A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

Size: px
Start display at page:

Download "A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER"

Transcription

1 A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER Alan G. Hevesi COMPTROLLER NEW YORK DEPARTMENT OF MOTOR VEHICLES AUDIT OF THE DEPARTMENT S ASSESSABLE EXPENSES FOR THE ADMINISTRATION OF THE MOTOR VEHICLE FINANCIAL SECURITY ACT AND SAFETY RESPONSIBILITY ACT FOR THE THREE FISCAL YEARS ENDED MARCH 31, S-18 DIVISION OF STATE SERVICES

2 OSC Management Audit reports can be accessed via the OSC Web Page: If you wish your name to be deleted from our mailing list or if your address has changed, contact the Management Audit Group at (518) or at the Office of the State Comptroller 110 State Street 11 th Floor Albany, NY 12236

3 NEW YORK STATE DEPARTMENT OF MOTOR VEHICLES AUDIT OF THE DEPARTMENT S ASSESSABLE EXPENSES FOR THE ADMINISTRATION OF THE MOTOR VEHICLE FINANCIAL SECURITY ACT AND SAFETY RESPONSIBILITY ACT FOR THE THREE FISCAL YEARS ENDED MARCH 31, 2001 Table of Contents Page Comptroller s Report 1 Statement of Assessable Expenses For the Fiscal Year Ended March 31, 2001 Exhibit A-1 For the Fiscal Year Ended March 31, 2000 Exhibit A-2 For the Fiscal Year Ended March 31, 1999 Exhibit A-3 Notes to the Statements 2 Comptroller s Report on Compliance Issues Comptroller s Report on Internal Controls Supplementary Information Appendix A Appendix B Appendix C Comparative Analysis of Assessable Expenses For the Fiscal Years Ended March 31, 2000 and March 31, 2001 C-1 For the Fiscal Years Ended March 31, 1999 and March 31, 2000 C-2 For the Fiscal Years Ended March 31, 1998 and March 31, 1999 C-3

4 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER Comptroller s Report New York State Department of Motor Vehicles We have audited the accompanying Statements of Assessable Expenses (Statements) for the three fiscal years ended March 31, The Statements are the responsibility of Department management. Our responsibility is to express an opinion on the Statements based on our audit. We conducted our audit in accordance with government auditing standards generally accepted in the United States of America. Those standards require that we plan and perform our audits to obtain reasonable assurance about whether the Statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the Statements. An audit also includes assessing the accounting principles used, and significant estimates made, by management, as well as evaluating the overall Statement presentations. We believe that our audit provides a reasonable basis for our opinion. As described in Note 3, the accompanying financial statements were prepared on the cash basis of accounting, which is a comprehensive basis of accounting other than generally accepted accounting principles. In our opinion, the Statements present fairly, in all material respects, the Department s assessable expenses for the three fiscal years ended March 31, 2001 in conformity with the cash basis of accounting. In accordance with Government Auditing Standards, we have also issued a report on Department compliance with selected laws and regulations pertaining to the Department s assessment process (Appendix A) and a report on the Department s internal control structure (Appendix B). Office of the State Comptroller Date: February 11, 2003

5 NEW YORK STATE DEPARTMENT OF MOTOR VEHICLES STATEMENT OF ASSESSABLE EXPENSES FOR THE FISCAL YEAR ENDED MARCH 31, 2001 Direct Expenses: (Note 1) Administration $1,865,770 Operations 5,789,386 Transportation Safety 1,376,779 Insurance Services 7,763,628 Aid to Localities 0 Total Direct Expenses $16,795,563 Fringe Benefits and Indirect Costs (Note 5) 4,373,332 Adjustments: Audit Adjustments (Note 6) 0 Prior Year Company Adjustments (Note 7) 0 Total Adjustments 0 Gross Assessable Expenses $21,168, 895 Less: Fees Paid by Self-Insurers (Note 8) $141,337 Bonded Vehicles (Note 8) 5,441 (146,778) Net Assessable Expenses $21,022,117 The accompanying notes are an integral part of the Statement. EXHIBIT A-1

6 NEW YORK STATE DEPARTMENT OF MOTOR VEHICLES STATEMENT OF ASSESSABLE EXPENSES FOR THE FISCAL YEAR ENDED MARCH 31, 2000 Direct Expenses: Direct Expenses: (Note 1) Administration $2,075,299 Operations 5,285,810 Transportation Safety 973,567 Insurance Services 6,749,733 Aid to Localities 3,895 Total Direct Expenses $15,088,304 Fringe Benefits and Indirect Costs (Note 5) 3,834,257 Adjustments: Audit Adjustments (Note 6) $167,702 Prior Year Company Adjustments (Note 7) 250,232 Total Adjustments 417,934 Gross Assessable Expenses $19,340,495 Less: Fees Paid by Self-Insurers (Note 8) $155,397 Bonded Vehicles (Note 8) 8,685 (164,082) Net Assessable Expenses $19,176,413 The accompanying notes are an integral part of the Statement. EXHIBIT A-2

7 NEW YORK STATE DEPARTMENT OF MOTOR VEHICLES STATEMENT OF ASSESSABLE EXPENSES FOR THE FISCAL YEAR ENDED MARCH 31, 1999 Direct Expenses: (Note 1) Administration $1,769,184 Operations 4,939,372 Transportation Safety 903,792 Insurance Services 6,762,671 Aid to Localities 0 Total Direct Expenses $14,375,019 Fringe Benefits and Indirect Costs (Note 5) 3,649,024 Adjustments: Audit Adjustments (Note 6) $607,886 Prior Year Company Adjustments (Note 7) (6,723) Total Adjustments 601,163 Gross Assessable Expenses $18,625,206 Less: Fees Paid by Self-Insurers (Note 8) $76,544 Bonded Vehicles (Note 8) 2,525 (79,069) Net Assessable Expenses $18,546,137 The accompanying notes are an integral part of the Statement. EXHIBIT A-3

8 Notes to Statements of Assessable Expenses 1. Department Operations The New York State Department of Motor Vehicles (Department) is charged with enhancing traffic safety, providing consumer protection and information services, and assisting other government agencies, such as the State Insurance Department, the Division of State Police, and local police agencies, to achieve their missions. More specifically, the Department licenses motor vehicle operators, registers motorized vehicles, issues license plates, and promotes traffic safety through driver training programs and outreach efforts. The Department collects fees and generates non-tax revenues to support these objectives. To help the Department achieve these objectives, the Legislature enacted the Motor Vehicle Financial Security Act (Article 6) and the Motor Vehicle Safety Responsibility Act (Article 7). These Acts help ensure that the operators of motor vehicles driven in New York possess adequate insurance coverage to compensate those persons they might injure, or whose property they might damage, as a result of an accident. During the audit period, Department activities were segregated into five major program areas: Administration, Operations, Transportation Safety, Insurance Services, and Aid to Localities. The responsibilities for each of these program areas are as follows: Administration The Department s Administration Program provides overall agency direction and support services, and includes the Commissioner s Office, the Communications Office, Fiscal Management, and Human Resources. This program also includes the Motor Vehicle Appeals Board, which is responsible for hearing appeals from motorists and motor vehicle-regulated businesses whose licenses, registrations, or permits have been revoked, suspended, or denied by the Department, or who have been convicted of moving traffic violations. Operations The Department s Operations Program is responsible for the operation of the regional offices and for providing efficient and courteous customer service, including: issuing licenses, registrations, and permits; administering vision and driving examinations; and verifying title and insurance status. Transportation Safety The Department s Transportation Safety Program is responsible for enhancing transportation safety through the licensing, education, and oversight of vehicle operators and businesses involved in the sale, repair, and inspection of motor vehicles. 2

9 Insurance Services The Department s Insurance Services Program is responsible for ensuring vehicle owner compliance with mandated liability insurance coverage for registered vehicles. Aid to Localities The Department s Aid to Localities Program reimburses certain counties and municipalities for providing services similar to those available from the Department s regional offices. 2. Cost-Recovery Methods Article 6, Section 317, and Article 7, Section 363, of New York State s Vehicle and Traffic Law (Law) stipulate that the Commissioner of Motor Vehicles and the Office of the State Comptroller shall ascertain the total amount of expenses the Department incurs in its administration of the Motor Vehicle Financial Security Act (Security Act) and the Motor Vehicle Safety Responsibility Act (Responsibility Act). Once the amount of such administrative expenses is determined, the Commissioner assesses providers of automobilerelated liability (bodily injury) insurance a pro-rata share of the expenses based on their respective premiums written in this line of insurance. Assessable Department expenses include: personal service costs, maintenance and operations, retirement contributions, workers compensation premiums, real estate rental costs, and all other direct and indirect costs. Fees paid by self-insurers and for bonded vehicles under Sections 316 and 370 of the Law are to be applied toward reducing the assessment. 3. Basis of Accounting The Department s Statement of Assessable Expenses is prepared on the cash basis of accounting; consequently, revenues are recognized when received and expenditures are recognized when paid. 4. Accounting Records The direct expenses, indirect costs, adjustments, and offsetting fees used to compile the Statement are based on the financial records maintained by the Department, and are in agreement with those maintained by the Office of the State Comptroller. 5. Fringe Benefits and Indirect Costs The fringe benefit and indirect cost recovery rates used by the Department are determined by the New York State Division of the Budget and are applied to personal service costs only. For the three fiscal years ended March 31, 1999, March 31, 2000 and March 31, 2001, the fringe benefit rates were 29.60%, 30.17%, and 30.16% respectively. The indirect cost recovery rates for the same periods were 4.26%, 4.26%, and 4.27%. 3

10 Year Ended March 31, 1999 Fringe Benefit Costs 29.60%) $3,189,932 Indirect Costs 4.26%) 459,092 Total $3,649,024 Year Ended March 31, 2000 Fringe Benefit Costs 30.17%) $3,359,847 Indirect Costs 4.26%) 474,410 Total $3,834,257 Year Ended March 31, 2001 Fringe Benefit Costs 30.16%) $3,830,953 Indirect Costs 4.27%) 542,379 Total $4,373, Audit Adjustments On March 5, 2001, the Office of the State Comptroller issued a report on the Department s assessable expenses for the fiscal years ended March 31, 1998 and March 31, 1997 (Report 2000-S-36). That audit identified assessable expenses that were not included in the corresponding years Statements, resulting in a total understatement of $775,558 in the net assessable expenses for both fiscal years. The Department has chosen to include these amounts in the assessable expenses for the two fiscal years ended March 31, 1999 and March 31, 2000 rather than issuing revised bills to the insurance carriers for the prior years. The adjustments are as follows: March 31, 1999 $607,886 March 31, ,702 Total $775, Prior Year Company Adjustments Department staff adjust assessable expenses on active insurers for insurance companies that have gone out of business without paying their share of the assessment for the prior year. The unpaid balance for these companies is added to the current year s assessment. 8. Offsetting Cash Receipts In accordance with Sections 316 and 370 of the Vehicle and Traffic Law, certain motor vehicle registrants (self-insured and bonded) are required to pay an annual fee to the Department, which is established at $1.50 and $3.00, respectively. The statutes mandate that these fees offset any Article 6 and Article 7 assessments on insurance carriers. 4

11 9. Comparative Analysis of Assessable Expenses Fiscal Year 1999-Fiscal Year 1998 The significant increases in Administration, Operations and Insurance Services expenses were a result of an increased State appropriation for fiscal year 1999 and a corresponding increase in the percentage of expenses subject to assessment. The significant increase in Transportation Safety expenses was a result of an increased number of cost centers (e.g., Auto Theft sites, etc.) assigned to the Program. The significant decrease in Aid to Localities is the result of the Department not receiving an appropriation for this Program for Fiscal 99. The significant decrease in Fees Paid by Self-Insurers is the result of fewer collections and collection/recording timing differences. Fiscal Year 2000-Fiscal Year 1999 The significant increase in Administration expenses is the result of computer-related activities relating to Y2K compliance. The increase in Aid to Localities is the result of a renewed appropriation for this Program. The significant increase in Fees Paid by Self-Insurers and Bonded Vehicles is the result of increased fee collections and collection/recording timing differences. Fiscal Year 2001-Fiscal Year 2000 Administration expenses decreased due to a drop in the number of license renewals processed by the Department. As a result of appropriation changes, the Department charged some of its office rental expenses to the Transportation Safety Program thus increasing Transportation Safety expenses for this period. Insurance Services expenses increased due to implementation of the Insurance Information Enforcement System Program, which was not previously assessed against insurers. Aid to Localities decreased as no appropriation was received for this period. 5

12 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER Comptroller s Report on the Department of Motor Vehicle s Compliance with Selected Statutory Requirements Applicable to Articles 6 and 7 of the Vehicle and Traffic Law New York State Department of Motor Vehicles We have audited the accompanying Statements of Assessable Expenses for the fiscal years ended March 31, 1999, March 31, 2000 and March 31, In connection with our audit of the Statements, we selected certain transactions applicable to Article 6, Section 317, and Article 7, Section 363 of the Vehicle and Traffic Law and assessed Department Compliance therewith. These sections address the mandated obligation of certain insurance carriers to finance Department costs incurred in administering the Motor Vehicle Financial Security Act and Safety Responsibility Act. These sections also address the Department s requirement to prepare a final assessment of annual expenses as soon as practical after April first of the subsequent year. The procedures we followed to assess Department compliance were substantially less than those performed during an audit, the objective of which is to express an opinion on Department compliance with these requirements. Accordingly, we do not express such an opinion. Regarding the assessment methodology, with respect to the items tested, we found no material instances of noncompliance with the requirements relating to the annual assessment of costs on insurance carriers. With respect to the items not tested, nothing came to our attention that caused us to believe that the Department had not complied, in all material respects, with those requirements and would not be in compliance with the law if they continue to apply the same methodology(s). This report is intended for the information and use of Department management and the State of New York. However, this report is a matter of public record and its distribution is not limited. Office of the State Comptroller Date: February 11, 2003 Appendix A

13 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER Comptroller s Report on Internal Controls Applicable to our Audit of the Department s Assessable Expenses New York State Department of Motor Vehicles In planning and performing our audit of the Statements of Assessable Expenses for the fiscal years ended March 31, 1999, March 31, 2000 and March 31, 2001 we considered the Department s internal control structure in order to determine our auditing procedures for the purpose of expressing an opinion on the Statements, and not to provide assurance on the Department s internal control structure. Our consideration of the internal control structure would not necessarily disclose all matters therein that might be a material weakness under standards established by the American Institute of Certified Public Accountants. A material weakness is a condition in which the design or operation of one or more of the internal control structure elements does not reduce, to a relatively low level, the risk that errors or irregularities, in amounts that would be material in relation to the Statements being audited, may occur and not be detected within a timely period by employees in the normal course of performing their assigned functions. We conveyed the results of our review of the Department s internal control structure in a separate letter to Department management, which includes a description of management s responsibility to establish and maintain the Department s internal control structure, and the objectives of, and inherent limitations in, such a structure. The letter addresses the administration of Insurance Information Enforcement System revenues, and follows up on issues discussed in our prior report (2000-S-36). The letter noted above is intended solely for the information and use of Department management and others within the organization. Office of the State Comptroller Date: February 11, 2003 Appendix B

14 NEW YORK STATE DEPARTMENT OF MOTOR VEHICLES AUDIT OF THE DEPARTMENT S ASSESSABLE EXPENSES FOR THE ADMINISTRATION OF THE MOTOR VEHICLE FINANCIAL SECURITY ACT AND SAFETY RESPONSIBILITY ACT FOR THE THREE FISCAL YEARS ENDED MARCH 31, 2001 Supplementary Information Comparative Analysis of Assessable Expenses Appendix C

15 NEW YORK STATE DEPARTMENT OF MOTOR VEHICLES COMPARATIVE ANALYSIS OF ASSESSABLE EXPENSES FOR THE FISCAL YEARS ENDED MARCH 31, 2000 AND MARCH 31, % Variance Direct Expenses: Administration $ 1,865,770 $ 2,075,299 (10.10) Operations 5,789,386 5,285, Transportation Safety 1,376, , Insurance 7,763,628 6,749, Aid to Localities 0 3,895 (100.00) Total Direct Expenses $16,795,563 $15,088, Fringe Benefits and Indirect Expenses 4,373,332 3,834, Adjustments 0 417,934 N/A Gross Assessable Expenses $21,168,895 $19,340, Less: Fees Paid by Self-Insurers $ 141,337 $ 155,397 (9.05) Bonded Vehicles 5,441 8,685 (37.35) Net Assessable Expenses $21,022,117 $19,176, See Note 9 to the Statements for explanations of the significant variances. C-1

16 NEW YORK STATE DEPARTMENT OF MOTOR VEHICLES COMPARATIVE ANALYSIS OF ASSESSABLE EXPENSES FOR THE FISCAL YEARS ENDED MARCH 31, 1999 AND MARCH 31, % Variance Direct Expenses: Administration $ 2,075,299 $ 1,769, Operations 5,285,810 4,939, Transportation Safety 973, , Insurance Services 6,749,733 6,762,671 (0.19) Aid to Localities 3, Total Direct Expenses $15,088,304 $14,375, Fringe Benefits and Indirect Costs 3,834,257 3,649, Adjustments 417, ,163 N/A Gross Assessable Expenses 19,340,495 $18,625, Less: Fees Paid by Self-Insurers $ 155,397 $ 76, Bonded Vehicles 8,685 2, Net Assessable Expenses $19,176,413 $18,546, See Note 9 to the Statements for explanations of the significant variances. C-2

17 NEW YORK STATE DEPARTMENT OF MOTOR VEHICLES COMPARATIVE ANALYSIS OF ASSESSABLE EXPENSES FOR THE FISCAL YEARS ENDED MARCH 31, 1998 AND MARCH 31, % Variance Direct Expenses: Administration $ 1,769,184 $ 1,389, Operations 4,939,372 4,251, Transportation Safety 903, , Insurance Services 6,762,671 6,122, Aid to Localities 0 7,080 (100.00) Total Direct Expenses $14,375,019 $12,463, Fringe Benefits and Indirect Costs 3,649,024 3,638, Adjustments 601, ,153 N/A Gross Assessable Expenses $18,625,206 $16,673, Less: Fees Paid by Self-Insurers 76, ,123 (27.19) Bonded Vehicles 2,525 2, Net Assessable Expenses $18,546,137 $16,565, See Note 9 to the Statements for explanations of the significant variances. See OSC Report 2000-S-36, issued March 5, 2001, for Comptroller s audit of the Department s Net Assessable Expenses for the fiscal year ended March 31, C-3

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER NEW YORK STATE INSURANCE DEPARTMENT ANNUAL ASSESSMENT OF COSTS TO ADMINISTER INSURANCE DEPARTMENT OPERATIONS

More information

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector S PECIAL-PURPOSE F INANCIAL S TATEMENTS Lake County, Florida, Year ended September 30, 2003 with Report of Independent Certified Public Accountants 0306-0438309 Special-Purpose Financial Statements Year

More information

LAKE COUNTY, FLORIDA TAX COLLECTOR

LAKE COUNTY, FLORIDA TAX COLLECTOR LAKE COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS Fiscal Year Ended September 30, 2016 C O N T E N T S Page Number INDEPENDENT AUDITOR S REPORT 1 FINANCIAL STATEMENTS Balance Sheet General Fund 3

More information

HIGHLANDS COUNTY HOSPITAL DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2016

HIGHLANDS COUNTY HOSPITAL DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2016 FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2016 TABLE OF CONTENTS YEAR ENDED SEPTEMBER 30, 2016 INDEPENDENT AUDITORS' REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 FINANCIAL STATEMENTS STATEMENT OF

More information

Creation of Kansas Transportation Network Company Services Act; House Sub. for SB 117

Creation of Kansas Transportation Network Company Services Act; House Sub. for SB 117 Creation of Kansas Transportation Network Company Services Act; House Sub. for SB 117 House Sub. for SB 117 creates the Kansas Transportation Network Company Services Act (Act). The bill defines applicable

More information

UNIVERSITY OF HOUSTON SYSTEM ADMINISTRATIVE MEMORANDUM. SECTION: General Administration NUMBER: 01.C.13

UNIVERSITY OF HOUSTON SYSTEM ADMINISTRATIVE MEMORANDUM. SECTION: General Administration NUMBER: 01.C.13 UNIVERSITY OF HOUSTON SYSTEM ADMINISTRATIVE MEMORANDUM SECTION: General Administration NUMBER: 01.C.13 AREA: Risk Management SUBJECT: Business Use of Vehicles 1. PURPOSE This document outlines the policy

More information

CHAPTER Committee Substitute for House Bill No. 221

CHAPTER Committee Substitute for House Bill No. 221 CHAPTER 2017-12 Committee Substitute for House Bill No. 221 An act relating to transportation network companies; creating s. 627.748, F.S.; defining terms; providing for construction; providing that a

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2013 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2013 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

UNIVERSITY OF HOUSTON SYSTEM ADMINISTRATIVE MEMORANDUM. SECTION: General Administration NUMBER: 01.C.13

UNIVERSITY OF HOUSTON SYSTEM ADMINISTRATIVE MEMORANDUM. SECTION: General Administration NUMBER: 01.C.13 UNIVERSITY OF HOUSTON SYSTEM ADMINISTRATIVE MEMORANDUM SECTION: General Administration NUMBER: 01.C.13 AREA: Risk Management SUBJECT: Business Use of Vehicles 1. PURPOSE This document outlines the policy

More information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information GEM COUNTY MOSQUITO ABATEMENT DISTRICT Report on Audited Basic Financial Statements and Supplemental Information Table of Contents Independent Auditor s Report 2 BASIC FINANCIAL STATEMENTS Government-wide

More information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information GEM COUNTY MOSQUITO ABATEMENT DISTRICT Report on Audited Basic Financial Statements and Supplemental Information Table of Contents Independent Auditor s Report 1 BASIC FINANCIAL STATEMENTS Government-wide

More information

ELMIRA URBAN RENEWAL AGENCY FINANCIAL REPORT

ELMIRA URBAN RENEWAL AGENCY FINANCIAL REPORT FINANCIAL REPORT DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Independent Auditor s Report... 1-2 Required Supplementary Information Management s Discussion and Analysis... 3-3f Basic Financial

More information

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B50621 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 FINANCIAL STATEMENT AND FEDERAL SINGLE AUDIT REPORT OF DEKALB COUNTY AIRPORT AUTHORITY DEKALB COUNTY,

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS. Year Ended September 30, 2011

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS. Year Ended September 30, 2011 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2011 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2011 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

AIDS PROJECT WORCESTER, INC.

AIDS PROJECT WORCESTER, INC. Financial Statements And Additional Information For the Year Ended March 31, 2016 And Independent Auditors Reports (Single Audit Act) Financial Statements And Additional Information For the Year Ended

More information

A Bill Regular Session, 2015 SENATE BILL 800

A Bill Regular Session, 2015 SENATE BILL 800 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas 0th General Assembly As Engrossed: S// A Bill Regular Session, SENATE BILL 00 By: Senator

More information

ST. TAMMANY PARISH GRAVITY DRAINAGE DISTRICT NO. 5 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004

ST. TAMMANY PARISH GRAVITY DRAINAGE DISTRICT NO. 5 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

Bi-State Justice Center

Bi-State Justice Center Independent Auditor s Reports and Financial Statements Contents Independent Auditor s Report... 1 Financial Statements Governmental Fund Balance Sheet/Statement of Net Position... 3 Statement of Governmental

More information

NC General Statutes - Chapter 20 Article 10A 1

NC General Statutes - Chapter 20 Article 10A 1 Article 10A. Transportation Network Companies. 20-280.1. Definitions. The following definitions apply in this Article: (1) Airport operator. Any person with police powers that owns or operates an airport.

More information

CITY OF NEW ORLEANS MUNICIPAL COURT. Audit of Financial Statements. December 31, LAPORTE CPAs «BUSINESS AOVISONS

CITY OF NEW ORLEANS MUNICIPAL COURT. Audit of Financial Statements. December 31, LAPORTE CPAs «BUSINESS AOVISONS Audit of Financial Statements December 31, 2013 LAPORTE CPAs «BUSINESS AOVISONS Contents Independent Auditor's Report 1-2 Basic Financial Statements Government-Wide Financial Statements Statement of Net

More information

VILLAGE OF SEA RANCH LAKES, FLORIDA

VILLAGE OF SEA RANCH LAKES, FLORIDA VILLAGE OF SEA RANCH LAKES, FLORIDA BASIC FINANCIAL STATEMENTS September 30, 2010 BASIC FINANCIAL STATEMENTS TABLE OF CONTENTS September 30, 2010 PAGES BASIC FINANCIAL STATEMENTS Independent Auditors'

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to confirm our understanding of the services we are to provide

More information

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER Alan G. Hevesi COMPTROLLER DEPARTMENT OF TAXATION AND FINANCE SELECTED CONTROLS OVER CIGARETTE LICENSING AND EXCISE TAXES 2002-S-58 DIVISION

More information

ALBANY COUNTY CAPITAL RESOURCE CORPORATION, A COMPONENT UNIT OF ALBANY COUNTY FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016

ALBANY COUNTY CAPITAL RESOURCE CORPORATION, A COMPONENT UNIT OF ALBANY COUNTY FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 ALBANY COUNTY CAPITAL RESOURCE CORPORATION, A COMPONENT UNIT OF ALBANY COUNTY FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS Independent Auditors Report 1-2 Statements Of Financial Position

More information

An Act ENROLLED SENATE. Senate. and. Walker of the House

An Act ENROLLED SENATE. Senate. and. Walker of the House An Act ENROLLED SENATE BILL NO. 359 By: Brooks and Jech of the Senate and Walker of the House An Act relating to motor vehicle insurance; creating the Uninsured Vehicle Enforcement Program; authorizing

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HERNANDO COUNTY EDUCATION DIRECT SUPPORT ORGANIZATION, INC. BROOKSVILLE, FLORIDA JUNE 30, 2014

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HERNANDO COUNTY EDUCATION DIRECT SUPPORT ORGANIZATION, INC. BROOKSVILLE, FLORIDA JUNE 30, 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HERNANDO COUNTY EDUCATION DIRECT SUPPORT ORGANIZATION, INC. JUNE 30, 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HERNANDO COUNTY EDUCATION

More information

NEW YORK CONVENTION CENTER OPERATING CORPORATION

NEW YORK CONVENTION CENTER OPERATING CORPORATION NEW YORK CONVENTION CENTER OPERATING CORPORATION AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Years Ended March 31, 2013 and 2012 INDEPENDENT AUDITOR S REPORT To the Board of Directors New

More information

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Assessment of Costs to Administer the Program for the Two Fiscal Years Ended March 31, 2013

More information

NC General Statutes - Chapter 20 Article 9A 1

NC General Statutes - Chapter 20 Article 9A 1 Article 9A. Motor Vehicle Safety and Financial Responsibility Act of 1953. 20-279.1. Definitions. The following words and phrases, when used in this Article, shall, for the purposes of this Article, have

More information

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 FOR THE YEAR ENDED JUNE 30, 2017 Table of Contents Page Independent

More information

ELMIRA URBAN RENEWAL AGENCY

ELMIRA URBAN RENEWAL AGENCY Elmira, New York FINANCIAL REPORT December 31, 2015 TABLE OF CONTENTS DECEMBER 31, 2015 Independent Auditor s Report... 1-2 Required Supplementary Information Management s Discussion and Analysis... 3-3f

More information

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT FINANCIAL STATEMENTS Year Ended September 30, 2016 C O N T E N T S Page Number Financial Section Independent Auditor s Report 1 Financial Statements Balance Sheet

More information

CITY OF DIXON TRANSIT FUND FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

CITY OF DIXON TRANSIT FUND FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED Financial Section CITY OF DIXON TRANSIT

More information

Sabine Parish Sales and Use Tax Commission

Sabine Parish Sales and Use Tax Commission Sabine Parish Sales and Use Tax Commission FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2007 Under provisions of State law, this report is i public document, Acopy of the report has been submitted to the entity

More information

ECONOMIC DEVELOPMENT CORPORATION FINANCIAL REPORT DECEMBER 31, 2017

ECONOMIC DEVELOPMENT CORPORATION FINANCIAL REPORT DECEMBER 31, 2017 FINANCIAL REPORT DECEMBER 31, 2017 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT 1-2 STATEMENT OF FINANCIAL POSITION 3 STATEMENT OF ACTIVITIES 4 STATEMENT OF CASH FLOWS 5 NOTES TO FINANCIAL STATEMENTS

More information

ST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3

ST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3 05JUL20 ;.:;!!: 06 ST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3 December 31,2004 Audit of Financial Statements Under provisions of state law, this report is a public document. Acopy of the report

More information

Re: Village Child Development Center Compliance with the Reimbursable Cost Manual for the Years Ended June 30, 2003 and June 30, 2004 Report 2004-S-81

Re: Village Child Development Center Compliance with the Reimbursable Cost Manual for the Years Ended June 30, 2003 and June 30, 2004 Report 2004-S-81 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER August 2, 2006 Mr. Richard P. Mills Commissioner State Education Department State Education

More information

Chicago Transit Authority Financial Statements for the Years Ended December 31, 2000 and 1999 and Supplementary Information and Independent Auditors'

Chicago Transit Authority Financial Statements for the Years Ended December 31, 2000 and 1999 and Supplementary Information and Independent Auditors' Chicago Transit Authority Financial Statements for the Years Ended December 31, 2000 and 1999 and Supplementary Information and Independent Auditors' Report TABLE OF CONTENTS Page INDEPENDENT AUDITORS'

More information

ORANGE COUNTY, FLORIDA CLERK OF THE CIRCUIT AND COUNTY COURTS. Special-Purpose Financial Statements For the Year Ended September 30, 2011

ORANGE COUNTY, FLORIDA CLERK OF THE CIRCUIT AND COUNTY COURTS. Special-Purpose Financial Statements For the Year Ended September 30, 2011 CLERK OF THE CIRCUIT AND COUNTY COURTS Special-Purpose Financial Statements For the Year Ended September 30, 2011 CLERK OF THE CIRCUIT AND COUNTY COURTS Special-Purpose Financial Statements, Required Supplementary

More information

EL SEGUNDO UNIFIED SCHOOL DISTRICT. For the Fiscal Year Ended June 30, 2009

EL SEGUNDO UNIFIED SCHOOL DISTRICT. For the Fiscal Year Ended June 30, 2009 MEASURE M BOND BUILDING FUND OF EL SEGUNDO UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2009 AUDIT REPORT For the Fiscal Year Ended June 30, 2009 Table of Contents FINANCIAL

More information

Overview of State Highway Fund 0006 Revenues and Allocations, the Texas Mobility Fund, and the Texas Rail Relocation and Improvement Fund

Overview of State Highway Fund 0006 Revenues and Allocations, the Texas Mobility Fund, and the Texas Rail Relocation and Improvement Fund Overview of State Highway Fund 0006 Revenues and Allocations, the Texas Mobility Fund, and the Texas Rail Relocation and Improvement Fund Legislative Budget Board Contents General Overview of State Highway

More information

COUNTY OF BUTTE TRANSPORTATION DEVELOPMENT ACT FUND. Audited Financial Statements and Compliance Report. June 30, 2013

COUNTY OF BUTTE TRANSPORTATION DEVELOPMENT ACT FUND. Audited Financial Statements and Compliance Report. June 30, 2013 Audited Financial Statements and Compliance Report June 30, 2013 Audited Financial Statements and Compliance Report June 30, 2013 and 2012 Audited Financial Statements Independent Auditor s Report... 1

More information

Somerset County Park Commission

Somerset County Park Commission Report o/ Audit on the Financial Statements o/ the Somerset County Park Commission /or the Year Ended December 31, 2013 SOMERSET COUNTY PARK COMMISSION INDEX PAGES PART I Independent Auditor's Report

More information

FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016

FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 39256 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY Table of Contents ROSTER OF OFFICIALS

More information

Arkansas Health Insurance Marketplace

Arkansas Health Insurance Marketplace Independent Auditor s Reports and Financial Statements June 30, 2016 June 30, 2016 Contents Independent Auditor s Report... 1 Financial Statements Statement of Net Position... 3 Statement of Revenues,

More information

Bi-State Justice Center

Bi-State Justice Center Auditor s Reports and Financial Statements Contents Independent Auditor s Report... 1 Financial Statements Governmental Fund Balance Sheet/Statement of Net Position... 3 Statement of Governmental Fund

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2012 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS

ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS Fiscal Year Ended ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS Fiscal Year Ended TABLE OF CONTENTS INDEPENDENT AUDITOR S

More information

LUMPKIN COUNTY WATER AND SEWERAGE AUTHORITY (A Component Unit of Lumpkin County, Georgia) FINANCIAL REPORT DECEMBER 31, 2017

LUMPKIN COUNTY WATER AND SEWERAGE AUTHORITY (A Component Unit of Lumpkin County, Georgia) FINANCIAL REPORT DECEMBER 31, 2017 LUMPKIN COUNTY WATER AND SEWERAGE AUTHORITY (A Component Unit of Lumpkin County, Georgia) FINANCIAL REPORT DECEMBER 31, 2017 LUMPKIN COUNTY WATER AND SEWERAGE AUTHORITY (A Component Unit of Lumpkin County,

More information

The policy of the Board of Governors is to ensure the safe and effective use of SAIT tools, facilities, equipment, and workspace.

The policy of the Board of Governors is to ensure the safe and effective use of SAIT tools, facilities, equipment, and workspace. Section: Subject: Facilities Management (FM) Institute Property FM.1.1.5 OPERATION OF SAIT VEHICLES Legislation: Insurance Act (RSA 2000 ci-3) Effective: June 13, 2003 Revision: August 15, 2003 (reformatted);

More information

FIS-PUB 0077 (6/15) Number of copies printed: 10,000 / Legal authorization to print: PA 145 of 1979 / Printed on recycled paper

FIS-PUB 0077 (6/15) Number of copies printed: 10,000 / Legal authorization to print: PA 145 of 1979 / Printed on recycled paper DIFS is an equal opportunity employer/program. Auxiliary aids, services and other reasonable accommodations are available upon request to individuals with disabilities. FIS-PUB 0077 (6/15) Number of copies

More information

GASTON COLLEGE - WSGE 91.7 FM (A Program of Gaston College)

GASTON COLLEGE - WSGE 91.7 FM (A Program of Gaston College) GASTON COLLEGE - WSGE 91.7 FM (A Program of Gaston College) FINANCIAL STATEMENTS FOR THE YEARS ENDED JUNE 30, 2015 AND 2014 AND REPORT OF INDEPENDENT AUDITOR GASTON COLLEGE WSGE 91.7 FM TABLE OF CONTENTS

More information

Incorporated Village of Greenport, New York

Incorporated Village of Greenport, New York Incorporated Village of Greenport, New York Single Audit Reports Year Ended May 31, 2017 Incorporated Village of Greenport, New York Single Audit Reports Year Ended May 31, 2017 C O N T E N T S Page Schedule

More information

AIDS PROJECT WORCESTER, INC.

AIDS PROJECT WORCESTER, INC. Financial Statements And Additional Information For the Year Ended March 31, 2015 And Independent Auditors Reports (Single Audit Act) Financial Statements And Additional Information For the Year Ended

More information

BOSTON MOUNTAIN EDUCATIONAL COOPERATIVE

BOSTON MOUNTAIN EDUCATIONAL COOPERATIVE General Purpose Financial Statements and Other Reports June 30, 2003 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2003 Independent Auditor's Report Combined Report(s) on Compliance,

More information

Lee County School District No. 1

Lee County School District No. 1 Lee County School District No. 1 Lee County, Arkansas Regulatory Basis Financial Statements and Other Reports June 30, 2012 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2012 Independent

More information

REPORT ON AUDIT OF FINANCIAL STATEMENTS FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016

REPORT ON AUDIT OF FINANCIAL STATEMENTS FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 REPORT ON AUDIT OF FINANCIAL STATEMENTS FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 SOUTHERN COASTAL REGIONAL EMPLOYEE BENEFITS FUND TABLE OF CONTENTS Page No. Independent Auditor s Report 1 Report

More information

Anthony Independent School District 840 Sixth St. Anthony, TX Phone: (915) Fax: (915) Driving Policy

Anthony Independent School District 840 Sixth St. Anthony, TX Phone: (915) Fax: (915) Driving Policy Driving Policy In accordance with Board Policy, CNB (LOCAL); the following administrative regulation applies. Purpose: This policy is implemented in an effort to improve compliance with statutory requirements

More information

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (131st General Assembly) (Substitute House Bill Number 237) AN ACT To amend section 4509.103 and to enact sections 3938.01, 3938.02, 3938.03, 3938.04, 4925.01, 4925.02, 4925.03, 4925.04, 4925.05, 4925.06,

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2012 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

Financial Statement Audit Report of. Rockingham County Partnership for Children, Inc. Wentworth, North Carolina. For the Year Ended June 30, 2006

Financial Statement Audit Report of. Rockingham County Partnership for Children, Inc. Wentworth, North Carolina. For the Year Ended June 30, 2006 Financial Statement Audit Report of Rockingham County Partnership for Children, Inc. Wentworth, North Carolina For the Year Ended June 30, 2006 Performed Under Contract With the North Carolina Office of

More information

NEW YORK CONVENTION CENTER OPERATING CORPORATION

NEW YORK CONVENTION CENTER OPERATING CORPORATION NEW YORK CONVENTION CENTER OPERATING CORPORATION AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Years Ended March 31, 2015 and 2014 INDEPENDENT AUDITOR S REPORT To the Board of Directors New

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2015 CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended

More information

Union County Utilities Authority

Union County Utilities Authority Annual Financial Report of the Union County Utilities Authority For the Years Ended December 31, 2016 and 2015 Prepared By Union County Utilities Authority Finance Department FINANCIAL SECTION I N D E

More information

LOUISIANA DEPARTMENT OF INSURANCE STATEMENT OF COMPLIANCE POLICY FORM / RATE / ADVERTISING FILING

LOUISIANA DEPARTMENT OF INSURANCE STATEMENT OF COMPLIANCE POLICY FORM / RATE / ADVERTISING FILING LOUISIANA DEPARTMENT OF INSURANCE STATEMENT OF COMPLIANCE POLICY FORM / RATE / ADVERTISING FILING Insurer Name: Product Code: P0302-010000 NAIC #: Company Tracking #: Policy Holder Type: Filing Submission

More information

Clark Regional Emergency Services Agency

Clark Regional Emergency Services Agency Financial Statements Audit Report Clark Regional Emergency Services Agency Clark County For the period January 1, 2015 through December 31, 2016 Published October 23, 2017 Report No. 1019879 Office of

More information

Self-Insurance Package for a Corporation

Self-Insurance Package for a Corporation Self-Insurance Package for a Corporation Bureau of Motor Vehicles Financial Responsibility Section P.O. Box 68674 Harrisburg, PA 17106-8674 Phone: (717) 783-3694 www.dmv.pa.gov PUB 618 (12-15) Preface

More information

MARLBORO TOWNSHIP FIRE DISTRICT NO. 1 MONMOUTH COUNTY, NEW JERSEY. Financial Statements December 31, 2015 and 2014 With Independent Auditors Report

MARLBORO TOWNSHIP FIRE DISTRICT NO. 1 MONMOUTH COUNTY, NEW JERSEY. Financial Statements December 31, 2015 and 2014 With Independent Auditors Report MARLBORO TOWNSHIP FIRE DISTRICT NO. 1 MONMOUTH COUNTY, NEW JERSEY Financial Statements December 31, 2015 and 2014 With Independent Auditors Report Generic Industries, Inc. and Subsidiary December 31, 2015

More information

EMERALD COAST HOUSING II, INC. ECH II CAPTAINS QUARTERS, LLC PROJECT. Financial Statements and Supplemental Information. September 30, 2012 and 2011

EMERALD COAST HOUSING II, INC. ECH II CAPTAINS QUARTERS, LLC PROJECT. Financial Statements and Supplemental Information. September 30, 2012 and 2011 EMERALD COAST HOUSING II, INC. ECH II CAPTAINS QUARTERS, LLC PROJECT Financial Statements and Supplemental Information EMERALD COAST HOUSING II, INC. ECH II CAPTAINS QUARTERS, LLC PROJECT Financial Statements

More information

COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017

COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES,

More information

NEW PARADIGM GLAZER-LOVING ACADEMY Financial Report with Supplemental Information June 30, 2018

NEW PARADIGM GLAZER-LOVING ACADEMY Financial Report with Supplemental Information June 30, 2018 NEW PARADIGM GLAZER-LOVING ACADEMY Financial Report with Supplemental Information June 30, 2018 NEW PARADIGM GLAZER-LOVING ACADEMY CONTENTS FINANCIAL STATEMENTS Independent auditor's report 1-2 Report

More information

SOUTHERN UTE INDIAN HOUSING AUTHORITY. Basic Financial Statements and Single Audit Reports Year Ended September 30, 2016

SOUTHERN UTE INDIAN HOUSING AUTHORITY. Basic Financial Statements and Single Audit Reports Year Ended September 30, 2016 SOUTHERN UTE INDIAN HOUSING AUTHORITY Basic Financial Statements and Single Audit Reports Year Ended September 30, 2016 Table of Contents Financial Section Page Independent Auditor s Report... 1-3 Management

More information

IC Chapter 4. Financial Responsibility

IC Chapter 4. Financial Responsibility IC 9-25-4 Chapter 4. Financial Responsibility IC 9-25-4-1 Persons, generally, who must meet minimum standards; violation; suspension of driving privileges or vehicle registration Sec. 1. (a) This section

More information

DETROIT DELTA PREPARATORY ACADEMY FOR SOCIAL JUSTICE

DETROIT DELTA PREPARATORY ACADEMY FOR SOCIAL JUSTICE ACADEMY FOR SOCIAL JUSTICE FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION JUNE 30, 2015 Contents Page No. Independent Auditor s Report... i Management s Discussion and Analysis... iii BASIC FINANCIAL STATEMENTS

More information

Rental Assistance Division of the Georgia Department of Community Affairs

Rental Assistance Division of the Georgia Department of Community Affairs Financial Statements (With Supplementary Information) and Independent Auditor's Report June 30, 2016 Index Page Financial Section Independent Auditor's Report 3 Managements' Discussion and Analysis 6 Basic

More information

DAWSON EDUCATIONAL COOPERATIVE

DAWSON EDUCATIONAL COOPERATIVE General Purpose Financial Statements and Other Reports June 30, 2002 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2002 Independent Auditor's Report Combined Report(s) on Compliance,

More information

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY INDEPENDENT AUDITOR S REPORT ON SCHEDULE OF REVENUES AND EXPENDITURES FOR MEASURE R SPECIAL REVENUE FUND FOR THE YEAR ENDED JUNE 30, 2013 (WITH

More information

ALBANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY, A COMPONENT UNIT OF ALBANY COUNTY FINANCIAL STATEMENTS DECEMBER 31, 2016 AND 2015

ALBANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY, A COMPONENT UNIT OF ALBANY COUNTY FINANCIAL STATEMENTS DECEMBER 31, 2016 AND 2015 ALBANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY, FINANCIAL STATEMENTS DECEMBER 31, 2016 AND 2015 TABLE OF CONTENTS Page Independent Auditors Report 1-2 Management s Discussion And Analysis 3-5 Statements Of

More information

(House Bill 3) Public Utilities Transportation Network Services and For Hire Transportation Clarifications

(House Bill 3) Public Utilities Transportation Network Services and For Hire Transportation Clarifications Chapter 28 (House Bill 3) AN ACT concerning Public Utilities Transportation Network Services and For Hire Transportation Clarifications FOR the purpose of clarifying certain provisions relating to transportation

More information

CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS BICYCLE AND PEDESTRIAN FACILITIES PROGRAM

CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS BICYCLE AND PEDESTRIAN FACILITIES PROGRAM CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS Financial Statements With Independent Auditor s Report For the Year Ended June 30, 2013 (With Comparative Totals for 2012)

More information

VILLAGE OF BOSTON HEIGHTS SUMMIT COUNTY REGULAR AUDIT

VILLAGE OF BOSTON HEIGHTS SUMMIT COUNTY REGULAR AUDIT REGULAR AUDIT FOR THE YEARS ENDED DECEMBER 31, 2007-2006 TABLE OF CONTENTS TITLE PAGE Cover Letter... 1 Independent Accountants Report... 3 Combined Statement of Cash Receipts, Cash Disbursements, and

More information

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2003

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2003 FINANCIAL STATEMENTS FOR THE YEAR ENDED TABLE OF CONTENTS General Purpose Financial Statements EXHIBIT SCHEDULE PAGE 1 Independent Auditors Report 2 Combined Statements Overview 3 Combined Balance Sheet

More information

FINANCIAL STATEMENT AUDIT REPORT OF UNION COUNTY PARTNERSHIP FOR CHILDREN MONROE, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2005

FINANCIAL STATEMENT AUDIT REPORT OF UNION COUNTY PARTNERSHIP FOR CHILDREN MONROE, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2005 FINANCIAL STATEMENT AUDIT REPORT OF UNION COUNTY PARTNERSHIP FOR CHILDREN MONROE, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2005 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF THE STATE AUDITOR

More information

THE CENTER FOR FAMILY RESOURCES

THE CENTER FOR FAMILY RESOURCES THE CENTER FOR FAMILY RESOURCES FINANCIAL REPORT DECEMBER 31, 2014 THE CENTER FOR FAMILY RESOURCES FINANCIAL REPORT DECEMBER 31, 2014 TABLE OF CONTENTS FINANCIAL SECTION Page Independent auditor s report...

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2014 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2014 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

AAA Select & Choice Key Product Differences

AAA Select & Choice Key Product Differences Permissive Use Permissive Use Coverage Non-owned Vehicle Enhanced/Standard Transportation Expense (Select) / Rental Car Reimbursement (Choice) Any person using an insured vehicle, with permission from

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2013 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

ARCH FORD EDUCATION SERVICE COOPERATIVE

ARCH FORD EDUCATION SERVICE COOPERATIVE REGULATORY BASIS FINANCIAL STATEMENTS AND OTHER REPORTS Year Ended June 30, 2017 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 REGULATORY BASIS FINANCIAL STATEMENTS Balance Sheet Regulatory Basis 4

More information

Financial Statement Audit Report of. Henderson County Partnership for Children Hendersonville, North Carolina. For the Year Ended June 30, 2005

Financial Statement Audit Report of. Henderson County Partnership for Children Hendersonville, North Carolina. For the Year Ended June 30, 2005 Financial Statement Audit Report of Henderson County Partnership for Children Hendersonville, North Carolina For the Year Ended June 30, 2005 Performed Under Contract With the North Carolina Office of

More information

WEST VOLUSIA HOSPITAL AUTHORITY FINANCIAL STATEMENTS SEPTEMBER 30, 2016

WEST VOLUSIA HOSPITAL AUTHORITY FINANCIAL STATEMENTS SEPTEMBER 30, 2016 FINANCIAL STATEMENTS SEPTEMBER 30, 2016 FINANCIAL STATEMENTS SEPTEMBER 30, 2016 TABLE OF CONTENTS Page Number(s) Independent Auditors Report 1 2 Management s Discussion and Analysis 3 7 Basic Financial

More information

POLK COUNTY, FLORIDA PROPERTY APPRAISER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2018

POLK COUNTY, FLORIDA PROPERTY APPRAISER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2018 ADA Compliant FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS BALANCE SHEET GENERAL FUND 3 STATEMENT OF REVENUES,

More information

CORNELL COOPERATIVE EXTENSION ASSOCIATION OF ERIE COUNTY

CORNELL COOPERATIVE EXTENSION ASSOCIATION OF ERIE COUNTY CORNELL COOPERATIVE EXTENSION ASSOCIATION OF ERIE COUNTY Financial Statements as of December 31, 2017 Together with Independent Auditor s Report and Single Audit Reports CORNELL COOPERATIVE EXTENSION ASSOCIATION

More information

HENRY COUNTY CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT HENRY COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

HENRY COUNTY CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT HENRY COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Cash Basis)

More information

Financial Statement Audit Report of. Montgomery County Partnership for Children Troy, North Carolina. For the Year Ended June 30, 2005

Financial Statement Audit Report of. Montgomery County Partnership for Children Troy, North Carolina. For the Year Ended June 30, 2005 Financial Statement Audit Report of Montgomery County Partnership for Children Troy, North Carolina For the Year Ended June 30, 2005 Performed Under Contract With the North Carolina Office of the State

More information

Ch. 67 CATASTROPHIC LOSS BENEFITS CHAPTER 67. CATASTROPHIC LOSS BENEFITS CONTINUATION FUND

Ch. 67 CATASTROPHIC LOSS BENEFITS CHAPTER 67. CATASTROPHIC LOSS BENEFITS CONTINUATION FUND Ch. 67 CATASTROPHIC LOSS BENEFITS 31 67.1 CHAPTER 67. CATASTROPHIC LOSS BENEFITS CONTINUATION FUND Subchap. Sec. A. CATASTROPHIC LOSS TRUST FUND... 67.1 B. EVIDENCE OF FINANCIAL RESPONSIBILITY... 67.21

More information

ARCH FORD EDUCATION SERVICE COOPERATIVE

ARCH FORD EDUCATION SERVICE COOPERATIVE REGULATORY BASIS FINANCIAL STATEMENTS AND OTHER REPORTS Year Ended June 30, 2014 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 REGULATORY BASIS FINANCIAL STATEMENTS Balance Sheet Regulatory Basis 4

More information

Financial Statements and Supplementary Schedule Together with Reports of Independent Certified Public Accountants ICAHN CHARTER SCHOOL 5

Financial Statements and Supplementary Schedule Together with Reports of Independent Certified Public Accountants ICAHN CHARTER SCHOOL 5 Financial Statements and Supplementary Schedule Together with Reports of Independent Certified Public Accountants ICAHN CHARTER SCHOOL 5 June 30, 2014 and 2013 TABLE OF CONTENTS Report of Independent Certified

More information

Financial Statement Audit Report of. Avery County Partnership for Children Newland, North Carolina. For the Year Ended June 30, 2005

Financial Statement Audit Report of. Avery County Partnership for Children Newland, North Carolina. For the Year Ended June 30, 2005 Financial Statement Audit Report of Avery County Partnership for Children Newland, North Carolina For the Year Ended June 30, 2005 Performed Under Contract With the North Carolina Office of the State Auditor

More information