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

Similar documents
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

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

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

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

FINANCIAL REPORT CITY OF OXFORD. Oxford, Mississippi. September 30, 2016

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

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama

STATE OF NEW MEXICO Village of Loving June 30, 2016

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

TOWN OF BANNER ELK NORTH CAROLINA

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

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

VILLAGE OF MONTPELIER, LOUISIANA REPORT ON COMPILATION OF BASIC FINANCIAL STATEMENTS AND

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

TOWNSHIP OF GREENWICH COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

CHARLES WILLIAMS, FINANCE DIRECTOR

ANNUAL CITY BUDGET CITY OF XXXX, NORTH DAKOTA FOR THE YEAR ENDED DECEMBER 31, 2016 CONTENTS SCHEDULE A B C. Certificate of Levy. Special Revenue Funds

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

CITY OF PICAYUNE, MISSISSIPPI AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED SEPTEMBER 30, 2018

STATE OF NEW MEXICO TOWN OF TATUM FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2014

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

CITY OF HAMILTON, MISSOURI FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED JUNE 30, 2017

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

TOWN OF CAMPTI, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2006

TOWN OF WHITEVILLE, TENNESSEE BASIC FINANCIAL STATEMENTS AND ACCOMPANYING INFORMATION. June 30, 2012

STATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2015

STATE OF NEW MEXICO Village of Fort Sumner ANNUAL FINANCIAL REPORT AND INDEPENDENT AUDITORS REPORT FOR THE YEAR ENDED JUNE 30, 2016

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011

STATE OF NEW MEXICO VILLAGE OF CIMARRON FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2015

CITY OF RIO GRANDE CITY, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED SEPTEMBER 30, 2008

BALESTRA, HARR & SCHERER, CPAs, INC. 528 South West Street, P.O. Box 687 Piketon, Ohio 45661

STATE OF NEW MEXICO VILLAGE OF LOGAN. ANNUAL FINANCIAL REPORT June 30, 2009

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

Township of Spring. Financial Statements and Supplementary Information. December 31, 2016

STATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2016

STATE OF NEW MEXICO CITY OF JAL BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS'

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

Township 0/ Montgomery

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

CITY OF GUYTON, GEORGIA AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016

BOROUGH OF BERLIN COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017

CITY OF EUNICE, LOUISIANA. Financial Report. Year Ended June 30,2018

CITY OF COLEMAN, FLORIDA. Annual Financial Report. September 30, (With Independent Auditors' Report Thereon)

CITY OF FREEPORT FREEPORT, TEXAS

CITY OF FARRELL MANAGEMENT'S DISCUSSION AND ANALYSIS AND BASIC FINANCIAL STATEMENTS AS OF DECEMBER 31, 2013

THE TOWN OF LAKE VIEW LAKE VIEW, ALABAMA ANNUAL REPORT SEPTEMBER 30, 2014 DON WALLACE, CPA, PC CERTIFIED PUBLIC ACCOUNTANT NORTHPORT, ALABAMA

BASIC FINANCIAL STATEMENTS, MANAGEMENT DISCUSSION AND ANALYSIS, AND REQUIRED SUPPLEMENTAL INFORMATION

State of New Mexico Village of Cloudcroft Annual Financial Report June 30, 2014

WATERWORKS DISTRICT NO. 2 OF THE PARISH OF BEAUREGARD BEAUREGARD PARISH POLICE JURY STATE OF LOUISIANA

TUNICA COUNTY, MISSISSIPPI AUDITED FINANCIAL STATEMENTS AND SPECIAL REPORTS FOR THE YEAR ENDED SEPTEMBER 30, 2008

BOROUGH OF PENNINGTON COUNTY OF MERCER NEW JERSEY

2010 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT

CITY OF YOAKUM, TEXAS

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

VILLAGE OF PIONEER, LOUISIANA

CITY OF RIO GRANDE CITY, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED SEPTEMBER 30, 2010

TOWN OF NEWPORT NORTH CAROLINA ANNUAL FINANCIAL REPORT

BEDFORD TOWNSHIP Monroe County, Michigan

Town of Phillipsburg

STATE OF NEW MEXICO TOWN OF HURLEY FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2014

CITY OF PHILOMATH, OREGON CITY OFFICIALS JUNE 30, 2010

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

City of Starkville, Mississippi. Audit Report. September 30, 2017

TOWNSHIP OF HAZLET COUNTY OF MONMOUTH, NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017

MUNICIPALITY OF DEADWOOD AUDIT REPORT. For the Year Ended December 31, 2017

ANNUAL FINANCIAL REPORT

INDEPENDENT AUDIT SERVICES, P.C. CITY OF VOLGA VOLGA, SOUTH DAKOTA FINANCIAL REPORT FOR THE TWO YEARS ENDING DECEMBER 31, 2017

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER

TOWN OF GRAND COTEAU. LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED JUNE

CITY OF SKYLINE SKYLINE, MINNESOTA AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017

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

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

VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 30,2006

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

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

BOROUGH OF BELMAR COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017

Introduction to Fund Accounting

State of New Mexico Town of Springer

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

Davidson, Jamieson & Cristini, P.L. Certified Public Accountants

CITY OF ROCK FALLS, ILLINOIS

TOWN OF HORNBECK, LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2018

STATE OF NEW MEXICO CITY OF CARLSBAD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS JUNE 30, 2013

VILLAGE OF SIMSBORO. LOUISIANA

City of Harbor Springs, Michigan

DEPARTMENT OF TREASURY Nick A. Khouri, State Treasurer

PORCH & ASSOCIATES LLC CERTIFIED PUBLIC ACCOUNTANTS AND CONSULTANTS

CITY OF SANGER, TEXAS

Transcription:

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 page as it was submitted. The Office of the State Auditor assumes no responsibility for its content or for any errors located in the document. Any questions of accuracy or authenticity concerning this document should be submitted to the CPA firm that prepared the document. The name and address of the CPA firm appears in the document.

RONNIE S. WINDHAM, CPA, LLC P.O BOX 159, OXFORD, MS 38655 (662) 281-1091 cell (662) 816-2562 fax (662) 281-1025 Member American Institute of Certified Public Accountants Member Mississippi State Society of Certified Public Accountants ACCOUNTANT S COMPILATION REPORT Honorable Mayor Dock H. Gabbert Board of Aldermen Town of Derma Derma, MS 38839 I have compiled the accompanying Combined Statement of Cash Receipts and Disbursements-All Fund Types of the Town of Derma, Mississippi for the year ended September 30, 2008, in accordance with Statements of Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. A compilation is limited to presenting in the form of financial statements information that is the representation of management. I have not audited or reviewed the accompanying Combined Statement of Cash Receipts and Disbursements-All Fund Types and, accordingly, do not express an opinion or any other form of assurance on it. The Town s policy is to prepare its financial statement on the basis of cash receipts and disbursements; consequently, certain revenue is recognized when received rather than when measurable and available, and certain expenditures are recognized when paid rather than when the obligation is incurred. Accordingly, the Statement of Cash Receipts and Disbursements-All Fund Types is not intended to present results of operations, in conformity with generally accepted accounting principles. Management has elected to omit substantially all of the disclosures ordinarily included in financial statements. If the omitted disclosures were included, they might influence the user s conclusions about the Town s cash receipts and disbursements. Accordingly, the financial statement is not designed for those who are not informed about such matters. The supplementary information contained on page 4 through 6 is presented for purposes of additional analysis and has been compiled by me from information that is the representation of management of the town of Derma, Mississippi without audit or review. Accordingly I do not express an opinion or any other form of assurance on such supplementary information. Ronnie S. Windham CPA September 10, 2009 1

TOWN OF DERMA COMBINED STATEMENT OF CASH RECEIPTS & DISBURSEMENTS (ALL FUNDS)-CASH BASIS FOR THE YEAR ENDED SEPTEMBER 30, 2008 Governmental Fund Type Proprietary Fund Type Totals (Memorandum Only) GENERAL CAPITAL PROJECTS WATER & SEWER 2007-2008 2006-2007 Taxes General Property 79,448 79,448 69,417 Federal Grants 53,898 53,898 6,850 Penalties 1,089 1,089 1,105 Licenses & Permits Utlity Franchise Tax 14,531 14,531 13,403 Other 803 803 926 Intergovernmental Receipts General Municpal Aid 3,346 3,346 2,068 State Shared Sales tax 57,445 57,445 53,425 Fire Protection 8,298 8,298 5,782 Road Tax 0 1,644 Fines and Forfeits 48,104 48,104 42,802 Fire Fees 0 0 1,200 Misc Income 15,231 15,231 2,093 Enterprise Operations Water & Sewer Rev 284,798 284,798 264,191 Sanitation 52,999 52,999 48,338 Grants 20,500 63,752 84,252 146,824 Rent 0 44 Interest 1,660 6,902 8,562 10,420 Loan proceeds 0 338,872 Transfers 59,920 141,789 201,709 220,525 343,773 20,500 550,240 914,513 1,229,929 Beginning Cash 80,715 0 271,634 352,349 291,709 Total to Account For $ 424,488 $ 20,500 $ 821,874 $ 1,266,862 $ 1,521,638 General 55,685 55,685 54,472 Public Safety Police 117,826 117,826 108,581 Fire 72,885 72,885 14,201 Streets 43,110 43,110 35,670 Sanitation 46,369 46,369 42,298 Recreation Parks 465 465 771 Enterprise Water & Sewer 0 168,667 168,667 142,335 Interest 38,789 38,789 42,379 Operating 336,340 0 207,456 543,796 440,707 Capital Expend 20,500 63,752 84,252 485,696 Transfers 6,921 0 194,786 201,707 220,526 Note Payments 27,063 27,063 22,311 Total Disbursements 343,261 20,500 493,057 856,818 1,169,240 Cash at End 81,227 0 328,817 410,044 352,398 Total Accounted $ 424,488 $ 20,500 $ 821,874 $ 1,266,862 $ 1,521,638 SEE ACCOMPANYING ACCOUNTANT S COMPILATION REPORT 2

TOWN OF DERMA SCHEDULE OF SURETY BONDS FOR TOWN OFFICIALS September 30, 2008 NAME POSITION SURETY BOND AMT Joanna D. Russell City Clerk Western Surety 50,000 Joanna D. Russell Clerk & Water Bill Collector Western Surety 35,000 Shane Childs Deputy Clerk Western Surety 25,000 Shirely W. Herrod Office Assistant Western Surety 25,000 Gregory Pollan Police Officer Western Surety 25,000 John Harrison Police Officer Western Surety 25,000 Keith Thacker Police Officer Western Surety 25,000 Phillip Williams Police Officer Western Surety 25,000 Charles Jackson Police Officer Western Surety 25,000 Dock H. Gabbert Mayor Western Surety 25,000 Richard E. Blaycock Alderman MS Municipal Plan 3,000 Judy Tedford Alderman MS Municipal Plan 3,000 Charles Pulliman Alderman MS Municipal Plan 3,000 Charles Bobo Alderman MS Municipal Plan 3,000 David Martin Alderman MS Municipal Plan 3,000 SEE ACCOMPANYING ACCOUNTANT S COMPILATION REPORT 3

TOWN OF DERMA SCHEDULE OF LONG-TERM DEBT YEAR ENDED SEPTEMBER 30, 2008 BALANCE 10/1/2007 TRANSACTION ISSUED DURING YEAR BALANCE 9/30/2008 DEFINITION & PURPOSE G.O. BONDS REVENUE BONDS 02-07-72, Farmers Home Adm. Water & Sewer 23,539 0 12,668 10,871 10-22-81, Farmers Home Adm, Water & Sewer 88,131 0 11,345 76,786 02-03-04, Rural Development 873,000 0 3,050 869,950 TOTALS $ 984,670 $ - $ 27,063 $ 957,607 SEE ACCOMPANYING ACCOUNTANT S COMPILATION REPORT 4

TOWN OF DERMA SCHEDULE OF INVESTMENTS YEAR ENDED SEPTEMEBER 30, 2008 GENERAL FUND TYPES: Fire Fund Renasant Bank Certificate of Deposit 2.415% 8,160 TOTAL GENERAL FUND TYPES 8,160 ENTERPRISE FUND TYPE Water Fund Renasant Bank Certificate of Deposit 2.90% 78,835 78,835 TOTAL INVESTMENTS $ 86,995 SEE ACCOMPANYING ACCOUNTANT S COMPILATION REPORT 5

RONNIE S. WINDHAM, CPA, LLC P.O BOX 159, OXFORD, MS 38655 (662) 281-1091 cell (662) 816-2562 fax (662) 281-1025 Member American Institute of Certified Public Accountants Member Mississippi State Society of Certified Public Accountants Honorable Mayor Dock H. Gabbert Board of Aldermen Town of Derma Derma, MS 38839 INDEPENDENT ACCOUNTANT S REPORT ON APPLYING AGREED-UPON PROCEDURES I have applied certain agreed-upon procedures, as discussed below, to the accounting records of the Town of Derma, Mississippi, as of September 30, 2008, and for the year then ended, as required by the Office of the State Auditor, under the provisions of Section 21-35-31, Mississippi code, 1972, Annotated. This agreed-upon procedures engagement was performed in accordance with standards established by the American Institute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of the specified user of the report. Consequently, I make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. My procedures and findings are as follows: 1. I reconciled cash on deposit with the following banks to balances in the respective general ledger accounts and obtained confirmation of the related balances from the banks: BANK FUND BALANCE Renasant General 81,227 Renasant Enterprise 328,716 Regions Enterprise 101 Total $ 410,044 2. I physically examined securities held for investment. Securities held in trust were confirmed directly with respective trustees. All investment transactions during the year were examined for compliance with investments authorized by Section 21-33-323, Miss. Code Ann. (1972). GENERAL SECURITY FUND LEDGER COST Certificate of Deposit Renasant Proprietary 78,835 Certificate of Deposit -- Renasant General 8,160 6

3. I performed the following procedures with respect to taxes on real and personal property (including motor vehicles) levied during the fiscal year: a. Verify use of certified county assessment rolls and trace levies to governing body minutes; b. Examined uncollected taxes for proper handling, including tax sales; c. Traced distribution of taxes collected to proper funds; and d. Analyzed increase in taxes for most recent period for completion with increase limitations of Sections 27-39-320 to 27-39-323, Miss. Code Ann. (1972). The distribution of taxes to funds was found to be in accordance with prescribed tax levies, and uncollected taxes were determined to be properly handled. Ad valorem tax collections were found to be within the limitations of Section 27-39-320 to 27-39-323, Miss. Code Ann. (1972). Ad valorem tax collections for the retirement of general obligation debt was found to be sufficient for payment of current principal and interest in accordance with limitations imposed by Sections 21-33-87 and 21-33-303, Miss. Code Ann. (1972). 4. I obtained a statement of payments made by the Department of Finance and Administration to the municipality. Payments indicated were traced to deposit in the respective bank accounts and recorded in the general ledger without exception. Payments traced were as follows: PURPOSE RECEIVING FUND AMOUNT Fire Protection General $5,298 General Municipal Aid General 533 Gasoline Tax General 2,812 Homestead Exemption General 6,892 TVA in Lieu of Taxes General 6,442 Sales Tax General 57,445 CDBG Grant Special Revenue 20,500 5. I selected a sample of purchases made by the municipality during the fiscal year. Each sample item was evaluated for compliance with purchasing requirements set forth in title 31, Chapter 7, Miss. Code Ann. (1972), as applicable. The sample consisted of the following: Number of Sample Items 54 Dollar Value of Sample $59,684.33 I found the municipality s purchasing procedures to be in agreement with the requirements of the abovementioned sections. 6. I have read the Municipal Compliance Questionnaire completed by the municipality. The following responses to the questionnaire indicate noncompliance with state requirements. (The completed survey indicated no instances of noncompliance with state requirements.) I was not engaged to, and did not, perform an examination, the objective of which would be the expression of an opinion on management s compliance with laws and regulations. Accordingly, I do not express such an opinion. Had I performed additional procedures, other matters might have come to my attention that would have been reported to you. This report is intended solely for the use of the Office of the State Auditor, State of Mississippi and should not be used by those who have not agreed to the procedures and taken responsibility for the sufficiency of the procedures for their purposes. However, this report is a matter of public record and its distribution is not limited. 7

Ronnie S. Windham, CPA September 10, 2009 8