Loading...
HomeMy WebLinkAbout2016-R-11 Veto - Veto Override Failed No MotionCERTIFICATE OF OVERRIDE OF MAYOR'S VETO OF RESOLUTION 2016-R-11 cPiky,1 ‘-6 \ALI The undersigned , as the duly appointed President of the Common Council of the City of Jeffersonville, Indiana, hereby certifies that on JUNE 20, 2016 the Common Council of the City of Jeffersonville, Indiana, at its first regular or special meeting following either (i) the express veto of the above -referenced Resolution by the Mayor of Jeffersonville within (10) days after its presentation to him by the City Clerk, or (ii) the failure of the Mayor of Jeffersonville to either approve or veto the above -referenced Resolution within ten (10) days after its presentation to him by the City Clerk, PASSED and ADOPTED the above -referenced Resolution over the veto of the Mayor of Jeffersonville by a two-thirds (2/3) vote of its entire membership. The provisions of the above -referenced Resolution shall be fully effective from and after such action of the Common Council in accordance with the provisions of Indiana law. Attest: VICKI CONLIN, City Clerk Matt Owen, President of the Jeffersonville Common Council BEFORE THE COMMON COUNCIL FOR THE CITY OF JEFFERSONVILLE STATE OF INDIANA IN THE MATTER OF THE VETO OF RESOLUTION NO. 2016-R-11 (A RESOLUTION APPROVING AN INTERLOCAL COOPERATIVE AGREEMENT) VETO AND STATEMENT OF REASONS Comes now the Mayor for the City of Jeffersonville, Mike Moore, having reviewed Resolution No. 2016-R-11, "A Resolution Approving an Interlocal Cooperative Agreement," hereby vetoes said resolution and in support of the veto states the following reasons: 1. This Agreement requires the expenditure of funds that should be utilized to improve infrastructure within the City of Jeffersonville. 2. Specifically, the tax dollars allocated to fund this Agreement consist of $400,000 that should be applied to the cost of widening Holmans Lane from Veterans Parkway to Allison Lane. 3. The widening of Holmans Lane will drastically alleviate traffic congestion within the City of Jeffersonville while improving public safety along the thoroughfare. SO VETOED ON THIS l day of JUNE, Vicki Conlin Clerk 01 Mike M . s re Mayor APPROVAL OR VETO BY MAYOR The undersigned, as of this \l-\,4 day of , 2016, and as the duly elected Mayor of the City of Jeffersonville, Indiana, hereby takes the hereinbelow described action regarding the above Resolution as authorized by the provisions of Ind. Code § 36-4-6-16 and as evidenced by my signature affixed below (check below as appropriate): I hereby APPROVE this Resolution, which approval was entered within ten (10) days after its presentation by the City Clerk to me. I hereby VETO this Resolution, which veto was entered within ten (10) days after its presentation by the City Clerk to me. The reason(s) for this veto are as follows (attach additional sheets for explanation as necessary): c" -e. -t_ Sel a rA J "A -z kt ..-L.. c C 5 ,AAA Note: In the event that no action is taken by the Mayor to either approve or veto this Resolution within ten (10) days after its presentation by the City Clerk, then this Resolution shall be deemed as vetoed pursuant to operation of law. The City Clerk shall promptly report any such veto to the Common Council of the City of Jeffersonville, Indiana, by not later than its next regular or special meeting following expiration of such period express approval or veto of this Resolution by the Mayor. Attested by: Vicki Conlin, City Clerk 3 MICHA L G. MOORE Mayor, City of Je ersonville, Indiana STATE OF INDIANA BEFORE THE COMMON COUNCIL OF THE CITY OF JEFFERSONVILLE Resolution No. 2016-R- 1 t A RESOLUTION APPROVING AN INTERLOCAL COOPERATION AGREEMENT WHEREAS, this Common Council of the City of Jeffersonville, Indiana (hereinafter referred to as the "City Council"), is the legislative body of the City of Jeffersonville, County of Clark, State of Indiana (the "City"); and, WHEREAS, this City Council heard from representatives of the South Central Regional Airport Authority (the "Authority"), and the Board of Commissioners of Clark County, Indiana (the "County"), at their regular meetings on May 16, 2016, and June 6, 2016, regarding the necessity of securing adequate funding to provide the local match share for grants by the Federal Aviation Administration to fund the completion of a runway extension project at the Clark Regional Airport (the "Project"); and, WHEREAS, the Authority and the County presented a draft interlocal cooperation agreement for consideration by this City Council at its regular meeting on June 6, 2016, that would enable the City to participate in providing the local grant match funds necessary to complete the Project as permitted by the provisions of Ind. Code § 6-3.6-9-17; and, WHEREAS, this City Council now finds that the interlocal cooperation agreements should be approved by the adoption of this Resolution in accordance with the provisions of Ind. Code § 36-1-7-2; and, WHEREAS, this City Council now adopts this Resolution in order to comply with the procedural requirements of said statute. NOW, THEREFORE, BE IT RESOLVED BY THE COMMON COUNCIL OF THE CITY OF JEFFERSONVILLE, INDIANA, as follows: 1. Approval of Interlocal Cooperation Agreement. Pursuant to the provisions of Ind. Code § 36-1-7, et seq., the Interlocal Cooperation Agreement attached hereto as Exhibit "A" is hereby approved and authorized on behalf of the City. 2. Effect of Veto and Subsequent Override. In the event that this Resolution is vetoed by the Mayor, either expressly or through the passage of time, and such veto is subsequently overridden by this City Council in accordance with applicable law, the president of this City Council shall be authorized to execute the Interlocal Cooperation Agreement on behalf of the City if the Mayor then fails or refuses to do so. 3. Recordation. In accordance with the provisions of Ind. Code § 36-1-7-6, the Authority shall record a certified copy of the Interlocal Cooperation Agreement in the office of the Clark County Recorder promptly following the later of the final adoption of this Resolution and the approval of the Interlocal Cooperation Agreement by similar resolution adopted by each party thereto. The Authority shall file a copy of the recorded Interlocal Cooperation Agreement in the office of the City Clerk promptly after its recording. 4. Adoption of Resolution; Effective Date. This Resolution shall be in full force and effect following its adoption, unless such date is extended by applicable Indiana law. SO RESOLVED by this Common Council this day of jOie , 2016. COMMON COUNCIL OF THE CITY OF JEFFERSONVILLE, INDIANA By: Matt Attested by: VickieunQ.inp r Vicki Conlin, City Cleik 41 /4 /c/� esident ................. CERTIFICATE OF PRESENTATION TO MAYOR The undersigned hereby certifies that on the day of J.R. 2016, the above Resolution was PRESENTED by me, as the duly elected Clerk of the City of Jeffersonville, Indiana, to the Mayor of the City of Jeffersonville, Indiana. Ute& b1 `ct, J , Vicki Conlin, City Clerk 2 CERTIFICATE OF OVERRIDE OF MAYOR'S VETO The undersigned, as the duly appointed President of the Common Council of the City of Jeffersonville, Indiana, hereby certifies that on the day of , 2016, the Common Council of the City of Jeffersonville, Indiana, at its first regular or special meeting following either (i) the express veto of the above Resolution by the Mayor of Jeffersonville within ten (10) days after its presentation to him by the City Clerk, or (ii) the failure of the Mayor of Jeffersonville to either approve or veto the above Resolution within ten (10) days after its presentation to him by the City Clerk, PASSED and ADOPTED the above Resolution over the veto of the Mayor of Jeffersonville by a two-thirds (2/3) vote of its entire membership. The provisions of the above Resolution shall be fully effective from and after such action of the Common Council in accordance with the provisions of Indiana law. Attested by: Vicki Conlin, City Clerk COMMON COUNCIL OF THE CITY OF JEFFERSONVILLE, INDIANA By: Matt Owen, President 4 EXHIBIT "A" INTERLOCAL COOPERATION AGREEMENT BY AND AMONG THE (1) THE SOUTH CENTRAL REGIONAL AIRPORT AUTHORITY, (2) CLARK COUNTY, INDIANA, (3) THE CITY OF JEFFERSONVILLE, INDIANA, (4) THE TOWN OF CLARKSVILLE, INDIANA, AND (5) THE TOWN OF SELLERSBURG, INDIANA 5 INTERLOCAL COOPERATION AGREEMENT This Interlocal Cooperation Agreement (hereinafter referred to as this "Agreement") is made by each of the parties hereto as of the date of their respective resolutions confirming approval hereof, and with an effective date of June 1, 2016, by and among: South Central Regional Airport Authority (the "Authority"), with an address of 6003 Propeller Lane, Sellersburg, IN 47172; Board of Commissioners of Clark County, Indiana, with an address of Clark County Government Building, Room 404, 501 E. Court Avenue, Jeffersonville, IN 47130; Clark County Council (collectively with the Board of Commissioners, the "County"), with an address in care of the Clark County Auditor, Clark County Government Building, Room 118, 501 E. Court Avenue, Jeffersonville, IN 47130; City of Jeffersonville, Indiana ("Jeffersonville"), with an address of Jeffersonville City Hall, 500 Quartermaster Court, Jeffersonville, IN 47130; Town of Clarksville, Indiana ("Clarksville"), with an address of Clarksville Town Hall, 2000 Broadway Street, Clarksville, IN 47129; and, Town of Sellersburg, Indiana ("Sellersburg"), with an address of Sellersburg Town Hall, with an address of 406 Utica Street, Sellersburg, IN 47172. The County, Jeffersonville, Clarksville, and Sellersburg are each also referred to individually hereinafter as a "Funding Entity", and collectively as the "Funding Entities". WITNESSETH: WHEREAS, the Authority was established by ordinance adopted by the County Council pursuant to the provision of Ind. Code § 8-22-3-4.5 in order to own and operate the Clark Regional Airport (the "Airport"); and, WHEREAS, the Authority (as successor in interest to the Clark County Board of Aviation Commissioners) is engaged in a capital improvement project to extend the length of its primary runway from 5,500 feet to 7,000 feet that is expected to cost an aggregate of Twenty Million Dollars ($20,000,000.00) (the "Project"); and, WHEREAS, the Project is approximately fifty percent (50.00%) complete, and has been funded in large measure with grants obtained from the Federal Aviation Administration (the "FAA"), which grants presently provide for ninety percent (90.00%) funding by the FAA, two 1 and one-half percent (0.025%) funding by the State of Indiana, and seven and one-half percent (0.075%) local funding; and, WHEREAS, in September 2015, the Authority was awarded a grant by the FAA in the approximate amount of Three Million Eight Hundred Thousand Dollars ($3,800,000.00) to fund the next stage of the Project (the "$3.8M Grant"); and, WHEREAS, at present the Authority lacks sufficient funds from which to pay the estimated Seven Hundred Fifty Thousand Dollars ($750,000.00) in local match requirements for either the $3.8M Grant or for the subsequent grant(s) that are expected to fund the remainder of the Project; and, WHEREAS, during the 2016 legislative session the Indiana General Assembly adopted Public Law 126 by which each of the Funding Entities expect to receive a one (1) time special distribution from the State into and through the County's local option income tax trust account (each a "Distribution"); and, WHEREAS, Ind. Code § 6-3.6-9-17 provides that each Funding Entity must expend at least seventy-five percent (75.00%) of its respective Distribution for purposes that include, inter alia, improvement of the local and arterial road and street system [Subsection (h)(1)(A)(i)J, or "capital projects for aviation related property or facilities, including capital projects ... of an airport authority established under IC 8-22-3" [Subsection (h)(1)(A)(vi)J; and, WHEREAS, each Funding Entity believes that the existence, operation, and improvement of the Airport will benefit all of the citizens of Clark County, as well as each of the governmental units participating in this Agreement; and, WHEREAS, each Funding Entity believes that the forfeiture of the $3.8M Grant and/or failure to complete the Project will operate to the detriment of all of the citizens of Clark County, as well as each of the governmental units participating in this Agreement; and, WHEREAS, the Authority and each Funding Entity now make this Agreement pursuant to the provisions of Ind. Code § 36-1-7, et seq., in order to provide adequate funds for the local match for the $3.8M Grant and the remaining grant(s) that are expected to fund the completion of the Project. The Authority, the County, Jeffersonville, Clarksville, and Sellersburg now agree as follows: 2 1. Duration of Agreement. This Agreement shall be for a term not to exceed ten (10) years, subject only to extension upon subsequent written agreement of each Funding Entity. 2. Purpose of Agreement. The purpose of this Agreement shall be to provide funds for the local match to FAA grants, including, but not limited to, the $3.8M Grant, as expected to be reasonably sufficient to complete the Project. 3. Manner of Financing the Joint Undertaking. The joint undertaking of this Agreement will be financed by appropriations from the Distribution of each Funding Entity as follows: a. Promptly following the execution and recordation of this Agreement, Clark County shall promptly take all actions necessary to appropriate the sum of Two Hundred Twenty Thousand Dollars ($220,000.00) from its Distribution to the Authority for purposes of funding this Agreement. b. Promptly following the execution and recordation of this Agreement, Jeffersonville shall promptly take all actions necessary to appropriate the sum of Four Hundred Thousand Dollars ($400,000.00) from its Distribution to the Authority for purposes of funding this Agreement. c. Promptly following the execution and recordation of this Agreement, Clarksville shall promptly take all actions necessary to appropriate the sum of One Hundred Thousand Dollars ($100,000.00) from its Distribution to the Authority for purposes of funding this Agreement. d. Promptly following the execution and recordation of this Agreement, Sellersburg County shall promptly take all actions necessary to appropriate the sum of Thirty Thousand Dollars ($30,000.00) from its Distribution to the Authority for purposes of funding this Agreement. Upon receipt of all such appropriated funds, the Authority shall deposit such funds into an interest-bearing account maintained at a financial institution with an office in Clark County, Indiana (the "Account"). Subsequent to such deposit(s) into the Account, the funds in the Account shall be used only for the purposes, and in strict accordance with the terms, of this Agreement. 4. Administration of and Maintenance of the Budget for the Joint Undertaking. The Authority and its staff shall be responsible for administering this Agreement. In so doing, the Authority may utilize funds in the Account only for payment to the FAA of the local match share 3 of the $3.8M Grant or any subsequent grant extended by the FAA to fund the completion of the Project. The Authority shall indemnify and repay each Funding Entity for their pro rata contribution of any funds that are improperly expended for any purpose not permitted by this Agreement. In administering this Agreement, the Authority shall provide each Funding Entity with the following: a. A copy of each monthly statement showing expenditures from, and the balance of, the Account. b. A copy of each grant funding request submitted by the Authority to the FAA, including documentation pertaining to the work to be funded by the request and the calculation of the local match share then due on account of such request. c. A copy of the check or funds transfer acknowledgement for each disbursement from the Account. The copies of the documents required by this Section 4 shall be provided by electronic mail to the designated representative of each Funding Entity within twenty (20) days following the receipt or delivery of such documentation by the Authority. 5. Methods for Accomplishing Complete Termination of the Agreement and Disposal of Property on Complete Termination. The Agreement shall completely terminate upon completion of the Project. Any funds remaining in the Account following completion of the Project (either by the passage of time or following payment of all required local match share payments for FAA grants to enable completion of the Project), shall be returned to the Funding Entities on a proportional basis based on their respective appropriations and contributions. 6. Miscellaneous. This Agreement shall become effective only by adoption of a substantially identical resolution by the Authority and each Funding Entity pursuant to the provisions of Ind. Code § 36-1-7-2. By entering into this Agreement, the parties do not intend to create any obligations, express or implied, other than those set forth herein. This Agreement shall not create any rights in any person or entity not a party or signatory hereto. 7. Recordation and Filing. Promptly following the approval of this Agreement by the adoption of substantially similar resolutions by the Authority and each Funding Entity, the Authority shall (i) record a fully executed copy of this Agreement with the Clark County Recorder, and (ii) file a fully executed copy of this Agreement with the Indiana State Board of Accounts, pursuant to the provisions of Ind. Code § 36-1-7-6. The Authority shall return copies of the recorded and filed document to the designated representative of each Funding Entity. [The remainder of this page intentionally left blank. Signature pages follow.] 4 So approved this duly authorized officers provisions of Resolution 2016. Attested by: day of , 2016, by the undersigned as of the South Central Regional Airport Authority pursuant to the No. finally adopted on Kris Brutscher, Secretary STATE OF INDIANA ) ) SS: COUNTY OF CLARK ) SOUTH CENTRAL REGIONAL AIRPORT AUTHORITY By: Thomas R. Galligan, President BEFORE ME, the undersigned, a Notary Public in and for the above-named County and State, personally appeared Thomas R. Galligan and Kris Brutscher, as the duly authorized president and secretary, respectively, of the South Central Regional Airport Authority, and acknowledged the execution of the foregoing agreement on behalf of the Authority as its free and voluntary act and deed for the purposes therein stated. WITNESS my hand and Notarial Seal, this day of , 2016. My Commission Expires: Resident of County 5 Signature Printed Name So approved this day of , 2016, by the undersigned as duly authorized officers of Board of Commissioners of Clark County, Indiana, pursuant to the provisions of Resolution No. finally adopted on 2016. BOARD OF COMMISSIONERS OF CLARK COUNTY, INDIANA By: Jack Coffman, President Attested by: R. Monty Snelling, Clark County Auditor STATE OF INDIANA ) ) SS: COUNTY OF CLARK ) BEFORE ME, the undersigned, a Notary Public in and for the above-named County and State, personally appeared Jack Coffman, as the duly authorized president of the Board of Clark County Commissioners, and R. Monty Snelling, as the duly authorized Clark County Auditor, respectively, and acknowledged the execution of the foregoing agreement on behalf of Clark County as its free and voluntary act and deed for the purposes therein stated. WITNESS my hand and Notarial Seal, this day of , 2016. My Commission Expires: Resident of County 6 Signature Printed Name So approved this day of , 2016, by the undersigned as duly authorized officers of the Clark County Council pursuant to the provisions of Resolution No. finally adopted on , 2016. CLARK COUNTY COUNCIL By: Barbara Hollis, President Attested by: R. Monty Snelling, Clark County Auditor STATE OF INDIANA ) ) SS: COUNTY OF CLARK ) BEFORE ME, the undersigned, a Notary Public in and for the above-named County and State, personally appeared Barbara Hollis, as the duly authorized president of the Clark County Council Board, and R. Monty Snelling, as the duly authorized Clark County Auditor, respectively, and acknowledged the execution of the foregoing agreement on behalf of Clark County as its free and voluntary act and deed for the purposes therein stated. WITNESS my hand and Notarial Seal, this day of , 2016. My Commission Expires: Resident of County 7 Signature Printed Name So approved this day of undersigned as duly authorized officers of the provisions of Resolution No. the City of Jeffersonville, Indiana, on , 2016, by the City of Jeffersonville, Indiana, pursuant to the finally adopted by the Common Council of , 2016. CITY OF JEFFERSONVILLE, INDIANA By: Michael G. Moore, Mayor Attested by: Vicki Conlin, City Clerk STATE OF INDIANA ) ) SS: COUNTY OF CLARK ) BEFORE ME, the undersigned, a Notary Public in and for the above-named County and State, personally appeared Michael G. Moore, as the duly authorized Mayor, and Vicki Conlin, as the duly authorized Clerk, respectively, of the City of Jeffersonville, Indiana, and acknowledged the execution of the foregoing agreement on behalf of the City as its free and voluntary act and deed for the purposes therein stated. WITNESS my hand and Notarial Seal, this day of , 2016. My Commission Expires: Resident of County 8 Signature Printed Name So approved this undersigned as duly authorized provisions of Resolution No. Town of Clarksville, Indiana, on day of , 2016, by the officers of the Town of Clarksville, Indiana, pursuant to the finally adopted by the Town Council of the , 2016. TOWN OF CLARKSVILLE, INDIANA By: Paul Fetter, Town Council President Attested by: Robert P. Leuthart, Clerk -Treasurer STATE OF INDIANA ) ) SS: COUNTY OF CLARK ) BEFORE ME, the undersigned, a Notary Public in and for the above-named County and State, personally appeared Paul Fetter and Robert P. Leuthart, as the duly authorized Town Council President and Clerk -Treasurer, respectively, of the Town of Clarksville, Indiana, and acknowledged the execution of the foregoing agreement on behalf of the Town as its free and voluntary act and deed for the purposes therein stated. WITNESS my hand and Notarial Seal, this day of , 2016. My Commission Expires: Resident of County 9 Signature Printed Name So approved this day of , 2016, by the undersigned as duly authorized officers of the Town of Sellersburg, Indiana, pursuant to the provisions of Resolution No. finally adopted by the Town Council of the Town of Sellersburg, Indiana, on , 2016. TOWN OF SELLERSBURG, INDIANA By: Paul J. Rhodes, Town Council President Attested by: Michelle D. Miller, Clerk -Treasurer STATE OF INDIANA ) ) SS: COUNTY OF CLARK ) BEFORE ME, the undersigned, a Notary Public in and for the above-named County and State, personally appeared Paul J. Rhodes and Michelle D. Miller, as the duly authorized Town Council President and Clerk -Treasurer, respectively, of the Town of Clarksville, Indiana, and acknowledged the execution of the foregoing agreement on behalf of the Town as its free and voluntary act and deed for the purposes therein stated. WITNESS my hand and Notarial Seal, this day of , 2016. My Commission Expires: Resident of County 10 Signature Printed Name To: Jeffersonville City Council c/o Councilman Ed Zastawny From: C. Gregory Fifer Re: Financial reporting requirements for the South Central Regional Airport Authority Date: June 1, 2016 MEMORANDUM I have represented the Clark Regional Airport (hereinafter referred to as the "Airport") since January 2013. Prior to July 1, 2013, the Airport was under the management control of the Clark County Board of Aviation Commissioners, which served as the executive department of county aviation pursuant to the provisions of Ind. Code § 8-22-2-1. The ownership and management control of the Airport was transferred to the South Central Regional Airport Authority (the "Authority") effective as of July 1, 2013. The Authority was established by ordinance of the Clark County Council pursuant to the provisions of Ind. Code § 8-22-3-4.5, which statute establishes the following obligations of the Authority: (b) The following apply to the authority: (1) The authority shall be named the South Central Regional Airport Authority. (2) The budget and tax levies of the authority must be approved by the fiscal body of Clark County as provided in IC 6-1.1- 17-20. (3) The authority may not issue bonds or enter into a lease payable in whole or in part from property taxes unless the authority obtains the approval of the fiscal body of Clark County as provided in IC 6-1.1-17-20.5. (c) The board must at all times maintain liability insurance coverage for the authority that provides general liability coverage in an amount determined sufficient by the board. (d) The board must issue for each year an annual report that includes at least the following: (1) The reports submitted to the board under section 21 of this chapter by the treasurer of the authority for the year. (2) An audited balance sheet, an audited cash flow statement, and an audited income statement for the year. (3) Minutes of each meeting of the board held during the year. (4) A report of any pending or potential litigation involving the authority or the board, including a discussion of potential loss resulting from the pending or potential litigation. 1 (e) The board must each year present the annual report issued under subsection (d): (1) at a public meeting of the county executive of Clark County; (2) at a public meeting of the fiscal body of Clark County; and (3) at a public meeting of the legislative body of the town of Sellersburg. Through 2013, the Airport was audited by the Indiana State Board of Accounts (the "SBOA") as a part of the Clark County government unit. I have attached the pages that reference the Airport in the Financial Statement and Federal Single Audit Report, and the Supplemental Compliance Report prepared by the SBOA for Clark County in 2013. It is my belief that the adverse finding and the necessity of the corrective action plan for Airport financial reporting was a significant factor in the Board's restructuring of Airport Management in early 2015. The Airport retained the accounting firm of Hurst & Winters, LLC, to perform its bookkeeping functions after establishment of the Authority. Attached is their Accountant's Compilation Report for the Airport's 2014-15 unaudited financial statement and balance sheet. Had the Airport retained Mr. Hurst to conduct an annual audit, he advised that the cost would be in excess of $10,000. The Airport accordingly consulted with the SBOA and was assured that it would provide the annual auditing function required by the statute cited above. Mr. Scott Shireman, SBOA Supervisor, advises that the Airport audit for 2014 and 2015 has been advanced as a priority matter, and, in fact, he is scheduled to meet with the Authority's Secretary, Kris Brutscher, to commence that process tomorrow. The SBOA has further advised that upon completion of the 2014-15 audit, it will conduct an annual audit thereafter as required by the statute. Subject only to receipt of its annual audit from the SBOA, the Airport has satisfied its annual reporting requirements established by Section (d) of the above statute during each year since its establishment. Based on the foregoing, it is my opinion that the Airport and the Authority are presently in compliance with all applicable financial reporting obligations. If you require further information or assurance regarding this matter, please advise. 2 B45354 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 FINANCIAL STATEMENT AND FEDERAL SINGLE AUDIT REPORT OF CLARK COUNTY, INDIANA January 1, 2013 to December 31, 2013 FILED 09/17/2015 CLARK COUNTY NOTES TO FINANCIAL STATEMENT (Continued) Note 15. 2014 Judgment Bonds On December 9, 2014, Clark County sold Judgment Funding Bonds with a par amount of $5,695,000 and a coupon rate of 1.25 percent. The proceeds from this bond sale were used to cover the 2014 operational budget shortfall for the departments of the Sheriff and Jail. A debt service tax rate will provide for the repayment of the bonds. Principal and interest will be payable on July 1, 2015, and January 1, 2016. Note 16. Establishment of South Central Airport Authority On July 1, 2013, the South Central Airport Authority was established as the successor -in -interest to the Board of Aviation Commissioners. On July 24, 2013, a transfer and assumption agreement was signed between the Board of Aviation Commissioners and the South Central Regional Airport Authority which transferred all powers, duties, rights, responsibilities, obligations for operations and management, assumption of all former and existing Federal Aviation Administration (FAA) grant agreements, and all real property from the Board of Aviation Commissioners to the South Central Airport Authority. -21- CLARK COUNTY SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS For the Year Ended December 31, 2013 Pass -Through Federal Entity (or Other) Total Federal Grantor Agency CFDA Identifying Federal Awards Cluster Title/Program Title/Project Title Pass -Through Entity or Direct Grant Number Number Expended Department of Agriculture Child Nutrition Cluster National School Lunch Program Indiana Department of Education 10.555 K308 $ 32,759 Total - Child Nutrition Cluster 32,759 Total - Department of Agriculture 32,759 Department of Housing and Urban Development CDBG - State -Administered CDBG Cluster Community Development Block Grants/State's Program and Non -Entitlement Grants in Hawaii Construction of Star Hill Road Indiana Office of Community and Rural Affairs 14.228 B2013DC180001DR2.09 1,033,360 Total - CDBG - State -Administered CDBG Cluster 1,033,360 Total - Department of Housing and Urban Development 1,033,360 Department of Justice JAG Program Cluster Edward Byme Memorial Justice Assistance Grant Program Crisis Intervention Grant Sup Ct 2 Drug Treatment ICJG Drug/Prosecutor Indiana Criminal Justice Institute 16.738 10 -DJ -050 17,010 11 -DJ -018 25,183 2011 -DJ -BX -2622 60,244 Total - .JAG Program Cluster 102,437 Juvenile Justice and Delinquency Prevention_Allocations to States Indiana Criminal Justice Institute Y -Cap & Diamonds Title V_Delinquency Prevention Program Indiana Criminal Justice Institute Family Court Project Crime Victim Assistance Indiana Criminal Justice Institute ICJG Victim Asst/Pros. Violence Against Women Formula Grants Indiana Criminal Justice Institute Victim Assistant/ARRA Domestic Violence Gr #2 Stop Police Grant 16.540 2011-JF-FX0009 1,919 16.548 2010 -JP -FX -0043 18,530 16.575 2011-VA-GX-0039 33,620 16.588 2009 -EF -S6-0020 13,824 2012 -WF -AX -0035 14,870 03-12-6679-2 29,873 Total - Violence Against Women Formula Grants 58,567 Total - Department of Justice 215,073 Department of Transportation Highway Planning and Construction Cluster Highway Planning and Construction Highway -Bethany Road Highway -Perry Crossing Road Star Hill Road Highway -Salem Noble LRS/St. John Road Highway -Salem Noble Road-Signalization Cum Bridge -Bridge Inspection Flood Emergency Service Indiana Department of Transportation 20.205 071003 39,140 0200812 2,369 0201017 284,339 0400935 124,418 0500175 206,280 0900143 141,385 0600219/0901961 41,415 8001173543ER000 7,645 Total - Highway Planning and Construction Cluster 846,991 Highway Safety Cluster Occupant Protection Incentive Grants Town of Sellersburg 20.602 D3-11-5226 10,660 Safety Belt Performance Grants Town of Sellersburg 20.609 D3-11-5307 10,605 Total - Highway Safety Cluster 21,265 Airport Improvement Program Direct Grant Extend Runway 18-36 PH 3 20.106 3-18-0041-022-2009 246,081 Extend Runway 18-36 PH 4 3-18-0041-023-2010 712,627 Extend Runway 18-36 PH 5 3-18-0041-024-2011 406,109 Extend Runway 18-36 PH 2 3-18-0041-018-2008 407,531 Extend Runway 18-36 Extension 3-18-0041-025-2012 56,583 Extend Runway 18-36 3-18-0041-017-2006 34,814 Total - Airport Improvement Program 1,863, 745 Total - Department of Transportation 2,732,001 The accompanying note is an integral part of the Schedule of Expenditures of Federal Awards. -62- CLARK COUNTY SCHEDULE OF FINDINGS AND QUESTIONED COSTS Section I - Summary of Auditor's Results Financial Statement: Type of auditor's report issued: Internal control over financial reporting: Material weaknesses identified? Significant deficiencies identified? Noncompliance material to financial statement noted? Federal Awards: Internal control over major programs: Material weaknesses identified? Significant deficiencies identified? Type of auditor's report issued on compliance for major programs: Adverse as to GAAP; Qualified as to Regulatory Basis yes none reported yes yes yes Unmodified for all programs except Child Support Enforcement which was Qualified; and Port Security Grant which was a Disclaimer Any audit findings disclosed that are required to be reported in accordance with section 510(a) of OMB Circular A-133? yes Identification of Major Programs: CFDA Number Name of Federal Program or Cluster CDBG - State Administered CDBG Cluster 20.106 Airport Improvement Program 93.563 Child Support Enforcement 97.056 Port Security Grant Dollar threshold used to distinguish between Type A and Type B programs: $300,000 Auditee qualified as low-risk auditee? no Section 11- Financial Statement Findings FINDING 2013-001- PREPARATION OF THE SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS The County did not have a proper system of internal control in place to prevent, or detect and correct, errors on the Schedule of Expenditures of Federal Awards (SEFA). Procedures were not in place to properly identify and classify federal financial activity in the County's financial records for use in the preparation of the SEFA. -65- CLARK COUNTY SCHEDULE OF FINDINGS AND QUESTIONED COSTS (Continued) FINDING 2013-009 - REPORTING Federal Agency: Department of Transportation Federal Program: Airport Improvement Program CFDA Number: 20.106 Federal Award Number and Year (or Other Identifying Number): 3-18-0041-017-2006; 3-18-0041-018-2008; 3-18-0041-022-2009; 3-18-0041-023-2010; 3-18-0041-024-2011; 3-18-0041-025-2012 Management of the Clark County Board of Aviation Commissioners (Commissioners) has not estab- lished an effective internal control system related to Reporting compliance requirements. The Commissioners contracted with an engineer to prepare and file the quarterly performance reports for the various open grants. The Commissioners did not have procedures in place to review and approve the quarterly performance reports being prepared and filed by the engineer. The quarterly performance reports for the audit period were not presented for audit. The Commissioners contracted with a Grant Administrator to prepare and file the annual and final federal financial reports for the various grants. These reports are submitted to the Airport Manager for review and approval before filing. The annual federal financial reports are to be presented for the fiscal year ending September 30. A combined report covering grants 3-18-0041-018-2008, 3-18-0041-022-2009, 3-18-0041-023-2010, 3-18-0041-024-2011, and 3-18-0041-025-2012 was submitted. The report was signed by the Airport Manager, but the review by the Airport Manager was not adequate to ensure the report was ac- curate and in agreement with the financial records. Upon examining this report, we noted federal cash dis- bursements reported for grant 3-18-0041-023-2010 were $715,429; however, per the records, were $6,453 through September 30, 2013. The amounts reported erroneously included disbursements for the period October 1, 2013 through December 31, 2013. An internal control system, including segregation of duties, should be designed and operate effec- tively to provide reasonable assurance that material noncompliance with the grant agreement, or a type of compliance requirement of a federal program will be prevented, or detected and corrected, on a timely basis. In order to have an effective internal control system, it is important to have proper segregation of duties. This is accomplished by making sure proper oversight, reviews, and approvals take place and to have a separation of functions over certain activities related to the program. The fundamental premise of segregation of duties is that an individual or small group of individuals should not be in a position to initiate, approve, undertake, and review the same activity. OMB Circular A-133, Subpart C, section .300 states in part: "The auditee shall: ... (b) Maintain internal control over Federal programs that provides reason- able assurance that the auditee is managing Federal awards in compliance with laws, regula- tions, and the provisions of contracts or grant agreements that could have a material effect on each of its Federal programs." 49 CFR 18.20(b) (1) states: "Financial reporting. Accurate, current and complete disclosure of the financial results of financially assisted activities must be made in accordance with the financial reporting requirements of the grant or subgrant." The failure to establish and implement internal controls enabled material noncompliance to go un- detected. Noncompliance of the grant agreement or the compliance requirements that have a direct and material effect to the program could result in the loss of federal funds to the County. -75- CLARK COUNTY SCHEDULE OF FINDINGS AND QUESTIONED COSTS (Continued) We recommended that the County's management establish and implement controls, including segregation of duties, and comply with the grant agreement and all compliance requirements pertaining to Reporting. FINDING 2013-010 - INTERNAL CONTROLS OVER DAVIS-BACON ACT AND ALLOWABLE COST REQUIREMENTS Federal Agency: Department of Transportation Federal Program: Airport Improvement Program CFDA Number: 20.106 Federal Award Number and Year (or Other Identifying Number): 3-18-0041-024-2011; 3-18-0041-025-2012 Management of the County has not established an effective internal control system, which would in- clude segregation of duties, related to the grant agreement and the compliance requirements that apply to Davis -Bacon Act and Allowable Cost Principles. The Clark County Board of Aviation Commissioners (Commissioners) hired an engineer to assist in overseeing the labor standards required by the Davis -Bacon Act. Certified payrolls were submitted by the contractors to the engineer who would then check to determine if prevailing wages were being properly paid. The Commissioners did not have procedures in place to review and approve the work being performed by the engineer. The County did not have procedures in place to ensure that all grant expenditures were approved by the Commissioners before payment by the County Auditor. The failure to establish an effective internal control system places the County at risk of noncom- pliance with the grant agreement and the compliance requirements. A lack of segregation of duties within an internal control system could also allow noncompliance with compliance requirements and allow the misuse and mismanagement of federal funds and assets by not having proper oversight, reviews, and approvals over the activities of the program. An internal control system, including segregation of duties, should be designed and operate effec- tively to provide reasonable assurance that material noncompliance with the grant agreement or a compliance requirement of a federal program will be prevented, or detected and corrected, on a timely basis. In order to have an effective internal control system, it is important to have proper segregation of duties. This is accom- plished by making sure proper oversight, reviews, and approvals take place and to have a separation of functions over certain activities related to the program. The fundamental premise of segregation of duties is that an individual or small group of individuals should not be in a position to initiate, approve, undertake, and review the same activity. OMB Circular A-133, Subpart C, section .300 states in part: "The auditee shall: ... (b) Maintain internal control over Federal programs that provides reason- able assurance that the auditee is managing Federal awards in compliance with laws, regula- tions, and the provisions of contracts or grant agreements that could have a material effect on each of its Federal programs." -76- CLARK COUNTY SCHEDULE OF FINDINGS AND QUESTIONED COSTS (Continued) The failure to establish and implement internal controls could enable material noncompliance to go undetected. Noncompliance of the grant agreement or the compliance requirements could result in the loss of federal funds to the County. We recommended that the County's management establish and implement controls, including seg- regation of duties, related to the grant agreement and compliance requirements pertaining to Davis -Bacon Act and Allowable Costs. -77- •,„ SOUTHICENTRAL REGIONAL till;42411affilill:00:411*1 CORRECTIVE ACTION PLAN Finding: 2013-009- Reporting; and Contace Phone: 2013-010 - Internal Controls Over Davis B.acor and Allowable Cost Requirements Tom Galligan South Central. Regional Airport Authority, President (812) 207-0335 DESCRIPTION OF CORRETJVE ACTION PLAN: The South Central Regionat Airport Authority Grant Oversight Process* is revised as follows in respond to finding: „ . (kat% Ovenagfr p outages mks and resportubtliut%fi ttme litath, Thi' Inekbak-s tvANdularton and, zurniumie-Jtiou ofprotvits,s Ives's zirui corupleion sthedraksith the prat/awn us. ;accord:awe with =ant TeluficAtiturs ?moms docuturui also vicludes, derailed 44-1..s,„ fe--,72thil! the int -nab% lramagerwat And piopel usage ofind4 lettaul the INVMded pfusien Roles and Responsibilities - Unless agreed to otherwise, our desigiated Engineer of Record is responsible for the communication and coordination of progress reports and completion schedules with the FAA and INDOT in accordance with the contract agreements, grant specifications and the AIP Handbook_ Unless agreed to otherwise, our Engineer will be responsible for gathering all subcontracting parties' and assist in other contractors progress invoice(s) and/or pay application(s) throughout the life of the grant. Invoice(s) and/or pay application(s) will be reviewed by the Engineer and the SCRAA Board officer and Administrator prior to board approval. The invoices and/or pay applications will be submitted to the Sponsor. A designated Sponsor's Administrator wilt review and upon general acceptance (contains required information for processing), send them all to the Engineer. When directed, the Engineer will prepare the FAA's 5100-60 pay application signature approval form, LNDOT's Contract Invoice Voucher signature approval form, summary of costs, and attach the related invoices prior to approval or denial. by the board. The Sponsor's Administrator will then review the documents and make sure that pay request is accurate and in agreement with the financial records. The Engineer shalt also present to the SCRAA Administrator, the certified pay rolls and any corrective action to be performed. The SCRAA Board must independently approve the pay applications and recommendations presented by the SCRAA Administrator and Engineer with a quorum. Unless agreed to otherwise, the Engineer will submit and validate a Delphi elnvoice to the FAA once approved by the Board and the Sponsor's Administrative Assistance has indicated they are accurate and in agreement with the financial records. WOOLIKRT 76,35 INTERACTNE WAY, SUITE 100 INDIANAPOLIS. IN 46278-2731 317.297.7SW 1 V‘OOLPERT.CDN, -87- , ,• SCRAA - Spohsor Grant Policies May 4, 2015 Page 2 Once the FM approves a Delphi elnvolce, the 'Sponsor or Engineer (when directed) will submit a hardcopy to tNDOT for their share of the invoice(S) and/or pay appliCation(s) The Sponsor will designate the treasurer and administrative assistant to handle the invoice(s)„ claims}, and FAMINDOT funds received, Once the FAA and/or NDOT reimbursements are received, the designated individualWILL present these claims for to the Board for payment, associated with the progress invoice(s) and/or pay application(s) for approval by the SOW, Board. Once SCRAA Board approves the claim and authorizes payment of the claims are they released for payment. Unless agreed to otherwise, the Erstineer is responsible by their agreement to processing the Quarterly Performance Reports as required by the FAA. These, will be presented to the SCRAA Board for review at their monthly meetings for comments and revisions. They will be sent to the FAA with copy to the SCRAA Administrator. ANTICIPATED COMPLETION DATE! (Title) (Date) = South Centre Regional Airport Authority Grant Oversight Process was adopted on January 21, 2015. A copy is available upon request. -88- B45854 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SUPPLEMENTAL COMPLIANCE REPORT OF CLARK COUNTY, INDIANA January 1, 2013 to December 31, 2013 FILED 02/18/2016 COUNTY BOARD OF AVIATION CLARK COUNTY FEDERAL FINDINGS FINDING 2013-009 - REPORTING Federal Agency: Department of Transportation Federal Program: Airport Improvement Program CFDA Number: 20.106 Federal Award Number and Year (or Other Identifying Number): 3-18-0041-017-2006; 3-18-0041-018-2008; 3-18-0041-022-2009; 3-18-0041-023-2010; 3-18-0041-024-2011; 3-18-0041-025-2012 Management of the Clark County Board of Aviation Commissioners (Commissioners) has not estab- lished an effective internal control system related to Reporting compliance requirements. The Commissioners contracted with an engineer to prepare and file the quarterly performance reports for the various open grants. The Commissioners did not have procedures in place to review and approve the quarterly performance reports being prepared and filed by the engineer. The quarterly performance reports for the audit period were not presented for audit. The Commissioners contracted with a Grant Administrator to prepare and file the annual and final federal financial reports for the various grants. These reports are submitted to the Airport Manager for review and approval before filing. The annual federal financial reports are to be presented for the fiscal year ending September 30. A combined report covering grants 3-18-0041-018-2008, 3-18-0041-022-2009, 3-18-0041-023-2010, 3-18-0041-024-2011, and 3-18-0041-025-2012 was submitted. The report was signed by the Airport Manager, but the review by the Airport Manager was not adequate to ensure the report was ac- curate and in agreement with the financial records. Upon examining this report, we noted federal cash dis- bursements reported for grant 3-18-0041-023-2010 were $715,429; however, per the records, were $6,453 through September 30, 2013. The amounts reported erroneously included disbursements for the period October 1, 2013 through December 31, 2013. An internal control system, including segregation of duties, should be designed and operate effec- tively to provide reasonable assurance that material noncompliance with the grant agreement, or a type of compliance requirement of a federal program will be prevented, or detected and corrected, on a timely basis. In order to have an effective internal control system, it is important to have proper segregation of duties. This is accomplished by making sure proper oversight, reviews, and approvals take place and to have a separation of functions over certain activities related to the program. The fundamental premise of segregation of duties is that an individual or small group of individuals should not be in a position to initiate, approve, undertake, and review the same activity. OMB Circular A-133, Subpart C, section .300 states in part: "The auditee shall:... (b) Maintain internal control over Federal programs that provides reason- able assurance that the auditee is managing Federal awards in compliance with laws, regula- tions, and the provisions of contracts or grant agreements that could have a material effect on each of its Federal programs." -32- COUNTY BOARD OF AVIATION CLARK COUNTY FEDERAL FINDINGS (Continued) 49 CFR 18.20(b) (1) states: "Financial reporting. Accurate, current and complete disclosure of the financial results of financially assisted activities must be made in accordance with the financial reporting requirements of the grant or subgrant." The failure to establish and implement internal controls enabled material noncompliance to go un- detected. Noncompliance of the grant agreement or the compliance requirements that have a direct and material effect to the program could result in the loss of federal funds to the County. We recommended that the County's management establish and implement controls, including segregation of duties, and comply with the grant agreement and all compliance requirements pertaining to Reporting. FINDING 2013-010 - INTERNAL CONTROLS OVER DAVIS-BACON ACT AND ALLOWABLE COST REQUIREMENTS Federal Agency: Department of Transportation Federal Program: Airport Improvement Program CFDA Number: 20.106 Federal Award Number and Year (or Other Identifying Number): 3-18-0041-024-2011; 3-18-0041-025-2012 Management of the County has not established an effective internal control system, which would in- clude segregation of duties, related to the grant agreement and the compliance requirements that apply to Davis -Bacon Act and Allowable Cost Principles. The Clark County Board of Aviation Commissioners (Commissioners) hired an engineer to assist in overseeing the labor standards required by the Davis -Bacon Act. Certified payrolls were submitted by the contractors to the engineer who would then check to determine if prevailing wages were being properly paid. The Commissioners did not have procedures in place to review and approve the work being performed by the engineer. The County did not have procedures in place to ensure that all grant expenditures were approved by the Commissioners before payment by the County Auditor. The failure to establish an effective internal control system places the County at risk of noncom- pliance with the grant agreement and the compliance requirements. A lack of segregation of duties within an internal control system could also allow noncompliance with compliance requirements and allow the misuse and mismanagement of federal funds and assets by not having proper oversight, reviews, and approvals over the activities of the program. An internal control system, including segregation of duties, should be designed and operate effec- tively to provide reasonable assurance that material noncompliance with the grant agreement or a compliance requirement of a federal program will be prevented, or detected and corrected, on a timely basis. In order to have an effective internal control system, it is important to have proper segregation of duties. This is accom- plished by making sure proper oversight, reviews, and approvals take place and to have a separation of functions over certain activities related to the program. The fundamental premise of segregation of duties is that an individual or small group of individuals should not be in a position to initiate, approve, undertake, and review the same activity. -33- COUNTY BOARD OF AVIATION CLARK COUNTY EXIT CONFERENCE The contents of this report were discussed on April 22, 2015, with Thomas R. Galligan, President of the South Central Regional Airport Authority; John M. Secor, Board member of the South Central Regional Airport Authority; and Melodee McNames, former Treasurer of the South Central Regional Airport Authority. The contents of this report were discussed on May 7, 2015, with Jack Coffman, President of the Board of County Commissioners; Jill Oca, contract consultant; Barbara Hollis, President of the County Council; and Brian Lenfert, Vice President of the County Council. -37- Hurst & Winters, LLC Bryan Hurst CPA Tim Winters EA 830 Eastern Blvd; Clarksville, IN 47129 (812) 282-7771 www.liwtax.net To the Board of Directors South Central Regional Airport Authority Sellersburg, IN 47172 Management is responsible for the accompanying financial statements of South Central Regional Airport Authority, which comprise the statements of assets, liabilities, and net assets -modified cash basis as of December 31, 2015 and 2014 and the related statements of support, revenue, and expenses -modified cash basis for the years then ended in accordance with the modified cash basis of accounting, and for determining that the modified cash basis of accounting is an acceptable financial reporting framework. We have performed compilation engagements in accordance with Statements on Standards for Accounting and Review Services promulgated by the Accounting and Review Services Committee of the AICPA. We did not audit or review the financial statements nor were we required to perform any procedures to verify the accuracy of completeness of the information provided by management. Accordingly, we do not express an opinion, a conclusion, nor provide any form of assurance on these financial statements. The financial statements are prepared in accordance with the modified cash basis of accounting, which is a basis of accounting other than accounting principles generally accepted in the United States of America. Management has elected to omit substantially all of the disclosures ordinarily included in financial statements prepared in accordance with the tax basis of accounting. If the omitted disclosures were included in the financial statements, they might influence the user's conclusions about the company's assets, liabilities, net assets, support, revenue, and expenses. Accordingly, the financial statements are not designed for those who are not informed about such matters. Wid411' 40V,I44444—,1.GG Clarksville, IN January 20, 2016 IRS CIRCULAR 230 NOTICE: Any U.S. tax advice included in this written or electronic communication was not intended or written to be used, and it cannot be used by the taxpayer, for the purpose of avoiding any penalties that may be imposed under the Internal Revenue Code or applicable state or local tax law provisions. SOUTH CENTRAL REGIONAL AIRPORT AUTHORITY STATEMENTS OF ASSETS, LIABILITIES, and NET ASSETS MODIFIED CASH BASIS DECEMBER 31, 2015, and 2014 ASSETS 2015 2014 CURRENT ASSETS CASH -OPERATIONS $ 132,071 $ CASH -GRANTS 25,679 TOTAL CURRENT ASSETS 143,695 244,255 157,750 387,950 PROPERTY & EQUIPMENT EQUIPMENT & FURNITURE 104,349 77,143 LAND & LAND IMPROVEMENTS 25,056,807 22,003,635 TOTAL PROPERTY & EQUIPMENT 25,161,156 22,080,778 TOTAL ASSETS $ 25,318,906 $ 22,468,728 LIABILITIES AND NET ASSETS CURRENT LIABILITIES PAYROLL TAXES PAYABLE $ 2,192 $ 1,040 PERF PAYABLE - 12,185 CURRENT PORTION OF LTD 17,526 16,563 TOTAL CURRENT LIABILITIES 19,718 29,788 LONG TERM LIABILITIES NOTE PAYABLE-WHIRLAWAY 95,040 109,922 NOTE PAYABLE -NEW WASHINGTON 23,037 29,270 LESS CURRENT PORTION OF LTD (17,526) (16,563) TOTAL LONG TERM LIABILTIES 100,551 122,629 TOTAL LIABILITIES 120,269 152,417 UNRESTRICTED NET ASSTS FUND BALANCE 25,198,637 22,316,311 TOTAL NET ASSETS 25,198,637 22,316,311 TOTAL LIABILITES AND NET ASSETS $ 25,318,906 $ 22,468,728 See Accountants' Compilation Report SOUTH CENTRAL REGIONAL AIRPORT AUTHORITY STATEMENTS OF SUPPORT, REVENUE and EXPENSES MODIFIED CASH BASIS FOR THE YEARS ENDING DECEMBER 31, 2015 and 2014 2015 2014 UNRESTRICTED NET ASSETS OPERATING GRANTS TOTAL TOTAL SUPPORT RENT -BLUE SKY $ 9,090 $ $ 9,090 $ 9,000 RENT-HONAKER 28,390 28,390 28,136 RENT -ASI 27,817 27,817 25,438 RENT -VAMPIRE AIR 19,360 19,360 12,012 RENT -KY SPECIAL HAUL 6,900 - 6,900 7,475 RENT -JR AVIATION 11,872 11,872 11,872 RENT -RUDDER ELECTRIC 1,800 RENT-CRIDER 5,250 - 5,250 - RENT -ATP 3,500 3,500 RENT -HAMPTON 12,669 12,669 FUEL-HONAKER 36,080 - 36,080 52,331 FUEL -ASI 30,966 - 30,966 31,703 LANDING FEES 26,440 26,440 25,673 GRANT ADMINISTRATION 2,870 2,870 FARM INCOME 5,941 5,941 3,500 AIR FAIR SPONSORSHIPS 12,566 12,566 GRANT INCOME -FEDERAL 2,722,629 2,722,629 979,561 GRANT INCOME -STATE - 111,897 111,897 104,517 GRANT INCOME -LOCAL - 322,588 INTEREST INCOME 41 70 111 121 MISCELLANEOUS 44,637 44,637 27,559 TOTAL UNRESTRICTED SUPPORT EXPENSES 284,389 2,834,596 3,118,984 1,643,284 PERF 1,820 1,820 11,202 LEGAL & PROFESSIONAL FEES 64,695 64,695 12,003 PERSONAL SERVICES 60,607 - 60,607 62,684 PAYROLL TAX EXPENSE 5,588 5,588 3,474 INSURANCE 17,586 17,586 19,152 GAS & OIL 4,998 4,998 9,762 UTILITIES 15,252 - 15,252 15,426 REPAIRS & MAINTENANCE 15,422 - 15,422 5,726 ENGINEERING 2,811 - 2,811 22,899 DUES 1,259 1,259 906 MOWING 907 - 907 13,610 TRAVEL & ENTERTAINMENT 3,811 3,811 3,128 LIGHTING 3,973 3,973 2,811 TELEPHONE 6,534 6,534 5,836 SNOW REMOVAL 1,272 1,272 5,581 MISCELLANEOUS 1,595 1,595 404 ADVERTISING 768 768 1,668 SUPPLIES 8,703 8,703 4,256 POSTAGE 488 488 621 INTEREST EXPENSE 3,109 - 3,109 6,526 LICENSE & FEES 50 50 250 COMMUNITY INVOLVEMENT 15,410 15,410 TOTAL EXPENSES 236,658 236,658 207,924 NET CHANGE IN FUND BALANCE 47,731 2,834,596 2,882,326 1,435,360 FUND BALANCE, PRIOR YEAR 189,877 22,126,434 22,316,311 20,880,951 FUND BALANCE, END OF YEAR $ 237,608 $ 24,961,030 $ 25,198,637 $ 22,316,311 See Accountants' Compilation Report