Municipal Court for the City of Leeds

Size: px
Start display at page:

Download "Municipal Court for the City of Leeds"

Transcription

1 Special Report on the Municipal Court for the City of Leeds Jefferson County, Alabama January 1, 2006 through December 31, 2008 Filed: September 11, 2009 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box Montgomery, Alabama Website: Ronald L. Jones, Chief Examiner

2

3

4

5 Table of Contents Page Summary A Contains items pertaining to state and local legal compliance, court operations, and other matters. Schedule of State and Local Compliance and Other Findings D Contains detailed information about findings pertaining to state and local legal compliance, and other findings. Exhibit #1 Schedule of Charges a schedule that provides details on amounts that an employee of the court has been asked to repay. 1 Order of the Chief Examiner 3 Exhibit #2 City Council Members and Mayors a listing of the council members and mayors. 4 Municipal Court for the City of Leeds Jefferson County

6

7 Department of Examiners of Public Accounts SUMMARY Municipal Court for the City of Leeds Jefferson County, Alabama January 1, 2006 through December 31, 2008 The Municipal Court for the City of Leeds, Jefferson County, Alabama, (hereinafter referred to as the Court ) receipts, disburses and otherwise accounts for court costs, fines, forfeitures, fiduciary funds and other miscellaneous receipts for cases under the Court s jurisdiction. The amounts collected are then distributed to various state and local entities as ordered by the Court and in accordance with state and local laws and regulations. The Municipal Court Clerk, an employee of the City, is responsible for the daily operations of the municipal court. This report presents the results of an examination of the Court and a review of compliance by the Court with applicable laws and regulations in accordance with the requirements of the Department of Examiners of Public Accounts under the authority of the Code of Alabama 1975, Section Findings are numbered and reported by the examination period in which the finding originally occurred. Instances of noncompliance with state and local laws and regulations and other matters were found during the examination as shown on the Schedule of State and Local Compliance and Other Findings and they are summarized below: CURRENT FINDINGS relates to the lack of a proper segregation of duties relates to the lack of procedures related to the collecting, receipting and safeguarding of funds relates to the lack of procedures to ensure that bank accounts were properly reconciled and that supporting documentation was maintained relates to the Court s failure to follow the minimum accounting requirements for issuing manual receipts A

8 relates to cash bonds not being receipted and posted to the cash bond transaction register relates to cash bonds not being properly applied to defendants case files relates to the Court s failure to follow minimum accounting requirements relating to funds on hand relates to case numbers being deleted from the records with no supporting documentation relates to the Court s failure to follow minimum accounting requirements for the issuance of Uniform Traffic Ticket and Complaint Forms relates to the disposition of a defendant s case and the lack of supporting documentation relates to case files being closed with amounts owed by the defendants relates to dismissed cases not being properly authorized or maintained relates to the improper assessment of fines and restitution relates to probation payments not being properly recorded relates to worthless check procedures not being properly followed relates to misdemeanor case files not being properly maintained relates to the improper use/transfer of restricted court funds. As reflected on Exhibit 1, the charges against the employee resulted from amounts receipted but not deposited into the bank account, fines and court costs assessed but not recorded, probation payments that could not be traced into the court records, cases improperly closed, amounts collected and amounts improperly applied to case files resulting in shortages. Official demand was made on the employee to pay the charges. She declined to pay the charges. A letter was sent to the employee requesting repayment in the amount of $94, At a meeting with the Chief Examiner, the former employee failed to appear and show just cause as to why the amount should not be repaid; therefore, relief was accordingly denied as evidenced by the Order of the Chief Examiner contained in this report. The charges remain due and unpaid and, as a result, this report will be certified to the Attorney General for collection B

9 The following officials/employees were invited to an exit conference to discuss the findings and recommendations appearing in this report: City Council Members: Kenneth Washington; Ross Bartee; Jim Saxon; Owen Drake; Susan Webb Carswell; Patricia Phillips; Charlotte Earnest; Bryce Thornton; Johnny Kile; Cary Kennedy; and Mayors: Eric Patterson and Mr. James O. Whitfield. The following individuals attended the exit conference, held at the offices of City of Leeds Chamber of Commerce: City Council Members: Kenneth Washington, Jim Saxon, Susan Webb Carswell, Charlotte Earnest and Johnny Kile; Mayor Eric Patterson; and representatives of the Department of Examiners of Public Accounts: James Hall, Audit Manager; and Kathy Brown, Examiner of Public Accounts C

10 This Page Intentionally Blank

11 Schedule of State and Local Compliance and Other Findings D

12 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding: An adequate system of internal controls requires a proper segregation of duties. The Municipal Court Clerk performed the following duties: the maintenance of municipal court case files, the collection and receipting of funds, the preparation of bank deposits, the disbursement of court funds, and the recording of court transactions into the accounting system. Procedures should be implemented to ensure the proper segregation of duties Finding: An adequate system of internal controls would include procedures related to the collecting, receipting and safeguarding of funds related to traffic and municipal court cases. The following control deficiencies were noted: All court funds collected were not deposited into the bank account. This resulted in a shortage of $31, as reflected in the Schedule of Charges on (Exhibit 1). Funds receipted into the accounting system were not properly classified as to cash, check, money order or credit card. The accounting records reflect that $48, was classified as credit card transactions; however, the amounts deposited by the credit card company into the Court s bank account totaled $1, Deposits were not made timely or intact. Instances were noted where bank deposits were only made between one and five times a month. A daily summary of receipts ( daily receipt report ) was not maintained to support all bank deposits. Instances were noted where bank deposits could not be traced to any supporting documentation. Voided receipts were not properly maintained. Records were not maintained to account for the numerical sequence of receipts. Court funds were not properly safeguarded after collection. In April 2008, $13,450 in cash was found in a plastic grocery bag in a cabinet above the Court Clerk s desk. These funds were defendant s cash bonds which had been collected from the police department but not deposited into the bank account. In July 2008, funds in the amount of $3, were discovered in various locations throughout the Court Clerk s office. The court cases to which these funds were attributable could not be determined. Procedures should be implemented to ensure the proper collecting, receipting and safeguarding of funds related to traffic and municipal court cases. Municipal Court for the City of Leeds Jefferson County E

13 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding: Minimum accounting requirements for municipal courts, as codified in the Code of Alabama 1975, Volume 23A (Rules of the Alabama Supreme Court), Rule 43, require that all bank accounts be reconciled to the cashbook at the end of each month. Procedures were not in place to ensure bank accounts were properly reconciled and that all supporting documentation was maintained. The following instances were noted: Bank accounts were not reconciled to the amounts due to be on hand at the end of each month. Manual disbursements were entered into the accounting system after they cleared the bank as reflected on the bank statement instead of when written. As a result, the listing of outstanding checks was not accurate. Some items shown as deposits in transit on the bank reconciliation could not be substantiated. The bank reconciliation included several outstanding checks which never cleared the bank. These checks were made payable to the City of Leeds. Some bank reconciliations, bank statements and deposit slips were not available for review. Necessary documents were obtained from the financial institutions. Procedures should be implemented to ensure that all bank accounts are properly reconciled each month and all supporting documentation is maintained Finding: Minimum accounting requirements for municipal courts establish controls over manual receipts. Manual receipts should be pre-numbered and accounted for on a periodic basis. In addition, manual receipts should be entered into the computer system and a computer-generated receipt number should be written on the manual receipt. The following items were noted: Twenty-six instances were noted in which defendants were issued manual receipts; however, these funds were never entered into the computer system or deposited into the bank account. These amounts totaling $6, are reflected as charges on Exhibit 1. Manual receipt books were not sequentially numbered and accounted for making it difficult to determine the exact number of receipt books used. Municipal Court for the City of Leeds Jefferson County F

14 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding Continued: Computer-generated receipt numbers were not always written on the manual receipts. Two pages of receipts were removed from one receipt book. One instance was noted where a receipt was written on a form that was different from the receipt books normally used. Procedures should be implemented to ensure compliance with minimum accounting requirements relating to manual receipts Finding: Minimum accounting requirements for municipal courts require that all cash bonds be receipted and posted to a cash bond transaction register. In addition, the cash bonds should be deposited into a separate bank account which is reconciled monthly with an analysis of all funds on hand. The following instances were noted: All monies collected for cash bonds were not deposited into the bank account. The Court Clerk was responsible for obtaining the funds from the police department, recording the transactions in the computer system, and preparing the bank deposits. A comparison between the police department bond log and amounts recorded on the cash bond transaction register indicated that 23 bonds were not recorded or deposited. These bonds, totaling $9,450.00, are reflected as a charge on Exhibit 1. Reconciliations were not performed between the cash bond bank account and the cash bond transaction register. Instances were noted in which property bonds were posted as cash bonds. Procedures should be implemented to ensure compliance with minimum accounting requirements relating to cash bonds. Municipal Court for the City of Leeds Jefferson County G

15 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding: Cash bonds received should be deposited into the cash bond bank account until the fine/court costs are ordered by the judge and the bond is applied to a defendant s case to pay for fines, costs, or restitution or the cash bond is refunded to the defendant. The applied amount is then sent to the Court s collection account for distribution to various agencies. The following items were noted: Seventeen instances were noted in which applied bonds were properly credited to a defendant s case file; but the date when the bond was applied was entered incorrectly. Therefore, the daily reports which substantiated the deposit into the collection account were incorrect. This resulted in a shortage of collection account deposits totaling $7, and is reflected as a charge on Exhibit 1. The amounts transferred from the cash bond bank account were not reconciled with the receipts in the collection account. One instance was noted in which a defendant overpaid fines and court costs by $1, due to an unrecorded cash bond. Procedures should be implemented to ensure the proper posting of cash bonds Finding: The minimum accounting requirements for municipal courts requires that all monies collected for fines, court costs, restitutions and other various items should be disbursed on a monthly basis. In addition, any funds that are not due to be disbursed should be identified on a non-disbursement report noting the case number, court ruling and the reason for non-disbursement. As of December 31, 2008, the non-disbursement report did not agree to the reconciled collection account balance. Procedures should be implemented to ensure compliance with minimum accounting requirements on any funds remaining that are not due to be disbursed Finding: Minimum accounting requirements for municipal courts require case numbers to be assigned numerically and maintained in chronological order in accordance with guidelines from the Administrative Office of Courts. In addition, case numbers should never be deleted from records or totally removed from the files. Instances were noted where case numbers were deleted from the records with no supporting documentation of their removal. Procedures should be implemented to comply with the minimum accounting requirements concerning case numbers. Municipal Court for the City of Leeds Jefferson County H

16 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding: Minimum accounting requirements for municipal courts set certain procedures for the issuance of blank Uniform Traffic Ticket and Complaint Forms (UTC) to officers and their subsequent transmittal to the court clerk. The following items were noted: A permanent record of the blank UTC-1 Forms (Traffic Tickets) received by the Police Department was not maintained. A permanent record of the tickets issued by each officer was not maintained. UTC transmittal forms were not submitted to the Court Clerk by officers. Therefore, it could not be documented that the Court Clerk was assigning case numbers for each citation issued. Numerous tickets and ticket books were missing and not available for review. Procedures should be implemented to ensure compliance with minimum accounting requirements for UTC s Finding: Once a case has been adjudicated, the disposition of a defendant s case should be documented. The traffic citation or municipal case action summary sheet should include the date, fine/court costs assessed, and the signature of the judge or magistrate. Review of a sample of 434 municipal and traffic cases revealed the following: Fines and court costs charged to defendants for traffic tickets and municipal cases were not entered into the computer system in ten percent of cases tested. The fines and court costs not recorded totaled $11, and are reflected as a charge on Exhibit 1. Five percent of traffic tickets and six percent of municipal cases were missing. Thirty-one percent of traffic tickets and twenty-two percent of municipal cases were not documented as being adjudicated or were adjudicated with a verdict of no more trouble. Fines were recorded and payments were taken on cases that were not documented as being adjudicated. Cases were recorded as being adjudicated with no signature of the Judge or Magistrate. Review of a sample of 63 closed cases revealed the following: Three cases were noted in which fines were set up in the computer system; however, it was not documented that the fines were ordered by the Judge. In two cases, fines were recorded in the computer system for amounts less than ordered by the Judge. Municipal Court for the City of Leeds Jefferson County I

17 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding Continued: A review of the December 2006 court docket revealed the following: Of the 110 cases on the court docket, only 6 cases were recorded as being adjudicated. Fines assessed by the Judge totaling $7, were not recorded in the Court s records and are reflected as a charge on Exhibit 1. Procedures should be implemented to ensure that disposition is properly documented for all cases Finding: Court case files should only be shown as closed after all fines/court costs have been paid. A report of cases closed with balances due was reviewed for the period January 1, 2006 through December 31, The amount of cases closed with amounts due totaled $5, as reflected on Exhibit 1. Procedures should be implemented to ensure that cases are not closed with balances remaining Finding: A sample of thirty dismissed cases was selected for review to determine if the dismissal was properly authorized by the judge. The following instances were noted: Twenty-three percent of the files were missing and therefore could not be reviewed. Nine percent of the tickets available for review were not dismissed by the Judge. Dismissed case files should be properly maintained and documented to show the Judge s authorization. Municipal Court for the City of Leeds Jefferson County J

18 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding: Fines are penalties charged to defendants upon conviction. Restitution is the payment to the victim for damages and other losses. If a case is dismissed, fines and restitution should not be charged due to the lack of conviction. However, court costs are still assessed, but the Judge has the discretion to waive these costs. The following instances were noted: The Judge dismissed various cases; however, fines were assessed and collected. The Judge ordered restitution to be paid to the City of Leeds; however, there was no indication that the City was the victim and was due restitution for damages. Procedures should be implemented to ensure that fines and restitution are properly assessed Finding: The Court contracts with a private collection company to collect probation payments from defendants. The collection company remits these amounts monthly to the Court. For the months of January 2006 through November 2008, the amounts submitted by the collection company were compared to the Court s computer records. The following instances were noted: Probation payments totaling $15, could not be traced to court records and are reflected as a charge on Exhibit 1. Reconciliations were not performed between payments posted to the Court records and amounts received from the collection company. Numerous posting errors were noted which could have been identified and corrected if reconciliations had been performed. Procedures should be implemented to ensure that remittances from the collection company are properly recorded. Municipal Court for the City of Leeds Jefferson County K

19 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding: Any party holding a worthless check may file a complaint with the Court for the prosecution and collection of the instrument. Upon the submission of the worthless check to the Court, a case file should be created. The original instrument is to be maintained in the case file along with the signed complaint. Upon payment by the defendant, the Court is to disburse to the victim all restitution collected. All court disbursements are to be made by check. The following items were noted: All disbursements to victims were not paid by check. Worthless check case files were not properly maintained. Procedures should be implemented to ensure that worthless check files are properly maintained and amounts owed to victims are disbursed by check Finding: Misdemeanor cases are to be reported on Incident Offense Reports which are submitted to the Court Clerk. The Court Clerk should then complete a complaint describing the offense. It was noted that numerous files for the complaints were missing and existing files were often incomplete. Procedures should be implemented to ensure that misdemeanor case files are properly maintained. Municipal Court for the City of Leeds Jefferson County L

20 Schedule of State and Local Compliance and Other Findings January 1, 2006 through December 31, 2008 Ref. No. Finding/Noncompliance Finding: Funds collected in the Municipal Court for the City of Leeds are to remain in their original account (cash bond account or collection account) until the case s final disposition. The funds are then to be disbursed based on applicable laws and regulations. During calendar year 2007, the City of Leeds improperly transferred funds from restricted municipal court accounts to other city accounts as shown below: Transferred from Date Amount Transferred to Cash Bond Account March 8, 2007 $70, (*) Gasoline Tax Fund Cash Bond Account March 8, 2007 $10, (*) General Fund Collections Account March 23, 2007 $ 6, (*) Gasoline Tax Fund Corrections Account April 2, 2007 $ 2, (*) General Fund (*) - these amounts were repaid prior to the completion of the examination. Probation payments which should have been deposited into the collection account were improperly deposited as shown below: Date Amount Fund Deposited July 2006 Probation Check $6, Bond Fund September 2006 Probation Check $9, General Fund Procedures should be implemented to ensure that all municipal court funds are maintained in accordance with applicable laws and regulations. Municipal Court for the City of Leeds Jefferson County M

21 This Page Intentionally Blank

22 Schedule of Charges January 1, 2006 through June 30, 2008 Amount Person/Official Charged Date Charged Directly Charged To: Fernessa McConico, Court Clerk 01/01/ /30/2008 $ 31, /24/ /12/2007 6, /25/ /06/ , /01/ /31/ , /25/ /14/2008 5, /05/ /19/2006 7, /22/ /22/2008 9, /01/ /13/2008 7, Total Direct Charges $ 94, Municipal Court for the City of Leeds Jefferson County 1 Exhibit #1

23 Amount Relieved Amount by Chief Amount Paid Examiner Unpaid Description of Charge Court funds collected and receipted but not $ $ $ 31, deposited into the bank account. $ $ $ 94, Manual receipts issued to defendants but not 6, deposited into the bank account. 11, Fines and court costs assessed but not recorded. Probation payments that could not be traced to 15, court records. Cases improperly closed with amounts due 5, from defendants. 7, Fines assessed by the Judge but not recorded. Monies collected for cash bonds but not deposited 9, into the bank account. Bonds applied incorrectly to case files resulting 7, in shortages in the collection account. Municipal Court for the City of Leeds Jefferson County 2 Exhibit #1

24 This Page Intentionally Blank

25 Order of the Chief Examiner 3

26

27 City Council Members and Mayors January 1, 2006 through December 31, 2008 City Council Members Term Expires Hon. Kenneth Washington Member District 1 P. O. Box 591 Leeds, AL Hon. Ross Bartee Member District Julianne Drive Leeds, AL Hon. Jim Saxon Member District Marie Circle Leeds, AL Resigned November 2007 Hon. Owen Drake Member District 2 P. O. Box 865 Leeds, AL Resigned November 2006 Hon. Susan Webb Carswell Member District Montevallo Road Leeds, AL Hon. Patricia Phillips Member District Forest Drive Leeds, AL Hon. Charlotte Earnest Member District Carlise Circle Leeds, AL Hon. Bryce Thornton Member District Lanewood Circle Leeds, AL Hon. Johnny Kile Member District Maitland Road Leeds, AL Hon. Cary Kennedy Member District 5 P. O. Box 542 Leeds, AL Mayors Hon. Eric Patterson Mayor 6820 Mountain View Terrace Leeds, AL Hon. James O. Whitfield Mayor 6462 Zeigler Road Leeds, AL Municipal Court for the City of Leeds 4 Exhibit #2 Jefferson County

City of New Hope Municipal Court

City of New Hope Municipal Court Report on the Madison County, Alabama October 1, 2007 through April 30, 2009 Filed: October 30, 2009 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

Report on the. Office of Sheriff. Marshall County, Alabama January 1, 2012 through February 28, Filed: August 14, 2015

Report on the. Office of Sheriff. Marshall County, Alabama January 1, 2012 through February 28, Filed: August 14, 2015 Report on the Marshall County, Alabama January 1, 2012 through February 28, 2014 Filed: August 14, 2015 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

Livingston County Probation Department

Livingston County Probation Department 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 Livingston County Probation Department Financial Operations Report of Examination

More information

Elmore County Commission

Elmore County Commission Report on the Commission, Alabama October 1, 2014 through September 30, 2015 Filed: February 3, 2017 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

Elmore County Commission

Elmore County Commission Report on the Commission, Alabama October 1, 2008 through September 30, 2009 Filed: March 18, 2011 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

Village of East Rockaway

Village of East Rockaway DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-206 Village of East Rockaway Justice Court Operations DECEMBER 2017 Contents Report Highlights.............................

More information

DeKalb County Board of Education

DeKalb County Board of Education Report on the, Alabama October 1, 2015 through September 30, 2016 Filed: September 8, 2017 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama

More information

Shelby County Commission

Shelby County Commission Report on the Commission, Alabama October 1, 2008 through September 30, 2009 Filed: October 8, 2010 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

TABLE OF CONTENTS. Introduction. Required Basic Accounting Records. Internal Control Requirement. Chapter 1--Uniform Chart of Accounts

TABLE OF CONTENTS. Introduction. Required Basic Accounting Records. Internal Control Requirement. Chapter 1--Uniform Chart of Accounts www.michigan.gov (To Print: use your browser's print function) Release Date: December 18, 2001 Last Update: May 14, 2002 Uniform Accounting Procedures Manual TABLE OF CONTENTS Introduction Required Basic

More information

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Moira Fiscal Oversight and Selected Financial Operations Report of Examination Period Covered: January

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

Marshall County Commission

Marshall County Commission Report on the Commission, Alabama October 1, 2013 through September 30, 2014 Filed: September 25, 2015 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

Marshall County Commission

Marshall County Commission Report on the Commission, Alabama October 1, 2011 through September 30, 2012 Filed: March 7, 2014 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-56. Village of Ravena. Departmental Collections and Leave Accruals

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-56. Village of Ravena. Departmental Collections and Leave Accruals DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-56 Village of Ravena Departmental Collections and Leave Accruals SEPTEMBER 2017 Contents Report Highlights.............................

More information

Covington County Commission

Covington County Commission Report on the Commission, Alabama October 1, 2013 through September 30, 2014 Filed: March 4, 2016 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

VILLAGE OF ROME ADAMS COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

VILLAGE OF ROME ADAMS COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 VILLAGE OF ROME ADAMS COUNTY TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Cash Basis) - All Governmental Fund

More information

Franklin County Board of Education

Franklin County Board of Education Report on the, Alabama October 1, 2015 through September 30, 2016 Filed: June 23, 2017 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama 36130-2251

More information

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

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B45693 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SUPPLEMENTAL COMPLIANCE REPORT OF GRANT COUNTY, INDIANA January 1, 2014 to December 31, 2014 FILED 01/15/2016

More information

Jefferson County Board of Education

Jefferson County Board of Education Report on the, Alabama October 1, 2014 through September 30, 2015 Filed: May 13, 2016 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama 36130-2251

More information

ANTHONY INDEPENDENT SCHOOL DISTRICT DISTRICT ADMINISTRATIVE BULLETIN #3: CASH RECEIPTS

ANTHONY INDEPENDENT SCHOOL DISTRICT DISTRICT ADMINISTRATIVE BULLETIN #3: CASH RECEIPTS 3.1 DESCRIPTION AND GENERAL OPERATING PROCEDURES 1. Due to the liquid nature of cash, all transactions that involve the collection of cash have to be supported with adequate documentation. Therefore, it

More information

Conecuh County Board of Education

Conecuh County Board of Education Report on the Board of Education, Alabama October 1, 2016 through September 30, 2017 Filed: August 10, 2018 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251

More information

Recommendation: Management should review their year-end procedures for recording assets and liabilities.

Recommendation: Management should review their year-end procedures for recording assets and liabilities. Rushton ACCOUNTING & BUSINESS ADVISORS CERTIFIED PUBLIC ACCOUNTANTS Honorable Chairman and Members of the Board of Commissioners Fannin County, Georgia In planning and performing our audit of the financial

More information

JACKSON PARISH HOSPITAL SERVICE DISTRICT NO. 1

JACKSON PARISH HOSPITAL SERVICE DISTRICT NO. 1 JACKSON PARISH HOSPITAL SERVICE DISTRICT NO. 1 INVESTIGATIVE AUDIT APRIL 8, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

The County of Chester Office of the Controller Internal Audit Department

The County of Chester Office of the Controller Internal Audit Department The County of Chester Office of the Controller Internal Audit Department Audit Report Magisterial District Court 15-1-04 For the year ended December 31, 2006 Valentino F. DiGiorgio, III, Controller AUDIT

More information

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

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B48915 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SUPPLEMENTAL COMPLIANCE REPORT OF CITY OF LAWRENCE MARION COUNTY, INDIANA January 1, 2015 to December

More information

Town of Potsdam. Justice Court. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2009 August 5, M-14

Town of Potsdam. Justice Court. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2009 August 5, M-14 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Potsdam Justice Court Report of Examination Period Covered: January 1, 2009 August 5, 2013 2014M-14

More information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Mercer Vicinage

Judiciary Administrative Office of the Courts Superior Court of New Jersey Mercer Vicinage New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Mercer Vicinage July 1, 2001 to June 30,

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

INTERNAL CONTROL TOOL KIT FOR MUNICIPAL GOVERNMENTS

INTERNAL CONTROL TOOL KIT FOR MUNICIPAL GOVERNMENTS 2016 INTERNAL CONTROL TOOL KIT FOR MUNICIPAL GOVERNMENTS KAY H STEGALL CPA, CGFM, MBA SHAREE BREWER CPA, CGFM, CFE MTAS FINANCE AND ACCOUNTING CONSULTANTS MTAS Institute for Public Service INTRODUCTON

More information

Comprehensive Annual Financial Report (CAFR) State of Alabama Montgomery, Alabama October 1, 2011 through September 30, 2012

Comprehensive Annual Financial Report (CAFR) State of Alabama Montgomery, Alabama October 1, 2011 through September 30, 2012 Report on the Comprehensive Annual Financial Report (CAFR) State of Alabama Montgomery, Alabama October 1, 2011 through September 30, 2012 Filed: May 17, 2013 Department of Examiners of Public Accounts

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

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

More information

REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT TAXES

REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT TAXES REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT - 2006 TAXES For The Period July 29, 2006 Through December 31, 2006 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA

More information

Birmingham City Board of Education

Birmingham City Board of Education Report on the Board of Education Jefferson County, Alabama October 1, 2008 through September 30, 2009 Filed: June 25, 2010 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O.

More information

Town of Rosendale. Justice Court. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 December 31, M-232

Town of Rosendale. Justice Court. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 December 31, M-232 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Rosendale Justice Court Report of Examination Period Covered: January 1, 2012 December 31, 2013 2014M-232

More information

REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT TAXES

REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT TAXES REPORT OF THE AUDIT OF THE FORMER PERRY COUNTY SHERIFF S SETTLEMENT - 2005 TAXES July 28, 2006 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404

More information

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

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B44197 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SUPPLEMENTAL COMPLIANCE REPORT OF CITY OF EVANSVILLE VANDERBURGH COUNTY, INDIANA January 1, 2013 to

More information

Audit Report 2018-A-0011 Town of Glen Ridge Revenue and Credit Cards

Audit Report 2018-A-0011 Town of Glen Ridge Revenue and Credit Cards PALM BEACH COUNTY John A. Carey Inspector General Inspector General Accredited Enhancing Public Trust in Government Audit Report Town of Glen Ridge Revenue and Credit Cards July 16, 2018 Insight Oversight

More information

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

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

More information

VILLAGE OF LITHOPOLIS FAIRFIELD COUNTY, OHIO

VILLAGE OF LITHOPOLIS FAIRFIELD COUNTY, OHIO Financial Statements (Audited) For The Years Ended December 31, 2004 and 2003 Members of Council and Mayor Village of Lithopolis 33 North Market Street P. O. Box 278 Lithopolis, Ohio 43136-0278 We have

More information

Calhoun County Board of Education

Calhoun County Board of Education Report on the Board of Education, Alabama October 1, 2016 through September 30, 2017 Filed: June 22, 2018 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

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

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

More information

Internal Controls: Theft Prevention Ashley Kennedy

Internal Controls: Theft Prevention Ashley Kennedy I. Introduction a. Theft does happen, and you can be blamed for it b. Identify the key things that can happen and implicate you for theft II. Procedures a. Defining Policies versus Procedures b. Need to

More information

The County of Chester Office of the Controller Internal Audit Department

The County of Chester Office of the Controller Internal Audit Department The County of Chester Office of the Controller Internal Audit Department Audit Report Magisterial District Court 15-3-01 For the year ended December 31, 2009 Valentino F. DiGiorgio, III, Controller AUDIT

More information

Coffee County Board of Education

Coffee County Board of Education Report on the, Alabama October 1, 2016 through September 30, 2017 Filed: June 8, 2018 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama 36130-2251

More information

Town of Lockport. Justice Court. Report of Examination. Period Covered: January 1, 2016 October 11, M-36

Town of Lockport. Justice Court. Report of Examination. Period Covered: January 1, 2016 October 11, M-36 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 Lockport Justice Court Report of Examination Period Covered: January 1,

More information

ORANGE VILLAGE CUYAHOGA COUNTY REGULAR AUDIT

ORANGE VILLAGE CUYAHOGA COUNTY REGULAR AUDIT REGULAR AUDIT FOR THE YEAR ENDED DECEMBER 31, 2009 TABLE OF CONTENTS TITLE PAGE Cover Letter... 1 Independent Accountants Report... 3 Combined Statement of Cash Receipts, Cash Disbursements, and Changes

More information

Macon County Board of Education

Macon County Board of Education Report on the Board of Education, Alabama October 1, 2014 through September 30, 2015 Filed: June 24, 2016 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

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 CLERK'S OVERALL COLLECTION PROCESS Ken Burke, CPA* Clerk of the Circuit Court Ex Officio County Auditor Robert W. Melton, CPA*, CIA, CFE Chief

More information

The Board of Directors Government of Guam Retirement Fund

The Board of Directors Government of Guam Retirement Fund Report on Compliance and Internal Control over Financial Reporting Based on an Audit of Financial Statements Performed in Accordance With Government Auditing Standards The Board of Directors Government

More information

Marshall County Commission

Marshall County Commission Report on the Commission, Alabama October 1, 2003 through September 30, 2004 Filed: October 28, 2005 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

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

FAYETTEVILLE POLICIES AND PROCEDURES 306.0

FAYETTEVILLE POLICIES AND PROCEDURES 306.0 FAYETTEVILLE POLICIES AND PROCEDURES 306.0 Cash Handling Procedures The handling of University monies requires that certain basic procedures be followed precisely at all times. Procedures for the handling

More information

St. Clair County Board of Education

St. Clair County Board of Education Report on the, Alabama October 1, 2015 through September 30, 2016 Filed: June 30, 2017 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama 36130-2251

More information

CASH HANDLING POLICIES

CASH HANDLING POLICIES CASH HANDLING POLICIES Administered by the Skagit County Treasurer Revised May 8, 2017 Policy TABLE OF CONTENTS I. Mandatory training for Cash Handlers 3 II. Temporary Employees as Cash Handlers 4 III.

More information

University System of Maryland Coppin State University

University System of Maryland Coppin State University Audit Report University System of Maryland Coppin State University November 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up

More information

Refunds & Adjustments

Refunds & Adjustments Refunds & Adjustments Presented by Jonathan Golden, Justice Court Fund Wendy Bolton, Justice Court Fund 1 Refunds Court Orders Today s Presentation Local Court Order/Coram Nobis Superior Court Order Refunds

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

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

REQUEST FOR PROPOSAL

REQUEST FOR PROPOSAL REQUEST FOR PROPOSAL NOTICE IS HEREBY GIVEN that the Board of County Commissioners of Skagit County, Washington will receive sealed requests for proposal and publicly open them on or about 2:30 p.m. on

More information

VILLAGE OF NEW KNOXVILLE AUGLAIZE COUNTY TABLE OF CONTENTS. Cover Letter...1. Independent Accountants Report... 3

VILLAGE OF NEW KNOXVILLE AUGLAIZE COUNTY TABLE OF CONTENTS. Cover Letter...1. Independent Accountants Report... 3 VILLAGE OF NEW KNOXVILLE TABLE OF CONTENTS TITLE PAGE Cover Letter....1 Independent Accountants Report... 3 Combined Statement of Cash Receipts, Cash Disbursements, and Changes in Fund Cash Balances -

More information

CHAMPAIGN COUNTY AGRICULTURAL SOCIETY CHAMPAIGN COUNTY TABLE OF CONTENTS. Cover Letter Independent Accountants Report... 3

CHAMPAIGN COUNTY AGRICULTURAL SOCIETY CHAMPAIGN COUNTY TABLE OF CONTENTS. Cover Letter Independent Accountants Report... 3 CHAMPAIGN COUNTY AGRICULTURAL SOCIETY CHAMPAIGN COUNTY TABLE OF CONTENTS TITLE PAGE Cover Letter... 1 Independent Accountants Report... 3 Statement of Cash Receipts, Cash Disbursements, and Changes in

More information

MICHIGAN ASSOCIATION OF COUNTY TREASURERS Summer Conference Amway Grand Hotel Grand Rapids, Michigan. August 10, 1998

MICHIGAN ASSOCIATION OF COUNTY TREASURERS Summer Conference Amway Grand Hotel Grand Rapids, Michigan. August 10, 1998 MICHIGAN ASSOCIATION OF COUNTY TREASURERS Summer Conference Amway Grand Hotel Grand Rapids, Michigan August 10, 1998 County Treasurer's Responsibility for Trust Accounts Prepared by Richard L. Baldermann,

More information

NEW ORLEANS TRAFFIC COURT

NEW ORLEANS TRAFFIC COURT Financial Statements as of December 31, 2013 and for the Year Then Ended and Independent Auditors' Report and Supplementary Information and Other Independent Auditors' Report TABLE OF CONTENTS Page INDEPENDENT

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

State Capitol Building Des Moines, Iowa

State Capitol Building Des Moines, Iowa OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0006 Mary Mosiman, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact: Mary

More information

B STATE ton Street CITY OF. January 1, 2014 FILED 06/13/2016

B STATE ton Street CITY OF. January 1, 2014 FILED 06/13/2016 B46436 STATE BOARD OF ACCOUNTS 302 West Washingt ton Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SUPPLEMENTALL COMPLIANCE REPORT OF CITY OF LOGANSPORT CASS COUNTY, INDIANA January 1, 2014 to December

More information

Date: 5/22/2017. Scope: 1/1/12 3/31/17 **Our original audit scope was 1/1/15 12/31/16 but was extended after initial review**

Date: 5/22/2017. Scope: 1/1/12 3/31/17 **Our original audit scope was 1/1/15 12/31/16 but was extended after initial review** Date: 5/22/2017 This audit was requested by Acting District Attorney Bokelman via an email on March 12 th, 2017. The Acting DA Bokelman specifically asked for an audit of the District Attorney s Special

More information

The County of Chester Office of the Controller Internal Audit Department

The County of Chester Office of the Controller Internal Audit Department The County of Chester Office of the Controller Internal Audit Department Audit Report Magisterial District Court 15-1-01 For the year ended December 31, 2009 Valentino F. DiGiorgio, III, Controller AUDIT

More information

CASH ACCOUNTING MANUAL

CASH ACCOUNTING MANUAL Auditor-Controller & Treasurer-Tax Collector March 2011 1. INTRODUCTION... 4 1.1. Purpose of manual... 4 1.2. Applicability of manual... 4 1.3. Using the manual... 4 2. AUTHORITY AND RESPONSIBILITY...

More information

One Technology Court, Montgomery, Alabama Telephone: Bid Invitation 874 Maritime Training Center Vending Services

One Technology Court, Montgomery, Alabama Telephone: Bid Invitation 874 Maritime Training Center Vending Services One Technology Court, Montgomery, Alabama 36116 Telephone: 334-242-4158 Ed Castile Director Don Carson Business Manager Bid Invitation 874 Maritime Training Center Vending Services Bid Must Be Received

More information

State of New Mexico Village of Cloudcroft Annual Financial Report June 30, 2014

State of New Mexico Village of Cloudcroft Annual Financial Report June 30, 2014 www.acgsw.com State of New Mexico Annual Financial Report June 30, 2014 Alamogordo Albuquerque Carlsbad Clovis Hobbs Roswell Lubbock, TX STATE OF NEW MEXICO VILLAGE OF CLOUDCROFT ANNUAL FINANCIAL REPORT

More information

Hull & Company, LLC Tampa Bay Branch PRODUCER AGREEMENT

Hull & Company, LLC Tampa Bay Branch PRODUCER AGREEMENT Hull & Company, LLC Tampa Bay Branch PRODUCER AGREEMENT THIS PRODUCER AGREEMENT (this Agreement ), dated as of, 20, is made and entered into by and between Hull & Company, LLC, a Florida corporation (

More information

Peter M. Guilfoyle Assistant State Auditor July 30, 1997

Peter M. Guilfoyle Assistant State Auditor July 30, 1997 The Honorable Deborah T. Poritz Chief Justice of the Supreme Court The Honorable Christine Todd Whitman Governor of New Jersey The Honorable Donald T. DiFrancesco President of the Senate The Honorable

More information

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015 FINANCIAL STATEMENTS For the Year Ended November 30, 2015 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

Justice of the Peace. Precinct 2

Justice of the Peace. Precinct 2 Justice of the Peace Precinct 2 2014 Cases; 2013-2015 HR Haley Avriett, Lyndsey Davis, Bess Woody 9/20/2016 TABLE OF CONTENTS Executive Summary 3 Background 3 Audit Procedures 4 Observations and Findings

More information

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF For The Year Ended December 31, 2007 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE

More information

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

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

More information

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016 FINANCIAL STATEMENTS For the Year Ended November 30, 2016 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

ALABAMA LICENSING OFFICIALS CONFERENCE JANUARY 17, 2019

ALABAMA LICENSING OFFICIALS CONFERENCE JANUARY 17, 2019 ALABAMA LICENSING OFFICIALS CONFERENCE JANUARY 17, 2019 David Howell, Assistant Director Examiners of Public Accounts County Audit Division (334) 242-9200 Welcome New Officials! DEPARTMENT OF EXAMINERS

More information

PENALTY AND INTEREST PROVISIONS FOR TAXES ADMINISTERED BY THE FLORIDA DEPARTMENT OF REVENUE

PENALTY AND INTEREST PROVISIONS FOR TAXES ADMINISTERED BY THE FLORIDA DEPARTMENT OF REVENUE PENALTY AND INTEREST PROVISIONS FOR TAXES ADMINISTERED BY THE FLORIDA DEPARTMENT OF REVENUE UPDATED JANUARY 2016 GT-400130 R.01/16 COMMUNICATIONS SERVICES TAX Failure to Timely File Return or Pay Tax 10%

More information

VILLAGE OF BRADY LAKE PORTAGE COUNTY TABLE OF CONTENTS. Report of Independent Accountants... 1

VILLAGE OF BRADY LAKE PORTAGE COUNTY TABLE OF CONTENTS. Report of Independent Accountants... 1 TABLE OF CONTENTS TITLE PAGE Report of Independent Accountants... 1 Combined Statement of Cash Receipts, Cash Disbursements, and Changes in Fund Cash Balances - All Governmental and Similar Fiduciary Fund

More information

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT This Agreement, made between Group Health Inc., having its principal office at 55 Water Street, New York, NY 10041 ("GHI"), and, having its principal office

More information

TITLE II ADMINISTRATIVE REGULATIONS

TITLE II ADMINISTRATIVE REGULATIONS TITLE II ADMINISTRATIVE REGULATIONS CHAPTER 18 CASH HANDLING POLICY 18.01 Purpose The Cash Handling Policy was established for the purpose of ensuring adequate internal controls to account for the handling

More information

Accounts Receivable and Debt Collection Processes. Internal Controls and Compliance Audit

Accounts Receivable and Debt Collection Processes. Internal Controls and Compliance Audit This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2012

CITY OF GLENCOE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2012 TABLE OF CONTENTS DECEMBER 31, 2012 INTRODUCTORY SECTION CITY OFFICIALS 1 FINANCIAL SECTION INDEPENDENT AUDITORS REPORT 2

More information

Village of Riverside

Village of Riverside O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village of Riverside Treasurer s Misappropriation of Funds Report of Examination Period Covered: August 1,

More information

CONTRACT REQUEST FORM

CONTRACT REQUEST FORM CONTRACT REQUEST FORM PLEASE COMPLETELY FILL OUT ALL FIELDS AND INCLUDE A COPY OF YOUR INSURANCE LICENSE, DRIVERS LICENSE, E&O INSURANCE AND A VOIDED CHECK. Once you have completed the contract please

More information

Coffee County Board of Education

Coffee County Board of Education Report on the, Alabama October 1, 2015 through September 30, 2016 Filed: June 2, 2017 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama 36130-2251

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

CITY OF PATASKALA LICKING COUNTY REGULAR AUDIT

CITY OF PATASKALA LICKING COUNTY REGULAR AUDIT CITY OF PATASKALA LICKING COUNTY REGULAR AUDIT YEAR ENDED DECEMBER 31, 1999 CITY OF PATASKALA LICKING COUNTY TABLE OF CONTENTS TITLE PAGE Report of Independent Accountants... 1 General Purpose Financial

More information

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-32. Cattaraugus County. Onoville Marina and Probation Department

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-32. Cattaraugus County. Onoville Marina and Probation Department DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-32 Cattaraugus County Onoville Marina and Probation Department SEPTEMBER 2018 Contents Report Highlights.............................

More information

MANAGEMENT LETTER. Noncompliance Findings

MANAGEMENT LETTER. Noncompliance Findings MANAGEMENT LETTER City of Macedonia 9691 Valley View Road Macedonia, Ohio 44056 To the City Council: We have audited the financial statements of the City of Macedonia,, Ohio, (the City) in accordance with

More information

REVIEW OF VIRGINIA COURTS MANAGEMENT OF UNPAID FINES AND COSTS SPECIAL REPORT

REVIEW OF VIRGINIA COURTS MANAGEMENT OF UNPAID FINES AND COSTS SPECIAL REPORT REVIEW OF VIRGINIA COURTS MANAGEMENT OF UNPAID FINES AND COSTS SPECIAL REPORT NOVEMBER 20, 2000 AUDIT SUMMARY The Auditor of Public Accounts has reviewed the management of unpaid fines, fees, and costs

More information

Village of Dobbs Ferry, New York

Village of Dobbs Ferry, New York Financial Statements and Supplementary Information Year Ended May 31, 2015 Table of Contents Page No. Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements Government-wide

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

(Go to this link to do your own docket check)

(Go to this link to do your own docket check) SIDP page 1 of 6 IN THE ATHENS COUNTY MUNICIPAL COURT ATHENS OHIO Selective Intervention Diversion Program Contract I,, am a first time offender charged with a non-violent misdemeanor offense. I ask to

More information

Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq.

Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq. TREASURY- TAXATION DIVISION OF TAXATION Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq. Emergency New Rule Adopted and Concurrent Proposed Rule Authorized: April

More information

Magisterial District Court

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

More information

County of Chester Office of the Clerk of Courts and the Office of Adult Probation

County of Chester Office of the Clerk of Courts and the Office of Adult Probation County of Chester Office of the Clerk of Courts and the Office of Adult Probation Annual Financial Statement Audit Norman MacQueen, Controller OFFICE OF THE ANNUAL FINANCIAL STATEMENT AUDIT AS OF DECEMBER

More information