STAFF REPORT BOARD Agenda Item 13
|
|
|
- Tobias Stokes
- 10 years ago
- Views:
Transcription
1 STAFF REPORT TO: Board of Directors THRU: Mark Foree, General Manager FROM: Jeff Tissier, Chief Financial Officer DATE: October 12, 2015 SUBJECT: Discussion and action on request for approval of Resolution No. 234 Third Budget Augmentation and Budget Revision for FY2015 RECOMMENDATION Staff recommends that the Board of Directors of the Truckee Meadows Water Authority approve the resolution adopting the proposed budget augmentation and direct staff to forward the approved resolution and attachment to the Department of Taxation for the State of Nevada pursuant to NRS ; and record these changes in the minutes of the board meeting. BACKGROUND Budget augmentations/revisions must be adopted by resolution and information forwarded to the Nevada Department of Taxation after board approval. Since Truckee Meadows Water Authority does not have taxing authority, separate public notice is not required. The Board approved final budget was submitted to the State of Nevada in June This third augmentation supplements two previous augmentations. The first of two previous augmentations was approved to provide operating and capital expenditure authority for TMWA on a consolidated basis from January 1, 2015 through June 30, The second augmentation was to incorporate various accounting elements related to the water utility consolidation and continuing defeasance activities of TMWA outstanding 2005 Revenue Bonds. These budget augmentations and adjustments are provided as attachments to this report for reference. EXPLANATION OF THE AUGENTATION The purpose of this proposed augmentation is to bring the budget in line with financial reporting and does not constitute approval of spending but rather a matter of form. This final proposed augmentation reflects the accounting for the refund to former South Truckee Meadows General Improvement District (STMGID) customers that was approved by the STMGID Board of Page 1 of 2
2 Trustees and also the TMWA Board by execution of the closing documents to effect the water utility consolidation with STMGID. The spending authority to refund money to former STMGID customers was provided at the October 15, 2014 TMWA Board meeting by adoption of Resolution No TMWA anticipated that the accounting and financial reporting for the refund to STMGID customers would be within the scope of the audit for the first six months of STMGID operations which ended December 31, When the audit report was received the accounting for the refund was not recognized in STMGID s basic financial statements although the refunds were approved by the STMGID Board of Trustees at their December 2014 meeting. Discussions with the external auditors of STMGID indicated that the trigger point for recognizing the financial impact of refund decision was not the STMGID Board of Trustees approval but the actual consummation of the consolidation of STMGID with TMWA and that TMWA would record the transaction in its financial statements post consolidation. STMGID treasury was set aside for the purpose of the refund. All of the STMGID treasury was transferred to TMWA on December 31, 2014 and included the monies for the customer refund. The total amount of the refund to former STMGID customers was $1,916, and is being reported as non-operating expense in TMWA consolidated financial statements. This is the proposed amount of this third augmentation. The total refund amount was referred to conceptually as the rate offset funds in Article 4 of the Interlocal Agreement Governing the Merger of the South Truckee Meadows General Improvement District into the Truckee Meadows Water Authority dated December 11, The rate offset funds were specifically identified in the Closing Memorandum to the Interlocal Agreement Governing the Merger of the South Truckee Meadows General Improvement District into the Truckee Meadows Water Authority dated December 31, 2014 which was signed by the respective Board Chairman of TMWA and STMGID. Page 2 of 2
3 TRUCKEE MEADOWS WATER AUTHORITY (TMWA) RESOLUTION NO. 234 A RESOLUTION TO AUGMENT THE FINAL BUDGET FOR FISCAL YEAR ENDING JUNE 30, WHEREAS, TMWA prepared and presented the final Budget for Fiscal Year 2015 at a public hearing in May 2014; WHEREAS, The first approved augmentation was to provide operating and capital expenditure authority for the consolidated water utility from January 1, 2015 through June 30,2015 ; WHEREAS the second augmentation was to incorporate various accounting elements related to the water utility consolidation and continuing defeasance activities of TMWA s outstanding 2005 Revenue Bonds; WHEREAS, the third proposed augmentation is to provide for the proper accounting treatment for the South Truckee Meadows General Improvement District (STMGID) customer refunds as previously approved by the TMWA Board; NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Truckee Meadows Water Authority: that the augmentation to the annual budget described in the Staff Report is hereby approved and staff is directed to submit such information as necessary and appropriate in connection with the augmentation to the Nevada Department of Taxation. Upon motion of, seconded by, the foregoing Resolution was passed and adopted this 21st day of October, 2015, by the following vote of the Board: Ayes: Nays: Abstain: Absent: Approved this day of, 2015 Geno Martini, Chairman Page 1 of 2
4 Truckee Meadows Water Authority Resolution 234 (continued) STATE OF NEVADA, ) : ss. COUNTY OF WASHOE. ) On this 21 th day of October, 2015, Geno Martini, Chairman of the Board of Truckee Meadows Water Authority, personally appeared before me, a Notary Public in and for said County and State, and acknowledged that he executed the above instrument freely and voluntarily and for the purposes therein mentioned. Notary Public Page 2 of 2
5 SAC Agena Item 8
6 SAC Agena Item 8
7 SAC Agena Item 8
8 SAC Agena Item 8
9 SAC Agena Item 8
10 SAC Agena Item 8
11 SAC Agenda Item 8
12 SAC Agenda Item 8
13 SAC Agenda Item 8
14 SAC Agenda Item 8
15 SAC Agenda Item 8
16 SAC Agenda Item 8
WASHOE COUNTY DEBT MANAGEMENT COMMISSION WASHOE COUNTY, NEVADA FRIDAY 11:00 A.M. AUGUST 14, 2015
WASHOE COUNTY DEBT MANAGEMENT COMMISSION WASHOE COUNTY, NEVADA FRIDAY 11:00 A.M. AUGUST 14, 2015 PRESENT: Bob Lucey, Washoe County Commissioner, Chairperson Naomi Duerr, Reno City Council, Vice Chairperson
L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:
Consent Agenda mgular Agenda F County Administrator's Siqnature: /' Subiect: BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. L Public Hearing Approval of Tax Equity Fiscal Responsibility
Camrosa Water District Financing Authority
January 30, 2012 Camrosa Water District Financing Authority Board Memorandum To: From: Subject: Board of Directors of the Camrosa Water District Financing Authority Tamara Sexton, Business Services Manager
DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008
DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 PRESENT: Jonnie Pullman, Washoe County School District, Chairperson Robert Wolf, Member At Large, Vice Chairman James
REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY
AGENDA ITEM NO..a REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY TO THE HONORABLE MAYOR AND COUNCIL: DATE: September, SUBJECT:
CITY OF GLENDALE, CALIFORNIA REPORT TO THE:
CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint IZ] City Council IZl Housing Authority D Successor Agency 1Zl Oversight Board D April 12, 2013 AGENDA ITEM Report: Refunding of Glendale Redevelopment
OAKLAND OVERSIGHT BOARD
OAKLAND OVERSIGHT BOARD R ESOLUTION N O. 2015- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE
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,
Adoption Of Resolution 1314-1169 Calling Parcel Tax Election
Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.
RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC
RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT
TRINITY COUNTY. Board Item Request Form 2015-03-17. Phone 623-1365 ext 3425
County Contract No. Department Transportation TRINITY COUNTY 2.01 Board Item Request Form 2015-03-17 Contact Richard Tippett Phone 623-1365 ext 3425 Requested Agenda Location 10:00 AM Public Hearings Requested
THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan
Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district
NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:
RESOLUTION OF THE ECONOMIC DEVELOPMENT AUTHORITY OF THE COUNTY OF SPOTSYLVANIA APPROVING THE ISSUANCE OF PUBLIC FACILITY REVENUE AND REFUNDING BONDS FOR SPOTSYLVANIA COUNTY, VIRGINIA WHEREAS, the Economic
DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION
Meeting is Called to Order DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION THURSDAY, FEBRUARY 4, 2016 1:00 P.M. THIS MEETING WILL BE HELD AT ROOM 460-THE LEARNING CENTER, 4 TH FLOOR, ONE
M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council
M E M O R A N D U M TO: Mayor Prussing and Members of the Urbana City Council FROM: Interim Comptroller RE: Property Tax Levy DATE: November 7, 2013 Attached for your consideration is the 2013 property
Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as
Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent
Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act
DATE: September 29, 2015 TO: FROM: BY: SUBJECT: Programs and Administration Committee Gary Wolff, Executive Director Pat Cabrera, Administrative Services Director Uniform Public Construction Cost Accounting
BOARD OF FIRE COMMISSIONERS HOPE WELL TOWNSHIP FIRE DISTRICT NO. 1 RESOLUTION 2015-10
BOARD OF FIRE COMMISSIONERS HOPE WELL TOWNSHIP FIRE DISTRICT NO. 1 RESOLUTION 2015-10 A RESOLUTION AUTHORIZING A NON FAIR AND OPEN CONTRACT WITH BORDEN PERLMAN INSURANCE AGENCY, INC AS THE INSURANCE BROKER
DEBT MANAGEMENT COMMISSION
DEBT MANAGEMENT COMMISSION CLIFFORD EKLUND JON KARR STEVE GUITAR CHARLIE MYERS ROBERT F. SCHMIDTLEIN PAUL STEVENS LYNNE VOLPI STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. February 25, 2014 The Debt Management
Welcome to FLCLASS. Thank you for choosing FLCLASS! Sincerely, The FLCLASS Board of Trustees. 4767 New Broad Street Orlando, FL 32814
Welcome to FLCLASS We believe you have made a sound financial decision in choosing Florida Cooperative Liquid Assets Securities System (FLCLASS). We look forward to being your trusted provider and are
VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015
VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH
RESOLUTION. Jefferson, State of Louisiana (the "Parish School Board"), acting as the governing authority of the Parish
DRAFT: 2/10/15 F&J: CGS The following resolution was offered by and seconded by : RESOLUTION A resolution giving preliminary approval to the issuance of not exceeding Fifty Million Dollars ($50,000,000)
Waupaca County Planning & Zoning
Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step
RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES
RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,
FILED 2 9 2gag AMENDED ANNUAL T.4.X LEVY OWINANCE 2009
AMENDED ANNUAL T.4.X LEVY OWINANCE 2009 An Ordinance levying taxes for all town purposes for VILLAGE OF GIFFORD, Champaign County, State of Illinois for the tax year 2009, collectible in 2010. Be it ORDAINED
Regional Basemap Committee
Regional Basemap Committee Minutes Wednesday ~ ~ 2:00 P.M. Washoe County Administration Engineering Conference Room 1001 East Ninth Street, Reno, Nevada MEMBERS Gary Beekman, Chair Valerie Johnson, Vice-chair
CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL
FORMCM 36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL December 20 2011 AGENDA ITEM Extension of Fiber Optic Cable in North Glendale from the Glorietta Substation to Cooks Canyon Pump Stalion (Specification
7:00 p.m. Regular Meeting January 12, 15
HELD AT: CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: ATTENDANCE: Berlin Township House, 3271 Cheshire Rd., Delaware, OH Adam, Trustee Vice Chairman The Pledge of Allegiance was led by Toni Korleski
M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD
M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD TO: Commissioners Mital, Simpson, Helgeson, Manning and Brown FROM: Sue Fahey, Finance Manager; Susan Eicher, Accounting & Treasury Supervisor DATE: August
DEBT MANAGEMENT COMMISSION
DEBT MANAGEMENT COMMISSION CLIFFORD EKLUND JON KARR STEVE GUITAR CHARLIE MYERS ROBERT F. SCHMIDTLEIN PAUL STEVENS LYNNE VOLPI STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. The Debt Management Commission met
CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY
CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY September 25, 2012 AGENDA ITEM Report: Successor Agency Properties, Loans Receivable and Other Agreements
CITY OF GLENDALE, CALIFORNIA. REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D
CITY OF GLENDALE, CALIFORNIA Joint 0 City Council [gj REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D July 23, 2013 AGENDA ITEM Report: Report Regarding Recommendation to enter
BOND ANTICIPATION NOTES AUTHORIZATION AND REIMBURSEMENT RESOLUTION ALL DISTRICTS (3 VOTES)
August 05, 2014 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: SUBJECT BOND ANTICIPATION
RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION
RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION WHEREAS, Rocketship Education, a California nonprofit public benefit corporation organized under the California Nonprofit
Washoe County COMMUNITY SERVICES DEPARTMENT
Washoe County COMMUNITY SERVICES DEPARTMENT Utility Water and Sanitary Sewer Financial Assistance Program ACKNOWLEDGEMENT OF LOAN PROGRAM TERMS AND CONDITIONS By executing and notarizing the Acknowledgement
MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.
January 10, 2001 MEMORANDUM TO: The Executive Committee: John P. Ackerly, III, Chair Charles M. Caravati, Jr., M.D. William H. Goodwin, Jr. Terence P. Ross Elizabeth A. Twohy and The Remaining Members
North Dakota State Water Commission Telephone Conference Call - Bismarck
MINUTES North Dakota State Water Commission Telephone Conference Call Meeting Bismarck, North Dakota September 4, 1998 The North Dakota State Water Commission held a telephone conference call meeting in
Finance and Budget Department
Finance and Budget Department SUBJECT: Resolution authorizing the city to enter into a lease purchase agreement with Chase Equipment Leasing Inc., for the purchase of two fire trucks. MEETING DATE: December
How To Issue A Bond In A School District
NINE MILE FALLS SCHOOL DISTRICT NO. 325/179 SPOKANE AND STEVENS COUNTIES, WASHINGTON PROPOSITION 2 - BONDS TO MODERNIZE AND EXPAND LAKESIDE HIGH SCHOOL RESOLUTIONNO. 14-14 A RESOLUTION of the Board of
CITY OF KIRKLAND Department of Finance & Administration 123 Fifth Avenue, Kirkland, WA 98033 425.587.3100 www.kirklandwa.gov
Council Meeting: 11/18/2014 Agenda: Public Hearings Item #: 9. a. (1). (2). CITY OF KIRKLAND Department of Finance & Administration 123 Fifth Avenue, Kirkland, WA 98033 425.587.3100 www.kirklandwa.gov
PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.
PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public
At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm
BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors
ARTCILES OF INCORPORATION OF LOGOS SCIENTIFIC, INC.
ARTCILES OF INCORPORATION OF LOGOS SCIENTIFIC, INC. The undersigned, to form a corporation under Chapter 78 of the Nevada Revised Statutes, hereby CERTIFY: 1. NAME: The name of the corporation is LOGOS
City Hall Council Chambers
ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution
STAFF REPORT. 05-21-15 BOARD Agenda Item 7.B
STAFF REPORT TO: Chairman and Board Members FROM: Mark Foree, General Manager Jeff Tissier, Chief Financial Officer DATE: May 8, 2015 SUBJECT: Discussion and Action on Request for Adoption of Resolution
RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE
SAMPLE TAX AND REVENUE ANTICIPATION NOTE PROCEEDINGS (A copy of these documents must be filed with the Department of Community and Economic Development prior to issuance of the note. This is a sample,
Holladay Budget Amendments for 2014-2015
Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000
CITY OF GLENDALE, CALIFORNIA REPORT TO THE:
CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council D Housing Authority D Successor Agency ~ Oversight Board D June 11, 2013 AGENDA ITEM Report: Professional Service Agreements for Financial
MEMORANDUM. Members of the Personnel and Budget Committee. Jessica Lynch, Business Manager. Date: November 5, 2015. Subject: Meeting Material
MEMORANDUM To: From: Members of the Personnel and Budget Committee Jessica Lynch, Business Manager Date: November 5, 2015 Subject: Meeting Material Enclosed is material supporting the agenda items for
TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2
TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION
CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10
CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10 RESOLUTION OF THE BOARD OF EDUCATION OF THE CABRILLO UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER,
Office of The City Attorney City of San Diego MEMORANDUM MS 59 (619) 533-5800
000323 Office of The City Attorney City of San Diego 332 01/27 MEMORANDUM MS 59 (619) 533-5800 DATE: January 9, 2009 TO: FROM: SUBJECT: Sabrina Curtin, Docket Coordinator Andrew Jones, Assistant Deputy
STAFF REPORT. COUNCIL Agenda # MEETING OF November 9, 2004
COUNCIL Agenda # MEETING OF November 9, 2004 STAFF REPORT Resolution for the Authorization to Apply for Federal Surface Transportation Program Funds Administered by the Metropolitan Transportation Commission
FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY
FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY The Finance and Audit Committee (the Committee ) of the Utility
ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014
ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:31 pm. AT ROLL CALL: Members Present
BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation
This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation
5:00 p.m. in PIDC s Board Room, 26th Floor, Centre Square W est, 1500 Market Street,
AGENDA Phila de lph ia Aut horit y f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT PAUL J. DEEGAN, SECR ETARY The following
LakeCGtinty-T- _,. ^,, _... _., Tax Extension Department Filing Receipt
LakeCGtinty-T- _,. ^,, _... _., Tax Extension Department Filing Receipt Receipt*: 4766 Filing Date: 12/22/2014 RBTJ3RANT ROAD AND BRIDGE-GRANT 26535 Molidor Rd Ingleside, IL 60041 Ms. Kim Kiesgan Highway
CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006
CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE APPROVING THE AGREEMENT TO RESOLVE SPECIAL TAX/ASSESSMENT LIENS AND UNPAID
STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER
STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION Mailing Address: 325 North Salisbury Street Raleigh, North Carolina
BOARD AGENDA MEMO. Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): SUBJECT:
FC 1025 (09-20-13) Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): All BOARD AGENDA MEMO SUBJECT: Public Hearing Annual Report Recommending Flood Control
Sporton International Inc. 2011 General Shareholder s Meeting Procedures. Report the shareholdings of the shareholders at the meeting
Sporton International Inc. 2011 General Shareholder s Meeting Procedures Report the shareholdings of the shareholders at the meeting I. Meeting in session II. Statement by the President III. Reports IV.
STATE OF WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION
STATE OF WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION REVENUE REFUNDING BONDS (HIGHER EDUCATION FACILITIES), COMBINED SPECIAL-PURPOSE FINANCIAL STATEMENTS - MODIFIED CASH Years Ended CliftonLarsonAllen
