TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016

Size: px
Start display at page:

Download "TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016"

Transcription

1 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016

2 TOWN OF WEST BROOKFIELD, MASSACHUSETTS Management Letter Year Ended June 30, 2016 TABLE OF CONTENTS... 2 Page INTRODUCTORY LETTER... 3 CURRENT YEAR COMMENTS AND RECOMMENDATIONS Other Matters 1. Segregation of Duties Other Areas... 4 PRIOR YEAR COMMENTS AND RECOMMENDATIONS Other Matter Financial Condition Tax Collector Chapter 90 Account Departmental Receipts

3 To the Honorable Board of Selectmen Town of West Brookfield West Brookfield, Massachusetts Dear Members of the Board: In planning and performing our audit of the basic financial statements of the Town of West Brookfield as of and for the year ended June 30, 2016, in accordance with auditing standards generally accepted in the United States of America, we considered the Town of West Brookfield s internal accounting control over financial reporting (internal control) as a basis for designing our auditing procedures for the purpose of expressing our opinions on the basic financial statements, but not for the purpose of expressing an opinion on the effectiveness of the Town s internal control. Accordingly, we do not express an opinion on the effectiveness of the Town s internal control. A deficiency in internal control exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct misstatements on a timely basis. A significant deficiency is a deficiency, or combination of deficiencies, in internal control that is less severe than a material weakness, yet important enough to merit attention by those charged with governance. A material weakness is a deficiency, or a combination of deficiencies, in internal control such that there is a reasonable possibility that a material misstatement of the entity s financial statements will not be prevented, or detected and corrected on a timely basis. Our consideration of internal control over financial reporting was for the limited purpose described in the first paragraph and was not designed to identify all deficiencies in internal control over financial reporting that might be deficiencies, significant deficiencies, or material weaknesses. We did not identify any deficiencies in internal control that we consider to be material weaknesses, as defined above. However, during our audit, we became aware of several matters that are opportunities for strengthening internal controls and operating efficiency. We have already discussed these comments and suggestions with Town personnel. We will be pleased to discuss them in further detail and to assist you in implementing the recommendations. This communication is intended solely for the information and use of the management, the Board of Selectmen, others within the entity and the Commonwealth of Massachusetts Department of Revenue and is not intended to be and should not be used by anyone other than these specified parties. Scanlon and Associates, LLC Scanlon & Associates, LLC South Deerfield, Massachusetts 3

4 April 28, 2017 CURRENT YEAR COMMENTS AND RECOMMENDATIONS Other Matters 1. Segregation of Duties Comment: The Town has one employee within each department comprising its finance team (Tax Collector, Treasurer and Town Accountant). Each employee has both custodial and recordkeeping responsibilities for all financial transactions in their department. One employee in each department is responsible for collecting and depositing cash receipts, reconciling bank accounts and maintaining subsidiary ledgers. An internal control weakness is created when one individual has both custodial and recordkeeping responsibilities for the same asset. Ideally, critical key financial duties and responsibilities in the aforementioned departments should be segregated among different employees to reduce the risk of error, misuse or fraud. It was also noted that the town s finance team has existing procedures in place to reconcile their respective accounts on a periodic basis. However, during our audit, we noted that these reconciliation procedures are only documented as completed at year end. We understand that complete segregation of duties is often impractical given the nature, size and financial constraints of a small town. Management should design alternative control activities to address the operational constraints and risks imposed by a lack of segregation of duties. The town s financial management team should continue to grow their capacity and understanding of the internal control process to provide a more cohesive set of policies designed to achieve management s assertions and expectations regarding internal controls. Recommendation: In order to mitigate the risks associated with a lack of segregation of duties, we recommend that Town management consider taking action to modify the existing system of internal controls. Reconciliation procedures within the key financial offices of the Town should be formally documented in a consistent manner throughout the fiscal year. Reconciliation control activities should be reviewed by management (Board of Selectmen) on a periodic basis to provide additional oversight of financial practices. 2. Other Areas Adjust general ledger tax title receivable and water receivable accounts for prior year variance that has remained the same. Future GASB s (OPEB, etc.). Refunds for 2007 and prior real estate levies. Timely turnover of receipts to Town Treasury. 4

5 PRIOR YEAR COMMENTS AND RECOMMENDATIONS Other Matters 1. Financial Condition Prior Year Comment: The Town has two primary reserves, free cash and stabilization funds, which it maintains. Reserves can be used to finance unforeseen needs, hold money for specific future purposes or in limited instances, utilized as a revenue source for the annual budget. We have noted during our current and prior audits that the Town has utilized free cash and stabilization as a revenue source to fund the operating budget. Furthermore, we have noted that free cash and stabilization reserves have been declining the past few years as outlined below: Change from Balance Balance Balance Balance FY 2012 to June 30, 2012 June 30, 2013 June 30, 2014 June 30, 2015 FY 2015 Free Cash $ 692,728 $ 439,003 $ 597,362 $ 113,545 $ (579,183) Stabilization $ 1,341,910 $ 1,108,712 $ 967,771 $ 891,463 $ (450,447) Fire Truck Stabilization $ 219,135 $ 253,454 $ 251,245 $ 260,338 $ 41,203 Water Stabilization $ 2,182,998 $ 583,500 $ 459,798 $ 476,439 $ (1,706,559) Based on the above we caution the Town on the use of free cash and stabilization as a funding source for the Town s operating budget (re-occurring expenditures). We recommend the Town management review the above situation and develop a budget plan to reduce its reliance on the use of reserves to fund the operating budget. We also noted that the Town in the last two fiscal years voted more free cash than the amount that was certified by the Department of Revenue, as outlined below: Free Cash Certified - July 1, 2013 $ 439,003 Free Cash Certified - July 1, 2013 $ 597,362 Voted at STM Voted at STM Voted at ATM (254,560) Voted at ATM (190,836) (407,060) (582,362) 5

6 Balance $ (222,617) Balance (a) $ (175,836) (b) (a) - Amount was correct at STM (b) - Free Cash certification was reduced by DOR The Town should implement procedures to accurately account for the free cash balance available to vote as a funding source. This will ensure that the Town does not utilize more free cash as an available fund than what was certified by the Department of Revenue. Status 2016 Audit: Town Management has taken our recommendation under advisement and fully understands the current financial condition of the Town. 2. Tax Collector Prior Year Comment: During our prior year s audit we noted the following with regard to the Tax Collector accounts receivable: During our prior audit we found that there is real estate, personal property and motor vehicle excise levies that go back a significant number of years. A summary below for older levies shows amounts as follows: - Real Estate o Levy 2012 and Prior $ 32,886 - Personal Property o Levy 2012 and Prior $ 21,040 - Motor Vehicle Excise o Levy 2010 and Prior $ 56,217 We recommend that the town research the older tax levies to determine if the accounts should be abated, refunded, taken in tax title or make an effort to collect them. Furthermore, the Town currently utilizes a Deputy Collector to collect unpaid motor vehicle excise taxes. We recommend that procedures be implemented and documented to reconcile the deputy collector outstanding amounts to the tax collector outstanding amounts on a periodic basis. 6

7 Status 2016 Audit: The Tax Collector has begun to review the older accounts receivable. At June 30, 2016 the older amounts are as follows: - Real Estate o Levy 2014 and Prior $ 92,952 - Motor Vehicle Excise o Levy 2014 and Prior $ 141,259 We recommend the Tax Collector continue to research the older accounts receivable and make efforts to collect, take tax title or abate. Furthermore, reconciliation should be performed with the Deputy Collector. 3. Chapter 90 Account Prior Year Comment: During our audit we noted the Chapter 90 fund balance was not properly reconciled. In prior fiscal years the Town had a financial policy to appropriate chapter 90 funds as part of the Town s budget process. In fiscal year 2014 the Town changed their policy on appropriating chapter 90 funds and now account for the fund on a cash reimbursement basis, by which monies are expended and then submitted to the State for reimbursement. This change in policy would prompt a reconciliation of the fund balance to ensure there was a proper cutoff of receipts expenditures. We found during our audit that there was not an accurate reconciliation of the account. We recommend that a reconciliation of the chapter fund balance be done in fiscal year 2016 to determine the proper balance. Status 2016 Audit: The Town Accountant has implemented procedures to reconcile the chapter 90 fund balance as part of the year-end closing process. 4. Departmental Receipts Prior Year Comment: During our audit we reviewed certain departmental receipts into the treasury. We noted that departments are not indicating whether the receipts were cash or check. Because of the higher risk of currency (cash) transactions it is important that a trail exists from time of collection to bank deposit. Therefore the departmental turnover forms and departmental receipt documentation should indicate whether receipt is cash or check. We believe this additional procedure will improve the internal control over departmental receipts. Status 2016 Audit: The Town has taken our recommendation under advisement. 7

8 8

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 To the Board of Selectmen Town of West Brookfield West Brookfield, Massachusetts Dear Members of the Board: In

More information

TOWN OF BLACKSTONE, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2013

TOWN OF BLACKSTONE, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2013 TOWN OF BLACKSTONE, MASSACHUSETTS Management Letter For the Year Ended June 30, 2013 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE STATUS OF PRIOR YEAR RECOMMENDATIONS: 1. Establish Internal Controls over

More information

TOWN OF SOUTHAMPTON, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2014

TOWN OF SOUTHAMPTON, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2014 TOWN OF SOUTHAMPTON, MASSACHUSETTS Management Letter For the Year Ended June 30, 2014 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE CURRENT YEAR ISSUES 1. Improve Internal Controls Over Payroll Disbursements

More information

TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015

TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015 TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015 Table of Contents Transmittal letter...1 2 I. Overview...3 II. Informational Items...4 7 III. Findings and Recommendations with

More information

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017 TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017 To the Honorable Board of Selectmen Town of Wareham, Massachusetts In planning and performing our audit of the financial statements off the

More information

TOWN OF LONGMEADOW, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2017

TOWN OF LONGMEADOW, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2017 TOWN OF LONGMEADOW, MASSACHUSETTS Management Letter For the Year Ended June 30, 2017 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE CURRENT YEAR ISSUES 1. Consider Consolidating Bank Accounts 3 2. Segregate

More information

TOWN OF LITTLE COMPTON, RHODE ISLAND. Management Letter. For the Year Ended June 30, 2015

TOWN OF LITTLE COMPTON, RHODE ISLAND. Management Letter. For the Year Ended June 30, 2015 Management Letter For the Year Ended June 30, 2015 For the Year Ended June 30, 2015 Table of Contents Page Introduction 1-2 Government-wide controls: 1. Segregation of duties 3 Future pronouncements: 2.

More information

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015 TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015 Table of Contents Transmittal letter.......1 Overview....2 Informational Items.3-5 Findings and Comments 6 Board of Selectmen Town

More information

TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014

TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 Table of Contents Transmittal letter...1 Overview...3 Informational Items...4 Findings and Recommendations...6 Board of Selectmen

More information

CITY OF BRAIDWOOD, ILLINOIS

CITY OF BRAIDWOOD, ILLINOIS CITY OF BRAIDWOOD, ILLINOIS MANAGEMENT LETTER April 30, 2018 1415 West Diehl Road, Suite 400 Naperville, IL 60563 630.566.8400 The Honorable Mayor Members of the City Council City of Braidwood, Illinois

More information

Treasurer Internal Controls. Presented by: Patrick Mohan, CPA Audit Manager Melanson Heath

Treasurer Internal Controls. Presented by: Patrick Mohan, CPA Audit Manager Melanson Heath Treasurer Internal Controls Presented by: Patrick Mohan, CPA Audit Manager Melanson Heath Treasurer Duties Excerpts from NH RSA Chapter 41:29: Shall have custody of all moneys belonging to the Town Pay

More information

Management Letter. City of Henderson Henderson, Minnesota. For the Year Ended December 31, 2016

Management Letter. City of Henderson Henderson, Minnesota. For the Year Ended December 31, 2016 Management Letter City of Henderson Henderson, Minnesota For the Year Ended December 31, 2016 March 6, 2017 Management, Honorable Mayor and City Council City of Henderson, Minnesota We have audited the

More information

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016 Management Letter City of Montgomery Montgomery, Minnesota For the Year Ended December 31, 2016 June 22, 2017 Management, Honorable Mayor and City Council City of Montgomery, Minnesota We have audited

More information

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2012

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2012 TOWN OF MILLIS, MASSACHUSETTS Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds As of June 30, 2012 TABLE OF CONTENTS INDEPENDENT ACCOUNTANT S REPORT ON APPLYING

More information

City of Albertville Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance

City of Albertville Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance December 31, 2015 Table of Contents Report on Internal Control over Financial Reporting

More information

Recommendation: Management should review their year-end procedures for recording assets and liabilities.

Recommendation: Management should review their year-end procedures for recording assets and liabilities. Rushton ACCOUNTING & BUSINESS ADVISORS CERTIFIED PUBLIC ACCOUNTANTS Honorable Chairman and Members of the Board of Commissioners Fannin County, Georgia In planning and performing our audit of the financial

More information

REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT TAXES

REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT TAXES REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT - 2006 TAXES For The Period July 29, 2006 Through December 31, 2006 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA

More information

Municipality of Parkersburg, West Virginia

Municipality of Parkersburg, West Virginia Municipality of Parkersburg, West Virginia Report to the Governing Body February 6, 2018 February 6, 2018 Honorable Mayor and Council of the Municipality of Parkersburg Parkersburg, West Virginia We are

More information

Reconciling Tax Receivables Course #364

Reconciling Tax Receivables Course #364 Reconciling Tax Receivables Course #364 MCTA Annual School August 17, 2016 Presented by: John J. Sullivan, CFE & Patrice Squillante, CPA of Melanson Heath What s This Course All About? To emphasize your

More information

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2010

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2010 TOWN OF MILLIS, MASSACHUSETTS Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds As of June 30, 2010 TABLE OF CONTENTS INDEPENDENT ACCOUNTANT S REPORT ON APPLYING

More information

FINANCIAL POLICIES & PROCEDURES

FINANCIAL POLICIES & PROCEDURES TOWN OF CONWAY FINANCIAL POLICIES & PROCEDURES Adopted February 19, 2013 Adoption Date Treasurer Accountant Selectboard Revision Date Treasurer Accountant Selectboard/Admin 2 TABLE OF CONTENTS RECEIPTS...5

More information

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT RANDALL COUNTY JUVENILE PROBATION DEPARTMENT ANNUAL FINANCIAL REPORT For Year Ended August 31, 2014 ANNUAL FINANCIAL REPORT FOR YEAR ENDED AUGUST 31, 2014 TABLE OF CONTENTS Page PART I - INTRODUCTORY SECTION

More information

HARDEE SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015

HARDEE SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015 FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015 TABLE OF CONTENTS YEAR ENDED SEPTEMBER 30, 2015 INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS 3 STATEMENT OF NET POSITION 3 STATEMENT OF ACTIVITIES

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

CITY OF EXETER. Measure R Transportation Fund. Audited Financial Statements Years Ended June 30, 2015 and 2014

CITY OF EXETER. Measure R Transportation Fund. Audited Financial Statements Years Ended June 30, 2015 and 2014 Audited Financial Statements Years Ended June 30, 2015 and 2014 Year Ended June 30, 2015 and 2014 Table of Contents Independent Auditor s Report 1 Financial Statements Special Revenue Fund Balance Sheets

More information

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

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

More information

Pima County Community College District Year Ended June 30, 2010

Pima County Community College District Year Ended June 30, 2010 A REPORT TO THE ARIZONA LEGISLATURE Financial Audit Division Report on Internal Control and Compliance Pima County Community College District Year Ended June 30, 2010 Debra K. Davenport Auditor General

More information

TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 2015

TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 2015 TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 2015 TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2012 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

TOWN OF MIDDLEBOROUGH, MASSACHUSETTS

TOWN OF MIDDLEBOROUGH, MASSACHUSETTS BASIC FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS WITH INDEPENDENT AUDITORS REPORT FOR THE YEAR ENDED JUNE 30, 2013 BASIC FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS

More information

TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Roster of Officials 1 Financial Section Independent

More information

TOWN OF CAPE ELIZABETH, MAINE. Reports Required by Government Auditing Standards. For the Year Ended June 30, 2017

TOWN OF CAPE ELIZABETH, MAINE. Reports Required by Government Auditing Standards. For the Year Ended June 30, 2017 Reports Required by Government Auditing Standards For the Year Ended June 30, 2017 Certified Public Accountants and Business Consultants INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL

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

CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS BICYCLE AND PEDESTRIAN FACILITIES PROGRAM

CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS BICYCLE AND PEDESTRIAN FACILITIES PROGRAM CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS Financial Statements With Independent Auditor s Report For the Year Ended June 30, 2013 (With Comparative Totals for 2012)

More information

City of Falcon Heights Ramsey County, Minnesota. Communications Letter. December 31, 2016

City of Falcon Heights Ramsey County, Minnesota. Communications Letter. December 31, 2016 Ramsey County, Minnesota Communications Letter December 31, 2016 Table of Contents Report on Matters Identified as a Result of the Audit of the Financial Statements 1 Significant Deficiency 3 Required

More information

Tax Collector Walton County, Florida

Tax Collector Walton County, Florida Walton County, Florida Special Purpose Financial Statements For The Year Ended September 30, 2016 248 Table of Contents September 30, 2016 Page INDEPENDENT AUDITORS REPORT 250 252 SPECIAL PURPOSE FINANCIAL

More information

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

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

More information

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT RANDALL COUNTY JUVENILE PROBATION DEPARTMENT ANNUAL FINANCIAL REPORT For Year Ended August 31, 2013 ANNUAL FINANCIAL REPORT FOR YEAR ENDED AUGUST 31, 2013 TABLE OF CONTENTS Page PART I - INTRODUCTORY SECTION

More information

TOWN OF NEW SHOREHAM, RHODE ISLAND FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016

TOWN OF NEW SHOREHAM, RHODE ISLAND FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 Hague, Sahady & Co., Certified Public Accountants P.C. Committed to Excellence Table of Contents Independent Auditors' Report... 1 Management s Discussion

More information

City of Red Bluff Transportation Development Act Fund Red Bluff, California FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS

City of Red Bluff Transportation Development Act Fund Red Bluff, California FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS Red Bluff, California FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS June 30, 2018 and 2017 TABLE OF CONTENTS June 30, 2018 and 2017 Page Number Independent Auditors Report 1 FINANCIAL SECTION

More information

Township of Riley St. Clair County, Michigan

Township of Riley St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2017 KING & KING CPAS LLC Marlette - Imlay City Michigan Annual Financial Report Table of Contents Page Number I. Independent Auditor s Report...

More information

NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank NOVATO FIRE PROTECTION DISTRICT MEMORANDUM

More information

CITY OF BROCKTON, MASSACHUSETTS. Basic Financial Statements, Required Supplementary Information and Additional Information.

CITY OF BROCKTON, MASSACHUSETTS. Basic Financial Statements, Required Supplementary Information and Additional Information. Basic Financial Statements, Required Supplementary Information and Additional Information (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 3 Management

More information

The Honorable Members of the City Council City of Richmond, Virginia

The Honorable Members of the City Council City of Richmond, Virginia CliftonLarsonAllen LLP 901 North Glebe Road, Suite 200 Arlington, VA 22203 571-227-9500 fax 571-227-9552 CLAconnect.com INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

SUTTER COUNTY MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

SUTTER COUNTY MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank AND REQUIRED COMMUNICATIONS For the Year Ended June 30, 2017 Table of Contents Page Memorandum on Internal

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3973 USA June 24, 2016 Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com The Board of Directors FSM National Government Employees

More information

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 CITY OF HOLYOKE, MASSACHUSETTS Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 For the Year Ended June 30, 2008 TABLE OF CONTENTS PAGE

More information

Coral Springs Community Redevelopment Agency (A Component Unit of the City of Coral Springs, Florida)

Coral Springs Community Redevelopment Agency (A Component Unit of the City of Coral Springs, Florida) Coral Springs Community Redevelopment Agency (A Component Unit of the City of Coral Springs, Florida) Financial Report Fiscal Year Ended September 30, 2016 CORAL SPRINGS COMMUNITY REDEVELOPMENT AGENCY

More information

City of Des Moines, Iowa. Single Audit Compliance Report Year Ended June 30, 2018

City of Des Moines, Iowa. Single Audit Compliance Report Year Ended June 30, 2018 City of Des Moines, Iowa Single Audit Compliance Report Year Ended June 30, 2018 Contents Report on internal control over financial reporting and on compliance and other matters based on an audit of financial

More information

Annual Financial Report. of the. Town of Old Saybrook, Connecticut. Year Ended June 30, 2014

Annual Financial Report. of the. Town of Old Saybrook, Connecticut. Year Ended June 30, 2014 Annual Financial Report of the Town of Old Saybrook, Connecticut Year Ended June 30, 2014 Table of Contents Introductory Section Organizational Chart 1 Financial Section Independent Auditor's Report Management's

More information

SHERIFF SEMINOLE COUNTY, FLORIDA

SHERIFF SEMINOLE COUNTY, FLORIDA FINANCIAL STATEMENTS C O N T E N T S Page Number FINANCIAL SECTION INDEPENDENT AUDITOR S REPORT 1 Balance Sheet Governmental Funds 3 Statement of Revenues, Expenditures and Changes in Fund Balances Governmental

More information

TOWN OF LITTLE COMPTON, RHODE ISLAND ANNUAL FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016

TOWN OF LITTLE COMPTON, RHODE ISLAND ANNUAL FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 ANNUAL FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 ANNUAL FINANCIAL STATEMENTS Table of Contents Independent Auditor's Report... 1 Management's Discussion and Analysis... 4 Basic Financial Statements:...

More information

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 Table of Contents Transmittal letter...1 Overview....2-3 Informational Items.4-5 Findings and Comments..6-9 Board of Selectmen Town

More information

OFFICE OF THE STATE COMPTROLLER

OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

TOWN OF NEW SHOREHAM, RHODE ISLAND FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2015

TOWN OF NEW SHOREHAM, RHODE ISLAND FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2015 FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2015 Hague, Sahady & Co., Certified Public Accountants P.C. Committed to Excellence Table of Contents Independent Auditors' Report... 1 Management s Discussion

More information

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 CITY OF HOLYOKE, MASSACHUSETTS Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 For the Year Ended June 30, 2015 TABLE OF CONTENTS PAGE

More information

Town of Lebanon, Connecticut

Town of Lebanon, Connecticut State Compliance Audit Stephen T. Hopkins, CPA, PC Auditing, Accounting, and Consulting Services Contents Financial Section: Page Independent Auditors' Report 1-2 Management s Discussion and Analysis 3-10

More information

TOWN OF BLACKSTONE, MASSACHUSETTS. Report on Examination of Basic Financial Statements and Additional Information Year Ended June 30, 2016

TOWN OF BLACKSTONE, MASSACHUSETTS. Report on Examination of Basic Financial Statements and Additional Information Year Ended June 30, 2016 TOWN OF BLACKSTONE, MASSACHUSETTS Report on Examination of Basic Financial Statements and Additional Information Year Ended June 30, 2016 Report on Internal Control Over Financial Reporting and On Compliance

More information

City of San Mateo Transportation Development Act Fund

City of San Mateo Transportation Development Act Fund City of San Mateo Transportation Development Act Fund San Mateo, California Financial Statements and Independent Auditors Reports For the years ended June 30, 2018 and 2017 City of San Mateo Transportation

More information

DANBY FIRE DISTRICT. Ithaca, New York FINANCIAL REPORT. December 31, 2010

DANBY FIRE DISTRICT. Ithaca, New York FINANCIAL REPORT. December 31, 2010 Ithaca, New York FINANCIAL REPORT December 31, 2010 TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2010 Independent Auditor s Report... 1-1a Financial Statements: Balance Sheet - Governmental Funds...

More information

TOWN OF WRENTHAM, MASSACHUSETTS

TOWN OF WRENTHAM, MASSACHUSETTS INDEPENDENT AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION FOR THE YEAR ENDED JUNE 30, 2011 INDEPENDENT AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR

More information

City Gate Community Development District DRAFT FINANCIAL STATEMENTS. September 30, 2014

City Gate Community Development District DRAFT FINANCIAL STATEMENTS. September 30, 2014 City Gate Community Development District FINANCIAL STATEMENTS September 30, 2014 Table of Contents September 30, 2014 REPORT Independent Auditor s Report 1 FINANCIAL STATEMENTS Management s Discussion

More information

TOWN OF NEW SHOREHAM, RHODE ISLAND REPORTING PACKAGE JUNE 30, 2014

TOWN OF NEW SHOREHAM, RHODE ISLAND REPORTING PACKAGE JUNE 30, 2014 REPORTING PACKAGE JUNE 30, 2014 REPORTING PACKAGE JUNE 30, 2014 TABLE OF CONTENTS Section I: Annual Financial Report Section II: Single Audit Report Section III: Current Year Findings and Questioned Costs

More information

Tax Collector Walton County, Florida

Tax Collector Walton County, Florida Walton County, Florida Special Purpose Financial Statements For The Year Ended September 30, 2015 243 Table of Contents September 30, 2015 Page INDEPENDENT AUDITORS REPORT 245 246 SPECIAL PURPOSE FINANCIAL

More information

To the Members of the Board of Education The Winnetka Public Schools District No. 36 Winnetka, Illinois

To the Members of the Board of Education The Winnetka Public Schools District No. 36 Winnetka, Illinois 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

More information

MASSACHUSETTS WATER RESOURCES AUTHORITY. Auditors Reports as Required by Office of Management and Budget (OMB) Circular A-133 and Related Information

MASSACHUSETTS WATER RESOURCES AUTHORITY. Auditors Reports as Required by Office of Management and Budget (OMB) Circular A-133 and Related Information MASSACHUSETTS WATER RESOURCES AUTHORITY Auditors Reports as Required by Office of Management and Budget (OMB) Circular A-133 and Related Information MASSACHUSETTS WATER RESOURCES AUTHORITY Auditors Reports

More information

TOWN OF LINCOLNVILLE TABLE OF CONTENTS JUNE 30, General Purpose Financial Statements. Statements of Net Position. Statements of Activities

TOWN OF LINCOLNVILLE TABLE OF CONTENTS JUNE 30, General Purpose Financial Statements. Statements of Net Position. Statements of Activities TABLE OF CONTENTS JUNE 30, 2018 Independent Auditors Report Management s Discussion and Analysis General Purpose Financial Statements Exhibits Government-Wide Financial Statements Statements of Net Position

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2013 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

Understanding Your Financial Statements

Understanding Your Financial Statements Understanding Your Financial Statements NHASBO 5.04.2017 PLODZIK & SANDERSON, PA SCOTT EAGEN, CFE SENIOR MANAGER What s In Your Annual Financial Report Independent Auditor s Report Managements Discussion

More information

FINANCIAL STATEMENTS REGULATORY BASIS AND REPORTS OF INDEPENDENT AUDITOR MOUNDS INDEPENDENT SCHOOL DISTRICT NO. I-5, CREEK COUNTY, OKLAHOMA

FINANCIAL STATEMENTS REGULATORY BASIS AND REPORTS OF INDEPENDENT AUDITOR MOUNDS INDEPENDENT SCHOOL DISTRICT NO. I-5, CREEK COUNTY, OKLAHOMA FINANCIAL STATEMENTS REGULATORY BASIS AND REPORTS OF INDEPENDENT AUDITOR MOUNDS INDEPENDENT SCHOOL DISTRICT NO. I-5, CREEK COUNTY, OKLAHOMA JUNE 30, 2016 Audited by SANDERS, BLEDSOE & HEWETT CERTIFIED

More information

Township of Riley St. Clair County, Michigan

Township of Riley St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2015 KING & KING CPAS LLC Marlette - Imlay City - North Branch Michigan Annual Financial Report For The Fiscal Year Ended March 31, 2015 Table

More information

Management Letter. City of New Richland New Richland, Minnesota. For the Year Ended December 31, 2017

Management Letter. City of New Richland New Richland, Minnesota. For the Year Ended December 31, 2017 Management Letter City of New Richland New Richland, Minnesota For the Year Ended December 31, 2017 June 6, 2018 Management, Honorable Mayor and City Council City of New Richland, Minnesota We have audited

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS MEASURE E REVENUE BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS

EL CAMINO COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS MEASURE E REVENUE BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS PROPOSITION 39 GENERAL OBLIGATION BONDS MEASURE E REVENUE BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS PROPOSITION 39 GENERAL OBLIGATION BONDS REVENUE BOND CONSTRUCTION FUND MEASURE E FINANCIAL

More information

Report on the City of McCrory, Arkansas Federal Award Programs

Report on the City of McCrory, Arkansas Federal Award Programs Independent Auditor s Report and Financial Statements December 31, 2016 Table of Contents Page Independent Auditor s Report... 1-2 Financial Statements Balance Sheet... 3 Statement of Revenue, Expenditures

More information

SOUTH BROWARD MONTESSORI CHARTER SCHOOL CORP. (A Charter School and Component Unit of The School Board of Broward County, Florida)

SOUTH BROWARD MONTESSORI CHARTER SCHOOL CORP. (A Charter School and Component Unit of The School Board of Broward County, Florida) SOUTH BROWARD MONTESSORI CHARTER SCHOOL CORP. Basic Financial Statements (With Independent Auditor s Report Thereon) Table of Contents Pages General Information i Independent Auditor s Report 1-2 Management

More information

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013 TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013 To the Honorable Board of Selectmen Town of Burlington, Massachusetts In planning and performing our audit of the financial statements

More information

Bedford County Public Service Authority. Financial Report

Bedford County Public Service Authority. Financial Report Bedford County Public Service Authority Financial Report For the Fiscal Year Ended June 30, 2014 BEDFORD COUNTY PUBLIC SERVICE AUTHORITY BEDFORD, VIRGINIA FINANCIAL REPORT For the Fiscal Year Ended June

More information

Drescher & Malecki LLP 3083 William Street, Suite 5 Buffalo, New York Telephone: Fax: Certified Public Accountants

Drescher & Malecki LLP 3083 William Street, Suite 5 Buffalo, New York Telephone: Fax: Certified Public Accountants Drescher & Malecki LLP 3083 William Street, Suite 5 Buffalo, New York 14227 Telephone: 716.565.2299 Fax: 716.565.2201 Certified Public Accountants September 14, 2018 Honorable Mayor and Members of the

More information

CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER. April 30, 2010

CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER. April 30, 2010 CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER April 30, 2010 October 6, 2010 Honorable Mayor and Members of the City Council 109 East Olive St. Bloomington, Illinois 61702 In planning and performing

More information

CENTRAL VIRGINIA COMMUNITY SERVICES BOARD COMMENTS ON INTERNAL CONTROL AND OTHER SUGGESTIONS FOR YOUR CONSIDERATION. June 30, 2011

CENTRAL VIRGINIA COMMUNITY SERVICES BOARD COMMENTS ON INTERNAL CONTROL AND OTHER SUGGESTIONS FOR YOUR CONSIDERATION. June 30, 2011 CENTRAL VIRGINIA COMMUNITY SERVICES BOARD COMMENTS ON INTERNAL CONTROL AND OTHER SUGGESTIONS FOR YOUR CONSIDERATION CONTENTS INDEPENDENT AUDITOR S REPORT ON COMMENTS AND SUGGESTIONS...3 COMMENTS AND SUGGESTIONS

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

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

October 13, To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida

October 13, To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida October 13, 2014 To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida We have audited the special-purpose financial statements of The School Board of Miami-Dade County,

More information

PIONEER COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ORANGE, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015

PIONEER COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ORANGE, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 PIONEER COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ORANGE, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 PIONEER COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ORANGE, FLORIDA TABLE

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Town of Waterford, Maine

Town of Waterford, Maine Audited Financial Statements and Other Financial Information Town of Waterford, Maine December 31, 2017 Proven Expertise and Integrity FINANCIAL STATEMENTS DECEMBER 31, 2017 CONTENTS PAGE INDEPENDENT AUDITORS

More information

COMMONWEALTH CASINO COMMISSION (A GOVERNMENTAL FUND OF THE COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS)

COMMONWEALTH CASINO COMMISSION (A GOVERNMENTAL FUND OF THE COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS) (A GOVERNMENTAL FUND OF THE COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS) INDEPENDENT AUDITORS REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE YEAR ENDED SEPTEMBER 30, 2017 Deloitte & Touche LLC Isa Drive,

More information

Township of Casco St. Clair County, Michigan

Township of Casco St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2016 KING & KING CPAS LLC Marlette - Imlay City - North Branch Michigan Annual Financial Report Table of Contents Page Number I. Independent

More information

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

TOWN OF ASHFORD, CONNECTICUT BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND INDEPENDENT AUDITOR S REPORT BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND INDEPENDENT AUDITOR S REPORT CONTENTS Page Independent Auditor s Report 1 Management s Discussion and Analysis (Unaudited) 3 Basic Financial Statements:

More information

Board of Directors Padre Dam Municipal Water District Santee, California

Board of Directors Padre Dam Municipal Water District Santee, California Board of Directors Padre Dam Municipal Water District Santee, California In planning and performing our audit of the financial statements of the Padre Dam Municipal Water District (the District) as of

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

MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS JUNE 30, 2017

MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS JUNE 30, 2017 MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS June 30, 2017 Table of Contents Independent Auditor s Report 1 Basic Financial Statements:

More information

FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016

FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 39256 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY Table of Contents ROSTER OF OFFICIALS

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2012 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

The definition of a deficiency is also set forth in the attached Appendix I.

The definition of a deficiency is also set forth in the attached Appendix I. Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671) 646-3884 Fax: (671) 649-4932 www.deloitte.com June 18, 2015 Mr. Anthony Blaz Director Department of Administration

More information

FOUR CORNERS COUNTY WATER AND SEWER DISTRICT. Financial Statements with Independent Auditors Report. June 30, 2016 and 2015

FOUR CORNERS COUNTY WATER AND SEWER DISTRICT. Financial Statements with Independent Auditors Report. June 30, 2016 and 2015 FOUR CORNERS COUNTY WATER AND SEWER DISTRICT Financial Statements with Independent Auditors Report June 30, 2016 and 2015 Table of Contents June 30, 2016 and 2015 Independent Auditors Report... 1 and 2

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

Town of Ogunquit, Maine

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

More information

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

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

More information

TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017

TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017 TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017 TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED

More information