COOS COUNTY, OREGON. ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006

Size: px
Start display at page:

Download "COOS COUNTY, OREGON. ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006"

Transcription

1 COOS COUNTY, OREGON ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006

2 COOS COUNTY, OREGON ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2006 TABLE OF CONTENTS BOARD OF COMMISSIONERS 1 FINANCIAL SECTION: Independent Auditors Report 2-3 Management s Discussion and Analysis 4-12 BASIC FINANCIAL STATEMENTS: Government-wide Financial Statements: Page Statement of Net Assets 13 Statement of Activities 14 Fund Financial Statements: Balance Sheet Governmental Funds 15 Reconciliation of the Governmental Funds Balance Sheet to the Statement of Net Assets 16 Statement of Revenues, Expenditures, and Changes in Fund Balances Governmental Funds 17 Reconciliation of Governmental Funds Statement of Revenues, Expenditures, and Changes in Fund Balances to the Statement of Activities 18 Statement of Net Assets Enterprise Funds 19 Statement of Revenues, Expenses, and Changes in Net Assets - Enterprise Funds 20 Statement of Cash Flows Enterprise Funds 21 Statement of Assets and Liabilities All Agency Funds 22 Notes to the Basic Financial Statements 23-47

3 REQUIRED SUPPLEMENTARY INFORMATION: Major Funds: 48 Schedule of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual: General Fund Public Works Fund 51 Mental Health Fund 52 County Forest Fund 53 SUPPLEMENTARY INFORMATION: Transport Invest Act (OTIA) Fund 54 Nonmajor Governmental Funds: Combining Balance Sheet - Non-Major Governmental Funds Combining Statement of Revenues, Expenditures, and Changes in Fund Balance - Non-Major Governmental Funds Schedule of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual: Animal Control Fund 61 Law Library Fund 62 Community Corrections Fund 63 Crime Victim Assistance Fund 64 Child Advocacy Fund 65 South Coast Interagency Narcotics Team (SCINT) Fund 66 Water Resources Fund 67 Children and Families Fund 68 Economic Development Fund 69 Federal HR2389 in Lieu Title III Fund 70 Liquor Enforcement Fund 71 Administrative Grants Fund 72 County School Fund 73

4 Foot Paths and Bicycle Trails Fund 74 Industrial Development Fund 75 Family Planning Title XIX Fund 76 Public Health Title XIX Fund 77 Mental Health Title XIX Fund 78 County Family Mediation Fund South Fund 80 County Clerk Records Fund 81 Public Land Corner Preservation Fund 82 Environmental Service Fund 83 Child Support Enforcement Fund 84 Library Service District Fund 85 4H & Extension Service District Fund 86 Bonded Debt Fund 87 Proprietary Funds/Enterprise Funds: 88 Sub-Combining Statement of Revenues, Expenses, and Changes in Net Assets Waste Disposal 89 Schedule of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual (Non-GAAP Budgetary Basis) Major Funds: Waste Disposal Operations Fund 90 Waste Disposal Reserve Fund 91 Gas Pipeline Fund 92 Combining Statement of Revenues, Expenses, and Changes in Net Assets Non-Major Funds 93 Schedule of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual (Non-GAAP Budgetary Basis) Major Funds: County Fair Fund 94 Coos County Area Transit Service District 95 Fiduciary Funds/Agency Funds: 96 Statement of Changes in Assets and Liabilities Agency Funds 97

5 ACCOMPANYING INFORMATION Auditor s Comments and Reports: Report on Internal Control and on Compliance and Other Matters 98 Independent Auditor s Comments Federal Financial Assistance Program Compliance: Report on Compliance and Internal Control in Accordance with OMB Circular A Schedule of Findings and Questioned Costs 103 Schedule of Expenditures of Federal Awards Notes to the Schedule of Expenditures of Federal Awards 106

6 COOS COUNTY, OREGON BOARD OF COMMISSIONERS June 30, 2006 John Griffith, Chairperson - December 31, 2008 P.O. Box 701 Coos Bay, Oregon Nikki Whitty, Commissioner - December 31, Lee Valley Road Coquille, Oregon Gordon Ross, Commissioner - December 31, Stock Slough Ln Coos Bay, Oregon ELECTED OFFICIALS Mary Barton, County Treasurer - December 31, 2008 Robert Bob Main, Assessor - December 31, 2008 Terri Turi, County Clerk - December 31, 2006 Karlas Seidel, County Surveyor - December 31, 2008 Andrew Jackson, County Sheriff - December 31, 2006 Paul R. Burgett, County District Attorney - December 31, 2008 MAILING ADDRESS Coos County Courthouse 250 N. Baxter Coquille, Oregon (541) Ext

TOTAL ASSETS 9,475,710.47

TOTAL ASSETS 9,475,710.47 PREPARED 05/09/2014, 10:45:26 2014 BALANCE SHEET PAGE 1 001 GENERAL FUND 001 101.00-00 / OPERATING CASH 9,417,420.81 101.20-00 OPERATING CASH / CASH IN OTHER OFFICES 10,675.00 103.00-00 / CASH WITH FISCAL

More information

Fund Organizational Chart

Fund Organizational Chart Fund Organizational Chart General Fund 1100 BOARD OF SUPERVISORS GOVERNMENTAL FUNDS Special Revenue Funds Capital Project Funds 1410 1420 PROPRIETARY FUNDS ELECTED DEPARTMENTS CLERK OF THE BOARD HEALTH

More information

ADAMS COUNTY FINANCIAL STATEMENTS

ADAMS COUNTY FINANCIAL STATEMENTS FINANCIAL STATEMENTS Year Ended September 30, 2013 Table of Contents FINANCIAL SECTION PAGE (S) Independent Auditor's Report. 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement

More information

Laurens County, Georgia. Annual Financial Report

Laurens County, Georgia. Annual Financial Report Laurens County, Georgia Annual Financial Report For the Year Ended June 30, 2014 ANNUAL FINANCIAL REPORT Issued by: Scott Bourassa, Finance Officer under Authority of the Board of Commissioners ANNUAL

More information

ADAMS COUNTY, IDAHO FINANCIAL STATEMENTS

ADAMS COUNTY, IDAHO FINANCIAL STATEMENTS FINANCIAL STATEMENTS Year Ended September 30, 2014 Table of Contents FINANCIAL SECTION PAGE (S) Independent Auditor's Report.. 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement

More information

HENRY COUNTY, GEORGIA

HENRY COUNTY, GEORGIA HENRY COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2003 INTRODUCTORY SECTION HENRY COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2003 TABLE OF CONTENTS Page

More information

MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION

MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION Transmittal Letter of the Clerk of the Circuit Court Certificate of Achievement

More information

TOTAL ASSETS 8,721, LIABILITIES

TOTAL ASSETS 8,721, LIABILITIES PREPARED 09/06/2017, 11:02:48 2018 BALANCE SHEET PAGE 1 001 GENERAL FUND 001 101.00-00 / OPERATING CASH 8,710,918.93 101.20-00 OPERATING CASH / CASH IN OTHER OFFICES 10,675.00 103.00-00 / CASH WITH FISCAL

More information

TOTAL ASSETS 9,335, LIABILITIES

TOTAL ASSETS 9,335, LIABILITIES PREPARED 03/04/2018, 11:12:39 2018 BALANCE SHEET PAGE 1 001 GENERAL FUND 001 101.00-00 / OPERATING CASH 9,295,346.20 101.20-00 OPERATING CASH / CASH IN OTHER OFFICES 10,675.00 103.00-00 / CASH WITH FISCAL

More information

TOTAL ASSETS 8,768, LIABILITIES

TOTAL ASSETS 8,768, LIABILITIES PREPARED 09/06/2018, 8:50:03 2019 BALANCE SHEET PAGE 1 001 GENERAL FUND 001 101.00-00 / OPERATING CASH 8,757,364.05 101.20-00 OPERATING CASH / CASH IN OTHER OFFICES 10,675.00 103.00-00 / CASH WITH FISCAL

More information

TOTAL ASSETS 10,150, LIABILITIES

TOTAL ASSETS 10,150, LIABILITIES PREPARED 01/03/2019, 15:24:23 2019 BALANCE SHEET PAGE 1 001 GENERAL FUND 001 101.00-00 / OPERATING CASH 10,118,752.91 101.20-00 OPERATING CASH / CASH IN OTHER OFFICES 10,875.00 102.00-00 / RESTRICTED RESERVE

More information

COOS COUNTY, OREGON NOTES TO THE BASIC FINANCIAL STATEMENTS JUNE A. Reporting Entity

COOS COUNTY, OREGON NOTES TO THE BASIC FINANCIAL STATEMENTS JUNE A. Reporting Entity COOS COUNTY, OREGON NOTES TO THE BASIC FINANCIAL STATEMENTS JUNE 30. 2013 I. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES A. Reporting Entity Coos County (the County) operates under Oregon Revised Statutes

More information

TIFT COUNTY, GEORGIA FINANCIAL STATEMENTS. For The Year Ended June 30, 2014

TIFT COUNTY, GEORGIA FINANCIAL STATEMENTS. For The Year Ended June 30, 2014 TIFT COUNTY, GEORGIA FINANCIAL STATEMENTS For The Year Ended June 30, 2014 Table of Contents June 30, 2014 INTRODUCTORY SECTION List of Principal Officials 1 TAB: REPORT Independent Auditors Report 2 MANAGEMENT

More information

COUNTY OF SANTA CRUZ, CALIFORNIA Budgetary Comparison Schedule - General Fund Year Ended June 30, 2002

COUNTY OF SANTA CRUZ, CALIFORNIA Budgetary Comparison Schedule - General Fund Year Ended June 30, 2002 Budgetary Balances, Beginning $ 44,987,977 $ 44,987,977 $ 44,987,977 $ - Resources (inflows) Taxes 49,359,003 48,490,018 48,448,837 (41,181) Licenses 7,490,589 7,827,634 7,557,113 (270,521) Fines, forfeitures

More information

MONTMORENCY COUNTY, MICHIGAN

MONTMORENCY COUNTY, MICHIGAN , MICHIGAN Financial Statements For The Year Ended December 31, 2016 STRALEY LAMP & KRAENZLEIN P.C. , MICHIGAN ELECTED OFFICERS BOARD OF COMMISSIONERS Daryl Peterson Board Chairperson Albert LaFleche Commissioner

More information

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Clallam County

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Clallam County Washington State Auditor s Office Financial Statements and Federal Single Audit Report Clallam County Audit Period January 1, 2013 through December 31, 2013 Report No. 1012283 Issue Date July 28, 2014

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report RiskManagement AnualReport Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2002 Maricopa County, Arizona www.maricopa.gov Comprehensive Annual Financial Report Maricopa County Phoenix,

More information

UNIFORM CHART OF ACCOUNTS Departments (Organizational Units) Page 1

UNIFORM CHART OF ACCOUNTS Departments (Organizational Units) Page 1 Departments (Organizational Units) Page 1 OVERVIEW: The department dimension is the second level of budgeting and accounting within a fund. This section of the Uniform Chart of s includes a listing of

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor FOR THE YEAR ENDED DECEMBER 31, 2005 Description of the Office of the State Auditor The Office of the State Auditor serves

More information

OFFICE OF AUDITOR OF STATE

OFFICE OF AUDITOR OF STATE OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:

More information

OFFICE OF AUDITOR OF STATE

OFFICE OF AUDITOR OF STATE OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:

More information

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017 MINNEHAHA COUNTY AUDIT REPORT For the Year Ended December 31, 2017 MINNEHAHA COUNTY COUNTY OFFICIALS December 31, 2017 Board of Commissioners: Gerald Beninga, Chairman Jeff Barth Jean Bender Cindy Heiberger

More information

Page Intentionally Blank

Page Intentionally Blank Introduction A 1 Page Intentionally Blank A 2 A 3 A 4 A 5 Josephine County Approved Budget Goals 2011-12 1) Encourage public involvement, through community outreach, in identifying service requirements

More information

STATE OF NEW MEXICO OTERO COUNTY ANNUAL FINANCIAL REPORT

STATE OF NEW MEXICO OTERO COUNTY ANNUAL FINANCIAL REPORT STATE OF NEW MEXICO OTERO COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2009 (This page intentionally left blank.) 2 INTRODUCTORY SECTION 3 (This page intentionally left blank.) 4 STATE OF

More information

OFFICE OF AUDITOR OF STATE

OFFICE OF AUDITOR OF STATE OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:

More information

PARK COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2007

PARK COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2007 PARK COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Year Ended December 31, 2007 Prepared by the Finance Department Kathy Boyce, Finance Director INTRODUCTORY SECTION Title Page Table of

More information

BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2011

BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2011 YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Introductory Section Reference Page Organization Schedule 1 Financial Section Independent Auditor s Report 2 Management s Discussion and Analysis 4 Basic

More information

Greenville County, South Carolina

Greenville County, South Carolina Comprehensive Annual Financial Report For the Year Ended TABLE OF CONTENTS Page INTRODUCTORY SECTION Letter of Transmittal 1 GFOA Certificate of Achievement 5 Organizational Chart 6 List of Elected and

More information

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report Monthly Unaudited Financial Report For the 11 Months Ended August 31, 2012 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited

More information

TABLE OF CONTENTS. Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi

TABLE OF CONTENTS. Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi TABLE OF CONTENTS I. INTRODUCTORY SECTION Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi II. FINANCIAL SECTION Independent Auditor s Report...2 Management s Discussion

More information

EFFINGHAM COUNTY, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended November 30, 2017

EFFINGHAM COUNTY, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended November 30, 2017 FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION For the year ended November 30, 2017 TABLE OF CONTENTS FINANCIAL SECTION: Page(s) Independent Auditors Report... 1-3 Basic Financial Statements: Government-Wide

More information

Josephine County Oregon. Comprehensive Annual Financial Report

Josephine County Oregon. Comprehensive Annual Financial Report Josephine County Oregon Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005 Josephine County, Oregon Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005

More information

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2017

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2017 Yorkville, Illinois Financial Report Year Ended November 30, 2017 Year Ended November 30, 2017 Table of Contents Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial

More information

KITTSON COUNTY HALLOCK, MINNESOTA YEAR ENDED DECEMBER 31, 2009

KITTSON COUNTY HALLOCK, MINNESOTA YEAR ENDED DECEMBER 31, 2009 YEAR ENDED DECEMBER 31, 2009 TABLE OF CONTENTS Introductory Section Reference Page Organization Schedule 1 Financial Section Independent Auditor s Report 2 Management s Discussion and Analysis 4 Basic

More information

CRISP COUNTY, GEORGIA

CRISP COUNTY, GEORGIA CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 INTRODUCTORY SECTION CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 TABLE OF CONTENTS I. INTRODUCTORY

More information

ELKO COUNTY, NEVADA JUNE 30, 2012

ELKO COUNTY, NEVADA JUNE 30, 2012 ELKO COUNTY, NEVADA JUNE 30, 2012 JUNE 30, 2012 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report: On Financial Statements and Supplementary Data Management's Discussion and Analysis (Required

More information

Co m p r e h e n s i v e An n u a l

Co m p r e h e n s i v e An n u a l Inspire. in s p i r e to animate, as an influence, feeling, thought, or the like, does: The students were inspired by a belief in a bright future. Educate. ed u c at e to develop the faculties and powers

More information

Required Supplementary Information Other Than MD&A

Required Supplementary Information Other Than MD&A Required Supplementary Information Other Than MD&A SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS Year Ended December 31, 2015 December 31, 2014 Total pension liability: Service Cost 6,710,973

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor CROW WING COUNTY YEAR ENDED DECEMBER 31, 2006 Description of the Office of the State Auditor The mission of the State Auditor s

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WATONWAN COUNTY YEAR ENDED DECEMBER 31, 2006 Description of the Office of the State Auditor The mission of the State Auditor s

More information

FULTON COUNTY SINGLE AUDIT

FULTON COUNTY SINGLE AUDIT FULTON COUNTY SINGLE AUDIT FINANCIAL CONDITION FULTON COUNTY TABLE OF CONTENTS TITLE PAGE Independent Accountants Report... 1 Management s Discussion and Analysis... 3 Basic Financial Statements: Government-Wide

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Other Postemployment Benefits - Defined Benefit Health Care Plan Schedule of Funding Progress and Employer Contributions Schedule of Funding

More information

Board Session Agenda Review Form

Board Session Agenda Review Form BOARD OF COMMISSIONERS Board Session Agenda Review Form Meeting date: Department: Title of Agenda Item: Finance Fiscal Year 2016-2017 Budget, Adoption of Agenda Planning Date: June 16, 2016 Audio/Visual

More information

BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2009

BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2009 YEAR ENDED DECEMBER 31, 2009 TABLE OF CONTENTS Introductory Section Reference Page Organization Schedule 1 Financial Section Independent Auditor s Report 2 Management s Discussion and Analysis 4 Basic

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Schedule of Changes in the County's Total OPEB Liability and Related Ratios Total OPEB Liability 2018 Service cost at end of year $ 948,706

More information

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report Monthly Unaudited Financial Report For the Month Ended October 31, 2016 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited

More information

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report Monthly Unaudited Financial Report For the Month Ended October 31, 2012 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited

More information

CRISP COUNTY, GEORGIA

CRISP COUNTY, GEORGIA CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS Page Table of Contents...

More information

*** Redwood County ***

*** Redwood County *** Page 1 Budget: 2017 BUDGET (ORIG) ORIG 1 - GENERAL Page 2 PROPERTY TAXES 6,688,872 OTHER TAXES 9,3 SPECIAL ASSESSMENTS 35,058 LICENSES & PERMITS 56,750 INTERGOVERNMENTAL S 141,0 PERA RATE REIMBURSEMENT

More information

Required Supplementary Information Other Than MD&A

Required Supplementary Information Other Than MD&A Required Supplementary Information Other Than MD&A General Fund REVENUES Taxes: General property taxes $ 54,302,164 $ 54,302,164 $ 53,834,949 $ (467,215) Tobacco products 100,000 100,000 80,602 (19,398)

More information

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report Monthly Unaudited Financial Report For the Month Ended November 30, 2016 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited

More information

BOX ELDER COUNTY, UTAH FINANCIAL REPORT

BOX ELDER COUNTY, UTAH FINANCIAL REPORT BOX ELDER COUNTY, UTAH FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2008 BOX ELDER COUNTY FINANCIAL REPORT DECEMBER 31, 2008 BOX ELDER COUNTY FINANCIAL REPORT DECEMBER 31, 2008 TABLE OF CONTENTS Independent

More information

SURRY COUNTY, NORTH CAROLINA Comprehensive Annual Financial Report For the Year Ended June 30, 2008 TABLE OF CONTENTS

SURRY COUNTY, NORTH CAROLINA Comprehensive Annual Financial Report For the Year Ended June 30, 2008 TABLE OF CONTENTS 2007 GFOA Certificate of Achievement for Excellence in Financial Reporting Letter of Transmittal Organizational Chart List of Principal Officials Introductory Section i ii-x xi xii Financial Section 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

ORS County compensation board; members; compensation review and recommendations.

ORS County compensation board; members; compensation review and recommendations. Mandated Services: ORS 204.112 County compensation board; members; compensation review and recommendations. (1) Each county governing body shall appoint a county compensation board. A county compensation

More information

Accounting & Consulting Group, LLP. Certified Public Accountants

Accounting & Consulting Group, LLP. Certified Public Accountants Accounting & Consulting Group, LLP Certified Public Accountants STATE OF NEW MEXICO LINCOLN COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2012 (This page intentionally left blank) 2 INTRODUCTORY

More information

STATE OF NEW MEXICO MORA COUNTY

STATE OF NEW MEXICO MORA COUNTY COMPREHENSIVE FINANCIAL ANNUAL REPORT AND SUPPLEMENTAL INFORMATION YEAR ENDED JUNE 30, 2014 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS THIS PAGE INTENTIONALLY LEFT BLANK INTRODUCTORY SECTION i P age ii

More information

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report Monthly Unaudited Financial Report For the Month Ended June 30, 2017 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited Monthly

More information

MARTIN COUNTY FAIRMONT, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007

MARTIN COUNTY FAIRMONT, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007 TABLE OF CONTENTS DECEMBER 31, 2007 INTRODUCTORY SECTION ORGANIZATION FINANCIAL SECTION INDEPENDENT AUDITORS REPORT REQUIRED

More information

STATE OF NEW MEXICO TAOS COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011

STATE OF NEW MEXICO TAOS COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011 STATE OF NEW MEXICO ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011 (This page intentionally left blank.) INTRODUCTORY SECTION (This page intentionally left blank.) STATE OF NEW MEXICO Official

More information

Interfund Transfer Schedule

Interfund Transfer Schedule Interfund Transfer Schedule O 1 JOSEPHINE COUNTY Adopted Budget Interfund Transfer Schedule 2011-12 TRANSFER FROM (EXPENDITURE) TRANSFER TO (REVENUE) Number Fund Name Amount Number Fund Name Amount 100

More information

Jackson County s Popular Annual Financial Report. About Jackson County. Jackson County Facts. Finance Reporting Awards. Inside this issue:

Jackson County s Popular Annual Financial Report. About Jackson County. Jackson County Facts. Finance Reporting Awards. Inside this issue: Jackson County s Popular Annual Financial Report Jackson County has prepared this Citizens Financial Report to inform the communities of the County s financial activity in a simple, easy-to-read format

More information

ANNUAL FINANCIAL REPORT WILSON COUNTY, TENNESSEE

ANNUAL FINANCIAL REPORT WILSON COUNTY, TENNESSEE ANNUAL FINANCIAL REPORT WILSON COUNTY, TENNESSEE FOR THE YEAR ENDED JUNE 30, 2009 This page is left blank intentionally. 2 ANNUAL FINANCIAL REPORT WILSON COUNTY, TENNESSEE FOR THE YEAR ENDED JUNE 30, 2009

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Other Postemployment Benefits - Defined Benefit Health Care Plan Schedule of Funding Progress and Employer Contributions Schedule of Funding

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor WRIGHT COUNTY FOR THE YEAR ENDED DECEMBER 31, 2004 Description of the Office of the State Auditor The Office of the State

More information

WHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017

WHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017 WHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017 INTRODUCTORY SECTION Letter of Transmittal... 1-6 Certificate of Achievement in Financial Reporting. 7 General Government Officials..

More information

EAGLE COUNTY, COLORADO ANNUAL BUDGET Open space acquisitions have created many new recreational opportunities in Eagle County.

EAGLE COUNTY, COLORADO ANNUAL BUDGET Open space acquisitions have created many new recreational opportunities in Eagle County. Open space acquisitions have created many new recreational opportunities in Eagle County. www.eaglecounty.us EAGLE COUNTY, COLORADO ANNUAL BUDGET 2013 ADOPTED DECEMBER 11, 2012 Adopted Budget Eagle County

More information

STATE OF NEW MEXICO COUNTY OF LUNA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2008 AND 2007

STATE OF NEW MEXICO COUNTY OF LUNA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2008 AND 2007 ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2008 AND 2007 Prepared by Marcus, Fairall, Bristol + Co., L.L.P. Certified Public Accountants 6090 Surety Drive Suite 100 El Paso, Texas 79905 Telephone

More information

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County Auditor Honorable Walter E. Washington Financial Services Manager David Schureman, CPA For The Fiscal Year Ended December 31, 2009 Prepared by

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

LINCOLN COUNTY AUDIT REPORT. For the Year Ended December 31, 2017

LINCOLN COUNTY AUDIT REPORT. For the Year Ended December 31, 2017 LINCOLN COUNTY AUDIT REPORT For the Year Ended December 31, 2017 LINCOLN COUNTY COUNTY OFFICIALS December 31, 2017 Board of Commissioners: Dan King, Chairman David Gillespie Dale Long Michael Poppens James

More information

LYON COUNTY INDEX PAGE

LYON COUNTY INDEX PAGE 18-19 INDEX PAGE SCHEDULE 1 TRANSMITTAL LETTER 1 INDEX 2 BUDGET MESSAGE 3 SCHEDULE S-1 4-5 SCHEDULE S-2 STATISTICAL DATA 6 SCHEDULE S-3 7 SCHEDULE A 8-9 SCHEDULE A-1 10-11 SCHEDULE A-2 12 GENERAL FUND

More information

Santa Barbara County

Santa Barbara County Attachment 1 Santa Barbara County Adopted Operational Plan Schedules Fiscal Year 2015-16 Foundations for the Future This art work was chosen for the 2015/16 County of Santa Barbra Budget cover as the boulders

More information

Josephine County Oregon. Comprehensive Annual Financial Report

Josephine County Oregon. Comprehensive Annual Financial Report Josephine County Oregon Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2012 Josephine County, Oregon Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2012

More information

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2015

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2015 MINNEHAHA COUNTY AUDIT REPORT For the Year Ended December 31, 2015 MINNEHAHA COUNTY COUNTY OFFICIALS December31, 2015 Board of Commissioners: Cindy Heiberger, Chairman Jeff Barth Gerald Beninga Dick Kelly

More information

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2016

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2016 Yorkville, Illinois Financial Report Year Ended November 30, 2016 Year Ended November 30, 2016 Table of Contents Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WABASHA COUNTY YEAR ENDED DECEMBER 31, 2010 Description of the Office of the State Auditor The mission of the Office of the State

More information

State of New Mexico Village of Tularosa. Annual Financial Report June 30, 2016

State of New Mexico Village of Tularosa. Annual Financial Report June 30, 2016 Annual Financial Report June 30, 2016 De'Aun Willoughby CPA, PC Certified Public Accountant Clovis, New Mexico 1 Table of Contents For the Year Ended June 30, 2016 Introductory Section Page Official Roster

More information

Report of Independent Auditors and Financial Statements with Supplemental Combining Schedules for. State of New Mexico Deming Public Schools

Report of Independent Auditors and Financial Statements with Supplemental Combining Schedules for. State of New Mexico Deming Public Schools Report of Independent Auditors and Financial Statements with Supplemental Combining Schedules for State of New Mexico Deming Public Schools June 30, 2016 REPORT OF INDEPENDENT AUDITORS Board of

More information

Washington State Auditor Troy Kelley

Washington State Auditor Troy Kelley Washington State Auditor Troy Kelley INDEPENDENT AUDITOR S REPORT July 17, 2014 Board of Commissioners Kitsap County Port Orchard, Washington REPORT ON FINANCIAL STATEMENTS We have audited the accompanying

More information

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT For the fiscal year ended September 30, 2006 Prepared By Office of the Clerk of the Circuit Court County Finance Department COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR

More information

COUNTY OF SANTA CRUZ, CALIFORNIA

COUNTY OF SANTA CRUZ, CALIFORNIA General Government Board of Supervisors Salaries and employee benefits $ 1,256,470 $ 1,204,034 $ 52,436 $ 1,185,131 Services and supplies 3,402,421 95,065 3,307,356 86,239 Total 4,658,891 1,299,099 3,359,792

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor NORMAN COUNTY FOR THE YEAR ENDED DECEMBER 31, 2014 Description of the Office of the State Auditor The mission of the Office of

More information

STATE OF NEW MEXICO VILLAGE OF TULAROSA. ANNUAL FINANCIAL REPORT June 30, 2014

STATE OF NEW MEXICO VILLAGE OF TULAROSA. ANNUAL FINANCIAL REPORT June 30, 2014 ANNUAL FINANCIAL REPORT June 30, 2014 De'Aun Willoughby CPA, PC Certified Public Accountant Clovis, New Mexico 1 Table of Contents For the Year Ended June 30, 2014 Official Roster 4 Independent Auditor's

More information

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County Auditor Honorable Karen Flynn Financial Services Manager Dave Schureman, CPA For The Fiscal Year Ended December 31, 2006 Prepared by the Auditor

More information

STATE OF NEW MEXICO MORA COUNTY

STATE OF NEW MEXICO MORA COUNTY COMPREHENSIVE FINANCIAL ANNUAL REPORT AND SUPPLEMENTAL INFORMATION YEAR ENDED JUNE 30, 2015 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS THIS PAGE INTENTIONALLY LEFT BLANK INTRODUCTORY SECTION i P age ii

More information

IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, Submitted to

IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, Submitted to IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 Submitted to THE BOARD OF COUNTY COMMISSIONERS Stephen D. Johnson, Chairman Marvin Norman, Vice-Chairman

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

POLK COUNTY CROOKSTON, MINNESOTA YEAR ENDED DECEMBER 31, 2014

POLK COUNTY CROOKSTON, MINNESOTA YEAR ENDED DECEMBER 31, 2014 YEAR ENDED DECEMBER 31, 2014 TABLE OF CONTENTS Introductory Section Reference Page Organization Schedule 1 Financial Section Independent Auditor s Report 2 Management s Discussion and Analysis 5 Basic

More information

SANILAC COUNTY, MICHIGAN

SANILAC COUNTY, MICHIGAN SANILAC COUNTY, MICHIGAN FISCAL 2017 COST ALLOCATION PLAN FOR THE PERIOD ENDING December 31, 2017 MGT Consulting Group Michigan Office 2343 Delta Road Bay City, Michigan 48706 989-316-2220 www.mgtconsulting.com

More information

ORS County compensation board; members; compensation review and recommendations.

ORS County compensation board; members; compensation review and recommendations. Mandated Services: ORS 4.112 County compensation board; members; compensation review and recommendations. (1) Each county governing body shall appoint a county compensation board. A county compensation

More information

Kanawha County, West Virginia

Kanawha County, West Virginia RFP # 15-140 Audited Financial Statements Kanawha County, West Virginia Year Ended June 30, 2015 and Independent Auditor s Report 2 Audited Financial Statements KANAWHA COUNTY, WEST VIRGINIA Year Ended

More information

STATE OF NEW MEXICO VILLAGE OF LOGAN. ANNUAL FINANCIAL REPORT June 30, 2009

STATE OF NEW MEXICO VILLAGE OF LOGAN. ANNUAL FINANCIAL REPORT June 30, 2009 ANNUAL FINANCIAL REPORT June 30, 2009 De'Aun Willoughby CPA, PC Certified Public Accountant Melrose, New Mexico Table of Contents For the Year Ended June 30, 2009 Official Roster 4 Independent Auditor's

More information

GARFIELD COUNTY, COLORADO Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008

GARFIELD COUNTY, COLORADO Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008 GARFIELD COUNTY, COLORADO Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008 Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008 Prepared by

More information

BELTRAMI COUNTY BEMIDJI, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017

BELTRAMI COUNTY BEMIDJI, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2017 INTRODUCTORY SECTION ORGANIZATION 1 FINANCIAL SECTION INDEPENDENT AUDITORS'

More information

BOONE COUNTY, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2014

BOONE COUNTY, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2014 BOONE COUNTY, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2014 Contents Page Independent Auditors Report On Internal Control Over Financial Reporting And On Compliance And Other Matters

More information

Required Filing Fees, In-Lieu Signatures, and Nomination Signatures

Required Filing Fees, In-Lieu Signatures, and Nomination Signatures Required Filing Fees, In-Lieu Signatures, and Nomination Signatures The number of signatures required, and their respective monetary values, for federal, state constitutional, legislative, or judicial

More information

COOK COUNTY PRELIMINARY BUDGET ESTIMATES. Toni Preckwinkle PRESIDENT Cook County Board of Commissioners FY 2014

COOK COUNTY PRELIMINARY BUDGET ESTIMATES. Toni Preckwinkle PRESIDENT Cook County Board of Commissioners FY 2014 COOK COUNTY PRELIMINARY BUDGET ESTIMATES FY 2014 Toni Preckwinkle PRESIDENT Cook County Board of Commissioners 2013 Budget ($) 2013 Projected Year-End ($) 2014 Projected ($) Revenues 2,295,698,759 2,262,737,194

More information

AUDIT REPORT OF DAWSON COUNTY JULY 1, 2011 THROUGH JUNE 30, 2012

AUDIT REPORT OF DAWSON COUNTY JULY 1, 2011 THROUGH JUNE 30, 2012 AUDIT REPORT OF DAWSON COUNTY JULY 1, 2011 THROUGH JUNE 30, 2012 This document is an official public record of the State of Nebraska, issued by the Auditor of Public Accounts. Modification of this document

More information

STATE OF NEW MEXICO SANDOVAL COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015

STATE OF NEW MEXICO SANDOVAL COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 STATE OF NEW MEXICO ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 (This page intentionally left blank.) INTRODUCTORY SECTION (This page intentionally left blank.) STATE OF NEW MEXICO ANNUAL

More information