Comprehensive Annual Financial Report. For The Year Ended December 31, J. Craig Snodgrass, CPA, CGFM Lorain County Auditor

Size: px
Start display at page:

Download "Comprehensive Annual Financial Report. For The Year Ended December 31, J. Craig Snodgrass, CPA, CGFM Lorain County Auditor"

Transcription

1 Lorain County Comprehensive Annual Financial Report For The Year Ended December 31, 2012 J. Craig Snodgrass, CPA, CGFM Lorain County Auditor

2 Introductory Section Introductory Section Lorain County Auditor J. Craig Snodgrass, CPA, CGFM Lorain County Auditor RETIRED Mark R. Stewart

3 Comprehensive Annual Financial Report For the Year Ended December 31, 2012 Lorain County Ohio J. Craig Snodgrass, CPA, CGFM Lorain County Auditor Prepared by: Lillian C. Brand Comptroller Barry J. Habony Assistant Comptroller i

4 ii

5 iii

6 iv

7 OFFICE OF THE AUDITOR LORAIN COUNTY, OHIO J. CRAIG SNODGRASS, CPA, CGFM Auditor LORAIN COUNTY ADMINISTRATION BUILDING 226 MIDDLE AVE., ELYRIA, OHIO (440) FAX (440) WEB SITE v

8 vi

9 vii

10 viii

11 ix

12 x

13 Lorain County, Ohio Elected Officials As of December 31, 2012 Board of Commissioners Ted Kalo Lori Kokoski Tom Williams County Auditor Mark R. Stewart Retired 12/31/12 J. Craig Snodgrass, CPA, CGFM Appointed 1/1/13 County Treasurer Daniel J. Talarek Prosecuting Attorney Dennis P. Will Clerk of Courts Ron Nabakowski Coroner Dr. Stephen Evans Sheriff Phil R. Stammitti Engineer Kenneth P. Carney Common Please Court Judges Edward M. Zaleski Retired 12/31/12 John R. Miraldi Term Commencing 1/2/13 James Burge Raymond Ewers Mark Betleski Christopher Rothgery James Miraldi Probate Court Judge James T. Walther Domestic Relations Judges David A. Basinski Retired 1/3/13 Frank Janik Term Commencing 1/4/13 David J. Berta Term Ended 1/2/13 Lisa I. Swenski Term Commencing 1/3/13 Debra Boros County Recorder Judy Nedwick xi

14 Lorain County Government Registered Voters Ohio Secretary sheriff engineer Coroner (3) County domestic Probate of State (4 yrs.) (4 yrs.) (4 Yrs.) Commissioner Relations/Juvenile Court (4 yrs.) Court (6 yrs.) (6 Yrs.) Prosecutor treasurer Auditor recorder Clerk of Courts general (4 yrs.) (4 yrs.) (4 Yrs.) (4 Yrs.) (4 Yrs.) Court (6 Yrs.) Clerk County Administrator Board of Revision Data Process Department County Budget Comm. County Records Soldiers Relief Comm. County Board of Elections Elected Officials County Park 3 Trustees Appointed Persons Highways Jail Sanitary Ditch Drainage Automatic Board or Commission Lab Appointed Boards Probation Departments xii

15 Lorain County Auditor s Organizational Chart AUDITOR ADMINISTRATIVE ASSISTANT CHIEF DEPUTY (FINANCE) CHIEF DEPUTY (REAL ESTATE) CONSUMER PROTECTION BOARD OF REVISION CONSUMER PROTECTION SUPERVISOR Consumer Protection Officer 1 COMPTROLLER DATA PROCESSING SPECIAL PROJECTS COORDINATOR Board Clerk Board Clerk DATA SYSTEMS DIRECTOR Systems Analyst 3 Information System/Network Support BOOK KEEPING PAYROLL TAX SETTLEMENT COMPUTER SYSTEMS MANAGER 2 ACCOUNTING SUPERVISOR Accounting Specialist Accounting Specialist Accounting Specialist Accounting Specialist PAYROLL SUPERVISOR Payroll Officer 2 Payroll Officer 2 TAX SETTLEMENT SUPERVISOR Tax Specialist 2 Tax Specialist 2 PERSONAL PROPERTY/LICENSING PERSONAL PROPERTY/ LICENSING SUPERVISOR/ WEB MANAGER Account Clerk 2 Public Information Officer REAL ESTATE ADMINISTRATOR Asst. Real Estate Administrator Clerical Specialist 2 Clerical Specialist 2 Clerical Specialist 2 Clerical Specialist 2 Clerical Specialist 2 Clerical Specialist 1 Clerical Specialist 1 GIS MANAGER GIS Technician 3 GIS Technician 2 Cart/Auto Cad Specialist 2 Cart/Auto Cad Specialist 2 CHIEF APPRAISER (New Construction) ASST. CHIEF APPRAISER Office Manager Appraisal Inspector 1 Appraisal Inspector 1 Appraisal Inspector 1 CHIEF RESIDENTIAL APPRAISER Appraisal Clerk 1 Appraisal Clerk 1 Appraisal Clerk 1 xiii

16 Eaton Township Lakeview Beach xiv

17 EMH Regional Medical Center Elyria High School xv

18 All Pro Freight Stadium Veterans Park - Avon xvi

19 Downtown Amherst Elyria Township Farmland xvii

20 Lorain Harbor Lorain County Fairgrounds xviii

21 Tappan Square - Oberlin Lorain Lighthouse xix

22 xx

23 Financial Section Financial Section

24 INDEPENDENT AUDITORʼS REPORT Lorain County 226 Middle Avenue Elyria, Ohio To the Board of County Commissioners: Report on the Financial Statements We have audited the accompanying financial statements of the governmental activities, the business-type activities, the aggregate discretely presented component units, each major fund, and the aggregate remaining fund information of Lorain County, Ohio (the County), as of and for the year ended December 31, 2012, and the related notes to the financial statements, which collectively comprise the Countyʼs basic financial statements as listed in the table of contents. Managementʼs Responsibility for the Financial Statements Management is responsible for preparing and fairly presenting these financial statements in accordance with accounting principles generally accepted in the United States of America; this includes designing, implementing, and maintaining internal control relevant to preparing and fairly presenting financial statements that are free from material misstatement, whether due to fraud or error. Auditor's Responsibility Our responsibility is to opine on these financial statements based on our audit. We did not audit the financial statements of the Murray Ridge Production Center, Inc. Those statements were audited by other auditors whose report has been furnished to us, and our opinion, insofar as it relates to the amount included for the Murray Ridge Production Center, Inc., is based solely on the report of other auditors. We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the financial audit standards in the Comptroller General of the United Statesʼ Government Auditing Standards. Those standards require us to plan and perform the audit to reasonably assure the financial statements are free from material misstatement. An audit requires procedures to obtain audit evidence about financial statement amounts and disclosures. The procedures selected depend on our judgment, including assessing the risks of material financial statement misstatement, whether due to fraud or error. In assessing those risks, we consider internal control relevant to the County's preparation and fair presentation of the financial statements in order to design audit procedures that are appropriate in the circumstances, but not to the extent needed to opine on the effectiveness of the County's internal control. Accordingly, we express no opinion. An audit also includes evaluating the appropriateness of managementʼs accounting policies and the reasonableness of their significant accounting estimates, as well as our evaluation of the overall financial statement presentation. We believe the audit evidence we obtained is sufficient and appropriate to support our audit opinions. 1

25 Lorain County Independent Auditorʼs Report Page 2 Opinion In our opinion, the financial statements referred to above present fairly, in all material respects, the respective financial position of the governmental activities, the business-type activities, the discretely presented component units, each major fund, and the aggregate remaining fund information of Lorain County, Ohio, as of December 31, 2012, and the respective changes in financial position and where applicable, cash flows, thereof and the respective budgetary comparisons for the General Fund, the Job and Family Services Fund, the Children Services Fund, the Community Mental Health Fund and the Lorain County Board of Developmental Disabilities Fund, thereof for the year then ended in accordance with the accounting principles generally accepted in the United States of America. Other Matters Required Supplementary Information Accounting principles generally accepted in the United States of America require this presentation to include Managementʼs discussion and analysis, as listed in the table of contents, to supplement the basic financial statements. Although this information is not part of the basic financial statements, the Governmental Accounting Standards Board considers it essential for placing the basic financial statements in an appropriate operational, economic, or historical context. We applied certain limited procedures to the required supplementary information in accordance with auditing standards generally accepted in the United States of America, consisting of inquiries of management about the methods of preparing the information and comparing the information for consistency with managementʼs responses to our inquiries, to the basic financial statements, and other knowledge we obtained during our audit of the basic financial statements. We do not opine or provide any assurance on the information because the limited procedures do not provide us with sufficient evidence to opine or provide any other assurance. Supplementary and Other Information Our audit was conducted to opine on the Countyʼs basic financial statements taken as a whole. The introductory section, the financial sectionʼs combining statements, individual fund statements and schedules, and the statistical section information present additional analysis and are not a required part of the basic financial statements. The financial sectionʼs combining statements, individual fund statements and schedules are managementʼs responsibility, and were derived from and relate directly to the underlying accounting and other records used to prepare the basic financial statements. We subjected these statements and schedules to the auditing procedures we applied to the basic financial statements. We also applied certain additional procedures, including comparing and reconciling this information directly to the underlying accounting and other records used to prepare the basic financial statements or to the basic financial statements themselves, and other additional procedures in accordance with auditing standards generally accepted in the United States of America. In our opinion, this information is fairly stated in all material respects in relation to the basic financial statements taken as a whole. We did not subject the introductory section and statistical section information to the auditing procedures applied in the audit of the basic financial statements and, accordingly, we express no opinion or any other assurance on them. 2

26 Lorain County Independent Auditorʼs Report Page 3 Other Reporting Required by Government Auditing Standards In accordance with Government Auditing Standards, we have also issued our report dated June 25, 2013, on our consideration of the Countyʼs internal control over financial reporting and our tests of its compliance with certain provisions of laws, regulations, contracts and grant agreements and other matters. That report describes the scope of our internal control testing over financial reporting and compliance, and the results of that testing, and does not opine on internal control over financial reporting or on compliance. That report is an integral part of an audit performed in accordance with Government Auditing Standards in considering the Countyʼs internal control over financial reporting and compliance. Dave Yost Auditor of State Columbus, Ohio June 25,

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

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115

116

117

118

119

120

121

122

123

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146

147

148

149

150

151

152

153

154

155

156

157

158

159

160

161

162

163

164

165

166

167

168

169

170

171

172

173

174

175

176

177

178

179

180

181

182

183

184

185

186

187

188

189

190

191

192

193

194

195

196

197

198

199

200

201

202

203

204

205

206

207

208

209

210

211

212

213

214

215

216

217

218

219

220

221

222

223

224

225

226

227

228

229

230

231

232

233

234

235

236

237

238

239

240

241

242 Statistical Section Statistical Section

243

244

245

246

247

248

249

250

251

252

253

254

255

256

257

258

259

260

261

262

263

264

265

266

Comprehensive Annual Financial Report. For The Year Ended December 31, J. Craig Snodgrass, CPA, CGFM Lorain County Auditor

Comprehensive Annual Financial Report. For The Year Ended December 31, J. Craig Snodgrass, CPA, CGFM Lorain County Auditor Lorain County Comprehensive Annual Financial Report For The Year Ended December 31, 2016 J. Craig Snodgrass, CPA, CGFM Lorain County Auditor Cover Photo: Lorain County Courthouse by Derik Jensen CC 2.5

More information

Table of Contents. Auditor's Letter to Citizens County Auditor's Office Economic Outlook

Table of Contents. Auditor's Letter to Citizens County Auditor's Office Economic Outlook Table of Contents Auditor's Letter to Citizens... 1 County Auditor's Office... 2-3 Economic Outlook... 4-5 Lorain County Government Organizational Chart... 6 Lorain County Auditor's Office Organizational

More information

FINANCIAL CONDITION ALLEN COUNTY TABLE OF CONTENTS. Independent Auditor s Report Management s Discussion and Analysis... 5

FINANCIAL CONDITION ALLEN COUNTY TABLE OF CONTENTS. Independent Auditor s Report Management s Discussion and Analysis... 5 TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Basic Financial Statements: Management s Discussion and Analysis... 5 Government Wide Financial Statements: Statement of Net Position... 13

More information

Comprehensive Annual Financial Report FOR THE YEAR ENDED DECEMBER 31, 2016 FRANKLIN COUNTY, OHIO

Comprehensive Annual Financial Report FOR THE YEAR ENDED DECEMBER 31, 2016 FRANKLIN COUNTY, OHIO 2 0 1 6 Comprehensive Annual Financial Report FOR THE YEAR ENDED DECEMBER 31, 2016 FRANKLIN COUNTY, OHIO Board of Trustees Worthington Libraries 820 High St. Worthington, OH 43085 We have reviewed the

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report Morgan County, Georgia For the Year Ended June 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT MORGAN COUNTY, GEORGIA For The Fiscal Year July 1, 2014 June 30, 2015

More information

Deerfield Township. Comprehensive Annual Financial Report

Deerfield Township. Comprehensive Annual Financial Report Deerfield Township Comprehensive Annual Financial Report Warren County, Ohio For The Year Ended December 31, 2010 DEERFIELD TOWNSHIP COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31,

More information

Palm Beach County, Florida. Single Audit Report September 30, 2014

Palm Beach County, Florida. Single Audit Report September 30, 2014 Palm Beach County, Florida Single Audit Report September 30, 2014 SINGLE AUDIT REPORT Fiscal Year Ended September 30, 2014 TABLE OF CONTENTS PAGE Report of Independent Certified Public Accountants... i

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report New Hanover County, North Carolina For The Fiscal Year Ended June 30, 2012 Ted Davis, Jr., Chairman Board of Commissioners Chris Coudriet County Manager Avril M. Pinder,

More information

Eaton County, Michigan. Year Ended September 30, Financial Statements and Single Audit Act Compliance

Eaton County, Michigan. Year Ended September 30, Financial Statements and Single Audit Act Compliance Eaton County, Michigan Year Ended September 30, 2017 Financial Statements and Single Audit Act Compliance Table of Contents Introductory Section 1 Letter of Transmittal 3 Organizational Chart 5 Principal

More information

Eaton County, Michigan. Year Ended September 30, Financial Statements and Single Audit Act Compliance

Eaton County, Michigan. Year Ended September 30, Financial Statements and Single Audit Act Compliance Eaton County, Michigan Year Ended September 30, 2016 Financial Statements and Single Audit Act Compliance Table of Contents Introductory Section 1 Letter of Transmittal 3 Organizational Chart 5 Principal

More information

Eaton County, Michigan. Year Ended September 30, Financial Statements and Single Audit Act Compliance

Eaton County, Michigan. Year Ended September 30, Financial Statements and Single Audit Act Compliance Eaton County, Michigan Year Ended September 30, 2014 Financial Statements and Single Audit Act Compliance Table of Contents Introductory Section 1 Letter of Transmittal 3 Organizational Chart 5 Principal

More information

CRISP COUNTY, GEORGIA

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

More information

CLARK COUNTY, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT. FOR THE YEAR ENDED December 31, John S. Federer Clark County Auditor

CLARK COUNTY, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT. FOR THE YEAR ENDED December 31, John S. Federer Clark County Auditor COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED December 31, 2011 John S. Federer Clark County Auditor Prepared by: Department of Fiscal Services Clark County Auditor s Office COMPREHENSIVE ANNUAL

More information

Non-Union Wage Scale Effective January 1, 2017 (Includes 1% increase)

Non-Union Wage Scale Effective January 1, 2017 (Includes 1% increase) Non-Union Wage Scale Effective January 1, 2017 (Includes 1% increase) Grade Step 1 Step 2 Step 3 Step 4 Step 5 Step 6 Step 7 8-Merit 9-Merit 1 $ 13.70 $ 14.21 $ 14.73 $ 15.24 $ 15.75 $ 16.27 $ 16.78 $

More information

CITY OF NEDERLAND, TEXAS. Comprehensive Annual Financial Report

CITY OF NEDERLAND, TEXAS. Comprehensive Annual Financial Report Comprehensive Annual Financial Report For the Year Ended September 30, 2014 Prepared by the Finance Department INTRODUCTORY SECTION Comprehensive Annual Financial Report September 30, 2014 Table of Contents

More information

BUTLER COUNTY FAMILY AND CHILDREN FIRST COUNCIL BUTLER COUNTY REGULAR AUDIT

BUTLER COUNTY FAMILY AND CHILDREN FIRST COUNCIL BUTLER COUNTY REGULAR AUDIT BUTLER COUNTY REGULAR AUDIT FOR THE YEAR ENDED JUNE 30, 2012 BUTLER COUNTY TABLE OF CONTENTS TITLE PAGE Cover Letter... 1 Independent Accountants Report... 3 Combined Statement of Cash Receipts, Cash

More information

Comprehensive Annual. Financial Report

Comprehensive Annual. Financial Report Comprehensive Annual Financial Report Warren County, Ohio For The Year Ended December 31, 2012 Introductory Section DEERFIELD TOWNSHIP COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT Ramsey County, Minnesota 2015

COMPREHENSIVE ANNUAL FINANCIAL REPORT Ramsey County, Minnesota 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT Ramsey County, Minnesota 2015 YEAR ENDED DECEMBER 31, 2015 RAMSEY COUNTY 1 FINANCIAL HIGHLIGHTS Percent (Dollars in thousands except per capita amounts) 2015 2014

More information

February 7, Keith Faber Auditor of State Columbus, Ohio

February 7, Keith Faber Auditor of State Columbus, Ohio February 7, 2019 The attached audit report was completed and prepared for release prior to the commencement of my term of office on January 14, 2019. Reports completed prior to that date contain the signature

More information

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT For the fiscal year ended September 30, 2006 Prepared By Office of the Clerk of the Circuit Court County Finance Department COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR

More information

COUNTY OF CASS, MICHIGAN

COUNTY OF CASS, MICHIGAN COUNTY OF CASS, MICHIGAN COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended September 30, 2016 Comprehensive Annual Financial Report Year Ended September 30, 2016 Prepared by: Angie M. Steinman Finance Director/

More information

City of Fountain, Colorado Comprehensive Annual Financial Report Year ended December 31, 2016

City of Fountain, Colorado Comprehensive Annual Financial Report Year ended December 31, 2016 City of Fountain, Colorado Comprehensive Annual Financial Report Year ended December 31, 2016 Vision Statement: The City of Fountain will honor its small town America heritage, promote a high quality of

More information

RIVER CITY CORRECTIONAL CENTER HAMILTON COUNTY, OHIO

RIVER CITY CORRECTIONAL CENTER HAMILTON COUNTY, OHIO RIVER CITY CORRECTIONAL CENTER HAMILTON COUNTY, OHIO AUDIT REPORT FOR THE YEARS ENDED JUNE 30, 2016 & 2015 Governing Board River City Correctional Center 3220 Colerain Avenue Cincinnati, Ohio 45225 We

More information

ABRAHAM & GAFFNEY, P.C. Certified Public Accountants

ABRAHAM & GAFFNEY, P.C. Certified Public Accountants Principals --- -- Dale J. Abraham, CPA Steven R. Kirinovic, CPA Aaron M. Stevens, CPA Eric J. Glashouwer, CPA Alan D. Panter, CPA William I. Tucker IV, CPA ABRAHAM & GAFFNEY, P.C. Certified Public Accountants

More information

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT For the fiscal year ended September 30, 2007 Prepared By Office of the Clerk of the Circuit Court County Finance Department COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR

More information

MONTMORENCY COUNTY, MICHIGAN

MONTMORENCY COUNTY, MICHIGAN , MICHIGAN Financial Statements For The Year Ended December 31, 2016 STRALEY LAMP & KRAENZLEIN P.C. , MICHIGAN ELECTED OFFICERS BOARD OF COMMISSIONERS Daryl Peterson Board Chairperson Albert LaFleche Commissioner

More information

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County Auditor Honorable Walter E. Washington Financial Services Manager David Schureman, CPA For The Fiscal Year Ended December 31, 2009 Prepared by

More information

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

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

More information

1) Do nothing. This would cause departments to be over budget on items that the Board of Commissioners has approved during the current Fiscal Year.

1) Do nothing. This would cause departments to be over budget on items that the Board of Commissioners has approved during the current Fiscal Year. GLYNN COUNTY FINANCE DEPARTMENT 1725 Reynolds Street, 3 rd Floor Brunswick, Georgia 31520-6406 Phone: (912) 554-7133 - Fax: (912) 267-5634 - Email: dchunn@glynncounty.org MEMORANDUM To: From: Finance Committee

More information

Cover photo taken by Melissa Belhorn

Cover photo taken by Melissa Belhorn Cover photo taken by Melissa Belhorn Comprehensive Annual Financial Report Clarence E. Mingo, II Franklin County Auditor Prepared by the Fiscal Services Division Robert L. Caldwell, CPA Chief Financial

More information

TRUMBULL COUNTY TOURISM BUREAU, INC. TRUMBULL COUNTY FOR THE YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS. Independent Auditor s Report...

TRUMBULL COUNTY TOURISM BUREAU, INC. TRUMBULL COUNTY FOR THE YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS. Independent Auditor s Report... TITLE TRUMBULL COUNTY TOURISM BUREAU, INC. TRUMBULL COUNTY FOR THE YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS PAGE Independent Auditor s Report... 1 Prepared by Management: Basic Financial Statements:

More information

Crawford County, Ohio

Crawford County, Ohio Financial Forecast For the Years Ended December 31, 2006, 2007, and 2008 Actual; Years Ending December 31, 2009, 2010, and 2011 Forecasted 12/1/2009 1 Financial Forecast Table of Contents Page Schedule

More information

MOWER COUNTY AUSTIN, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015

MOWER COUNTY AUSTIN, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2015 INTRODUCTORY SECTION 1 ORGANIZATION 1 FINANCIAL SECTION 1 INDEPENDENT AUDITORS

More information

NASSAU COUNTY, FLORIDA

NASSAU COUNTY, FLORIDA NASSAU COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 PREPARED BY: John A. Crawford CLERK OF THE CIRCUIT COURT/COMPTROLLER Table of Contents INTRODUCTORY

More information

JOHNSTOWN MONROE LOCAL SCHOOL DISTRICT LICKING COUNTY STRS EXAMINATION REPORT

JOHNSTOWN MONROE LOCAL SCHOOL DISTRICT LICKING COUNTY STRS EXAMINATION REPORT JOHNSTOWN MONROE LOCAL SCHOOL DISTRICT LICKING COUNTY STRS EXAMINATION REPORT FOR THE YEAR ENDED JUNE 30, 2015 INDEPENDENT ACCOUNTANT'S REPORT State Teachers Retirement System CliftonLarsonAllen LLP One

More information

MANAGEMENT LETTER. Recommendation

MANAGEMENT LETTER. Recommendation MANAGEMENT LETTER Jackson Township Stark County 5735 Wales Avenue NW Massillon, Ohio 44646 To the Board of Trustees: We have audited the financial statements of Jackson Township, Stark County, (the Township)

More information

STATE OF NEW MEXICO COUNTY OF LUNA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2008 AND 2007

STATE OF NEW MEXICO COUNTY OF LUNA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2008 AND 2007 ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2008 AND 2007 Prepared by Marcus, Fairall, Bristol + Co., L.L.P. Certified Public Accountants 6090 Surety Drive Suite 100 El Paso, Texas 79905 Telephone

More information

CRAWFORD COUNTY, OHIO. Comprehensive Annual Financial Report For the Year Ended December 31, 2017

CRAWFORD COUNTY, OHIO. Comprehensive Annual Financial Report For the Year Ended December 31, 2017 CRAWFORD COUNTY, OHIO Comprehensive Annual Financial Report For the Year Ended December 31, 2017 INTRODUCTORY SECTION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 Joan M.

More information

SEMI-ANNUAL SERVICER S CERTIFICATE

SEMI-ANNUAL SERVICER S CERTIFICATE SEMI-ANNUAL SERVICER S CERTIFICATE TXU ELECTRIC DELIVERY TRANSITION BOND COMPANY LLC, $789,777,000 Transition Bonds, Series 2004-1 TXU Electric Delivery Company, as Servicer. Pursuant to Section 4.01(c)(ii)

More information

YEO & YEO CPAs & BUSINESS CONSULTANTS

YEO & YEO CPAs & BUSINESS CONSULTANTS , Michigan Comprehensive Annual Financial Report For the Year Ended June 30, 2017 YEO & YEO CPAs & BUSINESS CONSULTANTS Comprehensive Annual Financial Report County of Washtenaw State of Michigan Fiscal

More information

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County Auditor Honorable Karen Flynn Financial Services Manager Dave Schureman, CPA For The Fiscal Year Ended December 31, 2006 Prepared by the Auditor

More information

GRAYSON COUNTY, TEXAS

GRAYSON COUNTY, TEXAS GRAYSON COUNTY, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED SEPTEMBER 30, 2007 GRAYSON COUNTY, TEXAS ANNUAL FINANCIAL REPORT TABLE OF CONTENTS SEPTEMBER 30, 2007 Page INTRODUCTORY SECTION Principal

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * BYLAW 6104 * * * * * * * * * A BYLAW OF THE CITY OF LETHBRIDGE TO AUTHORIZE THE LEVY OF TAX UPON ALL TAXABLE PROPERTY SHOWN ON THE PROPERTY ASSESSMENT AND TAX ROLLS AND THE SUPPLEMENTARY PROPERTY ASSESSMENT

More information

PREPARED BY THE DEPARTMENT OF FINANCE B.J. WILSON DIRECTOR OF FINANCE

PREPARED BY THE DEPARTMENT OF FINANCE B.J. WILSON DIRECTOR OF FINANCE COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2018 PREPARED BY THE DEPARTMENT OF FINANCE B.J. WILSON DIRECTOR OF FINANCE FOREWORD Front Royal is located in Warren County in Northern

More information

Chippewa County Salary Schedule Effective

Chippewa County Salary Schedule Effective Chippewa County Salary Schedule Effective 07-01-2016 Bailiff A $ 10.00 $ 11.36 $ 16.00 Custodian I $ 11.82 $ 13.42 $ 18.90 Highway Laborer Reserve Officer I B Site Aide Transport Officer Administrative

More information

COUNTY OF CAMBRIA PENNSYLVANIA

COUNTY OF CAMBRIA PENNSYLVANIA COUNTY OF CAMBRIA PENNSYLVANIA Basic Financial Statements December 31, 2015 COUNTY OF CAMBRIA TABLE OF CONTENTS Page Table of Contents... I Management's Discussion and Analysis... III Independent Auditor

More information

SEMI-ANNUAL SERVICER S CERTIFICATE

SEMI-ANNUAL SERVICER S CERTIFICATE SEMI-ANNUAL SERVICER S CERTIFICATE TXU ELECTRIC DELIVERY TRANSITION BOND COMPANY LLC, $789,777,000 Transition Bonds, Series 2004-1 TXU Electric Delivery Company, as Servicer. Pursuant to Section 4.01(c)(ii)

More information

FRANKLIN COUNTY COMMUNITY BASED CORRECTIONAL FACILITY FRANKLIN COUNTY, OHIO

FRANKLIN COUNTY COMMUNITY BASED CORRECTIONAL FACILITY FRANKLIN COUNTY, OHIO FRANKLIN COUNTY COMMUNITY BASED CORRECTIONAL FACILITY FRANKLIN COUNTY, OHIO AUDIT REPORT FOR THE YEARS ENDED JUNE 30, 2016 & 2015 Judicial Advisory Board & Facility Governing Board Franklin County Community

More information

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017 MINNEHAHA COUNTY AUDIT REPORT For the Year Ended December 31, 2017 MINNEHAHA COUNTY COUNTY OFFICIALS December 31, 2017 Board of Commissioners: Gerald Beninga, Chairman Jeff Barth Jean Bender Cindy Heiberger

More information

UNIFORM CHART OF ACCOUNTS Departments (Organizational Units) Page 1

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

More information

CITY OF ATWATER, CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016

CITY OF ATWATER, CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 CITY OF ATWATER, CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 Prepared by: Finance Department This page intentionally left blank. Basic Financial Statements Table of Contents

More information

CRISP COUNTY, GEORGIA FINANCIAL REPORT

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

More information

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

COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016

COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended June 30, 2016 This page intentionally left blank. CITY OF SONOMA, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE

More information

SPALDING COUNTY, GEORGIA

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

More information

ISAC New County Officers School

ISAC New County Officers School ISAC New County Officers School Basic Budgeting Marjorie Pitts, Clay County Auditor January 16, 2019 Agenda County Organizational Chart What are Governmental Funds 2 What are Special Revenue Funds How

More information

James G. Zupka, CPA, Inc. Certified Public Accountants

James G. Zupka, CPA, Inc. Certified Public Accountants VERMILION LOCAL SCHOOL DISTRICT AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 James G. Zupka, CPA, Inc. Certified Public Accountants Board of Education Vermilion Local School District 1230 Beechview

More information

Washington State Auditor Troy Kelley

Washington State Auditor Troy Kelley Washington State Auditor Troy Kelley INDEPENDENT AUDITOR S REPORT July 17, 2014 Board of Commissioners Kitsap County Port Orchard, Washington REPORT ON FINANCIAL STATEMENTS We have audited the accompanying

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WATONWAN COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction)

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) Page 1 of 5 H TOWNSHIP OF MONTCLAIR SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) BE IT ORDAINED by the Mayor and Council of

More information

Crawford County, Ohio

Crawford County, Ohio COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 Joan M. Wolfe CRAWFORD COUNTY AUDITOR Prepared by: Robyn M. Sheets GAAP Coordinator i I. INTRODUCTORY SECTION Crawford County,

More information

City of Mason Ingham County, Michigan FINANCIAL STATEMENTS. June 30, 2013

City of Mason Ingham County, Michigan FINANCIAL STATEMENTS. June 30, 2013 Ingham County, Michigan FINANCIAL STATEMENTS Ingham County, Michigan CITY COUNCIL AND ADMINISTRATION Leon Clark Mayor Robin Naeyaert Mayor Pro-Tem Jon Droscha Council member Elaine Ferris Council member

More information

City of Ann Arbor, Michigan Comprehensive Annual Financial Report

City of Ann Arbor, Michigan Comprehensive Annual Financial Report City of Ann Arbor, Michigan Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2006 COMPREHENSIVE ANNUAL FINANCIAL REPORT County of Washtenaw State of Michigan Fiscal Year Ended June 30,

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MILLE LACS COUNTY YEAR ENDED DECEMBER 31, 2017 Description of the Office of the State Auditor The mission of the Office of the

More information

CITY OF LAGUNA BEACH, CALIFORNIA. Comprehensive Annual Financial Report. For the Fiscal Year Ended June 30, 2015

CITY OF LAGUNA BEACH, CALIFORNIA. Comprehensive Annual Financial Report. For the Fiscal Year Ended June 30, 2015 CITY OF LAGUNA BEACH, CALIFORNIA Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2015 CITY OF LAGUNA BEACH, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR

More information

C A F R OMPREHENSIVE NNUAL INANCIAL EPORT. A Component Unit of James City County, Virginia

C A F R OMPREHENSIVE NNUAL INANCIAL EPORT. A Component Unit of James City County, Virginia C A F R OMPREHENSIVE NNUAL INANCIAL EPORT A Component Unit of James City County, Virginia For the Fiscal Year Ended June 30, 2018 (Serving the City of Williamsburg and the County of James City) C A F R

More information

CLEARVIEW LOCAL SCHOOL DISTRICT LORAIN COUNTY, OHIO

CLEARVIEW LOCAL SCHOOL DISTRICT LORAIN COUNTY, OHIO LORAIN COUNTY, OHIO AUDIT REPORT For the Year Ended June 30, 2014 Board of Education Clearview Local School District 4700 Broadway Avenue Lorain, Ohio 44052 We have reviewed the Independent Auditors Report

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

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

Village of New Bavaria. Financial Condition As of December 31, 2016 and Together with Auditor's Report

Village of New Bavaria. Financial Condition As of December 31, 2016 and Together with Auditor's Report Village of New Bavaria Financial Condition As of December 31, 2016 and 2015 Together with Auditor's Report Village Council Village of New Bavaria PO Box 256 New Bavaria, OH 43548 We have reviewed the

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

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

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

More information

JOSEPHINE COUNTY, OREGON Budget Table of Contents. Personnel Section

JOSEPHINE COUNTY, OREGON Budget Table of Contents. Personnel Section Personnel JOSEPHINE COUNTY, OREGON Budget Table of Contents Personnel Section Name Josephine County Organizational Chart... 1 Salaries from More than One Source... 2 Salaries and Taxes & Benefit Percentages...

More information

NORTH PALOS FIRE PROTECTION DISTRICT, ILLINOIS ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31,2014

NORTH PALOS FIRE PROTECTION DISTRICT, ILLINOIS ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31,2014 NORTH PALOS FIRE PROTECTION DISTRICT, ILLINOIS ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31,2014 ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31,2014 CONTENTS INTRODUCTORY SECTION: Names and Titles of

More information

METROPOLITAN SEWER DISTRICT OF GREATER CINCINNATI HAMILTON COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

METROPOLITAN SEWER DISTRICT OF GREATER CINCINNATI HAMILTON COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 METROPOLITAN SEWER DISTRICT OF GREATER CINCINNATI TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Prepared by Management: Management s Discussion and Analysis... 5 Basic Financial Statements:

More information

1) Do nothing. This would cause departments to be over budget on items that the Board of Commissioners has approved during the Fiscal Year 09/10.

1) Do nothing. This would cause departments to be over budget on items that the Board of Commissioners has approved during the Fiscal Year 09/10. GLYNN COUNTY FINANCE DEPARTMENT 1725 Reynolds Street, 3 rd Floor Brunswick, Georgia 31520-6406 Phone: (912) 554-7133 - Fax: (912) 267-5634 - Email: dchunn@glynncounty.org MEMORANDUM To: Via: From: Board

More information

HENRY COUNTY CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT HENRY COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

HENRY COUNTY CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT HENRY COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Cash Basis)

More information

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY, AND WYANDOT COUNTIES SENECA COUNTY TABLE OF CONTENTS. Independent Auditor s Report...

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY, AND WYANDOT COUNTIES SENECA COUNTY TABLE OF CONTENTS. Independent Auditor s Report... TITLE MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY, AND WYANDOT COUNTIES SENECA COUNTY TABLE OF CONTENTS PAGE Independent Auditor s Report... 1 Management s Discussion and Analysis...

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2013 City of Peoria, Arizona City Council: Bob Barrett, Mayor Tony Rivero, Vice Mayor Cathy Carlat Ron Aames Carlo Leone Jon Edwards

More information

ZACHARY NIBLICK, TREASURER

ZACHARY NIBLICK, TREASURER BASIC FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 ZACHARY NIBLICK, TREASURER Board of Education Johnstown-Monroe Local School District 441 S Main St Johnstown, OH 43031 We have reviewed

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor FOR THE YEAR ENDED DECEMBER 31, 2011 Description of the Office of the State Auditor The mission of the Office of the State Auditor

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WABASHA COUNTY YEAR ENDED DECEMBER 31, 2010 Description of the Office of the State Auditor The mission of the Office of the State

More information

Fund Organizational Chart

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

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT Brevard County, Florida For the Year Ended September 30, 2017 Brevard County, Florida Comprehensive Annual Financial Report for the Year Ended September 30, 2017 Board

More information

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

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

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WABASHA COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

C d. n K. Knox County, Ohio

C d. n K. Knox County, Ohio t n y u A o u C d i x t o or n K Knox County, Ohio Comprehensive Annual Financial Report Ad d i t i o n a l c o p i e s o f t h i s r e p o r t m ay b e o b ta i n e d b y c o n ta c t i n g: The Knox

More information

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016 FINANCIAL STATEMENTS For the Year Ended November 30, 2016 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

HENDRY COUNTY, FLORIDA

HENDRY COUNTY, FLORIDA HENDRY COUNTY, FLORIDA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 PREPARED BY: BARBARA S. BUTLER CLERK OF THE CIRCUIT COURT STEVE CLARK FINANCE DIRECTOR TABLE OF CONTENTS SECTION

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

Annual Financial Report. County of Stanislaus, California

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

More information

Interfund Transfer Schedule

Interfund Transfer Schedule Interfund Transfer Schedule O 1 JOSEPHINE COUNTY Adopted Budget Interfund Transfer Schedule 2011-12 TRANSFER FROM (EXPENDITURE) TRANSFER TO (REVENUE) Number Fund Name Amount Number Fund Name Amount 100

More information

City of Rittman, Ohio

City of Rittman, Ohio City of Rittman, Ohio Comprehensive Annual Financial Report For the Year Ended December 31, 2013 Members of Council and Management City of Rittman 30 North Main Street Rittman, Ohio 44270 We have reviewed

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

Center Line, Michigan

Center Line, Michigan Center Line, Michigan Comprehensive Annual Financial Report June 30, 2014 CITY OF CENTER LINE, MICHIGAN Comprehensive Annual Financial Report Year Ended June 30, 2014 Prepared by: Treasurer s Office Stephen

More information

TRUMBULL COUNTY, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

TRUMBULL COUNTY, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT PREPARED BY: ADRIAN S. BIVIANO, MBA, CPA, CGFM, CFE TRUMBULL COUNTY AUDITOR 160 HIGH STREET N.W. WARREN, OHIO 44481 This Page is Intentionally Left Blank. INTRODUCTORY

More information

Heading. Comprehensive Annual Financial Report For the Year Ending December 31, 2008 Patrick W. Dropsey, Auditor

Heading. Comprehensive Annual Financial Report For the Year Ending December 31, 2008 Patrick W. Dropsey, Auditor Heading Comprehensive Annual Financial Report For the Year Ending December 31, 2008 Patrick W. Dropsey, Auditor About the Cover Richland Carrousel Park opened in 1991 as one of the first new, hand carved

More information

Village of Chicago Ridge, Illinois

Village of Chicago Ridge, Illinois Comprehensive Annual Financial Report Year Ended Comprehensive Annual Financial Report Year Ended Contents Introductory Section List of Elected and Appointed Officials... i Organization Chart... ii Financial

More information

OFFICE OF AUDITOR OF STATE

OFFICE OF AUDITOR OF STATE OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:

More information

Section XIII STAFFING

Section XIII STAFFING Section XIII STAFFING Authorized Personnel Garfield County s total headcount is, a net decrease of 1 position from 2013. Staffing levels remain stable after significant reductions in 2010 2011. Authorized

More information