CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015

Size: px
Start display at page:

Download "CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015"

Transcription

1 FINANCIAL STATEMENTS For the Year Ended November 30, 2015

2 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS... 3 GOVERNMENT-WIDE FINANCIAL STATEMENTS Statement of Net Position Modified Cash Basis... 7 Statement of Activities Modified Cash Basis... 8 FUND FINANCIAL STATEMENTS Statement of Assets, Liabilities and Fund Balance Arising From Cash Transactions Modified Cash Basis - Governmental Funds... 9 Reconciliation of the Governmental Funds Statement of Assets, Liabilities and Fund Balance to the Statement of Net Position - Governmental Activities - Modified Cash Basis Reconciliation of the Component Unit Statement of Assets, Liabilities and Fund Balance to the Statement of Net Position - Modified Cash Basis Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance Modified Cash Basis - Governmental Funds Reconciliation of the Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance of the Governmental Funds to the Statement of Activities - Modified Cash Basis Reconciliation of the Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance of the Component Unit to the Statement of Activities - Modified Cash Basis Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance - Compared with Budget - General Fund Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance - Compared with Budget - County Highway Fund Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance - Compared with Budget - County Motor Fuel Tax Fund Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance - Compared with Budget - Health Department Fund Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance - Compared with Budget - Social Security and IMRF Fund Statement of Fiduciary Net Position - Modified Cash Basis Fiduciary Funds Notes to Financial Statements COMBINING STATEMENTS Combining Statement of Assets, Liabilities and Fund Balance Arising from Cash Transactions Modified Cash Basis - Non-Major Governmental Funds Combining Statement of Revenues Received, Expenditures Disbursed and Changes in Fund Balance Modified Cash Basis - Non-Major Governmental Funds Combining Statement of Changes in Assets and Liabilities Modified Cash Basis - All Agency Funds... 46

3 ADDITIONAL INFORMATION Schedule of Assets, Liabilities and Fund Balance Arising From Cash Transactions Modified Cash Basis - County General Funds Schedule of Revenues Received, Expenditures Disbursed and Changes in Fund Balance Modified Cash Basis - County General Funds Schedule of Assets, Liabilities and Fund Balance Arising From Cash Transactions Modified Cash Basis - County Highway Funds Schedule of Revenues Received, Expenditures Disbursed and Changes in Fund Balance Modified Cash Basis - County Highway Funds... 53

4 GILBERT, METZGER & MADIGAN, LLP CERTIFIED PUBLIC ACCOUNTANTS 6029 Park Drive, Suite A Michael J. Metzger, CPA P.O. Box 677 phone (217) Joyce A. Madigan, CPA Charleston, Illinois fax (217) Kelsey D. Swing, CPA website gmmcpa.com Cleve Karch, CPA, Principal County Board Members Cumberland County Toledo, Illinois Report on the Financial Statements INDEPENDENT AUDITOR'S REPORT We have audited the accompanying modified cash basis financial statements of the governmental activities, the discretely presented component unit, each major fund, and the aggregate remaining fund information of Cumberland County, Illinois as of and for the year ended November 30, 2015, and the related notes to the financial statements, which collectively comprise the County s basic financial statements as listed in the table of contents. Management s Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with the modified cash basis of accounting described in Note A; this includes determining that the modified cash basis of accounting is an acceptable basis for the preparation of the financial statements in the circumstances. Management is also responsible for the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. Auditor s Responsibility Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free from material misstatement. An audit includes performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditor s judgment, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditor considers internal control relevant to the entity s preparation and fair presentation of the financial statements in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the entity s internal control. Accordingly, we express no such opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluating the overall presentation of the financial statements. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion. 1

5 Opinion In our opinion, the financial statements referred to above present fairly, in all material respects, the respective modified cash basis financial position of the governmental activities, the discretely presented component unit, each major fund and the aggregate remaining fund information of Cumberland County, Illinois as of November 30, 2015, and the respective changes in modified cash basis financial position and modified cash basis budgetary comparison for the General Fund (General Fund, County Insurance Fund, Operations and Maintenance Fund, and Coroner s Automation Fund), County Highway Fund (County Highway Fund and Supplemental Highway Fund), County Motor Fuel Tax Fund, Health Department Fund, and the Social Security and IMRF Fund for the year then ended in accordance with the modified cash basis of accounting described in Note A. Basis of Accounting We draw attention to Note A of the financial statements, which describes the basis of accounting. The financial statements are prepared on the modified cash basis of accounting which is a basis of accounting other than accounting principles generally accepted in the United States of America. Our opinion is not modified with respect to this matter. Other Matters Supplementary and Other Information Our audit was conducted for the purpose of forming opinions on the financial statements that collectively comprise Cumberland County, Illinois basic financial statements. The combining nonmajor fund financial statements and additional information listed in the table of contents are presented for purposes of additional analysis and are not a required part of the basic financial statements. The combining nonmajor fund financial statements are the responsibility of management and were derived from and relate directly to the underlying accounting and other records used to prepare the basic financial statements. Such information has been subjected to the auditing procedures applied in the audit of the basic financial statements and certain additional procedures, including comparing and reconciling such information directly to the underlying accounting and other records used to prepare the basic financial statements or to the basic financial statements themselves, and other additional procedures in accordance with auditing standards generally accepted in the United States of America. In our opinion, the combining nonmajor fund financial statements are fairly stated in all material respects in relation to the basic financial statements as a whole. The additional information has not been subjected to the auditing procedures applied in the audit of the basic financial statements and, accordingly, we do not express an opinion or provide any assurance on them. Other Reporting Required by Government Auditing Standards In accordance with Government Auditing Standards, we have also issued our report dated July 25, 2016, on our consideration of Cumberland County, Illinois internal control over financial reporting and on our tests of its compliance with certain provisions of laws, regulations, contracts and grant agreements and other matters. The purpose of that report is to describe the scope of our testing of internal control over financial reporting and compliance and the results of that testing, and not to provide an opinion on internal control over financial reporting or on compliance. That report is an integral part of an audit performed in accordance with Government Auditing Standards in considering Cumberland County, Illinois internal control over financial reporting and compliance. Gilbert, Metzger & Madigan, LLP July 25,

6 GILBERT, METZGER & MADIGAN, LLP CERTIFIED PUBLIC ACCOUNTANTS 6029 Park Drive, Suite A Michael J. Metzger, CPA P.O. Box 677 phone (217) Joyce A. Madigan, CPA Charleston, Illinois fax (217) Kelsey D. Swing, CPA website gmmcpa.com Cleve Karch, CPA, Principal INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS County Board Members Cumberland County Toledo, Illinois We have audited, in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States, the financial statements of the governmental activities, the discretely presented component unit, each major fund, and the aggregate remaining fund information of Cumberland County, Illinois, as of and for the year ended November 30, 2015, and the related notes to the financial statements, which collectively comprise Cumberland County, Illinois basic financial statements and have issued our report thereon dated July 25, Our report on the financial statements disclosed that, as described in Note A to the financial statements, the County prepares its financial statements on the modified cash basis, which is a comprehensive basis of accounting other than accounting principles generally accepted in the United States of America. Internal Control Over Financial Reporting In planning and performing our audit of the financial statements, we considered Cumberland County, Illinois internal control over financial reporting (internal control) to determine the audit procedures that are appropriate in the circumstances for the purpose of expressing our opinions on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of Cumberland County, Illinois internal control. Accordingly, we do not express an opinion on the effectiveness of Cumberland County, Illinois internal control. Our consideration of internal control was for the limited purpose described in the preceding paragraph and was not designed to identify all deficiencies in internal control that might be material weaknesses or significant deficiencies and therefore, material weaknesses or significant deficiencies may exist that were not identified. However, as described below, we identified certain deficiencies in internal control that we consider to be material weaknesses and significant deficiencies. A deficiency in internal control exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct, misstatements on a timely basis. A material weakness is a deficiency, or combination of deficiencies, in internal control such that there is a reasonable possibility that a material misstatement of the entity s financial statements will not be prevented, or detected and corrected on a timely basis. We consider the following deficiencies in the County s internal control to be material weaknesses. 3

7 Financial Statement Preparation: Condition: The County is required to maintain a system of controls over the preparation of financial statements, including the related notes. Criteria: Internal controls should be in place that provide reasonable assurance that the financial statements are free of material misstatement and include all disclosures required by the Government Accounting Standards Board. Cause: Management and employees lack adequate training, knowledge and expertise to thoroughly prepare and/or thoroughly review the financial statements prepared in accordance with the modified cash basis of accounting to ensure they are free of material misstatement and include all required disclosures. Effect: Although management reviews the financial statements prior to their issuance, management does not possess adequate expertise. The potential exists that a material misstatement of the financial statements or disclosure omissions could occur and not be presented or detected by the County. Recommendation: Management has chosen to accept that degree of risk because of cost and other considerations for a governmental unit of their size and structure. Views of Responsible Officials and Planned Corrective Actions: Cumberland County is aware of the potential risk with reporting financial statements, however, it is not possible to hire a qualified person due to budgetary constraints Prior Period Adjustment: Condition: The restatement of previously issued financial statements was needed to correct a material misstatement of personal property replacement tax revenue. Criteria: Financial statements prepared in accordance with the modified cash basis of accounting. Cause: The County deposits all personal property replacement tax receipts into an agency fund and then distributes the receipts to the proper County Funds and to other entities. The receipts from January 1, 2014 through November 30, 2014 were not distributed to the other County Funds before the end of the fiscal year, and therefore, were not reported as revenue in the proper period. Effect: The County s internal controls did not detect the error, and therefore, personal property replacement tax revenue was not reported in the proper period resulting in a material misstatement. Recommendation: The error was corrected by restating previously issued financial statements. Views of Responsible Officials and Planned Corrective Actions: Cumberland County is aware of the reporting requirements for personal property replacement tax receipts. All receipts that are County revenues will be distributed from the agency fund collecting the receipts to the County General Fund and applicable Special Revenue Funds during the fiscal year in which the revenue was collected. A significant deficiency is a deficiency, or a combination of deficiencies, in internal control that is less severe than a material weakness, yet important enough to merit attention by those charged with governance. We consider the following deficiencies in the County s internal control to significant deficiencies Circuit Clerk Fee Assessment: Condition: During our compliance testing of the assessment of fees on cases, we noted instances of errors in the calculation and assessing of fees and omission of fees. Some findings noted in this audit are residual issues resulting prior to change in processes, yet continue to be noted as balances on such cases that remain. 4

8 Criteria: Fees should be assessed on each case in accordance with Illinois statutes and County resolutions and per court order. Cause: The computer system was not properly set up to calculate certain fees and resources previously provided to staff were not accurate. Effect: Improper calculation of fees resulted in an overpayment or underpayment by the litigant and the disbursement of the collections to other agencies would have been incorrect. Recommendation: A review of the computer system should be performed to determine if it is properly setup to allocate fees correctly. Staff should continue to be trained to review and attempt to recognize incorrect calculations of fees. Views of Responsible Officials and Planned Corrective Actions: The Circuit Clerk assisted in identifying errors and agrees with corrective actions suggested. A review has been completed of the computer systems pre-calculated tables and corrections have been made. In addition, the clerk has added tables for multiple case types to assist staff in entering proper fees to corresponding accounts. Staff continues to receive ongoing training regarding fines/fees and have been provided with additional resources to reference statutes and resolution information Collection and Deposit of Bond Money: Condition: When the Sheriff s Department collects bond money, they deliver the collections to the Circuit Clerk s office. The Circuit Clerk s office deposits the money with the bank and records the bond. There were four instances where the Sheriff s Department indicated they collected bond money and delivered it to the Circuit Clerk s office but there was no record of the bond or associated documents being held in the Circuit Clerk s office. Criteria: The Circuit Clerk s office is responsible for securing bond money until ordered by the court to apply/disburse such bond money. The clerk s case management system tracks outstanding bonds for reconciling. Cause: No controls were previously in place to account for the delivery of bond money from the Sheriff s Department to the Circuit Clerk s office. Effect: Transfer of the funds was not being properly documented by the departments involved and the Clerk was therefore unable to accurately guarantee record of receipt of bond transfers. Recommendation: This bond issue revealed an internal control deficiency in tracking and transferring bail bond money between departments. This finding revealed the need for the Circuit Clerk, in cooperation with the State s Attorney and the Sheriff, to implement internal controls with regards to handling bond money and ensuring proper tracking of such transfers between departments. Views of Responsible Officials and Planned Corrective Actions: In cooperation with the State s Attorney and the Sheriff, the Circuit Clerk immediately implemented a new procedure for bond money transfer between departments. The audit revealed the procedure to include a report completed by the sheriff s department listing any bonds with cash amounts. This report is provided to the Circuit Clerk s office with the delivery of any cash by the Sheriff s Department. When the cash is received in the Circuit Clerk s office it is counted by an employee of the office in front of the individual delivering the cash and the report is signed by both parties. Following the confirmation of the transfer amounts, cash bonds are immediately entered into the system. Cumberland County agrees with the finding. Internal controls on the transfer of bond money between offices have been implemented as described. 5

9 Compliance and Other Matters As part of obtaining reasonable assurance about whether Cumberland County, Illinois financial statements are free of material misstatement, we performed tests of its compliance with certain provisions of laws, regulations, contracts and grant agreements, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit and, accordingly, we do not express such an opinion. The results of our tests disclosed instances of noncompliance that are required to be reported under Government Auditing Standards and are described in Finding and Finding of the internal control over financial reporting section of this report. Cumberland County, Illinois Response to Findings Cumberland County, Illinois response to the findings identified in our audit is described previously. Cumberland County, Illinois response was not subjected to the auditing procedures applied in the audit of the financial statements and, accordingly, we express no opinion on it. Purpose of this Report The purpose of this report is solely to describe the scope of our testing of internal control and compliance and the results of that testing, and not to provide an opinion on the effectiveness of the entity s internal control or on compliance. This report is an integral part of an audit performed in accordance with Government Auditing Standards in considering the entity s internal control and compliance. Accordingly, this communication is not suitable for any other purpose. Gilbert, Metzger & Madigan, LLP July 25,

10 GOVERNMENT-WIDE FINANCIAL STATEMENTS

11 STATEMENT OF NET POSITION - MODIFIED CASH BASIS November 30, 2015 ASSETS Governmental Activities Component Unit Cash deposits $ 4,428, $ 500, Capital assets, net of accumulated depreciation 11,135, , Total assets 15,564, , LIABILITIES Bonds payable: Due within one year 110, Due in more than one year 230, Equipment leases: Due within one year 65, Due in more than one year 202, Total liabilities 607, NET POSITION Net investment in capital assets 10,867, , Restricted for: General government 1,135, Public safety 146, , Public works/transportation 466, Health and welfare 12, Unrestricted 2,327, , Total Net Position $ 14,956, $ 528, The accompanying notes are an integral part of these financial statements. 7

12 STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS For theyear Ended November 30, 2015 Program Revenues Net (Expense) Revenue and Changes in Net Position Fees, Fines and Operating Capital Charges for Grants and Grants and Governmental Component Program Activities: Expenses Services Contributions Contributions Activities Units Governmental Activities: General government $ 1,498, $ 326, $ 7, $ - $ (1,164,253.10) Public safety 859, , , (587,553.66) Judiciary 320, , (317,136.88) Public works/transportation 626, , , , , Health and welfare 551, , , , (139,051.53) Interest expense on long-term debt 19, (19,611.22) Total Governmental Activities $ 3,875, $ 939, $ 441, $ 536, (1,957,839.12) Component Units: Emergency 911 $ 131, $ 138, $ - $ - $ 7, General Revenues: Property taxes 1,279, Personal property replacement tax 79, Video gaming tax 5, Sales tax 264, State income tax 674, Interest income 29, , Gain on sale of capital assets 47, Miscellaneous 213, Total general revenues 2,594, , Change in net position 636, , Net position, beginning of year 14,248, , Prior period adjustment 71, Net position, beginning of year, as restated 14,319, , Net Position, End of Year $ 14,956, $ 528, The accompanying notes are an integral part of these financial statements. 8

13 FUND FINANCIAL STATEMENTS

14 STATEMENT OF ASSETS, LIABILITIES AND FUND BALANCE ARISING FROM CASH TRANSACTIONS - MODIFIED CASH BASIS GOVERNMENTAL FUNDS November 30, 2015 ASSETS County Other Total County Motor Fuel Health Social Security Governmental Governmental Component General Highway Tax Department and IMRF Funds Funds Unit Cash deposits $ 2,795, $ 214, $ 154, $ 112, $ 548, $ 601, $ 4,428, $ 500, Due from other funds 88, , Total Assets $ 2,884, $ 214, $ 154, $ 112, $ 548, $ 601, $ 4,517, $ 500, LIABILITIES Due to other funds $ - $ - $ - $ - $ - $ 88, $ 88, $ - FUND BALANCE Restricted for: General government 554, , , ,469, Public safety 146, , , Public works/transportation - 183, , , , Health and welfare 9, , , Committed for: General government 131, , Assigned for: General government 49, , , , Public safety 12, , , Public works/transportation - 31, , , Health and welfare , , Unassigned (deficit) 1,981, (19,535.00) 1,961, Total fund balance 2,884, , , , , , ,428, , Total Liabilities and Fund Balance $ 2,884, $ 214, $ 154, $ 112, $ 548, $ 601, $ 4,517, $ 500, The accompanying notes are an integral part of these financial statements. 9

15 RECONCILIATION OF THE GOVERNMENTAL FUNDS STATEMENT OF ASSETS, LIABILITIES AND FUND BALANCE TO THE STATEMENT OF NET POSITION GOVERNMENTAL ACTIVITIES - MODIFIED CASH BASIS November 30, 2015 Total Governmental Fund Balance $ 4,428, Amounts reported in governmental activities in the statement of net position - modified cash basis are different because: Capital assets used in the governmental activites are not financial resources and, therefore, are not reported in the fund financial statements. 11,135, Long term liabilities are not due and payable in the current period and, therefore, they are not reported in the governmental funds statement of assets, liabilities and fund balance arising from cash transactions. Due within one year $ 175, Due in more than one year 432, (607,983.08) Net Position of Governmental Activities $ 14,956, The accompanying notes are an integral part of these financial statements. 10

16 RECONCILIATION OF THE COMPONENT UNIT STATEMENT OF ASSETS, LIABILITIES AND FUND BALANCE TO THE STATEMENT OF NET POSITION - MODIFIED CASH BASIS November 30, 2015 Total Governmental Fund Balance - Component Unit $ 500, Amounts reported in governmental activities in the statement of net position - modified cash basis are different because: Capital assets used in the governmental activities are not financial resources and, therefore, are not reported in the fund financial statements. 27, Net Position of Governmental Component Unit $ 528, The accompanying notes are an integral part of these financial statements. 11

17 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - MODIFIED CASH BASIS GOVERNMENTAL FUNDS For the Year Ended November 30, 2015 County Other Total County Motor Fuel Health Social Security Governmental Governmental Component General Highway Tax Department and IMRF Funds Funds Unit Revenues Received: Property taxes $ 724, $ 103, $ - $ 70, $ 272, $ 108, $ 1,279, $ - Sales tax 264, , Intergovernmental Revenues: Reimbursement from Townships/Municipals - 8, , , State sources: Income taxes 674, , Replacement taxes 36, , , , , , Video gaming taxes 5, , Motor fuel taxes , , Grants 7, , , , , , Other state sources: Salary reimbursements 134, , , Miscellaneous 15, , , Federal sources 60, , , , , Licenses and permits 4, , , Fees, Fines and Forfeits: County Collector 30, , County Clerk 82, , Circuit Clerk 49, , Sheriff 28, , Traffic fines 95, , Criminal fines 59, , Other 138, , , , , Interest 21, , , , , , Charges for services , , Equipment rental - 39, , , Miscellaneous receipts 3, , , Total revenues received 2,438, , , , , , ,523, , Expenditures Disbursed: General government 1,061, , , ,429, Public safety 827, , , Judiciary 318, , Public works/transportation - 810, , , ,215, Health and welfare 25, , , , Debt service 123, , , , Total expenditures disbursed 2,355, , , , , , ,527, ,

18 STATEMENT OF CASH REVENUES, CASH EXPENDITURES AND CHANGES IN FUND BALANCE - MODIFIED CASH BASIS GOVERNMENTAL FUNDS For the Year Ended November 30, 2015 County Other Total County Motor Fuel Health Social Security Governmental Governmental Component General Highway Tax Department and IMRF Funds Funds Unit Excess of revenues over (under) expenditures 82, (115,391.46) 106, (51,693.49) (5,083.50) (21,070.51) (4,024.01) 12, Other Financing Sources (Uses): Capital lease proceeds - 131, , Sale of capital assets , , Total other financing sources (uses) - 131, , , Net change in fund balance 82, , , (40,328.49) (5,083.50) (21,070.51) 138, , Fund balance, beginning of year 2,769, , , , , , ,218, , Prior period adjustment 32, , , , , , Fund balance, beginning of year, as restated 2,802, , , , , , ,289, , Fund Balance, End of Year $ 2,884, $ 214, $ 154, $ 112, $ 548, $ 512, $ 4,428, $ 500, The accompanying notes are an integral part of these financial statements. 13

19 RECONCILIATION OF THE STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE OF THE GOVERNMENTAL FUNDS TO THE STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS For the Year Ended November 30, 2015 Net Change in Governmental Fund Balance $ 138, Amounts reported for the governmental activities in the statement of activities - modified cash basis are different because: Governmental funds report capital outlays as expenditures. However, in the statement of activities - modified cash basis, the cost of those assets is allocated over their estimated useful lives and reported as depreciation expense. 1,063, Capital lease proceeds provide current financial resources to governmental funds, but increase long-term liabilities in the statement of net position - modified cash basis. (131,320.00) Principal paid on long-term liabilities are an expenditure in the governmental funds, but the repayment reduces long-term liabilities in the statement of net position - modified cash basis. This is the amount of principal payments. 174, Depreciation expense on capital assets is reported in the statement of activities - modified cash basis, but they do not require the use of current financial resources. Therefore, depreciation expense is not reported as an expenditure in the governmental funds. (608,612.24) Change in Net Position of Governmental Activities $ 636, The accompanying notes are an integral part of these financial statements. 14

20 RECONCILIATION OF THE STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE OF THE COMPONENT UNIT TO THE STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS For the Year Ended November 30, 2015 Net Change in Governmental Component Unit Fund Balance $ 12, Amounts reported for the governmental activities in the statement of activities - modified cash basis are different because: Depreciation expense on capital assets is reported in the statement of activities - modified cash basis, but they do not require the use of current financial resources. Therefore, depreciation expense is not reported as an expenditure in the governmental funds. (1,646.45) Change in Net Position of Governmental Component Unit $ 10, The accompanying notes are an integral part of these financial statements. 15

21 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET GENERAL FUND (Includes County General, County Insurance, Operations and Maintenance, and Coroner's Automation Funds) For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget County General Fund: Revenue Received: Property taxes $ 458, $ 458, $ 441, $ (17,662.01) Sales tax 260, , , , Intergovernmental Revenues: State sources: Income taxes 550, , , , Replacement taxes 20, , , , Video gaming taxes 10, , , (4,007.69) Grants - - 7, , Other state sources: Salary reimbursements 197, , , (63,073.68) Miscellaneous 6, , , , Federal sources 7, , , , Licenses and permits 5, , , (454.00) Fees, Fines and Forfeits: County Collector 25, , , , County Clerk 82, , , Circuit Clerk 60, , , (10,124.11) Sheriff 30, , , (1,637.70) Traffic fines 136, , , (40,819.91) Criminal fines 52, , , , Other 133, , , , Interest 11, , , , Charges for services-prisoner transport Miscellaneous receipts 4, , , (568.67) Total revenues received 2,050, ,050, ,140, , Expenditures Disbursed: General Government: Salaries: County Board 10, , , (425.00) County Clerk's Office 116, , , Circuit Clerk's Office 106, , , (2,486.68) Election Judges and Officials 11, , , , Board of Review 6, , , Supervisor of Assessments 123, , , (6,127.54) County Treasurer 71, , , , County Coroner 16, , ,

22 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET GENERAL FUND (Includes County General, County Insurance, Operations and Maintenance, and Coroner's Automation Funds) For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget Operating expenses pertaining to: Board of Review 1, , County Board 1, , County Clerk 12, , , (2,426.88) County Coroner 8, , , , County Treasurer 49, , , , Circuit Clerk 4, , , (2,820.15) Supervisor of Assessments 98, , , , Contingency Courthouse maintenance 1, , , Election expense 32, , , , Employee insurance 137, , , , Professional fees 23, , , (1,075.00) Regional Superintendent of Schools 17, , , (142.65) Services, supplies and miscellaneous 35, , , , Total general government 885, , , , Health and Welfare: Salaries: Animal control 27, , , , Operating expenses pertaining to: Animal control services 10, , , , Total health and welfare 37, , , , Judiciary: Salaries: Public Defender 90, , , (6,370.50) State's Attorney's Office 165, , , Probation Officer 45, , , Operating expenses pertaining to: Public Defender 4, , , States Attorney 21, , , , Total judiciary 326, , , , Public Safety: Salaries: Detention Center 164, , , , ESDA 8, , , Sheriff's Department 479, , , ,

23 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET GENERAL FUND (Includes County General, County Insurance, Operations and Maintenance, and Coroner's Automation Funds) For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget Operating expenses pertaining to: ESDA 4, , , , Detention Center 48, , , , Drug Task Force (290.33) Sheriff's Department 135, , , , Total public safety 840, , , , Total expenditures disbursed 2,089, ,206, ,981, , Excess of revenues over (under) expenditures (38,841.10) (156,326.87) 158, , County Insurance Fund: Revenue Received: Property taxes 280, , , , Intergovernmental revenues: State sources: Replacement taxes 10, , , Interest Total revenues received 291, , , , Expenditures Disbursed: General Government: County insurance 158, , , , Debt Service: Bond principal 124, , , , Bond interest , (13,005.00) Total debt service 124, , , , Total expenditures disbursed 283, , , , Excess of revenues over (under) expenditures 7, , , ,

24 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET GENERAL FUND (Includes County General, County Insurance, Operations and Maintenance, and Coroner's Automation Funds) For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget Operations and Maintenance Fund: Revenue Received: Interest 1, , , , Expenditures Disbursed: General Government: Salaries 5, , , Building maintenance 30, , , (4,490.56) Lawn maintenance 2, , , Contractual services 15, , , , Utilities 49, , , , Garbage 2, , , Supplies 3, , , , Miscellaneous 3, , , , Total general government 110, , , , Excess of revenues over (under) expenditures (109,300.00) (125,800.00) (115,271.74) 10, Coroner's Automation Fund: Revenue Received: Fees, fines and forfeits: Other Expenditures Disbursed: General Government: None Excess of revenues over (under) expenditures Total excess of revenues over (under) expenditures $ (139,591.10) $ (273,576.87) 82, $ 355, Fund balance, beginning of year 2,769, Prior period adjustment 32, Fund balance, beginning of year, as restated 2,802, Fund Balance, End of Year $ 2,884, The accompanying notes are an integral part of these financial statements. 19

25 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET COUNTY HIGHWAY FUND (Includes County Highway and Supplemental Highway Funds) For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget County Highway Fund: Revenue Received: Property taxes $ 103, $ 104, $ 103, $ (1,014.64) Intergovernmental revenues: Reimbursement from townships/municipals 4, , , State sources: Replacement taxes 7, , , Grants - 521, , (37,224.58) Federal sources 30, , , (6,968.51) Interest Charges for services 83, , , , Equipment rental 79, , , Miscellaneous receipts 5, Total revenues received 313, , , (41,987.19) Expenditures Disbursed: Public Works/Transportation: Salaries 164, , , , Mileage and expense , , Association dues Maintenance of roads 71, , , , Office supplies 3, , , , Office equipment 2, , , Maintenance equipment and supplies 60, , , , Highway utilities 11, , , , Telephone 3, , , Equipment 47, , , (85,219.28) Administrative fees 30, , , Maintenance of equipment 24, , , , Miscellaneous 11, , , , Total public works/transportation 432, , , , Debt Service: Principal , (39,872.59) Interest - - 6, (6,104.85) Total debt service , (45,977.44) Total expenditures disbursed 432, , , ,

26 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET COUNTY HIGHWAY FUND (Includes County Highway and Supplemental Highway Funds) For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget Excess of revenues over (under) expenditures (118,800.00) (163,181.99) (115,394.19) 47, Other Financing Sources (Uses): Capital lease proceeds , , Excess of revenues and other financing sources over (under) expenditures and other financing uses (118,800.00) (163,181.99) 15, , Supplemental Highway Fund: Revenue Received: Interest Expenditures Disbursed: Public Works/Transportation: Maintenance of equipment 1, , , Excess of revenues over (under) expenditures (1,297.00) (1,297.00) , Total excess of revenues and other financing sources over (under) expenditures and other financing uses $ (120,097.00) $ (164,478.99) 15, $ 180, Fund balance, beginning of year 191, Prior period adjustment 7, Fund balance, beginning of year, as restated 199, Fund Balance, End of Year $ 214, The accompanying notes are an integral part of these financial statements. 21

27 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET COUNTY MOTOR FUEL TAX FUND For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget Revenue Received: Intergovernmental Revenues: State sources: Motor fuel taxes $ - $ - $ 213, $ 213, Grants , , County engineer salary assistance , , Interest - - 1, , Total revenues received , , Expenditures Disbursed: Public Works/Transportation: Salaries , (94,760.00) Payroll taxes and benefits , (19,533.97) Equipment rental , (39,857.16) Maintenance of roads and bridges , (60,895.24) Total public works/transportation , (215,046.37) Excess of revenues over (under) expenditures $ - $ - 106, $ 106, Fund balance, beginning of year 47, Fund Balance, End of Year $ 154, The accompanying notes are an integral part of these financial statements. 22

28 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET HEALTH DEPARTMENT FUND For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget Revenue Received: Property taxes $ 70, $ 70, $ 70, $ Intergovernmental Revenues: State sources: Replacement taxes 4, , , Grants 122, , , (1,709.63) Federal sources 129, , , , Licenses and permits 12, , , (2,510.00) Fees, Fines and Forfeits: Other 36, , , (11,779.26) Interest 2, , (1,504.91) Miscellaneous receipts - - 2, , Total revenues received 378, , , (7,083.59) Expenditures Disbursed: Health and Welfare: Salaries and benefits 303, , , , Office expense 2, , , Utilities 10, , , (2,154.92) Insurance 35, , , (7,223.75) Repairs and maintenance 26, , , , Supplies 4, , , (3,948.89) Vaccines 7, , , (2,792.72) Contractual and other services 23, , , , Administrative fees 5, , , , Miscellaneous 4, , , (4,146.37) Total health and welfare 423, , , , Debt Service: Principal , (25,000.00) Interest (501.37) Total debt service , (25,501.37) Total expenditures disbursed 423, , , , Excess of revenues over (under) expenditures (45,394.26) (46,394.26) (51,693.49) (5,299.23) 23

29 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET HEALTH DEPARTMENT FUND For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget Other Financing Sources (Uses): Sale of capital assets , , Excess of revenues and other financing sources over (under) expenditures and other financing uses $ (45,394.26) $ (46,394.26) (40,328.49) $ 6, Fund balance, beginning of year 148, Prior period adjustment 4, Fund balance, beginning of year, as restated 153, Fund Balance, End of Year $ 112, The accompanying notes are an integral part of these financial statements. 24

30 STATEMENT OF REVENUES RECEIVED, EXPENDITURES DISBURSED AND CHANGES IN FUND BALANCE - COMPARED WITH BUDGET SOCIAL SECURITY AND IMRF FUND For the Year Ended November 30, 2015 Positive Original Final (Negative) Budget Budget Actual Final Budget Revenue Received: Property taxes $ 271, $ 271, $ 272, $ Intergovernmental revenues: State sources: Replacement taxes 18, , , , Interest 2, , , (160.40) Total revenues received 292, , , , Expenditures Disbursed: General Government: County share - social security/medicare 110, , , County share - IMRF 203, , , , Total general government 313, , , , Excess of revenues over (under) expenditures $ (20,600.00) $ (27,600.00) (5,083.50) $ 22, Fund balance, beginning of year 535, Prior period adjustment 18, Fund balance, beginning of year, as restated 554, Fund Balance, End of Year $ 548, The accompanying notes are an integral part of these financial statements. 25

31 STATEMENT OF FIDUCIARY NET POSITION - MODIFIED CASH BASIS FIDUCIARY FUNDS November 30, 2015 ASSETS Agency Funds Cash deposits $ 388, Tax stamp inventory 3, Total Assets $ 391, LIABILITIES Due to other governments and agencies $ 391, NET POSITION None - Total Liabilities and Net Position $ 391, The accompanying notes are an integral part of these financial statements. 26

32 NOTES TO FINANCIAL STATEMENTS NOTE A - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The financial statements of Cumberland County, Illinois, have been prepared in conformity with the modified cash basis of accounting, which is a basis of accounting other than accounting principles generally accepted in the United States of America. The following is a summary of the more significant policies: a) Financial Reporting Entity -The accompanying financial statements present the County's primary government and component units over which the County exercises significant influence. Component units are legally separate organizations for which Cumberland County is financially accountable. Cumberland County would be considered financially accountable if it appoints a voting majority of the organization s governing body and (1) it is able to impose its will (significantly influence the programs, projects, activities, or level of services performed or provided by the organization) on the organization or (2) there is a potential for the organization to provide specific financial benefits to, or impose specific financial burdens on Cumberland County (i.e., entitled to or can access the organization s resources, is legally obligated or has otherwise assumed the obligation to finance deficits of, or provide financial support to the organization, or is obligated in some manner for the debt of the organization). If an organization is fiscally dependent on Cumberland County and has a financial benefit/burden relationship, the County is considered financially accountable regardless of whether the organization has (1) a separately elected governing board, (2) a governing board appointed by a higher level of government, or (3) a jointly appointed board. Based on the foregoing criteria, the following organization met the criteria of a discretely reported component unit of Cumberland County. Emergency 911 Fund - Provides 911 services to the citizens of Cumberland County. Members of the 911 Board are appointed by the County Board. The County Board reviews the 911 budget. The County Treasurer s office maintains the accounting records and collects the telephone surcharge used to fund the system. Payroll is included with the County s payroll in reporting to various federal and state agencies. Separate financial statements are not issued. b) Basis of Presentation - The accounts of the County are organized on the basis of funds, each of which is considered a separate accounting entity. The operations of each fund are accounted for with a separate set of self-balancing accounts that comprise its assets, deferred outflows of resources, liabilities, deferred inflows of resources, fund balances, revenues and expenditures, or expenses, as appropriate. Government resources are allocated to and accounted for in individual funds based upon the purposes for which they are to be spent and the means by which spending activities are controlled. The County s basic financial statements include both government-wide and fund financial statements. Both the government-wide and fund financial statements categorize primary activities as either governmental or business-type. The County s general and special revenue funds are classified as governmental activities. The County has no business-type activities. The County s fiduciary funds are not incorporated into the government-wide statements since by definition these assets are being held for the benefit of a third party and cannot be used to address activities or obligations of the government. Government-Wide Financial Statements: The government-wide financial statements include the statement of net position and the statement of activities. These statements report information on all of the nonfiduciary activities of the primary government. The effect of interfund activity, within the governmental and business-type activities columns, has been removed from these statements. Governmental activities, which normally are supported by taxes and intergovernmental revenues, are reported separately from business-type activities, which rely to a significant extent on fees and charges for support. 27

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016 FINANCIAL STATEMENTS For the Year Ended November 30, 2016 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

CITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018

CITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018 FINANCIAL STATEMENTS For the Year Ended April 30, 2018 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

EFFINGHAM COUNTY, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended November 30, 2017

EFFINGHAM COUNTY, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended November 30, 2017 FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION For the year ended November 30, 2017 TABLE OF CONTENTS FINANCIAL SECTION: Page(s) Independent Auditors Report... 1-3 Basic Financial Statements: Government-Wide

More information

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2015

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2015 Dixon, Illinois Financial Report Year Ended November 30, 2015 Year Ended November 30, 2015 Table of Contents Independent Auditor s Report 1-3 Basic Financial Statements: Government -Wide Financial Statements:

More information

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2016

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2016 Yorkville, Illinois Financial Report Year Ended November 30, 2016 Year Ended November 30, 2016 Table of Contents Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial

More information

CITY OF CHARLESTON, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2015

CITY OF CHARLESTON, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2015 FINANCIAL STATEMENTS For the Year Ended April 30, 2015 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR'S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2017

County of Kendall, Illinois Yorkville, Illinois. Financial Report Year Ended November 30, 2017 Yorkville, Illinois Financial Report Year Ended November 30, 2017 Year Ended November 30, 2017 Table of Contents Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial

More information

CITY OF MARSHALL, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended April 30, 2015 and INDEPENDENT AUDITORS REPORT

CITY OF MARSHALL, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended April 30, 2015 and INDEPENDENT AUDITORS REPORT FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION For the year ended April 30, 2015 and INDEPENDENT AUDITORS REPORT TABLE OF CONTENTS FINANCIAL SECTION: Page(s) Independent Auditors Report... 1-2 Management

More information

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2017

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2017 Dixon, Illinois Financial Report Year Ended November 30, 2017 Year Ended November 30, 2017 Table of Contents Independent Auditor s Report 1-3 Basic Financial Statements: Government -Wide Financial Statements:

More information

IROQUOIS COUNTY, ILLINOIS. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION November 30, 2016

IROQUOIS COUNTY, ILLINOIS. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION November 30, 2016 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION CliftonLarsonAllen LLP WEALTH ADVISORY OUTSOURCING AUDIT, TAX, AND CONSULTING TABLE OF CONTENTS PAGE FINANCIAL SECTION INDEPENDENT AUDITORS REPORT...1-3

More information

JERSEY COUNTY, ILLINOIS REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED NOVEMBER 30, 2017

JERSEY COUNTY, ILLINOIS REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED NOVEMBER 30, 2017 JERSEY COUNTY, ILLINOIS REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED NOVEMBER 30, 2017 NOVEMBER 30, 2017 Independent Auditor's Repo1i Independent Auditor's Report on Internal Control over Financial

More information

COMMUNITY UNIT SCHOOL DISTRICT NO. 1 COLES-CUMBERLAND COUNTIES. FINANCIAL STATEMENTS For the Year Ended June 30, 2018

COMMUNITY UNIT SCHOOL DISTRICT NO. 1 COLES-CUMBERLAND COUNTIES. FINANCIAL STATEMENTS For the Year Ended June 30, 2018 COLES-CUMBERLAND COUNTIES FINANCIAL STATEMENTS For the Year Ended June 30, 2018 TABLE OF CONTENTS Page No. Independent Auditor s Report... 1 Independent Auditor s Report on Internal Control over Financial

More information

IROQUOIS COUNTY, ILLINOIS. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION November 30, 2013

IROQUOIS COUNTY, ILLINOIS. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION November 30, 2013 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION November 30, 2013 TABLE OF CONTENTS PAGE FINANCIAL SECTION INDEPENDENT AUDITORS REPORT...1-3 MANAGEMENT S DISCUSSION AND ANALYSIS...4-8 BASIC FINANCIAL

More information

EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. September 30, 2016

EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. September 30, 2016 EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT September 30, 2016 EASTLAND COUNTY, TEXAS CONTENTS September 30, 2016 Independent Auditors Report 1 Management s Discussion and

More information

JEFFERSON COUNTY, ILLINOIS GENERAL PURPOSE FINANCIAL STATEMENTS

JEFFERSON COUNTY, ILLINOIS GENERAL PURPOSE FINANCIAL STATEMENTS GENERAL PURPOSE FINANCIAL STATEMENTS For the Year Ended TABLE OF CONTENTS Page Independent Auditor s Report... 1 2 Management 's Discussion and Analysis...3 8 BASIC FINANCIAL STATEMENTS Government -Wide

More information

CITY OF ROCK FALLS, ILLINOIS

CITY OF ROCK FALLS, ILLINOIS ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2018 TABLE OF CONTENTS Page(s) FINANCIAL SECTION INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Basic Financial Statements

More information

CITY OF VILLA GROVE Villa Grove, Illinois ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2016

CITY OF VILLA GROVE Villa Grove, Illinois ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2016 CITY OF VILLA GROVE Villa Grove, Illinois ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2016 CITY OF VILLA GROVE TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1-2 MANAGEMENT S DISCUSSION AND

More information

CITY OF NEW ORLEANS MUNICIPAL COURT. Audit of Financial Statements. December 31, LAPORTE CPAs «BUSINESS AOVISONS

CITY OF NEW ORLEANS MUNICIPAL COURT. Audit of Financial Statements. December 31, LAPORTE CPAs «BUSINESS AOVISONS Audit of Financial Statements December 31, 2013 LAPORTE CPAs «BUSINESS AOVISONS Contents Independent Auditor's Report 1-2 Basic Financial Statements Government-Wide Financial Statements Statement of Net

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

STANISLAUS DRUG ENFORCEMENT AGENCY BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013

STANISLAUS DRUG ENFORCEMENT AGENCY BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 STANISLAUS DRUG ENFORCEMENT AGENCY BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 STANISLAUS DRUG ENFORCEMENT AGENCY BASIC FINANCIAL STATEMENTS JUNE 30, 2013 TABLE OF CONTENTS Page FINANCIAL

More information

ADAMS COUNTY FINANCIAL STATEMENTS

ADAMS COUNTY FINANCIAL STATEMENTS FINANCIAL STATEMENTS Year Ended September 30, 2013 Table of Contents FINANCIAL SECTION PAGE (S) Independent Auditor's Report. 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement

More information

ADAMS COUNTY, IDAHO FINANCIAL STATEMENTS

ADAMS COUNTY, IDAHO FINANCIAL STATEMENTS FINANCIAL STATEMENTS Year Ended September 30, 2014 Table of Contents FINANCIAL SECTION PAGE (S) Independent Auditor's Report.. 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement

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

TOWN OF SHIELDS LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT

TOWN OF SHIELDS LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT FEBRUARY 28, 2018 TABLE OF CONTENTS FEBRUARY 28, 2018 PAGE INDEPENDENT AUDITOR S REPORT 1 SUPPLEMENTAL INFORMATION Management s Discussion and Analysis 3 BASIC

More information

TOWNS COUNTY, GEORGIA HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED

TOWNS COUNTY, GEORGIA HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED HIAWASSEE, GEORGIA FINANCIAL STATEMENTS WITH SUPPLEMENTAL MATERIAL FOR THE YEAR ENDED DECEMBER 31, 2016 FINANCIAL STATEMENTS For the Year Ended December 31, 2016 PAGE INDEPENDENT AUDITOR'S REPORT 1-2 MANAGEMENT'S

More information

Foss Park District, Illinois

Foss Park District, Illinois Annual Financial Report For the Year Ended April 30, 2013 Table of Contents For the Year Ended April 30, 2013 Page TABLE OF CONTENTS INTRODUCTORY SECTION List of Principal Officials Organization Chart

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 FLORA Flora, Illinois. ANNUAL FINANCIAL REPORT Year Ended April 30, 2015

CITY OF FLORA Flora, Illinois. ANNUAL FINANCIAL REPORT Year Ended April 30, 2015 Flora, Illinois ANNUAL FINANCIAL REPORT Year Ended April 30, 2015 TABLE OF CONTENTS PAGE BASIC FINANCIAL STATEMENTS Independent Auditors Report... 1 Statement of Net Position... 4 Statement of Activities...

More information

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND TABLE OF CONTENTS

More information

State Capitol Building Des Moines, Iowa NEWS RELEASE Contact: Andy Nielsen FOR RELEASE June 6, /

State Capitol Building Des Moines, Iowa NEWS RELEASE Contact: Andy Nielsen FOR RELEASE June 6, / OFFICE OF AUDITOR OF STATE STATE OF IOW A State Capitol Building Des Moines, Iowa 50319-0004 Mary Mosiman, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact: Andy

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 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

BAKER COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017

BAKER COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017 BAKER COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FISCAL YEAR ENDED SEPTEMBER 30, 2017 BAKER COUNTY, FLORIDA TABLE OF CONTENTS SEPTEMBER 30, 2017 Independent Auditors Report Management

More information

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017 MINNEHAHA COUNTY AUDIT REPORT For the Year Ended December 31, 2017 MINNEHAHA COUNTY COUNTY OFFICIALS December 31, 2017 Board of Commissioners: Gerald Beninga, Chairman Jeff Barth Jean Bender Cindy Heiberger

More information

SPRINGFIELD PARK DISTRICT SPRINGFIELD, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2017

SPRINGFIELD PARK DISTRICT SPRINGFIELD, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended April 30, 2017 ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2017 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-2 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement of Net

More information

STATE OF NEW MEXICO CIBOLA COUNTY FINANCIAL STATEMENT WITH INDEPENDENT AUDITORS REPORT THEREON FOR THE FISCAL YEAR ENDED JUNE 30, 2015

STATE OF NEW MEXICO CIBOLA COUNTY FINANCIAL STATEMENT WITH INDEPENDENT AUDITORS REPORT THEREON FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Harshwal & Company LLP Certified Public Accountants 6739 Academy Road NE, Suite 130 Albuquerque, NM 87109 (505) 814-1201 FINANCIAL STATEMENT WITH INDEPENDENT AUDITORS REPORT THEREON FOR THE FISCAL YEAR

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

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015 Hinds County, Mississippi Audited Financial Statements and Special Reports TABLE OF CONTENTS Independent Auditor s Report 3 Management s Discussion and Analysis 5 Financial Statements: Statement of Net

More information

Warren Township High School District 121

Warren Township High School District 121 Warren Township High School District 121 Gurnee, Illinois Annual Financial Report Year Ended ANNUAL FINANCIAL REPORT For the Year Ended TABLE OF CONTENTS Independent Auditors' Report 1-4 Management's Discussion

More information

City of Ann Arbor Downtown Development Authority. Year Ended June 30, Basic Financial Statements

City of Ann Arbor Downtown Development Authority. Year Ended June 30, Basic Financial Statements City of Ann Arbor Downtown Development Authority Year Ended June 30, 2014 Basic Financial Statements This page intentionally left blank. Table of Contents Independent Auditors Report 1 Management s Discussion

More information

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2016

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2016 Hinds County, Mississippi Audited Financial Statements and Special Reports TABLE OF CONTENTS Independent Auditor s Report 3 Management s Discussion and Analysis 5 Financial Statements: Statement of Net

More information

MORGAN COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT. August 31, 2018

MORGAN COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT. August 31, 2018 ANNUAL FINANCIAL REPORT Table of Contents Financial Section Independent Auditors Report... 1 Basic Financial Statements: Government-Wide Financial Statements: Statement of Net Position... 4 Statement of

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

VILLAGE OF BUDA, ILLINOIS (BUREAU COUNTY) ANNUAL FINANCIAL REPORT FINANCIAL STATEMENTS - MODIFIED CASH BASIS AND INDEPENDENT AUDITORS REPORT

VILLAGE OF BUDA, ILLINOIS (BUREAU COUNTY) ANNUAL FINANCIAL REPORT FINANCIAL STATEMENTS - MODIFIED CASH BASIS AND INDEPENDENT AUDITORS REPORT (BUREAU COUNTY) ANNUAL FINANCIAL REPORT FINANCIAL STATEMENTS - MODIFIED CASH BASIS AND INDEPENDENT AUDITORS REPORT April 30, 2015 BIRKEY & NOBLE, P.C. Certified Public Accountant TABLE OF CONTENTS P age

More information

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY, FLORIDA

More information

WILMETTE PUBLIC LIBRARY DISTRICT WILMETTE, ILLINOIS

WILMETTE PUBLIC LIBRARY DISTRICT WILMETTE, ILLINOIS ANNUAL FINANCIAL REPORT For the Year Ended June 30, 2017 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Management s Discussion and Analysis...

More information

PIONEER COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ORANGE, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015

PIONEER COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ORANGE, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 PIONEER COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ORANGE, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 PIONEER COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ORANGE, FLORIDA TABLE

More information

Village of Sauk Village, Illinois

Village of Sauk Village, Illinois Village of Sauk Village, Illinois Annual Financial Report Year Ended ANNUAL FINANCIAL REPORT Year Ended TABLE OF CONTENTS Page Table of Contents i - iii Independent Auditors Report 1-4 Basic Financial

More information

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT FINANCIAL STATEMENTS Year Ended September 30, 2016 C O N T E N T S Page Number Financial Section Independent Auditor s Report 1 Financial Statements Balance Sheet

More information

PARK COUNTY CODY, WYOMING

PARK COUNTY CODY, WYOMING CODY, WYOMING Basic Financial Statements June 30, 2017 (With Independent Auditors Report Thereon) TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT... 1-3 BASIC FINANCIAL STATEMENTS: Government-Wide Financial

More information

Kanawha County, West Virginia

Kanawha County, West Virginia RFP# 14-129 Audited Financial Statements Kanawha County, West Virginia Year Ended June 30, 2014 Certified Public Accountants Audited Financial Statements Year Ended June 30, 2014 TABLE OF CONTENTS List

More information

HENDRY COUNTY, FLORIDA

HENDRY COUNTY, FLORIDA HENDRY COUNTY, FLORIDA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 PREPARED BY: BARBARA S. BUTLER CLERK OF THE CIRCUIT COURT STEVE CLARK FINANCE DIRECTOR TABLE OF CONTENTS SECTION

More information

WOOD DALE PUBLIC LIBRARY DISTRICT WOOD DALE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended June 30, 2016

WOOD DALE PUBLIC LIBRARY DISTRICT WOOD DALE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended June 30, 2016 ANNUAL FINANCIAL REPORT For the Year Ended June 30, 2016 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Basic Financial Statements Government-Wide

More information

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

TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Roster of Officials 1 Financial Section Independent

More information

CITY OF ECORSE, MICHIGAN. Year Ended June 30, Financial Statements

CITY OF ECORSE, MICHIGAN. Year Ended June 30, Financial Statements Year Ended June 30, 2015 Financial Statements This page intentionally left blank. Table of Contents Financial Section Page Independent Auditors Report 1 Management s Discussion and Analysis 6 Basic Financial

More information

BEAVER DAM/LITTLEFIELD FIRE DISTRICT WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS

BEAVER DAM/LITTLEFIELD FIRE DISTRICT WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS Table of Contents Page Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Basic Financial

More information

CITY OF LAWSON, MISSOURI BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2016

CITY OF LAWSON, MISSOURI BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2016 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT TABLE OF CONTENTS Page INDEPENDENT AUDITOR S REPORT 1-3 FINANCIAL STATEMENTS Statement of Net Position 4 Statement of Activities 5 Balance Sheet

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

DUBLIN TOWNSHIP MERCER COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

DUBLIN TOWNSHIP MERCER COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Cash Basis) - All Governmental Fund Types - For the Year Ended

More information

LEE COUNTY, ILLINOIS. Years Ending November 30, 2011 and 2012

LEE COUNTY, ILLINOIS. Years Ending November 30, 2011 and 2012 Forecasted Appropriations Resolution, Forecasted Statements of Estimated Receipts and Disbursements, Forecasted Statement of Estimated Disbursements, Forecasted Schedules of Appropriations and Estimated

More information

VILLAGE OF DWIGHT, ILLINOIS

VILLAGE OF DWIGHT, ILLINOIS ANNUAL FINANCIAL REPORT MARCH 31, 2018 Prepared by: Mack & Associates, P.C. Certified Public Accountants CERTIFIED PUBLIC ACCOUNTANTS 116 E. Washington Street, Suite One Morris, IL 60450 Telephone: (815)

More information

Amelia National Community Development District

Amelia National Community Development District Amelia National Community Development District FINANCIAL STATEMENTS September 30, 2015 Table of Contents September 30, 2015 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Management s Discussion

More information

BEDFORD PUBLIC SCHOOLS Temperance, Michigan ANNUAL FINANCIAL REPORT. June 30, 2015

BEDFORD PUBLIC SCHOOLS Temperance, Michigan ANNUAL FINANCIAL REPORT. June 30, 2015 Temperance, Michigan ANNUAL FINANCIAL REPORT June 30, 2015 Bedford Public Schools Table of Contents June 30, 2015 Independent Auditor s Report... 1-2 Independent Auditor s Report on Internal Control over

More information

CITY OF HASTINGS, NEBRASKA FINANCIAL REPORT SEPTEMBER 30, 2014

CITY OF HASTINGS, NEBRASKA FINANCIAL REPORT SEPTEMBER 30, 2014 FINANCIAL REPORT SEPTEMBER 30, 2014 CONTENTS Page INDEPENDENT AUDITOR'S REPORT 1-3 Management's Discussion and Analysis 4-8 FINANCIAL STATEMENTS Statement of Net Position 9 Statement of Activities 10-11

More information

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended September 30, 2014 MADISON COUNTY - STATE OF IDAHO BASIC

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

McElhiney, LLC Certified Public Accountants

McElhiney, LLC Certified Public Accountants CITY OF CHILLICOTHE Chillicothe, Illinois FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT For The Year Ended April 30, 2013 McElhiney, LLC Certified Public Accountants TABLE OF CONTENTS Page Number

More information

MARLBORO TOWNSHIP FIRE DISTRICT NO. 1 MONMOUTH COUNTY, NEW JERSEY. Financial Statements December 31, 2015 and 2014 With Independent Auditors Report

MARLBORO TOWNSHIP FIRE DISTRICT NO. 1 MONMOUTH COUNTY, NEW JERSEY. Financial Statements December 31, 2015 and 2014 With Independent Auditors Report MARLBORO TOWNSHIP FIRE DISTRICT NO. 1 MONMOUTH COUNTY, NEW JERSEY Financial Statements December 31, 2015 and 2014 With Independent Auditors Report Generic Industries, Inc. and Subsidiary December 31, 2015

More information

Heritage Landing Community Development District ANNUAL FINANCIAL REPORT. September 30, 2018

Heritage Landing Community Development District ANNUAL FINANCIAL REPORT. September 30, 2018 Heritage Landing Community Development District ANNUAL FINANCIAL REPORT September 30, 2018 ANNUAL FINANCIAL REPORT Fiscal Year Ended September 30, 2018 TABLE OF CONTENTS Page Number REPORT OF INDEPENDENT

More information

GREATER LAKES/SAWGRASS BAY COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017

GREATER LAKES/SAWGRASS BAY COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 GREATER LAKES/SAWGRASS BAY COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 GREATER LAKES/SAWGRASS BAY COMMUNITY DEVELOPMENT DISTRICT LAKE

More information

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2015

MINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2015 MINNEHAHA COUNTY AUDIT REPORT For the Year Ended December 31, 2015 MINNEHAHA COUNTY COUNTY OFFICIALS December31, 2015 Board of Commissioners: Cindy Heiberger, Chairman Jeff Barth Gerald Beninga Dick Kelly

More information

SUPPLEMENTARY INFORMATION

SUPPLEMENTARY INFORMATION SUPPLEMENTARY INFORMATION Required Supplementary Information Schedule of Changes in the County's Total OPEB Liability and Related Ratios Total OPEB Liability 2018 Service cost at end of year $ 948,706

More information

STANDISH-STERLING COMMUNITY SCHOOLS Arenac, Bay, and Gladwin Counties, Michigan. FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION June 30, 2012

STANDISH-STERLING COMMUNITY SCHOOLS Arenac, Bay, and Gladwin Counties, Michigan. FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION June 30, 2012 STANDISH-STERLING COMMUNITY SCHOOLS Arenac, Bay, and Gladwin Counties, Michigan FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION June 30, 2012 TABLE OF CONTENTS PAGE Report Letter 1 2 Report on Internal

More information

VILLAGE OF RICHMOND, ILLINOIS ANNUAL FINANCIAL REPORT

VILLAGE OF RICHMOND, ILLINOIS ANNUAL FINANCIAL REPORT VILLAGE OF RICHMOND, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED APRIL 30, 2015 VILLAGE OF RICHMOND TABLE OF CONTENTS APRIL 30, 2015 PAGE INDEPENDENT AUDITOR S REPORT 1 REQUIRED SUPPLEMENTARY

More information

HENRY COUNTY, GEORGIA

HENRY COUNTY, GEORGIA HENRY COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2003 INTRODUCTORY SECTION HENRY COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2003 TABLE OF CONTENTS Page

More information

City of Tombstone, Arizona Financial Statements. Year Ended June 30, 2016

City of Tombstone, Arizona Financial Statements. Year Ended June 30, 2016 City of Tombstone, Arizona Financial Statements Year Ended June 30, 2016 CONTENTS Page INDEPENDENT AUDITOR S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS (MD&A) (Required Supplementary Information) 5

More information

Housing Finance Authority of Pinellas County (A Component Unit of Pinellas County, Florida)

Housing Finance Authority of Pinellas County (A Component Unit of Pinellas County, Florida) Housing Finance Authority of Pinellas County (A Component Unit of Pinellas County, Florida) Independent Auditor s Reports, Financial Statements and Required Supplementary Information September 30, 2016

More information

STATE OF NEW MEXICO CATRON COUNTY FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014

STATE OF NEW MEXICO CATRON COUNTY FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FIERRO & FIERRO, P.A. Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 TABLE OF CONTENTS

More information

SOUTH BROWARD MONTESSORI CHARTER SCHOOL CORP. (A Charter School and Component Unit of The School Board of Broward County, Florida)

SOUTH BROWARD MONTESSORI CHARTER SCHOOL CORP. (A Charter School and Component Unit of The School Board of Broward County, Florida) SOUTH BROWARD MONTESSORI CHARTER SCHOOL CORP. Basic Financial Statements (With Independent Auditor s Report Thereon) Table of Contents Pages General Information i Independent Auditor s Report 1-2 Management

More information

VILLAGE OF DWIGHT, ILLINOIS ANNUAL FINANCIAL REPORT MARCH

VILLAGE OF DWIGHT, ILLINOIS ANNUAL FINANCIAL REPORT MARCH ANNUAL FINANCIAL REPORT MARCH 31, 2017 Prepared by: Mack & Associates, P.C. Certified Public Accountants CERTIFIED PUBLIC ACCOUNTANTS 116 E. Washington Street, Suite One Morris, IL 60450 Telephone: (815)

More information

Roosevelt City Corporation Duchesne County, Utah

Roosevelt City Corporation Duchesne County, Utah Duchesne County, Utah ANNUAL FINANCIAL REPORT For the Year Ended TABLE OF CONTENTS Beginning on page INDEPENDENT AUDITORS' REPORT 1 MANAGEMENT'S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS 13

More information

ROSCOE TOWNSHIP, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017

ROSCOE TOWNSHIP, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017 Table of Contents FINANCIAL SECTION Page No. Independent Auditor s Report 1-2 General Purpose External Financial Statements Basic Financial Statements

More information

Bellevue Community Schools

Bellevue Community Schools FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT Year Ended Table of Contents INDEPENDENT AUDITOR'S REPORT 1 ADMINISTRATION'S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS Government-Wide Financial

More information

EAST AURORA SCHOOL DISTRICT 131. FINANCIAL STATEMENTS June 30, (With Independent Auditor s Report Therein)

EAST AURORA SCHOOL DISTRICT 131. FINANCIAL STATEMENTS June 30, (With Independent Auditor s Report Therein) FINANCIAL STATEMENTS (With Independent Auditor s Report Therein) FINANCIAL STATEMENTS CONTENTS INDEPENDENT AUDITOR S REPORT... 1 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements: Statement

More information

INDIAN PRAIRIE PUBLIC LIBRARY DISTRICT DARIEN, ILLINOIS ANNUAL FINANCIAL REPORT

INDIAN PRAIRIE PUBLIC LIBRARY DISTRICT DARIEN, ILLINOIS ANNUAL FINANCIAL REPORT DARIEN, ILLINOIS ANNUAL FINANCIAL REPORT For the Year Ended TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR'S REPORT 1-2 Management's Discussion and Analysis MD&A 1-5 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS

More information

MAVERICKS HIGH OF NORTH MIAMI DADE COUNTY

MAVERICKS HIGH OF NORTH MIAMI DADE COUNTY MAVERICKS HIGH OF NORTH MIAMI DADE COUNTY (A COMPONENT UNIT OF THE MIAMI DADE COUNTY PUBLIC SCHOOL DISTRICT) BASIC FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION BASIC FINANCIAL STATEMENTS AND ADDITIONAL

More information

VILLAGE OF ELMWOOD PARK, ILLINOIS. ANNUAL FINANCIAL REPORT Year Ended April 30, 2013

VILLAGE OF ELMWOOD PARK, ILLINOIS. ANNUAL FINANCIAL REPORT Year Ended April 30, 2013 ANNUAL FINANCIAL REPORT Year Ended April 30, 2013 ANNUAL FINANCIAL REPORT Year ended April 30, 2013 CONTENTS FINANCIAL SECTION: Independent Auditor s Report... 1 REQUIRED SUPPLEMENTARY INFORMATION: Management

More information

STATE OF NEW MEXICO UNION COUNTY FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014

STATE OF NEW MEXICO UNION COUNTY FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FIERRO & FIERRO, P.A. Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 TABLE OF CONTENTS

More information

Bi-State Justice Center

Bi-State Justice Center Auditor s Reports and Financial Statements Contents Independent Auditor s Report... 1 Financial Statements Governmental Fund Balance Sheet/Statement of Net Position... 3 Statement of Governmental Fund

More information

WILMINGTON PUBLIC LIBRARY DISTRICT Wilmington, Illinois Annual Financial Report For the Fiscal Year Ended June 30, 2014

WILMINGTON PUBLIC LIBRARY DISTRICT Wilmington, Illinois Annual Financial Report For the Fiscal Year Ended June 30, 2014 Wilmington, Illinois Annual Financial Report For the Fiscal Year Ended June 30, 2014 Table of Contents Page Financial Section Independent Auditor s Report 1-3 Management s Discussion and Analysis (unaudited)

More information

State Capitol Building Des Moines, Iowa NEWS RELEASE Contact: Andy Nielsen FOR RELEASE March 26, /

State Capitol Building Des Moines, Iowa NEWS RELEASE Contact: Andy Nielsen FOR RELEASE March 26, / OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 Mary Mosiman, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact: Andy

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

City Gate Community Development District DRAFT FINANCIAL STATEMENTS. September 30, 2014

City Gate Community Development District DRAFT FINANCIAL STATEMENTS. September 30, 2014 City Gate Community Development District FINANCIAL STATEMENTS September 30, 2014 Table of Contents September 30, 2014 REPORT Independent Auditor s Report 1 FINANCIAL STATEMENTS Management s Discussion

More information

MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2017

MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2017 MADISON COUNTY, FLORIDA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2017 MADISON COUNTY, FLORIDA THIS REPORT CONTAINS THE FOLLOWING SECTIONS Madison County, Florida (Government-Wide) Basic Financial Statements,

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

The Palace at Coral Gables Community Development District

The Palace at Coral Gables Community Development District The Palace at Coral Gables Community Development District FINANCIAL STATEMENTS September 30, 2015 Table of Contents September 30, 2015 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Management

More information

WESTMONT PUBLIC LIBRARY WESTMONT, ILLINOIS

WESTMONT PUBLIC LIBRARY WESTMONT, ILLINOIS ANNUAL FINANCIAL REPORT For the Year Ended April 30, 2018 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-2 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement of Net

More information

EL-HAJJ MALIK EL-SHABAZZ ACADEMY. Financial Report with Supplemental Information June 30, 2018

EL-HAJJ MALIK EL-SHABAZZ ACADEMY. Financial Report with Supplemental Information June 30, 2018 EL-HAJJ MALIK EL-SHABAZZ ACADEMY Financial Report with Supplemental Information June 30, 2018 EL-HAJJ MALIK EL-SHABAZZ ACADEMY CONTENTS FINANCIAL STATEMENTS Independent auditor's report 1-2 Report on internal

More information

CITY OF BARRE, VERMONT AUDIT REPORT AND REPORTS ON COMPLIANCE AND INTERNAL CONTROL JUNE 30, 2017

CITY OF BARRE, VERMONT AUDIT REPORT AND REPORTS ON COMPLIANCE AND INTERNAL CONTROL JUNE 30, 2017 AUDIT REPORT AND REPORTS ON COMPLIANCE AND INTERNAL CONTROL AUDIT REPORT TABLE OF CONTENTS Page # Independent Auditor s Report 1-4 Basic Financial Statements: Statement of Net Position Exhibit A 5 Statement

More information

VINELAND PUBLIC CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION

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

More information