THOMASVILLE CITY SCHOOLS (CITY)

Size: px
Start display at page:

Download "THOMASVILLE CITY SCHOOLS (CITY)"

Transcription

1 THOMASVILLE CITY SCHOOLS (CITY) CITY OF THOMASVILLE Employees, Employee Relations, and Labor Organizations of the City For Fiscal Year 2012 (Series 2012 only) The City of Thomasville has approximately 440 employees. The City's management believes that is enjoys an excellent relationship with its employees. The City has never experienced a major disruption of services due to a strike or employee action. No employees belong to labor unions or other collective bargaining groups and the City has no knowledge of any union organizing efforts Summary of the City Debt by Category Amount Category of Debt Amount Issued Outstanding General Obligation Bonds The Bonds Series 2012 Bonds 11,400,000 11,400,000 Series 2007 Bonds 10,000,000 4,220,000 Bank Notes 3,210,651 GMA Notes 424,028 GEFA Loans 2,296,091 TOTALS $21,400,000 $21,550,770 Amount to be Outstanding Upon Issuance of Bonds 11,400,000 4,220,000 3,210, ,028 2,296,091 $21,550, Computation of Legal Debt Margin Gross Tax Digest for the City / School District as of January 1, 2012 $635,424,015 Less School District Maintenance & Operations Exemptions Net Tax Digest for City of Thomasville School Bonds $635,424,015 Debt Limit (10% of Net Tax Digest for School Bonds) $63,542,402 Less Amount of Outstanding Debt Applicable to Debt Limit Legal Debt Margin $63,542,402 Debt Service Schedule Calendar Year Ending Dec 31 Principal Interest 2008 $361, $1,860, $461, $1,925, $382, $1,995, $300, $2,070, $211, $2,150, $107, Total Annual Debt Service Requirement $361, $2,321, $2,307, $2,295, $2,281, $2,257, Totals: $10,000, $1,825, $11,825,116.04

2 For Fiscal Year 2012 Property Tax Collections (Insert information here ) Included in CAFR Millage Rates School District City of Incorporated State of District Wide Included in CAFR Year M & O Thomasville County Georgia Incorporated Total M&O Property Tax Digest Within the School District ASSESSED VALUES: Real & Personal $674,961,249 $675,222,437 $674,979,118 $629,507,570 $616,619,572 Public Utilities 9,506,661 5,705,019 5,916,445 5,916,445 5,916,445 Motor Vehicles 41,065,450 41,355,170 37,071,550 37,250,730 38,790,970 Mobile Homes 11,684 32,312 12,247 11,060 8,604 Timber 100% 0 2,078 1, Heavy Equipment Gross Tax Digest $725,545,044 $722,317,016 $717,980,595 $672,685,805 $661,335,591 Less Bond Exemption Net Bond Tax Digest 725,545, ,317, ,980, ,685, ,335,591 Gross Tax Digest 725,545, ,317, ,980, ,685, ,335,591 Less M&O Exemptions (19,721,005) (1,566,539) (16,137,909) (17,530,849) (15,063,095) Net M&O Tax Digest 705,824, ,750, ,842, ,154, ,272,496 Estimated Actual Value $1,813,862,610 $1,805,789,423 $1,794,949,635 $1,681,714,513 $1,653,338,978

3 M&O Tax Levies and Collections for the City and the School District School District's M&O Tax Levy $8,235,146 $11,155,503 $11,101,202 $11,170,039 $10,346,756 City's M&O Tax Levy 1,517,799 1,663,540 1,623, , ,055 Current Year's M & O Tax Levy $9,752,945 $12,819,043 $12,724,849 $12,111,059 $10,921,811 Less: 1.25% Collection Fee (102,939) (139,444) (138,765) (139,625) (129,334) Total Current Year's Net M&O Tax Levy $9,650,006 $12,679,599 $12,586,084 $11,971,434 $10,792,477 Tax Collections School District's Current Year Tax Collection $9,207,901 $9,443,979 $10,439,245 $10,122,526 $9,414,366 City's Current Year Tax Collection 1,314,697 1,438, , , ,495 Total Current Year's Tax Collection $10,522,598 $10,882,809 $11,367,473 $10,984,254 $9,942,860 School District's Prior Year Tax Collection $911,842 $212,039 $434,065 $617,341 $551,201 City's Prior Year Tax Collection 168,780 39,162 77,645 83,731 62,270 Total Prior Year's Tax Collection $1,080,622 $251,201 $511,710 $701,072 $613,470 Total Tax Collections $11,603,220 $11,134,010 $11,879,183 $11,685,326 $10,556,331 Total Current Year's Tax Collections as a Percent of Current Year's Net Tax Levy 109.0% 85.8% 90.3% 91.8% 92.1% Total Tax Collections as a percent of Total Current Year's Net M&O Tax Levy 102.2% 87.8% 94.4% 97.6% 97.8% Uncollected Current Year's M&O Property Taxes $0 $1,936,234 $1,357,376 $1,126,805 $978,951 Due Date of Taxes 12/20/ /20/ /20/ /20/ /20/2011 Fiscal Year Begins 7/1/2007 7/1/2008 7/1/2009 7/1/2010 7/1/2011 Fiscal Year Ends 6/30/2008 6/30/2009 6/30/2010 6/30/2011 6/30/ Ten Largest Taxpayers Assessed Value Taxable as a % of Gross Taxes Levied for Taxpayers Type of Business Assessed Value Assessed Values the School District 1 Included in CAFR Totals: Pension Plan (Series 2012 only) For Fiscal Year 2012 The City maintains a single employer defined benefit pension plan (the "Plan") where by eligible employees, who voluntarily join, contribute 7.5% of base pay annually and the City contributes 11.25% annually, subject to certain caps. The Plan, adopted in 1949 and amended in 2002, was closed to new members in January 2002, and employees were permitted to transfer to a defined contribution plan. Commencing January 1, 1997, all full time employees were eligible for Plan membership. Employees of the School District are not Plan participants. As of December 31, 2011, there were 73 active Plan participants and 117 retirees and beneficiaries currently receiving benefits and terminated employees entitled to benefits but not yet receiving them. Total contributions to the Plan in calendar year 2011 amounted to $668,140, of which $400,917 was made by the City and $267,223 was made by the employees. See Note 4 of the City's financials statements for more detailed information concerning the Plan. Effective June 1, 2000, in accordance with the City Charter, the city created the City of Thomasville Retirement Savings Plan (the "Contribution Plan"), a money purchase defined contribution plan. The Contribution Plan is available to all full time employees. An independent party, Hartford, maintains accounts for each participant and administers the Contribution Plan. The City contributes 1.75% of each Contribution Plan participant's base salary. In addition, the City also make a matching contribution based on the amount that each participant defers under the employers 457 plan, limited to an employer contribution of 6%. Benefits depend solely on amounts contributed to the Contribution Plan and investment earnings, reduced by expenses and investment losses. Participants are vested in and entitled to all balances in their accounts after five years of service. The City has a right to amend the Contribution Plan by resolution. For the year ending December 31, 2011, the City contributed $577,604 to the Contribution Plan. There were no employee contributions to the Contribution Plan.

4 2012 Insurance Coverage of the City Type Property Buildings and Contents Boiler & Machinery Automobile Physical Damage Amount in Force $98,716,322 $98,716,322 Actual Cash Value Limits of Liability Type Each Occurrence Annual Aggregate Casualty General Liability (Other than Fiber Optic Operations) $1,000,000 Unlimited General Liability (Fiber Optic Operations) $5,000,000 Excess General Liability (Fiber Optic Operations) $10,000,000 $10,000,000 Law Enforcement Liability $1,000,000 $5,000,000 Automobile Liability $1,000,000 $5,000,000 Public Officials Liability $1,000,000 $5,000,000 Employee Benefits Liability $1,000,000 $5,000,000 Crime Blanket Bond $500,000 Depositors Forgery $500,000 Money and Securities $500,000 Five Year General Fund History CAFR Revenues General only Taxes, General $674,559 $617,905 $602,050 $547, Property Taxes 1,639,041 1,588, , ,832 Sales Taxes 2,085,667 1,987,411 2,027,445 2,081,652 1,781,865 Business Taxes 1,692,493 1,651,381 1,634,512 1,492,289 1,625,995 Licenses, permits and fees 261, , , , ,634 Penalties and interest on delinquent taxes 106, , , , ,035 Intergovernmental 221,787 95, ,512 67,364 46,415 Charges for Services 322, , , , ,339 Fines and Forfeitures 344, , , , ,546 Contributions and donations 100 Investment Earnings 2, Interest Income Miscellaneous Revenue 63, ,799 95, ,206 98,820 Total Revenues $7,414,873 $7,171,009 $6,916,053 $6,059,951 $5,354,131 Expenditures Current General Administration $1,732,001 $1,729,637 $1,777,295 $1,883,954 $2,034,873 Financial Administration Public Safety 7,983,289 8,055,739 8,464,033 8,906,600 9,114,849 Highways and Streets 1,825,703 1,877,931 2,084,056 2,160,654 2,349,660 Economic Development - Main Street 375, , , , ,373 Culture and Recreation Physical Environment Debt Service Principal 625, , , , ,624 Interest 69,638 34,575 28,156 29,354 36,182 Capital Outlay General Administration 26,300 49,000 63,977 Public Safety 963, , , , ,868 Highways and Streets 248, , , , ,150 Economic Development 432,363 20,844 Total Expenditures 13,849,728 13,472,368 14,202,818 15,106,594 15,470,579 Excess (Deficiency) of Revenues Over (Under) Expenditures (6,434,855) (6,301,359) (7,286,765) (9,046,643) (10,116,448) Other Financing Sources (Uses) Transfers In 5,775,814 6,506,361 6,517,144 8,308,162 9,515,271 Transfers Out Debt Issuance 1,093, , , , ,177 Contributions to landfill Proceeds form Long-Term Debt Transfers to Component Units Total Other Financing Sources (Uses) Excess (Deficiency) of Revenues & Other Financing Sources Over Expenditures & Other Financing Uses 6,869,423 6,616,228 7,377,724 8,731,779 10,116,448 Net Change in Fund Balance 434, ,869 90,959 (314,864) 0 Fund Balance - Beginning of Year (524,932) (90,364) 224, , Fund Balance - End of Year ($90,364) $224,505 $315,464 $600 $600

5 Current Budget Fiscal Year Ending December 31, 2012 Revenues Taxes $4,522,800 Charges for Services 201,888 Intergovernmental 90,000 Fines and Forfeitures 338,660 Licenses and Permits Total Expenditures 476,000 Revenues from Use of Money 1,025,217 Sales and Recoveries 131,000 Total Revenues $6,785,565 Expenditures City Council $314,411 City Manager 379,731 City Clerk 98,698 Main Street 390,006 Risk Management 99,445 Fire Protection 3,271,761 Police Protection 6,545,304 Street Department 2,549,561 Planning and Zoning 1,069,850 Neighborhood Development 135,523 Total Expenditures $14,854,290 Excess (Deficiency) of Revenues Over Expenditures ($8,068,725) Other Financing Sources (Uses) Operating Transfer in (Out) 8,153,835 Proceeds from Capital Leases Total Other Financing Sources (Uses) 8,153,835 Excess (Deficiency) of Revenues & Other Sources Over Expenditures & Other Uses $85,110

Fairburn, GA, City of (GA)

Fairburn, GA, City of (GA) Fairburn, GA, City of (GA) 1City of Fairburn, Georgia, Combined Public Utility Revenue Bonds, Series 2014, $4,610,000, Dated: September 25, 2014 2South Fulton Municipal Regional Water and Sewer Authority

More information

Fairburn, GA, City of (GA)

Fairburn, GA, City of (GA) Fairburn, GA, City of (GA) 1City of Fairburn, Georgia, Combined Public Utility Revenue Bonds, Series 2014, 4,610,000, Dated: September 25, 2014 2South Fulton Municipal Regional Water and Sewer Authority

More information

Fund 200 Revenue vs Expenses. $- Fy 06 Actual Fy 07 Actual Fy 08 Actual Fy 09 Modified Fy 10 Adopted

Fund 200 Revenue vs Expenses. $- Fy 06 Actual Fy 07 Actual Fy 08 Actual Fy 09 Modified Fy 10 Adopted Fund 2 Debt Service Fund 2 Revenue vs Expenses $25,, $2,, $15,, $1,, Revenue Expenses $5,, $- Fy 6 Actual Fy 7 Actual Fy 8 Actual Fy 9 Modified Fy 1 Adopted The Debt Service Fund is used to account for

More information

Augusta-Richmond County, GA

Augusta-Richmond County, GA Series 2016, 2015 Urban, 2014 Urban, 2010 Coliseum, 2010SW, 2004SW The Legal Debt Margin of the Consolidated Government- Computation of Legal Debt Margin (inthousands) Assessed Value of taxable property

More information

FAIRBURN CITY, GEORGIA

FAIRBURN CITY, GEORGIA FAIRBURN CITY, GEORGIA 1City of Fairburn, Georgia, Combined Public Utility Revenue Bonds, Series, $4,610,000, Dated: September 25, 2South Fulton Municipal Regional Water and Sewer Authority (Georgia) Revenue

More information

Fund 200 Revenue vs Expenses. Relationship between current debt levels and legal debt limits:

Fund 200 Revenue vs Expenses. Relationship between current debt levels and legal debt limits: Fund 2 Debt Service Fund 2 Revenue vs Expenses $2,, $18,, $16,, $14,, $12,, $1,, $8,, $6,, $4,, $2,, $ Fy 1 Actual Fy 11 Actual Fy 12 Actual FY13 Modified FY14 Adopted Revenue Expenses The Debt Service

More information

HEARD COUNTY, GEORGIA

HEARD COUNTY, GEORGIA HEARD COUNTY, GEORGIA FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011 HEARD COUNTY, GEORGIA FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 BASIC FINANCIAL

More information

Buford, GA, City of (GA)

Buford, GA, City of (GA) Buford, GA, City of (GA) 1 City of Buford (Georgia) General Obligation Bonds,, $33,050,000, Dated: June 17, 2015 FY 2015 2016 Security and Sources of Payment for the Bonds and June 30, 2016 Security from

More information

CITY OF WAYNE, MICHIGAN

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

More information

Baldwin County Millage Rate Public Hearing

Baldwin County Millage Rate Public Hearing Baldwin County 2017 Millage Rate Public Hearing July 15, 2017 August 17, 2017 DIGEST July 15th - Date for completion of revision and assessment of returns; submission of completed digest to Tax Commissioner.

More information

Bloomington, Illinois

Bloomington, Illinois Bloomington, Illinois City of Bloomington, McLean County, Illinois Taxable General Obligation Refunding Bonds, Series 2014A, $14,920,000 and General Obligation Refunding Bonds, Series 2014B, $9,700,000,

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2016 INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER

More information

TOTAL ASSETS $ 479,362 5,444,464 4,077,867 1,187,657 1,868,721 1,745,339 2,018,191 75,535 16,897,136

TOTAL ASSETS $ 479,362 5,444,464 4,077,867 1,187,657 1,868,721 1,745,339 2,018,191 75,535 16,897,136 DEBT SERVICE FUNDS The Gas Tax Revenue Bonds, Sales Tax Improvement Revenue and Refunding Bonds, Tourist Development Tax Refunding Revenue Bonds, Service Fee Limited Revenue Bonds, Guaranteed Entitlement

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

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2012 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

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

Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County. Financial Statements Year Ended December 31, 2015

Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County. Financial Statements Year Ended December 31, 2015 Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County Financial Statements Year Ended CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS

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

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 ANMJAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER

More information

Original Budget Amount. Variance Favorable (Unfavorable) 1000 General

Original Budget Amount. Variance Favorable (Unfavorable) 1000 General Comparison of ed and Estimated - 1000 General General 1000-101-0000 General Property Tax - Real Estate 1000-303-0000 Cable Franchise Fees 1000-401-0000 Fines 1000-532-0000 Local Government Distribution

More information

Rockdale County, Georgia

Rockdale County, Georgia Rockdale County, Georgia 1 Association County Commissioners of Georgia Leasing Program Refunding Certificates of Participation (Rockdale County, Georgia Public Purpose Projects), Series 2006, $8,155,000

More information

Daytona Beach, FL, City of

Daytona Beach, FL, City of Daytona Beach, FL, City of 1 City of Daytona Beach, Florida General Obligation Refunding Bonds,, $18,810,000 Dated: May 15, 2012 2 City of Daytona Beach, Florida Capital Improvement Revenue Bonds, Series

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

Daytona Beach, FL, City of

Daytona Beach, FL, City of Daytona Beach, FL, City of 1 City of Daytona Beach, Florida General Obligation Refunding Bonds, Series 2012, $18,810,000 Dated: May 15, 2012 2 City of Daytona Beach, Florida Capital Improvement Revenue

More information

TOTAL ASSETS $ 467,688 4,760,628 2,298,743 4,127, ,782. Deferred Revenue $ TOTAL LIABILITIES

TOTAL ASSETS $ 467,688 4,760,628 2,298,743 4,127, ,782. Deferred Revenue $ TOTAL LIABILITIES DEBT SERVICE FUNDS The Gas Tax Revenue Bonds, Sales Tax Improvement Revenue and Refunding Bonds, Subordinate Lien Sales Tax Revenue Bonds, Tourist Development Tax Refunding Revenue Bonds, Service Fee Limited

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

Wilkinson County, Georgia. Annual Financial Report

Wilkinson County, Georgia. Annual Financial Report Wilkinson County, Georgia Annual Financial Report For the Year Ended September 30, 2012 ANNUAL FINANCIAL REPORT Issued by: David Franks, County Manager under Authority of the Board of Commissioners ANNUAL

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

Rockdale County Water & Sewer Authority (GA)

Rockdale County Water & Sewer Authority (GA) Rockdale County Water & Sewer Authority (GA) 1 Rockdale County (Georgia) Water and Sewerage Authority Taxable Refunding Revenue Bonds, Series 2013 $98,770,000 Dated: April 11, 2013 2 Rockdale County (Georgia)

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

Finance 101. Learning Outcomes

Finance 101. Learning Outcomes Finance 101 1 Learning Outcomes Define funds and review the fund structure of a government Identify the components of fund financial statements Know how fund balance is generated and what it should be

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

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

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

More information

Lake Stevens Fire District

Lake Stevens Fire District Financial Statements Audit Report Lake Stevens Fire District Snohomish County For the period January 1, 2015 through December 31, 2016 Published December 28, 2017 Report No. 1020254 Office of the Washington

More information

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF FINANCIAL STATEMENTS AS OF SEPTEMBER 30, 2013 TOGETHER WITH INDEPENDENT AUDITORS REPORT THEREON AND SUPPLEMENTARY INFORMATION Prepared by: Donald L. Allman, CPA Certified Public Accountant 205 E. University

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

TOWN OF MEDLEY, FLORIDA GENERAL PURPOSE FINANCIAL STATEMENTS, COMBINING FINANCIAL STATEMENTS, ACCOUNT GROUP SCHEDULES AND SUPPLEMENTARY FINANCIAL

TOWN OF MEDLEY, FLORIDA GENERAL PURPOSE FINANCIAL STATEMENTS, COMBINING FINANCIAL STATEMENTS, ACCOUNT GROUP SCHEDULES AND SUPPLEMENTARY FINANCIAL GENERAL PURPOSE FINANCIAL STATEMENTS, COMBINING FINANCIAL STATEMENTS, ACCOUNT GROUP SCHEDULES AND SUPPLEMENTARY FINANCIAL REPORT COMPLIANCE SECTION Year Ended September 30, 2002 TABLE OF CONTENTS Independent

More information

Charter Township of Benton, Michigan. Financial Report with Supplemental Information December 31, 2011

Charter Township of Benton, Michigan. Financial Report with Supplemental Information December 31, 2011 , Michigan Financial Report with Supplemental Information Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements: Statement

More information

Fiscal Year 2005 Adopted Budget

Fiscal Year 2005 Adopted Budget Fiscal Year 2005 Budget REVENUE SUMMARIES Revenue Summaries TAXABLE VERSUS GROSS VALUE EXEMPTIONS AT A GLANCE Ad valorem taxes are taxes levied against the assessed valuation of real and tangible persona

More information

Wilkinson County, Georgia. Annual Financial Report

Wilkinson County, Georgia. Annual Financial Report Wilkinson County, Georgia Annual Financial Report For the Year Ended September 30, 2014 ANNUAL FINANCIAL REPORT Issued by: David Franks, County Manager under Authority of the Board of Commissioners ANNUAL

More information

Village of Chicago Ridge, Illinois

Village of Chicago Ridge, Illinois Comprehensive Annual Financial Report Year Ended Comprehensive Annual Financial Report Year Ended Contents Introductory Section List of Elected and Appointed Officials... i Organization Chart... ii Financial

More information

City of Bonney Lake Statement of Net Assets December 31, Governmental Activities

City of Bonney Lake Statement of Net Assets December 31, Governmental Activities City of Bonney Lake Statement of Net Assets December 31, 2011 Primary Government Governmental Activities Business-type Activities ASSETS Cash and cash equivalents $ 18,652,693 $ 22,680,890 $ 41,333,583

More information

Osceola County, FL UPDATED 3/2014

Osceola County, FL UPDATED 3/2014 UPDATED 3/2014 Osceola County, FL Tourist Development Tax Revenue Refunding and Improvement Bonds, Series 2012, $74,790,000, Dated: July 31, 2012 Taxable Tourist Development Tax (Fifth Cent) Revenue Bonds

More information

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

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

More information

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

9.C.2.a. Attachment: FY 2016 Budget [Revision 1] (1727 : FY2016 Budget) Packet Pg. 75

9.C.2.a. Attachment: FY 2016 Budget [Revision 1] (1727 : FY2016 Budget) Packet Pg. 75 Packet Pg. 75 Packet Pg. 76 Packet Pg. 77 GENERAL FUND BUDGET SUMMARY REVENUES, OTHER SOURCES, EXPENDITURES, OTHER USES AND FUND BALANCE FY 2016 Initial Budget 2014 2014 2015 Actuals FY 2016 Initial Budget

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

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

ANNUAL CITY BUDGET CITY OF XXXX, NORTH DAKOTA FOR THE YEAR ENDED DECEMBER 31, 2016 CONTENTS SCHEDULE A B C. Certificate of Levy. Special Revenue Funds

ANNUAL CITY BUDGET CITY OF XXXX, NORTH DAKOTA FOR THE YEAR ENDED DECEMBER 31, 2016 CONTENTS SCHEDULE A B C. Certificate of Levy. Special Revenue Funds ANNUAL CITY BUDGET CITY OF XXXX, NORTH DAKOTA FOR THE YEAR ENDED DECEMBER 31, 2016 CONTENTS Certificate of Levy Annual Budgets--- General Fund Special Revenue Funds SCHEDULE A B C Page 1 Schedule A CERTIFICATE

More information

CHARTER TOWNSHIP OF COMMERCE OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT

CHARTER TOWNSHIP OF COMMERCE OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT C O N T E N T S PAGE INDEPENDENT AUDITORS REPORT 1-2 MANAGEMENT'S DISCUSSION AND ANALYSIS

More information

MARQUETTE COUNTY Montello, Wisconsin

MARQUETTE COUNTY Montello, Wisconsin Montello, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i iii iv xiv BASIC FINANCIAL STATEMENTS

More information

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

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

More information

City of Niles Berrien County, Michigan FINANCIAL STATEMENTS. September 30, 2012

City of Niles Berrien County, Michigan FINANCIAL STATEMENTS. September 30, 2012 Berrien County, Michigan FINANCIAL STATEMENTS September 30, 2012 TABLE OF CONTENTS September 30, 2012 Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i-ii iii-xi BASIC FINANCIAL

More information

CITY OF NORTH TONAWANDA, NEW YORK BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015

CITY OF NORTH TONAWANDA, NEW YORK BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015 BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015 Table of Contents Independent Auditor's Report...1-3 Management s Discussion and Analysis...4-15

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

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

PROSECUTING ATTORNEY-BAD CHECK FUND 2018 BUDGETED REVENUE

PROSECUTING ATTORNEY-BAD CHECK FUND 2018 BUDGETED REVENUE PROSECUTING ATTORNEYBAD CHECK FUND ED REVENUE ACTUAL ACTUAL ACTUAL ADOPTED ADOPTED RECOMMENDED 2014 2015 2016 2016 2017 Property Taxes $ $ $ $ $ $ Sales Tax Misc. Taxes Licenses & Permits Intergovernmental

More information

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2013 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

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

CITY OF JASPER Jasper, Alabama. Financial Statements and Supplemental Information. September 30, 2016

CITY OF JASPER Jasper, Alabama. Financial Statements and Supplemental Information. September 30, 2016 CITY OF JASPER Jasper, Alabama Financial Statements and Supplemental Information Table of Contents Page(s) INDEPENDENT AUDITORS' REPORT 1 3 MANAGEMENT'S DISCUSSION AND ANALYSIS 4 11 BASIC FINANCIAL STATEMENTS

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

THE CITY OF LAWTON, OKLAHOMA ANNUAL FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS

THE CITY OF LAWTON, OKLAHOMA ANNUAL FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS THE CITY OF LAWTON, OKLAHOMA ANNUAL FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS AS OF AND FOR THE FISCAL YEAR ENDED JUNE 30, 2006 1 THIS PAGE INTENTIONALLY LEFT BLANK 2 TABLE OF CONTENTS Independent

More information

BROUGH OF CLARION CLARION, PENNSYLVANIA

BROUGH OF CLARION CLARION, PENNSYLVANIA BROUGH OF CLARION CLARION, PENNSYLVANIA FINANCIAL STATEMENTS YEAR ENDED YEAR ENDED CONTENTS Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial Statements: Government-wide

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

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

TOWNSHIP OF FRANCONIA FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEAR ENDED DECEMBER 31, 2016

TOWNSHIP OF FRANCONIA FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEAR ENDED DECEMBER 31, 2016 FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEAR ENDED DECEMBER 31, 2016 December 31, 2016 TABLE OF CONTENTS Independent Auditors Report... 3-4 Management s Discussion and Analysis... 5-12 Basic

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 B46300 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 FINANCIAL STATEMENT EXAMINATION REPORT OF MARION COUNTY, INDIANA January 1, 2013 to December 31, 2014

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, 2010 TABLE OF CONTENTS Page FINANCIAL SECTION:

More information

CITY OF ROBERTA, GEORGIA INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS

CITY OF ROBERTA, GEORGIA INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 TABLE OF CONTENTS Page FINANCIAL

More information

PLATTENBURG Certified Public Accountants

PLATTENBURG Certified Public Accountants Financial Statements December 31, 2013 and 2012 PLATTENBURG Certified Public Accountants Board of Trustees Colerain Township 4200 Springdale Road Colerain, OH 45251 We have reviewed the Independent Auditor

More information

Charter Township of Oshtemo Kalamazoo County, Michigan FINANCIAL STATEMENTS Year ended December 31, 2014

Charter Township of Oshtemo Kalamazoo County, Michigan FINANCIAL STATEMENTS Year ended December 31, 2014 Kalamazoo County, Michigan FINANCIAL STATEMENTS Year ended December 31, 2014 CONTENTS Page INDEPENDENT AUDITORS REPORT 3 4 MANAGEMENT S DISCUSSION AND ANALYSIS 5 10 BASIC FINANCIAL STATEMENTS Government

More information

SARASOTA COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2017

SARASOTA COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2017 CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2017 Year Ended September 30, 2017 TABLE OF CONTENTS Independent Auditors' Report...

More information

STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA OF THE COUNTY OF FRESNO, CALIFORNIA

STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA OF THE COUNTY OF FRESNO, CALIFORNIA STATEMENT OF ANNUAL FINANCIAL INFORMATION AND OPERATING DATA OF THE, CALIFORNIA Introduction This Statement of Annual Financial Information and Operating Data dated February 28, 2013 (the Statement ) of

More information

TOWN OF WASCOTT DOUGLAS COUNTY, WISCONSIN

TOWN OF WASCOTT DOUGLAS COUNTY, WISCONSIN FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Year Ended December 31, 2015 TABLE OF CONTENTS CHAIRMAN AND SUPERVISORS... 1 INDEPENDENT AUDITOR'S REPORT... 2 BASIC FINANCIAL STATEMENTS Statement of

More information

GLYNN COUNTY BOARD OF COMMISSIONERS BRUNSWICK, GEORGIA

GLYNN COUNTY BOARD OF COMMISSIONERS BRUNSWICK, GEORGIA GLYNN COUNTY BOARD OF COMMISSIONERS BRUNSWICK, GEORGIA Resolution No: #R-34-16 Adoption: August 4, 2016 At the regular meeting of the Glynn County Board of Commissioners, held in the Historic Glynn County

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

AUGUSTA, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014

AUGUSTA, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014 FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014 FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014 TABLE OF CONTENTS Page FINANCIAL SECTION Independent Auditor's Report... 1-3 Management

More information

TOWN OF FAIR HAVEN, VERMONT AUDIT REPORT

TOWN OF FAIR HAVEN, VERMONT AUDIT REPORT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2018 FOR THE YEAR ENDED JUNE 30, 2018 TABLE OF CONTENTS Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-9 Basic Financial Statements: Government-Wide

More information

JACKSON COUNTY, MISSOURI STATISTICAL SECTION

JACKSON COUNTY, MISSOURI STATISTICAL SECTION STATISTICAL SECTION This part of Jackson County, Missouri s comprehensive annual financial report presents detailed information as a context for understanding what the information in the financial statements,

More information

City of Kingsland FY Proposed Budget

City of Kingsland FY Proposed Budget 100-General Fund Proposed TAXES 8,210,287.00 LICENSES AND PERMITS 513,000.00 INTERGOVERNMENTAL 338,329.00 CHARGES FOR SERVICES 19,200.00 FINES AND FORFEITURES 975,000.00 INVESTMENT INCOME 65,000.00 C0NTRIBUTION

More information

APPENDIX A: MATTERS FOR YOUR CONSIDERATION

APPENDIX A: MATTERS FOR YOUR CONSIDERATION City of St. Marys, Kansas December 31, 2015 Audit Communication Letter to Governing Body APPENDIX A: MATTERS FOR YOUR CONSIDERATION The following recommendations are submitted to assist in improving accounting,

More information

CITY OF WATERTOWN Watertown, Wisconsin

CITY OF WATERTOWN Watertown, Wisconsin Watertown, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Independent Auditors' Report i ii Required Supplementary Information Management s Discussion and Analysis

More information

FINANCIAL REPORT CITY OF OXFORD. Oxford, Mississippi. September 30, 2016

FINANCIAL REPORT CITY OF OXFORD. Oxford, Mississippi. September 30, 2016 FINANCIAL REPORT CITY OF OXFORD Oxford, Mississippi September 30, 2016 Franks, Franks, Jarrell & Wilemon, P.A. Certified Public Accountants TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT... 1 MANAGEMENT'S

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

Budget of the Village of Emerald Lake Village Form Due Date: 20 Days after the Meeting

Budget of the Village of Emerald Lake Village Form Due Date: 20 Days after the Meeting New Hampshire Department of Revenue Administration 2016 MS-636 Budget of the Village of Emerald Lake Village Form Due Date: 20 Days after the Meeting This form was posted with the warrant on: For Assistance

More information

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

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

More information

EXHIBIT H. (Continued)

EXHIBIT H. (Continued) GENERAL FUND SCHEDULE OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCE- BUDGET AND ACTUAL EXHIBIT H Variance Revised Favorable Revenues Budget Actual (Unfavorable) City Taxes Real Estate $ 138,809,023

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

Kitsap County Washington

Kitsap County Washington Kitsap County Washington Comprehensive Annual Financial Report Fiscal Year Ended December 31, 2000 Point No Point, Kitsap County Kitsap County County Auditor Honorable Karen Flynn Financial Services Manager

More information

Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual - General Fund For the Year Ended September 30, 2016

Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual - General Fund For the Year Ended September 30, 2016 Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual - General Fund For the Year Ended September 30, 2016 Budgeted Amounts Actual Amounts Budget to GAAP Actual Amounts Original

More information

City of Garden City, Michigan. Financial Report with Supplemental Information June 30, 2011

City of Garden City, Michigan. Financial Report with Supplemental Information June 30, 2011 Financial Report with Supplemental Information June 30, 2011 Contents Report Letter 1-2 Management's Discussion and Analysis 3-9 Basic Financial Statements Government-wide Financial Statements: Statement

More information

TOTAL ASSETS $ 471,285 5,004,902 1,964,424 4,099, ,194. Accounts Payable $ Deferred Revenue TOTAL LIABILITIES

TOTAL ASSETS $ 471,285 5,004,902 1,964,424 4,099, ,194. Accounts Payable $ Deferred Revenue TOTAL LIABILITIES DEBT SERVICE FUNDS The Gas Tax Revenue Bonds, Sales Tax Improvement Revenue and Refunding Bonds, Subordinate Lien Sales Tax Revenue Bonds, Tourist Development Tax Refunding Revenue Bonds, Service Fee Limited

More information

Township of Atlas. Genesee County, Michigan. Annual Financial Statements and Auditors Report March 31, 2013

Township of Atlas. Genesee County, Michigan. Annual Financial Statements and Auditors Report March 31, 2013 Genesee County, Michigan Annual Financial Statements and Auditors Report March 31, 2013 Table of Contents Section Page 1 List of Elected Officials 1 1 2 Independent Auditors Report 2-1 3 Management's Discussion

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

UNIFORM CHART OF ACCOUNTS Sources of Revenue/Additions Page 1

UNIFORM CHART OF ACCOUNTS Sources of Revenue/Additions Page 1 Sources of Revenue/Additions Page 1 In governmental funds, revenues are presented by source in the fund financial operating statement. The sources of revenue are categorized into the following groups:

More information

MEMO. February 2011 Budget Reports Operating, Solid Waste, Utility Fund and Debt Service Funds

MEMO. February 2011 Budget Reports Operating, Solid Waste, Utility Fund and Debt Service Funds MEMO TO: FROM: City Council Erika Hobson, Director of Finance DATE: March 19, 2011 SUBJECT: February 2011 Budget Reports Operating, Solid Waste, Utility Fund and Debt Service Funds Attached are the February

More information

FINANCIAL SECTION. Financial Section

FINANCIAL SECTION. Financial Section FINANCIAL SECTION Financial Section GENERAL PURPOSE FINANCIAL STATEMENTS Silverdale Waterfront Park General Purpose Financial Statements KITSAP COUNTY, WASHINGTON GENERAL PURPOSE FINANCIAL STATEMENTS

More information

VILLAGE OF PIGEON PIGEON, MICHIGAN HURON COUNTY FINANCIAL REPORT FEBRUARY 29, 2016

VILLAGE OF PIGEON PIGEON, MICHIGAN HURON COUNTY FINANCIAL REPORT FEBRUARY 29, 2016 VILLAGE OF PIGEON PIGEON, MICHIGAN HURON COUNTY FINANCIAL REPORT FEBRUARY 29, 2016 REPORT OF INDEPENDENT AUDITORS MANAGEMENT S DISCUSSION AND ANALYSIS TABLE OF CONTENTS PAGE NUMBER i - iii iv x BASIC FINANCIAL

More information

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES Local Unit Name: Hillsdale County Local Unit Code: 300000 Per capita information 2016 2017 Statement of Revenues & Expenditures All governmental

More information

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

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

More information