Audit of. West Gate Elementary School s SACC Revenue Collection

Size: px
Start display at page:

Download "Audit of. West Gate Elementary School s SACC Revenue Collection"

Transcription

1 Audit of West Gate Elementary School s SACC Revenue Collection September 12, 2008 Report

2 Audit of West Gate Elementary School s SACC Revenue Collection Table of Contents Page PURPOSE AND AUTHORITY 1 SCOPE AND METHODOLOGY 1 BACKGROUND 2 CONCLUSIONS 2 1. $4,142 in SACC Fees Missing SACC Receipts Missing 3 3. Collections Not Deposited Timely 3 APPENDIX Management s Response 4

3 THE SCHOOL DISTRICT OF LUNG CHIU, CPA ARTHUR C. JOHNSON, Ph.D. PALM BEACH COUNTY, FLORIDA DISTRICT AUDITOR SUPERINTENDENT OFFICE OF THE DISTRICT AUDITOR 3346 FOREST HILL BLVD., B-302 WEST PALM BEACH, FL (561) FAX: (561) M E M O R A N D U M TO: FROM: Honorable Chair and Members of the School Board Arthur C. Johnson, Ph.D., Superintendent of Schools Chair and Members of Audit Committee Lung Chiu, CPA, District Auditor DATE: September 12, 2008 SUBJECT: Audit of West Gate Elementary School s SACC Revenue Collection PURPOSE AND AUTHORITY In response to the Principal s request, we have audited West Gate Elementary School s School Age Child Care (SACC) Revenue Collection for July 1, 2006, through January 18, The primary objective of the audit was to determine whether all revenues were properly accounted for in the school s Internal Accounts. SCOPE AND METHODOLOGY The audit was performed in accordance with Generally Accepted Government Auditing Standards by Toni Waterman, CPA, during January 28 through February 20, 2008, and included: Reviewing SACC Kids Care database Reviewing SACC Receipts and Monies Collected Reports (MCRs) Reviewing General Ledger Interviewing School and District staff Draft findings were sent to the school for review and comments. Management response is included in the Appendix. We appreciate the courtesy and cooperation extended to us by school staff during the audit. The final draft report was presented to the Audit Committee at its September 12, 2008, meeting. 1

4 BACKGROUND The principal requested an audit of the school s SACC program on January 14, 2008, after the Department of After School Programming identified a potential mishandling of $1,200 in SACC revenues during a routine program review. Due to the nature of irregularity identified by this audit, the audit conclusions were referred to School Police Department and Employee Relations Department on March 26, 2008, for further review. School Police completed its investigation on May 28, 2008, and the results were forwarded to Employees Relations. On July 16, 2008, Employee Relations Department completed its investigation and the conclusions were referred back to the school principal for necessary actions. CONCLUSIONS 1. $4,142 in SACC Fees Missing At West Gate Elementary, hand-written receipts were issued by several SACC employees for fee collections. The original white copy of the receipt was given to the parent, and the yellow copy was attached to the Monies Collected Report (MCR) and was given to the bookkeeper together with the monies collected. The assistant SACC director then recorded the SACC receipts into the KidsCare database which generated a Cash Received Detail Report, and the report was attached to the MCR for documentation. We compared the manual SACC receipts to the KidsCare database and the school s Internal Accounts General Ledger for July 1, 2006, through January 18, We concluded that a total of $4,142 in SACC fees was missing. Specifically, some receipts were not entered into the KidsCare database; some receipts had no deposit records; and some receipts were marked as void but the original white copies were not retained. The following exhibit provides details for the irregularities. SACC Revenues Unaccounted For Observation July 1, June 30, 2007 Manual receipts issued for fees collected but no deposit records, and no collection records were found in KidsCare database. Receipts voided but the original receipts were missing; i.e. receipts might have been issued after collection. Receipted in KidsCare, but no deposit records. Amount deposited less than receipt amount. Consequence of Irregularities Fees Collected By Assistant SACC Director Other Staff Members Total Discrepancies Monies Missing $1, $ $1, Receipts voided in order to balance the missing monies Monies Missing Monies Missing

5 Observation July 1, January 18, 2008 Manual receipts issued for fees collected but no deposit records, and no collection records were found in KidsCare database. Consequence of Irregularities Fees Collected By Assistant SACC Director Other Staff Members Total Discrepancies Monies Missing 1, , Total $3, $ $4, Missing Management s Response: I concur with the finding. As soon as the irregularities were noted by the SACC Director, procedures were changed whereby the SACC Director is the only one handling the monies collected, making deposits daily and entering the data in KIDCARE. (Please see page 5.) SACC Receipts Missing During July 1, 2006, and January 18, 2008, a total of six SACC Receipt Books were missing and not listed on the Prenumbered Document Inventory Register. Of the 150 receipts included in these six missing receipt books, 128 receipts and the monies collected were attached to various MCRs for deposits; however, the remaining 22 receipts were missing. Consequently, we were not able to ascertain if the 22 missing receipts were actually issued for monies collections and the dollar amount involved, if any. Page 3-14, SACC Operations Manual states that the SACC director is responsible for receipt books issued to them by the document custodian and, therefore, must sign for all receipt books on the Prenumbered Document Inventory Register. Receipt books should be used in the sequential order. Management s Response: I concur with the finding. In January 2007, the SACC Director took control of the receipt books and is following all of SACC best practices as stated in the Operations Manual. (Please see page 5.) 3. Collections Not Deposited Timely During July 1, 2006, through January 18, 2008, 311 receipts totaling $28, were not deposited timely into the Internal Accounts. Delays ranged from six to 67 business days from the date of collection. Time Period Number of Receipts Range for Delay Amount July 1, 2006 June 30, to 67 days $21, July 1, 2007 January 18, to 31 days $6, Total 311 $28,

6 In accordance with DOE Rules (Department of Education s Financial and Program Cost Accounting and Reporting for Florida Schools, Chapter 7), monies collected should be adequately supported and turned in daily to the bookkeeper or the drop safe, and be deposited within five business days. Delay in turning in monies for deposit could put staff at risk and increase the chance of irregularity. Management s Response: I concur with the finding. SACC Monies collected are been turned in daily to the bookkeeper or placed in the drop safe, and are been deposited within 5 business days. (Please see page 5.) End of Report 4

7 Appendix Management s Response 5

Audit of. Hurricane Recovery/Reimbursement From FEMA

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

More information

Audit of. Guided Path Academy Charter School

Audit of. Guided Path Academy Charter School Audit of Guided Path Academy Charter School May 14, 2009 Report #2009-04 Audit of Guided Path Academy Charter School Table of Contents Page EXECUTIVE SUMMARY i PURPOSE AND AUTHORITY 1 SCOPE AND METHODOLOGY

More information

The School District of Palm Beach County, Florida

The School District of Palm Beach County, Florida The School District of Palm Beach County, Florida Internal Funds Audits of 40 Schools for Fiscal July 11, 2013 Report #2013-09 MISSION STATEMENT The School Board of Palm Beach County is committed to providing

More information

Office of the City Auditor. Audit of Selected Revenue Collection Points

Office of the City Auditor. Audit of Selected Revenue Collection Points Report Date: October 31, 2013 Office of the City Auditor 2401 Courthouse Drive, Room 344 Virginia Beach, Virginia 23456 757.385.5870 Promoting Accountability and Integrity in City Operations Contact Information

More information

Office of Paula S. O Neil

Office of Paula S. O Neil Office of Paula S. O Neil Clerk & Comptroller Pasco County, Florida Pasco County Board of County Commissioners August 29, 2017 Department of Inspector General Patrice Monaco-McBride, CIG, CIGA, CGFO Inspector

More information

Volusia County Schools Internal Funds

Volusia County Schools Internal Funds FINANCIAL STATEMENT For the Year Ended June 30, 2015 Table of Contents For the Year Ended June 30, 2015 REPORT Independent Auditors Report 1 FINANCIAL STATEMENT Statement of Fiduciary Assets and Liabilities

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT AUDIT OF CRIMINAL COURT CASH BOND PROCESS Ken Burke, CPA* Clerk of the Circuit Court Ex officio County Auditor Robert W. Melton, CPA*, CIA, CFE Chief

More information

School District of Flagler County

School District of Flagler County School District of Flagler County District School Internal Activity Funds Financial Statements And Independent Accountants Report June 30, 2017 1 This Page Intentionally Left Blank. 2 TABLE OF CONTENTS

More information

Ken Burke, CPA CLERK OF THE CIRCUIT COURT AND COMPTROLLER PINELLAS COUNTY, FLORIDA

Ken Burke, CPA CLERK OF THE CIRCUIT COURT AND COMPTROLLER PINELLAS COUNTY, FLORIDA Ken Burke, CPA CLERK OF THE CIRCUIT COURT AND COMPTROLLER PINELLAS COUNTY, FLORIDA Clerk of the County Court Recorder of Deeds Clerk and Accountant of the Board of County Commissioners Custodian of County

More information

Office of Paula S. O Neil

Office of Paula S. O Neil Office of Paula S. O Neil Clerk & Comptroller Pasco County, Florida Pasco County Board of County Commissioners June 20, 2017 Department of Inspector General Patrice Monaco-McBride, CIG, CIGA, CGFO Inspector

More information

Ernest Ward Middle School Audit of School Internal Accounts For the Year Ended June 30, 2017

Ernest Ward Middle School Audit of School Internal Accounts For the Year Ended June 30, 2017 For the Year Ended June 30, 2017 Office of Internal Auditing September 2017 David J. Bryant, CPA, CIA, CFE, CGFM, CRMA Director Internal Auditing Audit Team: Jeremy Williams, CFE Audit Administration Specialist

More information

COOPERATIVE ORGANIZATIONS THE SCHOOL DISTRICT OF LEE COUNTY

COOPERATIVE ORGANIZATIONS THE SCHOOL DISTRICT OF LEE COUNTY COOPERATIVE ORGANIZATIONS THE SCHOOL DISTRICT OF LEE COUNTY TABLE OF CONTENTS Section Page Number Guidelines 1-3 Annual Checklist 4 Forms and Instructions 5-9 Technical Assistance 10-12 (Non Authoritative/Best

More information

CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING

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

More information

CASH HANDLING PROCEDURES FOR ACTIVITY FUND CUSTODIANS

CASH HANDLING PROCEDURES FOR ACTIVITY FUND CUSTODIANS Mika Barton, Treasurer Ext. 1646 CASH HANDLING PROCEDURES FOR ACTIVITY FUND CUSTODIANS Absolutely NO Petty Cash permitted at any time. RECEIPTING Before allowing teachers/sponsors to collect money from

More information

Accounting Policies and Procedures Manual

Accounting Policies and Procedures Manual Accounting Policies and Procedures Manual Wake Forest Area Chamber of Commerce Accounting Policies and Procedures Manual Table of Contents Contents Introduction... 3 Division of Duties... 4 Cash Receipts

More information

SECTION 1. ACCOUNTING AND REPORTING PROCEDURES

SECTION 1. ACCOUNTING AND REPORTING PROCEDURES SECTION 1. ACCOUNTING AND REPORTING PROCEDURES All schools shall use the SchoolFunds software. The school finance officer (treasurer) shall follow the procedures outlined in the SchoolFunds manual for

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

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

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

More information

Scott County, Iowa Forensic Investigation Scott County Sheriff s Office

Scott County, Iowa Forensic Investigation Scott County Sheriff s Office Scott County, Iowa Forensic Investigation Scott County Sheriff s Office September 23, 2015 TABLE OF CONTENTS Assignment... 1 Background... 1 Information Considered... 2 Inmate Kiosk Bank Account... 4 Manual

More information

BULLETIN NO.: BUS-49 DATE: 2/01/02 PAGE: 1 of 15 POLICY FOR HANDLING CASH AND CASH EQUIVALENTS. Vice President--Financial Management Anne C.

BULLETIN NO.: BUS-49 DATE: 2/01/02 PAGE: 1 of 15 POLICY FOR HANDLING CASH AND CASH EQUIVALENTS. Vice President--Financial Management Anne C. PAGE: 1 of 15 POLICY FOR HANDLING CASH AND CASH EQUIVALENTS Vice President--Financial Management Anne C. Broome Content Page I. References 2 A. Business and Finance Bulletins 2 B. Accounting Manual 2 II.

More information

Office of Paula S. O Neil. Clerk & Comptroller. Pasco County, Florida. Pasco County Board of County Commissioners. Petty Cash and Change Fund Audit

Office of Paula S. O Neil. Clerk & Comptroller. Pasco County, Florida. Pasco County Board of County Commissioners. Petty Cash and Change Fund Audit Office of Paula S. O Neil Clerk & Comptroller Pasco County, Florida Pasco County Board of County Commissioners Petty Cash and Change Fund Audit February 21, 2017 Department of Inspector General Patrice

More information

Office of the City Auditor Audit of Police Property and Evidence Unit Cash Handling. Report Date: February 1, 2011

Office of the City Auditor Audit of Police Property and Evidence Unit Cash Handling. Report Date: February 1, 2011 Audit of Police Property and Evidence Unit Cash Handling Report Date: February 1, 2011 Contact Information Office of the City Auditor Promoting Accountability and Integrity in City Operations www.vbgov.com/cityauditor

More information

Office of Internal Auditing

Office of Internal Auditing 1 Audit Number: 2007-003 Making a Positive Difference Office of Internal Auditing Report date: April 23, 2007 Period covered: Fiscal year ended June 30, 2006, and 2007 (partial) Fieldwork dates: January

More information

Office of Inspector General Annual Report For Fiscal Year 2014

Office of Inspector General Annual Report For Fiscal Year 2014 Office of Inspector General Annual Report For Fiscal Year 2014 January 16, 2015 Report #2015-02 MISSION STATEMENT The School Board of Palm Beach County is committed to providing a world class education

More information

THE UNIVERSITY OF ALABAMA IN HUNTSVILLE CASH HANDLING POLICY

THE UNIVERSITY OF ALABAMA IN HUNTSVILLE CASH HANDLING POLICY Number THE UNIVERSITY OF ALABAMA IN HUNTSVILLE CASH HANDLING POLICY Division Accounting & Financial Reporting Date April 18, 2012 Purpose To reduce the risk of theft, loss or misplacement of cash and checks

More information

STUDENT ACTIVITY PROCEDURE MANUAL

STUDENT ACTIVITY PROCEDURE MANUAL SCHOOL DISTRICT OF RIVERVIEW GARDENS STUDENT ACTIVITY PROCEDURE MANUAL This manual is designed to provide a set of standardized accounting guidelines and procedures for the administration of the Riverview

More information

General Cash Collections

General Cash Collections General Cash Collections Presented by Internal Accounts Support Staff Accounting Services Top-performing urban school district in Florida 1 Overview of Process for Collecting and Depositing Money There

More information

Loudoun County Public Schools Student Activity Funds Administrative and Accounting Manual December Table of Contents. Introduction...

Loudoun County Public Schools Student Activity Funds Administrative and Accounting Manual December Table of Contents. Introduction... Loudoun County Public Schools Student Activity Funds December 2005 Table of Contents Introduction...2 Section 1 General Accounting Principles 1.1 Purpose...3 1.2 General Information...3 1.3 General Accounting

More information

DODDRIDGE COUNTY SCHOOLS MANUAL OF FINANCIAL RECORDS FOR INDIVIDUAL SCHOOLS

DODDRIDGE COUNTY SCHOOLS MANUAL OF FINANCIAL RECORDS FOR INDIVIDUAL SCHOOLS DODDRIDGE COUNTY SCHOOLS MANUAL OF FINANCIAL RECORDS FOR INDIVIDUAL SCHOOLS The principal shall be responsible to the county board of education for financial management of his school. He shall authorize

More information

REPORT TO THE WAKE COUNTY BOARD OF COMMISSIONERS ON WAKE COUNTY ACTIONS TAKEN AS A RESULT OF THE REGISTER OF DEEDS OFFICE THEFT.

REPORT TO THE WAKE COUNTY BOARD OF COMMISSIONERS ON WAKE COUNTY ACTIONS TAKEN AS A RESULT OF THE REGISTER OF DEEDS OFFICE THEFT. Purpose of Report REPORT TO THE WAKE COUNTY BOARD OF COMMISSIONERS ON WAKE COUNTY ACTIONS TAKEN AS A RESULT OF THE REGISTER OF DEEDS OFFICE THEFT Background and Context Cash Policies Deposit Locations

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

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

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

More information

Tradewinds Park Cash Handling Process

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

More information

FUNDS HANDLING (Cash Receipts) GUIDELINES AND PROCEDURES

FUNDS HANDLING (Cash Receipts) GUIDELINES AND PROCEDURES FUNDS HANDLING (Cash Receipts) GUIDELINES AND PROCEDURES Reference: Policy No.3600 Revision: August 20, 2014 Funds Handling and Deposit of State and Local Funds 2014.1 1.0 Guidelines 2.0 Definitions 3.0

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

Florida A&M University Division of Administrative and Financial Services Office of the Controller Cash Management Department

Florida A&M University Division of Administrative and Financial Services Office of the Controller Cash Management Department Florida A&M University Division of Administrative and Financial Services Office of the Controller Cash Management Department CASH COLLECTION AND CONTROLS MANUAL Adopted January 2007 Revised January 2012

More information

(385) ; TTY / fax. Scope and Methodology. May 22, 2018

(385) ; TTY / fax. Scope and Methodology. May 22, 2018 Salt Lake County Library Services 8030 South 1825 West West Jordan, UT 84088 SCOTT TINGLEY CIA, CGAP Salt Lake County Auditor STingley@slco.org CHERYLANN JOHNSON MBA, CIA, CFE Chief Deputy Auditor CAJohnson@slco.org

More information

INVESTIGATIVE AUDIT REPORT

INVESTIGATIVE AUDIT REPORT INVESTIGATIVE AUDIT REPORT ARLINGTON HIGH SCHOOL SHELBY COUNTY SCHOOL SYSTEM JULY 1, 2008, THROUGH JUNE 30, 2010 State of Tennessee Comptroller of the Treasury Department of Audit Division of Investigations

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

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

City of West Palm Beach Internal Auditor s Office

City of West Palm Beach Internal Auditor s Office AUDIT OF HOUSING AND COMMUNITY DEVELOPMENT Audit No. 14-05 August 18, 2016 City of West Palm Beach Internal Auditor s Office Roger A. Strout, City Internal Auditor, CIA, CRMA, CFE, CICA Beverly Mahaso,

More information

J.M. Tate High School Audit of School Internal Accounts For the Year Ended June 30, 2016

J.M. Tate High School Audit of School Internal Accounts For the Year Ended June 30, 2016 For the Year Ended June 30, 2016 Office of Internal Auditing October 2016 David J. Bryant, CPA, CIA, CFE, CGFM, CRMA Director Internal Auditing Audit Team: Michèle A. Kiker, CFE, CGAP, CRMA Senior Auditor

More information

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

MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION. Prince George s County Department of Parks and Recreation. Report Number: PG MARYLAND-NATIONAL CAPITAL PARK & PLANNING COMMISSION Prince George s County Department of Parks and Recreation Report Number: PG-006-2014 November 18, 2013 Distribution: Executive Committee Elizabeth Hewlett

More information

INSTRUCTIONS FOR OPERATION OF STUDENT ACTIVITY ACCOUNTS. September 2006 Maine School Administrative District No RHR Smith & Company

INSTRUCTIONS FOR OPERATION OF STUDENT ACTIVITY ACCOUNTS. September 2006 Maine School Administrative District No RHR Smith & Company INSTRUCTIONS FOR OPERATION OF STUDENT ACTIVITY ACCOUNTS September 2006 Maine School Administrative District No. 1000 RHR Smith & Company INSTRUCTIONS FOR OPERATION OF STUDENT ACTIVITY ACCOUNTS TABLE OF

More information

UW-PLATTEVILLE FINANCIAL SERVICES

UW-PLATTEVILLE FINANCIAL SERVICES UW-PLATTEVILLE FINANCIAL SERVICES PROCEDURE: CASH HANDLING AND INTERNAL CONTROLS AUTHOR: Cashier s Office, General Ledger ISSUE DATE: DECEMBER 10, 2013 REVISED DATE: MAY 11, 2015; March 23, 2017; February

More information

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2010

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2010 TOWN OF MILLIS, MASSACHUSETTS Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds As of June 30, 2010 TABLE OF CONTENTS INDEPENDENT ACCOUNTANT S REPORT ON APPLYING

More information

OFFICE OF INDEPENDENT AUDITOR GENERAL

OFFICE OF INDEPENDENT AUDITOR GENERAL CITY OF MIAMI OFFICE OF INDEPENDENT AUDITOR GENERAL GENERAL HAULING SERVICE, INC. AUDIT REPORT NO. 09-018 Prepared By Office of independent Auditor General Victor I. Igwe, CPA, CIA Independent Auditor

More information

FRS INVESTMENT PLAN INVESTMENT PLAN EXIT CHECKLIST

FRS INVESTMENT PLAN INVESTMENT PLAN EXIT CHECKLIST FRS INVESTMENT PLAN INVESTMENT PLAN EXIT CHECKLIST Name: Date: EMPLID: Position: School/Dept: PLEASE NOTE: SUBMISSION OF THIS FORM DOES NOT ENROLL YOU IN THE FRS INVESTMENT PLAN. For information on enrolling

More information

Montclair Elementary School Audit of School Internal Accounts For the Year Ended June 30, 2016

Montclair Elementary School Audit of School Internal Accounts For the Year Ended June 30, 2016 Audit of School Internal Accounts For the Year Ended June 30, 2016 Office of Internal Auditing October 2016 David J. Bryant, CPA, CIA, CFE, CGFM, CRMA Director Internal Auditing Audit Team: Brad Mostert,

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

July 3, Honorable Members of the City Commission City of Miami 3500 Pan American Drive Coconut Grove, FL

July 3, Honorable Members of the City Commission City of Miami 3500 Pan American Drive Coconut Grove, FL THEODORE GUBA, CPA INDEPENDENT AUDITOR GENERAL Telephone (305) 416-2044 E-Mail:tguba@miamigov.com July 3, 2012 Honorable Members of the City Commission City of Miami 3500 Pan American Drive Coconut Grove,

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

THE SCHOOL DISTRICT OF VOLUSIA COUNTY, FLORIDA SCHOOL INTERNAL FUNDS

THE SCHOOL DISTRICT OF VOLUSIA COUNTY, FLORIDA SCHOOL INTERNAL FUNDS THE SCHOOL DISTRICT OF VOLUSIA COUNTY, FLORIDA FINANCIAL STATEMENT AND SUPPLEMENTAL SCHEDULE For the Years Ended June 30, 2017 And Report of Independent Auditor TABLE OF CONTENTS Page REPORT OF INDEPENDENT

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

RAMAH WATER AND SANITATION DISTRICT INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012

RAMAH WATER AND SANITATION DISTRICT INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 TABLE OF CONTENTS JUNE 30, 2012 Page No. OFFICIAL ROSTER... i INDEPENDENT ACCOUNTANTS REPORT ON APPLYING

More information

June 24, Executive Summary

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

More information

ACCOUNTING PROCEDURES FOR HANDLING STUDENT ACTIVITY FUNDS, STUDENT FEES AND FOOD SERVICE FUNDS

ACCOUNTING PROCEDURES FOR HANDLING STUDENT ACTIVITY FUNDS, STUDENT FEES AND FOOD SERVICE FUNDS ACCOUNTING PROCEDURES FOR HANDLING STUDENT ACTIVITY FUNDS, STUDENT FEES AND FOOD SERVICE FUNDS Page 1 13 INTRODUCTION The purpose of this document is to provide accounting procedures for handling all school

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

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR FIRE DEPARTMENT POST EMPLOYMENT HEALTH PLAN COMPLIANCE AUDIT SEPTEMBER 2007 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave.,

More information

CREIA ACCOUNTING POLICIES AND PROCEDURES

CREIA ACCOUNTING POLICIES AND PROCEDURES CREIA ACCOUNTING POLICIES AND PROCEDURES Updated June 2015 1 Table of Contents I. Introduction... 3 II. Division of Responsibilities... 4 Board of Directors... 4 Executive Director/Chief Executive Officer...

More information

Audit Report for Local PTAs

Audit Report for Local PTAs Audit Report for Local PTAs Name of PTA/PTSA: Churchill Road Elementary School PTA (CRS PTA) EIN Number: 52-1288898 Date of Audit: _ October 1, 2018 Audit period from July 1, 2018 to September 30, 2018.

More information

City Wire Transfers Audit - #800 Executive Summary

City Wire Transfers Audit - #800 Executive Summary City Wire Transfers Audit - #800 Executive Summary Why CAO Did This Audit Pursuant to Section 5.10 of the Charter of the City of Jacksonville and Chapter 102 of the Municipal Code, we conducted an audit

More information

Audit Follow-Up. Blueprint 2000 Revenue and Expenditure Controls. As of March 31, (Report #1514, Issued August 7, 2015) Summary

Audit Follow-Up. Blueprint 2000 Revenue and Expenditure Controls. As of March 31, (Report #1514, Issued August 7, 2015) Summary Audit Follow-Up As of March 31, 2017 T. Bert Fletcher, CPA, CGMA City Auditor Blueprint 2000 Revenue and Expenditure Controls (Report #1514, Issued August 7, 2015) Report #1711 May 31, 2017 Summary This

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

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

Four of the seven exceptions require additional improvement. Three matters are pending year-end processes.

Four of the seven exceptions require additional improvement. Three matters are pending year-end processes. EDGEWATER HIGH SCHOOL Four of the seven exceptions require additional improvement. Three matters are pending year-end processes. Audit Comment Audit Comment 1: Monies collected from outside the main office

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

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

Fiscal Accounting & Reporting. Crook County School District #1. Activity Funds. Procedures Manual

Fiscal Accounting & Reporting. Crook County School District #1. Activity Funds. Procedures Manual Fiscal Accounting & Reporting DI-R Crook County School District #1 Activity Funds Procedures Manual CROOK COUNTY SCHOOL DISTRICT #1 ACTIVITY FUNDS PROCEDURES MANUAL This procedures manual is designed to

More information

Michigan Association of County Treasurers

Michigan Association of County Treasurers Michigan Association of County Treasurers Summer Conference - Boyne August 8, 2011 Michigan Dept. of Treasury Roxanne Nicholas, Senior Auditor 1 From the Michigan Department of Treasury What will we cover?

More information

POWERLEGAL, P.A. (Formerly, The Klemow Law Firm, P.A.) PO Box West Palm Beach, FL FAX:

POWERLEGAL, P.A. (Formerly, The Klemow Law Firm, P.A.) PO Box West Palm Beach, FL FAX: POWERLEGAL, P.A. (Formerly, The Klemow Law Firm, P.A.) PO Box 16396 West Palm Beach, FL 33416 561-506-5569 FAX: 561-249-7072 powerlegal@aol.com WILL QUESTIONNAIRE Name: Address: Zip: County: Phone: Email:

More information

County of Chester Office of the Sheriff

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

More information

Table of Contents. Background...3 Objectives...3 Scope and Methodology...4 Scope Limitation...4 Discussion of Audit Results...5 FINDINGS...

Table of Contents. Background...3 Objectives...3 Scope and Methodology...4 Scope Limitation...4 Discussion of Audit Results...5 FINDINGS... Audit Report on the Internal Controls Over Cash Receipts by the Hudson Beach Café and Its Compliance with Its Permit Agreement with the Department of Parks and Recreation MH05-075A May 2, 2005 Table of

More information

GLASA. Greater Los Angeles Softball Association. Accounting Policies & Procedures Manual

GLASA. Greater Los Angeles Softball Association. Accounting Policies & Procedures Manual GLASA Greater Los Angeles Softball Association Accounting Policies & Procedures Manual 7/2015 TABLE OF CONTENTS I. General Practices... 1 II. Cash Receipts... 2 III. Cash Disbursements... 3 IV. Other Financial

More information

Section II Chapter 1 Depositories/Investment of Funds

Section II Chapter 1 Depositories/Investment of Funds Page 1-1 Chapter 1 Depositories/Investment of Funds I. GENERAL DESCRIPTION The Internal Fund activities are managed at the school site level. In order for a school to account for its financial transactions,

More information

STUDENT ACTIVITY FUND GUIDANCE

STUDENT ACTIVITY FUND GUIDANCE STUDENT ACTIVITY FUND GUIDANCE OVERVIEW Student activities require the participation of students. Student activity funds are monies generated by students participation, authorized to be spent by students,

More information

Office of Program Policy Analysis And Government Accountability

Office of Program Policy Analysis And Government Accountability THE FLORIDA LEGISLATURE Report No. 97-24 Office of Program Policy Analysis And Government Accountability John W. Turcotte, Director December 1997 Review of the Abandoned Property Program Within the Department

More information

Audit of the Orange County Tax Collector s Office Delinquent Tangible Personal Property Tax Collection Function

Audit of the Orange County Tax Collector s Office Delinquent Tangible Personal Property Tax Collection Function Audit of the Orange County Tax Collector s Office Delinquent Tangible Personal Property Tax Collection Function Report by the Office of County Comptroller Martha O. Haynie, CPA County Comptroller County

More information

OWNER CONTRACTOR AGREEMENT PROJECT NAME: DEBRIS CLEANUP SERVICES FOR DISASTER RECOVERY ASSISTANCE THE CONTRACT DOCUMENTS

OWNER CONTRACTOR AGREEMENT PROJECT NAME: DEBRIS CLEANUP SERVICES FOR DISASTER RECOVERY ASSISTANCE THE CONTRACT DOCUMENTS BOARD DATE: JULY 20, 2011 AGENDA ITEM: CP-4 OWNER CONTRACTOR AGREEMENT Made as of the 21 st day of July in the year Two Thousand and Eleven. BETWEEN THE OWNER: THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA,

More information

CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING

CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING CUYAHOGA COUNTY DEPARTMENT OF INTERNAL AUDITING TO: Clifford Pinkney, Cuyahoga County Sheriff FROM: Cory Swaisgood, Director, Department of Internal Auditing DATE: November 27, 2018 RE: Sheriff s Office

More information

Colorado State University-Pueblo Fiscal Rules

Colorado State University-Pueblo Fiscal Rules -- Policy No: Policy Area : Subject: 5.7 Cash Handling,Finance & Administration Departmental Cash Handling Policy Purpose The purpose of this policy is to provide all CSU-Pueblo departments who may receive

More information

PROCEDURE - ASSOCIATED STUDENT BODY BUDGETS

PROCEDURE - ASSOCIATED STUDENT BODY BUDGETS PROCEDURE - ASSOCIATED STUDENT BODY BUDGETS 7415P The combined budgets for all the student activity groups will complete the Associated Student Body (ASB) program budget for the school. After the proposed

More information

Internal Controls Policy

Internal Controls Policy Internal Controls Policy Purpose. This policy governs the internal controls over the processes of the Sunflower Community Association with respect to the financial and purchasing systems. Financial System.

More information

Escambia High School Audit of School Internal Accounts For the Year Ended June 30, 2017

Escambia High School Audit of School Internal Accounts For the Year Ended June 30, 2017 For the Year Ended June 30, 2017 Office of Internal Auditing September 2017 David J. Bryant, CPA, CIA, CFE, CGFM, CRMA Director Internal Auditing Audit Team: Brad Mostert, CFE Senior Auditor Michèle A.

More information

Citywide Cash Collections

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

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 2016

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 2016 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

Office of the City Auditor. Review of Police Property and Evidence Unit Inventory

Office of the City Auditor. Review of Police Property and Evidence Unit Inventory - Office of the City Auditor Review of Police Property and Evidence Unit Inventory Report Date: March 25, 2014 Office of the City Auditor 2401 Courthouse Drive, Room 344 Virginia Beach, Virginia 23456

More information

ALAMOGORDO PUBLIC SCHOOLS CASH CONTROL PROCEDURES

ALAMOGORDO PUBLIC SCHOOLS CASH CONTROL PROCEDURES ALAMOGORDO PUBLIC SCHOOLS CASH CONTROL PROCEDURES Objective: To secure public funds and to protect the staff member, as well as the District, against any type of fraud or misapproation of funds that might

More information

SPECIAL INVESTIGATION PERFORMING ARTS CENTER BOX OFFICE CALIFORNIA STATE UNIVERSITY, FULLERTON. Investigative Report August 2, 2013

SPECIAL INVESTIGATION PERFORMING ARTS CENTER BOX OFFICE CALIFORNIA STATE UNIVERSITY, FULLERTON. Investigative Report August 2, 2013 SPECIAL INVESTIGATION PERFORMING ARTS CENTER BOX OFFICE CALIFORNIA STATE UNIVERSITY, FULLERTON Investigative Report 13-91 August 2, 2013 Members, Committee on Audit Henry Mendoza, Chair Lupe C. Garcia,

More information

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

Leon County Schools. School Internal Accounts Procedures Manual. Page 1 of 57

Leon County Schools. School Internal Accounts Procedures Manual. Page 1 of 57 Leon County Schools School Internal Accounts Procedures Manual Page 1 of 57 TABLE OF CONTENTS CHAPTER 1 GENERAL OVERVIEW... 7 A. DEFINITION INTERNAL ACCOUNTS... 7 B. INTRODUCTION... 7 C. BASIC PRINCIPLES...

More information

School Board of Brevard County, Florida Internal Audit of Internal Accounts

School Board of Brevard County, Florida Internal Audit of Internal Accounts School Board of Brevard County, Florida Internal Audit of Internal Accounts September 25, 2018 Prepared By: Internal Auditors TABLE OF CONTENTS Transmittal Letter... 1 Executive Summary:... 2-7 Schools

More information

Salt Lake County Library Imprest Fund

Salt Lake County Library Imprest Fund A Review of the A Report to the Citizens of Salt Lake County, the Mayor, and the County Council Salt Lake County Library Imprest Fund December 2010 Jeff Hatch Salt Lake County Auditor A Review of the

More information

Audit of the Orange County Tax Collector s Office, Occupational Licensing Function

Audit of the Orange County Tax Collector s Office, Occupational Licensing Function Audit of the Orange County Tax Collector s Office, AUDIT REPORT Report by the Office of the County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division Director: Deputy Director:

More information

FISCAL MANAGEMENT (Replaces current SBCCD AP 6300)

FISCAL MANAGEMENT (Replaces current SBCCD AP 6300) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 AP 6300 AP 6300 San Bernardino Community College District Administrative Procedure

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

Background and General Information of ABC Charter School

Background and General Information of ABC Charter School [on the letterhead of ABC Charter School] [Date] Managing Partner [Name of Firm] [Address] Dear Sir or Madam: In accordance with State Law, guidelines issued by the Auditor General of the State of Florida

More information

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2012

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2012 TOWN OF MILLIS, MASSACHUSETTS Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds As of June 30, 2012 TABLE OF CONTENTS INDEPENDENT ACCOUNTANT S REPORT ON APPLYING

More information

Fiscal Policies and Procedures for County Councils. Responsibilities

Fiscal Policies and Procedures for County Councils. Responsibilities Fiscal Policies and Procedures for County Councils Fiscal management policies established for county outreach and extension councils are based on the Missouri Revised Statutes, University of Missouri policies

More information

Manheim Township Tax Collector Audit Report

Manheim Township Tax Collector Audit Report Audit Report For the period of January 1, 2014 through January 15, 2016 covering the 2014 and 2015 tax years Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2014 through

More information