MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION. Prince George s County Department of Parks and Recreation. Report Number: PG

Size: px
Start display at page:

Download "MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION. Prince George s County Department of Parks and Recreation. Report Number: PG"

Transcription

1 MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION Prince George s County Department of Parks and Recreation Report Number: PG November 18, 2013 Distribution: Executive Committee Elizabeth Hewlett Françoise Carrier Patricia Barney Audit Committee Amy Presley John Shoaff Maryland-National Capital Parks and Planning Commission Adrian Gardner Ronnie Gathers Roslyn Johnson Greg Kernan Stacey Pearson Joseph Zimmerman Office of Internal Audit Renee Kenney Robert Feeley Maryland-National Capital Park and Planning Commission Office of Internal Audit 6611 Kenilworth Ave., Suite 403 Riverdale, MD 20737

2 Prince George s County Department of Parks and Recreation Purchase Card Review Table of Contents A. Background...1 B. Scope, Objective and Methodology of the Audit. 2 C. Overall Conclusions.3 D. Detailed Commentary and Recommendations 4

3 Background The Maryland-National Capital Park and Planning Commission (Commission) purchase card program is designed to help better manage low dollar, low to moderate risk purchases. The purchase card program reduces administrative costs and time associated with purchases of goods and services for official Commission business. The Department of Finance s Purchasing Division requested a review of purchase card transactions for Prince George s County Department of Parks and Recreation,. The purpose of the review was to determine if purchase card transactions were in compliance with Commission Practice No. 4-10, Purchasing Policy and the Purchase Card Program Policy and Procedure Manual. 1

4 Audit Scope, Objectives, and Methodology The scope of the internal control review included, but was not limited to, the following audit procedures: Reviewing Maryland-National Capital Park and Planning Commission Purchase Card Program Policy and Procedures Manuel. Obtaining purchase card files for the period of July 1, 2012 through August 31, Reviewing 100% of purchase card transactions and supporting documentation (e.g. bank statements, transaction logs, receipts, purchase card request forms, etc.) Interviewing the purchase card holder to gain a better understanding of internal control procedures. The review covered the period from July 1, 2012 through September 23,

5 Overall Conclusions This audit was conducted in accordance with Generally Accepted Government Auditing Standards. The results of our evaluation and testing procedures indicate no major weaknesses in the design or operation of internal controls for the. On an overall basis, we consider the controls over purchase card transactions to be satisfactory. We believe all weaknesses identified and communicated are correctable and that management s responses to all recommendations satisfactorily address the concerns. It is the responsibility of management to weigh possible additional costs of implementing our recommendations in terms of benefits to be derived and the relative risks involved. We wish to express our appreciation to the management and staff for the cooperation and courtesies extended during the course of our review. Renee M. Kenney, CPA, CIA, CISA Chief Internal Auditor November 18, 2013 Conclusion Definitions Satisfactory No major weaknesses were identified in the design or operation of internal control procedures. Deficiency A deficiency in the design or operation of an internal control procedure(s) that could adversely affect an operating unit s ability to safeguard assets, comply with laws and regulations, and ensure transactions are properly executed and recorded on a timely basis. Significant A deficiency in the design or operation of an internal control procedure(s) which Deficiency adversely affects an operating unit s ability to safeguard assets, comply with laws and regulations, and ensure transactions are properly executed and reported. This deficiency is less severe than a material weakness, yet important enough to merit Material Weakness attention by management. A deficiency in the design or operation of an internal control procedure(s) which may result in a material misstatement of the Commission s financial statements or material impact to the Commission. 3

6 Detailed Findings and Recommendations 1. Strengthen Security of Purchase Card Issue: purchase card is not secure. The purchase card holder keeps the card in her purse. Since April 2012, there were three cases of fraudulent purchase card activity linked to the purchase card. In each case the bank either credited the fraudulent amounts back to the Commission or did not process the payment to the vendor. In addition, the purchase card holder accidentally made two personal purchases with the purchase card since March of The purchase card holder reimbursed the Commission in one case and obtained a credit to the purchase card bank account in the other. Risk/Criteria: The Commission s Purchase Card Program Policy and Procedure Manual requires the purchase card holder to maintain the purchase card in a secure location at all times. Keeping a purchase card in a purse or wallet is not secure as it may be accessible to others when not attended. Recommendation: We recommend that the purchase card holder maintain the purchase card in a safe when not in use. There is a safe available at the Issue Risk: Medium Management Response: Concur. The purchase card is now being kept secured in a locked safe on site. When the card is taken off site for purchases, it will be secured in an aluminum wallet. Expected Completion Date: Completed Follow-Up Date: December

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION Prince George s County Employees Child Care Center Judges Drive, Upper Marlboro, MD Report Number: PG-009-2014 March 18, 2014 Distribution: Executive

More information

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION. Montgomery County Department of Parks Brookside Gardens

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION. Montgomery County Department of Parks Brookside Gardens MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION Distribution: Executive Committee Elizabeth Hewlett Casey Anderson Patricia Barney Audit Committee Norman Dreyfuss Rhea Reed John Shoaff Montgomery

More information

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION. Rollingcrest Chillum Community Center Report Number: PG

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION. Rollingcrest Chillum Community Center Report Number: PG Distribution: MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION Executive Committee Elizabeth Hewlett Casey Anderson Patricia Barney Audit Committee Norman Dreyfuss Dorothy Bailey Karen Tobat Benjamin

More information

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION Montgomery County Department of Parks Facilities Management Division Shady Grove Maintenance Facility Audit Report Number: MC-007-2015 June 4, 2015

More information

Surprise Cash Count Audits at Prince George s County Summer Splash Parks/Pools Final Audit Report # PG August 27, 2013

Surprise Cash Count Audits at Prince George s County Summer Splash Parks/Pools Final Audit Report # PG August 27, 2013 Maryland-National Capital Park and Planning Commission Office of Internal Audit Surprise Cash Count Audits at Prince George s County Summer s/pools Final Audit Report # PG-001-2014 August 27, 2013 Samuel

More information

The Maryland-National Capital Park and Planning Commission. Adopted Annual Budget Fiscal Year 2016

The Maryland-National Capital Park and Planning Commission. Adopted Annual Budget Fiscal Year 2016 The Maryland-National Capital Park and Planning Commission Adopted Annual Budget Fiscal Year 2016 The Maryland National Capital Park and Planning Commission www.mncppc.org Adopted Annual Budget Fiscal

More information

THE UNIVERSITY OF TEXAS-PAN AMERICAN OFFICE OF AUDITS & CONSULTING SERVICES. President s Travel, Entertainment, and Housing Expenses Audit FY2012

THE UNIVERSITY OF TEXAS-PAN AMERICAN OFFICE OF AUDITS & CONSULTING SERVICES. President s Travel, Entertainment, and Housing Expenses Audit FY2012 THE UNIVERSITY OF TEXAS-PAN AMERICAN OFFICE OF AUDITS & CONSULTING SERVICES President s Travel, Entertainment, and Housing Expenses Audit FY2012 Report No. 13-05 OFFICE OF AUDITS AND CONSULTING SERVICES

More information

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

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

More information

EMPLOYEES' RETIREMENT SYSTEM The Maryland-National Capital Park and Planning Commission

EMPLOYEES' RETIREMENT SYSTEM The Maryland-National Capital Park and Planning Commission EMPLOYEES' RETIREMENT SYSTEM The Maryland-National Capital Park and Planning Commission 1 REGULAR BOARD OF TRUSTEES MEETING MINUTES Tuesday, April 4, 2017; 9:30 A.M. ERS/Merit Board Conference Room The

More information

Audit of. West Gate Elementary School s SACC Revenue Collection

Audit of. West Gate Elementary School s SACC Revenue Collection Audit of West Gate Elementary School s SACC Revenue Collection September 12, 2008 Report 2008-11 Audit of West Gate Elementary School s SACC Revenue Collection Table of Contents Page PURPOSE AND AUTHORITY

More information

Office of the Clerk of Circuit Court Caroline County, Maryland

Office of the Clerk of Circuit Court Caroline County, Maryland Audit Report Office of the Clerk of Circuit Court Caroline County, Maryland August 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller Internal Audit First Follow-Up Revenue Generating Operating Agreement Audit: OC Community Resources/OC Parks Vintage Marina Partners, LP, HA78H-24-003 As of November 30,

More information

UNIVERSITY OF MARY WASHINGTON REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2011

UNIVERSITY OF MARY WASHINGTON REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2011 UNIVERSITY OF MARY WASHINGTON REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2011 AUDIT SUMMARY Our audit of the University of Mary Washington for the year ended June 30, 2011, found: the financial statements

More information

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 Table of Contents Transmittal letter...1 Overview....2-3 Informational Items.4-5 Findings and Comments..6-9 Board of Selectmen Town

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT MINNEAPOLIS YOUTH COORDINATING BOARD MINNEAPOLIS, MINNESOTA YEAR ENDED DECEMBER 31, 2016 Description

More information

Are controls adequate to ensure that the Program s financial activity is properly recorded and reported and that Program moneys are safeguarded?

Are controls adequate to ensure that the Program s financial activity is properly recorded and reported and that Program moneys are safeguarded? THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 October 2016 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND

More information

STATE OF MINNESOTA Office of the State Auditor

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

More information

For the Fiscal Year Ended June 30, Employees Retirement System. The Maryland-National Capital Park and Planning Commission

For the Fiscal Year Ended June 30, Employees Retirement System. The Maryland-National Capital Park and Planning Commission For the Fiscal Year Ended June 30, 2014 Employees Retirement System The Maryland-National Capital Park and Planning Commission Popular Annual Financial Report For the Fiscal Year Ended June 30, 2014 Introduction

More information

The Honorable Members of the City Council City of Richmond, Virginia

The Honorable Members of the City Council City of Richmond, Virginia CliftonLarsonAllen LLP 901 North Glebe Road, Suite 200 Arlington, VA 22203 571-227-9500 fax 571-227-9552 CLAconnect.com INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

A Key Controls Audit of the Friendly Neighborhood Senior Center

A Key Controls Audit of the Friendly Neighborhood Senior Center Office of the Salt Lake County Auditor Scott Tingley, CIA, CGAP Report No. 2017- MLR01 November 2017 SCOTT TINGLEY CIA, CGAP Salt Lake County Auditor STingley@slco.org CHERYLANN JOHNSON MBA, CIA, CFE Chief

More information

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

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

More information

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

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

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller Internal Audit First and Final Close-Out Follow-Up Revenue Generating Lease Audit: OC Community Resources/OC Parks Canyon R.V./Featherly Park, PR09B-16 As of February 28,

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

Canal Place Preservation and Development Authority

Canal Place Preservation and Development Authority Audit Report Canal Place Preservation and Development Authority November 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up

More information

Student Activities Accounts Report

Student Activities Accounts Report South Washington County Schools Student Activities Accounts Report For Fiscal Year Ended June 30, 2013 South Washington County Schools Independent School District No. 833 Cottage Grove, Minnesota SOUTH

More information

State Agricultural Society. Financial Statement Audit Two Years Ended October 31, 2008

State Agricultural Society. Financial Statement Audit Two Years Ended October 31, 2008 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT State Agricultural Society Financial Statement Audit Two Years Ended October 31, 2008 June 4, 2009 Report 09-21

More information

Financial Statement Audit Year Ended December 31, 2007

Financial Statement Audit Year Ended December 31, 2007 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Metropolitan Mosquito Control District Financial Statement Audit Year Ended December 31, 2007 January 15, 2009

More information

INTERNAL AUDIT REPORT

INTERNAL AUDIT REPORT REPORT RENTAL CAR CONCESSION AGREEMENT AUDIT Avis Budget Group dba Avis Budget Car Rental June 01, 2013 May 31, 2016 ISSUE DATE: December 12, 2017 REPORT NO. 2017-15 1 TABLE OF CONTENTS EXECUTIVE SUMMARY...

More information

Work To Perform No. issue? In this section, look at disbursements for various sources, e.g., checking accounts, store accounts, purchase cards, etc.

Work To Perform No. issue? In this section, look at disbursements for various sources, e.g., checking accounts, store accounts, purchase cards, etc. In this section, look at disbursements for various sources, e.g., checking accounts, store accounts, purchase cards, etc. 1. Determine if a process is in place for approvals. If approval is delegated,

More information

REPORT ON INTERNAL CONTROL, COMPLIANCE, AND OTHER MATTERS MICHIGAN ECONOMIC DEVELOPMENT CORPORATION

REPORT ON INTERNAL CONTROL, COMPLIANCE, AND OTHER MATTERS MICHIGAN ECONOMIC DEVELOPMENT CORPORATION MICHIGAN OFFICE OF THE AUDITOR GENERAL REPORT ON INTERNAL CONTROL, COMPLIANCE, AND OTHER MATTERS MICHIGAN ECONOMIC DEVELOPMENT CORPORATION (A Discretely Presented Component Unit of the State of Michigan)

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 Internal Audit Department O R A N G E C O U N T Y REVIEW OF LEASE REVENUE DTG OPERATIONS, INC. (THRIFTY CAR RENTAL) Thrifty Car Rental operates an on-airport car

More information

The Texas A&M University System Internal Audit Department

The Texas A&M University System Internal Audit Department Monthly Audit Report November 6, 2018 TABLE OF CONTENTS Texas A&M University-Texarkana Financial Management Services Texas A&M University-Central Texas University Police Department System Internal Audit

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

Surplus Property As of March 31, 2016

Surplus Property As of March 31, 2016 Surplus Property As of March 31, 2016 City of Tulsa Internal Auditing December 2016 Surplus Property As of March 31, 2016 City of Tulsa Internal Auditing Ron Maxwell, CIA, CFE Chief Internal Auditor Cathy

More information

June 24, Executive Summary

June 24, Executive Summary THEODORE P. GUBA, CPA, CIA, CFE INDEPENDENT AUDITOR GENERAL Telephone (305) 416-2044 E-Mail: tguba@miamigov.com Honorable Members of the City Commission City of Miami 3500 Pan American Drive Coconut Grove,

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE BOARD OF WATER COMMISSIONERS OF THE SAINT PAUL REGIONAL

More information

Citywide Cash Handling Procedures Performance Audit

Citywide Cash Handling Procedures Performance Audit Citywide Cash Handling Procedures Performance Audit March 2010 Office of the Auditor Audit Services Division City and County of Denver Dennis J. Gallagher Auditor The Auditor of the City and County of

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

Department of Public Safety and Correctional Services Eastern Shore Region

Department of Public Safety and Correctional Services Eastern Shore Region Audit Report Department of Public Safety and Correctional Services Eastern Shore Region July 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and

More information

MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DEPARTMENT THE MANATEE COUNTY EMERGENCY MEDICAL SERVICES AUXILIARY, INC.

MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DEPARTMENT THE MANATEE COUNTY EMERGENCY MEDICAL SERVICES AUXILIARY, INC. MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DEPARTMENT THE MANATEE COUNTY EMERGENCY MEDICAL SERVICES AUXILIARY, INC. FINANCIAL AUDIT A U D I T R E P O R T TABLE OF CONTENTS I. INTERNAL AUDIT

More information

Department of Public Safety and Correctional Services Criminal Injuries Compensation Board

Department of Public Safety and Correctional Services Criminal Injuries Compensation Board Audit Report Department of Public Safety and Correctional Services Criminal Injuries Compensation Board October 2014 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY

More information

Sheriff s Investigative Fund May 17, Report #702

Sheriff s Investigative Fund May 17, Report #702 Sheriff s Investigative Fund 2010 May 17, 2011 Report #702 Released on: July 26, 2011 REPORT #702 CONTENTS OF REPORT INDEPENDENT AUDITOR S REPORT... - 1 - INTRODUCTION... - 2 - STATEMENT OF SCOPE AND METHODOLOGY...

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

Angelina Angel Colonneso CLERK OF THE CIRCUIT COURT AND COMPTROLLER OF MANATEE COUNTY

Angelina Angel Colonneso CLERK OF THE CIRCUIT COURT AND COMPTROLLER OF MANATEE COUNTY Angelina Angel Colonneso CLERK OF THE CIRCUIT COURT AND COMPTROLLER OF MANATEE COUNTY Internal Audit Department Audit Report Parks and Natural Resources Department Recreation Division Cash Controls Audit

More information

Public Employees Retirement Association. Financial Statement Report Year Ended June 30, 2008

Public Employees Retirement Association. Financial Statement Report Year Ended June 30, 2008 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Public Employees Retirement Association Financial Statement Report Year Ended June 30, 2008 February 13, 2009

More information

Maryland Institute for Emergency Medical Services Systems

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

More information

Honorable Mayor and Members of the City Council Review of Internal Controls Over Certain Financial Processes at the Department of Aviation

Honorable Mayor and Members of the City Council Review of Internal Controls Over Certain Financial Processes at the Department of Aviation Memorandum DATE: CITY OF DALLAS (Report No. A09-018) TO: SUBJECT: Honorable Mayor and Members of the City Council Review of Internal Controls Over Certain Financial Processes at the Department of Aviation

More information

INVESTIGATIVE FOLLOW-UP REPORT OF FORT DE SOTO PARK DEPOSIT SHORTAGE

INVESTIGATIVE FOLLOW-UP REPORT OF FORT DE SOTO PARK DEPOSIT SHORTAGE DIVISION OF INSPECTOR GENERAL Ken Burke, CPA Pinellas County, Florida INVESTIGATIVE FOLLOW-UP REPORT OF FORT DE SOTO PARK DEPOSIT SHORTAGE Hector Collazo Jr. - Inspector General / Chief Audit Executive

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

INTERNAL AUDIT REPORT

INTERNAL AUDIT REPORT INTERNAL AUDIT REPORT LEASE AND CONCESSION AGREEMENT AUDIT CLEAR CHANNEL OUTDOOR, INC. DBA CLEAR CHANNEL AIRPORTS August 1, 2012 July 31, 2015 ISSUE DATE: March 24, 2017 REPORT NO. 2017-03 EXECUTIVE SUMMARY

More information

Internal Auditor s Report. April 9, The County Council and County Executive of Wicomico County, Maryland:

Internal Auditor s Report. April 9, The County Council and County Executive of Wicomico County, Maryland: April 9, 2015 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/CIA/CFE Internal Auditor Internal Auditor

More information

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

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

More information

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

(385) ; TTY / fax. Scope and Methodology. April 30, 2018

(385) ; TTY / fax. Scope and Methodology. April 30, 2018 April 30, 2018 Paul Leggett, Director Division of Aging and Adult Services 2001 South State Street, Suite S1-600 Salt Lake City, UT 84190-4575 SCOTT TINGLEY CIA, CGAP Salt Lake County Auditor STingley@slco.org

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

Audit of. Hurricane Recovery/Reimbursement From FEMA

Audit of. Hurricane Recovery/Reimbursement From FEMA Audit of Hurricane Recovery/Reimbursement From FEMA December 7, 2007 Report 2007-14 Audit of Hurricane Recovery/Reimbursement From FEMA Table of Contents Page PURPOSE AND AUTHORITY 1 SCOPE AND METHODOLOGY

More information

County of Chester. Office of the Prothonotary. Management Letter. Valentino F. DiGiorgio, III, Controller

County of Chester. Office of the Prothonotary. Management Letter. Valentino F. DiGiorgio, III, Controller County of Chester Office of the Prothonotary Management Letter Valentino F. DiGiorgio, III, Controller To: Bryan Walters, Prothonotary Introduction On April 30, 2013, Internal Audit completed an audit

More information

District Court

District Court ATTESTATION ENGAGEMENT District Court 43-3-04 Monroe County, Pennsylvania For the Period January 1, 2012 to December 31,2015 November 2016 CONTENTS Financial Section: Statement Of Receipts And Disbursements...

More information

Ramapo College Foundation. Independent Auditors Report on Communication of Internal Control Related Matters Identified in the Audit.

Ramapo College Foundation. Independent Auditors Report on Communication of Internal Control Related Matters Identified in the Audit. Independent Auditors Report on Communication of Internal Control Related Matters Identified in the Audit June 30, 2011 Audit Committee and Board of Governors Ramapo College Foundation In planning and performing

More information

City of Rio Vista. Rio Vista, California. Single Audit Reports

City of Rio Vista. Rio Vista, California. Single Audit Reports City of Rio Vista Rio Vista, California Table of Contents Independent Auditors Report on Internal Control over Financial Reporting and on Compliance Based on an Audit of Financial Statements Performed

More information

Salt Lake County Auditor. A Key Control Audit of the Kearns Senior Center

Salt Lake County Auditor. A Key Control Audit of the Kearns Senior Center Office of the Salt Lake County Auditor Scott Tingley, CIA, CGAP SCOTT TINGLEY CIA, CGAP Salt Lake County Auditor STingley@slco.org CHERYLANN JOHNSON MBA, CIA, CFE Chief Deputy Auditor CAJohnson@slco.org

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT MUNICIPAL BUILDING COMMISSION (A COMPONENT UNIT OF THE CITY OF MINNEAPOLIS, MINNESOTA) YEAR ENDED

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT MEASURE J BOND CONSTRUCTION PROGRAM

LOS ANGELES COMMUNITY COLLEGE DISTRICT MEASURE J BOND CONSTRUCTION PROGRAM Statement of Expenditures of Bond Proceeds and Unaudited Supplementary Schedule Year ended June 30, 2017 (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 Statement

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT DULUTH ECONOMIC DEVELOPMENT AUTHORITY (A COMPONENT UNIT OF THE CITY OF DULUTH, MINNESOTA) YEAR

More information

Nueces River Authority. Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016

Nueces River Authority. Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016 Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016 Contents Independent auditor s report on internal control over financial reporting and on compliance and other matters based

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

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT LETTER PREPARED AS A RESULT OF THE AUDIT OF THE MINNESOTA STATE HIGH SCHOOL LEAGUE BROOKLYN CENTER, MINNESOTA FOR THE

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

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

An Audit of Key Controls at the Mount Olympus Senior Center Report Number 2018-MLR01

An Audit of Key Controls at the Mount Olympus Senior Center Report Number 2018-MLR01 February 12, 2018 Paul Leggett, Director Division of Aging and Adult Services 2001 South State Street, S1-600 Salt Lake City, UT 84190-4575 SCOTT TINGLEY CIA, CGAP Salt Lake County Auditor STingley@slco.org

More information

City Council City of Maywood Maywood, California

City Council City of Maywood Maywood, California Independent Auditor s Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing

More information

Tradewinds Park Cash Handling Process

Tradewinds Park Cash Handling Process Exhibit 1 Tradewinds Park Cash Handling Process July 8, 2014 Report No. 14 11 Office of the County Auditor Evan A. Lukic, CPA County Auditor Table of Contents Executive Summary... 1 Methodology... 1 Background...

More information

Dear Ms. Lawrence and Members of the Board of Commissioners:

Dear Ms. Lawrence and Members of the Board of Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

CITY OF RIPON CALIFORNIA SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015

CITY OF RIPON CALIFORNIA SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 CALIFORNIA SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 CALIFORNIA SINGLE AUDIT REPORT JUNE 30, 2015 TABLE OF CONTENTS Independent Auditor s Report on Internal Control Over Financial Reporting

More information

Finance and Administration Committee 2014 FINANCIAL AUDIT PLAN BKD, LLP

Finance and Administration Committee 2014 FINANCIAL AUDIT PLAN BKD, LLP Page 1 of 8 MEMORANDUM TO: Finance and Administration Committee FROM: Bob Schauer, Director-Finance (612-726-8150) SUBJECT: 2014 FINANCIAL AUDIT PLAN BKD, LLP DATE: February 9, 2015 Attached to this memo

More information

CITY OF OLATHE, KANSAS OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2013

CITY OF OLATHE, KANSAS OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2013 OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2013 Contents Page Independent Auditors Report On Internal Control Over Financial Reporting And On Compliance And Other Matters Based On An Audit Of

More information

Pima County Community College District Year Ended June 30, 2010

Pima County Community College District Year Ended June 30, 2010 A REPORT TO THE ARIZONA LEGISLATURE Financial Audit Division Report on Internal Control and Compliance Pima County Community College District Year Ended June 30, 2010 Debra K. Davenport Auditor General

More information

Citywide Cash Collections

Citywide Cash Collections 2019-05 City of Richmond, VA City Auditor s Office Executive Summary... i Background, Objectives, Scope, Methodology... 1 Findings and Recommendations... 5 Management Response...Appendix A November 2018

More information

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

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

More information

Internal Audit Department

Internal Audit Department Attachment E, Board Date 8/25/15, Page 1 of 17 FINAL CLOSE-OUT O C B o a r d o f S u p e r v i s o r s 1 st District Andrew Do 2 nd District Michelle Steel 3 rd District Todd Spitzer, Chairman 4 th District

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

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

McKinleyville Community Services District

McKinleyville Community Services District Management Report June 30, 2018 Management Report Table of Contents Item Page No. General Introduction 1 Current Year Comment and Recommendation 1-2 Prior Year Comment and Recommendation 2 Appendix: Audit/Finance

More information

Office of the City Auditor Audit of Oceanfront Parking

Office of the City Auditor Audit of Oceanfront Parking Report Date: February 24, 2010 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

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

May 13, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

May 13, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 May 13, 2016 Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Ms. Kelly Young Executive Director Crossroads Center for Children

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

REPORT 2013/142. Audit of accounts receivable and payable in the United Nations Operation in Côte d Ivoire

REPORT 2013/142. Audit of accounts receivable and payable in the United Nations Operation in Côte d Ivoire INTERNAL AUDIT DIVISION REPORT 2013/142 Audit of accounts receivable and payable in the United Nations Operation in Côte d Ivoire Overall results relating to the effective management of accounts receivable

More information

INTERNAL AUDIT REPORT

INTERNAL AUDIT REPORT REPORT LEASE AND CONCESSION AGREEMENT AUDIT ISSUE DATE: July 21, 2017 REPORT NO. 2017-10 TABLE OF CONTENTS TRANSMITTAL LETTER... 3 EXECUTIVE SUMMARY... 4 BACKGROUND... 5 FINANCIAL HIGHLIGHTS... 5 AUDIT

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT AUDIT OF MEDICAL EXAMINER OFFICE AND FORENSIC LABORATORY Karleen F. De Blaker Clerk of the Circuit Court Ex officio County Auditor Robert W. Melton, CPA*,

More information

OIA Office of Internal Audit

OIA Office of Internal Audit OIA Office of Internal Audit November, 2016 Report to the Interim Chief Financial Officer and the Director, Payroll/Benefits FINANCE DIVISION Management Letter: Employee Medical and Dental Insurance Benefits

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

Audit Report. Judiciary. August 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY

Audit Report. Judiciary. August 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY Audit Report Judiciary August 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are available to the public

More information

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland Audit Report Office of the Clerk of Circuit Court Carroll County, Maryland September 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

City of Overland Park, Kansas. Compliance Report Year Ended December 31, 2017

City of Overland Park, Kansas. Compliance Report Year Ended December 31, 2017 City of Overland Park, Kansas Compliance Report Year Ended December 31, 2017 Contents Report on internal control over financial reporting and on compliance and other matters based on an audit of financial

More information

Internal Audit Department

Internal Audit Department Exhibit G, Page 1 of 8, Board Date: 7/28/09 FINAL CLOSE OUT FIRST FOLLOW-UP AUDIT: O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y INTERNAL CONTROL REVIEW OF CLERK-RECORDER

More information

Internal Audit. Orange County Auditor-Controller. Audit of Unearned Revenue: OC Community Resources. For the Year Ended June 30, 2016

Internal Audit. Orange County Auditor-Controller. Audit of Unearned Revenue: OC Community Resources. For the Year Ended June 30, 2016 Orange County Auditor-Controller Internal Audit For the Year Ended June 30, 2016 Audit Number 1619-B Report Date: May 30, 2017 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 Eric

More information

Audit Scope and Results

Audit Scope and Results Board of Commissioners Tax Increment Financing Commission of Kansas City, Missouri Kansas City, Missouri As part of our audit of the financial statements of the Tax Increment Financing Commission of Kansas

More information