Washington State Auditor s Office. Accountability Audit Report. Grant County. Report Date November 23, Report No
|
|
- Blake Hill
- 6 years ago
- Views:
Transcription
1 Accountability Audit Report Report Date November 23, 2005 Report No Issue Date January 6, 2006
2 Washington State Auditor Brian Sonntag January 6, 2006 Board of Commissioners Ephrata, Washington Report on Accountability for Public Resources Please find attached our report on s accountability for public resources and compliance with state laws and regulations and its own policies and procedures. In addition to this work, we also audit the County s financial statements and compliance with federal laws and regulations. The results of that audit will be included in a separately issued audit report. Sincerely, BRIAN SONNTAG,CGFM STATE AUDITOR Insurance Building, P.O. Box Olympia, Washington (360) (866) TDD Relay (800) FAX (360)
3 Table of Contents January 1, 2004 through December 31, 2004 Audit Summary... 1 Description of the County... 2 Audit Areas Examined... 4 Schedule of Audit Findings... 6 Status of Prior Audit Findings... 10
4 Audit Summary January 1, 2004 through December 31, 2004 ABOUT THE AUDIT This report contains the results of our independent accountability audit of. We performed audit procedures to determine whether the County complied with state laws and regulations and its own policies and procedures. We also examined County management s accountability for public resources. Our work focused on specific areas that have potential for abuse and misuse of public resources. Areas examined during the audit were selected using financial transactions from January 1, 2004, through December 31, RESULTS The County complied with state laws and regulations and its own policies and procedures in the areas we examined. Internal controls were adequate to safeguard public assets. However, we identified two conditions significant enough to report as findings: The County did not follow state law for proper approval of claims for payment. The County did not follow state law and its own policies for contracts. We noted also certain issues that we communicated to County management. We appreciate the County s commitment to resolving the issues. RELATED REPORTS We have issued a separate report related to the County s financial statement reporting and compliance with federal program requirements; however, we did not express an opinion on the County s financial statements. We were not able to obtain statements supporting the financial activities of the County for the year ended December 31, 2004, nor were we able to satisfy ourselves as to those financial activities by other auditing procedures. The financial report includes a finding related to deficiencies in the County s internal controls and noncompliance with state laws that require the preparation of an annual financial report. CLOSING REMARKS We thank County officials and personnel for their assistance and cooperation during the audit. 1
5 Description of the County January 1, 2004 through December 31, 2004 ABOUT THE COUNTY is located in the middle of Washington and is one of the state s largest counties in terms of geographic size. The County serves a population of approximately 76,221. The County has three elected Commissioners and seven elected offices: Assessor, Auditor, Clerk of the Court, Coroner, Prosecuting Attorney, Sheriff and Treasurer, all of whom monitor and administer County programs. The County operates on a $100 million annual budget. It has approximately 550 employees who provide an array of services including sheriff/law enforcement services, fire prevention, road improvement, judicial administration, health and social services, recreation and general administrative services. The County also operates a sanitary landfill and multiple transfer stations located throughout the County. AUDIT HISTORY We audit the County annually. The past five audits of the County have reported nine findings. During that period, the number of findings has ranged from one in 2001 to three in 2002 and This report contains two findings. The County has made some progress in addressing and resolving weaknesses identified in our past audits. ELECTED OFFICIALS These officials served during the audit period: Board of Commissioners: Chair Other Elected Officials: Assessor Auditor Clerk Prosecuting Attorney Coroner Sheriff Treasurer Superior Court Judges: District Court Judges: LeRoy Allison Deborah Kay Moore Tim Snead Richard Stevens (replaced Tim Snead) Laure Grammer William Varney Kenneth Kunes John Knodell Jerry Jasman Frank DeTrolio Darryl Pheasant John Antosz Ken Jorgensen Evan Sperlin Richard Fitterer Janis Whitener-Moberg 2
6 APPOINTED OFFICIALS Extension Agent Director, Public Works, County Engineer Custodian Juvenile Court Administrator Planning Director, Building Inspector/Fire Marshall Chief Accountant Planning Director Christy Price Derek Pohle Vern Cummings Warren Swanson Dave Nelson Dave Firebaugh Scott Clark ADDRESS County P.O. Box 37 Ephrata, WA (509)
7 Audit Areas Examined January 1, 2004 through December 31, 2004 In keeping with general auditing practices, we do not examine every portion of 's financial activities during each audit. The areas examined were those representing the highest risk of noncompliance, misappropriation or misuse. Other areas are audited on a rotating basis over the course of several years. The following areas of the County were examined during this audit period: ACCOUNTABILITY FOR PUBLIC RESOURCES We evaluated the County s accountability in the following areas: Cash receipting Cash handling procedures Petty cash, change and revolving accounts Billings and account receivables Inventory system Fixed assets Cash disbursements Purchase of goods and services Expenditures, vouchers and credit cards Financial statement preparation and journal entries Payroll We audited the following areas for compliance with certain applicable state and local laws and regulations: Deposit and investment of public funds Use of restricted funds Fiduciary responsibility Required financial schedules Insurance and bonding Budgeting requirements Ethics/conflict of interest laws Open Public Meetings Act Growth Management Act Use of hotel/motel tax revenues Propriety of expenditures Legal and supported payments Certification and approval of expenditures State grants Competitive bidding requirements Competitive bid law compliance Public works contracts Contracts and agreements Contracting for professional services Treasurer s tax billings and collection Timeliness of the Assessor s property valuations and correct tax distribution County Assessor s Office property tax valuations Assessor s Office assessment of new construction Allowable expenditures FEDERAL PROGRAMS We evaluated internal controls and tested compliance with federal program requirements, as applicable, for the County s major federal programs, which are listed in the Federal Summary section of the financial statement and single audit report. 4
8 FINANCIAL AREAS Our opinion on the District s financial statements is provided in a separate report. That report does not include the District s financial statements and other required financial information. As the District has not provided financial statements, we did not examine the financial activity and balances of the District. 5
9 Schedule of Audit Findings January 1, 2004 through December 31, did not adhere to state laws and regulations regarding disbursements. Background Public Works Department maintains accounting records for various public works projects, prepares vendor payment vouchers for the Board of Commissioner s approval and issues warrants following their approval. The Public Works Director audits and certifies the vouchers prior to Commissioners approval. An accountant at the County Auditor s Office scans the vouchers for unusual payments. Commissioners receive a certification from the Director and approve the vouchers for payment. These vouchers are not certified by the County Auditor. State law and the State Auditor s Office require auditing and certification of vouchers by the County Auditor prior to approval by the Board of Commissioners. State law prohibits the County Treasurer from paying vouchers not attested to as certified by the County Auditor. Description of Condition We noted the following: The County Auditor failed to certify payment vouchers prepared by the County Public Works Department prior to the Commissioners approval. Commissioners approved payment vouchers without certification by the County Auditor. The County Treasurer disbursed funds on warrants that were not attested and certified by the County Auditor. Cause of Condition The County Commissioners continue to allow the Public Works Director to audit and certify payment vouchers. Effect of Condition The various failures in the approval process resulted in the County paying for expenditures that were not properly approved and authorized. Without proper controls over payments, the County cannot be assured expenditures are true obligations of the County. Further, the County spent federal funds without following approval procedures required by state law. Recommendation We recommend the County: Establish policies and procedures to ensure claims are being audited, certified and approved in compliance with state law. Ensure that the County Commissioners only approve payment vouchers that have been certified by the County auditing officer. 6
10 Ensure that the County Treasurer only disburse funds for warrants that have been certified by the County Auditor. County s Response understands that the State Auditor finds that the County is out of compliance with disbursement laws and regulations; specifically, the State Auditor finds that the Auditor is not certifying the disbursements from the Public Works Department. The Board of County Commissioners will request that the Auditor review and sign the certification for disbursements from the Public Works Department; the County Auditor has agreed to do so. We appreciate any assistance of the State Auditor s Office which improves the quality of service provides to the citizens of the County. Auditor s Remarks We thank the County for its cooperation during the audit and look forward to working with the County to address the issues noted. Applicable Laws and Regulations RCW states: Duty to audit claims against county. The county auditor shall audit all claims, demands, and accounts against the county which by law are chargeable to the county, except such cost or fee bills as are by law to be examined or approved by some other judicial tribunal or officer. Such claims as it is his duty to audit shall be presented to the board of county commissioners for their examination and allowance. RCW states in part, emphasis added: Requires all claims be audited prior to payment. All claims presented against any county, city, district or other municipal corporation or political subdivision by persons furnishing materials, rendering services or performing labor, or for any other contractual purpose, shall be audited, before payment, by an auditing officer elected or appointed pursuant to statute or, in the absence of statute, an appropriate charter provision, ordinance or resolution of the municipal corporation or political subdivision. Such claims shall be prepared for audit and payment on a form and in the manner prescribed by the state auditor. The form shall provide for the authentication and certification by such auditing officer that the materials have been furnished, the services rendered or the labor performed as described, and that the claim is a just, due and unpaid obligation against the municipal corporation or political subdivision; and no claim shall be paid without such authentication and certification,.... RCW states in part: General duties. The county treasurer: (1) Shall receive all money due the county and disburse it on warrants issued and attested by the county auditor and electronic funds transfer under RCW as attested by the county auditor;.... 7
11 Schedule of Audit Findings January 1, 2004 through December 31, does not have sufficient internal controls over contract monitoring. Description of Condition Our audit of the County found two instances in which it did not adequately monitor the contracting process. During our review of six contracts we noted: Administration of Ground Water Management Area The County participates in the Columbia Basin Ground Water Management Area and is responsible for contracting with its administrator. In January of 2004, the County entered into a $74,360 professional services agreement with an administrator. The contract covered January 2004 to December 2005 and payments were not to exceed $74,360, not including expense reimbursement. Since January 2004, the County has been paying the administrator $5,720 per month in addition to expense reimbursements. Total payments since January 2004 exceeded the contract maximum by $40,040. No contract amendments were done to change the contract terms. Payments to Big Bend Community College Foundation A foundation is a non-profit organization created for a specific purpose of supporting another entity, in this case Big Bend Community College. In January 2002, the County Commissioners adopted a resolution committing $140,000 per year for 20 years to Big Bend Community College Foundation. The Foundation was going to construct a building on College property. The resolution approved annual payments to the Foundation to help pay for the construction of the building, which would be donated to the College after completion. The resolution also approved three additional payments, going back to The Foundation did not build the building, but the County continued making payments. No contract between the Foundation and the County was ever established. Cause of Condition The County s procedures were not sufficient to ensure adequate contract monitoring, or to ensure that contracts were in place. Effect of Condition Because it did not establish adequate monitoring of the contract with the administrator, and payments made on the contract, payments exceeded contract terms. Failure to monitor contract payments can lead to gifts of public funds. Further, failure to monitor the use of funds paid to other entities can lead to their misuse or misappropriation. 8
12 Recommendation The County should follow policies and procedures to ensure compliance with state laws, regulations, and contractual specifications. County s Response The Board of County Commissioners understands the State Auditor s finding. However, the issue is one of a typographical error rather than lack of control over contract monitoring. The existing two year contract is a continuation of earlier contracts with had enumerated maximum annual amounts; unfortunately, the current contract omitted the word annually. The Ground Water Management Area Board had recommended the two year document, and the Board of County Commissioners adopted the new contract with the typographical error. The contracts will be amended to correct the error. Auditor s Remarks We thank the County for its response and will examine this issue during subsequent audits. We are committed to providing any help we can to ensure strong control systems are in place. 9
13 Status of Prior Audit Findings January 1, 2004 through December 31, 2004 This status of findings contained in the prior years audit reports of is provided below: 1. lacked sufficient internal controls over accounting and financial reporting. Report No , dated January 14, 2005 Background The County did not file its annual financial statements timely with the State Auditor s Office as required by state law. The County had significant weaknesses in internal controls over its financial records and financial statement preparation. Because the County did not prepare its annual financial statements, we did not issue an opinion on them. Status The conditions reported in our 2003 audit continue. As a result, we are repeating this finding in our current financial statement and federal single audit report. 2. District Court had inadequate controls over Trust Account funds. Report No , dated October 29, 2004 Background Our audit of the District Court found that the Court Trust and Jury Trust accounts had not been reconciled to DISCIS, manual registers or bank statements. Our review of 2003 bank statements and the 2004 account manual check register found no indication these records had been reconciled. When we noted this issue, the District Court could not provide us with information on the last time the Trust account was reconciled. The Court Administrator did not sufficiently oversee the District Court accounts to ensure that accounting practices such as reconciliation, monitoring and security of assets were followed. Status The County has taken steps to ensure timely reconciliation of the Trust Account funds is performed. The County is obtaining historical bank records in its attempts to reconcile historical transactions. The procedure has not yet been completed. We will not repeat the finding, but will examine records of the process when it is completed. 10
14 3. The Public Works Department s Solid Waste Division s lack of internal controls resulted in a misappropriation of public funds. Report No , dated October 29, 2004 Background We issued findings in 2002 and 2003 to establish internal controls over cash receipting at the Division. Internal control weaknesses allowed misappropriations of public funds to occur and not be detected in a timely manner. As a result, the amount of loss cannot readily be determined, and the County failed to notify the State Auditor s Office of this loss of public funds. Status During our current audit we reviewed the internal controls established since our repeated recommendations were made and we deem them to be sufficient to timely detect loss of public funds. The County no longer gives change at its solid waste stations and has implemented controls to ensure timely deposit of receipts. We deem this issue to be resolved and will examine compliance during this and subsequent audits. 11
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 informationWashington State Auditor s Office. Financial Statements and Federal Single Audit Report. Skagit County
Washington State Auditor s Office Financial Statements and Federal Single Audit Report Skagit County Audit Period January 1, 2009 through December 31, 2009 Report No. 1004270 Issue Date September 27, 2010
More informationTacoma Community College
Financial Statements Audit Report Tacoma Community College For the period July 1, 2013 through June 30, 2014 Published June 27, 2016 Report No. 1016845 Washington State Auditor s Office June 27, 2016 Board
More informationCowlitz County. Financial Statements and Federal Single Audit Report. For the period January 1, 2017 through December 31, 2017
Financial Statements and Federal Single Audit Report Cowlitz County For the period January 1, 2017 through December 31, 2017 Published December 20, 2018 Report No. 1022812 Office of the Washington State
More informationFloyd 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 informationCity of Camas Clark County
Accountability Audit Report Report Date Report No. 1008072 Issue Date July 30, 2012 Washington State Auditor Brian Sonntag July 30, 2012 Mayor and City Council Camas, Washington Report on Accountability
More informationCity of Bremerton Kitsap County
Accountability Audit Report Report Date Report No. 1004902 Issue Date January 18, 2011 Washington State Auditor Brian Sonntag January 18, 2011 Mayor and City Council Bremerton, Washington Report on Accountability
More informationPublic Utility District No. 1 of Klickitat County
Washington State Auditor s Office Accountability Audit Report Public Utility District No. 1 of Klickitat County Report Date Report No. 1003358 Issue Date April 12, 2010 Washington State Auditor Brian Sonntag
More informationLakehaven Utility District King County
Washington State Auditor s Office Financial Statements Audit Report Lakehaven Utility District King County Audit Period January 1, 2011 through December 31, 2011 Report No. 1008653 Issue Date December
More informationWenatchee School District No. 246
Financial Statements and Federal Single Audit Report Wenatchee School District No. 246 Chelan County For the period September 1, 2013 through August 31, 2014 Published May 26, 2015 Report No. 1014338 Washington
More informationRecommendation: 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 informationWashington State Auditor s Office. Financial Statements and Federal Single Audit Report. Franklin County
Washington State Auditor s Office Financial Statements and Federal Single Audit Report Franklin County Audit Period January 1, 2011 through December 31, 2011 Report No. 1008485 Issue Date September 26,
More informationWashington State Auditor s Office. Financial Statements and Federal Single Audit Report. Clallam County
Washington State Auditor s Office Financial Statements and Federal Single Audit Report Clallam County Audit Period January 1, 2013 through December 31, 2013 Report No. 1012283 Issue Date July 28, 2014
More informationCRISP COUNTY, GEORGIA
CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 INTRODUCTORY SECTION CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 TABLE OF CONTENTS I. INTRODUCTORY
More informationCRISP COUNTY, GEORGIA
CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS Page Table of Contents...
More informationFIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016
FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 39256 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY Table of Contents ROSTER OF OFFICIALS
More informationO L A. Minnesota Veterans Home - Hastings July 1, 2001, through June 30, 2004 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA
O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report July 1, 2001, through June 30, 2004 September 14, 2005 05-50 Financial Audit Division The Office of the Legislative
More informationRENTON TECHNICAL COLLEGE
RENTON TECHNICAL COLLEGE Ad Hoc Report December 15, 2015 Prepared for the Northwest Commission on Colleges and Universities Table of Contents Introduction..... 1 Response to Recommendations Recommendation
More informationPort of Port Angeles. Financial Statements and Federal Single Audit Report. Clallam County. For the period January 1, 2013 through December 31, 2013
Financial Statements and Federal Single Audit Report Port of Port Angeles Clallam County For the period January 1, 2013 through December 31, 2013 Published September 25, 2014 Report No. 1012615 Washington
More informationAudit Report. Judiciary. August 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY
Audit Report Judiciary August 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are available to the public
More informationWashington State Auditor Troy Kelley
Washington State Auditor Troy Kelley INDEPENDENT AUDITOR S REPORT July 17, 2014 Board of Commissioners Kitsap County Port Orchard, Washington REPORT ON FINANCIAL STATEMENTS We have audited the accompanying
More informationSchedule of Federal Audit Findings and Questioned Costs
Schedule of Federal Audit Findings and Questioned Costs Riverside Fire Authority Lewis County January 1, 2009 through December 31, 2009 1. The Authority s internal controls are inadequate to ensure compliance
More informationUNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS
OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2010 WITH INDEPENDENT AUDITORS REPORT OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2010 WITH INDEPENDENT AUDITORS REPORT
More informationJanuary 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 informationClark Regional Emergency Services Agency
Financial Statements Audit Report Clark Regional Emergency Services Agency Clark County For the period January 1, 2015 through December 31, 2016 Published October 23, 2017 Report No. 1019879 Office of
More informationPublic Utility District No. 1 of Okanogan County
Washington State Auditor s Office Accountability Audit Report Public Utility District No. 1 of Okanogan County Report Date Report No. 1004138 Issue Date September 7, 2010 Washington State Auditor Brian
More informationOFFICE OF AUDITOR OF STATE
OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:
More informationTOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016
TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Roster of Officials 1 Financial Section Independent
More informationTOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016
TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Page ROSTER OF OFFICIALS 1 FINANCIAL SECTION Independent
More informationCity of Spokane Spokane County
Washington State Auditor s Office Financial Statements and Federal Single Audit Report City of Spokane Spokane County Audit Period January 1, 2008 through December 31, 2008 Report No. 1002267 Issue Date
More informationOFFICE OF JOE G. TEDDER, CFC Tax Collector for Polk County, Florida
OFFICE OF JOE G. TEDDER, CFC Tax Collector for Polk County, Florida The Guiding Principles are our organization s beliefs. They help us understand: MISSION What we do VISION Where we are going SHARED VALUES
More informationCRISP COUNTY, GEORGIA FINANCIAL REPORT
CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2018 CRISP COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2018 TABLE OF CONTENTS Page Table of Contents...
More informationHENRY COUNTY, GEORGIA
HENRY COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2003 INTRODUCTORY SECTION HENRY COUNTY, GEORGIA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2003 TABLE OF CONTENTS Page
More informationOFFICE OF AUDITOR OF STATE
OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:
More informationCITY OF FLORA FLORA, ILLINOIS ANNUAL FINANCIAL REPORT YEAR ENDED APRIL 30, 2012
ANNUAL FINANCIAL REPORT YEAR ENDED APRIL 30, 2012 TABLE OF CONTENTS Independent Auditor's Report... 1-2 Independent Auditor's Report on Internal Control over Financial Reporting and on Compliance and Other
More informationThomas A. Schweich. Missouri State Auditor. Taney County. July 2014 Report No
Thomas A. Schweich Missouri State Auditor July 2014 Report No. 2014-047 http://auditor.mo.gov Thomas A. Schweich Missouri State Auditor July 2014 CITIZENS SUMMARY Findings in the audit of County Disbursements
More informationNorthwest Educational Service District No. 189
Financial Statements and Federal Single Audit Report Northwest Educational Service District No. 189 Skagit County For the period September 1, 2014 through August 31, 2015 Published May 9, 2016 Report No.
More informationMADISON 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 informationPort of Olympia Thurston County
Washington State Auditor s Office Financial Statements and Federal Single Audit Report Port of Olympia Thurston County Audit Period January 1, 2007 through December 31, 2007 Report No. 75377 Issue Date
More informationKing County Fire Protection District No. 44 (Mountain View Fire and Rescue)
Financial Statements Audit Report King County Fire Protection District No. 44 (Mountain View Fire and Rescue) For the period January 1, 2017 through December 31, 2017 Published January 24, 2019 Report
More informationJefferson County Public Transportation Benefit Area (Jefferson Transit Authority)
Financial Statements and Federal Single Audit Report Jefferson County Public Transportation Benefit Area (Jefferson Transit Authority) For the period January 1, 2015 through December 31, 2015 Published
More informationNew York City Department of Education
New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Michelangelo Middle School: Management of General School Funds New York City Department of
More informationGENERAL FUND. General Fund
GENERAL FUND The County s has been created by the authority of the Revised Code of Washington Chapter 36, Section 33.10. It accounts for all revenues and expenditures which are not accounted for in other
More informationHEARD COUNTY, GEORGIA
HEARD COUNTY, GEORGIA FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011 HEARD COUNTY, GEORGIA FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 BASIC FINANCIAL
More informationWilkinson County, Georgia. Annual Financial Report
Wilkinson County, Georgia Annual Financial Report For the Year Ended September 30, 2012 ANNUAL FINANCIAL REPORT Issued by: David Franks, County Manager under Authority of the Board of Commissioners ANNUAL
More informationBECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2011
YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Introductory Section Reference Page Organization Schedule 1 Financial Section Independent Auditor s Report 2 Management s Discussion and Analysis 4 Basic
More informationJefferson County Public Transportation Benefit Area (Jefferson Transit Authority)
Financial Statements and Federal Single Audit Report Jefferson County Public Transportation Benefit Area (Jefferson Transit Authority) For the period January 1, 2014 through December 31, 2014 Published
More informationKing 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 informationOSCEOLA COUNTY CLERK OF THE CIRCUIT COURT
OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT FINANCIAL STATEMENTS Year Ended September 30, 2016 C O N T E N T S Page Number Financial Section Independent Auditor s Report 1 Financial Statements Balance Sheet
More informationWashington State Auditor s Office. Financial Statements and Federal Single Audit Report. Franklin County
Washington State Auditor s Office Financial Statements and Federal Single Audit Report Franklin County Audit Period January 1, 2009 through December 31, 2009 Report No. 1004328 Issue Date September 30,
More informationCITY OF FLORA Flora, Illinois. ANNUAL FINANCIAL REPORT Year Ended April 30, 2015
Flora, Illinois ANNUAL FINANCIAL REPORT Year Ended April 30, 2015 TABLE OF CONTENTS PAGE BASIC FINANCIAL STATEMENTS Independent Auditors Report... 1 Statement of Net Position... 4 Statement of Activities...
More informationWilkinson County, Georgia. Annual Financial Report
Wilkinson County, Georgia Annual Financial Report For the Year Ended September 30, 2014 ANNUAL FINANCIAL REPORT Issued by: David Franks, County Manager under Authority of the Board of Commissioners ANNUAL
More informationKing County Fire Protection District No. 44 (Mountain View Fire and Rescue)
Financial Statements Audit Report King County Fire Protection District No. 44 (Mountain View Fire and Rescue) For the period January 1, 2015 through December 31, 2015 Published February 2, 2017 Report
More informationLake Stevens Fire District
Financial Statements Audit Report Lake Stevens Fire District Snohomish County For the period January 1, 2015 through December 31, 2016 Published December 28, 2017 Report No. 1020254 Office of the Washington
More informationThe Fire Chief, by authorization of the Board of Commissioners, has management authority over the Budget.
Budget / Finance Purchasing Effective Date: August 1994 Replaces: March 2008 Revised: June 2013 1. PURPOSE The purpose of this section is to establish a set of guidelines by which District personnel can
More informationSyracuse City School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Syracuse City School District Internal Controls Over Selected Financial Operations Report of Examination Period
More informationORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA)
ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA) FINANCIAL STATEMENTS For the Year Ended September 30, 2017 And Reports of Independent Auditor ORANGE COUNTY EDUCATIONAL
More informationBASIC FINANCIAL STATEMENTS
BASIC FINANCIAL STATEMENTS COUNTY OF WELD Statement of Net Assets December 31, 2008 Primary Government Governmental Business-type Activities Activities Total Component Units Housing Authority E-911 Authority
More informationKing County Fire Protection District No. 44 (Mountain View Fire and Rescue)
Financial Statements Audit Report King County Fire Protection District No. 44 (Mountain View Fire and Rescue) For the period January 1, 2016 through December 31, 2016 Published January 4, 2018 Report No.
More informationFinancial Statement Audit Year Ended December 31, 2007
O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Metropolitan Mosquito Control District Financial Statement Audit Year Ended December 31, 2007 January 15, 2009
More informationEdmonds Community College
Financial Statements Audit Report For the period July 1, 2015 through June 30, 2016 Published June 6, 2017 Report No. 1019311 Office of the Washington State Auditor Pat McCarthy June 6, 2017 Board of Trustees
More informationNEWTON 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 informationOFFICE OF AUDITOR OF STATE
OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:
More informationSpokane Housing Authority Spokane County
Washington State Auditor s Office Financial Statements and Federal Single Audit Report Spokane Housing Authority Spokane County Audit Period July 1, 2011 through June 30, 2012 Report No. 1009290 Issue
More informationOFFICE OF AUDITOR OF STATE
OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:
More informationADDITIONAL 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 informationBeacon Hill Water and Sewer District
Financial Statements Audit Report Beacon Hill Water and Sewer District Cowlitz County For the period January 1, 2016 through December 31, 2016 Published December 14, 2017 Report No. 1020367 Office of the
More informationReport 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 informationRidgefield School District No. 122
Financial Statements Audit Report Ridgefield School District No. 122 Clark County For the period September 1, 2016 through August 31, 2017 Published February 22, 2018 Report No. 1020820 February 22, 2018
More informationLee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2015
Dixon, Illinois Financial Report Year Ended November 30, 2015 Year Ended November 30, 2015 Table of Contents Independent Auditor s Report 1-3 Basic Financial Statements: Government -Wide Financial Statements:
More informationLUCAS COUNTY LAND REUTILIZATION CORPORATION LUCAS COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1
LAND REUTILIZATION CORPORATION TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Management s Discussion and Analysis... 5 Basic Financial Statements: Government Wide Financial Statements:
More informationTown 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 informationHousing Authority City of Kennewick Benton County
Washington State Auditor s Office Financial Statements and Federal Single Audit Report Housing Authority City of Kennewick Benton County Audit Period July 1, 2009 through June 30, 2010 Report No. 1005269
More informationCrawford County, Ohio
Financial Forecast For the Years Ended December 31, 2006, 2007, and 2008 Actual; Years Ending December 31, 2009, 2010, and 2011 Forecasted 12/1/2009 1 Financial Forecast Table of Contents Page Schedule
More informationCUMBERLAND 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 informationSTATE OF MINNESOTA Office of the State Auditor
STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor KNIFE RIVER-LARSMONT SANITARY DISTRICT KNIFE RIVER, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2010 Description of the Office of
More informationMarch 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to
March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to confirm our understanding of the services we are to provide
More informationHousing Authority of Snohomish County
Financial Statements and Federal Single Audit Report Housing Authority of Snohomish County For the period July 1, 2016 through June 30, 2017 Published March 22, 2018 Report No. 1020939 Office of the Washington
More informationKITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT
KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County Auditor Honorable Walter E. Washington Financial Services Manager David Schureman, CPA For The Fiscal Year Ended December 31, 2009 Prepared by
More informationBOX ELDER COUNTY, UTAH FINANCIAL REPORT
BOX ELDER COUNTY, UTAH FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2008 BOX ELDER COUNTY FINANCIAL REPORT DECEMBER 31, 2008 BOX ELDER COUNTY FINANCIAL REPORT DECEMBER 31, 2008 TABLE OF CONTENTS Independent
More informationBELTRAMI COUNTY BEMIDJI, MINNESOTA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017
BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2017 INTRODUCTORY SECTION ORGANIZATION 1 FINANCIAL SECTION INDEPENDENT AUDITORS'
More informationREPORT 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 informationMICHIGAN ASSOCIATION OF COUNTY TREASURERS Summer Conference Amway Grand Hotel Grand Rapids, Michigan. August 10, 1998
MICHIGAN ASSOCIATION OF COUNTY TREASURERS Summer Conference Amway Grand Hotel Grand Rapids, Michigan August 10, 1998 County Treasurer's Responsibility for Trust Accounts Prepared by Richard L. Baldermann,
More informationMANAGEMENT LETTER. Noncompliance Findings
MANAGEMENT LETTER Village of Boston Heights 45 E. Boston Mills Road Hudson, Ohio 44236 To the Village Council: We have audited the financial statements of the Village of Boston Heights,, Ohio (the Village)
More informationChapter II: Internal Controls II-10
Chapter II: Internal Controls II-10 Section C. Internal Control Questionnaire The following Internal Control Questionnaire is intended to provide guidance for setting up an accounting system and a checklist
More informationREQUEST FOR PROPOSAL
REQUEST FOR PROPOSAL NOTICE IS HEREBY GIVEN that the Board of County Commissioners of Skagit County, Washington will receive sealed requests for proposal and publicly open them on or about 2:30 p.m. on
More informationReview of Selected Transactions
INTRODUCTION This report is presented in response to a request from the Eighth Judicial District-South Prosecuting Attorney; Senator Jimmy Hickey, Jr.; and Representative Mary P. Prissy Hickerson, approved
More informationCHAPTER III SECTION III-G-4 GUIDELINE NO. 4 - EXPENDITURES AND DISBURSEMENTS. * Dates and/or time travel charges were incurred.
CHAPTER III SECTION III-G-4 GUIDELINE NO. 4 - EXPENDITURES AND DISBURSEMENTS This section contains guidance on the treatment of expenditure and disbursement documents. Employee Travel Travel reimbursements
More informationFHA-Lender ENGAGEMENT LETTER
FHA-Lender ENGAGEMENT LETTER [LENDER NAME] [LENDER ADDRESS] [LENDER CITY, STATE, ZIP] We are pleased to confirm our understanding of the services we are to provide for [LENDER NAME] for the year ended
More informationOFFICE OF THE AUDITOR
OFFICE OF THE AUDITOR CASH MANAGEMENT AUDIT JULY 2005 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave., Dept. 705 Denver, Colorado 80202 720-913-5000,
More informationHousing Authority of the County of King (King County Housing Authority)
Financial Statements and Federal Single Audit Report Housing Authority of the County of King (King County Housing Authority) For the period January 1, 2016 through December 31, 2016 Published September
More informationVILLAGE OF LAKEVIEW LOGAN COUNTY, OHIO
AUDIT REPORT FOR THE YEARS ENDED DECEMBER 31, 2009 & 2008 Charles E. Harris and Associates, Inc. Certified Public Accountants and Government Consultants Village Council Village of Lakeview 125 N. Main
More informationInternal Audit. Orange County Auditor-Controller. Internal Control Audit: Social Services Agency - Revolving Cash Funds
Orange County Auditor-Controller Internal Audit Social Services Agency - Revolving Cash Funds For the Year Ended July 31, 2016 Audit Number 1633 Report Date: May 30, 2017 O R A N G E C O U N T Y AUDITOR
More informationTAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017
TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND TABLE OF CONTENTS
More informationSTATE OF MINNESOTA Office of the State Auditor
STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF ISANTI COUNTY CAMBRIDGE, MINNESOTA
More informationSTATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2015
FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2015 FIERRO & FIERRO, P.A. Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 Table of Contents
More informationMaryland Institute for Emergency Medical Services Systems
Audit Report Maryland Institute for Emergency Medical Services Systems January 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related
More informationFISCAL ACCOUNTING AND REPORTING
I. STATEMENT OF PHILOSOPHY FISCAL ACCOUNTING AND REPORTING The Hudson City School District considers it most important that accurate financial records be developed and maintained on a consistent and systematic
More informationBaxter County, Arkansas
Baxter County, Arkansas Regulatory Basis Financial Statements and Other Reports December 31, 2013 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2013 Independent
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NORTH CAROLINA DEPARTMENT OF INSURANCE RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH FEBRUARY 28, 2003 OFFICE OF THE STATE AUDITOR RALPH
More information