Required Supplementary Information Other Than MD&A

Size: px
Start display at page:

Download "Required Supplementary Information Other Than MD&A"

Transcription

1 Required Supplementary Information Other Than MD&A

2 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 Interest 17,727,585 Differences between expected and actual experience (187,789) Changes of assumptions - Benefit payments, including refunds of employee contributions (13,593,270) Net change in total pension liability 10,657,499 Total pension liability - beginning 221,680,478 Total pension liability - ending (a) 232,337,977 Plan fiduciary net position: Contributions - employer 17,186,962 Contributions - employee 7,179,473 Net investment income 12,799,029 Benefit payments, including refunds of employee contributions (13,593,270) Administrative expense (445,444) Other - Net change in plan fiduciary net position 23,126,750 Plan fiduciary net position - beginning 162,342,795 Plan fiduciary net position - ending (b) 185,469,545 County s net position liability - ending (a) - (b) 46,868,432 Plan fiduciary net position as a percentage of the total pension liability 79.83% Covered employee payroll 61,704,127 County s net pension liability as a percentage of covered employee payroll 75.96% Until a full 10-year trend is complied, the County will present information for those years for which the information is available. 79

3 SCHEDULE OF EMPLOYER CONTRIBUTIONS Year Ended December 31, 2015 Year Ended December 31 Actuary Determined Contribution Contribution in Relation to the Actuarially Determined Contribution Contribution Deficiency (Excess) Covered Payroll Contributions as a % of Covered Payroll 2006 $ 4,236, $ 3,205, $ (1,031,436.00) $ 41,529, % ,408, ,804, (603,457.00) 44,210, % ,928, ,184, (743,634.00) 49,967, % ,087, ,664, (2,422,151.00) 53,988, % ,417, ,885, (531,702.00) 53,484, % ,013, ,906, (1,107,060.00) 53,415, % ,138, ,970, , ,871, % ,578, ,235, ,656, ,933, % ,798, ,186, ,388, ,704, % ,609, ,861, ,252, ,958, % 80

4 SCHEDULE OF THE COUNTYS PROPORTIONATE SHARE OF NET PENSION LIABILTY - PERA Year Ended December 31, 2015 Year Ended December 31 Cumulative Portion of Net Pension Liability Cumulative Proportionate Share Covered Payroll % Of Covered Payroll Plan Net Position as a % of Net Pension Liability % $ 8,047,920 $ 5,139, % 80.72% Until a full 10-year trend is complied, the County will present information for those years for which the information is available. 81

5 SCHEDULE OF EMPLOYER CONTRIBUTIONS - PERA Year Ended December 31, 2015 Year Ended December 31 Statutorily Required Contributions Contributions Made Covered Payroll % Of Covered Payroll 2015 $ 623, $ 623, $ 5,139, % Until a full 10-year trend is complied, the County will present information for those years for which the information is available. 82

6 Schedule of Funding Progress - Other Post Employment Benefits Year Ended December 31, 2015 Schedule of Funding Progress - Other Post Employment benefits Actuarial Valuation Date Actuarial Value of Assets (a) Acturial Accrued Liability (AAL) Entry Age (b) Excess Funding AAL (UAAL) (b-a) Funded Ratio (a/b) 1/1/12 $ 2,387,693 $ 1,735,238 $ (652,455) % 1/1/13 $ 2,387,693 $ 1,735,238 $ (652,455) % 1/1/14 $ 2,387,693 $ 1,735,238 $ (652,455) % 1/1/15 $ 2,387,693 $ 1,735,238 $ (652,455) % 1/1/16 $ 1,887,049 $ 1,026,718 $ (860,331) % Schedule of Employer Contributions Other Post Employment Benefits Annual Year Ended December 31 Required OPEB Cost Actual Contribution Percentage Contributed 2013 $ (285,570) $ (285,570) % 2014 (285,570) (285,570) % 2015 $ (207,877) $ (207,877) % (1) Required contribution at beginning of year. 83

7 Required Supplementary Information Modified Approach for Infrastructure Assets Weld County prepares an annual gravel road plan. In doing this each of the sections of gravel roads has been evaluated by supervisors. They use the State guidelines as out lined in Section (5)(a-b), C.R.S. 1973, which is stated below. Since gravel roads condition can change quickly based on weather conditions the road plan may have to be modified to take care of such problems. Therefore, an official road maintenance system is difficult to put in place. It is the County s policy to maintain the roads in fair or better condition. The County s gravel plan details the replacement and maintenance schedule required for the gravel roads, by segment, under ideal weather conditions based on traffic and location. The day to day conditions of the gravel roads is continually monitored by the County s Motor Grader division whose sole responsibility is to maintain the condition of the gravel roads, the following table details the condition assessment in total miles and percentage reported at the end of the last three fiscal periods Condition Miles % of Total Miles % of Total Miles % of Total Good 1, % 1, % 1, % Fair % % % Poor % % % Comparison of Estimated-to-Actual Maintenance/Preservation Estimated 3,132,000 3,132,000 3,360,875 2,696,700 3,703,900 3,784,840 Actual 2,683,326 3,696,246 3,131,555 3,067,408 3,628,316 Gravel Roads - Surface Condition Rating Criteria Section (5)(a-b), C.R.S. 1973, gives the following guidelines pertaining to the condition criteria on gravel roads. Good Surface Condition $ There is adequate width for safe passage of large vehicles. $ Graded to a uniform cross-section, having a crown and ditches to provide good drainage. $ The surface is smooth with no washboards, rutting or soft areas; vehicles can safely travel at the posted speed limit. $ There is adequate gravel uniformly spread across the surface. $ During periods of wet weather, roads will support traffic. Fair Surface Conditions $ Adequate width for safe passage of cars and pickup trucks. $ Cross-section may vary; the crown is not consistent; ditches and drainage are not adequate. $ The surface has occasional washboards and ruts but irregularities do not interfere with safe vehicle operation at the speed limit. $ Gravel is present, but lacking in the wheel paths or in short stretches. $ During periods of wet weather, puddles develop; the road is slippery but will support normal traffic. Poor Surface Condition $ Two cars cannot safely pass. $ Cross-section varies. There is no crown or ditches, and water does not drain from the road. $ The surface has washboards, ruts, soft areas; vehicles must slow to less than the speed limit. $ Gravel is sparse or does not exist. $ During periods of wet weather, cars cannot safely travel. 84

8 General Fund Schedule of Revenues, Expenditures and For the fiscal Year Ended December 31, 2015 Budgeted - GAAP Basis REVENUES Taxes: General property taxes $ 104,762,514 $ 104,762,514 $ 102,632,802 $ (2,129,712) Tobacco products 200, , ,150 93,150 Penalties & interest ,796 60,796 Total Taxes 104,962, ,962, ,986,748 (1,975,766) Licenses and Permits Liquor licenses 7,000 7,000 8,290 1,290 Planning permits 410, , ,762 (33,238) Building permits 1,850,000 2,450,000 2,252,491 (197,509) Electrical permits 600, , ,496 (61,504) Total Licenses and Permits 2,867,000 4,007,000 3,716,039 (290,961) Intergovernmental: Federal grants - 260, , ,012 Payment in lieu of taxes 2,000 2, , ,372 State grants 3,718,604 3,787,604 4,467, ,198 Other governmental units 521, , , ,306 Cities and towns 283, , ,320 30,780 Total Intergovernmental 4,525,407 4,854,407 6,567,075 1,712,668 Charges for Service: Plan checking fees 800, , ,768 (47,232) Charges for services 6,646,805 7,166,759 6,500,452 (666,307) Sale of supplies 120, , ,834 14,334 Parking 21,000 21,000 27,281 6,281 Total Charges for Service 7,588,305 8,158,259 7,465,335 (692,924) Fines and Forfeitures: Property forfeitures/evidence , ,845 Fines (drunk drivers) 172, , , ,794 Total Fines and Forfeitures 172, , , ,639 Miscellaneous: Miscellaneous 2,294,641 3,341,641 5,138,955 1,797,314 Interest 1,100,000 1,100,000 1,001,054 (98,946) Rents from buildings 533,023 1,433,023 1,573, ,359 Total Miscellaneous $ 3,927,664 $ 5,874,664 $ 7,713,391 $ 1,838,727 85

9 General Fund Schedule of Revenues, Expenditures and For the fiscal Year Ended December 31, 2015 Budgeted - GAAP Basis REVENUES (CONTINUED) Fees: Fee account $ 10,096,400 $ 10,546,400 $ 11,676,264 $ 1,129,864 Treasurer's fees 40,000 40,000 21,785 (18,215) Cable fees 52,000 52,000 71,766 19,766 Assessor's fees 40,000 40,000 32,715 (7,285) Total Fees 10,228,400 10,678,400 11,802,530 1,124,130 Total Revenues 134,271, ,707, ,964,257 2,256,513 EXPENDITURES General Government Office Of the Board 957, , ,429 (24,756) County Attorney 804,251 1,258,301 1,307,932 (49,631) Public Trustee - 3,500 3, Planning and zoning 1,700,842 1,704,042 1,666,737 37,305 Clerk to the Board 359, , ,862 (3,140) County Clerk 941, , ,642 50,843 Elections and registrations 965, , , ,346 Motor Vehicle 2,544,008 2,624,008 2,486, ,468 County Treasurer 1,016,736 1,021, , ,894 County Assessor 2,938,130 3,084,130 2,968, ,893 Maintenance of buildings/grounds 6,065,174 6,065,174 5,715, ,920 Weld Plaza - 640, ,866 (94,866) County Council 48,299 48,299 14,022 34,277 District Attorney 5,285,833 5,335,833 5,138, ,954 Juvenile Diversion 211, , ,435 4,967 Adult Diversion 73,538 73,538 65,185 8,353 Victim Assistance 720, ,059 1,424,354 (701,295) Financial administration 355, , ,057 18,815 General accounting 767, , ,936 (19,383) Purchasing 265, , ,241 2,686 Personnel 1,161,378 1,245,378 1,143, ,022 Geographical Information Systems 212, , ,487 54,395 Computer Services 5,524,456 5,996,456 5,273, ,120 Innovation & Technology Project 1,000, ,000 23,104 86,896 Print and Supply 370, , ,573 33,673 Bright Futures Weld County - 199,690 29, ,010 Smart Energy Project 1,290,605 1,290,605-1,290,605 Total General Government $ 35,581,648 $ 37,048,863 $ 34,124,220 $ 2,924,643 (CONTINUED) 86

10 General Fund Schedule of Revenues, Expenditures and For the fiscal Year Ended December 31, 2015 Budgeted - GAAP Basis EXPENDITURES (CONTINUED) Public Safety Sheriff administration $ 2,157,878 $ 4,527,366 $ 4,511,417 $ 15,949 Crime control and investigation 10,565,796 10,276,119 10,532,872 (256,753) Criminal justice 25,644,832 24,700,390 24,896,330 (195,940) Task Force 121, , ,430 (62,463) Regional Forensic Laboratory 359, , ,473 73,731 Communication Services 6,975,054 6,925,054 6,318, ,865 Justice Services 836, , , ,128 County Coroner 920, , ,942 44,754 Community Corrections 2,943,060 2,943,060 2,872,047 71,013 Building Inspections 1,326,473 1,451,473 1,453,530 (2,057) Office Of Emergency Management 328, , ,037 (16,427) Waste Water 10,000 10,000 9, Animal Control 308, , ,919 13,779 Pest/weed Control 918, , , ,732 Victim advocates 164, , ,533 21,290 Total Public Safety 53,581,571 55,317,925 54,659, ,386 Public Works: General Engineering 10,690,124 10,690,124 8,254,645 2,435,479 Extension 336, , ,471 (103,960) Veterans Office 83,620 90,620 89,053 1,567 Total Public Works 11,110,255 11,117,255 8,784,169 2,333,086 Public Health and Welfare: Mental Health 218, , ,160 14,933 Developmentally Disabled 38,225 38,225 38,225 - Seniors Program 19,000 19,000 19,000 - Economic Development 155, , ,460 (43,460) Total Public Health and Welfare 430, , ,845 (28,527) Culture and Recreation: Missile Site Park 78,051 81,051 66,244 14,807 Parks and Trails 29,000 29,000 29,000 - County Fair 134, ,114 1,169,784 (1,023,670) Total Culture and Recreation $ 241,165 $ 256,165 $ 1,265,028 $ (1,008,863) 87

11 General Fund Schedule of Revenues, Expenditures and For the fiscal Year Ended December 31, 2015 Budgeted - GAAP Basis EXPENDITURES (CONTINUED) Miscellaneous: Other $ 4,065,275 $ 4,745,275 $ 4,898,668 $ (153,393) Pension Contribution 25,000,000 25,000,000 25,000,000 - Building Rents 112, ,319 70,131 42,188 Total Miscellaneous 29,177,594 29,857,594 29,968,799 (111,205) Capital Outlay: Capital Expenditures 3,978,185 2,868,035 2,464, ,993 Total Expenditures 134,100, ,896, ,724,642 5,171,513 Other Financing Sources (Use) Transfers - In: Non-Departmental 85,000 85,000 85,000 - Transfers - Out: Appropriation Grants-In-Aid 4,332,647 6,832,647 6,832,647 - Total Other Financing Source (uses) (4,247,647) (6,747,647) (6,747,647) - Net Change in Fund Balance (4,076,593) (4,936,058) 2,491,968 7,428,026 Fund Balance at Beginning of Year 23,478,696 23,478,696 23,478,696 - Fund Balance at End of Year $ 19,402,103 $ 18,542,638 $ 25,970,664 $ 7,428,026 88

12 89

13 Public Works Fund Schedule of Revenues, Expenditures and For the Fiscal Year Ended December 31, 2015 Budget - GAAP Basis REVENUES: Taxes: General property taxes $ 16,500,000 $ 16,500,000 $ 16,286,884 $ (213,116) Severance tax 4,000,000 4,000,000 4,821, ,922 Specific ownership taxes 7,400,000 7,400,000 9,598,636 2,198,636 Penalties & interest - - 8,648 8,648 Total Taxes 27,900,000 27,900,000 30,716,090 2,816,090 Licenses and Permits Moving Permits 500, , ,508 43,508 Intergovernmental: Grazing Act 70, , ,108 (20,892) Payment in lieu of taxes 330, , ,200 (150,800) Grants 15,548,000 16,248,000 6,386,169 (9,861,831) Motor Vehicle Registrations 340, , ,123 (13,877) Highway user Tax fund 9,700,000 9,700,000 10,397, ,410 Total Intergovernmental 25,988,000 26,988,000 17,638,010 (9,349,990) Charges for Services: Charges for services - - 2,006,928 2,006,928 Miscellaneous: Earnings on Deposits ,123 61,123 Special Assesment - - 3,333 3,333 Royalties 16,000,000 16,000,000 11,330,119 (4,669,881) Miscellaneous 2,925,000 4,445,000 4,584, ,630 Total Miscellaneous 18,925,000 20,445,000 15,979,205 (4,465,795) Fees: Fees - - 1,547,820 1,547,820 Total Revenues 73,313,000 75,833,000 68,431,561 (7,401,439) 90

14 Public Works Fund Schedule of Revenues, Expenditures and For the Fiscal Year Ended December 31, 2015 Budget - GAAP Basis EXPENDITURES Public Works Bridge Construction 5,698,738 5,433,738 4,688, ,915 Maintenance of Condition 7,485,849 7,485,849 6,601, ,215 Maintenance of Support 1,695,230 1,750,230 1,511, ,442 Trucking Division 4,935,968 5,235,968 4,942, ,449 Mining Division 2,399,158 2,608,658 2,084, ,630 Administration 666, , ,314 (101,927) Pavement Management 7,174,323 7,219,323 6,700, ,289 Other Public Works 69,367,105 71,217,105 46,934,765 24,282,340 Total Public Works 99,422, ,792,258 74,406,905 27,385,353 Intergovernmental: Grants-in-aid to cities/towns 4,674,091 4,774,091 2,382,135 2,391,956 Capital Expenditures 6,500 6, ,086 (207,586) Total Expenditures 104,103, ,572,849 77,003,126 29,569,723 Net Change in Fund Balances (30,790,349) (30,739,849) (8,571,565) 22,168,284 Fund Balance at Beginning of Year 79,042,734 79,042,734 79,042,734 - Fund Balance at End of Year $ 48,252,385 $ 48,302,885 $ 70,471,169 $ 22,168,284 91

15 Social Services Fund Schedule of Revenues Expenditures and For the Fiscal Year Ended December 31, 2015 Budget - GAAP Basis REVENUES Taxes: General property taxes $ 8,438,837 $ 8,438,837 $ 8,292,608 $ (146,229) Penalties & interest - - 5,411 5,411 Total Taxes 8,438,837 8,438,837 8,298,019 (140,818) Intergovernmental: Welfare 23,902,000 26,920,000 24,810,497 (2,109,503) Total Revenues 32,340,837 35,358,837 33,108,516 (2,250,321) EXPENDITURES Public Health and Welfare: Administration 8,746,700 9,936,700 9,415, ,551 Administrative - IV-D 3,111,900 3,111,900 3,163,939 (52,039) Food Stamps - - (251) 251 Other Programs 579, , ,163 (160,963) General Assistance ,652 (64,652) TANF 3,912,600 3,912,600 2,815,251 1,097,349 AND - State 130, , ,758 (8,758) Child Welfare 12,740,000 15,090,000 15,212,368 (122,368) Day Care 984, , ,031 31,469 (CONTINUED) 92

16 Social Services Fund Schedule of Revenues Expenditures and For the Fiscal Year Ended December 31, 2015 Budget - GAAP Basis EXPENDITURES(CONTINUED): OAP-A 98, , , Core Services 1,068,000 1,068,000 1,022,415 45,585 Administration - LEAP 200, , ,147 80,853 Total Public Health and Welfare 31,570,900 35,128,900 33,760,187 1,368,713 Capital Expenditures - - 9,429 (9,429) Total Expenditures 31,570,900 35,128,900 33,769,616 1,359,284 Other Financing Sources Uses Net Change in Budgetary Fund Balances 769, ,937 (661,100) (891,037) Fund Balance at Beginning of Year 3,610,054 3,610,054 3,610,054 - Fund Balance at End of Year $ 4,379,991 $ 3,839,991 $ 2,948,954 $ (891,037) 93

17 Human Services Fund Schedule of Revenues, Expenditures and For the Fiscal Year Ended December 31, 2015 Budget - GAAP Basis REVENUES Intergovernmental: Federal grants $ 6,046,618 $ 6,653,618 $ 6,620,244 $ (33,374) State grants 1,216,506 1,216,506 1,374, ,393 Total Intergovernmental 7,263,124 7,870,124 7,995, ,019 Charges for Services: Charges for services 396, , ,136 24,136 Total Charges for Services 396, , ,136 24,136 Miscellaneous: Donations 150, , ,542 (11,458) Miscellaneous - - 4,608 4,608 Total Miscellaneous 150, , ,150 (6,850) Total Revenues 7,809,124 8,416,124 8,558, ,305 EXPENDITURES Economic Assistance: Human resources general fund - - (8,005) 8,005 Job service 939,000 1,039,000 1,210,208 (171,208) Summer job hunt 30,000 30,000 39,999 (9,999) Employment first - 270, ,000 TANF - - 1,117 (1,117) WIOA ,384 (248,384) WIA administration 182, ,000 7, ,028 WIA adult programs 852, , ,343 28,532 WIA youth programs 690, , ,916 36,084 WIA dislocated worker 500, , ,157 54,843 Human resources lab pool 350, , , ,887 UI training program 195, ,000 75, ,429 94

18 Human Services Fund Schedule of Revenues, Expenditures and For the Fiscal Year Ended December 31, 2015 Budget - GAAP Basis EXPENDITURES (CONTINUED): Area Agency On Aging ,582 (12,582) AAA administration 92,500 92,500 82,991 9,509 OAA title III-B 219, , ,043 40,916 OAA title III-C1 congregate 531, , ,627 41,019 OAA title III-C2 75, , ,793 (21,293) OAA in home support 27,200 27,200 10,064 17,136 Health services 30,000 30,000 21,601 8,399 AAA elder abuse 2,027 2,027 2,228 (201) AAA ombudsman 6,958 10,458 9,368 1,090 Single entry point 1,820,000 1,850,000 1,835,085 14,915 Vale Grant 9,659 9,659 9,789 (130) AAA case management ,206 (20,206) AAA state funds 871, , ,964 (78,632) Part E family caregiver support 88,629 88,629 80,086 8,543 CSBG 303, , ,371 (3,196) Colorado Choice Transitions 4,515 4,515 5,849 (1,334) Total Economic Assistance 7,821,475 8,428,475 8,062, ,053 Total Expenditures 7,821,475 8,428,475 8,062, ,053 Other Financing Sources (Uses): Transfers - In: OAA area agency 12,351 12,351 12,351 - Total Other Financing Sources 12,351 12,351 12,351 - Net Change in Budgetary Fund Balances , ,358 Fund Balance at Beginning of Year 758, , ,892 - Fund Balance at End of Year $ 758,892 $ 758,892 $ 1,267,250 $ 508,358 95

19 Contingent Fund Schedule of Revenues, Expenditures and For the fiscal year ended Year Ended December 31, 2015 Budgeted REVENUES Taxes: General property taxes $ - $ - $ (254,623) $ (254,623) Penalties & interest - - 5,626 5,626 Total Taxes - - (248,997) (248,997) Total Revenues - - (248,997) (248,997) EXPENDITURES Pension Contribution 10,000,000 28,300,000 26,150,000 2,150,000 Total Expenditures 10,000,000 28,300,000 26,150,000 2,150,000 Other Financing Sources (Uses) Transfers - Out Other - - 2,000,000 2,000,000 Total Other Financing Sources (Uses) - - (2,000,000) (2,000,000) Net Change in Fund Balance (10,000,000) (28,300,000) (28,398,997) (98,997) Fund Balance at Beginning of Year 34,988,751 34,988,751 34,988,751 - Fund Balance at End of Year $ 24,988,751 $ 6,688,751 $ 6,589,754 $ (98,997) 96

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

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

ROSCOE TOWNSHIP, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017

ROSCOE TOWNSHIP, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017 Table of Contents FINANCIAL SECTION Page No. Independent Auditor s Report 1-2 General Purpose External Financial Statements Basic Financial Statements

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

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

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

JACKSON COUNTY, MISSOURI Combining Balance Sheet Nonmajor Governmental Funds December 31, 2014

JACKSON COUNTY, MISSOURI Combining Balance Sheet Nonmajor Governmental Funds December 31, 2014 Combining Balance Sheet Nonmajor Governmental Funds December 31, 2014 Special Debt Capital Assets revenue funds service funds project funds Total Assets: Cash and cash equivalents $ 11,559,619 73,198 11,632,817

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION BUDGETARY COMPARISON SCHEDULE BUDGETARY BASIS -- ALL GOVERNMENTAL FUNDS AND ENTERPRISE FUNDS For the Fiscal Year Ended June 30, 2015 GOVERNMENTAL ENTERPRISE FUND TYPES FUND TYPES BASIS ACTUAL BASIS ACTUAL

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

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

*** 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

GOVERNMENTAL FUNDS OVERVIEW Fiscal Year Recommended Budget

GOVERNMENTAL FUNDS OVERVIEW Fiscal Year Recommended Budget GOVERNMENTAL FUNDS OVERVIEW Fiscal Year 2012-2013 Recommended Budget COUNTY OPERATING BUDGET For fiscal year 2012-2013, the Chief Administrative Officer recommends a total spending plan of $448.3 million

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS COUNTY OF WELD Statement of Net Assets December 31, 2008 Primary Government Governmental Business-type Activities Activities Total Component Units Housing Authority E-911 Authority

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

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

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

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

POLK COUNTY, IOWA. Required Supplementary Information Schedule of Funding Progress For the Year Ended June 30, 2017

POLK COUNTY, IOWA. Required Supplementary Information Schedule of Funding Progress For the Year Ended June 30, 2017 Schedule of Funding Progress UAAL as a Actuarial Actuarial Percentage of Fiscal Actuarial Value of Accrued Unfunded Funded Covered Covered Year Valuation Assets Liability UAAL Ratio Payroll Payroll Entity

More information

GENERAL FUND. General Fund

GENERAL FUND. General Fund GENERAL FUND The County s has been created by the authority of the Revised Code of Washington Chapter 36, Section 33.10. It accounts for all revenues and expenditures which are not accounted for in other

More information

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER BEFORE THE BOARD MEETING 1. Prepare some claims for payment (clerk may also do these), attach bills to claims,

More information

LEE COUNTY, ILLINOIS. Years Ending November 30, 2011 and 2012

LEE COUNTY, ILLINOIS. Years Ending November 30, 2011 and 2012 Forecasted Appropriations Resolution, Forecasted Statements of Estimated Receipts and Disbursements, Forecasted Statement of Estimated Disbursements, Forecasted Schedules of Appropriations and Estimated

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

CITY OF MOMENCE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2012

CITY OF MOMENCE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2012 ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2012 Certified Public Accountants & Advisors TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-2 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS

More information

OPERATING BUDGET - REVENUE CONTENTS

OPERATING BUDGET - REVENUE CONTENTS OPERATING BUDGET - REVENUE CONTENTS by Source... C-1 by... C-2 County Property Tax... C-3 ed Property Tax... C-3 Property Tax... C-4 Assessed Valuation & Residential Assessment Rate History... C-4 County

More information

Iowa Department of Management Benton County ANNUAL FINANCIAL REPORT County No: 6 Form F638 - S (10/14/08)

Iowa Department of Management Benton County ANNUAL FINANCIAL REPORT County No: 6 Form F638 - S (10/14/08) Iowa Department of Management Benton County ANNUAL FINANCIAL REPORT County No: 6 Form F638 - S (10/14/08) Statement of Revenues, Expenditures, and Changes in Fund Balance FY 2017/2018 ANNUAL FINANCIAL

More information

Crawford County, Ohio

Crawford County, Ohio Financial Forecast For the Years Ended December 31, 2006, 2007, and 2008 Actual; Years Ending December 31, 2009, 2010, and 2011 Forecasted 12/1/2009 1 Financial Forecast Table of Contents Page Schedule

More information

JACKSON COUNTY, MISSOURI Combining Balance Sheet Nonmajor Governmental Funds December 31, 2017

JACKSON COUNTY, MISSOURI Combining Balance Sheet Nonmajor Governmental Funds December 31, 2017 Combining Balance Sheet Nonmajor Governmental Funds December 31, 2017 Special Debt Capital Assets Revenue Funds Service Funds Project Funds Total Assets: Cash and cash equivalents $ 12,596,407 - - 12,596,407

More information

FY 2019 Chairman s Proposed Budget Gwinnett County, Georgia

FY 2019 Chairman s Proposed Budget Gwinnett County, Georgia FY Chairman s Proposed FY Proposed General Fund - 001 Taxes 254,281,085 Licenses and Permits 363,300 Intergovernmental 3,789,369 Charges for Services 28,434,324 Fines and Forfeitures 3,669,246 Investment

More information

JACKSON COUNTY, MISSOURI Combining Balance Sheet Nonmajor Governmental Funds December 31, 2016

JACKSON COUNTY, MISSOURI Combining Balance Sheet Nonmajor Governmental Funds December 31, 2016 Combining Balance Sheet Nonmajor Governmental Funds December 31, 2016 Special Debt Capital Assets Revenue Funds Service Funds Project Funds Total Assets: Cash and cash equivalents $ 12,795,798-278 12,796,076

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION TOWN OF SCITUATE, RHODE ISLAND Required Supplementary Information - Pension Plans and OPEB Plans Schedule of Funding Progress (1) "Unaudited" Actuarial Actuarial Actuarial

More information

SPECIFIC PRACTICES Reporting Page 1. To provide an introduction for their use and interpretation.

SPECIFIC PRACTICES Reporting Page 1. To provide an introduction for their use and interpretation. SPECIFIC PRACTICES 4310 Reporting Page 1 SUBJECT: County Financial Statements PURPOSE: To provide an introduction for their use and interpretation. PRINCIPLES: Financial accounting is the systematic measuring

More information

OFFICE OF THE COUNTY AUDITOR DUPAGE COUNTY, ILLINOIS

OFFICE OF THE COUNTY AUDITOR DUPAGE COUNTY, ILLINOIS OFFICE OF THE COUNTY AUDITOR DUPAGE COUNTY, ILLINOIS James W. Rasins, C.P.A., C.F.E. County Auditor Peter W. Balgemann, C.G.A.P. Chief Deputy Auditor 421 N. County Farm Road Wheaton, Illinois 60187 (630)

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

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2016

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2016 Hinds County, Mississippi Audited Financial Statements and Special Reports TABLE OF CONTENTS Independent Auditor s Report 3 Management s Discussion and Analysis 5 Financial Statements: Statement of Net

More information

120 City and County of Denver Financial

120 City and County of Denver Financial 120 City and County of Denver Financial Budgetary Comparison Schedule - General Fund and Human Services Special Revenue Fund Year Ended General Fund Budget Variance with Original Final Actual Final Budget

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 MILLE LACS COUNTY YEAR ENDED DECEMBER 31, 2017 Description of the Office of the State Auditor The mission of the Office of the

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

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

Revenues. FY2018 Total County Revenue Sources. (Note: Excludes Operating Transfers In) Other Localities 2.8% Misc 0.7%

Revenues. FY2018 Total County Revenue Sources. (Note: Excludes Operating Transfers In) Other Localities 2.8% Misc 0.7% All Funds Revenue Summary FY2018 Total County Revenue Sources (Note: Excludes Operating Transfers In) Misc 0.7% Other Localities 2.8% Use of Money & Prop 0.7% Fines & Forfeit 0.1% Charges For Serv 13.2%

More information

Mesa County, Colorado Statement of Net Assets December 31, 2007

Mesa County, Colorado Statement of Net Assets December 31, 2007 Mesa County, Colorado Statement of Net Assets December 31, 2007 Governmental Business-type ASSETS Activities Activities Total Cash and cash equivalents $ 46,984,291 $ 10,584,960 $ 57,569,251 Receivables

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 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 EXAMINATION REPORT OF WHITLEY COUNTY, INDIANA January 1, 2009 to December 31, 2009 TABLE OF CONTENTS Description

More information

Section XIII STAFFING

Section XIII STAFFING Section XIII STAFFING Authorized Personnel Garfield County s total headcount is, a net decrease of 1 position from 2013. Staffing levels remain stable after significant reductions in 2010 2011. Authorized

More information

BUDGET STATUS REPORT FOR OPERATING FUNDS As of June 30, General Fund Revenues

BUDGET STATUS REPORT FOR OPERATING FUNDS As of June 30, General Fund Revenues BUDGET STATUS REPORT FOR OPERATING FUNDS As of June 30, 2016 General Fund Revenues Tax collections through June 2016 as a percentage of budget are even with those through June 2015. Current year tax collections

More information

ANNUAL BUDGET FOR YANKTON COUNTY, SD For Year January 1, 2017 through December 31, Governmental Funds

ANNUAL BUDGET FOR YANKTON COUNTY, SD For Year January 1, 2017 through December 31, Governmental Funds 100 General Government 110 Legislative 111 Board of County Commissioners 144,087.00 112 Contingency 200,000.00 120 Elections 5,230.00 130 Judicial System 297,000.00 140 Financial Administration 141 Auditor

More information

Revenue Account Codes for FY Reporting Account Code

Revenue Account Codes for FY Reporting Account Code Account s for FY 13-14 Reporting Account 311000 Ad Valorem Taxes Property Value Taxes Ad Valorem Taxes 312100 Local Option Taxes Local Option, Use and Fuel Taxes General Government Taxes 312300 County

More information

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015 Hinds County, Mississippi Audited Financial Statements and Special Reports TABLE OF CONTENTS Independent Auditor s Report 3 Management s Discussion and Analysis 5 Financial Statements: Statement of Net

More information

BUDGET STATUS REPORT FOR OPERATING FUNDS As of March 31, General Fund Revenues

BUDGET STATUS REPORT FOR OPERATING FUNDS As of March 31, General Fund Revenues BUDGET STATUS REPORT FOR OPERATING FUNDS As of March 31, 2016 General Fund Revenues Tax collections through March 2016 as a percentage of budget are just about even with those through March 2015. Current

More information

OFFICE OF THE COUNTY AUDITOR DUPAGE COUNTY, ILLINOIS

OFFICE OF THE COUNTY AUDITOR DUPAGE COUNTY, ILLINOIS OFFICE OF THE COUNTY AUDITOR DUPAGE COUNTY, ILLINOIS James W. Rasins, C.P.A., C.F.E. County Auditor Peter W. Balgemann, C.G.A.P. Chief Deputy Auditor 421 N. County Farm Road Wheaton, Illinois 60187 (630)

More information

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016 FINANCIAL STATEMENTS For the Year Ended November 30, 2016 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

Mesa County, Colorado Statement of Net Assets December 31, 2006

Mesa County, Colorado Statement of Net Assets December 31, 2006 Mesa County, Colorado Statement of Net Assets December 31, 2006 Governmental Business-type ASSETS Activities Activities Total Cash and cash equivalents $ 39,466,655 $ 7,595,825 $ 47,062,480 Receivables

More information

County of Chester, Pennsylvania Budget in Brief. Board of Commissioners: Terence Farrell Kathi Cozzone Ryan A. Costello

County of Chester, Pennsylvania Budget in Brief. Board of Commissioners: Terence Farrell Kathi Cozzone Ryan A. Costello County of Chester, Pennsylvania 2013 Budget in Brief Board of Commissioners: Terence Farrell Kathi Cozzone Ryan A. Costello A message from the Chester County Board of Commissioners Chester County government

More information

Circuit Court - Juvenile Judicial 68X.XX

Circuit Court - Juvenile Judicial 68X.XX Reconciliation of Expenditure Data Listed in LCIR 'Local Fiscal Data' Datafiles to Expenditure Accounts Listed in the 2005 Uniform Accounting System Manual Expenditure Category in LCIR Spreadsheet Expenditure

More information

FY 2018 Budget Resolution Summary Gwinnett County, Georgia

FY 2018 Budget Resolution Summary Gwinnett County, Georgia FY General Fund - 001 Taxes 246,171,202 Inter Governmental Revenue 3,584,798 Licenses and Permits 363,300 Charges for Services 27,327,754 Fines and Forfeitures 4,303,648 Investment Income 866,413 Contributions

More information

County of Chester, Pennsylvania Budget in Brief. Board of Commissioners: Carol Aichele Terence Farrell Kathi Cozzone

County of Chester, Pennsylvania Budget in Brief. Board of Commissioners: Carol Aichele Terence Farrell Kathi Cozzone County of Chester, Pennsylvania 2011 Budget in Brief Board of Commissioners: Carol Aichele Terence Farrell Kathi Cozzone A message from the Chester County Board of Commissioners Chester County passed a

More information

CITY OF ST. AUGUSTINE, FLORIDA

CITY OF ST. AUGUSTINE, FLORIDA CITY OF ST. AUGUSTINE, FLORIDA City of St. Augustine, Florida Capital Improvement Refunding Revenue Bonds, Series 2013, $20,645,000, Dated: February 15, 2013 City of St. Augustine, Florida Capital Improvement

More information

County of Kern. FY Preliminary Recommended Budget

County of Kern. FY Preliminary Recommended Budget County of Kern Budget THIS PAGE INTENTIONALLY LEFT BLANK THIS PAGE INTENTIONALLY LEFT BLANK Published June 2017 Table of Contents Budget Summaries Attachment A Summary of Available Financing Governmental

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 MILLE LACS COUNTY FOR THE YEAR ENDED DECEMBER 31, 2010 Description of the Office of the State Auditor The mission of the Office

More information

Budgeted Amounts. REVENUES Taxes $ 15,910,341 $ 16,584,341 $ 16,831,421 $ 247,080 Intergovernmental - 200, ,749

Budgeted Amounts. REVENUES Taxes $ 15,910,341 $ 16,584,341 $ 16,831,421 $ 247,080 Intergovernmental - 200, ,749 CAPITAL EXPENDITURES FUND Statement of Revenues, Expenditures, and Changes in Fund Balances Budget and Actual Budgeted Amounts Original Final Actual Amounts Variance with Final Budget Over (Under) REVENUES

More information

Chairman Robert J. Schillerstrom Members of the DuPage County Board All Elected Officials All Department Heads

Chairman Robert J. Schillerstrom Members of the DuPage County Board All Elected Officials All Department Heads TO: FROM: SUBJECT: Chairman Robert J. Schillerstrom Members of the DuPage County Board All Elected Officials All Department Heads James W. Rasins, C.P.A., C.F.E., County Auditor Quarterly Financial Report

More information

Madison County Government Fund Descriptions and Revenue Sources

Madison County Government Fund Descriptions and Revenue Sources Madison County Government Fund Descriptions and Revenue Sources The operations of Madison County Government are funded through a wide variety of revenue sources. Some of these are general taxes or fees

More information

Village of Pelham, New York

Village of Pelham, New York Financial Statements and Supplementary Information Year Ended May 31, 2016 Table of Contents Page Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements Government-Wide

More information

LINCOLN COUNTY AUDIT REPORT. For the Year Ended December 31, 2016

LINCOLN COUNTY AUDIT REPORT. For the Year Ended December 31, 2016 LINCOLN COUNTY AUDIT REPORT For the Year Ended December 31, 2016 LINCOLN COUNTY COUNTY OFFICIALS December 31, 2016 Board of Commissioners: Michael Poppens, Chairman David Gillespie Dan King James Schmidt

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2016 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

More information

KNOX COUNTY, TENNESSEE Budget Report to Citizenry For seven months ended January 31, 2017

KNOX COUNTY, TENNESSEE Budget Report to Citizenry For seven months ended January 31, 2017 Budget Report to Citizenry Knox County, Tennessee For seven months ended January 31, 2017 Budget Report to Citizenry INTRODUCTORY SECTION i Table of Contents ii Transmittal Letter iii Summary Schedule

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

Town of Ramapo, New York

Town of Ramapo, New York Town of Ramapo, New York BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2015 TOWN OF RAMAPO, NEW YORK Table of Contents TABLE OF CONTENTS 2 INDEPENDENT AUDITOR

More information

L 4jct.. Signed JItt(cJ1. Board of County Commissioners Nye County, Nevada. A,)z

L 4jct.. Signed JItt(cJ1. Board of County Commissioners Nye County, Nevada. A,)z Pabrump Office Government Center 2100 E. CalvadaBlvd. Suite 100 Pahrump, NV 89048 Phone (775) 751-7075 Fax (775)751-7093 Board of County Commissioners, Nevada Tonopali Office Courthouse WffliamP. Beko

More information

Section V GENERAL GOVERNMENT

Section V GENERAL GOVERNMENT Summary Section V GENERAL GOVERNMENT The County s General Government function includes all expenditures for the administrative branch of county government. Services in this category are provided by the

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

Monthly Financials November 30, 2017

Monthly Financials November 30, 2017 Monthly Financials November 30, 2017 Combining All Fund Revenue, Expenditures & Monthly Financials Table of Contents Budget Comparison 1 Bank Account Balances 2 Summary of Government wide Statement of,

More information

MINNESOTA CITY/COUNTY SUMMARY BUDGET DATA FORM INSTRUCTIONS

MINNESOTA CITY/COUNTY SUMMARY BUDGET DATA FORM INSTRUCTIONS Minnesota Statute 6.745 requires all Minnesota cities and counties to provide summary budget data to the Office of the State Auditor at the time they approve their budgets. This information helps state

More information

I HEREWITH SUBMIT TO YOU THE FINANCIAL CONDITION OF GILES COUNTY, TENNESSEE FOR THE MONTH ENDING OCTOBER 31, 2009

I HEREWITH SUBMIT TO YOU THE FINANCIAL CONDITION OF GILES COUNTY, TENNESSEE FOR THE MONTH ENDING OCTOBER 31, 2009 TO THE BOARD OF COMMISSIONERS OF GILES COUNTY, TENNESSEE I HEREWITH SUBMIT TO YOU THE FINANCIAL CONDITION OF GILES COUNTY, TENNESSEE FOR THE MONTH ENDING OCTOBER 31, 2009 BALANCE LAST TRANSFER REPORT RECEIPTS

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 CHIPPEWA COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

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 KANDIYOHI COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

SECTION 2 CHART OF ACCOUNTS

SECTION 2 CHART OF ACCOUNTS SECTION 2 CHART OF ACCOUNTS 2.1 Purpose 2.2 Account Code Structure 2.3 Funds 2.4 Functions 2.5 Departments 2.1 INTRODUCTION The chart of accounts provides the basic framework for classifying the county

More information

A B C D E F 3 4 CURREN TENTATIVE PRELIMINARY 5 PRIOR YEAR AS 6 ACCOUNTS CODE 2016 AMENDED GENERAL FUND APPROPRIATIONS 9 10 GENERAL 11

A B C D E F 3 4 CURREN TENTATIVE PRELIMINARY 5 PRIOR YEAR AS 6 ACCOUNTS CODE 2016 AMENDED GENERAL FUND APPROPRIATIONS 9 10 GENERAL 11 A B C D E F CURREN TENTATIVE PRELIMINARY T PRIOR YEAR AS BUDGET BUDGET ACCOUNTS CODE AMENDED 8 8 8 GENERAL FUND APPROPRIATIONS GENERAL GOVERNMENT TOWN BOARD Personal A. Services Contractual A. Exp. TOTAL

More information

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015 FINANCIAL STATEMENTS For the Year Ended November 30, 2015 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

Monthly Financials May 31, 2016

Monthly Financials May 31, 2016 Monthly Financials May 31, 2016 Combining All Fund Revenue, & Other Uses Monthly Financials Table of Contents Budget Comparison 1 Bank Account Balances 2 Summary of Government wide Statement of, and Other

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 YEAR ENDED DECEMBER 31, 2010 Description of the Office of the State Auditor The mission of the Office of the State Auditor is to

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2018 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION DW SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS DURING THE MEASUREMENT PERIOD County Miscellaneous, Agent Multiple Employer Plan Measurement Period

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 FOR THE YEAR ENDED DECEMBER 31, 2013 Description of the Office of the State Auditor The mission of the Office of the State Auditor

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

BALANCE LAST TRANSFER ACCOUNT REPORT RECEIPTS DISBURSEMENTS COMMISSION

BALANCE LAST TRANSFER ACCOUNT REPORT RECEIPTS DISBURSEMENTS COMMISSION TO THE BOARD OF COMMISSIONERS OF GILES COUNTY, TENNESSEE I HEREWITH SUBMIT TO YOU THE FINANCIAL CONDITION OF GILES COUNTY, TENNESSEE FOR THE MONTH ENDING JUNE 2010 BALANCE LAST TRANSFER REPORT RECEIPTS

More information

Name. Basic Form Instructions

Name. Basic Form Instructions Adopted Budget Form for: Cities, Towns & Counties Name Perry City Fiscal Year Ended 6/30/2018 1. As required by Utah statutes, budget forms submitted must present a balanced budget, meaning budgeted expenditures

More information

Town of Wellington, Colorado. Financial Statements and Supplementary Information For the Year Ended December 31, 2016

Town of Wellington, Colorado. Financial Statements and Supplementary Information For the Year Ended December 31, 2016 , Colorado Financial Statements and Supplementary Information For the Year Ended December 31, 2016 Contents Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-15 Basic Financial Statements:

More information

ALLEGANY COUNTY BUDGET for 2018

ALLEGANY COUNTY BUDGET for 2018 Tentative Budget October 10, 2017 Final Budget November 27, 2017 ALLEGANY COUNTY BUDGET for 2018 Timothy T. Boyde, Budget Officer Terri L. Ross, Deputy Budget Officer Compiled in the Office of Brenda Rigby

More information

2016 Comprehensive Annual Financial Report City of Tacoma, Washington. Required Supplementary Information

2016 Comprehensive Annual Financial Report City of Tacoma, Washington. Required Supplementary Information Required Supplementary Information Tacoma Employee s Retirement System Fund (LEOFF 1) Proportionate Share of the Net Pension Liability Last 10 Years* 2016 2015-2007 Employer's proportion of the net pension

More information

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2015

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2015 CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2015 1 Canyon County Property Tax Levied FY 2008 - FY 2015 Less property tax levied in FY 2015 compared to FY 2008 $39M $38M $37,798,588 $37,835,497

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

BASIC FINANCIAL STATEMENTS. Page Government-wide Financial Statements Statement of Net Position Statement of Activities...

BASIC FINANCIAL STATEMENTS. Page Government-wide Financial Statements Statement of Net Position Statement of Activities... BASIC FINANCIAL STATEMENTS Page Government-wide Financial Statements Statement of Net Position... 16 Statement of Activities... 17 Fund Financial Statements Governmental Funds... 19 Proprietary Funds...

More information

WAKE COUNTY, NORTH CAROLINA

WAKE COUNTY, NORTH CAROLINA AFFORDABLE HOUSING FUND SCHEDULE OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCE BUDGET AND ACTUAL From Project Inception Through June 30, 2011 Actual Project Prior Current Total Authorization Years

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

CITY OF PALM DESERT BUDGETARY COMPARISON SCHEDULE BY DEPARTMENT GENERAL FUND. For the year ended June 30, 2013

CITY OF PALM DESERT BUDGETARY COMPARISON SCHEDULE BY DEPARTMENT GENERAL FUND. For the year ended June 30, 2013 The General Fund is used to account for all financial resources traditionally associated with government, except those required to be accounted for in another fund. It is the primary operating fund that

More information

Ken Easterley, Chairman. Marty Crawford

Ken Easterley, Chairman. Marty Crawford Saint Clair County, Illinois Anticipated Revenues Revenue Appropriations and Budget OFD tit\, J. ' mac! t+ O lu jo O qr... 1 01: 1 - Members of the Finance Committee Ken Easterley, Chairman Marty Crawford

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 GRANT COUNTY YEAR ENDED DECEMBER 31, 2016 Description of the Office of the State Auditor The mission of the Office of the State

More information

CITY OF ST. AUGUSTINE, FLORIDA

CITY OF ST. AUGUSTINE, FLORIDA CITY OF ST. AUGUSTINE, FLORIDA Water and Sewer Revenue Refunding Bonds, Series 2012, $15,930,000, Dated: December 11, 2012 Water and Sewer Revenue Refunding Bonds, Series 2005, $21,435,000, Dated: July

More information

BERKELEY COUNTY, WEST VIRGINIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015

BERKELEY COUNTY, WEST VIRGINIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Page INTRODUCTORY SECTION Schedule of Funds Included in Report 3-4 County Officials

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

2018 BUDGET AS OF 9/30

2018 BUDGET AS OF 9/30 2019 OPERATING BUDGET SUMMARY Revenues ACTUAL 2017 2018 BUDGET AS OF 9/30 APPROVED 2019 $ CHANGE % CHANGE Operating Real Estate Taxes $ 164,205,200 $ 164,922,932 $ 167,053,095 $ 2,130,163 1.3% Federal

More information