OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Jonathan A. Saidel City Controller

Size: px
Start display at page:

Download "OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Jonathan A. Saidel City Controller"

Transcription

1 OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA OFFICE OF THE DIRECTOR OF FINANCE AND SINKING FUND COMMISSION AUDITOR S REPORT FISCAL 2001 and 2002 Jonathan A. Saidel City Controller

2 Janice D. Davis, Secretary of Financial Oversight and Director of Finance Office of the Director of Finance 13 th Floor, Municipal Services Building 1401 John F. Kennedy Boulevard Philadelphia, PA April 22, 2004 Benjamin Gilbert, Chairman Sinking Fund Commission 13 th Floor, Municipal Services Building 1401 John F. Kennedy Boulevard Philadelphia, PA We have examined the financial affairs and operations of the Office of the Director of Finance and the Sinking Fund Commission for fiscal 2001 and 2002 pursuant to the requirements of Section (c) and (d) of the Philadelphia Home Rule Charter. A synopsis of the results of our work is provided in the executive summary to the report. We discussed our findings and recommendations with your staff and included your Office s response to our comments as part of the report. Our recommendations have been numbered to facilitate tracking and follow-up in subsequent years. We believe that, if implemented by management, these recommendations will improve internal controls and the effectiveness and efficiency of the Office of the Director of Finance s and the Sinking Fund Commission's operations. We would like to express our thanks to you and your staff for the courtesy and cooperation displayed toward us during the conduct of our work. Very truly yours, JONATHAN A. SAIDEL City Controller cc: Honorable John F. Street, Mayor Honorable Anna C. Verna, President and Honorable Members of City Council Members of the Mayor s Cabinet

3 EXECUTIVE SUMMARY Purpose Background Results In Brief Annual Asset Certification We examined the financial affairs of the Office of the Director of Finance and the Sinking Fund Commission as part of our audit of the City of Philadelphia s basic financial statements, to determine whether management s internal controls over accountability of financial resources, safeguarding of assets, and compliance with certain laws and regulations were suitably designed and placed in operation. The Office of the Director of Finance (Finance) was established by the Philadelphia Home Rule Charter to provide the mayor and the city government a principal officer responsible for the financial, accounting and budgeting functions of the executive branch. The Sinking Fund Commission was established by the Philadelphia Home Rule Charter to invest moneys in the sinking fund and to redeem or purchase city bonds. Finance received operating and capital appropriations totaling $837 million for fiscal 2001 and $878 million for fiscal 2002 and administered assets with year-end balances amounting to $30 million for fiscal 2001 and $32 million for fiscal The Sinking Fund Commission received operating appropriations totaling $387 million for fiscal 2001 and $432 million for fiscal 2002 and administered assets with year-end balances amounting to $405 million for fiscal We noted the following internal control conditions that detract from the ability of the Office of the Director of Finance and the Sinking Fund Commission to adequately safeguard their assets and efficiently carry out their responsibilities: The Sinking Fund Commission did not submit an asset certification to the Controller's Office for fiscal Also, the asset certifications submitted by Finance for fiscal 2001 and 2002 did not include the Small Claims Imprest Fund and the Workers' Compensation Imprest Account balances. Failing to submit or submitting an inaccurate certification complicates the audit process. Uncertified asset balances may not be included in the scope of the departmental audit and inaccurate certified asset balances require additional audit hours to be resolved. i

4 EXECUTIVE SUMMARY Status of Prior Year Findings Recommendations Prior year findings are followed up and reported until corrective action or changes are made by management. We commend Finance for correcting weaknesses in the administration of the Small Claims Imprest Fund and the Burglar Alarm Program. However, our current review again revealed that Finance did not report the Burglar Alarm Program receivable activity to the Revenue Department for inclusion in the city's Agency Accounts Receivable balance. Also, certain civil service employees were not issued a warning letter upon their fifth uncertified sick leave day. Two of these employees who exceeded eight uncertified sick days in one calendar year were over compensated in the amount of $695. To ensure that all Finance and Sinking Fund Commission assets are included in the scope of the departmental audit, we recommend that Finance and the Sinking Fund Commission submit an accurate and complete asset certification to the Controller's Office each year. Future noncompliance will cause the Controller's Office to take the appropriate legal action. To ensure that Burglar Alarm Program receivable activity is included in the city's Agency Accounts Receivable balance, we continue to recommend that Finance forward a copy of the vendor's receivable report to the Revenue Department. To minimize the risk that employees abusing sick leave will be paid for time not worked, we continue to recommend that Finance enforce the managing director's sick leave abuse policy for its civil service employees. ii

5 CONTENTS INTRODUCTION Page Background...1 Organization Chart...3 REPORT ON COMPLIANCE AND ON INTERNAL CONTROL...4 FINDINGS AND RECOMMENDATIONS Annual Asset Certification...6 Status of Prior Year Findings...6 AGENCY RESPONSE E. Ray Zies, Deputy Secretary of Financial Oversight and Deputy Director of Finance...8

6 INTRODUCTION BACKGROUND Powers and Duties The Office of the Director of Finance was established by the Philadelphia Home Rule Charter to provide an agency and principal officer responsible for the financial, accounting and budgeting duties of the executive branch. Finance s powers and duties include: Maintaining separate accounts for each city appropriation. Devising, after consultation with the city controller, a uniform system of accounting for all agencies or individuals receiving city appropriations. Supervising the detailed accounting records maintained by the city. Supervising the accounting for all moneys received and receivable by the city. Issuing an annual report within 120 days after the close of each fiscal year. The Sinking Fund Commission was established by the Philadelphia Home Rule Charter to invest money and to redeem city bonds. Management The director of finance oversees and directs a staff of 164 full-time employees, 108 of whom were appointed through the civil service system. The Sinking Fund Commission consists of a chairman, two commissioners, and a secretary. For budgetary purposes, five divisions have been created under the Office of the Director of Finance to control appropriations and carry out the department s responsibilities. The Sinking Fund Commission s limited staff is organized in one division. The organization chart that follows (on page 3) shows the areas of responsibility established within the Office of the Director of Finance and the Sinking Fund Commission. Financial Resources Management has responsibility for establishing and maintaining controls to safeguard financial resources for which it is accountable. Safeguarding controls are designed to (1) prevent or timely detect unauthorized acquisition, use, or disposition of assets, (2) ensure the reliability of financial reporting and (3) to comply with applicable laws and regulations. During fiscal 2001 and 2002, management of the Office of the Director of Finance and the Sinking Fund Commission were accountable for the following appropriations, revenues and assets: 1

7 INTRODUCTION Appropriations: Finance General Fund Special Gasoline Tax Fund Grants Revenue Fund Community Development Fund Water Fund Aviation Fund Capital Projects Fund Sinking Fund Commission General Fund Water Fund Aviation Fund Car Rental Tax Fund 2001 $626,508,758 1,000, ,138,550 22,400,226 47,238,960 19,067,800 21,000,000 $157,535, ,262,841 72,688,747 4,525, $629,015,147 1,000, ,167,162 22,306,005 48,032,662 21,303,800 21,000,000 $192,558, ,882,516 75,401,417 6,188,000 Revenues: Finance Non-Tax Revenue From Other Governments From Other City Funds $ 4,850, ,297,000 84,770,000 $ 4,625, ,595, ,530,000 Assets (Year End Balances) 1 Finance Petty Cash Fund Witness Fee Account Escrow Fund Employee Health & Welfare Fund Personal Property Inventory $ 6,500 9,000 9,688,877 18,376,603 1,475,326 $ 6,500 9,000 8,871,005 21,745,022 1,356,423 Sinking Fund Commission 2 Sinking Fund Assets Water Sinking Fund Aviation Sinking Fund PGW Sinking Fund PGW Retirement Reserve $658, ,375 19, , ,045,492 1 Asset amounts represent balances reported by Finance and the Sinking Fund Commission in their year-end certification to the Controller's Office. Finance certifications did not include the $175,000 Small Claims Imprest Fund and the $3 million Workers' Compensation Imprest Account. The Sinking Fund Commission did not submit a year-end certification to the Controller's Office for fiscal Investment market values 2

8 INTRODUCTION OFFICE OF THE DIRECTOR OF FINANCE AND THE SINKING FUND COMMISSION ORGANIZATION CHART Source: Fiscal 2002 Mayor s Operating Budget 3

9 REPORT ON COMPLIANCE AND ON INTERNAL CONTROL We annually audit the basic financial statements of the City of Philadelphia, Pennsylvania as of and for its June 30 fiscal year end and issue a report thereon. Those statements include financial transactions of various city departments and agencies. We conduct our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Compliance As part of obtaining reasonable assurance about whether the basic financial statements are free of material misstatement, we perform centralized and departmental tests of the City of Philadelphia s compliance with certain laws, regulations, contracts, and grants, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit, and accordingly, we do not express such an opinion. Our consideration of the Office of the Director of Finance s and the Sinking Fund Commission s compliance with certain laws, regulations and contracts was limited to tests of certain assets, agency funds, revenues, and appropriation activity during fiscal 2001 and Our departmental tests disclosed no instances of noncompliance by the Office of the Director of Finance and the Sinking Fund Commission that are required to be reported under Government Auditing Standards. 4

10 C I T Y O F P H I L A D E L P H I A O F F I C E O F T H E C O N T R O L L ER Internal Control Over Financial Reporting In planning and performing our audit, we consider the internal control over financial reporting for the City of Philadelphia s centralized system, as well as for those systems in place at each department or agency, in order to determine our auditing procedures for the purpose of expressing our opinion on the basic financial statements and not to provide assurance on the internal control over financial reporting. Our consideration of the Office of the Director of Finance s and the Sinking Fund Commission s internal control over financial reporting was limited to determining if its control components for certain assets, fiduciary funds, revenues, and appropriation activity were suitably designed and placed in operation during fiscal 2001 and 2002, and would not necessarily disclose all matters in the internal control over financial reporting that might be material weaknesses. A material weakness is a condition in which the design or operation of one or more of the Office of the Director of Finance s and the Sinking Fund Commission s internal control components does not reduce to a relatively low level the risk that misstatements in amounts that would be material in relation to the basic financial statements being audited may occur and not be detected within a timely period by employees in the normal course of performing their assigned functions. We noted no matters involving the Office of the Director of Finance s and the Sinking Fund Commission s internal control over financial reporting and its operations that we consider to be material weaknesses. However, we noted other matters involving the Office of the Director of Finance s and the Sinking Fund Commission's internal control over financial reporting, which are described in the accompanying findings and recommendations section of the report. This report is intended solely for the information and use of the management of the City of Philadelphia, the Office of the Director of Finance, and Sinking Fund Commission, and City Council and is not intended to be and should not be used by anyone other than these specified parties. April 11, 2003 ALBERT F. SCAPEROTTO, CPA Deputy City Controller 5

11 FINDINGS AND RECOMMENDATIONS ANNUAL ASSET CERTIFICATION Annually, the Controller's Office requests each city department to certify its year-end asset balances for audit. By submitting an accurate and complete asset certification form, each department acknowledges and informs the Controller's Office of all assets entrusted to it for safekeeping. The annual certifications are used by the Controller's Office in conducting departmental audits mandated by the City Charter. Consequently, failing to submit or submitting an inaccurate certification complicates the audit process. Uncertified asset balances may not be included in the scope of the departmental audit and inaccurate certified asset balances require additional audit hours to be resolved. The Sinking Fund Commission did not submit an asset certification to the Controller's Office for fiscal Also, the asset certifications submitted by Finance for fiscal 2001 and 2002 were incomplete. They did not include the Small Claims Imprest Fund and the Workers' Compensation Imprest Account balances. We recommend that Finance and the Sinking Fund Commission submit an accurate and complete asset certification form to the Controller's Office each year. Future noncompliance will cause the Controller's Office to take the appropriate legal action. [ ] STATUS OF PRIOR YEAR FINDINGS Prior year findings are followed up and reported upon until corrective action or changes are made my management. Small Claims Imprest Fund Our prior year report addressed weaknesses in the administration of the Small Claims Imprest Fund. The fund was established to expedite the settlement of small claims in order to avoid costly litigation. Our prior year review disclosed that payments were made from the fund exceeding the small claim limit, and for which the city's liability was not clearly established and properly documented. Our current review revealed that payments were within the small claim limit and properly documented. This finding is considered resolved. [ ] Burglar Alarm Registration Fees We previously reported that improvements were required in the administration of the Burglar Alarm Program. Finance contracted with a vendor to bill annual registration fees and collect fines, however bills were being sent out late causing an opportunity loss of interest income. In addition to more timely billing, we also recommended that Finance report the program's receivable activity to the Revenue Department for inclusion in the city's Agency Accounts Receivable balance. Our current review revealed that bills for annual registration fees were sent out timely. This finding is considered resolved. [ ] However, Finance again did not report the program's receivable activity to the Revenue Department. We continue to recommend that Finance forward a copy of the vendor's receivable report to the Revenue Department. 6

12 FINDINGS AND RECOMMENDATIONS Sick Leave Abuse Policy We previously commented that Finance did not adequately enforce the managing director's sick leave abuse policy for civil service employees. Such non-compliance increases the risk that employees abusing sick leave will be paid for time not worked. We noted the same condition during our current review. Our testing revealed certain civil service employees who were not issued a warning letter upon their fifth uncertified sick leave day. Two of these employees who exceeded eight uncertified sick days in one calendar year were over compensated in the amount of $695. We continue to recommend that Finance enforce the managing director's sick leave abuse policy for civil service employees. [ ] 7

13 RESPONSE TO AUDITOR S REPORT 8

14 9 RESPONSE TO AUDITOR S REPORT

OFFICE OF HOUSING AND COMMUNITY DEVELOPMENT AUDITOR S REPORT FISCAL YEARS

OFFICE OF HOUSING AND COMMUNITY DEVELOPMENT AUDITOR S REPORT FISCAL YEARS OFFICE OF HOUSING AND COMMUNITY DEVELOPMENT AUDITOR S REPORT FISCAL YEARS 2007 2009 April 8, 2011 Ms. Deborah McColloch, Director Office of Housing and Community Development 1234 Market Street, 17 th Floor

More information

DEPARTMENT OF BEHAVIORAL HEALTH AND INTELLECTUAL DISABILITIES SERVICES AUDITOR S REPORT FISCALS 2009 AND 2008

DEPARTMENT OF BEHAVIORAL HEALTH AND INTELLECTUAL DISABILITIES SERVICES AUDITOR S REPORT FISCALS 2009 AND 2008 DEPARTMENT OF BEHAVIORAL HEALTH AND INTELLECTUAL DISABILITIES SERVICES AUDITOR S REPORT FISCALS 2009 AND 2008 October 18, 2011 Arthur C. Evans, Commissioner Department of Behavioral Health and Intellectual

More information

OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Jonathan A. Saidel City Controller

OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Jonathan A. Saidel City Controller OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA 911 EMERGENCY COMMUNICATION SYSTEM FINANCIAL AND COMPLIANCE AUDIT FISCAL 1997, 1998 and 1999 Jonathan A. Saidel City Controller November 29, 2001

More information

OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Alan Butkovitz City Controller

OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Alan Butkovitz City Controller OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA REPORT ON INTERNAL CONTROL AND ON COMPLIANCE AND OTHER MATTERS FOR THE CITY OF PHILADELPHIA FISCAL 2006 Alan Butkovitz City Controller REPORT

More information

PHILADELPHIA INTERMEDIATE UNIT NO. 26 AUDITOR S REPORT FISCAL 2010

PHILADELPHIA INTERMEDIATE UNIT NO. 26 AUDITOR S REPORT FISCAL 2010 PHILADELPHIA INTERMEDIATE UNIT NO. 26 AUDITOR S REPORT FISCAL 2010 Pedro A. Ramos, Esq., Chair and Members of the School Reform Commission 440 N. Broad Street Philadelphia, PA 19130 March 6, 2012 We audited

More information

REPORT ON INTERNAL CONTROL AND ON COMPLIANCE AND OTHER MATTERS CITY OF PHILADELPHIA FISCAL 2013

REPORT ON INTERNAL CONTROL AND ON COMPLIANCE AND OTHER MATTERS CITY OF PHILADELPHIA FISCAL 2013 REPORT ON INTERNAL CONTROL AND ON COMPLIANCE AND OTHER MATTERS CITY OF PHILADELPHIA FISCAL 2013 Honorable Michael A. Nutter, Mayor City of Philadelphia 215 City Hall Philadelphia, PA 19107 June 17, 2014

More information

FHA-Lender ENGAGEMENT LETTER

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

More information

CITY OF EASTON EASTON, PENNSYLVANIA BASIC FINANCIAL STATEMENTS AND AUDITOR'S REPORT DECEMBER 31, 2009

CITY OF EASTON EASTON, PENNSYLVANIA BASIC FINANCIAL STATEMENTS AND AUDITOR'S REPORT DECEMBER 31, 2009 EASTON, PENNSYLVANIA BASIC FINANCIAL STATEMENTS AND AUDITOR'S REPORT DECEMBER 31, 2009 PALMER AND COMPANY CERTIFIED PUBLIC ACCOUNTANTS 40 SOUTH FOURTH STREET EASTON, PA 18042 BASIC FINANCIAL STATEMENTS

More information

PHILADELPHIA INTERMEDIATE UNIT NO. 26 AUDITOR S REPORT FISCAL 2009

PHILADELPHIA INTERMEDIATE UNIT NO. 26 AUDITOR S REPORT FISCAL 2009 PHILADELPHIA INTERMEDIATE UNIT NO. 26 AUDITOR S REPORT FISCAL 2009 Robert L. Archie, Jr., Esq., Chair and Members of the School Reform Commission 440 N. Broad Street Philadelphia, PA 19130 Audits of the

More information

Office of the State Auditor

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

More information

BROWARD COUNTY, FLORIDA. REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER , RULES OF THE AUDITOR GENERAL September 30, 2016

BROWARD COUNTY, FLORIDA. REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER , RULES OF THE AUDITOR GENERAL September 30, 2016 Page 1 of 8 BROWARD COUNTY, FLORIDA REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER 10.550, RULES OF THE AUDITOR GENERAL September 30, 2016 BROWARD COUNTY, FLORIDA Page 2 of 8 REPORTS

More information

LAKE COUNTY, FLORIDA TAX COLLECTOR

LAKE COUNTY, FLORIDA TAX COLLECTOR LAKE COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS Fiscal Year Ended September 30, 2016 C O N T E N T S Page Number INDEPENDENT AUDITOR S REPORT 1 FINANCIAL STATEMENTS Balance Sheet General Fund 3

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

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

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

More information

Part II. Reports on Internal Control and Compliance

Part II. Reports on Internal Control and Compliance Part II Reports on Internal Control and Compliance Report of Independent Auditors on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements

More information

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

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

More information

MOUNT LAUREL LIBRARY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

MOUNT LAUREL LIBRARY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 16350 Exhibit No. Page No. PART 1 REPORT OF AUDIT OF THE FINANCIAL STATEMENTS Independent Auditor's Report 1 Report on Internal Control Over Financial

More information

District Court Lancaster County, Pennsylvania For the Period January 1, 2010 to December 31, 2013

District Court Lancaster County, Pennsylvania For the Period January 1, 2010 to December 31, 2013 ATTESTATION ENGAGEMENT District Court 02-1-03 Lancaster County, Pennsylvania For the Period January 1, 2010 to December 31, 2013 July 2015 Independent Auditor s Report The Honorable Eileen H. McNulty Secretary

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

COUNTY OF CHESTER DISTRICT COURT FINANCIAL STATEMENT - CASH BASIS YEARS ENDED DECEMBER 31, 2017 AND 2016

COUNTY OF CHESTER DISTRICT COURT FINANCIAL STATEMENT - CASH BASIS YEARS ENDED DECEMBER 31, 2017 AND 2016 COUNTY OF CHESTER FINANCIAL STATEMENT - CASH BASIS YEARS ENDED DECEMBER 31, 2017 AND 2016 COUNTY OF CHESTER YEARS ENDED DECEMBER 31, 2017 AND 2016 CONTENTS Page Independent Auditor s Report 1-2 Financial

More information

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana Monroe, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Years Ended June 30, 2003 and 2002 January 28, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J.

More information

CITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018

CITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018 FINANCIAL STATEMENTS For the Year Ended April 30, 2018 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

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

November 8, Section III contains updated legislative and informational items that we believe will be of interest to you.

November 8, Section III contains updated legislative and informational items that we believe will be of interest to you. November 8, 2016 To the Mayor and City Council City of Davison, Michigan We have audited the financial statements of the City of Davison, Michigan (the City ) as of and for the year ended June 30, 2016

More information

Report of Independent Auditors and Financial Statements with Supplemental Combining Schedules for. State of New Mexico Deming Public Schools

Report of Independent Auditors and Financial Statements with Supplemental Combining Schedules for. State of New Mexico Deming Public Schools Report of Independent Auditors and Financial Statements with Supplemental Combining Schedules for State of New Mexico Deming Public Schools June 30, 2016 REPORT OF INDEPENDENT AUDITORS Board of

More information

County of Chester Office of the Sheriff

County of Chester Office of the Sheriff County of Chester Office of the Sheriff Annual Financial Statement Audit Margaret Reif, Controller ANNUAL FINANCIAL STATEMENT AUDIT AS OF DECEMBER 31, 2017 and 2016 Carolyn B. Welsh, Sheriff Chester County

More information

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR DEPARTMENT OF AVIATION COMPLIANCE AUDIT OCTOBER 2008 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave., Dept. 705 Denver, Colorado

More information

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector S PECIAL-PURPOSE F INANCIAL S TATEMENTS Lake County, Florida, Year ended September 30, 2003 with Report of Independent Certified Public Accountants 0306-0438309 Special-Purpose Financial Statements Year

More information

County of Chester Office of the Sheriff

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

More information

DEPARTMENT OF ENERGY Small Scale Energy Loan Program

DEPARTMENT OF ENERGY Small Scale Energy Loan Program Secretary of State State of Oregon DEPARTMENT OF ENERGY Small Scale Energy Loan Program For the Fiscal Years Ended June 30, 2005 and 2004 Audits Division Secretary of State State of Oregon DEPARTMENT

More information

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

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

More information

Part II Reports on Internal Control and Compliance

Part II Reports on Internal Control and Compliance Part II Reports on Internal Control and Compliance Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements

More information

St. Augustine Public Montessori School

St. Augustine Public Montessori School An Elementary School Program of St. Augustine Montessori Community, Inc. A Component Unit of St. Johns County District School Board Financial Statements And Independent Auditors Report KATTELL AND COMPANY,

More information

St. Augustine Public Montessori School

St. Augustine Public Montessori School An Elementary School Program of St. Augustine Montessori Community, Inc. A Component Unit of St. Johns County District School Board Financial Statements And Independent Auditors Report KATTELL AND COMPANY,

More information

Manatee County, Florida Sheriff s Office

Manatee County, Florida Sheriff s Office AUDITED FINANCIAL STATEMENTS September 30, 2018 Sheriff's Office Table of Contents September 30, 2018 TAB: REPORT Independent Auditors Report 1 TAB: FINANCIAL STATEMENTS Balance Sheet Governmental Funds

More information

DEPARTMENT OF ENERGY Small Scale Energy Loan Program

DEPARTMENT OF ENERGY Small Scale Energy Loan Program Secretary of State State of Oregon DEPARTMENT OF ENERGY Small Scale Energy Loan Program For the Fiscal Years Ended June 30, 2004 and 2003 Audits Division Secretary of State State of Oregon DEPARTMENT

More information

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT FINANCIAL STATEMENTS Year Ended September 30, 2016 C O N T E N T S Page Number Financial Section Independent Auditor s Report 1 Financial Statements Balance Sheet

More information

Magisterial District Court

Magisterial District Court Magisterial District Court 15-2-01 Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller ANNUAL FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 Magisterial District Judge

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES

BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES JUNE 30, 2017 Trust earned. m FreedMaxick September21, 2017

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

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS As of and for the Year Ended September 30, 2015 And Reports of Independent Auditor TABLE OF CONTENTS REPORT OF INDEPENDENT AUDITOR... 1-2 FINANCIAL STATEMENTS Balance Sheet General

More information

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

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

More information

OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building

OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building March 2, 2001 Honorable Members of the City Council City of Jacksonville Report No. 525 INTRODUCTION Pursuant to Section 5.10 of the Charter

More information

Royal Palm Charter School, Inc.

Royal Palm Charter School, Inc. Financial Statements And Independent Auditors Report KATTELL AND COMPANY, P.L. A professional accounting firm serving the nonprofit community 808-B NW 16 th Avenue Gainesville, Florida 32601 (352) 395-6565

More information

CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016

CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016 CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016 CITY OF IRVINE, CALIFORNIA TABLE OF CONTENTS For the year ended June 30, 2016

More information

MIAMI DADE COUNTY AVIATION DEPARTMENT

MIAMI DADE COUNTY AVIATION DEPARTMENT MIAMI DADE COUNTY AVIATION DEPARTMENT COMPLIANCE REPORTS Year Ended September 30, 2018 MIAMI DADE COUNTY AVIATION DEPARTMENT TABLE OF CONTENTS Report of Independent Auditor on Internal Control over Financial

More information

FIRE DISTRICT NO. 1 OF THE BOROUGH OF LINDENWOLD. Financial Statements. For the year ended December 31, 2015

FIRE DISTRICT NO. 1 OF THE BOROUGH OF LINDENWOLD. Financial Statements. For the year ended December 31, 2015 FIRE DISTRICT NO. 1 OF THE BOROUGH OF LINDENWOLD Financial Statements (With Independent Auditor's Report thereon) FIRE DISTRICT NO. 1 OF THE BOROUGH OF LINDENWOLD Financial Statements (With Independent

More information

County of Chester Magisterial District Court

County of Chester Magisterial District Court County of Chester Magisterial District Court 15-4-03 Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller ANNUAL FINANCIAL STATEMENT AUDIT AS OF DECEMBER 31, 2012 and 2011 Magisterial

More information

ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT

ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31,2015 ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR

More information

CITY OF CHARLESTON, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2015

CITY OF CHARLESTON, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2015 FINANCIAL STATEMENTS For the Year Ended April 30, 2015 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

City of Des Moines, Iowa. Single Audit Compliance Report Year Ended June 30, 2018

City of Des Moines, Iowa. Single Audit Compliance Report Year Ended June 30, 2018 City of Des Moines, Iowa Single Audit Compliance Report Year Ended June 30, 2018 Contents Report on internal control over financial reporting and on compliance and other matters based on an audit of financial

More information

Incorporated Village of Greenport, New York

Incorporated Village of Greenport, New York Incorporated Village of Greenport, New York Single Audit Reports Year Ended May 31, 2017 Incorporated Village of Greenport, New York Single Audit Reports Year Ended May 31, 2017 C O N T E N T S Page Schedule

More information

ABERDEEN TOWNSHIP FIRE DISTRICT NO. 2 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

ABERDEEN TOWNSHIP FIRE DISTRICT NO. 2 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 Prepared by: Gerard Stankiewicz, CPA For the Firm of: Samuel Klein and Company Certified Public Accountants 36 West Main

More information

HARDEE COUNTY DISTRICT SCHOOL BOARD INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011

HARDEE COUNTY DISTRICT SCHOOL BOARD INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011 INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2011 INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENT COMBINED STATEMENT OF CASH RECEIPTS, DISBURSEMENTS,

More information

FIRE DISTRICT NO. 1 OF THE BOROUGH OF LINDENWOLD. Financial Statements. For the year ended December 31, 2016

FIRE DISTRICT NO. 1 OF THE BOROUGH OF LINDENWOLD. Financial Statements. For the year ended December 31, 2016 FIRE DISTRICT NO. 1 OF THE BOROUGH OF LINDENWOLD Financial Statements (With Independent Auditor's Report thereon) Financial Statements (With Independent Auditor s Report thereon) CONTENTS Independent Auditor

More information

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

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

More information

ELMIRA URBAN RENEWAL AGENCY FINANCIAL REPORT

ELMIRA URBAN RENEWAL AGENCY FINANCIAL REPORT FINANCIAL REPORT DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Independent Auditor s Report... 1-2 Required Supplementary Information Management s Discussion and Analysis... 3-3f Basic Financial

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

United States Department of the Interior

United States Department of the Interior United States Department of the Interior Office of Inspector General Washington, D.C. 20240 C-IN-BOR-0094-2002 February 21, 2003 Memorandum To: From: Subject: Commissioner, Bureau of Reclamation Roger

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

ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016

ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 ABERDEEN TOWNSHIP FIRE DISTRICT #1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 Prepared by: Gerard Stankiewicz, CPA For the Firm of: Samuel Klein and Company Certified

More information

Magisterial District Court

Magisterial District Court Magisterial District Court 15-3-05 Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller ANNUAL FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED DECEMBER 31, 2010 District Justice Administration

More information

SHERIFF SEMINOLE COUNTY, FLORIDA

SHERIFF SEMINOLE COUNTY, FLORIDA FINANCIAL STATEMENTS C O N T E N T S Page Number FINANCIAL SECTION INDEPENDENT AUDITOR S REPORT 1 Balance Sheet Governmental Funds 3 Statement of Revenues, Expenditures and Changes in Fund Balances Governmental

More information

DEPARTMENT OF HEALTH AND HUMAN SERVICES. WASHlN(;TON, DC MAR Kathleen Sebelìus Secretary of Health and Human Services

DEPARTMENT OF HEALTH AND HUMAN SERVICES. WASHlN(;TON, DC MAR Kathleen Sebelìus Secretary of Health and Human Services ~i"'gserv'c'es.uj'-1 ~~ ~ i õ 'll" ~...1c /f ~::::i DEPARTMENT OF HEALTH AND HUMAN SERVICES OFFICE OF INSPECTOR GENERAL WASHlN(;TON, DC 20201 MAR 1 5 2013 TO: Kathleen Sebelìus Secretary of Health and

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

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

More information

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

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

More information

OREGON ECONOMIC AND COMMUNITY DEVELOPMENT DEPARTMENT

OREGON ECONOMIC AND COMMUNITY DEVELOPMENT DEPARTMENT Secretary of State State of Oregon OREGON ECONOMIC AND COMMUNITY DEVELOPMENT DEPARTMENT Special Public Works Fund July 1, 1999, to June 30, 2000 Audits Division Secretary of State State of Oregon OREGON

More information

MOUNT LAUREL LIBRARY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

MOUNT LAUREL LIBRARY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 MOUNT LAUREL LIBRARY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 16350 MOUNT LAUREL LIBRARY Exhibit No. Page No. PART 1 REPORT OF AUDIT OF THE FINANCIAL STATEMENTS Independent Auditor's Report

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

STATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2016

STATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2016 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2016 FIERRO & FIERRO, P.A. Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 Table of Contents

More information

Township of Casco St. Clair County, Michigan

Township of Casco St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2016 KING & KING CPAS LLC Marlette - Imlay City - North Branch Michigan Annual Financial Report Table of Contents Page Number I. Independent

More information

S PECIAL-PURPOSE F INANCIAL S TATEMENTS, R EQUIRED S UPPLEMENTARY I NFORMATION, O THER F INANCIAL I NFORMATION AND O THER R EPORTS

S PECIAL-PURPOSE F INANCIAL S TATEMENTS, R EQUIRED S UPPLEMENTARY I NFORMATION, O THER F INANCIAL I NFORMATION AND O THER R EPORTS S PECIAL-PURPOSE F INANCIAL S TATEMENTS, R EQUIRED S UPPLEMENTARY I NFORMATION, O THER F INANCIAL I NFORMATION AND O THER R EPORTS Pinellas County, Florida Year Ended September 30, 2009 With Summarized

More information

Tax Collector Walton County, Florida

Tax Collector Walton County, Florida Walton County, Florida Special Purpose Financial Statements For The Year Ended September 30, 2016 248 Table of Contents September 30, 2016 Page INDEPENDENT AUDITORS REPORT 250 252 SPECIAL PURPOSE FINANCIAL

More information

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

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

More information

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014 17500 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting

More information

Independent Auditors. Consolidated Audit Guide for Audits of HUD Programs. August 1997

Independent Auditors. Consolidated Audit Guide for Audits of HUD Programs. August 1997 Handbook 2000.04 REV-2 U.S. Department of Housing and Urban Development Office of Inspector General Independent Auditors August 1997 Consolidated Audit Guide for Audits of HUD Programs GA: Distribution:

More information

MANATEE SCHOOL OF ARTS AND SCIENCES, INC. (A CHARTER SCHOOL AND COMPONENT UNIT OF THE SCHOOL BOARD OF MANATEE COUNTY) FINANCIAL STATEMENTS

MANATEE SCHOOL OF ARTS AND SCIENCES, INC. (A CHARTER SCHOOL AND COMPONENT UNIT OF THE SCHOOL BOARD OF MANATEE COUNTY) FINANCIAL STATEMENTS MANATEE SCHOOL OF ARTS AND SCIENCES, INC. (A CHARTER SCHOOL AND COMPONENT UNIT OF THE SCHOOL BOARD OF MANATEE COUNTY) FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 FINANCIAL STATEMENTS FOR

More information

LOUISIANA LICENSED PROFESSIONAL VOCATIONAL REHABILITATION COUNSELORS BOARD OF EXAMINERS STATE OF LOUISIANA

LOUISIANA LICENSED PROFESSIONAL VOCATIONAL REHABILITATION COUNSELORS BOARD OF EXAMINERS STATE OF LOUISIANA LOUISIANA LICENSED PROFESSIONAL VOCATIONAL STATE OF LOUISIANA Basic Financial Statements and Independent Auditor s Reports As of and for the Years Ended June 30, 2003 and 2002 With Supplemental Information

More information

For the Year Ended June 30, 2017

For the Year Ended June 30, 2017 LOW AND MODERATE INCOME HOUSING ASSET SPECIAL REVENUE FUND OF THE CITY OF FRESNO, CALIFORNIA Independent Auditors Reports and Financial Statements For the Year Ended June 30, 2017 LOW AND MODERATE INCOME

More information

County of Santa Clara Finance Agency Controller-Treasurer Department

County of Santa Clara Finance Agency Controller-Treasurer Department County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 70 West Hedding Street East Wing 2 nd Floor San Jose, CA 95110 408.299.6836 Fax 408.289.8629 November 3, 2009

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2006 MEASURE A GENERAL OBLIGATION BOND FUND FOR THE YEAR ENDED JUNE 30, 2014

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2006 MEASURE A GENERAL OBLIGATION BOND FUND FOR THE YEAR ENDED JUNE 30, 2014 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Changes in Fund

More information

January 13, Commissioners Consolidated Commission on Utilities. Dear Commissioners:

January 13, Commissioners Consolidated Commission on Utilities. Dear Commissioners: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com January 13, 2017 Commissioners Consolidated Commission on Utilities

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

ELMIRA URBAN RENEWAL AGENCY

ELMIRA URBAN RENEWAL AGENCY Elmira, New York FINANCIAL REPORT December 31, 2015 TABLE OF CONTENTS DECEMBER 31, 2015 Independent Auditor s Report... 1-2 Required Supplementary Information Management s Discussion and Analysis... 3-3f

More information

Magisterial District Court

Magisterial District Court Magisterial District Court 15-4-02 Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller AUDIT OF ANNUAL FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 Magisterial District

More information

Magisterial District Court

Magisterial District Court Magisterial District Court 15-3-05 Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller ANNUAL FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 Magisterial District Judge

More information

Orange County Industrial Development Authority (a component unit of Orange County, Florida)

Orange County Industrial Development Authority (a component unit of Orange County, Florida) Orange County Industrial Development Authority Financial Statements Years Ended September 30, 2016 and 2015 The report accompanying these financial statements was issued by BDO USA, LLP, a Delaware limited

More information

CITY OF UTICA INDUSTRIAL DEVELOPMENT AGENCY. Financial Statements as of December 31, 2017 and 2016 Together with Independent Auditor s Reports

CITY OF UTICA INDUSTRIAL DEVELOPMENT AGENCY. Financial Statements as of December 31, 2017 and 2016 Together with Independent Auditor s Reports CITY OF UTICA INDUSTRIAL DEVELOPMENT AGENCY Financial Statements as of December 31, 2017 and 2016 Together with Independent Auditor s Reports CITY OF UTICA INDUSTRIAL DEVELOPMENT AGENCY TABLE OF CONTENTS

More information

New York City Department of Education

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

More information

City of Hollywood, Florida

City of Hollywood, Florida City of Hollywood, Florida Management Letter in Accordance With Chapter 10.550, Rules of the Florida Auditor General September 30, 2014 Contents Management Letter in Accordance with Chapter 10.550, Rules

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

Magisterial District Court

Magisterial District Court Magisterial District Court 15-2-07 Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller AUDIT OF ANNUAL FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 Magisterial District

More information

FIRST FIVE SAN FRANCISCO (CHILDREN AND FAMILIES COMMISSION):

FIRST FIVE SAN FRANCISCO (CHILDREN AND FAMILIES COMMISSION): FIRST FIVE SAN FRANCISCO (CHILDREN AND FAMILIES COMMISSION): Financial Statements Audit July 1, 2004, Through June 30, 2005 FINANCIAL AUDITS Audit Number 05017 September 21, 2005 CITY AND COUNTY OF SAN

More information

SIGAR. Department of State s Afghanistan Justice Sector Support Program II: Audit of Costs Incurred by Pacific Architects and Engineers, Inc.

SIGAR. Department of State s Afghanistan Justice Sector Support Program II: Audit of Costs Incurred by Pacific Architects and Engineers, Inc. SIGAR Special Inspector General for Afghanistan Reconstruction SIGAR 15-69 Financial Audit Department of State s Afghanistan Justice Sector Support Program II: Audit of Costs Incurred by Pacific Architects

More information

State of Rhode Island and Providence Plantations General Assembly Office of the Auditor General

State of Rhode Island and Providence Plantations General Assembly Office of the Auditor General STATE OF RHODE ISLAND EMPLOYEES RETIREMENT SYSTEM Independent Auditor's Report on Internal Control Over Financial Reporting and On Compliance and Other Matters Based On an Audit of Financial Statements

More information

UNION CITY REDEVELOPMENT AGENCY (A Component Unit of the City of Union City, New Jersey) COMPREHENSIVE ANNUAL FINANCIAL REPORT

UNION CITY REDEVELOPMENT AGENCY (A Component Unit of the City of Union City, New Jersey) COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT TABLE OF CONTENTS INTRODUCTORY SECTION PAGE Letter of Transmittal 1-4 Roster of Officials as of December 31, 2017 5 Organizational Chart 6 FINANCIAL SECTION Independent

More information

Rental Assistance Division of the Georgia Department of Community Affairs

Rental Assistance Division of the Georgia Department of Community Affairs Financial Statements (With Supplementary Information) and Independent Auditor's Report June 30, 2016 Index Page Financial Section Independent Auditor's Report 3 Managements' Discussion and Analysis 6 Basic

More information

New York City Department of Education

New York City Department of Education New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Michelangelo Middle School: Management of General School Funds New York City Department of

More information

WOODBRIDGE TOWNSHIP FIRE DISTRICT NO. 2 WOODBRIDGE, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2013

WOODBRIDGE TOWNSHIP FIRE DISTRICT NO. 2 WOODBRIDGE, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2013 WOODBRIDGE TOWNSHIP FIRE DISTRICT NO. 2 WOODBRIDGE, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2013 HODULIK & MORRISON, P.A. CERTIFIED PUBLIC ACCOUNTANTS REGISTERED MUNICIPAL ACCOUNTANTS

More information

HOUSING AUTHORITY OF THE CITY OF PONCHATOULA Ponchatoula, Louisiana

HOUSING AUTHORITY OF THE CITY OF PONCHATOULA Ponchatoula, Louisiana HOUSING AUTHORITY OF THE CITY OF PONCHATOULA General-Purpose Financial Statements and Independent Auditor s Reports As of and for the Year Ended June 30, 2003 With Supplemental Information Schedules WILLIAM

More information