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

Size: px
Start display at page:

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

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 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 information

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

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

More information

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

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

More information

Fiscal Year Adopted Budget-In-Brief. Monroe County, FL. Board of County Commissioners

Fiscal 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 information

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

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

More information

FY 2010 FY 2019 Capital Funding

FY 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 information

Monroe County, FL Fiscal Year Capital Improvement Program

Monroe 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 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

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

Hamilton County, OH. Comprehensive Annual. Financial Report

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

More information

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

Co 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 information

SUMTER COUNTY, FLORIDA

SUMTER 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 information

Marion County Comprehensive Annual Financial Report

Marion 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 information

Millage Comparison. FY19 Rolled- Back Rates. FY19 Adopted Rates

Millage 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 information

SUMTER COUNTY, FLORIDA

SUMTER 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 information

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

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

More information

Millage Comparison. FY17 Rolled- Back Rates. FY17 Adopted Rates

Millage 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 information

CLERK OF THE CIRCUIT COURT MONROE COUNTY BRANCH OFFICE

CLERK 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 information

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT

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

More information

ST. CLAIR COUNTY, MICHIGAN

ST. 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 information

City of Tarpon Springs, Florida

City 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 information

City 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 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 information

VILLAGE OF KEY BISCAYNE, FLORIDA

VILLAGE 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 information

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

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

More information

NASSAU COUNTY, FLORIDA

NASSAU 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 information

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT

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

More information

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

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

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

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

FY19 Adopted Budget Overview

FY19 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 information

General Fund Revenue. General Fund Expenditures

General 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 information

Prepared by Department of Finance

Prepared 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 information

Comprehensive Annual Financial Report. Fiscal Year Ended June 30, 2017

Comprehensive 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 information

INDEPENDENT AUDITORS' REPORT

INDEPENDENT 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 information

VILLAGE OF TEQUESTA, FLORIDA 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT

VILLAGE 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 information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE 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 information

City of North Lauderdale, Florida

City 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 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

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

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

More information

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

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

More information

HENRY COUNTY, GEORGIA

HENRY 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 information

Comprehensive 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 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 information

YEO & YEO CPAs & BUSINESS CONSULTANTS

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

More information

omprehensive nnual inancial eport City of Oakland Park, Florida ENGAGED INSPIRED UNITED

omprehensive 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 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

Levy County, Florida. Audit Report. September 30, 2013

Levy 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 information

MINNESOTA CITY/COUNTY SUMMARY BUDGET DATA FORM INSTRUCTIONS

MINNESOTA 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 information

Revenue Account Codes for FY Reporting Account Code

Revenue 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 information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE 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 information

CITY OF HIALEAH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017

CITY 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 information

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

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

More information

City of Sachse, Texas As Prepared by The Finance Department

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

More information

TOWN 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 FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended September 30, 2011 CONTENTS Independent Auditors Report

More information

LIBERTY COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT SEPTEMBER 30, 2016

LIBERTY 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 information

City 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, 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 information

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

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

More information

STATE OF NEW MEXICO VILLAGE OF LOGAN. ANNUAL FINANCIAL REPORT June 30, 2009

STATE 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 information

Marion County, Florida

Marion 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 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

BUDGET SUMMARY TABLE OF CONTENTS

BUDGET 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 information

CITY OF DEERFIELD BEACH, FLORIDA

CITY 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 information

CITY OF GOLETA Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2014

CITY 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 information

CITY OF MINNETRISTA, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

CITY 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 information

WALTON COUNTY, GEORGIA

WALTON 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 information

CITY OF HIALEAH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT

CITY 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 information

POLK COUNTY FLORIDA. Comprehensive Annual Financial Report

POLK 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 information

Cover Photo Florida Advanced Manufacturing Research Center

Cover 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 information

CITY OF HIALEAH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2016

CITY 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 information

CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT

CAFR 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 information

COMPREHENSIVE ANNUAL FINANCIAL REPORT CITY OF ORMOND BEACH, FLORIDA FISCAL YEAR ENDED SEPTEMBER 30, 2018

COMPREHENSIVE 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 information

TOWN 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 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 information

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

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

More information

Audited Financial Statements June 30, 2017 Elko County, Nevada

Audited 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 information

FY2019 TENTATIVE BUDGET. Okaloosa County

FY2019 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 information

This page intentionally left blank

This 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 information

MISSION 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. 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 information

Budget in Brief Proposed City Commission Budget FY 2017

Budget 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 information

City of Panama City Beach, Florida

City 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 information

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

CITY OF UNION CITY, GEORGIA

CITY 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 information

CITY OF MINNETRISTA, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2014

CITY 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 information

Revenue Account Codes for FY12-13 Reporting

Revenue 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 information

TOWN 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 FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended CONTENTS Independent Auditors Report 1 Financial Section:

More information

VILLAGE OF PALMETTO BAY, FLORIDA TABLE OF CONTENTS

VILLAGE 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 information

CITY OF AUBURN CALIFORNIA Comprehensive Annual Financial Report

CITY 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 information

HENDRY COUNTY, FLORIDA

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

More information

Comprehensive Annual. Financial Report

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

More information

CITY OF UNIVERSITY CITY, MISSOURI COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017

CITY 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 information

STATE OF NEW MEXICO VILLAGE OF TULAROSA. ANNUAL FINANCIAL REPORT June 30, 2014

STATE 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 information

Osceola County, FL UPDATED 3/2014

Osceola 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 information

CITY OF ESPAÑOLA, NEW MEXICO ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2009

CITY 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 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

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE 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 information

Fiscal Year 2005 Adopted Budget

Fiscal 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 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

TOWN 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 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 information

CITY OF MINNETRISTA, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2016

CITY 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 information

CITY OF NEDERLAND, TEXAS. Comprehensive Annual Financial Report

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

More information

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