Co m p r e h e n s i v e An n u a l

Size: px
Start display at page:

Download "Co m p r e h e n s i v e An n u a l"

Transcription

1 Inspire. in s p i r e to animate, as an influence, feeling, thought, or the like, does: The students were inspired by a belief in a bright future. Educate. ed u c at e to develop the faculties and powers of (a person) by teaching, instruction, or schooling: Teachers and parents educate children to be citizens of the world. Empower. em p o w er to enable: Through education, we empower students for success. Co m p r e h e n s i v e An n u a l Financial Report Fiscal Year Adams County School District East 60th Avenue Commerce City, Colorado adams14.org

2 ADAMS COUNTY SCHOOL DISTRICT 14 COMMERCE CITY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2009 Board of Education Mrs. Jeannette Lewis, President Mr. Robert Vashaw, Vice President Mr. Larry Quintana, Treasurer Mr. Bill Klocker, Secretary Mr. Jeff Smith, Director Superintendent of Schools Dr. Susan Chandler Issued by Division of Financial Services Martha A. Baldwin, CPA Director of Finance

3 ADAMS COUNTY SCHOOL DISTRICT 14 Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2009 Table of Contents INTRODUCTORY SECTION Letters of Transmittal... 1 Association of School Business Officials Certification of Excellence in Financial Reporting... 7 Government Finance Officers Association of the United States and Canada Certificate of Achievement for Excellence in Financial Reporting... 8 Board Members, District Coordinating Team, and Directors... 9 Central Administration Organizational Chart FINANCIAL SECTION Independent Auditors' Report Management s Discussion and Analysis BASIC FINANCIAL STATEMENTS Government Wide Financial Statements Statement of Net Assets Statement of Activities Fund Financial Statements Balance Sheet Governmental Funds Reconciliation of Governmental Funds Balance Sheet to the Statement of Net Assets Statement of Revenues, Expenditures and Changes in Fund Balances Governmental Funds Reconciliation of the Statement of Revenues, Expenditures and Changes In Fund Balances of Governmental Funds to the Statement of Activities Statement of Net Assets Proprietary Funds Statement of Revenues, Expenses, and Changes in Net Assets Proprietary Funds Statement of Cash Flows Proprietary Funds Statement of Fiduciary Assets and Liabilities Notes to Financial Statements REQUIRED SUPPLEMENTARY INFORMATION Budgetary Comparison Schedules General Fund Grants Fund Notes to Required Supplementary Information SUPPLEMENTARY INFORMATION Budgetary Comparison Schedules Capital Reserve Fund Bond Redemption Fund Capital Projects Building Fund Food Service Fund Adult Education Fund i

4 Table of Contents (continued) SUPPLEMENTARY INFORMATION (continued) Statement of Changes in Fiduciary Assets and Liabilities Combining Statement of Net Assets Component Units Combining Statement of Activities Component Units STATISTICAL SECTION Statistical Tables Table Financial Trends Net Assets by Component Changes in Net Assets Fund Balances of Governmental Funds Change in Fund Balances, Governmental Funds Revenue Capacity Summary of Revenue by Source and Other Financing Sources General Fund Assessed Value and Estimated Actual Value of Taxable Property Property Tax Rates, Direct and Overlapping Governments Principal Taxpayers Property Tax Levies and Collections Debt Capacity Ratio of General Bonded Debt to Assessed Value and Bonded Debt per Capita Ratio of Direct and Overlapping Debt Legal Debt Margin Information Ratio of Debt Service Expenditures For General Bonded Debt to General Fund Expenditures Demographic and Economic Information Demographic Statistics Property Values and Construction Adams County Principal Employers Operating Information Full-time Equivalent Employees by Fund Miscellaneous Statistical Data Capital Asset Statistics by Function / Program ii

5 Table of Contents (continued) COMPLIANCE SECTION Federal Financial Assistance Independent Auditors Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards Independent Auditors Report on Compliance with Requirements Applicable to Each Major Program and on Internal Control over Compliance in Accordance with OMB Circular A Schedule of Findings and Questioned Costs Independent Auditors Report on Schedule of Expenditures of Federal Awards Schedule of Expenditures of Federal Awards Notes to Schedule of Expenditures of Federal Awards Corrective Action Plan State Compliance Independent Auditors Report on Auditor s Integrity Report Colorado Department of Education Auditor s Integrity Report iii

6

7 INTRODUCTION

8

9

10

11

12

13

14

15

16

17

18 FINANCIAL SECTION

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73 STATISTICAL SECTION

74 STATISTICAL SECTION This part of the Adams County School District 14 comprehensive annual financial report presents detailed data as a context for understanding the information in the financial statements, note disclosures, and required supplementary information. Contents Table Financial Trends These schedules contain trend information to help the reader understand how the District s financial performance and well-being have changed over time. 1 4 Revenue Capacity These schedules contain information to help the reader assess the District s most significant local revenue source, the property tax. 5 9 Debt Capacity These schedules provide the reader with information to reader assess the affordability of the District s current levels of outstanding debt and the District s ability to issue additional debt in the future Demographic and Economic Information These schedules offer demographic and economic indicators to help the reader understand the environment within which the District s financial activities take place Operating Information These schedules contain service data to help the reader understand how the information in the District s financial report relates to the services the District provides and the activities it performs Sources: Unless otherwise noted, the information in these schedules is derived from the comprehensive annual financial reports for the relevant year.

75

76 FINANCIAL TRENDS Financial Trends These schedules contain trend information to help the reader understand how the District s financial performance and well-being have changed over time. Table 1 Net Assets by Component Table 2 Change in Net Assets Table 3 Fund Balances of Governmental Funds Table 4 Change in Fund Balances, Governmental Funds

77

78

79

80

81

82

83

84 REVENUE CAPACITY Revenue Capacity These schedules contain information to help the reader assess the District s most significant local revenue source, the property tax. Table 5 Summary of Revenue by Source and Other Financing Sources, General Fund Table 6 Assessed and Estimated Actual Value of Taxable Property Table 7 Property Tax Rates Direct and Overlapping Governments Table 8 Principal Taxpayers Table 9 Property Tax Levies and Collections

85

86

87

88

89

90

91

92 DEBT CAPACITY Debt Capacity These schedules present information to help the reader assess the affordability of the District s current levels of outstanding debt and the District s ability to issue additional debt in the future. Table 10 Table 11 Table 12 Table 13 Ratio of General Obligation Debt to Assessed Value and Bonded Debt per Capita Ratio of Direct and Overlapping Debt Legal Debt Margin Information Ratio of Debt Service Expenditures for General Bonded Debt To General Fund Expenditures

93

94

95

96

97

98 DEMOGRAPHIC and ECONOMIC INFORMATION Demographic and Economic Information These schedules offer demographic and economic indicators to help the reader understand the environment within which the District s financial activities take place. Table 14 Table 15 Table 16 Demographic Statistics Property Values and Construction City of Commerce City Principal Employers

99

100

101

102 OPERATING INFORMATION Operating Information These schedules contain service data to help the reader understand how the information in the District s financial report relates to the services the District provides and the activities it performs. Table 17 Full-time Equivalent Employees by Fund Table 18 Miscellaneous Statistical Data Table 19 Capital Asset Statistics by Function / Program

103

104

105

106 COMPLIANCE SECTION

107

108

109

110

111

112

113

114

115

116

117

118

Fiscal Year Inspire.

Fiscal Year Inspire. Comprehensive Annual Financial Report Fiscal Year 2009-10 Inspire. in spire to animate, as an influence, feeling, thought, or the like, does: The students were inspired by a belief in a bright future.

More information

WHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017

WHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017 WHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017 INTRODUCTORY SECTION Letter of Transmittal... 1-6 Certificate of Achievement in Financial Reporting. 7 General Government Officials..

More information

SURRY COUNTY, NORTH CAROLINA Comprehensive Annual Financial Report For the Year Ended June 30, 2008 TABLE OF CONTENTS

SURRY COUNTY, NORTH CAROLINA Comprehensive Annual Financial Report For the Year Ended June 30, 2008 TABLE OF CONTENTS 2007 GFOA Certificate of Achievement for Excellence in Financial Reporting Letter of Transmittal Organizational Chart List of Principal Officials Introductory Section i ii-x xi xii Financial Section Independent

More information

Hamilton County, OH. Comprehensive Annual. Financial Report

Hamilton County, OH. Comprehensive Annual. Financial Report Hamilton County, OH Comprehensive Annual Financial Report For the fiscal year ended June 30, 2011 2011 Hamilton County, Ohio COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2011

More information

TABLE OF CONTENTS. Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi

TABLE OF CONTENTS. Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi TABLE OF CONTENTS I. INTRODUCTORY SECTION Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi II. FINANCIAL SECTION Independent Auditor s Report...2 Management s Discussion

More information

BRADLEY BEACH SCHOOL DISTRICT. Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017

BRADLEY BEACH SCHOOL DISTRICT. Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017 BRADLEY BEACH SCHOOL DISTRICT Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE BRADLEY

More information

MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION

MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION Transmittal Letter of the Clerk of the Circuit Court Certificate of Achievement

More information

ADAMS COUNTY SCHOOL DISTRICT 14 COMMERCE CITY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT

ADAMS COUNTY SCHOOL DISTRICT 14 COMMERCE CITY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT ADAMS COUNTY SCHOOL DISTRICT 14 COMMERCE CITY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2014 Board of Education Mr. Robert Vashaw, President Mr. David Rolla, Vice

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report of the City of Brigantine Board of Education (A component unit of the City of Brigantine) Brigantine, New Jersey For the Fiscal Year Ended June 30, 2013 TABLE OF

More information

CITY OF DALLAS, TEXAS. COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended September 30, 2003

CITY OF DALLAS, TEXAS. COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended September 30, 2003 Year Ended September 30, 2003 Issued by City Controller's Office Regina H. Givens, City Controller David K. Cook, Chief Financial Officer Mushtaq Ali Ester Dogans Lisa Ellison Nancy Hong Egbert Hood Richard

More information

BASS RIVER TOWNSHIP SCHOOL DISTRICT. New Gretna, New Jersey County of Burlington

BASS RIVER TOWNSHIP SCHOOL DISTRICT. New Gretna, New Jersey County of Burlington New Gretna, New Jersey County of Burlington COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE NEW GRETNA, NEW JERSEY FOR THE FISCAL

More information

SCHOOL DISTRICT OF THE BOROUGH OF CLIFFSIDE PARK COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE

SCHOOL DISTRICT OF THE BOROUGH OF CLIFFSIDE PARK COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE SCHOOL DISTRICT OF THE BOROUGH OF CLIFFSIDE PARK COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 School District of BOROUGH OF CLIFFSIDE PARK

More information

HOLLAND TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017

HOLLAND TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 HOLLAND TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Prepared by Holland Township School District Department of Administration HOLLAND TOWNSHIP

More information

SCHOOL DISTRICT OF THE BOROUGH OF ENGLEWOOD CLIFFS COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE

SCHOOL DISTRICT OF THE BOROUGH OF ENGLEWOOD CLIFFS COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE SCHOOL DISTRICT OF THE BOROUGH OF ENGLEWOOD CLIFFS COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 School District of Englewood Cliffs ENGLEWOOD

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT School Board Members Barbara Horn, Chair Julius Melendez, Vice Chair Jay Wheeler Cindy Hartig Tom Long COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2012 THE SCHOOL DISTRICT

More information

CLINTON-GLEN GARDNER SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016

CLINTON-GLEN GARDNER SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016 BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2016 Prepared by Clinton-Glen Gardner School District Department of Administration BOARD OF EDUCATION COMPREHENSIVE

More information

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 22600 BOROUGH OF HI-NELLA SCHOOL DISTRICT Table of Contents INTRODUCTORY

More information

DELAWARE TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2017

DELAWARE TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2017 BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2017 Prepared by Delaware Township School District Department of Administration BOARD OF EDUCATION COMPREHENSIVE

More information

LOMBARD ELEMENTARY SCHOOL DISTRICT 44 LOMBARD, ILLINOIS

LOMBARD ELEMENTARY SCHOOL DISTRICT 44 LOMBARD, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT OF LOMBARD ELEMENTARY SCHOOL DISTRICT 44 LOMBARD, ILLINOIS As of and for the Year Ended June 30, 2016 Officials Issuing Report Dr. Michael Robey, Superintendent of

More information

VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION

VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION 29800 VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION Page Letter of Transmittal 2 Organizational Chart 6 Roster of Officials 7 Consultants and Advisors 8 FINANCIAL SECTION Independent

More information

ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68

ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68 ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2013 4510 North 37 th Avenue Phoenix, Arizona 85019 PHOENIX, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report of the Borough of Avalon Board of Education Cape May County, New Jersey For the Fiscal Year Ended June 30, 2016 TABLE OF CONTENTS Page Letter of Transmittal 1-4 Organizational

More information

BOROUGH OF STOCKTON SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2014

BOROUGH OF STOCKTON SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2014 BOROUGH OF STOCKTON SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2014 1 BOROUGH OF STOCKTON SCHOOL DISTRICT Borough of Stockton School District Stockton, New Jersey

More information

HUNTERDON COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016

HUNTERDON COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016 HUNTERDON COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2016 Prepared by Hunterdon County Vocational School District Department

More information

LEBANON BOROUGH SCHOOL BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

LEBANON BOROUGH SCHOOL BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 LEBANON BOROUGH SCHOOL BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE LEBANON BOROUGH BOARD OF EDUCATION LEBANON

More information

ATLANTIC COMMUNITY CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION

ATLANTIC COMMUNITY CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION 23550 ATLANTIC COMMUNITY CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION Page Letter of Transmittal 2 Organizational Chart 6 Roster of Officials 7 Consultants and Advisors 8 FINANCIAL SECTION Independent

More information

GREAT MEADOWS REGIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016

GREAT MEADOWS REGIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016 GREAT MEADOWS REGIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2016 Prepared by Great Meadows Regional School District Board of Education

More information

LANCASTER COUNTY SCHOOL DISTRICT

LANCASTER COUNTY SCHOOL DISTRICT LANCASTER COUNTY SCHOOL DISTRICT LANCASTER, SOUTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2016 ISSUED BY LANCASTER COUNTY SCHOOL DISTRICT GENE MOORE, ED.D. SUPERINTENDENT

More information

ORANGE WATER AND SEWER AUTHORITY. GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements

ORANGE WATER AND SEWER AUTHORITY. GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements ORANGE WATER AND SEWER AUTHORITY GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements Degree of Effort to Convert Proprietary Fund Accounting Governmental Fund Accounting

More information

ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68

ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68 ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2012 4510 North 37 th Avenue Phoenix, Arizona 85019 PHOENIX, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL

More information

LEAP ACADEMY UNIVERSITY CHARTER SCHOOL, INC. Table of Contents INTRODUCTORY SECTION

LEAP ACADEMY UNIVERSITY CHARTER SCHOOL, INC. Table of Contents INTRODUCTORY SECTION 24300 LEAP ACADEMY UNIVERSITY CHARTER SCHOOL, INC. Table of Contents INTRODUCTORY SECTION Page Letter of Transmittal 2 Organizational Chart 10 Roster of Officials 11 Consultants and Advisors 12 FINANCIAL

More information

BOROUGH OF LINDENWOLD SCHOOL DISTRICT LINDENWOLD, NEW JERSEY

BOROUGH OF LINDENWOLD SCHOOL DISTRICT LINDENWOLD, NEW JERSEY BOROUGH OF LINDENWOLD SCHOOL DISTRICT LINDENWOLD, NEW JERSEY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 27400 BOROUGH OF LINDENWOLD SCHOOL DISTRICT Table of Contents

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report of the Matawan-Aberdeen Regional School District County of Monmouth Aberdeen, New Jersey For the Fiscal Year Ended June 30, 2015 Prepared by Matawan-Aberdeen Regional,

More information

BOARD OF EDUCATION OF THE TOWNSHIP OF WATERFORD SCHOOL DISTRICT WATERFORD, NEW JERSEY

BOARD OF EDUCATION OF THE TOWNSHIP OF WATERFORD SCHOOL DISTRICT WATERFORD, NEW JERSEY BOARD OF EDUCATION OF THE TOWNSHIP OF WATERFORD SCHOOL DISTRICT WATERFORD, NEW JERSEY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 25000 WATERFORD TOWNSHIP SCHOOL DISTRICT

More information

SCHOOL DISTRICT OXFORD TOWNSHIP

SCHOOL DISTRICT OXFORD TOWNSHIP SCHOOL DISTRICT OF OXFORD TOWNSHIP Oxford Township School District Board of Education Oxford, Warren County New Jersey Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2014 Comprehensive

More information

ONTARIO SCHOOL DISTRICT 8C INDEPENDENT AUDITOR S REPORT, BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION AND SINGLE AUDIT

ONTARIO SCHOOL DISTRICT 8C INDEPENDENT AUDITOR S REPORT, BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION AND SINGLE AUDIT ONTARIO SCHOOL DISTRICT 8C INDEPENDENT AUDITOR S REPORT, BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION AND SINGLE AUDIT For the Year Ended CONTENTS PAGE INTRODUCTORY SECTION Ontario School District

More information

BOROUGH OF LAUREL SPRINGS SCHOOL DISTRICT LAUREL SPRINGS, NEW JERSEY

BOROUGH OF LAUREL SPRINGS SCHOOL DISTRICT LAUREL SPRINGS, NEW JERSEY BOROUGH OF LAUREL SPRINGS SCHOOL DISTRICT LAUREL SPRINGS, NEW JERSEY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 27300 Borough of Laurel Springs School District Table

More information

BOROUGH OF POM PTON LAKES SCHOOL DISTRICT COUNTY OF PASSAIC, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30,

BOROUGH OF POM PTON LAKES SCHOOL DISTRICT COUNTY OF PASSAIC, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, BOROUGH OF POM PTON LAKES SCHOOL DISTRICT COUNTY OF PASSAIC, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 SCHOOL DISTRICT OF THE BOROUGH OF POMPTON LAKES Pompton

More information

Vineland Public Charter School

Vineland Public Charter School Vineland Public Charter School Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2015 29800 VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION Page Letter of Transmittal

More information

WINFIELD TOWNSHIP SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2016

WINFIELD TOWNSHIP SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2016 1 Winfield Township School District Winfield, New Jersey Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2016

More information

Post Audit Report to the Board of Directors. City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report

Post Audit Report to the Board of Directors. City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report Post Audit Report to the Board of Directors City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report Introductory Section Letter of Transmittal Certificate of Achievement Organizational

More information

LYNDHURST SCHOOL DISTRICT County of Bergen, New Jersey

LYNDHURST SCHOOL DISTRICT County of Bergen, New Jersey County of Bergen, New Jersey Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016 (With Independent Auditors' Reports Thereon) COMPREHENSIVE ANNUAL FINANCIAL REPORT TABLE OF CONTENTS INTRODUCTORY

More information

ANDOVER REGIONAL SCHOOL DISTRICT. Andover Regional School District Board of Education Newton, Sussex County New Jersey

ANDOVER REGIONAL SCHOOL DISTRICT. Andover Regional School District Board of Education Newton, Sussex County New Jersey ANDOVER REGIONAL SCHOOL DISTRICT Andover Regional School District Board of Education Newton, Sussex County New Jersey Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2017 Comprehensive

More information

DAVIDSON COUNTY BOARD OF EDUCATION, NORTH CAROLINA Table of Contents June 30, 2017 INTRODUCTORY SECTION

DAVIDSON COUNTY BOARD OF EDUCATION, NORTH CAROLINA Table of Contents June 30, 2017 INTRODUCTORY SECTION Table of Contents June 30, 2017 Exhibit INTRODUCTORY SECTION Page Letter of Transmittal... 1 List of Principal Officials... 5 Organizational Chart... 6 FINANCIAL SECTION Independent Auditor s Report...

More information

ANDOVER REGIONAL SCHOOL DISTRICT. Andover Regional School District Board of Education Newton, Sussex County New Jersey

ANDOVER REGIONAL SCHOOL DISTRICT. Andover Regional School District Board of Education Newton, Sussex County New Jersey ANDOVER REGIONAL SCHOOL DISTRICT Andover Regional School District Board of Education Newton, Sussex County New Jersey Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2016 Comprehensive

More information

School board of Brevard County Viera, Florida. Comprehensive ANNUAL. Financial Report for the year ended June 30,

School board of Brevard County Viera, Florida. Comprehensive ANNUAL. Financial Report for the year ended June 30, School board of Brevard County Viera, Florida Comprehensive ANNUAL Financial Report for the year ended June 30, 2017 www.brevardschools.org The School Board of Brevard County, Florida Viera, Florida Comprehensive

More information

LEBANON TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016

LEBANON TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 LEBANON TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 Prepared by Lebanon Township Department of Administration LEBANON TOWNSHIP BOARD OF EDUCATION

More information

SCHOOL DISTRICT OF THE BOROUGH OF RAMSEY COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

SCHOOL DISTRICT OF THE BOROUGH OF RAMSEY COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 SCHOOL DISTRICT OF THE BOROUGH OF RAMSEY COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 School District of Ramsey RAMSEY BOARD OF EDUCATION

More information

ROOSEVELT SCHOOL DISTRICT. Roosevelt, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014

ROOSEVELT SCHOOL DISTRICT. Roosevelt, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 ROOSEVELT SCHOOL DISTRICT Roosevelt, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE ROOSEVELT

More information

REPORT ANNUAL FINANCIAL COMPREHENSIVE. as of and for the year ended June 30, 2018

REPORT ANNUAL FINANCIAL COMPREHENSIVE. as of and for the year ended June 30, 2018 COMPREHENSIVE ANNUAL FINANCIAL REPORT as of and for the year ended June 30, 2018 OFFICIALS ISSUING REPORT Dr. Ehren Jarrett Superintendent Michelle R. Jahr, CPA Chief Financial Officer DEPARTMENT ISSUING

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2017 The York County School Division County of York, Virginia (A Component Unit of the County of York, Virginia) Comprehensive Annual

More information

ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68

ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68 ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2014 4510 North 37 th Avenue Phoenix, Arizona 85019 PHOENIX, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL

More information

Academy Charter High School. of Monmouth County. Academy Charter High School. Lake Como, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT

Academy Charter High School. of Monmouth County. Academy Charter High School. Lake Como, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT Academy Charter High School of Monmouth County Academy Charter High School Lake Como, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

BOARD OF EDUCATION OF THE BOROUGH OF STRATFORD SCHOOL DISTRICT

BOARD OF EDUCATION OF THE BOROUGH OF STRATFORD SCHOOL DISTRICT BOARD OF EDUCATION OF THE BOROUGH OF STRATFORD SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 29050 Table of Contents INTRODUCTORY SECTION Page Letter of

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report of the City of Atlantic City Board of Education Atlantic County, New Jersey For the Fiscal Year Ended June 30, 2017 TABLE OF CONTENTS Page Letter of Transmittal 1-3

More information

SCHAUMBURG PARK DISTRICT, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT

SCHAUMBURG PARK DISTRICT, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT SCHAUMBURG PARK DISTRICT, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED MARCH 31, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED MARCH 31, 2017 Prepared

More information

CLASSICAL ACADEMY CHARTER SCHOOL OF CLIFTON COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2014

CLASSICAL ACADEMY CHARTER SCHOOL OF CLIFTON COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2014 CLASSICAL ACADEMY CHARTER SCHOOL OF CLIFTON COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2014 CLASSICAL ACADEMY CHARTER SCHOOL OF CLIFTON Classical Academy Charter School of Clifton

More information

CREIGHTON ELEMENTARY SCHOOL DISTRICT NO. 14 PHOENIX, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012

CREIGHTON ELEMENTARY SCHOOL DISTRICT NO. 14 PHOENIX, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 PHOENIX, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 Issued by: Business and Finance Department TABLE OF CONTENTS INTRODUCTORY SECTION Letter of Transmittal ASBO

More information

SCHOOL DISTRICT OF THE BOROUGH OF TINTON FALLS COUNTY OF MONMOUTH, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE

SCHOOL DISTRICT OF THE BOROUGH OF TINTON FALLS COUNTY OF MONMOUTH, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE SCHOOL DISTRICT OF THE BOROUGH OF TINTON FALLS COUNTY OF MONMOUTH, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 BOARD OF EDUCATION BOROUGH OF TINTON FALLS STATE

More information

COLLEGE ACHIEVE CENTRAL CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION

COLLEGE ACHIEVE CENTRAL CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION 21650 COLLEGE ACHIEVE CENTRAL CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION Page Letter of Transmittal 2 Organizational Chart 5 Roster of Officials 6 Consultants and Advisors 7 FINANCIAL SECTION

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT. The York County School Division Component Unit of the County of York, Virginia

COMPREHENSIVE ANNUAL FINANCIAL REPORT. The York County School Division Component Unit of the County of York, Virginia COMPREHENSIVE ANNUAL FINANCIAL REPORT The York County School Division Component Unit of the County of York, Virginia For the Fiscal Year Ended June 30, 2010 Prepared by the Department of Finance Dennis

More information

Fiscal Year End, June 30, 2018

Fiscal Year End, June 30, 2018 Fiscal Year End, June 30, 2018 This page intentionally left blank. LICKING COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2018 TABLE OF CONTENTS I. INTRODUCTORY SECTION

More information

ADAMS COUNTY SCHOOL DISTRICT 14 COMMERCE CITY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT

ADAMS COUNTY SCHOOL DISTRICT 14 COMMERCE CITY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT ADAMS COUNTY SCHOOL DISTRICT 14 COMMERCE CITY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2016 Board of Education Mr. David Rolla, President Ms. Connie Quintana,

More information

SCHOOL DISTRICT OF THE BOROUGH OF TINTON FALLS COUNTY OF MONMOUTH, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE

SCHOOL DISTRICT OF THE BOROUGH OF TINTON FALLS COUNTY OF MONMOUTH, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE SCHOOL DISTRICT OF THE BOROUGH OF TINTON FALLS COUNTY OF MONMOUTH, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 BOARD OF EDUCATION BOROUGH OF TINTON FALLS STATE

More information

City of Sanford, North Carolina Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005 TABLE OF CONTENTS INTRODUCTORY SECTION

City of Sanford, North Carolina Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005 TABLE OF CONTENTS INTRODUCTORY SECTION City of Sanford, North Carolina Comprehensive Annual Financial Report For the Fiscal Year Ended TABLE OF CONTENTS INTRODUCTORY SECTION PAGE Letter of Transmittal 1 GFOA Certificate of Achievement 5 Organizational

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE PHILIP S ACADEMY CHARTER SCHOOL OF PATERSON OF NEW JERSEY FOR THE FISCAL PERIOD ENDED JUNE 30, 2017

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE PHILIP S ACADEMY CHARTER SCHOOL OF PATERSON OF NEW JERSEY FOR THE FISCAL PERIOD ENDED JUNE 30, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE PHILIP S ACADEMY CHARTER SCHOOL OF PATERSON OF NEW JERSEY FOR THE FISCAL PERIOD ENDED JUNE 30, 2017 PHILIPS ACADEMY CHARTER SCHOOL OF PATERSON JUNE 30, 2017

More information

SCHOOL DISTRICT OF UPPER FREEHOLD REGIONAL. Allentown, New Jersey County of Monmouth

SCHOOL DISTRICT OF UPPER FREEHOLD REGIONAL. Allentown, New Jersey County of Monmouth SCHOOL DISTRICT OF UPPER FREEHOLD REGIONAL Allentown, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

SCHOOL DISTRICT UNION BEACH OF MONMOUTH COUNTY. Union Beach School District. Union Beach, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT

SCHOOL DISTRICT UNION BEACH OF MONMOUTH COUNTY. Union Beach School District. Union Beach, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT SCHOOL DISTRICT OF UNION BEACH OF MONMOUTH COUNTY Union Beach School District Union Beach, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2017 COMPREHENSIVE ANNUAL FINANCIAL

More information

SUNNYSIDE UNIFIED SCHOOL DISTRICT NO. 12 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012

SUNNYSIDE UNIFIED SCHOOL DISTRICT NO. 12 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 2238 East Ginter Road Tucson, Arizona 85706 TUCSON, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED

More information

The Comprehensive Annual Financial Report of the Granite School District

The Comprehensive Annual Financial Report of the Granite School District The Comprehensive Annual Financial Report of the Granite School District for the fiscal year ending June 30, 2015 (a.k.a. the CAFR) presented by Chris Lewis Director of Accounting Budget Book The Plan

More information

QUEEN CREEK UNIFIED SCHOOL DISTRICT NO. 95

QUEEN CREEK UNIFIED SCHOOL DISTRICT NO. 95 QUEEN CREEK UNIFIED SCHOOL DISTRICT NO. 95 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2014 20217 East Chandler Heights Road Queen Creek, Arizona 85142 QUEEN CREEK, ARIZONA COMPREHENSIVE

More information

MONTGOMERY INDEPENDENT SCHOOL DISTRICT

MONTGOMERY INDEPENDENT SCHOOL DISTRICT MONTGOMERY INDEPENDENT SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED AUGUST 31, 2016 PREPARED BY THE MONTGOMERY INDEPENDENT SCHOOL DISTRICT FINANCE DEPARTMENT MONTGOMERY,

More information

QUEEN CREEK UNIFIED SCHOOL DISTRICT NO. 95

QUEEN CREEK UNIFIED SCHOOL DISTRICT NO. 95 Fiscal Year Ended June 30, 2012 20217 E. Chandler Heights Road Queen Creek, AZ 85142 QUEEN CREEK, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 Issued by: Business

More information

UNION COUNTY TEAMS CHARTER SCHOOL COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2013

UNION COUNTY TEAMS CHARTER SCHOOL COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2013 UNION COUNTY TEAMS CHARTER SCHOOL COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2013 UNION COUNTY TEAMS CHARTER SCHOOL Union County TEAMS Charter School Board of Trustees Plainfield,

More information

Red Bank Charter School. of Monmouth County. Red Bank Charter School. Red Bank, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT

Red Bank Charter School. of Monmouth County. Red Bank Charter School. Red Bank, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT Red Bank Charter School of Monmouth County Red Bank Charter School Red Bank, New Jersey COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT Of the

More information

City of Sachse, Texas As Prepared by The Finance Department

City of Sachse, Texas As Prepared by The Finance Department COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended September 30, 2017 City of Sachse, Texas As Prepared by The Finance Department Sachse is a tranquil community welcoming the future while offering

More information

QUEEN CREEK UNIFIED SCHOOL DISTRICT NO. 95

QUEEN CREEK UNIFIED SCHOOL DISTRICT NO. 95 QUEEN CREEK UNIFIED SCHOOL DISTRICT NO. 95 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016 20217 East Chandler Heights Road Queen Creek, Arizona 85142 QUEEN CREEK, ARIZONA COMPREHENSIVE

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report of the City of Ocean City Board of Education OCEAN CITY, NEW JERSEY For the Year Ended June 30, 2013 TABLE OF CONTENTS Page INTRODUCTORY SECTION Letter of Transmittal

More information

SCHOOL DISTRICT OXFORD TOWNSHIP

SCHOOL DISTRICT OXFORD TOWNSHIP SCHOOL DISTRICT OF OXFORD TOWNSHIP Oxford Township School District Board of Education Oxford, Warren County New Jersey Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2017 Comprehensive

More information

CITY OF MARSHALLTOWN, IOWA

CITY OF MARSHALLTOWN, IOWA CITY OF MARSHALLTOWN, IOWA COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended June 30, 2004 Prepared by: City Finance Department Table of Contents Page INTRODUCTORY SECTION Letter of Transmittal 1-8 Certificate

More information

FAIRVIEW BOARD OF EDUCATION COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016

FAIRVIEW BOARD OF EDUCATION COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 FAIRVIEW BOARD OF EDUCATION COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 FAIRVIEW BOARD OF EDUCATION FAIRVIEW BOARD OF EDUCATION Fairview,

More information

BUCKEYE ELEMENTARY SCHOOL DISTRICT NO. 33

BUCKEYE ELEMENTARY SCHOOL DISTRICT NO. 33 BUCKEYE ELEMENTARY SCHOOL DISTRICT NO. 33 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2015 25555 West Durango Street Buckeye, Arizona 85326 BUCKEYE, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL

More information

CITY OF FARGO, NORTH DAKOTA. Comprehensive Annual Financial Report.

CITY OF FARGO, NORTH DAKOTA. Comprehensive Annual Financial Report. CITY OF FARGO, NORTH DAKOTA Comprehensive Annual Financial Report www.cityoffargo.com FOR THE YEAR ENDED DECEMBER 31, 2010 CITY OF FARGO NORTH DAKOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016 PREPARED BY: COBB COUNTY BOARD OF EDUCATION FINANCIAL SERVICES DIVISION BRADLEY REUBEN JOHNSON, CHIEF FINANCIAL OFFICER 514 Glover

More information

ROOSEVELT SCHOOL DISTRICT. Roosevelt, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016

ROOSEVELT SCHOOL DISTRICT. Roosevelt, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 ROOSEVELT SCHOOL DISTRICT Roosevelt, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE ROOSEVELT

More information

Quinton Township School District Board of Education Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2014

Quinton Township School District Board of Education Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2014 Quinton Township School District Board of Education Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2014 QUINTON TOWNSHIP SCHOOL DISTRICT QUINTON, NEW JERSEY 08072 Quinton Township

More information

KITTATINNY REGIONAL SCHOOL DISTRICT. Kittatinny Regional School District Board of Education Hampton, Sussex County New Jersey

KITTATINNY REGIONAL SCHOOL DISTRICT. Kittatinny Regional School District Board of Education Hampton, Sussex County New Jersey KITTATINNY REGIONAL SCHOOL DISTRICT Kittatinny Regional School District Board of Education Hampton, Sussex County New Jersey Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2012

More information

LONG HILL TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016

LONG HILL TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016 LONG HILL TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2016 Prepared by Long Hill Township School District Department of Administration

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT FINDLAY, OHIO CITY SCHOOL DISTRICT FISCAL YEAR ENDED JUNE 30, 2006

COMPREHENSIVE ANNUAL FINANCIAL REPORT FINDLAY, OHIO CITY SCHOOL DISTRICT FISCAL YEAR ENDED JUNE 30, 2006 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE FINDLAY, OHIO CITY SCHOOL DISTRICT FOR THE FISCAL YEAR ENDED JUNE 30, 2006 PREPARED BY TREASURER'S DEPARTMENT MICHAEL T. BARNHART, CPA, TREASURER 227 S. WEST

More information

SCHOOL DISTRICT OF HI-NELLA. Hi-Nella Board of Education Hi-Nella, New Jersey

SCHOOL DISTRICT OF HI-NELLA. Hi-Nella Board of Education Hi-Nella, New Jersey SCHOOL DISTRICT OF HI-NELLA Hi-Nella Board of Education Hi-Nella, New Jersey Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2011 Comprehensive Annual Financial Report of the Hi-Nella

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report New Hanover County Board of Education Wilmington, North Carolina Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016 New Hanover County Board of Education Comprehensive Annual Financial

More information

HIGHLAND PARK BOROUGH PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2017

HIGHLAND PARK BOROUGH PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2017 HIGHLAND PARK BOROUGH PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2017 Prepared by Highland Park Borough Public School District Department

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE HINSDALE TOWNSHIP HIGH SCHOOL DISTRICT NO. 86 HINSDALE, ILLINOIS. For the Fiscal Year Ended June 30, 2016

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE HINSDALE TOWNSHIP HIGH SCHOOL DISTRICT NO. 86 HINSDALE, ILLINOIS. For the Fiscal Year Ended June 30, 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE HINSDALE TOWNSHIP HIGH SCHOOL DISTRICT NO. 86 HINSDALE, ILLINOIS For the Fiscal Year Ended June 30, 2016 Officials Issuing Report Mr. Bill Eagan Chief Financial

More information

HIGHLAND PARK BOROUGH PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For The Fiscal Year Ended June 30, 2016

HIGHLAND PARK BOROUGH PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For The Fiscal Year Ended June 30, 2016 HIGHLAND PARK BOROUGH PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For The Fiscal Year Ended June 30, 2016 Prepared by Highland Park Borough Public School District Department

More information

Comprehensive Annual Financial Report. of the. Borough of South Bound Brook Board of Education. County of Somerset. South Bound Brook, New Jersey

Comprehensive Annual Financial Report. of the. Borough of South Bound Brook Board of Education. County of Somerset. South Bound Brook, New Jersey Comprehensive Annual Financial Report of the Borough of South Bound Brook Board of Education County of Somerset South Bound Brook, New Jersey For the Fiscal Year Ended June 30, 2012 Prepared by Borough

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE ETHICAL COMMUNITY CHARTER SCHOOL OF JERSEY CITY, NEW JERSEY FOR THE FISCAL YEAR ENDED JUNE 30, 2017

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE ETHICAL COMMUNITY CHARTER SCHOOL OF JERSEY CITY, NEW JERSEY FOR THE FISCAL YEAR ENDED JUNE 30, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE ETHICAL COMMUNITY CHARTER SCHOOL OF JERSEY CITY, NEW JERSEY FOR THE FISCAL YEAR ENDED JUNE 30, 2017 THE ETHICAL COMMUNITY CHARTER SCHOOL OF JERSEY CITY JUNE

More information

Fiscal Year End, June 30, 2014

Fiscal Year End, June 30, 2014 Fiscal Year End, June 30, 2014 This page intentionally left blank. GRANVILLE EXEMPTED VILLAGE SCHOOL DISTRICT LICKING COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014

More information

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2016

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2016 MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT June 30, 2016 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129 This

More information

SUNNYSIDE UNIFIED SCHOOL DISTRICT NO. 12 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

SUNNYSIDE UNIFIED SCHOOL DISTRICT NO. 12 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 2238 East Ginter Road Tucson, Arizona 85706 TUCSON, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED

More information

Ross Local School District, Butler County, Ohio

Ross Local School District, Butler County, Ohio Ross Local School District, Butler County, Ohio Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2012 COMPREHENSIVE ANNUAL FINANCIAL REPORT of the ROSS LOCAL SCHOOL DISTRICT, BUTLER

More information