PIKE COUNTY, GEORGIA ANNUAL FINANCIAL REPORT

Size: px
Start display at page:

Download "PIKE COUNTY, GEORGIA ANNUAL FINANCIAL REPORT"

Transcription

1 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

2 AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

3 TABLE OF CONTENTS JTJNE3O,2015 INDEPENDENT AUDITOR S REPORT 1-3 MANAGEMENT S DISCUSSION & ANALYSIS 4-9 FINANCIAL STATEMENTS Government-wide Financial Statements Statement of Net Position 10 Statement of Activities Fund Financial Statements Balance Sheet Governmental Funds 13 Reconciliation of the Balance Sheet of Governmental Funds to the Statement of Net Position 14 Statement of Revenues, Expenditures and Changes in Fund Balances Governmental Funds 15 Reconciliation of the Statement of Revenues, Expenditures and Changes in Fund Balances of Governmental Funds to the Statement of Activities 16 Statement of Revenues, Expenditures and Changes in Fund Balances Budget and Actual General Fund Statement of Fiduciary Assets and Liabilities 22 Combining Statement of Net Position Component Units 23 Combining Statement of Activities Component Units 24 Notes to the Financial Statements SUPPLEMENTARY INFORMATION Nonmaj or Governmental Funds Combining Balance Sheet Nonmajor Governmental Funds Combining Statement of Revenues, Expenditures and Changes in Fund Balances Nonmajor Governmental Funds 52-53

4 TABLE OF CONTENTS JUNE3O,2015 (CONTINUED) Special Revenue Funds Law Library Fund: Schedule of Revenues, Expenditures and Changes in Fund Balance Budget and Actual 54 E911 Fund: Schedule of Revenues, Expenditures and Changes in Fund Balance Budget and Actual 55 Law Enforcement Confiscation Fund: Schedule of Revenues, Expenditures and Changes in Fund Balance Budget and Actual 56 Drug Abuse Treatment Fund: Schedule of Revenues, Expenditures and Changes in Fund Balance Budget and Actual 57 Juvenile Court Fund: Schedule of Revenues, Expenditures and Changes in Fund Balance Budget and Actual 58 Agency Funds Combining Statement of Changes in Assets and Liabilities Component Unit Pike County Agribusiness Authority Balance Sheet 63 Statement of Revenues, Expenditures and Changes in Fund Balance 64 GOVERNMENTAL REPORTS State of Georgia Requirements Schedule of Project Expenditures with Special Sales Tax Proceeds 65 Independent Auditor 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 Schedule of Findings and Responses 68

5 CL~oN, LIPF0RD, HARDIs0N & PARKER, LLC INDEPENDENT AUDITOR S REPORT Board of Commissioners Pike County, Georgia Zebulon, Georgia Report on the Financial Statements We have audited the accompanying financial statements of the governmental activities, the aggregate discretely presented component units, each major fund, and the aggregate remaining fund information of Pike County, Georgia as of and for the year ended June 30, 2015, and the related notes to the financial statements, which collectively comprise the County 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 Our responsibility is to express opinions on these financial statements based on our audit. We did not audit the financial statements of the Pike County Department of Public Health, Pike County Water and Sewer Authority, and the Development Authority of Pike County, which represent 86 percent, 78 percent, and 52 percent, respectively, of the assets, net positions, and revenues of the component units of Pike County, Georgia. Those statements were audited by other auditors whose reports have been furnished to us, and our opinion, insofar as it relates to the amounts included for the Pike County Department of Public Health, Pike County Water and Sewer Authority, and the Development Authority of Pike County is based solely on the report of the other auditors. We conducted our 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 we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. Member of 1503 Bass Road American Institute of 468 South Houston Lake Road P0. Box 6315 Macon, Georgia Certified Public Accountants Warner Robins, Georgia Phone ~ Fax Phone ~ Fax

6 Board of Commissioners Pike County, Georgia Page Two An audit involves performing pfocedures to obtain audit evidence about the amounts and disclosures in the fmancial statements. The procedures selected depend on the auditor s judgment, 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, we express no such 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. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinions. Opinions In our opinion, based on our audit and the report of other auditors, the fmancial statements referred to above present fairly, in all material respects, the respective fmancial position of the governmental activities, the aggregate discretely presented component units, each major fund, and the aggregate remaining fund information of Pike County, Georgia, as of June 30, 2015, and the respective changes in fmancial position and, where applicable, cash flows thereof and the respective budgetary comparison for the General Fund for the year then ended in accordance with accounting principles generally accepted in the United States of America. Other Matters Required Supplementaiy Information Accounting principles generally accepted in the United States of America require that the management s discussion and analysis information on pages 4 through 9 be presented to supplement the basic fmancial statements. Such information, although not a part of the basic fmancial statements, is required by the Governmental Accounting Standards Board who considers it to be an essential part of financial reporting for placing the basic fmancial statements in an appropriate operational, economic, or historical context. We and other auditors 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 our inquiries, the basic fmancial statements, and other knowledge we obtained during our audit of the basic fmancial statements. We do not express an opinion or provide any assurance on the information because the limited procedures do not provide us with sufficient evidence to express an opinion or provide any assurance. 2

7 Board of Commissioners Pike County, Georgia Page Three Other Information Our audit was conducted for the purpose of forming opinions on the financial statements that collectively comprise Pike County, Georgia s basic financial statements. The combining and individual nonmajor fund financial statements, budgetary comparison schedules, the Pike County Agribusiness Authority statements, and the schedule of projects constructed with special sales tax proceeds are presented for purposes of additional analysis and are not a required part of the basic fmancial statements. The combining and individual nonmajor fund fmancial statements, budgetary comparison schedules, the Pike County Agribusiness Authority statements, and the schedule of projects constructed with special sales tax proceeds are the responsibility of management and were derived from and relates directly to the underlying accounting and other records used to prepare the basic fmancial statements. Such information has been subjected to the auditing procedures applied in the audit of the basic financial statements and certain additional procedures, including comparing and reconciling such information directly to the underlying accounting and other records used to prepare the basic fmancial statements or to the basic fmancial statements themselves, and other additional procedures in accordance with auditing standards generally accepted in the United States of America by us and other auditors. In our opinion, based on our audit, the procedures performed as described above, and the report of the other auditors, the combining and individual nonmajor fund fmancial statements, budgetary comparison schedules, the Pike County Agribusiness Authority statements, and the schedule of projects constructed with special sales tax proceeds are fairly stated in all material respects, in relation to the basic fmancial statements taken as a whole. Other Reporting Required by Government Auditing Standards In accordance with Government Auditing Standards, we have also issued our report dated December 21, 2015, on our consideration of Pike County, Georgia s internal control over financial reporting and on our 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 our testing of internal control over financial reporting and compliance and the results of that testing, and not to provide an 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 Pike County, Georgia s internal control over financial reporting and compliance. Macon, Georgia December 21, 2015 ~ 3

8 MANAGEMENT S DISCUSSION & ANALYSIS

9 MANAGEMENT S DISCUSSION AND ANALYSIS JUNE3O,2015 As management of the County, we offer readers of the County s financial statements this narrative overview and analysis of the financial activities of the County for the year ended June 30, FINANCIAL ifighlights The assets of the County exceeded its liabilities as of June 30, 2015, by $11,447,590 (net position). As of June 30, 2015, total net position consisted of $7,487,534 net investment in capital assets, $805,543 restricted for capital outlay, $454,644 restricted for Road repairs, $39,763 restricted for court programs, $119,547 restricted for law enforcement, and $ 2,540,559 unrestricted. As of June 30, 2015, the County s governmental funds reported ending fund balance of $4,113,814, an increase of $804,368 in comparison with the prior year. OVERVIEW OF THE FINANCIAL STATEMENTS This discussion and analysis is intended to serve as an introduction to the County s basic fmancial statements. The County s basic fmancial statements comprise three components: 1) govermnent-wide fmancial statements, 2) fund fmancial statements, and 3) notes to the fmancial statements. Government-wide Financial Statements The government-wide fmancial statements are designed to provide readers with a broad overview of the County s fmances, in a manner similar to a private-sector business. The statement of net position presents information on all of the County 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 fmancial position of the County is improving or deteriorating. The statement of activities presents information showing how the government s net position changed during the most recent fiscal year. All changes in net position are reported as soon as the underlying event giving rise to the change occurs, regardless of the timing of related cash flows. Thus, revenues and expenses are reported in this statement for some items that will only result in cash flows in future periods, such as earned but unused vacation leave. Both of the government-wide fmancial statements distinguish functions of the County that are principally supported by taxes and intergovernmental revenues (governmental activities) from other functions that are intended to recover all or a significant portion of their costs through administrative fees and charges (business-type activities). The governmental activities of the County include general government, public safety, public works, health and welfare, culture and recreation and conservation of natural resources. The County currently has no business-type activities. 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 County, like other state and local governments, uses fund accounting to ensure and demonstrate compliance with fmance-related legal requirements. The funds of a government can be divided into three categories: governmental funds, proprietary funds, and fiduciary funds. 4

10 MANAGEMENT S DISCUSSION AI ID ANALYSIS JTJNE 30, 2015 (CONTINUED) Governmental Funds Governmental funds are used to account for essentially the same functions reported as governmental activities in the government-wide fmancial statements. However, unlike the government-wide fmancial statements, governmental fund 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 year. Such information may be useful in evaluating a government s near-term fmancing requirements. Because the focus of governmental funds is narrower than that of the government-wide fmancial statements, it is useful to compare the information presented for governmental funds with similar information presented for governmental activities in the government-wide fmancial statements. By doing so, readers may better understand the long-term impact of the government s near-term fmancing decisions. The governmental fund balance sheet and the governmental fund statement of revenues, expenditures, and changes in fund balances provide a reconciliation to facilitate this comparison between governmental funds and governmental activities. For the year ended June 30, 2015, the County had the following governmental funds; the General Fund, five Special Revenue Funds and five Capital Projects Funds. The County adopts an annual appropriated budget for the General Fund and Special Revenue Funds. A budgetary comparison statement has been provided to demonstrate compliance with this budget. Proprietary Funds The County maintains no proprietary funds. Fiduciary Funds Fiduciary funds are not reflected in the government-wide fmancial statement because the resources of those funds are not available to support the County s own programs. The accounting used for fiduciary funds is much like that used for proprietary funds. Individual fund data for the fiduciary funds is provided in the form of both combining statements and individual fund statements elsewhere in this report. The basic fiduciary fund fmancial statement can be found on page 22 of this report. 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. GOVERNMENT-WIDE FINANCIAL ANALYSIS As noted earlier, net position may serve over time as a useful indicator of a government s fmancial position. In the case of the County, assets exceeded liabilities by $1 1,447,590 at the close of the most recent year. A significant portion of the County s net position reflects its net investment in capital assets. As of June 30, 2015, the investment consists of $16,573,631 in assets, accumulated depreciation of $7,811,221, and related debt long-term debt outstanding of $1,274,876. 5

11 MANAGEMENT S DISCUSSION AND ANALYSIS JTJNE3O,2015 (CONTINUED) An additional portion of the County s net position represents resources that are subject to external restrictions on how they may be used. The remaining balance of unrestricted net position may be used to meet the government s ongoing obligations. For the year ended June 30, 2015 net capital assets decreased $ 331,295. Long-term liabilities decreased $862,038 as of June 30, 2015, compared to June 30, The decrease is the result of ongoing efforts to reduce debt. Pike County, Georgia Net Position Governmental Activites 6/30/2015 6/30/2014 ASSETS Current & Other assets Capital assets Total assets $ 4,958,238 8,762,410 13,720,648 $ 4,215,997 9,093,705 13,309,702 LIABILITIES Current & Other liabilities Long Term liabilities Total liabilities 569,543 1,703,515 2,273, ,272 2,565,553 3,153,825 NET POSITION Net investment in capital assets Restricted- Capital Outlay Restricted - Road Repairs Restricted - Court Programs Restricted - Law Enforcement Unrestricted Total Net position 7,487, , ,644 39, ,547 2,540,559 $ 11,447,590 7,002, , ,435 2,347,819 $ 10,155,877 6

12 MANAGEMENT S DISCUSSION AND ANALYSIS JIJNE3O,2015 (CONTINUED) Change in Net Position Governmental Activities REVENUES Program Revenues Charges for services Operating grants & contributions Capital grants & contributions General Revenues Property Taxes Other Taxes Interest revenue Other Total Revenues 6/30/2015 6/30/2014 $ 1,156, ,293 6,067 5,462,507 3,807,393 1, ,511 11,194,448 $ 1,183, ,728 6,140 4,936,896 3,721,723 3, ,680 10,570,673 EXPENSES General government Public Safety Public Works Courts Health & Welfare Culture & Recreation Economic Development Interest on Long-term debt Total Expenses 1,729,237 3,349,926 2,524,390 1,043, , , ,347 62, ,735 1,521,722 3,553,715 2,503,331 1,059, , , ,322 88,187 9,944,212 Increase (decrease) in net position 1,291, ,461 Net position beginning of year Net position end of year 10,155,877 9,529,416 $ 11,447,590 $ 10,155,877 7

13 MANAGEMENT S DISCUSSION AI~W) ANALYSIS JUNE3O,2015 (CONTINUED) FiNANCIAL ANALYSIS OF THE GOVERNMENT S FUNDS The County uses fund accounting to ensure and demonstrate compliance with fmance-related legal requirements. Governmental Funds The focus of the County s governmental funds is to provide information on near-term inflows, outflows, and balances of spendable resources. Such information is useful in assessing the County s fmancing requirements. In particular, unassigned fund balance may serve as a useful measure of a government s net resources available for spending at the end of the year. As of June 30, 2015, the County s governmental funds reported ending fund balance of $4,113,814. Of this balance, $25,378 constitutes nonspendable, $1,419,497 restricted, $537,673 assigned, $51,933 committed, all of which are not available for spending at the government s discretion. The remainder of fund balance $2,079,333 is unassigned. The general fund is the operating fund of the County. As a measure of the general fund s liquidity, it may be useful to compare unassigned fund balance to total fund expenditures. Unassigned fund balance represents 19.8% of total governmental fund expenditures. The fund balance of the County s governmental funds increased $804,368 during the current fiscal year. The majority of the increase to fund balance is the result of the county s work to diligently stay within the annual budget. GENERAL FUND BUDGETARY fflgl]lights The County transferred $234,629 from the General Fund to the E9 11 Fund. Fund balance increased from $2,485,778 to $2,671,803. CAPITAL ASSET AN]) DEBT ADMINISTRATION Capital Assets The County s investment in capital assets for its governmental activities as of June 30, 2015 amounts to $8,762,410 net of accumulated depreciation. The investment in capital assets consists primarily of automobiles, machinery and equipment. For the current year, the investment in capital assets decreased by $331,295. See note 8 in the notes to the financial statements for more detail on capital assets. 8

14 MANAGEMENT S DISCUSSION AN]) ANALYSIS JUNE3O,2015 (CONTINUED) Governmental Activites Land Buildings Furniture and fixtures Machinery and equipment Vehicles Intangible Assets Infrastructure Total Capital Assets Accumulated Depreciation Total S 317,020 7,378,383 5,693 3,986,100 4,122,930 27, ,510 16,573,631 (7,811,221) $ 8,762,410 Long-Term Debt As of June 30, 2015, the County s long-term debt consisted of compensated absences, notes payable, landfill postclosure cost and additional capital leases. See Note 9 in the Notes to the Financial Statements for more detail on long-term liabilities. ECONOMIC FACTORS During the year 2015, notable events were as follows: Due to a continued downturn in the economy, revenues such as Local Option Sales Tax, motor vehicle tax and other revenues have been adversely affected. Accordingly, the county worked diligently to reduce expenditures in an attempt to mitigate these circumstances, bringing total expenditures in under budget for the fiscal year-end. In addition, the outstanding debt for the 2011 SPLOST Courthouse Renovation was paid in full as of October 2014, prior to maturity in efforts to reduce interest cost; more over earlier the extinguishing of the debt allowed for 2011 SPLOST Road Projects to begin earlier than originally planned. REQUESTS FOR INFORMATION This financial report is designed to provide a general overview of the County s finances for anyone with an interest in the government s finances. Questions concerning any of the information provided in this report or requests for additional information should be addressed to Mr. John Hanson, County Manager or Ms. Kay Landers, our Financial Officer, 79 Jackson Street, Zebulon, Ga

15 (THIS PAGE INTENTIONALLY LEFT BLANK)

16 FINANCIAL STATEMENTS

17 STATEMENT OF NET POSITION JUNE3O,2015 Primary Government Governmental Activities ASSETS Cash and cash equivalents $ Receivables, net of allowance Taxes 316,591 Accounts 87,345 Due from other governments 156,721 Inventory 3,783 Prepaid items 21,595 Restricted assets: Temporary cash investments - 127,264 Capital assets Non depreciable 317,020 2,825,260 Depreciable, net 8,445,390 5,201,749 Total Assets 13,720,648 8,715,184 DEFFERRED OUTFLOWS OF RESOURCES Employer pension contributions Total Deferred Outflows of Resources LIABILITIES Accounts payable Accrued salaries and benefits Noncurrent liabilities Due within one year 396, , ,621 16,168 12,506 73,163 Due in more than one year 1,309,894 3,101,303 Total Liabilities 2,273,058 3,203,140 DEFERRED INFLOWS OF RESOURCES Proportionate share of collective deferred inflows of resources - Pension plan Changes in proportion and differences between employer contributions and proportionate share of contributions Total Deferred Inflows of Resources NET POSITION Net investment in capital assets Restricted for 7,487,534 5,154,554 Capital outlay 805,543 - Road projects 454,644 - Court programs 39,763 - Law enforcement 119, ,000 Unrestricted 2,540,559 67,327 Total Net Position Component Units 4,372,203 $ 537,952 22,959 33,822 33,822-59,117-6,868-65,985 $ 11,447,590 $ 5,479,881 The notes to the financial statements are an integral part of this statement. 10

18 (THIS PAGE INTENTIONALLY LEFT BLANK)

19 STATEMENT OF ACTIVITIES FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Functions/Programs Primary Government: Governmental Activities General government Public safety Public works Courts Health and welfare Culture and recreation Economic development Interest on long-term debt Total governmental activities Total Primary Govermnent Component Units: Pike County Department of Public Health Pike County J. Joel Edwards Public Library Pike County Water and Sewerage Authority Pike County Agribusiness Authority Development Authority of Pike County Pike County Recreation Authority Total Component Units Expenses Program Revenues Operating Capital Charges Grants and Grants and for Services Contributions Contributions $ 1,729,237 $ 759,434 $ 66,044 $ - 3,349, ,840 11,939 6,067 2,524, ,310-1,043, , , , , ,902,735 1,156, ,293 6,067 $ 9,902,735 $ 1,156,910 $ 654,293 $ 6,067 $ 354,746 $ 168,466 $ 195,936 $ - 117,570 6, , , , ,180-72,206 54,881 12,000 4,200 57,927-70, , , ,077 - $ 1,411,922 $ 542,186 $ 799,262 $ 4,200 General Revenues Property tax Sales tax Motor vehicle tax Other tax Interest revenue Miscellaneous Total General Revenues Change in Net Position Net Position - Beginning of year, restated Net Position - End of year The notes to the financial statements are an integral part of this statement. 11

20 STATEMENT OF ACTIVITIES FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (CONTII ]TJED) Net (Expense) Revenue and Changes in Net Position Primary Government Governmental Activities Component Units $ (903,759) (2,935,080) (1,947,444) (1,043,575) (535,786) (394,149) (263,347) (62,325) (8,085,465) (8,085,465) $ 9,656 (5,910) (105,374) (1,125) 12,241 24,238 (66,274) $ 5,462,507 1,683,463 1,105,345 1,018,585 1, ,511 9,377,178 1,291,713 10,155,877 11,447, ,023 8,683 (57,591) 5,537,472 $ 5,479,881 The notes to the financial statements are an integral part of this statement. 12

21 ASSETS BALANCE SHEET GOVERNMENTAL FUNDS JUNE 30, 2015 Non-Major General SPLOST LMIG Governmental Fund 2011 Fund Fund Funds Total Governmental Funds Cash and cash equivalents Receivables, net of allowance Taxes Other receivables Due from other governments Due from other funds Inventory Prepaid items Total Assets LIABILITIES Accounts payable Accrued payroll deductions Due to other funds Total Liabilities DEFERRED fl~flows OF RESOURCES Unavailable revenue - property taxes Total Deferred Inflows of Resources FUND BALANCES Nonspendable Restricted Committed Assigned Unassigned Total Fund Balances Total Liabilities, Deferred Inflows of Resources, and Fund Balances $3,245,344 $ 454,512 $ 157,812 $ 514,535 $ 4,372, , ,591 27, ,434 87,345 73,374 83, ,721 83, , ,679 3, ,783 21, ,595 $3,771,816 $ 537,859 $ 630,273 $ 573,969 $ 5,513,917 $ 196,539 $ 14,905 $ 175,629 $ 9,820 $ 396, , , , ,461 11,088-72, , ,132 25, ,629 98,468 1,125, , , , ,881 25, , , , ,987 1,419,497 51, , , , ,673 2,079, ,079,333 2,671, , , ,501 4,113,814 $3,771,816 $ 537,859 $ 630,273 $ 573,969 $ 5,513,917 The notes to the financial statements are an integral part of this statement. 13

22 RECONCILIATION OF THE BALANCE SHEET OF GOVERNMENTAL FUNDS TO THE STATEMENT OF NET POSITION JUNE3O,2015 Total Fund Balance per Balance Sheet of Governmental Funds $ 4,113,814 Amounts reported for governmental activities in the Statement of Net Position differ from amounts reported in the Balance Sheet of Governmental Funds due to the following: Capital Assets Capital assets used in governmental activities are not financial resources and, therefore, are not reported in the funds. Cost of the assets Accumulated depreciation 16,573,631 (7,811,221) Revenues Other long-term assets are not available to pay for current period expenditures and, therefore, are reported as unavailable revenue in the funds. 274,881 Long-term Liabilities Long-term liabilities are not due and payable in the current period and, therefore, are not reported as fund liabilities. Interest on long-term debt is not accrued in governmental funds, but rather is recognized as an expenditure when due. All liabilities both current and long-term are reported in the Statement of Net Position. Long-term liabilities at year. end consist of the following: Capital lease Notes payable Landfill closure costs Compensated absences Total Net Position of Governmental Activities (1,233,391) (41,484) (263,249) (165,391) $ 11,447,590 The notes to the financial statements are an integral part of this statement. 14

23 STATEMENT OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCES GOVERNMENTAL FUNDS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Non-Maj or Total General SPLOST LMIG Governmenta Governmental Fund 2011 Fund Fund Funds Funds Revenues: Taxes Property tax Sales tax Other taxes License and permits Intergovernmental Fines and forfeitures Charges for services ]nterest earnings Other revenues $ 5,507,455 $ - $ - $ - $ 5,507, , , ,683,463 2,123, ,123, , , ,903 88, , , , , , , , ,366 1, ,973 82, ,150 Total Revenues Expenditures: Current: General government Public safety Public works Judicial Health and welfare Culture and recreation Housing and development Debt Service Principal Interest and fiscal charges Capital Outlay Total Expenditures Excess (Deficiency) of Revenues Over (Under) Expenditures Other Financing Sources (Uses): Transfers from other funds Transfers to other funds Notes Payable Insurance recoveries Total other financing sources (uses) Net change in fund balances Fund Balance - beginning of year 9,221, , , ,672 11,217,036 1,455, ,882 1,469,617 2,573, ,930 3,148,540 1,810,075 91, ,784 2,491,688 1,038, ,038, , , , , , , , , ,489-28, ,152 56,372 6,211-1,295 63, ,490-42, ,069 8,405, , , ,105 10,489, , ,503 (17,817) (211,433) 728, , , ,090 (707,090) (707,090) 53, ,987 22, ,361 (630,742) - 472, ,629 76, , , ,644 23, ,368 2,485, , ,305 3,309,446 Fund Balance - end of year $ 2,671,803 $ 511,866 $ 454,644 $ 475,501 $ 4,113,814 The notes to the financial statements are an integral part of this statement. 15

24 RECONCILIATION OF THE STATEMENT OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCES OF GOVERNMENTAL FUNDS TO THE STATEMENT OF ACTIVITIES FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Excess (Deficit) of Revenues and Other Financing Sources Over (Under) Expenditures and Other Uses Per Governmental Fund Statement of Revenues, Expenditures and Changes in Fund Balances $ 804,368 Amounts reported for governmental activities in the Statement of Activities differ from amounts reported in the Governmental Fund Statement of Revenues, Expenditures and Changes in Fund Capital Assets 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 and reported as depreciation expense. Total capital outlays 530,620 Total depreciation (811,345) The net effect of various miscellaneous transactions involving capital assets (i.e. sales, disposals, trade-ins, and donations) is to increase net position. (50,571) Long-term Debt The issuance of bonds and similar long-term debt provides current fmancial resources to governmental funds and thus contributes to the change in fund balance. In the Statement of Net Position, however, issuing debt increases long-term liabilities and does not affect the Statement of Activities. Similarly, repayment of principal is an expenditure in the governmental funds, but reduces the liability in the Statement of Net Position. The amounts of the items that make up these differences in the treatment of long-term debt and related items are as follows: Debt issued or incurred (53,987) Under the modified accrual basis of accounting used in governmental funds, expenditures are not recognized for transactions that are not normally paid with expendable available fmancial resources. In the Statement of Activities, however, which is presented on the accrual basis, expenses and liabilities are reported regardless of when fmancial resources are available. In addition, interest on long-term debt is not recognized under the modified accrual basis of accounting until due, rather than as it accrues. The adjustments for these items are as follows: Capital leases 211,816 Note payable 658,335 Accrued interest 1,553 Landfill closure costs 29,954 Compensated absences 15,918 Revenues Revenues in the statement of activities that do not provide current fmancial resources are not reported as revenues in the funds. (44,948) Change in Net Position of Governmental Activities $ 1,291,713 The notes to the financial statements are an integral part of this statement. 16

25 Pll(E COUNTY, GEORGIA GENERAL FUND STATEMENT OF REVENUE, EXPENDITURES AND CHfi~NGES N FUND BALANCES - BUDGET AND ACTUAL FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Taxes: General property tax Local option sales tax Other: Motor vehicle tax Intangible tax Mobile home tax Timber taxes Insurance premium tax Penalties and interest Bank tax fee Other taxes Total Taxes Licenses and Permits: Alcohol beverage license Business license Building permits Other Total Licenses and Permits Intergovernmental Revenues: Federal grants State grants: Georgia Emergency Management Agency Department of Juvenile Justice Other: Pre-Trial Diversion Program City of Griffin Southern Rivers Energy Real estate transfer tax Total Intergovernmental Revenue Budgeted Amounts Original Final Actual Variance with Final Budget $ 5,685,299 $ 5,685,299 $ 5,507,455 $ (177,844) 680, , ,133 36,133 1,061,500 1,242,809 1,105,345 (137,464) 55,000 55,000 66,778 11,778 17,600 17,600 14,635 (2,965) 7,950 7,950 23,074 15, , , ,659 55, , , ,046 (7,304) 43,000 43,000 40,302 (2,698) ,375,699 8,557,008 8,347,518 (209,490) 44,000 44,000 41,665 (2,335) 35,000 35,000 35, ,000 40,000 69,168 29,168 1,000 1,000 2,906 1, , , ,239 29, ,467 4,467 5,361 5,361 5, ,400 8,400 6,939 (1,461) 2,950 2,950 - (2,950) 50,000 50,000 50, ,000 5,000-12,000 12,000 16,045 4,045 78,711 83,711 88,312 4,601 The notes to the financial statements are an integral part of this statement. 17

26 GENERAL FUND STATEMENT OF REVENUE, EXPENDITURES AND CHANGES IN FUND BALANCES - BUDGET AND ACTUAL FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (CONTINUED) Budgeted Amounts Original Final Actual Variance with Final Budget Fines and Forfeitures: Superior Court fines Probate Court fines Magistrate Court fines Sheriffs cost and fees Total Fines and Forfeitures Charges for Services Tax Commissioner - commissions Drive way culverts Fire fees Jail inmate housing Total Charges for Services Miscellaneous: Interest earnings Miscellaneous Total Miscellaneous Total Revenues $ 120,000 $ 120,000 $ 122,424 $ 2, , , , ,000 20,000 17,306 (2,694) 113, , , , , , , , ,734 (31,266) 5,000 5, (4,364) 1,000 1, (858) 5,650 5,650 1,470 (4,180) 219, , ,982 (40,668) 2,900 2,900 1,410 (1,490) 13,700 58,462 82,603 24,141 16,600 61,362 84,013 22,651 9,183,814 9,414,885 9,221,861 (193,024) The notes to the financial statements are an integral part of this statement. 18

27 GENERAL FUND STATEMENT OF REVENUE, EXPENDITURES AND CHANGES IN FUND BALANCES - BUDGET AND ACTUAL FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (CONTINUED) General Government: General Administration Tax Commissioner s Office Tax Assessors Board of Equalization Voter Registrar Cooperative Extension Service Code Enforcement Officer Total General Government Judicial: Judicial Administration Superior Court Probate Court Magistrate Court Public Defender District Attorney Total Judicial Public Safety: Sheriffs Office Jail Operations Fire Department Animal Control Coroner s Office Total Public Safety Public Works: Road Department Budgeted Amounts Original Final Actual Variance with Final Budget - $ 787,645 $ 787,645 $ 651,370 $ 136, , , ,550 10, , , ,204 10, ,354 1, , , ,099 33,541 65,798 65,798 61,274 4, , , ,870-1,646,275 1,651,652 1,455, , , , ,857 17, , , , , , ,016 11, , , ,153 7, , , , , , , ,050,211 1,075,980 1,038,480 37,500 1,624,498 1,659,484 1,575,795 83, , , ,750 20, , , ,895 67,755 15,018 15,018 13,574 1,444 33,148 33,148 31,596 1,552 2,690,340 2,748,745 2,573, ,135 1,502,223 1,868,180 1,810,075 58,105 The notes to the financial statements are an integral part of this statement. 19

28 GENERAL FUND STATEMENT OF REVENUE, EXPENDITURES AND CHANGES IN FUND BALANCES - BUDGET AND ACTUAL FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (CONTINUED) Health and Welfare: DFCS Ambulance Contract Emergency Management Senior Center Pike County Board of Health McIntosh Trail RC Total Health and Welfare Culture and Recreation: Recreation Library Flint River Regional Library Forestry Resources Total Culture and Recreation Housing and Development: Pike County Agribusiness Authority Pike County Water Authority Soil Conservation Development Authority Total Housing and Development Debt Service: Principal retirement Interest and fiscal charges Total Debt Service Total Expenditures Excess Revenue Over (Under) Expenditures Budgeted Amounts Variance with Original Final Actual Final Budget $ 27,000 $ 27,000 $ 27,000 $ - 395, , ,000-40,318 44,766 44,766-13,714 18,789 10,092 8,697 70,000 70,000 70,000-26,055 26,055 25, , , ,018 9, , , , , , ,626-12,000 12,000 11, ,476 9,476 9, , , , ,000 12,000 12, , , ,180-36,376 36,673 36,673-80,000 80,000 73,494 6, , , ,347 6, , , , ,655 93,692 88,776 56,372 32, , , , ,059 8,640,914 9,135,942 8,405, , , , , ,824 The notes to the financial statements are an integral part of this statement. 20

29 GENERAL FUND STATEMENT OF REVENUE, EXPENDITURES AND CHANGES in FUND BALANCES - BUDGET AM) ACTUAL FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (CONTINUED) Other Financing Sources (Uses): Transfer to E9 11 Fund Transfer to LMIG Fund Transfer to Capital Improvements Fund Notes Payable Insurance recoveries Total Other Financing Sources (Uses) Net change in fund balance Fund Balance - Beginning of Year Fund Balance - End of Year Budgeted Amounts Variance with Original Final Actual Final Budget (271,253) (250,368) (214,629) 35,739 (332,000) (472,461) (472,461) - (20,000) (20,000) (20,000) - 67, ,105 53,987 (70,118) 12,600 24,961 22,361 (2,600) (542,896) (593,763) (630,742) (36,979) 4 (314,820) 186, ,845 2,485,778 2,485,778 2,485,778 - $ 2,485,782 $ 2,170,958 $ 2,671,803 $ 500,845 The notes to the financial statements are an integral part of this statement. 21

30 STATEMENT OF FiDUCIARY ASSETS AIS~D LIABILITIES JUNE 30, 2015 Agency Funds ASSETS Cash and cash equivalents Total Assets $ 399,671 $ 399,671 LIABILITIES Due to other governments Due to others Total Liabilities $ 279, ,637 $ 399,671 The notes to the financial statements are an integral part of this statement. 22

31 COMBINiNG STATEMENT OF NET POSITION COMPONENT UNITS JUNE 30, 2015 Assets Current: Cash and cash equivalents Receivables: Accounts Non-current: Restricted temporary cash investments Capital Assets: Nondepreciable Depreciable capital assets, net Total Assets Deferred Outflows of Resources Employer pension contributions Total Deferred Outflows of Resources Liabilities Current Liabilities: Accounts payable Accrued liabilities Compensated absences Meter deposit Notes payable Long-term Liabilities: Compensated absences Notes payable (net of current portion) Net pension liability Total Liabilities Pike County Pike County Pike County Department J. Joel Water and Pike County Development Pike County of Public Edwards Public Sewerage Agribusiness Authority of Recreation Health Library Authority Authority Pike County Authority 4,249-4,658,230 50, ,882 5,201, ,621 84,705 4,901,109 90,255 2,444,540 1,035,954 8,715, , , ,163 7,336 2,434, ,270 22,377 3,203,140 Total $ 140,174 $ 84,705 $ 106,873 $ 14,710 $ 118,437 $ 73,053 $ 537,952 14,198-8, , , , ,952 2,325, ,000 2,825,260 33, ,822 33, ,822 6,594 2, ,381 16,168-4, ,021 12,506 7, ,975 15, , , , ,302 20, , ,376, ,270-2,838,153 Deferred Inflows of Resources Proportionate share of collective deferred inflows of resources - Pension plan Changes in proportion and differences between employer contributions and 59,117 59,117 proportionate share of contributions 6, ,868 Total Deferred Inflows of Resources 65, ,985 Net Position Net investment in capital assets Restricted Unrestricted (deficit) Total Net Position 4,249-2,247,045 75,545 1,864, ,882 5,154, , , ,000 (285,690) 77,369 91,806 14, ,437 50,695 67,327 $ (150,705) $ 77,369 $2,466,115 $ 90,255 $1,983,270 $1,013,577 $5,479,881 The notes to the financial statements are an integral part of this statement. 23

32 COMBINING STATEMENTS OF ACTIVITIES COMPONENT UNITS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Expenses: General government Health and welfare Culture and recreation Water and sewer Interest on long term debt Total Expenses Revenues: Program revenues: Charges for services Operating grants and contributions Capital grants and contributions Total Program Revenues Net Program (Expense) General Revenues: Interest earnings Miscellaneous Total General Revenues Change in Net Position Net Position - Beginning of year, restated Net Position - End of year (deficit) Pike County Department of Public Health Pike County J. Joel Edwards Public Library Pike County Water and Sewerage Authority Pike County Agribusiness Authority Development Authority of Pike County Pike County Recreation Authority $ - $ - $ - $ 72,206 $ 57,927 $ - $ 130, , , , , , , , Total 354, , ,859 72,206 57, ,614 1,411, ,466 6, ,305 54, , , , , ,180 12,000 70, , , , , , , ,485 71,081 70, ,852 1,345,648 9,656 (5,910) (105,374) (1,125) 12,241 24,238 (66,274) , ,813 8, , ,831 8,683 9,734 (4,640) (104,896) (1,122) 12,264 31,069 (57,591) (160,439) 82,009 2,571,011 91,377 1,971, ,508 5,537,472 $ (150,705) $ 77,369 $2,466,115 $ 90,255 $ 1,983,270 $ 1,013,577 $ 5,479,881 The notes to the financial statements are an integral part of this statement. 24

33 (THIS PAGE INTENTIONALLY LEFT BLANK)

34 NOTES TO THE FINANCIAL STATEMENTS

35 NOTES TO THE FINANCIAL STATEMENTS JUNE3O,2015 NOTE 1- SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES Accounting Policies Pike County was established under the provisions of an Act of the General Assembly of Georgia. The County operates under a county commissioner form of government, and provides the following services as authorized by state law, general administrative services, public safety, roads and bridges, tax assessment and collection, culture and recreation, courts and health and welfare. The fmancial statements of the County have been prepared in conformity with accounting principles generally accepted in the United States (GAAP) as applied to governments. The Governmental Accounting Standards Board (GASB) is the accepted standard-setting body for govermnental accounting and fmancial reporting. A. Reporting Entity In conformity with generally accepted accounting principles, as set forth in Statement of Governmental Accounting Standards Board (GASB) No. 61 The Financial Reporting Entity: Omnibus, an amendment of GASB Statements No. 14 and 34, the County s relationships with other governments and agencies have been examined. The component unit columns in the combined financial statements include the financial data for the Pike County Department of Public Health, Pike County Library, Pike County Agribusiness Authority, Development Authority of Pike County, Pike County Water Authority, and the Pike County Recreation Authority, as of June 30, The financial information for the component units is reported in columns separate from the County s financial infonnation to emphasize that it is legally separate from the County. Pike County Department of Public Health (Health Department) The Health Department is charged with determining the health needs and resources of its jurisdiction, developing programs, activities, and facilities responsive to those needs, and enforcing all laws related to health matters unless they fall under the jurisdiction of other agencies. The County appoints the voting majority of the board. The County provides significant operating subsidies to the department. The Health Department is presented as a governmental fund type. Complete financial statements of the Pike County Department of Public Health may be obtained from their administrative office at the following location: Pike County Department of Public Health 201 Griffin Street Zebulon, Georgia

36 NOTES TO THE FINANCIAL STATEMENTS JUNE3O,2015 (CONTINUED) Pike County J. Joel Edwards Public Library The Pike County J. Joel Edwards Public Library provides educational and other reading materials to the citizens of Pike County. The County provides significant operating subsidies to the library. The Pike County J. Joel Edwards Public Library is presented as a governmental fund type and only maintains a General Fund. Separate financial statements may be obtained from their administrative office at the following location: Pike County J. Joel Edwards Public Library P.O. Box 574 Zebulon, Georgia Pike County Agribusiness Authority The Pike County Agribusiness Authority is a nonprofit 501(c) 3 organization that promotes agriculture in Pike County. The County provides significant operating subsidies to the Authority. The Pike County Agribusiness Authority is presented as a governmental fund type and only maintains a General Fund. The Pike County Agribusiness Authority does not issue separate fmancial statements. Development Authority of Pike County The Development Authority of Pike County promotes new industry and existing industry in Pike County. The County provides significant operating subsidies to the Authority. The Development Authority of Pike County is presented as a governmental fund type. Separate financial statements may be obtained from their administrative office at the following location: Development Authority of Pike County P.O. Box 1147 Zebulon, Georgia Pike County Water and Sewerage Authority The Pike County Water and Sewerage Authority is responsible for developing necessary infrastructure to provide water and sewerage service to the unincorporated areas of Pike County. The County provides significant operating subsidies to the Authority. The Pike County Water and Sewerage Authority are presented as a governmental fund type. Separate fmancial statements may be obtained from their administrative office at the following location: Pike County Water and Sewerage Authority P.O. Box 948 Zebulon, Georgia

37 NOTES TO THE FINANCIAL STATEMENTS JUNE3O,2015 (CONTINUED) Pike County Recreation Authority The Pike County Recreation Authority is responsible for developing and promoting recreational needs within the County. The County provides significant operating subsidies to the Authority. The Pike County Recreation Authority is presented as a governmental fund type. Separate financial statements may be obtained from their administrative office at the following location: Pike County Recreation Authority P.O. Box 697 Zebulon, Georgia Under Georgia law, the County, in conjunction with other cities and counties in the five county RC membership, is a member of the Three Rivers Regional Commission (RC) and is required to pay annual dues thereto. Membership in an RC is required by the Official Code of Georgia Annotated (OCGA) Section which provides for the organizational structure of the RC in Georgia. The RC Board membership includes the chief elected official of each county and municipality of the area. OCGA provides that the member governments are liable for any debts or obligations of an RC. Separate financial statements may be obtained from: Three Rivers Regional Commission P.O. Box 818 Griffin, Georgia B. Government-Wide and Fund Financial Statements The government-wide financial statements (Statement of Net Position and Statement of Activities) report information on all of the nonfiduciary activities of the primary government and its component units. Governmental activities, which normally are supported by taxes and intergovernmental revenues, are reported separately from business-type activities, which rely to a significant extent on fees and charges for support. Likewise, the primary government is reported separately from certain legally separate component units for which the primary government is financially accountable. The Statement of Activities demonstrates the degree to which the direct expenses of a given function or segment are offset by program revenues. Direct expenses are those that are clearly identifiable with a specific function or segment. Program revenues include 1) charges to customers or applicants who purchase, use, or directly benefit from goods, services, or privileges provided by a given function or segment and 2) grants and contributions that are restricted to meeting the operational or capital requirements of a particular function or segment. Taxes and other items not properly included among program revenues are reported instead as general revenues. 27

PIKE COUNTY, GEORGIA AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013

PIKE COUNTY, GEORGIA AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 PIKE COU1~TTY, GEORGIA TABLE OF CONTENTS JUNE 30, 2013 INDEPENDENT AUDITOR S REPORT 1-3 MANAGEMENT S DISCUSSION & ANALYSIS 4-9 FINANCIAL STATEMENTS

More information

HENRY COUNTY, GEORGIA

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

More information

ANNUAL FINANCIAL REPORT

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

More information

ANNUAL FINANCIAL REPORT

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

More information

CRISP COUNTY, GEORGIA

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

More information

CRISP COUNTY, GEORGIA

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

More information

CRISP COUNTY, GEORGIA FINANCIAL REPORT

CRISP COUNTY, GEORGIA FINANCIAL REPORT CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2018 CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2018 TABLE OF CONTENTS Page Table of Contents...

More information

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

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

More information

CITY OF CENTERVILLE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013

CITY OF CENTERVILLE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 NICHOLS, CAULEY & ASSOCIATES, LLC Certified Public Accountants Certified Financial Planners Certified Internal Auditors Certified Government

More information

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

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

More information

CITY OF CHEYENNE FINANCIAL & COMPLIANCE REPORT

CITY OF CHEYENNE FINANCIAL & COMPLIANCE REPORT CITY OF CHEYENNE FINANCIAL & COMPLIANCE REPORT Cheyenne, Wyoming Year Ended Prepared by City Treasurer s Office This page is intentionally left blank 2 City of Cheyenne Financial and Compliance Report

More information

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended September 30, 2014 MADISON COUNTY - STATE OF IDAHO BASIC

More information

Wilkinson County, Georgia. Annual Financial Report

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

More information

ANNUAL FINANCIAL REPORT MCDUFFIE COUNTY, GEORGIA YEAR ENDED DECEMBER 31, 2012

ANNUAL FINANCIAL REPORT MCDUFFIE COUNTY, GEORGIA YEAR ENDED DECEMBER 31, 2012 ANNUAL FINANCIAL REPORT MCDUFFIE COUNTY, GEORGIA YEAR ENDED DECEMBER 31, 2012 ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2012 TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION

More information

Laurens County, Georgia. Annual Financial Report

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

More information

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

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

More information

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

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

More information

TOWNS COUNTY, GEORGIA HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED

TOWNS COUNTY, GEORGIA HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED DECEMBER 31, 2016 FINANCIAL STATEMENTS For the Year Ended December 31, 2016 PAGE INDEPENDENT AUDITOR'S REPORT 1-2 MANAGEMENT'S

More information

Wilkinson County, Georgia. Annual Financial Report

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

More information

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

TOWN OF VICTORIA, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015

TOWN OF VICTORIA, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 TOWN OF VICTORIA, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 ROBINSON, FARMER, COX ASSOCIATES A PROFESSIONAL LIMITED LIABILITY COMPANY CERTIFIED PUBLIC ACCOUNTANTS CHARLOTTESVILLE

More information

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

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

More information

NEWTON COUNTY, GEORGIA

NEWTON COUNTY, GEORGIA Annual Financial Report For the Fiscal Year Ended June 30, 2015 Annual Financial Report For the Fiscal Year Ended June 30, 2015 Prepared by Authority of Newton County Board of Commissioners Newton County,

More information

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

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

More information

CITY OF FITCHBURG, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2016

CITY OF FITCHBURG, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2016 CITY OF FITCHBURG, MASSACHUSETTS Annual Financial Statements For the Year Ended June 30, 2016 TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL

More information

FINAL DRAFT 05/30/2018 Page 1 of 195. County of Barry, Michigan. Annual Financial Report. Year Ended December 31, 2017

FINAL DRAFT 05/30/2018 Page 1 of 195. County of Barry, Michigan. Annual Financial Report. Year Ended December 31, 2017 Page 1 of 195 County of Barry, Michigan Year Ended December 31, 2017 Annual Financial Report Page 2 of 195 Table of Contents Independent Auditors Report 1 Management s Discussion and Analysis 5 Basic Financial

More information

NEWTON COUNTY, GEORGIA

NEWTON COUNTY, GEORGIA Annual Financial Report For the Fiscal Year Ended June 30, 2016 Prepared by Authority of Newton County Board of Commissioners Newton County, Georgia Nicole Cross, Finance Director Annual Financial Report

More information

HUMBOLDT COUNTY JUNE 30, 2018

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

More information

COUNTY OF NORTHUMBERLAND, PENNSYLVANIA. Financial Statements and Supplemental Schedules Together with Reports of Independent Public Accountants

COUNTY OF NORTHUMBERLAND, PENNSYLVANIA. Financial Statements and Supplemental Schedules Together with Reports of Independent Public Accountants Financial Statements and Supplemental Schedules Together with Reports of Independent Public Accountants For the Year Ended DECEMBER 31, 2015 CONTENTS REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS 1 MANAGEMENT

More information

CITY OF CARSON CITY, MICHIGAN

CITY OF CARSON CITY, MICHIGAN , MICHIGAN FINANCIAL STATEMENTS Vredeveld Haefner LLC CPAs and Consultants TABLE OF CONTENTS FINANCIAL SECTION PAGE Independent Auditors Report 1-2 Management s Discussion and Analysis 3-8 Basic Financial

More information

SALEM CITY CORPORATION FINANCIAL STATEMENTS

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

More information

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

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

More information

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

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

More information

CITY OF EAST GRAND RAPIDS, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE

CITY OF EAST GRAND RAPIDS, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE , MICHIGAN FINANCIAL STATEMENTS Vredeveld Haefner LLC TABLE OF CONTENTS FINANCIAL SECTION PAGE Independent Auditors Report 1-2 Management s Discussion and Analysis 3-8 Basic Financial Statements Government-wide

More information

Town of Ramapo, New York

Town of Ramapo, New York Financial Statements and Supplementary Information Year Ended December 31, 2014 Table of Contents Page No. Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements

More information

MISSAUKEE COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED SEPTEMBER 30, 2016

MISSAUKEE COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED SEPTEMBER 30, 2016 MISSAUKEE COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED SEPTEMBER 30, 2016 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 5 BASIC FINANCIAL STATEMENTS Government-wide

More information

COUNTY CALIFORNIA TOGETHER WITH INDEPENDENT FOR THE JUNE 30, 20122

COUNTY CALIFORNIA TOGETHER WITH INDEPENDENT FOR THE JUNE 30, 20122 COUNTY OF SISKIYOU, CALIFORNIA FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT AUDITORS REPORT FOR THE YEAR ENDED JUNE 30, 20122 THIS PAGE INTENTIONALLY LEFT BLANK COUNTY OF SISKIYOU, CALIFORNIA Annual

More information

SWEETWATER COUNTY, WYOMING

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

More information

Town of Wellington, Colorado. Financial Statements and Supplementary Information For the Year Ended December 31, 2017

Town of Wellington, Colorado. Financial Statements and Supplementary Information For the Year Ended December 31, 2017 , Colorado Financial Statements and Supplementary Information For the Year Ended December 31, 2017 < Contents Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-15 Basic Financial

More information

CITY OF CHILTON, WISCONSIN ANNUAL FINANCIAL REPORT DECEMBER 31, 2012

CITY OF CHILTON, WISCONSIN ANNUAL FINANCIAL REPORT DECEMBER 31, 2012 ANNUAL FINANCIAL REPORT DECEMBER 31, 2012 December 31, 2012 Table of Contents Page No. INDEPENDENT AUDITORS REPORT 1-2 MANAGEMENT S DISCUSSION AND ANALYSIS 3-8 GOVERNMENT-WIDE FINANCIAL STATEMENTS Statement

More information

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

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

More information

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

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

More information

SALEM CITY CORPORATION FINANCIAL STATEMENTS

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

More information

SALEM CITY CORPORATION FINANCIAL STATEMENTS

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

More information

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

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

More information

Annual Financial Report. County of Stanislaus, California

Annual Financial Report. County of Stanislaus, California Annual Financial Report County of Stanislaus, California Fiscal Year Ended June 30, 2013 Annual Financial Report County of Stanislaus, California Fiscal Year Ended June 30, 2013 Prepared By Stanislaus

More information

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

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

More information

WILCOX COUNTY, GEORGIA Annual Financial Report

WILCOX COUNTY, GEORGIA Annual Financial Report Annual Financial Report For The Fiscal Year Ended September 30, 2017 MEEKS CPA, LLP CERTIFIED PUBLIC ACCOUNTANTS Ocilla, Georgia TABLE OF CONTENTS Annual Financial Report For The Fiscal Year Ended September

More information

CITY OF KEMPNER, TEXAS

CITY OF KEMPNER, TEXAS ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor s

More information

CITY OF FREEPORT FREEPORT, TEXAS

CITY OF FREEPORT FREEPORT, TEXAS FREEPORT, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED SEPTEMBER 30, 2013 KENNEMER, MASTERS & LUNSFORD, LLC CERTIFIED PUBLIC ACCOUNTANTS 8 WEST WAY COURT LAKE JACKSON, TEXAS 77566 THIS PAGE LEFT BLANK

More information

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

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

More information

FOR THE YEAR ENDED DECEMBER

FOR THE YEAR ENDED DECEMBER CITY OF URBANA CHAMPAIGN COUNTY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 City Council City of Urbana 205 South Main Street Urbana, Ohio 43078 We have reviewed the Independent Auditor s Report

More information

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

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

More information

TABLE OF CONTENTS. Page INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 5 BASIC FINANCIAL STATEMENTS

TABLE OF CONTENTS. Page INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 5 BASIC FINANCIAL STATEMENTS MONTCALM COUNTY STANTON, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED SEPTEMBER 30, 2017 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 5 BASIC FINANCIAL STATEMENTS

More information

CITY OF HEMPHILL, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015

CITY OF HEMPHILL, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 Annual Financial Report For the Year Ended June 30, 2015 Table of Contents Page FINANCIAL SECTION Independent Auditor s Report... 1-3 Management

More information

HEARD COUNTY, GEORGIA

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

More information

CITY OF CHAMBLEE, GEORGIA

CITY OF CHAMBLEE, GEORGIA CITY OF CHAMBLEE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2012 Prepared By: City of Chamblee Finance Department CITY OF CHAMBLEE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED

More information

CITY OF CENTERVILLE, GEORGIA ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2011

CITY OF CENTERVILLE, GEORGIA ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2011 ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2011 NICHOLS, CAULEY & ASSOCIATES, LLC Certified Public Accountants Certified Financial Planners Certified Internal Auditors Certified Government Auditing Professionals

More information

TUNICA COUNTY, MISSISSIPPI AUDITED FINANCIAL STATEMENTS AND SPECIAL REPORTS FOR THE YEAR ENDED SEPTEMBER 30, 2008

TUNICA COUNTY, MISSISSIPPI AUDITED FINANCIAL STATEMENTS AND SPECIAL REPORTS FOR THE YEAR ENDED SEPTEMBER 30, 2008 AUDITED FINANCIAL STATEMENTS AND SPECIAL REPORTS FOR THE YEAR ENDED SEPTEMBER 30, 2008 ANNUAL FINANCIAL REPORT Year Ended September 30, 2008 TABLE OF CONTENTS Independent Auditor s Report....1 Management

More information

Oconee County, Georgia Financial Statements For the Fiscal Year Ended June 30, 2017

Oconee County, Georgia Financial Statements For the Fiscal Year Ended June 30, 2017 Oconee County, Georgia Financial Statements For the Fiscal Year Ended June 30, 2017 Financial Section: Independent Auditor's Report Management's Discussion and Analysis Oconee County, Georgia Financial

More information

City of North Chicago, Illinois

City of North Chicago, Illinois Annual Financial Report Year Ended April 30, 2015 Annual Financial Report Table of Contents For the Year Ended April 30, 2015 Page INDEPENDENT AUDITORS' REPORT 1-3 MANAGEMENT'S DISCUSSION AND ANALYSIS

More information

LEE COUNTY, GEORGIA. Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards

LEE COUNTY, GEORGIA. Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards LEE COUNTY, GEORGIA Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards For the year ended June 30, 2011 Geer & Associates Certified

More information

CITY OF SHELTON, CONNECTICUT ANNUAL FINANCIAL REPORT. June 30, 2017

CITY OF SHELTON, CONNECTICUT ANNUAL FINANCIAL REPORT. June 30, 2017 ANNUAL FINANCIAL REPORT June 30, 2017 TABLE OF CONTENTS Page Number FINANCIAL SECTION Independent Auditor s Report 1-2 Management s Discussion and Analysis 3a-3g Basic Financial Statements: Government-Wide

More information

BAKER COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017

BAKER COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017 BAKER COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017 BAKER COUNTY, FLORIDA TABLE OF CONTENTS SEPTEMBER 30, 2017 Independent Auditors Report Management

More information

SPALDING COUNTY, GEORGIA

SPALDING COUNTY, GEORGIA SPALDING COUNTY, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Prepared by: Jinna L. Garrison, CPA Administrative Services Director SPALDING COUNTY, GEORGIA COMPREHENSIVE

More information

HARRIS COUNTY, GEORGIA FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2016

HARRIS COUNTY, GEORGIA FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 HARRIS COUNTY, GEORGIA FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 Annual Financial Report For The Year Ended June 30, 2016 TABLE OF CONTENTS Financial Section

More information

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

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

More information

CITY OF HASTINGS, NEBRASKA FINANCIAL REPORT SEPTEMBER 30, 2014

CITY OF HASTINGS, NEBRASKA FINANCIAL REPORT SEPTEMBER 30, 2014 FINANCIAL REPORT SEPTEMBER 30, 2014 CONTENTS Page INDEPENDENT AUDITOR'S REPORT 1-3 Management's Discussion and Analysis 4-8 FINANCIAL STATEMENTS Statement of Net Position 9 Statement of Activities 10-11

More information

STATE OF NEW MEXICO OTERO COUNTY ANNUAL FINANCIAL REPORT

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

More information

City of Bainbridge, Georgia. Financial Report. For the Fiscal Year Ended

City of Bainbridge, Georgia. Financial Report. For the Fiscal Year Ended City of Bainbridge, Georgia Financial Report For the Fiscal Year Ended September 30, 2017 City of Bainbridge, Georgia Financial Report For the Fiscal Year Ended September 30, 2017 Prepared by: The Department

More information

City of North Chicago, Illinois

City of North Chicago, Illinois Annual Financial Report Year Ended Annual Financial Report Table of Contents For the Year Ended Page INDEPENDENT AUDITORS' REPORT 1-3 MANAGEMENT'S DISCUSSION AND ANALYSIS (UNAUDITED) 4-12 BASIC FINANCIAL

More information

COUNTY OF LAWRENCE, PENNSYLVANIA

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

More information

TOOELE CITY CORPORATION. Financial Statements and Independent Auditor's Report. June 30, 2014

TOOELE CITY CORPORATION. Financial Statements and Independent Auditor's Report. June 30, 2014 Financial Statements and Independent Auditor's Report June 30, 2014 Table of Contents Page Independent Auditor's Report 1 Management's Discussion and Analysis 3 Basic Financial Statements: Government-Wide

More information

CITY OF FREEPORT, ILLINOIS ANNUAL FINANCIAL REPORT

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

More information

CITY OF DRIGGS, IDAHO. Basic Financial Statements and Supplementary Information with Independent Auditors' Report

CITY OF DRIGGS, IDAHO. Basic Financial Statements and Supplementary Information with Independent Auditors' Report Basic Financial Statements and Supplementary Information with Independent Auditors' Report September 30, 2017 Table of Contents September 30, 2017 Independent Auditors Report... 1-3 Management s Discussion

More information

TOWN OF ASHFORD, CONNECTICUT BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND INDEPENDENT AUDITOR S REPORT

TOWN OF ASHFORD, CONNECTICUT BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND INDEPENDENT AUDITOR S REPORT BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2014 Contents Page Independent Auditor s Report 1 Management s Discussion and Analysis (Unaudited) 3 Basic

More information

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

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

More information

City of North Chicago, Illinois

City of North Chicago, Illinois Annual Financial Report Year Ended Annual Financial Report Table of Contents For the Year Ended Page INDEPENDENT AUDITORS' REPORT 1-3 MANAGEMENT'S DISCUSSION AND ANALYSIS (UNAUDITED) 4-13 BASIC FINANCIAL

More information

CITY OF COLUMBUS Columbus, Wisconsin

CITY OF COLUMBUS Columbus, Wisconsin Columbus, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors' Report TABLE OF CONTENTS Independent Auditors' Report Required Supplementary Information Management's Discussion and Analysis Basic

More information

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

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

More information

City of Grayling, Michigan

City of Grayling, Michigan BASIC FINANCIAL STATEMENTS June 30, 2016 CITY OF GRAYLING, MICHIGAN ORGANIZATION MEMBERS OF THE CITY COUNCIL MAYOR MAYOR PRO TEM COUNCILPERSON COUNCILPERSON COUNCILPERSON KARL SCHREINER HEIDI FARMER KARL

More information

BEDFORD TOWNSHIP Monroe County, Michigan

BEDFORD TOWNSHIP Monroe County, Michigan BEDFORD TOWNSHIP Monroe County, Michigan FINANCIAL STATEMENTS For The Year Ended June 30, 2013 BEDFORD TOWNSHIP Monroe County, Michigan FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 Bedford Township

More information

DUNN COUNTY, WISCONSIN FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015

DUNN COUNTY, WISCONSIN FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS' REPORT MANAGEMENT'S DISCUSSION AND ANALYSIS BASIC FINANCIAL STATEMENTS STATEMENT OF NET

More information

COUNTY OF LANCASTER, VIRGINIA

COUNTY OF LANCASTER, VIRGINIA COUNTY OF LANCASTER, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 COUNTY OF LANCASTER, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 THIS PAGE LEFT BLANK

More information

STATE OF NEW MEXICO CITY OF BLOOMFIELD

STATE OF NEW MEXICO CITY OF BLOOMFIELD CITY OF BLOOMFIELD ANNUAL FINANCIAL REPORT JUNE 30, 2011 (This page intentionally left blank.) CITY OF BLOOMFIELD ANNUAL FINANCIAL REPORT JUNE 30, 2011 (This page intentionally left blank.) 2 INTRODUCTORY

More information

CITY OF CHICKAMAUGA, GEORGIA

CITY OF CHICKAMAUGA, GEORGIA Chickamauga, Georgia ANNUAL FINANCIAL REPORT Year Ended December 31, 2016 JOHNSON, HICKEY & MURCHISON, P.C. Certified Public Accountants Chattanooga, Tennessee TABLE OF CONTENTS P a g e FINANCIAL SECTION:

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

TOWN OF SHARON FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES. Year Ended June 30, 2011

TOWN OF SHARON FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES. Year Ended June 30, 2011 FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES Year Ended June 30, 2011 BAUDE & ROLFE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 35 Huntington Street New London, CT 06320 TABLE OF CONTENTS INDEPENDENT AUDITOR

More information

CITY OF WEST BEND West Bend, Wisconsin

CITY OF WEST BEND West Bend, Wisconsin West Bend, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Page Independent Auditors Report i ii Required Supplementary Information Management s Discussion and Analysis

More information

CITY OF HERCULES, CALIFORNIA ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2017

CITY OF HERCULES, CALIFORNIA ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2017 , CALIFORNIA ANNUAL FINANCIAL REPORT YEAR ENDED WEALTH ADVISORY OUTSOURCING AUDIT, TAX, AND CONSULTING THIS PAGE INTENTIONALLY LEFT BLANK TABLE OF CONTENTS YEAR ENDED FINANCIAL SECTION Independent Auditors

More information

Annual Financial Report

Annual Financial Report Annual Financial Report City of Byron Byron, Minnesota For the Year Ended December 31, 2017 THIS PAGE IS LEFT BLANK INTENTIONALLY Annual Financial Report Table of Contents For the Year Ended December 31,

More information

ONEIDA COUNTY, WISCONSIN ANNUAL FINANCIAL REPORT DECEMBER 31, 2016

ONEIDA COUNTY, WISCONSIN ANNUAL FINANCIAL REPORT DECEMBER 31, 2016 ANNUAL FINANCIAL REPORT DECEMBER 31, 2016 December 31, 2016 Table of Contents Page No. INDEPENDENT AUDITORS' REPORT MANAGEMENTS DISCUSSION AND ANALYSIS BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2011

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2011 CITY OF HOLYOKE, MASSACHUSETTS Annual Financial Statements For the Year Ended June 30, 2011 TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS:

More information

PRICE COUNTY Phillips, Wisconsin

PRICE COUNTY Phillips, Wisconsin Phillips, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors' Report As of and for the Year Ended December 31, 2016 TABLE OF CONTENTS As of and for the Year Ended December 31, 2016 Independent

More information

Village of Greendale, Wisconsin ANNUAL FINANCIAL REPORT. December 31, Schenck

Village of Greendale, Wisconsin ANNUAL FINANCIAL REPORT. December 31, Schenck ANNUAL FINANCIAL REPORT December 31, 2017 Schenck Table of Contents INDEPENDENT AUDITORS' REPORT MANAGEMENT'S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements Statement

More information

CITY OF BOYNE CITY CHARLEVIOX COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED APRIL 30, 2014

CITY OF BOYNE CITY CHARLEVIOX COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED APRIL 30, 2014 CITY OF BOYNE CITY CHARLEVIOX COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED APRIL 30, 2014 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL

More information

CITY OF NORCROSS, GEORGIA. Annual Financial Report. For the year ended December 31, 2009

CITY OF NORCROSS, GEORGIA. Annual Financial Report. For the year ended December 31, 2009 Annual Financial Report For the year ended December 31, 2009 This page intentionally left blank. FINANCIAL REPORT For the year ended December 31, 2009 TABLE OF CONTENTS INTRODUCTORY SECTION: Table of Contents

More information

CITY OF GARDINER, MAINE. Annual Financial Report. For the Fiscal Year Ended June 30, 2014

CITY OF GARDINER, MAINE. Annual Financial Report. For the Fiscal Year Ended June 30, 2014 CITY OF GARDINER, MAINE Annual Financial Report For the Fiscal Year Ended June 30, 2014 CITY OF GARDINER, MAINE Annual Financial Report For the Fiscal Year Ended June 30, 2014 Table of Contents Statements

More information

VILLAGE OF RICHMOND, ILLINOIS ANNUAL FINANCIAL REPORT

VILLAGE OF RICHMOND, ILLINOIS ANNUAL FINANCIAL REPORT VILLAGE OF RICHMOND, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED APRIL 30, 2015 VILLAGE OF RICHMOND TABLE OF CONTENTS APRIL 30, 2015 PAGE INDEPENDENT AUDITOR S REPORT 1 REQUIRED SUPPLEMENTARY

More information

(This page intentionally left blank.)

(This page intentionally left blank.) (This page intentionally left blank.) ANNUAL FINANCIAL REPORT of the For the Year Ended (This page intentionally left blank.) TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor s Report 1 Management

More information