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

Size: px
Start display at page:

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

Transcription

1 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 ************************************************************************************************************************************* 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 (A) GENERAL Balance Sheet Miettw.l I, Assets II 2i,$4 a, WIIIII_Wi$41 _I Cash Cash In Time Deposits 15,047 A200 1,159,580 A201 21,535 1,039,278 Petty Cash 590 A Taxes Receivable, Pending,752 A300-1,173 Tax Sale Certificates 94,858 A320 65,623 Property Acquired For Taxes Allowance For Uncollectible Taxes 3,904 A330,14,281 A342 3,904-14,281 Page 3

3 (A) GENERAL Results of Operation Reverues Rea! Property Taxes 1,039,802 A1001 1,071,182 Other Payments In Lieu of Taxes Interest & Penalties On Real Prop Taxes 179,341 12,654 A1081 A ,775 29,008 Non Prop Tax Dist By County Utilities Gross Receipts Tax Franchises 224,513 18,038 28,943 A1120 A1130 A ,604 13,930 30,089 Treasurer Fees Charges For Tax Redemption Clerk Fees Other General Departmental Income Police Fees Safety Inspection Fees Vital Statistics Fees Park And Recreational Charges Recreational Concessions Special Recreational Facility Charges Zoning Fees Planning Board Fees Sale of Cemetery Lots Charges For Cemetery Services ,640 6,979 34, ,755 A1230 A1235 A1255 A1289 A1520 A1560 A1603 A2001 A2012 A2025 A2110 A2115 A2190 A2192 1, ,031 9,183 35, ,800 6,200 Public Safety Services For Other Govts Fire Protection Services Other Govts 6, ,900 A2260 A2262 9, ,653 Interest And Earnings Rental of Real Property Rental of Equipment 23,350 24,400 7,500 A2401 A2410 A2414 9, Commissions A2450 Games of Chance Bingo Licenses Building And Alteration Permits Street Opening Permits ,345 5 A2530 A2540 A2555 A ,054 Permits, Other A2590 Sales of Scrap & Excess Materials Sales of Real Property Sales of Equipment Insurance Recoveries ,662 72, A2650 A2660 A2665 A2680 1,070 25,110 2,110 Page 5

4 (A) GENERAL Results of Operation Expenditures Legislative Board, Pers Serv Legislative Board, Contf Expend 5,000 A A ,755 1,194 Municipal Court, Pers Serv Municipal Court, Contr Expend 18,062 A ,837 A ,035 3,106 Mayor, Pers Serv Mayor, Gontf Expend 2,002 A ,546 A ,904 2,538 Treasurer, Pers Serv Treasurer, Contr Expend 23,351 A A ,553 15,118 Clerk,pers Serv Clerk,equip & Cap Outlay Clerk,contr Expend 28,754 A14101 A ,125 A ,930 32,122 Buildings, Pers Serv Buildings, Equip & Cap Outlay Buildings, Contf Expend 11,353 A ,545 A ,572 A ,950 17,953 Page 7

5 (A) GENERAL Results of Operation Zoning, Pers Serv Zoning, Contr Expend 30,185 A ,605 3,339 A ,901 Planning, Pers Serv Planning, Contr Expend 6,468 A , A Storm Sewers, Pers Serv Storm Sewers, Centf Expend 10,852 A ,563 35,128 A ,000 Refuse & Garbage, Pers Serv Refuse & Garbage, Gontr Expend 4,304 A ,702 56,100 A ,147 Street Cleaning, Pers Serv Street Cleaning, Gontr Expend 4,490 A ,530 1,875 A ,670 Shade Tree, Pers Serv Shade Tree, Contr Expend 955 A A ,500 Cemetery, Pers Serv Cemetery, Equip & Cap Outlay Cemetery, Gontr Expend 23,187 A ,569 A ,244 1,942 A ,205 State Retirement System Police & Firemen Retirement. Empl Bnfts Social Security, Employer Cont Worker's Compensation, Empl Bnfts Unemployment Insurance, Emp\ Bntts Disability Insurance, Empl Bnfts Hospital & Medical (denta!) Ins, Empl Bnft 31,658 A ,894 50,725 A ,735 66,817 A ,769 32,041 A ,506 15,420 A ,322 1,066 A , ,584 A ,091 Debt Principal, Serial Bonds Debt Principal, Bond Anticipation Notes Debt Principal, State Loans 125,000 A ,000 A ,154 A ,333 Debt Interest, Serial Bonds 61,084 A ,096 Page 9

6 (A) GENERAL Changes in Fund Equity,I ~! ANALYSIS OF CHANGES IN FUND EQUITY Fund Equity-Beginning of Year Restated Fund Equity - Beg of Year ADD - REVENUES AND OTHER SOURCES DEDUCT - EXPENDITURES AND OTHER USES Fund Equity-End of Year II 1,669,599 A8021 1,723,020 1,669,599 A8022 1,723,020 2,536,972 2,340,078 2,483,551 2,333,277 1,723,020 A8029 1,729,821 Page 11

7 (A) GENERAL Appropriations App M General Government Support App - Public Safety App - Transportation App ~ Economic Assistance And Opportunity App - Culture And Recreation App - Home And Community Services App - Employee Benefits 185,623 A1999N 547,025 A3999N 401,055 A5999N 6,926 A6999N 351,200 A7999N 181,050 A8999N 454,000 A9199N 210, , ,855 7, , , ,500 Page 13

8 (EE) ENTERPRISE UTI LIlY Balance Sheet Liabilities Accounts Payable 6,830 EE600 1,473 Accrued Interest Payable 4,225 EE651 2,998 Compensated Absences Other Liabilities EE687 15,232 EE ,217 17,548 Net Assets~Unrestricted (deficit) 2,732,755 EE924 2,851,402 Page 15

9 (EE) ENTERPRISE UTILITY Results of Operation Expenses Electric And Power, Pers SeN 242,800 EE ,950 Debt interest, Serial Bonds 21,449 EE ,276 Page 17

10 Cash Flow Page 19

11 (FX) WATER Balance Sheet liabilities Accounts Payable 2,241 FX600 1,283 Page 21

12 (FX) WATER Results of Operation Expenditures Water Administration, Pers Serv Water Administration, Equip & Cap Outlay Water Administration, Contr Expend 42,139 FX83101 FX ,715 FX ,050 34,374 Source Supply Pwr & Pump, Pers Serv Source Supply Pwr & Pump, Equip & Cap Out Source Supply Pwr & Pump, Contr Expend 16,887 FX83201 FX ,052 FX ,820 31,768 Water Trans & Distrib, Pers Serv Water Trans & Distrib, Equip & Cap Outlay Water Trans & Distrib, Contf Expend 78,531 FX ,575 FX ,208 FX ,518 20,268 12,990 State Retirement, EmpJ Bnfts Social Security, Empl Bnfts Workers Compensation, EmpJ Bnfts Unemployment Insurance, Empl Snfts Disability Insurance, Empl Bnfts Hospital & Medical (dental) Ins, Empl 8nft 10,492 FX ,195 FX ,318 FX FX FX ,146 FX ,041 10,735 8, ,429 Debt Principal, Serial Bonds 104,500 FX ,000 Debt Interest, Serial Bonds 81,067 FX ,149 Page 23

13 (FX) WATER -",1&& Budget Summary Estimated Revenues Est Rev ~ Departmental Income Est Rev~lntergovernmental Charges Est Rev ~ Use of Money And Property Est Rev~Miscellaneous Local Sources ; it B :m;; I Illi 468,500 FX1299N 45,000 FX2399N 4,000 FX2499N 0 FX2799N LdSn 'j z. 466,500 52,000 1,600 0 Page 25

14 (G) SEWER Balance Sheet Assets Cash Cash In Time Deposits G ,454 G ,577 Accounts Receivable Unbilled Receivables Allowance For Receivables 2,764 G380 35,745 G383 6 G389 2,313 35, Page 27

15 (G) SEWER Results of Operation _,,4 Revenues 7 i', i1ii! Sewer Rents Sewer Charges Interest & Penalties On Sewer Aects 479,094 G2120 3,546 G2122 7,357 G ,427 3,424 6,747 Sales of Scrap & Excess Materials Insurance Recoveries G2650 G2680 2,350 1,528 St Aid, Sewer Cap Proj G3990 Interfund Transfers G5031 Page 29

16 (G) SEWER Changes in Fund Equity ANALYSIS OF CHAN-GIIE1SIIINIIIlFUND EQUITY Fund Equity w Beginning of Year Prior Period AdJ.- Increase In Fund Equity Prior Period Adj - Decrease In Fund Equity Restated Fund Equity w Beg of Year ADD - REVENUES AND OTHER SOURCES DEDUCT - EXPENDITURES AND OTHER USES Fund Equity - End of Year 306, , , , ,807 G8021 G8012 G8015 G8022 G , , , , ,226 Page 31

17 (G) SEWER Budget Summary Appropriations App ~ Home And Community Services App ~ Employee Benefits App ~ Debt Service 362,850 59, ,600 G8999N G9199N G9899N 361,081 64, ,819 Page 33

18 (H) CAPITAL PROJECTS Balance Sheet liabilities Accounts Payable 58,462 H Page 35

19 (H) CAPITAL PROJECTS Results of Operation Expenditures Buildings, Equip & Cap Outlay H ,850 Page 37

20 (K) GENERAL FIXED ASSETS Balance Sheet... Will Assets Land Buildings Improvements Other Than Buildings Machinery & Equipment Construction Work In Progress Infrastructure Accurn Depree, Buildings Accurn Depr, Imp Other Than Bid Accurn Depr, Machinery & Equip Accurn Depree, Infrastructure II W -ftni. ' h+ 1,249,262 K101 3,614,862 3,831,203 K102 9,137, ,709 K ,685 5,261,985 K104 4,616,538 K ,022 K106 11,765,424 K112-3,713,339 K113-2,461 K114-3,197,776 K116-7,403,591 Page 39

21 (PN) PERMANENT Balance Sheet Assets Investment In Securities 10,984 PN Page 41

22 (PN) PERMANENT Results of Operation Revenues Interest And Earnings Mj PN Page 43

23 (PN) PERMANENT Changes in Fund Equity Net "hu4 t ANALYSIS OF CHANGES IN FUND EQUITY Fund Equity-Beginning of Year Prior Period Adj - Decrease In Fund Equity Restated Fund Equity - Beg of Year ADD - REVENUES AND OTHER SOURCES Fund Equity-End of Year et:t '" 10,984 PN ,984 PN ,984 PN ,000 10,984 PN ,000-0 Page 45

24 (TA) AGENCY Balance Sheet Liabilities State Retirement Group Insurance Nys Income Tax Federal Income Tax Assoc & Union Dues Social Security Tax other Funds (specify) 27 TA18 2,239 2,444 TA TA TA TA TA TA85 19 Page 47

25 (TE) PRIVATE PURPOSE TRUST Balance Sheet Liabilities Accounts Payable TE Page 49

26 (TE) PRIVATE PURPOSE TRUST Results of Operation Expenditures Mise Home & Comm SelV, Cont Expend 666 TE Page 51

27 (V) DEBT SERVICE Balance Sheet Assets Cash 300 V200 o Page 53

28 (V) DEBT SERVICE Results of Operation I,II'. 91bB ~1W!!1~llil+~;I!lIIl!llIllB!!!!!IlPI; ltl: '14 Revenues Interest And Earnings V2401 o 12 il,a;;; Page 55

29 (V) DEBT SERVICE Changes in Fund Equity ANALYSIS OF CHANGES IN FUND EQUITY Fund Equity - Beginning of Year Restated Fund Equity ~ Beg of Year ADD - REVENUES AND OTHER SOURCES DEDUCT - EXPENDITURES AND OTHER USES Fund Equity - End of Year 824 V V V o 300 o Page 57

30 (W) GENERAL LONG-TERM DEBT Balance Sheet General Long Term Debt State Loans Payable 91,547 W619 84,214 Page 59

31 Statement of Indebtedness Forthe Fiscal Year Ending 2010 Water and Other Purposes Exempt From Constitutional Debt Limit Bond No EDPCODE Amoun Month and Year of Issue 10/15/1991 Purpose of Issue 12th St Water Impf\ Current Interest Rate 7.000( Outstanding Beginning of Year 2P ,00( Prior Year Adjustment ( Issued During the Fiscal Year (do not include renewals here) 2P18673 ( Paid During the Fiscal Year (do not include renewals here) 2P ,00( Outstanding End of the Fiscal Year ;1P ,00( Final Maturity Date 10/15/201C [ Bond No EDPCODE Amoun Month and Year of Issue 3/15/199( Purpose of Issue Filtr Plant # Current Interest Rate 4.500( Outstanding Beginning of Year 2P ,167,00( Prior Year Adjustment ( Issued During the Fiscal Year (do not include renewals here) QP18673 C Paid During the Fiscal Year (do not include renewals here) I2P ,000 Outstanding End of the Fiscal Year 2P ,121,000 Final Maturity Date 3/15/2031 Bond No EDPCODE Amoun Month and Year of Issue 3/15/1996 Purpose of Issue Filtr Plant #1 ~urrent Interest Rate Outstanding Beginning of Year 2P ,000 Prior Year Adjustment 0 Issued During the Fiscal Year (do not include renewals here) I2P18673 G Paid During the Fiscal Year (do not include renewals here) [i2p ,000 Outstanding End of the Fiscal Year I2P ,000 Final Maturity Date 3/15/ Page 61

32 Statement of Indebtedness Water and Other Purposes Exempt From Constitutional Debt Limit Bond No EDPCODE Amoun Month and Year of Issue 7/27/200C Purpose of Issue waterlines(8th Glen Current Interest Rate 4.600C Outstanding Beginning of Year i2p ,00C Prior Year Adjustment C Issued During the Fiscal Year (do not include renewals here) I2P18673 C Paid During the Fiscal Year (do not include renewals here) P ,00C Outstanding End of the Fiscal Year 2P ,00C Final Maturity Date 1/15/2021 Bond No EDPCODE Amoun Month and Year of Issue 10/15/1991 lpurpose of Issue Electric Improvemen Current Interest Rate 7.000C Outstanding Beginning of Year P ,00C Prior Year Adjustment C Issued During the Fiscal Year (do not include renewals here) 2P18673 C Paid During the Fiscal Year (do not include renewals here) 2P ,00C Outstanding End of the Fiscal Year 2P ,00C Final Maturity Date 10/15/201 C otal Bond Amoun Outstanding Beginning of Year 4,227,63[ Prior Year Adjustment ( Issued During Fiscal Year ( raid During Fiscal Year 370,00( Outstanding End of Year 3,857,63[ Page 63

33 Statement of Indebtedness Indebtedness Not Exempt From Constitutional Debt Limit State or Authority Loan No EDPCODE Amoun Month and Year of Issue 6/29/199~ Purpose of Issue Fire Trud Current Interest Rate 2.500( Outstanding Beginning of Year ~P ,54 Prior Year Adjustment ( Issued During the Fiscal Year (do not include renewals here) 2P18793 ( Paid During the Fiscal Year (do not include renewals here) I2P ,33 Outstanding End of the Fiscal Year 12P ,21' Final Maturity Date 9/13/2021 otal State or Authority Loan : Amoun Outstanding Beginning of Year 91,54 Prior Year Adjustment C Issued During Fiscal Year C Paid During Fiscal Year 7,33 Outstanding End of Year ,21~ *************************************************************************************************************************************** *************************************************************************************************************************************** Total of All Indebtedness Includes Total of Bonds and Notes - Exempt and Not Exempt otal State or Authority Loan Amoun Outstanding Beginning of Year 5,609,18 Prior Year Adjustment C Issued During Fiscal Year C Paid During Fiscal Year 472,33;:!Outstanding End of Year - 5,136,84 Page 65

34 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 *****~8467 $3,154,907 $0 $0 $3,154,907 *****-4313 $5,537 $0 $0 $5,537 *****-1854 $11,058 $0 $142 -"'$1.0,916 *****-0358 $43,210 $0 $38,878 $4,332 *****-0340 $65,354 $0 $60,260 $5,094 Total Adjusted Bank Balance $3,180,786 Eetty Cash $590:00 Adjustments $.00 Total Cash 9ZCASH * $3,181,376 Total Cash Balance All Funds 9ZCASHB * $3,638,389 * Must be equal Page 67

35 Employee and Retiree Benefits Code Page 69 OSC Municipality

36 CERTIFICATION OF CHIEF FISCAL OFFICER I, Donna J. Beardsley the Village of Watkins Glen, hereby certify that I am the Chief Fiscal Officer of, and that the information provided in the annual financial report of the Villag"'e"o"f-'-W"a"'t"'k"'in"'s...,G"'le"'n"- ' for the fiscal year ended 05/31/2010, is TRUE and correct to the best of my knowledge and belief. By entering the personal indentification number assigned by the Office of the State Comptroller to me as the Chief Fiscal Officer of the Villag'-'e...co'-'f..cW=at=-'k~in~s...cG"'I-"e"-n, and adopted by me as my signature for use in conjunction with the filing of the Village of Watkins Glen's annual financial report, I am evidencing my express intent to authenticate my certification of the Village of Watkins Glen's annual financial report for the fiscal year ended 05/31/2010 and filed by means of electronic data transmission. Naomi C. Kingsley Name of Report Preparer if different than Chief Fiscal Officer Donna J. Beardsley Name (607) Telephone Number Village Clerk Treasurer Title 303 N. Franklin St., Watkins Glen, N' Official Address 10/04/2010 Date of Certification (607) Official Telephone Number Page 71 Municipality Code

37 Village and governed by a five-member Board appointed by the Village. The Authority provides low-income housing to elderly, handicapped or disables persons. Complete financial statements of individual component units can be obtained from their respective administrative offices. Watkins Glen Housing Authority 222 E. 2 nd St. Watkins Glen, New York The following are activities undertaken j ointly with other municipalities and are excluded from the financial statements. See Note IV for additional disclosure regarding joint ventures. (List here all joint activities and their services provided). A Joint Sanitary Landfill Commission, with the Villages of Montour Falls and Odessa, and the Towns of Catharine, Cayuta, Dix, Montour and Reading. B. Fund Accounting The Village uses funds to report on its financial position and the results of its operations. Fund accounting is designed to demonstrate legal compliance and to aid financial management by segregating transactions related to certain government functions or activities. A fund is a separate accounting entity with a self-balancing set of accounts. The Village records its transactions in the fund types described below. Fund Categories a. Governmental Funds - Governmental funds are those through which most governmental functions are financed. The acquisition, use and balances of expendable financial resources and the related liabilities are accounted for through governmental funds. The measurement focus of the governmental funds is upon the determination of financial position and changes in financial position (the sources, uses, and balances of current financial resources). The following are the Village's governmental fund types. General Fund - the principal operating fund and includes all operations not required to be recorded in other funds. 2-2 May 2010

38 C. Basis of Accouuting/Measurement Focus Basis of accounting refers to when revenues and expenditures/ expenses and the related assets and liabilities are recognized in the accounts and reported in the financial statements. Basis of accounting relates to the timing of the measurements made, regardless ofthe measurement focus. Measurement focus is the determination of what is measured, i.e. expenditures or expenses. Modified Accrual Basis - All Governmental Funds are accounted for using the modified accrual basis of accounting. Under this basis of accounting, revenues are recorded when measurable and available. Available means collectible within the current period or soon enough thereafter to be used to pay liabilities of the current period. Revenues are considered to be available if collected within a length of time. Material revenues that are accrued include real property taxes, state and federal aid, sales tax and certain user charges. If expenditures are the prime factor for determining eligibility, revenues from federal and state grants are accrued when the expenditure is made and the resources are available. Expenditures are recorded when incurred except that: a. Expenditures for prepaid expenses and inventory-type items are recognized at the time of purchase. b. Principal and interest on indebtedness are not recognized as an expenditure until due. c. Compensated absences, such as vacation and sick leave which vests or accumulates, are charged as an expenditure when paid (Note I (1), p. 2-8). Accrual Basis - Proprietary funds are accounted for on the accrual basis of accounting, whereby revenues are recognized when earned and expenses are recorded when incurred. Fixed assets and long-term liabilities related to these activities are recorded within the funds. (Depreciation methods should be included here along with the basis for valuing inventories).. D. Property Taxes Real property taxes are levied annually no later than June 1 based on the assessed value of property as listed on the previous January 1, and become a lien on July 2. Taxes are collected during the period June 1 to July 1 without penalty and from July 2 to August 1 a penalty of 5% is added. Subsequent to August 1, a 1 % per month additional penalty is added each month. The county does not assume enforcement responsibility for any unpaid taxes levied in the Village at this time. E. Budgetary Data 1. Budget Policies - The budget policies are as follows: 2-4 May 2010

39 probable that an asset has been impaired or a liability has been incurred and the amount ofloss can be reasonably estimated. J. Compensated Absences Employees accrue vacation leave based primarily on the number of years employed up to a maximum rate of 200 hours year for regular employees and 220 hours per year for police department employees, but may accumulate no more than a maximum of 400 hours for regular employees and 440 hours for police department employees. Upon separation from service, employees are paid up to 400 hours for regular employees and 440 hours for police department employees. Employees accrue sick leave based primarily on the number of years employed up to a maximum rate ofl20 hours per year for regular employees and 144 hours per year for police department employees and may accumulate such credits up to a total of 1520 hours for regular employees and 1680 hours for police department employees. Unused sick time is paid to retirees in the form of monthly payment of health insurance premiums or cash reimbursement in monthly installments depending on contractual terms. Vested vacation and sick leave is recorded in proprietary funds as a liability and expense and in government funds as a long term liability in the general long term debt account group (GLTDAG) if payable from future financial resources, or as a fund liability and expenditures, if payable from current resources. The liability for compensated absences increased by $25, during the year to $ and is reported in the GLTDAG. K. Post Employment Benefits In addition to providing pension benefits, the Village provides health insurance coverage and survivor benefits for retired employees and their survivors. Substantially all of the Village's employees may become eligible for these benefits if they reach normal retirement age while working for the Village. Health care benefits and survivors benefits are provided through an insurance company whose premiums are based on the benefits paid during the year. The Village recognizes the cost of providing benefits by recording its share of insurance premiums as an expenditure in the year paid. ~ During the year $33, was paid on behalfofll retirees and recorded as an expenditure in the General Fund. III. Detail Notes on All Funds A. Assets 1. Cash And Investments 2-6 May 2010

40 Balance Balance Type June 2009 Additions Deletions June 2010 Land $1,249,262 $ $1,249,262 Buildings 3,831,203 3,831,203 hnprovements Other Than Buildings 735, ,709 Machinery and Equipment 5,261,985 5,261,985 A summary of proprietary fund type property, plant and equipment follows: Entemrise Internal Type Electric Sewer Total Service Land Building $22,967 Other 3,840,574 Less Accumulated -1,511,918 Depreciation Total $2,351,624 B. Liabilities 1. Pension Plans Plan Description The Village of Watkins Glen participates in the New York State and Local Employees' Retirement System (ERS), the New York State and Local Police and Fire Retirement System (PFRS) and the Public Employees' Group Life Insurance Plan (Systems). These are cost-sharing multipleemployer retirement systems. The Systems provide retirement benefits as well as death and disability benefits. Obligations of employers and employees to contribute and benefits to employees are governed by the New York State Retirement and Social Security Law (NYSRSSL). As set forth in the NYSRSSL, the Comptroller of the State of New York (Comptroller) serves as sole trustee and administrative head of the Systems. The Comptroller shall adopt and may amend rules and regulations for the administration and transaction of the business of the 2-8 May 2010

41 For SFY , the amount in excess of 10.5 percent of employees' covered pensionable salaries. This law requires participating employers to make payments on a current basis, while bonding or amortizing existing unpaid amounts relating to the System's fiscal years ending March 31, 2005 through Change in Payment Due Date Chapter 260 of the Laws of New York State changed the annual payment due date for employers who participate in the New York State and Local Employees' Retirement System and the New York State and Local Police and Fire Retirement System. The December 15 payment due date changed to February I. The covered salary period (April I - March 31) will not change for the calculation. 2. Short-Term Debt Liabilities for bond anticipation notes (BANs) are generally accounted for in the capital projects funds and the enterprise fund. The notes or renewal thereof may not extend more than two years beyond the original date of issue unless a portion is redeemed within two years and within each 12- month period thereafter. State law requires that BANs issued for capital purposes be converted to long-term obligations within five years after the original issne date. However, BANs issued for assessable improvement projects may be renewed for periods eqnivalent to the maximum life of the permanent financing, provided that stipulated annual reductions of principal are made. 3. Long-Term Debt a. Outstanding indebtedness aggregated $5,134,849. Of this amount, $1,323,214 was subject to the constitutional debt limit and represented approximately 25% of its debt limit. b. Serial Bonds (and Capital Notes) -The Village borrows money in order to acquire land or equipment or construct buildings and improvements. This enables the cost of these capital assets to be borne by the present and future taxpayers receiving the benefit of the capital assets. These long-term liabilities, which are full faith and credit debt of the local government, are recorded in the Schednle of Non-current Governmental Liabilities or in the enterprise fund in the case of Electric debt. The provision to be made in fnture budgets for capital indebtedness represents the amount exclusive of interest, authorized to be collected in future years from taxpayers and others for liquidation of the long-term liabilities. Enterprise fund debt is liquidated with enterprise income May 2010

42 Second Street Recon 09/04 125,350 Var 09/20 85,000 First StlFire TrlCC ,000 Var 05/22 760,000 Special Revenue Funds Sewer Plant 05/79 394, % 12/14 66,000 WWTP Improvements 04/00 3,153, % ,731,635 Second Street Sewer Lines 09/04 83,957 Var 09/20 63,000 Water Improvement 03/96 1,893, % 03/31 1,290,000 Public Improvement 10/91 1,285, % 11/10 48,500 8 th /Glen Ave Wtr Imp ,991 Var 07/21 280,000 Second Street Wtr Lines 09/04 181,192 Var 09/20 140,000 Enterprise Fund Public Improvement 10/91 525, % ,500 Substation Upgrade 09/04 565,000 Var 09/24 427,000 Total $5,609,182 g. The following table summarizes the Village's future debt service requirements: Year Ending Date: D. Fund Equity 1. Allocation of Fund Balance Serial Bonds Principal $478,517 $429,705 $430,897 $2,154,548 $1,072,182 $342,000 $189,000 Interest $148,900 $135,964 $124,714 $450,466 $211,040 $92,095 $17,010 Certain funds ofthe Village apply to areas less than the entire Village. The fund equity at balance sheet date is allocated as follows: General Fund $1,677,126 Special Revenue Funds $764,041 Enterprise Fund $2,946,274 Total $5,387, Reserves 2-12 May 2010

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

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

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018 I. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The financial statements of the, New York have been prepared in conformity with generally accepted accounting principles (GAAP) as applied to government units.

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

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

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

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

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

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2018 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

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

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

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2016 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

More information

CITY OF JAMESTOWN, NEW YORK TABLE OF CONTENTS. Independent Report of Auditor 1. Management s Discussion and Analysis 3. Statement of Net Assets 12

CITY OF JAMESTOWN, NEW YORK TABLE OF CONTENTS. Independent Report of Auditor 1. Management s Discussion and Analysis 3. Statement of Net Assets 12 TABLE OF CONTENTS Independent Report of Auditor 1 Management s Discussion and Analysis 3 Basic Financial Statements: Statement of Net Assets 12 Statement of Activities 13 Balance Sheet - Governmental Funds

More information

Town of Ramapo, New York

Town of Ramapo, New York Town of Ramapo, New York BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2015 TOWN OF RAMAPO, NEW YORK Table of Contents TABLE OF CONTENTS 2 INDEPENDENT AUDITOR

More information

Village of Pelham, New York

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

More information

CITY OF NORTH TONAWANDA, NEW YORK BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015

CITY OF NORTH TONAWANDA, NEW YORK BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015 BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015 Table of Contents Independent Auditor's Report...1-3 Management s Discussion and Analysis...4-15

More information

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT COUNTY OF HUNTERDON REPORT OF AUDIT 2015 TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2015 Exhibit Page PART I Independent Auditor's Report 2-4 FINANCIAL STATEMENTS-REGULATORY BASIS Current Fund A

More information

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871 Page 1 GENERAL FUND APPROPRIATIONS Year Amended As of Accounts GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 $ 22,475.00 $ 22,053.00 $ 14,702.00 $ 22,279.00 Contractual Exp. A1010.4 $ 440.00 $ 4,000.00

More information

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871 Page 1 GENERAL FUND APPROPRIATIONS Year Amended As of Accounts GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 $ 22,504.00 $ 22,279.00 $ 15,446.04 $ 23,169.00 $ 23,169.00 Contractual Exp. A1010.4 $ 1,275.00

More information

Appropriation less sales less Amount to and provisionsestimated tax unexpended Be Raised Fund Code for other uses revenues credit balance By Tax

Appropriation less sales less Amount to and provisionsestimated tax unexpended Be Raised Fund Code for other uses revenues credit balance By Tax SUMMARY OF TOWN BUDGET Appropriation less sales less Amount to and provisionsestimated tax unexpended Be Raised Fund Code for other uses revenues credit balance By Tax GENERAL A 545,400.00 166,435 50,000

More information

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18 TOWN OF Yorkshire BUDGET Adopted Oct. 15, R#85-18 Amount To-Date To-Date % GENERAL A FUND Town Board PS A1010.100 $ 14,260.00 $ 14,688.00 $ 7,344.04 5 $ 14,982.00 $ 14,982.00 $ 14,982.00 $ 294.00 2.00%

More information

CITY OF PAHOKEE, FLORIDA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT THEREON

CITY OF PAHOKEE, FLORIDA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT THEREON FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT THEREON FISCAL YEAR ENDED SEPTEMBER 30, 2014 FINANCIAL STATEMENTS SEPTEMBER 30, 2014 TABLE OF CONTENTS Pages FINANCIAL SECTION Independent Auditor

More information

AUDITED FINANCIAL STATEMENTS

AUDITED FINANCIAL STATEMENTS VILLAGE OF JACKSON AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2016 James R. Frechette CERTIFIED PUBLIC ACCOUNTANT TABLE OF CONTENTS Table of Contents Page Independent Auditor s Report 1-2 Basic Financial

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

City of Princeton, Illinois. Annual Financial Report. For the Fiscal Year Ended April 30, 2015

City of Princeton, Illinois. Annual Financial Report. For the Fiscal Year Ended April 30, 2015 Annual Financial Report For the Fiscal Year Ended TABLE OF CONTENTS Page Management s Discussion and Analysis... 4 Independent Auditors Report... 9 Basic Financial Statements: Statement of Net Position...

More information

GREENE COUNTY. Financial Statements and Required Reports Under OMB Circular A-133 as of December 31, 2011 Together with Independent Auditors' Report

GREENE COUNTY. Financial Statements and Required Reports Under OMB Circular A-133 as of December 31, 2011 Together with Independent Auditors' Report GREENE COUNTY Financial Statements and Required Reports Under OMB Circular A-133 as of December 31, 2011 Together with Independent Auditors' Report C O N T E N T S INDEPENDENT AUDITORS REPORT.. 1-2 MANAGEMENT'S

More information

FINANCIAL SECTION. Financial Section

FINANCIAL SECTION. Financial Section FINANCIAL SECTION Financial Section GENERAL PURPOSE FINANCIAL STATEMENTS Silverdale Waterfront Park General Purpose Financial Statements KITSAP COUNTY, WASHINGTON GENERAL PURPOSE FINANCIAL STATEMENTS

More information

CHARTER TOWNSHIP OF COMMERCE OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT

CHARTER TOWNSHIP OF COMMERCE OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT OAKLAND COUNTY, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 AND INDEPENDENT AUDITORS REPORT C O N T E N T S PAGE INDEPENDENT AUDITORS REPORT 1-2 MANAGEMENT'S DISCUSSION AND ANALYSIS

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

VILLAGE OF KENMORE, NEW YORK

VILLAGE OF KENMORE, NEW YORK , NEW YORK 2009-2010 Adopted Budget BUDGET 2009-2010 Exhibit / Schedule Page Summary of Budget by Fund Exhibit A 1 Summary of Appropriations by Fund Exhibit B 2 Summary of Budget - Debt Service Fund Exhibit

More information

CITY OF JASPER, ALABAMA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED SEPTEMBER 30, 2012

CITY OF JASPER, ALABAMA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED SEPTEMBER 30, 2012 CITY OF JASPER, ALABAMA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED City of Jasper Table of Contents September 30, 2012 Page INDEPENDENT AUDITORS' REPORT MANAGEMENT'S DISCUSSION AND ANALYSIS

More information

CITY OF FARGO, NORTH DAKOTA STATEMENT OF NET ASSETS DECEMBER 31, 2006

CITY OF FARGO, NORTH DAKOTA STATEMENT OF NET ASSETS DECEMBER 31, 2006 STATEMENT OF NET ASSETS Governmental Business-type Activities Activities Total ASSETS Cash $ 263,797 $ 1,267,834 $ 1,531,631 Investments 17,862,776 998,958 18,861,734 Equity in pooled cash and investments

More information

Village of Croton-on-Hudson, New York

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

More information

City of Niles Berrien County, Michigan FINANCIAL STATEMENTS. September 30, 2012

City of Niles Berrien County, Michigan FINANCIAL STATEMENTS. September 30, 2012 Berrien County, Michigan FINANCIAL STATEMENTS September 30, 2012 TABLE OF CONTENTS September 30, 2012 Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i-ii iii-xi BASIC FINANCIAL

More information

Unexpended Balance. Unexpended Balance

Unexpended Balance. Unexpended Balance Summary of Town Budget Code Fund Appropriations & Provisions Estimated Revenues Unexpended Balance Amount to be Raised by Taxes A General $973,800.00 $968,710.00 $5,090.00 $0.00 DA Highway $533,100.00

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 JASPER, ALABAMA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED SEPTEMBER 30, 2011

CITY OF JASPER, ALABAMA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED SEPTEMBER 30, 2011 CITY OF JASPER, ALABAMA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED SEPTEMBER 30, 2011 City of Jasper Table of Contents September 30, 2011 Page INDEPENDENT AUDITORS' REPORT 1-2 MANAGEMENT'S

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

CITY OF JAMESTOWN, NEW YORK YEAR ENDED DECEMBER 31,2015

CITY OF JAMESTOWN, NEW YORK YEAR ENDED DECEMBER 31,2015 YEAR ENDED DECEMBER 31,2015 TABLE OF CONTENTS Independent Auditor's Report Management's Discussion and Analysis Basic Financial Statements: Statement of Net Position Statement of Activities Balance Sheet

More information

VILLAGE OF LEXINGTON, MICHIGAN

VILLAGE OF LEXINGTON, MICHIGAN ANNUAL FINANCIAL REPORT with Supplementary Information FOR THE YEAR ENDED JUNE 30, 2016 Sanilac County, Michigan TABLE OF CONTENTS JUNE 30, 2016 Page Number Independent Auditor's Report 1 Management s

More information

VILLAGE OF SPRINGVILLE, NEW YORK

VILLAGE OF SPRINGVILLE, NEW YORK AUDITED BASIC FINANCIAL ST A TEMENTS VILLAGE OF SPRINGVILLE, NEW YORK MAY 31, 2016 Table of Contents SECTION A FINANCIAL SECTION Independent Auditor's Report Basic Financial Statements Statement of Net

More information

CITY OF BEACON, NEW YORK FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2015

CITY OF BEACON, NEW YORK FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2015 FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED TABLE OF CONTENTS DESCRIPTION PAGE(S) REPORTS: Independent Auditors' Report... 1-3 Independent Auditors Report on Internal Control Over Financial Reporting

More information

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10 Page# Summary of Budget 1 Elected Officers Salaries 2 General Fund Revenues 3-4 General Fund 5--9 Highway Revenues 10 Highway 11 Sanitation Policy 12 Sanitation District 13-14 Fire Protection District

More information

City of Princeton, Illinois. Annual Financial Report. For the Fiscal Year Ended April 30, 2016

City of Princeton, Illinois. Annual Financial Report. For the Fiscal Year Ended April 30, 2016 Annual Financial Report For the Fiscal Year Ended TABLE OF CONTENTS Page Independent Auditor s Report... 4 Basic Financial Statements: Statement of Net Position... 8 Statement of Activities... 10 Balance

More information

CITY OF JASPER Jasper, Alabama. Financial Statements and Supplemental Information. September 30, 2016

CITY OF JASPER Jasper, Alabama. Financial Statements and Supplemental Information. September 30, 2016 CITY OF JASPER Jasper, Alabama Financial Statements and Supplemental Information Table of Contents Page(s) INDEPENDENT AUDITORS' REPORT 1 3 MANAGEMENT'S DISCUSSION AND ANALYSIS 4 11 BASIC FINANCIAL STATEMENTS

More information

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK TOWN BUDGET FOR 2018 Town of Lockport In the County of Niagara Villages within or partly within town Village Of Village Of CERTIFICATION OF TOWN CLERK I, Judith A. Newbold, Town Clerk, certify that the

More information

TOWN OF BALLSTON 2018 BUDGET TENTATIVE LAST YEAR (2017) ADOPTED BUDGET

TOWN OF BALLSTON 2018 BUDGET TENTATIVE LAST YEAR (2017) ADOPTED BUDGET TOWN OF BALLSTON TENTATIVE FUNDS DESCRIPTION ADOPTED APPROPRIATIONS ADOPTED NON-PROPERTY TAX REVENUES ADOPTED APPROPRIATED FUND BALANCE ADOPTED DEBT RESERVES ADOPTED TAX LEVY 1 A GENERAL $ 1,240,966 $

More information

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK TOWN BUDGET FOR 2016 Town of Lockport In the County of Niagara Villages within or partly within town Village Of Village Of CERTIFICATION OF TOWN CLERK I, Nancv A. Brooks, Town Clerk, certify that the following

More information

CITY OF ROBERTA, GEORGIA INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS

CITY OF ROBERTA, GEORGIA INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 TABLE OF CONTENTS Page FINANCIAL

More information

CITY OF WAYNE, MICHIGAN

CITY OF WAYNE, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION TABLE OF CONTENTS Independent Auditor's Report 1 Management s Discussion and Analysis 4 Financial Statements Government-wide Financial Statements Statement

More information

HEARD COUNTY, GEORGIA

HEARD COUNTY, GEORGIA HEARD COUNTY, GEORGIA FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011 HEARD COUNTY, GEORGIA FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 BASIC FINANCIAL

More information

City of Pine City, Minnesota BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2015

City of Pine City, Minnesota BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2015 BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2015 TABLE OF CONTENTS REFERENCE PAGE INTRODUCTORY SECTION Organization 3 FINANCIAL SECTION Independent Auditor's Report 7 Management's Discussion

More information

Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County. Financial Statements Year Ended December 31, 2015

Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County. Financial Statements Year Ended December 31, 2015 Borough of East Stroudsburg East Stroudsburg, Pennsylvania Monroe County Financial Statements Year Ended CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS

More information

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2012 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS COUNTY OF WELD Statement of Net Assets December 31, 2008 Primary Government Governmental Business-type Activities Activities Total Component Units Housing Authority E-911 Authority

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

The City of Crystal City, Missouri. Financial Statements, Independent Auditor's Reports, and Supplementary Information.

The City of Crystal City, Missouri. Financial Statements, Independent Auditor's Reports, and Supplementary Information. The City of Crystal City, Missouri Financial Statements, Independent Auditor's Reports, and Supplementary Information March 31, 2018 The City of Crystal City, Missouri Table of Contents Financial Section

More information

CITY OF TWIN FALLS, IDAHO

CITY OF TWIN FALLS, IDAHO FINANCIAL STATEMENTS SEPTEMBER 30, 2008 FINANCIAL STATEMENTS TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-2 FINANCIAL STATEMENTS Government-Wide Financial Statements 3 Statement of Net Assets 4 Statement

More information

CITY OF CAMPBELLSBURG, KENTUCKY

CITY OF CAMPBELLSBURG, KENTUCKY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION TABLE OF CONTENTS Report of Independent Auditors... 1 Management Discussion and Analysis... 4 Basic Financial Statements Page Statement of Net Position...

More information

City of Mount Vernon, New York

City of Mount Vernon, New York Financial Statements and Supplementary Information Year Ended December 31, 2015 Table of Contents Page No. Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements

More information

CITY OF JACKSONVILLE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2017

CITY OF JACKSONVILLE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2017 ANNUAL FINANCIAL REPORT For the Year Ended Table of Contents Financial Section Independent Auditors Report... 1 Basic Financial Statements Government-Wide Financial Statements: Statement of Net Position...

More information

CITY OF MIDDLETON Middleton, Wisconsin

CITY OF MIDDLETON Middleton, Wisconsin Middleton, Wisconsin FINANCIAL STATEMENTS December 31,2000 TABLE OF CONTENTS December 31, 2000 Independent Auditors' Report General Purpose Financial Statements Combined Balance Sheet - All Fund Types

More information

TOWN OF POUGHKEEPSIE, NEW YORK FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2015

TOWN OF POUGHKEEPSIE, NEW YORK FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2015 FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED TABLE OF CONTENTS DESCRIPTION: PAGE(S) Independent Auditors' Report... 1-3 Independent Auditors' Report on Internal Control Over Financial Reporting and

More information

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS APPROPRIATIONS A 1010 Legislative - Village Trustees: Trustees 26,000 26,000 A 1110 Judicial - Justices: Justices 28,500 28,500 Prosecutor/Steno Prosecutor 14,000 18,000 Steno 6,000 6,000 Contractual 7,000

More information

Village of Dobbs Ferry, New York

Village of Dobbs Ferry, New York Financial Statements and Supplementary Information Year Ended May 31, 2015 Table of Contents Page No. Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements Government-wide

More information

THE COMMISSIONERS OF LEONARDTOWN LEONARDTOWN, MARYLAND FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. For the Year Ended June 30, 2018

THE COMMISSIONERS OF LEONARDTOWN LEONARDTOWN, MARYLAND FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. For the Year Ended June 30, 2018 LEONARDTOWN, MARYLAND FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT For the Year Ended Table of Contents Page Number INDEPENDENT AUDITORS REPORT 1-3 MANAGEMENT S DISCUSSION AND ANALYSIS 4-13 FINANCIAL

More information

Report of Audit. on the. Financial Statements. of the. Borough of Metuchen. in the. County of Middlesex New Jersey. for the

Report of Audit. on the. Financial Statements. of the. Borough of Metuchen. in the. County of Middlesex New Jersey. for the Report of Audit on the Financial Statements of the Borough of Metuchen in the County of Middlesex New Jersey for the Year Ended December 31, 2017 INDEX PART I PAGES Independent Auditor s Report 1-3 Independent

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 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

CITY OF PATASKALA LICKING COUNTY REGULAR AUDIT

CITY OF PATASKALA LICKING COUNTY REGULAR AUDIT CITY OF PATASKALA LICKING COUNTY REGULAR AUDIT YEAR ENDED DECEMBER 31, 1999 CITY OF PATASKALA LICKING COUNTY TABLE OF CONTENTS TITLE PAGE Report of Independent Accountants... 1 General Purpose Financial

More information

Village of Eau Claire, Michigan. Financial Report with Supplemental Information February 29, 2016

Village of Eau Claire, Michigan. Financial Report with Supplemental Information February 29, 2016 Financial Report with Supplemental Information February 29, 2016 Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements: Statement

More information

VILLAGE OF SIMSBORO. LOUISIANA

VILLAGE OF SIMSBORO. LOUISIANA c'o VILLAGE OF SIMSBORO. LOUISIANA Financial Statements For the Year Ended June 30, 2005 Under provibions of state law, this report is a public document Acopy of the report has been submitted to the entity

More information

VILLAGE OF GOLF, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014

VILLAGE OF GOLF, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 VILLAGE OF GOLF, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 Prepared by: Finance Department VILLAGE OF GOLF, FLORIDA TABLE OF CONTENTS INTRODUCTORY SECTION

More information

Town of Ramapo, New York

Town of Ramapo, New York Financial Statements and Supplementary Information Year Ended December 31, 2014 Table of Contents Page No. Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements

More information

CITY OF HAWTHORNE, FLORIDA ANNUAL FINANCIAL REPORT

CITY OF HAWTHORNE, FLORIDA ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2010 ANNUAL FINANCIAL REPORT September 30, 2010 TABLE OF CONTENTS Page INTRODUCTORY SECTION 3 List of Principal Officials 4 FINANCIAL SECTION 5 Independent Auditor's

More information

City of Pine City, Minnesota BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2016

City of Pine City, Minnesota BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2016 BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2016 TABLE OF CONTENTS REFERENCE PAGE INTRODUCTORY SECTION Organization 3 FINANCIAL SECTION Independent Auditor's Report 7 Management's Discussion

More information

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2013 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

More information

Bailey, Hodshire & Company, P.C. CERTIFIED PUBLIC ACCOUNTANTS

Bailey, Hodshire & Company, P.C. CERTIFIED PUBLIC ACCOUNTANTS Bailey, Hodshire & Company, P.C. CERTIFIED PUBLIC ACCOUNTANTS 479 E. CHICAGO STREET PHONE: (517) 849-2410 P.O. BOX 215 FAX: (517) 849-2493 JONESVILLE, MI 49250 E-MAIL: baileyhodshire@sbcglobal.net INDEPENDENT

More information

CLINTON COMMUNITY SCHOOL DISTRICT

CLINTON COMMUNITY SCHOOL DISTRICT CLINTON COMMUNITY SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 James R. Frechette CERTIFIED PUBLIC ACCOUNTANT June 30, 2015 TABLE OF CONTENTS Independent Auditor s Report 1-2 Basic Financial

More information

SALEM CITY CORPORATION FINANCIAL STATEMENTS

SALEM CITY CORPORATION FINANCIAL STATEMENTS FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2014 TABLE OF CONTENTS Introductory Section: Page Letter of transmittal 3 Financial Section: Independent Auditors Report 7 Management Discussion and Analysis

More information

CITY OF WAUPACA, WISCONSIN AUDITED FINANCIAL STATEMENTS. Including Independent Auditor s Report. As of and for the year ended December 31, 2017

CITY OF WAUPACA, WISCONSIN AUDITED FINANCIAL STATEMENTS. Including Independent Auditor s Report. As of and for the year ended December 31, 2017 CITY OF WAUPACA, WISCONSIN AUDITED FINANCIAL STATEMENTS Including Independent Auditor s Report As of and for the year ended Johnson Block and Company, Inc. Certified Public Accountants 2500 Business Park

More information

SALEM CITY CORPORATION FINANCIAL STATEMENTS

SALEM CITY CORPORATION FINANCIAL STATEMENTS FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016 ii Table of Contents Introductory Section Page Letter of transmittal... 3 Financial Section Independent Auditors Report... 7 Management Discussion

More information

A B C D E F 3 4 CURREN TENTATIVE PRELIMINARY 5 PRIOR YEAR AS 6 ACCOUNTS CODE 2016 AMENDED GENERAL FUND APPROPRIATIONS 9 10 GENERAL 11

A B C D E F 3 4 CURREN TENTATIVE PRELIMINARY 5 PRIOR YEAR AS 6 ACCOUNTS CODE 2016 AMENDED GENERAL FUND APPROPRIATIONS 9 10 GENERAL 11 A B C D E F CURREN TENTATIVE PRELIMINARY T PRIOR YEAR AS BUDGET BUDGET ACCOUNTS CODE AMENDED 8 8 8 GENERAL FUND APPROPRIATIONS GENERAL GOVERNMENT TOWN BOARD Personal A. Services Contractual A. Exp. TOTAL

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

City of North Chicago, Illinois

City of North Chicago, Illinois Annual Financial Report Year Ended Annual Financial Report Table of Contents For the Year Ended Page INDEPENDENT AUDITORS' REPORT 1-3 MANAGEMENT'S DISCUSSION AND ANALYSIS (UNAUDITED) 4-12 BASIC FINANCIAL

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

G R A CITY OF MARENGO, ILLINOIS. Accounting Auditing Consulting. N. Walkup Ave. Crystal Lake, IL T: GRA-CPA.COM

G R A CITY OF MARENGO, ILLINOIS. Accounting Auditing Consulting. N. Walkup Ave. Crystal Lake, IL T: GRA-CPA.COM G R A 44 N. Walkup Ave. Crystal Lake, IL 60014 T: 815-459-0700 GRA-CPA.COM Accounting Auditing Consulting CITY OF MARENGO, ILLINOIS Annual Financial Report For the CONTENTS Independent Auditors' Report

More information

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF FINANCIAL STATEMENTS AS OF SEPTEMBER 30, 2013 TOGETHER WITH INDEPENDENT AUDITORS REPORT THEREON AND SUPPLEMENTARY INFORMATION Prepared by: Donald L. Allman, CPA Certified Public Accountant 205 E. University

More information

STATE OF NEW MEXICO TOWN OF TATUM FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2013

STATE OF NEW MEXICO TOWN OF TATUM FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2013 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2013 FIERRO & FIERRO, P.A., Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 www.fierrocpa.com

More information

Village of Allouez) Wisconsin ANNUAL FINANCIAL REPORT. December 31, Schenck

Village of Allouez) Wisconsin ANNUAL FINANCIAL REPORT. December 31, Schenck Village of Allouez) Wisconsin ANNUAL FINANCIAL REPORT December 31, 2017 Schenck DECEMBER 31, 2017 Table of Contents INDEPENDENT AUDITORS' REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial Statements

More information

TOTAL ASSETS 99,436, ,019, ,456,247

TOTAL ASSETS 99,436, ,019, ,456,247 CITY OF CHASKA, MINNESOTA STATEMENT OF NET ASSETS DECEMBER 31, 2006 ASSETS GOVERNMENTAL BUSINESS-TYPE ACTIVITIES ACTIVITIES TOTAL Cash And Investments $ 17,458,936 $ 5,691,074 $ 23,150,010 Receivables:

More information

CITY OF RAVENNA PORTAGE COUNTY TABLE OF CONTENTS. Report of Independent Accountants... 1

CITY OF RAVENNA PORTAGE COUNTY TABLE OF CONTENTS. Report of Independent Accountants... 1 CITY OF RAVENNA PORTAGE COUNTY TABLE OF CONTENTS TITLE PAGE Report of Independent Accountants... 1 Combined Balance Sheet - All Fund Types and Account Groups... 4 Combined Statement of Revenues, Expenditures,

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

CITY OF DURAND, MICHIGAN

CITY OF DURAND, MICHIGAN ANNUAL FINANCIAL REPORT with Supplementary Information FOR THE YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS JUNE 30, 2016 Page Number Independent Auditor's Report 1 Management s Discussion and Analysis 3

More information

City of Garden City, Michigan. Financial Report with Supplemental Information June 30, 2011

City of Garden City, Michigan. Financial Report with Supplemental Information June 30, 2011 Financial Report with Supplemental Information June 30, 2011 Contents Report Letter 1-2 Management's Discussion and Analysis 3-9 Basic Financial Statements Government-wide Financial Statements: Statement

More information

CITY OF SANDSTONE, MINNESOTA BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2011

CITY OF SANDSTONE, MINNESOTA BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2011 BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2011 Table of Contents INTRODUCTORY SECTION REFERENCE PAGE Organization 3 FINANCIAL SECTION Independent Auditors Report 7 Management's Discussion

More information