City of New Hope Municipal Court

Size: px
Start display at page:

Download "City of New Hope Municipal Court"

Transcription

1 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 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. 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 Mayor, City Council Members and Administrative Personnel contains an exhibit that presents the mayor, the city council members and administrative personnel. 1 Madison County

6

7 Department of Examiners of Public Accounts SUMMARY Madison County, Alabama October 1, 2007 through April 30, 2009 The receipts, disburses and otherwise accounts for court costs, fines, forfeitures, and other miscellaneous receipts for cases under the Court s jurisdiction. The City of New Hope has a Mayor and five city council members who bear responsibility for decisions that affect city operations. The Honorable Brady Beasley served as Mayor of New Hope for the period November 2004 through November 2008 and the Honorable John Howard will serve as Mayor of New Hope for the period November 2008 through November Exhibit 1 lists the names and addresses of the Mayor and Council members for the examination period October 1, 2007 through April 30, The report encompasses an examination of the for compliance with applicable laws and regulations of the State of Alabama in accordance with the requirements of the Department of Examiners of Public Accounts under the authority of the Code of Alabama 1975, Section This report also includes some matters related to the operations of the City of New Hope. Many 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 deficiencies in internal controls in Municipal Court indicates that deposits for the Municipal Court were not made intact and on a timely basis indicates that Municipal Court bank accounts were not properly reconciled concerns cash bond records that were not maintained properly A

8 discusses Uniform Traffic Citations that were not always provided to the Magistrate in a timely manner relates to the timeliness and accuracy of reports and remittances for Municipal Court concerns numerous payments that were made from the corrections account in error relates to internal control deficiencies for the City of New Hope concerns the City of New Hope s Policies and Procedures Manual and approval of salary adjustments concerns wages paid to the City Administrator that were not included on her W concerns impound fees and the lack of controls over the payments relates to control over expenditures pertains to bank accounts not being reconciled concerns the numerous transfers from the Gross Revenues Water Account into the General Fund that was not authorized by the Mayor and City Council concerns the amount of cash that should be on hand for water and sewer deposits pertains to deposits and shortages in the Water Department Special Account concerns deposits for the water department that are not being deposited timely and intact pertains to 7-cent gas tax revenue that was transferred to and used for general fund spending concerns a 1099 form not issued. The following officials were invited to an exit conference to discuss the findings and recommendations appearing in this report: Mayor John Howard, Councilmen Dean Manley, Ronald Schrimsher, Billy Jones, Jr., Craig Hill, and David Pritchett. Former Mayor Brad Beasley and former council members Jason Smith and Frita Fears were also invited B

9 The following officials attended the exit conference held at the New Hope City Hall: Mayor John Howard, Councilmen Dean Manley, Ronald Schrimsher, Billy Jones, Jr., Craig Hill, and David Pritchett. City Attorney, Douglas C. Martinson also attended. Former council member, Jason Smith, also attended the exit conference. Also in attendance representing the State of Alabama, Department of Examiners of Public Accounts were: Deborah P. Springer, Examiner and Randall C. O Bannon, Audit Manager 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 For the Period October 1, 2007 through April 30, 2009 Ref. No. Finding/Noncompliance Finding: The Code of Alabama 1975, Volume 23A, Rules of Alabama Supreme Court, Rule 43 calls for the magistrate or the municipal judge to design a system of internal control over all court records. These procedures should address the employee responsible for cash collections, bank deposits, bank reconcilement, posting the accounting records, and making disbursements from court collections. A good system of internal control also includes procedures to detect and/or prevent errors and or misstatements of financial information whether due to error or fraud in a timely manner by employees in the normal course of performing their assigned functions. Significant deficiencies existed in internal controls for the Municipal Court. The same person was responsible for receiving, recording and depositing cash, and for reconciling the bank statements. The Magistrate or Municipal Judge should design a system of internal control over all court records that includes procedures to eliminate deficiencies in internal control Finding: Minimum requirements prescribed by the Chief Examiner of Public Accounts and the Administrative Office of Courts require deposits of the municipal court to be deposited timely and intact. Deposits for Municipal Court were not made intact and on a timely basis. Deposits should be made intact and on a timely basis in accordance with the requirements set forth by both the Chief Examiner of Public Accounts and the Administrative Office of Courts Finding: A good system of internal control also includes procedures to detect and/or prevent errors and/or misstatements of financial information whether due to error or fraud in a timely manner by employees in the normal course of performing their assigned functions. The system of internal control should include procedures for the reconciling of all bank accounts. The Municipal Court s bank accounts were not properly reconciled. Bank accounts should be properly reconciled and uncleared items on bank reconciliations should be resolved. Madison County E

13 Schedule of State and Local Compliance and Other Findings For the Period October 1, 2007 through April 30, 2009 Ref. No. Finding/Noncompliance Finding: According to the Code of Alabama 1975, Volume 23A, Rules of Alabama Supreme Court, Rule 43, records should be maintained to show the date, case number, received from, and the bond amount. The register will also show the date, amount and check number of all dispositions. This account must be reconciled monthly with an analysis of all funds on hand. Cash bonds were not maintained properly. Records were not always prepared that showed the date received, the amount, the receipt number, and the disposition of the bond. The account was not reconciled monthly with an analysis of all funds on hand. Court records should be maintained in accordance with the requirements of Rule 43, Rules of Alabama Supreme Court Finding: Rule 43, Rules of Alabama Supreme Court, prescribes procedures that should be followed to account for Uniform Court Citations, including procedures to present the citations to the Magistrate in a timely manner. Uniform Traffic Citations were not always provided to the Magistrate in a timely manner. All Uniform Traffic Citations shall be provided in a timely manner to the Court Magistrate as outlined in the Code of Alabama 1975, Volume 23A, Rules of Alabama Supreme Court, and Rule Finding: The Code of Alabama 1975, Section , requires the Clerk of the Municipal Court to prepare a monthly report showing the total of all fines, trial tax, district attorney s fees and other fees that accrue to the benefit of the state, county, or municipality that were collected during the previous month. Reports and remittances were not always made timely in accordance with the Code of Alabama 1975, Section Also, the reports were not reviewed for accuracy, and there were several errors noted on the reports. Reports and remittances should be reviewed for accuracy and should be filed in accordance with the Code of Alabama 1975, Section Madison County F

14 Schedule of State and Local Compliance and Other Findings For the Period October 1, 2007 through April 30, 2009 Ref. No. Finding/Noncompliance Finding: The Code of Alabama 1975, Section , authorizes municipal governing bodies to levy, assess and collect additional court costs and fees for the operation and maintenance of municipal jails, or other correctional facilities. The additional court costs, or fees are required to be deposited in a fund designated as the Corrections Fund, and the court costs or fees are allocated exclusively for the operation and maintenance of the municipal jail or jails, other correctional facilities, if any, any juvenile detention center, or any court complex. Numerous payments were made from the Corrections Fund that were not in accordance with the Code of Alabama 1975, Section These restricted funds were transferred to and used for general fund expenditures. Court costs and fees deposited in the Corrections Fund should be used exclusively for the operation and maintenance of the municipal jail, other correctional facilities, or any court complex as required by the Code of Alabama 1975, Section Finding: The following internal control deficiencies were noted in the City of New Hope s audit for the year ended September 30, These deficiencies included: Multiple expenditures posted to erroneous accounts; Multiple transactions not posted in a timely manner; Cemetery activity not recorded in the City s general ledger; Transfers of funds not recorded correctly; Expenses occasionally paid twice; Lack of periodic reconciliation of various accounts to actual records, such as returned checks and customer deposits; The payroll tax payments entered into the accounting software were not always entered correctly; There is no reconciliation of payroll liability accounts to the actual taxes paid to verify that correct amounts are being paid. There were instances where the payroll tax deposit amounts calculated and paid were incorrect. These errors were not discovered until quarterly tax returns were prepared, leading to penalties and interest for late payment; According to City policy, the pay period ends on Friday and checks are to distributed the following Wednesday. Paychecks are often prepared and distributed early; often on the Friday the pay period ends. This results in employees estimating their time worked; Employees with duties from various departments, such as city administrator duties and water and sewer duties are not being split between the different funds; Madison County G

15 Schedule of State and Local Compliance and Other Findings For the Period October 1, 2007 through April 30, 2009 Ref. No. Finding/Noncompliance Finding Continued: The City failed to monitor the financial activities in a timely manner. The Manager of the City should monitor and review City employees to ensure that all work is completed properly and in a timely manner; and No evidence of budgets was provided. Tests performed during the examination indicated that these same deficiencies existed during this examination. Additional issues concerning internal controls noted during the examination period were the following: Blank checks were being signed; Employee s personal checks were cashed from collections and then held for months; Employees were not adequately trained; Purchase orders were not approved; There were no travel claims prepared for reimbursement of expenses; and Regular computer back-ups were not performed. The City should review the compliance deficiencies noted above and prepare a corrective plan to address and correct these deficiencies Finding: The City of New Hope s Policies and Procedures Manual states that the City Administrator is considered to be an appointed and exempt position. Exempt positions are those that employees agree to work on a stated salary and are not subject to overtime compensation. On June 27, 2007, former Mayor Brad Beasley wrote a letter giving authorization for the City Administrator to be paid for overtime not to exceed $6, per year. According to his letter, the Administrator was to have documentation for the overtime hours worked. This payment of overtime was not authorized by the City Council. The City Administrator received $6, in overtime payments for 2008, but proper documentation was not provided. The City Administrator also received $100 each pay period for being on call for the water department. This was not authorized by the City Council. Although the City Administrator has taken many vacation days, none have been deducted from her earned vacation hours. The City should establish and record in the minutes the appropriate salary for the City Administrator, and the Mayor should approve the City Clerk s timesheet and ensure that appropriate leave amounts are deducted. Madison County H

16 Schedule of State and Local Compliance and Other Findings For the Period October 1, 2007 through April 30, 2009 Ref. No. Finding/Noncompliance Finding: Internal Revenue Service Regulations (IRS) require employers to report all wages and other compensation that is paid to employees and to withhold appropriate state, federal and other taxes from the employee s compensation. The amount of the wages and other compensation paid, along with the taxes withheld are required to be reported on the employees Form W-2 annually. The City Administrator was paid $1, in 2008 in addition to her regular salary for absentee ballot election duties. These wages were not included on her W-2 and there were no payroll taxes withheld. All wages paid to the City Administrator should be included on her W-2 and taxes withheld in accordance with the Internal Revenue Service s Circular E Finding: In January 2008, the City Council passed a resolution allowing them to process the impound fees from the City Hall. The City would collect the towing; daily impound fee, and processing fee. The City would keep the processing fee and pay the wrecker companies for the towing and impound fee. All receipts for these impound fees could not be accounted for. Deposits of the money collected were not timely. In October 2008, $ was collected; but only $ was deposited. Receipts should be prepared and maintained to account for all impound fees collected, and deposits should always be made timely and intact Finding: An effective system of internal control over disbursements should include properly prepared and approved purchase orders. Also, proper supporting documentation, such as invoices, contracts, and itemized claims for travel reimbursement (all of which have been approved) should be obtained before checks are issued. Expenditures were not always approved. Purchase orders were not necessarily used and approved. Numerous expenditures, including travel claims, were not properly documented. Sales tax was paid on several invoices for the purchases. There were purchases of assets that could not be located. Purchase orders should be used when applicable and they should be approved before a purchase is made. All expenditures, including travel claims, should have adequate documentation. The City should not pay sales tax on items purchased. Any new assets purchased should added to the City s inventory listing of capital assets and should be on hand for inspection. Madison County I

17 Schedule of State and Local Compliance and Other Findings For the Period October 1, 2007 through April 30, 2009 Ref. No. Finding/Noncompliance Finding: Bank statements for the City s General Fund, Special Revenue Funds, Water Department Funds and other various accounts are not reconciled correctly. All bank accounts should be properly reconciled each month. This would include investigating deposits in transit that are several months old and removing checks that have cleared the bank from the outstanding check lists Finding: Revenue generated from proprietary activities such as the City s Water Department should be retained for the operation of that particular enterprise. These types of activities should not be used for General Fund operations without explicit approval from the Mayor and City Council. There were numerous transfers from the Gross Revenues Water Account into the General Fund that were not authorized by the Mayor and City Council. The Mayor and City Council should approve and direct any transfers from the Water Department Finding: Detailed records should be maintained for all deposits received from customers for utility services. These deposits are required to be refunded to the customer when utility services are discontinued. One aspect of this accountability would be to reconcile the customer listing to the balance in the bank account and to the liability in the general ledger. Customer deposits should not be used to finance general fund operations. A listing of the total water and sewer deposits indicates that $98, should be on hand for customer deposits. The balance in that account as of April 30, 2009 is $22, $32,000 was transferred from this account to the General Fund in August The City Administrator cannot account for the balance of the funds due to be in that account. Deposits for water and sewer service should only be used for refunds to customers. Madison County J

18 Schedule of State and Local Compliance and Other Findings For the Period October 1, 2007 through April 30, 2009 Ref. No. Finding/Noncompliance Finding: Collections should be made timely (daily) and intact (i.e., in the form payment is received). All collections should be deposited, and employees should not be allowed to cash personal checks out of collections. There were numerous violations of these basic accounting controls. Over $36, was collected for water and sewer services for the period October 1, 2007 through April 30, There were only two bank deposits made in that 21-month period. A bank deposit was made in March 2008 for $9, and another bank deposit was made in March 2009 for $14,150. Several employees personal checks were cashed from these collections and were not deposited. Many of the employees checks were for several hundred dollars and were several months old. A cash count was performed on monies that should be on hand for the water and sewer collections. The cash count indicated that funds totaling $15, should have been on hand; however, only $5, was on hand. Therefore, there was a cash shortage of $9, Deposits for the water and sewer deposit collections should be made timely and intact. Employees checks should not be cashed from collections and should never be held and not deposited Finding: There are monthly billings for the amount of water and sewage usage each month. Deposits for the collections of the monthly water and sewer bills are not deposited timely and intact. Pre-numbered receipts are not used. Checks are constantly substituted for cash on deposit slips. According to the clerks, checks are taken from the water and sewer deposit collections and replaced with cash from the regular water collections. Deposits should be made timely and intact Finding: In accordance with the Code of Alabama 1975, Section , and others, the 7-cent State Gasoline Excise Tax should only be used for authorized purposes such as construction and maintenance of streets within the corporate limits of any municipality. Gasoline taxes are not authorized to finance the operations of the City s General Fund. Nevertheless, 7-cent gas tax revenue was transferred to and used for general fund expenditures. The 7-cent gas tax revenue is restricted and should only be used for allowable expenditures as determined in the Code of Alabama 1975, Section / Madison County K

19 Schedule of State and Local Compliance and Other Findings For the Period October 1, 2007 through April 30, 2009 Ref. No. Finding/Noncompliance Finding: Internal Revenue Service s Regulations require employers who pay $600 or more to individual contractors to report their earnings to the Internal Revenues Service. Individual contractors should be issued a Form 1099 by the municipality in accordance with the Internal Revenue Service s Circular E. A Madison County Commissioner was paid a total of $3, for invoices submitted by him for cooking at various city activities. A 1099 Form was not issued to him. A Form 1099 should be issued to individual contractors that are paid $ or more. Madison County L

20 This Page Intentionally Blank

21 Mayor, City Council Members and Administrative Personnel October 1, 2007 through April 30, 2009 Officials Address Term Hon. Brad Beasley Mayor 280 Oak Grove Hon. John Howard Mayor P. O. Box 135 Hon. Jason Smith Council Member 924 Johnson Avenue Hon. Dean Manley Council Member 197 City Park Road Hon. Frita Fears Council Member 5362 Main Drive Hon. David Pritchett Council Member P. O. Box 385 Hon. Craig Hill Council Member 223 New Hope Road Hon. Billy Jones, Jr. P. O. Box 327 Hon. Ronald Schrimsher Council Member P. O. Box 361 November November 2008 November November 2012 November November 2008 November November 2008 November November 2012 November November 2008 November November 2008 November November 2012 November November 2008 November November 2012 November November 2012 November November 2012 Administrative Personnel Sherrie Davis City Administrator P. O. Box 419 Terri Gaffin Magistrate P. O. Box Exhibit #1 Madison County

Municipal Court for the City of Leeds

Municipal Court for the City of Leeds 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

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

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

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

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

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

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

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

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

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

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

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

Spencer CPA & Associates, P.L.L.C.

Spencer CPA & Associates, P.L.L.C. Spencer CPA & Associates, P.L.L.C. PO Box 2560 74 East Main Street Buckhannon, WV 26201 Buckhannon, WV 26201 Phone: (304)472-1928 Fax: (304)472-1951 Member: American Institute of Certified Public Accountants

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

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

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

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

TOWN OF EMERALD ISLE INTERNAL CONTROL POLICY

TOWN OF EMERALD ISLE INTERNAL CONTROL POLICY TOWN OF EMERALD ISLE INTERNAL CONTROL POLICY Goals The Town of Emerald Isle has set forth the following internal control procedures to ensure compliance with all applicable laws and regulations. Internal

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

NEWTON COUNTY, GEORGIA

NEWTON COUNTY, GEORGIA Annual Financial Report For the Fiscal Year Ended June 30, 2015 Annual Financial Report For the Fiscal Year Ended June 30, 2015 Prepared by Authority of Newton County Board of Commissioners Newton County,

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

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

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2012 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 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 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

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

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

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

NEWTON COUNTY, GEORGIA

NEWTON COUNTY, GEORGIA Annual Financial Report For the Fiscal Year Ended June 30, 2016 Prepared by Authority of Newton County Board of Commissioners Newton County, Georgia Nicole Cross, Finance Director Annual Financial Report

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

City of Oregon Oregon, Illinois

City of Oregon Oregon, Illinois City of Oregon Oregon, Illinois Annual Financial Report April 30, 2018 Year Ended April 30, 2018 Table of Contents Independent Auditor s Report 1-2 Management Discussion and Analysis 3-8 Basic Financial

More information

Macon County Board of Education

Macon County Board of Education Report on the Board of Education, Alabama October 1, 2016 through September 30, 2017 Filed: September 7, 2018 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251

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

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

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

City of Albertville Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance

City of Albertville Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance December 31, 2015 Table of Contents Report on Internal Control over Financial Reporting

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

REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA

REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA February 15, 2018 THIS PAGE INTENTIONALLY BLANK. TOWN OF WAXHAW, NC REQUEST FOR PROPOSAL FOR AUDIT SERVICES The Town Board of

More information

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS 99 100 101 102 CITY OF GEORGETOWN, SOUTH CAROLINA Schedule of Findings and Questioned Costs For the Year Ended June 30, 2008 A. Summary

More information

THE TOWN OF SURF CITY

THE TOWN OF SURF CITY REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF SURF CITY NORTH CAROLINA February 15, 2018 THIS PAGE INTENTIONALLY BLANK. TOWN OF SURF CITY, NC REQUEST FOR PROPOSAL FOR AUDIT SERVICES The Town Council

More information

CITY OF LAFAYETTE, OREGON ANNUAL FINANCIAL REPORT Year Ended June 30, 2018

CITY OF LAFAYETTE, OREGON ANNUAL FINANCIAL REPORT Year Ended June 30, 2018 ANNUAL FINANCIAL REPORT Year Ended June 30, 2018 CITY OFFICIALS JUNE 30, 2018 Mayor Chris Pagella Council Members Marie Sproul, President Chris Harper David Sword Stan Kosmicki G. Douglas Cook Wade Witherspoon

More information

TOWN OF FRANKLIN NORTH CAROLINA

TOWN OF FRANKLIN NORTH CAROLINA TOWN OF FRANKLIN NORTH CAROLINA AUDITED FINANCIAL STATEMENTS This page left blank intentionally. AUDITED FINANCIAL STATEMENTS Exhibit Page Independent Auditor's Report 1-3 Management's Discussion and Analysis

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

Restoration Center, Inc.

Restoration Center, Inc. FINANCIAL STATEMENTS As of and for the year ended December 31, 2006 Under provisions of state law. this report is a public document. Acopy of the report has been submitted to the entity and other appropriate

More information

Schedule of Findings and Questioned Costs For the Year Ended December 31, 2011 SECTION II FINANCIAL STATEMENT FINDINGS

Schedule of Findings and Questioned Costs For the Year Ended December 31, 2011 SECTION II FINANCIAL STATEMENT FINDINGS Schedule of Findings and Questioned Costs 2011-FS-1 Preparation of Financial Statements (Repeated from Prior Year) Finding Type. Material Weakness in Internal Control over Financial Reporting. Criteria.

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

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2012 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

More information

TOWN OF SOUTHAMPTON, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2014

TOWN OF SOUTHAMPTON, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2014 TOWN OF SOUTHAMPTON, MASSACHUSETTS Management Letter For the Year Ended June 30, 2014 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE CURRENT YEAR ISSUES 1. Improve Internal Controls Over Payroll Disbursements

More information

THE TOWN OF LAKE VIEW LAKE VIEW, ALABAMA ANNUAL REPORT SEPTEMBER 30, 2014 DON WALLACE, CPA, PC CERTIFIED PUBLIC ACCOUNTANT NORTHPORT, ALABAMA

THE TOWN OF LAKE VIEW LAKE VIEW, ALABAMA ANNUAL REPORT SEPTEMBER 30, 2014 DON WALLACE, CPA, PC CERTIFIED PUBLIC ACCOUNTANT NORTHPORT, ALABAMA THE TOWN OF LAKE VIEW LAKE VIEW, ALABAMA ANNUAL REPORT SEPTEMBER 30, 2014 DON WALLACE, CPA, PC CERTIFIED PUBLIC ACCOUNTANT NORTHPORT, ALABAMA Annual Report September 30, 2014 Table of Contents DESCRIPTION

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

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

COUNTY OF LANCASTER, VIRGINIA

COUNTY OF LANCASTER, VIRGINIA COUNTY OF LANCASTER, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 COUNTY OF LANCASTER, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 THIS PAGE LEFT BLANK

More information

ACCOUNTING POLICIES AND PROCEDURES MANUAL

ACCOUNTING POLICIES AND PROCEDURES MANUAL ACCOUNTING POLICIES AND PROCEDURES MANUAL Accounting Policies and Procedures Manual Page 1 Table of Contents Introduction... 3 Division of Responsibilities... 4 Board of Directors... 4 Executive Director...

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

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

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2013 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

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 WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2017 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003 SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003 Audit Number 03018 March 23, 2004 CITY AND COUNTY OF SAN FRANCISCO

More information

Internal Accounting Control Procedures

Internal Accounting Control Procedures Internal Accounting Control Procedures The City of Clearwater wants to ensure public confidence and retain a financially healthy Community. Therefore it is the intent of the Internal Accounting Control

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

Cash Management Policy Knox County Housing Authority 216 W. Simmons St. Galesburg, IL (309)

Cash Management Policy Knox County Housing Authority 216 W. Simmons St. Galesburg, IL (309) Article I. Purpose / Scope of the Policy Cash Management Policy 216 W. Simmons St. Galesburg, IL 61401 (309) 342-8129 Section 1.01 The follows the best practices when it comes to cash management. These

More information

FINANCIAL REPORT CITY OF OXFORD. Oxford, Mississippi. September 30, 2016

FINANCIAL REPORT CITY OF OXFORD. Oxford, Mississippi. September 30, 2016 FINANCIAL REPORT CITY OF OXFORD Oxford, Mississippi September 30, 2016 Franks, Franks, Jarrell & Wilemon, P.A. Certified Public Accountants TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT... 1 MANAGEMENT'S

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

STATE OF NEW MEXICO CITY OF JAL BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS'

STATE OF NEW MEXICO CITY OF JAL BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS' BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS Page OFFICIAL ROSTER 1 INDEPENDENT

More information

Village of Pelham, New York

Village of Pelham, New York Financial Statements and Supplementary Information Year Ended May 31, 2016 Table of Contents Page 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 Rebecca Otto State Auditor CITY OF CLAREMONT, MINNESOTA JANUARY 1, 2004, THROUGH NOVEMBER 30, 2007 Description of the Office of the State Auditor The mission

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF 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

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

STATE OF NEW MEXICO VILLAGE OF VIRDEN Independent Accountants Report on Applying Agreed-Upon Procedures

STATE OF NEW MEXICO VILLAGE OF VIRDEN Independent Accountants Report on Applying Agreed-Upon Procedures Independent Accountants Report on Applying Agreed-Upon Procedures For the Year Ended June 30, 2010 Harshwal & Company LLP Certified Public Accountants 500 Marquette Avenue NW, Suite 280 Albuquerque, NM

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 Park Rapids Hubbard County, Minnesota. Financial Statements. December 31, 2016

City of Park Rapids Hubbard County, Minnesota. Financial Statements. December 31, 2016 Hubbard County, Minnesota Financial Statements December 31, 2016 Table of Contents Elected Officials and Administration 1 Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial

More information

CITY OF ROLLING HILLS, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017

CITY OF ROLLING HILLS, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 PREPARED BY: THE CITY OF ROLLING HILLS, CALIFORNIA FINANCIAL SERVICES DEPARTMENT THIS PAGE INTENTIONALLY LEFT BLANK FINANCIAL STATEMENTS

More information

Debt Service Funds. Thurston County Washington 2000

Debt Service Funds. Thurston County Washington 2000 Debt Service Funds Debt Service Funds track the accumulation of resources for the payment of general long-term debt, principal, interest, and related costs that apply to governmental fund operations. Principal

More information

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners:

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STEVEN J. HANCOX DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

REPORT OF THE AUDIT OF THE FRANKLIN COUNTY SHERIFF

REPORT OF THE AUDIT OF THE FRANKLIN COUNTY SHERIFF REPORT OF THE AUDIT OF THE FRANKLIN COUNTY SHERIFF 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

More information

TOWN OF FRANKLIN NORTH CAROLINA

TOWN OF FRANKLIN NORTH CAROLINA TOWN OF FRANKLIN NORTH CAROLINA AUDITED FINANCIAL STATEMENTS AUDITED FINANCIAL STATEMENTS Exhibit Page Independent Auditor's Report 1-3 Management's Discussion and Analysis 4-12 Basic Financial Statements:

More information

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF FINANCIAL STATEMENTS AS OF SEPTEMBER 30, 2013 TOGETHER WITH INDEPENDENT AUDITORS REPORT THEREON AND SUPPLEMENTARY INFORMATION Prepared by: Donald L. Allman, CPA Certified Public Accountant 205 E. University

More information

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018 City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018 Table of Contents Page FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial

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

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

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016 Management Letter City of Montgomery Montgomery, Minnesota For the Year Ended December 31, 2016 June 22, 2017 Management, Honorable Mayor and City Council City of Montgomery, Minnesota We have audited

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

ROME TOWNSHIP ATHENS COUNTY DECEMBER 31, 2016 AND 2015 TABLE OF CONTENTS. Independent Accountants Report on Applying Agreed-Upon Procedures...

ROME TOWNSHIP ATHENS COUNTY DECEMBER 31, 2016 AND 2015 TABLE OF CONTENTS. Independent Accountants Report on Applying Agreed-Upon Procedures... ROME TOWNSHIP ATHENS COUNTY DECEMBER 31, 2016 AND 2015 TABLE OF CONTENTS TITLE PAGE Independent Accountants Report on Applying Agreed-Upon Procedures... 1 This page intentionally left blank. INDEPENDENT

More information

Office of the Clerk of Circuit Court Caroline County, Maryland

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

More information

STATE OF NEW MEXICO CITY OF CARLSBAD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS JUNE 30, 2013

STATE OF NEW MEXICO CITY OF CARLSBAD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS JUNE 30, 2013 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORTS JUNE 30, 2013 FIERRO & FIERRO, P.A., Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 www.fierrocpa.com

More information

Franklin County Board of Education

Franklin County Board of Education Report on the Board of Education, Alabama October 1, 2006 through September 30, 2007 Filed: May 9, 2008 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

Public Utility District No. 1 of Kitsap County

Public Utility District No. 1 of Kitsap County Financial Statements and Federal Single Audit Report Public Utility District No. 1 of Kitsap County For the period January 1, 2013 through December 31, 2013 Published September 25, 2014 Report No. 1012668

More information

CITY OF HEMPHILL, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015

CITY OF HEMPHILL, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 Annual Financial Report For the Year Ended June 30, 2015 Table of Contents Page FINANCIAL SECTION Independent Auditor s Report... 1-3 Management

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Memorandum CITY OF DALLAS ( # A11-008) DATE: April 8, 2011 TO: Honorable Mayor and Members of the City Council SUBJECT: Follow-Up of Prior Year s Fiscal Years 2007 to 2009 City management improved accountability

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

VILLAGE OF WINFIELD REVENUE AND CASH MANAGEMENT POLICY

VILLAGE OF WINFIELD REVENUE AND CASH MANAGEMENT POLICY VILLAGE OF WINFIELD REVENUE AND CASH MANAGEMENT POLICY A. Scope The applies to all revenue collected, except where state or federal laws supersede. Major revenue sources for the Village of Winfield include

More information

SECTION 5 FINANCE AND ACCOUNTING

SECTION 5 FINANCE AND ACCOUNTING SECTION 5 FINANCE AND ACCOUNTING 5.01 ACCOUNTING POLICIES It shall be the policy of Collegiate Hall Charter School ( Collegiate Hall ) to create and maintain accounting, billing, and cash control policies,

More information

City of Ocoee, Florida COMPREHENSIVE ANNUAL FINANCIAL REPORT. For The Year Ended September 30, 2016

City of Ocoee, Florida COMPREHENSIVE ANNUAL FINANCIAL REPORT. For The Year Ended September 30, 2016 City of Ocoee, Florida COMPREHENSIVE ANNUAL FINANCIAL REPORT For The Year Ended September 30, 2016 Prepared by: City of Ocoee Finance Department This page intentionally left blank. INTRODUCTORY SECTION

More information

City of Beaumont. Beaumont, California. Annual Financial Report and Independent Auditors Report

City of Beaumont. Beaumont, California. Annual Financial Report and Independent Auditors Report Beaumont, California Annual Financial Report and Independent Auditors Report , California ANNUAL FINANCIAL REPORT For the fiscal year ended June 30, 2018 Prepared by the Finance Department Melana Taylor,

More information

Village of Suffern, New York

Village of Suffern, New York Financial Statements and Supplementary Information Year Ended May 31, 2015 Table of Contents Independent Auditors' Report Management's Discussion and Analysis Basic Financial Statements Government-Wide

More information

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods.

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods. April 11, 2011 Ms. Amy Dresser Held Executive Director Citizens of the World Charter School 1316 N. Bronson Avenue Los Angeles, CA 90028 Dear Amy, We are pleased to confirm our understanding of the services

More information

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended

MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended MADISON COUNTY - STATE OF IDAHO REXBURG, IDAHO ANNUAL FINANCIAL REPORT and COMPLIANCE REPORTS with INDEPENDENT AUDITOR S REPORT For the Year Ended September 30, 2014 MADISON COUNTY - STATE OF IDAHO BASIC

More information

CITY OF MARSHALL, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended April 30, 2015 and INDEPENDENT AUDITORS REPORT

CITY OF MARSHALL, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended April 30, 2015 and INDEPENDENT AUDITORS REPORT FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION For the year ended April 30, 2015 and INDEPENDENT AUDITORS REPORT TABLE OF CONTENTS FINANCIAL SECTION: Page(s) Independent Auditors Report... 1-2 Management

More information

Chapter 4 FINANCE AND PERSONNEL

Chapter 4 FINANCE AND PERSONNEL Chapter 4 FINANCE AND PERSONNEL Table of Contents Article I. In General... 2 Sec. 4-01. Fiscal year.... 2 Sec. 4-02. Budget.... 2 Sec. 4-03. Compensation schedule.... 3 Sec. 4-04. Method of approving financial

More information

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2009

CITY OF HOLYOKE, MASSACHUSETTS. Annual Financial Statements. For the Year Ended June 30, 2009 CITY OF HOLYOKE, MASSACHUSETTS Annual Financial Statements For the Year Ended June 30, 2009 TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS:

More information