Attached files

file filename
EX-32.1 - CERTIFICATION OF CHIEF EXECUTIVE OFFICER - MEWBOURNE ENERGY PARTNERS 03-A LPex32-1.htm
EX-31.2 - CERTIFICATION OF CHIEF FINANCIAL OFFICER - MEWBOURNE ENERGY PARTNERS 03-A LPex31-2.htm
EX-32.2 - CERTIFICATION OF CHIEF FINANCIAL OFFICER - MEWBOURNE ENERGY PARTNERS 03-A LPex32-2.htm
EX-31.1 - CERTIFICATION OF CHIEF EXECUTIVE OFFICER - MEWBOURNE ENERGY PARTNERS 03-A LPex31-1.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM 10-Q

 

S QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the quarterly period ended June 30, 2015

 

OR

 

£ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from ___________to ____________

  

Commission File No. 333-85994-01

 

MEWBOURNE ENERGY PARTNERS 03-A, L.P. 

 

Delaware   27-0055431
(State or jurisdiction of incorporation or organization)   (I.R.S. Employer Identification Number)
     
3901 South Broadway, Tyler, Texas 75701
(Address of principal executive offices) (Zip code)
     
Registrant’s Telephone Number, including area code: (903) 561-2900  

 

Not Applicable

(Former name, former address and former fiscal year, if changed since last report)

 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 of 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.

Yes   No

 

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).    

Yes   No

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company in Rule 12b-2 of the Exchange Act. (Check one):

 

  Large accelerated filer  ☐   Accelerated filer  
  Non-accelerated filer    ☐ (Do not check if a smaller reporting company) Smaller reporting company

 

Indicate by check mark if the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).

Yes   No ☒

 

 

 

MEWBOURNE ENERGY PARTNERS 03-A, L.P.
         
INDEX
         
Part 1 –  Financial Information Page No.
         
  Item 1.  Financial Statements   
         
    Condensed Balance Sheets –   
      June 30, 2015 (Unaudited) and December 31, 2014 3
         
    Condensed Statements of Operations (Unaudited)  
      For the three months ended June 30, 2015 and 2014 4
      and the six months ended June 30, 2015 and 2014  
         
    Condensed Statement of Changes In Partners' Capital (Unaudited)  
      For the six months ended June 30, 2015 5
         
    Condensed Statements of Cash Flows (Unaudited) –   
      For the six months ended June 30, 2015 and 2014 6
         
    Notes to Condensed Financial Statements 7
         
  Item 2.  Management's Discussion and Analysis of Financial Condition and Results of Operations 9
         
  Item 3.  Quantitative and Qualitative Disclosures about Market Risk 12
         
  Item 4.  Disclosure Controls and Procedures 12
         
Part II  –  Other Information  
         
  Item 1.  Legal Proceedings 13
         
  Item 6.  Exhibits and Reports on Form 8-K 13

 

2
 

 

MEWBOURNE ENERGY PARTNERS 03-A, L.P.

 

Part I - Financial Information

 

Item 1.  Financial Statements

 

CONDENSED BALANCE SHEETS

 

   June 30, 2015  December 31, 2014
   (Unaudited)   
ASSETS          
           
Cash  $2,741   $10,030 
Accounts receivable, affiliate   52,385    88,759 
Prepaid state taxes   1,691    770 
 Total current assets   56,817    99,559 
           
Oil and gas properties at cost, full-cost method   19,616,041    19,619,942 
Less accumulated depreciation, depletion,          
amortization and impairment   (17,968,093)   (17,795,199)
    1,647,948    1,824,743 
           
Total assets  $1,704,765   $1,924,302 
           
           
LIABILITIES AND PARTNERS' CAPITAL          
           
Accounts payable, affiliate  $60,075   $41,099 
Total current liabilities   60,075    41,099 
           
Asset retirement obligation   522,119    513,303 
           
Partners' capital   1,122,571    1,369,900 
           
Total liabilities and partners' capital  $1,704,765   $1,924,302 

   

The accompanying notes are an integral part of the financial statements.

 

3
 

 

MEWBOURNE ENERGY PARTNERS 03-A, L.P.

 

CONDENSED STATEMENTS OF OPERATIONS

(Unaudited)

 

   For the  For the
   Three Months Ended  Six Months Ended
   June 30,  June 30,
   2015  2014  2015  2014
Revenues:                    
Oil sales  $19,194   $55,476   $33,804   $112,245 
Gas sales   61,143    137,387    127,065    291,625 
Total revenues   80,337    192,863    160,869    403,870 
                     
Expenses:                    
Lease operating expense   72,685    86,182    161,473    168,218 
Production taxes   5,328    11,479    11,626    27,302 
Administrative and general expense   16,983    23,414    27,606    29,878 
Depreciation, depletion, and amortization   34,608    37,860    65,627    66,475 
Cost ceiling write-down   107,267    —      107,267    —   
Asset retirement obligation accretion   4,307    4,580    8,816    9,158 
Total expenses   241,178    163,515    382,415    301,031 
                     
Net income (loss)  $(160,841)  $29,348   $(221,546)  $102,839 

   

The accompanying notes are an integral part of the financial statements.

 

4
 

 

MEWBOURNE ENERGY PARTNERS 03-A, L.P.

 

CONDENSED STATEMENT OF CHANGES IN PARTNERS' CAPITAL

For the six months ended June 30, 2015

(Unaudited)

 

   Partners' Capital
      
Balance at December 31, 2014  $1,369,900 
      
Cash distributions   (25,783)
      
Net loss   (221,546)
      
Balance at June 30, 2015  $1,122,571 

   

The accompanying notes are an integral part of the financial statements.

 

5
 

 

MEWBOURNE ENERGY PARTNERS 03-A, L.P.

 

CONDENSED STATEMENTS OF CASH FLOWS

(Unaudited)

 

   Six Months Ended
   June 30,
   2015  2014
Cash flows from operating activities:          
Net income (loss)  $(221,546)  $102,839 
Adjustments to reconcile net income (loss) to net cash          
  provided by operating activities:          
Depreciation, depletion, and amortization   65,627    66,475 
Cost ceiling write-down   107,267    —   
Asset retirement obligation accretion   8,816    9,158 
Plugging and abandonment cost paid from asset retirement obligation   —      (1,767)
Changes in operating assets and liabilities:          
Accounts receivable, affiliate   36,374    (15,408)
Prepaid state taxes   (921)   (513)
Accounts payable, affiliate   18,976    22,432 
Net cash provided by operating activities   14,593    183,216 
           
Cash flows from investing activities:          
Proceeds from sale of oil and gas properties   3,901    4,766 
Net cash provided by investing activities   3,901    4,766 
           
Cash flows from financing activities:          
Cash distributions to partners   (25,783)   (183,761)
Net cash used in financing activities   (25,783)   (183,761)
           
Net increase (decrease) in cash   (7,289)   4,221 
Cash, beginning of period   10,030    1,223 
           
Cash, end of period  $2,741   $5,444 
           
Supplemental Cash Flow Information:          
Change to net oil & gas properties related to asset retirement          
 obligation liabilities  $—     $81 

   

The accompanying notes are an integral part of the financial statements.

 

6
 

 

MEWBOURNE ENERGY PARTNERS 03-A, L.P.

 

NOTES TO CONDENSED FINANCIAL STATEMENTS

(Unaudited)

 

1. Description of Business

 

Mewbourne Energy Partners 03-A, L.P. (the “Registrant” or the “Partnership”), a Delaware limited partnership, is engaged primarily in oil and gas development and production in Texas, Oklahoma, and New Mexico, and was organized on February 19, 2003. The offering of limited and general partnership interests began May 16, 2003 as a part of an offering registered under the name Mewbourne Energy Partners 02-03 Drilling Program, (the “Program”), and concluded July 9, 2003, with total investor contributions of $18,000,000 originally being sold to 710 subscribers of which $16,107,005 were sold to 644 subscribers as general partner interests and $1,892,995 were sold to 66 subscribers as limited partner interests. During 2005, all general partner equity interests were converted to limited partner equity interests. In accordance with the laws of the State of Delaware, Mewbourne Development Corporation (“MD”), a Delaware Corporation, has been appointed as the Partnership’s managing general partner. MD has no significant equity interest in the Partnership.

 

2. Summary of Significant Accounting Policies

 

Reference is hereby made to the Registrant’s Annual Report on Form 10-K for 2014, which contains a summary of significant accounting policies followed by the Partnership in the preparation of its financial statements. These policies are also followed in preparing the quarterly report included herein.

 

In the opinion of management, the accompanying unaudited financial statements contain all adjustments of a normal recurring nature necessary to present fairly our financial position, results of operations, cash flows and partners’ capital for the periods presented. The results of operations for the interim periods are not necessarily indicative of the final results expected for the full year.

 

3. Accounting for Oil and Gas Producing Activities

 

The Partnership follows the full-cost method of accounting for its oil and gas activities. Under the full-cost method, all productive and non-productive costs incurred in the acquisition, exploration and development of oil and gas properties are capitalized. Depreciation, depletion and amortization of oil and gas properties subject to amortization is computed on the units-of-production method based on the proved reserves underlying the oil and gas properties. At June 30, 2015 and 2014, all capitalized costs were subject to amortization. Proceeds from the sale or other disposition of properties are credited to the full cost pool. Gains and losses on the sale or other disposition of properties are not recognized unless such adjustments would significantly alter the relationship between capitalized costs and the proved oil and gas reserves. Capitalized costs are subject to a quarterly ceiling test that limits such costs to the aggregate of the present value of future net cash flows of proved reserves and the lower of cost or fair value of unproved properties. There was a cost ceiling write-down of $107,267 for the three and six months ended June 30, 2015 due to lower average oil and gas prices for the twelve months preceding the write-down. Future declines in the 12-month average of oil, condensate, natural gas and NGLs prices could result in the recognition of additional ceiling impairments in 2015.

 

7
 

 

4. Asset Retirement Obligations

 

The Partnership has recognized an estimated asset retirement obligation liability (ARO) for future plugging and abandonment costs. A liability for the estimated fair value of the future plugging and abandonment costs is recorded with a corresponding increase in the full cost pool at the time a new well is drilled. Depreciation expense associated with estimated plugging and abandonment costs is recognized in accordance with the full cost methodology.

 

The Partnership estimates a liability for plugging and abandonment costs based on historical experience and estimated well life. The liability is discounted using the credit-adjusted risk-free rate. Revisions to the liability could occur due to changes in well plugging and abandonment costs or well useful lives, or if federal or state regulators enact new well restoration requirements. The Partnership recognizes accretion expense in connection with the discounted liability over the remaining life of the well.

 

A reconciliation of the Partnership’s liability for well plugging and abandonment costs for the six months ended June 30, 2015 and the year ended December 31, 2014 is as follows:

 

    2015    2014 
Balance, beginning of period  $513,303   $494,343 
Liabilities incurred   —      1,711 
Liabilities reduced due to settlements   —      (679)
Accretion expense   8,816    17,928 
Balance, end of period  $522,119   $513,303 

 

5. Related Party Transactions

 

In accordance with the laws of the State of Delaware, Mewbourne Development Corporation (“MD”), a Delaware Corporation, has been appointed as the Partnership’s managing general partner. MD has no significant equity interest in the Partnership. Mewbourne Oil Company (“MOC”) is operator of oil and gas properties owned by the Partnership. Mewbourne Holdings, Inc. is the parent of both MD and MOC. Substantially all transactions are with MD and MOC.

 

In the ordinary course of business, MOC will incur certain costs that will be passed on to owners of the well for which the costs were incurred. The Partnership will receive their portion of these costs based upon their ownership in each well incurring the costs. These costs are referred to as operator charges and are standard and customary in the oil and gas industry. Operator charges include recovery of gas marketing costs, fixed rate overhead, supervision, pumping, and equipment furnished by the operator, some of which will be included in the full cost pool pursuant to Rule 4-10(c)(2) of Regulation S-X. Services and operator charges are billed in accordance with the program and partnership agreements.

 

In accordance with the Partnership agreement, during any particular calendar year the total amount of administrative expenses allocated to the Partnership by MOC shall not exceed the greater of (a) 3.5% of the Partnership’s gross revenue from the sale of oil and natural gas production during each year (calculated without any deduction for operating costs or other costs and expenses) or (b) the sum of $50,000 plus .25% of the capital contributions of limited and general partners.

 

8
 

 

The Partnership participates in oil and gas activities through the Program. The Partnership and MD are the parties to the Program, and the costs and revenues are allocated between them as follows:

 

      Partnership   MD (1)
Revenues:      
  Proceeds from disposition of depreciable and depletable properties 60%   40%
  All other revenues 60%   40%
Costs and expenses:      
  Organization and offering costs (1) 0%   100%
  Lease acquisition costs (1) 0%   100%
  Tangible and intangible drilling costs (1) 100%   0%
  Operating costs, reporting and legal expenses, general and      
     administrative expenses and all other costs 60%   40%

 

(1)As noted above, pursuant to the Program, MD must contribute 100% of organization and offering costs and lease acquisition costs which should approximate 30% of total capital costs. To the extent that organization and offering costs and lease acquisition costs are less than 30% of total capital costs, MD is responsible for tangible drilling costs until its share of the Program's total capital costs reaches approximately 30%. The Partnership's financial statements reflect its respective proportionate interest in the Program.

 

Item 2.    Management’s Discussion and Analysis of Financial Condition and Results of Operations

 

Liquidity and Capital Resources

 

Mewbourne Energy Partners 03-A, L.P. was formed February 19, 2003. The offering of limited and general partnership interests began May 16, 2003 and concluded July 9, 2003, with total investor contributions of $18,000,000. During 2005, all general partner equity interests were converted to limited partner equity interests.

 

Future capital requirements and operations will be conducted with available funds generated from oil and gas activities. No bank borrowing is anticipated. The Partnership had net working capital of $(3,258) at June 30, 2015.

 

During the six months ended June 30, 2015, the Partnership made cash distributions to the investor partners in the amount of $25,783 as compared to $183,761 for the six months ended June 30, 2014. The Partnership expects that cash distributions will continue during 2015 as additional oil and gas revenues are sufficient to produce cash flows from operations. Since inception, the Partnership has made distributions of $20,447,617, inclusive of state tax payments.

 

The sale of crude oil and natural gas produced by the Partnership will be affected by a number of factors that are beyond the Partnership’s control. These factors include the price of crude oil and natural gas, the fluctuating supply of and demand for these products, competitive fuels, refining, transportation, extensive federal and state regulations governing the production and sale of crude oil and natural gas, and other competitive conditions. It is impossible to predict with any certainty the future effect of these factors on the Partnership.

 

9
 

 

Results of Operations

 

For the three months ended June 30, 2015 as compared to the three months ended June 30, 2014:

 

   Three Months Ended June 30,
   2015  2014
Oil sales  $19,194   $55,476 
Barrels produced   372    593 
Average price/bbl  $51.60   $93.55 
           
Gas sales  $61,143   $137,387 
Mcf produced   27,489    33,063 
Average price/mcf  $2.22   $4.16 

 

Oil and gas revenues. As shown in the above table, total oil and gas sales decreased by $112,526, a 58.3% decline, for the three months ended June 30, 2015 as compared to the three months ended June 30, 2014.

 

Of this decline, $24,879 and $63,846 were due to decreases in the average prices of oil and gas sold, respectively. The average price fell to $51.60 from $93.55 per barrel (bbl) and to $2.22 from $4.16 per thousand cubic feet (mcf) for the three months ended June 30, 2015 as compared to the three months ended June 30, 2014.

 

Also contributing to the decline in sales were $11,403 and $12,398 due to lower volumes of oil and gas sold, respectively, by 221 bbls and 5,574 mcf.

 

Lease operations. Lease operating expense during the three month period ended June 30, 2015 decreased to $72,685 from $86,182 for the three month period ended June 30, 2014 due to fewer well repairs and workovers.

 

Production taxes. Production taxes during the three month period ended June 30, 2015 decreased to $5,328 from $11,479 for the three month period ended June 30, 2014. This was due to lower overall oil and gas revenue for the three month period ended June 30, 2015.

 

Administrative and general expense. Administrative and general expense for the three month period ended June 30, 2015 fell to $16,983 from $23,414 for the three month period ended June 30, 2014 due to decreased administrative expenses allocable to the Partnership.

 

Depreciation, depletion and amortization. Depreciation, depletion and amortization for the three months ended June 30, 2015 decreased to $34,608 from $37,860 for the three months ended June 30, 2014. This was due to the overall decrease in oil and gas production.

 

Cost ceiling write-down. There was a cost ceiling write-down of $107,267 for the three months ended June 30, 2015. This was due to lower average oil and gas prices for the twelve months preceding the write-down. There was no cost ceiling write-down for the three months ended June 30, 2014.

 

10
 

  

Results of Operations

 

For the six months ended June 30, 2015 as compared to the six months ended June 30, 2014:

 

   Six Months Ended June 30,
   2015  2014
Oil sales  $33,804   $112,245 
Barrels produced   719    1,209 
Average price/bbl  $47.02   $92.84 
           
Gas sales  $127,065   $291,625 
Mcf produced   54,319    60,251 
Average price/mcf  $2.34   $4.84 

 

Oil and gas revenues. As shown in the above table, total oil and gas sales decreased by $243,001, a 60.2% decline, for the six months ended June 30, 2015 as compared to the six months ended June 30, 2014.

 

Of this decline, $55,404 and $150,684 were due to decreases in the average prices of oil and gas sold, respectively. The average price fell to $47.02 from $92.84 per barrel (bbl) and to $2.34 from $4.84 per thousand cubic feet (mcf) for the six months ended June 30, 2015 as compared to the six months ended June 30, 2014.

 

Also contributing to the decline in sales were $23,037 and $13,876 due to lower volumes of oil and gas sold, respectively, by 490 bbls and 5,932 mcf.

 

Lease operations. Lease operating expense during the six month period ended June 30, 2015 decreased to $161,473 from $168,218 for the six month period ended June 30, 2014 due to fewer well repairs and workovers.

 

Production taxes. Production taxes during the six month period ended June 30, 2015 decreased to $11,626 from $27,302 for the six month period ended June 30, 2014. This was due to lower overall oil and gas revenue for the six month period ended June 30, 2015.

 

Administrative and general expense. Administrative and general expense for the six month period ended June 30, 2015 fell to $27,606 from $29,878 for the six month period ended June 30, 2014 due to decreased administrative expenses allocable to the Partnership.

 

Depreciation, depletion and amortization. Depreciation, depletion and amortization for the six months ended June 30, 2015 decreased to $65,627 from $66,475 for the six months ended June 30, 2014. This was due to the overall decrease in oil and gas production.

 

Cost ceiling write-down. There was a cost ceiling write-down of $107,267 for the six months ended June 30, 2015. This was due to lower average oil and gas prices for the twelve months preceding the write-down. There was no cost ceiling write-down for the six months ended June 30, 2014.

 

11
 

 

Item 3.   Quantitative and Qualitative Disclosures about Market Risk

 

1. Interest Rate Risk

 

The Partnership Agreement allows borrowings from banks or other financial sources of up to 20% of the total capital contributions to the Partnership without investor approval. Should the Partnership elect to borrow monies for additional development activity on Partnership properties, it will be subject to the interest rate risk inherent in borrowing activities. Changes in interest rates could significantly affect the Partnership’s results of operations and the amount of net cash flow available for partner distributions. Also, to the extent that changes in interest rates affect general economic conditions, the Partnership will be affected by such changes.

 

2. Commodity Price Risk

 

The Partnership does not expect to engage in commodity futures trading or hedging activities or enter into derivative financial instrument transactions for trading or other speculative purposes.  The Partnership currently expects to sell a significant amount of its production from successful oil and gas wells on a month-to-month basis at market prices. Accordingly, the Partnership is at risk for the volatility in commodity prices inherent in the oil and gas industry, and the level of commodity prices will have a significant impact on the Partnership’s results of operations. For the six months ended June 30, 2015, a 10% change in the price received for oil and gas production would have had an approximate $16,000 impact on revenue.

 

3. Exchange Rate Risk

 

The Partnership currently has no income from foreign sources or operations in foreign countries that would subject it to currency exchange rate risk. The Partnership does not currently expect to purchase any prospects located outside of either the United States or United States coastal waters in the Gulf of Mexico.

 

Item 4.    Disclosure Controls and Procedures

 

MD maintains a system of controls and procedures designed to provide reasonable assurance as to the reliability of the financial statements and other disclosures included in this report, as well as to safeguard assets from unauthorized use or disposition. MD’s Chief Executive Officer and Chief Financial Officer have evaluated the effectiveness of the design and operation of its disclosure controls and procedures with the assistance and participation of other members of management. Based upon that evaluation, MD’s Chief Executive Officer and Chief Financial Officer concluded that its disclosure controls and procedures are effective for gathering, analyzing and disclosing the information the Partnership is required to disclose in the reports it files under the Securities Exchange Act of 1934 within the time periods specified in the SEC’s rules and forms. Since MD’s December 31, 2014 annual report on internal control over financial reporting, and for the quarter ended June 30, 2015, there have been no changes in MD’s internal controls or in other factors which have materially affected, or are reasonably likely to materially affect, the internal controls over financial reporting.

 

12
 

 

Part II – Other Information

  

Item 1.  Legal Proceedings

 

From time to time, the Registrant may be a party to certain legal actions and claims arising in the ordinary course of business. While the outcome of these events cannot be predicted with certainty, the Partnership does not expect these matters to have a material effect on its financial position or results of operations.

  

Item 6.  Exhibits and Reports on Form 8-K

 

    (a) Exhibits filed herewith.
         
      31.1 Certification of CEO Pursuant to Section 302 of Sarbanes-Oxley Act of 2002.
         
      31.2 Certification of CFO Pursuant to Section 302 of Sarbanes-Oxley Act of 2002.
         
      32.1 Certification of CEO Pursuant to Section 906 of Sarbanes-Oxley Act of 2002.
         
      32.2 Certification of CFO Pursuant to Section 906 of Sarbanes-Oxley Act of 2002.
         
      101 The following materials from the Partnership's Quarterly Report on Form 10-Q for the quarter ended June 30, 2015 formatted in Extensible Business Reporting Language (XBRL): (i) the Condensed Balance Sheets, (ii) the Condensed Statements of Operations, (iii) the Condensed Statement of Changes in Partners' Capital, (iv) the Condensed Statements of Cash Flows, and (v) related notes.
         
    (b) Reports on Form 8-K
       
      None.

 

13
 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Partnership has duly caused this report to be signed on its behalf by the undersigned thereto duly authorized.

 

Mewbourne Energy Partners 03-A, L.P.
     
  By: Mewbourne Development Corporation
    Managing General Partner

 

Date: August 14, 2015    
       
    By: /s/ Alan Clark
      Alan Clark, Treasurer and Controller

 

14
 

 

INDEX TO EXHIBITS

 

EXHIBIT  
NUMBER DESCRIPTION
   
   
31.1 Certification of CEO Pursuant to Section 302 of Sarbanes-Oxley Act of 2002.
   
31.2 Certification of CFO Pursuant to Section 302 of Sarbanes-Oxley Act of 2002.
   
32.1 Certification of CEO Pursuant to Section 906 of Sarbanes-Oxley Act of 2002.
   
32.2 Certification of CFO Pursuant to Section 906 of Sarbanes-Oxley Act of 2002.
   
101 The following materials from the Partnership's Quarterly Report on Form 10-Q for the quarter ended June 30, 2015 formatted in Extensible Business Reporting Language (XBRL): (i) the Condensed Balance Sheets, (ii) the Condensed Statements of Operations, (iii) the Condensed Statement of Changes in Partners' Capital, (iv) the Condensed Statements of Cash Flows, and (v) related notes.

 

15