Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation.

Size: px
Start display at page:

Download "Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation."

Transcription

1 NORTH CAROLINA WAYNE COUNTY The Wayne County Board of Commissioners met in special session on Tuesday, June 15, 2016 at 1 :00 p.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex, Goldsboro, North Carolina, after due notice thereof had been given. Members present: Joe Daughtery, Chairman; William H. Pate, Vice-Chairman; George Wayne Aycock, Jr. ; John M. Bell; Edward E. Cromartie; A. Joe Gurley, III and E. Ray Mayo. Call to Order Invocation Members absent: None. Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation. Pledge of Allegiance Commissioner John M. Bellied the Board of Commissioners in the Pledge of Allegiance to the Flag of the United States of America. Work Session on the County Manager's Recommended County ofwavne Budget The Board of Commissioners reviewed and discussed the County Manager's recommended County of Wayne budget. The Board of Commissioners received the following previously requested information concerning: Rental of Real Property for the Sheriff's Office. This line item is for the rental of two firing ranges Rental of Building for the Sheriff's Office. This line item is for the rental of offices for seven deputies on the drug squad at $1,200 per month Clothing (jail inmates). Each inmate placed in a cell in the jail must be put in a uniform, no matter the length of stay in the jail. The uniforms are laundered after each inmate's use. The uniforms are in continual use Laundry-Cherry Hospital. The new Carey A. Winders Detention Center will have two washers and dryers. Until this facility is opened, the laundry will need to be sent to Cherry Hospital. Method of distribution of taxes for fire service districts. NCGS (b) (2) Disposition and distribution of taxes collected. Distribution Between Counties and Cities. Ad Valorem Method states "Each county and municipality receiving a distribution of the proceeds of the tax levied under this Article shall in turn immediately share the proceeds with each district in behalf of which the county or municipality levied ad valorem taxes in the proportion that the district levy bears to the total levy of the county or municipality." NCGS 153A-307 Taxes authorized; rate limitation. states "In addition, a county may allocate to a service district any other revenues whose use is not otherwise restricted by law." County Manager George A. Wood recommended the Board of Commissioners keep the ad valorem method for di stribution of taxes for fire service districts. Property taxes for the Mar Mac Fire District before and after construction of the Duke Energy Lee Natural Gas Turbine Plant $2, $103, (partial construction) $232, (completed construction) 2013-$237,778.79

2 The County Manager recommended leaving $6,000 in the Animal Control salary line item for reclassifications Salaries & Wages Library- In fiscal year there was a vacant position, which was not funded. The position has been filled and is in the budget Capital Outlay-Equipment Solid Waste- The budget request is for two Ford F-250 pickup trucks with 4-wheel drive, extended cab and the towing package. One truck will be used by the landscaping staff member and the other truck will be used at the landfill. Fund balance for the General Fund, attached hereto as Attachment A. County Manager George A. Wood stated Wayne County's unassigned fund balance is 23.81% ofthe General Fund expenditures and is not excessive. It ranks Wayne County favorably with most counties of our size. Wayne County is in solid financial shape. He did not recommend using the $17,127,638 unassigned fund balance, while maintaining the 14% working fund balance policy. Unassigned General Fund balance history, attached hereto as Attachment B County retirees would only get to choose Medicare Supplement Plan F at a maximum cost of $300 per month. County retirees currently on another Medicare Supplement Plan would be grandfathered in. Discussion Concerning Fire Service District Taxes Chairman Joe Daughtery asked County Manager George A. Wood to reach out to Mar Mac Fire Department and ask if its fire tax could be reduced. Commissioner Edward E. Cromartie asked if fire departments could share the wealth with other fire departments. Commissioner George Wayne Aycock, Jr. stated the county did not need to get into this Issue. Fire districts with larger populations, hence a larger tax base, have a larger call volume. County Manager George A. Wood stated the fire service districts were created for fire protection. Technically, the more property value there is; the more property and population to protect. The county cannot do cost sharing under the ad valorem method for the distribution of fire service district taxes. The county can utilize other methods in which revenues can be shared. Commissioner E. Ray Mayo stated in 2012 it was suggested the county collect taxes and redistribute to the fire departments according to need. The county cannot operate the fire departments as efficiently and costly as they are being operated now. The Mar Mac Fire Department needs special equipment to handle the fire protection needs at the Duke Energy Lee Natural Gas Turbine Plant. Recommended Appropriations for Outside Agencies The Board of Commissioners reviewed the County Manager's recommended County of Wayne budget appropriations for outside agencies. Commissioner George Wayne Aycock, Jr. moved to fund WATCH (Wayne Action Teams for Community Health) $145,000 in the County of Wayne budget. Chairman Joe Daughtery encouraged WATCH (Wayne Action Teams for Community Health) to find other sources of revenue. Commissioner E. Ray Mayo stated he was in favor of the previous motion of Commissioner George Wayne Aycock, Jr. The additional $35,000 above the County Manager's recommendation is not that much money. Commissioner Edward E. Cromartie asked County Manager George A. Wood how he determined his recommendation to fund WATCH (Wayne Action Teams for Community Health) $110,000.

3 County Manager George A. Wood stated he recommended an appropriation of $110,000 for WATCH (Wayne Action Teams for Community Health) because the county has not resolved the indigent care issue. In the 1985 contract the county conveyed Wayne Memorial Hospital to the Trustees of Wayne Memorial Hospital and the Wayne Memorial Hospital Trustees agreed to provide access to hospital care for all citizens of Wayne County. The issue needs to be resolved. WATCH did not receive a minority health grant through the Health Department because WATCH did not fill out the paperwork. County Manager George A. Wood recommended waiting to increase the appropriation to WATCH until the indigent care issue is resolved. The Family Y provides space to WATCH at no cost. All of the work flow for WATCH cannot be handled at Wayne Memorial Hospital. Commissioner John M. Bell stated he was concerned there were no guidelines for the clients utilizing WATCH (Wayne Action Teams for Community Health) services. People making decent salaries utilize the services of WATCH. This seemed unfair. Now WATCH is asking for more money. County Manager George A. Wood stated WATCH (Wayne Action Teams for Community Health) claims to put clients through their system based on their ability to pay for services. The Department of Social Services is the gatekeeper for Medicaid. Commissioner E. Ray Mayo stated he was told county employees use WATCH (Wayne Action Teams for Community Health) services. The county appropriation is to be used for the mobile unit services. The appropriation can be adjusted next year. Vice-Chairman William H. Pate stated he agreed with the County Manager that the indigent care issue needed to be resolved. The Wayne County taxpayers should be out of the medical business when the 1985 contract was signed. The indigent care issue needs to be resolved before an increase is given in the WATCH (Wayne Action Teams for Community Health) appropriation. He wanted the appropriation to stay at the County Manager's recommendation of $110,000. Chairman Joe Daughtery stated he met with a person employed in Wayne County and utilizes the services at WATCH (Wayne Action Teams for Community Health) because the person's employer does not provide health insurance and pays a penalty. WATCH is not screening its clients or asking for co-payments or donations. WATCH needs to determine other ways to raise revenues. It is unfair for the taxpayers to pay for free health care. Commissioner A. Joe Gurley, III stated he sits on the Wayne Memorial Hospital Board oftrustees and WATCH (Wayne Action Teams for Community Health) Board ofdirectors. Last year WATCH was cut unfairly. He hoped the Board of Commissioners would increase WATCH a small amount in WATCH needs community funding to be eligible for grants and endowments. WATCH cuts down on Emergency Medical Services transports. Commissioner Edward E. Cromartie stated there is abuse or misunderstanding. An appropriation of$145,000 is good faith. He wanted the WATCH (Wayne Action Teams for Community Health) mobile unit in the community where it is needed. He also wanted an abuse investigation done and the 1985 contract issue resolved. Voting for Commissioner George Wayne Aycock, Jr.'s motion to fund WATCH (Wayne Action Teams for Community Health) $145,000 in the County of Wayne budget. Voting "Aye": George Wayne Aycock, Jr.; John M. Bell; Edward E. Cromartie; A. Joe Gurley, III and E. Ray Mayo. Voting "Nay": Joe Daughtery and William H. Pate. Upon motion of Commissioner George Wayne Aycock, Jr., the Board of Commissioners unanimously funded the Wayne County Firefighters Association $18,000 in the County of Wayne budget. Commissioner John M. Bell stated the Board of Commissioners needs to fund mental health because those needing mental health assistance will eventually end up in the Wayne County jail.

4 Commissioner Edward E. Cromartie moved to fund the Edwards Community Center $15,000 in the County ofwayne budget. Voting "Aye": John M. Bell and Edward E. Cromartie. Voting "Nay": George Wayne Aycock, Jr.; Joe Daughtery; A. Joe Gurley, III; E. Ray Mayo and William H. Pate. The motion failed. Discussion Concerning Sheriff's Office Monies Commissioner George Wayne Aycock, Jr. questioned if the county had the authority to anticipate the revenue received from concealed weapons, seized property, controlled substance and finger print fees prior to the receipt of the funds and appropriate the fees in the budget. County Manager George A. Wood stated he provided information to County Attorney E. B. Borden Parker concerning putting this anticipated revenue in the budget. The Sheriff determines how the anticipated revenue will be spent. This procedure will eliminate the budget amendments, which are presented monthly to the Board of Commissioners for consideration. At 2:41 p.m., Commissioner George Wayne Aycock, Jr. left the meeting. Chairman Joe Daughtery stated if the concealed weapons, seized property, controlled substance and finger print fees are more than budgeted, the Sheriff will make recommendations on the expenditure ofthe difference. County Attorney E. B. Borden Parker stated the monies from concealed weapons, seized property, controlled substance and finger print fees must be spent in the Sheriffs Office budget. If these fees come in less than budgeted, the Sheriff will receive the difference in his budget County of Wayne Budget Consideration County Manager George A. Wood stated the County of Wayne Budget Ordinance would be on the June 21, 2016 Board of Commissioners agenda for consideration with the changes made at the work sessions. Adjournment There being no further business, Chairman Joe Daughtery adjourned the meeting at 2:46p.m. ~ OJl!~ a J <tg..?t~ M~R~ Wilson, Clerk to the Board Wayne County Board of Commissioners

5 Attachment A Page 1 County of Wayne General Fund Balance Detail For the Year Ended June 30, 2015 Total Fund Balance- General Fund Less: Restricted for: Stabilization by state statute {8%) Restricted for: Future debt payments, QSCB Restricted for: Public schools Restricted for: Tax revaluation Restricted for: Law enforcement Restricted for: Economic development Restricted for: Grants Committed for: Community college Committed for: Public schoools Assigned for: Subsequent year's expenditures Assigned for: Donations Unassigned Fund Balance Total General Fund Expenditures Unassigned FB as a% of GF Expenditures $ 6,309, $ 3,215, $ 5,579, $ 234, $ 818, $ 1,554, $ 121, $ 764, $ 1,270, $ 5,876, $ 34, $ 52,126, $ {25,779,657.00) $ 26,346, $ 110,646, % Unassigned Fund Balance, available for appropriation (from above) Less: Working fund balance policy Unassigned Fund Balance, while maintaining the 14% working fund balance policy Total General Fund Expenditures Fund Balance as a % of GF Expenditures $ 26,346, ?._j9,219,175.00) $ 17,127, $ 110,646, %

6 Attachment A Exhibit 3 Page 2 Wayne County, North Carolina Balance Sheet Governmental Funds June 30, 2015 Ma"or County Public County Public School Capital School Capital County Capital Project Fund- Project Fund-School General Fund Project Fund School Buildings Renovations Assets Cash and cash equivalents $ 43,338,982 $ 10,379,310 $ 5,654,646 $ 4,951,848 Restricted cash 4,033,490-6,375,720 Taxes receivable, net 2,285, ,153 Due from other funds Receivable from other governments 6,309,653 26, ,915 10,000 Total assets 55,967,962 10,405,759 12,823,281 4,988,001 Liabilities and Fund Balances Liabilities: Accounts payable 1,328,481-4,487,740 1,187,876 Total liabilities 1,328,481-4,487,740 1,187,876 Deferred Inflows of Resources 2,513,064 Funcl balances: Restricted for: Stabilization by State Statute 6,309,654 Future debt payments, QSCB 3,215,487 Fire protection Public Schools 5,579,616-1,887,980 3,800,125 Law enforcement 234,161 Tax revaluation 818,003 Public safety Community development Economic development 1,554,352 Grants 121,554 Permanent fund-senior Center Committed for: Future capital projects - 10,405,759 Community college 764,812 Public schools 1,270,720-6,447,561 Assigned for: Subsequent year's expenditures 5,876,487 Donations 34,811 Unassigned 26,346,813 Total fund balances 52,126,470 10,405,759 8,335,541 3,800,125 Total liabilities, deferred inflows of resources, and fund balances $ 55,968,015 $ 10,405,759 $ $ 4,988,001 The notes to the financial statements are an integral part of this statement. 29

7 Attachment A Page 3 Exhibit 5 Wayne County, North Carolina Statement of Revenues, Expenditures and Changes in Fund Balances Budget and Actual - General Fund For the Year Ended June 30, 2015 Variance with Original Final Final Positive Budget Budget Actual (Negative) Revenues Ad valorem taxes $ 52,123,558 $ 52,123,558 $ 54,038,675 $ 1,915,1 17 Local option sales taxes 16,612,365 17,012,365 17,549, ,649 Other taxes and licenses 578, , ,781 23,018 Licenses and permits 1,396,700 1,422,558 1,629, ,248 Intergovernmental 419, ,710 1,034, ,777 Restricted intergovernmental 19,333,582 23,740,973 21,232,505 (2,508,468) Charges for services 3,342,035 3,412,604 3,741, ,921 Investment earnings 50,000 50,000 42,476 (7,524) Miscellaneous 875, , ,684 33,422 Payments from various municipalities 317, , ,988 80,603 Total revenues 95,050,379 99,794, ,017,941 1, Expenditures Current: General government 12,778,265 13,768,265 11,414,481 2,353,784 Public safety 17,554,623 19,734,554 17,323,090 2,411,464 Transportation 127, , , Economic and physical development 1,596,283 5,038,479 3,230,480 1,807,999 Human services 31,074,722 35,891,214 30,983,424 4,907,790 Culture and recreation 2,416,451 2,481,237 2,305, ,589 Education 27,295,511 28,815,465 24,546,990 4,268,475 Debt Service: Principal 2,831,813 3,130,268 2,058,838 1,071,430 Interest and other charges 746,854 1,491,240 1,488,737 2,503 Total Expenditures 96,422, ,646,590 93,646,578 17,000,012 Excess (deficiency) of revenues over expenditures (1,371,703) (1 0,852,41 2) 7,371,363 18,223,775 Other Financing Sources (Uses) Proceeds from long-term debt, net Transfers in 36,515,096 1,108,118 1,108,118 Transfers out (38,861,020) (27,395,786) (27,395,786) Proceeds from sale of assets - 296, ,687 {394,499} Total other financing sources and (uses) (2,345,924) (25,991,4BO) (25,596,9B 1) (394,499) Revenues and other financing sources under expenditures (3,717,627) (36,843,892) (18,225,618) 18,618,274 Appropriated fund balance 3,717,627 36,843,892 - (36,843,892) Revenues, other sources, and appropriated fund balance over (under) expenditures $ - $ - (18,225,618) $ {18,225,618) Fund balances- beginning 70,352,088 Fund balances- ending $ 52,126,470 The notes to the financial statements are an integral part of this statement. 35

8 Attachment A Page4 Wayne County, North Carolina Notes to the Financial Statements For the Fiscal Year Ended June 30, 2015 E. Fund Balance The following schedule provides management and citizens with information on the portion of General fund balance that is available for appropriation: Total fund balance - General Fund (Exhibit 3) $ 52, 126,470 Less: Restricted for: Stabilization by state statute 6,309,654 Restricted for: Future debt payments, QSCB 3,215,487 Restricted for: Public Schools 5,579,616 Restricted for: Tax revaluation 234,161 Restricted for: Law enforcement 818,003 Restricted for: Economic development 1,554,352 Restricted for: Grants 121,554 Committed for: Community college 764,812 Committed for: Public Schools 1,270, 720 Assigned for: Subsequent year's expenditures 5,876,487 Assigned for: Donations 34,811 Working Fund Balance Policy 9,219,175 (34,998,832) Remaining Fund Balance $ 17,127,638. Wayne County has adopted a minimum fund balance policy for the General Fund which instructs management to conduct the business of the County in such a manner that available fund balance is at least equal to or greater than 14% of budgeted expenditures, including the amount restricted for state stabilization. IV. Related Organization The Wayne County Commissioners are responsible for appointing eight members of the ten-member board of the Wayne Health Corporation (Wayne Memorial Hospital), but the County's accountability for this organization does not extend beyond making these appointments. The Hospital is a nonprofit organization. It is funded entirely by fees for services provided. V. Joint Ventures The County, in conjunction with the State of North Carolina and the Wayne County Board of Education, participates in a joint venture to operate Wayne Community College. Each of the three participants appoints four members of the twelve-member board of trustees of the community college. The community college is included as a component unit of the State. The County has the basic responsibility for providing funding for the facilities of the community college and also provides some financial support for the community college's operations. In addition to providing annual appropriations for the facilities, the County periodically issues general obligation bonds to provide financing for new and restructured facilities. No debt is outstanding at this time. The County has an ongoing financial responsibility for the community college because of the statutory responsibilities 90

9 Attachment B County of Wayne Unassigned General Fund Balance History For the Years Ended June 30, 2015, 2014, /30/2015 Increase (Decrease) over Prior Year 6/30/2014 Increase (Decrease) over Prior Year 6/30/2013 Unassigned Fund Balance New Debt- Eastern Region/Gr & Spr Crk DSS- Northwoods project Sheriff- Detention Center Facility Reduction in outside agency appropriations $ 26,346, $ 26,346, $ (3,410,686.72) $ 29,757, $ 1,254, $ 983, $ 805, $ (368,147.72) $ 29,757, $ 962, $ 28,794, $ (980,000.00) $ (17,444.51) $ 28,794,939.56

CRISP COUNTY, GEORGIA

CRISP COUNTY, GEORGIA CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS Page Table of Contents...

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS Exhibit A STATEMENT OF NET ASSETS JUNE 30, 2012 Surry County Primary Government Tourism and Governmental Business-Type Development Activities Activities Total Authority Assets:

More information

WATAUGA COUNTY, NORTH CAROLINA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017

WATAUGA COUNTY, NORTH CAROLINA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 WATAUGA COUNTY, NORTH CAROLINA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Misty D. Watson, CPA, PA PO Box 2122 Boone, NC 28607 WATAUGA COUNTY, NORTH CAROLINA BOARD OF COUNTY COMMISSIONERS

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

S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2016

S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2016 S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2016 S A M P S O N C O U N T Y N O R T H C A R O L I N A F I N A N C I A L R E P O R T F O R T H E F I S C A L Y E A R E N D E D J U N E

More information

CAMDEN COUNTY, NORTH CAROLINA. ANNUAL FINANCIAL REPORT Year Ended June 30, 2016

CAMDEN COUNTY, NORTH CAROLINA. ANNUAL FINANCIAL REPORT Year Ended June 30, 2016 CAMDEN COUNTY, NORTH CAROLINA ANNUAL FINANCIAL REPORT Year Ended June 30, 2016 BOARD OF COMMISSIONERS P. Michael McLain, Chairman Sandy Duckwall, Vice Chairman Garry Meiggs Tom White Clayton Riggs OFFICIALS

More information

S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2014

S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2014 S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2014 S A M P S O N C O U N T Y N O R T H C A R O L I N A F I N A N C I A L R E P O R T F O R T H E F I S C A L Y E A R E N D E D J U N E

More information

TRANSYLVANIA COUNTY BUDGET ORDINANCE FISCAL YEAR

TRANSYLVANIA COUNTY BUDGET ORDINANCE FISCAL YEAR TRANSYLVANIA COUNTY BUDGET ORDINANCE FISCAL YEAR 2016-2017 BE IT ORDAINED by the Board of Commissioners of Transylvania County, North Carolina: SECTION 1. The following amounts are hereby appropriated

More information

Monthly Financials May 31, 2016

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

More information

April 10, At a reconvened meeting of the Board of Supervisors of Prince Edward County, held in the Third Floor. William G. Fore, Jr.

April 10, At a reconvened meeting of the Board of Supervisors of Prince Edward County, held in the Third Floor. William G. Fore, Jr. April 10, 2007 At a reconvened meeting of the Board of Supervisors of Prince Edward County, held in the Third Floor Conference Room of the Court House, on Tuesday the 10 th day of April, 2007; at 4:00

More information

Budget Summary. FY17 Total County Revenue Sources. Misc 1.1% Federal 5.2% Gen Prop Taxes 40.3% $2,037,947,949

Budget Summary. FY17 Total County Revenue Sources. Misc 1.1% Federal 5.2% Gen Prop Taxes 40.3% $2,037,947,949 Revenue vs. Expenditure Comparison The pie charts show the expenditure and revenue budgets for all Countywide funds. The detail for these charts is displayed in the Combined Statement of Projected Revenues,

More information

HOKE COUNTY NORTH CAROLINA

HOKE COUNTY NORTH CAROLINA HOKE COUNTY NORTH CAROLINA ANNUAL REPORT HOKE COUNTY RAEFORD, NORTH CAROLINA Principal Officials June 30, 2016 Board of County Commissioners James Leach - Chairman Harry Southerland- Vice Chairman Robert

More information

Monthly Financials November 30, 2017

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

More information

May 22, FY 2015 Operating and Capital Budget Union County, NC. 1 BOCC & BOE Joint Meeting #2

May 22, FY 2015 Operating and Capital Budget Union County, NC. 1 BOCC & BOE Joint Meeting #2 1 BOCC & BOE Joint Meeting #2 Where are we in the Process? County Manager presents Operating and Capital Budget less Schools May 9th BOE and Superintendent present UCPS Operating and Capital Budget Request

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

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

Vance County Henderson, North Carolina Financial Statements June 30, 2017

Vance County Henderson, North Carolina Financial Statements June 30, 2017 Vance County Henderson, North Carolina Financial Statements June 30, 2017 VANCE COUNTY, NORTH CAROLINA BOARD AND OFFICERS June 30, 2017 BOARD OF COUNTY COMMISSIONERS Thomas S. Hester Jr., Chairman Archie

More information

Combining & Individual Fund Statements & Schedules

Combining & Individual Fund Statements & Schedules Combining & Individual Fund Statements & Schedules Provides detailed statements for the nonmajor Special Revenue and Capital Projects Funds and the Agency Fiduciary Funds, budget to actual schedules for

More information

HOW ARE YOUR TAX DOLLARS BEING USED

HOW ARE YOUR TAX DOLLARS BEING USED HOW ARE YOUR TAX DOLLARS BEING USED Property taxes are comprised of residential and commercial real property, business personal property, motor vehicles and represent over 55% of the general revenue for

More information

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 6, 2012

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 6, 2012 PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 6, 2012 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear C. Ronald Aycock, County Attorney B. Ray Jeffers Brenda

More information

BUDGET ORDINANCE FOR FISCAL YEAR

BUDGET ORDINANCE FOR FISCAL YEAR BE IT ORDAINED by the Board of Commissioners of Harnett County, North Carolina, in accordance with G.S. 159-13 of the North Carolina General Statutes, that: SECTION 1 Expenditures and Revenues The following

More information

Honorable Chairman Pat Prescott and the Pamlico County Board of Commissioners:

Honorable Chairman Pat Prescott and the Pamlico County Board of Commissioners: May 31, 2016 Honorable Chairman Pat Prescott and the Pamlico County Board of Commissioners: I respectfully submit the recommended Pamlico County, North Carolina fiscal year 2016-2017 budget. The budget

More information

WILSON COUNTY BUDGET. BE IT ORDAINDED by the Board of Commissioners of Wilson County, North Carolina:

WILSON COUNTY BUDGET. BE IT ORDAINDED by the Board of Commissioners of Wilson County, North Carolina: WILSON COUNTY 2010-2011 BUDGET BE IT ORDAINDED by the Board of Commissioners of Wilson County, North Carolina: Section 1. It is estimated that the following revenues sources will be available in the General

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

HOKE COUNTY NORTH CAROLINA

HOKE COUNTY NORTH CAROLINA HOKE COUNTY NORTH CAROLINA ANNUAL REPORT FOR YEAR ENDED JUNE 30, 2015 This page left blank intentionally. HOKE COUNTY RAEFORD, NORTH CAROLINA Principal Officials June 30, 2015 Board of County Commissioners

More information

BUDGET ORDINANCE NO. O Part I Operation of County Government

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

More information

The Vance County Board of Commissioners met in special session on Thursday, June 26

The Vance County Board of Commissioners met in special session on Thursday, June 26 STATE OF NORTH CAROLINA COUNTY OF VANCE The Vance County Board of Commissioners met in special session on Thursday, June 26 2008 at 5:00 p.m. in the Commissioners Conference Room, Vance County Administration

More information

Commissioner Ed Melvin

Commissioner Ed Melvin CUMBERLAND COUNTY BOARD OF COMMISSIONERS MAY 29, 2014 6:45 PM 117 DICK STREET, 1 ST FLOOR, ROOM 118 SPECIAL MEETING FY15 PROPOSED BUDGET PRESENTATION MINUTES PRESENT: ABSENT: Commissioner Jeannette Council,

More information

Surry County Board of Commissioners Meeting of February 24, 2017

Surry County Board of Commissioners Meeting of February 24, 2017 11613 Surry County Board of Commissioners Meeting of February 24, 2017 The Surry County Board of Commissioners met on February 24, 2017 for a Planning Retreat. The meeting was held at 354 Chatham Cottage

More information

L 4jct.. Signed JItt(cJ1. Board of County Commissioners Nye County, Nevada. A,)z

L 4jct.. Signed JItt(cJ1. Board of County Commissioners Nye County, Nevada. A,)z Pabrump Office Government Center 2100 E. CalvadaBlvd. Suite 100 Pahrump, NV 89048 Phone (775) 751-7075 Fax (775)751-7093 Board of County Commissioners, Nevada Tonopali Office Courthouse WffliamP. Beko

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS 16 Exhibit A STATEMENT OF NET ASSETS JUNE 30, 2009 Primary Government Governmental Business-Type Activities Activities Total Assets: Cash and investments $ 24,006,801 $ 2,319,359

More information

HOKE COUNTY NORTH CAROLINA

HOKE COUNTY NORTH CAROLINA HOKE COUNTY NORTH CAROLINA ANNUAL REPORT HOKE COUNTY RAEFORD, NORTH CAROLINA Principal Officials June 30, 2018 Board of County Commissioners James Leach - Chairman Harry Southerland- Vice Chairman Robert

More information

BUDGET ORDINANCE FOR FISCAL YEAR

BUDGET ORDINANCE FOR FISCAL YEAR BE IT ORDAINED by the Board of Commissioners of Harnett County, North Carolina, in accordance with G.S. 159-13 of the North Carolina General Statutes, that: SECTION 1 Expenditures and Revenues The following

More information

Budget Summary. FY2018 Total County Revenue Sources. Other Localities 2.8% Misc 0.7% Charges For Serv 13.2%

Budget Summary. FY2018 Total County Revenue Sources. Other Localities 2.8% Misc 0.7% Charges For Serv 13.2% Revenue vs. Expenditure Comparison The pie charts show the expenditure and revenue budgets for all Countywide funds. The detail for these charts is displayed in the Combined Statement of Projected Revenues,

More information

WILKES COUNTY NORTH CAROLINA ANNUAL REPORT

WILKES COUNTY NORTH CAROLINA ANNUAL REPORT WILKES COUNTY NORTH CAROLINA ANNUAL REPORT 2 Exhibit Financial Section: ANNUAL REPORT TABLE OF CONTENTS Page Independent Auditor's Report 1-3 Management's Discussion and Analysis 4-13 Basic Financial Statements:

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 1, Brenda B. Reaves, Clerk to the Board B. Ray Jeffers Samuel R. Kennington

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 1, Brenda B. Reaves, Clerk to the Board B. Ray Jeffers Samuel R. Kennington PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 1, 2010 MEMBERS PRESENT OTHERS PRESENT Johnny Myrl Lunsford Heidi York, County Manager Jimmy B. Clayton C. Ronald Aycock, County Attorney Kyle W. Puryear Brenda

More information

CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2016

CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2016 CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2016 Shawn Long Certified Public Accountant P.O. Box 1248 Hayesville, NC 28904 828-389-8043 Fax 828-389-6438 CLAY COUNTY, NORTH CAROLINA

More information

Resolution Honoring Mrs. Laura Knight Perkins on the Occasion of Her 100 th Birthday

Resolution Honoring Mrs. Laura Knight Perkins on the Occasion of Her 100 th Birthday May 24, 2006 The Martin County Board of Commissioners met in Special Session on Wednesday, May 24, 2006 at 7:00 p.m. in the Board Room of the Martin County Governmental Center, 305 East Main Street, Williamston,

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor William Green, Macedonia Missionary Baptist Church.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor William Green, Macedonia Missionary Baptist Church. May 24, 2016 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioners James Schlickau and Brad Dillon, County Administrator

More information

City of Brevard, North Carolina. Financial Statements. Year Ended June 30, 2018

City of Brevard, North Carolina. Financial Statements. Year Ended June 30, 2018 City of Brevard, North Carolina Financial Statements Year Ended June 30, 2018 City Council As of June 30, 2018 Jimmy Harris (Mayor) Mac Morrow (Mayor Pro Tem) Gary Daniel Maureen Copelof Maurice Jones

More information

Also attending was: Patrick Jaugstetter, Attorney for the County; Cheri Hobson-Matthews, County Manager; and Stephanie Braun, County Clerk.

Also attending was: Patrick Jaugstetter, Attorney for the County; Cheri Hobson-Matthews, County Manager; and Stephanie Braun, County Clerk. Page 1 of 11 STATE OF GEORGIA COUNTY OF HENRY The Henry County Board of Commissioners held a Special Called Meeting at 9:00 a.m. on Thursday, in the Community Room, County Administration Building, 140

More information

IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, Submitted to

IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, Submitted to IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 Submitted to THE BOARD OF COUNTY COMMISSIONERS Stephen D. Johnson, Chairman Marvin Norman, Vice-Chairman

More information

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012 The Mayor and Board of Aldermen of the City of Hernando met in recessed session at City Hall on Tuesday, September 11, 2012 at 6:00 P.M. with Mayor Chip Johnson presiding. Aldermen present were: Sam Lauderdale,

More information

Wilkinson County, Georgia. Annual Financial Report

Wilkinson County, Georgia. Annual Financial Report Wilkinson County, Georgia Annual Financial Report For the Year Ended September 30, 2012 ANNUAL FINANCIAL REPORT Issued by: David Franks, County Manager under Authority of the Board of Commissioners ANNUAL

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

ANNUAL BUDGET FOR YANKTON COUNTY, SD For Year January 1, 2017 through December 31, Governmental Funds

ANNUAL BUDGET FOR YANKTON COUNTY, SD For Year January 1, 2017 through December 31, Governmental Funds 100 General Government 110 Legislative 111 Board of County Commissioners 144,087.00 112 Contingency 200,000.00 120 Elections 5,230.00 130 Judicial System 297,000.00 140 Financial Administration 141 Auditor

More information

Laurens County, Georgia. Annual Financial Report

Laurens County, Georgia. Annual Financial Report Laurens County, Georgia Annual Financial Report For the Year Ended June 30, 2014 ANNUAL FINANCIAL REPORT Issued by: Scott Bourassa, Finance Officer under Authority of the Board of Commissioners ANNUAL

More information

IREDELL COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED

IREDELL COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED IREDELL COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED June 30, 2008 Exhibit IREDELL COUNTY, NORTH CAROLINA Comprehensive Annual Financial Report For the Fiscal Year

More information

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 A Regular Meeting of the For Meade City Commission was held on Tuesday, at the City Hall Commission Chambers, 8 West Broadway, Fort

More information

NEWTON COUNTY, GEORGIA

NEWTON COUNTY, GEORGIA Annual Financial Report For the Fiscal Year Ended June 30, 2016 Prepared by Authority of Newton County Board of Commissioners Newton County, Georgia Nicole Cross, Finance Director Annual Financial Report

More information

Town of Oak Island, North Carolina

Town of Oak Island, North Carolina Town of Oak Island, North Carolina Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2018 Table of Contents Page INTRODUCTORY SECTION List of Principal Officers 8 Organizational

More information

TAYLOR COUNTY, FLORIDA ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2016

TAYLOR COUNTY, FLORIDA ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2016 TAYLOR COUNTY, FLORIDA ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2016 1 TAYLOR COUNTY, FLORIDA ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2016 T A B L E O F C

More information

Quarterly Budget Status Report

Quarterly Budget Status Report Quarterly Budget Status Report 10/01/2016-06/30/2017 (3 rd quarter) OVERVIEW This financial overview reflects the County s overall unaudited financial condition through June 2017. Except as noted below,

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

STATE OF NEW MEXICO CATRON COUNTY FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014

STATE OF NEW MEXICO CATRON COUNTY FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FIERRO & FIERRO, P.A. Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 TABLE OF CONTENTS

More information

CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2015

CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 Shawn Long Certified Public Accountant P.O. Box 1248 Hayesville, NC 28904 828-389-8043 Fax 828-389-6438 CLAY COUNTY, NORTH CAROLINA

More information

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2008 NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA Financial Statements June 30, 2008 Board of Commissioners

More information

HARRIS COUNTY, GEORGIA FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2016

HARRIS COUNTY, GEORGIA FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 HARRIS COUNTY, GEORGIA FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 Annual Financial Report For The Year Ended June 30, 2016 TABLE OF CONTENTS Financial Section

More information

Elmore County Commission

Elmore County Commission Report on the Commission, Alabama October 1, 2014 through September 30, 2015 Filed: February 3, 2017 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

COUNTY OF LANCASTER, VIRGINIA

COUNTY OF LANCASTER, VIRGINIA COUNTY OF LANCASTER, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 COUNTY OF LANCASTER, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 THIS PAGE LEFT BLANK

More information

MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT

MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2012 This page left blank intentionally. MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

STOKES COUNTY Administration

STOKES COUNTY Administration STOKES COUNTY Administration Jake M. Oakley Interim County Manager cmanager@co.stokes.nc.us Shannon B. Shaver Clerk to the Board P.O. Box 20 Danbury, NC 27016 Office: (336) 593-2448 Fax: (336) 593-2346

More information

TOWN OF WASCOTT DOUGLAS COUNTY, WISCONSIN FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

TOWN OF WASCOTT DOUGLAS COUNTY, WISCONSIN FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Year Ended TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1 BASIC FINANCIAL STATEMENTS Statement of Activities and Net Position Modified Cash Basis...

More information

COUNTY OF CALDWELL NORTH CAROLINA

COUNTY OF CALDWELL NORTH CAROLINA COUNTY OF CALDWELL NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2013 Comprehensive Annual Financial Report For the Year Ended June 30, 2013 Prepared by Finance Department

More information

Public Comment Input Haywood County Budget Work Session June 6, 2011

Public Comment Input Haywood County Budget Work Session June 6, 2011 Public Comment Input Haywood County Budget Work Session June 6, 2011 June 4, 2011 [Editors Note: No preliminary information about this year s budget was available until it was released to the County Commissioners

More information

Schedule of Ad Valorem Taxes and Required Millage. Summary of Total Budget

Schedule of Ad Valorem Taxes and Required Millage. Summary of Total Budget Citrus County, Florida Schedule of Ad Valorem Taxes and Required Millage BOCC County-Wide 2010/2011 2011/2012 Revenue Millage Revenue Millage General Fund $ 47,539,858 4.9447 $ 46,165,753 4.9447 Road &

More information

SANIBEL CITY COUNCIL MEETING FIRST BUDGET HEARING SATURDAY, SEPTEMBER 10, :00 A. M.

SANIBEL CITY COUNCIL MEETING FIRST BUDGET HEARING SATURDAY, SEPTEMBER 10, :00 A. M. SANIBEL CITY COUNCIL MEETING FIRST BUDGET HEARING SATURDAY, SEPTEMBER 10, 2011 9:00 A. M. Mayor Ruane called the meeting to order at 9:03 a.m. Members present: Mayor Ruane, Vice Mayor Denham, Councilman

More information

City of Brevard, North Carolina. Financial Statements. Year Ended June 30, 2016

City of Brevard, North Carolina. Financial Statements. Year Ended June 30, 2016 City of Brevard, North Carolina Financial Statements Year Ended June 30, 2016 City Council As of June 30, 2016 Jimmy Harris (Mayor) Mac Morrow (Mayor Pro Tem) Gary Daniel Ann Hollingsworth Maurice Jones

More information

MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2015

MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2015 MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2015 MADISON COUNTY, FLORIDA THIS REPORT CONTAINS THE FOLLOWING SECTIONS Madison County, Florida (Government-Wide) Basic Financial Statements,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 H 1 HOUSE BILL 861. Short Title: Local Option Tax Menu. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 H 1 HOUSE BILL 861. Short Title: Local Option Tax Menu. (Public) GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Short Title: Local Option Tax Menu. (Public) Sponsors: Referred to: Representative Michaux (Primary Sponsor). For a complete list of Sponsors,

More information

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m. Minutes Of The Regular Meeting Of The Board Of Trustees For The Village Of University Park, Will And Cook Counties Illinois, Held Tuesday, August 25, 2015 At #90 Town Center Drive In The Village Of University

More information

LEE COUNTY, GEORGIA. Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards

LEE COUNTY, GEORGIA. Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards LEE COUNTY, GEORGIA Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards For the year ended June 30, 2011 Geer & Associates Certified

More information

This Publica on is produced by the Department of Informa on and Public Affairs and the Fulton County Finance Department. Your Your Service

This Publica on is produced by the Department of Informa on and Public Affairs and the Fulton County Finance Department. Your Your Service This Publica on is produced by the Department of Informa on and Public Affairs and the Fulton County Finance Department Your County @ Your Service Fulton County Board of Commissioners John H. Eaves, Chairman

More information

SWEETWATER COUNTY, WYOMING

SWEETWATER COUNTY, WYOMING FINANCIAL AND COMPLIANCE REPORT JUNE 30, 2017 CONTENTS INDEPENDENT AUDITOR S REPORT 1 and 2 MANAGEMENT S DISCUSSION AND ANALYSIS 3-11 (Required Supplementary Information) BASIC FINANCIAL STATEMENTS Government-Wide

More information

PUTNAM COUNTY FLORIDA

PUTNAM COUNTY FLORIDA PUTNAM COUNTY FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2011 Introductory Section STATE OF FLORIDA COUNTY OF PUTNAM COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR

More information

NEWTON COUNTY, GEORGIA

NEWTON COUNTY, GEORGIA Annual Financial Report For the Fiscal Year Ended June 30, 2015 Annual Financial Report For the Fiscal Year Ended June 30, 2015 Prepared by Authority of Newton County Board of Commissioners Newton County,

More information

FY 2019 Chairman s Proposed Budget Gwinnett County, Georgia

FY 2019 Chairman s Proposed Budget Gwinnett County, Georgia FY Chairman s Proposed FY Proposed General Fund - 001 Taxes 254,281,085 Licenses and Permits 363,300 Intergovernmental 3,789,369 Charges for Services 28,434,324 Fines and Forfeitures 3,669,246 Investment

More information

KNOX COUNTY, TENNESSEE Budget Report to Citizenry For seven months ended January 31, 2017

KNOX COUNTY, TENNESSEE Budget Report to Citizenry For seven months ended January 31, 2017 Budget Report to Citizenry Knox County, Tennessee For seven months ended January 31, 2017 Budget Report to Citizenry INTRODUCTORY SECTION i Table of Contents ii Transmittal Letter iii Summary Schedule

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

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2016

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2016 Yorkville, Illinois Financial Report Year Ended November 30, 2016 Year Ended November 30, 2016 Table of Contents Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial

More information

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES Page 1 of 6 FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, 2015 9:00 AM MINUTES Commissioners Present: William Massey-Chairman, Joseph Parrish-Vice

More information

Windsor, North Carolina June 17, 2013 Budget Public Hearing and Meeting

Windsor, North Carolina June 17, 2013 Budget Public Hearing and Meeting Windsor, North Carolina June 17, 2013 Budget Public Hearing and Meeting The Bertie County Board of Commissioners met for a budget public hearing at 4:00 PM in the Commissioners Room with the following

More information

Call to Order Pledge of Allegiance Invocation Alderman Turner Roll Call Public Hearing 6:45 p.m. Avenue of the Cities/27 th Street Business District

Call to Order Pledge of Allegiance Invocation Alderman Turner Roll Call Public Hearing 6:45 p.m. Avenue of the Cities/27 th Street Business District Call to Order Pledge of Allegiance Invocation Alderman Turner Roll Call Public Hearing 6:45 p.m. Avenue of the Cities/27 th Street Business District MOLINE CITY COUNCIL AGENDA Tuesday, February 7, 2017

More information

MARION COUNTY BOARD OF COUNTY COMMISSIONERS PROPOSED BUDGET

MARION COUNTY BOARD OF COUNTY COMMISSIONERS PROPOSED BUDGET MARION COUNTY BOARD OF COUNTY COMMISSIONERS PROPOSED BUDGET FISCAL YEAR 2009-10 PUBLIC COPY PREPARED BY: DAVID R. ELLSPERMANN, CLERK OF THE CIRCUIT COURT BUDGET DEPARTMENT MARION COUNTY BOARD OF COUNTY

More information

State Capitol Building Des Moines, Iowa NEWS RELEASE Contact: Andy Nielsen FOR RELEASE March 26, /

State Capitol Building Des Moines, Iowa NEWS RELEASE Contact: Andy Nielsen FOR RELEASE March 26, / OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 Mary Mosiman, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact: Andy

More information

PRICE COUNTY Phillips, Wisconsin

PRICE COUNTY Phillips, Wisconsin Phillips, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors' Report As of and for the Year Ended December 31, 2016 TABLE OF CONTENTS As of and for the Year Ended December 31, 2016 Independent

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

Published on e-li (https://ctas-eli.ctas.tennessee.edu) February 10, 2018 Capital Funding Sources and Debt Financing

Published on e-li (https://ctas-eli.ctas.tennessee.edu) February 10, 2018 Capital Funding Sources and Debt Financing Published on e-li (https://ctas-eli.ctas.tennessee.edu) February 10, 2018 Capital Funding Sources and Debt Financing Dear Reader: The following document was created from the CTAS electronic library known

More information

MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2017

MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2017 MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2017 MADISON COUNTY, FLORIDA THIS REPORT CONTAINS THE FOLLOWING SECTIONS Madison County, Florida (Government-Wide) Basic Financial Statements,

More information

ELKO COUNTY, NEVADA JUNE 30, 2012

ELKO COUNTY, NEVADA JUNE 30, 2012 ELKO COUNTY, NEVADA JUNE 30, 2012 JUNE 30, 2012 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report: On Financial Statements and Supplementary Data Management's Discussion and Analysis (Required

More information

JEFFERSON DAVIS PARISH POLICE JURY JENNINGS, LOUISIANA. Annual Financial Statements. As of and for the Year Ended December 31, 2016

JEFFERSON DAVIS PARISH POLICE JURY JENNINGS, LOUISIANA. Annual Financial Statements. As of and for the Year Ended December 31, 2016 JENNINGS, LOUISIANA Annual Financial Statements Annual Financial Statements CONTENTS Statement Page Independent Auditor s Report 1-4 Basic Financial Statements Government-Wide Financial Statements: Statement

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

ANNUAL FINANCIAL REPORT CHESTER COUNTY, TENNESSEE

ANNUAL FINANCIAL REPORT CHESTER COUNTY, TENNESSEE ANNUAL FINANCIAL REPORT CHESTER COUNTY, TENNESSEE FOR THE YEAR ENDED JUNE 30, 2017 DIVISION OF LOCAL GOVERNMENT AUDIT ANNUAL FINANCIAL REPORT CHESTER COUNTY, TENNESSEE FOR THE YEAR ENDED JUNE 30, 2017

More information

BERKELEY COUNTY, WEST VIRGINIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015

BERKELEY COUNTY, WEST VIRGINIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Page INTRODUCTORY SECTION Schedule of Funds Included in Report 3-4 County Officials

More information

9:27 a.m., County Civil Attorney Tevis Hull contacted Commissioners via telephone to update them on various matters.

9:27 a.m., County Civil Attorney Tevis Hull contacted Commissioners via telephone to update them on various matters. ***Monday, August 14, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, and Deputy Clerk Michelle Rohrwasser. Commissioners

More information

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3803 Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr.,

More information

Accounting & Consulting Group, LLP. Certified Public Accountants

Accounting & Consulting Group, LLP. Certified Public Accountants Accounting & Consulting Group, LLP Certified Public Accountants STATE OF NEW MEXICO LINCOLN COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2012 (This page intentionally left blank) 2 INTRODUCTORY

More information

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2017

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2017 Yorkville, Illinois Financial Report Year Ended November 30, 2017 Year Ended November 30, 2017 Table of Contents Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial

More information