COOS COUNTY, OREGON. ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006

Similar documents
TOTAL ASSETS 9,475,710.47

Fund Organizational Chart

ADAMS COUNTY FINANCIAL STATEMENTS

Laurens County, Georgia. Annual Financial Report

ADAMS COUNTY, IDAHO FINANCIAL STATEMENTS

HENRY COUNTY, GEORGIA

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

TOTAL ASSETS 8,721, LIABILITIES

TOTAL ASSETS 9,335, LIABILITIES

TOTAL ASSETS 8,768, LIABILITIES

TOTAL ASSETS 10,150, LIABILITIES

COOS COUNTY, OREGON NOTES TO THE BASIC FINANCIAL STATEMENTS JUNE A. Reporting Entity

TIFT COUNTY, GEORGIA FINANCIAL STATEMENTS. For The Year Ended June 30, 2014

COUNTY OF SANTA CRUZ, CALIFORNIA Budgetary Comparison Schedule - General Fund Year Ended June 30, 2002

MONTMORENCY COUNTY, MICHIGAN

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Clallam County

Comprehensive Annual Financial Report

UNIFORM CHART OF ACCOUNTS Departments (Organizational Units) Page 1

STATE OF MINNESOTA Office of the State Auditor

OFFICE OF AUDITOR OF STATE

OFFICE OF AUDITOR OF STATE

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

Page Intentionally Blank

STATE OF NEW MEXICO OTERO COUNTY ANNUAL FINANCIAL REPORT

OFFICE OF AUDITOR OF STATE

PARK COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Year Ended December 31, 2007

BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2011

Greenville County, South Carolina

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

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

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

Josephine County Oregon. Comprehensive Annual Financial Report

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

KITTSON COUNTY HALLOCK, MINNESOTA YEAR ENDED DECEMBER 31, 2009

CRISP COUNTY, GEORGIA

ELKO COUNTY, NEVADA JUNE 30, 2012

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

Required Supplementary Information Other Than MD&A

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor

FULTON COUNTY SINGLE AUDIT

SUPPLEMENTARY INFORMATION

Board Session Agenda Review Form

BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2009

SUPPLEMENTARY INFORMATION

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

CRISP COUNTY, GEORGIA

*** Redwood County ***

Required Supplementary Information Other Than MD&A

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

BOX ELDER COUNTY, UTAH FINANCIAL REPORT

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

Gunnison County Gunnison, Colorado. Financial Statements December 31, 2005

ORS County compensation board; members; compensation review and recommendations.

Accounting & Consulting Group, LLP. Certified Public Accountants

STATE OF NEW MEXICO MORA COUNTY

MONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report

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

STATE OF NEW MEXICO TAOS COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011

Interfund Transfer Schedule

Jackson County s Popular Annual Financial Report. About Jackson County. Jackson County Facts. Finance Reporting Awards. Inside this issue:

ANNUAL FINANCIAL REPORT WILSON COUNTY, TENNESSEE

SUPPLEMENTARY INFORMATION

STATE OF MINNESOTA Office of the State Auditor

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

EAGLE COUNTY, COLORADO ANNUAL BUDGET Open space acquisitions have created many new recreational opportunities in Eagle County.

STATE OF NEW MEXICO COUNTY OF LUNA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2008 AND 2007

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

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

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

LYON COUNTY INDEX PAGE

Santa Barbara County

Josephine County Oregon. Comprehensive Annual Financial Report

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

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

STATE OF MINNESOTA Office of the State Auditor

State of New Mexico Village of Tularosa. Annual Financial Report June 30, 2016

Report of Independent Auditors and Financial Statements with Supplemental Combining Schedules for. State of New Mexico Deming Public Schools

Washington State Auditor Troy Kelley

SEMINOLE COUNTY, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT

COUNTY OF SANTA CRUZ, CALIFORNIA

STATE OF MINNESOTA Office of the State Auditor

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

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

STATE OF NEW MEXICO MORA COUNTY

IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, Submitted to

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

POLK COUNTY CROOKSTON, MINNESOTA YEAR ENDED DECEMBER 31, 2014

SANILAC COUNTY, MICHIGAN

ORS County compensation board; members; compensation review and recommendations.

Kanawha County, West Virginia

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

GARFIELD COUNTY, COLORADO Comprehensive Annual Financial Report For the Fiscal Year Ended December 31, 2008

BELTRAMI COUNTY BEMIDJI, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017

BOONE COUNTY, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2014

Required Filing Fees, In-Lieu Signatures, and Nomination Signatures

COOK COUNTY PRELIMINARY BUDGET ESTIMATES. Toni Preckwinkle PRESIDENT Cook County Board of Commissioners FY 2014

AUDIT REPORT OF DAWSON COUNTY JULY 1, 2011 THROUGH JUNE 30, 2012

STATE OF NEW MEXICO SANDOVAL COUNTY ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015

Transcription:

COOS COUNTY, OREGON ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006

COOS COUNTY, OREGON ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2006 TABLE OF CONTENTS BOARD OF COMMISSIONERS 1 FINANCIAL SECTION: Independent Auditors Report 2-3 Management s Discussion and Analysis 4-12 BASIC FINANCIAL STATEMENTS: Government-wide Financial Statements: Page Statement of Net Assets 13 Statement of Activities 14 Fund Financial Statements: Balance Sheet Governmental Funds 15 Reconciliation of the Governmental Funds Balance Sheet to the Statement of Net Assets 16 Statement of Revenues, Expenditures, and Changes in Fund Balances Governmental Funds 17 Reconciliation of Governmental Funds Statement of Revenues, Expenditures, and Changes in Fund Balances to the Statement of Activities 18 Statement of Net Assets Enterprise Funds 19 Statement of Revenues, Expenses, and Changes in Net Assets - Enterprise Funds 20 Statement of Cash Flows Enterprise Funds 21 Statement of Assets and Liabilities All Agency Funds 22 Notes to the Basic Financial Statements 23-47

REQUIRED SUPPLEMENTARY INFORMATION: Major Funds: 48 Schedule of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual: General Fund 49-50 Public Works Fund 51 Mental Health Fund 52 County Forest Fund 53 SUPPLEMENTARY INFORMATION: Transport Invest Act (OTIA) Fund 54 Nonmajor Governmental Funds: 55-56 Combining Balance Sheet - Non-Major Governmental Funds 57-58 Combining Statement of Revenues, Expenditures, and Changes in Fund Balance - Non-Major Governmental Funds 59-60 Schedule of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual: Animal Control Fund 61 Law Library Fund 62 Community Corrections Fund 63 Crime Victim Assistance Fund 64 Child Advocacy Fund 65 South Coast Interagency Narcotics Team (SCINT) Fund 66 Water Resources Fund 67 Children and Families Fund 68 Economic Development Fund 69 Federal HR2389 in Lieu Title III Fund 70 Liquor Enforcement Fund 71 Administrative Grants Fund 72 County School Fund 73

Foot Paths and Bicycle Trails Fund 74 Industrial Development Fund 75 Family Planning Title XIX Fund 76 Public Health Title XIX Fund 77 Mental Health Title XIX Fund 78 County Family Mediation Fund 79 911 South Fund 80 County Clerk Records Fund 81 Public Land Corner Preservation Fund 82 Environmental Service Fund 83 Child Support Enforcement Fund 84 Library Service District Fund 85 4H & Extension Service District Fund 86 Bonded Debt Fund 87 Proprietary Funds/Enterprise Funds: 88 Sub-Combining Statement of Revenues, Expenses, and Changes in Net Assets Waste Disposal 89 Schedule of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual (Non-GAAP Budgetary Basis) Major Funds: Waste Disposal Operations Fund 90 Waste Disposal Reserve Fund 91 Gas Pipeline Fund 92 Combining Statement of Revenues, Expenses, and Changes in Net Assets Non-Major Funds 93 Schedule of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual (Non-GAAP Budgetary Basis) Major Funds: County Fair Fund 94 Coos County Area Transit Service District 95 Fiduciary Funds/Agency Funds: 96 Statement of Changes in Assets and Liabilities Agency Funds 97

ACCOMPANYING INFORMATION Auditor s Comments and Reports: Report on Internal Control and on Compliance and Other Matters 98 Independent Auditor s Comments 99-100 Federal Financial Assistance Program Compliance: Report on Compliance and Internal Control in Accordance with OMB Circular A-133 101-102 Schedule of Findings and Questioned Costs 103 Schedule of Expenditures of Federal Awards 104-105 Notes to the Schedule of Expenditures of Federal Awards 106

COOS COUNTY, OREGON BOARD OF COMMISSIONERS June 30, 2006 John Griffith, Chairperson - December 31, 2008 P.O. Box 701 Coos Bay, Oregon 97420 Nikki Whitty, Commissioner - December 31, 2006 54819 Lee Valley Road Coquille, Oregon 97423 Gordon Ross, Commissioner - December 31, 2006 95369 Stock Slough Ln Coos Bay, Oregon 97420 ELECTED OFFICIALS Mary Barton, County Treasurer - December 31, 2008 Robert Bob Main, Assessor - December 31, 2008 Terri Turi, County Clerk - December 31, 2006 Karlas Seidel, County Surveyor - December 31, 2008 Andrew Jackson, County Sheriff - December 31, 2006 Paul R. Burgett, County District Attorney - December 31, 2008 MAILING ADDRESS Coos County Courthouse 250 N. Baxter Coquille, Oregon 97423 (541) 396-3121 Ext. 225 1