albany county airport authority financial statements
2021 Adopted Budget, Moody’s Investor Services As a financially self-sufficient agency, the Airport Authority does not rely on taxpayer dollars or City or County funds for our operations. Those statements were audited by other … The mailing address is as follows: Albany County Airport Authority Albany International Airport 737 Albany Shaker Road Main Terminal - Suite 300 Albany, New York 12211 After registering, if needed, visitors can link directly to the official statement by searching for ‘Albany County Airport Authority’. Financial Information. At the Authority, lean budgeting and fiscal prudence are the rule.But this in no way detracts from our commitment to operate San Diego International Airport at the peak of safety, security and efficiency for our passengers. The Comprehensive Annual Financial Report (CAFR) of the Albany County Airport Authority (Authority) for the fiscal year ended December 31, 2011 is hereby submitted to the Authority Board and all others interested in the financial condition of Albany International Airport (Airport). Albany, NY 12211-1057, Albany International Airport Capital Region Gateway, Home | Contact Us | Sitemap: HTML XML | Back to Top ↑, © 2021 Albany International Airport, All rights reserved | Powered by: HostRocket.com, Parking Map & Information: Economy Lot (E-LOT) is currently CLOSED, 2007 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2008 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2009 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2010 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2011 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2012 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2013 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2014 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2015 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2016 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2017 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2018 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, 2019 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, Investment Report as of December 31, 2019, Investment Report as of December 31, 2018, Investment Report as of December 31, 2017, Investment Report as of December 31, 2016, Investment Report as of December 31, 2015, Investment Report as of December 31, 2014, Investment Report as of December 31, 2013, Investment Report as of December 31, 2012, Investment Report as of December 31, 2011, Investment Report as of December 31, 2010, Investment Report as of December 31, 2009, Real Property Schedule as of December 31, 2019, Real Property Schedule as of December 31, 2018, Real Property Schedule as of December 31, 2017, Real Property Schedule as of December 31, 2016, Real Property Schedule as of December 31, 2015, Real Property Schedule as of December 31, 2014, Real Property Schedule as of December 31, 2013, Real Property Schedule as of December 31, 2012, Real Property Schedule as of December 31, 2011, Real Property Schedule as of December 31, 2010, Real Property Schedule as of December 31, 2009, Authority Mission Statement and Performance Measurements Report 2011, Authority Mission Statement and Performance Measurements Report 2012, Authority Mission Statement and Performance Measurements Report 2013, Authority Mission Statement and Performance Measurements Report 2014, Authority Mission Statement and Performance Measurements Report 2015, Authority Mission Statement and Performance Measurements Report 2016, Authority Mission Statement and Performance Measurements Report 2017, Authority Mission Statement and Performance Measurements Report 2018, Authority Mission Statement and Performance Measurements Report 2019, New York State Minority and Woman-Owned Business Enterprise (MWBE) Program Approved Utilitization Plans/Waivers: Fiscal Year 2019/2020, New York State Service Disabled Veteran Owned Business (SDVOB) Master Goal Plan: Fiscal Year 2019/2020. Real Property Schedule as of December 31, 2016 322 0 obj
<>/Filter/FlateDecode/ID[<3161FC79FC733FC5B2E05874F9A10B61><11F05D72FEF99948ABB4295AB4B944FA>]/Index[315 14]/Info 314 0 R/Length 55/Prev 405272/Root 316 0 R/Size 329/Type/XRef/W[1 2 1]>>stream
Real Property Schedule as of December 31, 2017 Albany International Airport (IATA: ALB, ICAO: KALB, FAA LID: ALB) is six miles (9 km) northwest of Albany, in Albany County, New York, United States.It is owned by the Albany County Airport Authority. the financial statements of the Albany County Airport Authority, the Albany County Industrial Development Agency, and the Albany County Land Bank which are shown as discretely presented component units. 2016 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 2019 Comprehensive Annual Financial Report (CAFR) - year ended 12/31, Latest Official Statement as of November 2019, 2009 Adopted Budget County of Albany, New York Financial Report December 31, 2015 C O N T E N T S Page Independent Auditor’s Report 1-3 Management’s Discussion and Analysis 4-14 Financial Statements Government-Wide Financial Statements Statement of Net Position 15 Statement of Activities 16 Fund Financial Statements Balance Sheet - Governmental Funds 17 Investment Report as of December 31, 2011 Basic Financial Statements: Primary Government: Statement of Net Position 14 – 15 Statement of Revenues, Expenses, and Changes in Net Position 16 Statement of Cash Flows 17 – 18 Notes to Basic Financial Statements 19 – 54 Required Supplementary Information: Wayne County Airport Authority Defined Benefit Plan: Those statements were audited by other … The Comprehensive Annual Financial Report of the Albany County Airport Authority (Authority) for the fiscal year ended December 31, 2007 is hereby submitted to the Authority Board and all others interested in the financial condition of Albany International Airport (Airport). SEC MUNICIPAL ADVISOR RULE LETTER. 737 Albany Shaker-Road The Comprehensive Annual Financial Report (CAFR) of the Albany County Airport Authority (Authority) for the fiscal year ended December 31, 2016 is hereby submitted to the Authority Board and all others interested in the financial condition of Albany International Airport (Airport). albany county airport authority tel: 518-242-2222 albany international airport admin fax: 518-242-2641 administration building finance fax: 518-242-2640 suite 200 site: www.albanyairport.com albany, new york 12211-1057 december 11, 2017 to the members of the authority: Detroit Metro; Willow Run; Business; Financial Information. 2014 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 2012 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 Kenneth J. Doyle Term Expires: December 31, 2015 Robert S. Hite, Esq. 2007 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 Authority Mission Statement and Performance Measurements Report 2014 Authority Mission Statement and Performance Measurements Report 2013 Those statements were audited by other … This report is published in accordance 2009 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 audit the financial statements of the Albany County Airport Authority, the Albany County Industrial Development Agency, and the Albany County Land Bank which are shown as discretely presented component units. 2020 Adopted Budget Albany International Airport Capital Region Gateway. Authority Mission Statement and Performance Measurements Report 2019, New York State Minority and Woman-Owned Business Enterprise (MWBE) Program Approved Utilitization Plans/Waivers: Fiscal Year 2019/2020 Real Property Schedule as of December 31, 2013 2016 Adopted Budget Authority Mission Statement and Performance Measurements Report 2012 2019 Adopted Budget The Comprehensive Annual Financial Report (CAFR) of the Albany County Airport Authority (Authority) for the fiscal year ended December 31, 2018 is hereby submitted to the Authority Board and all others interested in the financial condition of Albany International Airport (Airport). 2012 Adopted Budget Investment Report as of December 31, 2015 Albany County Airport Authority 2014 Adopted Budget Philip Calderone, current deputy Albany County executive and counsel, will leave his post to become the next CEO of the Albany County Airport Authority.. Calderone was appointed Thursday by … !�D�4I8�Lǘ簩a�l1Q�n��lE=�g�ynl8���da7�a 7鰙�q���F�:ɕ�. The call in number for the meeting is 866-590-5055 or 816-423-4282 Access Code 3535358. %%EOF
… 2010 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 Authority Mission Statement and Performance Measurements Report 2016 Annual Report for Albany County Airport Authority Fiscal Year Ending:12/31/2013 Status: CERTIFIED for Year of
Official Statements; General Airport Revenue Bonds, 2015 Series A, Subordinated Revenue Bonds, 2015 Series A (AMT) and 2015 Series B (Non-AMT) Hillsborough County Aviation Authority TIA Customer Facility Charge Rev. the financial statements of the Albany County Airport Authority, the Albany County Industrial Development Agency, and the Albany County Land Bank which are shown as discretely presented component units. Audited Financial Statements. St. Augustine rSt. This discussion and analysis of the Huntsville-Madison County Airport Authority (the “Authority”) financial performance provides an overview of the Authority’s financial activities for the fiscal year ended June 30, 2017. New York State Service Disabled Veteran Owned Business (SDVOB) Master Goal Plan: Fiscal Year 2019/2020, New York State Service Disable Veteran Owned Business Utilization Spreadsheet 2020, NYS OGS Division of Service-Disabled Veterans' Business Development Website: Click Here, All of the above documents are in Adobe PDF format. The Albany County Airport Authority will hold a By-Laws Committee meeting on Monday, October 5, 2020 at 11:45 a.m. Due to COVID-19 this will be a telephonic meeting. 2013 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 The independent auditors concluded that there was a reasonable basis for issuing an unmodified (clean) opinion stating that the Authority’s financial statements for the fiscal years ended September 30, 2019 and 2018, are fairly presented in … 2015 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 Investment Report as of December 31, 2017 The Authority invites you to submit a Statement of Qualifications if you wish to be considered. Flights Arrivals & Departures At DTW Airport Guide. Authority Mission Statement and Performance Measurements Report 2018 Regional airport, remodeled and expanded in 1999, provides schedule information, history, and information about the airport. ALBANY COUNTY AIRPORT AUTHORITY COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended December 31, 2007 Prepared by the Finance Department J. Dwight Hadley, CPA Chief Financial Officer Margaret Herrmann Chief Accountant A Component Unit of the County of Albany Town of Colonie, New York www.albanyairport.com CUSIP #012123XXX 2018 Comprehensive Annual Financial Report (CAFR) - year ended 12/31 Real Property Schedule as of December 31, 2012 Because the cost of internal 2013 Adopted Budget Bds., 2015 Series A (Non-AMT) TIA Customer Facility Charge Rev. Real Property Schedule as of December 31, 2010 Johns County Airport Authority Table of Contents September 30, 2017 and 2016 REPORT Independent Auditors’ Report 1 MANAGEMENT’S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL STATEMENTS Statements of Net Position 7 Statements of … Please read it in conjunction with the Authority’s financial statements and notes to the 10. Real Property Schedule as of December 31, 2011 Albany County Airport Authority 737 Albany-Shaker Rd., 737 Albany-Shaker Rd, Administration Bldg. the financial statements of the Albany County Airport Authority, the Albany County Industrial Development Agency, and the Albany County Land Bank which are shown as discretely presented component units. 2011 Adopted Budget To & From DTW ... Comprehensive Annual Financial Reports (CAFR) 2019 Financial Reports - Three-Month Period Ended December 31, 2019 2019 Financial Reports 2018 Financial Reports Chief Financial Officer Airport Counsel Albany County Airport Authority As of December 31, 2013 Authority Board Members Dorsey M. Whitehead TreasurerChair Term Expires: December 31, 2016 Rev. The Clerk prepares and maintains the Port Authority Annual Financial Statement, which is a standalone audited financial statement of a dependent authority of the Board of County Commissioners – includes Southwest Florida International Airport and Page Field. MONROE COUNTY AIRPORT AUTHORITY (A DISCRETELY PRESENTED COMPONENT UNIT . %PDF-1.7
%����
Real Property Schedule as of December 31, 2009, Authority Mission Statement and Performance Measurements, Authority Mission Statement and Performance Measurements Report 2011 County Airport Authority (the "Authority"), a component unit of Moore County, North Carolina, as of and for the year ended June 30, 2017, and the related notes to the financial statements, which collectively S-21-1076 for an Air Cargo Assessment at Albany International Airport. 1 The Comprehensive Annual Financial Report (CAFR) of the Albany County Airport Authority (Authority) for the fiscal year ended December 31, 2014 is hereby submitted to the Authority Board and all others interested in the financial condition of Albany International Airport (Airport). albany county airport authority tel: 518-242-2222 albany international airport admin fax: 518-242-2641 administration building finance fax: 518-242-2640 suite 200 site: www.albanyairport.com albany, new york 12211-1057 december 8, 2014 to the members of the authority: Financial Statements Management of the St. John’s International Airport Authority (“The Authority”) is responsible for the preparation and presentation of the accompanying financial statements.