Loudoun County Motor Vehicle Decal Program Assessment

Size: px
Start display at page:

Download "Loudoun County Motor Vehicle Decal Program Assessment"

Transcription

1 Loudoun County Motor Vehicle Decal Program Assessment Department of Management & Budget

2 Board Direction Revenue impacts of discontinuation Collection rate impacts of discontinuation or alternate program Details of comparator jurisdictions programs Opportunities for program improvement via technology, efficiencies, etc. Coordinate with the Treasurer and Sheriff 2

3 Main Types of Non-Compliance Non-registration: Failure to properly register with the DMV or County. This prevents the County from levying personal property tax. DMV noncompliance could last up to 2 years (registration limit) and would require special effort after that time. Delinquency: The vehicle is registered, but owner fails to pay property tax in a timely manner. 3

4 Vehicle Decal Cost-Effectiveness Tradeoff Enforcement cost < Revenue generated Budgeted cost of program Time and effort cost to residents Lack of appropriate data precludes a statistical test of program effectiveness 4

5 Project Fairness Assessment Factors & Assumptions 1. Only new residents fail to register their vehicle with the County. 2. The average vehicle value of new residents is equal to the County-wide average of approximately $11, Vehicles depreciate at 8 percent per year. 4. The personal property tax rate is $4.20 per $100 of value; the local license fee is $25; and Loudoun still receives the State s personal property tax reimbursement of $48 million. 5

6 Project Fairness Assessment Factors & Assumptions 5. 7 percent of County residents are new which implies 21,000 unregistered vehicles out of approximately 300,000 vehicles total (excluding those in incorporated towns). 6. Failure to register in the first year of residence (assumed to span 6 months on average) implies failure to register in the second year as well. 7. Absent the decal requirement with active surveillance, the unregistered vehicles will not be detected by other measures (i.e., DMV information). 8. The 12,000 vehicles per year currently detected by Project Fairness represents the number of non-registered vehicles (which is 57 percent of the new-resident vehicle total). 6

7 Revenue Impact Previous assumptions imply $5.2 million revenue loss over 2 years but this is likely overstated because: Other enforcement measures exist (DMV exchange, tenant lists) Only 20% of vehicles register with DMV for 2 years Some cited vehicles were within the grace period Project Fairness metrics suggest average vehicle value less than $11K Actual revenue exposure probably closer to $1M, implying marginal cost-effectiveness if reasonable value imputed to resident time. 7

8 Findings: Comparator Jurisdictions Jurisdictions that eliminated decals: Reported no material impact on tax payment delinquency rates Did not conduct formal cost-benefit analyses before removing program Retained local license fee Jurisdictions that retained decals: Retained the program due to their effectiveness for unregistered vehicles Cited higher than average percentage of new residents 8

9 Other Loudoun Enforcement Mechanisms Detection/Deterrence Tip Line (ongoing) Tenant Lists (annually) DMV Download (weekly) PCI-to-PCI notification Fines/Delinquency Interest Statutory Assessment Collection Warning, ticketing DMV Stop/Hold Vehicle Booting and Impoundment Garnishments Civil Action 9

10 Conclusions Likely revenue loss from Project Fairness and decal elimination is modest. Other current enforcement mechanisms should be continued and potentially increased. County could investigate other enforcement mechanisms. Probably advisable to enable citizens to report vehicles suspected of non-compliance and to investigate vehicles reported. License plate scanners are not used to enforce tax compliance; 2013 Attorney General opinion questions legality of collecting and retaining scanner data outside of a criminal investigation. 10

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: July 20, 2017 # 10k SUBJECT: ELECTION DISTRICT: FINANCE/GOVERNMENT OPERATIONS AND ECONOMIC DEVELOPMENT COMMITTEE REPORT: Vehicle Decal

More information

Establishing a new account:

Establishing a new account: 221 S. Nursery Avenue, Purcellville VA 20132 540 338 7093 Hours 8 a.m. 5 p.m. By requesting utility service from the Town of Purcellville, the customer agrees to comply with all local ordinances concerning

More information

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

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

More information

(continued on reverse)

(continued on reverse) FOR OFFICE USE ONLY: ACCOUNT NUMBER: PROCESSED BY: DATE: Welcome to the Port of Hood River BreezeBy prepaid electronic tolling system. Please complete this application form, sign, and return it to the

More information

Section V GENERAL GOVERNMENT

Section V GENERAL GOVERNMENT Summary Section V GENERAL GOVERNMENT The County s General Government function includes all expenditures for the administrative branch of county government. Services in this category are provided by the

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

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

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

More information

An Act ENROLLED SENATE. Senate. and. Walker of the House

An Act ENROLLED SENATE. Senate. and. Walker of the House An Act ENROLLED SENATE BILL NO. 359 By: Brooks and Jech of the Senate and Walker of the House An Act relating to motor vehicle insurance; creating the Uninsured Vehicle Enforcement Program; authorizing

More information

QUARTERLY PAYMENT OF TRUCK REGISTRATION FEES QUARTERLY PAY REGISTRATION

QUARTERLY PAYMENT OF TRUCK REGISTRATION FEES QUARTERLY PAY REGISTRATION QUARTERLY PAYMENT OF TRUCK REGISTRATION FEES QUARTERLY PAY REGISTRATION JULY 2013; KEYWORDS Quarter Pay Quarterly Pay STATUTES, (KSA) 8-141 8-143a 8-173 NEW WHEN IS THIS FUNCTION USED Back With the exception

More information

Section XIII STAFFING

Section XIII STAFFING Section XIII STAFFING Authorized Personnel Garfield County s total headcount is, a net decrease of 1 position from 2013. Staffing levels remain stable after significant reductions in 2010 2011. Authorized

More information

Fraudulent Check, Credit Card Fraud and ID Theft Guide

Fraudulent Check, Credit Card Fraud and ID Theft Guide Fraudulent Check, Credit Card Fraud and ID Theft Guide COLLECTING BAD CHECKS The police involvement in bad check cases is for the sole purpose of investigating the incident to determine whether or not

More information

ATKINSON POLICE DEPARTMENT POLICY AGREEMENT. Town of Atkinson Wrecker Service Agreement

ATKINSON POLICE DEPARTMENT POLICY AGREEMENT. Town of Atkinson Wrecker Service Agreement ATKINSON POLICE DEPARTMENT POLICY AGREEMENT SUBJECT: PURPOSE OF POLICY: Town of Atkinson Wrecker Service Agreement To establish requirements of wrecker services used by the Town of Atkinson. TABLE OF CONTENTS:

More information

Our Mission: To provide Arlington County residents and businesses with high quality service in meeting their tax obligations.

Our Mission: To provide Arlington County residents and businesses with high quality service in meeting their tax obligations. Ingrid H. Morroy, Commissioner of Revenue 2100 CLARENDON BLVD., SUITE 200, ARLINGTON, VA 22201 703-228-3033 revenue@arlingtonva.us Our Mission: To provide Arlington County residents and businesses with

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

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

Lac qui Parle County Job Description

Lac qui Parle County Job Description Lac qui Parle County Job Description Job Title: Deputy ATC Office Support Specialist Department: County Auditor-Treasurer-Coordinator Reports to: Supervises: Job Type: Auditor-Treasurer-Coordinator, Property

More information

Audit Report. Public Works. Public Parking Services Division ~ Collection of Parking Citation Fees. August City Manager Scott C.

Audit Report. Public Works. Public Parking Services Division ~ Collection of Parking Citation Fees. August City Manager Scott C. Audit Report Public Works Public Parking Services Division ~ Collection of Parking Citation Fees August 2013 AU14-02 City Manager Scott C. Barber Internal Audit Manager Cheryl L. Johannes Office of the

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2010 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE (502)

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2011 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

FURTHER RESOVED, the Mayor is hereby authorized to execute all documents necessary or appropriate to accomplish the purpose of this resolution.

FURTHER RESOVED, the Mayor is hereby authorized to execute all documents necessary or appropriate to accomplish the purpose of this resolution. March 11, 2014 3 RESOLUTION CONSIDERING APPROVING A USE AND DISSEMINATION AGREEMENT WITH THE NYS POLICE FOR USE OF TRACS (TRAFFIC AND CRIMINAL SOFTWARE) RESOLVED, that the Village of Rye Brook Village

More information

A Resident s Guide to the Cook County Budget

A Resident s Guide to the Cook County Budget A Resident s Guide to the Cook County Budget President s Recommended Cook County FY 2018 Budget Commissioner Bridget Gainer Cook County Board 10 th District 118 N. Clark, Rm 567 312-603-4210 info@bridgetgainer.com

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

STATE OF NEVADA. DEPARTMENT OF MOTOR VEHICLES MOTOR CARRIER DIVISION 555 Wright Way Carson City, NV 89711

STATE OF NEVADA. DEPARTMENT OF MOTOR VEHICLES MOTOR CARRIER DIVISION 555 Wright Way Carson City, NV 89711 Brian Sandoval Governor STATE OF NEVADA Troy Dillard Director DEPARTMENT OF MOTOR VEHICLES MOTOR CARRIER DIVISION 555 Wright Way Carson City, NV 89711 Dear Prospective Dealer: Enclosed is an application

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2008 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE

More information

Nicole Galloway, CPA

Nicole Galloway, CPA Office of Missouri State Auditor Nicole Galloway, CPA Ste. Genevieve County Report No. 2017-058 June 2017 auditor.mo.gov Nicole Galloway, CPA Missouri State Auditor June 2017 CITIZENS SUMMARY Findings

More information

Board of County Supervisors; 4.4% Human Rights Office; 0.7%

Board of County Supervisors; 4.4% Human Rights Office; 0.7% Prince William Self- Insurance Group; 8.6% Unemployment Insurance Reserve; 0.1% Board of County Supervisors; 4.4% Executive Management; 3.9% Audit Services; 1.0% County Attorney; 4.1% General Registrar;

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2015 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE (502)

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

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

DEPARTMENT OF JUSTICE

DEPARTMENT OF JUSTICE Highlights Highlights of a review of fines receivable by the Department of Justice, Fines Administration Division, during the period 1 April 2004 to 31 March 2008. Why our Office Did this Review The objectives

More information

BILL NO AN ORDINANCE PERTAINING TO MANAGEMENT OF ACCOUNTS RECEIVABLE AND PROVIDING FOR OTHER MATTERS PROPERLY RELATING THERETO.

BILL NO AN ORDINANCE PERTAINING TO MANAGEMENT OF ACCOUNTS RECEIVABLE AND PROVIDING FOR OTHER MATTERS PROPERLY RELATING THERETO. BILL NO. 9-18-18-1 SUMMARY - An Ordinance pertaining to management of accounts receivable. ORDINANCE NO. 4634 -------------- (of Clark County, Nevada) AN ORDINANCE PERTAINING TO MANAGEMENT OF ACCOUNTS

More information

Proposed FY 2013 Budget. Chamber of Commerce Government Affairs Committee March 14, 2012

Proposed FY 2013 Budget. Chamber of Commerce Government Affairs Committee March 14, 2012 Proposed FY 2013 Budget Chamber of Commerce Government Affairs Committee March 14, 2012 Proposed Real Estate Tax Rate Proposed FY 13 Budget Tax Rate = $1.215 Increases by $9.17 per month over FY 12 or

More information

ACADEMIC UROLOGY OF PA, LLC.

ACADEMIC UROLOGY OF PA, LLC. ACADEMIC UROLOGY OF PA, LLC. NOTICE OF PRIVACY PRACTICES Effective date: September 23, 2013 THIS NOTICE DESCRIBES HOW MEDICAL INFORMATION ABOUT YOU MAY BE USED AND DISCLOSED AND HOW YOU CAN GET ACCESS

More information

THE COUNTY OF COOK. Competition and Cooperation: Cross-Jurisdictional Issues and Tobacco Taxes

THE COUNTY OF COOK. Competition and Cooperation: Cross-Jurisdictional Issues and Tobacco Taxes THE COUNTY OF COOK Competition and Cooperation: Cross-Jurisdictional Issues and Tobacco Taxes Table of Contents 1. County s FY2015 Budgeted Revenue and Expenses 2. County s Home Rule Taxes 3. Geographical

More information

The Honorable Cynthia Newbille Chair of the Finance and Economic Development Committee. The Honorable Members of City Council

The Honorable Cynthia Newbille Chair of the Finance and Economic Development Committee. The Honorable Members of City Council TO: The Honorable Mayor Levar M. Stoney The Honorable Cynthia Newbille Chair of the Finance and Economic Development Committee The Honorable Members of City Council Lincoln Saunders, Chief of Staff, Office

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2016 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE (502)

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

Village/Town of Mount Kisco

Village/Town of Mount Kisco O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village/Town of Mount Kisco Parking Ticket Collections Report of Examination Period Covered: June 1, 2011

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA PITT COUNTY- CITY OF GREENVILLE AIRPORT AUTHORITY FISCAL CONTROL AUDIT OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR PITT COUNTY - CITY OF GREENVILLE AIRPORT AUTHORITY

More information

NYS BOARD OF REAL PROPERTY SERVICES

NYS BOARD OF REAL PROPERTY SERVICES NYS BOARD OF REAL PROPERTY SERVICES RP- 467 (11/09) LP APPLICATION FOR PARTIAL TAX EXEMPTION FOR REAL PROPERTY OF SENIOR CITIZENS (AND FOR ENHANCED SCHOOL TAX RELIEF (STAR) EXEMPTION) NOTE: General information

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 Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland Audit Report Office of the Clerk of Circuit Court Carroll County, Maryland September 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

2015 FEE SCHEDULE Adopted February 3, 2015 Redwood County Fee Schedule Adopted by the Redwood County Board of Commissioners Effective

2015 FEE SCHEDULE Adopted February 3, 2015 Redwood County Fee Schedule Adopted by the Redwood County Board of Commissioners Effective 2015 FEE SCHEDULE Adopted February 3, 2015 Redwood County Fee Schedule Adopted by the Redwood County Board of Commissioners Effective February 3, 2015 AUDITOR-TREASURER 507-637-4013 Prepare Auditor s Certificate

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. Resolution for Personal Property Tax Relief (PPTR) for Tax Year 2016

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. Resolution for Personal Property Tax Relief (PPTR) for Tax Year 2016 BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: March 1, 2016 #4 SUBJECT: ELECTION DISTRICT: Resolution for Personal Property Tax Relief (PPTR) for Tax Year 2016 Countywide CRITICAL

More information

Budgeted Funds & Purposes

Budgeted Funds & Purposes Budgeted Funds & Purposes General Fund 001 General is used to account for all financial resources applicable to the general operations of County government, which are not accounted for in other funds.

More information

NC General Statutes - Chapter 159 Article 3 1

NC General Statutes - Chapter 159 Article 3 1 SUBCHAPTER III. BUDGETS AND FISCAL CONTROL. Article 3. The Local Government Budget and Fiscal Control Act. Part 1. Budgets. 159-7. Short title; definitions; local acts superseded. (a) This Article may

More information

NC General Statutes - Chapter 97 Article 4 1

NC General Statutes - Chapter 97 Article 4 1 Article 4. North Carolina Self-Insurance Security Association. 97-130. Definitions. As used in this Article: (1) "Association" means the North Carolina Self-Insurance Security Association established by

More information

PERSONAL PROPERTY TAX RELIEF ACT SPECIAL REVIEW SEPTEMBER 2004

PERSONAL PROPERTY TAX RELIEF ACT SPECIAL REVIEW SEPTEMBER 2004 PERSONAL PROPERTY TAX RELIEF ACT SPECIAL REVIEW SEPTEMBER 2004 EXECUTIVE SUMMARY We have completed our study of the Personal Property Tax Relief Act (the Act) as amended by Chapter 1 of the Act of Assembly

More information

Fund Organizational Chart

Fund Organizational Chart Fund Organizational Chart General Fund 1100 BOARD OF SUPERVISORS GOVERNMENTAL FUNDS Special Revenue Funds Capital Project Funds 1410 1420 PROPRIETARY FUNDS ELECTED DEPARTMENTS CLERK OF THE BOARD HEALTH

More information

Session of HOUSE BILL No By Committee on Taxation 1-30

Session of HOUSE BILL No By Committee on Taxation 1-30 Session of 0 HOUSE BILL No. By Committee on Taxation -0 0 0 0 AN ACT concerning property taxation; relating to distribution of taxes paid under protest; amending K.S.A. 0 Supp. -00 and repealing the existing

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

STATE OF NEVADA DEPARTMENT OF HEALTH AND HUMAN SERVICES DIVISION OF WELFARE AND SUPPORTIVE SERVICES

STATE OF NEVADA DEPARTMENT OF HEALTH AND HUMAN SERVICES DIVISION OF WELFARE AND SUPPORTIVE SERVICES STATE OF NEVADA DEPARTMENT OF HEALTH AND HUMAN SERVICES DIVISION OF WELFARE AND SUPPORTIVE SERVICES AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 6 Background... 6 Facilities

More information

REDWOOD COUNTY FEE SCHEDULE 2016 FEE SCHEDULE. Adopted. December 15, Redwood County Fee Schedule

REDWOOD COUNTY FEE SCHEDULE 2016 FEE SCHEDULE. Adopted. December 15, Redwood County Fee Schedule 2016 FEE SCHEDULE Adopted December 15, 2015 Redwood County Fee Schedule Adopted by the Redwood County Board of Commissioners Effective January 1, 2016 Revised 6-21-16 NSF Checks are subject to a service

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 21, 2009 DATE: February 1, 2009 SUBJECT: Request to advertise a public hearing on proposed amendments to Chapter 27 (Miscellaneous

More information

King County Fire Protection District No. 27

King County Fire Protection District No. 27 Financial Statements Audit Report King County Fire Protection District No. 27 For the period January 1, 2015 through December 31, 2017 Published November 5, 2018 Report No. 1022490 Office of the Washington

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

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FLORIDA COURTS E-FILING AUTHORITY TALLAHASSEE, FLORIDA JUNE 30, 2018

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FLORIDA COURTS E-FILING AUTHORITY TALLAHASSEE, FLORIDA JUNE 30, 2018 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT TALLAHASSEE, FLORIDA JUNE 30, 2018 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT TALLAHASSEE, FLORIDA JUNE 30, 2018 TABLE OF CONTENTS Independent

More information

Chapter 2 Books, Records, Accounts and Vouchers

Chapter 2 Books, Records, Accounts and Vouchers Public Records Authority Chapter 2 Books, Records, Accounts and Vouchers 1. Ch. 66, Ch. 4 7(26) and 950 CMR 32.01-32.09 regulate access to public records. 2. Public records include all books, papers, maps,

More information

Significant State Statutes. For the Budget Season

Significant State Statutes. For the Budget Season Significant State Statutes For the 2017-2018 Budget Season Every effort has been made to have the State Statutes contained within to be verbatim and to reflect all changes made during the 2017 Legislative

More information

Town of Vernon Appointed Clerk/Treasurer Responsibilities in conjunction with Wisconsin State Statutes and Town of Vernon Ordinances

Town of Vernon Appointed Clerk/Treasurer Responsibilities in conjunction with Wisconsin State Statutes and Town of Vernon Ordinances Town of Vernon Appointed Clerk/Treasurer Responsibilities in conjunction with Wisconsin State Statutes and Town of Vernon Ordinances Town Clerk s Financial Responsibilities Maintain an accurate filing

More information

MILLCREEK, UTAH ORDINANCE NO

MILLCREEK, UTAH ORDINANCE NO MILLCREEK, UTAH ORDINANCE NO. 17-28 AN ORDINANCE OF MILLCREEK ADOPTING A FINAL BUDGET; MAKING APPROPRIATIONS FOR THE SUPPORT OF MILLCREEK FOR THE TIME PERIOD BEGINNING JULY 1, 2017 AND ENDING JUNE 30,

More information

LEE COUNTY, ILLINOIS. Years Ending November 30, 2011 and 2012

LEE COUNTY, ILLINOIS. Years Ending November 30, 2011 and 2012 Forecasted Appropriations Resolution, Forecasted Statements of Estimated Receipts and Disbursements, Forecasted Statement of Estimated Disbursements, Forecasted Schedules of Appropriations and Estimated

More information

Collections of Utility Bills and Recent Developments in the Law of Utility Billing

Collections of Utility Bills and Recent Developments in the Law of Utility Billing VIRGINIA GOVERNMENT FINANCE OFFICERS ASSOCIATION 2010 SPRING CONFERENCE MAY 12-14, 2010 VIRGINIA BEACH, VIRGINIA Collections of Utility Bills and Recent Developments in the Law of Utility Billing B B b

More information

GENERAL TERMS AND CONDITIONS

GENERAL TERMS AND CONDITIONS GENERAL TERMS AND CONDITIONS Page 1 of 9 A. Permit applicants must complete the attached Application Form and keep the required information updated at all times. Along with the Application, the Permittee

More information

Significant State Statutes. For the Budget Season

Significant State Statutes. For the Budget Season Significant State Statutes For the 2016-2017 Budget Season Every effort has been made to have the State Statutes contained within to be verbatim and to reflect all changes made during the 2016 Legislative

More information

Section X STAFFING. Overtime 876,934 3% Health Insurance 8,036,617 22% Retirement 1,223,360 3%

Section X STAFFING. Overtime 876,934 3% Health Insurance 8,036,617 22% Retirement 1,223,360 3% Section X STAFFING Summary In 2012 the total personnel budget will decrease by 1.13% from 2011. This is despite a projected increase in healthcare costs of 10% which will take effect in the middle of the

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

Government Payments What You Need to Know

Government Payments What You Need to Know Government Payments What You Need to Know Issue Brief: CREDIT CARD FEES AND SURCHARGES Updated January 2009 The Government Finance Officers Association (GFOA) supports the use of credit cards for payment

More information

Florida Courts E-Filing Authority Tallahassee, Florida. Financial Statements June 30, 2017 and 2016

Florida Courts E-Filing Authority Tallahassee, Florida. Financial Statements June 30, 2017 and 2016 Florida Courts E-Filing Authority Tallahassee, Florida Financial Statements June 30, 2017 and 2016 C O N T E N T S Page No. Independent Auditor s Report...1 Management s Discussion and Analysis...3 Audited

More information

STATE OF NORTH CAROLINA DEATH BENEFITS

STATE OF NORTH CAROLINA DEATH BENEFITS STATE OF NORTH CAROLINA DEATH BENEFITS To obtain certified copies of registered personal documents, contact Vital Records, P. O. Box 27687, Raleigh, NC 27611, phone (518) 434-5045. STATE DEATH BENEFITS

More information

Division of Accounting -Policies and Procedures Manual Standard Policies and Procedures

Division of Accounting -Policies and Procedures Manual Standard Policies and Procedures Division of Accounting -Policies and Procedures Manual Standard Policies and Procedures 1.0 Purpose In order to protect the rate payers of Englewood Water and Gas (EW&G), standard collection policies must

More information

Commonwealth of Pennsylvania Eugene A. DePasquale - Auditor General Department of the Auditor General

Commonwealth of Pennsylvania Eugene A. DePasquale - Auditor General Department of the Auditor General COLWYN BOROUGH POLICE PENSION PLAN DELAWARE COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD JANUARY 1, 2010 TO DECEMBER 31, 2012 Commonwealth of Pennsylvania Eugene A. DePasquale - Auditor General Department

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

North Carolina Department of Revenue

North Carolina Department of Revenue Michael F. Easley Governor MEMORANDUM North Carolina Department of Revenue Reginald S. Hinton Secretary TO: The Honorable Marc Basnight Senator John H. Kerr, III President Pro Tempore Revenue Laws Study

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 SUITE 500 525 PARK STREET (651) 296-2551 (Voice) (651) 296-4755 (Fax) PATRICIA ANDERSON SAINT PAUL, MN 55103-2139 state.auditor@state.mn.us (E-mail) STATE

More information

GENERAL GOVERNMENT. Treasurer. Department Overview. Department Goals. Recent Accomplishments

GENERAL GOVERNMENT. Treasurer. Department Overview. Department Goals. Recent Accomplishments Treasurer Department Overview The Treasurer is an elected official serving a four-year term. The position is actually the Treasurer / Assessor since the County Assessor consolidated with the Treasurer.

More information

1.99% introductory APR 1 for the first 6 months.

1.99% introductory APR 1 for the first 6 months. Revolving Retail Installment Agreement for Banco Popular / AAdvantage MasterCard Interest Rates and Interest Charges Annual Percentage Rate (APR) for Purchases 1.99% introductory APR 1 for the first 6

More information

Budget "FUN"damentals

Budget FUNdamentals Wally Hardgrove Budget Officer El Paso County Budget and Fiscal Policy This session will focus on providing attendees with a FUN ctional overview of the auditors role and responsibility in the budget process

More information

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards For the Year Ended December 31, 2017 TABLE OF CONTENTS Page INDEPENDENT AUDITOR

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 County Vehicles As of June 30, 2008 Valentino F. DiGiorgio, III, Controller Introduction At the request of the Controller,

More information

WAGE WITHHOLDING FOR DEFAULTED STUDENT LOANS A HANDBOOK FOR EMPLOYERS. Revised June 30, 2008

WAGE WITHHOLDING FOR DEFAULTED STUDENT LOANS A HANDBOOK FOR EMPLOYERS. Revised June 30, 2008 WAGE WITHHOLDING FOR DEFAULTED STUDENT LOANS A HANDBOOK FOR EMPLOYERS Revised June 30, 2008 TABLE of CONTENTS A Letter to Employers..3 The Student Loan Program.4-5 The Basic Steps Employers Follow for

More information

County Budget Form Instruction Manual

County Budget Form Instruction Manual Auditor of Public Accounts County Budget Form Instruction Manual This Manual is provided to assist Nebraska counties in preparing/ completing their Budget Forms in compliance with State Statutes. The information

More information

1

1 1 2 3 4 5 6 Anticipated Income This is the income that your county anticipates to receive in the FY20 budget year County Select your county from the Dropdown box next to County Real Property Info comes

More information

Introduction: Section 2: Management of Purchase Cards

Introduction: Section 2: Management of Purchase Cards Introduction: The Office of Charge Card Management (OCCM) has developed a point by point analysis of S.300, otherwise known as the Charge Card Abuse Prevention Act, in order to illustrate the overlap between

More information

Dollar Bank Secured Credit Card - Variable Rate Line of Credit Agreement - Pricing Information

Dollar Bank Secured Credit Card - Variable Rate Line of Credit Agreement - Pricing Information Dollar Bank Secured Credit Card - Variable Rate Line of Credit Agreement - Pricing Information There are two parts to this Credit Card Agreement: Dollar Bank Pricing Information and the Dollar Bank Customer

More information

1.99% introductory APR 1 for the first 6 months.

1.99% introductory APR 1 for the first 6 months. Interest Rates and Interest Charges Retail Installment Agreement Revolving Accounts Plan for Visa Icon of Banco Popular Annual Percentage Rate (APR) for Purchases 1.99% introductory APR 1 for the first

More information

SCHOOL BOARD ACTION REPORT

SCHOOL BOARD ACTION REPORT SCHOOL BOARD ACTION REPORT DATE: September 12, 2017 FROM: Dr. Larry Nyland, Superintendent LEAD STAFF: Amy Fleming, Accounting Director, ajfleming@seattleschools.org JoLynn Berge, Assistant Superintendent

More information

BARROW COUNTY, GEORGIA REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS IN ACCORDANCE WITH THE OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS

BARROW COUNTY, GEORGIA REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS IN ACCORDANCE WITH THE OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS IN ACCORDANCE WITH THE OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 FOR THE FISCAL YEAR ENDED SEPTEMBER

More information

Group Legal Insurance Certificate and Service Plan

Group Legal Insurance Certificate and Service Plan Group Legal Insurance Certificate and Service Plan Important: For purposes of the Gwinnett County Public Schools certificate, the Policyholder has defined eligible dependents to mean: Children until the

More information

1. Purpose. To provide health and dental insurance to those employees who qualify for coverage.

1. Purpose. To provide health and dental insurance to those employees who qualify for coverage. POLICY 601 BENEFITS HEALTH INSURANCE, DENTAL INSURANCE & COBRA 1. Purpose. To provide health and dental insurance to those employees who qualify for coverage. 2. Coverage. 2.1 The design and selection

More information

State Laws on Collecting Unpaid Tolls. California Vehicle Code may file for civil judgment if > $400 in unpaid penalties and fees

State Laws on Collecting Unpaid Tolls. California Vehicle Code may file for civil judgment if > $400 in unpaid penalties and fees Minimum liability to trigger sanctions California Vehicle Code 40267 may file for civil judgment if > $400 in unpaid penalties and fees Florida F.S.A. 318.18 10 violations within a 36-month period, for

More information

FINANCIAL STATEMENT (Long Form)

FINANCIAL STATEMENT (Long Form) Division Commonwealth of Massachusetts The Trial Court Probate and Family Court Department FINANCIAL STATEMENT (Long Form) INSTRUCTIONS: If your income is less than 75,000.00 annually, you must complete

More information

Terms & Conditions for Online Parking Space Reservations at Cruise Center Steinwerder

Terms & Conditions for Online Parking Space Reservations at Cruise Center Steinwerder Terms & Conditions for Online Parking Space Reservations at Cruise Center Steinwerder Scope 1. Usage of the Online Parking Space Reservation System https:\\parken.cruisegate-hamburg.de and the services

More information

Gallatin County, Montana

Gallatin County, Montana Gallatin County, Montana Infrastructure Effective Government Safety Health Gallatin Culture FINAL OPERATING BUDGET AND CAPITAL EQUIPMENT AND PROJECT BUDGET FOR FISCAL YEAR 2015 2016 COUNTY COMMISSION R.

More information

Magisterial District Court

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

More information

BUDGET ORDINANCE NO. O Part I Operation of County Government

BUDGET ORDINANCE NO. O Part I Operation of County Government BUDGET ORDINANCE BUDGET ORDINANCE NO. O-17-11 A BUDGET ORDINANCE RELATING TO THE FISCAL AFFAIRS OF SPARTANBURG COUNTY MAKING APPROPRIATIONS THEREFORE, LEVYING TAXES FOR THE FISCAL YEAR BEGINNING JULY 1,

More information

Washington State Auditor s Office. Accountability Audit Report. Grant County. Audit Period January 1, 2002 through December 31, Report No.

Washington State Auditor s Office. Accountability Audit Report. Grant County. Audit Period January 1, 2002 through December 31, Report No. Washington State Auditor s Office Accountability Audit Report Audit Period Report No. 65534 Issue Date October 10, 2003 Audit Summary ABOUT THE AUDIT This report contains the results of our independent

More information

TAX OBJECTION COMPLAINT PACKET

TAX OBJECTION COMPLAINT PACKET TAX OBJECTION COMPLAINT PACKET TAX OBJECTION COMPLAINT REQUIREMENTS THAT NEED TO BE MET BEFORE A TAX OBJECTION CAN BE FILED. 1. If a person desires to file a he/she shall pay all of the taxes due within

More information

Motor Vehicle Division Check Kiting Scheme

Motor Vehicle Division Check Kiting Scheme Motor Vehicle Division Check Kiting Scheme 1 Conducted a limited review for the Two Months Ended May 31, 2002. Objectives: Determine that the Tax Assessor/Collector: 1. Adequately documented transactions.

More information

CHAPTER 61A-2 GENERAL

CHAPTER 61A-2 GENERAL CHAPTER 61A-2 GENERAL 61A-2.002 61A-2.004 61A-2.005 61A-2.006 61A-2.007 61A-2.008 61A-2.0081 61A-2.009 61A-2.010 61A-2.011 61A-2.012 61A-2.014 61A-2.015 61A-2.017 61A-2.018 61A-2.019 61A-2.020 61A-2.021

More information