MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION
|
|
- Cory Stokes
- 5 years ago
- Views:
Transcription
1
2
3 MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION Transmittal Letter of the Clerk of the Circuit Court Certificate of Achievement for Excellence in Financial Reporting List of Elected and Appointed Officials Organizational Chart PAGE A1 - A5 A6 A7 A8 FINANCIAL SECTION Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements: Government-Wide Financial Statements Statement of Net Assets Statement of Activities Fund Financial Statements Balance Sheet-Governmental Funds Reconciliation of the Balance Sheet of Governmental Funds to the Statement of Net Assets Statement of Revenues, Expenditures and Changes in Fund Balances - Governmental Funds Reconciliation of the Statement of Revenues, Expenditures, and Changes in Fund Balances of Governmental Funds to the Statement of Activities Statement of Revenues, Expenditures and Changes in Fund Balances - Budget and Actual Major Governmental Funds: General Fund Fine and Forfeiture Fund Governmental Grants Fund HIDTA Grants Fund Comprehensive Plan Land Authority Fund Statement of Net Assets - Proprietary Funds Statement of Revenues, Expenses and Changes in Fund Net Assets - Proprietary Funds Statement of Cash Flows - Proprietary Funds Statement of Fiduciary Net Assets - Fiduciary Funds Statement of Changes in Fiduciary Net Assets - Fiduciary Funds Notes to the Financial Statements Combining and Individual Fund Statements and Schedules: Combining Balance Sheet - NonMajor Governmental Funds Combining Statement of Revenues, Expenditures and Changes in Fund Balances -NonMajor Governmental Funds Schedules of Revenues, Expenditures and Changes in Fund Balances-Budget and Actual Special Revenue Funds: Affordable Housing Programs Road and Bridge Fund B1 - B2 C1 - C13 D1 - D2 D3 - D4 E1 - E2 E3 E4 - E5 E6 E7 - E11 E12 - E13 E14 - E16 E17 E18 E19 - E22 E23 - E24 E25 - E28 E29 E30 F1 - F38 G1 - G12 G13 - G24 G25 G26
4 MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 PAGE Tourist Development, All Districts, Two Cent G27 Tourist Development, Administration and Promotional, Two Cent G28 Tourist Development, District #One G29 Tourist Development, District #Two G30 Tourist Development, District #Three G31 Tourist Development, District #Four G32 Tourist Development, District #Five G33 Impact Fees - Roadways G34 Impact Fees - Parks and Recreation G35 Impact Fees - Libraries G36 Impact Fees - Solid Waste G37 Impact Fees - Police Facilities G38 Impact Fees - Fire and EMS G39 Impact Fees - Employee Fair Share Housing G40 Fire and Ambulance, District #1 - Lower and Middle Keys G41 Upper Keys Health Care Special Taxing District G42 Unincorporated Area Service District - Parks and Recreation G43 Unincorporated Area Service District - Planning, Building and Zoning G44 - G45 Local Housing Assistance G46 Municipal Policing G Enhancement Fees G48 Duck Key Security District G49 Boating Improvement G50 Miscellaneous Special Revenue G51 - G52 Environmental Restoration G53 Law Enforcement Trust G54 Court Facility Fees G55 Drug Abuse Trust G56 Marathon Municipal Service Taxing Unit G57 Bay Point Municipal Service Taxing Unit G58 Big Coppitt Municipal Service Taxing Unit G59 Key Largo Municipal Service Taxing Unit G60 Stock Island Wastewater G61 Cudjoe-Sugarloaf Municipal Service Taxing Unit G62 Conch Key Municipal Service Taxing Unit G63 Long Key-Layton Municipal Service Taxing Unit G64 Duck Key Municipal Service Taxing Unit G65 Building Fund G66 Sheriff's Teen Court G67 Sheriff's Federal Forfeiture G68 Sheriff's State Forfeiture G69 Sheriff's Contract Administration G70 Sheriff's Commissary G71 Sheriff's Interagency Communications G72 Sheriff's Trauma Star G73 Sheriff's Radio Communications G74
5 MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 PAGE Sheriff's Grants G75 Sheriff's Shared Asset Forfeiture G76 Sheriff's South Florida Law Enforcement Trust G77 Sheriff's E911 G78 Clerk's Records Modernization G79 Clerk's Court Related G80 Schedules of Revenues, Expenditures and Changes in Fund Balances - Budget and Actual Major Governmental Funds: One Cent Infrastructure Surtax Capital Project Fund G81 Infrastructure Sales Surtax Revenue Bonds, Series 2007 Capital Projects Fund G82 All Debt Service Funds G83 Combining Statement of Net Assets - Internal Service Funds G84 - G85 Combining Statement of Revenues, Expenses and Changes in Fund Net Assets - Internal Service Funds G86 - G87 Combining Statement of Cash Flows - Internal Service Funds G88 - G91 Combining Statement of Fiduciary Net Assets - All Agency Funds G92 Combining Statement of Changes in Fiduciary Net Assets - All Agency Funds G93 - G94 STATISTICAL SECTION Introduction Net Assets by Component Changes in Net Assets Governmental Activities Tax Revenues By Source Fund Balances of Governmental Funds Changes in Fund Balances of Governmental Funds General Governmental Tax Revenues By Source Assessed Value and Estimated Actual Value of Taxable Property Direct and Overlapping Governments Principal Property Taxpayers Property Tax Levies and Collections Ratios of Outstanding Debt by Type Ratios of General Bonded Debt Outstanding Direct and Overlapping Governmental Activities Debt Legal Debt Margin Information Pledged-Revenue Coverage - Governmental Activities Pledged Revenue Bonds and Notes - Business-type Activities Demographic and Economic Statistics Principal Employers Full-time Equivalent County Government Employees by Function Operating Indicators by Function Capital Asset Statistics by Function H1 H2 H3-H5 H6 H7 H8-H9 H10 H11 H12 H13 H14 H15 H16 H17 H18 H19 H20 H21 H22 H23 H24 H25
6 MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 SINGLE AUDIT/GRANTS COMPLIANCE SCHEDULES Independent Auditors' Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards Independent Auditors' Report on Compliance With Requirements That Could Have a Direct and Material Effect on Each Major Federal Awards Program and State Financial Assistance Project and on Internal Control Over Compliance in Accordance with OMB Circular A-133 and Chapter , Rules of the Auditor General Schedule of Expenditures of Federal Awards and State Financial Assistance Projects Notes to Schedule of Expenditures of Federal Awards and State Financial Assistance Projects Schedule of Findings and Questioned Costs - Federal Awards Programs and State Financial Assistance Projects Summary Schedule of Corrective Action Plan - Federal Awards Programs and State Financial Assistance Projects Summary Schedule of Prior Audit Findings - Federal Awards Programs and State Financial Assistance Projects Independent Auditors' Management Letter PAGE I1-I2 I3-I4 I5 - I16 I17 I18-I19 I20 I21 J1-J2
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
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
243
244
245
246
247
248
249
250
251
Monroe County, Florida. Comprehensive Annual Financial Report
Monroe County, Florida Comprehensive Annual Financial Report For Fiscal Year Ended September 30, 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2016 KEVIN MADOK, CPA
More informationSURRY COUNTY, NORTH CAROLINA Comprehensive Annual Financial Report For the Year Ended June 30, 2008 TABLE OF CONTENTS
2007 GFOA Certificate of Achievement for Excellence in Financial Reporting Letter of Transmittal Organizational Chart List of Principal Officials Introductory Section i ii-x xi xii Financial Section Independent
More informationWHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017
WHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017 INTRODUCTORY SECTION Letter of Transmittal... 1-6 Certificate of Achievement in Financial Reporting. 7 General Government Officials..
More informationFiscal Year Adopted Budget-In-Brief. Monroe County, FL. Board of County Commissioners
Fiscal Year 2016 Adopted Budget-In-Brief Monroe County, FL Board of County Commissioners CONTENTS Brief Overview... 2 Funding County Services... 4 Your Dollar At Work... 6 Capital Budget... 8 We are an
More informationCITY OF FARGO, NORTH DAKOTA. Comprehensive Annual Financial Report.
CITY OF FARGO, NORTH DAKOTA Comprehensive Annual Financial Report www.cityoffargo.com FOR THE YEAR ENDED DECEMBER 31, 2010 CITY OF FARGO NORTH DAKOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR
More informationFY 2010 FY 2019 Capital Funding
Capital Improvement Plan Overview Capital Improvement Plan The Capital Improvement Plan is a resource that assists Monroe County in ensuring that decisions on projects and funding are made wisely and in
More informationMonroe County, FL Fiscal Year Capital Improvement Program
Monroe County, FL Fiscal Year 2018 2022 Capital Improvement Program Capital Improvement Plan Overview Capital Improvement Plan The Capital Improvement Plan is a resource that assists Monroe County in ensuring
More informationNASSAU 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 informationPUTNAM 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 informationHamilton County, OH. Comprehensive Annual. Financial Report
Hamilton County, OH Comprehensive Annual Financial Report For the fiscal year ended June 30, 2011 2011 Hamilton County, Ohio COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2011
More informationCo m p r e h e n s i v e An n u a l
Inspire. in s p i r e to animate, as an influence, feeling, thought, or the like, does: The students were inspired by a belief in a bright future. Educate. ed u c at e to develop the faculties and powers
More informationSUMTER COUNTY, FLORIDA
SUMTER COUNTY, FLORIDA Comprehensive Annual Financial Report For the Fiscal Year Ended September 30, 2010 Prepared by the Office of Gloria R. Hayward Clerk of Circuit Court Finance Department Comprehensive
More informationMarion County Comprehensive Annual Financial Report
Marion County F L O R I DA 2006 Comprehensive Annual Financial Report Fiscal Year Ended September 30, 2006 MARION COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Year Ended September 30,
More informationMillage Comparison. FY19 Rolled- Back Rates. FY19 Adopted Rates
Millage Comparison Adopted Rates Millage Rates Rolled- Back Rates Adopted Rates Adopted Taxes Ad Valorem Taxes Taxes Levied Adopted Taxes Countywide Operating 5.2904 5.2904 $937,994,229 $930,455,041 $1,002,331,958
More informationSUMTER COUNTY, FLORIDA
SUMTER COUNTY, FLORIDA Comprehensive Annual Financial Report For the Fiscal Year Ended September 30, 2017 Prepared in the office of the Honorable Gloria R. Hayward Clerk of the Circuit Court Finance Department
More informationTABLE OF CONTENTS. Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi
TABLE OF CONTENTS I. INTRODUCTORY SECTION Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi II. FINANCIAL SECTION Independent Auditor s Report...2 Management s Discussion
More informationMillage Comparison. FY17 Rolled- Back Rates. FY17 Adopted Rates
Millage Comparison Adopted Rates Millage Rates Rolled- Back Rates Adopted Rates Adopted Taxes Ad Valorem Taxes Taxes Levied Adopted Taxes Countywide Operating 5.3444 5.2904 $805,284,750 $800,498,049 $862,115,399
More informationCLERK OF THE CIRCUIT COURT MONROE COUNTY BRANCH OFFICE
BRANCH OFFICE MARATHON SUB COURTHOUSE 3117 OVERSEAS lllghway MARATHON, FLORlDA 33050 TEL. (305) 289-6027 FAX (305) 289-1745 CLERK OF THE CIRCUIT COURT MONROE COUNTY BRANCH OFFICE MONROE COUNTY COURTHOUSE
More informationSEMINOLE 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 informationST. CLAIR COUNTY, MICHIGAN
TABLE OF CONTENTS DECEMBER 31, 2005 Page Number SECTION ONE: INTRODUCTORY SECTION Letter of Transmittal I-1 List of Elected and Appointed Officials I-9 GFOA Certificate of Achievement I-10 Organizational
More informationCity of Tarpon Springs, Florida
City of Tarpon Springs, Florida Comprehensive Annual Financial Report Fiscal Year Ended September 30, 2018 CITY OF TARPON SPRINGS, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended
More informationCity of Ocoee, Florida COMPREHENSIVE ANNUAL FINANCIAL REPORT. For The Year Ended September 30, 2016
City of Ocoee, Florida COMPREHENSIVE ANNUAL FINANCIAL REPORT For The Year Ended September 30, 2016 Prepared by: City of Ocoee Finance Department This page intentionally left blank. INTRODUCTORY SECTION
More informationVILLAGE OF KEY BISCAYNE, FLORIDA
COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2012 Prepared by: THE FINANCE DEPARTMENT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2012
More informationClay 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 informationNASSAU COUNTY, FLORIDA
COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 PREPARED BY: John A. Crawford CLERK OF THE CIRCUIT COURT/COMPTROLLER COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL
More informationSEMINOLE 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 informationMADISON 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 informationMARION 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 informationMADISON 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 informationCRISP 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 informationFY19 Adopted Budget Overview
FY19 Budget Overview FY19 Financial Plan Overview The Sarasota County total FY2019 Financial Plan is $1,242,441,007 for all funds. When excluding transfers and reserves equaling $212,401,925, the FY19
More informationGeneral Fund Revenue. General Fund Expenditures
FY 20152016 Recommended Budget General Fund Revenue Taxes $ 42,230,607 $ 44,442,492 $ 2,211,885 5.2% Licenses & Permits 815,370 1,088,250 272,880 33.5% Intergovernmental 888,086 946,025 57,939 6.5% Charges
More informationPrepared by Department of Finance
COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended September 30, 2016 Prepared by Department of Finance THIS PAGE INTENTIONALLY LEFT BLANK COMPREHENSIVE ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Year Ended
More informationComprehensive Annual Financial Report. Fiscal Year Ended June 30, 2017
Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2017 CITY OF COVINGTON, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Prepared by: Randy Smith,
More informationINDEPENDENT AUDITORS' REPORT
FINANCIAL SECTION This section contains the following subsections: INDEPENDENT AUDITORS REPORT MANAGEMENT S DISCUSSION AND ANALYSIS BASIC FINANCIAL STATEMENTS REQUIRED SUPPLEMENTARY INFORMATION OTHER SUPPLEMENTARY
More informationVILLAGE OF TEQUESTA, FLORIDA 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT
2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017 VILLAGE OF TEQUESTA COUNCIL MEMBERS 2017 From left to right: Council Member Thomas Paterno, Council Member Vince Arena, Mayor
More informationCOMPREHENSIVE ANNUAL FINANCIAL REPORT
2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT SARASOTA COUNTY, FLORIDA YEAR ENDED SEPTEMBER 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED SEPTEMBER 30, 2015 SARASOTA COUNTY SARASOTA,
More informationCity of North Lauderdale, Florida
Comprehensive Annual Financial Report Fiscal Year Ended September 30, 2012 PREPARED BY THE FINANCE DEPARTMENT STEVEN CHAPMAN II, FINANCE DIRECTOR SENDIE RYMER, CONTROLLER Comprehensive Annual Financial
More informationSchedule 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 informationKITSAP 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 informationCITY OF DALLAS, TEXAS. COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended September 30, 2003
Year Ended September 30, 2003 Issued by City Controller's Office Regina H. Givens, City Controller David K. Cook, Chief Financial Officer Mushtaq Ali Ester Dogans Lisa Ellison Nancy Hong Egbert Hood Richard
More informationHENRY COUNTY, GEORGIA
HENRY COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2003 INTRODUCTORY SECTION HENRY COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2003 TABLE OF CONTENTS Page
More informationComprehensive Annual Financial Report Preserving and Protecting the Public Trust is Our Greatest Responsibility
Comprehensive Annual Financial Report Preserving and Protecting the Public Trust is Our Greatest Responsibility For The Fiscal Year Ending September 30, 2016 Nassau County Florida NASSAU COUNTY, FLORIDA
More informationYEO & 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 informationomprehensive nnual inancial eport City of Oakland Park, Florida ENGAGED INSPIRED UNITED
C A F R omprehensive nnual inancial eport City of Oakland Park, Florida ENGAGED INSPIRED UNITED For Fiscal Year Ended September 30, 2013 Comprehensive Annual Financial Report of the Fiscal Year Ended September
More informationELKO 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 informationLevy County, Florida. Audit Report. September 30, 2013
Levy County, Florida Audit Report September 30, 2013 Levy County, Florida Table of Contents September 30, 2013 Page Independent Auditor s Report i Management s Discussion and Analysis iii Basic Financial
More informationMINNESOTA CITY/COUNTY SUMMARY BUDGET DATA FORM INSTRUCTIONS
Minnesota Statute 6.745 requires all Minnesota cities and counties to provide summary budget data to the Office of the State Auditor at the time they approve their budgets. This information helps state
More informationRevenue Account Codes for FY Reporting Account Code
Account s for FY 13-14 Reporting Account 311000 Ad Valorem Taxes Property Value Taxes Ad Valorem Taxes 312100 Local Option Taxes Local Option, Use and Fuel Taxes General Government Taxes 312300 County
More informationCOMPREHENSIVE ANNUAL FINANCIAL REPORT
COMPREHENSIVE ANNUAL FINANCIAL REPORT City of Nampa, Idaho for Fiscal Year Ended September 30, 2014 COMPREHENSIVE ANNUAL FINANCIAL REPORT CITY OF NAMPA, IDAHO Fiscal Year Ended September 30, 2014 Submitted
More informationCITY OF HIALEAH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017
COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017 Prepared by: Finance Department TABLE OF CONTENTS PAGE I. INTRODUCTORY SECTION (UNAUDITED) Letter of Transmittal i-iv Certificate
More informationKITSAP 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 informationCity of Sachse, Texas As Prepared by The Finance Department
COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended September 30, 2017 City of Sachse, Texas As Prepared by The Finance Department Sachse is a tranquil community welcoming the future while offering
More informationTOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS
FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended September 30, 2011 CONTENTS Independent Auditors Report
More informationLIBERTY COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT SEPTEMBER 30, 2016
FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT LIBERTY COUNTY BOARD OF COUNTY COMMISSIONERS Dewayne Branch District 1 Dexter Barber District 2 Jim Johnson District 3 James Bo Sanders District 4
More informationCity of Moorhead, Minnesota. Comprehensive Annual Financial Report. For The Year Ended December 31,
City of Moorhead, Minnesota Comprehensive Annual Financial Report For The Year Ended December 31, 2009 www.cityofmoorhead.com This page intentionally left blank COMPREHENSIVE ANNUAL FINANCIAL REPORT OF
More informationCity of Sanford, North Carolina Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005 TABLE OF CONTENTS INTRODUCTORY SECTION
City of Sanford, North Carolina Comprehensive Annual Financial Report For the Fiscal Year Ended TABLE OF CONTENTS INTRODUCTORY SECTION PAGE Letter of Transmittal 1 GFOA Certificate of Achievement 5 Organizational
More informationSTATE OF NEW MEXICO VILLAGE OF LOGAN. ANNUAL FINANCIAL REPORT June 30, 2009
ANNUAL FINANCIAL REPORT June 30, 2009 De'Aun Willoughby CPA, PC Certified Public Accountant Melrose, New Mexico Table of Contents For the Year Ended June 30, 2009 Official Roster 4 Independent Auditor's
More informationMarion County, Florida
Marion County, Florida Comprehensive Annual Financial Report Fiscal Year Ended September 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2015 Prepared by: Finance
More informationTown 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 informationBUDGET SUMMARY TABLE OF CONTENTS
BUDGET SUMMARY TABLE OF CONTENTS Pinellas County Organization Chart... B-2 Description of Pinellas County Government... B-3 Appropriations and Sources Table... B-4 Ad Valorem and Millages Table... B-5
More informationCITY OF DEERFIELD BEACH, FLORIDA
COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 Prepared by the Department of Financial Services Director of Finance, Hugh B. Dunkley Assistant Director of Finance, Sophia
More informationCITY OF GOLETA Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2014
Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2014 , CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS YEAR ENDED
More informationCITY OF MINNETRISTA, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013
, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 PREPARED BY THE FINANCE DEPARTMENT OF THE CITY OF MINNETRISTA, MINNESOTA BRIAN GRIMM DIRECTOR OF FINANCE TABLE OF CONTENTS
More informationWALTON COUNTY, GEORGIA
COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 Prepared By: The Walton County Finance Department INTRODUCTORY SECTION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE
More informationCITY OF HIALEAH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT
COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2011 Prepared by: Finance Department TABLE OF CONTENTS I.
More informationPOLK COUNTY FLORIDA. Comprehensive Annual Financial Report
POLK COUNTY FLORIDA Comprehensive Annual Financial Report Fiscal Year Ended September 30, 2013 COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED SEPTEMBER 30, 2013 PREPARED BY THE OFFICE OF STACY M. BUTTERFIELD,
More informationCover Photo Florida Advanced Manufacturing Research Center
Cover Photo The cover is a collection of the three photos displaying Osceola County s natural beauty, reverence for our history and commitment to our technical future. The top photo is of the completed
More informationCITY OF HIALEAH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2016
COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2016 Prepared by: Finance Department TABLE OF CONTENTS PAGE I. INTRODUCTORY SECTION (UNAUDITED) Letter of Transmittal i-iv Certificate
More informationCAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT
C I T Y OF LY N WO OD FISCAL YEAR 2014-2015 CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT Y E A R E N DING J U N E 3 0, 2 0 1 5 Comprehensive Annual Financial Report City of Lynwood, California with Report
More informationCOMPREHENSIVE ANNUAL FINANCIAL REPORT CITY OF ORMOND BEACH, FLORIDA FISCAL YEAR ENDED SEPTEMBER 30, 2018
City of Ormond Beach Florida Photo by Sam West Comprehensive Annual Financial Report Fiscal Year Ended September 30, 2018 COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED Prepared by: Finance Department
More informationTOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS
FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended September 30, 2010 TABLE OF CONTENTS Page FINANCIAL SECTION:
More informationCITY 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 informationAudited Financial Statements June 30, 2017 Elko County, Nevada
Audited Financial Statements June 30, 2017 Elko County, Nevada Table of Contents June 30, 2017 Financial Section Independent Auditor s Report...1 Management s Discussion and Analysis...5 Basic Financial
More informationFY2019 TENTATIVE BUDGET. Okaloosa County
TENTATIVE BUDGET Okaloosa County Table of Contents County Officials... 4 Organizational Chart... 5 Millage Process Schedule... 6 General Information... 7 County Annual -Statutory Guidance... 9 Millage
More informationThis page intentionally left blank
This page intentionally left blank CITY OF PALM COAST, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT For The Year Ended September 30, 2013 Prepared by: City of Palm Coast Financial Services Department
More informationMISSION STATEMENT. To Meet the Needs and Exceed the Expectations of Those We Serve, in Fulfilling Our Constitutional Obligations.
MISSION STATEMENT To Meet the Needs and Exceed the Expectations of Those We Serve, in Fulfilling Our Constitutional Obligations. A Message from Karen E. Rushing Clerk of the Circuit Court and County Comptroller
More informationBudget in Brief Proposed City Commission Budget FY 2017
City of Treasure Island Budget in Brief Proposed City Commission Budget FY 2017 Where charm meets contemporary All Funds Budget Summary Total Proposed Budget Budget % Fund FY 2016 FY 2017 Change General
More informationCity of Panama City Beach, Florida
City of Panama City Beach, Florida FINANCIAL STATEMENTS September 30, 2017 City of Panama City Beach, Florida Table of Contents September 30, 2017 Independent Auditors Report 1 Management s Discussion
More informationCRISP 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 informationCITY OF UNION CITY, GEORGIA
CITY OF UNION CITY, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED AUGUST 31, 2017 CITY OF UNION CITY, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED AUGUST
More informationCITY OF MINNETRISTA, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2014
, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2014 PREPARED BY THE FINANCE DEPARTMENT OF THE, MINNESOTA BRIAN GRIMM DIRECTOR OF FINANCE TABLE OF CONTENTS YEAR ENDED DECEMBER
More informationRevenue Account Codes for FY12-13 Reporting
311000 Ad Valorem Taxes Property Value Taxes Ad Valorem Taxes 312100 Local Option Taxes Local Option, Use and Fuel Taxes General Government Taxes 312300 County Ninth-Cent Voted Fuel Tax Local Option, Use
More informationTOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS
FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended CONTENTS Independent Auditors Report 1 Financial Section:
More informationVILLAGE OF PALMETTO BAY, FLORIDA TABLE OF CONTENTS
VILLAGE OF PALMETTO BAY, FLORIDA TABLE OF CONTENTS INTRODUCTORY SECTION Letter of Transmittal... i - iv Elected and Appointed Officials... v Organization Chart... vi Certificate of Achievement for Excellence
More informationCITY OF AUBURN CALIFORNIA Comprehensive Annual Financial Report
CALIFORNIA 2012 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2012 THIS PAGE INTENTIONALLY LEFT BLANK City of Auburn, California Comprehensive Annual Financial Report For the Year Ended
More informationHENDRY 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 informationComprehensive 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 informationCITY OF UNIVERSITY CITY, MISSOURI COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017
COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Report prepared and submitted by the Department Of Finance Tina Charumilind Director of Finance Contents Section I - Introductory
More informationSTATE OF NEW MEXICO VILLAGE OF TULAROSA. ANNUAL FINANCIAL REPORT June 30, 2014
ANNUAL FINANCIAL REPORT June 30, 2014 De'Aun Willoughby CPA, PC Certified Public Accountant Clovis, New Mexico 1 Table of Contents For the Year Ended June 30, 2014 Official Roster 4 Independent Auditor's
More informationOsceola County, FL UPDATED 3/2014
UPDATED 3/2014 Osceola County, FL Tourist Development Tax Revenue Refunding and Improvement Bonds, Series 2012, $74,790,000, Dated: July 31, 2012 Taxable Tourist Development Tax (Fifth Cent) Revenue Bonds
More informationCITY OF ESPAÑOLA, NEW MEXICO ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2009
CITY OF ESPAÑOLA, NEW MEXICO ANNUAL FINANCIAL REPORT FISCAL CITY OF ESPAÑOLA, NEW MEXICO CONTENTS OFFICIAL ROSTER Page i INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS (MD&A) (Required
More informationCOUNTY 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 informationCOMPREHENSIVE ANNUAL FINANCIAL REPORT
COMPREHENSIVE ANNUAL FINANCIAL REPORT For The Fiscal Year Ended December 31, 2012 Kitsap County, Washington THIS PAGE LEFT BLANK INTENTIONALLY KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County
More informationFiscal Year 2005 Adopted Budget
Fiscal Year 2005 Budget REVENUE SUMMARIES Revenue Summaries TAXABLE VERSUS GROSS VALUE EXEMPTIONS AT A GLANCE Ad valorem taxes are taxes levied against the assessed valuation of real and tangible persona
More informationCombining & 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 informationTOWN OF MEDLEY, FLORIDA Financial Section, Required Supplementary Information, Combining Fund Statements, and Supplementary Financial Reports
TOWN OF MEDLEY, FLORIDA Financial Section, Required Supplementary Information, Combining Fund Statements, and Supplementary Financial Reports Compliance Section With Independent Auditors Report TABLE OF
More informationCITY OF MINNETRISTA, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2016
, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2016 PREPARED BY THE FINANCE DEPARTMENT OF THE CITY OF MINNETRISTA, MINNESOTA BRIAN GRIMM DIRECTOR OF FINANCE TABLE OF CONTENTS
More informationCITY 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 informationTAYLOR 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