ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. FIRE DISTRICT of Westmere. County of Albany. For the Fiscal Year Ended 12/31/2010 AUTHORIZATION

Size: px
Start display at page:

Download "ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. FIRE DISTRICT of Westmere. County of Albany. For the Fiscal Year Ended 12/31/2010 AUTHORIZATION"

Transcription

1 All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The FIRE DISTRICT of Westmere County of Albany For the Fiscal Year Ended 12/31/2010 ************************************************************************************************************************************* AUTHORIZATION ARTICLE 3, SECTION 30 of the GENERAL MUNICPAL LAW: 1. ***Every Municipal Corporation *** shall annually make a report of its financial condition to the Comptroller. Such report shall be made by the Chief Fiscal Officer of such Municipal Corporation *** 5. All reports shall be certified by the officer making the same and shall be filed with the Comptroller *** It shall be the duty of the incumbent officer at the time such reports are required to be filed with the Comptroller to file such report *** State of NEW YORK Office of The State Comptroller Division of Local Government and School Accountability Albany, New York Page 1

2 FIRE DISTRICT OF Westmere *** FINANCIAL SECTION *** Financial Information for the following funds and account groups are included in the Annual Financial Report filed by your government for the fiscal year ended 2009 and has been used by the OSC as the basis for preparing this update document for the fiscal year ended 2010: (A) GENERAL (K) GENERAL FIXED ASSETS (TA) AGENCY All amounts included in this update document for 2009 represent data filed by your government with OSC as reviewed and adjusted where necessary. *** ARRA SECTION *** The American Recovery and Reinvestment Act (ARRA) section of your Annual Financial Report is designed to report revenues and expenditures of federal stimulus money for the current fiscal year ended. *** SUPPLEMENTAL SECTION *** The Supplemental Section includes the following sections: 1) Statement of Indebtedness 2) Schedule of Time Deposits and Investments 3) Bank Reconciliation 4) Local Government Questionnaire 5) Schedule of Employee and Retiree Benefits 6) Schedule of Energy Costs and Consumption 7) Schedule of Other Post Employment Benefits (OPEB) All numbers in this report will be rounded to the nearest dollar. Page 2

3 Annual Update Document (A) GENERAL Balance Sheet Code Description 2009 EdpCode 2010 Assets Cash 5,280 A200 2,099,203 Cash In Time Deposits 512,638 A201 Petty Cash 250 A TOTAL Cash 518,168 2,099,684 Cash In Time Deposits, Spec Res 1,107,712 A ,198 TOTAL Restricted Assets 1,107, ,198 TOTAL Assets 1,625,880 2,540,882 Page 3 OSC Municipality Code

4 Annual Update Document (A) GENERAL Balance Sheet Code Description 2009 EdpCode 2010 Liabilities Accounts Payable 4,546 A600 13,214 TOTAL Accounts Payable 4,546 13,214 Accrued Liabilities 9,917 A TOTAL Accrued Liabilities 9, TOTAL Liabilities 14,463 13,508 Capital Reserve 1,107,712 A ,198 TOTAL Special Reserves 1,107, ,198 Unreserved Fund Balance Unappropriated 503,705 A ,758 TOTAL Unreserved Fund Balance - Unappropriated 503, ,758 TOTAL Fund Equity 1,611, ,956 TOTAL Liabilities And Fund Equity 1,625, ,464 Page 4 OSC Municipality Code

5 Annual Update Document (A) GENERAL Results of Operation Code Description 2009 EdpCode 2010 Revenues Real Property Taxes 790,100 A ,435 TOTAL Real Property Taxes 790, ,435 Interest And Earnings 5,510 A2401 3,093 Rental of Real Property 200 A2410 TOTAL Use of Money And Property 5,710 3,093 Sales of Equipment 6,250 A2665 6,000 Insurance Recoveries 5,756 A2680 TOTAL Sale of Property And Compensation For Loss 12,006 6,000 Gifts And Donations 215 A TOTAL Miscellaneous Local Sources Fed Aid Other Public Safety 13,159 A4389-5,307 TOTAL Federal Aid 13,159-5,307 TOTAL Revenues 821, ,266 TOTAL Detail Revenues And Other Sources 821, ,266 Page 5 OSC Municipality Code

6 Annual Update Document (A) GENERAL Results of Operation Code Description 2009 EdpCode 2010 Expenditures Fire, Pers Serv 43,185 A ,198 Fire, Equip & Cap Outlay 30,182 A ,586,759 Fire, Contr Expend 346,081 A ,686 TOTAL Fire 419,448 1,932,643 TOTAL Public Safety 419,448 1,932,643 Local Pension Fund, Empl Bnfts 30,100 A ,326 Social Security, Employer Cont 2,893 A ,193 Worker's Compensation, Empl Bnfts 69,745 A ,550 Life Insurance, Empl Bnfts 24,743 A ,137 TOTAL Employee Benefits 127, ,206 TOTAL Expenditures 546,929 2,051,849 TOTAL Detail Expenditures And Other Uses 546,929 2,051,849 Page 6 OSC Municipality Code

7 Annual Update Document (A) GENERAL Changes in Fund Equity Code Description 2009 EdpCode 2010 ANALYSIS OF CHANGES IN FUND EQUITY Fund Equity-Beginning of Year 1,337,155 A8021 1,611,416 Restated Fund Equity - Beg of Year 1,337,155 A8022 1,611,416 ADD - REVENUES AND OTHER SOURCES 821, ,266 DEDUCT - EXPENDITURES AND OTHER USES 546,929 2,051,849 Fund Equity-End of Year 1,611,416 A8029 1,412,216 Page 7 OSC Municipality Code

8 Annual Update Document Budget Summary Code Description 2010 EdpCode 2011 Page 8

9 Annual Update Document (K) GENERAL FIXED ASSETS Balance Sheet Code Description 2009 EdpCode 2010 Assets Land 102,500 K ,500 Buildings 632,454 K ,454 Machinery & Equipment 2,409,103 K104 TOTAL Fixed Assets (net) 3,144, ,954 TOTAL Assets 3,144, ,954 Page 9 OSC Municipality Code

10 Annual Update Document (K) GENERAL FIXED ASSETS Balance Sheet Code Description 2009 EdpCode 2010 Fund Equity Total Non-Current Govt Assets 3,144,057 K ,594 TOTAL Investments in Non-Current Government Assets 3,144, ,594 TOTAL Fund Equity 3,144, ,594 TOTAL Liabilities And Fund Equity 3,144, ,594 Page 10 OSC Municipality Code

11 Annual Update Document (TA) AGENCY Balance Sheet Code Description 2009 EdpCode 2010 Assets Service Award Program Assets 557,006 TA ,569 TOTAL Investments 557, ,569 TOTAL Assets 557, ,569 Page 11 OSC Municipality Code

12 Annual Update Document (TA) AGENCY Balance Sheet Code Description 2009 EdpCode 2010 Liabilities Service Awards 557,006 TA13 589,569 TOTAL Agency Liabilities 557, ,569 TOTAL Liabilities 557, ,569 TOTAL Liabilities And Fund Equity 557, ,569 Page 12 OSC Municipality Code

13 Financial Comments Page 13

14 Statement of Indebtedness Page 14

15 Schedule of Time Deposits and Investments EDP Code Amount CASH: On Hand 9Z2001 Demand Deposits 9Z2011 Time Deposits 9Z2021 Total $0.00 COLLATERAL: - FDIC Insurance 9Z2014 Collateralized with securities held in possession of municipality or its agent Total 9Z2014A $0.00 INVESTMENTS: - Securities (450) Book Value (cost) Market Value at Balance Sheet Date 9Z4501 9Z4502 Collateralized with securities held in possession of municipality or its agent 9Z4504A - Repurchase Agreements (451) Book Value (cost) Market Value at Balance Sheet Date 9Z4511 9Z4512 Collateralized with securities held in possession of municipality or its agent 9Z4514A Page 15 OSC Municipality Code

16 Bank Reconciliation Include All Checking, Savings and C.D. Accounts Bank Account Number Bank Balance Add: Deposit In Transit Less: Outstanding Checks Adjusted Bank Balance *****-0177 $16,535 $0 $0 $16,535 *****-7537 $100,659 $0 $0 $100,659 *****-5128 $639,278 $0 $0 $639,278 *****-2293 $1 $0 $0 $1 *****-7529 $17,998 $0 $0 $17,998 *****-2277 $180,787 $0 $0 $180,787 *****-2269 $27,005 $0 $0 $27,005 *****-0355 $396,161 $0 $0 $396,161 Total Adjusted Bank Balance Petty Cash Adjustments Total Cash 9ZCASH * Total Cash Balance All Funds 9ZCASHB * * Must be equal $1,378,425 $.00 $.00 $1,378,425 $2,540,882 Page 16 OSC Municipality Code

17 Fire District Questionnaire 1) 2) 3) 4) 5) 6) Has your district adopted a written procurement prolicy and is it complied with? Has your district contracted to have an independent audit of its financial statements? If not, has the Board of Fire Commissioners performed an internal audit of the Treasurer's records and reports? Does your district have a written travel policy and is it complied with? Are monthly bank reconciliations performed? What is your district's statutory spending limitation margin (amount) for the next fisca Does your district have a Length of Service Award Program (LOSAP) for volunteer firefighters? If so, how are the LOSAP funds invested? Marketable Securities Annuities Life Insurance Other (describe) Response Y Y Y Y Y N N 7) Has your Fire District adopted an investment policy as required by General Municipal Law, Section 39? Y Page 17

18 Employee and Retiree Benefits Total Full Time Employees: Total Part Time Employees: Account Code Description Total Expenditures (All Funds) # of Full Time Employees # of Part Time Employees # of Retirees State Retirement System Police and Fire Retirement Local Pension Fund Social Security Worker's Compensation Insurance Life Insurance Unemployment Insurance Disability Insurance Hospital and Medical (Dental) Insurance Union Welfare Benefits Supplemental Benefit Payment to Disabled Fire Fighters Other Employee Benefits Total $0.00 Computed Total From Financial Section (comparative purposes only) $119, Page 18 OSC Municipality

19 Energy Costs and Consumption Energy Type Total Expenditures Total Volume Units Of Measure Alternative Units Of Measure Gasoline $6,881 2,342 gallons Diesel Fuel $5,167 2,077 gallons Fuel Oil $ gallons Natural Gas $5,552 5,684 cubic feet Therms Electricity $17, ,216 kilowatts Coal $ tons Page 19 OSC Municipality

20 Schedule of Other Post Employment Benefits (OPEB) Annual OPEB Cost and Net OPEB Obligation Type of Other Post Employment Benefits Plan Annual Required Contribution(ARC) Interest on Net OPEB Obligation Adjustment to Annual Required Contribution Annual OPEB Expense Less: Actual Contribution Made Increase in Net OPEB Obligation Net OPEB Obligation - beginning of year Net OPEB Obligation - end of year Total Other Post Employment Benefits as reported in Accounts 683 in Financial Section, Current Fiscal Year Percentage of Annual OPEB Cost Contributed (Actual Contribution Made/Annual OPEB Cost) Funded Status and Funding Process Actuarial Accrued Liability(AAL) Less: Actuarial Value of Plan Assets Unfunded Actuarial Accrued Liability(UAAL) Funded Ratio(Actuarial Value of Plan Assets/AAL) Annual Covered Payroll (of active employees covered by the plan) UAAL as Percentage of Annual Covered Payroll Other OPEB Information Date of most recent actuarial valuation Actuarial method used Assumed rate of return on investments discount rate Amortization period of UAAL(in years).00% Page 20 OSC Municipality

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. VILLAGE of Mayville. County of Chautauqua. For the Fiscal Year Ended 05/31/2015

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. VILLAGE of Mayville. County of Chautauqua. For the Fiscal Year Ended 05/31/2015 All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The VILLAGE of Mayville County of Chautauqua For the Fiscal Year Ended 05/31/2015 *************************************************************************************************************************************

More information

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of De Kalb. County of St. Lawrence. For the Fiscal Year Ended 12/31/2014 AUTHORIZATION

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of De Kalb. County of St. Lawrence. For the Fiscal Year Ended 12/31/2014 AUTHORIZATION All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The TOWN of De Kalb County of St. Lawrence For the Fiscal Year Ended 12/31/2014 *************************************************************************************************************************************

More information

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of De Kalb. County of St. Lawrence. For the Fiscal Year Ended 12/31/2013 AUTHORIZATION

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of De Kalb. County of St. Lawrence. For the Fiscal Year Ended 12/31/2013 AUTHORIZATION All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The TOWN of De Kalb County of St. Lawrence For the Fiscal Year Ended 12/31/2013 *************************************************************************************************************************************

More information

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of Clifton. County of St. Lawrence. For the Fiscal Year Ended 12/31/2012

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of Clifton. County of St. Lawrence. For the Fiscal Year Ended 12/31/2012 All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The TOWN of Clifton County of St. Lawrence For the Fiscal Year Ended 12/31/2012 *************************************************************************************************************************************

More information

FIRE DISTRICT OF CORTLANDVILLE FINANCIAL REPORT. Year Ended December 31,2011

FIRE DISTRICT OF CORTLANDVILLE FINANCIAL REPORT. Year Ended December 31,2011 FINANCIAL REPORT Year Ended December 31,2011 TABLE OF CONTENTS FIRE DISTRICT OF CORTLANDVILLE For the Year Ended December 31,2011 Independent Auditor's Report... 1 Balance Sheets - Government Funds...

More information

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. COUNTY of Greene. County of Greene. For the Fiscal Year Ended 12/31/2010

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. COUNTY of Greene. County of Greene. For the Fiscal Year Ended 12/31/2010 All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The COUNTY of Greene County of Greene For the Fiscal Year Ended 12/31/21 *************************************************************************************************************************************

More information

ANNUAL FINANCIAL REPORT. VILLAGE of Wellsville

ANNUAL FINANCIAL REPORT. VILLAGE of Wellsville All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The VILLAGE of Wellsville County of Allegany For the Fiscal Year Ended 05/31/2008 AUTHORIZATION

More information

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. COUNTY of Greene. County of Greene. For the Fiscal Year Ended 12/31/2016

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. COUNTY of Greene. County of Greene. For the Fiscal Year Ended 12/31/2016 All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The COUNTY of Greene County of Greene For the Fiscal Year Ended 12/31/2016 *************************************************************************************************************************************

More information

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. COUNTY of Greene. County of Greene. For the Fiscal Year Ended 12/31/2011

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. COUNTY of Greene. County of Greene. For the Fiscal Year Ended 12/31/2011 All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The COUNTY of Greene County of Greene For the Fiscal Year Ended 12/31/211 *************************************************************************************************************************************

More information

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. VILLAGE of Watkins Glen. County of Schuyler. For the Fiscal Year Ended 05/31/2010 AUTHORIZATION

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. VILLAGE of Watkins Glen. County of Schuyler. For the Fiscal Year Ended 05/31/2010 AUTHORIZATION All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The VILLAGE of Watkins Glen County of Schuyler For the Fiscal Year Ended 05/31/2010 *************************************************************************************************************************************

More information

CITY OF ST. AUGUSTINE, FLORIDA

CITY OF ST. AUGUSTINE, FLORIDA CITY OF ST. AUGUSTINE, FLORIDA Water and Sewer Revenue Refunding Bonds, Series 2012, $15,930,000, Dated: December 11, 2012 Water and Sewer Revenue Refunding Bonds, Series 2005, $21,435,000, Dated: July

More information

CITY OF ST. AUGUSTINE, FLORIDA

CITY OF ST. AUGUSTINE, FLORIDA CITY OF ST. AUGUSTINE, FLORIDA City of St. Augustine, Florida Capital Improvement Refunding Revenue Bonds, Series 2013, $20,645,000, Dated: February 15, 2013 City of St. Augustine, Florida Capital Improvement

More information

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. VILLAGE of Woodbury. County of Orange. For the Fiscal Year Ended 05/31/2018 AUTHORIZATION

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. VILLAGE of Woodbury. County of Orange. For the Fiscal Year Ended 05/31/2018 AUTHORIZATION All Numbers in This Report Have Been Rounded To The Nearest Dollar ANNUAL FINANCIAL REPORT UPDATE DOCUMENT For The VILLAGE of Woodbury County of Orange For the Fiscal Year Ended 05/31/2018 *************************************************************************************************************************************

More information

Accounting and Reporting Manual

Accounting and Reporting Manual Office of the New York State Comptroller Division of Local Government and School Accountability Accounting and Reporting Manual Thomas P. DiNapoli State Comptroller Table of Contents Chapter 1 Introduction...

More information

Millwood Board of Fire Commissioners Meeting Minutes February 22, February 22, 2016

Millwood Board of Fire Commissioners Meeting Minutes February 22, February 22, 2016 Millwood Board of Fire Commissioners Meeting Minutes February 22, 2016 ll Page February 22, 2016 On February 22, 2016, The Millwood Board of Fire Commissioners held their regular Monthly Meeting at 7:30pm

More information

TOWN OF TEMPLETON, MASSACHUSETTS MUNICIPAL WATER DEPARTMENT Financial Statements June 30, 2016 and 2015

TOWN OF TEMPLETON, MASSACHUSETTS MUNICIPAL WATER DEPARTMENT Financial Statements June 30, 2016 and 2015 Financial Statements June 30, 2016 and 2015 TABLE OF CONTENTS Page Independent Auditors' Report 1,2 Management s Discussion and Analysis 3-5 Financial Statements: Statements of Net Position 6,7 Statements

More information

Dear Chairman Dunn and Members of the Board of Fire Commissioners:

Dear Chairman Dunn and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 March 2017 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL

More information

OAK PARK PUBLIC LIBRARY OAK PARK, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2014

OAK PARK PUBLIC LIBRARY OAK PARK, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2014 ANNUAL FINANCIAL REPORT For the Year Ended December 31, 2014 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-2 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Basic Financial Statements Government-Wide

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

FOREST PRESERVE DISTRICT OF WILL COUNTY, ILLINOIS RETIREE HEALTH INSURANCE TRUST FUND ANNUAL FINANCIAL REPORT

FOREST PRESERVE DISTRICT OF WILL COUNTY, ILLINOIS RETIREE HEALTH INSURANCE TRUST FUND ANNUAL FINANCIAL REPORT FOREST PRESERVE DISTRICT OF WILL COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT For the Years Ended December 31, 2014 and 2013 FOREST PRESERVE DISTRICT OF WILL COUNTY, ILLINOIS TABLE OF CONTENTS Page(s) INDEPENDENT

More information

TOWN OF BIG FLATS BIG FLATS, NEW YORK FINANCIAL STATEMENTS

TOWN OF BIG FLATS BIG FLATS, NEW YORK FINANCIAL STATEMENTS TOWN OF BIG FLATS BIG FLATS, NEW YORK FINANCIAL STATEMENTS DECEMBER 31, 2010 TOWN OF BIG FLATS Financial Statements and Supplementary Information for the Year Ended December 31, 2010 TABLE OF CONTENTS

More information

GENESEE DISTRICT LIBRARY FLINT, MICHIGAN AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2009

GENESEE DISTRICT LIBRARY FLINT, MICHIGAN AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 FLINT, MICHIGAN AUDIT REPORT TABLE OF CONTENTS Independent Auditor s Report Management s Discussion and Analysis PAGE I II V Basic Financial Statements: Government-wide Financial Statements: Statement

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION BUDGETARY COMPARISON SCHEDULE BUDGETARY BASIS -- ALL GOVERNMENTAL FUNDS AND ENTERPRISE FUNDS For the Fiscal Year Ended June 30, 2015 GOVERNMENTAL ENTERPRISE FUND TYPES FUND TYPES BASIS ACTUAL BASIS ACTUAL

More information

Tualatin Valley Fire and Rescue Notes to the Basic Financial Statements June 30, 2012

Tualatin Valley Fire and Rescue Notes to the Basic Financial Statements June 30, 2012 I. Summary of significant accounting policies A. Reporting entity Tualatin Valley Fire and Rescue, a Rural Fire Protection District, is an Oregon municipal corporation, which, operating under Oregon Revised

More information

DANVILLE PUBLIC BUILDING COMMISSION Danville, Illinois. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION October 31, 2014

DANVILLE PUBLIC BUILDING COMMISSION Danville, Illinois. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION October 31, 2014 DANVILLE PUBLIC BUILDING COMMISSION Danville, Illinois BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT... 1 BASIC FINANCIAL STATEMENTS Statement

More information

Daytona Beach, FL, City of

Daytona Beach, FL, City of Daytona Beach, FL, City of 1 City of Daytona Beach, Florida General Obligation Refunding Bonds,, $18,810,000 Dated: May 15, 2012 2 City of Daytona Beach, Florida Capital Improvement Revenue Bonds, Series

More information

INTERNAL SERVICE FUNDS

INTERNAL SERVICE FUNDS INTERNAL SERVICE FUNDS are used to account for the financing of goods or services provided by one department or agency to other departments or agencies of a governmental unit, or to other governmental

More information

Daytona Beach, FL, City of

Daytona Beach, FL, City of Daytona Beach, FL, City of 1 City of Daytona Beach, Florida General Obligation Refunding Bonds, Series 2012, $18,810,000 Dated: May 15, 2012 2 City of Daytona Beach, Florida Capital Improvement Revenue

More information

TOWNSHIP OF GREENWICH COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF GREENWICH COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 17200 Exhibit No. TABLE OF CONTENTS PART 1 Page No. Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

ORCHARD PARK FIRE DISTRICT. Financial Statements as of December 31, 2016 Together with Independent Auditor s Report

ORCHARD PARK FIRE DISTRICT. Financial Statements as of December 31, 2016 Together with Independent Auditor s Report ORCHARD PARK FIRE DISTRICT Financial Statements as of December 31, 2016 Together with Independent Auditor s Report ORCHARD PARK FIRE DISTRICT TABLE OF CONTENTS Page Independent Auditor s Report 1-2 Management's

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

CITY OF ALBANY, NEW YORK

CITY OF ALBANY, NEW YORK , NEW YORK AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Year ended , NEW YORK TABLE OF CONTENTS Page Independent Auditor's Report on the Financial Statements 1 Management s Discussion and

More information

Kalamazoo County Road Commission. Financial Report with Supplemental Information December 31, 2010

Kalamazoo County Road Commission. Financial Report with Supplemental Information December 31, 2010 Financial Report with Supplemental Information December 31, 2010 Contents Report Letter 1 Management s Discussion and Analysis 2-6 Basic Financial Statements - Government-wide/Governmental Fund Financial

More information

ABERDEEN TOWNSHIP FIRE DISTRICT NO. 2 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

ABERDEEN TOWNSHIP FIRE DISTRICT NO. 2 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 Prepared by: Gerard Stankiewicz, CPA For the Firm of: Samuel Klein and Company Certified Public Accountants 36 West Main

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS COMPREHENSIVE ANNUAL FINANCIAL REPORT BASIC FINANCIAL STATEMENTS, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT GOVERNMENT-WIDE FINANCIAL STATEMENTS, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois

LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Independent Auditors Report 1-3

More information

Borough of South Toms River

Borough of South Toms River Report 0/ Audit on the Financial Statements 01 the Borough of South Toms River in the County 0/ Ocean New Jersey lor the Year Ended December 31, 2012 BOROUGH OF SOUTH TOMS RIVER INDEX PART I PAGES Independent

More information

CITY OF WOODWARD, OKLAHOMA WOODWARD, OKLAHOMA

CITY OF WOODWARD, OKLAHOMA WOODWARD, OKLAHOMA WOODWARD, OKLAHOMA ANNUAL FINANCIAL STATEMENTS AND ACCOMPANYING INDEPENDENT AUDITOR'S REPORT FOR THE YEAR ENDED JUNE 30, 2017 The City of Woodward, Oklahoma Table of Contents Year Ended June 30, 2017 INDEPENDENT

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION Florida Retirement System (FRS) Defined Benefit Pension Plan Schedule of the County's Proportionate Share of the Net Pension Liability Last Ten Fiscal Years (*) County's

More information

Borough of South Toms River

Borough of South Toms River Report of Audit on the Financial Statements and Supplementary Schedules of the Borough of South Toms River in the County of Ocean New Jersey for the Year Ended December 31, 2014 BOROUGH OF SOUTH TOMS

More information

CITY OF MOMENCE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2012

CITY OF MOMENCE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2012 ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2012 Certified Public Accountants & Advisors TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-2 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS

More information

CITY OF DIXON TRANSIT FUND FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

CITY OF DIXON TRANSIT FUND FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED Financial Section CITY OF DIXON TRANSIT

More information

STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York)

STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York) STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York) Financial Statements as of December 31, 2009 and 2008 Together with Independent Auditors Report STEUBEN COUNTY

More information

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2018 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Management s Discussion and Analysis...

More information

WASHINGTON METROPOLITAN AREA TRANSIT AUTHORITY WASHINGTON, DC. FINANCIAL STATEMENTS June 30, 2013

WASHINGTON METROPOLITAN AREA TRANSIT AUTHORITY WASHINGTON, DC. FINANCIAL STATEMENTS June 30, 2013 WASHINGTON METROPOLITAN AREA TRANSIT AUTHORITY WASHINGTON, DC FINANCIAL STATEMENTS TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT... 1 FINANCIAL STATEMENTS Statement of Net Position... 3 Statement

More information

TOWN OF TEMPLETON, MASSACHUSETTS MUNICIPAL WATER DEPARTMENT Financial Statements June 30, 2014 and 2013

TOWN OF TEMPLETON, MASSACHUSETTS MUNICIPAL WATER DEPARTMENT Financial Statements June 30, 2014 and 2013 Financial Statements June 30, 2014 and 2013 TABLE OF CONTENTS Page Independent Auditors' Report 1-2 Management s Discussion and Analysis 3-5 Financial Statements: Statements of Net Position 6,7 Statements

More information

CITY OF DETROIT RETIREMENT SYSTEMS. Financial Statements. June 30, (With Independent Auditors Report Thereon)

CITY OF DETROIT RETIREMENT SYSTEMS. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Statement of Plan Net Assets 2 Statement of Changes in Plan Net Assets 3 Notes to the

More information

CITY OF CONCORD JUNE 30, 2015 REQUIRED SUPPLEMENTARY INFORMATION

CITY OF CONCORD JUNE 30, 2015 REQUIRED SUPPLEMENTARY INFORMATION 91 SCHEDULE OF FUNDING PROGRESS The tables below shows a three-year analysis of the actuarial value of assets as a percentage of the actuarial accrued liability and the unfunded actuarial liability as

More information

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2015

ADDISON PUBLIC LIBRARY ADDISON, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2015 ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2015 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Management s Discussion and Analysis...

More information

Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual - General Fund For the Year Ended September 30, 2016

Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual - General Fund For the Year Ended September 30, 2016 Schedule of Revenues, Expenditures and Changes in Fund Balances Budget and Actual - General Fund For the Year Ended September 30, 2016 Budgeted Amounts Actual Amounts Budget to GAAP Actual Amounts Original

More information

CHARLESTON COUNTY PARK AND RECREATION COMMISSION (COMPONENT UNIT OF THE COUNTY OF CHARLESTON)

CHARLESTON COUNTY PARK AND RECREATION COMMISSION (COMPONENT UNIT OF THE COUNTY OF CHARLESTON) CHARLESTON COUNTY PARK AND RECREATION COMMISSION (COMPONENT UNIT OF THE COUNTY OF CHARLESTON) FINANCIAL STATEMENTS TABLE OF CONTENTS Page Number List of Appointed Officials 1 INDEPENDENT AUDITOR'S REPORT

More information

CITY OF SANTA MONICA, CALIFORNIA Big Blue Bus Fund (An Enterprise Fund of the City of Santa Monica) Financial Statements and Supplementary

CITY OF SANTA MONICA, CALIFORNIA Big Blue Bus Fund (An Enterprise Fund of the City of Santa Monica) Financial Statements and Supplementary Financial Statements and Supplementary Information Fiscal Years Ended June 30, 2018 and 2017 (With Independent Auditors Reports Thereon) Fiscal Years Ended June 30, 2018 and 2017 Table of Contents Page

More information

This annual continuing disclosure report contains or references the following information:

This annual continuing disclosure report contains or references the following information: State Highway Fund Annual Continuing Disclosure Report For the Ended August 31, 2014 Filed by Texas Transportation Commission Pursuant to Undertaking Provided to Permit Compliance with SEC Rule 15c2-12

More information

WORCESTER REGIONAL TRANSIT AUTHORITY (A Component Unit of the Massachusetts Department of Transportation) Financial Statements And Supplementary

WORCESTER REGIONAL TRANSIT AUTHORITY (A Component Unit of the Massachusetts Department of Transportation) Financial Statements And Supplementary Financial Statements And Supplementary Information For The Year Ended June 30, 2018 And Independent Auditors Report Financial Statements and Supplementary Information For The Year Ended June 30, 2018 And

More information

Grand Strand Water and Sewer Authority Retiree Health Care Benefit Plan

Grand Strand Water and Sewer Authority Retiree Health Care Benefit Plan Grand Strand Water and Sewer Authority Retiree Health Care Benefit Plan Report on Financial Statements For the year ended June 30, 2014 Contents Page Independent Auditor's Report... 1-2 Financial Statements

More information

SAN CARLOS PARK FIRE PROTECTION AND RESCUE SERVICE DISTRICT FORT MYERS, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2016

SAN CARLOS PARK FIRE PROTECTION AND RESCUE SERVICE DISTRICT FORT MYERS, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2016 SAN CARLOS PARK FIRE PROTECTION AND RESCUE SERVICE DISTRICT FORT MYERS, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2016 SAN CARLOS PARK FIRE PROTECTION AND RESCUE SERVICE DISTRICT

More information

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 CONTENTS PART I Exhibit Page Independent Auditor's Report 1 Independent Auditor's Report on Internal Control Over Financial Reporting and on Compliance

More information

AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2016

AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2016 AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2016 Audit Report For the Year Ended December 31, 2016 Table of Contents Independent Auditor's Report 1-2 Basic Financial Statements: Library-wide Financial

More information

TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Page ROSTER OF OFFICIALS 1 FINANCIAL SECTION Independent

More information

THE CSU, CHICO RESEARCH FOUNDATION

THE CSU, CHICO RESEARCH FOUNDATION THE CSU, CHICO RESEARCH FOUNDATION Chico, California FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITORS REPORTS June 30, 2012 and 2011 TABLE OF CONTENTS June 30, 2012 and 2011

More information

DEKALB COUNTY FOREST PRESERVE DISTRICT SYCAMORE, ILLINOIS (A Component Unit of DeKalb County, Illinois) ANNUAL FINANCIAL REPORT

DEKALB COUNTY FOREST PRESERVE DISTRICT SYCAMORE, ILLINOIS (A Component Unit of DeKalb County, Illinois) ANNUAL FINANCIAL REPORT (A Component Unit of DeKalb County, Illinois) ANNUAL FINANCIAL REPORT For the Year Ended December 31, 2017 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 13 GENERAL PURPOSE EXTERNAL FINANCIAL

More information

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York)

STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York) STEUBEN COUNTY HEALTH CARE FACILITY (An Enterprise Fund of the County of Steuben, New York) Financial Statements as of December 31, 2013 and 2012 Together with Independent Auditor s Report STEUBEN COUNTY

More information

ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT

ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31,2017 Prepared by: Gerard Stankiewicz, CPA For the Firm of: Samuel Klein and Company Certified Public Accountants 36 West Main

More information

WILLIAMSBURG REGIONAL LIBRARY

WILLIAMSBURG REGIONAL LIBRARY GENERAL PURPOSE FINANCIAL STATEMENTS 'WWW:esmithcpa.com CONTENTS INDEPENDENT AUDITORS' REPORT Report On General Purpose Financial Statements Report On Compliance And On Internal Control Over Financial

More information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information GEM COUNTY MOSQUITO ABATEMENT DISTRICT Report on Audited Basic Financial Statements and Supplemental Information Table of Contents Independent Auditor s Report 2 BASIC FINANCIAL STATEMENTS Government-wide

More information

TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2008

TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2008 TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2008 TOWN OF LINN TABLE OF CONTENTS For the Year Ended December 31, 2008 Page Independent Auditor s Report 1-2 Basic Financial Statements:

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION DW SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS DURING THE MEASUREMENT PERIOD County Miscellaneous, Agent Multiple Employer Plan Measurement Period

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS CITY OF CARSON, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT GOVERNMENTAL FUND FINANCIAL STATEMENTS CITY OF CARSON, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT Statement

More information

CHEROKEE COUNTY WATER AND SEWERAGE AUTHORITY FINANCIAL REPORT FOR THE FISCAL YEAR ENDING AUGUST 31, 2012

CHEROKEE COUNTY WATER AND SEWERAGE AUTHORITY FINANCIAL REPORT FOR THE FISCAL YEAR ENDING AUGUST 31, 2012 CHEROKEE COUNTY WATER AND SEWERAGE AUTHORITY FINANCIAL REPORT FOR THE FISCAL YEAR ENDING AUGUST 31, 2012 CHEROKEE COUNTY WATER AND SEWERAGE AUTHORITY FINANCIAL REPORT FOR THE FISCAL YEAR ENDED AUGUST 31,

More information

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2018

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2018 NEW RIVER VALLEY REGIONAL JAIL AUTHORITY FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2018 NEW RIVER VALLEY REGIONAL JAIL AUTHORITY FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2018 TABLE OF CONTENTS FINANCIAL

More information

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Exhibit Page No. PART I Independent Auditor's Report 1-2 CURRENT FUND A Comparative Balance Sheet - Regulatory Basis 3-4 A - 1 Comparative

More information

CITY OF DETROIT RETIREMENT SYSTEMS. Financial Statements. June 30, (With Independent Auditors Report Thereon)

CITY OF DETROIT RETIREMENT SYSTEMS. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Statement of Plan Net Assets 2 Statement of Changes in Plan Net Assets 3 Notes to the

More information

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER FINANCIAL STATEMENTS Year Ended September 30, 2017 (With Summarized Financial Information for the Year Ended September 30, 2016) FINANCIAL STATEMENTS, Year Ended September 30, 2017 (With Summarized Financial

More information

PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS. Annual Financial Report With Supplementary Information

PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS. Annual Financial Report With Supplementary Information PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS Annual Financial Report With Supplementary Information CONTENTS Independent Auditor s Report 1 Pages Management s Discussion and Analysis 2-7 Financial Statements:

More information

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013 TABLE OF CONTENTS Exhibits Part 1 Page Independent Auditor's Report 1-3 A Comparative Balance Sheets -

More information

Washoe County, Nevada OPEB Trust Fund Financial Statements For the Fiscal Year ended June 30, 2012

Washoe County, Nevada OPEB Trust Fund Financial Statements For the Fiscal Year ended June 30, 2012 Washoe County, Nevada OPEB Trust Fund Financial Statements For the Fiscal Year ended June 30, 2012 This page intentionally left blank WASHOE COUNTY, NEVADA OPEB TRUST FUND FINANCIAL STATEMENTS FOR THE

More information

Clerk of the Circuit Court County of Volusia, Florida ANNUAL FINANCIAL REPORT. Year Ended September 30, 2009

Clerk of the Circuit Court County of Volusia, Florida ANNUAL FINANCIAL REPORT. Year Ended September 30, 2009 ANNUAL FINANCIAL REPORT Year Ended September 30, 2009 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Year Ended September 30, 2009 FINANCIAL SECTION REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS 1 MANAGEMENT

More information

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

Sanilac County Community Mental Health Authority. Year Ended September 30, Financial Statements

Sanilac County Community Mental Health Authority. Year Ended September 30, Financial Statements Sanilac County Community Mental Health Authority Year Ended September 30, 2015 Financial Statements Table of Contents Independent Auditors' Report 1 Management's Discussion and Analysis 4 Basic Financial

More information

THE CSU, CHICO RESEARCH FOUNDATION

THE CSU, CHICO RESEARCH FOUNDATION THE CSU, CHICO RESEARCH FOUNDATION Chico, California FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITORS REPORTS June 30, 2011 and 2010 Matson and Isom TABLE OF CONTENTS June 30,

More information

Rotterdam-Princetown. FIRE DISTRICT No. 5 PROPOSED 2019 BUDGET SUMMARY. Total Appropriations $ 393, Estimated Revenues $

Rotterdam-Princetown. FIRE DISTRICT No. 5 PROPOSED 2019 BUDGET SUMMARY. Total Appropriations $ 393, Estimated Revenues $ Rotterdam-Princetown FIRE DISTRICT No. 5 PROPOSED 2019 BUDGET SUMMARY Total Appropriations $ 393,000.00 Less: Estimated Revenues $ Estimated Prior Years Unexpended Balance Amount to be Raised by Real Property

More information

MANHATTAN BEACH UNIFIED SCHOOL DISTRICT TABLE OF CONTENTS JUNE 30, 2010

MANHATTAN BEACH UNIFIED SCHOOL DISTRICT TABLE OF CONTENTS JUNE 30, 2010 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditors' Report 2 Management's Discussion and Analysis 4 Basic Financial Statements Government-Wide Financial Statements Statement of Net Assets 13 Statement

More information

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 INDEX Page PART I 1 Independent Auditor's Report 2-4 CURRENT FUND 5 A Comparative Balance Sheet - Current Fund - Regulatory Basis 6-7

More information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information GEM COUNTY MOSQUITO ABATEMENT DISTRICT Report on Audited Basic Financial Statements and Supplemental Information Table of Contents Independent Auditor s Report 1 BASIC FINANCIAL STATEMENTS Government-wide

More information

Town of Phillipsburg

Town of Phillipsburg Report of Audit on the Financial Statements of the Town of Phillipsburg in the County of Warren New Jersey for the Year Ended December 31, 2017 INDEX PART I PAGES Independent Auditor s Report 1-3 EXHIBITS

More information

Village of Suffern, New York

Village of Suffern, New York Financial Statements and Supplementary Information Year Ended May 31, 2015 Table of Contents Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements Government-Wide

More information

PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS. Annual Financial Report With Supplementary Information

PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS. Annual Financial Report With Supplementary Information PALATINE PUBLIC LIBRARY DISTRICT, ILLINOIS Annual Financial Report With Supplementary Information CONTENTS Year ended June 30, 2014 Pages Independent Auditor s Report 1-2 Management s Discussion and Analysis

More information

CHARTER COUNTY OF WAYNE, MICHIGAN DETROIT METROPOLITAN WAYNE COUNTY AIRPORT Financial Statements

CHARTER COUNTY OF WAYNE, MICHIGAN DETROIT METROPOLITAN WAYNE COUNTY AIRPORT Financial Statements CHARTER COUNTY OF WAYNE, MICHIGAN DETROIT METROPOLITAN WAYNE COUNTY AIRPORT Financial Statements Years Ended September 30, 2001 and 2000 (And Independent Auditors' Report) F-1 Table of Contents Page(s)

More information

BOISE COUNTY, IDAHO. Report on Audited Basic Financial Statements and Supplemental Information. For the Year Ended September 30, 2016

BOISE COUNTY, IDAHO. Report on Audited Basic Financial Statements and Supplemental Information. For the Year Ended September 30, 2016 BOISE COUNTY, IDAHO Report on Audited Basic Financial Statements and Supplemental Information Table of Contents Independent Auditor s Report 3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements:

More information

BONITA SPRINGS FIRE CONTROL AND RESCUE DISTRICT BASIC FINANCIAL STATEMENTS TOGETHER WITH REPORTS OF INDEPENDENT AUDITOR YEAR ENDED SEPTEMBER 30, 2015

BONITA SPRINGS FIRE CONTROL AND RESCUE DISTRICT BASIC FINANCIAL STATEMENTS TOGETHER WITH REPORTS OF INDEPENDENT AUDITOR YEAR ENDED SEPTEMBER 30, 2015 BONITA SPRINGS FIRE CONTROL AND RESCUE DISTRICT BASIC FINANCIAL STATEMENTS TOGETHER WITH REPORTS OF INDEPENDENT AUDITOR YEAR ENDED SEPTEMBER 30, 2015 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR'S REPORT

More information

VILLAGE OF SPENCERPORT, NEW YORK NOTES TO FINANCIAL STATEMENTS. For the Fiscal Year Ended May 31, 2018

VILLAGE OF SPENCERPORT, NEW YORK NOTES TO FINANCIAL STATEMENTS. For the Fiscal Year Ended May 31, 2018 For the Fiscal Year Ended May 31, 2018 I. Summary of Significant Accounting Policies The financial statements of the Village of Spencerport have been prepared in conformity with generally accepted accounting

More information

BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013

BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013 BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013 BOROUGH OF ELMER TABLE OF CONTENTS Exhibit Page PART 1 Independent Auditor's Report 1-3 CURRENT FUND Comparative

More information

Village of Bolingbrook, Illinois

Village of Bolingbrook, Illinois Village of Bolingbrook, Illinois Annual Financial Report 0 Table of Contents PAGE INDEPENDENT AUDITOR S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement of Net Position

More information

Suffolk County Community College (A Component Unit of the County of Suffolk, New York)

Suffolk County Community College (A Component Unit of the County of Suffolk, New York) (A Component Unit of the County of Suffolk, New York) Basic Financial Statements, Management s Discussion and Analysis and Schedules of Expenditures of Federal Awards August 31, 2012 (With Independent

More information

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER FINANCIAL STATEMENTS Year Ended September 30, 2016 (With Summarized Financial Information for the year ended September 30, 2015) FINANCIAL STATEMENTS, Year Ended September 30, 2016 (With Summarized Financial

More information

ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT

ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31,2015 ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR

More information

KENT COUNTY PUBLIC LIBRARY. Financial Statements Together with Report of Independent Public Accountants

KENT COUNTY PUBLIC LIBRARY. Financial Statements Together with Report of Independent Public Accountants Financial Statements Together with Report of Independent Public Accountants For the Year Ended June 30, 2015 JUNE 30, 2015 CONTENTS REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS 1 MANAGEMENT S DISCUSSION AND

More information

GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM OPEB HEALTH PLAN (AN OPEB TRUST FUND OF GWINNETT COUNTY, GEORGIA) ANNUAL FINANCIAL REPORT

GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM OPEB HEALTH PLAN (AN OPEB TRUST FUND OF GWINNETT COUNTY, GEORGIA) ANNUAL FINANCIAL REPORT GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM OPEB HEALTH PLAN (AN OPEB TRUST FUND OF GWINNETT COUNTY, GEORGIA) ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2011 GWINNETT COUNTY PUBLIC

More information

TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009

TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 TOWN OF LINN TABLE OF CONTENTS For the Year Ended December 31, 2009 Page Independent Auditor s Report 1-2 Basic Financial Statements:

More information