 - General Obligation Bonds Special Assessment Bonds (LTGO) 400, ,000 - Tax Increment Authority Revenue Bonds 10,370,000 10,370,000 - Tax Increment Authority Capital Improvement Bonds Tax Increment Authority Capital Improvement Bonds 3,345,000 3,345,000 - Share of County Issued bonds 13,941,423 13,941, Total Direct Debt 37,031,423 37,031,423 - $0 0.00% Net Debt (% of) City Overlapping Gross City Share as % of Gross Net City Share Per Capita SEV Romulus School District 55,247, % 55,247,929 Wayne - Westland School District 12,470, % 56,115 Woodhaven-Brownstown School District 88,880, % 1,111,009 Wayne County at-large 281,976, % 5,949,703 Total Overlapping Debt 438,575,062 Total City Direct and Overlapping Debt 475,606, ,364,756 $2, %

10 Romulus, MI, City of - Tax Increment Finance Authority 1 City of Romulus, County of Wayne, State of Michigan, Tax Increment Finance Authority of the, (Limited Tax General Obligation), 2016 Tax Increment Refunding Bonds, $10,370,000, Dated: June 16, 2016 General Fund Balance Fiscal Year Ended June 30, ,030, ,622, ,770, ,648, ,823,303 Includes, Non - Spendable, Restricted, Committed Assigned and Unassiganed Fund Balance amounts. Other Post Employment Benefits As of June 30, 2017 Annual required contribution 5,573,640 Interest on the prior year s net OPEB obligation 1,259,694 Less adjustment to the annual required contribution (866,227) Annual OPEB Cost 5,967,107 Amounts contributed (2,461,024) Increase in net OPEB obligation 3,506,083 OPEB obligation Beginning of year 20,994,895 OPEB obligation End of year 24,500,978 Employer Contributions and Annual OPEB Cost Data Employer Contributions Annual Percentage of Percentage OPEB Fiscal Year Actuarial Valuation Date Required Contribution Annual OPEB Costs ARC Contributed Costs Contributed Net OPEB Obligation /30/2013 5,400,370 5,678, % 47.50% 17,822, /30/2013 5,385,254 5,719, % 44.50% 20,994, /30/2015 5,573,640 5,967, % 41.20% 24,500,978 Funding Progress of the Plan Actuarial Unfunded Funded UAAL as a Actuarial Valuation Accrued AAL Ratio Percentage of Actuarial Valuation Date of Assets Liability (AAL) (UAAL) (Percent) Covered Payroll Covered Payroll 6/30/2015 3,672,128 62,287,733 58,615, % 5,124, %

11 Romulus, MI, City of - Tax Increment Finance Authority 1 City of Romulus, County of Wayne, State of Michigan, Tax Increment Finance Authority of the, (Limited Tax General Obligation), 2016 Tax Increment Refunding Bonds, $10,370,000, Dated: June 16, 2016 Revenues From the State of Michigan- Revenue Sharing Payments Fiscal Year Ended June 30, Statutory/EVIP Total Constitutional Component Component Revenue Sharing Payments ,931, ,747 2,241, (currently anticipated) 1,959, ,220 2,289,165 Tax Increment Revenue Projections Projected TIFA Revenue Initial Total Captured Estimated Non School Estimated Fiscal Year Ending June 30, Taxable Value Assessed Value (Base Year) Taxable Value Tax Rate Non School TIFA Revenues School Tax Rate School TIFA Revenues ,768, ,785,659 87,982, ,039, ,137, ,888, ,785, ,103, ,774, ,137,733 Projected Debt Service Coverage - Non School TIFA Revenue Excess Non School Fiscal Year Ending June 30, Non School TIFA Revenues Prior Bonds The Bonds TIFA Revenues Debt Service Coverage ,039, , , , ,774, ,271, ,503, Projected Debt Service Coverage - School TIFA Revenue Fiscal Year Ending June 30, School TIFA Revenues XXXX TIFA Bonds Debt Service Coverage ,137,481 1,137, ,137,733 1,137,

12 Romulus, MI, City of - Tax Increment Finance Authority 1 City of Romulus, County of Wayne, State of Michigan, Tax Increment Finance Authority of the, (Limited Tax General Obligation), 2016 Tax Increment Refunding Bonds, $10,370,000, Dated: June 16, 2016 Economic Profile Top Ten Taxpayers - TIFA Fiscal Year Ended June 30, 2017 Taxpayer Delta Airlines Airport Park Equities LLC Sheraton Detroit Metro Airport REA Investments Inc. Merri-Five Plaza LLC Kerr Manufacturing Yanfeng US Automotive Interior Stag Industrial Holdings LLC FFII MI Romulus LLC ZYNP Asset Management LLC Ad Valorem % of Ad Valorem Product or Service Taxable Valuation Taxable Valuation Airline 22,383, % Warehousing 6,187, % Hotel 5,234, % Warehousing 4,732, % Parking 4,594, % Manufacturing 5,254, % Manufacturing 5,592, % Warehousing 3,987, % Warehousing 3,966, % Manufacturing 3,609, % Total 65,540, % Ten Largest Employers - TIFA Company Delta Airlines Wayne County Airport Authority Yanfeng Holland Trucking Kerr Manufacturing Wayne County Department of Public Works Westside Distributors Spirit Airlines Sheraton Logos Logistics Approximate Product or Service Number of Employees Airline 8500 Airport 572 Manufacturing 500 Transportation 300 Dental Equipment 223 County Public Works 195 Beer Distribution 165 Airline 162 Hotel 150 Transportation 100 Total 10,867

Romulus, MI, City of. City Taxation and Limitations. Tax Rates

Romulus, MI, City of. City Taxation and Limitations. Tax Rates City Taxation and Limitations Property Tax The City's fiscal year begins on July 1. Real and personal property taxes are July 1 and a lien created upong the property on July 1, each year. Real property

More information

Hutchinson, Shockey, Erley & Co. Registered Municipal Advisor

Hutchinson, Shockey, Erley & Co. Registered Municipal Advisor NEW ISSUE BOOK-ENTRY-ONLY Rating (1): S&P Global Ratings: (AA-) In the opinion of Miller, Canfield, Paddock and Stone, P.L.C., Bond Counsel, under existing law, assuming compliance with certain covenants

More information

CITY OF ST. AUGUSTINE, FLORIDA

CITY OF ST. AUGUSTINE, FLORIDA CITY OF ST. AUGUSTINE, FLORIDA Water and Sewer Revenue Refunding Bonds, Series 2012, $15,930,000, Dated: December 11, 2012 Water and Sewer Revenue Refunding Bonds, Series 2005, $21,435,000, Dated: July

More information

CITY OF ST. AUGUSTINE, FLORIDA

CITY OF ST. AUGUSTINE, FLORIDA CITY OF ST. AUGUSTINE, FLORIDA City of St. Augustine, Florida Capital Improvement Refunding Revenue Bonds, Series 2013, $20,645,000, Dated: February 15, 2013 City of St. Augustine, Florida Capital Improvement

More information

Rating (1): Standard & Poor s: (AA) (Build America Mutual Assurance Company) Standard and Poor s: (A+) (Underlying Rating)

Rating (1): Standard & Poor s: (AA) (Build America Mutual Assurance Company) Standard and Poor s: (A+) (Underlying Rating) NEW ISSUE BOOK-ENTRY-ONLY Rating (1): Standard & Poor s: (AA) (Build America Mutual Assurance Company) Standard and Poor s: (A+) (Underlying Rating) In the opinion of Miller, Canfield, Paddock and Stone,

More information

City of Flat Rock. Budget June 30, 2006 Adopted June 14, 2005

City of Flat Rock. Budget June 30, 2006 Adopted June 14, 2005 Welcome to the Budget on Disk version of the 2005-2006 Annual Budget. To ensure smooth navigation throughout the budget, the Table of Contents is listed in the Bookmark section. Under the Table of Contents

More information

Daytona Beach, FL, City of

Daytona Beach, FL, City of Daytona Beach, FL, City of 1 City of Daytona Beach, Florida General Obligation Refunding Bonds,, $18,810,000 Dated: May 15, 2012 2 City of Daytona Beach, Florida Capital Improvement Revenue Bonds, Series

More information

Daytona Beach, FL, City of

Daytona Beach, FL, City of Daytona Beach, FL, City of 1 City of Daytona Beach, Florida General Obligation Refunding Bonds, Series 2012, $18,810,000 Dated: May 15, 2012 2 City of Daytona Beach, Florida Capital Improvement Revenue

More information

Miami, FL, City of (FL)

Miami, FL, City of (FL) Miami, FL, City of (FL) 1 Miami, Florida, the City of, Vehicle Replacement Program 2016 of $10,644,628 dated September 20, 2016 2 City of Miami, Florida Limited Ad Valorem Tax Refunding Bond, Series 2015,

More information

Buford, GA, City of (GA)

Buford, GA, City of (GA) Buford, GA, City of (GA) 1 City of Buford (Georgia) General Obligation Bonds,, $33,050,000, Dated: June 17, 2015 FY 2015 2016 Security and Sources of Payment for the Bonds and June 30, 2016 Security from

More information

2010 FINANCIAL OVERVIEW Kent County, Michigan

2010 FINANCIAL OVERVIEW Kent County, Michigan 2010 FINANCIAL OVERVIEW Kent County, Michigan Daryl J. Delabbio County Administrator/Controller Stephen W. Duarte Fiscal Services Director OFFICE OF THE ADMINISTRATOR Kent County Administration Building

More information

Osceola County, FL UPDATED 3/2014

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

More information

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

CITY OF WAYNE, MICHIGAN

CITY OF WAYNE, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION TABLE OF CONTENTS Independent Auditor's Report 1 Management s Discussion and Analysis 4 Financial Statements Government-wide Financial Statements Statement

More information

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

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

More information

CITY OF ALLEN PARK, MICHIGAN

CITY OF ALLEN PARK, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION JUNE 30, 2016 Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Basic Financial Statements: Government-Wide Financial Statements:

More information

City of Taylor, Michigan. Financial Report with Supplemental Information June 30, 2017

City of Taylor, Michigan. Financial Report with Supplemental Information June 30, 2017 Financial Report with Supplemental Information Contents Report Letter 1-3 Management's Discussion and Analysis 4-11 Basic Financial Statements Government-wide Financial Statements: Statement of Net Position

More information

City of Garden City, Michigan. Financial Report with Supplemental Information June 30, 2011

City of Garden City, Michigan. Financial Report with Supplemental Information June 30, 2011 Financial Report with Supplemental Information June 30, 2011 Contents Report Letter 1-2 Management's Discussion and Analysis 3-9 Basic Financial Statements Government-wide Financial Statements: Statement

More information

City of Dearborn. Post Employment Obligation Bond Analysis and Considerations. February 15, 2018

City of Dearborn. Post Employment Obligation Bond Analysis and Considerations. February 15, 2018 City of Dearborn Post Employment Obligation Bond Analysis and Considerations February 15, 2018 PFM Financial Advisors LLC 555 Briarwood Circle 734-994-9700 Suite 333 www.pfm.com PFM Ann Arbor, MI 48108

More information

Charter Township of Independence. Other Post Employment Benefits

Charter Township of Independence. Other Post Employment Benefits Other Post Employment Benefits as of December 31, 2017 Submitted by: Boomershine Consulting Group, LLC Executive Center 1 3300 North Ridge Road, Suite 300 Ellicott City, MD 21043 May, 2018 May 11, 2018

More information

City of Romulus, Michigan. Financial Report with Supplemental Information June 30, 2014

City of Romulus, Michigan. Financial Report with Supplemental Information June 30, 2014 Financial Report with Supplemental Information Contents Report Letter 1-2 Management's Discussion and Analysis 3-10 Basic Financial Statements Government-wide Financial Statements: Statement of Net Position

More information

2008 FINANCIAL OVERVIEW Kent County, Michigan

2008 FINANCIAL OVERVIEW Kent County, Michigan 2008 FINANCIAL OVERVIEW Kent County, Michigan Daryl J. Delabbio County Administrator/Controller Robert J. White Fiscal Services Director OFFICE OF THE ADMINISTRATOR Kent County Administration Building

More information

Clay County School Board, FL

Clay County School Board, FL Clay County School Board, FL Certificates of Participation (School Board of Clay County, Florida Master Lease Program) Evidencing an Undivided Proportionate Interest of the owners thereof in Basic Rent

More information

Fairburn, GA, City of (GA)

Fairburn, GA, City of (GA) Fairburn, GA, City of (GA) 1City of Fairburn, Georgia, Combined Public Utility Revenue Bonds, Series 2014, 4,610,000, Dated: September 25, 2014 2South Fulton Municipal Regional Water and Sewer Authority

More information

City of Taylor, Michigan. Proposed Budget. Fiscal Year 2015/16

City of Taylor, Michigan. Proposed Budget. Fiscal Year 2015/16 City of Taylor, Michigan Proposed Budget Fiscal Year 2015/16 With Bond Debt Summary Originally Submitted: April 1, 2015 City of Taylor, Michigan Proposed Budget for Fiscal Year 20152016 Consolidated Summary

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION DW SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS DURING THE MEASUREMENT PERIOD County Miscellaneous, Agent Multiple Employer Plan Measurement Period

More information

Fairburn, GA, City of (GA)

Fairburn, GA, City of (GA) Fairburn, GA, City of (GA) 1City of Fairburn, Georgia, Combined Public Utility Revenue Bonds, Series 2014, $4,610,000, Dated: September 25, 2014 2South Fulton Municipal Regional Water and Sewer Authority

More information

CITY OF YPSILANTI ACCOUNTING FOR POST EMPLOYMENT BENEFIT PLANS UNDER GASB #45 AS OF JUNE 30, 2017 FOR FISCAL YEAR ENDING JUNE 30, 2017

CITY OF YPSILANTI ACCOUNTING FOR POST EMPLOYMENT BENEFIT PLANS UNDER GASB #45 AS OF JUNE 30, 2017 FOR FISCAL YEAR ENDING JUNE 30, 2017 CITY OF YPSILANTI ACCOUNTING FOR POST EMPLOYMENT BENEFIT PLANS UNDER GASB #45 AS OF JUNE 30, 2017 FOR FISCAL YEAR ENDING JUNE 30, 2017 OCTOBER 2017 TABLE OF CONTENTS BACKGROUND Summary of Principal Results...

More information

November 8, Proposals

November 8, Proposals 1 of 5 November 8, 2016 - Proposals WASHTENAW COUNTY - 2 PROPOSALS PROPOSITION TO AUTHORIZE THE LEVYING OF.50 MILLS TO PROVIDE FUNDING TO MAINTAIN, RECONSTRUCT, RESURFACE, OR PRESERVE ROADS, BIKE LANES,

More information

FAIRBURN CITY, GEORGIA

FAIRBURN CITY, GEORGIA FAIRBURN CITY, GEORGIA 1City of Fairburn, Georgia, Combined Public Utility Revenue Bonds, Series, $4,610,000, Dated: September 25, 2South Fulton Municipal Regional Water and Sewer Authority (Georgia) Revenue

More information

Page 10 of F/S. Page 12 of F/S. Rensselaer City School District, NY. Enrollment Trends

Page 10 of F/S. Page 12 of F/S. Rensselaer City School District, NY. Enrollment Trends Rensselaer City School District, NY 1 City School District of the City of Rensselaer, New York, Refunding Certificates of Participation Evidencing Direct and Proportionate Undivided Interests in Lease

More information

Bloomington, Illinois

Bloomington, Illinois Bloomington, Illinois City of Bloomington, McLean County, Illinois Taxable General Obligation Refunding Bonds, Series 2014A, $14,920,000 and General Obligation Refunding Bonds, Series 2014B, $9,700,000,

More information

Primary Government Net Assets

Primary Government Net Assets Net Assets by Component (accrual basis of accounting) (amounts expressed in thousands) Fiscal Year 2002 2003 2004 2005 2006 Governmental activities Invested in capital assets, net of related debt $228,522

More information

Statistical Section (Unaudited)

Statistical Section (Unaudited) Statistical Section (Unaudited) The information in this section is not covered by the Independent Auditor s Report, but is presented as supplemental data for the benefit of the readers of the comprehensive

More information

City of Grand Blanc County of Genesee State of Michigan

City of Grand Blanc County of Genesee State of Michigan City of Grand Blanc County of Genesee State of Michigan Comprehensive Financial Plan For Pension and Other Post Employment Benefits April 13, 2016 T A B L E O F C O N T E N T S Section Pages Comprehensive

More information

BUDGET PORT HURON MICHIGAN

BUDGET PORT HURON MICHIGAN BUDGET PORT HURON MICHIGAN ADOPTED BY CITY COUNCIL MAY 22, 2017 FINAL ADOPTED BUDGET CITY OF PORT HURON FOR THE FISCAL YEAR CITY OF PORT HURON BUDGET FISCAL YEAR Table of Contents Page Number 1. Schedule

More information

VILLAGE OF LEXINGTON, MICHIGAN

VILLAGE OF LEXINGTON, MICHIGAN ANNUAL FINANCIAL REPORT with Supplementary Information FOR THE YEAR ENDED JUNE 30, 2016 Sanilac County, Michigan TABLE OF CONTENTS JUNE 30, 2016 Page Number Independent Auditor's Report 1 Management s

More information

CITY OF MARYSVILLE, MICHIGAN

CITY OF MARYSVILLE, MICHIGAN ANNUAL FINANCIAL REPORT with Supplementary Information FOR THE YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS JUNE 30, 2016 Page Number Independent Auditor's Report 1 Management s Discussion and Analysis 3

More information

Budget Resolution

Budget Resolution 2005-06 Budget Resolution Moved By: Councilperson Bell Date: June 20, 2005 Supported By: Councilperson Frasier BE IT RESOLVED: Consistent with the Uniform Budgeting and Accounting Act, expenditure authority

More information

Statistical Section (Unaudited)

Statistical Section (Unaudited) Statistical Section (Unaudited) The information in this section is not covered by the Independent Auditor s Report, but is presented as supplemental data for the benefit of the readers of the comprehensive

More information

City of Ann Arbor Treasury Services Unit Matthew V. Horning, Treasurer

City of Ann Arbor Treasury Services Unit Matthew V. Horning, Treasurer City of Ann Arbor Treasury Services Unit Matthew V. Horning, Treasurer TO: TOM CRAWFORD, CFO FROM: MATTHEW V. HORNING, TREASURER SUBJECT: INCOME TAX QUESTIONS POSED BY COUNCIL DATE: TUESDAY, NOVEMBER 3,

More information

North Allegheny School District, PA

North Allegheny School District, PA North Allegheny School District, PA 1 Washington County Industrial Development Authority (Allegheny County, Pennsylvania) School Revenue Bonds, Series of 2016 (A. W. Beattie Career Center Project), $14,765,000,

More information

Property Tax Advanced Seminar

Property Tax Advanced Seminar Property Tax Advanced Seminar February 27, 2013 MELG Building Webinar 1 Need Help? o Click on link to check your system http://www.elluminate.com/support/index.jsp o If you are experiencing trouble, please

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2018 Municipal User Friendly Budget MUNICIPALITY: 58 2 Municode: 0232 Filename: 0232_fba_2018.xlsm Website: www.lyndhurstnj.org Phone Number: 201-804-2457

More information

RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability

RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability CVTRS & CIP Compliance Report - Charter Township of Shelby 11/16/2016 Michigan Department of Treasury Office of Revenue and Tax Analysis PO Box 30722 Lansing MI 48909 RE: Compliance Form 4886 for Charter

More information

INGHAM COUNTY JUSTICE MILLAGE QUESTION YES [ ] NO [ ]

INGHAM COUNTY JUSTICE MILLAGE QUESTION YES [ ] NO [ ] INGHAM COUNTY JUSTICE MILLAGE QUESTION For the purpose of constructing, equipping, and financing a new combined justice complex facility and expanding correctional programming, to include a new county

More information

Andalusia, AL. See attached. Please see 2016 Audited Financial Statements filed on 6/23/2017

Andalusia, AL. See attached. Please see 2016 Audited Financial Statements filed on 6/23/2017 Andalusia, AL 1 City of Andalusia, Alabama, Tax-Exempt General Obligation Warrants, Series 2016-A, $8,680,000, Dated: May 27, 2016 2 City of Andalusia, Alabama, Taxable General Obligation Warrants, Series

More information

Charleston County, SC

Charleston County, SC Charleston County, SC 1 Charleston County, South Carolina, General Obligation Capital Improvement Bonds, Series 2017A, $103,250,000, Dated: November 30, 2017 2 Charleston County, South Carolina, General

More information

Stifel, Nicolaus & Company, Incorporated

Stifel, Nicolaus & Company, Incorporated NEW ISSUE BOOK-ENTRY-ONLY Rating (1): Standard & Poor s Ratings Services: AAA (XL Capital) Bond Counsel is of the opinion that under existing law as presently interpreted (a) the interest on the Bonds

More information

Kent County Voluntary Employees' Beneficiary Association. Year Ended December 31, Financial Statements

Kent County Voluntary Employees' Beneficiary Association. Year Ended December 31, Financial Statements Kent County Voluntary Employees' Beneficiary Association Year Ended December 31, 2016 Financial Statements KENT COUNTY VOLUNTARY EMPLOYEES' BENEFICIARY ASSOCIATION Table of Contents Page Independent Auditors

More information

MANAGEMENT S DISCUSSION AND ANALYSIS As management of the City of Gainesville (the City ), we offer readers of the City s financial statements this narrative overview and analysis of the financial activities

More information

CHARTER TOWNSHIP OF COMMERCE OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT

CHARTER TOWNSHIP OF COMMERCE OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT C O N T E N T S PAGE INDEPENDENT AUDITORS REPORT 1-2 MANAGEMENT'S DISCUSSION AND ANALYSIS

More information

CHARTER COUNTY OF WAYNE, MICHIGAN DETROIT METROPOLITAN WAYNE COUNTY AIRPORT Financial Statements

CHARTER COUNTY OF WAYNE, MICHIGAN DETROIT METROPOLITAN WAYNE COUNTY AIRPORT Financial Statements CHARTER COUNTY OF WAYNE, MICHIGAN DETROIT METROPOLITAN WAYNE COUNTY AIRPORT Financial Statements Years Ended September 30, 2001 and 2000 (And Independent Auditors' Report) F-1 Table of Contents Page(s)

More information

OPEB Reporting Overview: Implications of the Choice to Fund or Not Fund

OPEB Reporting Overview: Implications of the Choice to Fund or Not Fund OPEB Reporting Overview: Implications of the Choice to Fund or Not Fund Dean Michael Mead Research Manager, Governmental Accounting Standards Board March 12, 2008 Disclaimer: The opinions expressed in

More information

March 25, Mr. Randall Blum Finance Director City of Eastpointe Eastpointe, Michigan Dear Mr. Blum:

March 25, Mr. Randall Blum Finance Director City of Eastpointe Eastpointe, Michigan Dear Mr. Blum: March 25, 2012 Mr. Randall Blum Finance Director Eastpointe, Michigan 48021 Dear Mr. Blum: This report contains the results of an actuarial valuation of the liabilities associated with retiree health benefits

More information

December Mr. Randall Blum Finance Director City of Eastpointe Eastpointe, Michigan Dear Mr. Blum:

December Mr. Randall Blum Finance Director City of Eastpointe Eastpointe, Michigan Dear Mr. Blum: December 16. 2014 Mr. Randall Blum Finance Director Eastpointe, Michigan 48021 Dear Mr. Blum: This report contains the results of an actuarial valuation of the liabilities associated with retiree health

More information

Property Tax Hands-on Workshop

Property Tax Hands-on Workshop Property Tax Hands-on Workshop July 17, 2018 1 Why? 1 Dexter Community Schools 2016-17 Foundation Allowance $7,799 x 3,582.17 students* = $27,937,344** * Blended student counts 10% Feb 2016 and 90% Oct

More information

YEO & YEO CPAs & BUSINESS CONSULTANTS

YEO & YEO CPAs & BUSINESS CONSULTANTS Financial Statements June 30, 2018 YEO & YEO CPAs & BUSINESS CONSULTANTS Table of Contents Section Page 1 Members of the Board of Education and Administration 1-1 2 Independent Auditors Report 2-1 3 Management

More information

City of Westland, Michigan. Financial Report with Supplemental Information June 30, 2009

City of Westland, Michigan. Financial Report with Supplemental Information June 30, 2009 Financial Report with Supplemental Information June 30, 2009 Financial Report June 30, 2009 MAYOR WILLIAM R. WILD City Council James Godbout, President Cheryl Graunstadt, President Pro Tem Bill Johnson

More information

October 22, Section I - Required Communications with Those Charged with Governance

October 22, Section I - Required Communications with Those Charged with Governance October 22, 2018 To the Mayor and City Council City of Davison, Michigan We have audited the financial statements of City of Davison, Michigan (the City ) as of and for the year ended June 30, 2018 and

More information

Charter Township of Benton, Michigan. Financial Report with Supplemental Information December 31, 2011

Charter Township of Benton, Michigan. Financial Report with Supplemental Information December 31, 2011 , Michigan Financial Report with Supplemental Information Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements: Statement

More information

TOWN OF PALM BEACH KEY FINANCIAL INDICATORS FY2018

TOWN OF PALM BEACH KEY FINANCIAL INDICATORS FY2018 TOWN OF PALM BEACH KEY FINANCIAL INDICATORS FY2018 Message from KIRK BLOUIN Town Manager and JANE LE CLAINCHE Finance Director Welcome to the second issue of the Town of Palm Beach Dashboard Report on

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION DC SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS DURING THE MEASUREMENT PERIOD Agent Multiple Employer Plan Measurement Period 2014-15 (1) 2013-14

More information

CITY OF CONCORD JUNE 30, 2015 REQUIRED SUPPLEMENTARY INFORMATION

CITY OF CONCORD JUNE 30, 2015 REQUIRED SUPPLEMENTARY INFORMATION 91 SCHEDULE OF FUNDING PROGRESS The tables below shows a three-year analysis of the actuarial value of assets as a percentage of the actuarial accrued liability and the unfunded actuarial liability as

More information

CITY OF DETROIT RETIREMENT SYSTEMS. Financial Statements. June 30, (With Independent Auditors Report Thereon)

CITY OF DETROIT RETIREMENT SYSTEMS. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Statement of Plan Net Assets 2 Statement of Changes in Plan Net Assets 3 Notes to the

More information

OTHER POST EMPLOYMENT BENEFITS. GASB STATEMENTS NO. 43 and 45 REPORTING GUIDELINES FOR GOVERNMENT FINANCIAL STATEMENTS. A Civic Federation Issue Brief

OTHER POST EMPLOYMENT BENEFITS. GASB STATEMENTS NO. 43 and 45 REPORTING GUIDELINES FOR GOVERNMENT FINANCIAL STATEMENTS. A Civic Federation Issue Brief OTHER POST EMPLOYMENT BENEFITS GASB STATEMENTS NO. 43 and 45 REPORTING GUIDELINES FOR GOVERNMENT FINANCIAL STATEMENTS A Civic Federation Issue Brief Prepared By The Civic Federation February 9, 2006 TABLE

More information

Legacy Pension Plan (Component II) of the General Retirement System of the City of Detroit

Legacy Pension Plan (Component II) of the General Retirement System of the City of Detroit Legacy Pension Plan (Component II) of the General Retirement System of the City of Detroit Statement of Changes in Fiduciary with Supplemental Information Contents Report Letter 1-2 Basic Financial Statements

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2017 Municipal User Friendly Budget MUNICIPALITY: 314 1205%Edison%Township%0%County%of%Middlesex Introduced 1 Municode: 1205 Filename: 1205_fbi_2017.xlsm

More information

BUDGET PORT HURON MICHIGAN

BUDGET PORT HURON MICHIGAN BUDGET PORT HURON MICHIGAN ADOPTED BY CITY COUNCIL MAY 29, 2018 FINAL ADOPTED BUDGET CITY OF PORT HURON FOR THE FISCAL YEAR Table of Contents CITY OF PORT HURON BUDGET FISCAL YEAR Page Number 1. Schedule

More information

RAMSEY COUNTY. January 1, 2011 Actuarial Valuation of Post-Employment Benefits Under GASB Statement No. 45. May 31, 2011

RAMSEY COUNTY. January 1, 2011 Actuarial Valuation of Post-Employment Benefits Under GASB Statement No. 45. May 31, 2011 January 1, 2011 Actuarial Valuation of Post-Employment Benefits Under GASB Statement No. 45 May 31, 2011 Van Iwaarden Associates 840 Lumber Exchange Ten South Fifth Street Minneapolis MN 55402-1010 612.596.5960

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Other Postemployment Benefits - Defined Benefit Health Care Plan Schedule of Funding Progress and Employer Contributions Schedule of Funding

More information

RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability

RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability CVTRS & CIP Compliance Report - Charter Township of Shelby 11/27/2017 Michigan Department of Treasury Revenue Sharing and Grants Division PO Box 30722 Lansing MI 48909 RE: Compliance Form 4886 for Charter

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2017 Municipal User Friendly Budget MUNICIPALITY: 60 1 Municode: 0234 Filename: 0234_fbi_2017.xlsm Website: Phone Number: 2018452900 Mailing Address:

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2017 Municipal User Friendly Budget MUNICIPALITY: 1515 Lavallette Borough - County of Ocean 444 Introduced1 Municode: 1515 Filename: 1515_fbi_2017.xlsm

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2018 Municipal User Friendly Budget MUNICIPALITY: 107 1 Municode: 0310 Filename: 0310_fbi_2018.xlsm Website: www.delrantownship.org Phone Number: 856

More information

Macomb County, Michigan

Macomb County, Michigan Macomb County, Michigan Financial Report with Supplemental Information Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements:

More information

Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County. Financial Statements Year Ended December 31, 2015

Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County. Financial Statements Year Ended December 31, 2015 Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County Financial Statements Year Ended CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS

More information

GENESEE DISTRICT LIBRARY FLINT, MICHIGAN AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2009

GENESEE DISTRICT LIBRARY FLINT, MICHIGAN AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 FLINT, MICHIGAN AUDIT REPORT TABLE OF CONTENTS Independent Auditor s Report Management s Discussion and Analysis PAGE I II V Basic Financial Statements: Government-wide Financial Statements: Statement

More information

1-3 Retiree Premium Rate Development. Active Members by Attained Age and Years of Service Retired Members by Attained Age Asset Information

1-3 Retiree Premium Rate Development. Active Members by Attained Age and Years of Service Retired Members by Attained Age Asset Information KENT COUNTY RETIREE HEALTH CARE PLAN ACTUARIAL VALUATION REPORT DECEMBER 31, 2014 TABLE OF CONTENTS Page Section Number -- Cover Letter EXECUTIVE SUMMARY 1-2 Executive Summary A VALUATION RESULTS 1 2 3

More information

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2012 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 107 2 Municode: 0310 Filename: 0310_fba_2016.xlsm Website: www.delrantownship.org Phone Number: 856-461-7734

More information

GENESEE DISTRICT LIBRARY FLINT, MICHIGAN AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2014

GENESEE DISTRICT LIBRARY FLINT, MICHIGAN AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2014 FLINT, MICHIGAN AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2014 TABLE OF CONTENTS Independent Auditor s Report Management s Discussion and Analysis PAGE I - II III V Basic Financial Statements: Governmental

More information

Augusta-Richmond County, GA

Augusta-Richmond County, GA Series 2016, 2015 Urban, 2014 Urban, 2010 Coliseum, 2010SW, 2004SW The Legal Debt Margin of the Consolidated Government- Computation of Legal Debt Margin (inthousands) Assessed Value of taxable property

More information

Total revenues 2,735,920 2,675,087 2,675,087 -

Total revenues 2,735,920 2,675,087 2,675,087 - Revenues: Local sources: THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA GENERAL FUND SCHEDULE OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCE BUDGET AND ACTUAL FOR THE FISCAL YEAR ENDED Variance

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

CITY OF DETROIT BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN FOR THE BRUSH PARK SOUTH (PHASE 1) REDEVELOPMENT PROJECT

CITY OF DETROIT BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN FOR THE BRUSH PARK SOUTH (PHASE 1) REDEVELOPMENT PROJECT EXHIBIT A CITY OF DETROIT BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN FOR THE BRUSH PARK SOUTH (PHASE 1) REDEVELOPMENT PROJECT Prepared by: Richard A. Barr, Esq. Honigman LLP 660 Woodward Avenue,

More information

PERSONAL PROPERTY TAX REIMBURSEMENTS UPDATE

PERSONAL PROPERTY TAX REIMBURSEMENTS UPDATE PERSONAL PROPERTY TAX REIMBURSEMENTS UPDATE PRESENTERS: HOWARD HEIDEMAN, CARRIE KOLKA, AND ANDREW LOCKWOOD, MICHIGAN DEPARTMENT OF TREASURY PERSONAL PROPERTY TAX LEGISLATION In 2012, legislation was passed

More information

CITY OF MOMENCE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2012

CITY OF MOMENCE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2012 ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2012 Certified Public Accountants & Advisors TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-2 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item 1 April 18, 2016 SUBJECT: Approval of Resolution for 2016 Millage Rates SUBMITTING DEPARTMENT: Finance CITY MANAGER APPROVAL: ~ BACKGROUND INFORMATION: Attached for

More information

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2013 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 201 2 Municode: 0608 Filename: 0608_fba_2016.xlsm Website: www.lawrencetwpcumberlandnj.com Phone Number:

More information

COUNTY OF OTTAWA, MICHIGAN FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017

COUNTY OF OTTAWA, MICHIGAN FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017 COUNTY OF OTTAWA, MICHIGAN FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017 Vredeveld Haefner LLC CPAs and Consultants Grand Haven Charter Township TABLE OF CONTENTS FINANCIAL SECTION PAGE Independent

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 21 1 Municode: 0119 Filename: 0119_fbi_2016.xlsm Website: pleasantville-nj.org Phone Number: 609-484-3622

More information

Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 140 of Filing is mandatory.

Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 140 of Filing is mandatory. Michigan Department of Treasury 3965 (Rev. 1/15 v1) Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 14 of 1971. Filing is mandatory. Local Unit Basic Information

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM. Unaudited Financial Statements. For the Three Months Ended March 31, 2018

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM. Unaudited Financial Statements. For the Three Months Ended March 31, 2018 ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM Unaudited Financial Statements ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM Unaudited Financial Statements Table of Contents Statement of Fiduciary Net Position (Unaudited).

More information

Orion Township Public Library Lake Orion, Michigan FINANCIAL STATEMENTS. December 31, 2017

Orion Township Public Library Lake Orion, Michigan FINANCIAL STATEMENTS. December 31, 2017 Lake Orion, Michigan FINANCIAL STATEMENTS TABLE OF CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i-ii iii-vi BASIC FINANCIAL STATEMENTS Governmental Fund Balance Sheet

More information

City of Tarpon Springs, Florida

City of Tarpon Springs, Florida City of Tarpon Springs, Florida Comprehensive Annual Financial Report Fiscal Year Ended September 30, 2018 CITY OF TARPON SPRINGS, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 291 1 Municode: 1022 Filename: 1022_fbi_2016.xlsm Website: www.readington.org Phone Number: 908-534-5909

More information

City of Auburn Hills, Michigan. Financial Report with Supplemental Information December 31, 2017

City of Auburn Hills, Michigan. Financial Report with Supplemental Information December 31, 2017 Financial Report with Supplemental Information Contents Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-9 Basic Financial Statements Government-wide Financial Statements: Statement

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services State of New Jersey Local Government Services Year: 2017 Municipal User Friendly Budget MUNICIPALITY: 181 1 Municode: 0505 Filename: 0505_fbi_2017.xlsm Website: townshipoflower.org Phone Number: 609 886

More information