Garfield County C o l o r a d o

Size: px
Start display at page:

Download "Garfield County C o l o r a d o"

Transcription

1 2017 Garfield County C o l o r a d o Comprehensive Annual Financial Report For the fiscal year ended December 31, 2017

2 Garfield County, Colorado Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2017 Prepared by the Finance Department

3 Prepared by the Finance Department Theresa Wagenman, Finance Director Cathleen Van Roekel, Assistant Finance Director Bob Prendergast, Finance Administrator Kelicia Costello, Accounting Manager: GL Jenny Langhorst, Accounting Manager: Payroll Kyra Mangnall, Accountant Wendy Stewart, Accountant Sara McCallister, Payroll Support Specialist Evie Olson, Accountant If you have questions regarding this report, call or fax us at: Phone: Fax: Our mailing address is: Garfield County Finance Department th Street, Suite 201 Glenwood Springs, CO Contact us through our website:

4 Garfield County, Colorado Comprehensive Annual Financial Report For the Year Ended December 31, 2017 Table of Contents Introductory Section Letter of Transmittal...A1-A5 GFOA Certificate of Achievement... A6 Organization Chart... A7 List of Elected and Appointed Officials...A8-A9 Financial Section Independent Auditor s Report...B1-B3 Management s Discussion and Analysis... B4-B23 Basic Financial Statements Governmental-wide Financial Statements Statement of Net Position... C1 Statement of Activities... C2 Governmental Funds Financial Statements Balance Sheet Governmental Funds... C3 Reconciliation of the Governmental Funds Balance Sheet to the Statement of Net Position... C4 Statement of Revenues, Expenditures and Changes in Fund Balances Governmental Funds... C5 Reconciliation of the Governmental Funds Statement of Revenues, Expenditures and Changes in Fund Balances to the Statement of Activities... C6 Proprietary Funds Financial Statements Statement of Net Position Proprietary Funds... C7 Statement of Revenues, Expenses and Changes in Net Position Proprietary Funds... C8 Statement of Cash Flows Proprietary Funds... C9 Fiduciary Funds Financial Statements Statement of Assets and Liabilities Agency Funds... C10 Notes to the Basic Financial Statements... D1-D19 Required Supplementary Information General Fund and Major Special Revenue Funds General Fund Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... E1 Road and Bridge Fund Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... E2 Human Services Fund Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... E3 Note to Required Supplementary Information... E4 i

5 Table of Contents (continued) Supplementary Information Capital Projects Fund Capital Expenditures Fund Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F1 Non-major Special Revenue Funds Combining Balance Sheet... F2-F3 Combining Statement of Revenues, Expenditures and Changes in Fund Balances... F4-F5 Airport Fund: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F6 Oil and Gas Mitigation Fund: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F7 Conservation Trust Fund: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F8 Grant Fund: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F9 Clerk and Recorder EFTF Fund: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F10 Traffic Study Fund: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F11 Retirement Fund: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F12 Traveler s Highland PID: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F13 Public Health Fund: Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual... F14 Proprietary Funds Enterprise Fund/Solid Waste Fund Schedule of Revenues, Expenditures and Changes in Net Position Budget (Non-GAAP Basis) and Actual With Reconciliation to GAAP Basis... F15 Internal Service Fund/Motor Pool Fund Schedule of Revenues, Expenditures and Changes in Net Position Budget (Non-GAAP Basis) and Actual With Reconciliation to GAAP Basis... F16 Fiduciary Funds/Agency Funds Combining Statement of Changes in Assets and Liabilities... F17 Local Highway Finance Report... F18-F19 Statistical Section Net Position by Component... G1 Changes in Net Position... G2 Fund Balances - Governmental Funds... G3 Changes in Fund Balance - Governmental Funds... G4 General Government Tax Revenues by Source... G5 Assessed Value and Estimated Actual Value of Taxable Property... G6 Property Tax Rates Direct and Overlapping Governments... G7 Property Tax Levies Direct and Overlapping Governments... G8 Principal Taxpayers... G9 ii

6 Table of Contents (continued) County Property Tax Levies and Collections... G10 General Government Revenues by Source... G11 Direct and Overlapping Governmental Activities Debt... G12 Computation of Legal Debt Margin General Obligation Debt... G13 Ratios of Outstanding Debt by Type... G14 Demographic and Economic Statistics... G15 Principal Employers... G16 Positions by Department... G17 Capital Assets by Function/Program... G18 Operating Indicators by Function/Program... G19 Property Transfers Total Dollar Volume... G20 Property Transfers Total Unit Count... G21 Property Transfers Average Property Prices... G22 Statutory Report Section Single Audit Reports and Schedules Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Governmental Auditing Standards... H1-H2 Report on Compliance For Each Major Federal Program; Report on Internal Control Over Compliance Required by Uniform Guidance... H3-H4 Schedule of Findings and Questioned Costs... H5 Schedule of Prior Audit Findings and Questioned Costs... H6 Schedule of Expenditures of Federal Awards... H7-H8 iii

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

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

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

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

GARFIELD COUNTY, COLORADO Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008

GARFIELD COUNTY, COLORADO Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008 GARFIELD COUNTY, COLORADO Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008 Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008 Prepared by

More information

Section III BUDGET PREPARATION

Section III BUDGET PREPARATION Annual Budget Process Section III BUDGET PREPARATION Garfield County prepares a budget for the forthcoming fiscal year as required by Local Government Budget Law of Colorado. The Finance Department Director

More information

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018 AGENDA SHEET BOARD MEETING DATE: September 17, 2018 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: September 10, 2018 PREPARED AND PRESENTED BY: Theresa Wagenman SUMMARY: SUBJECT: 2018 Fifth Supplemental

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

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

2019 Proposed Budget Garfield County, Colorado. Presented on October 8, 2018

2019 Proposed Budget Garfield County, Colorado. Presented on October 8, 2018 2019 Proposed Budget Garfield County, Colorado Presented on October 8, 2018 Budget Direction Balanced operating budget Any requested increases need full and detailed justification Look for efficiencies

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

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

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

More information

Section III BUDGET PREPARATION

Section III BUDGET PREPARATION Section III BUDGET PREPARATION Annual Budget Process Garfield County prepares a budget for the forthcoming fiscal year as required by Local Government Budget Law of Colorado. The Finance Department head

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

AGENDA SHEET. SUBJECT: 2018 First Supplemental Budget and Appropriation Report

AGENDA SHEET. SUBJECT: 2018 First Supplemental Budget and Appropriation Report AGENDA SHEET BOARD MEETING DATE: January 15, 2018 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: January 8, 2018 PREPARED AND PRESENTED BY: Theresa Wagenman SUMMARY: SUBJECT: 2018 First Supplemental

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

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

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

BELTRAMI COUNTY BEMIDJI, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017

BELTRAMI COUNTY BEMIDJI, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2017 INTRODUCTORY SECTION ORGANIZATION 1 FINANCIAL SECTION INDEPENDENT AUDITORS'

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

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

City of Ann Arbor, Michigan Comprehensive Annual Financial Report

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

More information

MACON COUNTY NORTH CAROLINA

MACON COUNTY NORTH CAROLINA MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 Prepared

More information

SPECIFIC PRACTICES Reporting Page 1. To provide an introduction for their use and interpretation.

SPECIFIC PRACTICES Reporting Page 1. To provide an introduction for their use and interpretation. SPECIFIC PRACTICES 4310 Reporting Page 1 SUBJECT: County Financial Statements PURPOSE: To provide an introduction for their use and interpretation. PRINCIPLES: Financial accounting is the systematic measuring

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

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 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

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

Town of Wellington, Colorado. Financial Statements and Supplementary Information For the Year Ended December 31, 2016

Town of Wellington, Colorado. Financial Statements and Supplementary Information For the Year Ended December 31, 2016 , Colorado Financial Statements and Supplementary Information For the Year Ended December 31, 2016 Contents Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-15 Basic Financial Statements:

More information

SCHAUMBURG PARK DISTRICT, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT

SCHAUMBURG PARK DISTRICT, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT SCHAUMBURG PARK DISTRICT, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED MARCH 31, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED MARCH 31, 2017 Prepared

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

Comprehensive Annual Financial Report For the year ended December 31, 2006

Comprehensive Annual Financial Report For the year ended December 31, 2006 Comprehensive Annual Financial Report For the year ended December 31, 2006 El Paso County, Colorado Prepared by: Financial Services Department EL PASO COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

CITY OF INGLEWOOD BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015

CITY OF INGLEWOOD BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2015 THIS PAGE INTENTIONALLY

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

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

Celebrating 25 Years of Excellence

Celebrating 25 Years of Excellence Celebrating 25 Years of Excellence Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2017 Chino Hills, California , CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE

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

Minnesota. Comprehensive Annual Financial Report

Minnesota. Comprehensive Annual Financial Report Minnesota Comprehensive Annual Financial Report For the fiscal year December 31, 2010 THIS PAGE INTENTIONALLY LEFT BLANK CITY OF RAMSEY ANOKA COUNTY, MINNESOTA Comprehensive Annual Financial Report For

More information

MACON COUNTY NORTH CAROLINA

MACON COUNTY NORTH CAROLINA MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 Prepared

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

Section V GENERAL GOVERNMENT

Section V GENERAL GOVERNMENT Summary Section V GENERAL GOVERNMENT The County s General Government function includes all expenditures for the administrative branch of county government. Services in this category are provided by the

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

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

Kitsap County Washington

Kitsap County Washington Kitsap County Washington Comprehensive Annual Financial Report Fiscal Year Ended December 31, 2000 Point No Point, Kitsap County Kitsap County County Auditor Honorable Karen Flynn Financial Services Manager

More information

BRADLEY BEACH SCHOOL DISTRICT. Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017

BRADLEY BEACH SCHOOL DISTRICT. Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017 BRADLEY BEACH SCHOOL DISTRICT Bradley Beach, New Jersey County of Monmouth COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE BRADLEY

More information

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

What Your District Needs to Know to Complete The Governmental Accounting Standards Board Statement No. 44 (GASB 44) Statistical Schedules

What Your District Needs to Know to Complete The Governmental Accounting Standards Board Statement No. 44 (GASB 44) Statistical Schedules What Your District Needs to Know to Complete The Governmental Accounting Standards Board Statement No. 44 (GASB 44) Statistical Schedules General The samples on the DOE website are intended to include

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

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

Boulder County, Colorado

Boulder County, Colorado Boulder County, Colorado Comprehensive Annual Financial Report For the Fiscal Year Ended Comprehensive Annual Financial Report for the Fiscal Year ended Prepared by: Boulder County Financial Services Division

More information

HOLLAND TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017

HOLLAND TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 HOLLAND TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Prepared by Holland Township School District Department of Administration HOLLAND TOWNSHIP

More information

CLINTON-GLEN GARDNER SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016

CLINTON-GLEN GARDNER SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016 BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2016 Prepared by Clinton-Glen Gardner School District Department of Administration BOARD OF EDUCATION COMPREHENSIVE

More information

Town of Wellington, Colorado. Financial Statements and Supplementary Information For the Year Ended December 31, 2017

Town of Wellington, Colorado. Financial Statements and Supplementary Information For the Year Ended December 31, 2017 , Colorado Financial Statements and Supplementary Information For the Year Ended December 31, 2017 < Contents Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-15 Basic Financial

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

Davidson, Jamieson & Cristini, P.L. Certified Public Accountants

Davidson, Jamieson & Cristini, P.L. Certified Public Accountants COMPREHENSIVE ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2014 Davidson, Jamieson & Cristini, P.L. Certified Public Accountants COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report City of SANTA CLARITA, California Comprehensive Annual Financial Report Fiscal Year ended June 30, 2014 F i s c a l Ye a r , California Comprehensive Annual Financial Report For the Fiscal Year Ended

More information

VILLAGE OF ELMWOOD PARK, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT. Year Ended April 30, 2018

VILLAGE OF ELMWOOD PARK, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT. Year Ended April 30, 2018 COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended April 30, 2018 Prepared By: Finance Department John Lannefeld, Finance Director COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended April 30, 2018 TABLE OF

More information

City of Rittman, Ohio

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

More information

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

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report of the Borough of Avalon Board of Education Cape May County, New Jersey For the Fiscal Year Ended June 30, 2016 TABLE OF CONTENTS Page Letter of Transmittal 1-4 Organizational

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 LEWISTON, IDAHO

CITY OF LEWISTON, IDAHO COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2016 Prepared by: Administrative Support Services Daniel J. Marsh Administrative Services Director COMPREHENSIVE ANNUAL FINANCIAL

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

COOS COUNTY, OREGON. ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006

COOS COUNTY, OREGON. ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006 COOS COUNTY, OREGON ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006 COOS COUNTY, OREGON ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2006 TABLE OF CONTENTS BOARD OF COMMISSIONERS

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report of the City of Brigantine Board of Education (A component unit of the City of Brigantine) Brigantine, New Jersey For the Fiscal Year Ended June 30, 2013 TABLE OF

More information

MACON COUNTY NORTH CAROLINA

MACON COUNTY NORTH CAROLINA MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2018 MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2018 Prepared

More information

MANKATO PUBLIC SCHOOLS INDEPENDENT SCHOOL DISTRICT NO. 77 FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016

MANKATO PUBLIC SCHOOLS INDEPENDENT SCHOOL DISTRICT NO. 77 FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2016 INTRODUCTORY SECTION BOARD OF EDUCATION AND ADMINISTRATION 1 FINANCIAL SECTION INDEPENDENT AUDITORS REPORT 2 REQUIRED

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report Fiscal Year Ended December 31, 2012 www.jacksongov.org Comprehensive Annual Financial Report For the Year Ended December 31, 2012 Prepared by: Q. Troy Thomas Director

More information

LANCASTER COUNTY SCHOOL DISTRICT

LANCASTER COUNTY SCHOOL DISTRICT LANCASTER COUNTY SCHOOL DISTRICT LANCASTER, SOUTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2016 ISSUED BY LANCASTER COUNTY SCHOOL DISTRICT GENE MOORE, ED.D. SUPERINTENDENT

More information

Gunnison County Gunnison, Colorado. Financial Statements December 31, 2005

Gunnison County Gunnison, Colorado. Financial Statements December 31, 2005 Gunnison County Gunnison, Colorado Financial Statements December 31, 2005 Financial Report December 31, 2005 Table of Contents Page INDEPENDENT AUDITOR'S REPORT Management s Discussion and Analysis A1

More information

BOROUGH OF LINDENWOLD SCHOOL DISTRICT LINDENWOLD, NEW JERSEY

BOROUGH OF LINDENWOLD SCHOOL DISTRICT LINDENWOLD, NEW JERSEY BOROUGH OF LINDENWOLD SCHOOL DISTRICT LINDENWOLD, NEW JERSEY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 27400 BOROUGH OF LINDENWOLD SCHOOL DISTRICT Table of Contents

More information

PARK COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2007

PARK COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2007 PARK COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Year Ended December 31, 2007 Prepared by the Finance Department Kathy Boyce, Finance Director INTRODUCTORY SECTION Title Page Table of

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

Village of Chicago Ridge, Illinois

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

More information

County of Trinity, California. Comprehensive Annual Financial Report. For the Fiscal Year Ended June 30, 2017

County of Trinity, California. Comprehensive Annual Financial Report. For the Fiscal Year Ended June 30, 2017 County of Trinity, California Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2017 PREPARED BY AUDITOR-CONTROLLER S OFFICE Mission Statement With transparency and integrity Trinity

More information

LEBANON TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016

LEBANON TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 LEBANON TOWNSHIP BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 Prepared by Lebanon Township Department of Administration LEBANON TOWNSHIP BOARD OF EDUCATION

More information

CITY OF LAKE ELMO, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017

CITY OF LAKE ELMO, MINNESOTA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017 PREPARED BY: FINANCE DEPARTMENT CITY OF LAKE ELMO, MINNESOTA FINANCIAL STATEMENTS For the Fiscal Year Ended December 31,

More information

CITY OF HEALDSBURG HEALDSBURG, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

CITY OF HEALDSBURG HEALDSBURG, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS HEALDSBURG, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FISCAL YEAR ENDED JUNE 30, 2008 Prepared by the Finance Department COMPREHENSIVE

More information

LEBANON BOROUGH SCHOOL BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

LEBANON BOROUGH SCHOOL BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 LEBANON BOROUGH SCHOOL BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE LEBANON BOROUGH BOARD OF EDUCATION LEBANON

More information

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

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

More information

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

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

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

TOWN OF EAGLE, COLORADO FINANCIAL STATEMENTS AND AUDITOR S REPORT DECEMBER 31, 2017

TOWN OF EAGLE, COLORADO FINANCIAL STATEMENTS AND AUDITOR S REPORT DECEMBER 31, 2017 FINANCIAL STATEMENTS AND AUDITOR S REPORT DECEMBER 31, 2017 FOR THE YEAR ENDED December 31, 2017 TOWN BOARD OF TRUSTEES....... Anne McKibbin Mayor Kevin Brubeck Mayor Pro-Tem Andy Jessen, Trustee Mikel

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 Rochelle, Illinois

City of Rochelle, Illinois City of Rochelle, Illinois Comprehensive Annual Financial Report For the Fiscal Year Ended April 30, 2015 Prepared by: Finance Department Chris Cardott Finance Director COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

CITY OF CORALVILLE, IOWA INDEPENDENT AUDITOR S REPORTS BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION SCHEDULE OF FINDINGS AND QUESTIONED

CITY OF CORALVILLE, IOWA INDEPENDENT AUDITOR S REPORTS BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION SCHEDULE OF FINDINGS AND QUESTIONED CITY OF CORALVILLE, IOWA INDEPENDENT AUDITOR S REPORTS BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION SCHEDULE OF FINDINGS AND QUESTIONED COSTS JUNE 30, 2017 Table of Contents Officials... 1

More information

City of Sioux Center, Iowa

City of Sioux Center, Iowa City of Sioux Center, Iowa Annual Financial Report for the fiscal year ended June 30, 2011 Prepared by: Finance Department Darryl Ten Pas, Finance Director CITY OF SIOUX CENTER, IOWA TABLE OF CONTENTS

More information

City of Hazelwood, Missouri. For The Year Ended June 30, much more than you imagine

City of Hazelwood, Missouri. For The Year Ended June 30, much more than you imagine City of Hazelwood, Missouri For The Year Ended June 30, 2017 much more than you imagine City of Hazelwood, Missouri For The Year Ended June 30, 2017 much more than you imagine Prepared by the Finance Department

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

Town of Biscoe, North Carolina

Town of Biscoe, North Carolina Comprehensive Annual Financial Report Year Ended June 30, 2017 This page left intentionally blank. Table of Contents Introductory Section Financial Section List of Principal Officials... Organization Chart...

More information

CITY OF COMMERCE CITY 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31

CITY OF COMMERCE CITY 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31 CITY OF COMMERCE CITY 2016 COMPREHENSIVE ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31 PREPARED BY: SHERYL CARSTENS, DIRECTOR OF FINANCE ARMANDO GUARDIOLA, CONTROLLER TABLE OF CONTENTS Introductory Section

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report 2017Year Ended December 31, 2017 Comprehensive Annual Financial Report Arapahoe County Colorado DEPARTMENT OF FINANCE 5334 South Prince Street Littleton, Colorado 80120-1136 www.arapahoegov.com Reasonable

More information

FLOYD COUNTY, GEORGIA

FLOYD COUNTY, GEORGIA Comprehensive Annual Financial Report For the Year Ended December 31, 2017 Prepared by: Finance Department COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS

More information

VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION

VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION 29800 VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION Page Letter of Transmittal 2 Organizational Chart 6 Roster of Officials 7 Consultants and Advisors 8 FINANCIAL SECTION Independent

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

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report of the Matawan-Aberdeen Regional School District County of Monmouth Aberdeen, New Jersey For the Fiscal Year Ended June 30, 2015 Prepared by Matawan-Aberdeen Regional,

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

HUNTERDON COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016

HUNTERDON COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016 HUNTERDON COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2016 Prepared by Hunterdon County Vocational School District Department

More information

GREAT MEADOWS REGIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016

GREAT MEADOWS REGIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, 2016 GREAT MEADOWS REGIONAL SCHOOL DISTRICT BOARD OF EDUCATION COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2016 Prepared by Great Meadows Regional School District Board of Education

More information