Jasper County B O C Invoice Disbursement Report

Size: px
Start display at page:

Download "Jasper County B O C Invoice Disbursement Report"

Transcription

1 General Ledger Jasper County B O C Vendor # Vendor Name Inv Seq # Invoice # Inv Date PC BC-Check # Chk Date Pd Trans Date Disb Amt Inv Amt Page 1 of 12 Disc Amt Ingle's Markets, Inc INGLES GIFT CERTIFICATES 12/06/18 P /06/ /06/18 3,65 Disbursement: Board Of Commissioners General Supplies 06 12/06/18 3,65 Total Check Number ,65 3, Advanced Disposal Service SC /31/18 P /12/ /12/ Disbursement: Courts, Other Costs Due (to)/fr F540 Landfill 04 12/11/ Due To/from Other Funds Due (to)/from General Fund 04 12/11/ Landfill Tipping Fee 04 12/11/ Advanced Disposal Service SC /31/18 P /12/ /12/ Disbursement: Courts, Other Costs Due (to)/fr F540 Landfill 04 12/11/ Due To/from Other Funds Due (to)/from General Fund 04 12/11/ Landfill Tipping Fee 04 12/11/ Advanced Disposal Service SC /30/18 P /12/ /12/ Disbursement: Gov't Buildings Contracted Services 05 12/11/ Advanced Disposal Service SC /30/18 P /12/ /12/ Disbursement: Gov't Buildings Contracted Services 05 12/11/ Total Check Number , , Aflac /30/18 P /12/ /12/18 3, Disbursement: Payroll Deductions Payable Aflac After Tax 05 12/10/18 1, Payroll Deductions Payable 125c Aflac Ins Pre Tax 05 12/10/18 2, Total Check Number , , Aramark /06/18 P /12/ /12/ Disbursement: Roads And Bridges Uniforms 05 12/10/ Aramark /13/18 P /12/ /12/ Disbursement: Roads And Bridges Uniforms 05 12/10/ Aramark /20/18 P /12/ /12/ Disbursement: Roads And Bridges Uniforms 05 12/10/ Aramark /27/18 P /12/ /12/ Disbursement: Roads And Bridges Uniforms 05 12/10/ Total Check Number Asap Computer Solutions /01/18 P /12/ /12/18 65 Disbursement: Sheriff Tech Services 06 12/10/18 65 Total Check Number At&t DUE /24/18 P /12/ /12/

2 Disbursement: Fire Rescue Communication (t/c/p) 05 12/12/ Emergency Management Communication (t/c/p) 05 12/12/ Courthouse Security Communication (t/c/p) 05 12/12/ Roads And Bridges Communication (t/c/p) 05 12/12/ Registrar Communication (t/c/p) 05 12/12/ Fire Rescue Communication (t/c/p) 05 12/12/ Superior Court Communication (t/c/p) 05 12/12/ Tax Assessor Communication (t/c/p) 05 12/12/ Recreation Communication (t/c/p) 05 12/12/ Sheriff Communication (t/c/p) 05 12/12/ Magistrate Court Communication (t/c/p) 05 12/12/ District Attorney Communication (t/c/p) 05 12/12/ Planning/zoning Communication (t/c/p) 05 12/12/ Probate Court Communication (t/c/p) 05 12/12/ Tax Commissioner Communication (t/c/p) 05 12/12/ Board Of Commissioners Communication (t/c/p) 05 12/12/ Emergency Management Communication (t/c/p) 05 12/12/ Courthouse Security Communication (t/c/p) 05 12/12/ Superior Court Communication (t/c/p) 05 12/12/ Sheriff Communication (t/c/p) 05 12/12/ Emergency Management Communication (t/c/p) 05 12/12/ Magistrate Court Communication (t/c/p) 05 12/12/ Superior Court Communication (t/c/p) 05 12/12/ Board Of Commissioners Communication (t/c/p) 05 12/12/ Tax Commissioner Communication (t/c/p) 05 12/12/ Planning/zoning Communication (t/c/p) 05 12/12/ Superior Court Communication (t/c/p) 05 12/12/ District Attorney Communication (t/c/p) 05 12/12/ Emergency Management Communication (t/c/p) 05 12/12/ Probate Court Communication (t/c/p) 05 12/12/ Tax Assessor Communication (t/c/p) 05 12/12/ Roads And Bridges Communication (t/c/p) 05 12/12/ Emergency Management Communication (t/c/p) 05 12/12/ Sheriff Communication (t/c/p) 05 12/12/ Recreation Communication (t/c/p) 05 12/12/ Sheriff Communication (t/c/p) 05 12/12/ Sheriff Communication (t/c/p) 05 12/12/ Sheriff Communication (t/c/p) 05 12/12/ Sheriff Communication (t/c/p) 05 12/12/ Emergency Management Communication (t/c/p) 05 12/12/ Roads And Bridges Communication (t/c/p) 05 12/12/ Superior Court Communication (t/c/p) 05 12/12/ Registrar Communication (t/c/p) 05 12/12/ District Attorney Communication (t/c/p) 05 12/12/ Planning/zoning Communication (t/c/p) 05 12/12/ Probate Court Communication (t/c/p) 05 12/12/ Tax Commissioner Communication (t/c/p) 05 12/12/ Board Of Commissioners Communication (t/c/p) 05 12/12/ Registrar Communication (t/c/p) 05 12/12/ Total Check Number At&t /26/18 P /12/ /12/ Disbursement: Animal Control Communication (t/c/p) 05 12/10/ Page 2 of 12

3 Total Check Number At&t DUE /26/18 PS /12/ /12/ Disbursement: Roads And Bridges Communication (t/c/p) 05 12/12/ Total Check Number Billy Norris GENA FIELDS 12/05/18 P /12/ /12/ Disbursement: Coroner Professional Services 06 12/10/ Total Check Number Carole E. Norris OFFICE SUPPLIES REIM 12/07/18 P /12/ /12/ Disbursement: Gov't Buildings Courthouse Supplies 06 12/10/ Registrar Office Supplies 06 12/10/ Total Check Number Caterpillar Financial Service /08/18 P /12/ /12/18 1, Disbursement: Courts, Other Costs Due (to)/fr F540 Landfill 05 11/19/18 1, Due To/from Other Funds Due (to)/from General Fund 05 11/19/18-1, Landfill Interest 05 11/19/ Non-Current Liabilities Lease Payable Caterpillar Fina 05 11/19/18 1, Total Check Number , , Chief Supply /20/18 P /12/ /12/ Disbursement: Sheriff Uniforms 05 12/04/ Total Check Number City Of Monticello-Splost SPLOST OCT 2018 COLL/NOV 2018 DIST12/06/18 P /12/ /12/18 16, Disbursement: Courts, Other Costs Due (t0) / Fr F375 Splost /10/18 16, Due To/from Other Funds Due (to)/from General Fund 05 12/10/18-16, Splost Allocation Transfers Splost Tnsr To Monticello 05 12/10/18 16, Total Check Number , , City Of Shady Dale SPLOST OCT 2018 COLLECTION/NOV 2012/06/18 P /12/ /12/18 2, Disbursement: Courts, Other Costs Due (t0) / Fr F375 Splost /10/18 2, Due To/from Other Funds Due (to)/from General Fund 05 12/10/18-2, Splost Allocation Transfers Splost Tnsr To Shadydale 05 12/10/18 2, Total Check Number , , Correctional Resource Grou /23/18 P /12/ /12/18 2, Disbursement: Jail Food 05 12/03/18 2, Total Check Number , , Covington Rental Center GOLD RIM COFFEE CUP 12/06/18 P /12/ /12/ Disbursement: Board Of Commissioners Professional Services 06 12/10/ Page 3 of 12

4 Total Check Number Fipps, John L., Jr BOE TRAINING 12/05/18 P /12/ /12/ Disbursement: Superior Court Board Of Equalization 06 12/10/ Total Check Number Fireline, Inc /19/18 P /12/ /12/ Disbursement: Fire Rescue Vehicle & Equip Rep & Maint 05 12/10/ Fireline, Inc /19/18 P /12/ /12/ Disbursement: Fire Rescue Vehicle & Equip Rep & Maint 05 12/10/ Total Check Number , , G.A. Food Service, Inc C /30/18 P /12/ /12/18 6, Disbursement: Senior Center Program Expenditures 05 12/10/18 6, Total Check Number , , Gace JAN-DEC2019 ANNUAL MEMBERSHIP 12/05/18 P /12/ /12/18 6 Disbursement: Planning/zoning Education And Training 06 12/10/18 6 Total Check Number Gary L. McDaniel /26-12/07 11/26/18 P /12/ /12/18 15 Disbursement: Gov't Buildings Building Maintenance 06 12/11/18 15 Total Check Number Georgia Duplicating Produc IN /30/18 P /12/ /12/ Disbursement: Sheriff Copier Lease 05 12/10/ Total Check Number Gregory M. Bohanan BOE HEARINGS 12/03/18 P /12/ /12/18 15 Disbursement: Superior Court Board Of Equalization 06 12/11/18 15 Total Check Number Jasper County Water & Sew DUE /01/18 P /12/ /12/ Disbursement: Fire Rescue Electricity 06 12/10/ Jasper County Water & Sew DUE /01/18 P /12/ /12/ Disbursement: Fire Rescue Electricity 06 12/10/ Total Check Number Jordan Engineering, Inc /13/18 P /12/ /12/18 40 Disbursement: Gov't Buildings Building Maintenance 03 12/10/18 40 Page 4 of 12

5 Total Check Number Jordan, Thomas M BOE HEARINGS 12/03/18 P /12/ /12/18 15 Disbursement: Superior Court Board Of Equalization 06 12/11/18 15 Total Check Number Kem Performance /09/18 P /12/ /12/ Disbursement: Sheriff Vehicle & Equip Rep & Maint 02 12/10/ Kem Performance /12/18 P /12/ /12/18 85 Disbursement: Sheriff Vehicle & Equip Rep & Maint 03 12/10/ Kem Performance /04/18 P /12/ /12/18 41 Disbursement: Sheriff Vehicle & Equip Rep & Maint 03 12/10/ Kem Performance /10/18 P /12/ /12/ Disbursement: Sheriff Vehicle & Equip Rep & Maint 04 12/10/ Total Check Number , , Larue T. Camp BOE HEARINGS 12/03/18 P /12/ /12/18 15 Disbursement: Superior Court Board Of Equalization 06 12/11/18 15 Total Check Number Leapin Frog, LLC /04/18 P /12/ /12/ Disbursement: Sheriff Uniforms 06 12/10/ Total Check Number Legalshield /25/18 P /12/ /12/ Disbursement: Payroll Deductions Payable Legal Shield 05 12/11/ Total Check Number McLaurin Graphics, Inc /21/18 P /12/ /12/ Disbursement: Magistrate Court Office Supplies 05 12/11/ McLaurin Graphics, Inc /01/18 P /12/ /12/ Disbursement: Roads And Bridges Office Supplies 05 12/11/ McLaurin Graphics, Inc /15/18 P /12/ /12/ Disbursement: Tax Commissioner Office Supplies 05 12/11/ McLaurin Graphics, Inc /15/18 P /12/ /12/18 1, Disbursement: Superior Court Office Supplies 05 12/11/18 1, McLaurin Graphics, Inc /27/18 P /12/ /12/ Disbursement: Planning/zoning Office Supplies 05 12/11/ Page 5 of 12

6 McLaurin Graphics, Inc /20/18 P /12/ /12/ Disbursement: Roads And Bridges Office Supplies 05 12/11/ McLaurin Graphics, Inc /29/18 P /12/ /12/ Disbursement: Planning/zoning Office Supplies 05 12/11/ McLaurin Graphics, Inc /29/18 P /12/ /12/ Disbursement: Superior Court Office Supplies 05 12/11/ McLaurin Graphics, Inc /29/18 P /12/ /12/ Disbursement: Tax Commissioner Office Supplies 05 12/11/ McLaurin Graphics, Inc CM 11/16/18 P /12/ /12/ Disbursement: Roads And Bridges Computer Supplies 05 12/11/ Total Check Number , , Maddox, Tamara /16/18 P /12/ /12/ Disbursement: Juvenile Court Court Reporters 05 12/11/ Maddox, Tamara /14/18 P /12/ /12/ Disbursement: Superior Court Court Reporters 05 12/11/ Total Check Number McCurley, Sandy JUVENILE COURT - NOV 26, /26/18 P /12/ /12/ Disbursement: Juvenile Court Court Reporters 05 12/10/ McCurley, Sandy JUVENILE COURT- NOV 5, /05/18 P /12/ /12/ Disbursement: Juvenile Court Court Reporters 05 12/10/ Total Check Number Miller, Dwayne REFUND: PERMIT # /04/18 P /12/ /12/ Disbursement: Non-Business License & Permits Building Structures & Equip 06 12/10/ Total Check Number Monticello Drugs /27/18 STATEMENT 11/27/18 P /12/ /12/ Disbursement: Jail Physicians, Hosp, Drugs 05 12/10/ Total Check Number Monticello Pro Tire And Lub /20/18 P /12/ /12/ Disbursement: Sheriff Vehicle & Equip Rep & Maint 05 12/04/ Monticello Pro Tire And Lub /20/18 P /12/ /12/ Disbursement: Sheriff Vehicle & Equip Rep & Maint 05 12/04/ Total Check Number Neptune Refreshments /03/18 P /12/ /12/18 2 Page 6 of 12

7 Disbursement: Superior Court Professional Services 06 12/10/18 2 Total Check Number Office Depot /22/18 P /12/ /12/ Disbursement: Planning/zoning Office Supplies 05 12/03/ Office Depot /21/18 P /12/ /12/ Disbursement: Courthouse Security Program Expenditures 05 12/10/ Planning/zoning Office Supplies 05 12/10/ Registrar Office Supplies 05 12/10/ Board Of Commissioners Office Supplies 05 12/10/ Human Resources Office Supplies 05 12/10/ Financial Administration Office Supplies 05 12/10/ Office Depot /16/18 P /12/ /12/ Disbursement: Sheriff Computer Supplies 05 12/10/ Total Check Number Putnam County Sheriff's Of OCTOBER 2018 INMATE MEDICAL 11/16/18 P /12/ /12/ Disbursement: Jail Physicians, Hosp, Drugs 05 12/11/ Total Check Number Satterley, Tom KELLY PIPER 12/07/18 P /12/ /12/ Disbursement: Coroner Professional Services 06 12/10/ Satterley, Tom GAS 12/07/18 P /12/ /12/18 2 Disbursement: Coroner Professional Services 06 12/10/18 2 Total Check Number Simple Distributors, LLC /23/18 P /12/ /12/ Disbursement: Planning/zoning Office Supplies 04 12/10/ Gov't Buildings Courthouse Supplies 04 12/10/ Fire Rescue Office Supplies 04 12/10/ Board Of Commissioners Office Supplies 04 12/10/ Total Check Number Southern Benefit Consultan DECEMBER /04/18 P /12/ /12/18 76, Disbursement: Payroll Deductions Payable Guardian Dental & Life Ins Wh 06 12/12/18 1, Board Of Commissioners Insurance- Co Portion 06 12/12/ Payroll Deductions Payable Employee Vision 06 12/12/ Payroll Deductions Payable Guardian Dental & Life Ins Wh 06 12/12/18 3, Planning/zoning Life Insurance 06 12/12/ Planning/zoning Insurance- Co Portion 06 12/12/ Senior Center Life Insurance 06 12/12/ Senior Center Insurance- Co Portion 06 12/12/ Recreation Life Insurance 06 12/12/ Recreation Insurance- Co Portion 06 12/12/18 3, Roads And Bridges Life Insurance 06 12/12/ Roads And Bridges Insurance- Co Portion 06 12/12/18 13, Page 7 of 12

8 Animal Control Life Insurance 06 12/12/ Animal Control Insurance- Co Portion 06 12/12/18 1, Coroner Life Insurance 06 12/12/ Fire Rescue Life Insurance 06 12/12/ Fire Rescue Insurance- Co Portion 06 12/12/18 3, Courthouse Security Life Insurance 06 12/12/ Courthouse Security Insurance- Co Portion 06 12/12/18 1, Jail Life Insurance 06 12/12/ Jail Insurance- Co Portion 06 12/12/18 7, Sheriff Life Insurance 06 12/12/ Sheriff Insurance- Co Portion 06 12/12/18 21, District Attorney Life Insurance 06 12/12/ Probate Court Life Insurance 06 12/12/ Probate Court Insurance- Co Portion 06 12/12/18 1, Magistrate Court Life Insurance 06 12/12/ Magistrate Court Insurance- Co Portion 06 12/12/18 2, Superior Court Life Insurance 06 12/12/ Superior Court Insurance- Co Portion 06 12/12/18 1, Tax Assessor Life Insurance 06 12/12/ Tax Assessor Insurance- Co Portion 06 12/12/18 3, Tax Commissioner Life Insurance 06 12/12/ Tax Commissioner Insurance- Co Portion 06 12/12/18 2, Human Resources Life Insurance 06 12/12/ Human Resources Insurance- Co Portion 06 12/12/ Financial Administration Life Insurance 06 12/12/ Financial Administration Insurance- Co Portion 06 12/12/18 1, Registrar Life Insurance 06 12/12/ Registrar Insurance- Co Portion 06 12/12/ Executive Life Insurance 06 12/12/ Executive Insurance- Co Portion 06 12/12/18 2, Board Of Commissioners Life Insurance 06 12/12/ Board Of Commissioners Insurance- Co Portion 06 12/12/18 1, Total Check Number , , The Monticello News BOC STATEMENT 11/30/18 P /12/ /12/ Disbursement: Planning/zoning Advertising 05 12/10/ Recreation Advertising 05 12/10/ The Monticello News P&Z STATEMENT 11/30/18 P /12/ /12/ Disbursement: Planning/zoning Advertising 05 12/10/ The Monticello News PROBATE STATEMENT /30/18 P /12/ /12/ Disbursement: Elections Advertising 05 12/11/ The Monticello News CLERK OF SUP CT STATEMENT /30/18 P /12/ /12/ Disbursement: Superior Court Advertising 05 12/11/ Total Check Number Thomas Persons Hall RENTAL 12/01/18 P /12/ /12/18 91 Disbursement: Board Of Commissioners Professional Services 06 12/10/18 91 Total Check Number Page 8 of 12

9 Thyssenkrupp Elevator Cor /01/18 P /12/ /12/ Disbursement: Gov't Buildings Building Maintenance 06 12/10/ Total Check Number Todd, Charles Thomas NOVEMBER 2018 MILEAGE 12/03/18 P /12/ /12/ Disbursement: County Extension Service Travel & Emp Reimbursement 05 12/10/ Total Check Number Todd, Eileen PERSONAL PROPERTY MEETING 11/30/18 P /12/ /12/ Disbursement: Tax Assessor Education And Training 05 12/10/ Total Check Number Torrance, Rachel BOE HEARINGS 12/03/18 P /12/ /12/ Disbursement: Superior Court Board Of Equalization 06 12/11/ Total Check Number Town N Country /28/18 P /12/ /12/ Disbursement: Animal Control General Supplies 05 12/10/ Town N Country /30/18 P /12/ /12/ Disbursement: Animal Control General Supplies 05 12/10/ Town N Country /04/18 P /12/ /12/18 13 Disbursement: Recreation General Supplies 06 12/10/18 13 Total Check Number Uncle Remus Library LOST OCT COLLECTION/NOV 2018 DIST12/06/18 P /12/ /12/18 1, Disbursement: Other Sources/(uses) Uncle Remus Library- 2% Lost 05 12/10/18 1, Total Check Number , , University Of Ga-Ne Distric REPLACEMENT BATTERY- 4H 11/20/18 P /12/ /12/ Disbursement: County Extension Service Operating Supplies 05 11/26/ Total Check Number Ups E /24/18 P /12/ /12/ Disbursement: Tax Commissioner Postage 05 12/11/ Total Check Number Verizon Wireless /28/18 P /12/ /12/18 1, Disbursement: Recreation Communication (t/c/p) 05 12/10/ Board Of Commissioners Communication (t/c/p) 05 12/10/ Coroner Communication (t/c/p) 05 12/10/ Financial Administration Communication (t/c/p) 05 12/10/ Executive Communication (t/c/p) 05 12/10/ Page 9 of 12

10 Animal Control Communication (t/c/p) 05 12/10/ Human Resources Communication (t/c/p) 05 12/10/ Fire Rescue Communication (t/c/p) 05 12/10/ Planning/zoning Communication (t/c/p) 05 12/10/ Verizon Wireless /23/18 P /12/ /12/18 2, Disbursement: Sheriff Communication (t/c/p) 05 12/10/18 2, Total Check Number , , Visa DUE /01/18 P /12/ /12/ Disbursement: Sheriff Communication (t/c/p) 03 12/12/ Visa DUE /01/18 P /12/ /12/ Disbursement: Sheriff Communication (t/c/p) 04 12/12/ Visa DUE /30/18 P /12/ /12/18 5, Disbursement: Tax Assessor Education And Training 05 12/12/ Recreation General Supplies 05 12/12/ County Extension Service Operating Supplies 05 12/12/ County Extension Service Operating Supplies 05 12/12/ County Extension Service Operating Supplies 05 12/12/ Fire Rescue General Supplies 05 12/12/ Board Of Commissioners Professional Services 05 12/12/ Fire Rescue Communication (t/c/p) 05 12/12/ County Extension Service Operating Supplies 05 12/12/ County Extension Service Operating Supplies 05 12/12/ Superior Court Office Supplies 05 12/12/ Gov't Buildings Building Maintenance 05 12/12/ Fire Rescue Natural Gas 05 12/12/ Senior Center Fundraiser Activity 05 12/12/ Gov't Buildings Courthouse Supplies 05 12/12/ Board Of Commissioners Professional Services 05 12/12/ Board Of Commissioners Professional Services 05 12/12/ Gov't Buildings Courthouse Supplies 05 12/12/ Board Of Commissioners General Supplies 05 12/12/ Senior Center Fundraiser Activity 05 12/12/ Senior Center Fundraiser Activity 05 12/12/ Board Of Commissioners General Supplies 05 12/12/ Board Of Commissioners Professional Services 05 12/12/ Board Of Commissioners General Supplies 05 12/12/ Board Of Commissioners General Supplies 05 12/12/ Board Of Commissioners General Supplies 05 12/12/ Board Of Commissioners General Supplies 05 12/12/ Gov't Buildings Courthouse Supplies 05 12/12/ Board Of Commissioners Professional Services 05 12/12/ Senior Center Cdbg Expenditures 05 12/12/18 1 Page 10 of 12

11 Total Check Number , , Vulcan Materials, Inc /26/18 P /12/ /12/18 1, Disbursement: Roads And Bridges Gravel 05 12/10/18 1, Total Check Number , , Yancey Bros. Co EMSI /20/18 P /12/ /12/ Disbursement: Courts, Other Costs Due (to)/fr F540 Landfill 05 11/30/ Due To/from Other Funds Due (to)/from General Fund 05 11/30/ Landfill Vehicle & Equip Rep & Maint 05 11/30/ Total Check Number Grand Total 143, , This disbursement has been approved as required by the Local Government Budget and Fiscal Control Act. (Signature of finance officer) (Signature of finance officer) Page 11 of 12

12 Select Options Field Value Selected Condition 1: Check Number : Period ALL 3: Pay Code P 4: Check Date ALL 5: Bank Code 10 6: Fiscal Yr ALL 7: Due Date ALL 8: Payment Method NOT'BANK DRAFT' Field Value Selected Direction Options 1: Check Number YES Ascending NO 2: Vendor Name NO Ascending NO 3: Period NO Ascending NO 4: Invoice Seq Number NO Ascending NO 5: Bank Code NO Ascending NO 6: Disc Amount NO Ascending NO Field Value Selected 1: # Of Copies==> 01 2: Signature Line YES 3: Incl Due T/F YES Sort Options Print Options Report Summary Application: GENERAL LEDGER Service Pack: Export Name: APGLXP18 Export Version: VM Template Name: 0000_GL_InvoiceDisbursements.rpt Page 12 of 12

Jasper County B O C Invoice Disbursement Report

Jasper County B O C Invoice Disbursement Report General Ledger Jasper County B O C Vendor # Vendor Name Inv Seq # Invoice # Inv Date PC BC-Check # Chk Date Pd Trans Date Disb Amt Inv Amt Page 1 of 10 Disc Amt 0009004 Aflac 0142429 920703 06/15/18 P

More information

PageliofS 9/21/2018 at 11:46 anii

PageliofS 9/21/2018 at 11:46 anii General Ledger Jasper County BOG invoice Disbursement Report PageliofS 9/21/2018 at 11:46 anii Vendor # Vendor Name Inv Seq # invoice # Inv Date PC BC-Check # Chk Date Pd Trans Date DIsb Amt Inv Ami Disc

More information

EVANS COUNTY BOARD OF COMMISSIONERS

EVANS COUNTY BOARD OF COMMISSIONERS FY REVENUE BUDGET VERSION REPORT 100 EVANS COUNTY COMMISSIONERS-GENE 00000 100-00000-31-1100 REAL PROPERTY CURRENT YR 2,418,780.00 100-00000-31-1120 TIMBER 30,000.00 100-00000-31-1191 RAILROAD EQUIP TAX

More information

Monthly Financials November 30, 2017

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

More information

Monthly Financials May 31, 2016

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

More information

ELMORE COUNTY COMMISSION FY 2019 BUDGET

ELMORE COUNTY COMMISSION FY 2019 BUDGET ELMORE COUNTY COMMISSION FY 2019 BUDGET Approved September 24, 2018 Operating Operating Revenues Expenditures General Funds Transfers In Transfers Out 001 General Funds 10,587,552 1,287,267 11,874,819

More information

*** Redwood County ***

*** Redwood County *** Page 1 Budget: 2017 BUDGET (ORIG) ORIG 1 - GENERAL Page 2 PROPERTY TAXES 6,688,872 OTHER TAXES 9,3 SPECIAL ASSESSMENTS 35,058 LICENSES & PERMITS 56,750 INTERGOVERNMENTAL S 141,0 PERA RATE REIMBURSEMENT

More information

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

Proposed Budget

Proposed Budget 2 0 1 9 Proposed Budget DISTINGUISHED BUDGET PRESENTATION AWARD The Government Finance Officers Association of the United States and Canada (GFOA) presented a distinguished Budget Presentation Award to

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

CARROLL COUNTY COMMISSIONER'S OFFICE SUMMARY OF BUDGET APPROPRIATIONS FOR FISCAL YEAR

CARROLL COUNTY COMMISSIONER'S OFFICE SUMMARY OF BUDGET APPROPRIATIONS FOR FISCAL YEAR CARROLL COUNTY COMMISSIONER'S OFFICE SUMMARY OF BUDGET APPROPRIATIONS FOR FISCAL YEAR 2014-2015 DEPARTMENT 1301 - COMMISSIONER'S OFFICE SALARIES - REGULAR 51.1100 664,000.00 TEMPORARY LABOR 51.1200 0.00

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

COUNTY OF SANTA CRUZ, CALIFORNIA

COUNTY OF SANTA CRUZ, CALIFORNIA General Government Board of Supervisors Salaries and employee benefits $ 1,256,470 $ 1,204,034 $ 52,436 $ 1,185,131 Services and supplies 3,402,421 95,065 3,307,356 86,239 Total 4,658,891 1,299,099 3,359,792

More information

Fund Organizational Chart

Fund Organizational Chart Fund Organizational Chart General Fund 1100 BOARD OF SUPERVISORS GOVERNMENTAL FUNDS Special Revenue Funds Capital Project Funds 1410 1420 PROPRIETARY FUNDS ELECTED DEPARTMENTS CLERK OF THE BOARD HEALTH

More information

Proposed FY17 Budget 1

Proposed FY17 Budget 1 Proposed FY17 Budget 1 Balancing the Budget Balanced Budget Achieved Several Goals: No Millage Rate Increase (10 th consecutive year) General Fund Budget: Proposed $25.1M Fund Balance Usage: $647K Additional

More information

COUNTY OF SANTA CRUZ, CALIFORNIA Budgetary Comparison Schedule - General Fund Year Ended June 30, 2002

COUNTY OF SANTA CRUZ, CALIFORNIA Budgetary Comparison Schedule - General Fund Year Ended June 30, 2002 Budgetary Balances, Beginning $ 44,987,977 $ 44,987,977 $ 44,987,977 $ - Resources (inflows) Taxes 49,359,003 48,490,018 48,448,837 (41,181) Licenses 7,490,589 7,827,634 7,557,113 (270,521) Fines, forfeitures

More information

Kenton County Fiscal Court Summary FY 2019

Kenton County Fiscal Court Summary FY 2019 Summary Fund FY 2016 FY 2017 FY 2018 YTD FY 2018 Original Budget Adjustments Current Budget July August RESERVE BALANCE JULY 1st General Fund - 01 17,813,647 19,406,290 13,733,376 13,733,376 34,191,046-34,191,046

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

Baldwin County Millage Rate Public Hearing

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

More information

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

Effingham County Board of Commissioners

Effingham County Board of Commissioners Effingham County Board of Commissioners Fiscal Year Budget June 19th, [This page intentionally left blank.] STATE OF GEORGIA Effingham County Page 1 of 254 Budget FY Effingham County Board of Commissioners

More information

An Ordinance fixing the budget of estimated revenues and expenditures for the Red River Parish Police Jury GENERAL FUND for the year 2015.

An Ordinance fixing the budget of estimated revenues and expenditures for the Red River Parish Police Jury GENERAL FUND for the year 2015. ORDINANCE 27-14 Police Jury GENERAL FUND for the year 2015. BEGINNING FUND BALANCE 2,436,122.00 ADVALOREM TAXES 650,000.00 CABLE TV FRANCHISE 1,000.00 BEER & LIQUOR PERMITS 2,000.00 ANNUAL INSURANCE LICENSE

More information

Kenton County Fiscal Court. Summary. Summary

Kenton County Fiscal Court. Summary. Summary Summary Summary Fund FY 2012 FY 2013 FY 2014 YTD FY 2014 Original Budget Adjustments Current Budget 1st Qtr October November December Year to Date % RESERVE BALANCE JULY 1st General Fund - 01 3,571,732.43

More information

PIATT COUNTY, ILLINOIS. ANNUAL BUDGET, APPROPRIATIONS, AND TAX LEVIES For the year to end November 30, 2009

PIATT COUNTY, ILLINOIS. ANNUAL BUDGET, APPROPRIATIONS, AND TAX LEVIES For the year to end November 30, 2009 ANNUAL BUDGET, APPROPRIATIONS, AND TAX LEVIES For the year to end November 30, 2009 Page GENERAL COUNTY FUND 1-12 DOCUMENT STORAGE SYSTEM FUND - RECORDER 13 MISCELLANEOUS FEES FUNDS 14-18 COOPERATIVE EXTENSION

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

YUMA COUNTY BUDGET 2010

YUMA COUNTY BUDGET 2010 YUMA COUNTY BUDGET YUMA COUNTY BUDGET Table of Contents Page Letter of Transmittal Resolutions Message... Message 1 Basis of Accounting... Message 5 Capital Leases... Message 5 Property Tax Revenue Summary...

More information

FYE 12/31/16 FYE 12/31/16

FYE 12/31/16 FYE 12/31/16 Pulaski County, Georgia Budget General Fund PROPERTY TAX - CURRENT YEAR 2,800,000 LEGISLATIVE 199,397 TIMBER TAX - CURRENT YEAR 35,000 ELECTIONS 59,781 PROPERTY TAX - PRIOR YEARS 125,000 FINANCIAL ADMINISTRATION

More information

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards For the Year Ended December 31, 2017 TABLE OF CONTENTS Page INDEPENDENT AUDITOR

More information

Boone County Fiscal Court Governmental Funds FY14 Budgeted Expenses

Boone County Fiscal Court Governmental Funds FY14 Budgeted Expenses General Fund General Government Judge/Executive 001-5001-101 Salaries-Elected Officials 110,780.00 001-5001-106 Salaries-Office Staff 263,500.00 Total Personnel Services 374,280.00 001-5001-212 HB810 Training

More information

Fund FY 2015 FY 2016 FY 2017 YTD FY 2017 Original Budget Adjustments Current Budget July August FY 2018 YTD

Fund FY 2015 FY 2016 FY 2017 YTD FY 2017 Original Budget Adjustments Current Budget July August FY 2018 YTD Summary Summary Fund FY 2015 FY 2016 YTD Original Budget Adjustments Current Budget July August FY 2018 YTD RESERVE BALANCE JULY 1st General Fund - 01 13,904,831 17,813,647 19,406,290 19,406,290 10,340,828-10,340,828

More information

PIKE COUNTY, GEORGIA ANNUAL FINANCIAL REPORT

PIKE COUNTY, GEORGIA ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS JTJNE3O,2015 INDEPENDENT AUDITOR S REPORT 1-3 MANAGEMENT S DISCUSSION

More information

ADOPTED COUNTY BUDGET REPORT FOR FISCAL YEAR ENDING SEPTEMBER 30, 2019 HARDIN COUNTY COMMISSIONERS COURT

ADOPTED COUNTY BUDGET REPORT FOR FISCAL YEAR ENDING SEPTEMBER 30, 2019 HARDIN COUNTY COMMISSIONERS COURT FILED FOR RECORD 2018 SEP 2 : M GLENDA ALSTON HARDIN COUNTY CLERK By: DEPUTY HARDIN COUNTY COMMISSIONERS COURT Commissioner L.W. Cooper Jr., Commissioner Chris Kirkendall, Judge Wayne McDaniel, Commissioner

More information

Minutes of the Proposed Budget Hearing of the Red River Parish Police Jury held on the 04 th day of DECEMBER Minutes of the Meeting Of the

Minutes of the Proposed Budget Hearing of the Red River Parish Police Jury held on the 04 th day of DECEMBER Minutes of the Meeting Of the Minutes of the Proposed Budget Hearing of the Red River Parish Police Jury held on the 04 th day of DECEMBER 2017 THE RED RIVER PARISH POLICE JURY convened at 6:00 p.m., in the Police Jury Assembly Room,

More information

Proposed FY 2007 Budget Interview Schedule: Public Safety Division Proposed. Commission Proposed Proposed Representative

Proposed FY 2007 Budget Interview Schedule: Public Safety Division Proposed. Commission Proposed Proposed Representative Budget Calendar for FY 2007 Budget DAY DATE TASK ASSIGNMENT TIME Wednesday May 31 Public Safety Interviews Jackson 8:00-11:30 AM Thursday June 1 Recreation Interviews Thompson 8:00-11:30 AM Friday June

More information

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

2015 KEWAUNEE COUNT\' BUD&ET

2015 KEWAUNEE COUNT\' BUD&ET KEWAUNEE COUNT\' BUD&ET YEAR 1984 1985 1986 1987 1988 1989 1990 1991 1992 1993 1994 1995 1996 1997 1998 1999 2000 2001 2002 2003 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 TAXES 2,637,136 2,644,794

More information

Mesa County Colorado

Mesa County Colorado For FY 2018 Based on Actual Costs 2017 MGT Consulting Group mgtconsulting.com Table of Contents Section 1 Section 2 Section 3 Section 4 Section 5 Section 6 Introduction Certification Organization Chart

More information

INTENTONALLY LEFT BLANK

INTENTONALLY LEFT BLANK INTENTONALLY LEFT BLANK STATEMENTS OF RECEIPTS AND REVENUES AND STATEMENTS OF EXPENDITURES - BUDGETED AND PROPOSED INTENTONALLY LEFT BLANK GENERAL FUND STATEMENT OF RECEIPTS AND REVENUES TAXES: 37 Property

More information

PROPOSED COUNTY BUDGET REPORT FOR FISCAL YEAR ENDING SEPTEMBER 30, 2019 HARDIN COUNTY COMMISSIONERS COURT

PROPOSED COUNTY BUDGET REPORT FOR FISCAL YEAR ENDING SEPTEMBER 30, 2019 HARDIN COUNTY COMMISSIONERS COURT FILED FOR RECORD 2018 JULY 27 1:01PM GLENDA ALSTON HARDIN COUNTY CLERK By: Connie Becton CHIEF DEPUTY HARDIN COUNTY COMMISSIONERS COURT Commissioner L.W. Cooper Jr., Commissioner Chris Kirkendall, Judge

More information

DOUGLAS COUNTY, ILLINOIS BUDGET AND TAX LEVY

DOUGLAS COUNTY, ILLINOIS BUDGET AND TAX LEVY BUDGET AND TAX LEVY DECEMBER 31, 2017 INTENTONALLY LEFT BLANK STATEMENTS OF RECEIPTS AND REVENUES AND STATEMENTS OF EXPENDITURES - BUDGETED AND PROPOSED INTENTONALLY LEFT BLANK ANNUAL BUDGET AND APPROPRIATIONS

More information

BUDGET ORDINANCE NO. O Part I Operation of County Government

BUDGET ORDINANCE NO. O Part I Operation of County Government BUDGET ORDINANCE BUDGET ORDINANCE NO. O-17-11 A BUDGET ORDINANCE RELATING TO THE FISCAL AFFAIRS OF SPARTANBURG COUNTY MAKING APPROPRIATIONS THEREFORE, LEVYING TAXES FOR THE FISCAL YEAR BEGINNING JULY 1,

More information

CASS COUNTY, MO BUDGET WORKSHEET

CASS COUNTY, MO BUDGET WORKSHEET 2/10/ 09:51:36 AM Page 1 Report name: and Actual 0000 - NON-SPECIFIC 550-0000-0000-49300 TRANSFER- JUSTICE CENTER CONSTRUCTION FUND $0.00 550-0000-0000-49510 TRANSFER- ASSESSOR $0.00 101-0000-0000-49585

More information

COBB COUNTY GOVERNMENT. A great place to live, work and play. BUDGET AT A GLANCE. Cobb County Expect the Best!

COBB COUNTY GOVERNMENT. A great place to live, work and play. BUDGET AT A GLANCE. Cobb County Expect the Best! COBB COUNTY GOVERNMENT A great place to live, work and play. 2012 BUDGET AT A GLANCE Cobb County Expect the Best! A Message From the Chairman Our goal as we move into FY 12 is to continue to reflect Cobb

More information

Otero County Budget- FY 2018/2019

Otero County Budget- FY 2018/2019 Otero County - FY Resolution No. 07-19-18/107-1...1 State Recap...2 County Recap...4 General Fund: Revenues...6 Expenditures: Commission...9 Administration...10 Information Technology...11 Purchasing...13

More information

GLYNN COUNTY ADMINISTRATION 1725 Reynolds Street, 3 rd Floor, Brunswick, Georgia (912)

GLYNN COUNTY ADMINISTRATION 1725 Reynolds Street, 3 rd Floor, Brunswick, Georgia (912) GLYNN COUNTY ADMINISTRATION 1725 Reynolds Street, 3 rd Floor, Brunswick, Georgia 31520 (912) 5547400 aours@glynncountyga.gov To: From: The Honorable Commissioners Alan Ours, County Administrator Date:

More information

CITY OF EAST TAWAS Budget

CITY OF EAST TAWAS Budget 2015-2016 Budget Adopted June 1, 2015 GENERAL FUND 2015 16 ESTIMATED REVENUES 101 000 000.999 TRANSFER FROM PRIOR YEAR FUNDS 179,277 101 000 402.000 CURRENT PROPERTY TAX 1,207,797 101 000 426.000 PAYMENT

More information

DOUGLAS COUNTY, ILLINOIS BUDGET AND TAX LEVY

DOUGLAS COUNTY, ILLINOIS BUDGET AND TAX LEVY BUDGET AND TAX LEVY DECEMBER 31, 2014 INTENTIONALLY LEFT BLANK STATEMENTS OF RECEIPTS AND REVENUES AND STATEMENTS OF EXPENDITURES - BUDGETED AND PROPOSED INTENTIONALLY LEFT BLANK GENERAL FUND TAXES: 37

More information

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2015

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

More information

SHERIDAN COUNTY FY BUDGET

SHERIDAN COUNTY FY BUDGET SHERIDAN COUNTY FY 2018-19 BUDGET Budget Message FY 2018-19 The Board of County Commissioners developed the FY19 Budget with the following assumptions: there would be an expectation of FY19 PILT and SRS

More information

Cobb County Government FY 2017/2018 Biennial Budget Proposed

Cobb County Government FY 2017/2018 Biennial Budget Proposed Cobb County Government Proposed Cobb County Government Positions & Benefits On The Job Positions and Benefits The Personal Services component of the budget consists of employee salaries and benefits.

More information

TOTAL GENERAL FUND REVENUES

TOTAL GENERAL FUND REVENUES General Fund Revenues Budget Actual Actual Budget Actual Actual FY 2014 8-31-2013 8-31-2012 FY 2014 8-31-2013 8-31-2012 GENERAL PROPERTY TAXES: NON-CATEGORICAL AID: Current Real Estate Taxes 9,460,000

More information

Rockdale County, Georgia

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

More information

SHERIDAN COUNTY FY BUDGET

SHERIDAN COUNTY FY BUDGET SHERIDAN COUNTY FY 2017-18 BUDGET Budget Message FY 2017-18 The Board of County Commissioners developed the FY18 Budget with the following assumptions: there would be an expectation of FY18 PILT funding

More information

Effingham County Board of Commissioners

Effingham County Board of Commissioners Effingham County Board of Commissioners It is the Mission of Effingham County Board of Commissioners to provide, through the highest integrity, a county government which will assure our citizens a safe

More information

APPROPRIATION ORDINANCE NO BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF BAXTER, STATE OF ARKANSAS, AN ORDINANCE TO BE ENTITLED:

APPROPRIATION ORDINANCE NO BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF BAXTER, STATE OF ARKANSAS, AN ORDINANCE TO BE ENTITLED: APPROPRIATION ORDINANCE NO. 2017 - BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF BAXTER, STATE OF ARKANSAS, AN ORDINANCE TO BE ENTITLED: AN ORDINANCE PROVIDING FOR AND ADOPTING A BUDGET FOR BAXTER

More information

ANNUAL BUDGET FISCAL YEAR

ANNUAL BUDGET FISCAL YEAR ANNUAL BUDGET 2017-2018 FISCAL YEAR ANNUAL BUDGET FY 2017-2018 TABLE OF CONTENTS REVENUE AND EXPENSE SUMMARIES 1 General Fund 1.1 Total Appropriation Needs 1.2 REVENUE ANALYSIS 2 Revenue Chart 2.1 General

More information

CANYON COUNTY FISCAL YEAR 2019 TENTATIVE OPERATING BUDGET FISCAL YEAR 2019 BUDGET PRIORITIES ADDRESS URGENT, IMMEDIATE AND PRESSING ISSUE OF JAIL OVER

CANYON COUNTY FISCAL YEAR 2019 TENTATIVE OPERATING BUDGET FISCAL YEAR 2019 BUDGET PRIORITIES ADDRESS URGENT, IMMEDIATE AND PRESSING ISSUE OF JAIL OVER CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2019 CANYON COUNTY PUBLIC BUDGET HEARING AUGUST 8, 2018 5:00 PM 1 CANYON COUNTY FISCAL YEAR 2019 TENTATIVE OPERATING BUDGET FISCAL YEAR 2019 BUDGET

More information

TOWN OF WATERFORD, CONNECTICUT. ADOPTED BUDGET Fiscal Year - July 1, 2017 June 30, 2018

TOWN OF WATERFORD, CONNECTICUT. ADOPTED BUDGET Fiscal Year - July 1, 2017 June 30, 2018 , CONNECTICUT ADOPTED BUDGET Fiscal Year - July 1, 2017 June 30, 2018 The following was adopted by the on May 4, 2017 BUDGET TABLE OF CONTENTS DEPAENT OR COMMISSION ORG # PAGE EXPENDITURE SUMMARY 1 MILL

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

$ 90,000 $ 113,695 $ 98,000 $ 58,029 $ 116,000 State -- Income Tax $ 620,000

$ 90,000 $ 113,695 $ 98,000 $ 58,029 $ 116,000 State -- Income Tax $ 620,000 20072008 BUDGET 20042005 20042005 20052006 20052006 20062007 20062007 20072008 Budget Actual Budget Actual Budget Actual 6 mos. Budget GENERAL CORPORATE FUND RECEIPTS Real Estate & Mobile Home Privelege

More information

COUNTY OF NORTHUMBERLAND 2018 FINAL BUDGET

COUNTY OF NORTHUMBERLAND 2018 FINAL BUDGET COMMISSIONERS Richard J. Shoch, Chairman Samuel J. Schiccatano, Vice Chairman Kymberley L. Best 2018 FINAL BUDGET (Initial approval - 12/5/17 (Commissioner s meeting) (Final approval - 12/28/17 (Commissioner

More information

Finance. FTE (Full Time Equivalent) by Home Department

Finance. FTE (Full Time Equivalent) by Home Department 57 58 Finance FTE (Full Time Equivalent) by Home Department Position FTEs Recommended FTEs Accountant 2.0 2.0 Accounting & Finance Admin. 1.0 1.0 Accounts Payable Coord. 1.0 1.0 Accounts Payable Specialist

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Schedule of Changes in the County's Total OPEB Liability and Related Ratios Total OPEB Liability 2018 Service cost at end of year $ 948,706

More information

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

*** Waseca County ***

*** Waseca County *** 1 FUND 2 DEPT DEPT 1:23AM 1-2---613 Salaries & Wages - Regular Ft 1-2---615 Salaries & Wages - Regular PT 1-2---6111 Per Diems 1-2---615 Life Insurance - County Share 1-2---6153 Health Insurance - County

More information

CITY OF EAST TAWAS Budgets. Adopted

CITY OF EAST TAWAS Budgets. Adopted CITY OF EAST TAWAS 2010-2011 Budgets Adopted June 7, 2010 Fund 101: GENERAL FUND 2010-2011 FISCAL YEAR ESTIMATED REVENUES Dept 000: 04221 101-000-000.999 TRANSFER FROM PRIOR YEAR FUNDS 0 101-000-402.000

More information

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2014

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2014 CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2014 Canyon County Commissioners: Steve Rule, Chairman Kathy Alder, Commissioner Craig Hanson, Commissioner Canyon County Clerk's Office: Chris Yamamoto,

More information

USER-SELECTED BUDGET REPORT

USER-SELECTED BUDGET REPORT 1/19/218 Page 1 Options: 1 = Budget Amount, 2 = Yearly Amount, 3 = Dashed Lines, 4 = Estimated Annual Column Selection: 2 2 1 Page Break Option: 1 1 - Page Break by FUND 2 - Page Break by 3 - Page Break

More information

TOTAL GENERAL FUND REVENUES

TOTAL GENERAL FUND REVENUES General Fund Revenues Budget Actual Actual Budget Actual Actual FY 2018 12-31-2017 12-31-2016 FY 2018 12-31-2017 12-31-2016 GENERAL PROPERTY TAXES: NON-CATEGORICAL AID: Current Real Estate Taxes 10,400,000

More information

MADISON COUNTY, ILLINOIS Annual Budget Fiscal Year 2009 December 1, 2008 to November 30, 2009

MADISON COUNTY, ILLINOIS Annual Budget Fiscal Year 2009 December 1, 2008 to November 30, 2009 MADISON COUNTY, ILLINOIS Annual Budget Fiscal Year 2009 December 1, 2008 to November 30, 2009 Budget Summary PROPOSED FROM FY 2008 FY 2009 FY 2008 % GENERAL FUND OPERATIONS $43,155,623 $44,571,818 $1,416,195

More information

COUNTY OF SUTTER COUNTYWIDE COST ALLOCATION PLAN FISCAL YEAR

COUNTY OF SUTTER COUNTYWIDE COST ALLOCATION PLAN FISCAL YEAR COUNTY OF SUTTER COUNTYWIDE COST ALLOCATION PLAN FISCAL YEAR 2003-2004 Actual Cost Allocation as of June 30, 2002 Estimated Cost Allocation for Use in Fiscal Year 2003-2004 May 5, 2003 OFFICE OF THE AUDITOR-CONTROLLER

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

March 1, Honorable Commissioners Jefferson County, West Virginia

March 1, Honorable Commissioners Jefferson County, West Virginia JEFFERSON COUNTY COMMISSION 124 East Washington Street, P.O. Box 250, Charles Town, WV 25414 Phone: (304) 7283284 Fax: (304) 7257916 Web: www.jeffersoncountywv.org PRESIDENT Peter Onoszko VICE PRESIDENT

More information

DATE 03/15/2018 COMBINED STATEMENT OF CASH RECEIPTS AND DISBURSEMENTS FROM FEBRUARY TO FEBRUARY GEL103 PAGE 1

DATE 03/15/2018 COMBINED STATEMENT OF CASH RECEIPTS AND DISBURSEMENTS FROM FEBRUARY TO FEBRUARY GEL103 PAGE 1 DATE 03/15/2018 COMBINED STATEMENT OF CASH RECEIPTS AND DISBURSEMENTS FROM FEBRUARY TO FEBRUARY GEL103 PAGE 1 2018 010 GENERAL FUND PETTY CASH-COUNTY TREASURER 200.00.00.00 200.00 PETTY CASH-TAX OFFICE

More information

General Fund Revenue. General Fund Expenditures

General Fund Revenue. General Fund Expenditures FY 20152016 Recommended Budget General Fund Revenue Taxes $ 42,230,607 $ 44,442,492 $ 2,211,885 5.2% Licenses & Permits 815,370 1,088,250 272,880 33.5% Intergovernmental 888,086 946,025 57,939 6.5% Charges

More information

DATE 02/13/2018 COMBINED STATEMENT OF CASH RECEIPTS AND DISBURSEMENTS FROM JANUARY TO JANUARY GEL103 PAGE 1

DATE 02/13/2018 COMBINED STATEMENT OF CASH RECEIPTS AND DISBURSEMENTS FROM JANUARY TO JANUARY GEL103 PAGE 1 DATE 02/13/2018 COMBINED STATEMENT OF CASH RECEIPTS AND DISBURSEMENTS FROM JANUARY TO JANUARY GEL103 PAGE 1 2018 010 GENERAL FUND PETTY CASH-COUNTY TREASURER 200.00.00.00 200.00 PETTY CASH-TAX OFFICE 275.00.00.00

More information

COUNTY ADMINISTRATIVE OFFICE

COUNTY ADMINISTRATIVE OFFICE County of Yolo VICTOR SINGH County Administrative Officer COUNTY ADMINISTRATIVE OFFICE 25 Court Street, Room 202 Woodland, CA 9595 (530) -8150 FAX (530) -8147 www.yolocounty.org To: From: The Honorable

More information

REPORT. Third Quarter Fiscal Year Prince William County, Virginia

REPORT. Third Quarter Fiscal Year Prince William County, Virginia REPORT Third Quarter Fiscal Year 2016 Prince William County, Virginia FY2016 Third Quarter Report FY16 General Fund Expenditure Report Third Quarter Issued: May 11, 2016 General Information The Board of

More information

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

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

More information

$0.00 $217, $217, ($19,305.00) $23, $4, ($14,000.00) ($14,000.00)

$0.00 $217, $217, ($19,305.00) $23, $4, ($14,000.00) ($14,000.00) Budget Summary 1 3 General Government s 1 5 Board Of Commissioners s 1 21 Law Library s 1 31 County Administration s 1 40 County Auditor s 1 41 County Treasurer s 1 42 County Assessor s 1 43 Public Examiners

More information

UNION COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE BUDGET

UNION COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE BUDGET UNION COUNTY BOARD OF COUNTY COMMISSIONERS 2017-2018 TENTATIVE BUDGET FINAL HEARING SEPTEMBER 18, 2017 Page 1 GENERAL FUND TAXES 311-01-00 AD VALOREM TAXES 2,272,028 (Value) $229,241,866 x 10.00 mills

More information

TOTAL REVENUE 8,992,000 9,641,500 9,387,000 TOTAL GENERAL FUND EXPENDITURES 9,191,240 9,634,731 9,584,949

TOTAL REVENUE 8,992,000 9,641,500 9,387,000 TOTAL GENERAL FUND EXPENDITURES 9,191,240 9,634,731 9,584,949 MORGAN COUNTY, ILLINOIS COUNTY GENERAL FUND 2019 BDGT/EST BDGT/EST BDGT/EST Fund Acct Dept 2016 2017 2017 2018 2018 2019 Beginning Fund Balance 8,428,981 8,344,993 8,208,750 11 000 4401 PROPERTY TAX 4,000,000

More information

COMAL COUNTY, TEXAS COMPREHENSIVE ANNUAL FINANCIAL REPORT 2013 OTHER SUPPLEMENTARY INFORMATION

COMAL COUNTY, TEXAS COMPREHENSIVE ANNUAL FINANCIAL REPORT 2013 OTHER SUPPLEMENTARY INFORMATION COMPREHENSIVE ANNUAL FINANCIAL REPORT 2013 OTHER SUPPLEMENTARY INFORMATION GENERAL FUND CHANGES IN FUND BALANCES BUDGET AND ACTUAL (GAAP BASIS) GENERAL REVENUES Ad Valorem Taxes: Current Delinquent Penalty

More information

Orangeburg-Calhoun Technical College Transparency Report November 2017

Orangeburg-Calhoun Technical College Transparency Report November 2017 140023 11/2/2017 Aflac Current Liabilities Payroll W/H-AFLAC Current Unrestricted $4,564.65 140024 11/2/2017 Aqua Seal Contractual Services General Repair Current Unrestricted $675.00 140025 11/2/2017

More information

BALANCE LAST TRANSFER ACCOUNT REPORT RECEIPTS DISBURSEMENTS COMMISSION

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

More information

FY BUDGET PRESENTATION

FY BUDGET PRESENTATION FY 2017-2019 BUDGET PRESENTATION C H A I R M A N M I K E B E R G S e p t e m b e r 1 5, 2 0 1 6 1 BUDGET GOALS P A P E R L E S S B U D G E T P R O C E S S u t i l i z e s m o s t l y p a p e r l e s s

More information

:14 AM HUTCHINSON COUNTY PAGE: 1 APPROVED BUDGET REPORT AS OF: SEPTEMBER 30TH, 2017

:14 AM HUTCHINSON COUNTY PAGE: 1 APPROVED BUDGET REPORT AS OF: SEPTEMBER 30TH, 2017 9-14-2017 09:14 AM HUTCHINSON COUNTY PAGE: 1 10 -GENERAL FUND TOTAL REVENUE 12,325,055 12,801,516 13,107,577 13,450,731 13,448,363 13,448,363 10,020,191 14,256,901 TOTAL EXPENDITURES 12,080,829 12,773,895

More information

TOWN OF WATERFORD, CONNECTICUT. ADOPTED BUDGET Fiscal Year - July 1, 2018 June 30, 2019

TOWN OF WATERFORD, CONNECTICUT. ADOPTED BUDGET Fiscal Year - July 1, 2018 June 30, 2019 , CONNECTICUT ADOPTED BUDGET Fiscal Year - July 1, 2018 June 30, 2019 The following was adopted by the on May 10, 2018 BUDGET TABLE OF CONTENTS DEPAENT OR COMMISSION ORG # PAGE EXPENDITURE SUMMARY 1 MILL

More information

Ken Easterley, Chairman. Marty Crawford

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

More information

COUNTY OF DINWIDDIE, VIRGINIA REVENUE ANALYSIS BY FUND Approved Year Ended Year Ended Year Ended Year Ended Year Ended June 30, 2014 June 30, 2014

COUNTY OF DINWIDDIE, VIRGINIA REVENUE ANALYSIS BY FUND Approved Year Ended Year Ended Year Ended Year Ended Year Ended June 30, 2014 June 30, 2014 COUNTY OF DINWIDDIE, VIRGINIA REVENUE ANALYSIS BY FUND Approved Year Ended Year Ended Year Ended Year Ended Year Ended June 30, 2014 June 30, 2014 June 30, 2015 June 30, 2015 June 30, 2016 Budgeted Budgeted

More information

BARROW COUNTY, GEORGIA FISCAL YEAR 2014 BUDGET

BARROW COUNTY, GEORGIA FISCAL YEAR 2014 BUDGET BARROW COUNTY, GEORGIA FISCAL YEAR 2014 BUDGET BARROW COUNTY, GEORGIA FISCAL YEAR 2014 ANNUAL BUDGET OCTOBER 1, 2013 SEPTEMBER 30, 2014 BARROW COUNTY, GEORGIA BOARD OF COMMISSIONERS Pat Graham, Chairman

More information

GWINNETT COUNTY BUDGET RESOLUTION

GWINNETT COUNTY BUDGET RESOLUTION GWINNETT COUNTY BUDGET RESOLUTION A RESOLUTION RECONCILING THE ADOPTED BUDGET FOR THE FISCAL YEAR 2009 FOR EACH FUND OF GWINNETT COUNTY, ADJUSTING APPROPRIATIONS IN THE AMOUNTS SHOWN IN THE FOLLOWING SCHEDULES

More information

FOR ADMINISTRATION USE ONLY 92 % OF THE FISCAL YEAR HAS ELAPSED 05/19/ :09PM PAGE: 1

FOR ADMINISTRATION USE ONLY 92 % OF THE FISCAL YEAR HAS ELAPSED 05/19/ :09PM PAGE: 1 COMBINED CASH INVESTMENT MAY 31, 2017 COMBINED CASH ACCOUNTS 01-10110 CASH - COMBINED CHECKING 162,650.26 01-10111 PETTY CASH 200.00 01-10114 LUSK STATE BANK - FEMA 52,964.61 01-11165 BANK OF THE WEST

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Other Postemployment Benefits - Defined Benefit Health Care Plan Schedule of Funding Progress and Employer Contributions Schedule of Funding

More information

WARREN COUNTY BUDGET ORDINANCE FISCAL YEAR

WARREN COUNTY BUDGET ORDINANCE FISCAL YEAR WARREN COUNTY BUDGET ORDINANCE FISCAL YEAR 2009-2010 BE IT ORDAINED BY THE Board of County Commissioners of Warren County, North Carolina: SECTION 1. APPROPRIATIONS: The following amounts are hereby appropriated

More information

UNIFORM CHART OF ACCOUNTS Departments (Organizational Units) Page 1

UNIFORM CHART OF ACCOUNTS Departments (Organizational Units) Page 1 Departments (Organizational Units) Page 1 OVERVIEW: The department dimension is the second level of budgeting and accounting within a fund. This section of the Uniform Chart of s includes a listing of

More information

ELK COUNTY COMMISSIONERS RELEASE PRELIMINARY 2018 BUDGET

ELK COUNTY COMMISSIONERS RELEASE PRELIMINARY 2018 BUDGET ELK COUNTY COMMISSIONERS RELEASE PRELIMINARY 2018 BUDGET The Elk County Board of Commissioners is presenting the proposed 2018 county operational budget in the amount of $12,644,115 and an overall budget

More information

CLARION COUNTY TENTATIVE 2018 BUDGET TENTATIVE PRESENTED AT THE NOVEMBER 14, 2017 COMMISSIONERS MEETING

CLARION COUNTY TENTATIVE 2018 BUDGET TENTATIVE PRESENTED AT THE NOVEMBER 14, 2017 COMMISSIONERS MEETING CLARION COUNTY TENTATIVE BUDGET TENTATIVE PRESENTED AT THE NOVEMBER 14, 2017 COMMISSIONERS MEETING TED THARAN, COUNTY COMMISSIONER CHAIRMAN WAYNE R.BROSIUS, COUNTY COMMISSIONER ED HEASLEY, COUNTY COMMISSIONER

More information

Overall Expenditure Summary

Overall Expenditure Summary Overall Expenditure Summary 2014 2015 2016 2016 2016 2017 Fund Actual Actual Budget YTD Projected Budget General 8,281,509 7,659,790 8,355,387 5,296,723 7,792,185 8,184,357 CRA 341,547 268,980 717,000

More information

Richard M. Webster, Jr.

Richard M. Webster, Jr. Richard M. Webster, Jr. Jasper County Auditor December 21, TO: The Jasper County Commission The Honorable John Bartosh The Honorable Darieus K. Adams The Honorable Tom Flanigan RE: The for Jasper County

More information