How to Complete the New SCO Financial Transactions Report CSMFO webinar

Size: px
Start display at page:

Download "How to Complete the New SCO Financial Transactions Report CSMFO webinar"

Transcription

1 How to Complete the New SCO Financial Transactions Report CSMFO webinar 2:00-3:30 p.m., Wednesday, December 6, 2017 The financial transactions report (FTR) required by the State Controller's Office pursuant to Government Code has been updated for the reporting year. The revised FTR incorporates significant GASB pronouncements such as Statement 68, conforms to generally accepted accounting principles, where possible, and improves compliance with government codes. Be sure to attend this webinar to ask questions and learn how you can expedite completion of your agency's report. Advance registration required for this no-charge webinar: Topics: 1. What are the changes? 2. How can you accurately and efficiently compile the information you need to complete the reports? 3. What are resources to get additional questions answered? Presenters: * Renee Hszieh, Acting Chief, Local Government Policy and Reporting Bureau, Local Government Programs and Services Division, State Controller's Office * Gary Marshall, Accounting Administrator, Local Government Policy and Reporting Bureau, State Controller's Office * Michael Lu, Fiscal Analyst, Local Government Report Section, State Controller s Office Color Commentator: * Dennis Kauffman, Finance Director, Roseville, and member of the working group providing feedback on the reporting requirements to the SCO Audience: local government finance professionals with responsibility for completing SCO reports Get connected with these steps. 1. Register in advance for the webinar: There is no charge for participating in the webinars, but each requires advance registration. *** Advance registration required for this no-charge webinar: Be sure to "white list" or "allow" s from customercare@gotowebinar.com to receive notices for this webinar.

2 2. Connect with the webinar and audio: Use your logon information from the confirmation you receive via from GoToWebinar. We recommend the telephone option dial-in number provided by GoToWebinar for sound quality. Depending upon your internet connection, VOIP option for audio (computer speakers) can have delays or sound quality issues. 3. Ask questions: You may submit questions anonymously via to in advance or via the webinar during the panel discussion. As moderator for the session, Don Maruska will pose the questions. 4. Presenters presentation materials: We post these with the agenda at Agendas & Archives tab of The PPT will be available 24 hours before the webinar. After a webinar occurs, a digital recording along with the PowerPoint materials and results of the polling questions will be available after 24 hours at the "Agendas & Archives" tab of CPE Credits: If you are a member of CSMFO and wish to obtain CPE credit, you need to register and attend in your name, respond to at least 75% of the live polling questions, and pay $25 to CSMFO after notice from CSMFO following the webinar. After payment, CSMFO s the CPE certificate as a PDF. Post-Webinar Group Discussions Many agencies are organizing groups to participate in the webinars (live or recorded) and discuss the topics among themselves after the webinars. Some are summarizing their discussions and distributing them to managers throughout their organizations. Use the CSMFO Coaching Program as an effective way to enhance professional development in your agency. Here are some discussion starters for this session: a. What information do we need to be gathering to complete the new SCO report? b. Who has responsibility for this task? c. What questions do we need to address to finish this task? MORE RESOURCES--See the "Coaching Corner" at for valuable resources to boost your career. These include a Financial Management Skills Inventory, Resource Matrix, Coaches Gallery of 24 volunteer CSMFO Coaches willing to help you on a one-to-one basis, and an archive of digital recordings and materials from past webinars at Enjoy the resources to help you succeed in local government finance. Don Maruska, MBA, JD, Master Certified Coach Director, CSMFO Coaching Program; CSMFO@donmaruska.com Author How Great Decisions Get Made and Take Charge of Your Talent

3 Renee Hszieh, Acting Chief, Local Government Policy and Reporting Bureau Local Government Programs and Services Division, California State Controller s Office Ms. Hszieh is the acting chief of the Local Government Policy and Reporting Bureau, California State Controller s Office, Local Government Programs and Services Division. She joined the State Controller s Office in Prior to the State Controller s Office, Ms. Hszieh worked for the California Earthquake Authority and the California Public Employees Retirement System. In her current position, she is responsible for managing a group of professional staff who prescribes accounting, reporting and budgeting procedures for local government entities; reviews, analyzes and publishes annual financial transactions data for over 6,000 local government entities; and reviews, negotiates, and approves 58 county cost plans. Ms. Hszieh has a Bachelor of Science Degree in Business Administration, with concentration in Accounting, from California State University, Los Angeles. Gary Marshall, Accounting Administrator I (Specialist), Local Government Policy and Reporting Bureau Local Government Programs and Services Division, California State Controller s Office Mr. Marshall is an Accounting Administrator I (Specialist) in the Local Government Reporting Section of the Local Government Policy and Reporting Bureau, California State Controller s Office, Local Government Programs and Services Division. He joined the State Controller s Office in While working at the State Controller s Office, Mr. Marshall assisted in producing the State s Comprehensive Annual Financial Report, implementing various Governmental Accounting Standards Board pronouncements. He participated in creating the current Cities Financial Transactions Report program and is the leadperson on the State Controller s Office Financial Transactions Report revision project. Mr. Marshall has a Bachelor of Science Degree in Business Administration, with concentration in Accounting, from California State University, Sacramento. Michael Lu, Fiscal Analyst, Local Government Reporting Section, State Controller s Office. Michael helped revise the financial transactions reports and has given several presentations on the form changes. Michael received his Bachelor s degree from California State University, Sacramento.

4 Dennis Kauffman, Finance Director, Roseville, CA Dennis Kauffman is a CPA with 21 years of experience in government accounting and financial management. He recently became Finance Director in the City of Roseville. Previously, he was 16 years with the City of Sacramento s Finance Department. Dennis was appointed Operations Manager in July 2013 and oversaw accounting, payroll, procurement, and the City s redevelopment successor agency. For the previous ten years, he served as the City s Accounting Division Manager and was responsible for accounts payable, accounting, payroll and financial reporting. Prior to joining the City of Sacramento, Dennis worked for a local CPA firm for five years, specializing in audits of school districts and other local governments. Prior to his work at a CPA firm, Dennis worked as a staff accountant in the private sector for a Sonoma County winery and a Los Angeles-based credit union. Dennis holds a Bachelor s degree in Business Administration, with concentrations in Accounting and Finance, and a Master s degree in Public Policy and Administration from California State University, Sacramento. In addition to his CPA license, Dennis has earned recognition from the Government Finance Officers Association (GFOA) as a Certified Public Finance Officer and from the Association of Government Accountants as a Certified Government Finance Manager. Dennis is also active on committees for the California Society of CPAs, the Government Finance Officers Association, CSMFO, and the League of California Cities.

5 How to Complete the New SCO Financial Transactions Report Coaching Program December 6, 2017 Coaching Program: 19 th year as member benefit Career Development Committee 2 Overview of Session Topics: 1. What are the changes? 2. How can you accurately and efficiently compile the information you need to complete the reports? 3. What are resources to get additional questions answered? Presenters: Renee Hszieh, Acting Chief, Local Government Policy and Reporting Bureau, Local Government Programs and Services Division, State Controller's Office Gary Marshall, Accounting Administrator, Local Government Policy and Reporting Bureau, State Controller's Office Michael Lu, Fiscal Analyst, Local Government Report Section, State Controller s Office CSMFO Color Commentator: Dennis Kauffman, Finance Director, Roseville, CA Moderator: * Don Maruska, Director, CSMFO Coaching Program 3 1

6 Polling Question #1: How many persons are participating at your location? 4 Local Government Programs and Services Division BETTY T.YEE California State Controller City FTR Changes Key concepts: Most of the data requested was also collected in the previous forms The forms operate much as the previous forms The forms are more consistent across FTRs The forms that collect data from financial statements should look more like GAAP Report what you report in your primary government financial statements 6 2

7 Key concepts (continued): Do not report anything that is reported separately in another FTR Because this is the first year of a new online system, some records, such as the debt forms, will need to be recreated 7 Alert Package Electronic Reporting Program New Forms and Instructions 8 9 3

8 Online forms: Main Menu: Required forms Optional forms Multi-Record forms: New button Rename button Delete button Drop-down list to navigate between records (appears after first record is created)

9 13 Online forms (continued): Check Errors button Footnotes Always Save before Close Row numbering to help preparer communicate with LGRS staff

10 16 17 Online forms (continued): Beginning balance fields: Beginning balance fields are editable only in the first year of implementation (FY ). In subsequent years, beginning balance will be prior-year ending balance if prior-year record had an ending balance. The revised forms collect data at the fund financial statement level. 18 6

11 Internal Service Fund 19 Internal Service Fund (cont.) 20 Online forms (continued): The revised forms do not collect data at the government-wide statement level. Follow the instructions to complete the forms. General changes: Reformatted for consistency across FTR systems (Cities, Counties, and Special Districts): Form headings Form account names 21 7

12 General Information form: Added: Fax No. field to City Fiscal Officer section Does the report contain data from audited financial statements? section Moved from City Mailing Address section to City Fiscal Officer section. Comments form: No changes General Information (cont.) 24 8

13 Internal Service Fund (ISF) form: General changes: Reformatted to agree with GAAP presentation Exceptions: o Separate sections for nonoperating revenues and nonoperating expenses o Capital contributions detail o Net Position components (these fields roll up to the Statement of Net Position (SNP)) ISF form may have multiple records for more than one ISF Internal Service Fund (cont.) 27 9

14 Internal Service Fund (cont.) 28 Enterprise Fund (EF) forms: General changes: Reformatted to agree with GAAP presentation (same as ISF form) Deleted Is this Function Accounted for as an Enterprise Fund? EF forms are only for EFs, not governmental funds. Combined elements from other FTRs for each EF form One form for each EF for all FTRs 29 Enterprise Fund (EF) forms (continued): New forms: Harbor and Port Hospital Solid Waste Other Enterprise Fund form: Similar functions to ISF form (multi-record form) 30 10

15

16 34 Conduit Financing form: New form (originally only for Special Districts) Report as EF or Fiduciary Fund Program only allows one column to be completed Minimum: Complete Conduit Debt Issued and Outstanding section Functional Revenue Details form: Revised form will generate a report by revenues and by expenditures

17 Conduit Financing (cont.)

18 40 Polling Question #2: Which form of reporting do you intend to use for the FY FTR? 41 Statement of General and Functional Revenues forms: Specific changes: Taxes form: Added: o Pass-through Property Taxes (ABX1 26) o Residual Property Taxes (ABX1 26) o Tax Increment o Parcel Tax Special Benefit Assessments form: Minor account relabeling 42 14

19 43 Statement of General and Functional Revenues forms (continued): Specific changes (continued): Licenses and Permits form: General Revenues allowed for each account Fines and Forfeitures and Revenue from Use of Money and Property form: General and Functional Revenues allowed for each account

20 46 Statement of General and Functional Revenues forms (continued): Specific changes (continued): Intergovernmental State form: o Added Public Safety 2011 o Deleted: Motor Vehicle In-Lieu Tax Other State Grants from Enterprise Activities 47 Statement of General and Functional Revenues forms (continued): Specific changes (continued): Intergovernmental State form (continued): o Moved from Other State Grants section to Intergovernmental State section: Other Intergovernmental State 1 Other Intergovernmental State

21 49 Statement of General and Functional Revenues forms (continued): Specific changes (continued): Intergovernmental Federal, County, and Other Taxes In-Lieu form: Deleted: o Other Federal Grants from Enterprise Activities o Other County Grants from Enterprise Activities Charges for Current Services form: Minor account relabeling

22 Statement of General and Functional Revenues forms (continued): Specific changes (continued): Miscellaneous Revenues and Grand Totals form: o Renamed the Other Revenues form o Added Development Impact Fees o Deleted: Contributions from Non-Govt. Sources for Enterprise Activities Other Revenues from Enterprise Activities 52 Statement of General and Functional Revenues forms (continued): Specific changes (continued): Miscellaneous Revenues and Grand Totals form (continued): o Moved Sale of Real and Personal Property to Other Financing Sources (Uses) (new form) o Combined with Grand Totals Deleted form, moved to new form: Other Financing Sources and Grand Total Revenues

23 Statement of Net Expenditures forms: General change: Capital Outlay and Debt Service columns moved to new form as sections. Specific changes: General Government and Public Safety form: Added: o Other General Government 1 o Other General Government Statement of Net Expenditures forms (continued): Specific changes (continued): Transportation and Community Development form: Minor account relabeling Health and Culture and Leisure form: Minor account relabeling Public Utilities and Other Expenditures form: o Renamed the Public Utilities, Other, and Grand Total form o Grand Totals moved to new form 57 19

24 58 Statement of Net Expenditures forms (continued): Specific changes (continued): Debt Service, Capital Outlay, and Grand Totals form: o New form o Moved to this form as sections: Debt Service column Capital Outlay column (by function) o Combined with Grand Totals

25 Major Object Classification form: Deleted columns not needed with new Net Expenditures forms structure: Capital Outlay Debt Service Added: Total Operating Expenditures Other Debt Service Total Debt Service Total Capital Outlay Major Object Classification (cont.) 63 21

26 Other Financing Sources (Uses) and Change in Fund Balance form: New form Formatted to agree with GAAP presentation Includes Other Financing Sources (old form) Debt forms: Long-Term Debt Other Long-Term Debt Construction Financing Lease Obligations General changes: Revised to conform to Government Code Combined elements from other FTRs for each debt form 66 22

27 Debt forms (continued): General changes (continued): One form for each debt category for all FTRs Added: o Fund Type o Principal Unspent o Principal Outstanding, Current Portion o Principal Outstanding, Noncurrent Portion 67 Long-Term Debt form: Added: Percent of Pledge Amount Held in Reserve Deleted Principal Payments Made to Date Other Long-Term Debt form: Added Beginning Maturity Year Principal Issued in Current Fiscal Year Principal Defeased in Current Fiscal Year Deleted Amount of Principal Repaid to Date

28 Bonds and COPs (cont.)

29 Loans, Notes and Other (cont.) Construction Financing form: Added: Federal or State Financing Contract Date Maximum Repayment Obligation per Contract section Principal Received to Date Principal Expended to Date Principal Issued in Current Fiscal Year Note Estimated Payment Schedule 75 25

30 76 Federal and State (cont.) 77 Federal and State (cont.) 78 26

31 79 Lease Obligations form: Added: Original Debt Term (years) Beginning Maturity Year Ending Maturity Year Initial Debt Obligation Separate Reason for Adjustment for Principal and Interest Conditions Deleted: Can Local Agency Cancel Agreement? Enterprise or Governmental Fund Makes Payment?

32 Lease Obligations (cont.) Debt Service Reconciliation form: Formatted to reconcile in separate columns: Governmental Funds Internal Service Fund Enterprise Funds Reconciles the current-year principal and interest paid on the debt forms with: Debt service (principal and interest) reported for governmental funds Interest expense reported for ISF and EFs 84 28

33 Debt Service Reconciliation form (continued): Deleted DSR Balance Sheet and Debt Pages section (not needed with new programming) Debt Payments from Debt forms: Governmental funds fund type: Program adds up these accounts for all of the debt forms: o Principal Paid in Current Fiscal Year o Interest Paid in Current Fiscal Year ISF and EF fund types: Program adds up Interest Paid in Current Fiscal Year for all of the debt forms. 85 Debt Service Reconciliation form (continued): Debt Service: Governmental funds fund type: Program adds up these accounts from the Debt Service section of the Major Object Classification form: o Principal Payments o Interest Payments o Lease Principal 86 Debt Service Reconciliation form (continued): Debt Service (continued): ISF and EF fund types: Program adds up Interest Expense as reported in the Nonoperating Expenses section: o ISF form o EF forms (including Enterprise Fund column of the Conduit Financing form) Difference: Total Debt Payments from Debt forms should equal Debt Service for each column

34 Debt Service Reconciliation form (continued): Difference (continued): If Difference is not zero: Determine if a form needs correction: o Debt form o Major Object Classification form o ISF form o EF forms (including Enterprise Fund column of the Conduit Financing form) If there is a legitimate reason for difference, explain in Reason for Difference Polling Question #3: Which of these statements are true? 90 30

35 Checklist of Services Provided form: Moved fields to Summary and Statistics form: Transient Lodging Tax Tax Rate Effective Date Utility Users Tax Checklist of Services Provided (cont.) 93 31

36 Financial Condition forms: Balance Sheet Statement of Net Position Statement of Fiduciary Net Position Capital Assets and Long-Term Obligations General changes: Formerly the Worksheet for Completing Balance Sheet forms Formatted to agree with GAAP presentation Individual categories are the most common accounts in the city CAFRs One set of forms for all FTRs 94 Balance Sheet form: Added: Deferred Outflows of Resources Deferred Inflows of Resources GASB 54 fund balance components Statement of Net Position form: Added: Deferred Outflows of Resources (DOR) Deferred Inflows of Resources (DIR) 95 Statement of Net Position form (continued): Separate DOR/DIR accounts: Related to Pensions Related to OPEB Other Deferred Out/Inflows of Resources Accounts that auto-fill: Long-Term Debt, Due Within One Year: Current portion of outstanding principal from debt forms for Internal Service and Enterprise fund types 96 32

37 Statement of Net Position form (continued): Accounts that auto-fill (continued): Noncurrent Liabilities: o Noncurrent portion of outstanding principal from debt forms for Internal Service and Enterprise fund types o Long-Term Debt form: General Obligation Bonds Revenue Bonds Certificates of Participation Other Bonds 97 Statement of Net Position form (continued): Accounts that auto-fill (continued): Noncurrent Liabilities (continued): o Other Long-Term Debt form: Loans (Other Long-Term Debt) Notes (Other Long-Term Debt) Other (Other Long-Term Debt) o Construction Financing form: Construction Financing Federal Construction Financing State o Lease Obligations form: Lease Principal 98 Statement of Net Position form (continued): Accounts that auto-fill (continued): Net Position (Deficit): o Net position components from proprietary fund forms: ISF form EF forms (including Enterprise Fund column of the Conduit Financing form) o Net Investment in Capital Assets o Restricted o Unrestricted 99 33

38 100 Balance Sheet Governmental Funds (cont.) 101 Balance Sheet Governmental Funds (cont.)

39 103 Statement of Net Position Proprietary Funds (cont.) 104 Statement of Net Position Proprietary Funds (cont.)

40 Statement of Net Position Proprietary Funds (cont.) 106 Statement of Fiduciary Net Position form: Added: Deferred Outflows of Resources Deferred Inflows of Resources Net Position Held in Trust

41 Statement of Net Position Fiduciary Funds (cont.) 109 Capital Assets and Long-Term Obligations form: Governmental fund: Noncurrent assets (e.g., capital assets) Noncurrent liabilities (e.g., long-term debt, net pension liability) Not GAAP Form needed because the FTRs collect data at the fund statement level, not governmentwide 110 Capital Assets and Long-Term Obligations form (continued): Accounts that auto-fill: Outstanding principal at end of fiscal year from debt forms for Governmental fund type See slide for Statement of Net Position Noncurrent Liabilities Consolidated Statement of Assets, Liabilities, and Fund Balances/Working Capital (Balance Sheet) form: Deleted form because the revised financial condition forms make it unnecessary

42 112 Capital Assets and Long Term Obligations (cont.) 113 Summary and Statistics form: Formatted to summarize in separate columns: Governmental Funds Proprietary Funds Most fields auto-fill with amounts carried forward from other forms. The only input is to the subforms. Moved fields from Checklist of Services Provided form: Transient Lodging Tax (2 fields) Utility Users Tax

43 115 Summary and Statistics (cont.) 116 Parcel Tax form: Improved functionality Multi-record form Instructions included in Cities FTR instructions

44 118 Parcel Tax (cont.) 119 List of Revenues and Expenditures: The list was updated so the Reporting Categories match the revised account titles in governmental fund revenues and expenditures forms. Flowcharts: The flowcharts were updated for changes to forms and programming

45 Polling Question #4: Which of these are true about the Financial Condition forms?

46 Questions? 124 Special District FTR Changes Differences from Cities FTR For the cities that prepare Special District FTRs, the following section explains the differences between the revised SDs FTR forms and the revised Cities FTR forms. General Information form: Added: field to Report Prepared By section Firm Name field to Independent Auditor section 125 Special District FTR Changes

47 Special District FTR Changes Special Districts General Information (cont.) 127 Special District FTR Changes Enterprise Fund forms: Special District-only fields: Taxes and Assessments section: o Same as previous district forms: Current Secured and Unsecured (1%) Voter-Approved Taxes Property Assessments Special Assessments Prior-Year Taxes and Assessments Penalties and Cost of Delinquent Taxes and Assessments 128 Special District FTR Changes Enterprise Fund forms (continued): Special District-only fields (continued): Taxes and Assessments section (continued): o New fields: Pass-through Property Taxes (ABX1 26) Special Taxes

48 Special District FTR Changes 130 Special District FTR Changes Special Districts Airport Enterprise (cont.) 131 Special District FTR Changes Enterprise Fund forms (continued): Special District-only fields (continued): Intergovernmental State section: o Same as previous district forms: Homeowners Property Tax Relief Timber Yield o State Other and In-Lieu Taxes account separated: In-Lieu Taxes Other Intergovernmental State

49 Special District FTR Changes Special Districts Airport Enterprise (cont.) 133 Special District FTR Changes Enterprise Fund forms (continued): New forms: Gas Transit: Not operational for FY Other Enterprise: Functionally the same as Cities FTR Waste Disposal form revised to make two new forms for consistency with Cities and Counties FTRs: Sewer Solid Waste 134 Special District FTR Changes

50 Special District FTR Changes 136 Special District FTR Changes 137 Special District FTR Changes

51 Special District FTR Changes 139 Special District FTR Changes Transportation form: This form is not operational for FY Statement of Revenues, Expenditures, and Changes in Fund Balances form (formerly Non- Enterprise Activity): Amounts reported by governmental fund type Reformatted to agree with GAAP presentation 140 Special District FTR Changes

52 Special District FTR Changes Statement of Revenues, Expenditures, and Changes in Fund Balances form (continued): Specific changes: Pass-through Property Taxes (ABX1 26) Residual Property Taxes (ABX1 26) Tax Increment Parcel Tax Sections with more than one reporting category: Added: o Other account o Total for section 142 Special District FTR Changes Statement of Revenues, Expenditures, and Changes in Fund Balances form (continued): Specific changes (continued): Other Financing Sources (Uses) section: Added accounts per authoritative financial reporting standards: o Other Long-Term Debt Proceeds o Premium on Bonds Issued o Discount on Bonds Issued o Demand Bonds o Proceeds from Sale of Capital Assets o Insurance Recoveries 143 Special District FTR Changes Statement of Revenues, Expenditures, and Changes in Fund Balances form (continued): Specific changes (continued): Special and Extraordinary Items section Reason for Adjustment Deleted Redevelopment Pass-Through Consolidation of Fund Equities and Transfers form: Deleted form because the new program makes it unnecessary

53 Special District FTR Changes 145 Special District FTR Changes Special Districts - Statement of Revenues, Expenditures, and Changes in Fund Balances (cont.) 146 Special District FTR Changes Special Districts - Statement of Revenues, Expenditures, and Changes in Fund Balances (cont.)

54 Special District FTR Changes Special Districts - Statement of Revenues, Expenditures, and Changes in Fund Balances (cont.) 148 Special District FTR Changes Special Districts Statement of Revenues, Expenditures and Changes in Fund Balances (cont.) 149 Special District FTR Changes Debt forms: Special District-only fields: Long-Term Debt form: Same as previous district form: District-wide or Improvement District/Zone Improvement District/Zone (if applicable) Activity

55 Special District FTR Changes 151 Special District FTR Changes Debt forms: Special District-only fields (continued): Other Long-Term Debt form: Same as previous district form: Activity From Time Warrants form: o Principal Due but Not Presented (Time Warrants Only) o Interest Due but Not Presented (Time Warrants Only) 152 Special District FTR Changes

56 Special District FTR Changes Special Districts Loans, Notes, and Other (cont.) 154 Special District FTR Changes Debt forms: Special District-only fields (continued): Construction Financing form: Activity (same as previous district form) Lease Obligations form: Activity (same as previous district form) Financial Condition forms: Four individual forms replace two previous forms. Statement of Fiduciary Net Position form: This form only reports Private-Purpose Trust and Agency funds for SDs. 155 Special District FTR Changes

57 Special District FTR Changes 157 Special District FTR Changes 158 Special District FTR Changes

58 Special District FTR Changes 160 Special District FTR Changes 161 Special District FTR Changes Summary and Statistics form: This form is not included in SDs FTR forms. Definitions: Fund Balance components: See the Balance Sheet form instructions. Net Position components: See the Internal Service Fund form instructions. List of Revenues and Expenditures: This list is not necessary for SDs

59 Special District FTR Changes From SD FTR Instructions, p Special District FTR Changes From SD FTR Instructions, p Polling Question #5: Which of these statements for Special Districts are true?

60 Special District FTR Changes Questions? 166 Contact Information LGRS Help Desk Contact: Phone: (916) SD Help Desk Contact: Phone: (916) Dang Nguyen: Edward Serafica: Gary Marshall: Post-Webinar Discussion Questions a. What information do we need to be gathering to complete the new SCO report? b. Who has responsibility for this task? c. What questions do we need to address to finish this task?

61 Contacts for today s webinar Presenters: Renee Hszieh, Acting Chief, Local Government Policy and Reporting Bureau, Local Government Programs and Services Division, State Controller's Office rhszieh@sco.ca.gov Gary Marshall, Accounting Administrator, Local Government Policy and Reporting Bureau, State Controller's Office gmarshall@sco.ca.gov Michael Lu, Fiscal Analyst, Local Government Report Section, State Controller s Office mlu@sco.ca.gov CSMFO Color Commentator: Dennis Kauffman, Finance Director, Roseville, CA dkauffman@roseville.ca.us Moderator: 169 * Don Maruska, Director, CSMFO Coaching Program CSMFO@donmaruska.com Polling Question #6 How was the webinar of value for you and your agency? 170 Resources and Feedback A digital audio recording of the session and an Agenda packet with PDF of the PPT with polling results and other materials will become available in ~ 24 hours at the Agendas & Archives tab of Other coaching resources, including volunteer one-to-one coaches are available at Please complete the follow up survey, including suggested topics for future webinars

"Interpreting the Newly Released CalPERS Annual Actuarial Reports for Your Pension Plans" CSMFO webinar

Interpreting the Newly Released CalPERS Annual Actuarial Reports for Your Pension Plans CSMFO webinar "Interpreting the Newly Released CalPERS Annual Actuarial Reports for Your Pension Plans" CSMFO webinar 9:00-10:30 a.m., September 20, 2018 The new CalPERS Actuarial Reports have important changes. Attend

More information

CalPERS: Nuts and Bolts of Applying the New Discount Rate

CalPERS: Nuts and Bolts of Applying the New Discount Rate CalPERS: Nuts and Bolts of Applying the New Discount Rate 2:00 3:30 p.m. Pacific Time, Thursday, March 9, 2017 CSMFO Coaching Program webinar The change in PERS' discount rate will result in significant

More information

What s your agency s exposure on new overtime ruling? webinar

What s your agency s exposure on new overtime ruling? webinar What s your agency s exposure on new overtime ruling? webinar 10:00 11:30 a.m. Pacific Time, Wednesday, August 3, 2016 CSMFO Coaching Program A June 2, 2016, 9 th Circuit ruling held that local government

More information

Essential Steps in a New Finance Director Role webinar

Essential Steps in a New Finance Director Role webinar Essential Steps in a New Finance Director Role webinar 2:00 3:30 p.m. Pacific Time, Wednesday, January 11, 2017 CSMFO Coaching Program Whether it's your first time as a Finance Director or you have become

More information

Protecting Your Agency from Fiduciary Lawsuits on Retirement Plans CSMFO webinar

Protecting Your Agency from Fiduciary Lawsuits on Retirement Plans CSMFO webinar Protecting Your Agency from Fiduciary Lawsuits on Retirement Plans CSMFO webinar 2:00-3:30 p.m., Wednesday, June 14, 2017 If your agency sponsors deferred compensation/defined contribution plans (457b,

More information

SPECIAL DISTRICTS FINANCIAL TRANSACTIONS REPORT COVER PAGE

SPECIAL DISTRICTS FINANCIAL TRANSACTIONS REPORT COVER PAGE Cover Page - LGRS Online https://lgrsonline.sco.ca.gov/collection/coverpage Page 1 of 1 SPECIAL DISTRICTS FINANCIAL TRANSACTIONS REPORT COVER PAGE Reporting Year: 2017 ID Number: 12114404900 Certification:

More information

Special District of Mojave Water Agency Special Districts Financial Transactions Report General Information

Special District of Mojave Water Agency Special Districts Financial Transactions Report General Information Special District of Mojave Water Agency General Information District Mailing Address Street 1 Street 2 Has Address Changed? City State Zip Email Members of the Governing Body First Name M. I. Last Name

More information

City of Merced, California

City of Merced, California For the Fiscal Year Ended June 30, 2015 Basic Financial Statements, California Merced, California Annual Financial Report For the year ended June 30, 2015 This page intentionally left blank Annual Financial

More information

"Reducing Unfunded Liabilities" --webinar 2:00 3:30 p.m., Wednesday, May 13, CSMFO Coaching Program

Reducing Unfunded Liabilities --webinar 2:00 3:30 p.m., Wednesday, May 13, CSMFO Coaching Program "Reducing Unfunded Liabilities" --webinar 2:00 3:30 p.m., Wednesday, May 13, 2015 CSMFO Coaching Program Advance registration required for this no-charge webinar: https://attendee.gotowebinar.com/register/5425628454069052418

More information

City Council. Appointed Officials. City Manager Carol Giovanatto

City Council. Appointed Officials. City Manager Carol Giovanatto CITY OF SONOMA CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED City Council Ken Brown Tom Rouse Steve Barbose David Cook Laurie Gallian Mayor Mayor Pro-Tem Council Member Council Member Council

More information

CITY OF SIERRA MADRE SIERRA MADRE, CALIFORNIA. Basic Financial Statements and Required Supplementary Information with Independent Auditor s Report

CITY OF SIERRA MADRE SIERRA MADRE, CALIFORNIA. Basic Financial Statements and Required Supplementary Information with Independent Auditor s Report CITY OF SIERRA MADRE SIERRA MADRE, CALIFORNIA Basic Financial Statements and Required Supplementary Information with Independent Auditor s Report June 30, 2006 Prepared by the City of Sierra Madre, California

More information

CITY OF INGLEWOOD BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015

CITY OF INGLEWOOD BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 THIS PAGE INTENTIONALLY

More information

AUDIT REPORT. Denning, Downey & Associates, P.C. CERTIFIED PUBLIC ACCOUNTANTS CITY OF BOULDER JEFFERSON COUNTY, MONTANA

AUDIT REPORT. Denning, Downey & Associates, P.C. CERTIFIED PUBLIC ACCOUNTANTS CITY OF BOULDER JEFFERSON COUNTY, MONTANA CITY OF BOULDER JEFFERSON COUNTY, MONTANA Fiscal Year Ended AUDIT REPORT Denning, Downey & Associates, P.C. CERTIFIED PUBLIC ACCOUNTANTS CITY OF BOULDER JEFFERSON COUNTY, MONTANA Fiscal Year Ended TABLE

More information

City of Arvin. Arvin, California. Independent Auditors Report and Basic Financial Statements

City of Arvin. Arvin, California. Independent Auditors Report and Basic Financial Statements Arvin, California Independent Auditors Report and Basic Financial Statements Basic Financial Statements Table of Contents FINANCIAL SECTION Page Independent Auditors Report... 1 Basic Financial Statements:

More information

GAAP Process Update FY14. Agenda. General overview of GAAP process and FY14 due dates GASB Update WEDGE Update Common Issues

GAAP Process Update FY14. Agenda. General overview of GAAP process and FY14 due dates GASB Update WEDGE Update Common Issues GAAP Process Update FY14 Agenda General overview of GAAP process and FY14 due dates GASB Update WEDGE Update Common Issues 1 Division of Financial Reporting Katie Madonia, Director of Financial Reporting

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS CITY OF CARSON, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT GOVERNMENTAL FUND FINANCIAL STATEMENTS CITY OF CARSON, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT Statement

More information

CITY OF MAYWOOD ANNUAL FINANCIAL REPORT. Year Ended June 30, 2015

CITY OF MAYWOOD ANNUAL FINANCIAL REPORT. Year Ended June 30, 2015 CITY OF MAYWOOD ANNUAL FINANCIAL REPORT Annual Financial Report Table of Contents Independent Auditor s Report 1-3 Basic Financial Statements: Government-wide Financial Statements Statement of Net Position

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITORS REPORT * * * * * JUNE 30, 2011 BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS Independent Auditors' Report

More information

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2012

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2012 TABLE OF CONTENTS DECEMBER 31, 2012 INTRODUCTORY SECTION CITY OFFICIALS 1 FINANCIAL SECTION INDEPENDENT AUDITORS REPORT 2

More information

TOWN OF PARADISE FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE YEAR ENDED JUNE 30, 2015

TOWN OF PARADISE FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE YEAR ENDED JUNE 30, 2015 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE YEAR ENDED ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED TABLE OF CONTENTS Independent Auditor's Report 1-2 Management's Discussion and Analysis

More information

City of Arvin. Arvin, California. Independent Auditors Report and Basic Financial Statements. For the Year Ended June 30, 2015

City of Arvin. Arvin, California. Independent Auditors Report and Basic Financial Statements. For the Year Ended June 30, 2015 Arvin, California Independent Auditors Report and Basic Financial Statements Prepared By Finance Department of the Basic Financial Statements Table of Contents Page FINANCIAL SECTION Independent Auditors

More information

1 of 1 1/10/2018, 10:25 AM

1 of 1 1/10/2018, 10:25 AM Appropriations Limit Information - LGRS Online https://lgrsonline.sco.ca.gov/formspd/appropriationslimitinformation?... 1 of 1 1/10/2018, 10:25 AM Appropriations Limit Information R01. Appropriations Limit

More information

CLINTON CITY BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE 30, 2018

CLINTON CITY BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE 30, 2018 BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS Independent Auditors Report... 1-2 Management s Discussion and Analysis...

More information

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014 TABLE OF CONTENTS DECEMBER 31, 2014 INTRODUCTORY SECTION1 CITY OFFICIALS 1 FINANCIAL SECTION2 INDEPENDENT AUDITORS REPORT

More information

Seven Deadly Sins: Control over Cash Collections CSMFO webinar

Seven Deadly Sins: Control over Cash Collections CSMFO webinar Seven Deadly Sins: Control over Cash Collections CSMFO webinar 9:00-10:30 a.m., Thursday, June 21, 2018 Include people on your team with responsibilities for cash handling policies, procedures, and daily

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2012

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2012 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2012 CROCE & COMPANY Accountancy Corporation 501 West Weber, Suite 500, Stockton, California 95203 Post Office Box 1607, Stockton, California

More information

CITY OF SANTA PAULA FINANCIAL STATEMENTS

CITY OF SANTA PAULA FINANCIAL STATEMENTS CITY OF SANTA PAULA FINANCIAL STATEMENTS Year Ended Financial Statements Year Ended TABLE OF CONTENTS Page Independent Auditor s Report Management s Discussion and Analysis i - iii iv - xii Basic Financial

More information

"What Finance Professionals Need to Know about HR" --webinar 1:00 2:30 p.m., Thursday, July 10 [note change in date and time] CSMFO Coaching Program

What Finance Professionals Need to Know about HR --webinar 1:00 2:30 p.m., Thursday, July 10 [note change in date and time] CSMFO Coaching Program "What Finance Professionals Need to Know about HR" --webinar 1:00 2:30 p.m., Thursday, July 10 [note change in date and time] CSMFO Coaching Program Advance registration required for this no-charge webinar:

More information

TOWN OF MAMMOTH LAKES California. Annual Financial Report June 30, 2016

TOWN OF MAMMOTH LAKES California. Annual Financial Report June 30, 2016 California Annual Financial Report Table of Contents INDEPENDENT AUDITOR S REPORT... 2-3 MANAGEMENT S DISCUSSION AND ANALYSIS (unaudited) Required Supplementary Information, as prepared by management...

More information

VILLAGE OF WEST BARABOO, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT. Year Ended December 31, 2011

VILLAGE OF WEST BARABOO, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT. Year Ended December 31, 2011 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT Year Ended December 31, 2011 Johnson Block & Company, Inc. Certified Public Accountants 1315 Bad Axe Court; P.O. Box 271 Viroqua, Wisconsin 54665

More information

CITY OF WAYNE, MICHIGAN

CITY OF WAYNE, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION TABLE OF CONTENTS Independent Auditor's Report 1 Management s Discussion and Analysis 4 Financial Statements Government-wide Financial Statements Statement

More information

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 THIS PAGE INTENTIONALLY LEFT BLANK FINANCIAL STATEMENTS

More information

BASIC FINANCIAL STATEMENTS- FUND FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS- FUND FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS- FUND FINANCIAL STATEMENTS AE (This Page Intentionally Left Blank) 31 Balance Sheet Governmental Funds June 30, 2017 Teeter ASSETS AND DEFERRED OUTFLOWS OF Flood Debt RESOURCES:

More information

CITY OF AVENAL CALIFORNIA

CITY OF AVENAL CALIFORNIA CALIFORNIA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2014 JUNE 30, 2014 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT...1 BASIC FINANCIAL STATEMENTS: Government-Wide Financial Statements: Statement

More information

CITY OF BISHOP FINANCIAL STATEMENTS JUNE 30, 2011

CITY OF BISHOP FINANCIAL STATEMENTS JUNE 30, 2011 CITY OF BISHOP FINANCIAL STATEMENTS JUNE 30, 2011 CITY OF BISHOP Table of Contents Independent Auditor s Report 1 Management Discussion and Analysis 2 Basic Financial Statements: Government-Wide Financial

More information

BASIC FINANCIAL STATEMENTS. Government Wide Financial Statements

BASIC FINANCIAL STATEMENTS. Government Wide Financial Statements BASIC FINANCIAL STATEMENTS Government Wide Financial Statements This page intentionally left blank. - 14 - STATEMENT OF NET POSITION JUNE 30, 2014 ASSETS Governmental Activities Business-type Activities

More information

The accompanying notes are an integral part of these financial statements. 13

The accompanying notes are an integral part of these financial statements. 13 COUNTY OF MARQUETTE, MICHIGAN STATEMENT OF NET POSITION December 31, 2012 Primary Government Governmental Business Type Component Activities Activities Total Units ASSETS Cash and equivalents $ 11,686,626

More information

HENDRY COUNTY, FLORIDA COMBINED FINANCIAL STATEMENTS INCLUDING BOARD OF COUNTY COMMISSIONERS, CONSTITUTIONAL OFFICERS, AND COMPONENT UNITS

HENDRY COUNTY, FLORIDA COMBINED FINANCIAL STATEMENTS INCLUDING BOARD OF COUNTY COMMISSIONERS, CONSTITUTIONAL OFFICERS, AND COMPONENT UNITS COMBINED FINANCIAL STATEMENTS SEPTEMBER 30, 2012 INCLUDING BOARD OF COUNTY COMMISSIONERS, CONSTITUTIONAL OFFICERS, AND COMPONENT UNITS TABLE OF CONTENTS Pages SECTION I COMBINED STATEMENTS REPORT OF INDEPENDENT

More information

Gunnison County Gunnison, Colorado. Financial Statements December 31, 2005

Gunnison County Gunnison, Colorado. Financial Statements December 31, 2005 Gunnison County Gunnison, Colorado Financial Statements December 31, 2005 Financial Report December 31, 2005 Table of Contents Page INDEPENDENT AUDITOR'S REPORT Management s Discussion and Analysis A1

More information

TOWN OF MAMMOTH LAKES California. Annual Financial Report June 30, 2013

TOWN OF MAMMOTH LAKES California. Annual Financial Report June 30, 2013 TOWN OF MAMMOTH LAKES California Annual Financial Report TOWN OF MAMMOTH LAKES Table of Contents INDEPENDENT AUDITOR S REPORT...2-3 MANAGEMENT S DISCUSSION AND ANALYSIS (unaudited) Required Supplementary

More information

CITY OF TAFT ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017

CITY OF TAFT ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor s Report... 1 Basic Financial Statements Government-wide Financial Statements

More information

CITY OF COMPTON STATE OF CALIFORNIA. Comprehensive Annual Financial Report. Fiscal Year Ended June 30, 2009

CITY OF COMPTON STATE OF CALIFORNIA. Comprehensive Annual Financial Report. Fiscal Year Ended June 30, 2009 STATE OF CALIFORNIA Comprehensive Annual Financial Report Fiscal Year Ended Comprehensive Annual Financial Report Table of Contents Page(s) Independent Auditor s Report... 1 Management s Discussion and

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS 29 City of Grand Junction STATEMENT OF NET POSITION December 31, 2017 Component Primary Government Unit Governmental Activities Business-type Activities Total Downtown Development

More information

City of La Mesa La Mesa, California. Basic Financial Statements and Independent Auditor s Report

City of La Mesa La Mesa, California. Basic Financial Statements and Independent Auditor s Report City of La Mesa La Mesa, California Basic Financial Statements and Independent Auditor s Report This page left intentionally blank. Basic Financial Statements Table of Contents Page Independent Auditor's

More information

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2010

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2010 CITY OF HOLYOKE, MASSACHUSETTS Annual Financial Statements For the Year Ended June 30, 2010 TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS:

More information

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS. Twenty-third Edition (September 2018)

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS. Twenty-third Edition (September 2018) GFS 9/18 Route To: Partners Managers Staff File LIST OF SUBSTANTIVE CHANGES AND ADDITIONS PPC s Guide to Preparing Governmental Financial Statements Twenty-third Edition (September 2018) Highlights of

More information

Financial Reporting Model Improvements Governmental Funds

Financial Reporting Model Improvements Governmental Funds Financial Reporting Model Improvements Governmental Funds Feb. 8 2-3 p.m. ET 2 CPE FOS: ACCG Z Sample CPE OMB Tracking Circular Letter A-123 History 1981 OMB First Issued Circular No. A-123, Internal Control

More information

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2011

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2011 CITY OF HOLYOKE, MASSACHUSETTS Annual Financial Statements For the Year Ended June 30, 2011 TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS:

More information

City of Placerville. Placerville, California. Basic Financial Statements And Independent Auditors Report

City of Placerville. Placerville, California. Basic Financial Statements And Independent Auditors Report City of Placerville Placerville, California Basic Financial Statements And Independent Auditors Report For the year ended June 30, 2011 CITY OF PLACERVILLE Basic Financial Statements For the year ended

More information

Governmental Activities

Governmental Activities Statement of Net Position June 30, 2015 Activities Business-type Activities Total Component Unit Housing and Community Services Agency Assets Current assets Cash and Investments $ 164,721,343 $ 25,551,358

More information

AFFORDABLE CARE ACT (ACA) ALERT. The Treasury notice also states: Within the next week, we will publish formal guidance describing the transition.

AFFORDABLE CARE ACT (ACA) ALERT. The Treasury notice also states: Within the next week, we will publish formal guidance describing the transition. AFFORDABLE CARE ACT (ACA) ALERT On July 2, 2013, the United States Department of the Treasury (the Treasury) posted a notice on its website on the subject: Continuing to Implement the ACA in a Careful,

More information

Financial Reporting Model

Financial Reporting Model Illinois GFOA Annual Conference, September 2018 Financial Reporting Model Frederick G. Lantz, C.P.A. Partner-in-Charge, Government Services, Sikich LLP Brian W. Caputo, Ph.D., C.P.A. Vice President for

More information

CITY OF ALTURAS ALTURAS, CALIFORNIA BASIC FINANCIAL STATEMENTS

CITY OF ALTURAS ALTURAS, CALIFORNIA BASIC FINANCIAL STATEMENTS CITY OF ALTURAS ALTURAS, CALIFORNIA BASIC FINANCIAL STATEMENTS JUNE 30, 2016 TABLE OF CONTENTS PAGE Independent Auditors Report 1-2 Management s Discussion and Analysis 3-10 Basic Financial Statements:

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016

COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016 This page intentionally left blank. CITY OF SONOMA, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE

More information

CITY OF FITCHBURG, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2016

CITY OF FITCHBURG, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2016 CITY OF FITCHBURG, MASSACHUSETTS Annual Financial Statements For the Year Ended June 30, 2016 TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL

More information

FINANCIAL REPORT OF THE TOWN, CITY, OR VILLAGE DISTRICT BUDGET

FINANCIAL REPORT OF THE TOWN, CITY, OR VILLAGE DISTRICT BUDGET FINANCIAL REPORT OF THE TOWN, CITY, OR VILLAGE DISTRICT BUDGET Form Due Date: April 1, (If Operating on Calendar Year) or September 1, (If Operating on Fiscal Year) Instructions Cover Page Select the entity

More information

COUNTY OF HUMBOLDT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2011

COUNTY OF HUMBOLDT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2011 AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2011 AUDIT REPORT Table of Contents Introductory Section Page Directory of Public Officials... 1 Financial Section Independent Auditor s Report... 2-3 Management

More information

This is a sample chapter

This is a sample chapter Click here to download the entire solutions manual INSTANTLY!!! https://digitalcontentmarket.org/download/accounting-for-governmental-nonprofitentities-16th-edition-by-by-jacqueline-james-distinguished-suzanne-and-earlsolutions-manual/

More information

STATE OF NEW MEXICO CITY OF JAL BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS'

STATE OF NEW MEXICO CITY OF JAL BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS' BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS Page OFFICIAL ROSTER 1 INDEPENDENT

More information

STATE OF NEW MEXICO CITY OF CARLSBAD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS JUNE 30, 2013

STATE OF NEW MEXICO CITY OF CARLSBAD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS JUNE 30, 2013 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS JUNE 30, 2013 FIERRO & FIERRO, P.A., Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 www.fierrocpa.com

More information

CITY OF WEST BEND West Bend, Wisconsin

CITY OF WEST BEND West Bend, Wisconsin West Bend, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Page Independent Auditors Report i ii Required Supplementary Information Management s Discussion and Analysis

More information

CITY OF RIPON CALIFORNIA

CITY OF RIPON CALIFORNIA CALIFORNIA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED CALIFORNIA TABLE OF CONTENTS Page Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Basic Financial

More information

Roosevelt City Corporation Duchesne County, Utah

Roosevelt City Corporation Duchesne County, Utah Duchesne County, Utah ANNUAL FINANCIAL REPORT For the Year Ended TABLE OF CONTENTS Beginning on page INDEPENDENT AUDITORS' REPORT 1 MANAGEMENT'S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS 13

More information

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 THIS PAGE INTENTIONALLY LEFT BLANK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page Number INDEPENDENT

More information

Village of Sauk Village, Illinois

Village of Sauk Village, Illinois Village of Sauk Village, Illinois Annual Financial Report Year Ended ANNUAL FINANCIAL REPORT Year Ended TABLE OF CONTENTS Page Table of Contents i - iii Independent Auditors Report 1-4 Basic Financial

More information

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended September 30, 2014 MADISON COUNTY - STATE OF IDAHO BASIC

More information

THE CITY COLLEGE STUDENT SERVICES CORPORATION (A Component Unit of the City University of New York) Financial Statements and Supplementary

THE CITY COLLEGE STUDENT SERVICES CORPORATION (A Component Unit of the City University of New York) Financial Statements and Supplementary THE CITY COLLEGE STUDENT SERVICES CORPORATION (A Component Unit of the City University of New York) Financial Statements and Supplementary Information June 30, 2017 and 2016 (With Independent Auditors

More information

Invitation to Comment, Financial Reporting Model Improvements Governmental Funds

Invitation to Comment, Financial Reporting Model Improvements Governmental Funds Invitation to Comment, Financial Reporting Model Improvements Governmental Funds Opening Remarks MODERATOR R. Kinney Poynter Executive Director, NASACT SPEAKER David Vaudt Chairman GASB SPEAKER Roberta

More information

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2009

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2009 CITY OF HOLYOKE, MASSACHUSETTS Annual Financial Statements For the Year Ended June 30, 2009 TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS:

More information

HENDRY COUNTY, FLORIDA

HENDRY COUNTY, FLORIDA HENDRY COUNTY, FLORIDA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 PREPARED BY: BARBARA S. BUTLER CLERK OF THE CIRCUIT COURT STEVE CLARK FINANCE DIRECTOR TABLE OF CONTENTS SECTION

More information

HENDRY COUNTY, FLORIDA COMBINED FINANCIAL STATEMENTS INCLUDING BOARD OF COUNTY COMMISSIONERS, CONSTITUTIONAL OFFICERS, AND COMPONENT UNITS

HENDRY COUNTY, FLORIDA COMBINED FINANCIAL STATEMENTS INCLUDING BOARD OF COUNTY COMMISSIONERS, CONSTITUTIONAL OFFICERS, AND COMPONENT UNITS COMBINED FINANCIAL STATEMENTS SEPTEMBER 30, 2013 INCLUDING BOARD OF COUNTY COMMISSIONERS, CONSTITUTIONAL OFFICERS, AND COMPONENT UNITS TABLE OF CONTENTS Pages SECTION I COMBINED STATEMENTS REPORT OF INDEPENDENT

More information

"Developing an Operating Budget"

Developing an Operating Budget "Developing an Operating Budget" Wednesday, March 3, 2010, 2:00 PM - 3:30 PM PT This special one and a half hour CSMFO interactive webinar will help you and your team: Clarify purposes of an operating

More information

CITY OF PICAYUNE, MISSISSIPPI AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED SEPTEMBER 30, 2018

CITY OF PICAYUNE, MISSISSIPPI AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED SEPTEMBER 30, 2018 AUDITED FINANCIAL STATEMENTS AUDITED FINANCIAL STATEMENTS SEPTEMBER 30, 2018 TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 4-6 MANAGEMENT S DISCUSSION AND ANALYSIS 8-15 GOVERNMENT-WIDE FINANCIAL STATEMENTS:

More information

TOWNS COUNTY, GEORGIA HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED

TOWNS COUNTY, GEORGIA HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED DECEMBER 31, 2016 FINANCIAL STATEMENTS For the Year Ended December 31, 2016 PAGE INDEPENDENT AUDITOR'S REPORT 1-2 MANAGEMENT'S

More information

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2016

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2016 HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports HARRISON COUNTY, MISSISSIPPI TABLE OF CONTENTS FINANCIAL SECTION.. 1 INDEPENDENT AUDITORS' REPORT.. 2 MANAGEMENT'S DISCUSSION

More information

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2008

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2008 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED TABLE OF CONTENTS INTRODUCTORY SECTION CITY OFFICIALS 1 FINANCIAL SECTION INDEPENDENT AUDITORS REPORT 2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE

More information

SPRINGVILLE CITY CORPORATION. Financial Statements and Independent Auditors Report. Year Ended June 30, 2017

SPRINGVILLE CITY CORPORATION. Financial Statements and Independent Auditors Report. Year Ended June 30, 2017 Financial Statements and Independent Auditors Report Year Ended June 30, 2017 Financial Statements and Independent Auditors Report Year Ended June 30, 2017 Table of Contents Page FINANCIAL SECTION Report

More information

Village of Allouez) Wisconsin ANNUAL FINANCIAL REPORT. December 31, Schenck

Village of Allouez) Wisconsin ANNUAL FINANCIAL REPORT. December 31, Schenck Village of Allouez) Wisconsin ANNUAL FINANCIAL REPORT December 31, 2017 Schenck DECEMBER 31, 2017 Table of Contents INDEPENDENT AUDITORS' REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial Statements

More information

STATE OF NEW MEXICO CATRON COUNTY FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014

STATE OF NEW MEXICO CATRON COUNTY FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FIERRO & FIERRO, P.A. Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 TABLE OF CONTENTS

More information

City of Newton Newton, Illinois

City of Newton Newton, Illinois City of Newton Newton, Illinois Financial Statements and Supplementary Information For the Year Ended City of Newton Newton, Illinois Year Ended Table of Contents Introductory Section Page Title Page Table

More information

CITY OF ROLLING HILLS, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017

CITY OF ROLLING HILLS, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 PREPARED BY: THE CITY OF ROLLING HILLS, CALIFORNIA FINANCIAL SERVICES DEPARTMENT THIS PAGE INTENTIONALLY LEFT BLANK FINANCIAL STATEMENTS

More information

TOWN OF LEE, MASSACHUSETTS. Financial Statements and Supplementary Information. June 30, Independent Auditors' Report 3-4

TOWN OF LEE, MASSACHUSETTS. Financial Statements and Supplementary Information. June 30, Independent Auditors' Report 3-4 TOWN OF LEE, MASSACHUSETTS Financial Statements and Supplementary Information June 30, 2016 Independent Auditors' Report 3-4 Management s Discussion and Analysis 5 Government-Wide Financial Statements

More information

EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. September 30, 2016

EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. September 30, 2016 EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT September 30, 2016 EASTLAND COUNTY, TEXAS CONTENTS September 30, 2016 Independent Auditors Report 1 Management s Discussion and

More information

SHAWANO COUNTY Shawano, Wisconsin

SHAWANO COUNTY Shawano, Wisconsin Shawano, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Independent Auditors' Report i iii Basic Financial Statements Statement of Net Position 1 Statement of Activities

More information

COUNTY CALIFORNIA TOGETHER WITH INDEPENDENT FOR THE JUNE 30, 20122

COUNTY CALIFORNIA TOGETHER WITH INDEPENDENT FOR THE JUNE 30, 20122 COUNTY OF SISKIYOU, CALIFORNIA FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT AUDITORS REPORT FOR THE YEAR ENDED JUNE 30, 20122 THIS PAGE INTENTIONALLY LEFT BLANK COUNTY OF SISKIYOU, CALIFORNIA Annual

More information

CITY OF WAUPACA, WISCONSIN AUDITED FINANCIAL STATEMENTS. Including Independent Auditor s Report. As of and for the year ended December 31, 2017

CITY OF WAUPACA, WISCONSIN AUDITED FINANCIAL STATEMENTS. Including Independent Auditor s Report. As of and for the year ended December 31, 2017 CITY OF WAUPACA, WISCONSIN AUDITED FINANCIAL STATEMENTS Including Independent Auditor s Report As of and for the year ended Johnson Block and Company, Inc. Certified Public Accountants 2500 Business Park

More information

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018 City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018 Table of Contents Page FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial

More information

CITY OF HEALDSBURG HEALDSBURG, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

CITY OF HEALDSBURG HEALDSBURG, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS HEALDSBURG, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FISCAL YEAR ENDED JUNE 30, 2008 Prepared by the Finance Department COMPREHENSIVE

More information

CITY OF WOODWARD, OKLAHOMA WOODWARD, OKLAHOMA

CITY OF WOODWARD, OKLAHOMA WOODWARD, OKLAHOMA WOODWARD, OKLAHOMA ANNUAL FINANCIAL STATEMENTS AND ACCOMPANYING INDEPENDENT AUDITOR'S REPORT FOR THE YEAR ENDED JUNE 30, 2017 The City of Woodward, Oklahoma Table of Contents Year Ended June 30, 2017 INDEPENDENT

More information

VILLAGE OF ISLAND LAKE, ILLINOIS

VILLAGE OF ISLAND LAKE, ILLINOIS G R A 44 N. Walkup Ave. Crystal Lake, IL 60014 T: 815-459-0700 GRA-CPA.COM Accounting Auditing Consulting VILLAGE OF ISLAND LAKE, ILLINOIS ANNUAL FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION YEAR ENDED

More information

CITY OF JAMESTOWN, NEW YORK TABLE OF CONTENTS. Independent Report of Auditor 1. Management s Discussion and Analysis 3. Statement of Net Assets 12

CITY OF JAMESTOWN, NEW YORK TABLE OF CONTENTS. Independent Report of Auditor 1. Management s Discussion and Analysis 3. Statement of Net Assets 12 TABLE OF CONTENTS Independent Report of Auditor 1 Management s Discussion and Analysis 3 Basic Financial Statements: Statement of Net Assets 12 Statement of Activities 13 Balance Sheet - Governmental Funds

More information

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended September 30, 2011 CONTENTS Independent Auditors Report

More information

BASIC FINANCIAL STATEMENTS, MANAGEMENT DISCUSSION AND ANALYSIS, AND REQUIRED SUPPLEMENTAL INFORMATION

BASIC FINANCIAL STATEMENTS, MANAGEMENT DISCUSSION AND ANALYSIS, AND REQUIRED SUPPLEMENTAL INFORMATION BASIC FINANCIAL STATEMENTS, MANAGEMENT DISCUSSION AND ANALYSIS, AND REQUIRED SUPPLEMENTAL INFORMATION C O N T E N T S PAGE Independent Auditor's Report........................................... Management

More information

ANNUAL FINANCIAL REPORT OF THE CITY OF PINE CITY, MINNESOTA

ANNUAL FINANCIAL REPORT OF THE CITY OF PINE CITY, MINNESOTA ANNUAL FINANCIAL REPORT OF THE CITY OF PINE CITY, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2017 Prepared By: Administration Department Kenneth Cammilleri, City Administrator Matthew Van Steenwyk, City

More information

CITIES FINANCIAL TRANSACTIONS REPORT COVER PAGE. City of Reedley

CITIES FINANCIAL TRANSACTIONS REPORT COVER PAGE. City of Reedley 12/15/2017 Cover Page - LGRS Online CITIES FINANCIAL TRANSACTIONS REPORT COVER PAGE Reporting Year: 2017 ID Number: 11981072000 Certification: I hereby certify that, to the best of my knowledge and belief,

More information

CITY OF HERCULES, CALIFORNIA ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2017

CITY OF HERCULES, CALIFORNIA ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2017 , CALIFORNIA ANNUAL FINANCIAL REPORT YEAR ENDED WEALTH ADVISORY OUTSOURCING AUDIT, TAX, AND CONSULTING THIS PAGE INTENTIONALLY LEFT BLANK TABLE OF CONTENTS YEAR ENDED FINANCIAL SECTION Independent Auditors

More information

AUXILIARY ENTERPRISES OF THE CITY UNIVERSITY OF NEW YORK - GRADUATE SCHOOL AND UNIVERSITY CENTER FIDUCIARY ACCOUNTS Financial Statements and

AUXILIARY ENTERPRISES OF THE CITY UNIVERSITY OF NEW YORK - GRADUATE SCHOOL AND UNIVERSITY CENTER FIDUCIARY ACCOUNTS Financial Statements and AUXILIARY ENTERPRISES OF THE CITY UNIVERSITY OF NEW YORK - GRADUATE SCHOOL AND UNIVERSITY CENTER FIDUCIARY ACCOUNTS Financial Statements and Supplementary Information June 30, 2017 and 2016 (With Independent

More information

Village of Eau Claire, Michigan. Financial Report with Supplemental Information February 29, 2016

Village of Eau Claire, Michigan. Financial Report with Supplemental Information February 29, 2016 Financial Report with Supplemental Information February 29, 2016 Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements: Statement

More information

Statement of Net Position (Deficit) June 30, 2017

Statement of Net Position (Deficit) June 30, 2017 13 CITY and BOROUGH OF JUNEAU Statement of Net Position (Deficit) June 30, 2017 Primary Government School District Governmental Business type Component Activities Activities Totals Unit ASSETS AND DEFERRED

More information

GASB Update and Non-profit Reporting Model

GASB Update and Non-profit Reporting Model GASB Update and Non-profit Reporting Model December 17, 2018 GASB Statement No. 88 Certain Disclosures Related to Debt, Including Direct Borrowings and Direct Placements Issued: March 2018 Effective Date:

More information