Union County, New Mexico June 30, 2010

Union County, New Mexico June 30, 2010 Financial Statements and Supplementary Information As Of And For The Year Ended June 30, 2010 With Independent...
Author: Horatio Bridges
8 downloads 0 Views 3MB Size
Union County, New Mexico June 30, 2010

Financial Statements and Supplementary Information As Of And For The Year Ended June 30, 2010 With Independent Auditor's Report Thereon

R. Kelly McFarland Certified Public Accountant A Professional Corporation POBox 1044 TuculIlcari, NM 88401

STATE OF NEW MEXICO UNION COUNTY

Official Roster For the year ended June 30, 2010

County Commission Mr. Richard Arguello

Chairperson

Mr. Justin Bennett

Vice Chairperson

Mr. Van Robertson

Member

Elected Officials Ms. Joyce Sowers

Clerk

Ms. Kay Arnett

Treasurer

Mr. Louis Trujillo

Assessor

Mr. Bill Spriggs

Sheriff

Ms. Leslie Taylor

Probate Judge

Other Officials Ms. Angie Gonzales

County Manager

1

STATE OF NEW MEXICO UNION COUNTY Table of Contents June 30, 2010

Page No. 1

Official Roster Table of Contents

2

Financial Section Independent Auditor's Report

5

Basic Financial Statements Government-wide Financial Statements Statement of Net Assets

8

Statement of Activities

9

Fund Financial Statements: Balance Sheet - Governmental Funds

10

Statement of Revenues, Expenditures, and Changes in Fund Balances-Governmental Funds

11

Reconciliation of the Statements of Revenues, Expenditures and Changes in Fund Balances of Governmental Funds to the Statement of Activities

12

Statement of Revenue, Expenditures and Changes in BUdgetary Cash - Budget and Actual (Non-GAAP Budgetary Basis): General Fund

13

Road Fund

20

Hospital Mill Levy Fund

22

Statement of Fiduciary Assets and Liabilities Notes to Financial Statements

2

23 24

STATE OF NEW MEXICO UNION COUNTY

Supplementary Information Combining Balance Sheet - Nonmajor Governmental Funds

55

Combining Statement of Revenues, Expenditures and Change In Fund Balances - Nonmajor Governmental Funds

61

Schedule of Revenue, Expenditures and Changes in Budgetary Cash - Budget and Actual (Non-GAAP Budgetary Basis): Special Revenue Funds: Farm and Range

67

Recreation

68

Clerk's Fees

69

Indigent Hospital Fund

70

Capulin Fire District

71

Sedan Fire District

72

Amistad/Hayden Fire District

73

Rabbit Ear Fire District..

74

Grenville Fire District

75

Capulin Emergency Medical Service

76

Amistad/Hayden Emergency Medical Service

77

Correction Fees

78

DWI State Grant

79

Reappraisal

80

Law Enforcement Grant

81

Emergency Service Governmental Gross Receipts Tax

82

3

STATE OF NEW MEXICO UNION COUNTY

Gross Receipts Tax Reserve

83

Fire Marshall

84

Correction Gross Receipts Tax

85

Governmental Gross Receipts Tax General

86

Special Hospital Gross Receipts Tax

87

Legislature Appropriations

88

Collaborative Health Council

89

Capital Projects Funds: Capital Improvements/Emergency

90

Debt Service Funds: Capital Improvements/Emergency Reconciliation between the non-major non-GAAP budgetary (cash) basis amounts and the governmental fund financial statements by fund type

91

92

Supporting Schedules Schedule of Changes in Assets and Liabilities - Agency Funds

94

Bank Reconciliation - All Accounts

95

Tax Distribution

96

Schedule of Pledged Collateral to Secure the Deposits of Public Funds

97

Tax Roll Reconciliation - Changes in Property Taxes Receivable

98

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

99

Schedule of Financial Statement and Compliance Findings

4

101

FINANCIAL SECTION

(llutifidl ijlltltllt!\ttl1unt

Suggest Documents