RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability

Size: px
Start display at page:

Download "RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability"

Transcription

1 CVTRS & CIP Compliance Report - Charter Township of Shelby 11/27/2017 Michigan Department of Treasury Revenue Sharing and Grants Division PO Box Lansing MI RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability The Charter Township of Shelby is pleased to submit form 4886 with the required documents per Public Act 107, in compliance with the State of Michigan's Transparency and Accountability Initiative. The Charter Township of Shelby has chosen to use a web-service for this requirement, and has partnered with Munetrix to showcase our data. Included with this letter are the required documents for Charter Township of Shelby's: Citizen s Guide to Finances including our Pension and OPEB status Performance Dashboard Debt Service Report Projected Budget Report We have made the data available to the public via a link on our website; as well we will make available limited quantities of paper copies in our municipality lobby and notify residents in our periodic mailings. You will find the confirmation of our website link and various supporting transparency documentation included with this letter. We look forward to receiving these important funds from the State of Michigan and trust you will contact us if there are any questions or concerns. Sincerely, Richard Stathakis Township Supervisor Generated via Munetrix Munetrix, LLC. All rights reserved. 1/39

2 CVTRS & CIP Compliance Report - Charter Township of Shelby 11/27/2017 Michigan Department of Treasury (Recreated) 4886 (Rev ) City, Village, and Township Revenue Sharing and County Incentive Program Certification Issued under authority of 2017 Public Act 107. Filing is mandatory to qualify for payments. Each city/village/township/county applying for City, Village, and Township Revenue Sharing or County Incentive Program payments must: 1. Certify to the Michigan Department of Treasury (Treasury) that the local unit listed below has produced and made available to the public a Citizen s Guide, a Performance Dashboard, a Debt Service Report, and a Projected Budget Report as required by 2017 Public Act 107. The local unit must include in any mailing of general information to its citizens, the Internet website address or the physical location where all the documents are available for pubic viewing in the clerk s office. 2. Submit to Treasury a Citizen's Guide, a Performance Dashboard, a Debt Service Report, and a Projected Budget Report. This certification, along with a Citizen's Guide, a Performance Dashboard, a Debt Service Report, and a Projected Budget Report, must be received by December 1, 2017, (or the first day of a payment month) in order to qualify for that month's payment. Postmark dates will not be considered. For questions, call PART 1: LOCAL UNIT INFORMATION Local Unit Name Charter Township of Shelby Local Unit Code Local Unit County Name Macomb County Contact Address mcdonalda@shelbytwp.org Contact Name Allan McDonald Contact Title Finance Director Contact Telephone Number Extension Website Address, if reports are available online PART 2: CITIZEN'S GUIDE Check any of the following that apply: Current Fiscal Year End Date [ ] The local unit has elected to use Treasury s online Citizen s Guide to comply with the legislative requirements. Therefore, a copy of the Citizen s Guide will not be submitted to Treasury. [ ] The local unit does not have any unfunded pensions or other post employment benefits (OPEB). PART 3: CERTIFICATION In accordance with 2017 Public Act 107, the undersigned hereby certifies to Treasury that the above mentioned local unit 1) has produced a Citizen s Guide, a Performance Dashboard, a Debt Service Report, and a Projected Budget Report and 2) will include in any mailing of general information to our citizens, the Internet website address or the physical location where all the documents are available for public viewing in the clerk s office. The Citizen s Guide, Performance Dashboard, Debt Service Report, and Projected Budget Report are attached to this signed certification, unless otherwise noted in Part 2. Chief Administrative Officer Signature (as defined in MCL b) Printed Name of Chief Administrative Officer (as defined in MCL b) Richard Stathakis Title Township Supervisor Date November 27, 2017 Completed and signed form (including required attachments) should be ed to: TreasRevenueSharing@michigan.gov If you are unable to submit via , fax to or mail the completed form and required attachments to: Michigan Department of Treasury Revenue Sharing and Grants Division PO Box Lansing MI CVTRS/CIP Eligible Y N TREASURY USE ONLY Certification Received Citizen's Guide Received Performance Dashboard Received Debt Service Report Received Projected Budget Report Received Final Certification CVTRS/CIP Notes Generated via Munetrix Munetrix, LLC. All rights reserved. 2/39

3 General Info Name Type Fiscal Year End Population (2010) Phone Website Shelby Township Township December 73,842 (586) Multi-Year General Fund Only Year Data Fiscal Population General Fund General Fund * Available Fund Taxable Value Status Score Revenues Expenditures Balance 2018 Budget 0 76,236 $18,401,484 $17,467,235 $12,117,312 $3,104,678, Amended Budget 1 76,236 $32,579,516 $34,090,040 $11,183,063 $3,137,213, Historic 0 76,236 $17,910,938 $19,519,899 $12,625,677 $3,020,254, Historic 0 77,643 $16,948,553 $16,235,510 $14,244,654 $2,998,222, Historic 0 77,000 $17,706,928 $16,300,869 $13,508,240 $2,866,473,190 * Available Fund Balance includes Committed, Assigned, and Unassigned Funds. It excludes Nonspendable and Restricted Funds. 40M How We Have Managed Our Resources 30M 20M Revenues Expenditures Fund Balance 10M 0M Fiscal Year Generated via Munetrix Munetrix, LLC. All rights reserved. 3/39

4 Fiscal Year Assumptions Notes 2018 Notes: REVENUE ASSUMPTIONS Note: 2018 information reflects General Fund only. Numbers based on projected taxes to be levied in December 2017 for 2018 property tax revenues. FY2018 projected payments for state revenue sharing. Community development prediction of historical + economic data for building permits and planning fees based on very conservative growth and slight permit fee increase. Average of past five years used for some revenues. District Court fines estimated to resemble 2016 levels. EXPENSE ASSUMPTIONS 2% increase in wages as of 7/1/18 (1/1/18 for court employees). Two additional hires above those estimated for Health care costs projected using available 2018 illustrative rates. Average of past five years used for some expenses. Liability and auto insurance expenses increase 5% Notes: REVENUE ASSUMPTIONS Note: 2017 information includes General Fund only. Current YTD used for property tax revenues. Decrease from 2014 to 2015 represents.18 mill shift from General Fund to Police Fund. YTD through August plus 95% of FY 2017 remaining for state revenue sharing includes seven stateshared revenue payments due to a timing recognition change. Community development prediction of historical + economic data for building permits and planning fees. In 2017, large development accounted for major increase in building permits. Average of past five years used for some revenues. Other revenue decrease due to several large one-time revenues received in 2016 such as fixed asset sale, election reimbursement, and large donation. Transfers in assumes proceeds from sale of Township property housed outside of General Fund transferred in in EXPENSE ASSUMPTIONS 1.5% wage increase effective effective 7/1/17 (1/1/17 for court employees). Three additional hires from 2016 but otherwise only replacement hires due to retirements, resignations, or terminations. Health care costs projected at current illustrative rates through the remainder of the year. Average of past five years used for some expenses Spike in Other expenses in 2017 due to anticipated $5 million dollar additional contribution to OPEB Trust as a result of pending sale of Township property mentioned previously. In 2015 over $1.1 million was transferred from General Fund to a Capital Projects Fund for District Court/Community Center building improvements. This amount increased to $3.6 million in Additional $10 million contributed for this purpose in 2017 as a result of pending sale of Township property. $2.8 million transferred to Capital Improvement Fund to fund future PD expansion. Generated via Munetrix Munetrix, LLC. All rights reserved. 4/39

5 Financial Statement Including General Fund only Balance Sheet Category Name Fund Equity $12,117,312 $11,183,063 $12,693,587 $14,302,548 $13,589,505 Total Assets N/A N/A $16,381,464 $17,738,592 $16,832,228 Total Liabilities $0 $0 $3,687,877 $3,436,044 $3,242,723 * Fund Equity includes all five fund types: Committed, Assigned, Unassigned, Nonspendable and Restricted Funds. Generated via Munetrix Munetrix, LLC. All rights reserved. 5/39

6 Revenues Category Name Contributions from other local govts $222,708 $222,708 $222,708 $222,808 $212,937 Federal contributions $4,930 Fines & Forfeits $2,395,112 $2,709,912 $2,482,606 $2,255,055 $2,110,463 Interest, Rents & Royalties $540,004 $523,050 $428,435 $435,520 $378,532 Licenses and Permits $1,588,603 $2,163,811 $1,573,606 $1,470,880 $1,167,776 Other Revenue $191,655 $191,053 $773,455 $520,726 $524,955 Other Services $2,809,048 $2,922,405 $2,946,439 $2,787,251 $2,676,561 Parks and recreation $495,000 $452,112 $444,476 $480,271 $528,016 Property taxes $3,164,460 $3,036,809 $2,989,623 $2,884,552 $3,326,137 State contributions $130,065 $130,352 $164,792 $89,183 $89,223 State Revenue Sharing $6,173,653 $6,007,541 $5,884,798 $5,740,968 $6,688,744 Transfers In $691,176 $14,219,763 $56,409 $3,584 Total $18,401,484 $32,579,516 $17,910,938 $16,948,553 $17,706,928 40M Where The Money Comes From General Fund Only 30M 20M 10M Contributions from other local govts Federal contributions Fines & Forfeits Interest, Rents & Royalties Licenses and Permits Other Revenue Other Services Parks and recreation Property taxes State contributions State Revenue Sharing Transfers In 0M Fiscal Year Generated via Munetrix Munetrix, LLC. All rights reserved. 6/39

7 Expenses Category Name Capital Outlay & Special Items $284,285 $345,546 $298,546 $167,711 $48,628 Community & Economic Development $1,885,910 $1,872,696 $1,689,762 $1,482,858 $1,328,583 General Government $4,549,011 $4,127,225 $4,206,266 $3,942,660 $4,032,807 Judicial $2,590,455 $2,580,642 $2,471,302 $2,316,957 $2,255,518 Library $1,092,036 $1,051,092 $1,002,266 $891,631 $957,820 Other $1,851,725 $6,840,095 $1,625,150 $1,617,400 $1,698,609 Public Works Department $284,080 $285,100 $276,517 $269,749 $270,309 Recreation & Culture $2,874,831 $2,663,675 $2,599,767 $2,556,965 $2,536,160 Transfers Out $2,054,902 $14,323,969 $5,350,323 $2,989,579 $3,172,435 Total $17,467,235 $34,090,040 $19,519,899 $16,235,510 $16,300,869 40M How The Money Is Spent 35M 30M General Fund Only 25M 20M 15M Capital Outlay & Special Items Community & Economic Development General Government Judicial Library Other Public Works Department Recreation & Culture Transfers Out 10M 5M 0M Fiscal Year Generated via Munetrix Munetrix, LLC. All rights reserved. 7/39

8 Supplementary Information (Pension / OPEB) Category Name Pensions Actuarial Liability N/A N/A $104,884,791 $101,519,715 $95,511,396 Pension Fund Assets N/A N/A $101,157,841 $97,976,099 $94,341,585 OPEB Actuarial Liability N/A N/A $89,174,816 $84,443,078 $84,443,078 OPEB Fund Assets N/A N/A $24,461,957 $19,855,870 $19,855, M Pension Fund Status 100M 50M Pension Assets Pension Obligations 0M Fiscal Year Pension Notes: The Township issued pension obligation bonds in 2014 and borrowed money internally in order to fully fund the Township's pension liability. Due to asset smoothing, the Township is actuarially funded at 96.4% as of 12/31/16. Generated via Munetrix Munetrix, LLC. All rights reserved. 8/39

9 Other Post-Employment Benefit Fund Status 100M 75M 50M OPEB Assets OPEB Obligations 25M 0M Fiscal Year OPEB Notes: 2016 OPEB information updated to reflect new actuarial report obtained in Due to financial statement reporting changes, the Township is currently in the process of obtaining an actuarial report for Generated via Munetrix Munetrix, LLC. All rights reserved. 9/39

10 Fund Equity Detail Category Name Assigned $0 $0 $177,575 $1,269,813 $13,786 Committed $0 $0 Nonspendable $0 $0 $67,910 $57,894 $81,265 Restricted $0 $0 Unassigned $12,117,312 $11,183,063 $12,448,102 $12,974,841 $13,494,454 Copyright 2017 Munetrix, LLC. All rights reserved. Generated via Munetrix Munetrix, LLC. All rights reserved. 10/39

11 Dashboard for Charter Township of Shelby View details in the Citizens' Guide Fiscal Stability Progress Annual General Fund expenditures per capita $209 $256 Fund balance as % of General Fund Revenues 84.0% 70.5% Other Post Employment Benefits % Funded 23.5% 27.4% Pension % Funded 96.5% 96.4% Debt burden per capita $122.7 $119.5 Economy & Financial Health Progress Job Creation Total Number of New Jobs - - Economic Development Progress Residential Building Permits - - Public Safety Progress Crimes against persons per thousand residents Crimes against property per thousand residents Crimes against society per thousand residents Police Dispatch Time Average Fire - EMS Dispatch Time Average School District Enrollment Progress Rochester Community School District 14,940 15,015 Romeo Community Schools 5,405 5,362 Utica Community Schools 28,314 28,148 Community Participation Progress Voter Turnout in Last Local Election - - Culture & Lifestyle Progress Acres of park per thousand residents - - Percent of Governmental Funds committed to arts culture 5.70% 5.15% and recreation Generated via Munetrix Munetrix, LLC. All rights reserved. 11/39

12 Walking and Bike Path Miles - - Pension Notes: The Township issued pension obligation bonds in 2014 and borrowed money internally in order to fully fund the Township's pension liability. Due to asset smoothing, the Township is actuarially funded at 96.4% as of 12/31/16. OPEB Notes: 2016 OPEB information updated to reflect new actuarial report obtained in Due to financial statement reporting changes, the Township is currently in the process of obtaining an actuarial report for Copyright 2017 Munetrix, LLC. All rights reserved. Generated via Munetrix Munetrix, LLC. All rights reserved. 12/39

13 Print Charter Township of Shelby Local Code: Debt Service Summary Report Bonds & contracts payable Fiscal Years Name Building Authority Refunding Bonds: 2008 Building Authority Refunding Bonds: 2009 State Revolving Fund (SRF) Clean Water: 357, , , , , ,250 7,579 7,454 7,329 7, Clintondale Pump Station: 206, , , , N Gratiot Drainage Assessment: 4,562 4,544 4,542 4, OMID Series 2010A (SRF): 78,949 79,021 78,821 78, OMID Series 2010B: 26,284 26,277 26,213 26, OMID Drain Bonds Series 2014A: 30,683 30,637 30,914 30, Pension Obligation Bonds: 878, , , , MID SRF : 23,247 22,552 22,684 22, N. Gratiot Drainage Assessment: 27,224 51,214 50,156 57, A MID (New Money Portion): 104, , , A MID (Refunding Portion): 153, , ,352 Subtotal for Bonds & contracts payable $2,489,477 $2,706,744 $2,820,240 $2,777,126 Total Principal & Interest $2,489,477 $2,706,744 $2,820,240 $2,777,126 Generated via Munetrix Munetrix, LLC. All rights reserved. 13/39

14 Charter Township of Shelby Complete Debt Report for 2006 Building Authority Refunding Bonds: Issuance Information Debt Type: Activity Type: Repayment Source: Bonds & contracts payable Business-type/Enterprise General Obligation Issuance Date: Issuance Amount: $3,730,000 Interest Rate: % Maturing Through: 2024 Principal Maturity Range: Registrar / Agent: Purpose: Payment Schedule Date Due Interest Rate $140,000 - $300,000 The Bank of New York Trust Company DPW Building Bond Principal Interest Payment Balance % 51, , $2,455, % 255, , , $2,200, % 44, , $2,200, % 260, , , $1,940, % 38, , $1,940, % 255, , , $1,685, % 33, , $1,685, % 255, , , $1,430, % 28, , $1,430, % 250, , , $1,180, % 23, , $1,180, % 300, , , $880, % 17, , $880, % 295, , , $585, % 11, , $585, % 295, , , $290, % 5, , $290, % 290, , , Generated via Munetrix Munetrix, LLC. All rights reserved. 14/39

15 Totals $2,455, $509, $2,964, Generated via Munetrix Munetrix, LLC. All rights reserved. 15/39

16 Charter Township of Shelby Complete Debt Report for 2008 Building Authority Refunding Bonds: Issuance Information Debt Type: Activity Type: Repayment Source: Bonds & contracts payable Business-type/Enterprise General Obligation Issuance Date: Issuance Amount: $7,325,000 Interest Rate: % Maturing Through: 2017 Principal Maturity Range: Payment Schedule Date Due Interest Rate $540,000 - $810,000 Principal Interest Payment Balance % 41, , $1,515, % 765, , , $750, % 20, , $750, % 750, , , $0.00 Totals $1,515, $124, $1,639, Generated via Munetrix Munetrix, LLC. All rights reserved. 16/39

17 Charter Township of Shelby Complete Debt Report for 2009 State Revolving Fund (SRF) Clean Water: Issuance Information Debt Type: Bonds & contracts payable Activity Type: Business-type/Enterprise Repayment Source: General Obligation Issuance Date: Issuance Amount: $133,150 Interest Rate: 2.50% Maturing Through: 2029 Principal Maturity Range: $5,000 - $10,000 Purpose: Final Clean Water Program Comments: Project MMBA SRF Loan Payment Schedule Date Due Interest Rate Principal Interest Payment Balance % 1, , $103, % 5, , , $98, % 1, , $98, % 5, , , $93, % 1, , $93, % 5, , , $88, % 1, , $88, % 5, , , $83, % 1, , $83, % 5, , , $78, % $78, % 5, , $73, % $73, % 5, , $68, % $68, % 10, , $58, % $58, % 10, , $48, % $48, % 10, , $38, % $38, Generated via Munetrix Munetrix, LLC. All rights reserved. 17/39

18 % 10, , $28, % $28, % 10, , $18, % $18, % 10, , $8, % $8, % 8, , Totals $103, $22, $125, Generated via Munetrix Munetrix, LLC. All rights reserved. 18/39

19 Charter Township of Shelby Complete Debt Report for 2010 Clintondale Pump Station: Issuance Information Debt Type: Activity Type: Repayment Source: Bonds & contracts payable Business-type/Enterprise General Obligation Issuance Date: Issuance Amount: $2,849,191 Interest Rate: 2.50% % Maturing Through: 2031 Principal Maturity Range: Payment Schedule Date Due Interest Rate $64,754 - $231,265 Principal Interest Payment Balance % 92, , , $2,456, % 55, , $2,456, % 101, , , $2,354, % 53, , $2,354, % 111, , , $2,243, % 50, , $2,243, % 120, , , $2,123, % 47, , $2,123, % 129, , , $1,993, % 44, , $1,993, % 138, , , $1,854, % 40, , $1,854, % 148, , , $1,706, % 37, , $1,706, % 152, , , $1,554, % 33, , $1,554, % 161, , , $1,392, % 29, , $1,392, % 171, , , $1,221, % 25, , $1,221, % 180, , , $1,040, % 20, , $1,040, Generated via Munetrix Munetrix, LLC. All rights reserved. 19/39

20 % 185, , , $855, % 17, , $855, % 198, , , $656, % 13, , $656, % 208, , , $448, % 8, , $448, % 217, , , $231, % 4, , $231, % 231, , , $0.00 Totals $2,548, $1,023, $3,571, Generated via Munetrix Munetrix, LLC. All rights reserved. 20/39

21 Charter Township of Shelby Complete Debt Report for 2010 N Gratiot Drainage Assessment: Issuance Information Debt Type: Activity Type: Repayment Source: Bonds & contracts payable Business-type/Enterprise General Obligation Issuance Date: Issuance Amount: $73,021 Interest Rate: % Maturing Through: 2035 Principal Maturity Range: $1,398 - $4,196 Purpose: MIDD NGI 2010 (LTO) Drain Bind Fund Number: Comments: North Gratiot Interceptor Drain Drainage District - Limited Tax General Obligation - Percentage Share of MCWWDD Share of Debt Service.4304% - Payment Schedule after the 45% Interest Credit Payment Schedule Date Due Interest Rate Principal Interest Payment Balance % 2, , , $60, % 1, , $60, % 2, , , $57, % 1, , $57, % 2, , , $55, % 1, , $55, % 2, , , $52, % $52, % 2, , $50, % $50, % 2, , $47, % $47, % 2, , $44, % $44, % 2, , $42, % $42, % 2, , $39, % $39, % 2, , $36, Generated via Munetrix Munetrix, LLC. All rights reserved. 21/39

22 % $36, % 3, , $33, % $33, % 3, , $29, % $29, % 3, , $26, % $26, % 3, , $23, % $23, % 3, , $19, % $19, % 3, , $15, % $15, % 3, , $12, % $12, % 3, , $8, % $8, % 4, , $4, % $4, % 4, , $0.00 Totals $62, $26, $88, Generated via Munetrix Munetrix, LLC. All rights reserved. 22/39

23 Charter Township of Shelby Complete Debt Report for 2010 OMID Series 2010A (SRF): Issuance Information Debt Type: Activity Type: Repayment Source: Bonds & contracts payable Business-type/Enterprise Revenue - Sewer Issuance Date: Issuance Amount: $1,242,274 Interest Rate: 2.50% Maturing Through: 2031 Principal Maturity Range: Purpose: $48,402 - $77,892 Drain Bond Fund Number: Comments: Oakland-Macomb Interceptor Drain Drainage District - 45% interest credit Payment Schedule Date Due Interest Rate Principal Interest Payment Balance % 53, , , $987, % 12, , $987, % 55, , , $932, % 11, , $932, % 56, , , $876, % 10, , $876, % 57, , , $818, % 10, , $818, % 59, , , $759, % 9, , $759, % 60, , , $698, % 8, , $698, % 62, , , $636, % 7, , $636, % 63, , , $572, % 7, , $572, % 65, , , $506, % 6, , $506, % 67, , , $439, Generated via Munetrix Munetrix, LLC. All rights reserved. 23/39

24 % 5, , $439, % 68, , , $370, % 4, , $370, % 70, , , $300, % 3, , $300, % 72, , , $227, % 2, , $227, % 74, , , $153, % 1, , $153, % 75, , , $77, % $77, % 77, , $0.00 Totals $1,040, $221, $1,262, Generated via Munetrix Munetrix, LLC. All rights reserved. 24/39

25 Charter Township of Shelby Complete Debt Report for 2010 OMID Series 2010B: Issuance Information Debt Type: Activity Type: Repayment Source: Bonds & contracts payable Business-type/Enterprise Revenue - Sewer Issuance Date: Issuance Amount: $319,195 Interest Rate: 1.15% % Maturing Through: 2030 Principal Maturity Range: $9,051 - $24,773 Purpose: Drain Bond Fund Number: Comments: Oakland-Macomb Interceptor Drain Drainage District. Federally Taxable Recovery Zone Economic Development Bonds Payment Schedule Date Due Interest Rate Principal Interest Payment Balance % 12, , , $252, % 6, , $252, % 12, , , $239, % 6, , $239, % 13, , , $226, % 6, , $226, % 14, , , $212, % 5, , $212, % 14, , , $197, % 5, , $197, % 15, , , $182, % 5, , $182, % 16, , , $166, % 4, , $166, % 17, , , $148, % 4, , $148, % 18, , , $130, % 3, , $130, % 19, , , $111, % 3, , $111, Generated via Munetrix Munetrix, LLC. All rights reserved. 25/39

26 % 20, , , $91, % 2, , $91, % 21, , , $70, % 2, , $70, % 22, , , $48, % 1, , $48, % 23, , , $24, % $24, % 24, , $0.00 Totals $265, $126, $391, Generated via Munetrix Munetrix, LLC. All rights reserved. 26/39

27 Charter Township of Shelby Complete Debt Report for 2014 OMID Drain Bonds Series 2014A: Issuance Information Debt Type: Bonds & contracts payable Activity Type: Business-type/Enterprise Repayment Source: General Obligation Issuance Date: Issuance Amount: $476,441 Interest Rate: % Maturing Through: 2034 Principal Maturity Range: $18,438 - $31,279 Payment Schedule Date Due Interest Rate Principal Interest Payment Balance % 5, , $458, % 18, , , $439, % 5, , $439, % 19, , , $420, % 5, , $420, % 19, , , $400, % 5, , $400, % 20, , , $380, % 5, , $380, % 20, , , $359, % 4, , $359, % 21, , , $338, % 4, , $338, % 21, , , $316, % 4, , $316, % 22, , , $294, % 4, , $294, % 22, , , $271, % 4, , $271, % 23, , , $248, % 3, , $248, % 24, , , $223, % 3, , $223, Generated via Munetrix Munetrix, LLC. All rights reserved. 27/39

28 % 25, , , $198, % 3, , $198, % 25, , , $173, % 2, , $173, % 26, , , $146, % 2, , $146, % 27, , , $119, % 1, , $119, % 28, , , $90, % 1, , $90, % 29, , , $61, % $61, % 30, , $31, % $31, % 31, , $0.00 Totals $458, $140, $598, Generated via Munetrix Munetrix, LLC. All rights reserved. 28/39

29 Charter Township of Shelby Complete Debt Report for 2014 Pension Obligation Bonds: Issuance Information Debt Type: Activity Type: Repayment Source: Bonds & contracts payable Government General Obligation Issuance Date: Issuance Amount: $9,300,000 Interest Rate: % Maturing Through: 2027 Principal Maturity Range: Purpose: Payment Schedule Date Due Interest Rate $630,000 - $860,000 Pension Funding Principal Interest Payment Balance % 124, , $8,665, % 630, , , $8,035, % 118, , $8,035, % 640, , , $7,395, % 111, , $7,395, % 650, , , $6,745, % 105, , $6,745, % 665, , , $6,080, % 98, , $6,080, % 680, , , $5,400, % 88, , $5,400, % 695, , , $4,705, % 77, , $4,705, % 720, , , $3,985, % 67, , $3,985, % 740, , , $3,245, % 55, , $3,245, % 765, , , $2,480, % 43, , $2,480, % 795, , , $1,685, % 29, , $1,685, Generated via Munetrix Munetrix, LLC. All rights reserved. 29/39

30 % 825, , , $860, % 15, , $860, % 860, , , $0.00 Totals $8,665, $1,872, $10,537, Generated via Munetrix Munetrix, LLC. All rights reserved. 30/39

31 Charter Township of Shelby Complete Debt Report for 2015 MID SRF : Issuance Information Debt Type: Bonds & contracts payable Activity Type: Business-type/Enterprise Repayment Source: Revenue - Sewer Issuance Date: Issuance Amount: $355,314 Interest Rate: 2.50 Maturing Through: 2035 Principal Maturity Range: $14,019 - $22,237 Payment Schedule Date Due Interest Rate Principal Interest Payment Balance % 4, , $355, % 14, , , $341, % 4, , $341, % 14, , , $327, % 4, , $327, % 14, , , $312, % 3, , $312, % 14, , , $297, % 3, , $297, % 15, , , $282, % 3, , $282, % 15, , , $266, % 3, , $266, % 15, , , $250, % 3, , $250, % 16, , , $234, % 2, , $234, % 16, , , $217, % 2, , $217, % 17, , , $200, % 2, , $200, % 17, , , $182, % 2, , $182, Generated via Munetrix Munetrix, LLC. All rights reserved. 31/39

32 % 18, , , $163, % 2, , $163, % 18, , , $145, % 1, , $145, % 19, , , $125, % 1, , $125, % 19, , , $106, % 1, , $106, % 20, , , $86, % 1, , $86, % 20, , , $65, % $65, % 21, , $43, % $43, % 21, , $22, % $22, % 22, , $0.00 Totals $355, $101, $456, Generated via Munetrix Munetrix, LLC. All rights reserved. 32/39

33 Charter Township of Shelby Complete Debt Report for 2015 N. Gratiot Drainage Assessment: Issuance Information Debt Type: Bonds & contracts payable Activity Type: Business-type/Enterprise Repayment Source: Revenue - Water & Sewer Issuance Date: Issuance Amount: $597,225 Interest Rate: 3.5% - 5.0% Maturing Through: 2033 Principal Maturity Range: $24,606 - $40,600 Purpose: Refund MIDD NGI 2008 Comments: Proceeds used to refund 2008 MIDD NGI Bonds Payment Schedule Date Due Interest Rate Principal Interest Payment Balance % 13, , $597, % 13, , $597, % 24, , , $572, % 12, , $572, % 24, , , $547, % 12, , $547, % 33, , , $514, % 11, , $514, % 34, , , $479, % 10, , $479, % 34, , , $445, % 9, , $445, % 34, , , $411, % 8, , $411, % 34, , , $377, % 8, , $377, % 34, , , $343, % 7, , $343, % 34, , , $309, % 6, , $309, % 37, , , $271, Generated via Munetrix Munetrix, LLC. All rights reserved. 33/39

34 % 5, , $271, % 37, , , $233, % 4, , $233, % 37, , , $195, % 3, , $195, % 37, , , $157, % 2, , $157, % 37, , , $120, % 2, , $120, % 40, , , $79, % 1, , $79, % 40, , , $39, % $39, % 39, , $0.00 Totals $597, $259, $856, Generated via Munetrix Munetrix, LLC. All rights reserved. 34/39

35 Charter Township of Shelby Complete Debt Report for 2017A MID (New Money Portion): Issuance Information Debt Type: Activity Type: Repayment Source: Issuance Date: Issuance Amount: $5,998,593 Interest Rate: 3% - 5% Maturing Through: 2042 Principal Maturity Range: Purpose: Payment Schedule Date Due Interest Rate Bonds & contracts payable Business-type/Enterprise Revenue - Water & Sewer $111,251 - $396,613 Finance repairs to sinkhole Principal Interest Payment Balance % 104, , $5,998, % 111, , , $5,887, % 141, , $5,887, % 134, , , $5,753, % 137, , $5,753, % 141, , , $5,611, % 134, , $5,611, % 148, , , $5,463, % 130, , $5,463, % 155, , , $5,308, % 126, , $5,308, % 163, , , $5,145, % 122, , $5,145, % 171, , , $4,973, % 118, , $4,973, % 180, , , $4,793, % 113, , $4,793, % 189, , , $4,604, % 109, , $4,604, % 198, , , $4,406, % 104, , $4,406, Generated via Munetrix Munetrix, LLC. All rights reserved. 35/39

36 % 208, , , $4,198, % 98, , $4,198, % 218, , , $3,979, % 93, , $3,979, % 229, , , $3,750, % 87, , $3,750, % 240, , , $3,509, % 81, , $3,509, % 252, , , $3,256, % 75, , $3,256, % 265, , , $2,990, % 68, , $2,990, % 278, , , $2,711, % 61, , $2,711, % 292, , , $2,418, % 57, , $2,418, % 301, , , $2,116, % 51, , $2,116, % 313, , , $1,802, % 45, , $1,802, % 326, , , $1,476, % 36, , $1,476, % 342, , , $1,133, % 28, , $1,133, % 359, , , $774, % 19, , $774, % 377, , , $396, % 9, , $396, % 396, , , Totals $5,998, $4,358, $10,356, Generated via Munetrix Munetrix, LLC. All rights reserved. 36/39

37 Charter Township of Shelby Complete Debt Report for 2017A MID (Refunding Portion): Issuance Information Debt Type: Activity Type: Repayment Source: Issuance Date: Issuance Amount: $8,724,942 Interest Rate: 3% - 5% Maturing Through: 2035 Principal Maturity Range: Purpose: Payment Schedule Date Due Interest Rate Bonds & contracts payable Business-type/Enterprise Revenue - Water & Sewer $323,706 - $702,679 Refund 2010 MID Series 2010A and 2010 MID Series 2010A (Garfield Interceptor) Bonds Principal Interest Payment Balance % 153, , $8,724, % 369, , , $8,355, % 201, , $8,355, % 323, , , $8,032, % 193, , $8,032, % 340, , , $7,691, % 185, , $7,691, % 357, , , $7,334, % 176, , $7,334, % 375, , , $6,959, % 166, , $6,959, % 394, , , $6,565, % 157, , $6,565, % 413, , , $6,151, % 146, , $6,151, % 434, , , $5,717, % 135, , $5,717, % 455, , , $5,261, % 124, , $5,261, % 478, , , $4,783, Generated via Munetrix Munetrix, LLC. All rights reserved. 37/39

38 % 112, , $4,783, % 502, , , $4,280, % 99, , $4,280, % 527, , , $3,753, % 86, , $3,753, % 553, , , $3,200, % 72, , $3,200, % 580, , , $2,619, % 58, , $2,619, % 608, , , $2,011, % 43, , $2,011, % 638, , , $1,373, % 27, , $1,373, % 670, , , $702, % 10, , $702, % 702, , , Totals $8,724, $4,365, $13,090, Generated via Munetrix Munetrix, LLC. All rights reserved. 38/39

39 Generated via Munetrix Munetrix, LLC. All rights reserved. 39/39

RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability

RE: Compliance Form 4886 for Charter Township of Shelby, MI Transparency & Accountability CVTRS & CIP Compliance Report - Charter Township of Shelby 11/16/2016 Michigan Department of Treasury Office of Revenue and Tax Analysis PO Box 30722 Lansing MI 48909 RE: Compliance Form 4886 for Charter

More information

RE: Compliance Form 4886 for City of South Lyon, MI Transparency & Accountability

RE: Compliance Form 4886 for City of South Lyon, MI Transparency & Accountability CVTRS & CIP Compliance Report - City of South Lyon 11/24/2014 Michigan Department of Treasury Office of Revenue and Tax Analysis PO Box 30722 Lansing MI 48909 RE: Compliance Form 4886 for City of South

More information

RE: Compliance Form 4886 for City of South Lyon, MI Transparency & Accountability

RE: Compliance Form 4886 for City of South Lyon, MI Transparency & Accountability EVIP 2014 Compliance Report - City of South Lyon 10/28/2013 Michigan Department of Treasury Office of Revenue and Tax Analysis PO Box 30722 Lansing MI 48909 RE: Compliance Form 4886 for City of South Lyon,

More information

Macomb County, Michigan

Macomb County, Michigan Macomb County, Michigan Financial Report with Supplemental Information Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements:

More information

Performance Dashboard

Performance Dashboard Local Unit Name: Charter Township of Oshtemo Local Unit Code: 398 Performance Dashboard 23 24 Trend Performance Fiscal Stability Annual General Fund expenditures per capita $86 $2 8.9% Positive Fund Balance

More information

Nathan Henne, City Manager Ethan Moody, Finance Director

Nathan Henne, City Manager Ethan Moody, Finance Director 2017 Submitted by: City Council: Nathan Henne, City Manager Ethan Moody, Finance Director Harry Burdett, Mayor Larry Eib Art Hollingsworth Jon Navarro Tom Riley Maxine Morgan Linda Hoover [SPRINGFIELD

More information

COUNTY OF OTTAWA, MICHIGAN FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017

COUNTY OF OTTAWA, MICHIGAN FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017 COUNTY OF OTTAWA, MICHIGAN FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017 Vredeveld Haefner LLC CPAs and Consultants Grand Haven Charter Township TABLE OF CONTENTS FINANCIAL SECTION PAGE Independent

More information

Lapeer County Accountability and Transparency

Lapeer County Accountability and Transparency Picture TO: FROM: The Citizens of the County of Lapeer John Biscoe, County Administrator/Controller DATE: October 01, 2012 SUBJECT: Lapeer County Accountability and Transparency The presented tables and

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

Charter Township of Washington

Charter Township of Washington Macomb County, Michigan Financial Report with Supplemental Information Contents Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-8 Basic Financial Statements Government-wide Financial

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

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES Local Unit Name: Hillsdale County Local Unit Code: 300000 Per capita information 2016 2017 Statement of Revenues & Expenditures All governmental

More information

Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 140 of Filing is mandatory.

Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 140 of Filing is mandatory. Michigan Department of Treasury 3965 (Rev. 1/15 v1) Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 14 of 1971. Filing is mandatory. Local Unit Basic Information

More information

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES

DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES DATA INPUT PAGE FOR CITIZEN'S GUIDE TO LOCAL UNIT FINANCES Local Unit Name: Hillsdale County Local Unit Code: 300000 Per capita information 2015 2016 Statement of Revenues & Expenditures All governmental

More information

CITY OF STURGIS, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION SEPTEMBER 30, 2017

CITY OF STURGIS, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION SEPTEMBER 30, 2017 , MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION SEPTEMBER 30, 2017 TABLE OF CONTENTS Independent Auditor's Report 1 2 PAGE Management s Discussion and Analysis 3 12 Basic Financial Statements

More information

Township of Grosse Ile

Township of Grosse Ile Financial Statements March 31, 2016 Table of Contents Independent Auditors Report 1-1 Management s Discussion and Analysis 2-1 Basic Financial Statements Government-wide Financial Statements Statement

More information

Financial Summaries. Long Range Financial Plan Multi-Year Budget

Financial Summaries. Long Range Financial Plan Multi-Year Budget Long Range Financial Plan MultiYear Budget 20152018 The City of Novi has long recognized the need for planning to provide quality services to its residents. This is evident in the work performed by the

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

INSTRUCTIONS FOR THE CITIZEN'S GUIDE SPREADSHEET

INSTRUCTIONS FOR THE CITIZEN'S GUIDE SPREADSHEET INSTRUCTIONS FOR THE CITIZEN'S GUIDE SPREADSHEET The spreadsheet is organized by tabs. The first tab to the right of the Instruction tab is titled "Data Input" and is the only tab where you should have

More information

City of Auburn Hills, Michigan. Financial Report with Supplemental Information December 31, 2017

City of Auburn Hills, Michigan. Financial Report with Supplemental Information December 31, 2017 Financial Report with Supplemental Information Contents Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-9 Basic Financial Statements Government-wide Financial Statements: Statement

More information

Charter Township of Plymouth

Charter Township of Plymouth Wayne County, Michigan Financial Report with Supplemental Information Contents Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial

More information

City of Taylor, Michigan. Financial Report with Supplemental Information June 30, 2017

City of Taylor, Michigan. Financial Report with Supplemental Information June 30, 2017 Financial Report with Supplemental Information Contents Report Letter 1-3 Management's Discussion and Analysis 4-11 Basic Financial Statements Government-wide Financial Statements: Statement of Net Position

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

Bloomington, Illinois

Bloomington, Illinois Bloomington, Illinois City of Bloomington, McLean County, Illinois Taxable General Obligation Refunding Bonds, Series 2014A, $14,920,000 and General Obligation Refunding Bonds, Series 2014B, $9,700,000,

More information

GENERAL FUND BUDGET PROJECTION - City of Three Rivers, Michigan - St. Joseph County

GENERAL FUND BUDGET PROJECTION - City of Three Rivers, Michigan - St. Joseph County GENERAL FUND BUDGET PROJECTION City of Three Rivers, Michigan St. Joseph County FYE 2017 Current FY FYE 2018 Subsequent FY Projected Revenue Taxes 2,057,004 2,098,145 Licenses & permits 187,550 192,191

More information

DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer

DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer STATE OF MICHIGAN Rick Snyder, Governor DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer Report on Financial Statements VILLAGE OF CASSOPOLIS COUNTY OF CASS June 2016 Local Government Financial Services

More information

DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer

DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer STATE OF MICHIGAN Rick Snyder, Governor DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer Report on Financial Statements VILLAGE OF CHESANING COUNTY OF SAGINAW February 2016 (Revised) Local Government

More information

Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 140 of Filing is mandatory.

Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 140 of Filing is mandatory. Michigan Department of Treasury 3965 (Rev. 1/15 v1) Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 14 of 1971. Filing is mandatory. Local Unit Basic Information

More information

BEDFORD TOWNSHIP Monroe County, Michigan

BEDFORD TOWNSHIP Monroe County, Michigan BEDFORD TOWNSHIP Monroe County, Michigan FINANCIAL STATEMENTS For The Year Ended June 30, 2013 BEDFORD TOWNSHIP Monroe County, Michigan FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 Bedford Township

More information

Livingston County, Michigan. Financial Report with Supplemental Information December 31, 2017

Livingston County, Michigan. Financial Report with Supplemental Information December 31, 2017 Financial Report with Supplemental Information December 31, 2017 Contents Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-9 Basic Financial Statements Government-wide Financial

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

04/03/ :16 AM User: DAN DB: Bath

04/03/ :16 AM User: DAN DB: Bath 04/03/ 08:16 AM Fund 101 - General Fund 101-000-401.000 Current Property Taxes 101-000-403.000 Police & Fire Taxes 101-000-407.000 Property Tax Collection Fees 101-000-423.000 Trailer Taxes 101-000-445.000

More information

CITIZENS' GUIDE TO LOCAL UNIT FINANCES

CITIZENS' GUIDE TO LOCAL UNIT FINANCES CITIZENS' GUIDE TO LOCAL UNIT FINANCES Three Rivers St. Joseph 1. Where our money comes from (all governmental funds) 2. Compared to the prior year REVENUES Taxes Licenses & Permits Federal Government

More information

VILLAGE OF PIGEON PIGEON, MICHIGAN HURON COUNTY FINANCIAL REPORT FEBRUARY 29, 2016

VILLAGE OF PIGEON PIGEON, MICHIGAN HURON COUNTY FINANCIAL REPORT FEBRUARY 29, 2016 VILLAGE OF PIGEON PIGEON, MICHIGAN HURON COUNTY FINANCIAL REPORT FEBRUARY 29, 2016 REPORT OF INDEPENDENT AUDITORS MANAGEMENT S DISCUSSION AND ANALYSIS TABLE OF CONTENTS PAGE NUMBER i - iii iv x BASIC FINANCIAL

More information

BUDGET PORT HURON MICHIGAN

BUDGET PORT HURON MICHIGAN BUDGET PORT HURON MICHIGAN ADOPTED BY CITY COUNCIL MAY 29, 2018 FINAL ADOPTED BUDGET CITY OF PORT HURON FOR THE FISCAL YEAR Table of Contents CITY OF PORT HURON BUDGET FISCAL YEAR Page Number 1. Schedule

More information

We are pleased to present the Rochester Hills City Council the City s Seven-Year Financial Forecast.

We are pleased to present the Rochester Hills City Council the City s Seven-Year Financial Forecast. CITY OF ROCHESTER HILLS SEVEN YEAR FINANCIAL FORECAST For Fiscal Years 2017 2023 June 6, 2016 We are pleased to present the Rochester Hills City Council the City s Seven-Year Financial Forecast. The City

More information

Township of Riley St. Clair County, Michigan

Township of Riley St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2015 KING & KING CPAS LLC Marlette - Imlay City - North Branch Michigan Annual Financial Report For The Fiscal Year Ended March 31, 2015 Table

More information

BEDFORD TOWNSHIP Monroe County, Michigan

BEDFORD TOWNSHIP Monroe County, Michigan BEDFORD TOWNSHIP Monroe County, Michigan FINANCIAL STATEMENTS For The Year Ended June 30, 2016 BEDFORD TOWNSHIP Monroe County, Michigan FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016 Bedford Township

More information

TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018

TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018 TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 5 BASIC FINANCIAL

More information

City of Fraser Macomb County, Michigan FINANCIAL STATEMENTS. June 30, 2016

City of Fraser Macomb County, Michigan FINANCIAL STATEMENTS. June 30, 2016 Macomb County, Michigan FINANCIAL STATEMENTS TABLE OF CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i-ii iii-vii BASIC FINANCIAL STATEMENTS Government-wide Financial Statements

More information

Fruitland Township Muskegon County, Michigan

Fruitland Township Muskegon County, Michigan Muskegon County, Michigan REPORT ON FINANCIAL STATEMENTS (with required supplementary information) March 31, 2017 TABLE OF CONTENTS Independent Auditor s Report... 1 Management s Discussion and Analysis...

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

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended September 30, 2010 TABLE OF CONTENTS Page FINANCIAL SECTION:

More information

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

Statistical Section (Unaudited)

Statistical Section (Unaudited) Statistical Section (Unaudited) The information in this section is not covered by the Independent Auditor s Report, but is presented as supplemental data for the benefit of the readers of the comprehensive

More information

Township of Casco St. Clair County, Michigan

Township of Casco St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2016 KING & KING CPAS LLC Marlette - Imlay City - North Branch Michigan Annual Financial Report Table of Contents Page Number I. Independent

More information

Charter Township of Benton, Michigan. Financial Report with Supplemental Information December 31, 2011

Charter Township of Benton, Michigan. Financial Report with Supplemental Information December 31, 2011 , Michigan Financial Report with Supplemental Information Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements: Statement

More information

Audited Financial Statements. County of Arenac. Year Ended December 31, 2016 with Report of Independent Auditors

Audited Financial Statements. County of Arenac. Year Ended December 31, 2016 with Report of Independent Auditors Audited Financial Statements Year Ended with Report of Independent Auditors Audited Financial Statements Year Ended Contents Report of Independent Auditors...1 Required Supplementary Information Management

More information

CHARTER TOWNSHIP OF YPSILANTI Washtenaw County, Michigan AUDITED FINANCIAL REPORT. For the Fiscal Year Ended December 31, 2014

CHARTER TOWNSHIP OF YPSILANTI Washtenaw County, Michigan AUDITED FINANCIAL REPORT. For the Fiscal Year Ended December 31, 2014 Washtenaw County, Michigan AUDITED FINANCIAL REPORT For the Fiscal Year Ended December 31, 2014 PSLZ LLP Certified Public Accountants For the Year Ended December 31, 2014 Table of Contents INTRODUCTORY

More information

CITY OF MARYSVILLE, MICHIGAN

CITY OF MARYSVILLE, 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

11/01/ :50 PM. REVENUE AND EXPENDITURE REPORT FOR BATH TOWNSHIP Page: 1/22 User: DAN DB: Bath PERIOD ENDING 10/31/2017

11/01/ :50 PM. REVENUE AND EXPENDITURE REPORT FOR BATH TOWNSHIP Page: 1/22 User: DAN DB: Bath PERIOD ENDING 10/31/2017 11/01/ 02:50 PM REVENUE AND EXPENDITURE REPORT FOR BATH TOWNSHIP Page: 1/22 DB: Bath PERIOD ENDING Fund 101 - General Fund 101-000-401.000 Current Property Taxes 101-000-403.000 Police & Fire Taxes 101-000-407.000

More information

City of Grand Ledge. FINANCIAL STATEMENTS (With Required Supplementary Information) June 30, 2018

City of Grand Ledge. FINANCIAL STATEMENTS (With Required Supplementary Information) June 30, 2018 FINANCIAL STATEMENTS (With Required Supplementary Information) TABLE OF CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i-iii iv-x BASIC FINANCIAL STATEMENTS Government-wide

More information

BROUGH OF CLARION CLARION, PENNSYLVANIA

BROUGH OF CLARION CLARION, PENNSYLVANIA BROUGH OF CLARION CLARION, PENNSYLVANIA FINANCIAL STATEMENTS YEAR ENDED YEAR ENDED CONTENTS Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial Statements: Government-wide

More information

2015 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT

2015 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT Received by DCED: 01/01/0001 Department of Community & Economic Development Governor's Center for Local Government s Commonwealth Keystone Building 400 North Street, 4th Floor Harrisburg, PA 17120-0225

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

Charter Township of Oshtemo Kalamazoo County, Michigan FINANCIAL STATEMENTS Year ended December 31, 2014

Charter Township of Oshtemo Kalamazoo County, Michigan FINANCIAL STATEMENTS Year ended December 31, 2014 Kalamazoo County, Michigan FINANCIAL STATEMENTS Year ended December 31, 2014 CONTENTS Page INDEPENDENT AUDITORS REPORT 3 4 MANAGEMENT S DISCUSSION AND ANALYSIS 5 10 BASIC FINANCIAL STATEMENTS Government

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

CITY OF EAST GRAND RAPIDS, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE

CITY OF EAST GRAND RAPIDS, MICHIGAN FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE , MICHIGAN FINANCIAL STATEMENTS Vredeveld Haefner LLC TABLE OF CONTENTS FINANCIAL SECTION PAGE Independent Auditors Report 1-2 Management s Discussion and Analysis 3-8 Basic Financial Statements Government-wide

More information

DEPARTMENT OF TREASURY Andy Dillon, State Treasurer

DEPARTMENT OF TREASURY Andy Dillon, State Treasurer STATE OF MICHIGAN Rick Snyder, Governor DEPARTMENT OF TREASURY Andy Dillon, State Treasurer Report on Financial Statements VILLAGE OF CHESANING February 2013 Local Audit and Finance Division Bureau of

More information

Statistical Section. Statistical Section

Statistical Section. Statistical Section Statistical Section Greenville County Animal Care takes in more than 20,000 homeless and forgotten pets every year. They work collaboratively with many animal welfare organizations to provide intake, adoption

More information

City of Oxford, Ohio 2014 Popular Annual Financial Report for the year ending December 31, 2014

City of Oxford, Ohio 2014 Popular Annual Financial Report for the year ending December 31, 2014 City of Oxford This report was prepared for the Citizens of the City of Oxford to provide a condensed overview of the City s financial results as of December 31, 2014. The information contained in this

More information

Statistical Section (Unaudited)

Statistical Section (Unaudited) Statistical Section (Unaudited) The information in this section is not covered by the Independent Auditor s Report, but is presented as supplemental data for the benefit of the readers of the comprehensive

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

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

VILLAGE OF THE CITY OF GALLIPOLIS GALLIA COUNTY DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS. Independent Auditor s Report... 1

VILLAGE OF THE CITY OF GALLIPOLIS GALLIA COUNTY DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS. Independent Auditor s Report... 1 VILLAGE OF THE CITY OF GALLIPOLIS GALLIA COUNTY DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Prepared by Management: Management s Discussion and Analysis December

More information

CITIZENS' GUIDE TO LOCAL UNIT FINANCES

CITIZENS' GUIDE TO LOCAL UNIT FINANCES Per capita information 2013 2014 Statement Of Revenue & Expense All governmental funds Revenues Taxes 8,604,016 8,173,288 8,348,353 8,353,038 181 182 Licenses & Permits 88,992 79,902 88,204 78,830 2 2

More information

CITY OF ST. LOUIS Gratiot County, Michigan FINANCIAL STATEMENTS

CITY OF ST. LOUIS Gratiot County, Michigan FINANCIAL STATEMENTS Gratiot County, Michigan FINANCIAL STATEMENTS TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT... 1 MANAGEMENT S DISCUSSION AND ANALYSIS...... 4 BASIC FINANCIAL STATEMENTS: Government-wide Financial Statements:

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

TOWN OF SHELBURNE, VERMONT AUDIT REPORT JUNE 30, 2017

TOWN OF SHELBURNE, VERMONT AUDIT REPORT JUNE 30, 2017 AUDIT REPORT AUDIT REPORT TABLE OF CONTENTS Page # Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-12 Basic Financial Statements: Statement of Net Position Exhibit A 13 Statement

More information

Audited Financial Statements and Required Supplementary Information. City of Perry. Year Ended June 30, 2016 with Report of Independent Auditors

Audited Financial Statements and Required Supplementary Information. City of Perry. Year Ended June 30, 2016 with Report of Independent Auditors Audited Financial Statements and Required Supplementary Information City of Perry Year Ended with Report of Independent Auditors Audited Financial Statements and Required Supplementary Information Year

More information

Township of Riley St. Clair County, Michigan

Township of Riley St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2017 KING & KING CPAS LLC Marlette - Imlay City Michigan Annual Financial Report Table of Contents Page Number I. Independent Auditor s Report...

More information

CITY OF ALLEN PARK, MICHIGAN

CITY OF ALLEN PARK, MICHIGAN FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION JUNE 30, 2016 Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Basic Financial Statements: Government-Wide Financial Statements:

More information

Township of Casco Allegan County, Michigan FINANCIAL STATEMENTS Year ended June 30, 2016

Township of Casco Allegan County, Michigan FINANCIAL STATEMENTS Year ended June 30, 2016 Allegan County, Michigan FINANCIAL STATEMENTS Year ended June 30, 2016 CONTENTS Page INDEPENDENT AUDITOR S REPORT 3-4 MANAGEMENT S DISCUSSION AND ANALYSIS 5-9 BASIC FINANCIAL STATEMENTS: Government-wide

More information

City of Grosse Pointe Woods, Michigan Popular Annual Financial Report

City of Grosse Pointe Woods, Michigan Popular Annual Financial Report City of Grosse Pointe Woods, Michigan Popular Annual Financial Report Grosse Pointe Woods City Offices Memorial Day Celebration Cook School House Fiscal Year Ended June 30, 2016 Popular Annual Financial

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

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 Le Sueur Le Sueur County, Minnesota. Financial Statements. December 31, 2016

City of Le Sueur Le Sueur County, Minnesota. Financial Statements. December 31, 2016 Le Sueur County, Minnesota Financial Statements December 31, 2016 Table of Contents Page Elected Officials and Administration 1 Independent Auditor's Report 3 Management's Discussion and Analysis 7 Basic

More information

Popular Annual Financial Report City of Grosse Pointe Woods, Michigan

Popular Annual Financial Report City of Grosse Pointe Woods, Michigan Popular Annual Financial Report City of Grosse Pointe Woods, Michigan Fiscal Year Ended June 30, 2015 Popular Annual Financial Report City of Grosse Pointe Woods, Michigan As of June 30, 2015 A Message

More information

LEVY COUNTY, FLORIDA AUDIT REPORT SEPTEMBER 30, 2012

LEVY COUNTY, FLORIDA AUDIT REPORT SEPTEMBER 30, 2012 LEVY COUNTY, FLORIDA AUDIT REPORT SEPTEMBER 30, 2012 Levy County, Florida Audit Report September 30, 2012 Table of Contents Page INDEPENDENT AUDITOR S REPORT... i MANAGEMENT S 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

BUDGET PORT HURON MICHIGAN

BUDGET PORT HURON MICHIGAN BUDGET PORT HURON MICHIGAN ADOPTED BY CITY COUNCIL MAY 22, 2017 FINAL ADOPTED BUDGET CITY OF PORT HURON FOR THE FISCAL YEAR CITY OF PORT HURON BUDGET FISCAL YEAR Table of Contents Page Number 1. Schedule

More information

City of Newton Newton, Illinois

City of Newton Newton, Illinois City of Newton Newton, Illinois Financial Statements and Supplementary Information For the Year Ended City of Newton Newton, Illinois Year Ended Table of Contents Introductory Section Page Title Page Table

More information

CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION

CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION TO: FROM: SUBJECT: Mayor and City Council Jenelle Teppen, City Administrator Jean McGann, Contract Finance Manager Approve 2016 Tax Levy and Final Budget DATE:

More information

City of Bullhead City, Arizona FY Budget State of Arizona Schedules A-F

City of Bullhead City, Arizona FY Budget State of Arizona Schedules A-F City of Bullhead City, Arizona FY 2011-2012 Budget State of Arizona Schedules A-F For the Fiscal Year Ending June 30, 2012 Summary Schedule of Estimated Revenues and Expenditures/Expenses 1. FUND 3. Debt

More information

CITY OF MAUSTON GENERAL FUND SUMMARY SCHEDULE OF REVENUES AND EXPENDITURES

CITY OF MAUSTON GENERAL FUND SUMMARY SCHEDULE OF REVENUES AND EXPENDITURES GENERAL FUND Taxes General Property Taxes $ 1,934,140 $ 1,688,759 $ 1,696,679 $ 1,720,679 $ 1,720,771 $ 21,321 $ 1,742,000 Payment in Lieu of Taxes 125,492 137,264 124,568 147,748 150,707 (1,000) 146,748

More information

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

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

More information

BUDGET PLAN

BUDGET PLAN 20182019 BUDGET PLAN City Commission Greg Mapes, Mayor Roxann Harrington, ViceMayor Roger Allman Donald Ayers Larry Mott Melvin Nyman Nicholas Piccolo Submitted by: Matthew Schooley, City Manager TABLE

More information

Council Communication August 2, 2016, Business Meeting

Council Communication August 2, 2016, Business Meeting Council Communication August 2, 2016, Business Meeting 4th Quarterly Financial Report of the 2015-17 Biennium FROM: Lee Tuneberg, Administrative Services/Finance Director, tuneberl@ashland.or.us BACKGROUND

More information

CITY OF CARSON CITY, MICHIGAN

CITY OF CARSON CITY, MICHIGAN , MICHIGAN FINANCIAL STATEMENTS Vredeveld Haefner LLC CPAs and Consultants TABLE OF CONTENTS FINANCIAL SECTION PAGE Independent Auditors Report 1-2 Management s Discussion and Analysis 3-8 Basic Financial

More information

IRON RIVER TOWNSHIP. Financial Report With Supplemental Information Prepared in Accordance with GASB 34 MARCH 31, 2016

IRON RIVER TOWNSHIP. Financial Report With Supplemental Information Prepared in Accordance with GASB 34 MARCH 31, 2016 Financial Report With Supplemental Information Prepared in Accordance with GASB 34 1 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT... 4 MANAGEMENT S DISCUSSION AND ANALYSIS... 8 BASIC FINANCIAL STATEMENTS...

More information

CITY OF ATWATER ATWATER, MINNESOTA ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2012

CITY OF ATWATER ATWATER, MINNESOTA ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2012 CITY OF ATWATER ATWATER, MINNESOTA ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2012 WESTBERG EISCHENS, PLLP Certified Public Accountants Willmar, Minnesota 56201 TABLE OF CONTENTS PAGE CITY COUNCIL

More information

CITY OF BROCKTON, MASSACHUSETTS. Basic Financial Statements, Required Supplementary Information and Additional Information.

CITY OF BROCKTON, MASSACHUSETTS. Basic Financial Statements, Required Supplementary Information and Additional Information. Basic Financial Statements, Required Supplementary Information and Additional Information (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 3 Management

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

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

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

TOWN OF MIDDLEBOROUGH, MASSACHUSETTS

TOWN OF MIDDLEBOROUGH, MASSACHUSETTS BASIC FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS WITH INDEPENDENT AUDITORS REPORT FOR THE YEAR ENDED JUNE 30, 2013 BASIC FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS

More information

Layton & Richardson, P.C.

Layton & Richardson, P.C. Layton & Richardson, P.C. Certified Public Accountants To the Township Board Bath Charter Township Bath, Michigan 1000 Coolidge Road East Lansing, MI 48823 (5 17) 332-1900 (51 7) 332-2082 fax Info@LNRCPA.com

More information

CITY OF INKSTER, MICHIGAN. Year Ended June 30, Financial Statements and Single Audit Compliance Act

CITY OF INKSTER, MICHIGAN. Year Ended June 30, Financial Statements and Single Audit Compliance Act CITY OF INKSTER, MICHIGAN Year Ended June 30, 2016 Financial Statements and Single Audit Compliance Act This page intentionally left blank. Table of Contents Independent Auditors Report 1 Management s

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

Primary Government Net Assets

Primary Government Net Assets Net Assets by Component (accrual basis of accounting) (amounts expressed in thousands) Fiscal Year 2002 2003 2004 2005 2006 Governmental activities Invested in capital assets, net of related debt $228,522

More information