WASHINGTON PARISH CLERK OF COURT Franklinton, Louisiana. Annual Financial Statements As of and for the Year Ended June 30, 2015

Size: px
Start display at page:

Download "WASHINGTON PARISH CLERK OF COURT Franklinton, Louisiana. Annual Financial Statements As of and for the Year Ended June 30, 2015"

Transcription

1 Franklinton, Louisiana Annual Financial Statements As of and for the Year Ended June 30, 2015

2 Franklinton, Louisiana Annual Financial Statements As of and for the Year Ended June 30, 2015 CONTENTS Page Independent Auditor's Report 1 Required Supplemental Information - Part I Management's Discussion and Analysis 4 Basic Financial Statements Government-Wide Financial Statements: Statement of Net Position 10 Statement of Activities 11 Fund Financial Statements: Balance Sheet - Governmental Fund 12 Reconciliation of the Governmental Fund Balance Sheet to the Statement of Net Position 13 Statement of Governmental Fund Revenues, Expenditures, and Changes in Fund Balance 14 Reconciliation of the Governmental Fund Statement of Revenues, Expenditures, and Changes in Fund Balance to the Statement of Activities 15 Statement of Assets and Liabilities 16 Statement of Changes in Liabilities 17

3 Franklinton, Louisiana CONTENTS (CONT'D) Page Notes to the Financial Statements 18 Required Supplemental Information - Part II: Schedule of Revenues, Expenditures and Changes In Fund Balance - Budget (GAAP Basis) and Actual - General Fund, year ended June 30, Schedule of Funding Progress 44 Schedule of Employer's Share of Net Pension Liability 45 Schedule of Employer Contribution 46 Schedule Required by State Law ISA R.S. 24:513A(1)(a)(3) 47 Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards 48 Corrective Action Plan for Current Year Audit Findings 50 Summary Schedule of Prior Audit Findings 51

4 ROBERTA. NEILSON MEMBER AMERICAN INSTITUTE OF CPA'S SOCIETY OF LOUISIANA CPA'S ROBERT A. NEILSON CERTIFIED PUBLIC ACCOUNTANT, L.L.C. P.O. BOX SB 41 2 AVENUE B BOOALUSA, LOUISIANA B (S«H 7S2-iaiI PAX (SBB; 732-1S12 rincpasbcisnttwoiks.com INDEPENDENT AUDITOR'S REPORT COVINGTON OFFICE 600 N. HIGHWAY 160 SUITE 206 COVINGTON, LOUISIANA (MAILING ADDRESS: F. O. BOX 9S BOOALUSA, LOUISIANA ) (666) Ma-TBAO Honorable Johnny D. Grain, Jr. Washington Parish Clerk of Court Franklinton, Louisiana Report on the Financial Statements I have audited the accompanying financial statements of the governmental activities, the major fund and the aggregate remaining fund information of the Washington Parish Clerk of Court as of and for the year ended June 30, 2015, and the related notes to the financial statements, which collectively comprise the Clerk's basic financial statements as listed in the table of contents. Management's Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with accounting principles generally accepted in the United States of America: this includes the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. Auditor's Responsibility My responsibility is to express opinions on these financial statements based on my audit. I conducted my audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Those standards require that 1 plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditor's judgement, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditor considers internal control relevant to the entity's preparation and fair presentation of the financial statements in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the entity's internal control. Accordingly, I express no such 1

5 opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluating the overall presentation of the financial statements. I believe that the audit evidence I have obtained is sufficient and appropriate to provide a basis for my audit opinions. Opinions In my opinion, the financial statements referred to above present fairly, in all material respects, the respective financial position of the governmental activities, the major fund, and the aggregate remaining fund information of the Washington Parish Clerk of Court as of June 30, 2015, and the respective changes in financial position thereof for the year then ended in accordance with accounting principles generally accepted in the United States of America. Emphasis of Matter As discussed in Note 5 to the basic financial statements, the Clerk of Court has adopted the provisions of GASB Statement No. 68, Accounting and Financial Reporting for Pensions. My opinion is not modified with respect to this matter. Other Matters Accounting principles generally accepted in the United States of America require that the management's discussion and analysis (pages 4-9), budgetary comparison information (page 43) and schedule of funding progress (page 44) be presented to supplement the basic financial statements. Such information, although not a part of the basic financial statements, is required by the Governmental Accounting Standards Board, who considers it to be an essential part of financial reporting for placing the basic financial statements in an appropriate operational, economic, or historical context, i have applied certain limited procedures to the required supplementary information in accordance with auditing standards generally accepted in the United States of America, which consisted of inquiries of management about the methods of preparing the information and comparing the information for consistency with management's responses to my inquiries, the basic financial statements, and other knowledge I obtained during my audit of the basic financial statements. I do not express an opinion or provide any assurance on the information because the limited procedures do not provide me with sufficient evidence to express an opinion or provide any assurance. Other Reporting Required by Government Auditing Standards In accordance with Government Auditing Standards, I have also issued my report dated December 31, 2014 on my consideration of the Washington Parish Clerk of Court's internal control over financial reporting and on my tests of its compliance with certain provisions of laws, regulations, contracts and grant agreements and other matters. The purpose of that report is to describe the scope of my testing of internal control over financial reporting and compliance and the results of that testing, and not to provide an 2

6 opinion on the internal control over financial reporting or on compliance. That report is an integral part of an audit performed in accordance with Government Auditing Standards in considering the Washington Parish Clerk of Court's internal control over financial reporting and compliance. Robert A. Neilson Certified Public Accountant Bogalusa, Louisiana December 31, 2015

7 REQUIRED SUPPLEMENTAL INFORMATION PARTI

8 MANAGEMENT'S DISCUSSION AND ANALYSIS June 30, 2015 This discussion and analysis of the Washington Parish Clerk of Court's (Clerk) financial performance provides an overview of the Clerk's financial activities for the fiscal year ended June Please read it in conjunction with the financial statements and the accompanying notes to those financial statements. FINANCIAL HIGHLIGHTS Liabilities exceeded Assets by $1,117,036 Total revenues increased $235,890, or 18.3 percent and total expenses increased $144,194 or 10.4 percent The general fund reported a fund balance of $206,009, an increase of $29,669 from the prior year OVERVIEW OF THE FINANCIAL STATEMENTS This discussion and analysis is intended to serve as an introduction to the Clerk's basic financial statements. The Clerk's basic financial statements comprise three components 1) government-wide financial statements, 2) fund financial statements, and 3) notes to the financial statements. This report also contains other required supplementary information and other supplementary information in addition to the basic financial statements. Government-wide financial statements. The government-wide financial statements are designed to provide readers with a broad overview of the Clerk's finances In a manner similar to private sector business. They present the financial picture of the Clerk from an economic resources measurement focus using the accrual basis of accounting. The statement of net position presents information on all the Clerk's assets and liabilities, with the difference between the two reported as Net Position. Over time, increases or decreases in Net Position may serve as a useful indicator of whether the financial position of the Cleric is improving or deteriorating. The statement of activities presents information showing how the government's Net Position changed during the fiscal year using the accrual basis of accounting. All revenues and expenses are reported in this statement regardless of when cash is received or paid.

9 Fund financial statements. A fund is a grouping of related accounts that is used to maintain control over resources that have been segregated for specific activities or objectives. The Clerk, like other state and local governments, uses fund accounting to ensure and demonstrate compliance with finance-related legal requirements. The Clerk has two kinds of funds: 1) governmental funds and 2) agency funds. Governmental fundg. Governmental funds are used to account for essentially the same functions reported as governmental activities in the government-wide financial statements. However, unlike the government-wide financial statements, governmental funds financial statements focus on near-term inflows and outflows of spendable resources, as well as on balances of spendable resources available at the end of the fiscal year. The governmental fund statements provide a short-term view of the Clerk's general government operations. The Clerk uses one governmental fund, the general fund, to account for its operations. Agency funds. The agency funds account for assets held by the Clerk as an agent for litigants pending court action. These funds are custodial in nature (assets equal liabilities) and do not involve measurement of results of operations. Notes to the financial statements. The notes provide additional information that is essential to a full understanding of the data provided in the government-wide and fund financial statements- Other information. In addition to the basic financial statements and accompanying notes, this report also presents certain supplementary information.

10 GOVERNMENT-WIDE FINANCIAL ANALYSIS The Cleric's Net Position at June 30, 2015 and 2014 are summarized below. Current and other assets Capital assets (net of accumulated depreciation) Total assets Deferred Outflows of Resources 2015 $231, $192, $ - Current and other liabilities Long-term liabilities Total liabilities Deferred Inflows of Resources Net Position: Invested in capital assets, net of related debt Unrestricted Total Net Position Net Position decreased $961,024 or 616 percent. 35, $115,178 ( ( , $ $117,209 ( ( Capital assets are non-liquid assets and cannot be utilized to satisfy the Clerk's obligations. Changes in the clerk's net position for the year's ended June 30, 2015 and 2014 are gummarized below Revenues: Program revenues $1,458,152 $1,282,961 General revenues Total revenues Expenses: Personal services and related benefits Operating services Supplies Other expenses Total expenses 1,214, ,424 49, ,119, ,235 47,

11 Change in Net Position (6,275) (97,970) Net Position-beginning, as restated ( ") (58.042) Net Position-ending S( ) S( ) Fees for recording were approximately 25 and 29 percent of program revenues for the years ended June 30, 2015 and 2014, respectively. Fees from civil suits were approximately 44 and 51 percent of program revenues in 2015 and 2014, respectively. Personal services and related benefits were approximately 83 percent and 80 percent of program revenues in 2015 and 2014, respectively. FINANCIAL ANALYSIS OF GOVERNMENTAL FUNDS The general government functions are reported in the general fund. The focus of governmental funds is to provide information on near-term inflows, outflows, and balances of spendable resources. The unassigned fund balance may serve as a useful measure of a government's net resources available for spending at the end of the fiscal year. The fund balance of the general fund increased by $29,670 during the year ended June 30, At the end of the current year, the total fund balance of $206,009 was unassigned. Unassigned fund balance represents approximately 14 percent of total fund expenditures. The difference between the general fund expenditures and the expenses on the statement of activities are in the reporting of capital expenditures, depreciation, capital leases, repayment of debt and other post-employment benefits. GENERAL FUND BUDGETARY HIGHLIGHTS The budget was prepared in accordance with the provisions of the Local Government Budget Act. The budget was amended during the year. The following are significant variations between the budget and actual amounts. 1. Actual revenues were higher than budgeted revenues by $51,793. Revenues from recordings were under budgeted amounts by $4,641. Revenues from civil suits were under budgeted amounts by $19, Actual expenditures were over budgeted expenditures by $52,924. 7

12 CAPITAL ASSETS AND LONG-TERM DEBT Capital Assets. The following summarizes the Clerk's investment in capital assets at June 30, 2015 and Capital assets $740,026 $719,539 Less accumulated depreciation ( ") ( ) Capital assets, net 141, ,813 Less related debt ( ) ( ) Invested in capital assets $ $ The clerk purchased capital assets of $20,487 and $0 in the years ended June 30, 2015 and 2014, respectively, Long-Term Debt. The following summarizes the Clerk's capital lease obligation activity during the years ended June 30, 2015 and Balance, beginning of year $35,603 $48,375 Additions Payments ( 9,402^ (12,772) Balance, end of year $ $ ECONOMIC FACTORS AND NEXT YEAR'S BUDGET The annual budget is developed to provide efficient, effective and economic uses of the Clerk's resources. In the year ended June 30, 2015, approximately 96 percent of the Clerk's revenues represented charges for services. Revenues in 2016 are expected to decrease approximately $23,000, Expenditures in 2016 are expected to increase approximately $7,800 primarily due to an increase in personal services and employee benefits. REQUESTS FOR INFORMATION This financial report is designed to provide a general overview of the Clerk's finances and to show the Clerk's accountability for the money it receives. Questions concerning

13 any of the information provided in this report or requests for additionai financiai information should be addressed to the Honorable Johnny D. Grain, Jr., Washington Parish Clerk of Court, P.O. Box 607, Franklinton, LA 70438, phone number (985) ,

14 Franklinton, Louisiana Statement of Net Position June 30, 2015 ASSETS Cash Receivables Due from other funds Capital assets, net of accumulated depreciation Total Assets DEFERRED OUTFLOWS OF RESOURCES LIABILITIES Accounts payable Payroll taxes payable Compensated absences payable Long-term liabilities: Due within one year Capital leases Due in more than one year Capital leases Net GREB obligation Net pension liability Total Liabilities DEFERRED INFLOWS OF RESOURCES NET POSITION Investment In capital assets, net of related debt Unrestricted $175,088 52,381 4, S $ $12,628 1,676 11,603 9,402 16, , ,041 $ $ ,178 n ^ Total Net Position $( The accompanying notes are an Integral part of the financial statements. 10

15 Franklinton, Louisiana Statement of Activities Year Ended June 30, 2015 Expenses Fees, Fines, & Charges for Services Program Revenues Operating Grants and Contributions Capital Grants and Contributions Net (Expenses) Revenue and Changes in Net Position Governmental Activities Functions/Programs Governmental activities: Judicial Total S S S S. S $ ( (70,329) General Revenues Interest Total general revenues Change in Net Position Net Position-beginning, as restated Net Position-ending 1, (6,275) n S ri The accompanying notes are an integral part of this financial statement. 11

16 Franklinton, Louisiana Governmental Fund - General Fund Balance Sheet June 30, 2015 ASSETS Cash Receivables Due from other funds Total Assets $175,088 52, $ DEFERRED OUTFLOWS OF RESOURCES LiABILITIES: Accounts payable Payroll taxes payable Compensated absences payable $ 12,628 1, Total Liabilities $ DEFERRED INFLOWS OF RESOURCES Fund Balance: Unassigned Total Fund Balance S $ $ The accompanying notes are an integral part of the financial statements. 12

17 Franklinton, Louisiana Reconciliation of the Governmental Fund Balance Sheet to the Statement of Net Position June 30, 2015 Fund Balance - Governmental Fund $206,009 Amounts reported for governmental activities In Statement of Net Position are different because: Capital assets used in governmental activities are not financial resources and therefore are not reported in the governmental fund Governmental capital assets $740,025 Less accumulated depreciation ( ,379 The deferred outflows of expenditures for the Clerks' of Court Retirement and Relief Fund are not a use of current resources, and therefore, are not reported in the fund financial statements 195,627 Long-term liabilities are not due and payable in the current year and therefore are not reported In the governmental fund: Capital leases ( 26,201) Net OPEB obligation ( 544,852) Net pension liability ( ) (1,440,094) The deferred inflows of contributions for the Clerks' of court Retirement and Relief Fund are not available current resources, and therefore, are not reported in the fund financial statements (219,958) Net Position of Governmental Activities $ ( ) The accompanying notes are an integral part of the financial statements. 13

18 Franklinton, Louisiana Governmental Fund - General Fund Statement of Revenues, Expenditures and Changes in Fund Balance Year Ended June 30, 2015 REVENUES Fees, charges and commissions for services: Recordings $ 377,359 Cancellations 23,952 Mortgage Certificates 17,893 Certified copies 48,825 Court attendance 8,880 Criminal fees 61,403 Civil suits 663,976 Elections 12,710 Notarial fees 3,234 Marriage licenses 8,950 Miscellaneous 230,970 Interest Total Revenues 1,459,793 EXPENDITURES Judiciary: Personal services 741,771 Employee benefits 472,729 Travel 14,111 Operating services 119,961 Supplies 49,524 Debt service Principal 9,402 Interest and other charges 2,138 Capital outlay 20,487 Total Expenditures Excess (Deficiency) of Revenues Over (Under) Expenditures 29,670 OTHER FINANCING SOURCES Capital lease obligations 0 Net Change in Fund Balance 29,670 Fund Balance at Beginning of Year Fund Balance at End of Year $ The accompanying notes are an integral part of the financial statements. 14

19 Franklinton, Louisiana Reconciliation of the Statement of Revenues, Expenditures, and Changes in Fund Balance to the Statement of Activities Governmental Fund For The Year Ended June 30, 2015 Net Changes in Governmental Fund Balance $29,670 Amounts reported for governmental activities in the statements of net position are different because: Governmental funds report capital outlays as expenditures; however, in the statement of activities, the cost of those assets is depreciated over their estimated useful lives Expenditures for capital assets 20,487 Current year depreciation ( 31,921) Repayment of debt principal is an expenditure in the governmental fund, but the repayment reduces long-term liabilities in the Statement of Net Position. 9,402 OREB expense is not reported in the governmental fund ( 95,290) Net pension expense is not reported in the governmental fund (117,815) Contributions subsequent to the measurement date 116,779 Non employer pension contributions Change in Net Position of Governmental Activities r$ The accompanying notes are an integral part of the financial statements. 15

20 Franklinton, Louisiana Statement of Assets and Liabilities June 30, 2015 Advance Deposit Fund Registry of Court Fund Civil Jury Fund Total ASSETS Cash $ $ $3.814 $ Total Assets LIABILITIES Due to Salary Fund Held for others pending court action 4, , Total Liabilities 938, NET LIABILITIES $_ $ - The accompanying notes are an integral part of the financial statements. 16

21 Franklinton, Louisiana Statement of Changes in Liabilities Year Ended June 30, 2015 Advance Deposit Fund Registry of Court Fund Civil Jury Fund Total ADDITIONS Suits and successions Interest income Total Additions $756,692 $151, $19,182 $927, DEDUCTIONS Clerk's cost (transferred to Salary Fund) Settlements to Litigants Sheriffs' fees Attorneys, curator and notary Judges expense fund Judges supplemental fund Transfer to Civil Jury Fund Washington Parish Government Other Reductions 657,541 53,291 29,780 15,585 24,284 19,210 19, ,704 6, ,766 5, ,704 58,916 29,780 15,585 24,284 19,210 19, Total Deductions CHANGE IN LIABILITIES (90,366) 45,973 0 (44,393) TOTAL LIABILITIES - BEGINNING OF YEAR TOTAL LIABILITIES - END OF YEAR $ $ $ The accompanying notes are an integral part of the financial statements. 17

22 Franklinton, Louisiana Notes to the Financial Statements As of and for the Year Ended June 30, 2015 INTRODUCTION As provided by Article V, Section 28 of the Louisiana Constitution of 1974, the clerk of court serves as the ex-officio notary public; the recorder of conveyances, mortgages, and other acts; and has other duties and powers provided by law. The clerk of court is elected for a four-year term. 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES A. BASIS OF PRESENTATION The accompanying basic financial statements of the Washington Parish Clerk of Court have been prepared in conformity with governmental accounting principles generally accepted in the United States of America. The Governmental Accounting Standards Board (GASB) is the accepted standard-setting body for establishing governmental accounting and financial reporting principles. The accompanying basic financial statements have been prepared in conformity with GASB Statement 34, Basic Financial Statements and Management's Discussion and Analysis for State and Local Governments, issued in June B. REPORTING ENTITY The clerk of court is an independently elected official. The Washington Parish Government has determined that the Clerk is not a component unit of Parish Government utilizing criteria established by GASB Statement 14. The accompanying financial statements present information only on the funds maintained by the clerk of court and do not present Information on the Washington Parish Government, the general government services provided by that governmental unit, or the other governmental units that comprise the financial reporting entity. 18

23 Notes to the Financial Statements As of and for the Year Ended June 30, SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued) C. FUND ACCOUNTING The Washington Parish Clerk of Court uses funds to maintain Its financial records during the year. Fund accounting is designed to demonstrate legal compliance and to aid management by segregating transactions related to certain clerk functions and activities. A fund is defined as a separate fiscal and accounting entity with a self-balancing set of accounts. Governmental Funds Governmental funds account for most of the clerk's general activities. These funds focus on the sources, uses, and balances of current financial resources. Expendable assets are assigned to the various governmental funds according to the purposes for which they may be used. Current liabilities are assigned to the fund from which they will be paid. The difference between a governmental fund's assets and liabilities is reported as fund balance. In general, fund balance represents the accumulated expendable resources which may be used to finance future period programs or operations of the Clerk of Court. The following is the clerk's governmental fund: General Fund - the primary operating fund of the clerk and it accounts for all financial resources, except those required to be accounted for in other funds. The General Fund is available for any purpose provided it is expended or transferred in accordance with state and federal laws and according to clerk policy. Agency Funds Agency funds report on changes in liabilities. The agency funds account for assets held by the clerk as an agent for litigants pending court action. These funds are custodial in nature (assets equal liabilities) and do not involve measurement of results of operations. Consequently, the agency funds have no measurement focus, but use the modified accrual basis of accounting. 19

24 Notes to the Financial Statements As of and for the Year Ended June 30, SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued) D. MEASUREMENT FOCUS/BASIS OF ACCOUNTING Fund Financial Statements(FFS) Governmental funds are accounted for using a current financial resources measurement focus. With this measurement focus, only current assets and current liabilities are generally included on the balance sheet. The statement of revenues, expenditures, and changes in fund balance reports on the sources (i.e., revenues and other financing sources) and uses (i.e., expenditures and other financing uses) of current financial resources. This approach differs from the manner In which the governmental activities of the government-wide financial statements are prepared. Governmental fund financial statements therefore include a reconciliation with brief explanations to better identify the relationship between the government-wide statements and the statements for governmental funds. Governmental funds and agency funds use the modified accrual basis of accounting. Under the modified accrual basis of accounting, revenues are recognized when susceptible to accrual (i.e., when they become both measurable and available). Measurable means the amount of the transaction can be determined and available means collectible within the current period or soon enough thereafter to pay liabilities of the current period. The Washington Parish ClerK of Court considers all revenues available if they are collected within 60 days after the fiscal year end. Expenditures are recorded when the related fund liability is incurred, except for interest and principal payments on general long-term debt which is recognized when due, and certain compensated absences and claims and judgments which are recognized when the obligations are expected to be liquidated with expendable available financial resources. The governmental funds use the following practices in recording revenues and expenditures; Revenues Fees for certified copies, cancellations, mortgage certificates, recording legal documents, and criminal fees are recorded in the year they are earned. Substantially all other revenues are recorded when received. 20

25 Notes to the Financial Statements As of and for the Year Ended June 30, SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued) D. MEASUREMENT FOCUS/BASIS OF ACCOUNTING (continued) Expenditures Expenditures are generally recognized under the modified accrual basis of accounting when the related fund liability is incurred. Other Financing Sources/(Uses) Transfers between funds that are not expected to be repaid (or any other types, such as capital lease transactions, sale of fixed assets, debt extinguishment, long-term debt proceeds, et cetera) are accounted for as other financing sources/(uses). These other financing sources/(uses) are recognized at the time the underlying events occur. Governmant-Wide Financial Statements(GWFS) The Statement of Net Position and the Statement of Activities display information about the Clerk as a whole. These statements include all the financial activities of the Washington Parish Clerk of Court. The government-wide financial statements were prepared using the economic resources measurement focus and the accrual basis of accounting. Revenues, expenses, gains, losses, assets and liabilities resulting from exchange or exchange-like transactions are recognized when the exchange occurs (regardless of when cash is received or disbursed). Revenues, expenses, gains, losses, assets and liabilities resulting from nonexchange transactions are recognized in accordance with the requirements of GASB Statement No. 33, Accounting and Financial Reporting for Nonexchange Transactions. 21

26 Notes to the Financial Statements As of and for the Year Ended June 30, SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued) E. BUDGETS The proposed budget for the year ended June 30, 2015 was made available for public inspection at the clerk's ofrce on May 9, The proposed budget, prepared on the modified accrual basis of accounting, was published in the official journal 20 days prior to the public budget hearing. The budget hearing was held at the clerk's office on June 5, The budget is legally adopted and amended, as necessary, by the clerk. All appropriations lapse at year end. Formal budget integration (within the accounting records) is employed as a management control device. Budget amounts in the accompanying financial statements includes the original and final adopted budgets. F. CASH AND CASH EQUIVALENTS Deposits - Under state law, the Clerk may deposit funds in demand deposits, interestbearing demand deposits, money market accounts or time deposits with state banks organized under state law and national banks having their principal offices in Louisiana. In accordance with Louisiana Statutes, the Clerk maintains deposits at those depository banks authorized by the Clerk. All such depositories are members of the Federal Reserve System. G. INTERFUND ACTIVITIES The Clerk of Court transfers interest earned on deposits of the Agency Funds to the General Fund to be utilized by the General Fund in its operations. In those cases where the physical transfer of assets has not taken place as of year end, or where repayment is expected, these amounts are accounted for through the various due to and due from accounts. H. CAPITAL ASSETS Capital assets are capitalized at historical cost. The clerk maintains a threshold level of $500 or more for capitalizing capital assets. 22

27 Notes to the Financial Statements As of and for the Year Ended June 30, SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued) H. CAPITAL ASSETS (continued) Capital assets are recorded in the Statement of Net Position. Since surplus assets are sold for an Immaterial amount when declared as no longer needed for public purposes, no salvage value Is taken Into consideration for depreciation purposes. All capital assets are depreciated using the straight-line method over the following estimated useful lives: Description Equipment under capital lease Building improvements Furniture, fixtures, and equipment Vehicles Estimated Lives 5-8 years 25 years 5-20 years 5 years I. COMPENSATED ABSENCES The clerk of court has the following policy relating to vacation and sick leave: Employees receive annual vacation days on July 1 of each year, depending upon length of service. No unused vacation time Is carried over. Upon resignation or termination, employees are paid for up to 5 days of unused vacation time. Employees receive up to 10 days of sick leave on July 1 of each year. Earned but unused sick leave has not been accrued as a liability because no payments will be made at resignation or termination of employment. J. FUND EQUITY Beginning with the fiscal year ending June 30, 2011, the Clerk Implemented GASB Statement 54, Fund Balance Reporting and Governmental fund Type Definitions. The following classifications describe the relative strength of the spending constraints placed on the purposes for which the resources can be used: Nonspendable - amounts that are not in a spendable form (such as Inventory or prepaid expenses) or are required to be maintained Intact; 23

28 Notes to the Financial Statements As of and for the Year Ended June 30, SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued) J. FUND EQUITY (continued) Restricted - amounts that can be spent only for specific purposes because of constitutional provisions or enabling legislation or because of constraints that are externally imposed by creditors, grantors, contributors, or the laws or regulations of other governments; Committed - amounts that can be used only for specific purposes determined by a formal action of the Clerk. The Clerk is the highest level of decision-making authority for the Clerk's Office. Commitments may be established, modified, or rescinded only through ordinances or resolutions approved by the Clerk. Assigned - amounts a government intends to use for a specific purpose; intent can be expressed by the Clerk; Undssigned - amounts that are available for any purpose. R.S- 13:785 requires that every four years (at the close of the term of office) the clerk of court must pay the parish treasurer the portion of the General Fund's fund balance that exceeds one-half of the revenues of the clerk's last year of his term of office. At June 30, 2015, there was no amount due the parish treasurer as this was not the last year of the clerk's four-year term of office, and no determination of the amount that will be due, if any, can be made at this time. K. ESTIMATES The preparation of financial statements in conformity with accounting principles generally accepted in the United States of America require management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues, expenditures, and expenses during the reporting period. Actual results could differ from those estimates. L. GASB 68 The Louisiana Clerks' of Court Retirement and Relief Fund prepared Its employer schedules In accordance vwth Governmental Accounting Statement No Accounting and Financial Reporting for pensions - an amendment of GASB Statement No. 27. GASB Statement No. 68 established standards for measuring and recognizing liabilities, deferred outflows of resources, deferred inflows of resources and expenses/expenditures. 24

29 Notes to the Financial Statements As of and for the Year Ended June 30, SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued) L. GASB 68 (continued) It provides methods and assumptions that should be used to project benefit payments, discount projected benefit payments to their actuariai present value and attribute that present value to periods of employee service. It also provides methods to calculate participating employer's proportionate share of net pension liability, deferred inflovvs, deferred outflows, pension expense and amortization periods for deferred inflows and deferred outflows. 2. CASH At June 30, 2016, the Washington Parish Clerk of Court has cash (book balances) totaling $2,465,529 as follows: Checking accounts $ 749 Interest bearing demand deposits 2,012,711 Time deposits 444,605 Total $ These deposits are stated at cost, which approximates market. Louisiana law requires deposits over the FDIC insured limit to be secured by collateral whereby the fiscal agent bank is required to deposit and maintain with an unaffiliated bank securities deemed to be under the control and in the possession of the depositing authority (the public entity) and deemed to be held in its name. At June 30, 2015 the clerk has $2,623,826 in deposits (collected bank balances). These deposits are secured from risk by federal deposit Insurance and pledged securities. The fiscal agent bank. Resource Bank, has placed securities In FNBB, an unaffiliated bank, in the name of the Washington Parish Clerk of Court. 3. RECEIVABLES The receivables of $52,382 at June 30, 2015, consist of various fees and charges for services rendered. 4. CAPITAL ASSETS Capital assets and depreciation activity as of and for the year ended June 30, 2015 is as follows: 25

30 Notes to the Financial Statements As of and for the Year Ended June 30, CAPITAL ASSETS (continued) Governmental Equipment Under Building Furniture Activities Capital Lease Improvements & Equipment Total Capital Assets; Balance June 30,2014 $47,012 $208,171 $464,356 $719,539 Additions-Y/E 06/30/15-1,542 18,945 20,487 Dispositions-Y/E 06/30/ Reclassifications - Balance June 30, Less Accumulated Depreciation: Balance June 30, , , , ,726 Additions-Y/E 06/30/15 9,403 8,350 14,168 31,921 Dispositions-Y/E 06/30/ Reclassification -... Balance June 30, Capital Assets, Net atjune30,2015 $ $ $ $ PENSION PLAN The Louisiana Clerks' of Court Retirement and Relief Fund (Fund) Is a cost-sharing multiple- employer defined benefit pension plan established in accordance with Louisiana Revised Statute 11:1501 to provide regular, disability, and survivor benefits for clerks of court, their deputies and other employees, and the beneficiaries of such clerks of court, their deputies, and other employees. PLAN DESCRIPTION: The Fund was established for the purpose of providing retirement allowances and other benefits as stated under the provisions of R.S. Title 11:1501 for eligible employees of the clerk of the supreme court, each of the district courts, each of the courts of appeal, each of the city and traffic courts in cities having a population in excess of four hundred thousand at the time of entrance Into the Fund, the Louisiana Clerks' of Court 26

31 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 PLAN DESCRIPTION: (Continued) Association, the Louisiana Clerks of Court Insurance Fund, and the employees of the Fund. The projection of benefit payments in the calculation of the total pension liability includes all benefits to be provided to current active and inactive employees through the Fund in accordance with the benefit terms and any additional legal agreements to provide benefits that are in force atthe measurement date. The follovwng is a description of the plan and its benefits and is provided for general information purposes only. Participants should refer to the appropriate statutes for more complete information. Retirement Benefits: A member or former member shall be eligible for regular retirement benefits upon attaining twelve or more years of credited service, attaining the age of fifty-five years or more and terminating employment. Regular retirement benefits, payable monthly for life, equal 3 1/3 percent of the member's average final compensation multiplied by the number of years of credited service, not to exceed one hundred percent of the monthly average final compensation. Monthly average final compensation is based on the highest compensated thirty-six consecutive months, with a limit of increase of 10% in each of the last three years of measurement For those members hired on or after July 1, 2006, compensation is based on the highest compensated sixty consecutive months with a limit of 10% increase in each of the last six years of measurement. Act 273 of the 2010 regular session applied the sixty consecutive months to all members. This Act has a transition period for those members who retire on or after January 1, 2011 and before December 31, Additionally, Act 273 of the 2010 regular session increased a member's retirement to age 60 with an accrual rate of 3% for all members hired on or after January 1,2011. A member leaving covered employment before attaining early retirement age but after completing twelve years' credited service becomes eligible for a deferred allowance provided the member lives to the minimum service retirement age and does not withdraw his or her accumulated contributions. 27

32 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 PLAN DESCRIPTION: (Continued) Disability Benefits: Effective through June 30, 2008, a member who has been officially certified as totally and permanently disabled by the State Medical Disability Board shall be paid disability retirement benefits determined and computed as follows: 1) A member who is totally and permanently disabled solely as the result of Injuries sustained in the performance of his official duties shall be paid monthly benefits equal to the greater of one-half of his monthly average final compensation or, at the option of the disability retiree, two and one-half percent of his monthly average final compensation multiplied by the number of his years of credited service: however, such monthly benefit shall not exceed twenty-five dollars for each year of his credited service or two-thirds of his monthly average final compensation, whichever is less. 2) A member who has ten or more years of credited service and who is totally and permanently disabled due to any cause not the result of injuries sustained in the performance of his official duties shall be paid monthly benefits equal to three percent of his monthly average final compensation multiplied by the number of his years of credited service; however, such monthly benefrt shall not exceed thirtyfive dollars for each year of his credited service or eighty percent of his monthly average final compensation, whichever is less. The following is effective for any disability retiree whose application for disability retirement is approved on or after July 1, The provisions related to the calculation of benefits will apply to any disability retiree whose application for disability retirement was approved before July 1,2008, for benefits due and payable on or after January 1,2008. A member is eligible to receive disability retirement benefits from the Fund if he or she is certified to be totally and permanently disabled pursuant to R.S. 11:218 and one of the following applies: 1) The member's disability was caused solely as a result of injuries sustained in the performance of their official duties. 2) The member has at least ten years of service credit. 28

33 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 PLAN DESCRIPTION: (Continued) Disability Benefits: (Continued) A member who has been certified as totally and permanently disabled will be paid monthly disability retirement benefits equal to the greater of: 1) Forty percent of their monthly average final compensation, 2) Seventy-five percent of their monthly regular retirement benefit computed pureuantto R.S. 11:1521(c). A member leaving covered employment before attaining early retirement age but after completing twelve years' credited service becomes eligible for a deferred allowance provided the member lives to the minimum service retirement age and does not withdraw his or her accumulated contributions. Survivor Benefits: If a member who has less than five years of credited service dies, his accumulated contributions are paid to his designated beneficiary. If the member has five or more years of credited service, automatic Option 2 benefits are payable to the surviving spouse. These benefits are based on the retirement benefits accrued at the member's date of death with option factors used as if the member had continued in service to earliest normal retirement age. Benefit payments are to commence on the date a member would have first become eligible for normal retirement assuming continued service until that time. In lieu of a deferred survivor benefit, the surviving spouse may elect benefits payable immediately with benefits reduced 1/4 of 1% for each month by which payments commence in advance of member's earliest normal retirement age. If a member has no surviving spouse, the surviving minor children under 18 or disabled children shall be paid 1/2 of the member's accrued retirement benefit in equal shares. Upon the death of any former member with 12 or more years of service, automatic Option 2 benefits are payable to the surviving spouse with payments to commence on the member's retirement eligibility date. In lieu of periodic payments, the surviving spouse or children may receive a refund of the member's accumulated contributions. Deferred Retirement Option Plan: In lieu of terminating employment and accepting a service retirement allowance, any member of the Fund who is eligible for a service retirement allowance may elect to 29

34 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 PLAN DESCRIPTION: (Continued) Deferred Retirement Option Plan: (Continued) participate in the Deferred Retirement Option Plan (DROP) for up to thirty-six months and defer the receipt of benefits. During the year ended June 30, 2007 participants had to have been an active contributing member for one full year before becoming eligible for DROP. Upon commencement of participation in the plan, active membership in the Fund terminates and the participant's contributions cease; however, employer contributions continue. Compensation and creditable service remain as they existed on the effective date of commencement of participation in the plan. The monthly retirement benefits that would have been payable, had the member elected to cease employment and receive a service retirement allowance, are paid into the Deferred Retirement Option Plan account. Upon termination of employment at the end of the specified period of participation, a participant in the program may receive, at his option, a lump sum payment from the Fund. If employment is not terminated at the end of the participation period, payments into the account cease and the member resumes active contributing membership in the Fund. Upon termination, the member receives a lump sum payment from the DROP fund equal to the payments made to that fund on his behalif, or a true annuity based on his account (subject to approval by the Board of Trustees). The monthly benefit payments that were being paid into the DROP fund are paid to the retiree and an additional benefit based on his additional service rendered since termination of DROP participation is calculated using the normal method of benefit computation. The average compensation used to calculate the additional benefit is that used to calculate the original benefit unless his period of additional service is at least thirty-six months. In no event can the entire monthly benefit amount paid to the retiree exceed 100% of the average compensation used to compute the additional benefit. If a participant dies during the period of participation in the program, a lump sum payment equal to his account balance is paid to his named beneficiary or, if none, to his estate. Cost of Living Adiustments: The Board of Trustees is authorized to provide a cost of living increase to members who have been retired for at least one full calendar year. The increase cannot exceed the lesser of 2.5% of the retiree's benefit or an increase of forty dollars per month. The Louisiana statutes allow the Board to grant an additional cost of living increase to all 30

35 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 Cost of Living Adjustments: (Continued) retirees and beneficiaries over age 65 equal to 2% of the benefit paid on October 1, 1977 or the member's retirement date if later. in lieu of granting a cost of living increase as described above, Louisiana statutes allow the board to grant a cost of living increase where the benefits shall be calculated using the number of years of service at retirement or at death plus the number of years since retirement or death multiplied by the cost of living amount which cannot exceed $1. In order to grant any cost of living increase, the ratio of the actuarial value of assets to the pension benefit obligation must equal or exceed a statutory target ratio. EMPLOYER CONTRIBUTIONS: According to state statute, contribution requirements for ail employers are actuarially determined each year. For the year ending June 30, 2014, the actual employer contribution rate was 18.50%. For the year ended June 30, 2014, the actuarially determined employer contribution rate was 18.43%. The actual rate differs from the actuarially required rate due to state statutes that require the contribution rate be calculated and set two years prior to the year effective. In accordance with state statute, the Fund receives ad valorem taxes and state revenue sharing funds. These additional sources of income are used as employer contributions and are considered support from non-employer contributing entities, but are not considered special funding situations. SCHEDULE OF EMPLOYER ALLOCATIONS: The schedule of employer allocations reports the required projected employer contributions in addition to the employer allocation percentage. The required employer contributions are used to determine the proportionate relationship of each employer to all employers of Louisiana Clerks' of Court Retirement and Relief Fund. The employer's proportion was determined on a basis that is consistent with the manner in which contributions to the pension plan are determined. The allocation percentages were used in calculating each employer's proportionate share of the pension amounts. The allocation method used in determining each employer's proportion was based on the employer's projected contribution effort to the plan for the next fiscal year as compared to the total of ail employers' projected contribution effort to the plan for the 31

36 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 SCHEDULE OF EMPLOYER ALLOCATIONS: (Continued) next fiscal year. The employers' projected contribution effort was actuarially determined by the Fund's actuary, G.S. Curran & Company. The employers' projected contribution effort was calculated by multiplying the projected future compensation of active members in the Fund on June 30, 2014 by the next fiscal year's employers' actuarially required contribution rate. Projected future compensation was calculated by multiplying compensation by a payroll factor of Compensation was determined as follows: 1. Actual earned compensation for active members enrolled in the Fund the entire fiscal year, plus; 2. Annualized compensation for active members on June 30, 2014 enrolled in the Fund for a portion of the fiscal year. Annualized compensation was calculated using actual compensation and the employee's date of hire. The payroll factor was actuarially determined using salary assumptions for expected net changes in active members plus expected new hires and their payroll over the next fiscal year. The next fiscal year's employers' actuarially required contribution rate is 17.30%. PENSION LIABILITIES. PENSION EXPENSE. AND DEFERRED OUTFLOWS OF RESOURCES AND DEFERRED INFLOWS OF RESOURCES RELATED TO PENSIONS: At June 30, 2015 the Clerk reported a liability of $869,041 for its proportionate share of the net pension liability. The net pension liability was measured as of June 30,2014 and the total pension liability used to calculate the net pension liability as determined by an actuarial valuation as of that date. The Clerk's proportion of the net pension liability was based on a projection of the Clerk's long-term share of contributions to the pension plan relative to the projected contributions of all participating employers, actuarially determined. At June 30, 2014, the Clerk's proportion was %, which was an increase of % from its proportion measured as of June 30, For the year ended June 30, 2015, the Clerk recognized pension expense of $117,671 less employer's amortization of change in proportionate share and differences between employer contributions and proportionate share of contributions, $144. At June 30, 32

37 Notes to the Financial Statements As of and for the Year Ended June 30, , the Clerk reported deferred outflows of resources and deferred inflows of resources related to pensions from the following sources: Difference between expected and actual experience Change of assumptions Change in proportion and differences between the employer's contributions and the employer's proportionate share of contributions Net differences between projected and actual earnings on plan investments Contributions subsequent to the measurement date Total Deferred Outflows Of Resources Vl05 1, $ Deferred Inflows Of Resources $17, ,338 $ Deferred outflows of resources of $116,780 related to pensions resulting from the Clerk's contributions subsequent to the measurement date will be recognized as a reduction of the net pension liability in the year ended June 30, Other amounts reported as deferred outflows of resources and deferred inflows of resources related to pensions will be recognized in pension expense as follows: Year Ended June $(35,241) (35,242) (35,242) ( $( SCHEDULE OF PENSION AMOUNTS BY EMPLOYER: The schedule of pension amounts by employer displays each employer's allocation of the net pension liability. The schedule of pension amounts by employer was prepared using the allocations included in the schedule of employer allocation. 33

38 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 ACTUARIAL IVIETHODS AND ASSUMPTIONS: The net pension liability was measured as the portion of the present value of projected benefit payments to be provided through the pension plan to current active and inactive employees that Is attributed to those employees' past periods of service, less the amount of the pension plan's fiduciary net position. Inflation 2.75% Salary Increases (merit only) 3.00% Investment rate of return 7.25% Mortality rates Cost of Living Adjustments RP-2000 Combined Healthy Mortality Table (set back 3 years for males and 1 year for females) RP-2000 Disabled Lives Mortality Table The present value of future retirement benefits is based on benefits currently being paid by the Fund and included previously granted cost of living increases. The present values do not include provisions for potential future increases not yet authorized by the Board of Trustees as they were deemed not to be substantially automatic. The mortality rate assumption used was verified by combining data from this plan with three other statewide plans which have similar workforce composition in order to produce a credible experience. The aggregated data was collected over the period July 1, 2004 through June 30, The data was then assigned credibility weighting and combined with a standard table to produce current levels of mortality. This mortality was then projected forward to a period equivalent to the estimated duration of the Fund's liabilities. Annuity values calculated based on this mortality were compared to those produced by using a set back of standard tables. The result of the procedure indicated that these tables would produce liability values approximating the appropriate generational mortality tables used. The discount rate used to measure the total pension liability was 7.25%. The projection of cash flows used to determine the discount rate assumed that contributions from plan members will be made at the current contribution rates and that contributions from participating employers will be made at the actuarially determined rates approved by PRSAC taking into consideration the recommendation of the Fund's actuary. Based on those assumptions, the Fund's fiduciary net position was projected to be available to make all projected future benefit payments of current plan members. Therefore, the 34

39 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 long-term expected rate of return on pension plan investments was applied to all periods of projected benefit payments to determine the total pension liability. The long-term expected rate of return on pension plan investments was determined using a building-block method in which best -estimates ranges of expected future real rates of return (expected returns, net of pension plan Investment expense and inflation) are developed for each major asset class. These ranges were combined to produce the long-term expected rate of return by weighting the expected future real rates of return by the target asset allocation percentage and by adding expected inflation. The long term expected rate of return was 7.90% as of June 30, Best estimates of geometric real rates of return for each major asset class included in the Fund's target asset allocation as of June 30, 2014 are summarized in the following table: Long-term expected portfolio real rate of Target Allocations return Asset Class Fixed Income: Core fixed income 5.0% 1.75% Core plus income 15.0% 2.25% Domestic Equity: Large cap domestic equity 21.0% 4.50% Non-large cap domestic 7.0% 4.25% equity International Equity: Large cap intemational 14.0% 5.25% equity Small cap international equity 6.5% 5.25% Emerging markets 6.5% 6.75% Real estate 10.0% 5.00% Master Limited Partnerships 5.0% 6.00% Hedge funds 10.0% 4.25% Total 100.0% SENSITIVITY TO CHANGES IN DISCOUNT RATE: The following presents the net pension liability of the participating employers calculated using the discount rate of 7.25%, as well as what the employers' net pension liability would be if it were calculated using a discount rate that is one percentage point lower 6.25% or one percentage point higher 8.25% than the current rate. 35

40 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 SENSITIVITY TO CHANGES IN DISCOUNT RATE: (continued) 1% Current 1% Decrease Discount Rate Increase 6.25% 7,25% 8.25% Net Pension Liability Sl S869.04i S475.4<t7 CHANGE IN NET PENSION LIABILITY: The changes In the net pension liability for the year ended June 30, 2014 were recognized in the current reporting period as pension expense except as follows: Differences between Expected and Actual Exoerience: Differences between expected and actual experience with regard to economic or demographic factors in the measurement of the total pension liability were recognized in pension expense using the straight-line amortization method over a closed period equal to the average of the expected remaining service lives of all employees that are provided with pensions through the pension plan. The difference between expected and actual experience resulted in a deferred inflow of resources in the amount of $17,620 for the year ended June 30, Differences between Projected and Actual Investment Eaminas: Differences between projected and actual investment earnings on pension plan investments were recognized in pension expense using the straight-line amortization method over a closed five-year period. The difference between projected and actual investment earnings resulted in a deferred inflow of resources in the amount of $202,338 for the year ended June 30, Changes of Assumptions or Other Inputs: Changes of assumptions about future economic or demographic factors or of other inputs were recognized in pension expense using the straight-line amortization method over a closed period equal to the average of the expected remaining senrice lives of ail employees that are provided with pensions through the pension plan. Changes of assumptions or other inputs resulted in a deferred outflow of resources In the amount of $77,105 for the year ended June 30,

41 Notes to the Financial Statements As of and for the Year Ended June 30, 2015 Change in Proportion: Changes in the employer's proportionate shares of the collective net pension liability and collective deferred outflows of resources and deferred Inflows of resources since the prior measurement date were recognized in employer's pension e)qdense (benefit) using the straight-line amortization method over a closed period equal to the average of the expected remaining service lives of ail employees that are provided pensions through the pension plan. Changes in proportion resulted in a net deferred outflow of resources in the amount of $1,886 for the year ended June CONTRIBUTIONS - PROPORTIONATE SHARE: Differences between contributions remitted to the System and the employer's proportionate share are recognized in pension expense (benefit) using the straight line amortization method over a closed period equal to the average of the expected remaining service lives of all employees that are provided with a pension through the pension plan. The resulting deferred inflow/outflow and amortization is not reflected in the schedule of employer amounts due to differences that could arise between contributions reported by the Fund and contributions reported by the participating employer. FUNDING POLICY:: Plan members are required by state statute to contribute 8.25% of their annual covered salary and the Clerk of Court is required to contribute at an actuarially determined rate. The rate as of June 30, 2015 was 19.00% of annual covered payroll. Effective July 1, 2013, the Clerk of Court has elected to pay the member's share of the required contribution equal to 8.25% of their annual covered salary. Contributions to the Fund also include one-fourth of one percent of the taxes shown to be collectible by the tax rolls of each parish. The contribution requirements of plan members and the Clerk of Court are established and may be amended by state statute. As provided by R.S. 11:103, the employer contributions are determined by actuarial valuation and are subject to change each year based on the results of the valuation for the prior fiscal year. The Clerk of Court's contributions to the System for the years ended June 30, 2015, 2014, and 2013 were $116,780, $107,801, and $102,

42 Notes to the Financial Statements As of and for the Year Ended June 30, DEFERRED COMPENSATION PLAN The Clerk offers its employees a deferred compensation plan created in accordance with Internal Revenue Code 457. The plan is administered by the Louisiana Deferred Compensation Commission. The plan, available to all full-time employees of the Clerk, permits them to defer a portion of their salary until future years. All amounts of compensation deferred, all property and rights purchased, and all income, property, or rights are (until paid or made available to the employee or other beneficiary) held In trust by Great West Life & Annuity Insurance Co. for the exclusive benefit of the participants and their beneficiaries. Participants may contribute up to 100% of their salary with the Clerk matching up to 10% of compensation. Maximum annual contributions for participants under age 50 and for participants age 50 and older may not exceed $18,000 and $23,000 respectively. All contributions are Immediately vested. The Clerk contributed $20,526 to the plan during the year ended June 30, OTHER POST-EMPLOYMENT BENEFITS Plan Description. The Clerk's defined benefit postemployment healthcare plan ("the Retiree Health Plan") provides medical, dental and life insurance benefits to eligible retirees and their beneficiaries. The Retiree Health Plan Is affiliated with the Louisiana Clerks of Court Insurance Trust ("LCCIT"), an agent multiple-employer postemployment healthcare plan administered by the Louisiana Clerks of Court Association. Funding Policy. The contribution requirements of plan members and the Clerk are established and may be amended by the LCCIT board of trustees. The Clerk contributes 100% of the cost of the current-year premiums for eligible retired plan members and 25% of the cost for retired plan members' spouses and dependent children. For fiscal year 2015, the Clerk contributed $101,983 to the plan and retirees contributed $8,907. Annual OPEB Cost and Net OPES Obligation. For 2015 the Clerk's annual other postemployment benefit ("OPEB") cost (expense) is calculated based on the annual required contribution of the employer ("ARC"), an amount actuarially determined In accordance with the parameters of GASB 38

43 Notes to the Financial Statements As of and for the Year Ended June 30, OTHER POST-EMPLOYMENT BENEFITS (Continued) Statement 45. The ARC represents the level of funding that, if paid on an ongoing basis, is projected to cover normal cost each year and to amortize any unfunded actuarial liabilities (or funding excess) over a period not to exceed thirty years. The following table shows the components of the Clerk's annual OPEB cost for the year, the amount actually contributed to the plan, and changes in the Clerk's net OPEB obligation to the Retiree Health Plan; Annual Required Contribution $205,155 Interest on Net OPEB Obligation 15,735 Adjustment to Annual Required Contribution (23.617) Annual OPEB Cost (Expense) 197,273 Contributions made ( Increase in Net OPEB Obligation 95,290 Net OPEB Obligation, Beginning of Year Net OPEB Obligation, End of Year $ The Clerk's annual OPEB cost, the percentage of annual OPEB cost contributed to the plan and the net OPEB obligation are as follows: Percentage of Fiscal Year Annual OPEB Annual OPEB Net OPEB Ended Cost Cost Contributed Obligation 06/30/2012 $ 122, % $ 249,999 06/30/2013 S 200, % $ 349,136 06/30/2014 S 199, % S 449,561 06/30/2015 S 197, % $ 544,852 Funded Status and Funding Progress. As of June 30, 2012, the actuarial accrued liability for benefits was $2,695,083, all of which was unfunded. The covered payroll (annual payroll of active employees covered by the plan) was $703,782, and the ratio of unfunded actuarial accrued liability to the covered payroll was 382.9%. 39

44 Notes to the Financial Statements As of and for the Year Ended June 30, OTHER POST-EMPLOYMENT BENEFITS (Continued) The projection of future benefit payments for an ongoing plan involves estimates of the value of reported amounts and assumptions about the probability of occurrence of events into the future. Examples include assumptions about future employment, mortality, and the healthcare cost trend. Amounts determined regarding the funding status of the plan and the annual required contributions of the employer are subject to continual revision as actual results are compared wi^ past expectations and new estimates are made about the future. The schedule of funding progress, presented as required supplementary information following the notes to the financial statements, presents multiyear trend information about whether the actuarial value of plan assets is increasing or decreasing over time relative to the actuarial accrued liabilities for the benefits. Methods and Assumptions. Projections of benefits for financial reporting purposes are based on the substantive plan (the plan as understood by the employer and plan members) and include the types of benefits provided at the time of each valuation and the historical pattern of sharing of benefit costs between the employer and plan members to that point. The actuarial methods and assumptions used include techniques that are designed to reduce short term volatility in actuarial accrued liabilities and the actuarial value of assets, consistent with the long-term perspective of the calculations. In the July actuarial valuation, the unit credit cost method was used. Based on the Clerk's short-term investment portfolio, a discount rate of 3.5% was used. In addition, the actuarial assumptions included an annual healthcare cost trend rate of 9% initially, reduced by decrements to an ultimate rate of 5.5% after 15 years. The Clerk's unfunded actuarial liability is being amortized on a level dollar, open basis over 30 years. 8. LONG-TERM OBLIGATIONS The Clerk of Court records Items under capital leases as an asset and an obligation in the accompanying financial statements. 40

45 Notes to the Financial Statements As of and for the Year Ended June 30, LONG-TERM OBLIGATIONS(continued) Capital Lease Obligations Long-term obligations at June 30,2014 $35,603 Additions, Y/E 06/30/15 Deductions, Y/E 06/30/15 ( Long-term obligations at June 30, The following is a schedule of future minimum lease payments under capital leases, together with the present value of the net minimum lease payments, as of June 30, 2015: Fiscal Year Ending June 30 Total , , Total minimum lease payments 36,852 Less amounts representing executory cost ( 5.331) Net minimum lease payments 31,521 Less amount representing interest ( 5.320) Present value of net minimum lease payments $ The Clerk of Court does not have any noncancelable operating leases at June 30, EXPENDITURES FOR THE CLERK NOT INCLUDED IN THE FINANCIAL STATEMENTS Certain operating expenditures of the Clerk's office are paid by the Washington Parish Government as required by Louisiana Revised Statute 41

46 Notes to the Financial Statements As of and for the Year Ended June 30, :4713. The Clerk's office is located in the Washington Parish Courthouse, and the upkeep and maintenance of the courthouse are paid by the Washington Parish Government. These expenditures are not reflected in the accompanying financial statements. 10. RISK MANAGEMENT The Washington Parish Clerk of Court is exposed to various risks of loss related to torts; theft of, damage to. and destruction of assets; errors and omissions, injuries to employees; and natural disasters. These risks are covered, in part, by commercial insurance. Management believes such coverage is sufficient to preclude any significant uninsured losses to the Clerk of Court. Settlements have not exceeded insurance coverage in each of the past three years. 11. NEW ACCOUNTING PRONOUNCEMENT In June 2012, the GASB approved Statement No. 68, Accounting and Financial Reporting for Pensions, GASB Statement No. 68 addresses accounting and financial reporting for pensions that are provided to the employees of state and local governmental employers through pension plans that are standard. The provisions of GASB No. 68 were implemented by the Cierk of Court during the year ending June 30, The Statement established standards for measuring and recognizing liabilities, deferred outflows of resources, deferred inflows of resources and expenses/expenditures. This resulted in a restatement of previously reported amounts as follows: Governmental Activities Net position. June 30, 2014, as previously reported $ (156,012) Net Pension Liability at June 30, 2014 (1,062,550) Deferred Outflow of Resources 107,801 Net position, June 30, 2014, as restated $(1,110,761) 12. SUBSEQUENT EVENTS Subsequent events were evaluated through December 31, 2015, which is the date the financial statements were available to be issued. No material subsequent events have occurred since December 31, 2015 that require recognition or disclosure in these financial statements. 42

47 REQUIRED SUPPLEMENTAL INFORMATION PART II

48 Franklinton, Louisiana Governmental Fund - General Fund Schedule of Revenues, Expenditures and Changes In Fund Balance- Budget (GAAP Basis) and Actual Year Ended June 30, 2015 Variance With Final Budget Original Final Over Budoet Budaet Actual r'underl REVENUES Fees, charges and commissions for services: Recordings $361,000 $382,000 $377,359 $(4,641) Cancellations 24,000 25,000 23,952 (1,048) Mortgage certificates 24,000 18,000 17,893 (107) Certified copies 41,000 48,000 48, Court attendance 4,200 7,200 8,880 1,680 Criminal fees 40,000 67,000 61,403 (5,597) Civil suits 670, , ,976 (19,024) Elections 10,000 15,000 12,710 (2,290) Notarial fees 2,500 3,300 3,234 (66) Marriage licenses 105,500 8,500 8, Miscellaneous 65, , ,970 81,070 Interest Total Revenues EXPENDITURES Judiciary: Personal services 679, , ,771 (22,371) Employee benefits 343, , ,730 (106,330) T ravel 12,000 12,700 14,111 (1,411) Operating services 201, , ,961 96,039 Supplies 54,700 52,700 49,524 3,176 Debt service Principal - - 9,402 (9,402) Interest and other charges - - 2,138 (2,138) Capital Outlay n Total Expenditures Excess(Deflclency) of Revenues Over(Under) Expenditures 0 30,800 29,669 (1,131) OTHER FINANCING SOURCES Capital lease obligations - - Net Change in Fund Balance ,669 (1,131) Fund Balance at Beginning of Year 17fi R Fund Balance at End of Year S20fi 008 S M.1311 The accompanying notes are an integral part of this schedule. 43

49 Franklinton, Louisiana June 30, 2015 (Unaudited) Schedule of Funding Progress Actuarial UAAL as a Acccrued Percentage Actuarial Liability Unfunded Of Actuarial Value of (AAL)- AAL Funded Covered Covered Valuation Assets Entry Age (UAAL) Ratio Payroll Payroll Date (a) (b) (b-a) (a/b) (c) (fb-a)/c) 6/30/2009 $0 $1,777,795 $1,777, % $672, % 6/30/2012 $0 $2,695,083 $2,695, % $703, % The accompanying notes are an integral part of this schedule. 44

50 Franklinton, Louisiana Schedule of Employer's Share of Net Pension Liability For the Year Ended June 30, 2015* Year ended June 30, Employer Proportion Of the Net Pension Liability (Asset) Employer Proportionate Share of the Net Pension Liability (Asset) Employer's Covered Employee Payroll Employer's Proportionate Share of the Net Pension Liability (Asset) as a Percentage of its Covered Employee Payroll Plan Fiduciary Net Position as a Percentage of the Total Pension Liability % $869,041 $614, % 79.37% *The amounts presented have a measurement date of the previous fiscal year end. This schedule is intended to show information for 10 years. Additional years will be displayed as they become available. 45

51 Franklinton, Louisiana Schedule of Employer Contributions For the Year Ended June 30, 2015 Year ended June 30. Contractually Required Contribution Contributions In Relation to Contractual Required Contributions Contribution Deficiency (Excess) Employer's Covered Employee Payroll Contributions as a % of Covered Employee Payroll 2015 $116,780 $116,780 $ $614, % This schedule is intended to show information for 10 years. Additional years will be displayed as they become available. 46

52 Schedule Required by State Law LSA RS 24:513A(1)(a){3)

53 Franklinton, Louisiana June 30, 2015 (Unaudited) Schedule Required by State Law LSA RS 24:513A(1)(a)(3) Schedule of Compensation, Benefits and Other Payments to Agency Head The following schedule is required by Louisiana State Law LSA RS 24:513A(1)(a)(3) on compensation and benefits paid to the agency head: Agency Head Name; Johnny D. Grain, Jr. Puroose Amount Salary 120, Salary - Other 2, Salary - Supplemental Compensation 21, Benefits - Insurance 7, Benefits - Retirement 26, Deferred Compensation - Employer & Employee portion paid 8, Supplemental Compensation Fund 25, Travel & Meetings Expense Allowance 12, Auto Expense 20, Guardian Insurance Housing - Meetings 2, Education - LA Clerk of Court Institute 1, Total $250,

54 ROBERT A. NEILSON MEMBER AMERICAN fnstitute OF CPA'S SOCIETY OF LOUISIANA CPA'S ROBERT A. NEILSON CERTIFIED PUBLIC ACCOUNTANT, L.L.C. P.O. BOX AYENUE B BOCALUSA, LOUISIANA (985} et 1 FAX <9dS) SI 2 r3ncpa@acisnetworks com COVINGTON OFFICE 60Q N. HIGHYIAY ^SO SUITE 20d COVINGTON, LOUISIANA (MAILING ADDRESS; P. O. BOX 98 BOGALUSA. LOUISIANA ) (9^) S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS Honorable Johnny D. Grain, Jr. Washington Parish Clerk of Court Frankiinton, Louisiana I have audited in accordance with auditing standards generally accepted In the United States of America and the standards appllcable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States, the financial statements of the governmental activities, the major fund, and the aggregate remaining fund information of the Washington Parish Clerk of Court, as of and for the year ended June 30, 2015, and the related notes to the financial statements, which collectively comprise the Washington Parish Clerk of Court's basic financial statements, and have issued my report thereon dated December 31, Internal Control Over Financial Reporting In planning and performing my audit of the financial statements, I considered the Washington Parish Cleii< of Court's internal control over financial reporting (internal control) to determine the audit procedures that are appropriate in the circumstances for the purpose of expressing my opinions on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of the Washington Parish Clerk of Court's internal control. Accordingly, 1 do not express an opinion on the effectiveness of the Washington Parish Clerk of Court's internal control. My consideration of internal control was for the limited purpose described in the preceding paragraph and was not designed to identify all deficiencies in internal control that might be material weaknesses or significant deficiencies and therefore, material weaknesses or significant deficiencies may exist that were not identified. However, as described in the accompanying corrective action plan for current year audit findings, I identified certain deficiencies in internal control that I consider to be material weaknesses. A deficiency in internal control exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned 48

55 functions, to prevent or detect and correct misstatements on a timely basis. A material weakness Is a deficiency, or a combination of deficiencies, in Internal control such that there is a reasonable possibility that a material misstatement of the entity's financial statements will not be prevented, or detected and corrected on a timely basis, i consider the deficiencies described in the accompanying corrective action plan for current year audit findings as and to be material weaknesses. A significant de^ciency is a deficiency, or a combination of deficiencies, in internal control that is less severe than a material weakness, yet important enough to merit attention by those charged with governance Compliance and Other Matters As part of obtaining reasonable assurance about whether the Washington Parish Clerk of Court's financial statements are free of material misstatement, I performed tests of its compliance with certain provisions of laws, regulations, contracts and grant agreements, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of my audit and, accordingly, I do not express such an opinion. The results of my tests disclosed no instances of noncompliance or other matters that are required to be reported under Govemmenfal Auditing Standards. Washington Parish Clerk of Court's Response to Findings The Washington Parish Clerk of Court's response to the findings identified in my audit is described in the accompanying corrective action plan for current year findings. The Washington Parish Clerk of Court's response was not subjected to the auditing procedures applied in the audit of the financial statements and, accordingly, I express no opinion on it. Purpose of this Report The purpose of this report is solely to describe the scope of my testing of internal control and compliance and the results of that testing, and not to provide an opinion on the effectiveness of the entity's internal control or on compliance. This report is an integral part of an audit performed in accordance with Government Auditing Standards in considering the entity's internal control and compliance. Accordingly, this communication is not suitable for any other purpose. Under Louisiana Revised Statute 24:513, this report is distributed by the Legislative Auditor as a public document. Certified Public Accountant Bogalusa, Louisiana December 31,

RED RIVER PARISH CLERK OF COURT Coiishatta, Louisiana

RED RIVER PARISH CLERK OF COURT Coiishatta, Louisiana Coiishatta, Louisiana Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended June 30, 201S With Supplemental Information Schedules Annual Financial Statements With Independent

More information

DUCOTE& COMPANY CERTIFIED PUBLIC ACCOUNTANTS 219 NORTH WASHINGTON STREET P. O. BOX 309 MARKSVILLE. LA 71351

DUCOTE& COMPANY CERTIFIED PUBLIC ACCOUNTANTS 219 NORTH WASHINGTON STREET P. O. BOX 309 MARKSVILLE. LA 71351 AVOYELLES PARISH CLERK OF COURT FINANCIAL STATEMENTS JUNE 30,2018 DUCOTE& COMPANY CERTIFIED PUBLIC ACCOUNTANTS 219 NORTH WASHINGTON STREET P. O. BOX 309 MARKSVILLE. LA 71351 k/ 'I: AVOYELLES PARISH CLERK

More information

UNION PARISH CLERK OF COURT Farmerville, Louisiana

UNION PARISH CLERK OF COURT Farmerville, Louisiana "1VFD ' - - t ^ > T /"- ' 060CT3I AH 10=37 UNION PARISH CLERK OF COURT Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended June 30,2006 With Supplemental Information

More information

JEFFERSON DAVIS PARISH CLERK OF COURT JENNINGS, LOUISIANA FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION SCHEDULES

JEFFERSON DAVIS PARISH CLERK OF COURT JENNINGS, LOUISIANA FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION SCHEDULES FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION SCHEDULES JUNE 30, 2016 FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION SCHEDULES JUNE 30, 2016 TABLE OF CONTENTS FINANCIAL STATEMENTS Page No. Independent

More information

PLAQUEMINES PARISH CLERK OF COURT. Financial Report. Year Ended June

PLAQUEMINES PARISH CLERK OF COURT. Financial Report. Year Ended June Financial Report Year Ended June 30. 2018 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements Statement of net position 6 Statement of activities

More information

CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007

CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007 RECEIVED LEGISLATIVE AUDITOR IN -8 CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the

More information

ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA

ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA / I ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA BASIC FINANCIAL STATEMENTS, REQUIRED SUPPLEMENTARY INFORMATION, INDEPENDENT AUDITORS' REPORT AND OTHER REPORTS REQUIRED BY GOVERNMENTAL AUDITING

More information

Clerk of the Circuit Court County of Volusia, Florida ANNUAL FINANCIAL REPORT. Year Ended September 30, 2009

Clerk of the Circuit Court County of Volusia, Florida ANNUAL FINANCIAL REPORT. Year Ended September 30, 2009 ANNUAL FINANCIAL REPORT Year Ended September 30, 2009 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Year Ended September 30, 2009 FINANCIAL SECTION REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS 1 MANAGEMENT

More information

Verde Valley Fire District Financial Statements June 30, 2016

Verde Valley Fire District Financial Statements June 30, 2016 Financial Statements TABLE OF CONTENTS Independent Auditors' Report...1 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement of Net Position...4 Statement of Activities...5 Fund Financial

More information

JACKSON PARISH ASSESSOR Jonesboro, Louisiana

JACKSON PARISH ASSESSOR Jonesboro, Louisiana LEGISLATIVE AUDITOR AR-2 4m-1*0 General Purpose Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31,2006 Under provisions of state law, this report is a public

More information

Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements

Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements O r-i Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn ^3 Annual Financial Statements TC g r~o ~ As of and For the Year Ended December 31,2005 en ^ ^ Under provisions of state law, this report

More information

CAPS EDUCATION COLLABORATIVE

CAPS EDUCATION COLLABORATIVE CAPS COLLABORATIVE Financial Statements And Required Supplementary And Other Information And Independent Auditors Reports Financial Statements And Required Supplementary And Other Information And Independent

More information

FOURTH JUDICIAL DISTRICT INDIGENT DEFENDER BOARD Parishes of Morehouse and Ouachita, Louisiana

FOURTH JUDICIAL DISTRICT INDIGENT DEFENDER BOARD Parishes of Morehouse and Ouachita, Louisiana Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31,2006 With Supplemental Information Schedules Under provisions of state law, this report is a public

More information

IBERIA PARISH ASSESSOR New Iberia, Louisiana

IBERIA PARISH ASSESSOR New Iberia, Louisiana Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been

More information

Consolidated Gravity Drainage District No. 1 of Tangipahoa Parish (A Component Unit of Tangipahoa Parish Government) Tickfaw, Louisiana

Consolidated Gravity Drainage District No. 1 of Tangipahoa Parish (A Component Unit of Tangipahoa Parish Government) Tickfaw, Louisiana Consolidated Gravity Drainage District No. 1 of Tangipahoa Parish (A Component Unit of Tangipahoa Parish Government) Annual Financial Report As of and Table of Contents As of and Exhibit Schedule Page

More information

Bourgeois Bennett. St. Bernard Parish Library. Financial Report. December 31, Books. a \d More... ^^CERTIFIED PUBLIC ACCOUNTANTS CONSULTANTS

Bourgeois Bennett. St. Bernard Parish Library. Financial Report. December 31, Books. a \d More... ^^CERTIFIED PUBLIC ACCOUNTANTS CONSULTANTS Financial Report St. Bernard Parish Library December 31, 2016 Books. a \d More... Bourgeois Bennett ^^CERTIFIED PUBLIC ACCOUNTANTS CONSULTANTS A LIMITED LIABILITY COMPANY Financial Report St. Bernard Parish

More information

MORGAN COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT. August 31, 2018

MORGAN COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT. August 31, 2018 ANNUAL FINANCIAL REPORT Table of Contents Financial Section Independent Auditors Report... 1 Basic Financial Statements: Government-Wide Financial Statements: Statement of Net Position... 4 Statement of

More information

Jefferson Davis Parish Tourist Commission Jennings, Louisiana

Jefferson Davis Parish Tourist Commission Jennings, Louisiana Jefferson Davis Parish Tourist Commission Jennings, Louisiana FINANCIAL REPORT Year Ended June 30, 2014 Jefferson Davis Parish Tourist Commission June 30, 2014 Table of Contents Statement Page Independent

More information

EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. September 30, 2016

EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. September 30, 2016 EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT September 30, 2016 EASTLAND COUNTY, TEXAS CONTENTS September 30, 2016 Independent Auditors Report 1 Management s Discussion and

More information

RED RIVER PARISH SHERIFF Coushatta, Louisiana. Financial Statements Year Ended June 30, 2018

RED RIVER PARISH SHERIFF Coushatta, Louisiana. Financial Statements Year Ended June 30, 2018 RED RIVER PARISH SHERIFF Coushatta, Louisiana Financial Statements Year Ended June 30, 2018 RED RIVER PARISH SHERIFF Coushatta, Louisiana Financial Statements Year Ended June 30, 2018 Page(s) I - 3 Independent

More information

WEST BATON ROUGE PARISH ASSESSOR PORT ALLEN, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED DECEMBER

WEST BATON ROUGE PARISH ASSESSOR PORT ALLEN, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED DECEMBER PORT ALLEN, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED rdf^n Postlethwaite &Netterville A Professional Accounting Corporation www.pncpa.com PORT ALLEN. LOUISIANA FINANCIAL STATEMENTS YEAR ENDED INDEPENDENT

More information

CITY OF EUNICE, LOUISIANA. Financial Report. Year Ended June 30,2018

CITY OF EUNICE, LOUISIANA. Financial Report. Year Ended June 30,2018 Financial Report Year Ended June 30,2018 TABLE OF CONTENTS Page Independent Auditor's Report 1-3 BASIC FINANCIAL STATEMENTS Statement of net position 5 Statement of activities 6 and 7 FUND FINANCIAL STATEMENTS

More information

ST. TAMMANY PARISH ASSESSOR. Annual Financial Statements. December 31, 2014 LAPORTE

ST. TAMMANY PARISH ASSESSOR. Annual Financial Statements. December 31, 2014 LAPORTE Annual Financial Statements December 31, 2014 LAPORTE Contents Independent Auditor's Report 1-3 Required Supplementary Information (Part I) Management's Discussion and Analysis 5-7 Basic Financial Statements

More information

Liberty Tech Charter School, Inc. Audited Financial Statements June 30, 2017

Liberty Tech Charter School, Inc. Audited Financial Statements June 30, 2017 Audited Financial Statements June 30, 2017 Bambo Sonaike CPA, LLC 707 Whitlock Avenue Building B Suite 21 Marietta GA 30064 P: 770.956.6455 F: 678.559.0659 www.cpa-service.com Table of Contents Table of

More information

GROVER CLEVELAND MASTERY CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

GROVER CLEVELAND MASTERY CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED (WITH COMPARATIVE TOTALS FOR JUNE 30, 2014) TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 REQUIRED SUPPLEMENTARY INFORMATION MANAGEMENT

More information

Byron Public Library District Byron, Illinois

Byron Public Library District Byron, Illinois Byron, Illinois Annual Financial Report June 30, 2017 Year Ended June 30, 2017 Table of Contents Independent Auditor s Report 1-2 Financial Statements Statement of Net Position - Modified Cash Basis 3

More information

Dubois Integrity Academy Audited Financial Statements June 30, 2017

Dubois Integrity Academy Audited Financial Statements June 30, 2017 Audited Financial Statements Bambo Sonaike CPA, LLC 707 Whitlock Avenue Building B Suite 21 Marietta GA 30064 P: 770.956.6455 F: 678.559.0659 www.cpa-service.com Table of Contents Table of Contents Page(s)

More information

CITY OF BOGALUSA SCHOOL BOARD

CITY OF BOGALUSA SCHOOL BOARD BASIC FINANCIAL STATEMENTS, SUPPLEMENTAL INFORMATION AND INDEPENDENT AUDITORS' REPORTS For the Year Ended June 30, 2003 TABLE OF CONTENTS Page FINANCIAL SECTION Independent Auditors Report... 1 Required

More information

MONROE COUNTY, FLORIDA COMPREHENSIVE PLAN LAND AUTHORITY (A Component Unit of Monroe County, Florida)

MONROE COUNTY, FLORIDA COMPREHENSIVE PLAN LAND AUTHORITY (A Component Unit of Monroe County, Florida) COMPREHENSIVE PLAN LAND AUTHORITY (A Component Unit of Monroe County, Florida) FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION As of and for the Year Ended September 30, 2018 And Reports of Independent

More information

FRANCIS D. PASTORIUS MASTERY CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

FRANCIS D. PASTORIUS MASTERY CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED (WITH COMPARATIVE TOTALS FOR JUNE 30, 2017) CliftonLarsonAllen LLP TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 REQUIRED SUPPLEMENTARY

More information

MOT CHARTER SCHOOL (A Component Unit of the State of Delaware) MIDDLETOWN, DELAWARE FINANCIAL STATEMENTS

MOT CHARTER SCHOOL (A Component Unit of the State of Delaware) MIDDLETOWN, DELAWARE FINANCIAL STATEMENTS (A Component Unit of the State of Delaware) MIDDLETOWN, DELAWARE FINANCIAL STATEMENTS JUNE 30, 2017 (A Component Unit of the State of Delaware) Table of Contents INDEPENDENT AUDITOR S REPORT 1-3 PAGE MANAGEMENT'S

More information

ASCENSION PARISH SHERIFF FINANCIAL REPORT. June

ASCENSION PARISH SHERIFF FINANCIAL REPORT. June FINANCIAL REPORT June 30.2018 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1-3 REOUIRED SUPPLEMENTARY INFORMATION-PART 1 Management's Discussion and Analysis 4-10 FINANCIAL STATEMENTS Statement of Net

More information

PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS. Annual Financial Report With Supplementary Information

PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS. Annual Financial Report With Supplementary Information PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS Annual Financial Report With Supplementary Information CONTENTS Independent Auditor s Report 1 Pages Management s Discussion and Analysis 2-7 Financial Statements:

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT i r- ALEXANDRIA/PINEVILLE AREA CONVENTION AND VISITORS BUREAU Alexandria, Louisiana ANNUAL FINANCIAL REPORT For the Year Ended December 31,2004 Under provisions of state law, this report is a public document.

More information

REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2017 THIS PAGE LEFT BLANK INTENTIONALLY ARK-TEX COUNCIL OF GOVERNMENTS TABLE OF CONTENTS SEPTEMBER

More information

TOWN OF SHIELDS LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT

TOWN OF SHIELDS LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT FEBRUARY 28, 2018 TABLE OF CONTENTS FEBRUARY 28, 2018 PAGE INDEPENDENT AUDITOR S REPORT 1 SUPPLEMENTAL INFORMATION Management s Discussion and Analysis 3 BASIC

More information

PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS. Annual Financial Report With Supplementary Information

PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS. Annual Financial Report With Supplementary Information PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS Annual Financial Report With Supplementary Information CONTENTS Year ended June 30, 2014 Pages Independent Auditor s Report 1-2 Management s Discussion and Analysis

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

CLERK OF COURTS HIGHLANDS COUNTY, FLORIDA FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2018

CLERK OF COURTS HIGHLANDS COUNTY, FLORIDA FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2018 FINANCIAL STATEMENTS YEAR ENDED TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 FINANCIAL STATEMENTS BALANCE SHEET GOVERNMENTAL FUNDS 4 STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND

More information

MASTERY CHARTER HIGH SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2018

MASTERY CHARTER HIGH SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2018 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED CliftonLarsonAllen LLP TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 REQUIRED SUPPLEMENTARY INFORMATION MANAGEMENT S DISCUSSION

More information

AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2016

AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2016 AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2016 Audit Report For the Year Ended December 31, 2016 Table of Contents Independent Auditor's Report 1-2 Basic Financial Statements: Library-wide Financial

More information

GRANVILLE CENTRAL SCHOOL DISTRICT FINANCIAL REPORT JUNE 30, 2017

GRANVILLE CENTRAL SCHOOL DISTRICT FINANCIAL REPORT JUNE 30, 2017 FINANCIAL REPORT JUNE 30, 2017 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT 1-3 SECTION A MANAGEMENT S DISCUSSION AND ANALYSIS MANAGEMENT S DISCUSSION AND ANALYSIS A1 A6 SECTION B BASIC FINANCIAL

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

PLUM CREEK LIBRARY SYSTEM AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2017

PLUM CREEK LIBRARY SYSTEM AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2017 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2017 Conway, Deuth & Schmiesing, PLLP Certified Public Accountants & Consultants Willmar, Minnesota This page intentionally left blank

More information

ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2015

ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2015 FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2015 TABLE OF CONTENTS Page Number Independent Auditors Report 1-2 Basic Financial Statements: Government-wide

More information

TOWN OF YARMOUTH, MAINE. Annual Financial Report. For the year ended June 30, 2017

TOWN OF YARMOUTH, MAINE. Annual Financial Report. For the year ended June 30, 2017 Annual Financial Report For the year ended June 30, 2017 Annual Financial Report Year ended June 30, 2017 Table of Contents Statement Page Independent Auditor's Report 1-3 Management s Discussion and Analysis

More information

PLUM CREEK LIBRARY SYSTEM AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2015

PLUM CREEK LIBRARY SYSTEM AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2015 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2015 Conway, Deuth & Schmiesing, PLLP Certified Public Accountants Willmar, Minnesota This page intentionally left blank TABLE OF CONTENTS

More information

Rosemont Park District, Illinois

Rosemont Park District, Illinois G R A 44 N. Walkup Ave. Crystal Lake, IL 60014 T: 815-459-0700 GRA-CPA.COM Accounting Auditing Consulting Rosemont Park District, Illinois Annual Financial Report For the Year Ended April 30, 2016 ROSEMONT

More information

PLUM CREEK LIBRARY SYSTEM AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2018

PLUM CREEK LIBRARY SYSTEM AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2018 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2018 Conway, Deuth & Schmiesing, PLLP Certified Public Accountants & Consultants Willmar, Minnesota This page intentionally left blank

More information

CITY OF BUFORD BOARD OF EDUCATION

CITY OF BUFORD BOARD OF EDUCATION ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor s Report... 1-3 Basic

More information

PLUM CREEK LIBRARY SYSTEM AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2016

PLUM CREEK LIBRARY SYSTEM AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2016 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2016 Conway, Deuth & Schmiesing, PLLP Certified Public Accountants Willmar, Minnesota This page intentionally left blank TABLE OF CONTENTS

More information

NEW ORLEANS TRAFFIC COURT

NEW ORLEANS TRAFFIC COURT Financial Statements as of December 31, 2014 and for the Year Then Ended and Independent Auditor's Report and Supplementary Information and Other Independent Auditor's Report TABLE OF CONTENTS Page INDEPENDENT

More information

SARASOTA COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2018

SARASOTA COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2018 CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2018 Year Ended September 30, 2018 TABLE OF CONTENTS Page Independent Auditors Report...

More information

South Tech Preparatory Academy, Inc. Basic Financial Statements and Additional Information For the Year Ended June 30, 2015

South Tech Preparatory Academy, Inc. Basic Financial Statements and Additional Information For the Year Ended June 30, 2015 South Tech Preparatory Academy, Inc. Basic Financial Statements and Additional Information For the Year Ended June 30, 2015 Table of Contents Independent Auditor s Report 1 2 Management's Discussion and

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

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2018 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Management s Discussion and Analysis...

More information

CITY COURT OF HAMMOND HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2004

CITY COURT OF HAMMOND HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2004 CITY COURT OF HAMMOND HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2004 Under provisions of state law. this report is a public document. Acopy of the report has been submitted

More information

SARASOTA COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2016

SARASOTA COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2016 CLERK OF THE CIRCUIT COURT AND COUNTY COMPTROLLER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2016 Year Ended September 30, 2016 TABLE OF CONTENTS Independent Auditors' Report...

More information

RIVIERA BEACH COMMUNITY REDEVELOPMENT AGENCY (A Component Unit of the City of Riviera Beach, Florida)

RIVIERA BEACH COMMUNITY REDEVELOPMENT AGENCY (A Component Unit of the City of Riviera Beach, Florida) RIVIERA BEACH COMMUNITY REDEVELOPMENT AGENCY Audited Financial Statements Fiscal year ended September 30, 2017 HCT Certified Public Accountants & Consultants, LLC 3816 Hollywood Boulevard, Suite 203 Hollywood,

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2013

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2013 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2013 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE

More information

LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois

LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Independent Auditors Report 1-3

More information

SAN CARLOS PARK FIRE PROTECTION AND RESCUE SERVICE DISTRICT FORT MYERS, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2016

SAN CARLOS PARK FIRE PROTECTION AND RESCUE SERVICE DISTRICT FORT MYERS, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2016 SAN CARLOS PARK FIRE PROTECTION AND RESCUE SERVICE DISTRICT FORT MYERS, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2016 SAN CARLOS PARK FIRE PROTECTION AND RESCUE SERVICE DISTRICT

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2016

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2016 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE BEACH ST. AUGUSTINE BEACH, FLORIDA SEPTEMBER 30, 2016 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORTS CITY OF ST. AUGUSTINE

More information

MASTERY CHARTER SCHOOL SMEDLEY ELEMENTARY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

MASTERY CHARTER SCHOOL SMEDLEY ELEMENTARY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED (WITH COMPARATIVE TOTALS FOR JUNE 30, 2015) TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 REQUIRED SUPPLEMENTARY INFORMATION MANAGEMENT

More information

Town of Ogunquit, Maine

Town of Ogunquit, Maine Audited Financial Statements and Other Financial Information Town of Ogunquit, Maine June 30, 2017 Proven Expertise and Integrity CONTENTS PAGE INDEPENDENT AUDITORS' REPORT 1-3 MANAGEMENT S DISCUSSION

More information

CITY OF BUFORD BOARD OF EDUCATION

CITY OF BUFORD BOARD OF EDUCATION CITY OF BUFORD BOARD OF EDUCATION A COMPONENT UNIT OF THE CITY OF BUFORD GWINNETT COUNTY, GEORGIA ANNUAL FINANCIAL REPORT (Including Independent Auditor s Report) FOR THE FISCAL YEAR ENDED JUNE 30, 2017

More information

FREDERICK DOUGLASS MASTERY CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

FREDERICK DOUGLASS MASTERY CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2016 (WITH COMPARATIVE TOTALS FOR JUNE 30, 2015) TABLE OF CONTENTS YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS REPORT 1 REQUIRED

More information

INDIAN PRAIRIE PUBLIC LIBRARY DISTRICT DARIEN, ILLINOIS ANNUAL FINANCIAL REPORT

INDIAN PRAIRIE PUBLIC LIBRARY DISTRICT DARIEN, ILLINOIS ANNUAL FINANCIAL REPORT DARIEN, ILLINOIS ANNUAL FINANCIAL REPORT For the Year Ended TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR'S REPORT 1-2 Management's Discussion and Analysis MD&A 1-5 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS

More information

St. Bernard Parish Assessor

St. Bernard Parish Assessor RECEJYnn^^ J07JUL-2 AH 10= 30 Financial Report St. Bernard Parish Assessor December 31, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the

More information

ASSUMPTION PARISH ASSESSOR Napoleonville, Louisiana FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005

ASSUMPTION PARISH ASSESSOR Napoleonville, Louisiana FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005 : 26 ASSUMPTION PARISH ASSESSOR FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005 Undar provisions of state law, this report is a public document Acopy of the report has been submitted

More information

Logan County Public Library

Logan County Public Library Financial Statements June 30, 2015 Table of Contents June 30, 2015 REPORT Independent Auditors Report 4 FINANCIAL STATEMENTS Required Supplementary Information: Management s Discussion and Analysis 7 Basic

More information

HILLSBOROUGH COUNTY, FLORIDA SHERIFF

HILLSBOROUGH COUNTY, FLORIDA SHERIFF FINANCIAL STATEMENTS As of and for the Year Ended September 30, 2017 And Reports of Independent Auditor TABLE OF CONTENTS REPORT OF INDEPENDENT AUDITOR... 1-3 FINANCIAL STATEMENTS Balance Sheet Governmental

More information

WOOD DALE PUBLIC LIBRARY DISTRICT WOOD DALE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended June 30, 2016

WOOD DALE PUBLIC LIBRARY DISTRICT WOOD DALE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended June 30, 2016 ANNUAL FINANCIAL REPORT For the Year Ended June 30, 2016 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Basic Financial Statements Government-Wide

More information

HP Certified Public Accoufitant<s

HP Certified Public Accoufitant<s EAST BATON ROUGE PARISH JUVENILE COURT BATON ROUGE, LOUISIANA DECEMBER 31,2014 ii. A.CHAMPAGN u F &Co. HP Certified Public Accoufitant

More information

NEW ORLEANS TRAFFIC COURT

NEW ORLEANS TRAFFIC COURT Financial Statements as of December 31, 2013 and for the Year Then Ended and Independent Auditors' Report and Supplementary Information and Other Independent Auditors' Report TABLE OF CONTENTS Page INDEPENDENT

More information

Snohomish Health District

Snohomish Health District Financial Statements and Federal Single Audit Report Snohomish Health District Snohomish County For the period January 1, 2014 through December 31, 2014 Published September 24, 2015 Report No. 1015007

More information

ARK-TEX COUNCIL OF GOVERNMENTS REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

ARK-TEX COUNCIL OF GOVERNMENTS REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION ARK-TEX COUNCIL OF GOVERNMENTS REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2014 ARK-TEX COUNCIL OF GOVERNMENTS TABLE OF CONTENTS SEPTEMBER 30,

More information

PENNSYLVANIA DISTANCE LEARNING CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION. June 30, 2017

PENNSYLVANIA DISTANCE LEARNING CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION. June 30, 2017 PENNSYLVANIA DISTANCE LEARNING CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION June 30, 2017 CONTENTS INDEPENDENT AUDITOR S REPORT... 1 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 FINANCIAL

More information

WAKULLA COUNTY, FLORIDA

WAKULLA COUNTY, FLORIDA WAKULLA COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT, COMPTROLLER & CLERK TO THE BOARD OF COUNTY COMMISSIONERS ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2015 133 WAKULLA COUNTY, FLORIDA

More information

TOWN OF HORNBECK, LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2018

TOWN OF HORNBECK, LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2018 TOWN OF HORNBECK, LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2018 Table of Contents Statement Page(s) INDEPENDENT AUDITOR S REPORT - 1-2 BASIC FINANCIAL STATEMENTS:

More information

JEFFERSON DAVIS PARISH POLICE JURY JENNINGS, LOUISIANA. Annual Financial Statements. As of and for the Year Ended December 31, 2016

JEFFERSON DAVIS PARISH POLICE JURY JENNINGS, LOUISIANA. Annual Financial Statements. As of and for the Year Ended December 31, 2016 JENNINGS, LOUISIANA Annual Financial Statements Annual Financial Statements CONTENTS Statement Page Independent Auditor s Report 1-4 Basic Financial Statements Government-Wide Financial Statements: Statement

More information

CITY OF BUFORD BOARD OF EDUCATION

CITY OF BUFORD BOARD OF EDUCATION ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor s Report... 1-3 Basic

More information

GROVER CLEVELAND MASTERY CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

GROVER CLEVELAND MASTERY CHARTER SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED (WITH COMPARATIVE TOTALS FOR JUNE 30, 2015) TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 REQUIRED SUPPLEMENTARY INFORMATION MANAGEMENT

More information

SPRINGFIELD PARK DISTRICT SPRINGFIELD, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2017

SPRINGFIELD PARK DISTRICT SPRINGFIELD, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2017 ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2017 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-2 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement of Net

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

UNIVERSAL AUDENRIED CHARTER SCHOOL FINANCIAL STATEMENTS JUNE 30, 2016 (WITH SUMMARIZED COMPARATIVE TOTALS FOR THE YEAR ENDED JUNE 30, 2015)

UNIVERSAL AUDENRIED CHARTER SCHOOL FINANCIAL STATEMENTS JUNE 30, 2016 (WITH SUMMARIZED COMPARATIVE TOTALS FOR THE YEAR ENDED JUNE 30, 2015) FINANCIAL STATEMENTS (WITH SUMMARIZED COMPARATIVE TOTALS FOR THE YEAR ENDED JUNE 30, 2015) FINANCIAL STATEMENTS YEAR ENDED TABLE OF CONTENTS Independent Auditor's Report Management's Discussion and Analysis

More information

NORMAN COUNTY SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS DECEMBER 31, 2016

NORMAN COUNTY SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS DECEMBER 31, 2016 NORMAN COUNTY SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor s Report 1 Management s Discussion and Analysis 3 BASIC FINANCIAL STATEMENTS

More information

TOWN OF PAWLEYS ISLAND SOUTH CAROLINA

TOWN OF PAWLEYS ISLAND SOUTH CAROLINA TOWN OF PAWLEYS ISLAND SOUTH CAROLINA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2015 TABLE OF CONTENTS DECEMBER 31, 2015 PAGE FINANCIAL STATEMENTS: Independent

More information

Whispering Winds Charter School Project, Inc.

Whispering Winds Charter School Project, Inc. Whispering Winds Charter School Project, Inc. Financial Statements And Independent Auditors Report KATTELL AND COMPANY, P.L. A professional accounting firm serving the nonprofit community. 808-B NW 16

More information

SMITHTOWN SPECIAL LIBRARY DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES WITH INDEPENDENT AUDITOR'S REPORT.

SMITHTOWN SPECIAL LIBRARY DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES WITH INDEPENDENT AUDITOR'S REPORT. FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES WITH INDEPENDENT AUDITOR'S REPORT December 31, 2013 TABLE OF CONTENTS Independent Auditor's Report Management's Discussion and Analysis (MD&A) 1 3 Basic

More information

NEW AMERICA SCHOOL - THORNTON BASIC FINANCIAL STATEMENTS

NEW AMERICA SCHOOL - THORNTON BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS TABLE OF CONTENTS INTRODUCTORY SECTION PAGE Title Page Table of Contents FINANCIAL SECTION Independent Auditors Report Management s Discussion and Analysis i - vi Basic Financial

More information

City of Newton Newton, Illinois

City of Newton Newton, Illinois City of Newton Newton, Illinois Financial Statements and Supplementary Information For the Year Ended City of Newton Newton, Illinois Year Ended Table of Contents Introductory Section Page Title Page Table

More information

FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2017 (WITH COMPARATIVE TOTALS FOR JUNE 30, 2016)

FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2017 (WITH COMPARATIVE TOTALS FOR JUNE 30, 2016) FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED (WITH COMPARATIVE TOTALS FOR JUNE 30, 2016) CliftonLarsonAllen LLP TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 REQUIRED SUPPLEMENTARY

More information

WILMINGTON PUBLIC LIBRARY DISTRICT Wilmington, Illinois Annual Financial Report For the Fiscal Year Ended June 30, 2014

WILMINGTON PUBLIC LIBRARY DISTRICT Wilmington, Illinois Annual Financial Report For the Fiscal Year Ended June 30, 2014 Wilmington, Illinois Annual Financial Report For the Fiscal Year Ended June 30, 2014 Table of Contents Page Financial Section Independent Auditor s Report 1-3 Management s Discussion and Analysis (unaudited)

More information

HODGKINS PUBLIC LIBRARY DISTRICT

HODGKINS PUBLIC LIBRARY DISTRICT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2015 AND INDEPENDENT AUDITORS REPORT Table of Contents PAGE(S) Independent Auditors Report... 1-3 Other Information: Management s Discussion and

More information

BENICIA UNIFIED SCHOOL DISTRICT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT

BENICIA UNIFIED SCHOOL DISTRICT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT COUNTY OF SOLANO BENICIA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED JAMES MARTA & COMPANY LLP CERTIFIED PUBLIC ACCOUNTANTS 701 HOWE AVENUE, E3 SACRAMENTO,

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

THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018

THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018 THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018 Financial Report June 30. 2018 TABLE OF CONTENTS Exhibit Page Independent Accountant's Compilation Report - 1 Financial

More information

ARK-TEX COUNCIL OF GOVERNMENTS REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

ARK-TEX COUNCIL OF GOVERNMENTS REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION ARK-TEX COUNCIL OF GOVERNMENTS REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2013 ARK-TEX COUNCIL OF GOVERNMENTS TABLE OF CONTENTS SEPTEMBER 30,

More information

Single Audit Report. CAMPUS COMMUNITY SCHOOL [A Component Unit of the State of Delaw are] Dover, Delaw are. Year Ended June 30, 2014

Single Audit Report. CAMPUS COMMUNITY SCHOOL [A Component Unit of the State of Delaw are] Dover, Delaw are. Year Ended June 30, 2014 Single Audit Report CAMPUS COMMUNITY SCHOOL [A Component Unit of the State of Delaw are] Dover, Delaw are Year Ended June 30, 2014 [A Component Unit of the State of Delaware] Table of Contents Report of

More information