TOWN OF PINETOP-LAKESIDE, ARIZONA ANNUAL EXPENDITURE LIMITATION REPORT JUNE 30, 2016 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS

Similar documents
TOWN OF PINETOP-LAKESIDE, ARIZONA ANNUAL EXPENDITURE LIMITATION REPORT JUNE 30, 2013 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS

CITY OF ST. JOHNS, ARIZONA ANNUAL EXPENDITURE LIMITATION REPORT JUNE 30, 2016 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS

City of San Luis, Arizona Annual Expenditure Limitation Report. Year Ended June 30, 2016

WESTWOOD ESTATES FIRE DISTRICT FISCAL YEAR ENDED JUNE 30, 2017 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS

CITY OF SALIDA, COLORADO FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2015 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2017

TOWN OF PINETOP-LAKESIDE, ARIZONA

DAVIS APPLIED TECHNOLOGY COLLEGE

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

Pima County Community College District Year Ended June 30, 2003

Coconino County Community College District

Approved by the District Governing Board June 9, Approved BUDGET

Adopted. by the District Governing Board June 18, Adopted BUDGET

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2015

PIMA COUNTY COMMUNITY COLLEGE DISTRICT BUDGET FOR FISCAL YEAR SUMMARY OF BUDGET DATA

PIMA COUNTY COMMUNITY COLLEGE DISTRICT BUDGET FOR FISCAL YEAR SUMMARY OF BUDGET DATA

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014

Proposed BUDGET. Presented to the District Governing Board May 22, 2018

OFFICIAL BUDGET FORMS COCONINO COUNTY COMMUNITY COLLEGE DISTRICT COCONINO COMMUNITY COLLEGE FISCAL YEAR Adopted Budget

LOCATION N. 60 STREET, BUILDING B, SCOTTSDALE, AZ FCF - HOLLAND COMMUNITY CENTER, QUAIL ROOM

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2012

City of Westbrook, Maine Annual Financial Report as of and For the Year Ended June 30, 2010

OFFICIAL BUDGET FORMS COCONINO COUNTY COMMUNITY COLLEGE DISTRICT COCONINO COMMUNITY COLLEGE FISCAL YEAR Adopted Budget

FISCAL YEAR 2017 BUDGET

ADAMS COUNTY FINANCIAL STATEMENTS

FORMS FISCAL. Final adoption. the Town

CITY OF CARSON CITY, MICHIGAN

James G. Zupka, CPA, Inc. Certified Public Accountants

INSTRUCTIONS FOR PREPARING AND PUBLISHING THE ANNUAL FINANCIAL STATEMENTS (WVDE ) FOR THE FISCAL YEAR ENDED JUNE 30, 2011

ADAMS COUNTY, IDAHO FINANCIAL STATEMENTS

Town of Ramapo, New York

TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017

CITY OF ALBANY, NEW YORK

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

STATE OF MINNESOTA Office of the State Auditor

CITY OF SACRAMENTO, CALIFORNIA MANAGEMENT LETTER JUNE 30, 2015

LIBERTY COUNTY, FLORIDA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT SEPTEMBER 30, 2016

KIEL AREA SCHOOL DISTRICT KIEL, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS' REPORT JUNE 30, 2016

CITY OF HASTINGS, NEBRASKA FINANCIAL REPORT SEPTEMBER 30, 2014

GRANVILLE CENTRAL SCHOOL DISTRICT FINANCIAL REPORT JUNE 30, 2017

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT

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

CITY OF ESPAÑOLA, NEW MEXICO ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2009

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

LONG BEACH UNIFIED SCHOOL DISTRICT LOS ANGELES COUNTY

LAKESIDE UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2016

FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, With Report of. Certified Public Accountants

FINANCIAL REPORT SEPTEMBER 30, 2012

ANNUAL FINANCIAL REPORT MCDUFFIE COUNTY, GEORGIA YEAR ENDED DECEMBER 31, 2012

James G. Zupka, CPA, Inc. Certified Public Accountants

POLK COUNTY CROOKSTON, MINNESOTA YEAR ENDED DECEMBER 31, 2014

RIVERSIDE ELEMENTARY SCHOOL DISTRICT NO. 2

Charges for services 364, ,885 Other 1,503,632 3,054,309 Total Revenues 1,868,497 3,836,487

JACKSON PUBLIC SCHOOL DISTRICT. Audited Financial Statements For the Year Ended June 30, 2014

Village of Suffern, New York

MUROC JOINT UNIFIED SCHOOL DISTRICT KERN COUNTY NORTH EDWARDS, CALIFORNIA

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

16233 SOUTH 4BTH ST. PHOENIX, AZ HORIZOHCtC.ORG / / CERTIFICATE OF DEBT SERVICE COVERAGE RATIO

Town of Ramapo, New York

CLINTON COMMUNITY SCHOOL DISTRICT

TOOELE CITY CORPORATION. Financial Statements and Independent Auditor's Report. June 30, 2012

TOOELE CITY CORPORATION. Financial Statements and Independent Auditor's Report. June 30, 2014

BROUGH OF CLARION CLARION, PENNSYLVANIA

Town of Lebanon, Connecticut

OJAI UNIFIED SCHOOL DISTRICT

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

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT ORANGE COUNTY

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2008

FREMONT-MILLS COMMUNITY SCHOOL DISTRICT

James G. Zupka, CPA, Inc. Certified Public Accountants

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2016

SHAWANO COUNTY Shawano, Wisconsin

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

LONG BEACH UNIFIED SCHOOL DISTRICT LOS ANGELES COUNTY

CITY OF SACRAMENTO, CALIFORNIA MANAGEMENT LETTER JUNE 30, 2016

Governmental Accounting 2019

LANCASTER REDEVELOPMENT AGENCY LANCASTER, CALIFORNIA FINANCIAL STATEMENTS JUNE 30, Lance Soll & Lunghard, LLP

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA

Statements-and Management's Discussion and Analysis-for State and Local Governments

STATE OF NEW MEXICO VILLAGE OF TULAROSA. ANNUAL FINANCIAL REPORT June 30, 2014

DORCHESTER COUNTY SCHOOL DISTRICT NUMBER FOUR ST. GEORGE, SOUTH CAROLINA

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

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

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT JUNE 30, 2017

MADISON METROPOLITAN SCHOOL DISTRICT Madison, Wisconsin. FINANCIAL STATEMENTS June 30, 2017

TOWN OF BLACKSTONE, MASSACHUSETTS. Report on Examination of Basic Financial Statements and Additional Information Year Ended June 30, 2016

City of Starkville, Mississippi. Audit Report. September 30, 2016

LOS GATOS UNION SCHOOL DISTRICT COUNTY OF SANTA CLARA LOS GATOS, CALIFORNIA AUDIT REPORT JUNE 30, 2014

TOWN OF JUPITER ISLAND, FLORIDA REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY FINANCIAL INFORMATION

CITY OF BUFORD, GEORGIA AUDITED BASIC FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016

EAST TROY COMMUNITY SCHOOL DISTRICT

SMITHTOWN SPECIAL LIBRARY DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTARY SCHEDULES WITH INDEPENDENT AUDITOR'S REPORT.

INSTRUCTIONS FOR PREPARING AND PUBLISHING THE ANNUAL FINANCIAL STATEMENTS (WVDE ) FOR THE FISCAL YEAR ENDED JUNE 30, 2016

FONTANA UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2017

TOWNSHIP OF FRANCONIA FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEAR ENDED DECEMBER 31, 2016

FINANCIAL SECTION. Financial Section

AUDIT REPORT OF PRESTON COUNTY BOARD OF EDUCATION For the Fiscal Year Ended June 30, 2017

TOWN OF MAMMOTH LAKES California. Annual Financial Report June 30, 2016

VILLAGE OF DWIGHT, ILLINOIS ANNUAL FINANCIAL REPORT MARCH

CITY OF ALBANY, NEW YORK

Transcription:

ANNUAL EXPENDITURE LIMITATION REPORT JUNE 30, 2016 WITH REPORT OF CERTIFIED PUBLIC ACCOUNTANTS

Table of Contents PAGE Independent Accountants Report... 1 Annual Expenditure Limitation Report - Part I... 2 Annual Expenditure Limitation Report - Part II... 3 Annual Expenditure Limitation Report - Reconciliation... 4 Notes to Annual Expenditure Limitation Report... 5

MEMBERS: CHAD B. ATKINSON, CPA PHILLIP S. PEINE, CPA KRIS J. BRAUNBERGER, CPA STEVEN D PALMER, CPA ROBERT S. COX, CPA MICHAEL K. SPILKER, CPA TODD B. FELTNER, CPA KEVIN L. STEPHENS, CPA K. MARK FROST, CPA MARK E. TICHENOR, CPA MORRIS J PEACOCK, CPA MICHAEL J. TORGERSON, CPA Independent Accountants Report The Auditor General of the State of Arizona and The Honorable Mayor and Town Council Town of Pinetop-Lakeside, Arizona We have examined the accompanying Annual Expenditure Limitation Report of the Town of Pinetop- Lakeside, Arizona, for the fiscal year ended June 30, 2016. This report is the responsibility of the Town of Pinetop-Lakeside, Arizona s management. Our responsibility is to express an opinion on this report based on our examination. Our examination was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants and, accordingly, included examining, on a test basis, evidence supporting the amounts and disclosures in the report and performing such other procedures as we considered necessary in the circumstances. We believe that our examination provides a reasonable basis for our opinion. In our opinion, the Annual Expenditure Limitation Report of the Town of Pinetop-Lakeside, Arizona, referred to above presents, in all material respects, the information prescribed by the uniform expenditure reporting system as described in Note 1. HintonBurdick, PLLC March 21, 2017 1 CEDAR CITY FLAGSTAFF HURRICANE MESQUITE PHOENIX RICHFIELD ST. GEORGE www.hintonburdick.com

Annual Expenditure Limitation Report Part II Fiscal Year Ended June 30, 2016 Governmental Enterprise Fiduciary Description Funds Funds Funds Total A. Amounts reported on the Reconciliation Line D $ 6,322,950 $ - $ - $ 6,322,950 B. Less exclusions claimed: 1. Bond proceeds - - - - Debt service requirements on bonded indebtedness - - - Proceeds from other long-term obligations - - - - Debt service requirements on other long-term obligations 112,777 - - 112,777 2. Dividends, interest and gains on the sale or redemption of investment securities 6,304 - - 6,304 3. Trustee or custodian - - - - 4. Grants and aid from the Federal government 276,830 - - 276,830 5. Grants, aid, contributions, or gifts from a private agency, organization, or individual except amounts received in lieu of taxes 821 - - 821 6. Amounts received from the State of Arizona 87,431 - - 87,431 7. Quasi-external interfund transactions - - - - 8. Amounts accumulated for the purchase of land, and the purchase or construction of buildings or improvements - - - - 9. Highway user revenues in excess of those received in fiscal year 1979-80 568,921 - - 568,921 10. Contracts with other political subdivisions 99,907 - - 99,907 11. Refunds, reimbursements, and other recoveries - - - - 12. Voter-approved exclusions not identified above (attach resolution) - - - - 13. Prior years carryforward - - - - 14. Total exclusions claimed 1,152,991 - - 1,152,991 C. Amount subject to the expenditure limitation $ 5,169,959 $ - $ - $ 5,169,959 (If an individual fund type amount is negative, reduce ) exclusions claimed to net to zero.) $ 5,169,959 $ - $ - $5,169,959 See accompanying notes to report. 3

Annual Expenditure Limitation Report Reconciliation Fiscal Year Ended June 30, 2016 Governmental Enterprise Fiduciary Description Funds Funds Funds Total A. Total expenditures/expenses/deductions and applicable other financing uses, special items and extraordinary items reported within the financial statements $ 6,695,807 $ - $ - $ 6,695,807 B. Subtractions: 1. Items not requiring use of working capital: Depreciation - - - - Loss on disposal of capital assets - - - - Bad debt expense - - - - Other postemployment benefits expense - - - - Pension expense - - - - Claims incurred but not reported - - - - Landfill closure and postclosure care costs - - - - 2. Expenditures of separate legal entities established under Arizona Revised Statutes - - - - 3. Present value of net minimum capital lease and installment purchase contract payments recorded as expenditures at inception of the agreements 372,857 - - 372,857 4. Involuntary court judgments - - - - 5. Total subtractions 372,857 - - 372,857 C. Additions: 1. Principal payments on long-term debt - - - - 2. Acquisition of capital assets - - - - 3. Amounts paid in the current year but reported as as expenses in previous years: Other postemployment benefits - - - - Pension contributions - - - - Claims previously recognized as IBNR - - - - Landfill closure and postclosure care costs - - - - 4. Total additions - - - - D. Amounts reported on Part II, Line A $ 6,322,950 $ - $ - $ 6,322,950 See accompanying notes to report. 4

Notes to Annual Expenditure Limitation Report Fiscal Year Ended June 30, 2016 Note 1. Summary of Significant Accounting Policies The Annual Expenditure Limitation Report (AELR) is presented as prescribed by the Uniform Expenditure Reporting System (UERS), as required by Arizona Revised Statutes 41-1279.07. The AELR excludes expenditures, expenses, or deductions of certain revenues specified in the Arizona Constitution, Article IX, 20 from the total expenditures, expenses, or deductions reported in the fund financial statements. In accordance with the UERS requirements, a note to the AELR is presented below for any exclusion claimed on Part II and each subtraction or addition in the Reconciliation that cannot be traced directly to an amount reported in the fund financial statements. All references to financial statement amounts in the following notes refer to the Statement of Revenues, Expenditures, and Changes in Fund Balances for the Governmental Funds. Note 2. Debt Service Requirements The exclusions claimed in Part II for debt service requirements are summarized as follows: Bond indebtedness $ - Other long-term obligations 112,777 Total $ 112,777 Consist of: Principal retirement $ 86,862 Interest expense 25,915 Total $ 112,777 Note 3. Investment Income The exclusions claimed in Part II for dividends, interest and gains on the sale or redemption of investment securities consists of interest earned on investments. Note 4. Grants, Aid, Contributions, or Gifts from a Private Agency The exclusions claimed in Part II for grants, aid, and contributions from private organizations consists of $821 received in library donations reported in intergovernmental revenue. 5

Notes to Annual Expenditure Limitation Report Fiscal Year Ended June 30, 2016 Note 5. Reconciliation of Intergovernmental Revenue The following schedule presents revenue from which exclusions have been claimed for federal grants and aid, amounts received from the State of Arizona, and highway user revenues in the Governmental Funds: Governmental Description Funds Grants and aid from the Federal government $276,830 Amounts received from the State 87,431 Highway user revenues in excess of those received in fiscal year 1979-80 568,921 Miscellanious Grants and Contributions 820.54 Other revenues (nonexcludable): State Income Tax 515,552 State Sales Tax 404,308 Auto Lieu Tax 245,717 Total intergovernmental revenues as reported in the financial statements $2,099,580 Note 6. Contracts with other Political Subdivisions The exclusion claimed on Part II, Line B.10 of $99,907 which consists of $81,326 for dispatch services and $18,581 for a lease with Apache County are included in the financial statements under general government as charges for services. 6