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

Size: px
Start display at page:

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

Transcription

1 Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Sheriff s Special Appropriation For the Fiscal Year Ended June 30, 2013 At the request of the Sonoma County Sheriff s Office (Office) we performed an audit of the Sheriff s Special Appropriation (Special Appropriation) for the period July 1, 2012 through June 30, 2013 and determined that: The Office had in place an adequate system of controls to ensure compliance with Sheriff s Buy Money Guidelines. Although the Office maintained vouchers and other documents supporting authorized use of Special Appropriation, they were not submitted to the Auditor Controller Treasurer Tax Collector s Office (ACTTC) as required the Sections and of the Government Code. Audit No: 3495 Report Date: September 16, 2014 Audit Manager: Kanchan K. Charan, CPA, CGMA Audit Supervisor: Damian Gonshorowski, CPA, CGMA Auditor: Olga Gray, CPA, CGMA

2 Table of Contents Audit No For the Fiscal Year Ended June 30, 2013 Internal Auditor s Report Introduction & Background Objectives & Scope Procedures & Results Observations & Recommendations Attachment (Management Response Letter)

3 Introduction & Background Introduction We have completed an audit of (Buy Money) for the fiscal year ended June 30, We conducted our audit in accordance with the International Standards for the Professional Practice of Internal Auditing (Standards). These Standards require that we identify, analyze, evaluate, and document sufficient information and evidence to achieve our audit objectives. We believe that the evidence obtained provides a reasonable basis for the results, observations, and recommendations contained in our report. The purpose of this audit report is to furnish management independent and objective analyses, recommendations, and other information concerning the activities reviewed. The audit report is a tool to help management identify and implement improvements. We would like to thank management and staff for their time, information, and cooperation throughout the review. Background Section of the Government Code authorizes the County Board of Supervisors to establish a. The Sheriff may use the appropriation for expenses incurred in: (a) Criminal cases arising in the County (b) Preservation of peace (c) Suppression of crime. The Special Appropriation for fiscal year (FY) 2013 was $10,000, out of which approximately $13,000 (includes $3,000 from prior year) was expended. The Office uses the entire Special Appropriation as Buy Money. Although the law allows the Special Appropriation to be used for broader purposes as discussed above, the Office s internally developed guidelines restricts the use of the Buy Money primarily to buy controlled substances or pay informants in connection with criminal investigations. In emergency situations, authorized use is expanded to include travel or other expenditures. The funds purpose, authorized use, and administrative procedures are detailed in the Office s Buy Money Guidelines. All payments are made in cash. Audit No: 3495 Page 1

4 Objectives & Scope Objectives The primary objective of our audit was to determine whether: 1) The Sheriff s Office had an adequate system of controls in place to ensure that expenditures from the Buy Money fund were properly approved, supported, and in compliance with the buy money guidelines and the law. Scope The audit covered Buy Money disbursements for the period July 1, 2012 through June 30, The scope of our work included but was not limited to the following: o A preliminary survey to update our knowledge of the operating environment; identify changes in laws and regulations, systems, personnel and organization structure. o A risk analysis to identify significant risks of non compliance with policies, procedures or laws, loss or misuse of assets and inefficiencies in processes. o A review and evaluation of internal controls designed to ensure compliance with the above requirements and to adequately reduce the risk identified. o Tests of compliance to gain assurance that the internal control system is functioning as intended and is achieving its design objectives. o Follow up to determine the status of previous audit report findings and recommendations. Our audit included inquiry, auditor observation, and testing for assessing the adequacy of documentation and ensuring the compliance with California Government Code sections. Audit No: 3495 Page 2

5 Procedures & Results Procedures To achieve our audit objective we performed the following: 1. Reviewed documentation and discussed with Sheriff Personnel current Buy Money guidelines and procedures. 2. Tested Buy Money ledgers for accuracy and completeness based on transaction details. 3. Vouched claims for investigation Buy Money from financial system to the master ledgers. 4. Sampled disbursements and ensured that a voucher was competed and approved stating the purpose of the expenditure and a case number reference. 5. Sampled transfers from individual ledgers and traced to master ledgers as applicable. 6. Ensured that the Buy Money fund administration duties are adequately segregated. 7. Reviewed Buy Money fund reconciliations. Results Objective #1: Sheriff s Office has an adequate system of controls in place to ensure expenditures from the Buy Money are properly approved with appropriate supporting documentation. The Sheriff s Office had in place policies and procedures over the administration and use of the Buy Fund to reduce the risk of unauthorized use to an acceptable level. Based on the procedures performed as enumerated above, we determined that these policies and procedures were consistently applied during the audit period. Audit No: 3495 Page 3

6 Observations and Recommendations Observations Observation #1: The Sheriff s Office maintains a properly approved voucher and other supporting documents for each Buy Money transaction. These documents however, are never submitted to the ACTTC as required by the Government Code Section and Recommendation #1 The Sheriff s Office should submit vouchers and other supporting documents when requesting replenishment from the Auditor Controller Treasurer Tax Collector s Office. The reimbursement amount should not exceed the amount accounted for by vouchers submitted to the ACTTC. Audit No: 3495 Page 4

7 Administration Division 2796 Ventura Avenue Santa Rosa, CA Law Enforcement Division 2796 Ventura Avenue Santa Rosa, CA Detention Division 2777 Ventura Avenue Santa Rosa, CA Coroner 3336 Chanate Road Santa Rosa, CA ~onoma QCountp ~ bertf f's C!&f f tee STEVE FREITAS Sheriff-Coroner LORENZO DUENAS Assistant Sheriff Law Enforcement Division RANDALL WALKER Assistant Sheriff Detention Division September 8, 2014 Kanchan Charan, Audit Manager Audit Division Sonoma County Auditor-Controller-Treasurer-Tax Collector (ACTTC) RE: Audit No July 31, 2014 Internal Audit of Sheriff's Special Appropriations Dear Kanchan: We have received and reviewed the above-referenced audit report. In the report, you recommend that the Sheriffs Office submit vouchers and other supporting documents when requesting fund replenishment from the Office of the ACTTC. As the report references, to comply with Government Code Section and 29438, these documents should be submitted for each Buy Money transaction. Funding for Special Appropriations is approved by the Board of Supervisors through the County budget adoption process and is part of the Sheriffs Office baseline budget. As such, the Sheriff's Office does not request replenishment through the ACTTC or other County department as Buy Money transactions occur. Your staff has suggested that submitting copies of the ledgers to your Office on a periodic basis would satisfy the spirit and intent of the Government Code. We agree with your observation and the Sheriffs Office Investigations Bureau will begin submitting copies of the ledgers at mid-fiscal year and at the end of the fiscal year. Thank you for your observations. We appreciate the work your staff did to complete this report. Sonoma County Sheriff-Coroner cc Carlos Basurto, Investigations Bureau Lieutenant Steve Gossett, Narcotics Sergeant Heidi Keith, Administrative Services Director Christel Querijero, Administrative Services Officer Olga Gray, Accountant-Auditor

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector

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

More information

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

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

More information

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

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

More information

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

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

More information

Internal Audit Division

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

More information

Cloverdale Fire Protection District Annual Report Audit Manager:

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

More information

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

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

More information

Internal Audit Division

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

More information

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

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

More information

Gold Ridge Fire Protection District Annual Report Audit Manager:

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Orange County Auditor-Controller. Internal Audit. Internal Control Audit: Sheriff-Coroner Special Revenue Funds. For the Year Ended December 31, 2016

Orange County Auditor-Controller. Internal Audit. Internal Control Audit: Sheriff-Coroner Special Revenue Funds. For the Year Ended December 31, 2016 Orange County Auditor-Controller Internal Audit Sheriff-Coroner Special Revenue Funds For the Year Ended December 31, 2016 Audit Number 1520 Report Date: January 30, 2018 O R A N G E C O U N T Y AUDITOR

More information

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

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

More information

Required Filing Fees, In-Lieu Signatures, and Nomination Signatures

Required Filing Fees, In-Lieu Signatures, and Nomination Signatures Required Filing Fees, In-Lieu Signatures, and Nomination Signatures The number of signatures required, and their respective monetary values, for federal, state constitutional, legislative, or judicial

More information

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

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

More information

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

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

More information

Gold Ridge Fire Protection District Annual Report Audit Manager:

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

More information

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

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

More information

8/19/2010. County of Riverside Office of the Auditor-Controller

8/19/2010. County of Riverside Office of the Auditor-Controller Robert E. Byrd, CGFM County Auditor-Controller Definition : A Revolving fund is an authorized amount of cash in the form of currency, a bank checking account or both. Revolving funds are established for

More information

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

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

More information

Internal Audit. 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

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

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

More information

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

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

More information

Revolving Funds. Revolving Funds

Revolving Funds. Revolving Funds Paul Angulo, CPA, MA County Auditor-Controller 1 Governed by: Government Code Section 29320-29334 Board Resolution No. 74-156 Standard Practice Manual # III E-1-2.1 (Policy 708) 2 1 What is a Revolving

More information

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403 TUESDAY JUNE 12- FRIDAY JUNE 15 & MONDAY JUNE 18 - FRIDAY JUNE 22 8:30 A.M. Susan Gorin First District Sheryl Bratton County Administrator David Rabbitt Second District Bruce Goldstein County Counsel Shirlee

More information

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

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

More information

STATE OF NEW MEXICO Socorro Soil and Water Conservation District. Independent Accountant s Report on Applying Agreed-Upon Procedures (TIER 4)

STATE OF NEW MEXICO Socorro Soil and Water Conservation District. Independent Accountant s Report on Applying Agreed-Upon Procedures (TIER 4) STATE OF NEW MEXICO Independent Accountant s Report on Applying Agreed-Upon Procedures (TIER 4) For the Fiscal Year Ended June 30, 2016 ASSURANCE TAX ACCOUNTING PC Office: (505) 620-8526 Financial Audits

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

Internal Audit. Orange County Auditor-Controller

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

More information

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

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

More information

Internal Audit Report

Internal Audit Report Internal Audit Report Property Tax Audit FY 2012-13 Date: October 31, 2013 Presented to the Jackson County Board of Commissioners By the Internal Audit Program Audit Team Eric Spivak, County Auditor Tanya

More information

DEPARTMENT OF COMMUNITY SERVICES GIFT CARD AUDIT

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

More information

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SONOMA COUNTY, CALIFORNIA AGREED-UPON PROCEDURES

More information

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

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

More information

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

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

More information

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

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

More information

Date: 5/22/2017. Scope: 1/1/12 3/31/17 **Our original audit scope was 1/1/15 12/31/16 but was extended after initial review**

Date: 5/22/2017. Scope: 1/1/12 3/31/17 **Our original audit scope was 1/1/15 12/31/16 but was extended after initial review** Date: 5/22/2017 This audit was requested by Acting District Attorney Bokelman via an email on March 12 th, 2017. The Acting DA Bokelman specifically asked for an audit of the District Attorney s Special

More information

OFFICE OF THE STATE AUDITOR

OFFICE OF THE STATE AUDITOR OFFICE OF THE STATE AUDITOR Timothy M Keller Hanover Mutual Domestic Water Consumers Association Independent Accountant s Report on Applying Agreed-Upon For the Year Ended December 31, 2014 Hanover Mutual

More information

CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING

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

More information

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

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

More information

NINTH AMENDMENT TO AGREEMENT

NINTH AMENDMENT TO AGREEMENT Attachment A - Amendment Page of NINTH AMENDMENT TO AGREEMENT BETWEEN THE CITY OF YORBA LINDA AND THE COUNTY OF ORANGE THIS NINTH AMENDMENT TO AGREEMENT, entered into this First day of May, which date

More information

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

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

More information

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

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

Approved: Effective: June 15, 2016 Review: May 15,2016 Office: Comptroller, General Accounting Office Topic No.: k REVOLVING FUNDS

Approved: Effective: June 15, 2016 Review: May 15,2016 Office: Comptroller, General Accounting Office Topic No.: k REVOLVING FUNDS Approved: Effective: June 15, 2016 Review: May 15,2016 Office: Comptroller, General Accounting Office Topic No.: 350-080-303-k Department of Transportation PURPOSE: REVOLVING FUNDS To provide direction

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

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

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

More information

BASIC POLICY STATEMENT

BASIC POLICY STATEMENT SAMPLE A Well Known FINANCIAL Philosophy POLICIES For & High PROCEDURES Standards HANDBOOK BASIC POLICY STATEMENT The BEST NONPROFIT, INCORPORATED (BIN) is committed to responsible financial management.

More information

AUSTIN INDEPENDENT SCHOOL DISTRICT

AUSTIN INDEPENDENT SCHOOL DISTRICT PURCHASING CARD GENERAL: The purchasing card ("p-card") program was implemented several years ago to establish a more efficient, cost-effective method of purchasing and paying for small dollar transactions

More information

SANTA BARBARA COMMUNITY COLLEGE DISTRICT

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

More information

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

County of Sonoma Agenda Item Summary Report

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

More information

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

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

More information

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

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

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURE A BOND FUND SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURE A BOND FUND SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 PAGE MANAGEMENT S DISCUSSION

More information

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

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

More information

Auditor Controller RECOMMENDED BUDGET & STAFFING SUMMARY & BUDGET PROGRAMS CHART. Operating $ 9,056,800 Capital $ 15,000 FTEs 48.

Auditor Controller RECOMMENDED BUDGET & STAFFING SUMMARY & BUDGET PROGRAMS CHART. Operating $ 9,056,800 Capital $ 15,000 FTEs 48. RECOMMENDED BUDGET & STAFFING SUMMARY & BUDGET PROGRAMS CHART Operating $ 9,056,800 Capital $ 15,000 FTEs 48.60 Theodore A. Fallati, CPA Auditor Controller Administration & Support Audit Services Accounting

More information

Chapter 10. Cash and Financial Investments. McGraw-Hill/Irwin. Copyright 2012 by The McGraw-Hill Companies, Inc. All rights reserved.

Chapter 10. Cash and Financial Investments. McGraw-Hill/Irwin. Copyright 2012 by The McGraw-Hill Companies, Inc. All rights reserved. Chapter 10 Cash and Financial Investments McGraw-Hill/Irwin Copyright 2012 by The McGraw-Hill Companies, Inc. All rights reserved. Sources and Nature of Cash Sources General checking account Payroll checking

More information

Fund Organizational Chart

Fund Organizational Chart Fund Organizational Chart General Fund 1100 BOARD OF SUPERVISORS GOVERNMENTAL FUNDS Special Revenue Funds Capital Project Funds 1410 1420 PROPRIETARY FUNDS ELECTED DEPARTMENTS CLERK OF THE BOARD HEALTH

More information

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

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

More information

SECURITIES ACT 2001 SECURITIES (ACCOUNTING AND FINANCIAL STATEMENTS) REGULATIONS 2001 ARRANGEMENT OF REGULATIONS PART I PRELIMINARY

SECURITIES ACT 2001 SECURITIES (ACCOUNTING AND FINANCIAL STATEMENTS) REGULATIONS 2001 ARRANGEMENT OF REGULATIONS PART I PRELIMINARY SECURITIES ACT 2001 SECURITIES (ACCOUNTING AND FINANCIAL STATEMENTS) REGULATIONS 2001 Regulation ARRANGEMENT OF REGULATIONS PART I PRELIMINARY 1. Citation, commencement and application 2. Interpretation

More information

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

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

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT

More information

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

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

More information

The Springs at Santa Rita Homeowners Association. Fiscal Policies and Procedures

The Springs at Santa Rita Homeowners Association. Fiscal Policies and Procedures The Springs at Santa Rita Homeowners Association Fiscal Policies and Procedures Table of Contents Accounting Procedures... 1 Basis of Accounting... 1 Journal Entries... 1 Bank Reconciliations... 1 Internal

More information

Agreement April 24, 2012

Agreement April 24, 2012 Collective Bargaining i Agreement April 24, 2012 1 Bargaining Process Timeline New DSABC Board of Directors and Executive Board sworn in October 8, 2011 County received a request to commence bargaining

More information

BLUEWATER ACRES DOMESTIC WATER USERS ASSOCIATION INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2015

BLUEWATER ACRES DOMESTIC WATER USERS ASSOCIATION INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2015 BLUEWATER ACRES DOMESTIC WATER USERS ASSOCIATION INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2015 BLUEWATER ACRES DOMESTIC WATER USERS ASSOCIATION TABLE

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT

More information

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

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

More information

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

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

LOS ANGELES UNIFIED SCHOOL DISTRICT Proposition BB, Measure K, Measure R, and Measure Y School Bond Construction Programs Agreed-Upon Procedures

LOS ANGELES UNIFIED SCHOOL DISTRICT Proposition BB, Measure K, Measure R, and Measure Y School Bond Construction Programs Agreed-Upon Procedures LOS ANGELES UNIFIED SCHOOL DISTRICT Proposition BB, Measure K, Measure R, and Measure Y School Bond Construction Programs Agreed-Upon Procedures Report for the Year Ended June 30, 2013 and Statements of

More information

Department of Social Services Finance Unit LASER Reimbursement Process

Department of Social Services Finance Unit LASER Reimbursement Process 2019-03 City of Richmond, VA City Auditor s Office Executive Summary... i Background, Objectives, Scope, Methodology... 1 Findings and Recommendations... 5 Management Response...Appendix A September 2018

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

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Attachment D, Board Date 02/27/18, Page 1 of 18 Orange County Auditor-Controller Internal Audit Countywide Audit of County Business Travel and Meeting Policy - Registrar of Voters For the Fiscal Year Ended

More information

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016 FINANCIAL STATEMENTS For the Year Ended November 30, 2016 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

OLD DOMININION UNIVERSITY DEPARTMENTAL FINANCIAL AND ADMINISTRATIVE PROCEDURES AND PRACTICES MANUAL

OLD DOMININION UNIVERSITY DEPARTMENTAL FINANCIAL AND ADMINISTRATIVE PROCEDURES AND PRACTICES MANUAL A. PURPOSE The purpose of this procedure is to outline the process for reconciling and reimbursing a departmental petty cash fund. B. DESIGNATED STAFF Accounts Payable Travel Supervisor Accounts Payable

More information

Audit of the Shenandoah County Sheriff s Office s Equitable Sharing Program Activities Woodstock, Virginia

Audit of the Shenandoah County Sheriff s Office s Equitable Sharing Program Activities Woodstock, Virginia Office of the Inspector General U.S. Department of Justice Audit of the Shenandoah County Sheriff s Office s Equitable Sharing Program Activities Woodstock, Virginia Audit Division GR-30-15-004 June 2015

More information