Post Audit Report to the Board of Directors. City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report

Size: px
Start display at page:

Download "Post Audit Report to the Board of Directors. City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report"

Transcription

1 Post Audit Report to the Board of Directors City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report

2 Introductory Section Letter of Transmittal Certificate of Achievement Organizational Chart List of Elected and Appointed Officials 2

3 Award For Excellence in Financial Reporting Awarded by the Government Finance Officers Association City received award for 2010 CAFR * Expect to receive award for 2011 CAFR * * Comprehensive Annual Financial Report 3

4 Financial Section Independent Accountants Report Management s Discussion and Analysis Basic Financial Statements 4 Government wide financial statements Statement of Net Assets Statement of Activities Fund financial statements Governmental Funds Enterprise Funds Fiduciary Funds Notes to the financial statements

5 Financial Statements Audit City Governmental Funds Component Units Retired Senior Volunteer Program (RSVP) Arkansas Advertising and Promotion (A&P) Bi State Justice Center Other Auditors Responsible For Texarkana Water Utilities (enterprise funds) Texarkana Airport Authority (joint venture) 5

6 Financial Audit Results Received full cooperation from management and employees Unqualified (clean) audit opinions (pages 1 2) Governmental Activities Major Funds (General and Public Works Funds) Discretely Presented Component Units Aggregate Remaining Fund Information Opinions indicate that financial statements are fairly presented in all material respects in accordance with generally accepted accounting principles 6

7 Financial Highlights Assets exceeded liabilities (net assets)by $66,270,593 Unrestricted net assets of $19,254,814 available to meet City s ongoing obligations to citizens and creditors Total net assets increased by $1,023,586 City s governmental funds reported combined ending fund balances of $8,751,869 7 Unassigned governmental funds balance of $2,987,374

8 Statement of Net Assets (Page 10) Governmental Activities Business-Type Activities Total Current and other assets $27,669,059 $10,373,413 $38,042,472 Capital assets 26,173,599 43,231,332 69,404,931 Other assets 318,120 5,109,037 5,427,157 Total assets 54,160,778 58,713, ,874,560 Long-term liabilities 26,446,624 14,845,068 41,291,692 Other liabilities 2,698,567 2,613,708 5,312,275 Total liabilities 29,145,191 17,458,776 46,603,967 Invested in capital assets 13,405,075 27,882,314 41,287,389 Restricted 2,406,273 3,322,117 5,728,390 Unrestricted 9,204,239 10,050,575 19,254,814 Total net assets $25,015,587 $41,255,006 $66,270,593 8

9 Statement of Activities (Page 11) 9 Governmental Activities Business-Type Activities Programs (Expense) Revenue Expenses $ (26,671,117) $ (8,828,758) Charges for Services 5,444,642 10,264,791 Operating Grants and Contributions 4,722,269 - Capital Grants and Contributions 1,028,843 78,337 Net Program (Expenses) Revenues (15,475,363) 1,514,370 General Revenues Property Taxes 3,102,615 - Sales Taxes 8,751,952 - Franchise Taxes 2,688,227 - Other Taxes 76,338 - Unrestricted investment Earnings 14, ,080 Gain (Loss) on Sale of Capital Assets 47,145 (7,050) Miscellaneous 248,202 - Transfers - (255,035) Total General Revues and Transfers 14,928,584 55,995 Change in Net Assets $ (546,779) $ 1,570,365

10 Balance Sheet Governmental Funds (Page 12) General Public Works Other Governmental Funds Total Governmental Funds Total assets $7,509,871 $938,358 $6,308,961 $14,757,190 Total liabilities 3,869, ,821 1,621,289 6,005,321 Total fund balances $3,640,660 $423,537 $4,687,672 $8,751,869 10

11 Number of Days Expenditures in General Fund Unassigned Fund Balance Total expenditures $16,771,685 $17,519,107 Days per year Average expenditures per day $45,950 $47,998 Unassigned fund balance $2,991,764 $2,000,819 Average expenditures per day $45,950 $47,998 Number of days expenditures in unassigned general fund balance

12 Statement of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual General Fund (Page 14) Final Budget Actual Variance with Final Budget Total revenues $16,803,222 $16,991,798 $188,576 Total expenditures 16,591,935 16,771,685 (179,750) Excess of revenue over 211, ,113 8,826 expenditures Total other financing sources (uses) (355,965) (615,913) (259,948) Net change in fund balance (144,678) (395,800) (251,122) Fund balance at beginning of year 4,036,460 4,036,460 - Fund balance at end of year 3,891,782 3,640,660 (251,122) 12

13 Statement of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual Public Works (Page 15) Final Budget Actual Variance with Final Budget Total revenues $5,697,625 $5,776,190 $78,565 Total expenditures 5,637,749 5,486, ,288 Excess of revenue over expenditures 59, , ,853 Total other financing sources (uses) (212,672) (242,602) (29,930) Net change in fund balance (152,796) 47, ,923 Fund balance at beginning of year 376, ,410 - Fund balance at end of year 223, , ,923 13

14 Statement of Net Assets Enterprise Funds (Page 16) Texarkana, Arkansas Water Utilities Other Proprietary Funds **As of 9/30/2011 Total Current assets $5,046,142 $355,218 $5,401,360 Restricted assets 3,196, ,231 3,567,439 Noncurrent assets 6,427, ,241 6,536,601 Capital assets 40,176,294 3,055,038 43,231,332 Total assets 54,846,004 3,890,728 58,736,732 Current liabilities 1,616, ,683 1,908,210 Noncurrent liabilities 12,562,478 3,011,038 15,573,516 Total liabilities 14,179,005 3,302,721 17,481,726 Total net assets 40,666, ,007 41,255,006 14

15 Statement of Revenues, Expenses, & Changes in Net Assets Enterprise Funds (Page 17) Texarkana, Arkansas Water Utilities Other Enterprise Funds **As of 9/30/2011 Total Total operating revenues $9,680,064 $584,727 $10,264,791 Total operating expenses 7,758, ,963 8,135,302 Operating income 1,921, ,764 2,129,489 Nonoperating revenue (277,713) (104,713) (382,426) (expenses) Capital contributions 78,337-78,337 Transfers in (out) (255,035) - (255,035) Change in net assets 1,467, ,051 1,570,365 Net assets, beginning of year 39,199, ,956 39,684,641 Net assets, end of year 40,666, ,007 41,255,006 15

16 Statement of Net Assets & Changes in Net Assets Fiduciary Funds (Pages 19 20) Pension Trust Funds Agency Funds Total assets $18,479,439 $235,433 Total liabilities 23, ,433 Net assets 18,456,320 - Total additions 1,305,809 - Total deductions 2,325,619 - Change in net assets (1,019,810) - Net assets, beginning of year 19,476,130 - Net assets, end of year 18,456,320-16

17 Notes to Financial Statements Read in conjunction with financial statements Pages Discloses necessary information about the City s financial activities 17 Summary of Significant Accounting Policies Detailed Notes Deposits and Investments Capital Assets Long term Debt Pensions and Other Post Employment Benefits Plans Contingencies Subsequent Events

18 Required Supplementary Information Pages Defined Benefit Pension Plans Schedules of Employer Contributions Schedules of Funding Progress Other Postemployment Benefit Plans Schedules of Funding Progress 18

19 Supplementary Information Pages Combining Statements Nonmajor Governmental Funds Fiduciary Funds Budgetary Comparison Schedules for Nonmajor Governmental Special Revenue Funds 19

20 Statistical Section Pages Financial Trends Revenue Capacity Debt Capacity Demographic and Economic Information Operating Information 20

21 Other Required Report Page115 Compliance With Arkansas State Requirements Unqualified opinion on City s compliance with specific state requirements 21

22 Single Audit Section (pages ) Opinions Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of the Financial Statements Performed in Accordance with Government Auditing Standards No material weaknesses or significant deficiencies noted Compliance with Requirements That Could Have a Direct and Material Effect on Each Major Program and on Internal Control Over Compliance in Accordance with OMB Circular A 133 Unqualified opinion on each major program No instances of noncompliance reported No material weaknesses or significant deficiencies noted 22

23 Single Audit Section Schedule of Expenditures of Federal Awards The City expended approximately $1.4 million in federal awards. BKD performed program audit on major programs COPS Hiring Recovery Program Grant Disaster Economic Adjustment, Industrial Access and Related Infrastructure Improvements Grant Edward Byrne Memorial Justice Assistance Grants 23

24 Required Communication to the Board of Directors Auditor s Responsibility Qualitative Aspects of Significant Accounting Policies & Practices Audit Adjustments (Recorded and Passed) Auditor s Judgments About the Quality of the Entity s Accounting Principles Difficulties Encountered in Performing the Audit Other Matters AICPA Clarity Standards Recently Issued GASB Statements on Pensions 24

25 Questions?

City of Texarkana, Arkansas

City of Texarkana, Arkansas Comprehensive Annual Financial Report For the Year Ended December 31, 2014 Finance Department TyRhonda Henderson Finance Director (This Page Intentionally Left Blank.) Year Ended December 31, 2014 Contents

More information

ORANGE WATER AND SEWER AUTHORITY. GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements

ORANGE WATER AND SEWER AUTHORITY. GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements ORANGE WATER AND SEWER AUTHORITY GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements Degree of Effort to Convert Proprietary Fund Accounting Governmental Fund Accounting

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

12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA We have

12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA We have 1 12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA 92111 We have audited the financial statements of the governmental activities,

More information

CITY OF LAGUNA BEACH, CALIFORNIA. Comprehensive Annual Financial Report. For the Fiscal Year Ended June 30, 2015

CITY OF LAGUNA BEACH, CALIFORNIA. Comprehensive Annual Financial Report. For the Fiscal Year Ended June 30, 2015 CITY OF LAGUNA BEACH, CALIFORNIA Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2015 CITY OF LAGUNA BEACH, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR

More information

CAFR 101. Clarence Daniel, Accounting Division Director, County of Henrico Diana Vargas, Accounting Accountant, County of Henrico

CAFR 101. Clarence Daniel, Accounting Division Director, County of Henrico Diana Vargas, Accounting Accountant, County of Henrico CAFR 101 Clarence Daniel, Accounting Division Director, County of Henrico Diana Vargas, Accounting Accountant, County of Henrico OBJECTIVES What are GAAP Mandates versus encouraged by GAAP Components of

More information

SWEETWATER COUNTY, WYOMING

SWEETWATER COUNTY, WYOMING FINANCIAL AND COMPLIANCE REPORT JUNE 30, 2017 CONTENTS INDEPENDENT AUDITOR S REPORT 1 and 2 MANAGEMENT S DISCUSSION AND ANALYSIS 3-11 (Required Supplementary Information) BASIC FINANCIAL STATEMENTS Government-Wide

More information

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

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

More information

SALEM CITY CORPORATION FINANCIAL STATEMENTS

SALEM CITY CORPORATION FINANCIAL STATEMENTS FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 Allred Jackson, PC 50 East 2500 North, Suite 200 North Logan, UT 84341 (P) 435.752.6441 (F) 435.752.6451 www.allredjackson.com ii Table of Contents

More information

CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT

CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT C I T Y OF LY N WO OD FISCAL YEAR 2014-2015 CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT Y E A R E N DING J U N E 3 0, 2 0 1 5 Comprehensive Annual Financial Report City of Lynwood, California with Report

More information

HUMBOLDT COUNTY JUNE 30, 2018

HUMBOLDT COUNTY JUNE 30, 2018 JUNE 30, 2018 June 30, 2018 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor s Report... 1-3 Management s Discussion and Analysis (required supplementary information)......4-11 Basic Financial Statements:

More information

CITY OF NEDERLAND, TEXAS. Comprehensive Annual Financial Report

CITY OF NEDERLAND, TEXAS. Comprehensive Annual Financial Report Comprehensive Annual Financial Report For the Year Ended September 30, 2014 Prepared by the Finance Department INTRODUCTORY SECTION Comprehensive Annual Financial Report September 30, 2014 Table of Contents

More information

Prepared by Department of Finance

Prepared by Department of Finance COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended September 30, 2016 Prepared by Department of Finance THIS PAGE INTENTIONALLY LEFT BLANK COMPREHENSIVE ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Year Ended

More information

Township of Byron Kent County, Michigan FINANCIAL STATEMENTS Year ended March 31, 2014

Township of Byron Kent County, Michigan FINANCIAL STATEMENTS Year ended March 31, 2014 Kent County, Michigan FINANCIAL STATEMENTS Year ended March 31, 2014 CONTENTS Page INDEPENDENT AUDITOR S REPORT 3-4 MANAGEMENT S DISCUSSION AND ANALYSIS 5-11 BASIC FINANCIAL STATEMENTS Government-wide

More information

ANAHEIM UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2015

ANAHEIM UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT JUNE 30, 2015 ANAHEIM UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements Government-Wide

More information

SALEM CITY CORPORATION FINANCIAL STATEMENTS

SALEM CITY CORPORATION FINANCIAL STATEMENTS FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2014 TABLE OF CONTENTS Introductory Section: Page Letter of transmittal 3 Financial Section: Independent Auditors Report 7 Management Discussion and Analysis

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

SALEM CITY CORPORATION FINANCIAL STATEMENTS

SALEM CITY CORPORATION FINANCIAL STATEMENTS FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016 ii Table of Contents Introductory Section Page Letter of transmittal... 3 Financial Section Independent Auditors Report... 7 Management Discussion

More information

BLOOMINGTON-NORMAL AIRPORT AUTHORITY OF MCLEAN COUNTY, ILLINOIS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT.

BLOOMINGTON-NORMAL AIRPORT AUTHORITY OF MCLEAN COUNTY, ILLINOIS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT. OF MCLEAN COUNTY, ILLINOIS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT April 30, 2015 OF MCLEAN COUNTY, ILLINOIS TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 MANAGEMENT S DISCUSSION

More information

UNIVERSITY OF FLORIDA COLLEGE OF PHARMACY FACULTY PRACTICE ASSOCIATION, INC. FINANCIAL STATEMENTS JUNE 30, 2015 AND 2014

UNIVERSITY OF FLORIDA COLLEGE OF PHARMACY FACULTY PRACTICE ASSOCIATION, INC. FINANCIAL STATEMENTS JUNE 30, 2015 AND 2014 UNIVERSITY OF FLORIDA COLLEGE OF PHARMACY FACULTY PRACTICE ASSOCIATION, INC. FINANCIAL STATEMENTS UNIVERSITY OF FLORIDA COLLEGE OF PHARMACY TABLE OF CONTENTS Page(s) Independent Auditors Report 1 2 Management

More information

City of Grand Ledge. FINANCIAL STATEMENTS (With Required Supplementary Information) June 30, 2018

City of Grand Ledge. FINANCIAL STATEMENTS (With Required Supplementary Information) June 30, 2018 FINANCIAL STATEMENTS (With Required Supplementary Information) TABLE OF CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i-iii iv-x BASIC FINANCIAL STATEMENTS Government-wide

More information

CITY OF RIPON, CALIFORNIA

CITY OF RIPON, CALIFORNIA SINGLE AUDIT REPORT JUNE 30, 2013 Accountancy Corporation CONTENTS Independent Auditors Report 1 Management s Discussion and Analysis 3 Basic Financial Statements Government-Wide Financial Statements Statement

More information

SHERIFF SEMINOLE COUNTY, FLORIDA

SHERIFF SEMINOLE COUNTY, FLORIDA FINANCIAL STATEMENTS C O N T E N T S Page Number FINANCIAL SECTION INDEPENDENT AUDITOR S REPORT 1 Balance Sheet Governmental Funds 3 Statement of Revenues, Expenditures and Changes in Fund Balances Governmental

More information

VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION

VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION 29800 VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION Page Letter of Transmittal 2 Organizational Chart 6 Roster of Officials 7 Consultants and Advisors 8 FINANCIAL SECTION Independent

More information

SAN DIEGO COUNTY OFFICE OF EDUCATION COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA AUDIT REPORT JUNE 30, 2015

SAN DIEGO COUNTY OFFICE OF EDUCATION COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA AUDIT REPORT JUNE 30, 2015 COUNTY OF SAN DIEGO SAN DIEGO, CALIFORNIA AUDIT REPORT JUNE 30, 2015 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section San Diego County Office

More information

VILLAGE OF TEQUESTA, FLORIDA 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT

VILLAGE OF TEQUESTA, FLORIDA 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017 VILLAGE OF TEQUESTA COUNCIL MEMBERS 2017 From left to right: Council Member Thomas Paterno, Council Member Vince Arena, Mayor

More information

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS For the Fiscal Year Ended December 31, 2012 TABLE OF CONTENTS INTRODUCTORY SECTION Elected and Appointed Officials

More information

INDEPENDENT AUDITOR S REPORT

INDEPENDENT AUDITOR S REPORT First Financial Bank Building 400 Pine Street, Ste. 600, Abilene, TX 79601 325.672.4000 / 800.588.2525 / f: 325.672.7049 www.dkcpa.com INDEPENDENT AUDITOR S REPORT To the Board of Trustees of the Frenship

More information

REPORT ANNUAL FINANCIAL COMPREHENSIVE. as of and for the year ended June 30, 2018

REPORT ANNUAL FINANCIAL COMPREHENSIVE. as of and for the year ended June 30, 2018 COMPREHENSIVE ANNUAL FINANCIAL REPORT as of and for the year ended June 30, 2018 OFFICIALS ISSUING REPORT Dr. Ehren Jarrett Superintendent Michelle R. Jahr, CPA Chief Financial Officer DEPARTMENT ISSUING

More information

Presentation of 2015 Audit Results. Cherokee County, Georgia September 30, 2015

Presentation of 2015 Audit Results. Cherokee County, Georgia September 30, 2015 Presentation of 2015 Audit Results Cherokee County, Georgia September 30, 2015 Agenda Engagement Team Results of the 2015 Audit Financial Ratios Comments, Recommendations, and Other Issues Questions &

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

COMPREHENSIVE ANNUAL FINANCIAL REPORT. City of Lucas, Texas

COMPREHENSIVE ANNUAL FINANCIAL REPORT. City of Lucas, Texas COMPREHENSIVE ANNUAL FINANCIAL REPORT City of Lucas, Texas Home-Rule, Council-Manager Form of Government Interim City Manager Dan Savage Finance Manager Elizabeth Exum COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

CITY OF LITCHFIELD, MINNESOTA AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2011

CITY OF LITCHFIELD, MINNESOTA AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2011 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2011 Conway, Deuth & Schmiesing, PLLP Certified Public Accountants Litchfield, Minnesota This page intentionally left

More information

State of New Mexico City of Hobbs. Annual Financial Report For the Year Ended June 30, 2016

State of New Mexico City of Hobbs. Annual Financial Report For the Year Ended June 30, 2016 State of New Mexico Annual Financial Report For the Year Ended June 30, 2016 (This page intentionally left blank.) 2 INTRODUCTORY SECTION 3 STATE OF NEW MEXICO Annual Financial Report June 30, 2016 Table

More information

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2015

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas Year ended September 30, 2015 This page is intentionally left blank. CITY OF MCGREGOR, TEXAS COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE

More information

Comprehensive Annual Financial Report. City of Medford Oregon

Comprehensive Annual Financial Report. City of Medford Oregon Comprehensive Annual Financial Report City of Medford Oregon For the Fiscal Year Ended June 30, 2015 , OREGON COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Prepared by:

More information

CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015

CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015 CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015 This page intentionally left blank. FINANCIAL SECTION CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC.

More information

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 22600 BOROUGH OF HI-NELLA SCHOOL DISTRICT Table of Contents INTRODUCTORY

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

Auditor Reporting Requirements and Other Communication Considerations of Government Auditing Standards

Auditor Reporting Requirements and Other Communication Considerations of Government Auditing Standards Auditor Reporting Requirements and Other Communication Considerations of Government Auditing Standards NOTE: The reports contained in this document are from the AICPA Audit Guide, Government Auditing Standards

More information

WOODS CROSS CITY CORPORATION FINANCIAL STATEMENTS. For The Year Ended June 30, Together With Independent Auditor s Report

WOODS CROSS CITY CORPORATION FINANCIAL STATEMENTS. For The Year Ended June 30, Together With Independent Auditor s Report CORPORATION FINANCIAL STATEMENTS For The Year Ended June 30, 2017 Together With Independent Auditor s Report Financial Section: WOODS CROSS CITY TABLE OF CONTENTS Independent Auditor s Report... 1 Management

More information

TROY SCHOOL DISTRICT No. 287 Troy, Idaho Audited Financial Statements For the Year Ended June 30, 2013

TROY SCHOOL DISTRICT No. 287 Troy, Idaho Audited Financial Statements For the Year Ended June 30, 2013 TROY SCHOOL DISTRICT No. 287 Audited Financial Statements For the Year Ended June 30, 2013 315 S Almon P.O. Box 9043 Moscow, Idaho 83843 1543 208 882 5547 Fax 208 882 3724 www.haydenross.com TROY SCHOOL

More information

CITY OF BARNESVILLE, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015

CITY OF BARNESVILLE, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015 TABLE OF CONTENTS DECEMBER 31, 2015 INTRODUCTORY SECTION PRINCIPAL CITY OFFICIALS 1 FINANCIAL SECTION INDEPENDENT

More information

SCHOOL DISTRICT OF THE BOROUGH OF ENGLEWOOD CLIFFS COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE

SCHOOL DISTRICT OF THE BOROUGH OF ENGLEWOOD CLIFFS COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE SCHOOL DISTRICT OF THE BOROUGH OF ENGLEWOOD CLIFFS COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 School District of Englewood Cliffs ENGLEWOOD

More information

ooo STATE BOARD OF REGISTRATION FOR FORESTERS Financial Statements June 30, 2018 and 2017

ooo STATE BOARD OF REGISTRATION FOR FORESTERS Financial Statements June 30, 2018 and 2017 ooo STATE BOARD OF REGISTRATION FOR FORESTERS Financial Statements June 30, 2018 and 2017 ooo TABLE OF CONTENTS Pages Management's Discussion and Analysis 1-2 Independent Auditor's Report 3-4 Statements

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report Cambrian Commons, Rosemount - Built in 2016 For the Year Ended June 30, 2016 Dakota County Community Development Agency A component unit of Dakota County, Minnesota

More information

CITY OF HOGANSVILLE, GEORGIA AUDITED BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018

CITY OF HOGANSVILLE, GEORGIA AUDITED BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 AUDITED BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 AUDITED BASIC FINANCIAL STATEMENTS TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2018 Independent Auditor s Report 1 MANAGEMENT S DISCUSSION

More information

COUNTY OF LAWRENCE, PENNSYLVANIA

COUNTY OF LAWRENCE, PENNSYLVANIA COUNTY OF LAWRENCE, PENNSYLVANIA NEW CASTLE, PENNSYLVANIA FINANCIAL STATEMENTS YEAR ENDED COUNTY OF LAWRENCE, PENNSYLVANIA YEAR ENDED CONTENTS Independent Auditor s Report 1-3 Page Management s Discussion

More information

HENDRY COUNTY, FLORIDA

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

More information

CITY OF BARNESVILLE, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2010

CITY OF BARNESVILLE, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2010 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2010 TABLE OF CONTENTS DECEMBER 31, 2010 INTRODUCTORY SECTION PRINCIPAL CITY OFFICIALS 1 FINANCIAL SECTION INDEPENDENT AUDITORS

More information

HARDEE SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015

HARDEE SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015 FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015 TABLE OF CONTENTS YEAR ENDED SEPTEMBER 30, 2015 INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS 3 STATEMENT OF NET POSITION 3 STATEMENT OF ACTIVITIES

More information

YEO & YEO CPAs & BUSINESS CONSULTANTS

YEO & YEO CPAs & BUSINESS CONSULTANTS , Michigan Comprehensive Annual Financial Report For the Year Ended June 30, 2017 YEO & YEO CPAs & BUSINESS CONSULTANTS Comprehensive Annual Financial Report County of Washtenaw State of Michigan Fiscal

More information

City of Princeton, Illinois. Annual Financial Report. For the Fiscal Year Ended April 30, 2015

City of Princeton, Illinois. Annual Financial Report. For the Fiscal Year Ended April 30, 2015 Annual Financial Report For the Fiscal Year Ended TABLE OF CONTENTS Page Management s Discussion and Analysis... 4 Independent Auditors Report... 9 Basic Financial Statements: Statement of Net Position...

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2014

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2014 COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas Year ended September 30, 2014 This page is intentionally left blank. CITY OF MCGREGOR, TEXAS COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE

More information

Village of Hazel Crest, Illinois COMPREHENSIVE ANNUAL FINANCIAL REPORT

Village of Hazel Crest, Illinois COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED APRIL 30, 2016 Comprehensive Annual Financial Report Year Ended April 30, 2016 Prepared by Village of Hazel Crest Finance Department Table

More information

CITY OF FREEPORT, ILLINOIS ANNUAL FINANCIAL REPORT

CITY OF FREEPORT, ILLINOIS ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED APRIL 30, 2017 TABLE OF CONTENTS FINANCIAL SECTION PAGE INDEPENDENT AUDITORS' REPORT... 1-3 MANAGEMENT S DISCUSSION AND ANALYSIS... MD&A 1-11 BASIC FINANCIAL

More information

CITY OF LITCHFIELD, MINNESOTA AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2010

CITY OF LITCHFIELD, MINNESOTA AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2010 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2010 Conway, Deuth & Schmiesing, PLLP Certified Public Accountants Litchfield, Minnesota YEAR ENDED DECEMBER 31, 2010

More information

TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018

TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018 TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 5 BASIC FINANCIAL

More information

VILLAGE OF GOLF, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014

VILLAGE OF GOLF, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 VILLAGE OF GOLF, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 Prepared by: Finance Department VILLAGE OF GOLF, FLORIDA TABLE OF CONTENTS INTRODUCTORY SECTION

More information

LIBERTY COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT SEPTEMBER 30, 2016

LIBERTY COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT SEPTEMBER 30, 2016 FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT LIBERTY COUNTY BOARD OF COUNTY COMMISSIONERS Dewayne Branch District 1 Dexter Barber District 2 Jim Johnson District 3 James Bo Sanders District 4

More information

INDEPENDENT AUDITORS' REPORT

INDEPENDENT AUDITORS' REPORT FINANCIAL SECTION This section contains the following subsections: INDEPENDENT AUDITORS REPORT MANAGEMENT S DISCUSSION AND ANALYSIS BASIC FINANCIAL STATEMENTS REQUIRED SUPPLEMENTARY INFORMATION OTHER SUPPLEMENTARY

More information

CITY OF RIPON CALIFORNIA

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

More information

IRON RIVER TOWNSHIP. Financial Report With Supplemental Information Prepared in Accordance with GASB 34 MARCH 31, 2016

IRON RIVER TOWNSHIP. Financial Report With Supplemental Information Prepared in Accordance with GASB 34 MARCH 31, 2016 Financial Report With Supplemental Information Prepared in Accordance with GASB 34 1 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT... 4 MANAGEMENT S DISCUSSION AND ANALYSIS... 8 BASIC FINANCIAL STATEMENTS...

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE CHILDREN S SERVICES COUNCIL OF PALM BEACH COUNTY, FLORIDA

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE CHILDREN S SERVICES COUNCIL OF PALM BEACH COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE CHILDREN S SERVICES COUNCIL OF PALM BEACH COUNTY, FLORIDA FOR THE YEAR ENDED SEPTEMBER 30, 2013 Issued By: Gaetana D. Ebbole, Chief Executive Officer Prepared

More information

CITY OF PARIS Paris, Kentucky. FINANCIAL STATEMENTS June 30, 2011

CITY OF PARIS Paris, Kentucky. FINANCIAL STATEMENTS June 30, 2011 CITY OF PARIS Paris, Kentucky FINANCIAL STATEMENTS June 30, 2011 C O N T E N T S Management s Discussion and Analysis... 1-8 Independent Auditors Report... 9-10 Government Wide Financial Statements Statement

More information

AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018

AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018 AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018 AGENDA Comprehensive Annual Financial Report (CAFR) Clifton, Larson, Allen Comments FY 2018 Audited Financial Statements

More information

UNIVERSITY OF FLORIDA COLLEGE OF PHARMACY FACULTY PRACTICE ASSOCIATION, INC. FINANCIAL STATEMENTS JUNE 30, 2016 AND 2015

UNIVERSITY OF FLORIDA COLLEGE OF PHARMACY FACULTY PRACTICE ASSOCIATION, INC. FINANCIAL STATEMENTS JUNE 30, 2016 AND 2015 UNIVERSITY OF FLORIDA COLLEGE OF PHARMACY FACULTY PRACTICE ASSOCIATION, INC. FINANCIAL STATEMENTS UNIVERSITY OF FLORIDA COLLEGE OF PHARMACY TABLE OF CONTENTS Page(s) Independent Auditors Report 1 2 Management

More information

FRANKFORT INDEPENDENT SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2015

FRANKFORT INDEPENDENT SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2015 FRANKFORT INDEPENDENT SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2015 TABLE OF CONTENTS Independent Auditor s Report 1-3 Management Discussion and Analysis 4-10 Basic Financial Statements: Government-Wide Financial

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016

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

More information

City of Tombstone, Arizona Financial Statements. Year Ended June 30, 2016

City of Tombstone, Arizona Financial Statements. Year Ended June 30, 2016 City of Tombstone, Arizona Financial Statements Year Ended June 30, 2016 CONTENTS Page INDEPENDENT AUDITOR S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS (MD&A) (Required Supplementary Information) 5

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

City of Bentonville, Arkansas

City of Bentonville, Arkansas Comprehensive Annual Financial Report For the Year Ended December 31, 2016 Prepared by: Denise Land Finance Director Jake Harper Assistant Finance Director Visit our web site at: www.bentonvillear.com

More information

WHITE & ASSOCIATES, PSC CERTIFIED PUBLIC ACCOUNTANTS 1407 Lexington Road Richmond, Kentucky Phone (859) Fax (859)

WHITE & ASSOCIATES, PSC CERTIFIED PUBLIC ACCOUNTANTS 1407 Lexington Road Richmond, Kentucky Phone (859) Fax (859) ESTILL COUNTY SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES For the year ended June 30, 2013 Prepared by: WHITE & ASSOCIATES, PSC CERTIFIED PUBLIC ACCOUNTANTS 1407 Lexington Road

More information

MIDWAY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED

MIDWAY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MIDWAY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED AUGUST 31, 2017 THIS PAGE LEFT BLANK INTENTIONALLY MIDWAY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR

More information

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

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

More information

Independent Auditor s Report

Independent Auditor s Report Independent Auditor s Report Board of Education Davis School District Report on the Basic Financial Statements We have audited the accompanying financial statements of the governmental activities, the

More information

CERTIFICATE OF EXCELLENCE IN FINANCIAL REPORTING (COE)

CERTIFICATE OF EXCELLENCE IN FINANCIAL REPORTING (COE) CHECKLIST ESSENTIALS COE CHECKLIST UPDATES For Comprehensive Annual Financial Reports (CAFR) for the fiscal year ending June 30 or August 31, 2017. The following GASB Standards are addressed in this update:

More information

Lebanon School District. Year Ended June 30, 2013

Lebanon School District. Year Ended June 30, 2013 Year Ended June 30, 2013 Financial Statements with Supplementary Information Year Ended June 30, 2013 TABLE of CONTENTS Independent AuditorsReport 1 3 Page Supplementary Information Managements Discussion

More information

CITY OF SELMA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT

CITY OF SELMA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2013 Sampson, Sampson & Patterson, LIT CERTIFIED Pusuc ACCOUNTANTS CONTENTS Independent auditor's report 1-2 Page Management's

More information

IROQUOIS COUNTY, ILLINOIS. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION November 30, 2013

IROQUOIS COUNTY, ILLINOIS. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION November 30, 2013 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION November 30, 2013 TABLE OF CONTENTS PAGE FINANCIAL SECTION INDEPENDENT AUDITORS REPORT...1-3 MANAGEMENT S DISCUSSION AND ANALYSIS...4-8 BASIC FINANCIAL

More information

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

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

More information

TOOELE CITY CORPORATION. Financial Statements and Independent Auditor's Report. June 30, 2012

TOOELE CITY CORPORATION. Financial Statements and Independent Auditor's Report. June 30, 2012 Financial Statements and Independent Auditor's Report June 30, 2012 Table of Contents Page Independent Auditor's Report 1 Management's Discussion and Analysis 3 Basic Financial Statements: Government-Wide

More information

Clay County, Florida. County Audit Report September 30, 2014

Clay County, Florida. County Audit Report September 30, 2014 Clay County, Florida County Audit Report September 30, 2014 Clay County, Florida County Audit Report September 30, 2014 Table of Contents Section Financial Report 1 County-Wide 3 Clerk of the Circuit Court

More information

City of Clinton, Iowa. Financial and Compliance Report Year Ended June 30, 2014

City of Clinton, Iowa. Financial and Compliance Report Year Ended June 30, 2014 Financial and Compliance Report Year Ended June 30, 2014 Table of Contents Introductory Section Table of contents City officials Organizational chart i ii iii iv Financial Section Independent auditor

More information

Celebrating 25 Years of Excellence

Celebrating 25 Years of Excellence Celebrating 25 Years of Excellence Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2017 Chino Hills, California , CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE

More information

CITY OF SAN JUAN, TX ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED SEPTEMBER 30, 2011 TABLE OF CONTENTS

CITY OF SAN JUAN, TX ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED SEPTEMBER 30, 2011 TABLE OF CONTENTS Exhibit CITY OF SAN JUAN, TX ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED SEPTEMBER 30, 2011 TABLE OF CONTENTS Page Independent Auditors' Report 2 Management's Discussion and Analysis 4 Basic Financial Statements

More information

CITY OF SANTA PAULA FINANCIAL STATEMENTS

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

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT School Board Members Barbara Horn, Chair Julius Melendez, Vice Chair Jay Wheeler Cindy Hartig Tom Long COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2012 THE SCHOOL DISTRICT

More information

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

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

More information

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014 FINANCIAL STATEMENTS For the Fiscal Year Ended December 31, 2014 TABLE OF CONTENTS INTRODUCTORY SECTION Elected and Appointed Officials

More information

Comprehensive Annual Financial Report. Fiscal Year Ended June 30, 2017

Comprehensive Annual Financial Report. Fiscal Year Ended June 30, 2017 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2017 CITY OF COVINGTON, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Prepared by: Randy Smith,

More information

WASHINGTON NORTHEAST SUPERVISORY UNION PLAINFIELD, VERMONT FINANCIAL STATEMENTS JUNE 30, 2012 AND INDEPENDENT AUDITOR'S REPORTS

WASHINGTON NORTHEAST SUPERVISORY UNION PLAINFIELD, VERMONT FINANCIAL STATEMENTS JUNE 30, 2012 AND INDEPENDENT AUDITOR'S REPORTS PLAINFIELD, VERMONT FINANCIAL STATEMENTS JUNE 30, 2012 AND INDEPENDENT AUDITOR'S REPORTS JUNE 30, 2012 TABLE OF CONTENTS Page(s) Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-6

More information

CITY OF ATWATER, CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016

CITY OF ATWATER, CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 CITY OF ATWATER, CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 Prepared by: Finance Department This page intentionally left blank. Basic Financial Statements Table of Contents

More information

MILLCREEK TOWNSHIP SCHOOL DISTRICT

MILLCREEK TOWNSHIP SCHOOL DISTRICT ERIE, PENNSYLVANIA FINANCIAL STATEMENTS YEAR ENDED YEAR ENDED CONTENTS Independent Auditor s Report 1-2 Page Management s Discussion and Analysis 3-14 Basic Financial Statements Government-wide Financial

More information

CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2015

CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 Shawn Long Certified Public Accountant P.O. Box 1248 Hayesville, NC 28904 828-389-8043 Fax 828-389-6438 CLAY COUNTY, NORTH CAROLINA

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

COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA AUDIT REPORT JUNE 30, 2014

COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA AUDIT REPORT JUNE 30, 2014 COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA AUDIT REPORT JUNE 30, 2014 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN

More information

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

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended CONTENTS Independent Auditors Report 1 Financial Section:

More information

LANCASTER COUNTY SCHOOL DISTRICT

LANCASTER COUNTY SCHOOL DISTRICT LANCASTER COUNTY SCHOOL DISTRICT LANCASTER, SOUTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2016 ISSUED BY LANCASTER COUNTY SCHOOL DISTRICT GENE MOORE, ED.D. SUPERINTENDENT

More information