My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
11/13/2018
CBCC
>
Meetings
>
2010's
>
2018
>
11/13/2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/25/2021 12:28:12 PM
Creation date
12/21/2018 12:35:39 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
11/13/2018
Meeting Body
Board of County Commissioners
Subject
Zorc Notes
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
661
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
INDIAN RIVER COUNTY, FLORIDA <br />TAX COLLECTOR <br />COMBINING STATEMENT OF CHANGES IN ASSETS AND LIABILITIES <br />DEFERRED COMPENSATION <br />FOR THE YEAR ENDED SEPTEMBER 30, 2018 <br />10/01117 BALANCE ADDITIONS DEDUCTIONS 9/30118 BALANCE <br />CASH AND CASH EQUIVALENTS $ - $ - $ <br />'INVESTMENTS 688,494 85,973 15,917 758,550 <br />ACCOUNTS RECEIVABLE - - <br />DUE FROM OTHER GOVERNMENTS - - <br />INVENTORIES - <br />INT REC ON INVESTMENTS - <br />TOTAL ASSETS $ 688,494 $ 85,973 $ 15,917 S 758,550 <br />ACCOUNTS PAYABLE $ - 6 - $ - $ - <br />DUE TO OTHER GOVERNMENTS 0 - <br />DUE TO OTHER FUNDS 0 - <br />DEFERRED, COMPENSATION 688,494 86;973 15,917 758,550 <br />ESCROW DEPOSITS 0 - <br />TOTAL LIABILITIES $ 688,494 $ 85,973 $ 15,917 $ 758,550 <br />107 <br />
The URL can be used to link to this page
Your browser does not support the video tag.