ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory

Size: px
Start display at page:

Download "ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory"

Transcription

1 ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No , accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town of Danville BACKGROUND Pun Group, LLP, has completed its examination of the financial statements for the Town of Danville and have approved the draft financial reports, including unqualified opinions, as to their accuracy. The Town Council is now being accept the FY 2015/ 16 Comprehensive Annual Financial Report (CAFR). asked to review and FORMAT OF TOWN' S FINANCIAL REPORT The CAFR is presented in compliance with Government Accounting Standards Board GASB) Statement 31, Statement 34, Statement 40, Statement 44 and Statement 54. The CAFR is composed of three sections: Introductory, Introductory Financial and Statistical. The Section familiarizes the reader with the Town and includes the Transmittal Letter,, the Town' s organizational chart and a directory of public officials. The Financial Section includes the Independent Auditor' s Report, Management' s Discussion and Analysis, Basic Financial Statements, Notes to the Basic Financial Statements, Required Supplementary Information. Information ( unaudited) and Supplemental GASB 34 presents financial information from two perspectives. The first perspective, the Government -Wide Financial Statements, located at the beginning of the Financial Section,, groups the Town' s funds into major and non -major funds and presents them in this condensed format. The value of the Town' s long-term debt and the Town' s infrastructure,, net of depreciation, is included in the Government -Wide Statement of Net Assets and the Statement of Activities and Changes in Net Assets. The second perspective, the Fund Financial Statements, includes the Governmental Funds Balance Sheet and the Statement of Revenues, Expenditures and Changes in Fund Balance, but omits long-term debt and the value of infrastructure. Reconciliation of the Government -Wide Financial Statements and the Fund Financial Statements are presented after each of the Fund Financial Statements.

2 Based on GASB criteria, the Town' s major funds are the General Fund, Regional Traffic Impact Fees Special Revenue Fund, the Capital Improvement Project Fund and the Civic Facilities Capital Projects Fund. Landscape Special Revenue Fund as a major fund. The Town has chosen to present the Lighting and The Statistical Section schedules are designed to show trends in five areas: financial, revenue capacity, debt capacity, demographic and economic information and operating information. Highlights of the Town' s accomplishments and fiscal activities are presented in the Transmittal Letter and Management Discussion and Analysis. ECONOMIC CONDITION OF DANVILLE'S GENERAL FUND General Fund The General Fund realized a net increase in fund balance of $2,682,365, this increase is due to the of posting the full amount (principal and interest) of the Cooperative Loan Agreement approved by the Department of Finance. Revenues exceeded expenditures by $ 6,528,305 with net operating transfers to other funds of $7,339,097. Actual revenues exceeded final budgeted revenues by $ expenditures were below budget by $ 2,214,894 with cost savings in all departments. 1, 885,531. General Fund Note 10 of the Notes to Basic Financial Statements details the reserves and designations against the June 30, 2016, Fund Balance. The recommended designated reserves, described in detail below, were reviewed and approved by the Finance Committee on October 18, 2016, and require appropriation by the Town Council. TOWN FUND BALANCE It is recommended that the Town Council approve the balance reserves, which are reflected in the FY 2015/ 16 CAFR. adjustments to fund General Fund - Amount reserved for proceeds sale and rental of the 115 Hartz Avenue proper! y At the November 8, 2016 Study Session, the Town Council recommended that Reserves and Designations for future uses of the proceeds from the sale of the 115 Hartz Avenue property be reduced by $ 193,674, a leaving balance of $31, 036. This $193,674 will be transferred to the Capital Improvement Projects Fund. Financial Report FY 2015/ 16 2 November 15, 2016

3 Capital Improvement Projects Fund As mentioned above, the Town Council recommended that the Unreserved/ Undesignated amount to be transferred to the Capital Improvement Projects Fund be increased by 193, 674, from $3, 806,326 to $ 4, 000, 000. The recommended transfer of $ 4, 000, 000 to the Capital Improvement Projects Fund will assist with the funding determined by the Town Council. of future projects as Other Reserves Against Fund Balance In addition to the above -designated reserves that require Town Council action to implement, the reserves/ designations are reflected in the CAFR. A number of these are carried over from prior fiscal years and are statutorily restricted. Table 1 General Fund Balance Analysis As of June 30, 2016 Total pre -audit Fund Balance at 6/ 30/ 16 Adjusted for unrealized market value reported per GASB 31 Fund Balance without unrealized market value 29,956, ,338) 29,607,618 Less Reserves/Designations against Fund Balance for: Operating Reserve Receivable from former CDA Compensated Absences/ Personnel Reserved for Debt Service Contingency Encumbrances General Fund Public Safety Drought/ Water Reserve 115 Hartz Avenue - proceeds from sale and rent Reward Fund Reserved for SB 1186 CASP (Certified Access Specialist Program) Reserve for unrealized market value per GASB 31 11, 111, ,359, , , , , , ,000 31, , 000 7,005 Total Reserves/ Designations against Fund Balance Current Unreserved/ Undesignated Fund Balance at 6/ 30/ 16 25, 607, Recommended Fund Balance Options: CIP - Capital Improvement Projects Financial Report FY 2015/ 16 3 November 15, 2016

4 When the operating transfers are combined with the above reserves and the designations requiring Town Council action, the entire excess of revenues and other sources over expenditures and other uses in the General Fund for the 2015/ 16 fiscal year will have been designated for specific purposes. PUBLIC CONTACT Posting of the meeting agenda for the Town Council on meeting November 15, 2016, as well Session on November as the Finance Committee meeting on October 18, 2016 and the Study 8, 2016, serves as notice to the general public. FISCAL IMPACT Approval of the recommendations made in this report will increase the Fiscal Year 2015/ 16 net designations in the General Fund by $ 4,000,000. RECOMMENDATION Adopt Resolution No , accepting the Fiscal Year 2015/ 16 audited Comprehensive Annual Financial Report for the Town of Danville. Prepared by: Lani Ha Finance Manager/ Treasurer Attachments: A - Resolution No B - Comprehensive Annual Financial Report for the Town of Danville for Fiscal Year 2015/ 16, ( Copies were distributed to the Town Council, Town Manager and City Clerk. Copies are available upon request at the City Clerk' s Office.) Financial Report FY 2015/ 16 4 November 15, 2016

5 RESOLUTION NO ACCEPTING THE FISCAL YEAR 2015/ 16 AUDITED COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE TOWN OF DANVILLE WHEREAS, the Town of Danville' s independent auditor has completed its annual examination of the Towns financial statements and has issued a draft report with an unqualified opinion as to their accuracy; and WHEREAS, the audited financial statements have been combined with introductory and statistical information into the Town' s Comprehensive Annual Financial Report; and WHEREAS, the Town Council has reviewed the draft Comprehensive Annual Financial Report; now, therefore, be it RESOLVED, that the Danville Town Council accepts and approves the Fiscal Year 2015/ 16 audited Comprehensive Annual Financial Report as presented; and, be it further RESOLVED, that the amount be designated against the General Fund as of June 30, 2016: 31, 036 for future use of the proceeds from the sale and rental revenues of the Hartz Avenue property RESOLVED, that the June 30, 2016, and appropriated as transfers during amount be designated against the General Fund as of Fiscal Year 2015/ 16: 4, 000, 000 for CIP Capital Improvement Projects Fund APPROVED by the Danville Town Council at a regular meeting held on November 15, 2016, by the vote: AYES: NOES: ABSTAINED: MAYOR ABSENT: APPROVED AS TO FORM: ATTEST: e13 CITY ATTORNEY 0 00* CITY CLERK

ORANGE WATER AND SEWER AUTHORITY. GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements

ORANGE WATER AND SEWER AUTHORITY. GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements ORANGE WATER AND SEWER AUTHORITY GASB34 - Before and After: Comparative Presentation of Pro Forma Financial Statements Degree of Effort to Convert Proprietary Fund Accounting Governmental Fund Accounting

More information

Marina Coast Water District Marina, California

Marina Coast Water District Marina, California Marina Coast Water District Marina, California Comprehensive Annual Financial Report For The Fiscal Years Ended June 30, 2014 and 2013 11 Reservation Road, Marina California 93933 Marina Coast Water District

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

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

CAFR 101. Clarence Daniel, Accounting Division Director, County of Henrico Diana Vargas, Accounting Accountant, County of Henrico

CAFR 101. Clarence Daniel, Accounting Division Director, County of Henrico Diana Vargas, Accounting Accountant, County of Henrico CAFR 101 Clarence Daniel, Accounting Division Director, County of Henrico Diana Vargas, Accounting Accountant, County of Henrico OBJECTIVES What are GAAP Mandates versus encouraged by GAAP Components of

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan DISCUSSION ITEMS Agenda Item # 8 Meeting Date: June 27, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Fiscal Year 2018-19 Operating Budget and Fiscal Year 2018-22 Capital Improvement Plan

More information

Post Audit Report to the Board of Directors. City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report

Post Audit Report to the Board of Directors. City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report Post Audit Report to the Board of Directors City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report Introductory Section Letter of Transmittal Certificate of Achievement Organizational

More information

FY COMPREHENSIVE ANNUAL FINANCIAL REPORT

FY COMPREHENSIVE ANNUAL FINANCIAL REPORT FY 2017-18 COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2018 CITY OF STOCKTON, CALIFORNIA Prepared and Issued by Administrative Services

More information

VILLAGE OF HARWOOD HEIGHTS, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2006

VILLAGE OF HARWOOD HEIGHTS, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2006 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2006 Prepared by: Finance Department TABLE OF CONTENTS Page(s) INTRODUCTORY SECTION Principal Officials... Organizational Chart... Letter

More information

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE TO: FROM: Honorable Mayor and City Council Laura C. Kuhn, City Manager Agenda Item No. 9B November 10, 2015 SUBJECT: RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS

More information

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,

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

City of La Palma Agenda Item No. 6

City of La Palma Agenda Item No. 6 City of La Palma Agenda Item No. 6 MEETING DATE: December 20, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Sea Shelton, Administrative Services Director AGENDA TITLE: Comprehensive Annual Financial

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF AUDITS AND FINANCIAL REPORTS

SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF AUDITS AND FINANCIAL REPORTS 2004-2005 SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF AUDITS AND FINANCIAL REPORTS The 2004-2005 Santa Clara County Civil Grand Jury (Grand Jury) examined documents received from local government entities

More information

CITY OF COUNTRYSIDE, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2010

CITY OF COUNTRYSIDE, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2010 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2010 Prepared by The City of Countryside Finance Department TABLE OF CONTENTS Page(s) INTRODUCTORY SECTION Principal Officials... Organizational

More information

Marina Coast Water District Marina, California

Marina Coast Water District Marina, California Marina Coast Water District Marina, California Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2015 11 Reservation Road, Marina California 93933 Marina Coast Water District Marina,

More information

Introductory Section

Introductory Section Introductory Section COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2005 TABLE OF CONTENTS INTRODUCTORY SECTION: Page No. Table of Contents...i Letter of Transmittal...v Certificate

More information

VILLAGE COMMUNITY DEVELOPMENT DISTRICT NO. 1. Basic Financial Statements. September 30, 2005

VILLAGE COMMUNITY DEVELOPMENT DISTRICT NO. 1. Basic Financial Statements. September 30, 2005 Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Financial Section Independent Auditors Report on the Financial Statements 1 Management s Discussion and Analysis

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 MOBILE, ALABAMA

CITY OF MOBILE, ALABAMA CITY OF MOBILE, ALABAMA REQUEST FOR PROPOSALS 2018-008 FOR AUDIT SERVICES FISCAL YEARS ENDING SEPTEMBER 30, 2018, 2019, 2020, 2021 AND 2022 INTRODUCTION General Information The City of Mobile, Alabama

More information

Agenda Item #: Staff Report. City of Manhattan Beach. Honorable Mayor Wilson and Members of the City Council

Agenda Item #: Staff Report. City of Manhattan Beach. Honorable Mayor Wilson and Members of the City Council Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Wilson and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director Russell J. Morreale,

More information

VERMONT COMPREHENSIVE ANNUAL FINANCIAL REPORT

VERMONT COMPREHENSIVE ANNUAL FINANCIAL REPORT VERMONT COMPREHENSIVE ANNUAL FINANCIAL REPORT For the fiscal year ending JUNE 30, 2004 The cover picture was provided by Linda Morse of Middlesex, VT. STATE OF VERMONT COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

TOWN OF SOUTH PALM BEACH, FLORIDA

TOWN OF SOUTH PALM BEACH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2009 PREPARED BY FINANCE DEPARTMENT TABLE OF CONTENTS Introductory Section Letter of Transmittal... i-iv Organizational Chart...v Certificate

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

Comprehensive Annual Financial Report. Fiscal Year Ended June 30, 2018 CITY OF ESCONDIDO CALIFORNIA

Comprehensive Annual Financial Report. Fiscal Year Ended June 30, 2018 CITY OF ESCONDIDO CALIFORNIA Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2018 CITY OF ESCONDIDO CALIFORNIA - CALIFORNIA Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2018 Sam Abed Mayor John

More information

Item No. 29 Town of Atherton

Item No. 29 Town of Atherton Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

More information

2008 Niki Charitable Art Foundation Kurt Lightfoot Photographer

2008 Niki Charitable Art Foundation Kurt Lightfoot Photographer 2008 Niki Charitable Art Foundation Kurt Lightfoot Photographer FISCAL YEAR ENDED JUNE 30, 2008 MAYOR CITY COUNCIL CITY MANAGER ASSISTANT CITY MANAGER DEPUTY CITY MANAGER DIRECTOR OF COMMUNITY DEVELOPMENT

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2014

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2014 COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas Year ended September 30, 2014 This page is intentionally left blank. CITY OF MCGREGOR, TEXAS COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE

More information

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 22600 BOROUGH OF HI-NELLA SCHOOL DISTRICT Table of Contents INTRODUCTORY

More information

Village of Pelham, New York

Village of Pelham, New York Financial Statements and Supplementary Information Year Ended May 31, 2016 Table of Contents Page Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements Government-Wide

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

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

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19 Agenda Item 3.1 M E M O R A N D U M TO: FROM: Local Agency Formation Commission Stephen Lucas, Executive Officer Jill Broderson, Management Analyst SUBJECT: Agenda Item 3.1 Review and Consideration of

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2015

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas Year ended September 30, 2015 This page is intentionally left blank. CITY OF MCGREGOR, TEXAS COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE

More information

City Auditor Assistant City Manager Capital Projects Parks, Recreation & Cultural Affairs General Services City of Gainesville Organizational Chart Citizens City Commission City Attorney Clerk of the Commission

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT Prepared By: Finance Department Raymond C. Eubanks, III, City Administrator Holly Abercrombie, Finance Director CITY OF MAULDIN,

More information

CITY OF FRIENDSWOOD, TEXAS

CITY OF FRIENDSWOOD, TEXAS COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED SEPTEMBER 30, 2011 Officials Issuing Report: Roger C. Roecker City Manager Cindy S. Edge Director of Administrative Services COMPREHENSIVE ANNUAL FINANCIAL

More information

Agenda Item #: Staff Report. City of Manhattan Beach. Honorable Mayor Fahey and Members of the City Council

Agenda Item #: Staff Report. City of Manhattan Beach. Honorable Mayor Fahey and Members of the City Council Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Fahey and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director Russell J. Morreale, Assistant

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

City of Aventura, Florida

City of Aventura, Florida Comprehensive Annual Financial Report Fiscal Year Ended September 30, 2007 Prepared By The Finance Support Services Department Brian K. Raducci, Finance Support Services Director Brent Rogers, Controller

More information

Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016

Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2016 Governing Board Meeting February 8, 2017 Presented by: David Bea, Ph.D. Overview - Comprehensive Annual Financial Report (CAFR) Includes

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information

AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018

AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018 AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018 AGENDA Comprehensive Annual Financial Report (CAFR) Clifton, Larson, Allen Comments FY 2018 Audited Financial Statements

More information

VILLAGE COMMUNITY DEVELOPMENT DISTRICT NO. 6. Basic Financial Statements. September 30, 2005

VILLAGE COMMUNITY DEVELOPMENT DISTRICT NO. 6. Basic Financial Statements. September 30, 2005 Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Financial Section Independent Auditors Report on the Financial Statements 1 Management s Discussion and Analysis

More information

ANNUAL FINANCIAL REPORT CITY OF GROVES, TEXAS

ANNUAL FINANCIAL REPORT CITY OF GROVES, TEXAS ANNUAL FINANCIAL REPORT For the fiscal year ended September 30, 2010 3411 Richmond Avenue Suite 500 Houston, TX 77046 (P) 713.621.1515 (F) 713.621.1570 www.null-lairson.com ANNUAL FINANCIAL REPORT TABLE

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

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

Table of Contents. Transmittal... i Introduction Executive Overview...1 Organization Chart...7. Community Profile...8. GFOA Budget Award...

Table of Contents. Transmittal... i Introduction Executive Overview...1 Organization Chart...7. Community Profile...8. GFOA Budget Award... Table of Contents Transmittal... i Introduction Executive Overview...1 Organization Chart...7 Community Profile...8 GFOA Budget Award...18 Budget Calendar...19 How to use this document...20 General Fund

More information

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes Carson City Visitors Bureau Agenda Report Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes To: From: Carson City Visitors Bureau Board of Directors Joel Dunn, Executive

More information

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits.

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits. COUNCIL AGENDA: 11-17-15 ITEM: 2.11, CITY OF SAN IPSE Memorandum CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW SUBJECT: FROM: Toni J. Taber, CM1 DATE: November 5, 2015

More information

Comprehensive Annual Financial Report City of Montebello, California Year ended June 30, 2016 with Report of Independent Auditors

Comprehensive Annual Financial Report City of Montebello, California Year ended June 30, 2016 with Report of Independent Auditors Comprehensive Annual Financial Report City of Montebello, California with Report of Independent Auditors Table of Contents INTRODUCTORY SECTION Letter of Transmittal Organizational Chart City Officials

More information

Presentation of 2015 Audit Results. Cherokee County, Georgia September 30, 2015

Presentation of 2015 Audit Results. Cherokee County, Georgia September 30, 2015 Presentation of 2015 Audit Results Cherokee County, Georgia September 30, 2015 Agenda Engagement Team Results of the 2015 Audit Financial Ratios Comments, Recommendations, and Other Issues Questions &

More information

CITY OF BARTLETT TENNESSEE

CITY OF BARTLETT TENNESSEE CITY OF BARTLETT TENNESSEE Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2012 Prepared by the City of Bartlett Finance Department COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE

More information

Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2015

Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2015 Finance and and Administration Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2015 Board of Governors Meeting February 17, 2016 Presented by: David Bea Executive Vice Chancellor for Finance

More information

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION (A Component Unit of the State of Rhode Island)

RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION (A Component Unit of the State of Rhode Island) RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION (A Component Unit of the State of Rhode Island) COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 RHODE ISLAND HEALTH

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

Atlanta Independent Schools System

Atlanta Independent Schools System Atlanta Independent Schools System Auditor s Discussion & Analysis Financial & Compliance Audit Summary Presented by: Douglas A. Moses, CPA Miller G. Edwards, CPA Timothy M. Lyons, CPA, CGMA (770) 955

More information

CENTURYTEL CENTER ARENA FUND A Special Revenue Fund of the City of Bossier City, Louisiana

CENTURYTEL CENTER ARENA FUND A Special Revenue Fund of the City of Bossier City, Louisiana Financial Statements December 31,2006 (With Independent Auditors' Report Thereon) Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

THE COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE CITY OF MADEIRA STATE OF OHIO

THE COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE CITY OF MADEIRA STATE OF OHIO THE COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE CITY OF MADEIRA STATE OF OHIO FOR THE YEAR ENDED DECEMBER 31,2006 CITY OF MADEIRA, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT City of Nampa, Idaho for Fiscal Year Ended September 30, 2012 COMPREHENSIVE ANNUAL FINANCIAL REPORT CITY OF NAMPA, IDAHO Fiscal Year Ended September 30, 2012 Submitted

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Finance Director DATE: February 8, 2018 RE: Mid-Year

More information

ecreation Comprehensive Annual For the Fiscal Year Ended December 31, 2007

ecreation Comprehensive Annual For the Fiscal Year Ended December 31, 2007 Parks ecreation City of Edina, Minnesota Comprehensive Annual Financial report For the Fiscal Year Ended December 31, 2007 Comprehensive Annual Financial Report For the fiscal year ended December 31, 2007

More information

RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION (A Component Unit of the State of Rhode Island)

RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION (A Component Unit of the State of Rhode Island) RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION (A Component Unit of the State of Rhode Island) COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2018 AND 2017 RHODE ISLAND

More information

ADDITIONS: increases in the NET ASSETS of a FIDUCIARY FUND, including contributions by employers and employees and investment earnings

ADDITIONS: increases in the NET ASSETS of a FIDUCIARY FUND, including contributions by employers and employees and investment earnings SECTION O TERMINOLOGY The following definitions of terms were taken, with some modifications, from the November 2000 edition of the Governmental Accounting Standards Board s publication, What You Should

More information

CAFR Reporting Ryan D. Miller, CPA May 2, 2016

CAFR Reporting Ryan D. Miller, CPA May 2, 2016 CAFR Reporting Ryan D. Miller, CPA May 2, 2016 This material was used by Elliott Davis Decosimo during an oral presentation; it is not a complete record of the discussion. This presentation is for informational

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7.C.3 Meeting Date: September

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report CALIFORNIA Comprehensive Annual Financial Report FOR THE FISCAL YEAR ENDED JUNE 30, 2008 OFFICE OF THE CONTROLLER Laura N. Chick, City Controller City of Los Angeles California Comprehensive Annual Financial

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT COMPONENT UNIT OF THE CITY OF MINNEAPOLIS FOR THE YEAR ENDED DECEMBER 31, 2010 MINNEAPOLIS PARK AND RECREATION BOARD COMPONENT UNIT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER

More information

City of Pleasant Hill California

City of Pleasant Hill California City of Pleasant Hill California Comprehensive Annual Financial Report Year Ended June 30, 2014 COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2014 Prepared by FINANCE DEPARTMENT Comprehensive

More information

INTRODUCTORY SECTION. Principal Officials... Organizational Chart... Certificate of Achievement for Excellence in Financial Reporting...

INTRODUCTORY SECTION. Principal Officials... Organizational Chart... Certificate of Achievement for Excellence in Financial Reporting... TABLE OF CONTENTS Page(s) INTRODUCTORY SECTION Principal Officials... Organizational Chart... Certificate of Achievement for Excellence in Financial Reporting... Letter of Transmittal... i ii iii iv-ix

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

MANAGEMENT CONSULTANT:

MANAGEMENT CONSULTANT: MEETING DATE: February 15, 2017 PREPARED BY: Diane S. Langager, Principal Planner MANAGEMENT CONSULTANT: Steve Chase DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Adoption of Resolution

More information

Agenda Report. TO: CITY COUNCIL DATE: March FROM:

Agenda Report. TO: CITY COUNCIL DATE: March FROM: Agenda Report TO: CITY COUNCIL DATE: March 2. 2009 FROM: CITY ATTORNEY SUBJECT: ADOPTION OF CITY TICKET POLICY TO CONFORM TO CALIFORNIA CODE OF REGULATIONS, SECTION 18944.1, AS AMENDED BY THE FAIR POLITICAL

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT. City of Murphy, Texas

COMPREHENSIVE ANNUAL FINANCIAL REPORT. City of Murphy, Texas COMPREHENSIVE ANNUAL FINANCIAL REPORT Fiscal Year Ended September 30, 2008 City of Murphy, Texas Council/Administrator Form of Government City Manager James Fisher Director of Finance Linda Truitt CITY

More information

Ross Local School District, Butler County, Ohio

Ross Local School District, Butler County, Ohio Ross Local School District, Butler County, Ohio Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2012 COMPREHENSIVE ANNUAL FINANCIAL REPORT of the ROSS LOCAL SCHOOL DISTRICT, BUTLER

More information

Town of Castle Rock. Comprehensive Annual Financial Report For the year ended December 31, Excellence Dedication Service

Town of Castle Rock. Comprehensive Annual Financial Report For the year ended December 31, Excellence Dedication Service Town of Castle Rock Comprehensive Annual Financial Report For the year ended December 31, 2008 Excellence Dedication Service 2008 Comprehensive Annual Financial Report For the Year Ended December 31, 2008

More information

CITY COUNCIL Quasi-Judicial Matter

CITY COUNCIL Quasi-Judicial Matter SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~

More information

CITY OF SOUTH PASADENA, FLORIDA

CITY OF SOUTH PASADENA, FLORIDA CITY OF SOUTH PASADENA, FLORIDA Comprehensive Annual Financial Report For The Year Ended September 30, 2016 CITY OF SOUTH PASADENA, FLORIDA Comprehensive Annual Financial Report For The Year Ended September

More information

Financial Accounting & Reporting 9

Financial Accounting & Reporting 9 Financial Accounting & Reporting 9 1. Governmental accounting (part B)... 3 2. Not-for-profit organizations... 41 3. Appendix: Internal reporting for not-for-profit organizations (fund accounting)... 78

More information

Total Assets 4,945,738

Total Assets 4,945,738 Web-GAAP Training School District Initial Year Governmental Fund Trial Balance For the Fiscal Year Ended June 30, 2000 Balance Sheet Debit Credit Fund: General ASSETS: Equity in Pooled Cash and Cash Equivalents

More information

CITY OF SOUTH GATE, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT JUNE 30, 2012

CITY OF SOUTH GATE, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT JUNE 30, 2012 , CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT JUNE 30, 2012 , CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT JUNE 30, 2012 PREPARED BY: DEPARTMENT OF FINANCE COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

City of Bentonville, Arkansas

City of Bentonville, Arkansas Comprehensive Annual Financial Report For the Year Ended December 31, 2016 Prepared by: Denise Land Finance Director Jake Harper Assistant Finance Director Visit our web site at: www.bentonvillear.com

More information

BOX ELDER COUNTY, UTAH FINANCIAL REPORT

BOX ELDER COUNTY, UTAH FINANCIAL REPORT BOX ELDER COUNTY, UTAH FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2008 BOX ELDER COUNTY FINANCIAL REPORT DECEMBER 31, 2008 BOX ELDER COUNTY FINANCIAL REPORT DECEMBER 31, 2008 TABLE OF CONTENTS Independent

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 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

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

Prepared by the Metropolitan Transit Authority Of Harris County, Texas Divisions of Accounting and Treasury Services

Prepared by the Metropolitan Transit Authority Of Harris County, Texas Divisions of Accounting and Treasury Services Metropolitan Transit Authority Transport Workers Union Pension Plan, Local 260, AFL-CIO Comprehensive Annual Financial Report December 31, 2013 and 2012 Prepared by the Metropolitan Transit Authority Of

More information

TOWN OF SOUTH PALM BEACH, FLORIDA

TOWN OF SOUTH PALM BEACH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2010 COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2010 PREPARED BY FINANCE DEPARTMENT TABLE OF CONTENTS Introductory

More information

City of San Mateo San Mateo, California

City of San Mateo San Mateo, California San Mateo, California Comprehensive Annual Financial Report For the Year Ended June 30, 2006 CITY OF SAN MATEO SAN MATEO, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2006

More information

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS For the Fiscal Year Ended December 31, 2012 TABLE OF CONTENTS INTRODUCTORY SECTION Elected and Appointed Officials

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

COMPREHENSIVE ANNUAL FINANCIAL REPORT. The York County School Division Component Unit of the County of York, Virginia

COMPREHENSIVE ANNUAL FINANCIAL REPORT. The York County School Division Component Unit of the County of York, Virginia COMPREHENSIVE ANNUAL FINANCIAL REPORT The York County School Division Component Unit of the County of York, Virginia For the Fiscal Year Ended June 30, 2010 Prepared by the Department of Finance Dennis

More information

LA. CHAMPAGNE & CO., L.L.R

LA. CHAMPAGNE & CO., L.L.R Baton Rouge Crime Stoppers, Inc. Baton Rouge, Louisiana December 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other

More information

Village of Croton-on-Hudson, New York

Village of Croton-on-Hudson, New York Financial Statements and Supplementary Information Year Ended May 31, 2017 Table of Contents Page No. Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements Government-Wide

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