Internal Audit: Sonoma County. Sonoma County Permanent Road Divisions. Auditor Controller Treasurer Tax Collector. For the Period Ended June 30, 2013

Size: px
Start display at page:

Download "Internal Audit: Sonoma County. Sonoma County Permanent Road Divisions. Auditor Controller Treasurer Tax Collector. For the Period Ended June 30, 2013"

Transcription

1 Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County For the Period Ended June 30, 2013 Report Date: August 4, 2014 Audit Chief: Kanchan K. Charan, CPA, CGMA Audit Supervisor: Damian Gonshorowski, CPA, CGMA Auditor: Carmela Boudreaux

2 Table of Contents Audit No For the Period Ended June 30, 2013 Executive Summary 1 Introduction and Background 2 Objectives and Scope 4 Procedures 5 Results 6

3 Executive Summary The Internal Audit division of the Sonoma County Auditor Controller Treasurer Tax Collector s Office (ACTTC) has completed an audit of the (Divisions). The objective of the audit was to evaluate the Divisions internal controls over revenues, disbursements, and compliance with the reporting requirements of the State Controller. The Divisions limited financial transactions and the segregation of functions, between the ACTTC Property Tax Division, the Department of Transportation and Public Works (DTPW) Accounting section and the ACTTC Client Accounting Division, significantly reduce the risk of errors and irregularities. The Divisions internal controls over the areas mentioned above are adequate to provide management reasonable assurance that transactions are executed as authorized and recorded in a timely manner. The Divisions complied with the reporting requirements of the State Controller. The Divisions had a combined fund balance of $171K as of the end of FY12 13, and annual revenues and expenditures of $23K and $9K, respectively, for the period then ended. The Divisions management intends to use the fund balance to cover future operating expenses. No portion of the fund balance is set aside for any major improvement. Page 1

4 Introduction and Background Introduction We have completed the audit of the Divisions for the period July 1, 2012 through June 30, We conducted our audit in accordance with the International Standards for the Professional Practice of Internal Auditing (Standards). These Standards require that we identify, analyze, evaluate, and document sufficient information and evidence to achieve our audit objectives. We believe that the evidence obtained provides a reasonable basis for the results, observations, and recommendations contained in our report. The purpose of this audit report is to furnish management independent and objective analyses, recommendations, and other information concerning the activities reviewed. The audit report is a tool to help management identify and implement improvements. We appreciate the courtesy and cooperation extended to us by the Divisions management and staff. Background The Divisions were formed by a petition to the Sonoma County Board of Supervisors under the California Street and Highways Code, Section : Name of the Division: Resolution # Resolution Date Bittner Lane Permanent Road Mill Creek Lane Permanent Road Mirabel Heights Permanent Road Monte Rosa Permanent Road # Peaks Pike Permanent Road The Divisions are governed by the Board of Supervisors and managed by the Department of Transportation and Public Works (DTPW). The purpose of the Divisions is to provide maintenance on non county roads in private subdivisions. Property taxes and voluntary assessments fund the Divisions. DTPW s Maintenance Division performs the road maintenance required of the Divisions. Maintenance work on the roads is done on an as needed basis and is subject to the availability of funds. As a result, expenditures of the Divisions can fluctuate significantly between periods. Page 2

5 Introduction and Background The Divisions do not directly employ any staff. The DTPW s Maintenance and Administrative Services and the ACTTC s Client Accounting Division perform road maintenance and accounting functions respectively for the Divisions. All staff costs incurred to provide these services is reimbursed to DTPW and the ACTTC. Per Article XIIIB of the State Constitution, also known as the Gann Initiative, the Divisions are subject to annual appropriation limits based on inflation and population growth as determined by the State Department of Finance. Annually, the County Board of Supervisors adopts the appropriation limits. Each of the Divisions is required to file annual financial reports with the State Controller demonstrating compliance with the spending limits. Page 3

6 Objectives and Scope Objectives The objective of this audit was to determine if the Divisions internal controls are adequate and functioning properly to: 1. Ensure that revenues from taxes and interest are accounted for properly and on a timely basis 2. Ensure proper accounting of cash disbursements from accounts payable and internal billings 3. Ensure that annual reports to the State Controller s office are accurate and submitted in a timely manner Scope The audit covered the period July 1, 2012 through June 30, The scope of our work included but was not limited to the following: o A preliminary survey to update our knowledge of the operating environment; identify changes in laws and regulations, systems, personnel and organization structure o A risk analysis to identify significant risks of non compliance with policies, procedures or laws, loss or misuse of assets and inefficiencies in processes o A review and evaluation of internal controls designed to ensure compliance with the above requirements and to adequately reduce the risks identified Our audit included inquiry, observation, and testing for assessing the Divisions controls over its revenues and disbursements, and reports to the State Controller s office. Page 4

7 Procedures We performed the procedures outlined below to achieve our audit objectives: 1. Confirmed that as part of the external audit of the County s financial statements, internal controls over the calculations and apportionment of property tax and interest was performed and no exceptions were noted. 2. Compared current year actual expenditures to budget and then to prior year actual and investigated material variances. 3. For a sample of expenditures, determined if they were properly authorized, correctly coded, recorded in the correct period, and properly supported by invoices, contacts, etc. 4. Reviewed expenditure transactions recorded in periods three months subsequent to the fiscal year end to identify unrecorded liabilities. 5. Obtained copies of all financial reports sent to the State and agreed amounts reported to FAMIS. 6. Reviewed State reports for supervisory approval. Page 5

8 Results Objective #1: Ensure that revenues from taxes and interest are accounted for properly and on a timely basis We confirmed that internal controls over the apportionment of interest and property taxes were performed by external auditors and that no exceptions were noted. We conclude that the Divisions property tax and interest revenues were recorded accurately and timely. Objective #2: Ensure proper accounting of cash disbursements from accounts payable and internal billings We reviewed the internal control procedures over cash disbursements and internal charges and tested a sample of transactions. We noted no exceptions. We conclude that the Divisions expenditure transactions for the audit period were properly accounted. Objective #3: Ensure that annual reports to the State Controller s office are accurate and submitted in a timely manner We reconciled the financial statements and the appropriation limit reports the Divisions filed with the State to the County s financial accounting system (FAMIS) and noted no exceptions. Sonoma County Lighting Districts Audit No: 3260 Page 6

Internal Audit. Sonoma County. Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool For the Quarter Ended September 30, 2014 For the quarter ended

More information

Internal Audit: Sonoma County. Sheriff s Special Appropriation. Auditor Controller Treasurer Tax Collector. For the Fiscal Year Ended June 30, 2013

Internal Audit: Sonoma County. Sheriff s Special Appropriation. Auditor Controller Treasurer Tax Collector. For the Fiscal Year Ended June 30, 2013 Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Sheriff s Special Appropriation For the Fiscal Year Ended June 30, 2013 At the request of the Sonoma County Sheriff s Office (Office)

More information

Internal Audit. Sonoma County. Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool

Internal Audit. Sonoma County. Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool For the Quarter Ended June 30, 2015 For the quarter

More information

Internal Audit. Sonoma County. Compliance Review: Social Security Number Truncation Program. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Compliance Review: Social Security Number Truncation Program. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County For the Period January 1, 2008 through June 30, 2013 The County Clerk Recorder Assessor(Recorder) complied with the California Government

More information

Internal Audit: Sonoma County. Northern Sonoma County Air Pollution Control District (NSCAPCD) Auditor Controller Treasurer Tax Collector

Internal Audit: Sonoma County. Northern Sonoma County Air Pollution Control District (NSCAPCD) Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Northern Sonoma County Air Pollution Control District (NSCAPCD) For the Period July 1, 2011 through June 30, 2013 The Internal Audit

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector For the Period: July 1, 2015 June 30, 2017 Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report Engagement No: 3485 Report Date: December 27, 2017 Erick Roeser Auditor Controller

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector. and Sonoma County Economic Development Board.

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector. and Sonoma County Economic Development Board. Sonoma County Economic Development Board and Sonoma County Economic Development Board Foundation For the Period July 1, 2013 through June 30, 2015 Sonoma County Auditor Controller Treasurer Tax Collector

More information

Internal Audit. Sonoma County. Annual Compliance Audit: Sonoma County Treasury Investment Pool. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Annual Compliance Audit: Sonoma County Treasury Investment Pool. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County For the Fiscal Year Ended June 30, 2014 The Sonoma County Treasury Oversight Committee (TOC) complied with the requirements of the

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector Contract Compliance Audit and Follow Up Review of Sonoma County Permit and Resource Management Department Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report For the Period:

More information

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector. Reporting Package Sonoma County Airport Enterprise Fund:

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector. Reporting Package Sonoma County Airport Enterprise Fund: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Reporting Package Sonoma County Airport : For the Fiscal Year Ended Audit No: 3040 Report Date: September 30, 2014 Audit Manager:

More information

Compliance Audit: Transient Occupancy Tax Operator Collections & Remittances Audit Manager:

Compliance Audit: Transient Occupancy Tax Operator Collections & Remittances Audit Manager: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Current Year Operator Audits For the Calendar Year Ended December 31, 2014 Delinquent Operator Audits For the Calendar Years Ended

More information

Internal Audit. Sonoma County. Financial Statement Audit: Sonoma County Public Safety Consortium Annual Report

Internal Audit. Sonoma County. Financial Statement Audit: Sonoma County Public Safety Consortium Annual Report Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Sonoma County Public Safety Consortium Annual Report For the Fiscal Year Ended June 30, 2014 Audit No:

More information

Compliance Audit: Transient Occupancy Tax Operator Collections & Remittances total $55.7M taxable receipts and $5M Transient Occupancy Tax (TOT)

Compliance Audit: Transient Occupancy Tax Operator Collections & Remittances total $55.7M taxable receipts and $5M Transient Occupancy Tax (TOT) AuditorControllerTreasurerTax Collector Internal Audit Sonoma County For the Calendar Years Ended December 31, 2012 and December 31, 2013 A total of $55.7M in taxable receipts and $5M in Transient Occupancy

More information

June 19, Mr. Bill Cogbill, Sheriff-Coroner Sonoma County Sheriff s Trust 2796 Ventura Avenue Santa Rosa, California Dear Sheriff Cogbill:

June 19, Mr. Bill Cogbill, Sheriff-Coroner Sonoma County Sheriff s Trust 2796 Ventura Avenue Santa Rosa, California Dear Sheriff Cogbill: RODNEY A. DOLE AUDITOR-CONTROLLER TREASURER -TAX COLLECTOR Auditor-Controller Treasurer-Tax Collector County of Sonoma 585 FISCAL DRIVE SUITE 101F SANTA ROSA, CALIFORNIA 95403-2819 (707) 565-2631 FAX (707)

More information

Internal Audit. Sonoma County. Financial Statement Audit: County of Sonoma Health Plan Annual Report. For the Period June 30, 2012

Internal Audit. Sonoma County. Financial Statement Audit: County of Sonoma Health Plan Annual Report. For the Period June 30, 2012 A u d i t o r - C o n t r o l l e r - T r e a s u r e r - T a x Collector Internal Audit Sonoma County Financial Statement Audit: County of Sonoma Health Plan Annual Report For the Period Audit No: 3385

More information

Internal Audit. S o n o m a C o u n t y. A u d i t o r - C o n t r o l l e r - T r e a s u r e r - T a x C o l l e c t o r

Internal Audit. S o n o m a C o u n t y. A u d i t o r - C o n t r o l l e r - T r e a s u r e r - T a x C o l l e c t o r A u d i t o r - C o n t r o l l e r - T r e a s u r e r - T a x C o l l e c t o r Internal Audit S o n o m a C o u n t y Reporting Package Sonoma County Airport : For the Fiscal Year Ended Audit No: 3040

More information

Internal Audit Division

Internal Audit Division Auditor-Controller-Treasurer-Tax Collector Internal Audit Division Sonoma Count y Financial Statement Audit: Sonoma County Waste Management Agency Annual Report For the Fiscal Year Ended June 30, 2013

More information

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector. Revenue Generating Lease Audit: Charles M. Schulz Sonoma County Airport

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector. Revenue Generating Lease Audit: Charles M. Schulz Sonoma County Airport Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Revenue Generating Lease Audit: North Coast Air, Inc. For the Period January 1, 2013 through December 31, 2013 Avis Budget Car Rental,

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector Inmate Welfare and Jail Store Trust Funds For the Period July 1, 2013 through June 30, 2015 Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report Engagement No: 3485 Report Date:

More information

Internal Audit. Sonoma Count y. Financial Statement Audit: Roseland Fire Protection District Annual Report. Auditor-Controller-Treasurer-Tax Collector

Internal Audit. Sonoma Count y. Financial Statement Audit: Roseland Fire Protection District Annual Report. Auditor-Controller-Treasurer-Tax Collector AuditorControllerTreasurerTax Collector Internal Audit Sonoma Count y Financial Statement Audit: Roseland Fire Protection District Annual Report For the Fiscal Years Ended June 30, 2014, and June 30, 2013

More information

Internal Audit Division. Sonoma County. Auditor Controller Treasurer Tax Collector

Internal Audit Division. Sonoma County. Auditor Controller Treasurer Tax Collector ATTACHMENT A-1 Auditor Controller Treasurer Tax Collector Internal Audit Division Sonoma County Agreed Upon Procedures: Sonoma County Tourism Bureau Business Improvement Area For the Period: January 1,

More information

Internal Audit Division

Internal Audit Division Auditor-Controller-Treasurer-Tax Collector Internal Audit Division Sonoma Count y Financial Statement Audit: Annual Report For the Fiscal Year Ended June 30, 2012 Audit No: 3610 Report Date: January 31,

More information

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Russian River Recreation and Park District Annual Report For the Fiscal Year Ended Audit No: 3425 Report

More information

Cloverdale Fire Protection District Annual Report Audit Manager:

Cloverdale Fire Protection District Annual Report Audit Manager: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Cloverdale Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3090 Report Date:

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector Follow Up: Charles M. Schulz Sonoma County Airport Original Report Dated: May 28, 2015 Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report Engagement No: 3045 Report Date: October

More information

Internal Audit. Sonoma County. Financial Statement Audit: Cazadero Community Services District Annual Report

Internal Audit. Sonoma County. Financial Statement Audit: Cazadero Community Services District Annual Report Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Cazadero Community Services District Annual Report i For the Period Audit No: 3075 June 10, 2013 Audit

More information

Gold Ridge Fire Protection District Annual Report Audit Manager:

Gold Ridge Fire Protection District Annual Report Audit Manager: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3195 Report Date:

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector Follow Up of the Agreed Upon Procedures Report of the Sonoma County Tourism Business Improvement Area For the Period: January 1, 2011 December 31, 2011 Sonoma County Auditor Controller Treasurer Tax Collector

More information

Internal Audit: Transient Occupany Tax Administration Function. Sonoma Count y. July 1, 2010 June 30, Audit No: 3565 September 2014

Internal Audit: Transient Occupany Tax Administration Function. Sonoma Count y. July 1, 2010 June 30, Audit No: 3565 September 2014 ATTACHMENT A-1 Auditor Controller Treasurer Tax Collector Sonoma Count y Internal Audit: Transient Occupany Tax Administration Function July 1, 2010 June 30, 2013 The non filing tax gap for Transient Occupancy

More information

Internal Audit. Sonoma County. Financial Statement Audit: Rincon Valley Fire Protection District Annual Report

Internal Audit. Sonoma County. Financial Statement Audit: Rincon Valley Fire Protection District Annual Report Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Rincon Valley Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3380 Report Date:

More information

SONOMA COUNTY DISTRICT ATTORNEY SPOUSAL ABUSER PROSECUTION PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008

SONOMA COUNTY DISTRICT ATTORNEY SPOUSAL ABUSER PROSECUTION PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 RODNEY A. DOLE SONOMA COUNTY AUDITOR CONTROLLER TREASURER TAX COLLECTOR Audit Report For the Fiscal Year Ended June 30, 2008 T A B L E O F C O N T E

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2017

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2017 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2017 Audit Number 1717 Report Date: March 20, 2018 O R A N G E

More information

Indirect Cost Rate Proposal and Master Schedule of Fees PRESENTATION BY: COUNTY OF FRESNO AUDITOR-CONTROLLER AUGUST 20, 2013

Indirect Cost Rate Proposal and Master Schedule of Fees PRESENTATION BY: COUNTY OF FRESNO AUDITOR-CONTROLLER AUGUST 20, 2013 Indirect Cost Rate Proposal and Master Schedule of Fees 1 PRESENTATION BY: COUNTY OF FRESNO AUDITOR-CONTROLLER AUGUST 20, 2013 Background 2 Cost Accounting principles for local governments are codified

More information

Sonoma County District Attorney Vertical Prosecution Program. Audit Report For The Fiscal Year Ended June 30, 2011

Sonoma County District Attorney Vertical Prosecution Program. Audit Report For The Fiscal Year Ended June 30, 2011 Audit Report For The Fiscal Year Ended June 30, 2011 California Emergency Management Agency Grant No. VB08060490 DAVID E. SUNDSTROM, CPA Auditor-Controller Treasurer-Tax Collector Audit Report For the

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 2 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

Gold Ridge Fire Protection District Annual Report Audit Manager:

Gold Ridge Fire Protection District Annual Report Audit Manager: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3195 Report Date:

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

STATE OF NEVADA OFFICE OF GOVERNOR

STATE OF NEVADA OFFICE OF GOVERNOR STATE OF NEVADA OFFICE OF GOVERNOR AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 4 Background... 4 Scope and Objective... 5 Findings and Recommendations... 6 Financial and

More information

County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds

County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds 1. PURPOSE a. The purpose of this policy is to clearly define the process and requirements for claims for excess proceeds

More information

County Service Area No. 40 Fire Services Annual Report. For the Fiscal Year Ended June 30, 2015

County Service Area No. 40 Fire Services Annual Report. For the Fiscal Year Ended June 30, 2015 County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2015 Table of Contents County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30,

More information

Russian River Recreation and Park District Annual Report. For the Fiscal Year Ended June 30, 2017

Russian River Recreation and Park District Annual Report. For the Fiscal Year Ended June 30, 2017 Annual Report For the Fiscal Year Ended Table of Contents Russian River Recreation and Park District Annual Report For the Fiscal Year Ended Page Auditor-Controller s Report Management s Discussion and

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: The Board of Supervisors

More information

FISCAL POLICY MANUAL I. PURPOSE II. POLICY. A. The County Treasury APPROVED: ISSUE/REVISED DATE: June 23, 2016

FISCAL POLICY MANUAL I. PURPOSE II. POLICY. A. The County Treasury APPROVED: ISSUE/REVISED DATE: June 23, 2016 FISCAL POLICY MANUAL POLICY I-2: Policy for Financial Assistance Guidelines APPROVED: Auditor-Controller-Treasurer-Tax Collector (ACTTC) AUTHORITY: Auditor-Controller-Treasurer-Tax Collector (ACTTC) ISSUE/REVISED

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 68A (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

Fresno County Zoo Authority Procedures for Approving and Administering Measure Z Funds. Adopted November 11, 2005

Fresno County Zoo Authority Procedures for Approving and Administering Measure Z Funds. Adopted November 11, 2005 Fresno County Zoo Authority Procedures for Approving and Administering Measure Z Funds Adopted November 11, 2005 Revised February 13, 2018 TABLE OF CONTENTS INTRODUCTION... 1 Exhibit 1 - Financial Management

More information

Sonoma County Waste Management Agency Annual Report. For the Fiscal Year Ended June 30, 2015

Sonoma County Waste Management Agency Annual Report. For the Fiscal Year Ended June 30, 2015 Annual Report For the Fiscal Year Ended June 30, 2015 Table of Contents Sonoma County Waste Management Agency Annual Report Page Auditor-Controller s Report Management s Discussion and Analysis... 1 Basic

More information

County of Sonoma Abandoned Vehicle Abatement Service Authority Annual Report. For the Fiscal Years Ended June 30, 2016 and 2015

County of Sonoma Abandoned Vehicle Abatement Service Authority Annual Report. For the Fiscal Years Ended June 30, 2016 and 2015 County of Sonoma Abandoned Vehicle Abatement Service Authority Annual Report For the Fiscal Years Ended June 30, 2016 and 2015 Table of Contents County of Sonoma Abandoned Vehicle Abatement Service Authority

More information

COUNTY OF SONOMA HUMAN SERVICES DEPARTMENT CHILD DEVELOPMENT PROGRAM NO. 49-K AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

COUNTY OF SONOMA HUMAN SERVICES DEPARTMENT CHILD DEVELOPMENT PROGRAM NO. 49-K AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 CHILD DEVELOPMENT PROGRAM NO. 49-K792-00-6 AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 California Department of Education Contract No. CAPP-6080 CHILD DEVELOPMENT PROGRAM Audit Report For The

More information

Sonoma County Public Safety Consortium. Annual Report For the Fiscal Year Ended June 30, 2011

Sonoma County Public Safety Consortium. Annual Report For the Fiscal Year Ended June 30, 2011 Annual Report For the Fiscal Year Ended June 30, 2011 Annual Report For the Fiscal Year Ended June 30, 2011 Table of Contents Page AuditorController s Report Management s Discussion and Analysis... 1 4

More information

RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR. Sonoma County Waste Management Agency

RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR. Sonoma County Waste Management Agency Annual Report for the Fiscal Year Ended RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Year Ended Table of contents. Page Auditor-Controller s Report.1-2

More information

CITY OF HEALDSBURG. Single Audit Report on Federal Award Programs June 30, 2015

CITY OF HEALDSBURG. Single Audit Report on Federal Award Programs June 30, 2015 Single Audit Report on Federal Award Programs June 30, 2015 SINGLE AUDIT REPORT ON FEDERAL AWARD PROGRAMS TABLE OF CONTENTS Page Independent Auditor s Report on Internal Control Over Financial Reporting

More information

SONOMA COUNTY DISTRICT ATTORNEY VICTIM ASSISTANCE PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

SONOMA COUNTY DISTRICT ATTORNEY VICTIM ASSISTANCE PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 Audit Report For the Fiscal Year Ended June 30, 2007 T A B L E O F C O N T E N T S Auditor-Controller s Report Page Basic Financial Statement: Statement

More information

DEPARTMENT OF COMMUNITY SERVICES GIFT CARD AUDIT

DEPARTMENT OF COMMUNITY SERVICES GIFT CARD AUDIT OFFICE OF THE COUNTY AUDITOR DUPAGE COUNTY, ILLINOIS Bob Grogan, CPA, CFE County Auditor DEPARTMENT OF COMMUNITY SERVICES GIFT CARD AUDIT October 28, 2010 OFFICE OF THE DU PAGE COUNTY AUDITOR AUDIT REPORT

More information

OFFICE OF AUDITOR OF STATE

OFFICE OF AUDITOR OF STATE OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:

More information

CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING

CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING TO: FROM: Cuyahoga County Crime Stoppers Board Cory Swaisgood, Director, Department of Internal Auditing DATE: October 5, 2017 RE: Crime Stoppers Follow-Up

More information

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T COUNTYWIDE AUDIT OF FIDUCIARY FUNDS: O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CHILD SUPPORT SERVICES For the Period July 1, 2014 through June 30, 2015 Audit Number 1519 Report

More information

Final Audit Follow-Up

Final Audit Follow-Up Final Audit Follow-Up As of March 31, 2013 T. Bert Fletcher, CPA Interim City Auditor Treasurer-Clerk s Revenue Office (Report #1208 issued March 20, 2012) Report #1316 May 31, 2013 Summary The Treasurer-Clerk

More information

Procedure REVISION DATE CHAPTER TITLE CHAPTER NO. ADMINISTRATIVE MANUAL Financial & Management 7 MILWAUKEE COUNTY

Procedure REVISION DATE CHAPTER TITLE CHAPTER NO. ADMINISTRATIVE MANUAL Financial & Management 7 MILWAUKEE COUNTY 7.17 IMPREST FUND (Petty Cash) PROCEDURES (1) PURPOSE. To provide a uniform method for replenishing a Petty Cash Imprest Fund for direct disbursements. (2) POLICY. It is the policy of Milwaukee County

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Andrew Do 2 nd District Michelle Steel 3 rd District Todd Spitzer, Chairman 4 th District Shawn Nelson 5 th District Lisa A. Bartlett, Vice Chair Internal

More information

Internal Audit. Orange County Auditor-Controller. Report Date: March 27, First Follow-Up: Countywide Audit of Fiduciary Funds:

Internal Audit. Orange County Auditor-Controller. Report Date: March 27, First Follow-Up: Countywide Audit of Fiduciary Funds: Orange County Auditor-Controller Internal Audit First Follow-Up: Countywide Audit of Fiduciary Funds: As of January 24, 2018 Audit Number 1735-P (Reference 1519) Report Date: March 27, 2018 Page 1 of 7

More information

TOWN OF EMERALD ISLE INTERNAL CONTROL POLICY

TOWN OF EMERALD ISLE INTERNAL CONTROL POLICY TOWN OF EMERALD ISLE INTERNAL CONTROL POLICY Goals The Town of Emerald Isle has set forth the following internal control procedures to ensure compliance with all applicable laws and regulations. Internal

More information

Salt Lake County Library Imprest Fund

Salt Lake County Library Imprest Fund A Review of the A Report to the Citizens of Salt Lake County, the Mayor, and the County Council Salt Lake County Library Imprest Fund December 2010 Jeff Hatch Salt Lake County Auditor A Review of the

More information

MEMORANDUM Finance Department

MEMORANDUM Finance Department MEMORANDUM Finance Department DATE: TO: FROM: SUBJECT: City Council Dave Warren Director of Finance RECOMMENDATION: GANN APPROPRIATION LIMIT Adopt a Resolution establishing the Appropriation Limit (GANN)

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003 SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003 Audit Number 03018 March 23, 2004 CITY AND COUNTY OF SAN FRANCISCO

More information

O R A N G E C O U N T Y I N T E R N A L A U D I T

O R A N G E C O U N T Y I N T E R N A L A U D I T O R A N G E C O U N T Y AUDITOR-CONTROLLER I N T E R N A L A U D I T EXHIBIT A Auditor-Controller Internal Audit Quarterly Status Report For the Period January 2014 March 2014 Audit Summary udit Title

More information

Internal Audit. Orange County Auditor-Controller. Internal Control Audit: Social Services Agency - Revolving Cash Funds

Internal Audit. Orange County Auditor-Controller. Internal Control Audit: Social Services Agency - Revolving Cash Funds Orange County Auditor-Controller Internal Audit Social Services Agency - Revolving Cash Funds For the Year Ended July 31, 2016 Audit Number 1633 Report Date: May 30, 2017 O R A N G E C O U N T Y AUDITOR

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller Internal Audit Countywide Audit of County Business Travel and Meeting Policy Clerk of the Board of Supervisors For the Fiscal Year Ended June 30, 2017 Audit Number 1626-E

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

Finance Department. DATE: August 26, City Council. Director of Finance GANN APPROPRIATION LIMIT RECOMMENDATION:

Finance Department. DATE: August 26, City Council. Director of Finance GANN APPROPRIATION LIMIT RECOMMENDATION: M E M O R A N D U M Finance Department DATE: TO: FROM: SUBJECT: City Council Dave Warren Director of Finance RECOMMENDATION: GANN APPROPRIATION LIMIT Adopt a Resolution establishing the Gann Appropriation

More information

STATE OF NEVADA OFFICE OF LIEUTENANT GOVERNOR

STATE OF NEVADA OFFICE OF LIEUTENANT GOVERNOR STATE OF NEVADA OFFICE OF LIEUTENANT GOVERNOR AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 4 Background... 4 Scope and Objective... 5 Findings and Recommendations... 6 Financial

More information

Annual Examination of Compliance Sonoma County Treasury Investment Pool. For the Fiscal Year Ended June 30, 2015

Annual Examination of Compliance Sonoma County Treasury Investment Pool. For the Fiscal Year Ended June 30, 2015 Annual Examination of Compliance For the Fiscal Year Ended June 30, 2015 Table of Contents Annual Examination of Compliance For the Fiscal Independent Accountant s Report 1 Procedures and results 2-5 /cl

More information

Vavrinek, Trine, Day & Co., LLP

Vavrinek, Trine, Day & Co., LLP Attachment A Digitally signed by Lynn Lynn M. Stephens, M. Stephens, Commission Coordinator Commission Date: 2017.10.30 14:19:23 Coordinator -07'00' Vavrinek, Trine, Day & Co., LLP VA L U E T H E D I F

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016 Audit Number 1550 Report Date: August 23, 2016 O R A N G E C

More information

MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS JUNE 30, 2017

MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS JUNE 30, 2017 MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS June 30, 2017 Table of Contents Independent Auditor s Report 1 Basic Financial Statements:

More information

STATE OF NEVADA STATE BOARD OF FINANCE

STATE OF NEVADA STATE BOARD OF FINANCE STATE OF NEVADA STATE BOARD OF FINANCE AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 3 Background... 3 Scope and Objective... 3 Findings and Recommendation... 4 Regulations

More information

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA RESOLUTION AUTHORIZING THE ISSUANCE OF AND THE TERMS OF SALE OF NOT TO EXCEED $200,000,000 OF BONDS OF SAN DIEGO UNIFIED SCHOOL

More information

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 FOR THE YEAR ENDED JUNE 30, 2017 Table of Contents Page Independent

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Administrative Services Director DATE: November

More information

LA16-06 STATE OF NEVADA. Performance Audit. Office of the Attorney General. Legislative Auditor Carson City, Nevada

LA16-06 STATE OF NEVADA. Performance Audit. Office of the Attorney General. Legislative Auditor Carson City, Nevada LA16-06 STATE OF NEVADA Performance Audit Office of the Attorney General 2015 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the Office of the Attorney

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016 Attachment C, Board Date 05/09/17, Page 1 of 7 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016 Audit Number

More information

INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE

INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE Board of Commissioners of Transportation Authority of Marin San Rafael, California Compliance We have audited the Town

More information

Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Misuse of City Sam s Club Card Parks, Recreation, and Neighborhood Affairs

Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Misuse of City Sam s Club Card Parks, Recreation, and Neighborhood Affairs Inquiry into Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Misuse of City Sam s Club Card Parks, Recreation, and Neighborhood Affairs Report #0820 September 24, 2008 Summary The purpose of this report

More information

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2010 WITH INDEPENDENT AUDITORS REPORT OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2010 WITH INDEPENDENT AUDITORS REPORT

More information

Chambers County Employee Wellness Program

Chambers County Employee Wellness Program Chambers County Employee Wellness Program 2016-2017 Brooke Jacobson Haley Moreno, SHRM-CP Ashley Savell 4/17/2018 TABLE OF CONTENTS Nature of the Engagement 2 Audit and Procedures 2 Observations and Findings

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor TOWN OF RICE LAKE ST. LOUIS COUNTY, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2004 Description of the Office of the State

More information

Attachment A, Board Date 02/27/18, Page 1 of 9

Attachment A, Board Date 02/27/18, Page 1 of 9 Attachment A, Board Date 02/27/18, Page 1 of 9 Orange County Auditor-Controller Internal Audit Quarterly Internal Audit Activity Status Report: October through December 2017 Project Number 1707-2 Report

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017 Audit Number 1614 Report Date: July 12, 2017 O R A N G E C O

More information

Performance Audit on 2009 SPLOST Revenues For the Fiscal Year ended June 30, 2013

Performance Audit on 2009 SPLOST Revenues For the Fiscal Year ended June 30, 2013 Camden County School System Performance Audit on 2009 SPLOST Revenues 300 Mulberry Street, Suite 300 P.O. Box 1877 Macon, Georgia 31202-1877 Phone: (800) 277-0050 Facsimile: (478) 464-8051 Web: www.mjcpa.com

More information

WORKFORCE ALLIANCE OF THE NORTH BAY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2017

WORKFORCE ALLIANCE OF THE NORTH BAY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2017 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2017 INDEPENDENT AUDITORS REPORT 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL

More information

PURCHASING CARDS POLICY

PURCHASING CARDS POLICY PURCHASING CARDS POLICY I. Purpose: This policy lists the procedures for using Black Hawk County purchasing cards on behalf of the county for making daily operational purchases as well as paying for approved

More information

County of Sonoma Transient Occupancy Tax Agreed-Upon Procedures Report For The Year Ended December 31, 2011

County of Sonoma Transient Occupancy Tax Agreed-Upon Procedures Report For The Year Ended December 31, 2011 ATTACHMENT A-1 Agreed-Upon Procedures Report For The Year Ended ATTACHMENT A-2 Agreed-Upon Procedures Report For the Year Ended Table of Contents Page Auditor-Controller s Report on Applying Agreed-upon

More information

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009 Annual Report For the Fiscal Year Ended Annual Report For the Fiscal Year Ended Table of Contents Auditor-Controller s Report Page Basic Financial Statements: Government-wide Financial Statements: Statement

More information

SONOMA COUNTY SHERIFF-CORONER INMATE WELFARE TRUST AND JAIL STORES TRUST ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

SONOMA COUNTY SHERIFF-CORONER INMATE WELFARE TRUST AND JAIL STORES TRUST ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 SONOMA COUNTY SHERIFF-CORONER INMATE WELFARE TRUST AND JAIL STORES TRUST ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR SONOMA

More information

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016 TOWN OF WEST BROOKFIELD, MASSACHUSETTS Management Letter Year Ended June 30, 2016 TABLE OF CONTENTS... 2 Page INTRODUCTORY

More information

SAN DIEGO COUNTY TREASURY INDEPENDENT ACCOUNTANT S REVIEW REPORT AND SPECIAL-PURPOSE STATEMENT OF NET POSITION MARCH 31, 2018

SAN DIEGO COUNTY TREASURY INDEPENDENT ACCOUNTANT S REVIEW REPORT AND SPECIAL-PURPOSE STATEMENT OF NET POSITION MARCH 31, 2018 SAN DIEGO COUNTY TREASURY INDEPENDENT ACCOUNTANT S REVIEW REPORT AND SPECIAL-PURPOSE STATEMENT OF NET POSITION MARCH 31, 2018 INDEPENDENT ACCOUNTANT S REVIEW REPORT To the Treasury Oversight Committee

More information

Office of the City Auditor. Committed to increasing government efficiency, effectiveness, accountability and transparency

Office of the City Auditor. Committed to increasing government efficiency, effectiveness, accountability and transparency Office of the City Auditor Committed to increasing government efficiency, effectiveness, accountability and transparency Issue Date: TABLE OF CONTENTS Executive Summary... ii Background...1 Findings &

More information

SANTA BARBARA COMMUNITY COLLEGE DISTRICT

SANTA BARBARA COMMUNITY COLLEGE DISTRICT July 1, 2013 SANTA BARBARA COMMUNITY COLLEGE DISTRICT CLASS TITLE: ASSISTANT CONTROLLER BASIC FUNCTION: Under the direction of the Controller, plan, organize, control and direct accounting operations,

More information

AUDITOR CONTROLLER I N T E R N A L A U D I T

AUDITOR CONTROLLER I N T E R N A L A U D I T Orange County Auditor-Controller Internal Audit Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended December 31, 2017 Audit Number 1721 Report Date: March 27, 2018 O R A

More information

Arenac County Road Commission. Financial Statements

Arenac County Road Commission. Financial Statements (A Component Unit of Arenac County, Michigan) Standish, Michigan Financial Statements For the Year Ended December 31, 2016 SMITH & KLACZKIEWICZ, PC Certified Public Accountants (A Component Unit of Arenac

More information

Internal Audit. Orange County Auditor-Controller QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH Project Number

Internal Audit. Orange County Auditor-Controller QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH Project Number Attachment A Orange County Auditor-Controller Internal Audit QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH 2017 Project Number 1607-4 Board Date: May 9, 2017 Board Date: May 9,

More information