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

Size: px
Start display at page:

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

Transcription

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

2 Board Date: May 9, 2017 Attachment A, Page 2 of 15 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric H. Woolery, CPA Orange County Auditor Controller Assistance in assembling this report provided by: Toni Smart, CPA Scott Suzuki, CPA, CIA, CISA Nancy Ishida, CPA, CIA, CISA Carol Swe, CPA, CIA, CISA Betty Stallworth, MBA, CISA, CRISC Director, Internal Audit Assistant Director Senior Audit Manager III Senior Audit Manager II Senior IT Audit Manager III 12 Civic Center Plaza, Room 200 Santa Ana, CA Auditor Controller Web Site

3 ERIC H. WOOLERY, CPA AUDITOR-CONTROLLER May 9, 2017 Project No TO: Honorable Board of Supervisors SUBJECT: Quarterly Internal Audit Activity Status Report for Third Quarter FY It is my pleasure to submit to you the Quarterly Internal Audit Activity Status Report for the third quarter of FY For each internal audit report, we provide an overview and a detailed briefing for your review. I am available at your convenience to discuss any of these items. Respectfully Submitted, Toni Smart, CPA, Director Auditor-Controller Internal Audit Division Board Date: May 9, 2017 Attachment A, Page 3 of 15

4 QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT Audit Projects: Executive Summary B. OCCR/OC Parks Vintage Marina Partners, LP for the Period April 1, 2015 through March 31, We completed a Revenue Generating Operating Agreement audit of the agreement (Agreement) between the County of Orange and Vintage Marina Partners, LP (Vintage Marina) for the period April 1, 2015 through March 31, We identified three (3) Significant Control Weaknesses regarding the reporting of gross receipts, other financial requirements, and oversight and management of Vintage Marina. We also identified 11 Control Findings concerning controls over gross receipts, records supporting operating expenses, and other provisions of the Agreement. C. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, We reviewed the Schedule of Assets Held by the County Treasury as of September 30, Based on our review, we are not aware of any material modifications that should be made to the financial schedule in order for it to be in accordance with the modified cash-basis of accounting. D. Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended December 31, At the request of the Treasury Oversight Committee, we performed the Continuous Compliance Monitoring of the Treasurer s Investment Portfolio for the quarter ended December 31, 2016 to determine whether the Office of the Treasurer-Tax Collector complied with specified provisions of the Investment Policy Statement (IPS). No compliance deficiencies were identified. E. Audit of Unearned Revenue: Health Care Agency. We completed an audit of internal controls over the recording of unearned revenue by the Health Care Agency (HCA) for the year ended June 30, There were no findings in this report. F. Audit of Unearned Revenue: Social Services Agency. We completed an audit of internal controls over the recording of unearned revenue by the Social Services Agency (SSA) for the year ended June 30, There were no findings in this report. G. Audit of Unearned Revenue: OC Public Works. We completed an audit of internal controls over the recording of unearned revenue by OC Public Works (OCPW) for the year ended June 30, There were no findings in this report. H. First Follow-Up Countywide Audit of Fiduciary Funds: Clerk-Recorder. We completed a First Follow-Up Countywide Audit of Fiduciary Funds: Clerk-Recorder. Our audit was limited to reviewing actions taken as of October 31, 2016, to implement the four (4) recommendations from our original audit dated April 21, Our first follow-up audit found that the Clerk-Recorder implemented three (3) recommendations and is in the process of implementing the remaining recommendation from the original audit. I. First and Final Close-Out Follow-Up Countywide Audit of Fiduciary Funds: Health Care Agency/Public Guardian. We completed a First and Final Close-Out Follow-Up Countywide Audit of Fiduciary Funds: Health Care Agency/Public Guardian. Our audit was limited to reviewing actions taken as of February 28, 2017, to implement the two (2) recommendations from our original audit dated May 6, Our first follow-up audit found that the Health Care Agency/Public Guardian implemented the two (2) recommendations from the original audit. Board Date: May 9, 2017 Attachment A, Page 4 of 15

5 J. First and Final Close-Out Follow-Up Revenue Generating Lease Audit: JWA/The Asfour Family Corporation dba Subway. We completed a First and Final Close-Out Follow-Up Audit of Revenue Generating Lease Audit: John Wayne Airport Asfour Family Corporation dba Subway. Our audit was limited to reviewing actions taken as of November 10, 2016, to implement two (2) recommendations from our original audit dated April 29, Our first follow-up audit found that John Wayne Airport implemented the two (2) recommendations from the original audit. Board Date: May 9, 2017 Attachment A, Page 5 of 15

6 New Audit Findings & Recommendations by Risk Category Description Critical Control Weaknesses These are audit findings or a combination of audit findings that represent critical exceptions to the audit objective(s) and/or business goals. Management is expected to address Critical Control Weaknesses brought to their attention immediately. No Critical Control Weaknesses issued during January through March No Material Weaknesses issued during January through March Three (3) Audit Recommendations issued for FY Material Weaknesses is the terminology used for critical control weaknesses identified in audits conducted under AICPA Attestation Standards. Significant Control Weaknesses These are audit findings or a combination of audit findings that represent a significant deficiency in the design or operation of internal controls. Significant Control Weaknesses generally will require prompt corrective actions. Three (3) Significant Control Weaknesses issued during January through March Ten (10) Audit Recommendations issued for FY Control Findings These are audit findings concerning internal controls, compliance issues, or efficiency/effectiveness issues that require management s corrective action to implement or enhance processes and internal controls. Control Findings are expected to be addressed within our followup process of six months, but no later than twelve months. Eleven (11) Control Findings/Efficiency & Effectiveness Findings issued during January through March Audit Recommendations issued for FY Total Audit Recommendations for FY : 54 Board Date: May 9, 2017 Attachment A, Page 6 of 15

7 Description B. DEPT: OC Community Resources TITLE: Revenue Generating Operating Agreement Audit: OC Community Resources/OC Parks Vintage Marina Partners, LP HA78H AUDIT NO: 1531 ISSUED: March 2, 2017 Scope: We performed a Revenue Generating Operating Agreement Audit of the agreement (Agreement) between the County of Orange (County) and Vintage Marina Partners, LP (Vintage Marina), for the period April 1, 2015 through March 31, 2016, for the operation and management of facilities and services located in six (6) parcels and the Federal Anchorage Area of the Dana Point Marina. Our objectives were to determine whether Vintage Marina s records adequately supported the gross receipts reported to the County as well as the reimbursed monthly operating expenses, and whether Vintage Marina complied with certain provisions of the Agreement. Conclusion: Our audit found that Vintage Marina s records, in general, adequately supported reported gross receipts and operating expenses, and Vintage Marina complied with certain financial and other provisions of the agreement. We identified three (3) Significant Control Weaknesses and 11 Control Findings. Background: The County of Orange and Vintage Marina entered into a 20-year operating agreement on February 6, 2001 to manage and operate certain facilities and services located in Dana Point Harbor within the City of Dana Point. During the 12-month audit period ended March 31, 2016, Vintage Marina reported approximately $42.1 million in gross receipts and remitted to the County approximately $6 million in rent. The County reimbursed Vintage Marina for operating expenses of approximately $2.2 million and paid Vintage Marina a management fee of $1.3 million. Recommendations: We recommended that: Roles and responsibilities be defined for the oversight and management of Vintage Marina, tenants gross receipts be validated and reconciled, an annual tenant audit plan be developed and approved, rent payments be accurately calculated, personal property inventories be performed, dry boat storage security deposits be reconciled, audited financial statements be submitted timely, internal controls over the annual operating budget process be strengthened, OCCR/OC Parks consult with County Counsel on whether parent company administrative fees are allowed, controls over cash receipts be improved, policies and procedures for the procurement of goods be established, Vintage Marina use serially pre-numbered documents for temporary dry storage, Vintage Marina require tenant to use approved cashiering devices, tenants provide receipts to customers, and lease agreements be properly executed. Board Date: May 9, 2017 Attachment A, Page 7 of 15

8 Description C. DEPT: Treasurer-Tax Collector TITLE: Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016 AUDIT NO: 1612 ISSUED: February 24, 2017 Scope: We reviewed the Schedule of Assets Held by the County Treasury as of September 30, All information included in this financial schedule is the representation of the management of the Office of the Treasurer-Tax Collector. The Schedule of Assets was prepared by the Treasurer to meet the requirements of Government Code Section 26920(a) and was prepared on the modified cash basis of accounting, which is a basis of accounting other than accounting principles generally accepted in the United States of America. Accordingly, receipts are recognized when received by the Treasurer; disbursements are recognized when paid by the bank; and the value of investments is stated at fair value. Conclusion: Based on our review, we are not aware of any material modifications that should be made to the financial schedule referred to above in order for it to be in accordance with the modified cash-basis of accounting. Background: We conducted our review in accordance with Statements on Standards for Accounting and Review Services (SSARS) promulgated by the Accounting and Review Services Committee of the AICPA (American Institute of Certified Public Accountants). A review is substantially less in scope than an audit, the objective of which is the expression of an opinion regarding the financial schedule as a whole and, accordingly, we do not express such an opinion. A review consists primarily of applying analytical procedures to management s financial data and making inquiries of department management. The Treasurer prepared a schedule showing the amount and type of assets held in the County Treasury as of September 30, Our review included counting cash in the County Treasury and confirming cash and investments held on behalf of the Office of the Treasurer-Tax Collector. Total assets (cash and investments) reported as of September 30, 2016 totaled $7.6 billion. Recommendations: None. Board Date: May 9, 2017 Attachment A, Page 8 of 15

9 Description D. DEPT: Treasurer-Tax Collector TITLE: Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended December 31, 2016 AUDIT NO: 1616 ISSUED: March 13, 2017 Scope: We completed the Compliance Monitoring of the Treasurer s Investment Portfolio for the quarter ended December 31, The purpose of our engagement was to determine whether the Office of the Treasurer-Tax Collector complied with specified provisions of the Investment Policy Statement (IPS). Conclusion: Based on our compliance monitoring for the selected dates, no compliance deficiencies were identified. Background: We conduct our Compliance Monitoring of the Treasurer s Investment Portfolio at the request of the Treasury Oversight Committee. This engagement is intended to provide assurance to the Board of Supervisors, the County Executive Officer, Treasury Oversight Committee, and other stakeholders that the Treasurer s investment portfolio complies with specific provisions of the IPS and that non-compliance deficiencies or technical incidents and required disclosures are properly reported. Our procedures included selecting five business days per month for validating whether investment purchases complied with the IPS by reviewing and testing supporting documentation. Recommendations: None. Board Date: May 9, 2017 Attachment A, Page 9 of 15

10 Description E. DEPT: Health Care Agency TITLE: Audit of Unearned Revenue: Health Care Agency AUDIT NO: 1619-A ISSUED: March 31, 2017 Scope: Our audit was for the year ended June 30, 2016 and included the following objectives: (1) evaluate if internal controls over recording of unearned revenue in the County s financial system are adequate to ensure transactions are complete, accurate, valid, and processed timely; (2) assist the external auditor with its evaluation of unearned revenue; and (3) determine if the County s procedures for recording unearned revenue are efficient and effective, e.g., no backlogs, duplication of work, or manual processes that could benefit from automation. Conclusion: Our audit: (1) found internal controls over recording of unearned revenue in the County s financial system are adequate to ensure transactions are complete, accurate, valid, and processed timely; (2) assisted the external auditor with its evaluation of unearned revenue; and (3) did not disclose any instances concerning backlogs, duplication of work, or manual processes needing automation. Accordingly, there were no findings. Background: A basis of accounting for governmental funds exists where revenue is recognized when amounts are measurable and available. Known as the modified accrual basis of accounting, receiving alone is not sufficient to recognize revenue (cash basis accounting) and revenue recognition can occur before amounts are actually received (accrual basis of accounting). Revenues received in advance of meeting all the earning requirements are a liability and require an entry to balance sheet account Unearned Revenue. It is a liability of resources obtained prior to revenue recognition. As of June 30, 2016, unearned revenue was $18,804,221. Recommendations: None. Board Date: May 9, 2017 Attachment A, Page 10 of 15

11 Description F. DEPT: Social Services Agency TITLE: Audit of Unearned Revenue: Social Services Agency AUDIT NO: 1619-C ISSUED: March 30, 2017 Scope: Our audit was for the year ended June 30, 2016 and included the following objectives: (1) evaluate if internal controls over recording of unearned revenue in the County s financial system are adequate to ensure transactions are complete, accurate, valid, and processed timely; (2) assist the external auditor with its evaluation of unearned revenue; and (3) determine if the County s procedures for recording unearned revenue are efficient and effective, e.g., no backlogs, duplication of work, or manual processes that could benefit from automation. Conclusion: Our audit: (1) found internal controls over recording of unearned revenue in the County s financial system are adequate to ensure transactions are complete, accurate, valid, and processed timely; (2) assisted the external auditor with its evaluation of unearned revenue; and (3) did not disclose any instances concerning backlogs, duplication of work, or manual processes needing automation. Accordingly, there were no findings. Background: A basis of accounting for governmental funds exists where revenue is recognized when amounts are measurable and available. Known as the modified accrual basis of accounting, receiving alone is not sufficient to recognize revenue (cash basis accounting) and revenue recognition can occur before amounts are actually received (accrual basis of accounting). Revenues received in advance of meeting all the earning requirements are a liability and require an entry to balance sheet account Unearned Revenue. It is a liability of resources obtained prior to revenue recognition. As of June 30, 2016, unearned revenue was $12,623,063. Recommendations: None. Board Date: May 9, 2017 Attachment A, Page 11 of 15

12 Description G. DEPT: OC Public Works TITLE: Audit of Unearned Revenue: OC Public Works AUDIT NO: 1619-D ISSUED: March 30, 2017 Scope: Our audit was for the year ended June 30, 2016 and included the following objectives: (1) evaluate if internal controls over recording of unearned revenue in the County s financial system are adequate to ensure transactions are complete, accurate, valid, and processed timely; (2) assist the external auditor with its evaluation of unearned revenue; and (3) determine if the County s procedures for recording unearned revenue are efficient and effective, e.g., no backlogs, duplication of work, or manual processes that could benefit from automation. Conclusion: Our audit: (1) found internal controls over recording of unearned revenue in the County s financial system are adequate to ensure transactions are complete, accurate, valid, and processed timely; (2) assisted the external auditor with its evaluation of unearned revenue; and (3) did not disclose any instances concerning backlogs, duplication of work, or manual processes needing automation. Accordingly, there were no findings. Background: A basis of accounting for governmental funds exists where revenue is recognized when amounts are measurable and available. Known as the modified accrual basis of accounting, receiving alone is not sufficient to recognize revenue (cash basis accounting) and revenue recognition can occur before amounts are actually received (accrual basis of accounting). Revenues received in advance of meeting all the earning requirements are a liability and require an entry to balance sheet account Unearned Revenue. It is a liability of resources obtained prior to revenue recognition. As of June 30, 2016, unearned revenue for OCPW was $14,783,395. Recommendations: None. Board Date: May 9, 2017 Attachment A, Page 12 of 15

13 H. DEPT: Clerk-Recorder TITLE: First Follow-Up Countywide Audit of Fiduciary Funds: Clerk- Recorder AUDIT NO: 1519-F1 (Reference 1634-F) ISSUED: March 14, 2017 Scope: Our audit was limited to reviewing actions taken, as of October 31, 2016, to implement the four (4) recommendations from our original audit dated April 21, Conclusion: Our first follow-up audit found that Clerk-Recorder (C-R) implemented three (3) recommendations and is in the process of implementing the remaining recommendation from the original audit. Background: We found that C-R had four fiduciary funds. Our audit of internal controls over the fiduciary funds administered by C-R was performed to ensure the fund was properly administered, safeguarded, and maintained in compliance with County policy, procedures, and specific fund requirements for the period from July 1, 2014 through June 30, Recommendations: Our recommendation that the C-R take measures to formally reconcile Fund 356 Refund Account to the General Ledger, including identifying and resolving the outstanding balance in compliance with County policy, remains open. Board Date: May 9, 2017 Attachment A, Page 13 of 15

14 I. DEPT: Health Care Agency/Public Guardian TITLE: First and Final Close-Out Follow-Up Countywide Audit of Fiduciary Funds: Health Care Agency/Public Guardian AUDIT NO: 1519-F1 (Reference 1634-H) ISSUED: March 22, 2017 Scope: Our audit was limited to reviewing actions taken, as of February 28, 2017, to implement the two (2) recommendations from our original audit dated May 6, Conclusion: Our first follow-up audit found that Health Care Agency/Public Guardian (HCA/PG) implemented the two (2) recommendations from the original audit. Background: We found that HCA/PG had six fiduciary funds. Our audit of internal controls over the fiduciary funds administered by HCA/PG was performed to ensure the fund was properly administered, safeguarded, and maintained in compliance with County policy, procedures, and specific fund requirements for the period from July 1, 2014 through June 30, Recommendations: Because the recommendations were implemented, this report represents the final close-out of the original audit. Board Date: May 9, 2017 Attachment A, Page 14 of 15

15 Description J. DEPT: John Wayne Airport TITLE: First and Final Close-Out Follow-Up Revenue Generating Lease Audit: John Wayne Airport Asfour Family Corporation dba Subway AUDIT NO: 1580-F1 (Reference 1642-H) ISSUED DATE: January 4, 2017 Scope: Our audit was limited to reviewing actions taken, as of November 10, 2016, to implement the two (2) recommendations from the original audit dated April 29, Conclusion: Our First Follow-Up Audit found that John Wayne Airport implemented the two (2) recommendations from the original audit. Background: The County of Orange (County) and Asfour Family Corporation dba Subway (Subway) have a five-year lease agreement for the operation of a Subway restaurant at John Wayne Airport. The original audit reviewed pertinent records and documents in order to determine whether Subway s records adequately supported its monthly gross receipts reported to the County and whether Subway complied with certain other financial provisions of the lease agreement. Recommendations: Because the two (2) recommendations were implemented, this report represents the final close-out of the original audit. Board Date: May 9, 2017 Attachment A, Page 15 of 15

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

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

More information

Internal Audit. Orange County Auditor-Controller

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

More information

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

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

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller for the Quarter Ended June 30, 2016 Audit Number 1566 Report Date: August 30, 2016 Internal Audit O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric

More information

Attachment D, Board Date 09/13/16, Page 1 of 7 AUDITOR CONTROLLER O R A N G E C O U N T Y I N T E R N A L A U D I T

Attachment D, Board Date 09/13/16, Page 1 of 7 AUDITOR CONTROLLER O R A N G E C O U N T Y I N T E R N A L A U D I T Attachment D, Board Date 09/13/16, Page 1 of 7 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CONTINUOUS COMPLIANCE AUDITING OF THE TREASURER S INVESTMENT PORTFOLIO FOR THE QUARTER

More information

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

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

More information

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

Internal Audit. Orange County Auditor-Controller. Audit of Unearned Revenue: OC Community Resources. For the Year Ended June 30, 2016 Orange County Auditor-Controller Internal Audit For the Year Ended June 30, 2016 Audit Number 1619-B Report Date: May 30, 2017 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric

More information

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

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

More information

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

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CONTINUOUS COMPLIANCE AUDITING OF THE TREASURER S INVESTMENT PORTFOLIO FOR THE QUARTER ENDED SEPTEMBER 30, 2015 Audit Number 1554 (Reference

More information

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

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

More information

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

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

More information

Internal Audit. Orange County Auditor-Controller. Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017

Internal Audit. Orange County Auditor-Controller. Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017 Orange County Auditor-Controller Internal Audit Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017 Audit Number 1617 Report Date: May 15, 2017 O R A N G

More information

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

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

More information

Internal Audit. Orange County Auditor-Controller. Audit Number 1727-C (Reference 1619-B-F1)

Internal Audit. Orange County Auditor-Controller. Audit Number 1727-C (Reference 1619-B-F1) Orange County Auditor-Controller Internal Audit First and Final Close-Out Follow-Up Internal Control Audit of Unearned Revenue: OC Community Resources As of December 31, 2017 Audit Number 1727-C (Reference

More information

Orange County Auditor-Controller. Internal Audit. Audit of Unearned Revenue: OC Public Works. For the Year Ended June 30, Audit Number 1619-D

Orange County Auditor-Controller. Internal Audit. Audit of Unearned Revenue: OC Public Works. For the Year Ended June 30, Audit Number 1619-D Orange County Auditor-Controller Internal Audit For the Year Ended June 30, 2016 Audit Number 1619-D Report Date: March 30, 2017 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y REVIEW OF LEASE REVENUE DTG OPERATIONS, INC. (THRIFTY CAR RENTAL) Thrifty Car Rental operates an on-airport car

More information

AUDITOR CONTROLLER FIRST FOLLOW UP REVENUE GENERATING LEASE AUDIT: OC COMMUNITY RESOURCES/OC PARKS PACIFIC ASIAN ENTERPRISES, INC. As of June 15, 2017

AUDITOR CONTROLLER FIRST FOLLOW UP REVENUE GENERATING LEASE AUDIT: OC COMMUNITY RESOURCES/OC PARKS PACIFIC ASIAN ENTERPRISES, INC. As of June 15, 2017 Attachment G, Board Date 11/14/17, Page 1 of 8 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T FIRST FOLLOW UP REVENUE GENERATING LEASE AUDIT: OC COMMUNITY RESOURCES/OC PARKS PACIFIC

More information

Internal Audit. Orange County Auditor-Controller

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

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017 Audit Number 1614 Report Date: July 12, 2017 O R A N G E C O

More information

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015 Attachment C, Board Date 07/12/16, Page 1 of 7 FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS

More information

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

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T FIRST AND FINAL CLOSE OUT FOLLOW UP REVENUE GENERATING LEASE AUDIT: JOHN WAYNE AIRPORT AVIS RENT A CAR As of March 15, 2016 Audit Number

More information

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

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

More information

Internal Audit. Orange County Auditor-Controller

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

More information

Internal Audit. Orange County Auditor-Controller. Internal Control Audit: Social Services Agency - Revolving Cash Funds

Internal Audit. Orange County Auditor-Controller. Internal Control Audit: Social Services Agency - Revolving Cash Funds Orange County Auditor-Controller Internal Audit Social Services Agency - Revolving Cash Funds For the Year Ended July 31, 2016 Audit Number 1633 Report Date: May 30, 2017 O R A N G E C O U N T Y AUDITOR

More information

Internal Audit. Orange County Auditor-Controller. Audit Number 1642-B (Reference 1559-F1)

Internal Audit. Orange County Auditor-Controller. Audit Number 1642-B (Reference 1559-F1) Orange County Auditor-Controller Internal Audit First Follow-Up Revenue Generating Lease Audit: OC Community Resources/OC Parks - David L. Baker Golf Course Concession As of May 31, 2017 Audit Number 1642-B

More information

Internal Audit. Orange County Auditor-Controller

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

More information

Internal Audit. Orange County Auditor-Controller. Internal Control Audit OC Public Works/OC Flood Special Revenue Funds. Year Ended April 30, 2015

Internal Audit. Orange County Auditor-Controller. Internal Control Audit OC Public Works/OC Flood Special Revenue Funds. Year Ended April 30, 2015 Orange County Auditor-Controller Internal Audit Internal Control Audit OC Public Works/OC Flood Year Ended April 30, 2015 Audit Number 1421 Report Date: August 8, 2016 O R A N G E C O U N T Y AUDITOR CONTROLLER

More information

Internal Audit Department

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

More information

Internal Audit Department

Internal Audit Department REVENUE GENERATING LEASE AUDIT: OC COMMUNITY RESOURCES/OC PARKS RM FISHERIES, INC. O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y For the Period July 1, 2007

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Andrew Do 2 nd District Michelle Steel 3 rd District Todd Spitzer, Chairman 4 th District Shawn Nelson 5 th District Lisa A. Bartlett, Vice Chair Internal

More information

Attachment D, Board Date 05/09/17, Page 1 of 7

Attachment D, Board Date 05/09/17, Page 1 of 7 Attachment D, Board Date 05/09/17, Page 1 of 7 Orange County Auditor-Controller Internal Audit for the Quarter Ended December 31, 2016 Audit Number 1616 Report Date: March 13, 2017 Attachment D, Board

More information

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

Internal Audit. Orange County Auditor-Controller. Report on Audit of the Schedule of Assets Held by the County Treasury as of June 30, 2016 Orange County Auditor-Controller Internal Audit Report on Audit of the Schedule of Assets Held by the County Treasury as of June 30, 2016 Audit Number 1611 Report Date: May 17, 2017 O R A N G E C O U N

More information

Internal Audit Department

Internal Audit Department FINAL CLOSE-OUT FIRST FOLLOW-UP AUDIT: O C B o a r d o f S u p e r v i s o r s Internal Audit Department X O R A N G E C O U N T Y REVIEW OF LICENSE REVENUE JOHN WAYNE AIRPORT/ GAT AIRLINE GROUND SUPPORT

More information

Internal Audit Department

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

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y ORANGE COUNTY DISTRICT ATTORNEY S OFFICE AUDIT OF WORKERS COMPENSATION INSURANCE FRAUD PROGRAM FOR THE FISCAL YEAR

More information

Internal Audit Department

Internal Audit Department DISTRICT ATTORNEY S OFFICE AUDIT OF SPOUSAL ABUSER O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y PROSECUTION PROGRAM For the Fiscal Year Ending June 30, 2008

More information

Internal Audit Department

Internal Audit Department FINAL CLOSE-OUT FIRST FOLLOW-UP AUDIT: O C B o a r d o f S u p e r v i s o r s Internal Audit Department X O R A N G E C O U N T Y REVIEW OF LEASE REVENUE OC DANA POINT HARBOR/OCEAN INSTITUTE ORIGINAL

More information

Internal Audit Department

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

More information

AUDIT HIGHLIGHT JUNE 10, 2013

AUDIT HIGHLIGHT JUNE 10, 2013 O C B o a r d o f S u p e r v i s o r s 1st District 2nd District 3rd District 4th District 5th District Janet Nguyen John M.W. Moorlach Todd Spitzer Shawn Nelson, Chairman Patricia C. Bates, Vice Chair

More information

Internal Audit Department

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

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1st District - Janet Nguyen 2nd District - John M.W. Moorlach 3rd District - Bill Campbell 4th District - Vacant 5th District - Patricia C. Bates Internal Audit

More information

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

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

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

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

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

More information

Internal Audit Department

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

More information

CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING

CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING Number: 205.1 Date: February 20, 2008 Section: Budget & Fiscal CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING This bulletin

More information

Internal Audit Department

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

More information

Internal Audit Department

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

More information

Our Mission: To receive, safeguard, and disburse County funds. FY 2015 Proposed Budget - General Fund Expenditures

Our Mission: To receive, safeguard, and disburse County funds. FY 2015 Proposed Budget - General Fund Expenditures Francis X. O Leary, Treasurer 2100 CLARENDON BLVD., SUITE 201, ARLINGTON, VA 22201 Our Mission: To receive, safeguard, and disburse County funds 703-228-3255 treasurer@arlingtonva.us In order that society

More information

DEPARTMENT OF COMMUNITY SERVICES GIFT CARD AUDIT

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

More information

Internal Audit Department

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

More information

NAPA COUNTY FAIR ASSOCIATION Financial Statements For the year ended December 31, Reviewed by COUGHLAN NAPA CPA COMPANY, INC.

NAPA COUNTY FAIR ASSOCIATION Financial Statements For the year ended December 31, Reviewed by COUGHLAN NAPA CPA COMPANY, INC. Financial Statements For the year ended December 31, 2015 Reviewed by COUGHLAN NAPA CPA COMPANY, INC. December 31, 2015 TABLE OF CONTENTS PAGE Independent Accountants Report 1 Statement of Financial Position

More information

Our Mission: To receive, safeguard, and disburse County funds

Our Mission: To receive, safeguard, and disburse County funds Carla de la Pava, Treasurer 2100 CLARENDON BLVD., SUITE 201, ARLINGTON, VA 22201 Our Mission: To receive, safeguard, and disburse County funds 703-228-3255 treasurer@arlingtonva.us In order that society

More information

Table of Contents Executive Summary...1 Objectives...3 Scope...3 Methodology...3 Background...4 Overall Summary...7

Table of Contents Executive Summary...1 Objectives...3 Scope...3 Methodology...3 Background...4 Overall Summary...7 Table of Contents Executive Summary...1 This audit addressed the City s imprest funds used for petty cash disbursements and police operations....1 Overall, the imprest funds were adequately accounted for

More information

Internal Audit Department

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

More information

COUNTY OF ORANGE. Attachment C. FY Public Budget Hearings June 9, 2015

COUNTY OF ORANGE. Attachment C. FY Public Budget Hearings June 9, 2015 FY 2015-16 Public Budget Hearings June 9, 2015 Introductory Comments Frank Kim County Executive Officer Economic & Budget Overview Michelle Aguirre Budget Director Hearing Format Economic and Budget Overviews

More information

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

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

More information

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

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

More information

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

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

More information

A Key Controls Audit of the Friendly Neighborhood Senior Center

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

More information

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

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

More information

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 PIKE LAKE AREA WASTEWATER COLLECTION SYSTEM TWIG, MINNESOTA FOR THE YEARS ENDED DECEMBER 31, 2007 AND 2008 Description of the Office

More information

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

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

More information

SAN DIEGO COUNTY TREASURY INDEPENDENT ACCOUNTANT S REVIEW REPORT AND SPECIAL-PURPOSE STATEMENT OF NET POSITION MARCH 31, 2018

SAN DIEGO COUNTY TREASURY INDEPENDENT ACCOUNTANT S REVIEW REPORT AND SPECIAL-PURPOSE STATEMENT OF NET POSITION MARCH 31, 2018 SAN DIEGO COUNTY TREASURY INDEPENDENT ACCOUNTANT S REVIEW REPORT AND SPECIAL-PURPOSE STATEMENT OF NET POSITION MARCH 31, 2018 INDEPENDENT ACCOUNTANT S REVIEW REPORT To the Treasury Oversight Committee

More information

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

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

More information

Office of the Clerk of Circuit Court Caroline County, Maryland

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

More information

Roosevelt City Corporation Duchesne County, Utah

Roosevelt City Corporation Duchesne County, Utah Duchesne County, Utah ANNUAL FINANCIAL REPORT For the Year Ended TABLE OF CONTENTS Beginning on page INDEPENDENT AUDITORS' REPORT 1 MANAGEMENT'S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS 13

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

COUNTY OF SONOMA SPUD POINT ENTERPRISE FUND ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008

COUNTY OF SONOMA SPUD POINT ENTERPRISE FUND ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 SPUD POINT ENTERPRISE FUND ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 Annual Report For the Fiscal Year Ended TABLE OF CONTENTS Page Auditor-Controller s Report Basic Financial Statements: Statement

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor 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

Joint Labor Management Benefits Committee

Joint Labor Management Benefits Committee Joint Labor-Management Benefits Committee COMMITTEE REPORT 17-03 Date: January 5, 2017 To: From: Subject: Joint Labor Management Benefits Committee Staff Employee Benefits Trust Fund External Auditor Review

More information

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

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

More information

Following are descriptions of identified control deficiencies that we determined did not constitute significant deficiencies or material weaknesses:

Following are descriptions of identified control deficiencies that we determined did not constitute significant deficiencies or material weaknesses: To the Board of Directors Southern California Regional Rail Authority Los Angeles, CA In connection with our audit of the basic financial statements of the Southern California Regional Rail Authority (SCRRA)

More information

OFFICE OF AUDITOR OF STATE

OFFICE OF AUDITOR OF STATE OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:

More information

Tehachapi Valley Recreation and Park District Annual Financial Report

Tehachapi Valley Recreation and Park District Annual Financial Report Tehachapi Valley Recreation and Park District Tehacha api, California Annual Financiall Report For the Year Ended June 30, 2017 Annual Financial Report Table of Contents Table of Contents... i FINANCIAL

More information

Internal Audit Department

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

More information

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

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE

SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE 30, 2013 SPANISH FORK/SPRINGVILLE AIRPORT TABLE OF

More information

Internal Audit Department

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

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

EXTRACLASSROOM ACTIVITY FUNDS MANAGEMENT COMMENT LETTER

EXTRACLASSROOM ACTIVITY FUNDS MANAGEMENT COMMENT LETTER EXTRACLASSROOM ACTIVITY FUNDS MANAGEMENT COMMENT LETTER Board of Education Elmira City School District Elmira, New York In planning and performing our audit of the financial statements of the Extraclassroom

More information

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

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

More information

County of Orange. Public Budget Hearings. June 10, 2014

County of Orange. Public Budget Hearings. June 10, 2014 County of Orange Public Budget Hearings June 10, 2014 Introductory Comments Michael B. Giancola County Executive Officer Economic Overview Frank Kim Chief Financial Officer Hearing Format Economic & Budget

More information

OFFICE OF THE STATE AUDITOR

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

More information

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND TABLE OF CONTENTS

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

Audit Follow-Up. Citywide Disbursements 2013 (Report #1420, Issued July 7, 2014) As of May 31, Summary. Ongoing Efforts:

Audit Follow-Up. Citywide Disbursements 2013 (Report #1420, Issued July 7, 2014) As of May 31, Summary. Ongoing Efforts: Audit Follow-Up As of May 31, 2015 Citywide Disbursements 2013 (Report #1420, Issued July 7, 2014) T. Bert Fletcher, CPA, CGMA City Auditor June 17, 2015 Summary Fifteen of the 18 action plan steps established

More information

STATE OF MINNESOTA Office of the State Auditor

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

More information

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

Cost Allocation Manual

Cost Allocation Manual Page 1 of 19 Black Hills Service Company Cost Allocation Manual Effective Date: July 14, 2008 Amended: January 1, 2010 Amended: August 1, 2010 Page 2 of 19 Black Hills Service Company Cost Allocation Manual

More information