Department of the Treasury Office of Management and Budget Selected Programs

Size: px
Start display at page:

Download "Department of the Treasury Office of Management and Budget Selected Programs"

Transcription

1 New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Office of Management and Budget Selected Programs July 1, 1995 to March 31, 1997 Richard L. Fair State Auditor

2 Table of Contents Page Transmittal Letter... 1 Scope... 3 Objectives Methodology... 4 Conclusions... 4 Findings and Recommendations Maintenance of Returned Checks on File by Cash Accounting... 5 Disposition of Excess and/or Damaged Check Stock... 6 Departmental Response... 7

3

4 The Honorable Christine Todd Whitman Governor of New Jersey The Honorable Donald T. DiFrancesco President of the Senate The Honorable Jack Collins Speaker of the General Assembly Mr. Albert Porroni Executive Director Office of Legislative Services Enclosed is our report on the audit of the Department of the Treasury, Office of Management and Budget-Selected Programs for the period July 1, 1995 to March 31, If you would like a personal briefing, please call me at (609) Peter M. Guilfoyle Assistant State Auditor May 28, 1997 Page 1

5 This page was intentionally left blank. Page 2

6 Department of the Treasury Office of Management and Budget-Selected Programs Scope We have completed an audit of the following selected programs of the Department of the Treasury, Office of Management and Budget (OMB) for the period July 1, 1995 to March 31, 1997: C manual replacement checks generated by the Cash Accounting Unit, C the Check Distribution Section, and C funding allocations of higher education appropriations by the OMB Budget Unit. The Cash Accounting Unit of OMB receives approximately 40,000 inquiries regarding lost, stolen or never received checks per year and issues, on average, 15,000 to 20,000 replacements annually. Replacement checks issued during our audit period totaled approximately $38 million. The Check Distribution Section is responsible for the distribution of various types of checks generated by the Barrack Street Data Center. They ensure that all check runs are accurate, verified and readied for distribution to recipients. They processed 22.6 million checks during our audit period. The OMB Budget Unit is responsible for the review and allocation of funds appropriated for higher education institutions in accordance with documented funding formulas. Formula funding to be allocated during the audit period totaled $880.7 million and $831.9 million for fiscal years 1996 and 1997, respectively. Objectives The objectives of our audit were to determine whether financial transactions were properly authorized, were reasonable and were recorded properly in the accounting systems. Page 3

7 This audit was conducted pursuant to the State Auditor's responsibilities as set forth in Article VII, Section 1, Paragraph 6 of the State Constitution and Title 52 of the New Jersey Statutes. Methodology Our audit was conducted in accordance with Government Auditing Standards, issued by the Comptroller General of the United States. In preparation for our testing, we studied legislation, administrative code, circular letters promulgated by the State Comptroller, and policies of the agency. Provisions that we considered significant were documented and compliance with those requirements was verified by interview and observation and through our samples of financial transactions. We also read the budget message, reviewed financial trends, and interviewed agency personnel to obtain an understanding of the programs and the internal control structure. A nonstatistical sampling approach was used. Our samples of financial transactions were designed to provide conclusions about the validity of transactions as well as internal control and compliance attributes. Sample transactions were randomly and judgmentally selected. Conclusions We found that the financial transactions included in our testing were properly authorized, were reasonable and were recorded properly in the accounting systems. In making this determination, we noted certain internal control weaknesses meriting management s attention. Details of our findings and recommendations follow. Maintenance of Returned Checks on File by Cash Accounting Page 4

8 nhancing proce- Edures for handling checks returned to Cash Accounting to ensure that they are properly voided before they are filed could reduce the risk of misuse. Recommendation Cash Accounting requires that returned checks be voided by removing the signature portion of the check or marking it void before they are filed. Employees, each of whom are responsible for particular check types, process and file their own returned checks. We found that returned checks were not always voided. In eleven instances sampled, where the original check was returned, five had not been voided. A subsequent limited scanning of selected replacement check files disclosed an additional eleven checks on file which had not been voided. Of the 16 exceptions noted during our testing, four were not even opened. The remaining exception items ranged from a low of $80 to a high of $1.6 million. An adequate system of internal controls requires management to develop, implement and monitor procedures which will reasonably ensure that assets are safeguarded against misuse or illegal acts. Returned checks which have not been properly voided could be stolen and illegally cashed. We recommend the Cash Accounting Unit comply with established policies and procedures for voiding returned checks. In addition, we also recommend a central receiving point be established where all checks returned to the unit could be recorded and voided prior to distribution to the staff. ¼½ Page 5

9 Disposition of Excess and/or Damaged Check Stock nternal controls Ishould be strengthened by segregating the disposition of excess and/or damaged check stock from the Check Distribution Section. Recommendation The Check Distribution Section is responsible for the distribution of checks produced by the Barrack Street Data Center. The data center issues a control sheet at the completion of each run which summarizes the number of checks and check stock processed by inventory number. The Check Distribution Section is responsible for reconciling all processed check runs with the control sheet at the completion of each distribution run. In prior years the section had a separate individual handling the destruction functions, but that control was discontinued. Currently the individual responsible for the reconciliation process is also responsible for the destruction of any blank stock or damaged checks associated with each check run once reconciliation has been completed. Neither function is reviewed or assisted by another individual. An adequate level of segregation of duties is necessary to assure that blank stock and damaged checks are destroyed. Failure to increase the level of oversight in this area could lead to loss and misuse of state resources. We recommend the Check Distribution Section develop and implement reconciliation and destruction procedures for excess or damaged check stock which would require more than one individual to be involved in the process. This would increase the controls and reduce the risk of loss and misuse. ¼½ Page 6

10 STATE OF NEW JERSEY DEPARTMENT OF THE TREASURY CN-221 TRENTON, NJ CHRISTINE TODD WHITMAN BRIANW.CLYMER GOVERNOR STATE TREASURER MAY 13, 1997 DEPARTMENTAL RESPONSE Mr. Richard L. Fair State Auditor Office of Legislative Services Office of the State Auditor 125 South Warren Street CN 067 Trenton, NJ Dear Mr. Fair: I have reviewed the Division of State Auditing Audit Report of the Department of the Treasury, Office of Management and Budget, Selected Programs and I am pleased to note that you have determined that financial transactions were properly authorized, were reasonable and were recorded properly in the accounting systems. The following responses relate to the specific findings and recommendations noted. Finding Maintenance of Returned Checks on File by Cash Accounting Recommendation: We recommend the Cash Accounting Unit comply with established policies and procedures for voiding returned checks. In addition, we also recommend a central receiving point be established where all checks returned to the unit be recorded and voided prior to distribution to the staff. RESPONSE: All employees who handle returned checks have been reminded of procedures to be used in voiding returned checks. In addition, supervisors responsible for reviewing correspondence files prior to the release of replacement checks will insure that any returned checks included in the file have been properly voided. Employees who open or receive mail have been instructed to forward all returned checks to the supervisor of the correspondence unit for proper voiding. New Jersey Is An Equal Opportunity Employer - Printed on Recycled Paper and Recyclable Page 7

11 Mr. Richard L. Fair Page 2 May 13, 1997 Finding: Disposition of Excess and/or Damaged Check Stock Recommendation: We recommend the Check Distribution Section develop and implement reconciliation and destruction procedures for excess or damaged check stock which would require more than one individual to be involved in the process. This would increase the controls and reduce the risk of loss and misuse. Response: The Check Distribution Section has implemented procedures which will provide for an adequate separation of duties to ensure internal control over the above function. An additional employee, not part of the reconciliation process, will be assigned the task of disposing of blank stock and damaged checks. Sincerely, bh Elizabeth L. Pugh Director Page 8

Office of the State Auditor. Audit Report. Department of the Treasury Division of the Ratepayer Advocate. July 4, 1994 to January 31, 1996

Office of the State Auditor. Audit Report. Department of the Treasury Division of the Ratepayer Advocate. July 4, 1994 to January 31, 1996 Office of the State Auditor Audit Report Department of the Treasury Division of the Ratepayer Advocate July 4, 1994 to January 31, 1996 Department of the Treasury Division of the Ratepayer Advocate Audit

More information

Office of the State Auditor

Office of the State Auditor Office of the State Auditor Internal Control And Compliance Reports Related to Our Audit of The Financial Statements of the State of New Jersey Casino Control Fund For the Fiscal Year Ended June 30, 1996

More information

Peter M. Guilfoyle Assistant State Auditor July 30, 1997

Peter M. Guilfoyle Assistant State Auditor July 30, 1997 The Honorable Deborah T. Poritz Chief Justice of the Supreme Court The Honorable Christine Todd Whitman Governor of New Jersey The Honorable Donald T. DiFrancesco President of the Senate The Honorable

More information

Department of Human Services Division of Developmental Disabilities New Lisbon Developmental Center

Department of Human Services Division of Developmental Disabilities New Lisbon Developmental Center New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Human Services Division of Developmental Disabilities New Lisbon Developmental Center July 1, 1999

More information

Office of the State Auditor. Audit Report. Department of the Treasury Bureau of Risk Management Risk Management Interdepartmental Accounts

Office of the State Auditor. Audit Report. Department of the Treasury Bureau of Risk Management Risk Management Interdepartmental Accounts Office of the State Auditor Audit Report Department of the Treasury Bureau of Risk Management Risk Management Interdepartmental Accounts July 1, 1993 to March 31, 1995 Department of the Treasury Bureau

More information

Department of Corrections Mountainview Youth Correctional Facility

Department of Corrections Mountainview Youth Correctional Facility New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Corrections Mountainview Youth Correctional Facility July 1, 1999 to October 31, 2000 Richard L. Fair

More information

Department of Human Services Commission for the Blind and Visually Impaired

Department of Human Services Commission for the Blind and Visually Impaired New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Human Services Commission for the Blind and Visually Impaired July 1, 1996 to January 12, 1998 Richard

More information

Asbury Park Board of Education

Asbury Park Board of Education New Jersey State Legislature Office of Legislative Services Office of the State Auditor Asbury Park Board of Education October 1, 1997 to June 30, 1999 Richard L. Fair State Auditor LEGISLATIVE SERVICES

More information

City of Passaic Board of Education

City of Passaic Board of Education New Jersey State Legislature Office of Legislative Services Office of the State Auditor City of Passaic Board of Education July 1, 1997 to September 30, 1999 Richard L. Fair State Auditor LEGISLATIVE SERVICES

More information

The City of Orange Township Board of Education

The City of Orange Township Board of Education New Jersey State Legislature Office of Legislative Services Office of the State Auditor The City of Orange Township Board of Education July 1, 1999 to March 31, 2001 Richard L. Fair State Auditor LEGISLATIVE

More information

Department of Human Services Commission for the Blind and Visually Impaired

Department of Human Services Commission for the Blind and Visually Impaired New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Human Services Commission for the Blind and Visually Impaired July 1, 2000 to June 30, 2002 Richard

More information

Office of the State Auditor Audit Report State of New Jersey Casino Control Commission and Department of Law and Public Safety Division of Gaming

Office of the State Auditor Audit Report State of New Jersey Casino Control Commission and Department of Law and Public Safety Division of Gaming Office of the State Auditor Audit Report State of New Jersey Casino Control Commission and Department of Law and Public Safety Division of Gaming Enforcement July 1, 1994 to March 31, 1996 State of New

More information

Department of the Treasury Division of Taxation Generic Tax System and the Taxation Unremitted Liability Inventory Plotting System

Department of the Treasury Division of Taxation Generic Tax System and the Taxation Unremitted Liability Inventory Plotting System New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Division of Taxation Generic Tax System and the Taxation Unremitted Liability Inventory

More information

If you would like a personal briefing, please call me at (609)

If you would like a personal briefing, please call me at (609) The Honorable hristine Todd Whitman Governor of New Jersey The Honorable Donald T. DiFrancesco President of the Senate The Honorable Jack ollins Speaker of the General Assembly Mr. Albert Porroni Executive

More information

Plainfield Board of Education

Plainfield Board of Education New Jersey State Legislature Office of Legislative Services Office of the State Auditor Plainfield Board of Education July 1, 2002 to March 31, 2004 Richard L. Fair State Auditor LEGISLATIVE SERVICES COMMISSION

More information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Mercer Vicinage

Judiciary Administrative Office of the Courts Superior Court of New Jersey Mercer Vicinage New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Mercer Vicinage July 1, 2001 to June 30,

More information

City of Vineland Board of Education Early Childhood Education Program

City of Vineland Board of Education Early Childhood Education Program New Jersey State Legislature Office of Legislative Services Office of the State Auditor City of Vineland Board of Education Early Childhood Education Program September 1, 2000 to June 30, 2002 Richard

More information

Department of Community Affairs Housing Assistance and Inspection Programs

Department of Community Affairs Housing Assistance and Inspection Programs New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Community Affairs Housing Assistance and Inspection Programs July 1, 2001 to March 24, 2003 Richard

More information

Department of the Treasury Division of Pensions and Benefits Selected Pension Services

Department of the Treasury Division of Pensions and Benefits Selected Pension Services New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Division of Pensions and Benefits Selected Pension Services July 1, 1998 to May 31, 2000

More information

Department of the Treasury Bureau of Risk Management

Department of the Treasury Bureau of Risk Management New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Bureau of Risk Management July 1, 2002 to August 26, 2004 Richard L. Fair State Auditor

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE

More information

Department of the Treasury Office of Administrative Law

Department of the Treasury Office of Administrative Law New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Office of Administrative Law July 1, 2002 to June 30, 2003 Richard L. Fair State Auditor

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NORTH CAROLINA DEPARTMENT OF INSURANCE RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH FEBRUARY 28, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

Stephen M. Eells State Auditor. Department of the Treasury Division of Pensions and Benefits Health Benefits Administrator Contracts

Stephen M. Eells State Auditor. Department of the Treasury Division of Pensions and Benefits Health Benefits Administrator Contracts Department of the Treasury Division of Pensions and Benefits Health Benefits Administrator Contracts July 1, 2016 to April 30, 2018 Stephen M. Eells State Auditor Table of Contents Scope... 1 Objectives...

More information

Department of Human Services Division of Medical Assistance and Health Services Transportation Broker Services Contract - Utilization

Department of Human Services Division of Medical Assistance and Health Services Transportation Broker Services Contract - Utilization New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Human Services Division of Medical Assistance and Health Services Transportation Broker Services Contract

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 2016

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 2016 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

OFFICE OF THE STATE COMPTROLLER

OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Department of Military and Veterans Affairs

Department of Military and Veterans Affairs New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Military and Veterans Affairs July 1, 2014 to March 31, 2017 Stephen M. Eells State Auditor Table

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

Maryland Institute for Emergency Medical Services Systems

Maryland Institute for Emergency Medical Services Systems Audit Report Maryland Institute for Emergency Medical Services Systems January 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

DEPARTMENT OF EDUCATION STATE OF LOUISIANA

DEPARTMENT OF EDUCATION STATE OF LOUISIANA DEPARTMENT OF EDUCATION STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED NOVEMBER 26, 2014 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

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

NEW YORK LOCAL GOVERNMENT ASSISTANCE CORPORATION ANNUAL INVESTMENT REPORT FOR THE FISCAL YEAR ENDED MARCH 31, 2016

NEW YORK LOCAL GOVERNMENT ASSISTANCE CORPORATION ANNUAL INVESTMENT REPORT FOR THE FISCAL YEAR ENDED MARCH 31, 2016 NEW YORK LOCALGOVERNMENT ASSISTANCECORPORATION I n v e s t me n tre p o r t f o rf i s c a ly e a re n d e dma r c h3 1, 2 0 1 6 NEW YORK LOCAL GOVERNMENT ASSISTANCE CORPORATION ANNUAL INVESTMENT REPORT

More information

Review of Cash and Revenues Collection Procedures

Review of Cash and Revenues Collection Procedures Department of Management Services OFFICE OF INSPECTOR GENERAL Review of Cash and Revenues Collection Procedures EXECUTIVE SUMMARY In accordance with Section 20.055, Florida Statutes, we evaluated the Department

More information

SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE

SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE 30, 2013 SPANISH FORK/SPRINGVILLE AIRPORT TABLE OF

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

Dear Mr. Smith, Beacon Academy of Nevada Jobs for Nevada s Graduates Community Outreach Medical Center East Valley Family Services

Dear Mr. Smith, Beacon Academy of Nevada Jobs for Nevada s Graduates Community Outreach Medical Center East Valley Family Services February 9, 2016 Wes Smith, Chief Financial Officer Virgin Valley Water District 500 Riverside Road Mesquite, NV 89027 Dear Mr. Smith, We appreciate the opportunity to submit our proposal to provide professional

More information

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 To the Board of Selectmen Town of West Brookfield West Brookfield, Massachusetts Dear Members of the Board: In

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 Rebecca Otto State Auditor KNIFE RIVER-LARSMONT SANITARY DISTRICT KNIFE RIVER, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2010 Description of the Office of

More information

TOWN OF CAPE ELIZABETH, MAINE. Reports Required by Government Auditing Standards. For the Year Ended June 30, 2017

TOWN OF CAPE ELIZABETH, MAINE. Reports Required by Government Auditing Standards. For the Year Ended June 30, 2017 Reports Required by Government Auditing Standards For the Year Ended June 30, 2017 Certified Public Accountants and Business Consultants INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL

More information

February 17, Dear Mr. Wallace, Sheriff Farber and Members of the County Legislature:

February 17, Dear Mr. Wallace, Sheriff Farber and Members of the County Legislature: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 February 17, 2015 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT

More information

CSB s Fiscal Year 2014 Purchase Card Program Assessed as High Risk

CSB s Fiscal Year 2014 Purchase Card Program Assessed as High Risk U.S. ENVIRONMENTAL PROTECTION AGENCY OFFICE OF INSPECTOR GENERAL U.S. Chemical Safety Board CSB s Fiscal Year 2014 Purchase Card Program Assessed as High Risk Report No. 15-N-0171 June 29, 2015 Scan this

More information

Comprehensive Annual Financial Report (CAFR) State of Alabama Montgomery, Alabama October 1, 2011 through September 30, 2012

Comprehensive Annual Financial Report (CAFR) State of Alabama Montgomery, Alabama October 1, 2011 through September 30, 2012 Report on the Comprehensive Annual Financial Report (CAFR) State of Alabama Montgomery, Alabama October 1, 2011 through September 30, 2012 Filed: May 17, 2013 Department of Examiners of Public Accounts

More information

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to confirm our understanding of the services we are to provide

More information

OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL

OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL September 4, 2018 AR-01-39-18 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL AUDIT OF THE ADMINISTRATIVE FUNCTIONS OF THE VIRGIN ISLANDS CASINO CONTROL COMMISSION ILLEGAL

More information

STATE OF NEVADA DEPARTMENT OF EMPLOYMENT, TRAINING AND REHABILITATION NEVADA EQUAL RIGHTS COMMISSION AUDIT REPORT

STATE OF NEVADA DEPARTMENT OF EMPLOYMENT, TRAINING AND REHABILITATION NEVADA EQUAL RIGHTS COMMISSION AUDIT REPORT STATE OF NEVADA DEPARTMENT OF EMPLOYMENT, TRAINING AND REHABILITATION NEVADA EQUAL RIGHTS COMMISSION AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 5 Background... 5 Scope and

More information

South Jersey Port Corporation

South Jersey Port Corporation New Jersey State Legislature Office of Legislative Services Office of the State Auditor South Jersey Port Corporation January 1, 2015 to March 31, 2017 Stephen M. Eells State Auditor Table of Contents

More information

City of Albertville Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance

City of Albertville Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance December 31, 2015 Table of Contents Report on Internal Control over Financial Reporting

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA WARREN COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WARRENTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR WARREN COUNTY CLERK OF SUPERIOR

More information

School District of Flagler County

School District of Flagler County School District of Flagler County District School Internal Activity Funds Financial Statements And Independent Accountants Report June 30, 2017 1 This Page Intentionally Left Blank. 2 TABLE OF CONTENTS

More information

Department of Human Services Division of Medical Assistance and Health Services NJ FamilyCare Eligibility Determinations

Department of Human Services Division of Medical Assistance and Health Services NJ FamilyCare Eligibility Determinations Department of Human Services Division of Medical Assistance and Health Services NJ FamilyCare Eligibility Determinations July 1, 2014 to July 30, 2017 Stephen M. Eells State Auditor DEPARTMENT OF HUMAN

More information

MINNEAPOLIS PUBLIC SCHOOLS SPECIAL DISTRICT NO. 1 REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE

MINNEAPOLIS PUBLIC SCHOOLS SPECIAL DISTRICT NO. 1 REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE For the Year Ended TABLE OF CONTENTS SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS... 1 NOTES TO THE SCHEDULE

More information

AUDIT OF THE FUND ACCOUNTABILITY STATEMENT OF USAID RESOURCES MANAGED BY MERCY CORPS AND IMPLEMENTED BY PUBLIC AID ORGANIZATION ( PAO ) UNDER

AUDIT OF THE FUND ACCOUNTABILITY STATEMENT OF USAID RESOURCES MANAGED BY MERCY CORPS AND IMPLEMENTED BY PUBLIC AID ORGANIZATION ( PAO ) UNDER AUDIT OF THE FUND ACCOUNTABILITY STATEMENT OF USAID RESOURCES MANAGED BY MERCY CORPS AND IMPLEMENTED BY PUBLIC AID ORGANIZATION ( PAO ) UNDER COOPERATIVE AGREEMENT NUMBER AID-267-A-00-12-00001, CFDA #

More information

Chapter II: Internal Controls II-10

Chapter II: Internal Controls II-10 Chapter II: Internal Controls II-10 Section C. Internal Control Questionnaire The following Internal Control Questionnaire is intended to provide guidance for setting up an accounting system and a checklist

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF FUNERAL SERVICE FINANCIAL RELATED AUDIT MAY 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR NORTH CAROLINA BOARD OF FUNERAL SERVICE FINANCIAL

More information

CASH ACCOUNTING MANUAL

CASH ACCOUNTING MANUAL Auditor-Controller & Treasurer-Tax Collector March 2011 1. INTRODUCTION... 4 1.1. Purpose of manual... 4 1.2. Applicability of manual... 4 1.3. Using the manual... 4 2. AUTHORITY AND RESPONSIBILITY...

More information

Jefferson County Board of Education

Jefferson County Board of Education Report on the, Alabama October 1, 2014 through September 30, 2015 Filed: May 13, 2016 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama 36130-2251

More information

EDCOUCH-ELSA INDEPENDENT SCHOOL DISTRICT Annual Financial Report For the Fiscal Year Ended August 31, 2016 TABLE OF CONTENTS PAGE INTRODUCTORY SECTION

EDCOUCH-ELSA INDEPENDENT SCHOOL DISTRICT Annual Financial Report For the Fiscal Year Ended August 31, 2016 TABLE OF CONTENTS PAGE INTRODUCTORY SECTION EDCOUCH-ELSA INDEPENDENT SCHOOL DISTRICT Annual Financial Report For the Fiscal Year Ended August 31, 2016 TABLE OF CONTENTS EXHIBIT PAGE NO. INTRODUCTORY SECTION Board of Trustees... Certificate of the

More information

CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015

CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015 CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015 This page intentionally left blank. FINANCIAL SECTION CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC.

More information

The Board of Directors Government of Guam Retirement Fund

The Board of Directors Government of Guam Retirement Fund Report on Compliance and Internal Control over Financial Reporting Based on an Audit of Financial Statements Performed in Accordance With Government Auditing Standards The Board of Directors Government

More information

OFFICE OF THE CITY AUDITOR

OFFICE OF THE CITY AUDITOR OFFICE OF THE CITY AUDITOR REVIEW OF DEPARTMENTAL ANNUAL INTERNAL CONTROL SELF EVALUATION Paul T. Garner Assistant City Auditor Prepared by: James Martin, CPA Interim Assistant City Auditor Tony Sivasothy,

More information

performed 9. For provider complaints: MC-7

performed 9. For provider complaints: MC-7 performed 3. For network management: a) Demonstration of adequacy of the network for services offered in relation to population to be served consistent with standards at N.J.A.C. 11:24B-3.5 b) Demonstration

More information

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods.

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods. April 11, 2011 Ms. Amy Dresser Held Executive Director Citizens of the World Charter School 1316 N. Bronson Avenue Los Angeles, CA 90028 Dear Amy, We are pleased to confirm our understanding of the services

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 MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF THE CITY OF GREENFIELD GREENFIELD,

More information

County of Chester Office of the Sheriff

County of Chester Office of the Sheriff County of Chester Office of the Sheriff Management Letter Margaret Reif, Controller To: Carolyn B. Welsh, Sheriff Introduction On June 4, 2018, Internal Audit completed an audit of the Office of the Sheriff

More information

Parish Financial Audit Guidelines

Parish Financial Audit Guidelines Parish Financial Audit Guidelines Version 1.0 Table of Contents Forward... 3 Introduction... 4 Guidelines... 5 Getting Started... 5 Verifying Income... 6 Verifying Disbursements... 7 Compensation and Taxes...

More information

Compliance With the Reimbursable Cost Manual. State Education Department North Country Kids, Inc.

Compliance With the Reimbursable Cost Manual. State Education Department North Country Kids, Inc. New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department North Country Kids,

More information

January 27, Mr. Charles A. Gargano Chairman NYS Olympic Regional Development Authority 218 Main Street Olympic Center Lake Placid, NY 12946

January 27, Mr. Charles A. Gargano Chairman NYS Olympic Regional Development Authority 218 Main Street Olympic Center Lake Placid, NY 12946 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER January 27, 2005 Mr. Charles A. Gargano Chairman NYS Olympic Regional Development Authority

More information

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 22600 BOROUGH OF HI-NELLA SCHOOL DISTRICT Table of Contents INTRODUCTORY

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. October 7, 2010

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. October 7, 2010 THOMAS P. DiNAPOLI STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER October 7, 2010 Ms. Gladys Carrion, Esq. Commissioner NYS Office of Children

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

MITCHELL COUNTY BOARD OF EDUCATION CAMILLA, GEORGIA

MITCHELL COUNTY BOARD OF EDUCATION CAMILLA, GEORGIA MITCHELL COUNTY BOARD OF EDUCATION CAMILLA, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

To the Members of the Board of Education The Winnetka Public Schools District No. 36 Winnetka, Illinois

To the Members of the Board of Education The Winnetka Public Schools District No. 36 Winnetka, Illinois INDEPENDENT AUDITORS' 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

More information

WYOMING PRIMARY CARE ASSOCIATION, INC.

WYOMING PRIMARY CARE ASSOCIATION, INC. FINANCIAL AND COMPLIANCE REPORT MARCH 31, 2015 CONTENTS INDEPENDENT AUDITOR S REPORT 1 and 2 FINANCIAL STATEMENTS Statement of cash receipts and disbursements 3 Notes to financial statement 4-6 SUPPLEMENTARY

More information

CORRECTIONS SERVICES DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS STATE OF LOUISIANA

CORRECTIONS SERVICES DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS STATE OF LOUISIANA CORRECTIONS SERVICES DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS STATE OF LOUISIANA MANAGEMENT LETTER ISSUED APRIL 12, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE,

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@state.mn.us (E-mail)

More information

GOVERNMENT OF GUAM RETIREMENT FUND (A Public Corporation) Schedule of Findings. September 30, 2001 and 2000

GOVERNMENT OF GUAM RETIREMENT FUND (A Public Corporation) Schedule of Findings. September 30, 2001 and 2000 GOVERNMENT OF GUAM RETIREMENT FUND (A Public Corporation) Schedule of Findings CURRENT YEAR (2001) FINDINGS Finding No. 2001-1 Verification of Disability Annuitants 4GCA, Chapter 8, Article 1, 8127(a)

More information

WALL SCHOOL DISTRICT NO. 51-5

WALL SCHOOL DISTRICT NO. 51-5 WALL SCHOOL DISTRICT NO. 51-5 INDEPENDENT AUDITOR S REPORTS, FINANCIAL STATEMENTS, AND SUPPLEMENTARY INFORMATION JUNE 30, 2017 RAPID CITY, SOUTH DAKOTA GILLETTE, WYOMING Table of Contents June 30, 2017

More information

PIERCE COUNTY BOARD OF EDUCATION BLACKSHEAR, GEORGIA

PIERCE COUNTY BOARD OF EDUCATION BLACKSHEAR, GEORGIA PIERCE COUNTY BOARD OF EDUCATION BLACKSHEAR, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

ATLANTIC COMMUNITY CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION

ATLANTIC COMMUNITY CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION 23550 ATLANTIC COMMUNITY CHARTER SCHOOL Table of Contents INTRODUCTORY SECTION Page Letter of Transmittal 2 Organizational Chart 6 Roster of Officials 7 Consultants and Advisors 8 FINANCIAL SECTION Independent

More information

The Texas A&M University System Internal Audit Department MONTHLY AUDIT REPORT

The Texas A&M University System Internal Audit Department MONTHLY AUDIT REPORT MONTHLY AUDIT REPORT June 14, 2017 June 2017 TABLE OF CONTENTS Texas A&M Engineering Experiment Station Financial Management Services System Internal Audit TEXAS A&M ENGINEERING EXPERIMENT STATION Financial

More information

Peru Central School District

Peru Central School District DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-69 Peru Central School District Extra-Classroom Activity Funds JUNE 2017 Contents Report Highlights.............................

More information

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS 99 100 101 102 CITY OF GEORGETOWN, SOUTH CAROLINA Schedule of Findings and Questioned Costs For the Year Ended June 30, 2008 A. Summary

More information

REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT TAXES

REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT TAXES REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT - 2006 TAXES For The Period July 29, 2006 Through December 31, 2006 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE PHILIP S ACADEMY CHARTER SCHOOL OF PATERSON OF NEW JERSEY FOR THE FISCAL PERIOD ENDED JUNE 30, 2017

COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE PHILIP S ACADEMY CHARTER SCHOOL OF PATERSON OF NEW JERSEY FOR THE FISCAL PERIOD ENDED JUNE 30, 2017 COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE PHILIP S ACADEMY CHARTER SCHOOL OF PATERSON OF NEW JERSEY FOR THE FISCAL PERIOD ENDED JUNE 30, 2017 PHILIPS ACADEMY CHARTER SCHOOL OF PATERSON JUNE 30, 2017

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 Rebecca Otto State Auditor KNIFE RIVER-LARSMONT SANITARY DISTRICT KNIFE RIVER, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2011 Description of the Office of

More information

New York City Department of Education

New York City Department of Education O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York City Department of Education James Monroe Educational Campus Management of General

More information

CAMDEN COUNTY BOARD OF EDUCATION KINGSLAND, GEORGIA

CAMDEN COUNTY BOARD OF EDUCATION KINGSLAND, GEORGIA CAMDEN COUNTY BOARD OF EDUCATION KINGSLAND, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

Prepared by Office of Procurement and Real Property Management. This replaces Administrative Procedure No. A8.266 dated September 2014 A8.

Prepared by Office of Procurement and Real Property Management. This replaces Administrative Procedure No. A8.266 dated September 2014 A8. Prepared by Office of Procurement and Real Property Management. This replaces Administrative Procedure No. A8.266 dated September 2014 A8.266 A8.266 Purchasing Cards 1. Purpose A8.200 Procurement July

More information

PAULDING COUNTY BOARD OF EDUCATION DALLAS, GEORGIA

PAULDING COUNTY BOARD OF EDUCATION DALLAS, GEORGIA PAULDING COUNTY BOARD OF EDUCATION DALLAS, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) PAULDING COUNTY BOARD OF EDUCATION - TABLE OF

More information

TOWN OF EVERGREEN COMPLIANCE AUDIT ISSUED OCTOBER 18, 2006

TOWN OF EVERGREEN COMPLIANCE AUDIT ISSUED OCTOBER 18, 2006 TOWN OF EVERGREEN COMPLIANCE AUDIT ISSUED OCTOBER 18, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL SENATOR

More information

TOWN OF LONGMEADOW, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2017

TOWN OF LONGMEADOW, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2017 TOWN OF LONGMEADOW, MASSACHUSETTS Management Letter For the Year Ended June 30, 2017 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE CURRENT YEAR ISSUES 1. Consider Consolidating Bank Accounts 3 2. Segregate

More information

State of New Jersey DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE OFFICE OF SOLVENCY REGULATION PO BOX 325 TRENTON, NJ

State of New Jersey DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE OFFICE OF SOLVENCY REGULATION PO BOX 325 TRENTON, NJ PHIL MURPHY Governor SHEILA OLIVER Lt. Governor State of New Jersey DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE OFFICE OF SOLVENCY REGULATION PO BOX 325 TRENTON, NJ 08625-0325 TEL (609) 292-5350

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

Schedule of Federal Audit Findings and Questioned Costs

Schedule of Federal Audit Findings and Questioned Costs Schedule of Federal Audit Findings and Questioned Costs Riverside Fire Authority Lewis County January 1, 2009 through December 31, 2009 1. The Authority s internal controls are inadequate to ensure compliance

More information

Agreed-Upon Procedures Report. Florida Court Clerks & Comptrollers and State of Florida Department of Revenue

Agreed-Upon Procedures Report. Florida Court Clerks & Comptrollers and State of Florida Department of Revenue Report and State of Florida Department of Revenue Thomas Howell Ferguson P.A. 2615 Centennial Blvd., Suite 200 Tallahassee, Florida 32308 Law, Redd, Crona & Munroe, P.A. 2075 Centre Pointe Blvd., Suite

More information

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR FIRE DEPARTMENT POST EMPLOYMENT HEALTH PLAN COMPLIANCE AUDIT SEPTEMBER 2007 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave.,

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 Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF ISANTI COUNTY CAMBRIDGE, MINNESOTA

More information