OFFICE OF THE AUDITOR

Size: px
Start display at page:

Download "OFFICE OF THE AUDITOR"

Transcription

1 OFFICE OF THE AUDITOR FIRE DEPARTMENT POST EMPLOYMENT HEALTH PLAN COMPLIANCE AUDIT SEPTEMBER 2007 Dennis J. Gallagher Auditor

2 Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave., Dept. 705 Denver, Colorado , FAX September 28, 2007 Mr. James Sestrich, Interim Chief Mr. Burt Burrows, State Director Fire Department Nationwide Retirement Solutions, Inc. City and County of Denver P. O. Box Denver, CO Dear Mr. Sestrich and Mr. Burrows: Attached is the Auditor s Office Internal Audit Division s compliance audit of the Fire Department s Post Employment Health Plan (PEHP) effective January 12, The audit was for the period January 12, 2005 through December 31, The purpose of the audit was to determine whether Nationwide Retirement Solutions, Inc., and the City and County of Denver complied with the terms of the agreement and whether internal controls in place were adequate. The audit revealed a reportable internal control weakness relating to the lack of written policies and procedures. This weakness contributed to a delay in the posting of the City s contributions to the participants PEHP account. I wish to thank the Fire Department staff for their timely cooperation in response to inquiries by the Internal Auditors. If you have any questions, please call Kip Memmott, Director of Internal Audit, at Sincerely, DJG/kh cc: Dennis J. Gallagher Auditor Honorable John W. Hickenlooper, Mayor Honorable Members of City Council Members of Audit Committee Kelly Brough, Chief of Staff Claude Pumilia, Chief Financial Officer Chris Henderson, Chief Operating Officer Arlene Dykstra, Acting City Attorney Lauri Dannemiller, City Council Executive Staff Director Beth Machann, Controller Barbara Butler, Director of Budget and Finance Patrick Rhodes, President of Local Union 858 The prudent stewardship of Denver s finances, resources and financial records! We are also committed to improving accountability, efficiency, effectiveness and performance in city government. We will scrupulously protect the taxpayer s interests and work collaboratively with all concerned to improve our city and its government 1

3 TABLE OF CONTENTS Transmittal Letter 1 Table of Contents 2 Internal Auditor s Report 3 Executive Summary 4 Background, Scope, Objective, and Methodology 5 Findings, Recommendations, and Responses 7 Exhibit A Fire Department Response 9 2

4 Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave., Dept. 705 Denver, Colorado , FAX INTERNAL AUDITOR S REPORT We have completed a compliance audit of the Fire Department s Post Employment Health Plan (PEHP) effective January 12, The purpose of the audit was to determine whether Nationwide Retirement Solutions, Inc. (Nationwide) and the City complied with the terms of the agreement and whether internal controls in place were adequate. The Fire Chief requested this audit. This audit is authorized pursuant to the City and County of Denver Charter, Article V, Part 2, Section 1, General Powers and Duties of Auditor and Section F of the addendum to the agreement. We conducted our audit in accordance with generally accepted government auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance that Nationwide and the City are in compliance with the terms of the agreement. Our audit included examining, on a test basis, evidence supporting the compliance with the employer participation agreement and accounting and administrative internal controls. The Internal Audit Division is considered organizationally independent when audits are performed on activities not controlled by the Office of City Auditor. However, when the Internal Audit Division performs an audit of operational functions controlled or partially controlled by the Office of the City Auditor, the Division cannot be viewed as independent. Accordingly, we declare a potential impairment of our independence for this PEHP audit in accordance with generally accepted government auditing standards. Functions of the Auditor s Office Accounting and Payroll Division during this period included the processing and payment of the PEHP activity. We relied on this activity as part of our audit. Audit work determined that the Department lacks of written policies and procedures for the PEHP activity. The absence of written policies and procedures contributed to a delay in the posting of the City s contributions to the participant s PEHP account. We extend our appreciation to the personnel who assisted and cooperated with us during the audit. Internal Audit Division Date: September 28, 2007 Kip Memmott Director of Internal Audit Staff: Dick Wibbens, CPA, Audit Manager John Finamore, CPA, Internal Audit Supervisor Norine Reigan, CPA, Auditor-in Charge The prudent stewardship of Denver s finances, resources and financial records! We are also committed to improving accountability, efficiency, effectiveness and performance in city government. We will scrupulously protect the taxpayer s interests and work collaboratively with all concerned to improve our city and its government. 3

5 POST EMPLOYMENT HEALTH PLAN EXECUTIVE SUMMARY FOR THE PERIOD JANUARY 12, 2005 THROUGH DECEMBER 31, 2006 This summary highlights the findings of the Post Employment Health Plan (PEHP) audit, which are more fully described in the Findings, Recommendations, and Responses section beginning on page 7. The Findings, Recommendations, and Responses section also includes the responses of the Fire Department. 1. Internal Controls The Fire Department did not have written policies and procedures for the PEHP activity. This contributed to a delay in the posting of the City s.5% contributions to the participants PEHP account. We recommend the Fire Department develop and implement written policies and procedures that address all of the different activities of the PEHP. 4

6 POST EMPLOYMENT HEALTH PLAN BACKGROUND, PROCESS OVERVIEW, SCOPE, OBJECTIVE, AND METHODOLOGY FOR THE PERIOD JANUARY 12, 2005 THROUGH DECEMBER 31, 2006 Background The Employer Participation Agreement for the Post Employment Health Plan (PEHP) for Collectively Bargained Public Employees between the City and County of Denver, and Nationwide Retirement Solutions, Inc. (Nationwide), became effective January 12, The PEHP is an addition to the Fire Fighter s Collective Bargaining Agreement. The PEHP provides post-employment reimbursement or payment for health care premiums and/or qualifying medical care expenses to fire fighters. Effective from January 12, 2005 through December 31, 2005, the trust funded 75% of a terminating firefighter s (for any reason other than death) accumulated and unpaid sick and vacation time. 1 Starting January 1, 2006, the trust funded 100% 2 of a retiring firefighter s accumulated and unpaid sick and vacation time. 3 Fire fighters who are eligible for fully paid family retiree medical benefits through TRICARE or by status as a Native American through the Bureau of Indian Affairs medical benefits programs are not eligible or subject to this funding. 4 Additionally, starting January 1, 2006 the City began contributing.5% per year of base pay on behalf of each firefighter covered by the old hire pension plan (i.e. personnel hired before April 7, 1978). 5 There are some exceptions to this rule, which are addressed in the Colorado Revised Statues. 6 Overview of PEHP Process The Fire Department provides to Career Service Authority the documentation necessary for the PEHP codes to be keyed into the PeopleSoft payroll system. When a fire fighter terminates from the City, the Fire Department prepares the Separation Request form calculating what, if any, amount is to go to the fire fighter s PEHP account. The Auditor s Internal Audit Department audits the separation pay, but does not ascertain whether the correct amount was calculated for the PEHP account. The Payroll Department generates the final payout and the PEHP payout portion is recorded into a clearing account (Fund 59000/Account ). Additionally, PeopleSoft automatically calculates the.5% City PEHP contribution each pay period, which is recorded into the same clearing account. The Controller s Payroll Department uploads the PEHP file to Nationwide. The Fire 1 Memorandum of Understanding, Section 2. 2 Denver Fire Fighters Local 858 letter dated November 28, Fire Fighters Collective Bargaining Agreement, Article XX, Section 3 (b). 4 Memorandum of Understanding, Section Fire Fighters Collective Bargaining Agreement, Article XX, Section 4 6 Colorado Revised Statutes,

7 BACKGROUND, PROCESS OVERVIEW, SCOPE, OBJECTIVE, AND METHODOLOGY PEHP Department provides the Controller s Accounting Department with the documentation for the Automated Clearing House (ACH) deposit to be sent to Nationwide. Scope Objective Methodology The scope of the audit was to examine and evaluate the adequacy and effectiveness of the internal controls for the agreement the City and County of Denver has with Nationwide Retirement Solutions, Inc. (NRS). The audit period will be January 12, 2005 through December 31, The objective of the audit was to determine if Nationwide Retirement Solutions, Inc. (NRS) and the City and County of Denver are in compliance with the agreement. The Fire Chief requested the audit. To achieve the scope and objective of the audit, we conducted the following activities: Interviewed personnel involved in the various functions of the Plan; Reviewed the terms of the agreement and all other rules and regulations that apply to the PEHP; Examined the amounts withheld from separating employees on a sample basis to determine if they were in compliance with the agreement (Sample size selected was a total of 7. For the 2005 activity, the sample was 5 out of 39. For the 2006 activity, the sample was 2 out of 15. Both samples were approximately 13% and judgmentally selected.); Examined the City s.5% contributions paid to the Plan on a sample basis to determine if they were in compliance with the agreement (Sample size selected was 10 out of 118 or approximately 8%; 8 random and 2 judgmentally selected items.); Reviewed the selected employee s account in the Plan to determine all deposits had been recorded; Reviewed the selected employee s account in the Plan to determine if any annual administration charges were in compliance with the agreement; Reviewed the timing of payments to the Plan; and Verified the City is making the.5% contributions for each active old hire fire fighter. 6

8 POST EMPLOYMENT HEALTH PLAN FINDINGS, RECOMMENDATIONS, AND RESPONSES FOR THE PERIOD JANUARY 12, 2005 THROUGH DECEMBER 31, Internal Controls Audit work determined that the Fire Department has internal controls weaknesses for handling the Post Employment Health Plan (PEHP). These weaknesses include: The department does not have written policies and procedures; Reconciliations are not performed on the contributions to verify that the contribution has been properly posted to the individual s account; and Lack of communications between the Fire Department, Controller s (formerly the Auditor s Office) Payroll Department, and Nationwide Retirement Solutions, Inc. (Nationwide). More specifically, the Fire Department does not have written procedures for administering the PEHP program. As a result, assigned personnel do not have documented procedures for administering the PEHP, and, therefore, are not aware of what tasks need to performed and who is responsible for performing them. Additionally, while the Fire Department reconciles the activity posted into the General Ledger, the Department does not reconcile contributions posted to the individual s account. As a result of these control deficiencies, audit test work revealed the City s June 2, 2006 contribution of $1,565 was not recorded into the employee s PEHP account. Therefore, the employees account was understated. This understatement affected the payout amount for 112 employees, ranging from $3.95 to $18.26 per employee depending on the base pay for this pay period. Further, the contribution was sent to Nationwide but without supporting detail. Additionally, there was a lack of communication between the Fire Department, Controller s Payroll Department, and Nationwide. The parties are not communicating with each other regarding the contributions. For example, the Fire Department was not aware that Nationwide had not received the allocation of the contribution discussed previously. When we discovered the contributions not being recorded to the employees account, we alerted Payroll and Nationwide. Thereafter, Payroll sent the detail to Nationwide and the contribution was posted to the employees PEHP account. Nationwide subsequently backdated this activity and we confirmed the contribution was properly posted. Duties for the PEHP in Section 6 of the Agreement With each Contribution to the Plan, the Employer will provide the Administrator with a Contribution Summary Sheet (or similar Report) which shall list the employees for whom contributions are made, their social security numbers, names, a statement and whether the contribution are for health care premiums or unreimbursed health care expenses and the amounts to be allocated on behalf of each employee. 7

9 FINDINGS, RECOMMENDATIONS, AND RESPONES PEHP The Administrator or its designee shall record the Contribution and reconcile the Employers Contribution Summary Sheet or other Report. Recommendation 1. We recommend the Fire Department develop a written PEHP policies and procedures manual. The manual should include all of the requirements from the different sources (i.e. Memorandum of Understanding, Amendment, Fire Fighters Agreement, and Colorado Revised Statutes). We also recommend the manual detail the different tasks that need to be completed and the related roles and responsibilities. 2. We recommend that the Fire Department reconcile Nationwide s quarterly statement to the activity of the PEHP account. This reconciliation can be accomplished by adding all of the activity for the quarter (include the City s contributions and payments for separating employees) and reconciling that amount with Nationwide s quarterly statement under the column Deferrals/Transfers. By implementing this recommendation, the Fire Department will be aware that Nationwide has not recorded activity into the employees PEHP account. If there is a discrepancy, we recommend that the Fire Department contact Nationwide to resolve this difference. 3. We recommend that the Fire Department receive confirmation from Nationwide via Payroll that the report containing the allocation has been received. If the department does not receive the confirmation, then they should contact Payroll and Nationwide to resolve the issue. We also recommend Nationwide to contact the Fire Department and Payroll if they do not receive the Employers Contribution Summary Sheet (or similar report) providing the allocation of the contribution. By implementing these recommendations, the communications will improve between the three parties. Additionally, the parties will know who to contact if these actions are not taking place in a timely fashion. Auditee Response (see Exhibit A) 8

10 EXHIBIT A PEHP 9

11 EXHIBIT A PEHP 10

12 EXHIBIT A PEHP 11

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR CAREER SERVICE AUTHORITY PROGRAM AUDIT AUGUST 2007 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave., Dept. 705 Denver, Colorado

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

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR CABLE FRANCHISE AGREEMENT COMPLIANCE AUDIT JANUARY 2006 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave., Dept. 705 Denver, Colorado

More information

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR DEPARTMENT OF AVIATION REVENUE AND AGREEMENT COMPLIANCE AUDIT DECEMBER 2007 ` Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave.,

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

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR PARKS AND RECREATION CITY PARK GOLF COURSE WILLIS CASE GOLF COURSE REVENUE AND CONTRACT COMPLIANCE AUDIT SEPTEMBER 2007 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City

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

Denver Employees Retirement Plan Performance Audit

Denver Employees Retirement Plan Performance Audit Denver Employees Retirement Plan Performance Audit November 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

Treasury Division Financial Management Performance Audit

Treasury Division Financial Management Performance Audit Treasury Division Financial Management Performance Audit July 2010 Office of the Auditor Audit Services Division City and County of Denver Dennis J. Gallagher Auditor The Auditor of the City and County

More information

City Cost Allocation Plan Follow-up Report

City Cost Allocation Plan Follow-up Report City Cost Allocation Plan Follow-up Report June 2014 Office of the Auditor Audit Services Division City and County of Denver Dennis J. Gallagher Auditor The Auditor of the City and County of Denver is

More information

Fiscal Sustainability: Financial Condition and Transparency Follow-up Report

Fiscal Sustainability: Financial Condition and Transparency Follow-up Report Fiscal Sustainability: Financial Condition and Transparency Follow-up Report June 2015 Office of the Auditor Audit Services Division City and County of Denver Dennis J. Gallagher Auditor The Auditor of

More information

FOLLOW-UP REPORT Innovation Fund Audit

FOLLOW-UP REPORT Innovation Fund Audit FOLLOW-UP REPORT Innovation Fund Audit April 2016 Office of the Auditor Audit Services Division City and County of Denver The Auditor of the City and County of Denver is independently elected by the citizens

More information

Denver Public Library Follow up Report

Denver Public Library Follow up Report Denver Public Library Follow up Report March 2015 Office of the Auditor Audit Services Division City and County of Denver Dennis J. Gallagher Auditor The Auditor of the City and County of Denver is independently

More information

Facilities Planning and Management Performance Audit

Facilities Planning and Management Performance Audit Facilities Planning and Management Performance Audit June 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

INTERNAL AUDIT DIVISION 2004 ANNUAL REPORT

INTERNAL AUDIT DIVISION 2004 ANNUAL REPORT Dennis J. Gallagher, Auditor Michael S. Clark, CPA, Director of Internal Audit Office of the Auditor City and County of Denver, Colorado CITY AND COUNTY OF DENVER 201 West Colfax Ave., Dept. 705 Denver,

More information

Animal Care and Control Follow-up Report

Animal Care and Control Follow-up Report Animal Care and Control Follow-up Report September 2014 Office of the Auditor Audit Services Division City and County of Denver Dennis J. Gallagher Auditor The Auditor of the City and County of Denver

More information

FOLLOW-UP REPORT Denver Zoo

FOLLOW-UP REPORT Denver Zoo FOLLOW-UP REPORT Denver Zoo Cooperative Agreement Audit May 2018 Office of the Auditor Audit Services Division City and County of Denver The Auditor of the City and County of Denver is independently elected

More information

Golf Course Enterprise Fund Performance Audit

Golf Course Enterprise Fund Performance Audit Golf Course Enterprise Fund Performance Audit September 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 Denver

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

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

COUNCIL AUDITOR S OFFICE P R O C E D U R E S S U R R O U N D I N G C I T Y I M P R E S T A C C O U N T S

COUNCIL AUDITOR S OFFICE P R O C E D U R E S S U R R O U N D I N G C I T Y I M P R E S T A C C O U N T S COUNCIL AUDITOR S OFFICE P R O C E D U R E S S U R R O U N D I N G C I T Y I M P R E S T A C C O U N T S Executive Summary Report #706 Background We performed a series of audits of imprest checking accounts

More information

State of Colorado Deferred Compensation Plan

State of Colorado Deferred Compensation Plan Accountants Report and Financial Statements June 30, 2007 and 2006 LEGISLATIVE AUDIT COMMITTEE 2008 MEMBERS Representative Jim Kerr Chair Representative Dianne Primavera Vice-Chair Senator Jim Isgar Representative

More information

DEATH AND SURVIVOR. Employer Responsibility p. 1 Survivor/Beneficiary p. 6 SURS Responsibility p.7. Rev Employer Responsibility

DEATH AND SURVIVOR. Employer Responsibility p. 1 Survivor/Beneficiary p. 6 SURS Responsibility p.7. Rev Employer Responsibility DEATH AND SURVIVOR Employer Responsibility p. 1 Survivor/Beneficiary p. 6 SURS Responsibility p.7 Rev. 11-15-04 Employer Responsibility A deceased active employee s retirement benefit must be calculated

More information

COMPLIANCE AUDIT. Warwick Township Police Pension Plan Bucks County, Pennsylvania For the Period January 1, 2015 to December 31, 2016

COMPLIANCE AUDIT. Warwick Township Police Pension Plan Bucks County, Pennsylvania For the Period January 1, 2015 to December 31, 2016 COMPLIANCE AUDIT Warwick Township Police Pension Plan Bucks County, Pennsylvania For the Period January 1, 2015 to December 31, 2016 June 2017 Board of Township Supervisors Warwick Township Bucks County

More information

STATE OF NORTH CAROLINA

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

More information

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

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60 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 Local Government & School Accountability Town of Essex Internal Controls Over Selected Financial Operations Report of Examination

More information

Audit of Controls over Department of Convention and Event Services Cash Receipts and Collections 1

Audit of Controls over Department of Convention and Event Services Cash Receipts and Collections 1 Memorandum CITY OF DALLAS (Report No. A15-001) DATE: October 31, 2014 TO: Honorable Mayor and Members of the City Council SUBJECT: Audit of Controls over Department of Convention and Event Services Cash

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

FOLLOW-UP REPORT Denver International Airport Emergency Preparedness Program Audit

FOLLOW-UP REPORT Denver International Airport Emergency Preparedness Program Audit FOLLOW-UP REPORT Denver International Airport Emergency Preparedness Program Audit March 2017 Office of the Auditor Audit Services Division City and County of Denver The Auditor of the City and County

More information

SAN DIEGO CITY EMPLOYEES RETIREMENT SYSTEM M E M O R A N D U M

SAN DIEGO CITY EMPLOYEES RETIREMENT SYSTEM M E M O R A N D U M SAN DIEGO CITY EMPLOYEES RETIREMENT SYSTEM M E M O R A N D U M DATE: June 26, 2017 TO: CC: FROM: SUBJECT: SDCERS Audit Committee SDCERS Board of Administration Mark Hovey, SDCERS Chief Executive Officer

More information

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

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

More information

Final Audit Follow-Up

Final Audit Follow-Up Final Audit Follow-Up As of March 31, 2013 T. Bert Fletcher, CPA Interim City Auditor Treasurer-Clerk s Revenue Office (Report #1208 issued March 20, 2012) Report #1316 May 31, 2013 Summary The Treasurer-Clerk

More information

LA16-06 STATE OF NEVADA. Performance Audit. Office of the Attorney General. Legislative Auditor Carson City, Nevada

LA16-06 STATE OF NEVADA. Performance Audit. Office of the Attorney General. Legislative Auditor Carson City, Nevada LA16-06 STATE OF NEVADA Performance Audit Office of the Attorney General 2015 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the Office of the Attorney

More information

School Board of Brevard County, Florida Specific Review of Legacy Academy Charter School. March 12, 2018

School Board of Brevard County, Florida Specific Review of Legacy Academy Charter School. March 12, 2018 School Board of Brevard County, Florida Specific Review of Legacy Academy Charter School March 12, 2018 Table of Contents Transmittal Letter... 1 Summary of Results... 2 Fact Sheet... 6 Appendix - Background

More information

David E. Moran, Director of Education Practice

David E. Moran, Director of Education Practice Date: June 29, 2018 To: Anne Byrne Ms. Jeanine Rufo, Board President From: Cc: Subject: David E. Moran, Director of Education Practice Audit Committee Ms. Jill Figarella, District Treasurer Dr. Frances

More information

FOLLOW-UP REPORT Citywide Cash Handling Practices Audit

FOLLOW-UP REPORT Citywide Cash Handling Practices Audit FOLLOW-UP REPORT Citywide Cash Handling Practices Audit December 2017 Office of the Auditor Audit Services Division City and County of Denver The Auditor of the City and County of Denver is independently

More information

Defined Contribution and Other Deferred Compensation Plans - #815 Executive Summary

Defined Contribution and Other Deferred Compensation Plans - #815 Executive Summary Council Auditor s Office City of Jacksonville, Fl Defined Contribution and Other Deferred Compensation Plans - #815 Executive Summary Why CAO Did This Review Pursuant to Section 5.10 of the Charter of

More information

Clerk of the Court Audit - #767 Executive Summary

Clerk of the Court Audit - #767 Executive Summary Why CAO Did This Review Pursuant to Section 102.118 of the Municipal Code, each of the constitutional officers is to be audited by the Council Auditor s Office at least once every five years. The functions

More information

Department of the Treasury Office of Management and Budget Selected Programs

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

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

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

More information

OFFICE OF THE CITY AUDITOR

OFFICE OF THE CITY AUDITOR OFFICE OF THE CITY AUDITOR AUDIT OF THE ARMORED CAR SERVICE CONTRACT ADMINISTERED BY THE OFFICE OF FINANCIAL SERVICES Paul T. Garner Assistant City Auditor Prepared by: Theresa Hampden, CPA Audit Manager

More information

ADMINISTRATIVE SERVICES DEPARTMENT RISK MANAGEMENT DIVISION AUDIT OF WORKERS COMPENSATION PROGRAM. November 2001

ADMINISTRATIVE SERVICES DEPARTMENT RISK MANAGEMENT DIVISION AUDIT OF WORKERS COMPENSATION PROGRAM. November 2001 ADMINISTRATIVE SERVICES DEPARTMENT RISK MANAGEMENT DIVISION AUDIT OF WORKERS COMPENSATION PROGRAM November 2001 November 19, 2001 The Honorable Dick Van Der Weide, Chairman The Board of County Commissioners

More information

COMPLIANCE AUDIT. Hampton Township Non-Uniformed Pension Plan Allegheny County, Pennsylvania For the Period January 1, 2012 to December 31, 2014

COMPLIANCE AUDIT. Hampton Township Non-Uniformed Pension Plan Allegheny County, Pennsylvania For the Period January 1, 2012 to December 31, 2014 COMPLIANCE AUDIT Hampton Township Non-Uniformed Pension Plan Allegheny County, Pennsylvania For the Period January 1, 2012 to December 31, 2014 July 2015 Township Council Hampton Township Allegheny County

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA RALEIGH, NORTH CAROLINA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 A DEPARTMENT OF THE STATE OF NORTH CAROLINA TABLE OF

More information

State College Borough General Government Employees Pension Plan Centre County, Pennsylvania For the Period January 1, 2013 to December 31, 2014

State College Borough General Government Employees Pension Plan Centre County, Pennsylvania For the Period January 1, 2013 to December 31, 2014 COMPLIANCE AUDIT State College Borough General Government Employees Pension Plan Centre County, Pennsylvania For the Period January 1, 2013 to December 31, 2014 September 2015 The Honorable Mayor and Borough

More information

GENERAL EMPLOYEES' PENSION FUND ADMINISTRATION

GENERAL EMPLOYEES' PENSION FUND ADMINISTRATION GENERAL EMPLOYEES' PENSION FUND ADMINISTRATION July 22, 2002 REPORT # 548 OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building July 22, 2002 Report No. 548 Honorable Members of the City Council

More information

OFFICE OF THE CITY AUDITOR

OFFICE OF THE CITY AUDITOR OFFICE OF THE CITY AUDITOR AUDIT OF THE CITY ATTORNEY S OFFICE PROCESS FOR HANDLING DELINQUENT ACCOUNTS Thomas M. Taylor, CPA City Auditor Prepared by: Theresa A. Hampden, CPA Audit Manager Craig J. Hametner,

More information

MIDDLETOWN TOWNSHIP NONUNIFORMED PENSION PLAN BUCKS COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD

MIDDLETOWN TOWNSHIP NONUNIFORMED PENSION PLAN BUCKS COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD MIDDLETOWN TOWNSHIP NONUNIFORMED PENSION PLAN BUCKS COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD JANUARY 1, 2009, TO DECEMBER 31,2010 CONTENTS Page Background... 1 Letter from the Auditor General... 3

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA DEPARTMENT OF LABOR ELEVATOR AND AMUSEMENT DEVICE BUREAU WAGE AND HOUR BUREAU INSPECTION, VIOLATION AND PENALTY PROCESS FINANCIAL RELATED AUDIT JUNE, 2013 OFFICE OF THE STATE AUDITOR

More information

FPPA Employer Guide Section 11A Affiliated Volunteer Fire Departments - Updated 2/2019

FPPA Employer Guide Section 11A Affiliated Volunteer Fire Departments - Updated 2/2019 Section 11(A) provides information for employers who have affiliated their volunteer pension plan with FPPA. This section is meant to provide basic information to assist pension boards in keeping volunteer

More information

COMPLIANCE AUDIT. Manheim Borough Police Pension Plan Lancaster County, Pennsylvania For the Period January 1, 2012 to December 31, 2015

COMPLIANCE AUDIT. Manheim Borough Police Pension Plan Lancaster County, Pennsylvania For the Period January 1, 2012 to December 31, 2015 COMPLIANCE AUDIT Manheim Borough Police Pension Plan Lancaster County, Pennsylvania For the Period January 1, 2012 to December 31, 2015 May 2016 The Honorable Mayor and Borough Council Manheim Borough

More information

OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA

OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA 33130-1910 OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA 33130-1910 C:

More information

Hartman and Williams, L.L.C.

Hartman and Williams, L.L.C. Hartman and Williams, L.L.C. 16 S. Franklin St. Bloomfield, Indiana 47424 (O) 812-227-8075 (FAX) 812-227-8078 September 18, 2015 Monroe County 100 W. Kirkwood Avenue Bloomington, Indiana 47404 Monroe Officials:

More information

STATE OF NORTH CAROLINA

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

More information

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

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

More information

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

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

More information

FOLLOW-UP REPORT Mayor s Office Office of Sustainability Audit

FOLLOW-UP REPORT Mayor s Office Office of Sustainability Audit FOLLOW-UP REPORT Mayor s Office Office of Sustainability Audit December 2017 Office of the Auditor Audit Services Division City and County of Denver Timothy M. O Brien, CPA The Auditor of the City and

More information

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013

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

More information

OFFICE OF THE CITY AUDITOR

OFFICE OF THE CITY AUDITOR OFFICE OF THE CITY AUDITOR PERFORMANCE AUDIT OF PUBLIC WORKS AND TRANSPORTATION REIMBURSEMENTS Thomas M. Taylor, CPA City Auditor Prepared by: Joe R. Saucedo, Jr., CPA, CFE Audit Manager Jing Xiao, CPA

More information

According to the City s Code of Ethics, Administrative Regulation 1.1 section III (B):

According to the City s Code of Ethics, Administrative Regulation 1.1 section III (B): May 15, 2014 Honorable Mayor Jones City of Richmond The Office of the Inspector General (OIG) has completed an investigation of an allegation of wrongdoing in the allowance of additional sick leave to

More information

CITY OF SATELLITE BEACH, FLORIDA. Financial Statements Year Ended September 30, 2010

CITY OF SATELLITE BEACH, FLORIDA. Financial Statements Year Ended September 30, 2010 CITY OF SATELLITE BEACH, FLORIDA Financial Statements Year Ended September 30, 2010 CITY OF SATELLITE BEACH, FLORIDA Table of Contents As of September 30, 2010 Introductory Section Page Title Page 1 Table

More information

MIDDLETOWN TOWNSHIP POLICE PENSION PLAN BUCKS COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD

MIDDLETOWN TOWNSHIP POLICE PENSION PLAN BUCKS COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD BUCKS COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD JANUARY 1,2009, TO DECEMBER 31,2010 CONTENTS Page Background... 1 Letter from the Auditor General... 3 Supplementary Information... '"... 5 Report Distribution

More information

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

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

More information

Membership & Registration

Membership & Registration Membership & Registration Table of Contents BENEFITS... 5-2 MANDATORY... 5-3 OPTIONAL... 5-4 FAILURE TO JOIN... 5-5 CONTRACTORS OR CONSULTANTS... 5-6 PUBLIC OFFICERS... 5-8 MEMBERSHIP REGISTRATION... 5-9

More information

CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING

CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING TO: FROM: Chris Murray, Cuyahoga County Treasurer Cory Swaisgood, Director, Department of Internal Auditing DATE: March 20, 2017 RE: Treasurer s Office Follow-Up

More information

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

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI 110 STATE STREET COMPTROLLER ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER January 9, 2018 Mr. Samuel D. Roberts Commissioner Office of Temporary and Disability

More information

April 10, Dear Mr. Mattson:

April 10, Dear Mr. Mattson: April 10, 2013 Mr. Carl Mattson Vice President, Empire Plan United HealthCare 22 Corporate Woods, 5 th floor Albany, NY 12211 Re: United HealthCare s Compensation and Benefit Costs for the Empire Plan

More information

City of Miami, Florida

City of Miami, Florida Management Letter in Accordance with the Rules of the Auditor General of the State of Florida Table of Contents Management Letter Required By Chapter 10.550 of the Rules of the Auditor General of the State

More information

Professional Auditing Services

Professional Auditing Services Professional Auditing Services Request for Proposal Proposals will be received until the hour of 5:00 o'clock PM, March 14, 2018 City of Manteca Finance Department 1001 W Center St. Manteca, CA 95337 CITY

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

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

More information

COMPLIANCE AUDIT. Springettsbury Township Non-Uniformed Pension Plan York County, Pennsylvania For the Period January 1, 2011 to December 31, 2013

COMPLIANCE AUDIT. Springettsbury Township Non-Uniformed Pension Plan York County, Pennsylvania For the Period January 1, 2011 to December 31, 2013 COMPLIANCE AUDIT Springettsbury Township Non-Uniformed Pension Plan York County, Pennsylvania For the Period January 1, 2011 to December 31, 2013 November 2014 Board of Township Supervisors Springettsbury

More information

COMPLIANCE AUDIT. City of Harrisburg Police Pension Plan Dauphin County, Pennsylvania For the Period January 1, 2015 to December 31, 2016

COMPLIANCE AUDIT. City of Harrisburg Police Pension Plan Dauphin County, Pennsylvania For the Period January 1, 2015 to December 31, 2016 COMPLIANCE AUDIT City of Harrisburg Police Pension Plan Dauphin County, Pennsylvania For the Period January 1, 2015 to December 31, 2016 January 2018 The Honorable Mayor and City Council City of Harrisburg

More information

REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES. Submission Deadline JANUARY 1, 2018

REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES. Submission Deadline JANUARY 1, 2018 ` REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES Submission Deadline JANUARY 1, 2018 City of Pine City 315 Main St S., Ste 100 Pine City, Minnesota 55063 Matthew Van Steenwyk, City Treasurer

More information

Financial statements and report of independent certified public accountants State of Hawaii, Department of Education June 30, 2002

Financial statements and report of independent certified public accountants State of Hawaii, Department of Education June 30, 2002 Financial statements and report of independent certified public accountants, C O N T E N T S I. INTRODUCTION 1 II. FINANCIAL SECTION Report of Independent Certified Public Accountants 3 Management s Discussion

More information

THE UNIVERSITY OF TEXAS AT TYLER Office of Audit Services 3900 University Boulevard, Tyler, TX (903)

THE UNIVERSITY OF TEXAS AT TYLER Office of Audit Services 3900 University Boulevard, Tyler, TX (903) THE UNIVERSITY OF TEXAS AT TYLER Office of Audit Services 3900 University Boulevard, Tyler, TX 75799 (903) 565-5644 February 29, 2016 Mr. William O Donnell Vice President for Business Affairs and Chief

More information

ANNE ARUNDEL COUNTY, MARYLAND Annapolis, Maryland. MANAGEMENT LETTER June 30, 2012

ANNE ARUNDEL COUNTY, MARYLAND Annapolis, Maryland. MANAGEMENT LETTER June 30, 2012 ANNE ARUNDEL COUNTY, MARYLAND Annapolis, Maryland MANAGEMENT LETTER June 30, 2012 CliftonLarsonAllen LLP www.cliftonlarsonallen.com The Honorable County Executive The Honorable Members of the County Council

More information

FOLLOW-UP REPORT Department of Excise and Licenses Office of Marijuana Policy Audit

FOLLOW-UP REPORT Department of Excise and Licenses Office of Marijuana Policy Audit FOLLOW-UP REPORT Department of Excise and Licenses Office of Marijuana Policy Audit December 2017 Office of the Auditor Audit Services Division City and County of Denver The Auditor of the City and County

More information

Prepared By: The Professional Staff of the Governmental Oversight and Accountability Committee

Prepared By: The Professional Staff of the Governmental Oversight and Accountability Committee The Florida Senate BILL ANALYSIS AND FISCAL IMPACT STATEMENT (This document is based on the provisions contained in the legislation as of the latest date listed below.) Prepared By: The Professional Staff

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

Risk Management Operations Audit. August 29, 2012

Risk Management Operations Audit. August 29, 2012 REPORT #: 2013-01 Risk Management Operations Audit August 29, 2012 In accordance with Internal Audit s fiscal year 2011-12 annual work plan, Internal Audit completed a Risk Management Operational audit.

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SOUTH PIEDMONT COMMUNITY COLLEGE POLKTON, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR

More information

MEMORANDUM. Item A: Audit of City of San Juan Capistrano Payroll Transmittals

MEMORANDUM. Item A: Audit of City of San Juan Capistrano Payroll Transmittals ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM DATE: January 6, 2014 TO: FROM: Members of the Board of Retirement David James, Director of Internal Audit SUBJECT: Audit Committee Recommendations

More information

SOUTHWESTERN COMMUNITY COLLEGE

SOUTHWESTERN COMMUNITY COLLEGE STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA SOUTHWESTERN COMMUNITY COLLEGE SYLVA, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017 A COMPONENT

More information

AUDITOR GENERAL STATE OF FLORIDA

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

More information

Town of Cross Plains, Wisconsin Accounting Procedures

Town of Cross Plains, Wisconsin Accounting Procedures Town of Cross Plains, Wisconsin Accounting Procedures Introduction The Board is responsible for establishing policies and procedures that govern the financial practices to be followed by the Town Clerk,

More information

City of Miami, Florida. Management Letter in Accordance with the Rules of the Auditor General of the State of Florida Year Ended September 30, 2009

City of Miami, Florida. Management Letter in Accordance with the Rules of the Auditor General of the State of Florida Year Ended September 30, 2009 Management Letter in Accordance with the Rules of the Auditor General of the State of Florida Year Ended September 30, 2009 Table of Contents Management Letter Required By Chapter 10.550 of the Rules of

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

Workers Compensation Procedure

Workers Compensation Procedure City and County of Denver Workers Compensation Procedure Issued September 10, 2001 Workplace Safety 201 West Colfax Avenue Dept. 1105 Denver, CO 80202 Risk.Management@Denvergov.org Workplace Safety Home

More information

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Assessment of Costs to Administer the Program for the Two Fiscal Years Ended March 31, 2013

More information

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

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

More information

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

ROYAL PALM INSURANCE COMPANY

ROYAL PALM INSURANCE COMPANY REPORT ON LIMITED SCOPE EXAMINATION OF ROYAL PALM INSURANCE COMPANY ORMOND BEACH, FLORIDA AS OF SEPTEMBER 30, 2008 BY THE OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL... SCOPE

More information

PERFORMANCE AUDIT OF THE CITY OF PHILADELPHIA CASH MANAGEMENT PROGRAM JUNE 2012

PERFORMANCE AUDIT OF THE CITY OF PHILADELPHIA CASH MANAGEMENT PROGRAM JUNE 2012 PERFORMANCE AUDIT OF THE CITY OF PHILADELPHIA CASH MANAGEMENT PROGRAM JUNE 2012 Mr. Rob Dubow, Director of Finance Office of the Director of Finance 1401 John F. Kennedy Boulevard Room 1330, Municipal

More information

Application for Employment

Application for Employment Application for Employment We welcome you as an applicant for employment with the City of Red Wing. It is the City of Red Wing s policy to provide equal opportunity in employment. The City of Red Wing

More information

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

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI 110 STATE STREET COMPTROLLER ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER January 9, 2018 Mr. Samuel D. Roberts Commissioner Office of Temporary and Disability

More information

ROBERTJ.RIVERA,CPA,PC. Financial Statements June 30, {With Independent Auditor's Report Thereon)

ROBERTJ.RIVERA,CPA,PC. Financial Statements June 30, {With Independent Auditor's Report Thereon) ADMINISTRATIVE OFFICE OF THE DISTRICT ATTORNEYS Financial Statements {With Independent Auditor's Report Thereon) ROBERTJ.RIVERA,CPA,PC CERTIFIED PUBLIC ACCOUNTANTS SANTA FE, NEW MEXICO 87505-4761 INTRODUCTORY

More information

AUDIT REPORT Citywide Cash Handling Practices

AUDIT REPORT Citywide Cash Handling Practices AUDIT REPORT Citywide Cash Handling Practices September 2016 Office of the Auditor Audit Services Division City and County of Denver Timothy M. O Brien, CPA The Auditor of the City and County of Denver

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

Mecklenburg County Department of Internal Audit. Office of Tax Collector Cash Collection Audit Report 1562

Mecklenburg County Department of Internal Audit. Office of Tax Collector Cash Collection Audit Report 1562 Mecklenburg County Department of Internal Audit Office of Tax Collector Cash Collection Audit Report 1562 July 6, 2016 Internal Audit s Mission Internal Audit Contacts Staff Acknowledgements Obtaining

More information