Washington State Auditor s Office. Accountability Audit Report. Grant County. Audit Period January 1, 2002 through December 31, Report No.

Size: px
Start display at page:

Download "Washington State Auditor s Office. Accountability Audit Report. Grant County. Audit Period January 1, 2002 through December 31, Report No."

Transcription

1 Washington State Auditor s Office Accountability Audit Report Audit Period Report No Issue Date October 10, 2003

2 Audit Summary ABOUT THE AUDIT This report contains the results of our independent accountability audit of for the period January 1, 2002, through December 31, We performed audit procedures to determine whether the County complied with state laws and regulations and its own policies and procedures. Our work focused on specific areas that have potential for abuse and misuse of public resources. RESULTS In most areas examined, the County complied with state laws and regulations and its own policies and procedures. However, we identified three conditions significant enough to report as findings: The County Treasurer is not performing timely and adequate bank account reconciliations. did not follow state laws regarding competitive bidding requirements. Public funds were misappropriated at Solid Waste in the Public Works Department and the County failed to notify the Auditor s Office of the misappropriation. We also noted one condition we reported to management. RELATED REPORTS Our opinion on the County s financial statements and compliance with federal program requirements is provided in a separate report, which includes the County s financial statements. CLOSING REMARKS We appreciate the County s prompt attention to resolve prior audit issues and its commitment to ensure compliance with conditions reported in this audit. We thank County officials and personnel for their assistance and cooperation during the audit. Washington State Auditor s Office i

3 Table of Contents Description of the County...1 Audit Areas Examined...3 Schedule of Audit Findings...5 Washington State Auditor s Office ii

4 Description of the County ABOUT THE COUNTY is located in the middle of the state and is one of the largest counties with regard to the area it encompasses. serves a population of approximately 76,221. The County has three elected Commissioners and seven elected offices which include the Assessor, the Auditor, the Clerk of the Court, the Coroner, the Prosecuting Attorney, the Sheriff and the Treasurer all of whom collectively monitor and administer the programs associated with County government. The County operates on a $99 million annual budget. The County has approximately 500 employees who provide an array of services including sheriff/law enforcement services, fire prevention, road improvement, judicial administration, health and social services, recreation, and general administrative services. The County also operates a sanitary landfill and transfer stations located throughout the County. AUDIT HISTORY We audit the County annually. The past audits have reported some areas of concern. There were two findings issued during the audit completed in 2000 and one finding issued during the audit completed in The County has made some progress in addressing and resolving weaknesses identified in our past audits. ELECTED OFFICIALS These officials served during the audit period: Board of Commissioners: Chairman Assessor Auditor Clerk Prosecuting Attorney Coroner Sheriff Treasurer Superior Court Judges: District Court Judges: Leroy Allison Deborah Kay Moore Tim Snead Laure Grammer William Varney Kenneth Kunes John Knodell Jerry Jasman Frank DeTrolio Darryl Pheasant John Antosz Ken Jorgensen Evan Sperlin Richard Fitterer Janis Witener-Moberg Washington State Auditor s Office 1

5 APPOINTED OFFICIALS Extension Agent Director, Public Works, County Engineer Director of Emergency Services Health Officer, County Health District Custodian Juvenile Court Administrator Planning Director, Building Inspector/Fire Marshall Chief Accountant Planning Director Christy Price Derek Pohle Samie H. Lorenz Alexander Bzezny Vern Cummings Warren Swanson Dave Nelson Bob Mosher Scott Clark ADDRESS County P.O. Box 37 Ephrata, WA (509) Washington State Auditor s Office 2

6 Audit Areas Examined In keeping with general auditing practices, we do not examine every portion of 's financial activities during each audit. The areas examined were those representing the highest risk of noncompliance, misappropriation or misuse. Other areas are audited on a rotating basis over the course of several years. The following areas of the County were examined during this audit period: ACCOUNTABILITY FOR PUBLIC RESOURCES We evaluated the County s accountability in the following areas: Cash receipting Petty cash, change and revolving accounts Cash receipting and revenues (District Court, Sheriff s Office and Treasurer s Office) Property and equipment Payroll Purchase of goods and services Financial statements preparation and journal entries LEGAL COMPLIANCE We audited the following areas for compliance with certain applicable state and local laws and regulations: Deposit and investment of public funds Timely deposit of public funds Use of restricted funds Required financial schedules Risk management Budgeting requirements Ethics/conflict of interest laws Open Public Meetings Act Public records retention Debt limitation Allowable expenditures Seized and forfeited property Credit card usage Purchase cards Travel expenses Advance travel payments and reimbursements Street fund expenditures State grants Competitive bidding requirements Competitive bid law compliance Public works contracts Property room requirements FEDERAL PROGRAMS We evaluated internal controls and tested compliance with federal program requirements, as applicable, for the County s major federal programs, which are listed in the Federal Summary section of the financial statement and federal single audit report. 3

7 FINANCIAL AREAS Our opinion on the County s financial statements is provided in a separate report. That report includes the County s financial statements and other required financial information. We examined the financial activity and balances of the County including: Cash and investments Revenues Expenditures Long-term debt Overall presentation of the financial statements 4

8 Schedule of Audit Findings 1. The Treasurer is not performing timely and adequate bank account reconciliations. Background The County Treasurer is responsible for receipting and posting to the accounting records all County funds and funds belonging to many special purpose and school districts. During this process, a variety of issues can arise that would cause the accounting records to disagree with the amount of the funds in the bank account. To ensure these funds are properly receipted, recorded and distributed, the County Treasurer needs to perform monthly reconciliations of the accounting records to the bank accounts. During the previous audit, the auditors noted that the County had not completed the bank reconciliations for the primary bank account for the County for 18 months. Description of Condition Our current audit revealed the County Treasurer did not complete the bank reconciliation for 2002 until April We also noted that the County had not performed any of the 2003 reconciliations at that time. Our review of the reconciliations performed revealed the overall process was incomplete and inadequate. We noted three specific areas of concern. The County has outstanding reconciling items of $1.4 million that need to be followed up on. Per our conversation with the County Treasurer and the Deputy Treasurer, these items include unclaimed property, insufficient funds checks, clerical errors, etc. The Trust accounts used by the County had errors and outstanding balances that were not being reconciled. Revenues are being held in the County s primary bank account that should have been turned over to the state for processing as unclaimed property. The County Treasurer and the Chief Deputy Treasurer were unable to provide an exact figure regarding the amount of unclaimed property in the account. Cause of Condition Management was apparently unable to accomplish timely reconciliations, which are a critical tool to detect errors or irregularities. The Treasurer stated that his department is unable to complete the reconciliations in a timely manner due to staffing shortages. The Treasurer also stated that he could not ensure that the reconciliations would be completed timely in the future. Effect of Condition Lack of timely, accurate reconciliations may delay detection of errors until resolution becomes difficult or impossible and also may delay detection of irregularities until significant additional losses occur. In addition, revenue that has not been claimed remains in the County primary bank account when it should be released to the state for processing as unclaimed property. 5

9 Recommendations We recommend that bank reconciliations be given a higher priority in order to ensure they are performed in a timely manner. In addition, we also recommend the County, where applicable, turn over revenue that remains unclaimed. County s Response The County Treasurer was able to clarify the amounts of the unclaimed items. In addition, he stated that his office is current on all areas of concern at this time and will remain current in the future. will formally request that the Treasurer provide a written report on the status of the bank account reconciliations each month at the Financial Committee meeting attended by the Treasurer, Auditor and the Chairman of the Board of Commissioners. Auditor s Remarks We wish to thank the County staff for their cooperation and for the Board s timely response to our audit finding. We will review bank reconciliation procedures during our next regularly scheduled audit. Applicable Laws and Regulations RCW Property Held by Courts and Public Agencies, which states: Intangible property held for the owner by a court, state or other government, governmental subdivision or agency, public corporation, public authority, or the United States or any instrumentality of the United States that remains unclaimed by the owner for more than two years after becoming payable or distributable is presumed abandoned. RCW Report of Abandoned Property, which states in part: A person holding property presumed abandoned and subject to custody as unclaimed property under this chapter shall report to the department concerning the property as provided in this section. RCW Local Government Accounting Uniform System of Accounting, which states in part: The accounts shall show the receipt, use, and disposition of all public property, and the income, if any, derived therefrom; all sources of public income, and the amounts due and received from each source; all receipts vouchers, and other documents kept, or required to be kept, necessary to isolate and prove the validity of every transaction; all statements and reports made or required to be made, for the internal administration of the office to which they pertain; and all reports published or required to be published, for the information of the people regarding any and all details of the financial administration of public affairs. 6

10 Schedule of Audit Findings 2. did not follow state laws regarding competitive bidding requirements. Description of Condition In each of the last two audits we have reported instance(s) in which the County had not followed state competitive bid laws. During our audit of the County s expenditures, we noted a payment was made to a contractor for the purchase and construction of a new parking lot that exceeded the County s minimum bid threshold. The County stated it thought that the job was put out for bid but could not provide documentation to show the bid process was followed. The County stated because it did not receive any bids through the bid process, telephone calls were made to three area businesses and the County took bids over the phone. Upon reviewing the documentation/quotes, we noted that only one of the businesses was on the small works roster. The project was awarded to a company with the lowest bid quote, but the company was not on the small works roster and the County provided no verification of an approved bid process. The project amount was $12, Cause of Condition The County Maintenance Department Manager stated that he thought he had followed the bid laws and procedures as required but could not show any documentation to support this. Effect of Condition By not following bid laws, the County cannot be assured it obtained the services at the most reasonable price. Recommendations We recommend the County put in place a remedy that necessitates that County departments follow state bid laws. County s Response has initiated a Purchasing and Bidding policy which will be presented to the County by the end of The policy and procedures will include: The appointment by the Board of Commissioners a Bid Coordinator. Beginning in January 2004, bid advertisements and bid specifications from County departments will be routed through the Bid Coordinator for approval (excluding Public Works which has its own policies and procedures); The Board of County Commissioners, through the Clerk of the Board, will be responsible for the annual development of a Vendor List and a Small Works Roster for use by County departments; The Board of County Commissioners will sponsor an annual training or informational updates process regarding purchasing and bid requirements. 7

11 Auditor s Remarks We wish to thank the County for its cooperation during this audit and its prompt attention to addressing this issue. Applicable Laws and Regulations RCW states in part: (1) No contract for public works may be entered into by the county legislative authority or by any elected or appointed officer of the county until after bids have been submitted to the county upon specifications therefore. Before awarding any such contract, the county shall publish a notice at least thirteen days before the last date upon which bids will be received, inviting sealed proposals for such purchases/work. For contracts less than $200,000 the county may let contracts using the small works roster process under RCW RCW states: (1) A state agency or authorized local government may create a single general small works roster, or may create a small works roster for different specialties or categories of anticipated work. At least once a year, the state agency or local government shall publish in a newspaper of general circulation within the jurisdiction a notice of the existence of the roster or rosters and solicit the names of contractors for such roster or rosters. Quotations may be invited from at least five contractors on the small works roster who have indicated the capability of performing the kind of work being contracted. 8

12 Schedule of Audit Findings 3. Public funds were misappropriated at Solid Waste in the Public Works Department and failed to notify the Auditor s Office of the theft. Background During our audit we found that a misappropriation of $1, in public funds had occurred. The County and County Prosecuting Attorney s Office investigated and prosecuted and settled this case without reporting it to the State Auditor s Office as required. A former Transfer Station Attendant, between March 1, 2002, and July 31, 2002, misappropriated the funds from the County. The Attendant took the revenues collected while working at the Moses Lake Transfer Station. The employee also worked at the Goyls Transfer Station but no misappropriation was reported for this station. No federal funds were involved in this case. The former Transfer Station Attendant was allowed to take the daily revenue and receipts home. On a weekly basis he would take the revenue and the receipts to the Solid Waste Accounts Receivable Clerk for deposit into the County s bank account. The Attendant began taking the cash prior to taking the revenue and receipts to the Clerk. The Clerk noticed that the cash summary sheets used by the Attendant and the cash did not match and the cash was short. Subsequently, it was determined that the original receipts turned in with the revenue did not match the yellow copies maintained by the Attendant. In addition to the actual misappropriation, it was discovered that the Attendant had destroyed a receipt book. Because of this, we are unable to determine if additional funds may be missing. The Clerk noticed the inconsistencies in March 2002 and the incidents were reported to the local Sheriff s Office on September 3, An investigation was completed by the Sheriff s Office. The Attendant was charged with and found guilty of first-degree theft on February 4, During the course of the investigation, the Attendant completed a statement indicating that he thought the extra money in the till was tip money and that was the reason he took the cash. Description of Condition Our follow-up to the theft revealed weaknesses in the County s internal controls over solid waste transfer station revenues. The Transfer Station Attendant is allowed to take the daily receipts home. These receipts are deposited into the County s bank account once per week. The Accounts Receivable Clerk did not consistently perform adequate reconciliations of revenues received to the supporting accounting records (cash receipts). When reconciliations were performed, errors and irregularities noted by County employees were not followed up in a timely manner. In this instance, the irregularities were discovered in March 2002 but the employee was allowed to continue to receipt money until July The County began performing consistent reconciliations in April of A book of cash receipts was lost by the Transfer Station Attendant, making it impossible to determine the exact amount of the loss. 9

13 Cause of Condition The County did not have sufficient monitoring to ensure all the revenues received were deposited in the County s bank account. In addition, County personnel were notified of a potential loss of funds and did not immediately follow-up on the errors and irregularities or make changes in the cash receipting procedures. In addition, the County did not report the theft to the State Auditor s Office because of a lack of understanding as to the requirements of state law (RCW ) on the part of the Public Works/Solid Waste Department. Effect of Condition The internal control weaknesses cited above allowed these irregularities to occur and not be detected in a timely manner. As a result, the former Transfer Station Attendant was able to misappropriate at least $1, in public funds and deprive the County of the use of these funds for other legitimate purposes. In addition, the failure to notify the Auditor s Office of the theft did not allow the auditor to complete its own thorough investigation and be a part of the settlement process to ensure that the people of the County were adequately protected with regard to the misappropriation of public funds. In addition, the lack of reporting did not allow for the Auditor s Office to assist the County in ensuring that adequate steps were taken to alleviate the possibility of further misappropriation in a similar manner. Recommendations We recommend the County establish procedures to ensure receipts are deposited in the County s bank account on the day they are received rather than allowing the Transfer Station Attendants to take the receipts home. In addition, we recommend that the County continue to perform adequate reconciliations and immediately follow-up on any errors or irregularities noted. Lastly, if a suspected loss occurs, we recommend the County notify the State Auditor s Office in a timely manner. County s Response There are two issues at play in this finding, 1) internal weakness in the system at the Public Works, and 2) lack of appropriate notification of the State Auditor. Public Work s and the Solid Waste Division have instituted more consistent reconciliation receipt methods. They continue to devise a practical resolution with appropriate oversight for attendants operating remote or very isolated waste stations in the third largest county in the state. will disseminate notice to all County departments and offices advising that State law requires that in all instances of known or reasonably suspected misappropriation and/or loss of public funds or assets, or other illegal activity, the law enforcement agency with jurisdiction should be timely notified and that the Washington State Auditor s Office should also be timely notified. We believe that the implementation of these changes and procedures will help to ensure that the County follows the state bid laws, that the Treasurer performs timely bank reconciliations, and that any fraud investigations are brought to the attention of the State Auditor. 10

14 Auditor s Remarks We wish to thank the County staff for their cooperation and for the Board s timely response to our audit finding. We will review cash receipting and depositing procedures during our next regularly scheduled audit. Applicable Laws and Regulations RCW states that state agencies and local governments shall immediately report to the State Auditor s Office known or suspected loss of public funds or assets or other illegal activity. RCW gives the State Auditor the authority to prescribe a system of accounting: The system shall exhibit true accounts and detailed statements of funds collected, receipted and expended for account of the public for any purpose whatever, and by all public officers, employees or other persons. The accounts shall show the receipt necessary to isolate and prove the validity of every transaction.... RCW states that any compromise or settlement of the claim must be approved by the State Auditor s Office. The Budgeting, Accounting and Reporting System (BARS) manual (Volume 1, Part 3, Chapter 1) issued by the State Auditor prescribes concepts of internal controls for local governments: An internal control system consists of the plan of organization, methods and procedures adopted by management to ensure that resource use is consistent with laws, regulations and policies; that resources are safeguarded against waste, loss, and misuse; and that reliable data are maintained and fairly disclosed in the reports. 11

Washington State Auditor s Office. Accountability Audit Report. Grant County. Report Date November 23, Report No

Washington State Auditor s Office. Accountability Audit Report. Grant County. Report Date November 23, Report No Accountability Audit Report Report Date November 23, 2005 Report No. 69958 Issue Date January 6, 2006 Washington State Auditor Brian Sonntag January 6, 2006 Board of Commissioners Ephrata, Washington Report

More information

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Skagit County

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Skagit County Washington State Auditor s Office Financial Statements and Federal Single Audit Report Skagit County Audit Period January 1, 2009 through December 31, 2009 Report No. 1004270 Issue Date September 27, 2010

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

City of Bremerton Kitsap County

City of Bremerton Kitsap County Accountability Audit Report Report Date Report No. 1004902 Issue Date January 18, 2011 Washington State Auditor Brian Sonntag January 18, 2011 Mayor and City Council Bremerton, Washington Report on Accountability

More information

The Fire Chief, by authorization of the Board of Commissioners, has management authority over the Budget.

The Fire Chief, by authorization of the Board of Commissioners, has management authority over the Budget. Budget / Finance Purchasing Effective Date: August 1994 Replaces: March 2008 Revised: June 2013 1. PURPOSE The purpose of this section is to establish a set of guidelines by which District personnel can

More information

Michigan Association of County Treasurers

Michigan Association of County Treasurers Michigan Association of County Treasurers Summer Conference - Boyne August 8, 2011 Michigan Dept. of Treasury Roxanne Nicholas, Senior Auditor 1 From the Michigan Department of Treasury What will we cover?

More information

MICHIGAN ASSOCIATION OF COUNTY TREASURERS Summer Conference Amway Grand Hotel Grand Rapids, Michigan. August 10, 1998

MICHIGAN ASSOCIATION OF COUNTY TREASURERS Summer Conference Amway Grand Hotel Grand Rapids, Michigan. August 10, 1998 MICHIGAN ASSOCIATION OF COUNTY TREASURERS Summer Conference Amway Grand Hotel Grand Rapids, Michigan August 10, 1998 County Treasurer's Responsibility for Trust Accounts Prepared by Richard L. Baldermann,

More information

WASATCH FRONT REGIONAL COUNCIL/WASATCH FRONT ECONOMIC DEVELOPMENT DISTRICT ACCOUNTING AND ADMINISTRATIVE POLICY 10/26/2017 (revised)

WASATCH FRONT REGIONAL COUNCIL/WASATCH FRONT ECONOMIC DEVELOPMENT DISTRICT ACCOUNTING AND ADMINISTRATIVE POLICY 10/26/2017 (revised) WASATCH FRONT REGIONAL COUNCIL/WASATCH FRONT ECONOMIC DEVELOPMENT DISTRICT ACCOUNTING AND ADMINISTRATIVE POLICY 10/26/2017 (revised) DESIGNATION OF THE TREASURER AND CLERK In compliance with Utah Code

More information

Cowlitz County. Financial Statements and Federal Single Audit Report. For the period January 1, 2017 through December 31, 2017

Cowlitz County. Financial Statements and Federal Single Audit Report. For the period January 1, 2017 through December 31, 2017 Financial Statements and Federal Single Audit Report Cowlitz County For the period January 1, 2017 through December 31, 2017 Published December 20, 2018 Report No. 1022812 Office of the Washington State

More information

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013 TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013 To the Honorable Board of Selectmen Town of Burlington, Massachusetts In planning and performing our audit of the financial statements

More information

Report on the. Office of Sheriff. Marshall County, Alabama January 1, 2012 through February 28, Filed: August 14, 2015

Report on the. Office of Sheriff. Marshall County, Alabama January 1, 2012 through February 28, Filed: August 14, 2015 Report on the Marshall County, Alabama January 1, 2012 through February 28, 2014 Filed: August 14, 2015 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

SALT LAKE COUNTY COUNTYWIDE POLICY ON PETTY CASH AND OTHER IMPREST FUNDS

SALT LAKE COUNTY COUNTYWIDE POLICY ON PETTY CASH AND OTHER IMPREST FUNDS 1203 SALT LAKE COUNTY COUNTYWIDE POLICY ON PETTY CASH AND OTHER IMPREST FUNDS Purpose - Scope - This policy provides procedures for establishing, operating, reconciling, handling discrepancies in, reviewing,

More information

FHA-Lender ENGAGEMENT LETTER

FHA-Lender ENGAGEMENT LETTER FHA-Lender ENGAGEMENT LETTER [LENDER NAME] [LENDER ADDRESS] [LENDER CITY, STATE, ZIP] We are pleased to confirm our understanding of the services we are to provide for [LENDER NAME] for the year ended

More information

FISCAL ACCOUNTING AND REPORTING

FISCAL ACCOUNTING AND REPORTING I. STATEMENT OF PHILOSOPHY FISCAL ACCOUNTING AND REPORTING The Hudson City School District considers it most important that accurate financial records be developed and maintained on a consistent and systematic

More information

Lake Stevens Fire District

Lake Stevens Fire District Financial Statements Audit Report Lake Stevens Fire District Snohomish County For the period January 1, 2015 through December 31, 2016 Published December 28, 2017 Report No. 1020254 Office of the Washington

More information

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards For the Year Ended December 31, 2017 TABLE OF CONTENTS Page INDEPENDENT AUDITOR

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

AUDIT REPORT. Kearns Recreation Center. An Audit of Key Controls at Salt Lake County s

AUDIT REPORT. Kearns Recreation Center. An Audit of Key Controls at Salt Lake County s An Audit of Key Controls at Salt Lake County s Kearns Recreation Center A Report to the Citizens of Salt Lake County The County Mayor and the County Council AUDIT REPORT Kearns Recreation Center OUR MISSION

More information

IMPREST ACCOUNTS. Policy i

IMPREST ACCOUNTS. Policy i Table of Contents IMPREST ACCOUNTS Policy 511.1 PURPOSE... 1.4 ESTABLISHMENT... 1.5 PETTY CASH... 1 5.1 USE AND DOCUMENTATION OF PETTY CASH... 1 5.1 PROHIBITED USES... 2 5.2 PETTY CASH REPLENISHMENT...

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

July 6, Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California 95815

July 6, Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California 95815 550 Howe Avenue, Suite 210 Sacramento, California 95825 Telephone: (916) 564-8727 FAX: (916) 564-8728 Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California

More information

AUDIT UNDP COUNTRY OFFICE AFGHANISTAN FINANCIAL MANAGEMENT. Report No Issue Date: 10 December 2013

AUDIT UNDP COUNTRY OFFICE AFGHANISTAN FINANCIAL MANAGEMENT. Report No Issue Date: 10 December 2013 UNITED NATIONS DEVELOPMENT PROGRAMME AUDIT OF UNDP COUNTRY OFFICE IN AFGHANISTAN FINANCIAL MANAGEMENT Report No. 1233 Issue Date: 10 December 2013 Table of Contents Executive Summary i I. Introduction

More information

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds Herbein + Company, Inc. 2763 Century Boulevard Reading, PA 19610 P: 610.378.1175 F: 610.378.0999 www.herbein.com March 22, 2018 Board of Directors Oley Valley School District 17 Jefferson Street Oley,

More information

520 - Purchasing Policy

520 - Purchasing Policy 520 - Purchasing Policy Table of Contents 1.0 Purpose... 2 2.0 General Responsibilities... 2 2.1 General Authority... 2 2.2 Written Contracts / When Required... 2 3.0 Open Market Purchases... 2 3.1 General

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

Office of the City Auditor. Audit of Selected Revenue Collection Points

Office of the City Auditor. Audit of Selected Revenue Collection Points Report Date: October 31, 2013 Office of the City Auditor 2401 Courthouse Drive, Room 344 Virginia Beach, Virginia 23456 757.385.5870 Promoting Accountability and Integrity in City Operations Contact Information

More information

Audit Report 2018-A-0001 City of Lake Worth Water Utility Services

Audit Report 2018-A-0001 City of Lake Worth Water Utility Services PALM BEACH COUNTY John A. Carey Inspector General Inspector General Accredited Enhancing Public Trust in Government Audit Report City of Lake Worth Water Utility Services December 18, 2017 Insight Oversight

More information

Internal Auditor s Report. The County Council and County Executive of Wicomico County, Maryland:

Internal Auditor s Report. The County Council and County Executive of Wicomico County, Maryland: Wicomico County, Maryland OFFICE OF THE INTERNAL AUDITOR P.O. BOX 870 SALISBURY, MARYLAND 21803-0870 410-548-4696 FAX 410-548-7872 Steve Roser, CPA Internal Auditor Internal Auditor s Report The County

More information

Daniel Lunghofer School District Accounting Supervisor, OSPI

Daniel Lunghofer School District Accounting Supervisor, OSPI Daniel Lunghofer School District Accounting Supervisor, OSPI 360-725-6303 daniel.lunghofer@k12.wa.us State Bid Law RCW 28A.335.190 Covers purchases of materials and supplies for school districts, except

More information

Purchasing - Bids and Contracts P

Purchasing - Bids and Contracts P A. Public Works Contracts - (Small Works Contracts - estimated to cost up to $300,000) In accordance with RCW Chapter 39.04, RCW Chapter 39.10, and RCW 28A.335.190(3) addressing Public Works, the following

More information

Highlands County Board of County Commissioners

Highlands County Board of County Commissioners Highlands County Board of County Commissioners ROAD AND BRIDGE INTERNAL AUDIT REPORT NO. 09-02 October 29, 2009 Prepared by: Robert W. Germaine Highlands County Clerk of Courts ROAD & BRIDGE INTERNAL AUDIT

More information

Syracuse City School District

Syracuse City School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Syracuse City School District Internal Controls Over Selected Financial Operations Report of Examination Period

More information

4/2/ Current Section(s) Summary New Section. Article 9A Supervisory Liquidation; Voluntary Dissolution and Liquidation.

4/2/ Current Section(s) Summary New Section. Article 9A Supervisory Liquidation; Voluntary Dissolution and Liquidation. PROPOSED CHANGES TO THE NORTH CAROLINA BANKING LAWS CHAPTER 53 OF THE GENERAL STATUTES ARTICLE 9A ADDRESSES SUPERVISORY LIQUIDATION; VOLUNTARY DISSOLUTION AND LIQUIDATION Current (s) New No corresponding

More information

RESOLUTION NO. WHEREAS, questions have surfaced related to purchasing limits of the Waitsburg City

RESOLUTION NO. WHEREAS, questions have surfaced related to purchasing limits of the Waitsburg City RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WAITSBURG, WASHINGTON, APPROVING UPDATES TO THE CITY OF WAITSBURG FINANCIAL POLICY RELATED TO PURCHASING PROCEDURES, COMMITMENT AUTHORITY

More information

May 22, The Honorable Mayor and Members of City Commission City of Margate 1 South Washington Avenue Margate, N.J

May 22, The Honorable Mayor and Members of City Commission City of Margate 1 South Washington Avenue Margate, N.J May 22, 2012 The Honorable Mayor and Members of City Commission City of Margate 1 South Washington Avenue Margate, N.J. 08204 Dear Mayor and Commissioners: We have audited the financial statements of the

More information

Audit Report 2018-A-0012 City of Greenacres Capital Assets

Audit Report 2018-A-0012 City of Greenacres Capital Assets PALM BEACH COUNTY John A. Carey Inspector General Inspector General Accredited Enhancing Public Trust in Government Audit Report City of Greenacres Capital Assets August 21, 2018 Insight Oversight Foresight

More information

AUDIT OF SEIZED ASSET FUND AND CRIMINAL EXPENSE FUND

AUDIT OF SEIZED ASSET FUND AND CRIMINAL EXPENSE FUND Audit No. 02-04 AUDIT OF SEIZED ASSET FUND AND CRIMINAL EXPENSE FUND City of Albany, New York August 31, 2004 Thomas P. Nitido Comptroller Debra Pullano Deputy Comptroller for Auditing 1 Audit No. 02-04

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

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS FOR AUDIT SERVICES FOR THE COLQUITT COUNTY BOARD OF COMMISSIONERS COLQUITT COUNTY, GEORGIA June 6, 2017 TABLE OF CONTENTS 1. 0 INTRODUCTION 1.1 Purpose for Request for Proposal (RFP)

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

Claims Auditing Process Policy

Claims Auditing Process Policy Claims Auditing Process Policy Who is Responsible? Five members of the Common Council are assigned, by the Mayor, to serve on the Audit Committee. The Audit Committee is responsible for auditing claims

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

Accounts Receivable and Debt Collection Processes. Internal Controls and Compliance Audit

Accounts Receivable and Debt Collection Processes. Internal Controls and Compliance Audit This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

Review of Imprest Fund Management in the Consulate-General Office Honolulu, Hawaii: Fiscal Years

Review of Imprest Fund Management in the Consulate-General Office Honolulu, Hawaii: Fiscal Years OFFICE OF THE AUDITOR-GENERAL Report NO: 03/17-1662 August 20, 2018 Date P.O. Box 245 MAJURO, MH 96960 REPUBLIC OF THE MARSHALL ISLANDS OFFICE OF THE AUDITOR-GENERAL P.O. Box 245 Majuro, Republic of the

More information

AUDIT REPORT. City of Reno CASH HANDLING PART A PETTY CASH TESTING MAY A Report to the Reno City Council. Mayor Hillary Schieve

AUDIT REPORT. City of Reno CASH HANDLING PART A PETTY CASH TESTING MAY A Report to the Reno City Council. Mayor Hillary Schieve City of Reno A Report to the Reno City Council Mayor Hillary Schieve Council Members Jenny Brekhus Naomi Duerr Oscar Delgado Paul McKenzie Neoma Jardon David Bobzien AUDIT REPORT CASH HANDLING PART A PETTY

More information

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B52050 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SPECIAL INVESTIGATION REPORT OF VANDERBURGH COUNTY, INDIANA January 1, 2015 to February 28, 2018 FILED

More information

Effective: July 1, 2008 Revised: February 2, 2018

Effective: July 1, 2008 Revised: February 2, 2018 1. OVERVIEW 1.1 Definitions. 1.1.1 Budget Authority: A UO dean, director, division or department head who is responsible for the budget of the department or division of UO that has authorized one or more

More information

LOCAL GOVERNMENT MISCELLANEOUS PROVISIONS

LOCAL GOVERNMENT MISCELLANEOUS PROVISIONS LOCAL GOVERNMENT LEGAL COMPLIANCE MANUAL LOCAL GOVERNMENT Introduction This checklist, Local Government Miscellaneous Provisions must be completed by auditors in the course of each audit of a local government.

More information

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF For The Year Ended December 31, 2007 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE

More information

MMAAA Annual Meeting. Conducting an Investigative Audit June 13, Presented by: John J. Sullivan, CFE Melanson Heath

MMAAA Annual Meeting. Conducting an Investigative Audit June 13, Presented by: John J. Sullivan, CFE Melanson Heath MMAAA Annual Meeting Conducting an Investigative Audit June 13, 2017 Presented by: John J. Sullivan, CFE Melanson Heath Association of Certified Fraud Examiners 2016 Global Fraud Study Figure 1. Statistics

More information

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Moira Fiscal Oversight and Selected Financial Operations Report of Examination Period Covered: January

More information

(385) ; TTY / fax. Scope and Methodology. May 22, 2018

(385) ; TTY / fax. Scope and Methodology. May 22, 2018 Salt Lake County Library Services 8030 South 1825 West West Jordan, UT 84088 SCOTT TINGLEY CIA, CGAP Salt Lake County Auditor STingley@slco.org CHERYLANN JOHNSON MBA, CIA, CFE Chief Deputy Auditor CAJohnson@slco.org

More information

Internal Accounting Control Procedures

Internal Accounting Control Procedures Internal Accounting Control Procedures The City of Clearwater wants to ensure public confidence and retain a financially healthy Community. Therefore it is the intent of the Internal Accounting Control

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

Fiscal Policies and Procedures for County Councils. Responsibilities

Fiscal Policies and Procedures for County Councils. Responsibilities Fiscal Policies and Procedures for County Councils Fiscal management policies established for county outreach and extension councils are based on the Missouri Revised Statutes, University of Missouri policies

More information

Toronto Children s Services Operating Criteria. Financial Management Criteria. January 2010

Toronto Children s Services Operating Criteria. Financial Management Criteria. January 2010 Toronto Children s Services Operating Criteria Financial Management Criteria January 00 FINANCIAL MANAGEMENT CRITERIA For all funded programs: Child Care Centres, Home Child Care Agencies, Special Needs

More information

NEWTON COUNTY, GEORGIA

NEWTON COUNTY, GEORGIA Annual Financial Report For the Fiscal Year Ended June 30, 2016 Prepared by Authority of Newton County Board of Commissioners Newton County, Georgia Nicole Cross, Finance Director Annual Financial Report

More information

530: Accounts Payable Policy

530: Accounts Payable Policy 1.0 Purpose. 530: Accounts Payable Policy 1.1. The purpose of Accounts Payable is to ensure that all Tukwila Pool Metropolitan Park District (District) funds are disbursed and recorded in accordance with

More information

MANAGEMENT LETTER. Noncompliance Findings

MANAGEMENT LETTER. Noncompliance Findings MANAGEMENT LETTER City of Richmond Heights 26789 Highland Road Richmond Heights, Ohio 44143 To the City Council: We have audited the financial statements of the City of Richmond Heights,, Ohio (the City)

More information

City of Camas Clark County

City of Camas Clark County Accountability Audit Report Report Date Report No. 1008072 Issue Date July 30, 2012 Washington State Auditor Brian Sonntag July 30, 2012 Mayor and City Council Camas, Washington Report on Accountability

More information

PURCHASING MANUAL August, 2011

PURCHASING MANUAL  August, 2011 PURCHASING MANUAL August, 2011 TABLE OF CONTENTS Contents INTRODUCTORY STATEMENT... 3 PURCHASING CODE OF ETHICS... 3 GIFTS AND GRATUITIES... 3 POTENTIAL CONFLICTS... 4 PETTY CASH... 4 CREDIT CARDS... 4

More information

City of New Hope Municipal Court

City of New Hope Municipal Court Report on the Madison County, Alabama October 1, 2007 through April 30, 2009 Filed: October 30, 2009 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

Financial Policies and Procedures Government Funds

Financial Policies and Procedures Government Funds THE FORT MONROE AUTHORITY FMA-F-001 Financial Policies and Procedures Government Funds Approved by: Chairman, Fort Monroe Authority Board of Trustees Fort Monroe Authority Executive Director Fort Monroe

More information

Procurement Using State Funds Whenever the estimated cost of furniture, supplies or equipment (except books) will cost:

Procurement Using State Funds Whenever the estimated cost of furniture, supplies or equipment (except books) will cost: Policy: 6220 Section: 6000 - Management Support Bid Requirements The board of directors of the Orcas Island School District recognizes the importance of: maximizing the use of district resources; the need

More information

Pacific Mountain Workforce Development Council

Pacific Mountain Workforce Development Council Financial Statements and Federal Single Audit Report Pacific Mountain Workforce Development Council Thurston County For the period July 1, 2016 through June 30, 2017 Published March 30, 2018 Report No.

More information

An Audit of Key Controls at Copperview Recreation Center Report Number 2018-MLR12

An Audit of Key Controls at Copperview Recreation Center Report Number 2018-MLR12 Martin Jensen, Director Parks and Recreation Division 2001 South State Street, Suite S4-700 Salt Lake City, UT 84190 SCOTT TINGLEY CIA, CGAP Salt Lake County Auditor STingley@slco.org CHERYLANN JOHNSON

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2012 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

CASH HANDLING POLICIES

CASH HANDLING POLICIES CASH HANDLING POLICIES Administered by the Skagit County Treasurer Revised May 8, 2017 Policy TABLE OF CONTENTS I. Mandatory training for Cash Handlers 3 II. Temporary Employees as Cash Handlers 4 III.

More information

Federal Property Management Standards

Federal Property Management Standards Responsible Executive: Controller Responsible Department: A&FS Review Date: February, 2015 Accounting & Financial Services Federal Property Management Standards POLICY STATEMENT The Controller s Office,

More information

City of Wasco Internal Control Policy

City of Wasco Internal Control Policy City of Wasco Internal Control Policy 1. Introduction: The City Council of the City of Wasco and City management have a duty to be good fiscal stewards of government assets. This roll of stewardship includes

More information

FIRE DISTRICT NO. 1 OF THE TOWNSHIP OF SOUTH BRUNSWICK. Financial Statements and Supplementary Schedules. For the year ended December 31, 2017

FIRE DISTRICT NO. 1 OF THE TOWNSHIP OF SOUTH BRUNSWICK. Financial Statements and Supplementary Schedules. For the year ended December 31, 2017 FIRE DISTRICT NO. 1 OF THE TOWNSHIP OF SOUTH BRUNSWICK Financial Statements and Supplementary Schedules (With Independent Auditor s Report thereon) FIRE DISTRICT NO. 1 OF THE TOWNSHIP OF SOUTH BRUNSWICK

More information

Recommendation: Management should review their year-end procedures for recording assets and liabilities.

Recommendation: Management should review their year-end procedures for recording assets and liabilities. Rushton ACCOUNTING & BUSINESS ADVISORS CERTIFIED PUBLIC ACCOUNTANTS Honorable Chairman and Members of the Board of Commissioners Fannin County, Georgia In planning and performing our audit of the financial

More information

MANAGEMENT LETTER. Noncompliance Findings

MANAGEMENT LETTER. Noncompliance Findings MANAGEMENT LETTER City of Macedonia 9691 Valley View Road Macedonia, Ohio 44056 To the City Council: We have audited the financial statements of the City of Macedonia,, Ohio, (the City) in accordance with

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2017 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

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

CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER. April 30, 2010

CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER. April 30, 2010 CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER April 30, 2010 October 6, 2010 Honorable Mayor and Members of the City Council 109 East Olive St. Bloomington, Illinois 61702 In planning and performing

More information

FISMA CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA. Report Number May 17, 2005

FISMA CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA. Report Number May 17, 2005 FISMA CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA Report Number 04-08 May 17, 2005 Raymond W. Holdsworth, Chair Herbert L. Carter, Vice Chair Roberta Achtenberg Debra S. Farar Bob Foster George G.

More information

PART 6 - INTERNAL CONTROL

PART 6 - INTERNAL CONTROL PART 6 - INTERNAL CONTROL INTRODUCTION The A-102 Common Rule and OMB Circular A-110 (2 CFR part 215) require that non-federal entities receiving Federal awards (i.e., auditee management) establish and

More information

Fund Number Fund Name

Fund Number Fund Name MCAG Fund Number Fund Name BARS Account Description Amount 2753 001 General Fund 3611100 Interest Earnings 63 2753 001 General Fund 3111000 Property Taxes 1621 2753 001 General Fund 3088000 Beginning Cash

More information

Audit Schedule July 1, 2018 through June 30, 2019

Audit Schedule July 1, 2018 through June 30, 2019 Audit Schedule July 1, 2018 through June 30, 2019 Office of the City Auditor 2401 Courthouse Drive, Room 344 Virginia Beach, Virginia 23456 757.385.5870 Promoting Accountability and Integrity in City Operations

More information

TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Page ROSTER OF OFFICIALS 1 FINANCIAL SECTION Independent

More information

REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA

REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA February 15, 2018 THIS PAGE INTENTIONALLY BLANK. TOWN OF WAXHAW, NC REQUEST FOR PROPOSAL FOR AUDIT SERVICES The Town Board of

More information

SPECIFIC PRACTICES Cash Management Page 1

SPECIFIC PRACTICES Cash Management Page 1 SPEIFI PRATIES 4510 ash Management Page 1 SUBJET: Petty ash and hange Fund Accounts PURPOSE: To describe a procedure for the creation and management of a petty cash or change fund account. DISUSSION: This

More information

COUNTY AND CITY MISCELLANEOUS PROVISIONS

COUNTY AND CITY MISCELLANEOUS PROVISIONS COUNTY AND CITY MISCELLANEOUS PROVISIONS LEGAL COMPLIANCE MANUAL COUNTY AND CITY MISCELLANEOUS PROVISIONS Introduction This checklist, County and City Miscellaneous Provisions must be completed by Auditors

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

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

Board of Barber and Cosmetologist Examiners. Internal Control and Compliance Audit July 1, 2004, through June 30, 2008

Board of Barber and Cosmetologist Examiners. Internal Control and Compliance Audit July 1, 2004, through June 30, 2008 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Board of Barber and Cosmetologist Examiners Internal Control and Compliance Audit July 1, 2004, through June 30,

More information

DANBY FIRE DISTRICT. Ithaca, New York FINANCIAL REPORT. December 31, 2009

DANBY FIRE DISTRICT. Ithaca, New York FINANCIAL REPORT. December 31, 2009 Ithaca, New York FINANCIAL REPORT December 31, 2009 TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2009 Independent Auditor s Report... 1-1a Financial Statements: Balance Sheet - Governmental Funds...

More information

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 CITY OF HOLYOKE, MASSACHUSETTS Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 For the Year Ended June 30, 2008 TABLE OF CONTENTS PAGE

More information

Internal Audit Report

Internal Audit Report Internal Audit Report MENORAH HIGH SCHOOL FOR GIRLS 13 July 2017 To: Copied to: Chair of Governors Headteacher Education and Skills Director Commissioning Director (Children and Young People) School Finance

More information

13. JUSTICE - ALTERNATIVE DISPUTE RESOLUTION PROGRAM FOR COMPENSATION OF VICTIMS OF ABUSE AT PROVINCIAL YOUTH INSTITUTIONS

13. JUSTICE - ALTERNATIVE DISPUTE RESOLUTION PROGRAM FOR COMPENSATION OF VICTIMS OF ABUSE AT PROVINCIAL YOUTH INSTITUTIONS OF ABUSE AT PROVINCIAL YOUTH INSTITUTIONS 143. JUSTICE - ALTERNATIVE DISPUTE RESOLUTION PROGRAM FOR COMPENSATION OF VICTIMS OF ABUSE AT PROVINCIAL YOUTH INSTITUTIONS BACKGROUND.1 On November 2, 1994 government

More information

NEWTON COUNTY, GEORGIA

NEWTON COUNTY, GEORGIA Annual Financial Report For the Fiscal Year Ended June 30, 2015 Annual Financial Report For the Fiscal Year Ended June 30, 2015 Prepared by Authority of Newton County Board of Commissioners Newton County,

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

Advances (Including Petty Cash and Accounts Receivable)

Advances (Including Petty Cash and Accounts Receivable) CORNELL UNIVERSITY POLICY LIBRARY Advances (Including Petty Cash and Accounts Receivable) Chapter: 21, Advances Revised: POLICY STATEMENT Cornell University provides advances of cash or other resources

More information

JACKSON PARISH HOSPITAL SERVICE DISTRICT NO. 1

JACKSON PARISH HOSPITAL SERVICE DISTRICT NO. 1 JACKSON PARISH HOSPITAL SERVICE DISTRICT NO. 1 INVESTIGATIVE AUDIT APRIL 8, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

Essex County. Financial Condition and Internal Controls Over Payroll. Report of Examination

Essex County. Financial Condition and Internal Controls Over Payroll. Report of Examination O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Essex County Financial Condition and Internal Controls Over Payroll Report of Examination Period Covered:

More information

City of West Palm Beach Internal Auditor s Office

City of West Palm Beach Internal Auditor s Office AUDIT OF PROCUREMENT CARD PROGRAM Report No. AUD2014-09 July 10, 2015 City of West Palm Beach Internal Auditor s Office Roger Strout, City Internal Auditor, CIA, CRMA, CFE, CICA Connie Tory, Sr. Internal

More information

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR CASH MANAGEMENT AUDIT JULY 2005 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave., Dept. 705 Denver, Colorado 80202 720-913-5000,

More information

FINANCIAL POLICIES & PROCEDURES

FINANCIAL POLICIES & PROCEDURES TOWN OF CONWAY FINANCIAL POLICIES & PROCEDURES Adopted February 19, 2013 Adoption Date Treasurer Accountant Selectboard Revision Date Treasurer Accountant Selectboard/Admin 2 TABLE OF CONTENTS RECEIPTS...5

More information

AUDITOR GENERAL STATE OF FLORIDA

AUDITOR GENERAL STATE OF FLORIDA Sherrill F. Norman, CPA Auditor General AUDITOR GENERAL STATE OF FLORIDA Claude Denson Pepper Building, Suite G74 111 West Madison Street Tallahassee, Florida 32399-1450 Phone: (850) 412-2722 Fax: (850)

More information