Walton County School Board, FL Note Reference 1

Size: px
Start display at page:

Download "Walton County School Board, FL Note Reference 1"

Transcription

1 Walton County School Board, FL Note Reference Certificates of Participation, Evidencing an Undivided Proportionate Interest of Owners thereof in Basic Rent Payments to be made by the School Board of Walton County, Florida, as Lessee pursuant to a Master Lease Purchase Agreement with Walton County Public Education Finance Authority, Inc., as Lessor, Series 2015, $26,100,000, Dated: January 15, 2015 Certificate of Participation, Evidencing an Undivided Proportionate Interest of the Owners thereof in Basic Rent Payments to be made by the School Board of Walton County, Florida, as Lessee, pursuant to a Master Lease Purchase Agreement with Walton County Public Education Finance Authority, Inc., as Lessor, Series 2010, $10,075,000, Dated: August 1, 2010 NAR Certificates of Participation, Evidencing an Undivided Proportionate Interest of the Owners Thereof in Basic Rent Payments to be Made by The School Board of Walton County, Florida, as Lessee Pursuant to a Master Lease Purchase Agreement with the Walton County Public Education Finance Authority, Inc. as Lessor, Series 2005, $16,660,000, Dated: May 20, 2005 Series 2005 Taxable Assessed Property Valuations Real Property Personal Property Centrally Assessed Total Assessed Fiscal Year Assessed Value Assessed Value Property Value Value ,428,466, ,815,651 6,910,954 16,874,193,465 Series 2015, 2005 Tax Collections GENERAL FUND OPERATIONS Current Tax Percent of Levy Fiscal Year Total Tax Levy Collections Collections ,495,076 78,496, Series 2005 Millage Rate for A Resident of Walton County, FL Tax Roll County Rate School County Wide Rate Series 2015, 2005 (Supplemental Agreement) Summary of Statistical Data Average Expenditure School Year Number of Schools Number of Instructors FTE Enrollment per FTE Student , Series 2005 (Supplemental Agreement) Actual Statement of Operations for the General Fund And Budget See Worksheet Tab Labeled: "General Fund"

2 Series 2015, 2005 (Supplemental Agreement) Statement of Direct, Overlapping, and Underlying Debt Debt Type Amount Outstanding Interest Rates Annual Maturity to See Worksheet Tab Labeled: "Debt" Series 2015, 2005 (Supplemental Agreement) Capital Outlay Millage Levy Required to Cover Maximum Annual Payments Taxable Assessed Valuation 16,874,193,465 Funds Generated from 1 Millage Levy 16,874, Maximum Annual Payments 4,094,193 Millage Levy Which Equals l.oox Coverage of Maximum Annual Payments Minimum Millage Levy Required to Produce Revenues Legally Available to Produce l.oox Coverage of Maximum Annual Payments Series 2015 Assessed and Estimated Actual Value of Taxable Property Ratio of Net Secondary Fiscal Personal Centrally Total Taxable Total Estimated Assessed to Year Real Property Property Assessed Property Assessed Value Actual Value Estimated Actual Value ,428,466, ,815,651 6,910,954 16,874,193,465 Series 2015 Property Tax Rates Direct and Overlapping Governements Fiscal Year Ended June 30, 2016 District School Board Additional Operating (Voted) Required Local Effort Operating Discretionary Capital Outlay Total District School Board Bd. of County Commr's Total County Wide

3 Series 2015 Description of any additional series of Certificates issued under the Trust Agreement. NONE ISSUED DURING FISCAL YEAR ENDED JUNE 30, 2016

4 Walton County School District 6/30/2016 Interest Note Description Balance Rate Maturity Reference GOVERNMENTAL ACTIVITIES : ALL OUTSTANDING DEBT Certificates of Participation Payable Series 2005 $ 5,625, Series 2010 $ 4,425, Series 2015 $ 25,290, Unamortized Premium on COPs $ 3,877, Total Certificates of Participation Payable $ 39,217, Various Bonds Payable 66, Unamortized Premium 4, Total Bonds Payable 70, Various Compensated Absences Payable 3,507, Other Postemployment Benefits Payable 4,152, Net Pension Liability 28,968, Total Governmental Activities $ 75,916,994.24

5 Walton County School District Budgetary Comparison Schedule General Fund For the Year Ended June 30, 2016 Budget Actual Variance Revenues Intergovernmental: Federal Direct $ 268, $ 270, $ 2, Federal Through State and Local 275, , (218,860.35) State 15,876, ,576, (299,475.95) Local: Property Taxes 57,519, ,048, , Miscellaneous 2,849, ,116, (733,051.51) Total Local Revenues 60,369, ,165, (203,876.43) Total Revenues 76,788, ,068, (719,429.20) Expenditures Current Education: Instruction 46,339, ,827, ,512, Student Personnel Services 2,810, ,336, , Instructional Media Services 938, , , Instruction and Curriculum Development Services 1,188, ,114, , Instructional Staff Training Services 899, , , Instructional Related Technology 1,454, ,042, , Board 436, , , General Administration 249, , , School Administration 4,971, ,899, , Fiscal Services 1,250, ,250, Food Services 28, , Central Services 844, , , Student Transportation Services 4,953, ,827, , Operation of Plant 8,419, ,880, , Administrative Technology Services 2,067, ,980, , Community Services 331, , , Fixed Capital Outlay: 454, , , Other Capital Outlay - 138, (138,601.98) Debt Service: Interest and Fiscal Charges 141, , , Total Expenditures 77,781, ,259, ,522, Excess (Deficiency) of Revenues Over Expenditures (992,847.53) 2,809, ,802, Other Financing Sources (Uses) Transfers In 2,288, ,288, Loss Recoveries 93, , Transfers Out (130,000.00) - 130, Total Other Financing Sources (Uses) (130,000.00) 2,381, ,511, Net Change in Fund Balances (1,122,847.53) 5,191, ,314, Fund Balances, Beginning July 1, ,694, ,424, ,269, Fund Balances, Ending June 30, 2016 $ 8,571, $ 13,616, $ 5,044,690.26

FORT MYERS BEACH MOSQUITO CONTROL DISTRICT. September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS

FORT MYERS BEACH MOSQUITO CONTROL DISTRICT. September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS FORT MYERS BEACH MOSQUITO CONTROL DISTRICT September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS TABLE OF CONTENTS Report of the Independent Auditors 1-2 Management's

More information

ASPIRE CHARTER ACADEMY, INC. A Charter School and Component Unit of the District School Board of Orange County, Florida

ASPIRE CHARTER ACADEMY, INC. A Charter School and Component Unit of the District School Board of Orange County, Florida Financial Statements with Independent Auditors Reports Thereon June 30, 2015 CONTENTS Page Management s Discussion and Analysis 1 6 Report of Independent Auditors on Basic Financial Statements and Supplementary

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2013

CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2013 CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2013 ASSETS DEBT TAX GENERAL SERVICE INCREMENT Cash and investments $ 13,823,153 $ 577,744 $ --- Taxes receivable 57,403,960 30,488,253

More information

Financial, Operational, and Federal Single Audit LIBERTY COUNTY DISTRICT SCHOOL BOARD. For the Fiscal Year Ended June 30, 2015

Financial, Operational, and Federal Single Audit LIBERTY COUNTY DISTRICT SCHOOL BOARD. For the Fiscal Year Ended June 30, 2015 March 2016 Financial, Operational, and Federal Single Audit LIBERTY COUNTY DISTRICT SCHOOL BOARD For the Fiscal Year Ended June 30, 2015 Sherrill F. Norman, CPA Auditor General Board Members and Superintendent

More information

TOWNSHIP OF ROLLAND ISABELLA COUNTY, MICHIGAN AUDITED FINANCIAL STATEMENTS. Fiscal Year Ended March 31, 2010

TOWNSHIP OF ROLLAND ISABELLA COUNTY, MICHIGAN AUDITED FINANCIAL STATEMENTS. Fiscal Year Ended March 31, 2010 ISABELLA COUNTY, MICHIGAN AUDITED FINANCIAL STATEMENTS Fiscal Year Ended TABLE OF CONTENTS Independent Auditor s Report.. 1 FINANCIAL STATEMENTS Government Wide Statement of Net Assets. 2 Government Wide

More information

CITY OF ARCADIA, FLORIDA ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2015

CITY OF ARCADIA, FLORIDA ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2015 ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2015 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 TABLE OF CONTENTS Page INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S

More information

JACKSON COUNTY, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED December 31, 2015 TABLE OF CONTENTS

JACKSON COUNTY, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED December 31, 2015 TABLE OF CONTENTS COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED TABLE OF CONTENTS INTRODUCTORY SECTION Letter of Transmittal Certificate of Achievement for Excellence in Financial Reporting Organizational

More information

Actual Nonmajor Special Revenue Funds --------------------------------------------------------- 34

Actual Nonmajor Special Revenue Funds --------------------------------------------------------- 34 CONTENTS: FLORIDA DEPARTMENT OF EDUCATION SUPERINTENDENT S ANNUAL FINANCIAL REPORT (ESE 145) DISTRICT SCHOOL BOARD OF SUMTER COUNTY For the Fiscal Year Ended June 30, 2015 Return completed form to: Florida

More information

REPORT NO. 2010-153 MARCH 2010 ST. JOHNS COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit

REPORT NO. 2010-153 MARCH 2010 ST. JOHNS COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit REPORT NO. 2010-153 MARCH 2010 Financial, Operational, and Federal Single Audit For the Fiscal Year Ended June 30, 2009 BOARD MEMBERS AND SUPERINTENDENT St. Johns County District School Board members and

More information

Debt Service Fund - General Obligations Bonds RESTRICTED FUND*

Debt Service Fund - General Obligations Bonds RESTRICTED FUND* Fiscal Year 2009-10 Debt Service Fund - General Obligations Bonds RESTRICTED FUND* Debt Service Fund - General Obligations Bonds Total in Fund for 2009-10: $31,152,639 When the District sells bonds to

More information

TOWN OF MANCHESTER, MARYLAND. FINANCIAL STATEMENTS June 30, 2015

TOWN OF MANCHESTER, MARYLAND. FINANCIAL STATEMENTS June 30, 2015 FINANCIAL STATEMENTS TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT... 1 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 FINANCIAL STATEMENTS... 13 Government wide Financial Statements Statement of Net Position...14

More information

FLORIDA HIGH SCHOOL FOR ACCELERATED LEARNING - WEST PALM BEACH CAMPUS, INC. d/b/a QUANTUM HIGH SCHOOL

FLORIDA HIGH SCHOOL FOR ACCELERATED LEARNING - WEST PALM BEACH CAMPUS, INC. d/b/a QUANTUM HIGH SCHOOL LEARNING - WEST PALM BEACH CAMPUS, INC. Financial Statements with Independent Auditors Reports Thereon June 30, 2015 CONTENTS Page Management s Discussion and Analysis 1 6 Report of Independent Auditors

More information

GOVERNMENTAL FUND FINANCIAL STATEMENTS

GOVERNMENTAL FUND FINANCIAL STATEMENTS GOVERNMENTAL FUND FINANCIAL STATEMENTS 27 GOVERNMENTAL FUND FINANCIAL STATEMENTS The Governmental Funds of the City are outlined below: General Fund - The General Fund accounts for all revenues and expenditures

More information

Percent of. Amount 797,840 Market Value

Percent of. Amount 797,840 Market Value Three Rivers Park District, MN 1 Three Rivers Park District, Minnesota General Obligation Bonds, Series 2015B $7,965,000, and General Obligation Capital Equipment Notes, Series 2015C, $710,000, Dated:

More information

IMAGINE SCHOOLS AT SOUTH VERO (A division of Imagine Schools at South Indian River County, LLC) For the year ended June 30, 2014

IMAGINE SCHOOLS AT SOUTH VERO (A division of Imagine Schools at South Indian River County, LLC) For the year ended June 30, 2014 IMAGINE SCHOOLS AT SOUTH VERO (A division of Imagine Schools at South Indian River County, LLC) Basic Financial Statements and Supplemental Information For the year ended June 30, 2014 TABLE OF CONTENTS

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

Hammock Bay Community Development District

Hammock Bay Community Development District Hammock Bay Community Development District FINANCIAL STATEMENTS September 30, 2015 Table of Contents September 30, 2015 REPORT Independent Auditors' Report 1 FINANCIAL STATEMENTS Management s Discussion

More information

School District - Understanding the Capital Project and General Fund Types

School District - Understanding the Capital Project and General Fund Types SIGNIFICANT BUDGET AND ACCOUNTING REQUIREMENTS BASIS OF PRESENTATION FUND ACCOUNTING The District uses funds to report on its financial position and the result of its operations. A fund is defined as a

More information

ST. CLOUD PREPARATORY ACADEMY, INC. Basic Financial Statements and Supplemental Information. For the year ended June 30, 2015

ST. CLOUD PREPARATORY ACADEMY, INC. Basic Financial Statements and Supplemental Information. For the year ended June 30, 2015 ST. CLOUD PREPARATORY ACADEMY, INC. Basic Financial Statements and Supplemental Information For the year ended June 30, 2015 TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1-2 MANAGEMENT S DISCUSSION AND

More information

Lane County, Oregon Statement of Net Assets June 30, 2010. Governmental Activities. Business-type

Lane County, Oregon Statement of Net Assets June 30, 2010. Governmental Activities. Business-type Statement of Net Assets June 30, 2010 Governmental Activities Business-type Activities Assets Current assets Cash and cash equivalents $ 152,238,503 $ 32,077,526 $ 184,316,029 Investments - 3,748,272 3,748,272

More information

Bridges of America - The Jacksonville Bridge, Inc. Orlando, Florida

Bridges of America - The Jacksonville Bridge, Inc. Orlando, Florida Bridges of America - The Jacksonville Bridge, Inc. Orlando, Florida Financial Statements and Supplemental Information Year Ended June 30, 2010 Contents Page Independent Auditor s Report 1 Financial Statements

More information

EASTLAND FAIRFIELD CAREER & TECHNICAL SCHOOLS FRANKLIN COUNTY SINGLE AUDIT

EASTLAND FAIRFIELD CAREER & TECHNICAL SCHOOLS FRANKLIN COUNTY SINGLE AUDIT EASTLAND FAIRFIELD CAREER & TECHNICAL SCHOOLS FRANKLIN COUNTY SINGLE AUDIT FOR THE YEAR ENDED JUNE 30, 2014 EASTLAND-FAIRFIELD CAREER AND TECHNICAL SCHOOLS FRANKLIN COUNTY TABLE OF CONTENTS TITLE PAGE

More information

Purdue University on Behalf of Ross-Ade Foundation Direct Bank Purchase Request For Proposal(s) January 8, 2014

Purdue University on Behalf of Ross-Ade Foundation Direct Bank Purchase Request For Proposal(s) January 8, 2014 Purdue University on Behalf of Ross-Ade Foundation Direct Bank Purchase Request For Proposal(s) January 8, 2014 Objective Purdue University, West Lafayette IN ( Purdue, the University, the Corporation

More information

Board of Cooperative Educational Services of Nassau County. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015

Board of Cooperative Educational Services of Nassau County. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 Board of Cooperative Educational Services of Nassau County Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 CONTENTS INDEPENDENT AUDITOR S REPORT.. 1-3 REQUIRED SUPPLEMENTARY

More information

DESOTO COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit. For the Fiscal Year Ended June 30, 2012

DESOTO COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit. For the Fiscal Year Ended June 30, 2012 REPORT NO. 2013-158 MARCH 2013 Financial, Operational, and Federal Single Audit For the Fiscal Year Ended June 30, 2012 Real Version BOARD MEMBERS AND SUPERINTENDENT Board members and the Superintendent

More information

Borough of Baldwin. Primary Government Financial Statements and Required Supplementary Information

Borough of Baldwin. Primary Government Financial Statements and Required Supplementary Information Borough of Baldwin Primary Government Financial Statements and Required Supplementary Information Year Ended December 31, 2015 with Independent Auditor s Report TABLE OF CONTENTS Independent Auditor's

More information

REPORT NO. 2012-156 MARCH 2012 GILCHRIST COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit

REPORT NO. 2012-156 MARCH 2012 GILCHRIST COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit REPORT NO. 2012-156 MARCH 2012 Financial, Operational, and Federal Single Audit For the Fiscal Year Ended June 30, 2011 BOARD MEMBERS AND SUPERINTENDENT Board members and the Superintendent who served

More information

SEAGULL ACADEMY FOR INDEPENDENT LIVING - A PROGRAM OF SEAGULL INDUSTRIES FOR THE DISABLED, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS

SEAGULL ACADEMY FOR INDEPENDENT LIVING - A PROGRAM OF SEAGULL INDUSTRIES FOR THE DISABLED, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS LIVING - A PROGRAM OF SEAGULL INDUSTRIES FOR THE DISABLED, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 PAGE MANAGEMENT S DISCUSSION AND ANALYSIS 2-5 GOVERNMENT-WIDE

More information

Understanding School Choice in Alachua County: Funding School Choice in Florida

Understanding School Choice in Alachua County: Funding School Choice in Florida Understanding School Choice in Alachua County: Funding School Choice in Florida Florida has been a leader in developing both public and private school alternative programs to address the challenges of

More information

AUDITING PROCEDURES REPORT Issued under P.A. 2 of 1968, as amended. Filing is mandatory.

AUDITING PROCEDURES REPORT Issued under P.A. 2 of 1968, as amended. Filing is mandatory. Michigan Dept. of Treasury, Local Audit & Finance Division 496 (3-98), Formerly L-3147 AUDITING PROCEDURES REPORT Issued under P.A. 2 of 1968, as amended. Filing is mandatory. Local Government Type: City

More information

BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY

BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 22550 Table of Contents INTRODUCTORY SECTION

More information

Detroit, MI, City of (MI)

Detroit, MI, City of (MI) Detroit, MI, City of (MI) 1 City of Detroit, Michigan, Financial Recovery Bond, Series 2014C, $88,430,021 Dated: December 10, 2014 2 City of Detroit, Michigan, Financial Recovery Bonds, Series 2014B (Limited

More information

BAY LAUREL CENTER COMMUNITY DEVELOPMENT DISTRICT MARION COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015

BAY LAUREL CENTER COMMUNITY DEVELOPMENT DISTRICT MARION COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 BAY LAUREL CENTER COMMUNITY DEVELOPMENT DISTRICT MARION COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 BAY LAUREL CENTER COMMUNITY DEVELOPMENT DISTRICT MARION COUNTY, FLORIDA

More information

Homer Township Midland County, Michigan. Financial Statements

Homer Township Midland County, Michigan. Financial Statements Homer Township Midland County, Michigan ================================ Financial Statements TOWNSHIP OFFICIALS OFFICERS Barbara Radosa, Supervisor Ken Schlafley, Clerk Albert Tew, Treasurer TRUSTEES

More information

Lee County Mosquito Control District

Lee County Mosquito Control District BASIC FINANCIAL STATEMENTS Year Ended September 30, 2014 Table of Contents September 30, 2014 TAB: REPORT Independent Auditors Report 1 Management Discussion and Analysis 4 TAB: BASIC FINANCIAL STATEMENTS

More information

Bridges of America - The Orlando Bridge, Inc. Orlando, Florida

Bridges of America - The Orlando Bridge, Inc. Orlando, Florida Bridges of America - The Orlando Bridge, Inc. Orlando, Florida Financial Statements and Supplemental Information Year Ended June 30, 2010 Contents Page Independent Auditor s Report 1 Financial Statements

More information

TWELVE OAKS SPECIAL DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT SEPTEMBER 30, 2014

TWELVE OAKS SPECIAL DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT SEPTEMBER 30, 2014 TWELVE OAKS SPECIAL DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT SEPTEMBER 30, 2014 TABLE OF CONTENTS PAGE FINANCIAL SECTION Independent Auditors Report 1-3 Management s Discussion and

More information

SARASOTA MILITARY ACADEMY, INC. A CHARTER SCHOOL AND COMPONENT UNIT OF THE SCHOOL BOARD OF SARASOTA COUNTY. FINANCIAL STATEMENTS June 30, 2008

SARASOTA MILITARY ACADEMY, INC. A CHARTER SCHOOL AND COMPONENT UNIT OF THE SCHOOL BOARD OF SARASOTA COUNTY. FINANCIAL STATEMENTS June 30, 2008 FINANCIAL STATEMENTS June 30, 2008 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S DISCUSSION AND ANALYSIS... 3 BASIC FINANCIAL STATEMENTS: Government-wide Financial Statements: Statement

More information

LAKEWOOD RANCH STEWARDSHIP DISTRICT AUDITED FINANCIAL STATEMENTS. FOR THE FISCAL YEAR ENDED September 30, 2013

LAKEWOOD RANCH STEWARDSHIP DISTRICT AUDITED FINANCIAL STATEMENTS. FOR THE FISCAL YEAR ENDED September 30, 2013 AUDITED FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED September 30, 2013 FOR THE FISCAL YEAR ENDED September 30, 2013 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT 1 2 MANAGEMENT S DISCUSSION AND

More information

Special Purpose Financial Statements. Clerk of the Circuit Court Madison County, Florida

Special Purpose Financial Statements. Clerk of the Circuit Court Madison County, Florida Special Purpose Financial Statements Clerk of the Circuit Court Madison County, Florida Year Ended September 30, 2010 with Independent Auditors' Report Clerk of the Circuit Court Madison County, Florida

More information

City of West Palm Beach Florida. Budget In Brief Fiscal Year 2015

City of West Palm Beach Florida. Budget In Brief Fiscal Year 2015 City of West Palm Beach Florida Budget In Brief Fiscal Year 2015 September 11, 2014 Mayor Geraldine Muoio City Commission Sylvia Moffett President District 1 Isaac Robinson, Jr. District 2 Kimberly Mitchell

More information

Analysis of compliance with the 50 Percent Law (ECS 84362)

Analysis of compliance with the 50 Percent Law (ECS 84362) SUPPLEMENTAL DATA Analysis of compliance with the 50 Percent Law (ECS 84362) The Current Expense of Education S11 GENERAL FUND - UNRESTRICTED SUBFUND For Actual Year: 2014-2015 Budget Year: 2015-2016 District

More information

DEBT MANAGEMENT POLICY ANNUAL UPDATE HUMBOLDT COUNTY, NEVADA

DEBT MANAGEMENT POLICY ANNUAL UPDATE HUMBOLDT COUNTY, NEVADA DEBT MANAGEMENT POLICY ANNUAL UPDATE HUMBOLDT COUNTY, NEVADA July, 2015 TABLE OF CONTENTS I. INTRODUCTION 1 II. ABILITY TO AFFORD EXISTING GENERAL OBLIGATION DEBT, AUTHORIZED FUTURE GENERAL OBLIGATION

More information

FORT MYERS PREPARATORY AND FITNESS ACADEMY, INC. A CHARTER SCHOOL AND COMPONENT UNIT OF THE DISTRICT SCHOOL BOARD OF LEE COUNTY, FLORIDA

FORT MYERS PREPARATORY AND FITNESS ACADEMY, INC. A CHARTER SCHOOL AND COMPONENT UNIT OF THE DISTRICT SCHOOL BOARD OF LEE COUNTY, FLORIDA THE DISTRICT SCHOOL BOARD OF LEE COUNTY, FLORIDA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORTS THEREON JUNE 30, 2013 CONTENTS Page Management s Discussion and Analysis 1-7 Report of Independent

More information

WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION

More information

CITY OF ST. CLOUD, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT

CITY OF ST. CLOUD, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT CITY OF ST. CLOUD, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2015 Celebrating Small Tm\ n Life COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE CITY OF ST. CLOUD, FLORIDA

More information

BUSINESS PLAN. 2012-2013 Florida Virtual School Academy. 14. Facilities If the site is not secured.

BUSINESS PLAN. 2012-2013 Florida Virtual School Academy. 14. Facilities If the site is not secured. III. BUSINESS PLAN 14. Facilities If the site is not secured. F. Explain the school s facility needs, including desired location, size, and layout of space. The financial plan for the proposed school should

More information

AUDITOR GENERAL WILLIAM O. MONROE, CPA

AUDITOR GENERAL WILLIAM O. MONROE, CPA MARCH 2006 REPORT NO. 2006-151 AUDITOR GENERAL WILLIAM O. MONROE, CPA LEON COUNTY Financial and Federal Single Audit For the Fiscal Year Ended June 30, 2005 MARCH 2006 REPORT NO. 2006-151 Leon County District

More information

BOYNTON VILLAGE COMMUNITY DEVELOPMENT DISTRICT

BOYNTON VILLAGE COMMUNITY DEVELOPMENT DISTRICT BOYNTON VILLAGE COMMUNITY DEVELOPMENT DISTRICT BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS TABLE OF CONTENTS PAGES BASIC FINANCIAL STATEMENTS Independent Auditors' Report 1-2 Management's Discussion

More information

CITY PLACE COMMUNITY DEVELOPMENT DISTRICT CITY OF WEST PALM BEACH, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015

CITY PLACE COMMUNITY DEVELOPMENT DISTRICT CITY OF WEST PALM BEACH, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 CITY PLACE COMMUNITY DEVELOPMENT DISTRICT CITY OF WEST PALM BEACH, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 CITY PLACE COMMUNITY DEVELOPMENT DISTRICT CITY OF WEST PALM BEACH,

More information

b. provide guidelines to control the overall debt management process so that all liabilities are managed in accordance with stated objectives;

b. provide guidelines to control the overall debt management process so that all liabilities are managed in accordance with stated objectives; Policy 6.085 Debt Management 1. Purpose The purpose of this Policy is to establish guidance for the issuance and management of the debt of the School District. Such debt includes short-term and long-term

More information

General Ledger Accounts Report

General Ledger Accounts Report General Ledger Accounts Report AcctID 1010 Cash in Bank All funds on deposit with a bank or savings and loan institution, normally in non-interest-bearing accounts. Interest-bearing accounts are recorded

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT CITY OF GREEN COVE SPRINGS, FLORIDA SEPTEMBER 30, 2012

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT CITY OF GREEN COVE SPRINGS, FLORIDA SEPTEMBER 30, 2012 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT SEPTEMBER 30, 2012 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT SEPTEMBER 30, 2012 TABLE CONTENTS Independent Auditors' Report... 1-2 Management

More information

DEBT MANAGEMENT. Overview of Debt Management. Gallatin County Debt Management. Approved Bond Issues

DEBT MANAGEMENT. Overview of Debt Management. Gallatin County Debt Management. Approved Bond Issues 373 Gallatin County Debt Management Debt, in a governmental entity, is an effective financial management tool. Active debt management provides fiscal advantages to the County and its citizens. Debt can

More information

Debt Management. Department Description

Debt Management. Department Description Department Description Debt Management conducts planning, structuring, and issuance activities for short-term and long-term financing to meet the City's cash flow needs and to provide funds for capital

More information

LOCAL GOVERNMENTAL ENTITY EXAMPLE FINANCIAL CONDITION ASSESSMENT INDICATORS AND RELATED PROCEDURES

LOCAL GOVERNMENTAL ENTITY EXAMPLE FINANCIAL CONDITION ASSESSMENT INDICATORS AND RELATED PROCEDURES LOCAL GOVERNMENTAL ENTITY EXAMPLE FINANCIAL CONDITION ASSESSMENT INDICATORS AND RELATED PROCEDURES December 2015 TABLE OF CONTENTS PREFACE... 1 Legal Requirements... 1 Purpose... 1 Financial Condition...

More information

Bridges of America - The Orlando Bridge, Inc. Orlando, Florida Financial Statements and Supplemental Information Year Ended June 30, 2011

Bridges of America - The Orlando Bridge, Inc. Orlando, Florida Financial Statements and Supplemental Information Year Ended June 30, 2011 Bridges of America - The Orlando Bridge, Inc. Orlando, Florida Financial Statements and Supplemental Information Year Ended June 30, 2011 Table of Contents Page Independent Auditor s Report 1 Financial

More information

Oakland Unified School District. Annual Financial Report

Oakland Unified School District. Annual Financial Report Oakland Unified School District Annual Financial Report June 30, 2015 TABLE OF CONTENTS JUNE 30, 2015 FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial

More information

Expenditure Accounting: Governmental Funds. Chapter 6

Expenditure Accounting: Governmental Funds. Chapter 6 Expenditure Accounting: Governmental Funds Chapter 6 Learning Objectives Define expenditures Understand & apply expenditure recognition guidance Understand multiple classifications of expenditures Account

More information

FLORIDA INTERNATIONAL ELEMENTARY ACADEMY

FLORIDA INTERNATIONAL ELEMENTARY ACADEMY FLORIDA INTERNATIONAL ELEMENTARY ACADEMY (A COMPONENT UNIT OF THE PUBLIC SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA) BASIC FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION BASIC FINANCIAL STATEMENTS AND

More information

Bridges of America - The Turning Point Bridge, Inc. Orlando, Florida

Bridges of America - The Turning Point Bridge, Inc. Orlando, Florida Bridges of America - The Turning Point Bridge, Inc. Orlando, Florida Financial Statements and Supplementary Information Year Ended June 30, 2014 Table of Contents Page Independent Auditor s Report 1 Financial

More information

FLORIDA STATE COLLEGE AT JACKSONVILLE PATHWAYS ACADEMY A Charter School and Restricted Fund of Florida State College at Jacksonville

FLORIDA STATE COLLEGE AT JACKSONVILLE PATHWAYS ACADEMY A Charter School and Restricted Fund of Florida State College at Jacksonville FLORIDA STATE COLLEGE AT JACKSONVILLE PATHWAYS ACADEMY A Charter School and Restricted Fund of Florida State College at Jacksonville NOTES TO FINANCIAL STATEMENTS Year Ended June 30, 2014 Note 1 - Nature

More information

BUDGET. September 10, 2013

BUDGET. September 10, 2013 BUDGET 2013 2014 September 10, 2013 CHARLOTTE COUNTY PUBLIC SCHOOLS 2013-2014 ANNUAL BUDGET Dr. Doug Whittaker Superintendent of Schools Educational Support Services Murdock Center 1445 Education Way Port

More information

GREENUP COUNTY SCHOOL DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

GREENUP COUNTY SCHOOL DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION TABLE OF CONTENTS Page Independent Auditors' Report 1 Management s Discussion and Analysis 4 Basic Financial Statements: Statement of Net Position 8 Statement

More information

BUSINESS PLAN. 2012-2013 Florida High School for Accelerated Learning. 14. Facilities If the site is not secured.

BUSINESS PLAN. 2012-2013 Florida High School for Accelerated Learning. 14. Facilities If the site is not secured. III. BUSINESS PLAN 14. Facilities If the site is not secured. F. Explain the school s facility needs, including desired location, size, and layout of space. DOE Application: The financial plan for the

More information

City of Villa Rica. The Mill Amphitheater in Villa Rica, GA Photo Credit: Michael Valentine

City of Villa Rica. The Mill Amphitheater in Villa Rica, GA Photo Credit: Michael Valentine City of Villa Rica The Mill Amphitheater in Villa Rica, GA Photo Credit: Michael Valentine CITY OF VILLA RICA, GEORGIA ANNUAL FINANCIAL REPORT For the Year Ended December 31, 2015 CITY OF VILLA RICA, GEORGIA

More information

Measure M Special Revenue and Debt Service Funds Financial Statements and Required Supplementary Information. For the Fiscal Year Ended June 30, 2012

Measure M Special Revenue and Debt Service Funds Financial Statements and Required Supplementary Information. For the Fiscal Year Ended June 30, 2012 Measure M Special Revenue and Debt Service Funds Financial Statements and Required Supplementary Information Table of Contents Page Independent Auditors' Report Financial Statements Balance Sheets by Activity

More information

The "Total (Memorandum Only)" column is the aggregate of the columns being presented and does not represent consolidated financial information.

The Total (Memorandum Only) column is the aggregate of the columns being presented and does not represent consolidated financial information. City of Madison NOTES TO COMBINED FINANCIAL STATEMENTS December 31, 1999 NOTE A - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The following is a summary of the City's significant accounting policies consistently

More information

FLORIDA STATE COLLEGE AT JACKSONVILLE PATHWAYS ACADEMY. A Charter School and Restricted Fund of Florida State College at Jacksonville

FLORIDA STATE COLLEGE AT JACKSONVILLE PATHWAYS ACADEMY. A Charter School and Restricted Fund of Florida State College at Jacksonville FLORIDA STATE COLLEGE AT JACKSONVILLE PATHWAYS ACADEMY A Charter School and Restricted Fund of Florida State College at Jacksonville FINANCIAL STATEMENTS AND OTHER REPORTS JUNE 30, 2013 FLORIDA STATE COLLEGE

More information

ESTATES AT CHERRY LAKE COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015

ESTATES AT CHERRY LAKE COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 ESTATES AT CHERRY LAKE COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 ESTATES AT CHERRY LAKE COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY,

More information

FORT VANCOUVER REGIONAL LIBRARY DISTRICT Notes to Financial Statements December 31, 2014

FORT VANCOUVER REGIONAL LIBRARY DISTRICT Notes to Financial Statements December 31, 2014 NOTE 1 SUMMARY OF ACCOUNTING POLICIES The Fort Vancouver Regional Library District is a special purpose government that provides library services to the general public and is supported primarily through

More information

AD VALOREM TAX ADOPTED BUDGET

AD VALOREM TAX ADOPTED BUDGET AD VALOREM TAX ADOPTED BUDGET AGGREGATE TAX RATE AMENDMENT APPROPRIATION ASSESSED VALUE BALANCE FORWARD BALANCE FORWARD - CAPITAL A tax levied on the assessed value of real property (also known as "property

More information

Warren Consolidated Schools. Financial Report with Supplemental Information June 30, 2014

Warren Consolidated Schools. Financial Report with Supplemental Information June 30, 2014 Financial Report with Supplemental Information Contents Independent Auditor's Report 1-3 Management's Discussion and Analysis 4-12 Basic Financial Statements Government-wide Financial Statements: Statement

More information

RECREATIONAL FACILITY REVENUE BOND FUNDS IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY

RECREATIONAL FACILITY REVENUE BOND FUNDS IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY RECREATIONAL FACILITY REVENUE BOND FUNDS IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY INDEPENDENT AUDITOR'S REPORT BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2008 0961-8021-BC04

More information

STATE OF INDIANA STATE BOARD OF ACCOUNTS 302 W. WASHINGTON ST., E418 INDIANAPOLIS, IN 46204-2765 TELEPHONE: (317) 232-2513 LAR-1 (REVISED 2009)

STATE OF INDIANA STATE BOARD OF ACCOUNTS 302 W. WASHINGTON ST., E418 INDIANAPOLIS, IN 46204-2765 TELEPHONE: (317) 232-2513 LAR-1 (REVISED 2009) FEDERAL IDENTIFICATION NUMBER: 35-6001777 ANNUAL LIBRARY FINANCIAL REPORT PRESCRIBED BY THE STATE BOARD OF ACCOUNTS STATE OF INDIANA STATE BOARD OF ACCOUNTS 302 W. WASHINGTON ST., E418 INDIANAPOLIS, IN

More information

DEPARTMENT OF TREASURY STATE TREASURER SCHOOL BOND QUALIFICATION, APPROVAL, AND LOAN RULES

DEPARTMENT OF TREASURY STATE TREASURER SCHOOL BOND QUALIFICATION, APPROVAL, AND LOAN RULES DEPARTMENT OF TREASURY STATE TREASURER SCHOOL BOND QUALIFICATION, APPROVAL, AND LOAN RULES (By authority conferred on the state treasurer by section 11 of 2005 PA 92, MCL 388.1931, and section 33 of 1969

More information

Doral Performing Arts and Entertainment Academy (A charter school under Doral College, Inc.) Doral, Florida

Doral Performing Arts and Entertainment Academy (A charter school under Doral College, Inc.) Doral, Florida (A charter school under Doral College, Inc.) Doral, Florida Financial Statements and Independent Auditors' Report June 30, 2010 TABLE OF CONTENTS General Information....................................

More information

Publication No. 140 Revised July 2015. Sample Financial Statements. for a Charter School. in North Carolina

Publication No. 140 Revised July 2015. Sample Financial Statements. for a Charter School. in North Carolina Publication No. 140 Revised July 2015 Sample Financial Statements for a Charter School in North Carolina State and Local Government Finance Division North Carolina Department of State Treasurer 35-H-1

More information

REDWOOD SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009

REDWOOD SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 TABLE OF CONTENTS: 1-7 Financial Highlights; and Using This Annual Report 1 Statement

More information

WORKERS COMPENSATION SELF-INSURANCE INFORMATION

WORKERS COMPENSATION SELF-INSURANCE INFORMATION KANSAS DEPARTMENT OF LABOR Page 1 of 6 www.dol.ks.gov WORKERS COMPENSATION SELF-INSURANCE INFORMATION DOCUMENTS: K-WC 20 Bank Fact Sheet K-WC 105 Application Oath to Become a Self-Insurer K-WC 120 Application

More information

University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida)

University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida) University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida) Single Audit Report Year Ended June 30, 2015 Contents Independent Auditor s Report 1 Management

More information

Charlotte Public Schools Charlotte, Michigan FINANCIAL STATEMENTS. June 30, 2012

Charlotte Public Schools Charlotte, Michigan FINANCIAL STATEMENTS. June 30, 2012 Charlotte, Michigan FINANCIAL STATEMENTS Charlotte, Michigan BOARD OF EDUCATION Ron Schultheiss President Julie Kimmer Vice-President Robert Wilson Secretary Andrew Hazel Treasurer Mike Bruce Trustee Eric

More information

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY SACRAMENTO EMPLOYMENT AND TRAINING AGENCY INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS FINANCIAL STATEMENTS AND SINGLE AUDIT REPORT FINANCIAL SECTION TABLE OF CONTENTS PAGE Independent Auditor

More information

The districts are divided into the following four groups, based on student net enrollment per square mile:

The districts are divided into the following four groups, based on student net enrollment per square mile: STATE OF WEST VIRGINIA EXECUTIVE SUMMARY OF THE PUBLIC SCHOOL SUPPORT PROGRAM BASED ON THE PRELIMINARY COMPUTATIONS FOR THE 2016-17 YEAR The Public School Support Program (PSSP) is a plan of financial

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT April Griffin, Chair Cindy Stuart, Vice Chair Doretha W. Edgecomb Sally A. Harris Carol W. Kurdell Melissa Snively Susan L. Valdes

More information

DEBT MANAGEMENT. Debt Service Fund... 186 Leasing Fund... 190 Leasing Equipment Acquisition Fund... 191

DEBT MANAGEMENT. Debt Service Fund... 186 Leasing Fund... 190 Leasing Equipment Acquisition Fund... 191 DEBT MANAGEMENT Debt Service Fund... 186 Leasing Fund... 190 Leasing Equipment Acquisition Fund... 191 185 DEBT SERVICE FUND PROGRAM DESCRIPTIONS Debt service expenditures include the City s general governmental

More information

AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT. DuBois, Pennsylvania A.U.N. 1-06-17-200-3. For The Year Ended June 30, 2013

AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT. DuBois, Pennsylvania A.U.N. 1-06-17-200-3. For The Year Ended June 30, 2013 AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT DuBois, Pennsylvania A.U.N. 1-06-17-200-3 For The Year Ended June 30, 2013-1 - TABLE OF CONTENTS Page Number Independent Auditor's Report 4 Management's Discussion

More information

TOWNSHIP OF ZILWAUKEE

TOWNSHIP OF ZILWAUKEE TOWNSHIP OF ZILWAUKEE SAGINAW COUNTY, MICHIGAN FINANCIAL STATEMENTS FRANCIS H. McKENNA Certified Public Accountant Zilwaukee Township SUPERVISOR CLERK TREASURER TRUSTEE TRUSTEE DAVID BRADT PATRICIA BRADT

More information

STATE OF WEST VIRGINIA PUBLIC SCHOOL SUPPORT PROGRAM EXECUTIVE SUMMARY For the 2000-01 Year

STATE OF WEST VIRGINIA PUBLIC SCHOOL SUPPORT PROGRAM EXECUTIVE SUMMARY For the 2000-01 Year STATE OF WEST VIRGINIA PUBLIC SCHOOL SUPPORT PROGRAM EXECUTIVE SUMMARY For the 2000-01 Year The Public School Support Program is a plan of financial support for the public schools in the State of West

More information

Orange County Industrial Development Authority (a component unit of Orange County, Florida)

Orange County Industrial Development Authority (a component unit of Orange County, Florida) Orange County Industrial Development Authority Financial Statements Years Ended September 30, 2014 and 2013 Orange County Industrial Development Authority Contents Management s Discussion and Analysis

More information

CITY OF MADISON VISION AND MISSION STATEMENTS

CITY OF MADISON VISION AND MISSION STATEMENTS CITY OF MADISON VISION AND MISSION STATEMENTS Vision Statement: The City of Madison will be a safe and healthy place for all to live, learn, work and play. Mission Statement: The City of Madison, through

More information

DEBT MANAGEMENT POLICY

DEBT MANAGEMENT POLICY Introduction New Hanover County recognizes that a formal debt policy is essential to effective financial management. Adherence to a debt management policy signals to rating agencies and the capital markets

More information

NOTTAWA COMMUNITY SCHOOL ST. JOSEPH COUNTY, MICHIGAN FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2014

NOTTAWA COMMUNITY SCHOOL ST. JOSEPH COUNTY, MICHIGAN FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2014 NOTTAWA COMMUNITY SCHOOL ST. JOSEPH COUNTY, MICHIGAN FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2014 CONTENTS Page Independent Auditor s Report... 1 Administration s

More information

Charter Township of Fenton. Financial Report with Supplemental Information December 31, 2013

Charter Township of Fenton. Financial Report with Supplemental Information December 31, 2013 Financial Report with Supplemental Information December 31, 2013 Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements: Statement

More information

LAKE SHORE HOSPITAL AUTHORITY ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2013

LAKE SHORE HOSPITAL AUTHORITY ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2013 ` LAKE SHORE HOSPITAL AUTHORITY ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2013 1 LAKE SHORE HOSPITAL AUTHORITY ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2013

More information

TAX LEVY ORDINANCE ORDINANCE NO. 200

TAX LEVY ORDINANCE ORDINANCE NO. 200 TAX LEVY ORDINANCE ORDINANCE NO. 200 ORDINANCE OF LA GRANGE PARK PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, LEVYING TAXES FOR THE FISCAL YEAR BEGINNING JULY 1, 2013 AND ENDING JUNE 30, 2014 WHEREAS,

More information

GLOSSARY OF TERMS. BUILDING MANAGER Non-certified persons hired by the school district to manage and oversee the operation of a school.

GLOSSARY OF TERMS. BUILDING MANAGER Non-certified persons hired by the school district to manage and oversee the operation of a school. GLOSSARY OF TERMS ACCUMULATIVE ENROLLMENT - The total number of students enrolled in a school year (beginning of the year enrollment plus any students added after that date), this count is used to determine

More information

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445 CHAPTER 2014-254 Committee Substitute for Committee Substitute for House Bill No. 1445 An act relating to the Citrus County Hospital Board, Citrus County; amending chapter 2011-256, Laws of Florida; authorizing

More information