Butte County Board of Supervisors Agenda Transmittal

Size: px
Start display at page:

Download "Butte County Board of Supervisors Agenda Transmittal"

Transcription

1 Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.01 Subject: Compliance Review of the Social Security Truncation Program Department: Auditor-Controller's Office Meeting Date Requested: Contact: David A. Houser Phone: Regular Agenda Consent Agenda Department Summary: (Information provided in this section will be included on the agenda. Attach explanatory memorandum and other background information as necessary). In compliance with California Government Code Section 27361, the Butte County Auditor-Controller's Office conducted an agreed-upon procedures review of the Butte County Clerk-Recorder s Social Security Number (SSN) Truncation Program. This is the first of two required program compliance reviews. The review period was March 1, 2008 through June 30, The objectives of the review included: (1) to determine if funds generated by the program are used only for the purpose of the program; (2) to determine the progress of the county recorder in truncating recorded documents pursuant to California Government Code Section 27301; and, (3) to estimate any ongoing costs to the county recorder in complying with the requirements of California Government Code Section 27301, subdivisions (a) and (b). This agreed-upon procedures review was conducted in accordance with Generally Accepted Governmental Auditing Standards. This report is intended solely for the information and use of the Butte County Board of Supervisors and management of the Butte County Clerk-Recorder s Department and is not intended to be and should not be used by anyone other than these specified parties. Fiscal Impact: None Personnel Impact: None Action Requested: Review and accept the Program Review Report for The County Recorder Social Security Number Truncation Program for the period March 1, 2008 through June 30, Administrative Office Review: Shari McCracken, Deputy Chief Administrative Officer

2 County of Butte Program Review Report On Applying Agreed-Upon Procedures For the County Clerk-Recorder Social Security Number Truncation Program Review Period March 1, 2008 through June 30, 2013 November 26, 2013 Auditor-Controller: David A. Houser Manager, Governmental Accounting: Kathryn Mathes Internal Auditor: Annie Liu

3 EXECUTIVE SUMMARY In compliance with California Government Code Section 27361, the Auditor-Controller's Office conducted an agreed-upon procedures review of the Butte County Clerk-Recorder s Social Security Number (SSN) Truncation Program. This is the first of the two required program compliance reviews. The review period is for the period March 1, 2008 through June 30, The objectives of the review included: (1) to determine if funds generated by the program are used only for the purpose of the program; (2) to determine the progress of the county recorder in truncating recorded documents pursuant to California Government Code Section 27301; and, (3) to estimate any ongoing costs to the county recorder in complying with the requirements of California Government Code Section 27301, subdivisions (a) and (b). This agreed-upon procedures review was conducted in accordance with Generally Accepted Governmental Auditing Standards. This report is intended solely for the information and use of the Butte County Board of Supervisors and management of the Butte County Clerk-Recorder s Office and is not intended to be and should not be used by anyone other than these specified parties. The County Clerk-Recorder started the SSN Truncation Program pursuant to Government Code Section 27301(a), in As of this report date, the project is close to completion. The expected completion date is December 31, The review concluded that the County Recorder has used funds generated by the SSN Truncation Program solely for purposes of the program. During the review period from March 1, 2008 through June 30, 2013, total costs associated with the SSN Truncation Program were $323,548. Incurred costs of $145,816 had been charged to the SSN Truncation Restricted Cash. The remaining costs, along with the other ongoing program costs, will be charged to the SSN Truncation Restricted Cash after FY , accordingly, as sufficient funds are collected. The estimated costs for FY are $66,000. It is estimated the annual ongoing costs thereafter to be $18,000. BACKGROUND California Assembly Bill 1168, chapter 627, effective October 13, 2007 (AB1168), requires the implementation of a social security truncation program to protect citizens against the risk of identity theft. AB1168 added/amended the following government codes: California Government Code Section directs the County Recorder of each county to establish a social security number truncation program in order to create a public record version of each official record. The program requires the Recorder to create an electronic version of each official record recorded between January 1, 1980 and December 31, 2008 and, to truncate all social security numbers (SSN) contained in those records. For each official record recorded after January 1, 2009, the Recorder shall create a copy of that record in electronic format and truncate any social security number contained in the record.

4 Per California Government Code Section 27304, no later than June 1, 2008 the Recorder shall petition their County Board of Supervisors for authority to levy a fee to fund the truncation program. Per California Government Code Section the County Board of Supervisors shall require the County Auditor to conduct two reviews to verify that funds generated by the fee are used for purposes of the program. The first review must be completed no earlier than June 1, 2012 and no later than December 31, The second review must be completed no earlier than June 1, 2017 and no later than December 31, On January 29, 2008, the Butte County Board of Supervisors by resolution authorized collection of an additional $1 fee for recording the first page of every instrument, paper, or notice required or permitted by law, pursuant to Government Code Section 27361(d), effective March 1, This additional $1 fee collected is to be deposited into a special fund used solely by the County Recorder for the purpose of implementing the social security truncation program. The fee collection will sunset after December 31, 2017, unless reauthorized by the Board. By the same resolution, the Butte County Board of Supervisors also requested the County Auditor-Controller to conduct two reviews to verify that the funds generated by this fee are used only for the purpose of the social security truncation program within the time frames provided under Government Code Section 27361(d)(4). The Clerk-Recorder began collecting truncation fees on March 1, A SSN Truncation Revenue account and a SSN Truncation Restricted Cash account (SSN Restricted Cash) were set-up for recording the revenues and depositing the fees. Total cash deposited to the SSN Truncation Restricted Cash account by June 30, 2013 was $255,131, including fees collected from March 1, 2008 through June 30, 2013 and, interest generated from the revenue. The Clerk-Recorder has used DFM Associates RiiMS software for the County recording system. Documents recorded since March 1988 have been stored digitally using this software. The software was upgraded to help Recorder staff redact all records from March 1988 to present. However, documents recorded prior to March 1988 were stored on microfilm and microfiche. In order to redact the social security numbers from these documents, the Clerk-Recorder entered into a contract with PFA, Inc., in April 2011, to implement the digital conversion and indexing of records from 1980 to March PROCEDURES The Auditor-Controller's Office has performed the procedures enumerated below with respect to the Butte County Recorder s SSN Truncation Program. These procedures, agreed to by the Butte County Clerk-Recorder, were performed to assist the County in meeting the requirements of California Government Code Section This agreed-upon procedures engagement was conducted in accordance with Generally Accepted Governmental Auditing Standards. The sufficiency of these procedures is solely the responsibility of the parties specified in the report. Consequently, the Auditor-Controller's Office makes no representation regarding the sufficiency of the procedures described either for the purpose for which this report has been requested or for any other purpose.

5 1. Obtained the County Board of Supervisors approval of the fee to fund the SSN Truncation Program and determined its compliance with California Government Code Sections 27301(c), 27304(b), and 27361(d). 2. Obtained adequate documentation and traced program revenue obtained through the collection and deposit of approved fee to the SSN Truncation Revenue and SSN Truncation Restricted Cash account established for the accounting of truncation program fiscal activity. 3. Obtained adequate documentation and traced program expenditures to the SSN Truncation Restricted Cash account established for the accounting of the truncation program fiscal activity. 4. Obtained program status reports required pursuant to California Government Code Section and reviewed samples of truncated documents to determine the current status of the truncation program. 5. Obtained support contracts and performed analysis for the estimation of ongoing costs of the truncation program. The Auditor-Controller's Office was not engaged for and did not conduct an audit, the objective of which would be the expression of an opinion. Accordingly, the Auditor-Controller's Office does not express such an opinion. REVIEW ANALYSIS AND CONCLUSION Program Progress The Auditor-Controller's Office discussed with Recorder staff and reviewed reports and samples of truncated documents to determine the County Recorder SSN Truncation Program status. The contract with PFA, Inc., to implement digital conversion and indexing of records from 1980 to March 1988 was completed in April Approximately 1,080,000 pages of records were successfully converted to digital images and an index was created. The complete range of digitized images and their index was uploaded into the Recorder s current recording system, RiiMS. The Recorder staff then checked and verified for completeness and accuracy of the documents, made correction to the images and index errors, and then redacted Social Security Numbers from all document images. As of this report date, the SSN Truncation Program project was close to completion stage. All official records recorded from January 1, 1980 to present have a copy of the record in electronic format and social security numbers contained in the record are truncated as required by Government Code Section The project expected completion date is December 31, 2013.

6 Use of SSN Truncation Restricted Cash After reviewing all relevant SSN Truncation Program related cash, revenue and expenditure documents, staff determined the County Recorder has used funds generated by the SSN Truncation Program solely for purposes of the program. All costs charged to the SSN Truncation Restricted Cash were program-related expenses. Facts Total expenditures charged to SSN Truncation Restricted Cash were $145,816. However, the review identified this amount did not capture the entire SSN Truncation program-related costs incurred through June 30, The following costs were not included in the amount that had been charged to the program: o From FY to FY , only direct staff costs were charged to the SSN Truncation Program. No other direct cost and overhead cost were charged to the program, except FY o Total payments in the amount of $118, paid to PFA Inc. in FY2011/12 for the digital conversion contract were loaned from Recording System Restricted Cash account. The Clerk-Recorder has developed plans to repay the loan with the SSN Restricted Cash within three years from FY to FY The Recorder has been tracking staff time for the truncation program. Journals were processed on January 30, 2009 and June 30, 2009 to charge direct staff costs associated with the program to the SSN Restricted Cash. Direct staff costs for the program were again charged to SSN Restricted Cash on March 31, The balance in the SSN Restricted Cash was $10, after the March 31, 2010 charge. Up until then, no overhead cost was considered. Direct staff costs along with overhead costs for period August 1, 2011 through March 23, 2012 were charged to SSN Truncation Restricted Cash account on March 29, More direct staff costs, incurred between July and December 2012, were charged to the SSN Restricted Cash at the end of FY , on June 30, However, no overhead cost was charged to the SSN Truncation Program in FY The balance in the SSN Restricted Cash was $109,315 on June 30, The digital conversion contract with PFA, Inc., started in 2011, was completed in The Recorder arranged a loan in the amount of $129,088 from Modernization/Recording System Restricted Cash account to cover the contract costs. The actual costs for this contract were $118, None of this loan has been repaid. The Recorder has set-up a three year payment plan starting in FY , with yearly payments of $39,530. Analysis & Recommendation An inconsistency charging the overhead costs associated with the truncation program, resulted in program expenditures not being recorded properly. The actual costs for the program were understated. The balance in the SSN Truncation Restricted Cash account does not reflect the accurate balance in the SSN Truncation Program.

7 We recommend that the Recorder record all SSN truncation-related expenditures, including indirect overhead costs in the year the expenses incurred. For costs incurred, but not charged to the SSN Restricted Cash, the Recorder should develop a plan to adjust those expenses to the SSN Restricted Cash. Recorder Management Response When the program first established in 2008, the cost to implement the program back to 1980 was unknown, but it was expected to be large. The Clerk-Recorder was aware that revenues from the program would not be sufficient to cover the costs associated with the program in the first few years, and therefore has been conservative in charging the costs to the SSN Restricted Cash. The initial strategy was to charge the direct staff costs to the SSN Restricted Cash until sufficient fees were collected to cover all the costs. Overhead costs were once charged to the SSN Restricted Cash in FY , but not consistently after that time. The Recorder s Office revisited all costs associated with the SSN Truncation Program and identified additional indirect overhead costs in the amount of $50,180 should be charged to SSN Restricted Cash. A plan will be set-up to charge these costs to the SSN Restricted Cash in the next few years. Total SSN Truncation Program costs, from March 1, 2008 to June 30, 2013, were $323,548. Estimate of Ongoing Costs: The Auditor-Controller's Office worked with the Recorder s Office to perform analysis of cost data and business operations related to the SSN Truncation Program. Staff determined the estimated ongoing costs of the program are primarily associated with program maintenance and staff time, as to the verifying and redaction of Social Security Numbers in recording documents. The estimate costs for FY are $66,000. Ongoing costs, at the current document count and time allocations, are expected to be approximately $18,000 per year after FY The Recorder s goal is after the initial sunsetting of the fee, that the department begins absorbing these ongoing costs into the recording fees annually. FINAL COMMENT This review helps the Recorder to revisit the actual incurred costs and analyze the future ongoing costs for the SSN Truncation Program. The recommendations developed through this review, together with Recorder s management response, will assist the Recorder in improving accountability over SSN truncation revenues and expenditures.

Internal Audit. Sonoma County. Compliance Review: Social Security Number Truncation Program. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Compliance Review: Social Security Number Truncation Program. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County For the Period January 1, 2008 through June 30, 2013 The County Clerk Recorder Assessor(Recorder) complied with the California Government

More information

Internal Audit. Sonoma County. Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool

Internal Audit. Sonoma County. Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool For the Quarter Ended June 30, 2015 For the quarter

More information

Internal Audit. Sonoma County. Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool For the Quarter Ended September 30, 2014 For the quarter ended

More information

GOVERNMENT SERVICES TO RESIDENTS TABLE OF CONTENTS. AUDITOR Auditor Administration Elections...268

GOVERNMENT SERVICES TO RESIDENTS TABLE OF CONTENTS. AUDITOR Auditor Administration Elections...268 GOVERNMENT SERVICES TO RESIDENTS TABLE OF CONTENTS Page AUDITOR Auditor Administration...266 Elections...268 RECORDER Recorder Administration...270 Public Records...272 Vital Records...274 TREASURER Motor

More information

County Clerk-Recorder Candace J. Grubbs, County Clerk-Recorder

County Clerk-Recorder Candace J. Grubbs, County Clerk-Recorder County Clerk-Recorder Department Summary Mission Statement The mission of the Clerk-Recorder s Department is to provide efficient public service that exemplifies the highest standards of courtesy, cost

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.25 Subject: Amendment Two to Agreement with Counseling Solutions to Provide Parent Education and Counseling

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.27 Amendment One to agreement with Northern California Youth and Family Programs for the Provision of Independent

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.27 Subject: Amendment to Agreement with York Risk Services Group, Inc. Department: County Administration

More information

FINAL REPORT Audit of Controls over Cable Franchise Fee Revenue

FINAL REPORT Audit of Controls over Cable Franchise Fee Revenue INTERNAL AUDIT DEPARTMENT Report Number 2015-019 FINAL REPORT Audit of Controls over Cable Franchise Fee Revenue September 10, 2015 Latona Thomas, CPA, Director Andrea Clayton, Staff Auditor I Barry Huff,

More information

Allocation of General Fund. Program Allocation. AUDITOR Elected Official: Dolores Gilmore

Allocation of General Fund. Program Allocation. AUDITOR Elected Official: Dolores Gilmore AUDITOR Mission: Serving the people of Kitsap County by providing essential services in a manner that ensures quality, accountability and accessibility. Recording Marriage and Business Licenses 22% Vehicle

More information

Indirect Cost Rate Proposal and Master Schedule of Fees PRESENTATION BY: COUNTY OF FRESNO AUDITOR-CONTROLLER AUGUST 20, 2013

Indirect Cost Rate Proposal and Master Schedule of Fees PRESENTATION BY: COUNTY OF FRESNO AUDITOR-CONTROLLER AUGUST 20, 2013 Indirect Cost Rate Proposal and Master Schedule of Fees 1 PRESENTATION BY: COUNTY OF FRESNO AUDITOR-CONTROLLER AUGUST 20, 2013 Background 2 Cost Accounting principles for local governments are codified

More information

Department of Social Services Finance Unit LASER Reimbursement Process

Department of Social Services Finance Unit LASER Reimbursement Process 2019-03 City of Richmond, VA City Auditor s Office Executive Summary... i Background, Objectives, Scope, Methodology... 1 Findings and Recommendations... 5 Management Response...Appendix A September 2018

More information

Hagerman-Dexter Soil & Water Conservation District Hagerman, New Mexico

Hagerman-Dexter Soil & Water Conservation District Hagerman, New Mexico Hagerman-Dexter Soil & Water Conservation District Hagerman, New Mexico Independent Accountants' Report on Applying Agreed-Upon Procedures June 30, 2016 De'Aun Willoughby CPA, PC Certified Public Accountant

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:

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 PETITION ENGAGEMENT INDEPENDENT SCHOOL DISTRICT #23 FOR THE YEARS ENDED JUNE 30, 2007 AND 2008 Description of the Office of the

More information

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES Lakefield Airport Authority 6177 State Route 219 Celina, Ohio 45822 We have performed the procedures enumerated below, with which the Authority

More information

Corridor District of the North Carolina Conference The United Methodist Church

Corridor District of the North Carolina Conference The United Methodist Church Audit Information Corridor District of the North Carolina Conference Section 258.4(d) of the 2012 Book of Discipline makes it MANDATORY that every church finance committee shall make provision for an annual

More information

COUNTY OF BUTTE TRANSPORTATION DEVELOPMENT ACT FUND. Audited Financial Statements and Compliance Report. June 30, 2013

COUNTY OF BUTTE TRANSPORTATION DEVELOPMENT ACT FUND. Audited Financial Statements and Compliance Report. June 30, 2013 Audited Financial Statements and Compliance Report June 30, 2013 Audited Financial Statements and Compliance Report June 30, 2013 and 2012 Audited Financial Statements Independent Auditor s Report... 1

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

DEBT SERVICE AND CONTINGENCY

DEBT SERVICE AND CONTINGENCY AND CONTINGENCY INTRODUCTION Debt service and contingency budget units account for activities account for servicing county debt and providing appropriations for general contingency. CONTINGENCY Description

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.08 Subject: Financial Report for the Third Quarter of Fiscal Year 2013-14 Department: Administration Meeting

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.06 Subject: Table A Lease Agreements Department: Water and Resource Conservation Meeting Date Requested:

More information

STATE OF NEVADA STATE BOARD OF FINANCE

STATE OF NEVADA STATE BOARD OF FINANCE STATE OF NEVADA STATE BOARD OF FINANCE AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 3 Background... 3 Scope and Objective... 3 Findings and Recommendation... 4 Regulations

More information

CLERK-RECORDER-ASSESSOR

CLERK-RECORDER-ASSESSOR Budget & Staffing Operating $ 15,047,440 Capital 196,000 FTEs 91.8 Joseph E. Holland County Clerk, Recorder, and Assessor SOURCE OF FUNDS Other Financing Sources 10% Departmental Revenues 9% Property Tax

More information

AUDITOR - CONTROLLER Marcia Salter, Auditor-Controller

AUDITOR - CONTROLLER Marcia Salter, Auditor-Controller AUDITOR - CONTROLLER Marcia Salter, Auditor-Controller Auditor-Controller (10202) $ 1,844,150 Total $ 1,844,150 NEVADA COUNTY BUDGET 2016-17 2-7 NEVADA COUNTY BUDGET 2016-17 2-8 Auditor-Controller Summary

More information

Internal Audit Report

Internal Audit Report Internal Audit Report Property Tax Audit FY 2012-13 Date: October 31, 2013 Presented to the Jackson County Board of Commissioners By the Internal Audit Program Audit Team Eric Spivak, County Auditor Tanya

More information

Are controls adequate to ensure that the Program s financial activity is properly recorded and reported and that Program moneys are safeguarded?

Are controls adequate to ensure that the Program s financial activity is properly recorded and reported and that Program moneys are safeguarded? THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 October 2016 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND

More information

OFFICE OF THE STATE AUDITOR

OFFICE OF THE STATE AUDITOR OFFICE OF THE STATE AUDITOR Timothy M Keller Hanover Mutual Domestic Water Consumers Association Independent Accountant s Report on Applying Agreed-Upon For the Year Ended December 31, 2014 Hanover Mutual

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

Receive and File FY TDA Compliance Audit Reports for GCTD and Each of its Five (5) Members, as Prepared by The Pun Group

Receive and File FY TDA Compliance Audit Reports for GCTD and Each of its Five (5) Members, as Prepared by The Pun Group December 7, 2016 Item #10 TO: Gold Coast Transit District Board of Directors From: Steve L. Rosenberg Director of Finance and Administration RE: Receive and File FY 2015-16 TDA Compliance Audit Reports

More information

Jefferson County Soil and Water Conservation District

Jefferson County Soil and Water Conservation District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Jefferson County Soil and Water Conservation District Internal Controls Over Selected Financial Operations

More information

Senate Bill No. 1 Committee of the Whole

Senate Bill No. 1 Committee of the Whole Senate Bill No. 1 Committee of the Whole CHAPTER... AN ACT relating to commerce; authorizing a lead participant, on behalf of one or more participants in a project who undertake a common purpose or business

More information

SOLANO COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BONDS MEASURE G PERFORMANCE AUDIT JUNE 30, 2017

SOLANO COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BONDS MEASURE G PERFORMANCE AUDIT JUNE 30, 2017 SOLANO COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BONDS MEASURE G PERFORMANCE AUDIT JUNE 30, 2017 SOLANO COMMUNITY COLLEGE DISTRICT MEASURE G BUILDING FUND TABLE OF CONTENTS JUNE 30, 2017 INDEPENDENT

More information

VIRGINIA CONFLICT OF INTEREST AND ETHICS ADVISORY COUNCIL FINANCIAL DISCLOSURE STATEMENT

VIRGINIA CONFLICT OF INTEREST AND ETHICS ADVISORY COUNCIL FINANCIAL DISCLOSURE STATEMENT VIRGINIA CONFLICT OF INTEREST AND ETHICS ADVISORY COUNCIL FINANCIAL DISCLOSURE STATEMENT Pursuant to subsection B of 2.2-3114, members of all policy and supervisory boards, commissions, and councils in

More information

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM. Independent Auditor s Reports and Financial Statements

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM. Independent Auditor s Reports and Financial Statements MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM Independent Auditor s Reports and Financial Statements Table of Contents Page(s) Independent Auditor s Report...1 Financial Statements: Balance Sheet...2 Statement

More information

OFFICE OF THE KANE COUNTY AUDITOR TERRY HUNT, KANE COUNTY AUDITOR

OFFICE OF THE KANE COUNTY AUDITOR TERRY HUNT, KANE COUNTY AUDITOR OFFICE OF THE KANE COUNTY AUDITOR TERRY HUNT, KANE COUNTY AUDITOR MARIOLA OSCARSON DEPUTY AUDITOR MARGARET TODD-CAVE STAFF AUDITOR 719 S.BATAVIA AVENUE GENEVA, ILLINOIS 60134 630-232-5915 630-208-3838

More information

NINTH AMENDMENT TO AGREEMENT

NINTH AMENDMENT TO AGREEMENT Attachment A - Amendment Page of NINTH AMENDMENT TO AGREEMENT BETWEEN THE CITY OF YORBA LINDA AND THE COUNTY OF ORANGE THIS NINTH AMENDMENT TO AGREEMENT, entered into this First day of May, which date

More information

SAN DIEGO CITY EMPLOYEES RETIREMENT SYSTEM M E M O R A N D U M

SAN DIEGO CITY EMPLOYEES RETIREMENT SYSTEM M E M O R A N D U M SAN DIEGO CITY EMPLOYEES RETIREMENT SYSTEM M E M O R A N D U M DATE: June 26, 2017 TO: CC: FROM: SUBJECT: SDCERS Audit Committee SDCERS Board of Administration Mark Hovey, SDCERS Chief Executive Officer

More information

INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE

INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE Board of Commissioners of Transportation Authority of Marin San Rafael, California Compliance We have audited the Town

More information

SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF THE SANTA CLARA COUNTY KEYBOARD PROJECT

SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF THE SANTA CLARA COUNTY KEYBOARD PROJECT 2001-2002 SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF THE SANTA CLARA COUNTY KEYBOARD PROJECT ABSTRACT Santa Clara County is making a major investment to improve the efficiency and quality of the process

More information

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19.

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19. DATE: July 19, 2018 TO: FROM: THROUGH: SUBJECT: WCA Governing Board Salian Garcia, Fiscal Manager Mark Stanley, Executive Officer : Consideration of a resolution to approve an update to the WCA Billable

More information

I. Overall Assessment

I. Overall Assessment SUMMARY This report, Smart Data Sharing: a Path to More Revenue, focuses on key receipts, such as taxes on sales, property transfers, real property inclusive of receipts previously distributed to redevelopment

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS FOR AUDIT SERVICES FOR THE COLQUITT COUNTY BOARD OF COMMISSIONERS COLQUITT COUNTY, GEORGIA June 6, 2017 TABLE OF CONTENTS 1. 0 INTRODUCTION 1.1 Purpose for Request for Proposal (RFP)

More information

Budget State Overview. Mark Beckley Chief Deputy Director, DCSS

Budget State Overview. Mark Beckley Chief Deputy Director, DCSS Budget State Overview Mark Beckley Chief Deputy Director, DCSS Have You Ever Wondered How The child support program fits into state government? The state budget process works? Child support funding is

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.01 Subject: Memorandum of Understanding - CalMHSA Sustainability Funding Commitment Department: Behavioral

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

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

SOLANO COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BONDS MEASURE Q PERFORMANCE AUDIT JUNE 30, 2017

SOLANO COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BONDS MEASURE Q PERFORMANCE AUDIT JUNE 30, 2017 SOLANO COMMUNITY COLLEGE DISTRICT GENERAL OBLIGATION BONDS MEASURE Q PERFORMANCE AUDIT JUNE 30, 2017 SOLANO COMMUNITY COLLEGE DISTRICT MEASURE Q BUILDING FUND TABLE OF CONTENTS JUNE 30, 2017 INDEPENDENT

More information

STATE OF NEVADA DEPARTMENT OF EMPLOYMENT, TRAINING AND REHABILITATION NEVADA EQUAL RIGHTS COMMISSION AUDIT REPORT

STATE OF NEVADA DEPARTMENT OF EMPLOYMENT, TRAINING AND REHABILITATION NEVADA EQUAL RIGHTS COMMISSION AUDIT REPORT STATE OF NEVADA DEPARTMENT OF EMPLOYMENT, TRAINING AND REHABILITATION NEVADA EQUAL RIGHTS COMMISSION AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 5 Background... 5 Scope and

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

EAST SIDE UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2002 MEASURE G GENERAL OBLIGATION BOND FUND JUNE 30, 2004

EAST SIDE UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2002 MEASURE G GENERAL OBLIGATION BOND FUND JUNE 30, 2004 ANNUAL FINANCIAL REPORT 2002 MEASURE G GENERAL OBLIGATION BOND FUND INDEPENDENT AUDITORS REPORT Board of Trustees And Citizen s Bond Oversight Committee East Side Union High School District We have audited

More information

MEMORANDUM Finance Department

MEMORANDUM Finance Department MEMORANDUM Finance Department DATE: TO: FROM: SUBJECT: City Council Dave Warren Director of Finance RECOMMENDATION: GANN APPROPRIATION LIMIT Adopt a Resolution establishing the Appropriation Limit (GANN)

More information

SAN FRANCISCO MUNICIPAL RAILWAY. Independent Auditors Single Audit Reports. Year ended June 30, 2008

SAN FRANCISCO MUNICIPAL RAILWAY. Independent Auditors Single Audit Reports. Year ended June 30, 2008 Independent Auditors Single Audit Reports Table of Contents Report on Compliance with Requirements Applicable to the Major Program and on Internal Control over Compliance in Accordance with Office of Management

More information

DRAFT COUNTY OF SACRAMENTO, CALIFORNIA

DRAFT COUNTY OF SACRAMENTO, CALIFORNIA COUNTY OF SACRAMENTO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Low and Moderate Income Housing Funds of the Former Redevelopment Agency of the County of Sacramento,

More information

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

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

More information

Office of Policy & Priorities; Treasury Board Office; and Executive Council Office

Office of Policy & Priorities; Treasury Board Office; and Executive Council Office Office of Policy & Priorities; Treasury Board Office; and Executive Council Office 2010-2011 Accountability Report August 12, 2011 1 Table of Contents A. Accountability Statement...3 B. Message from the

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

More information

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund Low and Moderate Income Housing Fund Agreed-upon Procedures Report Pursuant to Health and Safety Code Sections 34179.5 and 34179.6 (AB 1484) Agreed-upon Procedures Report Pursuant to Health and Safety

More information

REQUEST FOR PROPOSAL FINANCIAL AUDITING SERVICES

REQUEST FOR PROPOSAL FINANCIAL AUDITING SERVICES REQUEST FOR PROPOSAL FINANCIAL AUDITING SERVICES TRANSPORTATION AUTHORITY OF MARIN 900 Fifth Avenue, Suite 100 San Rafael, CA 94901 Issued On March 26, 2018 PROPOSALS DUE: 3:00 p.m. April 20, 2018 Introduction

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

Referred to Committee on Revenue and Economic Development. FISCAL NOTE: Effect on Local Government: May have Fiscal Impact. Effect on the State: Yes.

Referred to Committee on Revenue and Economic Development. FISCAL NOTE: Effect on Local Government: May have Fiscal Impact. Effect on the State: Yes. S.B. SENATE BILL NO. SENATORS ROBERSON, FORD, LIPPARELLI AND HARRIS FEBRUARY, 0 JOINT SPONSORS: ASSEMBLYMEN KIRKPATRICK AND HAMBRICK Referred to Committee on Revenue and Economic Development SUMMARY Provides

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 12, 2005 DATE: March 7, 2005 SUBJECT: Concur with an inducement resolution adopted by the Fairfax County Economic Development Authority

More information

COUNTY OF SOLANO, CALIFORNIA

COUNTY OF SOLANO, CALIFORNIA COUNTY OF SOLANO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Former Redevelopment Agency of the City of Suisun City, California Pursuant to AB x1 26 Community

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Attachment VA For the Agenda of: June 6, 2011 To: From: Subject: Supervisorial District(s): Board of Supervisors County Executive Approve The Retiree Medical And Dental

More information

Treasury Inspector General Reports -Issued February, 2016

Treasury Inspector General Reports -Issued February, 2016 Treasury Inspector General Reports -Issued February, 2016 TREASURY INSPECTOR GENERAL FOR TAX ADMINISTRATION Highlights Direct Debit Installment Agreement Procedures Addressing Taxpayer Defaults Can Be

More information

AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO

AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO Attachment A - Agreement Page of AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO 0 THIS AGREEMENT, entered into this First day of October, which date is enumerated for purposes of reference

More information

Clerk of the Circuit Court 13th Judicial Circuit March 12,2019 Mark Merry Assistant Director Florida Department of Financial Services Division of Acco

Clerk of the Circuit Court 13th Judicial Circuit March 12,2019 Mark Merry Assistant Director Florida Department of Financial Services Division of Acco Clerk of the Circuit Court 13th Judicial Circuit March 12,2019 Mark Merry Assistant Director Florida Department of Financial Services Division of Accounting and Auditing 200 East Gaines St. Tallahassee,

More information

SAN FRANCISCO WATER ENTERPRISE AND HETCH HETCHY WATER AND POWER ENTERPRISE. Statement of Changes in the Balancing Account.

SAN FRANCISCO WATER ENTERPRISE AND HETCH HETCHY WATER AND POWER ENTERPRISE. Statement of Changes in the Balancing Account. Statement of Changes in the Balancing Account (With Independent Auditors Report Thereon) kpmg Independent Auditors Report The City and County of San Francisco and the Suburban Purchasers: KPMG LLP has

More information

Bad Debts Expense 22,000. Bad Debts Expense 22,000

Bad Debts Expense 22,000. Bad Debts Expense 22,000 Name: Date: 1. Which one of the following is not an objective of a system of internal controls? A) Safeguard company assets B) Overstate liabilities in order to be conservative C) Enhance the accuracy

More information

City of Placerville. Placerville, California. Basic Financial Statements And Independent Auditors Report

City of Placerville. Placerville, California. Basic Financial Statements And Independent Auditors Report City of Placerville Placerville, California Basic Financial Statements And Independent Auditors Report For the year ended June 30, 2011 CITY OF PLACERVILLE Basic Financial Statements For the year ended

More information

ROBERT W. GERMAINE CLERK OF COURTS. Proposed Budget Fiscal Year (REVISED)

ROBERT W. GERMAINE CLERK OF COURTS. Proposed Budget Fiscal Year (REVISED) ROBERT W. GERMAINE CLERK OF COURTS Proposed Budget Fiscal Year 2012-2013 (REVISED) Highlands County Clerk of Courts Proposed Annual Budget (REVISED) 2012-2013 Fiscal Year Table of Contents Letter of Transmittal...

More information

UH/Student Business Services Policies and Procedures

UH/Student Business Services Policies and Procedures UH/Student Business Services Policies and Procedures CASH HANDLING Student Business Services (SBS) is the primary University of Houston department responsible for revenue collection of approved tuition,

More information

Citywide Cash Handling Procedures Performance Audit

Citywide Cash Handling Procedures Performance Audit Citywide Cash Handling Procedures Performance Audit March 2010 Office of the Auditor Audit Services Division City and County of Denver Dennis J. Gallagher Auditor The Auditor of the City and County of

More information

Richard Price, Agricultural Commissioner

Richard Price, Agricultural Commissioner Mission Statement The mission of the Department is to promote, protect and enhance, the number one industry in Butte County, by ensuring a safe and healthy agricultural product. The department promotes

More information

Auditor Controller RECOMMENDED BUDGET & STAFFING SUMMARY & BUDGET PROGRAMS CHART. Operating $ 9,056,800 Capital $ 15,000 FTEs 48.

Auditor Controller RECOMMENDED BUDGET & STAFFING SUMMARY & BUDGET PROGRAMS CHART. Operating $ 9,056,800 Capital $ 15,000 FTEs 48. RECOMMENDED BUDGET & STAFFING SUMMARY & BUDGET PROGRAMS CHART Operating $ 9,056,800 Capital $ 15,000 FTEs 48.60 Theodore A. Fallati, CPA Auditor Controller Administration & Support Audit Services Accounting

More information

Instrument Number:

Instrument Number: Kaufman County Laura Hughes County Clerk Instrument Number: 2012-0001248 MISCELLANEOUS Party: TRAVIS RANCH PROPERTY OWNERS ASSOCIATION INC Billable Pages: 8 Number of Pages: 9 On: FILED AND RECORDED- REAL

More information

AUDITOR - CONTROLLER Marcia Salter, Auditor-Controller

AUDITOR - CONTROLLER Marcia Salter, Auditor-Controller AUDITOR - CONTROLLER Marcia Salter, Auditor-Controller Auditor-Controller (10202) $ 1,544,364 Total $ 1,544,364 NEVADA COUNTY BUDGET 14-15 2-7 NEVADA COUNTY BUDGET 14-15 2-8 Auditor-Controller Summary

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

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

ASSESSOR- COUNTY CLERK-RECORDER

ASSESSOR- COUNTY CLERK-RECORDER 5-51 ASSESSOR- COUNTY CLERK-RECORDER ASSESSOR-COUNTY CLERK-RECORDER Administration and Support Appraisal Services Elections Clerk-Recorder 5-52 Assessor - County Clerk - Recorder FY 2009-10 Recommended

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 HENNEPIN COUNTY VIOLENT OFFENDER TASK FORCE MINNEAPOLIS, MINNESOTA AGREED-UPON PROCEDURES November 2, 2016 Description of the Office

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

Record Management & Retention Policy

Record Management & Retention Policy POLICY TYPE: Corporate Divisional EFFECTIVE DATE: INITIAL APPROVAL DATE: NEXT REVIEW DATE: POLICY NUMBER: May 15, 2010 May - 2010 March 2015 REVISION APPROVAL DATE: 5/10, 3/11, 5/12, 9/13, 4/14, 11/14

More information

Local Government (Financial Management) Regulation 1999

Local Government (Financial Management) Regulation 1999 New South Wales Local Government (Financial Management) Regulation 1999 under the Local Government Act 1993 His Excellency the Governor, with the advice of the Executive Council, has made the following

More information

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 3

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 3 2018 SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 3 IV. GENERAL FUND 001 DESCRIPTIONS... 4 Background Information The

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT Proposition BB, Measure K, Measure R, and Measure Y School Bond Construction Programs Agreed-Upon Procedures

LOS ANGELES UNIFIED SCHOOL DISTRICT Proposition BB, Measure K, Measure R, and Measure Y School Bond Construction Programs Agreed-Upon Procedures LOS ANGELES UNIFIED SCHOOL DISTRICT Proposition BB, Measure K, Measure R, and Measure Y School Bond Construction Programs Agreed-Upon Procedures Report for the Year Ended June 30, 2013 and Statements of

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

Office of Auditor of State Oversight Tips & Best Practices

Office of Auditor of State Oversight Tips & Best Practices Office of Auditor of State Oversight Tips & Best Practices 1 Today s agenda Daily and monthly operations Clerks duties / expectations Oversight duties & tips Notification requirements 2 Bank Accounts The

More information

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS ROAD AND BRIDGE FOLLOW-UP INTERNAL AUDIT REPORT NO. 10-04 JUNE 2, 2011 Prepared by: Robert W. Germaine Highlands County Clerk of Courts ROAD AND BRIDGE FOLLOW-

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 KNIFE RIVER-LARSMONT SANITARY DISTRICT KNIFE RIVER, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2010 Description of the Office of

More information

PVUSD Board of Trustees. Pajaro Valley Unified School District Bond Measure L

PVUSD Board of Trustees. Pajaro Valley Unified School District Bond Measure L The 2016 2017 Santa Cruz County Civil Grand Jury Requires that the PVUSD Board of Trustees Respond to the Findings and Recommendations Specified in the Report Titled Pajaro Valley Unified School District

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

More information

Internal Audit: Sonoma County. Sonoma County Permanent Road Divisions. Auditor Controller Treasurer Tax Collector. For the Period Ended June 30, 2013

Internal Audit: Sonoma County. Sonoma County Permanent Road Divisions. Auditor Controller Treasurer Tax Collector. For the Period Ended June 30, 2013 Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County For the Period Ended June 30, 2013 Report Date: August 4, 2014 Audit Chief: Kanchan K. Charan, CPA, CGMA Audit Supervisor: Damian

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/21/16 ITEM: ^ CITY OF 'S SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: CITY OF SAN JOSE 2016 TAX AND REVENUE ANTICIPATION NOTE FROM: Julia

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector Inmate Welfare and Jail Store Trust Funds For the Period July 1, 2013 through June 30, 2015 Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report Engagement No: 3485 Report Date:

More information

Fiscal Year Proposed Budget

Fiscal Year Proposed Budget Fiscal Year 2013-2014 Proposed Budget Tonight s Agenda Discussion of economic trends and issues. High-level discussion of proposed City budget. General Fund Specifics Updated Forecast Future meeting schedule

More information

COUNTY BUDGET SUMMARY

COUNTY BUDGET SUMMARY COUNTY BUDGET SUMMARY Update The Recommended Budget document was created prior to the Board of Supervisors action to maintain the Amador Program in the Fire Department. No reductions will be made to the

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Andrew Do 2 nd District Michelle Steel 3 rd District Todd Spitzer, Chairman 4 th District Shawn Nelson 5 th District Lisa A. Bartlett, Vice Chair Internal

More information