Comprehensive ANNUAL FINANCIAL REPORT for Fiscal Year Ended June 30, 2017

Total Page:16

File Type:pdf, Size:1020Kb

Load more

BOARD OF EDUCATION OF WICOMICO COUNTY _________________________________________ A Component Unit of Wicomico County, Maryland Comprehensive ANNUAL FINANCIAL REPORT For fiscal year ended June 30, 2017 SUCCESS – Every Student, Every Day 2424 Northgate Drive, Suite 100 Salisbury, Maryland 21802-1538 www.wcboe.org Board of Education of Wicomico County A Component Unit of Wicomico County, Maryland Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2017 Prepared by: Board of Education of Wicomico County Division of Business Support Services Jonathan Bailey Accounting Manager Jesse Reid, CPA, MBA Comptroller THE BOARD OF EDUCATION OF WICOMICO COUNTY Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2017 TABLE OF CONTENTS Page(s) INTRODUCTORY SECTION Letter of Transmittal 1 - 7 List of Appointed Officials 8 Organizational Chart 9 Certificate of Achievement - Government Finance Officers Association (GFOA) 10 Certificate of Excellence - Association of School Business Officials (ASBO) 11 FINANCIAL SECTION Independent Auditors' Report on the Financial Statements 13 - 15 Management's Discussion and Analysis 16 - 28 Basic Financial Statements: Government-wide Financial Statements: Statement of Net Position 29 Statement of Activities 30 - 31 Fund Financial Statements: Balance Sheet - Governmental Funds 32 Reconciliation of the Balance Sheet to the Statement of Net Position - Governmental Funds 33 Statement of Revenues, Expenditures and Changes in Fund Balances - Governmental Funds 34 Reconciliation of the Statement of Revenues, Expenditures and Changes in Fund Balance to the Statement of Activities - Governmental Funds 35 Statement of Net Position - Proprietary Fund 36 Statement of Revenues, Expenses and Changes in Net Position - Proprietary Fund 37 Statement of Cash Flows - Proprietary Fund 38 Statement of Net Position - Fiduciary Funds 39 Statement of Changes in Fiduciary Net Position - Fiduciary Funds 40 Notes to the Basic Financial Statements 41 - 71 THE BOARD OF EDUCATION OF WICOMICO COUNTY Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2017 TABLE OF CONTENTS (continued) FINANCIAL SECTION (continued) Required Supplementary Information: Schedule of Funding Progress and Employer Contributions - Retiree Health Insurance Plan Trust 73 Schedule of Proportionate Share of Net Pension Liability - Pension Plans - Teachers' Retirement and Pension Systems 74 Schedule of Board Contributions - Pension Plans - Teachers' Retirement and Pension Systems 75 Schedule of Changes in the Employer's Net Pension Liability and Related Ratios - Pension Plan for Employees 76 Schedule of Revenues and Expenditures - Budget and Actual - General Fund 77 - 78 Schedule of Revenues and Expenditures - Budget and Actual - Special Revenue 79 Notes to Required Supplementary Information 80 - 84 Additional Supplementary Information: Schedule of Appropriations and Expenditures - General Fund - Budgetary Basis 86 - 88 Schedule of Revenues and Expenditures - Budget to Actual - Capital Projects - Budgetary Basis 89 Schedule of Revenues and Expenditures - Budget to Actual - Food Service - Budgetary Basis 90 Combining Schedule of Fiduciary Net Position - Pension and Retiree Health Plan Trust Funds 91 Combining Schedule of Changes in Fiduciary Net Position - Pension and Retiree Health Plan Trust Funds 92 Statement of Changes in Assets and Liabilities - Agency Fund 93 THE BOARD OF EDUCATION OF WICOMICO COUNTY Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2017 TABLE OF CONTENTS (continued) STATISTICAL SECTION Contents 95 Net Position by Component - Last Ten Fiscal Years (Accrual Basis of Accounting) 96 Changes in Net Position - Last Ten Fiscal Years (Accrual Basis of Accounting) 97 - 98 Fund Balances of Governmental Funds - Last Ten Fiscal Years (Modified Accrual Basis of Accounting) 99 Changes in Fund Balances of Governmental Funds - Last Ten Fiscal Years (Modified Accrual Basis of Accounting) 100 - 101 Approved Operating Budgets, General Fund - Last Ten Fiscal Years (Modified Accrual Basis of Accounting) 102 - 103 Retiree Health Plan Trust (GASB No. 45) - Since Inception, Fiscal Years 104 Retirement Plan for Employees of the Board of Education of Wicomico County (GASB No. 67) 105 Ratios of Outstanding Debt - Last Ten Fiscal Years 106 Enrollment by School - Last Ten Years 107 Enrollment by Grade - Last Ten Years 108 Budgeted Full Time Equivalent Positions by Function - Last Ten Fiscal Years 109 Demographic and Economic Statistics - Last Ten Years 110 Operating Information - Last Ten Fiscal Years 111 - 112 Where the Money Comes From - General Fund & Special Revenue Fund (Current Expense Fund) - Last Ten Fiscal Years 113 Facilities Inventory 114 Capital Asset Statistics by Function 115 Insurance Summary 116 Property Tax Levies and Collections 117 INTRODUCTORY SECTION Board of Education of Wicomico County Appointed Officials for FY 2017 Donald L. Fitzgerald, President Joseph R. Olinger, Vice President Tyrone A. Chase, Ph.D. N. Eugene Malone, Jr. John Palmer Maria A. Waller Ronald O. Willey Student Members Laura Toner, James M. Bennett High School Leah Fetzer, Mardela High School Patrick Temple, Parkside High School Katie Beach, Wicomico High School Donna C. Hanlin, Ed.D., Superintendent of Schools 8 Board of Education of Wicomico County Organizational Chart FY 2017 BOARD OF EDUCATION Public Information Officer Superintendent of Schools Assistant Superintendent for Assistant Superintendent for Assistant Superintendent for Instruction Student & Family Services Administration Director of Curriculum & Professional Development Supervisor of Guidance and Director of Human Resources Director of Elementary At-Risk Education Beaver Run; Delmar; East; Fruitland Prim; Fruitland Inter; Glen; North; Northwestern; Coordinator of Safe Schools Comptroller Pemberton; Pinehurst; Prince St; Chipman; West; Westside Prim; Westside Interm; Willards Coordinator of Nurses Director of Transportation Director of Secondary Education Bennett Mid; Pittsville El/Mid; Coordinator of Mentoring Salisbury Mid; Wicomico Mid; Director of Food Service Bennett High; Mardela M/Hi; Project Parkside High; Wicomico High Director of Special Education Director of Technology Supervisor for School Director of Facility Services Improvement/Strategic Plans Coordinator for School Director of Planning/ Assessments & Accountability Construction The Certificate of Excellence in Financial Reporting is presented to Board of Education of Wicomico County for its Comprehensive Annual Financial Report (CAFR) for the Fiscal Year Ended June 30, 2016. The CAFR has been reviewed and met or exceeded ASBO International’s Certificate of Excellence standards. Anthony N. Dragona, Ed.D., RSBA John D. Musso, CAE President Executive Director FINANCIAL SECTION INDEPENDENT AUDITORS' REPORT The Board of Education of Wicomico County Salisbury, Maryland Report on the Financial Statements We have audited the accompanying financial statements of the governmental activities, the business-type activities, each major fund, and the aggregate remaining fund information of The Board of Education of Wicomico County, a component unit of Wicomico County, Maryland, as of and for the year ended June 30, 2017, and the related notes to the financial statements, which collectively comprise the Board’s basic financial statements as listed in the table of contents. Management’s Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with accounting principles generally accepted in the United States of America; this includes the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. Auditor’s Responsibility 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 and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free from material misstatement. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditor’s judgment, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditor considers internal control relevant to the entity’s preparation and fair presentation of the financial statements in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the entity’s internal control. Accordingly, we express no such opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluating the overall presentation of the financial statements. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinions. Opinions In our opinion, the financial statements referred to above present fairly,
Recommended publications
  • 2006 Update Cover and Dividers for October 2006 Submission.Pub

    2006 Update Cover and Dividers for October 2006 Submission.Pub

    Board of Education of Wicomico County 2006 Update for School Year 2006-2007 Thomas B. Field Interim Superintendent November 20, 2006 Board of Education of Wicomico County 2006 Update for School Year 2006-2007 Thomas B. Field Interim Superintendent November 20, 2006 Mrs. Robin Holloway President Mr. Mark S. Thompson Vice President Mrs. Susan A. Hitch Mr. Brian K. Kilgore Mr. Richard M. Pollitt, Jr. Mr. Jon P. Sherwell Mrs. L. Michelle Wright David A. Alvarado Student Representative Thomas B. Field Secretary-Treasurer of the Board Interim Superintendent of Schools Board of Education of Wicomico County 101 Long Avenue P.O. Box 1538 Salisbury, MD 21802-1538 Telephone: 410-677-4400 www.wcboe.org It is the policy of the Wicomico County Board of Education to provide equal educational and employment opportunities regardless of age, gender, race, color, religion, national origin, disability or sexual orientation. Board of Education of Wicomico County Bridge to Excellence Master Plan 2006 Update Contact Information, Certification and Planning Team Members Part I: The Content Section 1A: Executive Summary Section 1B: Budget Documents Section 1C: Summary of System Successes Section 1D: Progress Toward Meeting Federal, State and Local Goals Pages 8-9: Clarifying Response – How programs will be expanded to address the needs of subgroups not meeting the AMOs Pages 39-40: Clarifying Response – How dropout coordinator will address the high dropout rates for African American male students Pages 49-50: Clarifying Response – Plan of action to move identified
  • For Fiscal Year Ended June 30, 2019

    For Fiscal Year Ended June 30, 2019

    BOARD OF EDUCATION OF WICOMICO COUNTY _________________________________________ A Component Unit of Wicomico County, Maryland Comprehensive ANNUAL FINANCIAL REPORT For fiscal year ended June 30, 2019 SUCCESS – Every Student, Every Day 2424 Northgate Drive, Suite 100 Salisbury, Maryland 21802-1538 www.wcboe.org Board of Education of Wicomico County A Component Unit of Wicomico County, Maryland Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2019 Prepared by: Board of Education of Wicomico County Division of Business Support Services Jonathan Bailey Accounting Manager Jesse Reid, CPA, MBA Comptroller THE BOARD OF EDUCATION OF WICOMICO COUNTY Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2019 TABLE OF CONTENTS Page(s) INTRODUCTORY SECTION Letter of Transmittal 1 - 6 List of Elected Officials 7 Organizational Chart 8 Certificate of Achievement - Government Finance Officers Association (GFOA) 9 Certificate of Excellence - Association of School Business Officials (ASBO) 10 FINANCIAL SECTION Independent Auditors' Report 12 - 14 Management's Discussion and Analysis 16 - 25 Basic Financial Statements: Government-wide Financial Statements: Statement of Net Position 27 Statement of Activities 28 - 29 Fund Financial Statements: Balance Sheet - Governmental Funds 30 Reconciliation of the Balance Sheet to the Statement of Net Position - Governmental Funds 31 Statement of Revenues, Expenditures and Changes in Fund Balances - Governmental Funds 32 Reconciliation of the Statement of Revenues, Expenditures
  • Res 153-2015

    Res 153-2015

    COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND 2015 Legislative Session Legislative Day No. 20 Resolution No. 153-2015 Introduced by: The President of the Council at the request of the County Executive RESOLUTION TO AUTHORIZE AN APPLICATION FOR THE RENEWAL OF THE CITY OF FRUITLAND-WICOMICO COUNTY ENTERPRISE ZONE. WHEREAS, Maryland's Enterprise Zone Program Is "a joint effort between the State and local governments to provide tax incentives to businesses and property-owners located in some of the State's most economically distressed communities"; and WHEREAS, the City of Fruitland and Wicomico County created an Enterprise Zone In 1995 for the purpose of encouraging development of the area encompassed within the boundaries of such zone; and WHEREAS, the Enterprise Zone is located within the corporate limits of the City of Fruitland, but includes a parcel contiguous to the City of Fruitland that Is within Wicomico County, but not within the City of Fruitland; and WHEREAS, the City of Fruitland and Wicomico County wish to renew the Enterprise Zone In order to Improve the economic development potential within the boundaries of said zone. NOW, THEREFORE, BE IT RESOLVED, by the County Council of Wicomico County, Maryland that the application for the renewal of the City of Fruitland-Wicomico County I Enterprise Zone, In substantially the form attached as Exhibit" A", Is hereby approved. Done at Salisbury, Maryland, this 61h day of October, 2015. ATIEST: COUNTY COUNCIL OF WIC MICO COUNTY, MARYLAND Matth~-~ w E. Creamer, Council Administrator CERTIFICATION This Resolution was Adopted ~dopted with Amendments ----' Failed _, Withdrawn _ by the County Council on October 6, 2015.
  • City of Fruitland, Maryland Comprehensive Plan Table Of

    City of Fruitland, Maryland Comprehensive Plan Table Of

    City of Fruitland, Maryland Comprehensive Plan Table of Contents Chapters and Sections CHAPTER ONE: INTRODUCTION 1 Introduction 1 Acknowledgements 1 Legal Basis for Planning in Maryland 1 The State’s Eight Visions for Guiding Future Growth 1 1997 Priority Funding Areas Act 2 The Smart Growth Initiative 3 House Bill 1141 (Enacted During 2006 Legislative Session) 3 Annexation Procedures 3 New Planning Elements 4 CHAPTER TWO: FRUITLAND’S PAST AND FUTURE VISION 7 Location 7 History 7 Community Participation 9 Future Vision 9 Goals and Objectives 10 Conclusions 10 CHAPTER THREE: FRUITLAND TODAY – SOCIAL, ECONOMIC AND HOUSING CHARACTERISTICS 11 Population and Demographics 11 Education and Employment 17 Income and Housing 19 CHAPTER FOUR: COMMUNITY FACILITIES ELEMENT 23 Inventory of Existing Community Facilities 23 Other Community Facilities 24 CHAPTER FIVE: LAND USE 29 Goals, Objectives and Policies 29 Existing Land Uses 30 CHAPTER SIX: MUNICIPAL GROWTH ELEMENT 35 Historic Growth Patterns 35 Development Capacity Analysis 35 Future Land Use 39 Current City Boundaries 39 Growth Areas 40 Growth Demands 44 Policies and Recommendations 47 CHAPTER SEVEN: WATER RESOURCES ELEMENT 49 Water Assumptions 49 Wastewater Assumptions 50 Hypothetical Build-Out Scenario 52 Stormwater Loading 52 Policies and Recommendations 54 CHAPTER EIGHT: TRANSPORTATION ELEMENT 57 Goals and Objectives 57 Roadway System 57 Functional Classification of Streets 57 Level of Service Standards 59 Highway Needs Inventory 59 Access Needs Areas 59 Alternative Transportation 60 Improvements
  • Bond Series 2018 Credit Presentation

    Bond Series 2018 Credit Presentation

    Wicomico County, Maryland Series 2018 Credit Rating Presentation September 19 - 21, 2018 Wicomico County, Maryland Member NYSE|FINRA|SIPC Contents / Agenda 111 Meeting Overview and Schedule 222 Economic and Demographic Overview 333 Financial Performance and Budget 444 Existing Debt Profile & Capital Improvement Plan 555 Overview of 2018 Bonds 666 Summary/Conclusion Appendix AAA Financial & Management Policies Wicomico County, Maryland Credit Rating Presentation: Sept. 19 - 21, 2018 1 County Elected Officials & Senior Staff / Principal Contacts Wicomico County, Maryland Bob Culver, County Executive Government Office Building – 410.548.4801 / [email protected] 125 North Division St. Salisbury, MD 21801 R. Wayne Strausburg, Director of Administration – 410.548.4801 / [email protected] Weston Young, Assistant Director of Administration – 410.548.4801 / [email protected] Dawn Mitchell Parks, Director of Finance* – 410.548.4840 / [email protected] David Ryan, Executive Director Salisbury-Wicomico Economic Development, Inc. – 410.749.1251 / [email protected] Financial Advisor *Note: Principal Point of Contact Davenport & Company LLC Joseph D. MasonMason, , Senior Vice President 8600 LaSalle Rd – 804.347.9693 / [email protected] The Chester Bldg, Suite 618 Towson, Maryland 21286 Jennifer L. DiercksenDiercksen,, First Vice President – 804.297.9050 / [email protected] Gary D. LeClair, Jr, Associate Vice President – 804.697.2911 / [email protected] Bond Counsel Funk & Bolton, P.A. Lindsay A. Rader, Esq. Twelfth Floor – 410.659.7758 / [email protected] 36 S. Charles Street Baltimore, Maryland 21201 Wicomico County, Maryland Credit Rating Presentation: Sept. 19 - 21, 2018 2 Management Team Biographies Bob Culver, County Executive ° Bob Culver was elected in November 2014. As a Wicomico County native, he has spearheaded many initiatives to better serve the community with efficiency and cost-effective management principles.
  • Maintaining the Commitment

    Maintaining the Commitment

    2005 Land Preservation, Parks, and Recreation Plan Wicomico County, Maryland February 2006 The Wicomico County Council adopted this plan on ___________ as a guide for land preservation and recreation in Wicomico County. Wicomico County Department of Recreation, Parks, and Tourism Land Preservation, Parks, And Recreation Advisors Urban Research And Development Corporation Donald R. Marushak in association with Bethlehem, Pennsylvania Allentown, Pennsylvania Wicomico County Council Anthony S. Sarbanes, President/At Large Charles Dashiell, Vice President/At Large Edward T. Taylor, District 1 Stevie Prettyman, District 2 Gail M. Bartkovitch, District 3 Marvin R. Long, District 4 Larry W. Dodd, District 5 Wicomico County Salisbury/Wicomico Recreation Commission Planning Commission Ed Urban, Chairman Bill Hearn Corrine Les Callette, Chairman Frank Gordy, Vice Chairman Kim Moreno Donald Bounds, Vice Chairman Ralph Cordrey Trent Molnar James Magill Mike Delano Barthine Sells Glen Robinson Jimy Reed Mike Dunn Marvin Long Bob Janeski Tony Sarbanes Lynn Cathcart Tim Emge Mike Mercer Scott Rogers Gary W. Mackes, Director Jack Lenox, Director John E. Terrell Jr., Deputy Director Wicomico County Department of Recreation and Parks Staff Salisbury-Wicomico County Department of Planning, Zoning and Community Development Staff Funding for this project was provided by Maryland’s Program Open Space administered by the Maryland Department of Natural Resources ACKNOWLEDGEMENTS The Wicomico County Department of Recreation. Parks, and Tourism expresses its appreciation
  • CAFR FY2020 (Wicomico County Board of Education 2020 Audit [6

    CAFR FY2020 (Wicomico County Board of Education 2020 Audit [6

    BOARD OF EDUCATION OF WICOMICO COUNTY _________________________________________ A Component Unit of Wicomico County, Maryland Comprehensive ANNUAL FINANCIAL REPORT For fiscal year ended June 30, 2020 SUCCESS – Every Student, Every Day 2424 Northgate Drive, Suite 100 Salisbury, Maryland 21802-1538 www.wcboe.org Board of Education of Wicomico County A Component Unit of Wicomico County, Maryland Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2020 Prepared by: Board of Education of Wicomico County Division of Business Support Services Jonathan Bailey Accounting Manager Jesse Reid, CPA, MBA Comptroller THE BOARD OF EDUCATION OF WICOMICO COUNTY Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2020 TABLE OF CONTENTS Page(s) INTRODUCTORY SECTION Letter of Transmittal 1 - 6 List of Elected Officials 7 Organizational Chart 8 Certificate of Excellence - Association of School Business Officials (ASBO) 9 FINANCIAL SECTION Independent Auditors' Report 11 - 13 Management's Discussion and Analysis 15 - 24 Basic Financial Statements: Government-wide Financial Statements: Statement of Net Position 25 Statement of Activities 26 - 27 Fund Financial Statements: Balance Sheet - Governmental Funds 28 Reconciliation of the Balance Sheet to the Statement of Net Position - Governmental Funds 29 Statement of Revenues, Expenditures and Changes in Fund Balances - Governmental Funds 30 Reconciliation of the Statement of Revenues, Expenditures and Changes in Fund Balance to the Statement of Activities - Governmental
  • PRESS RELEASE Delmar School District Delmar Superintendent, Mrs

    PRESS RELEASE Delmar School District Delmar Superintendent, Mrs

    PRESS RELEASE Delmar School District Delmar Superintendent, Mrs. Charity Phillips, would like to personally thank each member of the Wildcat family in all of their support as the new Delmar Administrative Team ventures into the upcoming school year. Come meet all of the members of the Delmar School District Administrative Team at our Wildcat Meet and Greet on Monday, August 10 5:00 - 6:30 in our School Auditorium. Meet our principals Lisa Morris and Andy O'Neal; Assistant Principals Nick Reece and James Hesen; and our Chief Operations Officer Jan Steele. Below are brief biographies of the Delmar School District’s Administrative Team: Mrs. Charity Phillips, Superintendent Having served as a Delmar School District Administrator for the past 15 years, Charity Phillips is honored and humbled by the opportunity to serve as the Superintendent of the Delmar School District. She began her teaching career at Delmar teaching middle and high school math ranging from Algebra to Calculus. She was active as the Faculty Advisor for Delmar's Chapter of the National Honor Society, High School Math Department Chair, and the Delmar School District's 1998 Teacher of the Year. She was honored by the National School Board Association and the Delaware Lieutenant Governor's Model of Excellence Award for creating Delmar's first Parent Assessment Night. Administratively, Mrs. Phillips has served as Principal, Supervisor of Assessment, Director of Curriculum/Instruction, Assistant Superintendent (responsible for a variety of areas ranging from Curriculum, Instruction, and Assessment to Facilities, Grant Writing/Management, Human Resources, and Safety/Security. Outside of school, her hobbies range from antique treasure hunting to watching HGTV and traveling on jeep road trips.