KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

Similar documents
KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT

Kitsap County, Washington

Kitsap County Washington

COMPREHENSIVE ANNUAL FINANCIAL REPORT

Kitsap County Washington

Popular Annual Financial Report

SURRY COUNTY, NORTH CAROLINA Comprehensive Annual Financial Report For the Year Ended June 30, 2008 TABLE OF CONTENTS

Washington State Auditor Troy Kelley

WHITFIELD COUNTY, GEORGIA TABLE OF CONTENTS Year Ended December 31, 2017

Kitsap County, Washington The Popular Annual Financial Report

CITY OF FARGO, NORTH DAKOTA. Comprehensive Annual Financial Report.

MONROE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2011 INTRODUCTORY SECTION

THIS PAGE LEFT BLANK INTENTIONALLY

GENERAL FUND. General Fund

Kitsap County 2019 Annual Budget

Kitsap County 2018 Budget Hearings. September 13 22, 2017

YEO & YEO CPAs & BUSINESS CONSULTANTS

Kitsap County 2019 Annual Budget

MONTMORENCY COUNTY, MICHIGAN

Fund Organizational Chart

NASSAU COUNTY, FLORIDA

Marion County Comprehensive Annual Financial Report

ST. CLAIR COUNTY, MICHIGAN

CRISP COUNTY, GEORGIA

Josephine County Oregon. Comprehensive Annual Financial Report

Comprehensive Annual Financial Report

FLOYD COUNTY, GEORGIA

Comprehensive Annual Financial Report. Fiscal Year Ended June 30, 2017

City of North Lauderdale, Florida

Comprehensive Annual Financial Report

CITY OF DALLAS, TEXAS. COMPREHENSIVE ANNUAL FINANCIAL REPORT Year Ended September 30, 2003

City of Rittman, Ohio

TABLE OF CONTENTS. Letter of Transmittal...xii Organization Chart... xx Financial Reporting Awards...xxi

Marion County. Comprehensive Annual Financial Report

CRISP COUNTY, GEORGIA FINANCIAL REPORT

Gallatin County, Montana

Co m p r e h e n s i v e An n u a l

COUNTY OF GREENVILLE SOUTH CAROLINA BIENNIUM BUDGET. Fiscal Year 2016 Fiscal Year County of Greenville

Hamilton County, OH. Comprehensive Annual. Financial Report

UNIFORM CHART OF ACCOUNTS Departments (Organizational Units) Page 1

COMPREHENSIVE ANNUAL FINANCIAL REPORT CITY OF ORMOND BEACH, FLORIDA FISCAL YEAR ENDED SEPTEMBER 30, 2018

Greenville County, South Carolina

County of Chester, Pennsylvania 2014 Budget

COWLITZ COUNTY, WASHINGTON

Comprehensive Annual Financial Report Fiscal Year Ended June 30, Bernalillo County

MANAGEMENT S DISCUSSION AND ANALYSIS

CITY OF UNION CITY, GEORGIA

SPALDING COUNTY, GEORGIA

BANNOCK COUNTY STATE OF IDAHO

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT

General Fund Revenue. General Fund Expenditures

PUTNAM COUNTY FLORIDA

NASSAU COUNTY, FLORIDA

County of Santa Clara State of California

FY 2019 Chairman s Proposed Budget Gwinnett County, Georgia

Comprehensive Annual Financial Report

MACON COUNTY NORTH CAROLINA

COMPREHENSIVE ANNUAL FINANCIAL REPORT City of McGregor, Texas. Year ended September 30, 2015

Crawford County, Ohio

VILLAGE OF TEQUESTA, FLORIDA 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT

HENRY COUNTY, GEORGIA

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

CRISP COUNTY, GEORGIA

This page intentionally left blank.

omprehensive nnual inancial eport City of Oakland Park, Florida ENGAGED INSPIRED UNITED

ATHENS COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED OHIO ATHENS COUNTY, OHIO. Jill A. Thompson

PREPARED BY THE DEPARTMENT OF FINANCE B.J. WILSON DIRECTOR OF FINANCE

Comprehensive Annual Financial Report

FY 2018 Budget Resolution Summary Gwinnett County, Georgia

VILLAGE OF KEY BISCAYNE, FLORIDA

Comprehensive Annual Financial Report For the year ended December 31, 2006

City of Ocoee, Florida COMPREHENSIVE ANNUAL FINANCIAL REPORT. For The Year Ended September 30, 2016

Section XIII STAFFING

CITY OF DEERFIELD BEACH, FLORIDA

WALTON COUNTY, GEORGIA

City of Ann Arbor, Michigan Comprehensive Annual Financial Report

CITY OF FRIENDSWOOD, TEXAS

City of Sachse, Texas As Prepared by The Finance Department

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2015

MACON COUNTY NORTH CAROLINA

Combining And Individual Fund Statements And Schedules

OFFICE OF AUDITOR OF STATE

Comprehensive Annual Financial Report. Fiscal Year Ended June 30, Bernalillo County. New Mexico

MACON COUNTY NORTH CAROLINA

HARRIS COUNTY, GEORGIA FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2016

CLARK COUNTY, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT. FOR THE YEAR ENDED December 31, John S. Federer Clark County Auditor

STATE OF NEW MEXICO TAOS COUNTY TABLE OF CONTENTS

CITY OF BARTLETT TENNESSEE

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

Nonmajor Governmental Funds 1. Description. 2. Combining Balance Sheet Nonmajor Governmental Funds

County of Chester, Pennsylvania 2015 Budget

NEWTON COUNTY, GEORGIA

CITY OF FORNEY, TEXAS

Township of Upper St. Clair, Pennsylvania

OFFICE OF AUDITOR OF STATE

MARTIN COUNTY FAIRMONT, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007

Transcription:

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County Auditor Honorable Walter E. Washington Financial Services Manager David Schureman, CPA For The Fiscal Year Ended December 31, 2009 Prepared by the Auditor s Office

KITSAP COUNTY, WASHINGTON Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008 INTRODUCTORY SECTION TABLE OF CONTENTS Page Transmittal Letter ll GFOA Certificate of Achievement for Excellence in Financial Reporting... lll List of Elected and Appointed Officials... IV Organization Chart.. V FINANCIAL SECTION Independent Auditor s Report 1 Management s Discussion and Analysis. 3 Basic Financial Statements Government-wide Financial Statements: Statements of Net Assets... 14 Statement of Activities 15 Fund Financial Statements: Description..... 16 Balance Sheet - Government Funds..... 18 Reconciliation of the Balance Sheet of Governmental Funds to the Statement of Net Assets 20 Statement of Revenues, Expenditures, and Changes in Fund Balances - Governmental Funds 21 Reconciliation of Statement of Revenues, Expenditures, and Changes in Fund Balances of Governmental Funds to the Statement of Activities 23 Statement of Revenues, Expenditures, and Changes in Fund Balances - Budget and Actual - General Fund 24 Statement of Revenues, Expenditures, and Changes in Fund Balances - Budget and Actual - Major Funds 25 Statement of Net Assets Proprietary Funds 29 Statement of Revenues, Expenses, and Changes in Fund Net Assets-Proprietary Funds 31 Statement of Cash Flows Proprietary Funds 33 Statement of Fiduciary Net Assets 35 Statement of Changes in Fiduciary Net Assets - Fiduciary Funds 36 Notes to the Financial Statements 37 Required Supplementary Information Schedule of Funding Progress - LEOFF1 72 Combining and Individual Fund Statements and Schedules Description 73 Combining Balance Sheet - Nonmajor Funds.. 80 Combining Statement of Revenues, Expenditures and Changes in Fund Balances - Nonmajor Funds 98 l - 1

Schedule of Revenues, Expenditures, and Changes in Fund Balances - Budget And Actual - Nonmajor Funds.. 114 Description - Internal Service Funds.. 193 Combining Statement of Net Assets - Internal Service Funds 194 Combining Statement of Revenues, Expenses and 195 Changes in Fund Net Assets - Internal Service Funds Combining Statement of Cash Flows Internal Service Funds 196 Description - Agency Funds 197 Combining Statement of Fiduciary Net Assets. 198 Combining Statement of Changes in Assets and Liabilities for Agency Funds 201 Supplementary Schedules: Schedule of Expenditures of Federal Awards. 209 Schedule of State Financial Assistance. 214 Note to Schedule of Financial Assistance. 216 STATISTICAL SECTION Table # Net Assets by components 1 S - 1 Changes In Net Assets 2 S - 2 Fund Balances of Governmental Funds 3 S - 4 Changes in Fund Balances of Governmental Funds 4 S - 5 Assessed Value and Estimated Actual Value of Property 5 S - 7 Property Tax Rate - All Overlapping Governments 6 S - 8 Principal Property Taxpayers 7 S - 9 Property Tax Levies and Collections 8 S -10 Ratios of Outstanding Debt by Type 9 S - 11 Ratios of General Bonded Debt 10 S - 12 Computation of Overlapping Debt to Assessed Value and Net 11 S - 13 Legal Debt Margin Information 12 S - 14 Pledged Revenue Coverage - Sewer Bonds 13 S - 15 Demographic and Economic Indicators 14 S - 16 Principle Employers 15 S - 17 Full-time Equivalent County Employees by Function 16 S - 18 Operating Indicators by Function/Program 17 S - 19 Capital Asset Statistics by Function 18 S - 20 l - 2

INTRODUCTORY SECTION

II-I

III

KITSAP COUNTY List of Elected and Appointed Officials December 31, 2009 Elected Officials TITLE INCUMBENT END OF TERM Assessor Jim Avery 12/31/10 Auditor Walter Washington 12/31/10 Clerk Dave Peterson 12/31/10 Commissioner, District #1 Steve Bauer 12/31/12 Commissioner, District #2 Charlotte Garrido 12/31/12 Commissioner, District #3 Josh Brown 12/31/10 Coroner Greg Sandstrom 12/31/10 District Court Judge, #1 James Riehl 12/31/10 District Court Judge, #2 Jeffrey J. Jahns 12/31/10 District Court Judge, #3 Marilyn Paja 12/31/10 District Court Judge, #4 Stephen J. Holman 12/31/10 Prosecuting Attorney Russ Hauge 12/31/10 Sheriff Steve Boyer 12/31/10 Superior Court Judge, #1 Jeanette Dalton 12/31/12 Superior Court Judge, #2 Leila Mills 12/31/12 Superior Court Judge, #3 Anna Laurie 12/31/12 Superior Court Judge, #4 Theodore F. Spearman 12/31/12 Superior Court Judge, #5 Jay B. Roof 12/31/12 Superior Court Judge, #6 Russell W. Hartman 12/31/12 Superior Court Judge, #7 M. Karlynn Haberly 12/31/12 Superior Court Judge, #8 Sally F. Olsen 12/31/12 Treasurer Barbara Stephenson 12/31/10 Appointed Officials TITLE County Administrator Director of Public Works Director of Administrative Services Director of Personnel & Human Resources Director of Community Development Director of Parks and Recreation Director of Information Services INCUMBENT Nancy Buonanno- Grennan Randy Casteel Vacant Bert Furuta Larry Keeton Jim Dunwiddie Bud Harris IV

Kitsap County Organization 2009 Citizens Prosecutor Clerk Superior Courts District Courts Board of County Commissioners Coroner Assessor Treasurer Sheriff Auditor Legal Jury Juvenile Probation Law Elections Services Board of Equalization Enforcement Child Public Corrections Registration Support Defense Central Communications Fiscal Boundary Review Cooperative Extension Special Emergency Licensing Assault Management Civil County Administrator Recording Community Development Public Works Parks and Recreation Administrative Services Personnel & Human Services Information Services Building Engineering Parks Budget & Personnel Computer & Finance Network Services Community Roads Ballfields Volunteer Civil Application Services Planning Services Service Land Use/ Waste Recreation Risk Recovery GIS Environmental Water Programs Management Center Fire Solid Fair and Purchasing Job Database Marshall Waste Events Training Administration Grant Equipment Block Grant Mental Management Rental Program Health Natural Surface & Project Aging Resources Stormwater Management Programs Development Facilities Developmental Engineering Maintenance Disabilities Substance Abuse Training Services V