OPN Jan 27, The Honorable Ruth D. Lee Clay County Tax Collector P.O. Box 218 Green Cove Springs, Florida

Size: px
Start display at page:

Download "OPN Jan 27, The Honorable Ruth D. Lee Clay County Tax Collector P.O. Box 218 Green Cove Springs, Florida"

Transcription

1 OPN Jan 27, 1994 The Honorable Ruth D. Lee Clay County Tax Collector P.O. Box 218 Green Cove Springs, Florida RE: Taxes; Refunds; Surplus Funds; Distribution of Interest and Principal of Unclaimed Tax Refunds Sections , , , , , , , , , , , and , F.S. You inquired how a tax collector should distribute funds held as tax refunds that taxpayers have failed to claim. ISSUE How should the principal and interest of unclaimed tax refunds held by the tax collector be distributed? SUMMARY Tax refunds, and interest earned thereon, issued and held by tax collectors should be paid to taxpayers making claim on a timely basis. Refunds not claimed by taxpayers before the running of the statutory time limit escheat to the state. ANALYSIS Tax refunds issued, and which the taxpayer has been determined to have legal right to receive, should be paid along with interest earned if in an interest bearing account, to the taxpayer by the tax collector, and escheat to the state if not claimed. Any monies held by the tax collector for tax refunds which are never issued should be paid along with interest earnings to taxing authorities by the tax collector.

2 Refunds are comprised of taxes collected pro rata from taxing authorities. Sections (2)(b) and (3), Florida Statutes (1993). The tax collector is merely like a bailee throughout the refund process and never takes ownership of refund monies. Such funds are the property of the taxing authorities up until the tax collector issues a refund check to the taxpayer, at which point ownership of such money transfers to the taxpayer. Section (1), Florida Statutes (1993). If the funds which the taxpayer has the legal right to receive remain unclaimed for one year after becoming payable and the address of the taxpayer is known the monies escheat to the state, or alternatively, escheat after three years if the taxpayer's address is unknown and the taxpayer has not contacted the tax collector in writing. Sections and , Florida Statutes (1993). Unissued and unclaimed refunds plus interest earned held by the tax collector remain the property of the taxing authorities and should be returned. Specifically, issued but unclaimed tax refunds appear to be "surplus funds" or "Public money." Section (3), Florida Statutes (1993) provides: "Surplus funds" means any funds in any general or special account or fund of a unit of local government... which in reasonable contemplation will not be immediately needed for the purposes intended. (emphasis added) Alternatively such unclaimed refunds could be considered county "public money," pursuant to section (2), Florida Statutes (1993): The term "public money" shall be taken to mean and include all money collected by a county officer which he is required or authorized by law, as such county officer, to collect, and underpayments, overpayments, partial payments and deposits of such money,except his salary when his sole compensation is provided by such salary. (emphasis added) Section , Florida Statutes (1993) provides: (1)(a) Except where another procedure is prescribed by law

3 or by ordinance as to particular funds, a tax collector or any other county officer having, receiving, or collecting any money, either for his office or on behalf of and subject to subsequent distribution to another office of state of local government, while such money is surplus to current needs of his office or is pending distribution, shall invest such money, without limitation... (b)... The investment earnings shall be reasonably apportioned and allocated and shall be credited to the account of and paid to, the office or distributee, together with the principal on which such earnings accrued. Therefore, it would appear that "surplus funds" of a "local government" or "overpayments" of county "public money," such as tax refunds, should be "apportioned and allocated" by the tax collector to the "distributee," or taxpayer, to include the "investment earnings" on the principal. Sections (3), (2) and (1), Florida Statutes (1993); see also AGO The interest accruing from such tax refunds should be maintained in the same account as the principal, absent statutory provision otherwise. AGOs and A. After the passage of time, issued but unclaimed tax refunds to which the taxpayer has a legal right to receive in possession of the tax collector become "unclaimed property" of the taxpayer. The distribution of such unclaimed taxpayer money appears to be determined by the general default provisions of chapter 717, Disposition of Unclaimed Property. Section , Florida Statutes (1993) states: All intangible property held for the owner by any court, government or governmental subdivision or agency, public corporation, or public authority that has remained unclaimed by the owner for more than 1 year after it became payable or distributable is presumed abandoned. (emphasis added) "Intangible property" includes "money, checks, drafts, deposits, interest, dividends and income." Section (9)(a), Florida Statutes (1993). "Abandoned" property is that which has remained unclaimed after it becomes payable or distributable for

4 the time period provided by statute. Section (1), Florida Statutes (1993). Section , Florida Statutes (1993) provides: (1) All intangible property, including, but limited to, any interest, dividend, or other earnings thereon, less any lawful charges, held by a business association, federal, state, or local government or governmental subdivision, agency, or entity, or any other person or entity, regardless of where the holder may be found, if the owner has not claimed or corresponded in writing concerning the property within 3 years after the date prescribed for payment or delivery, is presumed abandoned and subject to the custody of this as unclaimed property if: (a) The last known address of the owner is unknown; (b) The person or entity originating or issuing the intangible property is this state or any political subdivision of this state, or the person or entity is incorporated, organized, or created in this state. (2) The provisions of subsection (1) shall not apply to property which is or may be presumed abandoned and subject to the custody of this state pursuant to any other provision of law containing a dormancy period different than that prescribed in subsection (1). (emphasis added) When issued and unclaimed tax refunds escheat to the state pursuant to chapter 717, Florida Statutes, the taxpayer has five years in which to claim such monies from the state. Section , Florida Statutes (1993). Essentially, the state is merely substituted for the tax collector as like a bailee for five years. Id. After the passage of five years, the state takes full title to escheated funds and the taxpayer is barred from recovery. Id., section (5), Florida Statutes (1993). Note that issued bank drafts for taxpayer refunds may not be presented for payment after a "reasonable time," or 30 days. Section (2), Florida Statues (1993). It is my opinion that this law merely precludes the taxpayer from exchanging that particular "stale" bank draft for cashing, but does not otherwise affect the taxpayer's right to receive a tax refund due. Such taxpayer should merely present such unhonored bank

5 draft to the tax collector in exchange for a newly issued check for the same principal plus any additional interest earned. The distribution of any monies collected by the tax collector from the taxing authorities which for some reason have not been issued to a taxpayer, does not appear to be addressed by statute. It is my opinion that such funds and the interest earned should simply be distributed pro rata to the governing body of the taxing authorities from which the monies were originally collected, pursuant to section , Florida Statutes. CONCLUSION Tax refunds in the hands of the tax collector should be paid along with interest to the taxpayer until such time as the funds become unclaimed by statutory definition, at which point such monies should be remitted to the state in the manner provided by law, Chapter 717, Florida Statutes. I trust this opinion adequately addresses your inquiry. This opinion is advisory in nature, represents the department's opinion and may not be conclusive in an audit. Should or your auditor have additional questions as to this matter, please feel free to contact me. Sincerely, Mark S. Thomas

MICHIGAN STATUTORY SUMMARY

MICHIGAN STATUTORY SUMMARY 0001 [ST: MI-3] [ED: MI-11] [REL: 50] (Beg Group) Composed: Tue Jun 23 15:28:14 EDT 2009 MI-3 Michigan MICHIGAN STATUTORY SUMMARY TYPE OF STATUTE: Version of 1981 Uniform Act; Custodial Escheat Law Statutory

More information

Revenue Estimating Conference for Unclaimed Property and Transfers to the State School Trust Fund. Executive Summary

Revenue Estimating Conference for Unclaimed Property and Transfers to the State School Trust Fund. Executive Summary Revenue Estimating Conference for Unclaimed Property and Transfers to the State School Trust Fund Executive Summary The projection of receipts from unclaimed property and the subsequent distribution into

More information

UNIFORM UNCLAIMED PROPERTY ACT Act 29 of The People of the State of Michigan enact:

UNIFORM UNCLAIMED PROPERTY ACT Act 29 of The People of the State of Michigan enact: UNIFORM UNCLAIMED PROPERTY ACT Act 29 of 1995 AN ACT concerning unclaimed property; to provide for the reporting and disposition of unclaimed property; to make uniform the law concerning unclaimed property;

More information

Educational Facilities Impact Fees Agency Funds of Miami-Dade County, Florida. Financial Report September 30, 2013

Educational Facilities Impact Fees Agency Funds of Miami-Dade County, Florida. Financial Report September 30, 2013 Educational Facilities Impact Fees Agency Funds of Miami-Dade County, Florida Financial Report September 30, 2013 Contents Independent Auditor s Report 1 2 Financial Statements Statement of assets and

More information

SENATE STAFF ANALYSIS AND ECONOMIC IMPACT STATEMENT

SENATE STAFF ANALYSIS AND ECONOMIC IMPACT STATEMENT SENATE STAFF ANALYSIS AND ECONOMIC IMPACT STATEMENT (This document is based on the provisions contained in the legislation as of the latest date listed below.) BILL: SB 2680 SPONSOR: SUBJECT: Senator Campbell

More information

18 September 2015 RECOMMENDATIONS AT A GLANCE FOR REVISING THE UNIFORM UNCLAIMED PROPERTY ACT

18 September 2015 RECOMMENDATIONS AT A GLANCE FOR REVISING THE UNIFORM UNCLAIMED PROPERTY ACT Alston & Bird * American Council of Life Insurers * Bailey Cavalieri LLC * Borden Consulting Group * Council on State Taxation * Georgeson Inc. * Investment Company Institute * National Retail Federation*

More information

POLICY CONCERNING ESCHEATMENT

POLICY CONCERNING ESCHEATMENT ASSOCIATED STUDENTS, CSUF INC. DATE APPROVED: 10/11/2016 POLICY CONCERNING ESCHEATMENT PURPOSE The Associated Students, CSUF Inc. ( ASI ) is required by law to comply with the requirements of California

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2013 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2013 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

Michigan Association of County Treasurers

Michigan Association of County Treasurers Michigan Association of County Treasurers Summer Conference - Boyne August 8, 2011 Michigan Dept. of Treasury Roxanne Nicholas, Senior Auditor 1 From the Michigan Department of Treasury What will we cover?

More information

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 600 SUMMARY

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 600 SUMMARY th OREGON LEGISLATIVE ASSEMBLY--00 Regular Session Senate Bill 00 Sponsored by Senator METSGER (at the request of State Treasurer Ben Westlund) SUMMARY The following summary is not prepared by the sponsors

More information

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector S PECIAL-PURPOSE F INANCIAL S TATEMENTS Lake County, Florida, Year ended September 30, 2003 with Report of Independent Certified Public Accountants 0306-0438309 Special-Purpose Financial Statements Year

More information

TRANSMITTAL MEMORANDUM PROPERTY TAX OVERSIGHT RULES

TRANSMITTAL MEMORANDUM PROPERTY TAX OVERSIGHT RULES PTO TM #16-01 TRANSMITTAL MEMORANDUM PROPERTY TAX OVERSIGHT RULES PURPOSE: This transmittal memorandum contains changes to the Department of Revenue Rules within the Property Tax Oversight Program. RULE

More information

SENATE, No STATE OF NEW JERSEY. 214th LEGISLATURE INTRODUCED JANUARY 31, 2011

SENATE, No STATE OF NEW JERSEY. 214th LEGISLATURE INTRODUCED JANUARY 31, 2011 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Senator PAUL A. SARLO District (Bergen, Essex and Passaic) SYNOPSIS Reverses certain changes to laws governing State treatment

More information

SESSION OF 2003 Act No AN ACT FIB 1133

SESSION OF 2003 Act No AN ACT FIB 1133 SESSION OF 2003 Act 2003-45 243 FIB 1133 No. 2003-45 AN ACT Amending the act of April 9, 1929 (P.L.343, No.176), entitled, as amended, An act relating to the finances of the State government; providing

More information

Local Government Surplus Funds Trust Fund; creation; objectives; certification; interest; rulemaking.

Local Government Surplus Funds Trust Fund; creation; objectives; certification; interest; rulemaking. PART IV INVESTMENT OF LOCAL GOVERNMENT SURPLUS FUNDS 218.40 Short title. 218.401 Purpose. 218.403 Definitions. 218.405 Local Government Surplus Funds Trust Fund; creation; objectives; certification; interest;

More information

Rule 006 Refunds & Credits

Rule 006 Refunds & Credits Rule 006 Refunds & Credits Refunds or credits are granted according to R.S. 47:337.77 through 47:337.81 and 47:337.86. When requesting a refund or credit, the taxpayer must first submit a formal written

More information

CHAPTER Senate Bill No. 2592

CHAPTER Senate Bill No. 2592 CHAPTER 99-420 Senate Bill No. 2592 An act relating to the City of Tampa, Hillsborough County; repealing s. 4(F), chapter 23559, Laws of Florida, 1945, as amended, relating to the definition of casual

More information

FILING INSTRUCTIONS. GRAYLING, MICHIGAN 2016 Corporation Income Tax Return FORM GR-1120 FOR: CORPORATIONS DOING BUSINESS IN GRAYLING

FILING INSTRUCTIONS. GRAYLING, MICHIGAN 2016 Corporation Income Tax Return FORM GR-1120 FOR: CORPORATIONS DOING BUSINESS IN GRAYLING RETURN TO: Income Tax Division P.O. Box 549 1020 City Blvd. Grayling, Michigan 49738 GRAYLING, MICHIGAN 2016 Corporation Income Tax Return FORM GR-1120 FOR: CORPORATIONS DOING BUSINESS IN GRAYLING POINTS

More information

CHAPTER COLLATERAL FOR PUBLIC FUNDS. SUBCHAPTER A. GENERAL PROVISIONS Effective as of September 1, 2011

CHAPTER COLLATERAL FOR PUBLIC FUNDS. SUBCHAPTER A. GENERAL PROVISIONS Effective as of September 1, 2011 CHAPTER 2257. COLLATERAL FOR PUBLIC FUNDS SUBCHAPTER A. GENERAL PROVISIONS Effective as of September 1, 2011 2257.001. Short Title This chapter may be cited as the Public Funds Collateral Act. Added by

More information

Staying Ahead of the New Unclaimed Property Statutes & Regulations: The Practical Impact for Accounts Payable

Staying Ahead of the New Unclaimed Property Statutes & Regulations: The Practical Impact for Accounts Payable November 12-14, 2017 Bellagio Resort & Casino, Las Vegas Staying Ahead of the New Unclaimed Property Statutes & Regulations: The Practical Impact for Accounts Payable By: Karen Anderson Senior Manager

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Change in Fund Balance 4 Notes

More information

2016 North Carolina S Corporation Tax Return Instructions

2016 North Carolina S Corporation Tax Return Instructions 2016 North Carolina S Corporation Tax Return Instructions Page 1 Corporations Required to File Every S corporation doing business in North Carolina and every inactive S corporation chartered or domesticated

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS. Year Ended September 30, 2011

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS. Year Ended September 30, 2011 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2011 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2011 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

ASSEMBLY, No STATE OF NEW JERSEY

ASSEMBLY, No STATE OF NEW JERSEY ASSEMBLY BUDGET COMMITTEE STATEMENT TO ASSEMBLY, No. 00 STATE OF NEW JERSEY DATED: JUNE, 00 The Assembly Budget Committee reports favorably Assembly Bill No. 00. The bill modifies the State s unclaimed

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL CORRECTIVE REPRINT PRIOR PRINTER'S NO. PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL No. Session of INTRODUCED BY DeLUCA, BISHOP, CALTAGIRONE, M. O'BRIEN, COHEN, D. COSTA, GIBBONS, KOTIK,

More information

LAKE COUNTY, FLORIDA TAX COLLECTOR

LAKE COUNTY, FLORIDA TAX COLLECTOR LAKE COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS Fiscal Year Ended September 30, 2016 C O N T E N T S Page Number INDEPENDENT AUDITOR S REPORT 1 FINANCIAL STATEMENTS Balance Sheet General Fund 3

More information

Maricopa Health Plan (a contract of Maricopa Integrated Health System)

Maricopa Health Plan (a contract of Maricopa Integrated Health System) (a contract of Maricopa Integrated Health System) Financial Statements With Independent Auditor s Report Thereon June 30, 2014 and 2013 763-627-2 C:\CLIENT\CASEWARE\2014 UPH HEALTHPLANS(365755) (SYNC)\MHP

More information

THE TOWN OF BRANFORD, CONNECTICUT THE UNITED PUBLIC SERVICE EMPLOYEES UNION UPSEU/COPS PENSION NEGOTIATIONS

THE TOWN OF BRANFORD, CONNECTICUT THE UNITED PUBLIC SERVICE EMPLOYEES UNION UPSEU/COPS PENSION NEGOTIATIONS THE TOWN OF BRANFORD, CONNECTICUT AND THE UNITED PUBLIC SERVICE EMPLOYEES UNION UPSEU/COPS PENSION NEGOTIATIONS BRANFORD POLICE RETIREMENT FUND TOWN OF BRANFORD, CT (As Amended and Restated Effective [Date

More information

Unclaimed Property Relating to Insurance Companies

Unclaimed Property Relating to Insurance Companies Unclaimed Property Relating to Insurance Companies The following information corresponds to Article VII and Section 1316 of New York s Abandoned Property Law. For more information, refer to Article VII

More information

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS As of and for the Year Ended September 30, 2015 And Reports of Independent Auditor TABLE OF CONTENTS REPORT OF INDEPENDENT AUDITOR... 1-2 FINANCIAL STATEMENTS Balance Sheet General

More information

Cc: Charlie Trost, reporter of Uniform Law Commission Drafting Committee to Revise the Uniform Unclaimed Property Act

Cc: Charlie Trost, reporter of Uniform Law Commission Drafting Committee to Revise the Uniform Unclaimed Property Act April 12, 2017 Representative Gerald McCormick Representative Kevin Brooks Representative Karen Camper Representative Jim Coley Representative Craig Fitzhugh Representative David Hawk Representative Patsy

More information

A bill to be entitled. 2 An act relating to local business taxes; amending ss.

A bill to be entitled. 2 An act relating to local business taxes; amending ss. Florida Senate - 2017 SB 330 By Senator Steube 23-00332-17 2017330 1 A bill to be entitled 2 An act relating to local business taxes; amending ss. 3 205.032 and 205.042, F.S.; prohibiting the governing

More information

ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA)

ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA) ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA) FINANCIAL STATEMENTS For the Year Ended September 30, 2017 And Reports of Independent Auditor ORANGE COUNTY EDUCATIONAL

More information

Corporation Income and Franchise Taxes Statutes and Regulations

Corporation Income and Franchise Taxes Statutes and Regulations Corporation Income and Franchise Taxes Statutes and Regulations R-6600 January 2003 A publication of the Louisiana Department of Revenue This public document was published at a total cost of $17,300. Five

More information

Notice to Building Official of Use of Private Provider Effective April 1 st, Project Name: Parcel Tax ID:

Notice to Building Official of Use of Private Provider Effective April 1 st, Project Name: Parcel Tax ID: Notice to Building Official of Project Name: Parcel Tax ID: Services to be provided: Plans Review and/or Inspections Note: If the notice applies to either private plan review or private inspection services

More information

Illinois Demands Retroactive Reporting of Previously Exempted Unclaimed Property

Illinois Demands Retroactive Reporting of Previously Exempted Unclaimed Property Journal of Multistate Taxation and Incentives (Thomson Reuters/Tax & Accounting) Volume 28, Number 4, July 2018 UNCLAIMED PROPERTY Illinois Demands Retroactive Reporting of Previously Exempted Unclaimed

More information

THE UNCLAIMED FINANCIAL ASSETS ACT, 2011

THE UNCLAIMED FINANCIAL ASSETS ACT, 2011 LAWS OF KENYA THE UNCLAIMED FINANCIAL ASSETS ACT, 2011 NO. 40 OF 2011 Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org 2 No. 40 Unclaimed

More information

Ridgewood Trails Community Development District ANNUAL FINANCIAL REPORT. September 30, 2017

Ridgewood Trails Community Development District ANNUAL FINANCIAL REPORT. September 30, 2017 Ridgewood Trails Community Development District ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Page Number REPORT OF INDEPENDENT AUDITORS 1-2 MANAGEMENT S DISCUSSION AND ANALYSIS 3-8

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2015 CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended

More information

FILING INSTRUCTIONS. GRAYLING, MICHIGAN 2017 Partnership Income Tax Return FORM GR-1065 FOR: PARTNERSHIPS DOING BUSINESS IN GRAYLING

FILING INSTRUCTIONS. GRAYLING, MICHIGAN 2017 Partnership Income Tax Return FORM GR-1065 FOR: PARTNERSHIPS DOING BUSINESS IN GRAYLING GRAYLING, MICHIGAN 2017 Partnership Income Tax Return FORM GR-1065 FOR: PARTNERSHIPS DOING BUSINESS IN GRAYLING POINTS OF CONTACT: We encourage comments and questions. The Income Tax Department numbers

More information

NC General Statutes - Chapter 105 Article 20 1

NC General Statutes - Chapter 105 Article 20 1 Article 20. Approval, Preparation, Disposition of Records. 105-318. Forms for listing, appraising, and assessing property. The Department of Revenue may design and prescribe the books and forms to be used

More information

OFFICE OF JOE G. TEDDER, CFC Tax Collector for Polk County, Florida

OFFICE OF JOE G. TEDDER, CFC Tax Collector for Polk County, Florida OFFICE OF JOE G. TEDDER, CFC Tax Collector for Polk County, Florida The Guiding Principles are our organization s beliefs. They help us understand: MISSION What we do VISION Where we are going SHARED VALUES

More information

CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2

CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2 CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2 Section 300 Officers and departments... 2 300.01. City administrator.... 2 300.03. City clerk.... 2 300.05. Finance officer/treasurer.... 3 300.07.

More information

OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building

OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building March 2, 2001 Honorable Members of the City Council City of Jacksonville Report No. 525 INTRODUCTION Pursuant to Section 5.10 of the Charter

More information

WEST VOLUSIA HOSPITAL AUTHORITY FINANCIAL STATEMENTS SEPTEMBER 30, 2016

WEST VOLUSIA HOSPITAL AUTHORITY FINANCIAL STATEMENTS SEPTEMBER 30, 2016 FINANCIAL STATEMENTS SEPTEMBER 30, 2016 FINANCIAL STATEMENTS SEPTEMBER 30, 2016 TABLE OF CONTENTS Page Number(s) Independent Auditors Report 1 2 Management s Discussion and Analysis 3 7 Basic Financial

More information

Forest Park Business Tax Return 2017 OR FISCAL PERIOD TO

Forest Park Business Tax Return 2017 OR FISCAL PERIOD TO City of Forest Park Income Tax Division 1201 West Kemper Road Forest Park OH 45240 Phone: (513) 595-5212 Fax: (513) 595-5293 Website: www.forestpark.org Did you file a City return last year? YES NO Forest

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2014 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2014 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. Financial Statements and Supplementary Information Year Ended September 30, 2018

HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. Financial Statements and Supplementary Information Year Ended September 30, 2018 HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Financial Statements and Supplementary Information Year Ended September 30, 2018 HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TABLE OF CONTENTS

More information

Calhoun County, Florida

Calhoun County, Florida Financial Statements September 30, 2014 CALHOUN COUNTY, FLORIDA FINANCIAL STATEMENTS September 30, 2014 BOARD OF COUNTY COMMISSIONERS Marion L. Brown District 1 Darrell McDougald District 2 Lee Shelton

More information

WATER DIVISION OF THE CITY OF ST. LOUIS, MISSOURI (An Enterprise Fund of the City of St. Louis, Missouri)

WATER DIVISION OF THE CITY OF ST. LOUIS, MISSOURI (An Enterprise Fund of the City of St. Louis, Missouri) Basic Financial Statements and Other Information (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis Unaudited 3 Basic Financial

More information

FLORIDA HURRICANE CATASTROPHE FUND. Combined Financial Statements. June 30, 2015 and (With Independent Auditors Report Thereon)

FLORIDA HURRICANE CATASTROPHE FUND. Combined Financial Statements. June 30, 2015 and (With Independent Auditors Report Thereon) Combined Financial Statements (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 Required Supplementary Information Management s Discussion and Analysis 3 Combined

More information

Brighton Lakes Community Development District ANNUAL FINANCIAL REPORT. September 30, 2009

Brighton Lakes Community Development District ANNUAL FINANCIAL REPORT. September 30, 2009 Brighton Lakes Community Development District ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT Fiscal Year Ended TABLE OF CONTENTS FINANCIAL SECTION Page Number REPORT OF INDEPENDENT AUDITORS 1-2 MANAGEMENT

More information

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS As of and for the Year Ended September 30, 2018 And Reports of Independent Auditor TABLE OF CONTENTS REPORT OF INDEPENDENT AUDITOR... 1-2 FINANCIAL STATEMENTS Balance Sheet General

More information

CERTIFICATE OF INCORPORATION KKR & CO. INC. ARTICLE I NAME. The name of the Corporation is KKR & Co. Inc. (the Corporation ).

CERTIFICATE OF INCORPORATION KKR & CO. INC. ARTICLE I NAME. The name of the Corporation is KKR & Co. Inc. (the Corporation ). CERTIFICATE OF INCORPORATION OF KKR & CO. INC. ARTICLE I NAME The name of the Corporation is KKR & Co. Inc. (the Corporation ). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation s registered

More information

Forest Park Business Tax Return 2016 OR FISCAL PERIOD TO

Forest Park Business Tax Return 2016 OR FISCAL PERIOD TO City of Forest Park Income Tax Division 1201 West Kemper Road Cincinnati OH 45240 Phone: (513) 595-5212 Fax: (513) 595-5293 Website: www.forestpark.org Did you file a City return last year? YES NO Forest

More information

Audit of the Medical Examiner s Office. March 15, Report #635

Audit of the Medical Examiner s Office. March 15, Report #635 Audit of the Medical Examiner s Office March 15, 2007 Report #635 Released on: 8/21/07 TABLE OF CONTENTS EXECUTIVE SUMMARY INTRODUCTION...- 1 - STATEMENT OF OBJECTIVES...- 3 - STATEMENT OF SCOPE AND METHODOLOGY...-

More information

Crowe HC Webinar. Consolidating Unclaimed Property Analysis and Reporting. Audit Tax Advisory Risk Performance Crowe Horwath LLP

Crowe HC Webinar. Consolidating Unclaimed Property Analysis and Reporting. Audit Tax Advisory Risk Performance Crowe Horwath LLP Crowe HC Webinar Consolidating Unclaimed Property Analysis and Reporting Audit Tax Advisory Risk Performance 2015 Crowe Horwath LLP What is Unclaimed Property? The concept of unclaimed property and the

More information

Heritage Harbour North Community Development District

Heritage Harbour North Community Development District Heritage Harbour North Community Development District FINANCIAL STATEMENTS September 30, 2015 Table of Contents September 30, 2015 Independent Auditors Report 1 Financial Statements: Management s Discussion

More information

General Instructions For S CORPORATION BUSINESS TAX RETURN AND RELATED FORMS. Underpayment of Estimated Corporation Tax

General Instructions For S CORPORATION BUSINESS TAX RETURN AND RELATED FORMS. Underpayment of Estimated Corporation Tax NEW JERSEY 2017 CBT-100S General Instructions For S CORPORATION BUSINESS TAX RETURN AND RELATED FORMS Form CBT-100S Form CBT-100S-V Form CBT-160-A Form CBT-160-B Form CBT-200-T Schedule NJ-K-1 Form NJ-1040-SC

More information

Unclaimed Property Process Report

Unclaimed Property Process Report This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Unclaimed Property

More information

IN THE SUPREME COURT OF TEXAS

IN THE SUPREME COURT OF TEXAS IN THE SUPREME COURT OF TEXAS 444444444444 NO. 07-0924 444444444444 OLD FARMS OWNERS ASSOCIATION, INC. AND SUSAN C. LEE, TRUSTEE OF THE TRUST CREATED UNDER ARTICLE IV OF THE WILL OF KATHERINE P. BARNHART,

More information

CHAPTER 11 UNCLAIMED PROPERTY. By Craig A. Griffith

CHAPTER 11 UNCLAIMED PROPERTY. By Craig A. Griffith CHAPTER 11 UNCLAIMED PROPERTY By Craig A. Griffith Craig A. Griffith is a member in the Charleston, West Virginia law firm of Steptoe & Johnson PLLC. Mr. Griffith, a former West Virginia State Tax Commissioner,

More information

CHAPTER Committee Substitute for Senate Bill No. 1056

CHAPTER Committee Substitute for Senate Bill No. 1056 CHAPTER 2005-267 Committee Substitute for Senate Bill No. 1056 An act relating to business entities; creating ss. 607.1112-607.1115, F.S.; providing definitions, requirements, criteria, and procedures

More information

IC Chapter 3. Adopting Body; Adoption Procedures; Effective Date of Ordinances

IC Chapter 3. Adopting Body; Adoption Procedures; Effective Date of Ordinances IC 6-3.6-3 Chapter 3. Adopting Body; Adoption Procedures; Effective Date of Ordinances IC 6-3.6-3-1 Adopting body; local income tax council; county fiscal body Sec. 1. (a) The following is the adopting

More information

Lancaster County Tax Collection Bureau Earned Income and Net Profits Tax Regulations Effective January 1, 2017

Lancaster County Tax Collection Bureau Earned Income and Net Profits Tax Regulations Effective January 1, 2017 These Regulations supplement the Local Tax Enabling Act, 53 P.S. 6924.501 et seq. (LTEA), and Regulations of the Pennsylvania Department of Community and Economic Development promulgated thereunder. These

More information

Alabama Business Privilege Tax Return and Annual Report Instructions

Alabama Business Privilege Tax Return and Annual Report Instructions FORM CPT INSTRUCTIONS ALABAMA DEPARTMENT OF REVENUE Alabama Business Privilege Tax Return and Annual Report Instructions 2017 Form CPT is to be filed by only C-corporations and certain other taxpayers,

More information

Heritage Landing Community Development District ANNUAL FINANCIAL REPORT. September 30, 2018

Heritage Landing Community Development District ANNUAL FINANCIAL REPORT. September 30, 2018 Heritage Landing Community Development District ANNUAL FINANCIAL REPORT September 30, 2018 ANNUAL FINANCIAL REPORT Fiscal Year Ended September 30, 2018 TABLE OF CONTENTS Page Number REPORT OF INDEPENDENT

More information

Brighton Lakes Community Development District ANNUAL FINANCIAL REPORT. September 30, 2008

Brighton Lakes Community Development District ANNUAL FINANCIAL REPORT. September 30, 2008 Brighton Lakes Community Development District ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT Fiscal Year Ended TABLE OF CONTENTS FINANCIAL SECTION Page Number REPORT OF INDEPENDENT AUDITORS 1-2 MANAGEMENT

More information

Remington Community Development District ANNUAL FINANCIAL REPORT. September 30, 2016

Remington Community Development District ANNUAL FINANCIAL REPORT. September 30, 2016 ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Page Number REPORT OF INDEPENDENT AUDITORS 1-3 MANAGEMENT S DISCUSSION AND ANALYSIS 4-9 BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

CHAPTER Committee Substitute for House Bill No. 359

CHAPTER Committee Substitute for House Bill No. 359 CHAPTER 2017-132 Committee Substitute for House Bill No. 359 An act relating to the regulation of insurance companies; amending s. 177.041, F.S.; providing that a specified property information report,

More information

Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq.

Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq. TREASURY- TAXATION DIVISION OF TAXATION Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq. Emergency New Rule Adopted and Concurrent Proposed Rule Authorized: April

More information

CHAPTER Committee Substitute for House Bill No. 231

CHAPTER Committee Substitute for House Bill No. 231 CHAPTER 2011-240 Committee Substitute for House Bill No. 231 An act relating to the City Pension Fund for Firefighters and Police Officers in the City of Tampa, Hillsborough County; authorizing the City

More information

Accounts Payable & Unclaimed Property

Accounts Payable & Unclaimed Property November 12-14, 2017 Bellagio Resort & Casino, Las Vegas Accounts Payable & Unclaimed Property How Reporting Obligations and Audit Tactics Impact A/P Departments and Shared Services Centers Presented by:

More information

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

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

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1128

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1128 CHAPTER 2011-216 Committee Substitute for Committee Substitute for Senate Bill No. 1128 An act relating to public retirement plans; amending s. 112.63, F.S.; requiring plans to regularly disclose the plan

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 86

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 86 CHAPTER 2016-36 Committee Substitute for Committee Substitute for Senate Bill No. 86 An act relating to scrutinized companies; creating s. 215.4725, F.S.; providing definitions; requiring the State Board

More information

VILLAGE CENTER COMMUNITY DEVELOPMENT DISTRICT. Basic Financial Statements. September 30, (With Independent Auditors Report Thereon)

VILLAGE CENTER COMMUNITY DEVELOPMENT DISTRICT. Basic Financial Statements. September 30, (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Financial Section Independent Auditors Report on the Financial Statements 1 Management s Discussion and Analysis

More information

WATER DIVISION OF THE CITY OF ST. LOUIS, MISSOURI (An Enterprise Fund of the City of St. Louis, Missouri)

WATER DIVISION OF THE CITY OF ST. LOUIS, MISSOURI (An Enterprise Fund of the City of St. Louis, Missouri) Basic Financial Statements and Other Information (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis Unaudited 3 Basic Financial

More information

Litten, O' Leary, O' Malley, Rader. AN ORDINANCE to take effect on such date that the municipal income tax provisions of

Litten, O' Leary, O' Malley, Rader. AN ORDINANCE to take effect on such date that the municipal income tax provisions of Please substitute for Ord. No. 4-18, placed on first reading and referred to the Finance Committee 2/ 5/ 2018. ORDINANCE NO. 4-18 BY: Anderson, Bullock, George, Litten, O' Leary, O' Malley, Rader. AN ORDINANCE

More information

GLENN-COLUSA IRRIGATION DISTRICT AUDITED FINANCIAL STATEMENTS. September 30, 2017 and 2016

GLENN-COLUSA IRRIGATION DISTRICT AUDITED FINANCIAL STATEMENTS. September 30, 2017 and 2016 AUDITED FINANCIAL STATEMENTS September 30, 2017 and 2016 AUDITED FINANCIAL STATEMENTS September 30, 2017 and 2016 TABLE OF CONTENTS Independent Auditor s Report... 1 Management s Discussion and Analysis...

More information

IRC Section 965 Repatriation Guidance

IRC Section 965 Repatriation Guidance IRC Section 965 Repatriation Guidance The federal Tax Cuts and Jobs Act (Public Law 115-97) enacted in December 2017 made amendments to Internal Revenue Code section 965 ( IRC 965 ). As a result of these

More information

DRAFT North Carolina C Corporation Tax Return Instructions. General Information. New Corporations. Tax Rates. Corporations Required to File

DRAFT North Carolina C Corporation Tax Return Instructions. General Information. New Corporations. Tax Rates. Corporations Required to File 2016 North Carolina C Corporation Tax Return Instructions Page 1 General Information The information contained in these instructions is to be used as a guide in the preparation of the North Carolina C

More information

VILLAGE CENTER COMMUNITY DEVELOPMENT DISTRICT. Basic Financial Statements. September 30, (With Independent Auditors Report Thereon)

VILLAGE CENTER COMMUNITY DEVELOPMENT DISTRICT. Basic Financial Statements. September 30, (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Financial Section Independent Auditors Report on the Financial Statements 1 Management s Discussion and Analysis

More information

City of Fremont, Ohio Income Tax Ordinance

City of Fremont, Ohio Income Tax Ordinance City of Fremont, Ohio Income Tax Ordinance 171.01 PURPOSE. To provide funds for the purpose of general municipal operations and for other municipal needs of the City, there is hereby levied a tax upon

More information

Filing # E-Filed 06/10/ :56:31 PM

Filing # E-Filed 06/10/ :56:31 PM Filing # 42613917 EFiled 06/10/2016 04:56:31 PM IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FLORIDA IN RE: The Receivership of SENSIBLE HOME WARRANTY, LLC, a Nevada corporation.

More information

VillaSol Community Development District. Basic Financial Statements For the Year Ended September 30, 2017

VillaSol Community Development District. Basic Financial Statements For the Year Ended September 30, 2017 Basic Financial Statements For the Year Ended September 30, 2017 Table of Contents Independent Auditor s Report 1-2 Management's Discussion and Analysis (Not Covered by Independent Auditor s Report) 3-6

More information

per-it report-he de-fined per-sonal per-sonal ANNUAL REPORT OF THE ATTORNEY GENERAL 73

per-it report-he de-fined per-sonal per-sonal ANNUAL REPORT OF THE ATTORNEY GENERAL 73 j tax period ANNUAL REPORT OF THE ATTORNEY GENERAL 73 AS TO QUESTION 4 Pursuant to 199.2023 created by Ch. 71-134 the Department of Revenue would appear to have the general power to waive any or all penalties

More information

CD-405 Instructions. C-Corporation Tax Return GENERAL INFORMATION. New Corporations. Tax Rates. When and Where to File. Corporations Required to File

CD-405 Instructions. C-Corporation Tax Return GENERAL INFORMATION. New Corporations. Tax Rates. When and Where to File. Corporations Required to File Web 1-18 CD-405 Instructions C-Corporation Tax Return 2017 GENERAL INFORMATION The information contained in these instructions is to be used as a guide in the preparation of the North Carolina C-Corporation

More information

DEPARTMENT OF ENERGY Small Scale Energy Loan Program

DEPARTMENT OF ENERGY Small Scale Energy Loan Program Secretary of State State of Oregon DEPARTMENT OF ENERGY Small Scale Energy Loan Program For the Fiscal Years Ended June 30, 2005 and 2004 Audits Division Secretary of State State of Oregon DEPARTMENT

More information

Chapter 2 Books, Records, Accounts and Vouchers

Chapter 2 Books, Records, Accounts and Vouchers Public Records Authority Chapter 2 Books, Records, Accounts and Vouchers 1. Ch. 66, Ch. 4 7(26) and 950 CMR 32.01-32.09 regulate access to public records. 2. Public records include all books, papers, maps,

More information

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2017

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2017 Dixon, Illinois Financial Report Year Ended November 30, 2017 Year Ended November 30, 2017 Table of Contents Independent Auditor s Report 1-3 Basic Financial Statements: Government -Wide Financial Statements:

More information

OFFICE OF JOE G. TEDDER, CFC Tax Collector for Polk County, Florida

OFFICE OF JOE G. TEDDER, CFC Tax Collector for Polk County, Florida OFFICE OF JOE G. TEDDER, CFC Tax Collector for Polk County, Florida ANNUAL REPORT For Year Ended September 30, 2011 OUR MISSION We are working to earn the public's trust and confidence by providing the

More information

CHAPTER 48. (2) For a taxpayer, except a public utility, that has allocated net income in excess of $1

CHAPTER 48. (2) For a taxpayer, except a public utility, that has allocated net income in excess of $1 CHAPTER 48 AN ACT concerning taxation, supplementing P.L.1945, c.162, amending various parts of the statutory law, and repealing section 30 of P.L.2002, c.40 (C.54:10A-18.1) and section 7 of P.L.2002,

More information

CITY OF PEMBROKE PINES, FLORIDA FLORIDA STATE UNIVERSITY CHARTER ELEMENTARY SCHOOL

CITY OF PEMBROKE PINES, FLORIDA FLORIDA STATE UNIVERSITY CHARTER ELEMENTARY SCHOOL SPECIAL PURPOSE FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 (With Independent Auditors Reports Thereon) TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1-3 MANAGEMENT S DISCUSSION AND ANALYSIS

More information

STATE OF FLORIDA DEPARTMENT OF REVENUE CHAPTER 12A-1, FLORIDA ADMINISTRATIVE CODE SALES AND USE TAX

STATE OF FLORIDA DEPARTMENT OF REVENUE CHAPTER 12A-1, FLORIDA ADMINISTRATIVE CODE SALES AND USE TAX STATE OF FLORIDA DEPARTMENT OF REVENUE CHAPTER 12A-1, FLORIDA ADMINISTRATIVE CODE SALES AND USE TAX AMENDING RULES 12A-1.007, 12A-1.012, and 12A-1.097 REPEALING RULE 12A-1.0144 12A-1.007 Aircraft, Boats,

More information

In general, the non-themed tangible personal property

In general, the non-themed tangible personal property Title: Occasional Sale May 10, 1993 RE: TAA 93A-030 Sales Tax; Exchange of Property s. 212.02(16), F.S. Rules 12A-1.037, 12A-1.038, 12A-1.039, F.A.C. Dear : This acknowledges receipt of your letter of

More information

CITY AND COUNTY OF SAN FRANCISCO, CALIFORNIA

CITY AND COUNTY OF SAN FRANCISCO, CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO, CALIFORNIA Comprehensive Annual Financial Report Year ended June 30, 2014 Prepared by: Office of the Controller Ben Rosenfield Controller FIDUCIARY FUNDS Fiduciary Funds

More information

Employer B is a political subdivision of State A. Employer B maintains the DC Plan, a

Employer B is a political subdivision of State A. Employer B maintains the DC Plan, a DEPARTMENT OF THE TREASURY INTERNAL REVENUE SERVICE WASHINGTON, O.C. 20224 2 0 0 2 3 0 04 2 Uniform Issue List: 414.06-00.414.07-00 Attention: Leaend: DC Plan = DB Plan 1 = DB Plan 2 = State A = Employer

More information

POLK COUNTY, FLORIDA PROPERTY APPRAISER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2018

POLK COUNTY, FLORIDA PROPERTY APPRAISER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2018 ADA Compliant FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS BALANCE SHEET GENERAL FUND 3 STATEMENT OF REVENUES,

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