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
July 1, 2010 TO THE GOVERNING AUTHORITIES OF ALL MISSISSIPPI MUNICIPALITIES

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

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

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

ATTESTATION REPORT OF DODGE COUNTY COURT JULY 1, 2013 THROUGH JUNE 30, 2015

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

REPORT OF THE AUDIT OF THE JACKSON COUNTY SHERIFF

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

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

Basic Accounting. Course Objective. General Budgetary Terms 12/8/2015. Presented by: Local Government Services

FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION LOAN NO. WW67006P

Course Objectives. What are Property Taxes? 2/14/2012. Tax Settlements

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF S SETTLEMENT TAXES

Understanding Mississippi Property Taxes

CHICO PUBLIC FINANCING AUTHORITY. Chico, California. Component Unit Financial Report

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

TOWNSHIP OF FREEHOLD COUNTY OF MONMOUTH AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

STACEY E. PICKERING STATE AUDITOR

REPORT OF THE AUDITOR OF PUBLIC ACCOUNTS AGREED-UPON PROCEDURES ENGAGEMENT OF THE WHITLEY COUNTY PROPERTY VALUATION ADMINISTRATOR

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF S SETTLEMENT TAXES

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

REPORT OF THE AUDIT OF THE SCOTT COUNTY SHERIFF

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

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR

VILLAGE OF MINGO JUNCTION JEFFERSON COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

GREENUP COUNTY SCHOOL DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTAL 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

CITY OF BEVERLY HILLS SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2014

BAY LAUREL CENTER COMMUNITY DEVELOPMENT DISTRICT MARION COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015

Ishpeming Area Joint Wastewater Treatment Facility Financial Statements For the Year Ended December 31, 2008

B ASIC F INANCIAL S TATEMENTS AND O THER F INANCIAL I NFORMATION

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT FACULTY ASSOCIATES, INC. GAINESVILLE, FLORIDA JUNE 30, 2011

TOWN OF PROSPECT, CONNECTICUT

TOPIC ACCOUNTING PRINCIPLES SUB-SECTION SUB-SECTION INDEX REVISION NUMBER

AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT. DuBois, Pennsylvania A.U.N For The Year Ended June 30, 2013

Caudill & Associates, CPA th Street Portsmouth, OH P: F:

PLEASE PUBLISH THIS PAGE ONLY

Re: Date: Once the Council sets the preliminary levy, that amount cannot be increased but it may be decreased.

COUNTY OF HENRICO ACCOUNTS RECEIVABLE POLICY

OGDEN MUNICIPAL UTILITIES

Wagoner County Rural Water District No. 5 Coweta, Oklahoma

REPORT OF THE AUDIT OF THE LETCHER COUNTY SHERIFF

JACKSON-MADISON COUNTY COMMUNITY ECONOMIC DEVELOPMENT COMMISSION (Jackson Convention & Visitors Bureau) FINANCIAL STATEMENTS.

To provide you with an introduction to governmental financial statements:

AUDIT REPORT OF FRANKLIN COUNTY JULY 1, 2009 THROUGH JUNE 30, 2010

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

Financial Statements and Supplementary Information. June 30, 2012 and 2011

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS

MICHIGAN AUDIT REPORT OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL

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

CHAPTER XII DOUBLE ENTRY ACCOUNTING SYSTEM

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

GLENN A. GRANT, J.A.D. Acting Administrative Director of the Courts MEMORANDUM

STATE OF NEW MEXICO NOGAL MUTUAL DOMESTIC WATER CONSUMERS ASSOCIATION Independent Accountants' Report On Applying Agreed-Upon Procedures Year Ended

How To Get A City Hall Tax Information From A County To A City Tax Account

ANTRIM COUNTY TRANSPORTATION BASIC FINANCIAL STATEMENTS DECEMBER 31, 2005

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

Budgeting in the Municipal World

Central Michigan University Intercollegiate Athletics Program. Report on Agreed-Upon Procedures. For the year ended June 30, 2006

STATE OF CALIFORNIA OFFICE OF THE CONTROLLER

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

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

THE STATE OF NEW HAMPSHIRE SUPREME COURT OF NEW HAMPSHIRE O R D E R

CITY OF LOWELL, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2014

CLARK COUNTY EMERGENCY MANAGEMENT AGENCY CLARK COUNTY SPECIAL AUDIT

Chapter 32 Utah Interlocal Financing Authority Act

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

Town of Black Mountain, North Carolina

TOWN OF BELLINGHAM, MASSACHUSETTS AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION

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

Clerk of the Court of Common Pleas and Adult Probation Department Schuylkill County, Pennsylvania For the Period January 1, 2009 to December 31, 2012

CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BONDS FUND

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

City of Miami, Florida Management Letter in Accordance With Chapter , Rules of the Florida Auditor General

State of Minnesota Office of the State Auditor

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

CLERK OF THE COURT OF COMMON PLEAS/ PUBLIC DEFENDER S OFFICE/JUVENILE SERVICES DIVISION

Copyright 2005 POLICEPAY.NET, Inc.

Orange County Industrial Development Authority (a component unit of Orange County, Florida)

State of North Dakota Office Of State Tax Commissioner

FORT VANCOUVER REGIONAL LIBRARY DISTRICT Notes to Financial Statements December 31, 2014

IMPLEMENTING GASB STATEMENT NO. 68 ACCOUNTING AND FINANCIAL REPORTING FOR PENSIONS A CCMA WHITE PAPER FOR CALIFORNIA LOCAL GOVERNMENTS

Homer Township Midland County, Michigan. Financial Statements

The accounting system and procedures detailed herein are based on IC et seq..

BOROUGH OF RIVERDALE ACCOUNTING MANUAL. The Borough has developed the following accounting policies and procedures:

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

ANTRIM COUNTY BASIC FINANCIAL STATEMENTS DECEMBER 31, 2005

Nuts and Bolts of Municipal Accounting

DISTRICT COURT

Budget Process. Budget Calendar. The City s fiscal year is July 1 through June 30.

STATE OF MISSISSIPPI

Communication with Those Charged with Governance

MANAGEMENT LETTER. Noncompliance Findings

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

Review of Community College Audit Reports

Appendix C: Examples of Common Accounting and Bookkeeping Procedures

DISTRICT ATTORNEY FOR THE CIRCUIT COURT DISTRICT STATE OF MISSISSIPPI (A Department of the State of Mississippi)

SEAGULL ACADEMY FOR INDEPENDENT LIVING - A PROGRAM OF SEAGULL INDUSTRIES FOR THE DISABLED, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS

STATE OF NEW MEXICO NOGAL MUTUAL DOMESTIC WATER CONSUMERS ASSOCIATION Independent Accountants' Report On Applying Agreed-Upon Procedures Year Ended

INDEPENDENT ACCOUNTANT'S COMPILATION REPORT ON

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.

Town of Silver Creek, Mississippi Compiled Financial Statements Year Ended September 30, 2010 Charles Robert Prince Certified Public Accountant

Town of Silver Creek, Mississippi Table of Contents Page Financial Statement Accountant s Compilation Report... 1-2 Statement of Cash Receipts and Disbursements- Governmental and Business type Activities... 3-5 Supplemental Information Schedule of Investments... 6 Schedule of Long-Term Debt... 7 Schedule of Surety Bonds for Town Officials... 8 State Auditor Compliance Report on Compliance with State Laws and Regulations... 9

FINANCIAL STATEMENTS

Member American Institute of Certified Public Accountants Charles Robert Prince Certified Public Accountant 1109 Laurel Drive SE, P. O. Box 353 Magee, Mississippi 39111 PHONE 601-849-2544 FAX 601-849-5147 princecp@bellsouth.net Member Mississippi Society of Certified Public Accountants ACCOUNTANT S COMPILATION REPORT Honorable Mayor and Board of Alderpersons Town of Silver Creek Silver Creek, Mississippi I have compiled the accompanying statement of cash receipts and disbursements-governmental and business-type activities of the Town of Silver Creek, Mississippi for the year ended September 30, 2010, and the accompanying supplementary information contained in Schedules 1 through 3, which are presented only for supplementary analysis purposes, in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. The financial statements have been prepared on the cash basis of accounting, which is a comprehensive basis of accounting other than generally accepted accounting principles. A compilation is limited to presenting in the form of financial statements and supplementary schedules information that is the representation of management. I have not audited or reviewed the accompanying statement of cash receipts and disbursements-governmental and business-type activities and supplementary schedules and, accordingly, do not express an opinion or any other form of assurance on them. Management has not presented government-wide financial statements to display the cash basis financial position and changes in cash basis financial position of its governmental activities and business-type activities. Accounting principles generally accepted in the United States of America, as applied to the Town s cash basis of accounting, require the presentation of government-wide financial statements. The amounts that would be reported in government-wide financial statements resulting from the cash basis transactions for the Town s governmental activities and business-type activities are not reasonably determinable. The CPA. Never Underestimate The Value. 1

Honorable Mayor and Board of Alderpersons Town of Silver Creek The Mayor and Alderpersons have also elected to omit substantially all of the disclosures ordinarily included in financial statements prepared on the cash basis of accounting. If the omitted disclosures were included in the financial statements, they might influence the user s conclusions about the Town s cash receipts and disbursements. Accordingly, this financial statement is not designed for those who are not informed about such matters. Management also has not presented management s discussion and analysis and other required supplemental information that the Governmental Accounting Standards Board has determined is required to supplement, although not required to be a part of, the basic financial statements. In accordance with the provisions of 21-35-31, Miss. Code Ann. (1972), I have issued a report dated December 29, 2010, on the results of my agreed-upon procedures. December 29, 2010 2

Town of Silver Creek, Mississippi Statement of Cash Receipts and Disbursements Governmental and Business-type Activities For the Year Ended September 30, 2010 Governmental Activities Business-type Activities General Water Fund TOTAL Fund TOTAL RECEIPTS: Taxes General Property Taxes $ 56,385 $ 56,385 $ $ Road & Bridge Privilege Tax 17,904 17,904 License and Permits Utility Franchise Charges 4,657 4,657 Other Intergovernmental Receipts Federal Grants CDBG 30,489 30,489 State Grants General Municipal Aid 108 108 State Shared Receipts Sales Taxes 37,199 37,199 Health Dept. Grant 1,250 1,250 Homestead Reimbursement 517 517 Fire Protection 1,138 1,138 Gasoline Taxes 588 588 Grand Gulf 1,819 1,819 County Grants Fire Allocation 3,000 3,000 SEE ACCOUNTANT S COMPILATION REPORT 3

Town of Silver Creek, Mississippi Statement of Cash Receipts and Disbursements Governmental and Business-type Activities For the Year Ended September 30, 2010 Governmental Activities Business-type Activities General Water Fund TOTAL Fund TOTAL RECEIPTS: Continued Charges for Services Water and Sewer $ $ $ 51,672 $ 51,672 Other Receipts Interest 4,605 4,605 2,662 2,662 Other 100 100 Refunds 1,130 1,130 Rent 4,283 4,283 TOTAL RECEIPTS $ 134,583 $ 134,583 $ 84,923 $ 84,923 SEE ACCOUNTANT S COMPILATION REPORT 4

Town of Silver Creek, Mississippi Statement of Cash Receipts and Disbursements Governmental and Business-type Activities For the Year Ended September 30, 2010 Governmental Activities Business-type Activities General Water Fund TOTAL Fund TOTAL DISBURSEMENTS: General Government $ 85,581 $ 85,581 $ $ Public Safety Police 27,376 27,376 Fire 11,329 11,329 Enterprises Water and Sewer 57,617 57,617 Other Disbursements Interest 2,142 2,142 CAPS Loan Payment 3,972 3,972 Bank Loans 2,088 2,088 Capital Outlay-CDBG 30,117 30,117 Captial Outlay-Health Dept. Grant 1,250 1,250 TOTAL DISBURSEMENTS $ 133,738 $ 133,738 $ 87,734 $ 87,734 EXCESS (DEFICIENCY) OF RECEIPTS OVER DISBURSEMENTS $ 845 $ 845 $ (2,811) $ (2,811) CASH BASIS FUND BALANCE- BEGINNING 214,328 214,328 152,368 152,368 CASH BASIS FUND BALANCE- ENDING $ 215,173 $ 215,173 $ 149,557 $ 149,557 SEE ACCOUNTANT S COMPILATION REPORT 5

SUPPLEMENTAL INFORMATION

Town of Silver Creek, Mississippi Schedule of Investments September 30, 2010 Schedule 1 General Funds: General Fund - Certificate of Deposit $ 13,224.50% Due 10-04-10 Fire Fund - Certificate of Deposit 6,049.50% Due 10-28-10 Total General Funds $ 19,273 Water Funds: Water Fund - Certificate of Deposit $ 12,171 1.15% Due 7-09-11 Water Fund - Certificate of Deposit 12,098.50% Due 10-28-10 Water Fund - Certificate of Deposit 35,184 1.55% Due 12-21-10 Total Water Funds $ 59,453 Total Investments $ 78,726 SEE ACCOUNTANT S COMPILATION REPORT 6

Town of Silver Creek, Mississippi Schedule of Long-Term Debt September 30, 2010 Schedule 2 Date Balance Balance of Outstanding Transactions During Fiscal Year Outstanding Issue Definition & Purpose 10/01/09 Issued Redeemed 09/30/10 May-07 Police Car $ 2,088 $ $ 2,088 $ - Mar-08 Caps Loan 93,686 3,972 $ 89,714 $ 95,774 $ - $ 6,060 $ 89,714 SEE ACCOUNTANT S COMPILATION REPORT 7

Town of Silver Creek, Mississippi Schedule of Surety Bonds for Town Officials September 30, 2010 Schedule 3 Name Position Company Bond Elizabeth Turnage Mayor MS Municipal 25,000 Frances Hartzog Alderperson MS Municipal 10,000 William Hartzog Alderperson MS Municipal 10,000 Lester Jenkins Alderperson MS Municipal 10,000 Camille Myers Alderperson MS Municipal 10,000 Billy Reynolds Alderperson MS Municipal 10,000 Martha Holloway Town Clerk St. Paul Travelers 50,000 Megan Martin Deputy Town Clerk St. Paul Travelers 50,000 SEE ACCOUNTANT S COMPILATION REPORT 8

STATE AUDITOR COMPLIANCE

Member American Institute of Certified Public Accountants Charles Robert Prince Certified Public Accountant 1109 Laurel Drive SE, P. O. Box 353 Magee, Mississippi 39111 PHONE 601-849-2544 FAX 601-849-5147 princecp@bellsouth.net Member Mississippi Society of Certified Public Accountants REPORT ON COMPLIANCE WITH STATE LAWS AND REGULATIONS To the Mayor and the Board of Alderpersons Town of Silver Creek, Mississippi I have compiled the accompanying Statement of Cash Receipts and Disbursements - Governmental and Business-type Activities, Schedule of Investments, Schedule of Long-term Debt, and Schedule of Surety Bonds for Town Officials of the Town of Silver Creek, Mississippi, for the year ended September 30, 2010, in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. The financial statement has been prepared on the cash basis of accounting, which is a comprehensive basis of accounting other than generally accepted accounting principles. I have performed procedures to test compliance with certain state laws and regulations as described in the Municipal Compliance Questionnaire that is prescribed by the office of the State Auditor. My procedures were substantially less in scope than an audit, the objective of which is the expression of an opinion on the town's compliance with these requirements. Accordingly, I do not express such an opinion. With respect to the items tested, the results of those procedures and my compilation of the accompanying Statement of Cash Receipts and Disbursements -Governmental and Businesstype Activities, Schedule of Investments, Schedule of Long-term Debt, and Schedule of Surety Bonds for Town Officials of the Town of Silver Creek, Mississippi, for the year ended September 30, 2010 disclosed one instance of noncompliance with state laws and regulations which is noted in Item 7 in the Independent Accountant s Report on Applying Agreed-Upon Procedures. This report is intended solely for the information and use of management and is not intended to be and should not be used by anyone other than these specified parties. However, this report is a matter of public record and its distribution is not limited. December 29, 2010 The CPA. Never Underestimate The Value. 9

Town of Silver Creek, Mississippi Independent Accountant s Report on Applying Agreed-Upon Procedures Year Ended September 30, 2010 Charles Robert Prince Certified Public Accountant

Member American Institute of Certified Public Accountants Charles Robert Prince Certified Public Accountant 1109 Laurel Drive SE, P. O. Box 353 Magee, Mississippi 39111 PHONE 601-849-2544 FAX 601-849-5147 princecp@bellsouth.net Member Mississippi Society of Certified Public Accountants INDEPENDENT ACCOUNTANT S REPORT ON APPLYING AGREED-UPON PROCEDURES The Mayor and Board of Alderpersons Town of Silver Creek Silver Creek, Mississippi I have performed the procedures enumerated below, which were agreed to by the Office of the State Auditor, to the accounting records of Town of Silver Creek, Mississippi, solely to assist the Office of the State Auditor evaluate the Town of Silver Creek, Mississippi s compliance with certain laws and regulations as of September 30, 2010, and for the year then ended. This agreed-upon-procedures engagement was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of the Office of the State Auditor, State of Mississippi. 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 bank to balances in the respective general ledger accounts and obtained confirmation of the related balances from the bank: Balance Per Bank Fund General Ledger First Bank General Fund $ 287 First Bank General Fund 38,143 First Bank General Fund 220 First Bank General Fund 14 First Bank General Fund 35 First Bank General Fund 155,176 First Bank General Fund 2,025 First Bank General Fund 6,049 First Bank General Fund 13,224 Total General Fund $ 215,173 The CPA. Never Underestimate The Value. 1

Balance Per Bank Fund General Ledger First Bank Water Fund $ 501 First Bank Water Fund 3,273 First Bank Water Fund 85,839 First Bank Water Fund 491 First Bank Water Fund 12,171 First Bank Water Fund 35,184 First Bank Water Fund 12,098 Total Water Fund $ 149,557 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). 3. I performed the following procedures with respect to taxes on real and personal property (including motor vehicles) levied during the fiscal year: a. Examined uncollected taxes for proper handling, including tax sales; b. Traced distribution of taxes collected to proper funds; and c. Analyzed increase in taxes for most recent period for compliance 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 Sections 27-39-320 to 27-39-323, Miss. Code Ann. (1972). There were no ad valorem tax collections for the retirement of General Obligation Debt. 2

4. I obtained a statement of payments made by the Department of Finance and Administration to the municipality. Payments indicated were traced to deposits in the respective bank accounts and recorded in the general ledger without exception. Payments traced were as follows: Payment Purpose Receiving Fund Amount Fire Protection Allocation General Fund $ 1,138 Grand Gulf Payment General Fund 1,819 Gasoline Tax General Fund 588 Homestead Exemption Reimb. General Fund 517 Sales Tax Allocation General Fund 37,199 General Municipal Aid General Fund 108 Other Grants General Fund 1,250 Other Aid to Municipalities Proprietary Fund 30,489 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 25 Dollar Value of Sample $ 15,018 I found the municipality s purchasing procedures to be in agreement with the requirements of the above mentioned sections. 6. The Town of Silver Creek, Mississippi does not currently have a court system in place, therefore the collection of fines and timely settlement to the State of Mississippi does not apply to the Town of Silver Creek, Mississippi. 7. I have read the Municipal Compliance Questionnaire completed by the Municipality. The completed survey indicated one instance of noncompliance with state requirements. a. The Town has not completed an annual inventory of its assets in accordance with guidelines established by the Office of the State Auditor. The Town is in the process of getting an updated inventory of its assets. 3

I was not engaged to, and did not, conduct 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 preformed 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 Town of Silver Creek and 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 not intended to be and should not be used by anyone other than those specified parties. December 29, 2010 4