REPORT OF THE AUDIT OF THE OLDHAM COUNTY FISCAL COURT

Size: px
Start display at page:

Download "REPORT OF THE AUDIT OF THE OLDHAM COUNTY FISCAL COURT"

Transcription

1 REPORT OF THE AUDIT OF THE OLDHAM COUNTY FISCAL COURT For The Fiscal Year Ended June 30, 2011 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS ST. CLAIR STREET FRANKFORT, KY TELEPHONE (502) FACSIMILE (502)

2

3 EXECUTIVE SUMMARY AUDIT EXAMINATION OF THE OLDHAM COUNTY FISCAL COURT June 30, 2011 The Auditor of Public Accounts has completed the audit of the Oldham County Fiscal Court for fiscal year ended June 30, We have issued unqualified opinions on the governmental activities, business-type activities, the aggregate discretely presented component units, each major fund, and aggregate remaining fund information of Oldham County, Kentucky. In accordance with OMB Circular A-133, we have issued an unqualified opinion on the compliance requirements that are applicable to Oldham County s major federal programs: Community Development Block Grants/State s Program and Non-Entitlement Grants in Hawaii (CFDA #14.228) and Highway Planning and Construction (CFDA #20.205) Financial Condition: The fiscal court had total net assets of $34,880,266 as of June 30, The fiscal court had unrestricted net assets of $11,070,450 in its governmental activities as of June 30, 2011, with total net assets of $34,857,219. In its business-type activities, total net cash and cash equivalents were $23,047 with total net assets of $23,047. The fiscal court s discretely presented component units had net assets of $6,225,064 as of June 30, The discretely presented component units had net cash and cash equivalents of $1,691,449. The fiscal court had total debt principal as of June 30, 2011 of $18,738,377 with $720,000 due within the next year. The discretely presented component units had total debt principal as of June 30, 2011 of $10,585,000 with $385,000 due within the next year. Report Comments: The Fiscal Court Should Require The Depository Institution To Pledge Or Provide Sufficient Collateral And Enter Into A Written Agreement To Protect Deposits General Fund Expenditures Should Not Exceed Budgeted Appropriations Deposits: The Fiscal Court s deposits as of August 31, 2010 were exposed to custodial credit risk as follows: Uncollateralized and Uninsured $1,385,240 The component units deposits were insured and collateralized by bank securities.

4

5 CONTENTS PAGE INDEPENDENT AUDITOR S REPORT... 1 OLDHAM COUNTY OFFICIALS... 3 STATEMENT OF NET ASSETS - MODIFIED CASH BASIS... 7 STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS BALANCE SHEET - GOVERNMENTAL FUNDS - MODIFIED CASH BASIS STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES - GOVERNMENTAL FUNDS - MODIFIED CASH BASIS RECONCILIATION OF THE STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES OF GOVERNMENTAL FUNDS TO THE STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS STATEMENT OF NET ASSETS - PROPRIETARY FUND - MODIFIED CASH BASIS STATEMENT OF REVENUES, EXPENSES, AND CHANGES IN FUND NET ASSETS - PROPRIETARY FUND - MODIFIED CASH BASIS STATEMENT OF CASH FLOWS - PROPRIETARY FUND - MODIFIED CASH BASIS STATEMENT OF FIDUCIARY FUND NET ASSETS - MODIFIED CASH BASIS STATEMENT OF NET ASSETS - COMPONENT UNITS - MODIFIED CASH BASIS STATEMENT OF ACTIVITIES - COMPONENT UNITS - MODIFIED CASH BASIS NOTES TO FINANCIAL STATEMENTS BUDGETARY COMPARISON SCHEDULES NOTES TO REQUIRED SUPPLEMENTARY INFORMATION COMBINING BALANCE SHEET - NON-MAJOR GOVERNMENTAL FUNDS - MODIFIED CASH BASIS COMBINING STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES - NON-MAJOR GOVERNMENTAL FUNDS - MODIFIED CASH BASIS SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS NOTES TO THE SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS 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 REPORT ON COMPLIANCE WITH REQUIREMENTS THAT COULD HAVE A DIRECT AND MATERIAL EFFECT ON EACH MAJOR PROGRAM AND ON INTERNAL CONTROL OVER COMPLIANCE IN ACCORDANCE WITH OMB CIRCULAR A SCHEDULE OF FINDINGS AND QUESTIONED COSTS SUMMARY SCHEDULE OF PRIOR AUDIT FINDINGS APPENDIX A: CERTIFICATION OF COMPLIANCE - LOCAL GOVERNMENT ECONOMIC ASSISTANCE PROGRAM

6

7 To the People of Kentucky Honorable Steven L. Beshear, Governor Lori H. Flanery, Secretary Finance and Administration Cabinet Honorable David Voegele, Oldham County Judge/Executive Members of the Oldham County Fiscal Court Independent Auditor s Report We have audited the accompanying financial statements of the governmental activities, the business-type activities, the discretely presented component units, each major fund, and the aggregate remaining fund information of Oldham County, Kentucky, as of and for the year ended June 30, 2011, which collectively comprise the County s basic financial statements, as listed in the table of contents. These financial statements are the responsibility of the Oldham County Fiscal Court. Our responsibility is to express opinions 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, the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States, and the Audit Guide for Fiscal Court Audits issued by the Auditor of Public Accounts, Commonwealth of Kentucky. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinions. As described in Note 1, Oldham County, Kentucky, prepares its financial statements in accordance with the modified cash basis, which is a comprehensive basis of accounting other than accounting principles generally accepted in the United States of America. In our opinion the financial statements referred to above present fairly, in all material respects, the respective financial position of the governmental activities, the business-type activities, the discretely presented component units, each major fund, and the aggregate remaining fund information of Oldham County, Kentucky, as of June 30, 2011, and the respective changes in financial position and cash flows, where applicable, thereof for the year then ended in conformity with the basis of accounting described in Note 1. The county has implemented Governmental Accounting Standards Board Statement 54 as it relates to the modified cash basis of accounting as described in Note 1, which has altered the format and content of the basic financial statements.

8 To the People of Kentucky Honorable Steven L. Beshear, Governor Lori H. Flanery, Secretary Finance and Administration Cabinet Honorable David Voegele, Oldham County Judge/Executive Members of the Oldham County Fiscal Court Page 2 The county has not presented the management s discussion and analysis that the Governmental Accounting Standards Board (GASB) has determined is necessary to supplement, although not required to be part of, the basic financial statements. The budgetary comparison information is not a required part of the basic financial statements but is supplementary information required by GASB. We have applied certain limited procedures, which consisted principally of inquiries of management regarding the methods of measurement and presentation of the budgetary comparison information. However, we did not audit it and express no opinion on it. Our audit was conducted for the purpose of forming opinions on the financial statements that collectively comprise Oldham County, Kentucky s basic financial statements. The accompanying supplementary information, combining fund financial statements, is presented for purposes of additional analysis and is not a required part of the basic financial statements. The accompanying schedule of expenditures of federal awards is presented for purposes of additional analysis as required by U.S. Office of Management and Budget Circular A-133, Audits of States, Local Governments and Non-Profit Organizations, and is not a required part of the basic financial statements. The combining fund financial statements and the schedule of expenditures of federal awards have been subjected to the auditing procedures applied in the audit of the basic financial statements and, in our opinion, are fairly stated in all material respects in relation to the basic financial statements taken as a whole. In accordance with Government Auditing Standards, we have also issued our report dated December 5, 2011, on our consideration of Oldham County, Kentucky's 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 the internal control over financial reporting or on compliance. That report is an integral part of an audit performed in accordance with Government Auditing Standards and should be considered in assessing the results of our audit. Based on the results of our audit, we present the accompanying schedule of findings and questioned costs included herein, which discusses the following report comments: The Fiscal Court Should Require The Depository Institution To Pledge Or Provide Sufficient Collateral And Enter Into A Written Agreement To Protect Deposits General Fund Expenditures Should Not Exceed Budgeted Appropriations Respectfully submitted, December 5, 2011 Adam H. Edelen Auditor of Public Accounts

9 OFFICIALS Page 3 For The Year Ended June 30, 2011 Fiscal Court Members: David Voegele Brent Likins Wayne Theiss Robert Leslie Stephen Greenwell, Sr. JD Sparks Kevin Eldridge Bob Dye Michael Lodgsdon County Judge/Executive Magistrate Magistrate Magistrate Magistrate Magistrate Magistrate Magistrate Magistrate Other Elected Officials: John Carter Mike Simpson Julie Barr Linda Mason Steve Sparrow Ron Winters Brett Donner County Attorney Jailer County Clerk Circuit Court Clerk Sheriff Property Valuation Administrator Coroner Appointed Personnel: Melissa Horn County Treasurer J. Stanley Clark Chief Financial Officer

10 THIS PAGE LEFT BLANK INTENTIONALLY

11 STATEMENT OF NET ASSETS - MODIFIED CASH BASIS June 30, 2011

12

13 STATEMENT OF NET ASSETS - MODIFIED CASH BASIS Page 7 June 30, 2011 Primary Government Governmental Business-Type Component Activities Activities Totals Units ASSETS Current Assets: Cash and Cash Equivalents $ 11,070,450 $ 23,047 $ 11,093,497 $ 1,691,449 Notes Receivable 385, ,000 Total Current Assets 11,455,450 23,047 11,478,497 1,691,449 Noncurrent Assets: Notes Receivable 15,638,377 15,638,377 Investments 97,737 Bond Costs, Prepaid Interest 151,456 Capital Assets Construction In Progress 37,240 37, ,908 Land 1,420,191 1,420, ,818 Buildings 16,058,261 16,058, ,330 Land and Building Improvements 2,547,019 2,547,019 Vehicles 3,189,245 3,189,245 1,295,244 Office Equipment 40,801 Equipment 3,693,924 3,693, ,042 Infrastructure 19,063,004 19,063,004 Plumbing & Distribution Systems 16,093,682 Less: Accumulated Depreciation (19,507,115) (19,507,115) (4,713,403) Total Noncurrent Assets 42,140,146 42,140,146 15,118,615 Total Assets 53,595,596 23,047 53,618,643 16,810,064 LIABILITIES Current Liabilities: Current Portion of Long-term Debt 385,000 General Obligation Bonds 440, ,000 Revenue Bonds 185, ,000 Financing Obligations 95,000 95,000 Total Current Liabilities 720, , ,000 Noncurrent Liabilities: Long-term Debt 10,200,000 General Obligation Bonds 8,935,000 8,935,000 General Obligation Notes 5,438,377 5,438,377 Revenue Bonds 490, ,000 Financing Obligations 3,155,000 3,155,000 Total Noncurrent Liabilities 18,018,377 18,018,377 10,200,000 Total Liabilities 18,738,377 18,738,377 10,585,000 The accompanying notes are an integral part of the financial statements.

14 STATEMENT OF NET ASSETS - MODIFIED CASH BASIS June 30, 2011 (Continued) Page 8 Primary Government Governmental Business-Type Component Activities Activities Totals Units NET ASSETS Invested in Capital Assets, Net of Related Debt $ 23,786,769 $ $ 23,786,769 $ 4,382,159 Restricted For: Protection to Persons and Property 145, ,167 Recreation and Culture 16,700 16,700 Other Transportation Facilities and Services 94,090 94,090 Debt Service 81,349 81,349 Unrestricted 10,733,144 23,047 10,756,191 1,842,905 Total Net Assets $ 34,857,219 $ 23,047 $ 34,880,266 $ 6,225,064 The accompanying notes are an integral part of the financial statements.

15 STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS For The Year Ended June 30, 2011

16 STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS Page 10 For The Year Ended June 30, 2011 Program Revenues Received O perating Capital Functions/Programs Charges for Grants and Grants and Reporting Entity Expenses Services Contributions Contributions Primary Government: Governmental Activities: General Government $ 3,549,778 $ 446,860 $ 539,921 $ Protection to Persons and Property 6,370,816 1,516, , ,869 General Health and Sanitation 888,740 58, ,177 Social Services 22,000 Recreation and Culture 1,035, ,730 44,368 16,700 Roads 2,251, , ,635 1,238,542 Bus Services 37, ,241 Other Transportation Facilities and Services 308, , ,067 Debt Service 608,665 Capital Projects 836, ,786 Total Governmental Activities 15,910,037 2,486,023 1,815,290 2,420,964 Business-type Activities: Jail Canteen 151, ,798 Total Business-type Activities 151, ,798 Total Primary Government $ 16,062,015 $ 2,649,821 $ 1,815,290 $ 2,420,964 Component Units: Oldham County Enviromental Authority $ 4,268,784 $ 3,716,385 $ 9,461 $ Oldham County Ambulance Taxing District 4,293,086 1,192,628 46,920 Total Component Units $ 8,561,870 $ 4,909,013 $ 56,381 $ 0 General Revenues: Taxes: Real Property Taxes Personal Property Taxes Motor Vehicle Taxes Other Taxes Excess Fees Unrestricted Investment Earnings Gain on Sale of Assets Miscellaneous Revenues Total General Revenues and Transfers Change in Net Assets Net Assets - Beginning (Restated) Net Assets - Ending The accompanying notes are an integral part of the financial statements.

17 STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS For The Year Ended June 30, 2011 (Continued) Page 11 Net (Expenses) Revenues and Changes in Net Assets Primary Government Governmental Business-Type Component Activities Activities Totals Units $ (2,562,997) $ $ (2,562,997) $ (4,385,166) (4,385,166) (725,630) (725,630) (22,000) (22,000) (676,271) (676,271) (582,203) (582,203) 76,329 76, , ,754 (608,665) (608,665) (21,911) (21,911) (9,187,760) (9,187,760) 11,820 11,820 11,820 11,820 (9,187,760) 11,820 (9,175,940) (542,938) (3,053,538) $ (3,596,476) 4,688,229 4,688,229 2,807,343 29,814 29, , ,433 6,676,334 6,676, , ,158 55,056 55,056 34,026 1,402,667 1,402, , ,846 10,244 14,365,537 14,365,537 2,851,613 5,177,777 11,820 5,189,597 (744,863) 29,679,442 11,227 29,690,669 6,969,927 $ 34,857,219 $ 23,047 $ 34,880,266 $ 6,225,064 The accompanying notes are an integral part of the financial statements.

18 THIS PAGE LEFT BLANK INTENTIONALLY

19 BALANCE SHEET - GOVERNMENTAL FUNDS - MODIFIED CASH BASIS June 30, 2011

20 BALANCE SHEET - GOVERNMENTAL FUNDS - MODIFIED CASH BASIS Page 14 June 30, 2011 Local Government Economic General Road Jail Assistance Fund Fund Fund Fund ASSETS Cash and Cash Equivalents $ 8,650,943 $ 1,905,021 $ $ 287,970 Total Assets 8,650,943 1,905, ,970 FUND BALANCES Restricted For: Protection to Persons and Property Recreation and Culture 16,700 Other Transportation Facilities and Services 94,090 Debt Service Assigned To: Recreation and Culture 177,180 Roads 1,905,021 Unassigned 8,650,943 Total Fund Balances $ 8,650,943 $ 1,905,021 $ 0 $ 287,970 Reconciliation of the Balance Sheet - Governmental Funds to the Statement of Net Assets: Total Fund Balances $ 11,070,450 Amounts Reported For Governmental Activities In The Statement Of Net Assets Are Different Because: Notes Receivable Used in Governmental Activities Are Not Financial Resources and Therefore Are Not Reported in the Funds 16,023,377 Capital Assets Used in Governmental Activities Are Not Financial Resources And Therefore Are Not Reported in the Funds. 46,008,884 Accumulated Depreciation (19,507,115) Long-term debt is not due and payable in the current period and, therefore, is not reported in the funds. Financing Obligations (3,250,000) Revenue Bonds (675,000) General Obligation Bonds (9,375,000) General Obligation Notes (5,438,377) Net Assets Of Governmental Activities $ 34,857,219 The accompanying notes are an integral part of the financial statements.

21 BALANCE SHEET - GOVERNMENTAL FUNDS - MODIFIED CASH BASIS June 30, 2011 (Continued) Page 15 Public Facilities Construction General Non- Total Corporation Obligation Major Governmental Fund Bond Fund Funds Funds $ 35 $ 81,314 $ 145,167 $ 11,070, , ,167 11,070, , ,167 16,700 94, ,314 81, ,180 1,905,021 8,650,943 $ 35 $ 81,314 $ 145,167 $ 11,070,450 The accompanying notes are an integral part of the financial statements.

22 THIS PAGE LEFT BLANK INTENTIONALLY

23 STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES - GOVERNMENTAL FUNDS - MODIFIED CASH BASIS For The Year Ended June 30, 2011

24 STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES - GOVERNMENTAL FUNDS - MODIFIED CASH BASIS Page 18 For The Year Ended June 30, 2011 Local Government Economic General Road Jail Assistance Fund Fund Fund Fund REVENUES Taxes $ 10,012,141 $ 600,000 $ $ 87,961 In Lieu Tax Payments 565,000 Excess Fees 533,158 Licenses and Permits 241,913 Intergovernmental 675,614 1,423,608 1,322,117 1,618,150 Charges for Services 490, , ,990 Miscellaneous 1,997,948 8,742 53, Interest 38,171 15, Total Revenues 14,554,576 2,213,475 1,514,616 1,706,817 EXPENDITURES Current: General Government 2,860,348 Protection to Persons and Property 3,414,119 1,955,514 66,240 General Health and Sanitation 671, ,200 Social Services 22,000 Recreation and Culture 977,033 87,961 Roads 2,947,260 Bus Services 75,151 Other Transportation Facilities and Services 308,966 Debt Service 2,057,400 Capital Projects 836,697 Administration 512,752 Total Expenditures 10,514,740 2,947,260 1,955,514 1,544,215 Excess (Deficiency) of Revenues Over Expenditures Before Other Financing Sources (Uses) 4,039,836 (733,785) (440,898) 162,602 Other Financing Sources (Uses) Transfers From Other Funds 823,677 1,314, , ,480 Transfers To Other Funds (2,135,147) (565,154) (174,410) Total Other Financing Sources (Uses) (1,311,470) 748, ,898 (59,930) Net Change in Fund Balances 2,728,366 15, ,672 Fund Balances - Beginning 5,922,577 1,889, ,298 Fund Balances - Ending $ 8,650,943 $ 1,905,021 $ 0 $ 287,970 The accompanying notes are an integral part of the financial statements.

25 STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES - GOVERNMENTAL FUNDS - MODIFIED CASH BASIS For The Year Ended June 30, 2011 (Continued) Page 19 Public Facilities Construction General Non- Total Corporation Obligation Major Governmental Fund Bond Fund Funds Funds $ $ $ 722,708 $ 11,422, , , , , ,677 5,424, , ,060, , , ,938 21,098,214 2,860,348 1,110,016 6,545, ,288 22,000 1,064,994 2,947,260 75, , , ,168 2,601, , , , ,168 1,110,016 18,616, (338,483) (207,078) 2,482, ,362 2,986,467 (111,756) (2,986,467) 181, (338,483) (25,472) 2,482, , ,639 8,588,246 $ 35 $ 81,314 $ 145,167 $ 11,070,450 The accompanying notes are an integral part of the financial statements.

26 THIS PAGE LEFT BLANK INTENTIONALLY

27 RECONCILIATION OF THE STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES OF GOVERNMENTAL FUNDS TO THE STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS For The Year Ended June 30, 2011

28

29 RECONCILIATION OF THE STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCES OF GOVERNMENTAL FUNDS TO THE STATEMENT OF ACTIVITIES - MODIFIED CASH BASIS For The Year Ended June 30, 2011 Page 23 Net Change in Fund Balances - Total Governmental Funds $ 2,482,204 Governmental Funds Report Capital Outlays as Expenditures. However, in the Statement of Activities the Cost of those Assets Is Allocated Over their Estimated Useful Lives and Reported as Depreciation Expense. Capital Outlay 2,808,356 Depreciation Expense (2,096,783) Assets Disposed of, Net Book Value (9,000) Payment on Receivable Provides for Current Financial Resources to Governmental Funds, while at the Government-wide Leval, a Reduction of the Receivable Occurs. These Transactions Have No Effect on Net Assets. (90,000) Financing Obligations and Bond Principal Payments Are Expensed in the Governmental Funds as a Use of Current Financial Resources. However, these Amounts Decrease Non-current Liabilities on the Statement of Net Assets and Have Been Eliminated on the Statement of Activities. General Obligation Bond Principal Payments 1,610,000 Revenue Bonds Principal Payments 180,000 Financing Obligations Principal Payments 293,000 Change in Net Assets of Governmental Activities $ 5,177,777 The accompanying notes are an integral part of the financial statements.

30 THIS PAGE LEFT BLANK INTENTIONALLY

31 STATEMENT OF NET ASSETS - PROPRIETARY FUND - MODIFIED CASH BASIS June 30, 2011

32

33 STATEMENT OF NET ASSETS - PROPRIETARY FUND - MODIFIED CASH BASIS Page 27 June 30, 2011 Business-Type Activity Enterprise Fund Jail Canteen Fund Assets Current Assets: Cash and Cash Equivalents $ 23,047 Total Current Assets 23,047 Net Assets Unrestricted 23,047 Total Net Assets $ 23,047 The accompanying notes are an integral part of the financial statements.

34 THIS PAGE LEFT BLANK INTENTIONALLY

35 STATEMENT OF REVENUES, EXPENSES, AND CHANGES IN FUND NET ASSETS - PROPRIETARY FUND - MODIFIED CASH BASIS For The Year Ended June 30, 2011

36

37 STATEMENT OF REVENUES, EXPENSES, AND CHANGES IN FUND NET ASSETS - PROPRIETARY FUND - MODIFIED CASH BASIS Page 31 For The Year Ended June 30, 2011 Business-Type Activity Enterprise Fund Jail Canteen Fund Operating Revenues Canteen Revenues $ 163,798 Total Operating Revenues 163,798 Operating Expenses Cost of goods sold and other expenses 151,978 Total Operating Expenses 151,978 Operating Income (Loss) 11,820 Change In Net Assets 11,820 Total Net Assets - Beginning 11,227 Total Net Assets - Ending $ 23,047 The accompanying notes are an integral part of the financial statements.

38 THIS PAGE LEFT BLANK INTENTIONALLY

39 STATEMENT OF CASH FLOWS - PROPRIETARY FUND - MODIFIED CASH BASIS For The Year Ended June 30, 2011

40

41 STATEMENT OF CASH FLOWS - PROPRIETARY FUND - MODIFIED CASH BASIS Page 35 For The Year Ended June 30, 2011 Business-Type Activitiy Enterprise Fund Jail Canteen Fund Cash Flows From Operating Activities Cash Receipts From Inmates $ 163,798 Cash Payments To Vendors (151,978) Net Cash Provided By Operating Activities 11,820 Net Decrease in Cash and Cash Equivalents 11,820 Cash and Cash Equivalents - July 1, ,227 Cash and Cash Equivalents - June 30, 2011 $ 23,047 Reconciliation of Operating Income to Net Cash Provided by Operating Activities Operating Income (Loss) $ 11,820 Net Cash Used By Operating Activities $ 11,820 The accompanying notes are an integral part of the financial statements.

42 THIS PAGE LEFT BLANK INTENTIONALLY

43 STATEMENT OF FIDUCIARY FUND NET ASSETS - MODIFIED CASH BASIS June 30, 2011

44

45 STATEMENT OF FIDUCIARY FUND NET ASSETS - MODIFIED CASH BASIS Page 39 June 30, 2011 Agency Funds Planning and Zoning County Police Total Bond Escrow Seized Funds Agency Fund Fund Funds Assets Current Assets: Cash and Cash Equivalents $ 653,615 $ 15,287 $ 668,902 Total Assets 653,615 15, ,902 Liabilities Amounts Held In Custody For Others 653,615 15, ,902 Total Liabilities 653,615 15, ,902 Net Assets Total Net Assets $ 0 $ 0 $ 0 The accompanying notes are an integral part of the financial statements.

46 THIS PAGE LEFT BLANK INTENTIONALLY

47 STATEMENT OF NET ASSETS COMPONENT UNITS June 30, 2011

48

49 STATEMENT OF NET ASSETS - COMPONENT UNITS - MODIFIED CASH BASIS Page 43 June 30, 2011 Oldham County Oldham County Environmental Ambulance Authority Taxing District Totals Assets Current Assets: Cash and Cash Equivalents $ 895,946 $ 795,503 $ 1,691,449 Total Current Assets 895, ,503 1,691,449 Noncurrent Assets: Investments 97,737 97,737 Bond Costs, Prepaid Interest 151, ,456 Capital Assets: Construction In Progress 638, ,908 Land 435, , ,818 Plumbing & Distribution System 16,093,682 16,093,682 Office Equipment 40,801 40,801 Building & Improvements 416, ,330 Equipment 555, ,042 Vehicles 158,421 1,136,823 1,295,244 Less Accumulated Depreciation (3,425,137) (1,288,266) (4,713,403) Total Noncurrent Assets 14,191, ,945 15,118,615 Total Assets 15,087,616 1,722,448 16,810,064 Liabilities Current Liabilities: Current Portion of Long-term Debt 385, ,000 Total Current Liabilities 385, ,000 Noncurrent Liabilities: Long-term Debt 10,200,000 10,200,000 Total Noncurrent Liabilities 10,200,000 10,200,000 Total Liabilities 10,585,000 10,585,000 Net Assets Invested in Capital Assets 3,455, ,945 4,382,159 Unrestricted 1,047, ,503 1,842,905 Total Net Assets $ 4,502,616 $ 1,722,448 $ 6,225,064 The accompanying notes are an integral part of the financial statements.

50 THIS PAGE LEFT BLANK INTENTIONALLY

51 STATEMENT OF ACTIVITIES COMPONENT UNITS For The Year Ended June 30, 2011

52

53 STATEMENT OF ACTIVITIES - COMPONENT UNITS - MODIFIED CASH BASIS Page 47 For The Year Ended June 30, 2011 Program Revenues Received Net (Expenses) Revenues and Changes In Net Assets Operating Capital Functions/Programs Charges for Grants and Grants and Component Reporting Entity Expenses Services Contributions Contributions Units Component Units: Oldham County Environmental Authority $ 4,268,784 $ 3,716,385 $ 9,461 $ $ (542,938) Oldham County Ambulance Taxing Disrtict 4,293,086 1,192,628 46,920 (3,053,538) Total Component Units $ 8,561,870 $ 4,909,013 $ 56,381 $ 0 $ (3,596,476) General Revenues: Taxes 2,807,343 Unrestricted Investment Earnings 34,026 M iscellaneous Revenues 10,244 Total General Revenues 2,851,613 Change in Net Assets (744,863) Net Assets - Beginning 6,969,927 Net Assets - Ending $ 6,225,064 The accompanying notes are an integral part of the financial statements.

54 INDEX FOR NOTES TO THE FINANCIAL STATEMENTS Page 48 June 30, 2011 NOTE 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES NOTE 2. DEPOSITS AND INVESTMENTS NOTE 3. TRANSFERS NOTE 4. CAPITAL ASSETS NOTE 5. LONG-TERM DEBT NOTE 6. COMMITMENT NOTE 7. INTEREST ON LONG-TERM DEBT AND FINANCING OBLIGATIONS NOTE 8. EMPLOYEE RETIREMENT SYSTEM NOTE 9. DEFERRED COMPENSATION NOTE 10. INSURANCE NOTE 11. SUBSEQUENT EVENTS NOTE 12. RELATED PARTY TRANSACTIONS NOTE 13. PRIOR PERIOD ADJUSTMENT AND CHANGE IN ACCOUNTING PRINCIPLE... 68

55 NOTES TO FINANCIAL STATEMENTS Page 49 June 30, 2011 Note 1. Summary of Significant Accounting Policies A. Basis of Presentation The county presents it s government-wide and fund financial statements in accordance with a modified cash basis of accounting, which is a comprehensive basis of accounting other than accounting principles generally accepted in the United States of America. Under this basis of accounting, assets, liabilities, and related revenues and expenditures are recorded when they result from cash transactions, with a few exceptions. This modified cash basis recognizes revenues when received and expenditures when paid. Notes receivable are recognized on the Statement of Net Assets, but notes receivable are not included and recognized on Balance Sheet - Governmental Funds. Property tax receivables, accounts payable, compensated absences, and donated assets are not reflected in the financial statements. The financial statements of Component Units, the discretely presented component units, are prepared on the accrual basis in accordance with accounting principles generally accepted in the United States of America. Under this basis of accounting all assets and liabilities are recognized on the Statement of Net Assets. Revenues are recorded when earned and liabilities are recorded when incurred, regardless of timing of cash. The State Local Finance Officer does not require the county to report capital assets and infrastructure; however the value of these assets is included in the Statement of Net Assets and the corresponding depreciation expense is included on the Statement of Activities. B. Reporting Entity The financial statements of Oldham County include the funds, agencies, boards, and entities for which the fiscal court is financially accountable. Financial accountability, as defined by Section 2100 of the Governmental Accounting Standards Board (GASB) Codification of Governmental Accounting and Financial Reporting Standards, as amended by GASB 14 and GASB 39, was determined on the basis of the government s ability to significantly influence operations, select the governing authority, participate in fiscal management and the scope of public service. Consequently, the reporting entity includes organizations that are legally separate from the primary government. Legally separate organizations are reported as component units if either the county is financially accountable or the organization s exclusion would cause the county s financial statements to be misleading or incomplete. Component units may be blended or discretely presented. Blended component units either provide their services exclusively or almost entirely to the primary government, or their governing bodies are substantively the same as the primary government. All other component units are discretely presented. Blended Component Unit The following legally separate organization provides its services exclusively to the primary government, and the fiscal court is able to impose its will on this organization. This organization s balances and transactions are reported as though they are part of the county s primary government using the blending method. Oldham County Public Facilities Construction Corporation The Public Facilities Construction Corporation (PFCC) was created for the financing and renovation of the Oldham County Courthouse and financing and construction of a recreation center. Fiscal Court has the authority to appoint a voting majority of the PFCC s board of directors and PFCC was deemed a component unit of the County. Financial information for the Public Facilities Construction Corporation is blended within Oldham County s financial statements and is presented as the Public Facilities Construction Corporation Fund.

REPORT OF THE AUDIT OF THE JESSAMINE COUNTY FISCAL COURT. For The Fiscal Year Ended June 30, 2013

REPORT OF THE AUDIT OF THE JESSAMINE COUNTY FISCAL COURT. For The Fiscal Year Ended June 30, 2013 REPORT OF THE AUDIT OF THE JESSAMINE COUNTY FISCAL COURT For The Fiscal Year Ended June 30, 2013 EXECUTIVE SUMMARY AUDIT EXAMINATION OF THE JESSAMINE COUNTY FISCAL COURT June 30, 2013 Mountjoy Chilton

More information

CITY OF COLEMAN, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT SEPTEMBER 30, 2014

CITY OF COLEMAN, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT SEPTEMBER 30, 2014 CITY OF COLEMAN, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT SEPTEMBER 30, 2014 Becky Roberts, CPA 104 Pine Street, Suite 610 Abilene, Texas 79601 325-665-5239 becky.roberts@rm-cpa.net

More information

STACEY E. PICKERING STATE AUDITOR

STACEY E. PICKERING STATE AUDITOR , MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2013 STACEY E. PICKERING STATE AUDITOR William R. Doss, CPA Director, Financial and Compliance Audit Division

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

GREENUP COUNTY SCHOOL DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

GREENUP COUNTY SCHOOL DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION TABLE OF CONTENTS Page Independent Auditors' Report 1 Management s Discussion and Analysis 4 Basic Financial Statements: Statement of Net Position 8 Statement

More information

TOWN OF MANCHESTER, MARYLAND. FINANCIAL STATEMENTS June 30, 2015

TOWN OF MANCHESTER, MARYLAND. FINANCIAL STATEMENTS June 30, 2015 FINANCIAL STATEMENTS TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT... 1 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 FINANCIAL STATEMENTS... 13 Government wide Financial Statements Statement of Net Position...14

More information

WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION

More information

City of Villa Rica. The Mill Amphitheater in Villa Rica, GA Photo Credit: Michael Valentine

City of Villa Rica. The Mill Amphitheater in Villa Rica, GA Photo Credit: Michael Valentine City of Villa Rica The Mill Amphitheater in Villa Rica, GA Photo Credit: Michael Valentine CITY OF VILLA RICA, GEORGIA ANNUAL FINANCIAL REPORT For the Year Ended December 31, 2015 CITY OF VILLA RICA, GEORGIA

More information

Borough of Baldwin. Primary Government Financial Statements and Required Supplementary Information

Borough of Baldwin. Primary Government Financial Statements and Required Supplementary Information Borough of Baldwin Primary Government Financial Statements and Required Supplementary Information Year Ended December 31, 2015 with Independent Auditor s Report TABLE OF CONTENTS Independent Auditor's

More information

Warren Consolidated Schools. Financial Report with Supplemental Information June 30, 2014

Warren Consolidated Schools. Financial Report with Supplemental Information June 30, 2014 Financial Report with Supplemental Information Contents Independent Auditor's Report 1-3 Management's Discussion and Analysis 4-12 Basic Financial Statements Government-wide Financial Statements: Statement

More information

REPORT OF THE AUDIT OF THE MCCREARY COUNTY FISCAL COURT

REPORT OF THE AUDIT OF THE MCCREARY COUNTY FISCAL COURT REPORT OF THE AUDIT OF THE MCCREARY COUNTY FISCAL COURT For The Fiscal Year Ended June 30, 2013 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817

More information

TOWNSHIP OF ROLLAND ISABELLA COUNTY, MICHIGAN AUDITED FINANCIAL STATEMENTS. Fiscal Year Ended March 31, 2010

TOWNSHIP OF ROLLAND ISABELLA COUNTY, MICHIGAN AUDITED FINANCIAL STATEMENTS. Fiscal Year Ended March 31, 2010 ISABELLA COUNTY, MICHIGAN AUDITED FINANCIAL STATEMENTS Fiscal Year Ended TABLE OF CONTENTS Independent Auditor s Report.. 1 FINANCIAL STATEMENTS Government Wide Statement of Net Assets. 2 Government Wide

More information

AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT. DuBois, Pennsylvania A.U.N. 1-06-17-200-3. For The Year Ended June 30, 2013

AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT. DuBois, Pennsylvania A.U.N. 1-06-17-200-3. For The Year Ended June 30, 2013 AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT DuBois, Pennsylvania A.U.N. 1-06-17-200-3 For The Year Ended June 30, 2013-1 - TABLE OF CONTENTS Page Number Independent Auditor's Report 4 Management's Discussion

More information

Charter Township of Fenton. Financial Report with Supplemental Information December 31, 2013

Charter Township of Fenton. Financial Report with Supplemental Information December 31, 2013 Financial Report with Supplemental Information December 31, 2013 Contents Report Letter 1-2 Management's Discussion and Analysis 3-7 Basic Financial Statements Government-wide Financial Statements: Statement

More information

EASTLAND FAIRFIELD CAREER & TECHNICAL SCHOOLS FRANKLIN COUNTY SINGLE AUDIT

EASTLAND FAIRFIELD CAREER & TECHNICAL SCHOOLS FRANKLIN COUNTY SINGLE AUDIT EASTLAND FAIRFIELD CAREER & TECHNICAL SCHOOLS FRANKLIN COUNTY SINGLE AUDIT FOR THE YEAR ENDED JUNE 30, 2014 EASTLAND-FAIRFIELD CAREER AND TECHNICAL SCHOOLS FRANKLIN COUNTY TABLE OF CONTENTS TITLE PAGE

More information

LASALLE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD OTTAWA, ILLINOIS

LASALLE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD OTTAWA, ILLINOIS OTTAWA, ILLINOIS Financial Report CONTENTS Page Number Independent Auditor's Report Management's Discussion and Analysis (Unaudited) Statement of Net Assets - Business-Type Activities Statement of Revenues,

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

Publication No. 140 Revised July 2015. Sample Financial Statements. for a Charter School. in North Carolina

Publication No. 140 Revised July 2015. Sample Financial Statements. for a Charter School. in North Carolina Publication No. 140 Revised July 2015 Sample Financial Statements for a Charter School in North Carolina State and Local Government Finance Division North Carolina Department of State Treasurer 35-H-1

More information

CITY OF ARCADIA, FLORIDA ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2015

CITY OF ARCADIA, FLORIDA ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2015 ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2015 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 TABLE OF CONTENTS Page INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S

More information

FLORIDA INTERNATIONAL ELEMENTARY ACADEMY

FLORIDA INTERNATIONAL ELEMENTARY ACADEMY FLORIDA INTERNATIONAL ELEMENTARY ACADEMY (A COMPONENT UNIT OF THE PUBLIC SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA) BASIC FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION BASIC FINANCIAL STATEMENTS AND

More information

FLORIDA HIGH SCHOOL FOR ACCELERATED LEARNING - WEST PALM BEACH CAMPUS, INC. d/b/a QUANTUM HIGH SCHOOL

FLORIDA HIGH SCHOOL FOR ACCELERATED LEARNING - WEST PALM BEACH CAMPUS, INC. d/b/a QUANTUM HIGH SCHOOL LEARNING - WEST PALM BEACH CAMPUS, INC. Financial Statements with Independent Auditors Reports Thereon June 30, 2015 CONTENTS Page Management s Discussion and Analysis 1 6 Report of Independent Auditors

More information

REPORT NO. 2012-156 MARCH 2012 GILCHRIST COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit

REPORT NO. 2012-156 MARCH 2012 GILCHRIST COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit REPORT NO. 2012-156 MARCH 2012 Financial, Operational, and Federal Single Audit For the Fiscal Year Ended June 30, 2011 BOARD MEMBERS AND SUPERINTENDENT Board members and the Superintendent who served

More information

LAKEWOOD RANCH STEWARDSHIP DISTRICT AUDITED FINANCIAL STATEMENTS. FOR THE FISCAL YEAR ENDED September 30, 2013

LAKEWOOD RANCH STEWARDSHIP DISTRICT AUDITED FINANCIAL STATEMENTS. FOR THE FISCAL YEAR ENDED September 30, 2013 AUDITED FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED September 30, 2013 FOR THE FISCAL YEAR ENDED September 30, 2013 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT 1 2 MANAGEMENT S DISCUSSION AND

More information

Texas Department of Assistive and Rehabilitative Services (538) - Unaudited

Texas Department of Assistive and Rehabilitative Services (538) - Unaudited Note 1: Summary of Significant Accounting Policies Entity The Texas Department of Assistive and Rehabilitative Services ( DARS ) is an agency of the State of Texas and its financial records comply with

More information

ST. CLOUD PREPARATORY ACADEMY, INC. Basic Financial Statements and Supplemental Information. For the year ended June 30, 2015

ST. CLOUD PREPARATORY ACADEMY, INC. Basic Financial Statements and Supplemental Information. For the year ended June 30, 2015 ST. CLOUD PREPARATORY ACADEMY, INC. Basic Financial Statements and Supplemental Information For the year ended June 30, 2015 TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1-2 MANAGEMENT S DISCUSSION AND

More information

REPORT NO. 2010-153 MARCH 2010 ST. JOHNS COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit

REPORT NO. 2010-153 MARCH 2010 ST. JOHNS COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit REPORT NO. 2010-153 MARCH 2010 Financial, Operational, and Federal Single Audit For the Fiscal Year Ended June 30, 2009 BOARD MEMBERS AND SUPERINTENDENT St. Johns County District School Board members and

More information

JACKSON COUNTY, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED December 31, 2015 TABLE OF CONTENTS

JACKSON COUNTY, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED December 31, 2015 TABLE OF CONTENTS COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED TABLE OF CONTENTS INTRODUCTORY SECTION Letter of Transmittal Certificate of Achievement for Excellence in Financial Reporting Organizational

More information

VILLAGE OF LONG GROVE Long Grove, Illinois

VILLAGE OF LONG GROVE Long Grove, Illinois Long Grove, Illinois FINANCIAL STATEMENTS Including Independent Auditors' Report TABLE OF CONTENTS Independent Auditors' Report 1 2 Basic Financial Statements Statement of Net Assets 3 Statement of Activities

More information

BOYNTON VILLAGE COMMUNITY DEVELOPMENT DISTRICT

BOYNTON VILLAGE COMMUNITY DEVELOPMENT DISTRICT BOYNTON VILLAGE COMMUNITY DEVELOPMENT DISTRICT BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS TABLE OF CONTENTS PAGES BASIC FINANCIAL STATEMENTS Independent Auditors' Report 1-2 Management's Discussion

More information

Financial Statements June 30, 2014 University Schools

Financial Statements June 30, 2014 University Schools Financial Statements University Schools www.eidebailly.com Table of Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Financial Statements Government-Wide Financial Statements

More information

SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012

SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012 SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012 SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30,

More information

& associates. Mack & Associates, P. C. Certified Public Accountants. Prepared by:

& associates. Mack & Associates, P. C. Certified Public Accountants. Prepared by: LASALLE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD OTTAWA, ILLINOIS ANNUAL FINANCIAL REPORT NOVEMBER 30, 2014 Prepared by: Mack & Associates, P. C. Certified Public Accountants & associates CERTIFIED PUBLIC

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT CITY OF PALMDALE, CALIFORNIA HOUSING AUTHORITY For the Fiscal Year Ended June 30, 2011 THIS PAGE LEFT BLANK INTENTIONALLY ANNUAL FINANCIAL REPORT JUNE 30, 2011 TABLE OF CONTENTS

More information

City of Marlow, Oklahoma Financial Statements Year End: June 30, 2012

City of Marlow, Oklahoma Financial Statements Year End: June 30, 2012 City of Marlow, Oklahoma Financial Statements Year End: City of Marlow TABLE OF CONTENTS For the Fiscal Year Ended FINANCIAL SECTION Page Independent Auditor s Report 1 Basic Financial Statements: Government-wide

More information

Special Purpose Financial Statements. Clerk of the Circuit Court Madison County, Florida

Special Purpose Financial Statements. Clerk of the Circuit Court Madison County, Florida Special Purpose Financial Statements Clerk of the Circuit Court Madison County, Florida Year Ended September 30, 2010 with Independent Auditors' Report Clerk of the Circuit Court Madison County, Florida

More information

ANTRIM COUNTY BASIC FINANCIAL STATEMENTS DECEMBER 31, 2005

ANTRIM COUNTY BASIC FINANCIAL STATEMENTS DECEMBER 31, 2005 BASIC FINANCIAL STATEMENTS DECEMBER 31, 2005 TABLE OF CONTENTS Independent Auditor s Report 1-2 Management s Discussion and Analysis 3-8 Basic Financial Statements Government-Wide Financial Statements

More information

CITY OF SCOTTSDALE MUNICIPAL PROPERTY CORPORATION (A COMPONENT UNIT OF THE CITY OF SCOTTSDALE, ARIZONA) ANNUAL FINANCIAL REPORT

CITY OF SCOTTSDALE MUNICIPAL PROPERTY CORPORATION (A COMPONENT UNIT OF THE CITY OF SCOTTSDALE, ARIZONA) ANNUAL FINANCIAL REPORT CITY OF SCOTTSDALE MUNICIPAL PROPERTY CORPORATION (A COMPONENT UNIT OF THE CITY OF SCOTTSDALE, ARIZONA) ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30, 2015 CITY OF SCOTTSDALE MUNICIPAL PROPERTY CORPORATION

More information

Montgomery County Nursing Home

Montgomery County Nursing Home County Nursing Home A Component Unit of County, Arkansas Accountants Report and Financial Statements County Nursing Home A Component Unit of County, Arkansas Contents Independent Accountants Report on

More information

CITY OF PLENTYWOOD, MONTANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014

CITY OF PLENTYWOOD, MONTANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014 CITY OF PLENTYWOOD, MONTANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014 CITY OF PLENTYWOOD, MONTANA TABLE OF CONTENTS JUNE 30, 2014 Page ORGANIZATION CITY COUNCIL AND OFFICIALS 1 MANAGEMENT S DISCUSSION

More information

How To Understand The Financial Position Of The County Of Hillsborough, New Hampshire

How To Understand The Financial Position Of The County Of Hillsborough, New Hampshire COUNTY OF HILLSBOROUGH, NEW HAMPSHIRE Financial Statements and Independent Auditor's Report COUNTY OF HILLSBOROUGH, NEW HAMPSHIRE FINANCIAL STATEMENTS TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT MANAGEMENT'S

More information

CALIFORNIA STATE UNIVERSITY, SAN MARCOS. Financial Statements. June 30, 2005 and 2004. (With Independent Auditors Report Thereon)

CALIFORNIA STATE UNIVERSITY, SAN MARCOS. Financial Statements. June 30, 2005 and 2004. (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Financial Statements: Statements of Net Assets

More information

PALADIN CAREER & TECHNICAL HIGH SCHOOL CHARTER SCHOOL NO. 4104 FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEAR ENDED JUNE 30, 2014

PALADIN CAREER & TECHNICAL HIGH SCHOOL CHARTER SCHOOL NO. 4104 FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEAR ENDED JUNE 30, 2014 PALADIN CAREER & TECHNICAL HIGH SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION YEAR ENDED JUNE 30, 2014 PALADIN CAREER & TECHNICAL HIGH SCHOOL TABLE OF CONTENTS JUNE 30, 2014 INTRODUCTORY SECTION

More information

DESOTO COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit. For the Fiscal Year Ended June 30, 2012

DESOTO COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit. For the Fiscal Year Ended June 30, 2012 REPORT NO. 2013-158 MARCH 2013 Financial, Operational, and Federal Single Audit For the Fiscal Year Ended June 30, 2012 Real Version BOARD MEMBERS AND SUPERINTENDENT Board members and the Superintendent

More information

Southwestern Community College District

Southwestern Community College District Southwestern Community College District Chula Vista, California Basic Financial Statements and Independent Auditors Report TABLE OF CONTENTS Page INTRODUCTORY SECTION Board of Trustees and Executive Officials...i

More information

The Police Department of Kansas City, Missouri

The Police Department of Kansas City, Missouri Financial Statements Together with Independent Auditor's Report For the Year Ended Independent Auditor's Report on Financial Statements and Supplementary Information... 1-2 Management's Discussion and

More information

REPORT OF THE AUDIT OF THE SCOTT COUNTY SHERIFF

REPORT OF THE AUDIT OF THE SCOTT COUNTY SHERIFF REPORT OF THE AUDIT OF THE SCOTT COUNTY SHERIFF For The Year Ended December 31, 2007 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE

More information

REPORT OF THE AUDIT OF THE JACKSON COUNTY SHERIFF

REPORT OF THE AUDIT OF THE JACKSON COUNTY SHERIFF REPORT OF THE AUDIT OF THE JACKSON COUNTY SHERIFF For The Year Ended December 31, 2011 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

Board of Cooperative Educational Services of Nassau County. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015

Board of Cooperative Educational Services of Nassau County. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 Board of Cooperative Educational Services of Nassau County Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 CONTENTS INDEPENDENT AUDITOR S REPORT.. 1-3 REQUIRED SUPPLEMENTARY

More information

LEXINGTON PUBLIC LIBRARY Lexington, Kentucky. Financial Statements June 30, 2014

LEXINGTON PUBLIC LIBRARY Lexington, Kentucky. Financial Statements June 30, 2014 Lexington, Kentucky Financial Statements June 30, 2014 CONTENTS PAGE Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-9 Basic Financial Statements Government - Wide Financial Statements

More information

Financial Statements September 30, 2014 Capital City Development Corporation

Financial Statements September 30, 2014 Capital City Development Corporation Financial Statements September 30, 2014 Capital City Development Corporation www.eidebailly.com Table of Contents INDEPENDENT AUDITOR S REPORT 1 MANAGEMENT'S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS

More information

Keystone Central School District

Keystone Central School District Financial Statements and Supplementary Information Table of Contents Page Independent Auditors' Report Management's Discussion and Analysis 1 3 Basic Financial Statements Government-Wide Financial Statements

More information

State of Arkansas Construction Assistance Revolving Loan Fund Program

State of Arkansas Construction Assistance Revolving Loan Fund Program Independent Auditor s Report and Financial Statements Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 4 Financial Statements Statements of Net Position... 9 Statements

More information

Coosa County Board of Education

Coosa County Board of Education Report on the, Alabama October 1, 2014 through September 30, 2015 Filed: June 3, 2016 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama 36130-2251

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT CITY OF GREEN COVE SPRINGS, FLORIDA SEPTEMBER 30, 2012

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT CITY OF GREEN COVE SPRINGS, FLORIDA SEPTEMBER 30, 2012 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT SEPTEMBER 30, 2012 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT SEPTEMBER 30, 2012 TABLE CONTENTS Independent Auditors' Report... 1-2 Management

More information

State of Arkansas Construction Assistance Revolving Loan Fund Program

State of Arkansas Construction Assistance Revolving Loan Fund Program Auditor s Report and Financial Statements Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 4 Financial Statements Statements of Net Position... 9 Statements of Revenues,

More information

Actual Nonmajor Special Revenue Funds --------------------------------------------------------- 34

Actual Nonmajor Special Revenue Funds --------------------------------------------------------- 34 CONTENTS: FLORIDA DEPARTMENT OF EDUCATION SUPERINTENDENT S ANNUAL FINANCIAL REPORT (ESE 145) DISTRICT SCHOOL BOARD OF SUMTER COUNTY For the Fiscal Year Ended June 30, 2015 Return completed form to: Florida

More information

Tuscaloosa County Commission

Tuscaloosa County Commission Report on the Commission, Alabama October 1, 2012 through September 30, 2013 Filed: January 30, 2015 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

REPORT NO. 2012-115 MARCH 2012 FLORIDA INTERNATIONAL UNIVERSITY. Financial Audit

REPORT NO. 2012-115 MARCH 2012 FLORIDA INTERNATIONAL UNIVERSITY. Financial Audit REPORT NO. 2012-115 MARCH 2012 Financial Audit For the Fiscal Year Ended June 30, 2011 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2010-11 fiscal

More information

TOWN OF WEARE, NEW HAMPSHIRE Financial Statements December 31, 2014 and Independent Auditor's Report

TOWN OF WEARE, NEW HAMPSHIRE Financial Statements December 31, 2014 and Independent Auditor's Report TOWN OF WEARE, NEW HAMPSHIRE Financial Statements and Independent Auditor's Report TOWN OF WEARE, NEW HAMPSHIRE FINANCIAL STATEMENTS TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT MANAGEMENT'S DISCUSSION

More information

TWELVE OAKS SPECIAL DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT SEPTEMBER 30, 2014

TWELVE OAKS SPECIAL DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT SEPTEMBER 30, 2014 TWELVE OAKS SPECIAL DISTRICT FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT SEPTEMBER 30, 2014 TABLE OF CONTENTS PAGE FINANCIAL SECTION Independent Auditors Report 1-3 Management s Discussion and

More information

How To Account For Money In The European System Of Accounting

How To Account For Money In The European System Of Accounting 80.20.10 80.20 Generally Accepted Accounting Principles 80.20.10 July 1, 2001 This state adopts Generally Accepted Accounting Principles (GAAP) Generally accepted accounting principles (GAAP) are uniform

More information

ASPIRE CHARTER ACADEMY, INC. A Charter School and Component Unit of the District School Board of Orange County, Florida

ASPIRE CHARTER ACADEMY, INC. A Charter School and Component Unit of the District School Board of Orange County, Florida Financial Statements with Independent Auditors Reports Thereon June 30, 2015 CONTENTS Page Management s Discussion and Analysis 1 6 Report of Independent Auditors on Basic Financial Statements and Supplementary

More information

Independent Auditor s Report and Financial Statements. Polson Public School District No. 23 Lake County Polson, Montana June 30, 2014

Independent Auditor s Report and Financial Statements. Polson Public School District No. 23 Lake County Polson, Montana June 30, 2014 Independent Auditor s Report and Financial Statements Polson Public School District No. 23 Lake County Polson, Montana June 30, 2014 TABLE OF CONTENTS POLSON PUBLIC SCHOOL DISTRICT NO. 23 June 30, 2014

More information

PARKING AUTHORITY OF RIVER CITY, INC. A COMPONENT UNIT OF LOUISVILLE-JEFFERSON COUNTY METRO GOVERNMENT Louisville, Kentucky

PARKING AUTHORITY OF RIVER CITY, INC. A COMPONENT UNIT OF LOUISVILLE-JEFFERSON COUNTY METRO GOVERNMENT Louisville, Kentucky A COMPONENT UNIT OF LOUISVILLE-JEFFERSON COUNTY METRO GOVERNMENT Louisville, Kentucky COMPREHENSIVE ANNUAL FINANCIAL REPORT A COMPONENT UNIT OF LOUISVILLE-JEFFERSON COUNTY METRO GOVERNMENT Louisville,

More information

SARASOTA MILITARY ACADEMY, INC. A CHARTER SCHOOL AND COMPONENT UNIT OF THE SCHOOL BOARD OF SARASOTA COUNTY. FINANCIAL STATEMENTS June 30, 2008

SARASOTA MILITARY ACADEMY, INC. A CHARTER SCHOOL AND COMPONENT UNIT OF THE SCHOOL BOARD OF SARASOTA COUNTY. FINANCIAL STATEMENTS June 30, 2008 FINANCIAL STATEMENTS June 30, 2008 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 MANAGEMENT'S DISCUSSION AND ANALYSIS... 3 BASIC FINANCIAL STATEMENTS: Government-wide Financial Statements: Statement

More information

TOWN OF HARRISBURG NORTH CAROLINA TABLE OF CONTENTS June 30, 2006. Independent Auditor's Report 1-2. Management s Discussion and Analysis 3-12

TOWN OF HARRISBURG NORTH CAROLINA TABLE OF CONTENTS June 30, 2006. Independent Auditor's Report 1-2. Management s Discussion and Analysis 3-12 TOWN OF HARRISBURG NORTH CAROLINA TABLE OF CONTENTS June 30, 2006 Exhibit Page FINANCIAL SECTION: Independent Auditor's Report 1-2 Management s Discussion and Analysis 3-12 Basis Financial Statements:

More information

FAU Finance Corporation (A component unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2014

FAU Finance Corporation (A component unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2014 (A component unit of Florida Atlantic University) Financial Report For the Year Ended Contents Independent Auditor s Report on the Financial Statements 1 2 Management s Discussion and Analysis (unaudited)

More information

AUDITING PROCEDURES REPORT Issued under P.A. 2 of 1968, as amended. Filing is mandatory.

AUDITING PROCEDURES REPORT Issued under P.A. 2 of 1968, as amended. Filing is mandatory. Michigan Dept. of Treasury, Local Audit & Finance Division 496 (3-98), Formerly L-3147 AUDITING PROCEDURES REPORT Issued under P.A. 2 of 1968, as amended. Filing is mandatory. Local Government Type: City

More information

TOWN OF PROSPECT, CONNECTICUT

TOWN OF PROSPECT, CONNECTICUT BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2015 ANNUAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 Table of Contents Independent Auditor's Report 4 Management's Discussion

More information

NEW YORK CITY SCHOOL CONSTRUCTION AUTHORITY A COMPONENT UNIT OF THE CITY OF NEW YORK

NEW YORK CITY SCHOOL CONSTRUCTION AUTHORITY A COMPONENT UNIT OF THE CITY OF NEW YORK NEW YORK CITY SCHOOL CONSTRUCTION AUTHORITY A COMPONENT UNIT OF THE CITY OF NEW YORK Financial Statements (Together with Independent Auditors Report) Years Ended June 30, 2015 and 2014 New York City School

More information

Hammock Bay Community Development District

Hammock Bay Community Development District Hammock Bay 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

LAKE SHORE HOSPITAL AUTHORITY ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2013

LAKE SHORE HOSPITAL AUTHORITY ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2013 ` LAKE SHORE HOSPITAL AUTHORITY ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2013 1 LAKE SHORE HOSPITAL AUTHORITY ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2013

More information

RECREATIONAL FACILITY REVENUE BOND FUNDS IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY

RECREATIONAL FACILITY REVENUE BOND FUNDS IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY RECREATIONAL FACILITY REVENUE BOND FUNDS IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY INDEPENDENT AUDITOR'S REPORT BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2008 0961-8021-BC04

More information

Publication No. 117-34 (Revised August 2015) Illustrative Financial Statements. for the City of Dogwood. in North Carolina

Publication No. 117-34 (Revised August 2015) Illustrative Financial Statements. for the City of Dogwood. in North Carolina Publication No. 117-34 (Revised August 2015) Illustrative Financial Statements for the City of Dogwood in North Carolina City Council Members Wilma Wolfpack, Mayor Patricia Pirate, Mayor Pro Tem Robert

More information

REPORT OF THE AUDIT OF THE LETCHER COUNTY SHERIFF

REPORT OF THE AUDIT OF THE LETCHER COUNTY SHERIFF REPORT OF THE AUDIT OF THE LETCHER COUNTY SHERIFF For The Year Ended December 31, 2013 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

NOTTAWA COMMUNITY SCHOOL ST. JOSEPH COUNTY, MICHIGAN FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2014

NOTTAWA COMMUNITY SCHOOL ST. JOSEPH COUNTY, MICHIGAN FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2014 NOTTAWA COMMUNITY SCHOOL ST. JOSEPH COUNTY, MICHIGAN FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2014 CONTENTS Page Independent Auditor s Report... 1 Administration s

More information

State of Arkansas Safe Drinking Water Revolving Loan Fund Program

State of Arkansas Safe Drinking Water Revolving Loan Fund Program Accountants Report and Financial Statements June 30, 2007 and 2006 June 30, 2007 and 2006 Contents Independent Accountants Report on Financial Statements and Supplementary Information... 1 Management s

More information

WAYNE COUNTY, GEORGIA ANNUAL FINANCIAL REPORT

WAYNE COUNTY, GEORGIA ANNUAL FINANCIAL REPORT WAYNE COUNTY, GEORGIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2015 WAYNE COUNTY, GEORGIA TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2015 FINANCIAL SECTION Exhibit INDEPENDENT AUDITORS'

More information

CITY PLACE COMMUNITY DEVELOPMENT DISTRICT CITY OF WEST PALM BEACH, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015

CITY PLACE COMMUNITY DEVELOPMENT DISTRICT CITY OF WEST PALM BEACH, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 CITY PLACE COMMUNITY DEVELOPMENT DISTRICT CITY OF WEST PALM BEACH, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 CITY PLACE COMMUNITY DEVELOPMENT DISTRICT CITY OF WEST PALM BEACH,

More information

Charlotte Public Schools Charlotte, Michigan FINANCIAL STATEMENTS. June 30, 2012

Charlotte Public Schools Charlotte, Michigan FINANCIAL STATEMENTS. June 30, 2012 Charlotte, Michigan FINANCIAL STATEMENTS Charlotte, Michigan BOARD OF EDUCATION Ron Schultheiss President Julie Kimmer Vice-President Robert Wilson Secretary Andrew Hazel Treasurer Mike Bruce Trustee Eric

More information

REPORT NO. 2012-155 MARCH 2012 MIAMI DADE COLLEGE. Financial Audit

REPORT NO. 2012-155 MARCH 2012 MIAMI DADE COLLEGE. Financial Audit REPORT NO. 2012-155 MARCH 2012 Financial Audit For the Fiscal Year Ended June 30, 2011 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2010-11 fiscal

More information

FORT MYERS BEACH MOSQUITO CONTROL DISTRICT. September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS

FORT MYERS BEACH MOSQUITO CONTROL DISTRICT. September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS FORT MYERS BEACH MOSQUITO CONTROL DISTRICT September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS TABLE OF CONTENTS Report of the Independent Auditors 1-2 Management's

More information

Lane County, Oregon Statement of Net Assets June 30, 2010. Governmental Activities. Business-type

Lane County, Oregon Statement of Net Assets June 30, 2010. Governmental Activities. Business-type Statement of Net Assets June 30, 2010 Governmental Activities Business-type Activities Assets Current assets Cash and cash equivalents $ 152,238,503 $ 32,077,526 $ 184,316,029 Investments - 3,748,272 3,748,272

More information

Lee County Mosquito Control District

Lee County Mosquito Control District BASIC FINANCIAL STATEMENTS Year Ended September 30, 2014 Table of Contents September 30, 2014 TAB: REPORT Independent Auditors Report 1 Management Discussion and Analysis 4 TAB: BASIC FINANCIAL STATEMENTS

More information

ESTATES AT CHERRY LAKE COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015

ESTATES AT CHERRY LAKE COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 ESTATES AT CHERRY LAKE COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 ESTATES AT CHERRY LAKE COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY,

More information

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY SACRAMENTO EMPLOYMENT AND TRAINING AGENCY INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS FINANCIAL STATEMENTS AND SINGLE AUDIT REPORT FINANCIAL SECTION TABLE OF CONTENTS PAGE Independent Auditor

More information

REPORT NO. 2012-121 MARCH 2012 BROWARD COLLEGE. Financial Audit

REPORT NO. 2012-121 MARCH 2012 BROWARD COLLEGE. Financial Audit REPORT NO. 2012-121 MARCH 2012 Financial Audit For the Fiscal Year Ended June 30, 2011 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2010-11 fiscal

More information

Delaware Health Information Network. Financial Statements and Independent Auditors Report. June 30, 2015 and 2014

Delaware Health Information Network. Financial Statements and Independent Auditors Report. June 30, 2015 and 2014 Financial Statements and Independent Auditors Report June 30, 2015 and 2014 Issue Date: November 4, 2015 Table of Contents June 30, 2015 and 2014 Page No. Independent Auditors Report 1 Management s Discussion

More information

Macon County Board of Education

Macon County Board of Education Report on the Board of Education, Alabama October 1, 2012 through September 30, 2013 Filed: September 12, 2014 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251

More information

REPORT NO. 2012-123 MARCH 2012 UNIVERSITY OF CENTRAL FLORIDA. Financial Audit

REPORT NO. 2012-123 MARCH 2012 UNIVERSITY OF CENTRAL FLORIDA. Financial Audit REPORT NO. 2012-123 MARCH 2012 Financial Audit For the Fiscal Year Ended June 30, 2011 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2010-11 fiscal

More information

REPORT NO. 2015-093 JANUARY 2015 COLLEGE OF CENTRAL FLORIDA. Financial Audit. For the Fiscal Year Ended June 30, 2014

REPORT NO. 2015-093 JANUARY 2015 COLLEGE OF CENTRAL FLORIDA. Financial Audit. For the Fiscal Year Ended June 30, 2014 77 REPORT NO. 2015-093 JANUARY 2015 Financial Audit For the Fiscal Year Ended June 30, 2014 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2013-14

More information

MASTERY CHARTER SCHOOL CLYMER ELEMENTARY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

MASTERY CHARTER SCHOOL CLYMER ELEMENTARY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2013 (WITH COMPARATIVE TOTALS FOR JUNE 30, 2012) TABLE OF CONTENTS YEAR ENDED JUNE 30, 2013 INDEPENDENT AUDITORS REPORT 1 REQUIRED

More information

University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida) Financial Report June 30, 2014

University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida) Financial Report June 30, 2014 University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida) Financial Report June 30, 2014 Contents Independent Auditor s Report 1 Management s Discussion

More information

University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida)

University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida) University of Central Florida Foundation, Inc. (A Discrete Component Unit of the University of Central Florida) Single Audit Report Year Ended June 30, 2015 Contents Independent Auditor s Report 1 Management

More information

BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY

BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 22550 Table of Contents INTRODUCTORY SECTION

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA NORTH CAROLINA SCHOOL OF SCIENCE AND MATHEMATICS DURHAM, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD,

More information

Oakland Unified School District. Annual Financial Report

Oakland Unified School District. Annual Financial Report Oakland Unified School District Annual Financial Report June 30, 2015 TABLE OF CONTENTS JUNE 30, 2015 FINANCIAL SECTION Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial

More information

TRADITION COMMUNITY DEVELOPMENT DISTRICT 1 FINANCIAL STATEMENTS September 30, 2015

TRADITION COMMUNITY DEVELOPMENT DISTRICT 1 FINANCIAL STATEMENTS September 30, 2015 FINANCIAL STATEMENTS September 30, 2015 CONTENTS Independent Auditor's Report... 1-2 Management's Discussion and Analysis... 3-5 Govemment-wide Financial Statements: Statement ofnet Position... 6 Statement

More information

675 Robinson Road Jackson MI 49204

675 Robinson Road Jackson MI 49204 Michigan Department of Treasury 496 (02/06) Auditing Procedures Report Issued under P.A. 2 of 1968, as amended and P.A. 71 of 1919, as amended. Local Unit of Government Type Local Unit Name County County

More information

AUDIT REPORT OF THE LEARNING COMMUNITY OF DOUGLAS AND SARPY COUNTIES SEPTEMBER 1, 2013 THROUGH AUGUST 31, 2014

AUDIT REPORT OF THE LEARNING COMMUNITY OF DOUGLAS AND SARPY COUNTIES SEPTEMBER 1, 2013 THROUGH AUGUST 31, 2014 AUDIT REPORT OF THE LEARNING COMMUNITY OF DOUGLAS AND SARPY COUNTIES SEPTEMBER 1, 2013 THROUGH AUGUST 31, 2014 This document is an official public record of the State of Nebraska, issued by the Auditor

More information