Browse
Search
Agenda 01-20-2026; 4-b - Presentation of Annual Comprehensive Financial Report for FYE 6-30-2025 and Approval of Audit Services Contract Amendment
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2026
>
Agenda - 01-20-2026 Business Meeting
>
Agenda 01-20-2026; 4-b - Presentation of Annual Comprehensive Financial Report for FYE 6-30-2025 and Approval of Audit Services Contract Amendment
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/15/2026 10:48:46 AM
Creation date
1/15/2026 10:56:36 AM
Metadata
Fields
Template:
BOCC
Date
1/20/2026
Meeting Type
Business
Document Type
Agenda
Agenda Item
4-b
Document Relationships
Agenda for January 20, 2026 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 01-20-2026 Business Meeting
ORD-2026-001-Fiscal Year 2025-26 Budget Amendment #6
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
ORD-2026-002-Ordinance Execution for Unified Development Ordinance Text Amendments Impervious Surfaces, Watershed Protection Overlay Districts and stream buffers
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
ORD-2026-003-Revised Opioid Settlement Fund Spending Authorization Resolution and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
OTHER-2026-001-Presentation of Annual Comprehensive Financial Report for FYE 6302025 and
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-003-Advertisement of Tax Liens on Real Property
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
PRO-2026-001-International Holocaust Remembrance Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
RES-2026-002-Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-003-Late Applications for Property Tax Exemption-Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-004-Extension of 2026 Tax Listing Period
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-005-Revised Opioid Settlement Fund Spending Authorization Resolution and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
22
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
AAT <br /> s <br /> Orange County, North Carolina <br /> Financial Trends - Composition of Fund Balance <br /> Fund Balance Categories - General Fund Trends from 2024 to 2025 <br /> 50,000,000 <br /> 2024 Fund Balance: $77.72M <br /> 45,000,000 <br /> 40,000,000 2025 Fund Balance: $78.36M <br /> 35,000,000 � <br /> Changes in unassigned fund <br /> 30,000,000 balance <br /> 25,000,000 2024: $39.78M <br /> 20,000,000 2025: $42.85M <br /> 15,000,000 <br /> Unassigned fund balance as <br /> 10,000,000 of June 30, 2025, is 16.9% of <br /> 5,000,000 General Fund expenditures <br /> which is compliant with 16% <br /> 2023 2024 2025 County policy disclosed in <br /> ■Nonspendable ■Restricted ■Committed ■Assigned ■Unassigned Note 1 to the F/S. <br /> Auditor's Discussion &Analysis (AD&A) Going Further. <br /> June 30, 2025 <br />
The URL can be used to link to this page
Your browser does not support the video tag.