REPORT OF INTERNAL AUDIT

Size: px
Start display at page:

Download "REPORT OF INTERNAL AUDIT"

Transcription

1 REPORT OF INTERNAL AUDIT PRESENTED TO AUDIT/TASK: #09-02, Workers Compensation AUDIT CLIENT: Department of Finance and Administration AUDIT DATE: October 27, 2008 REPORT DATE: March 10, 2009 AUDITOR: Steven Rehn CIA, CFSA INTRODUCTION In accordance with Boise Municipal Code Title 1, Chapter 9; and in response to the request of members of the City Council, the Office of Internal Audit undertook a review of the City of Boise s Workers Compensation program, as well as the supporting activities associated with the administration of that program. Workers Compensation laws in Idaho require employers to maintain insurance in order to pay claims arising from work-related illness or injury. State statute created and empowered the Idaho Industrial Commission to regulate workers compensation activities in Idaho, and the companies that are licensed to issue workers compensation policies in the State. The City s program falls under the Industrial Commission s regulatory framework. As allowed in Idaho State Statute Title 72, Chapter 3, Section , the City of Boise elected to self-insure for Workers Compensation beginning in This election must be approved by the Industrial Commission, and is based on specific criteria that must be met in order to attain self-insured status. In order to self-insure, the City of Boise is generally required to: (1) Maintain average annual payrolls of at least $4,000,000;

2 (2) Deposit either collateral or a bond with the Idaho State Treasurer, varying in size according to annual payrolls, in an amount sufficient to ensure payment of claims under the law currently approximately $600,000; (3) Maintain a resident claims adjuster within the State; (4) Pay and / or settle qualifying claims similar to a surety; and, (5) Comply with all rules and regulations of the Industrial Commission. The City s philosophy relative to Workers Compensation claims is to administer them in a fair and expeditious manner, paying those where the City is deemed to be liable, and resisting payment for those where the City is not responsible. The program is administered with a small in-house staff that is affiliated with the Risk Management function; claims management and claims processing responsibilities have been contracted out to a specialty service-provider. Actuarial studies are used to anticipate claims expense; and have, over the last three fiscal years, projected the annual claims expenditures to be approximately $1,297,000 on average. Since the City elected to selfinsure, projected expenditures and the reserves that were set aside to cover those expenditures have been sufficient to cover actual claims experience in all but two years when relatively small deficit spending situations aggregating to approximately $67,000 materialized. Surplus funds had accumulated for those years that experienced underspending. These surpluses were more than sufficient to compensate for the small deficits that occurred. 2

3 SCOPE AND METHODOLOGIES Internal Audit established the scope of the review to include operations, compliance, and associated financial activities in the aforementioned area that occurred during the most recent two fiscal years; beginning October 1, 2006, and ending September 30, Where it was deemed to be necessary to gain additional insight into operations, activity outside of the defined timeframe was incorporated into the scope of the review. The objectives of the audit were established as follows: Timely and accurate reporting and tracking of work-related injuries; and submission of claims to the third-party claims adjuster; Oversight and monitoring of third-party claims adjuster activities; Funding activities (set-asides in trust / reserve account); Operating bank account controls and activities; and, Compliance with key regulatory requirements for employers / self-insurers. Internal Audit utilized methodologies consisting of observations, interviews, detail testing, and analysis in order to achieve its identified objectives. All activities were planned and conducted in a fashion that was deemed to be adequate to support the Audit Findings, and the general comments contained within this report. 3

4 EVALUATION AND COMMENTS Overall, it appears that the City has developed and implemented a protocol that results in the efficient and effective handling and payment of Workers Compensation claims. Claims-related expenditures are reasonably anticipated and are timely funded; City staff members assigned to the function are actively involved in the claims administration process, and are exercising appropriate oversight; and, the third-party claims adjuster appears to be successfully fulfilling its role in the timely and accurate processing and payment of claims. An acceptable level of compliance with the governing rules and regulations is being achieved as well. Based on the work performed, and consistent with established guidelines for grading its projects, Internal Audit believes a grade of High Satisfactory most accurately portrays the current operation of this function. This grade is defined as: No significant weaknesses or deficiencies were noted during the audit. If any issues were noted, they were clearly insignificant or inconsequential. The audited area displays a high degree of control and management oversight is effective Audit did note one issue that appeared to be in need of procedural improvement. However, given the context and the compensating control framework that was in place, it does not appear that this issue posed anything more than a relatively minor operational risk to the function. That issue is detailed in the Findings and Recommendations section of the report immediately below. Audit also apprised management of an observation pertaining to records storage practices by the third-party claims adjuster. That issue was left to management s discretion as to follow-up and resolution. 4

5 FINDINGS AND RECOMMENDATIONS 1. FINDING: Operating Account Reconciliations The City s third-party claims adjuster effects payment of all qualifying claims from a bank account that is maintained and funded by the City. Reconciliations for the Workers Comp account are performed by a City staff member assigned to the program. That individual is responsible for reconciling the bank statement for the account, as well as for making deposits to replenish the account and maintain the targeted funding level of $75,000. Signature authority is reserved to designated employees of the third-party claims adjuster, and to the City s Treasurer only. A reasonably effective segregation of duties appears to be in place. Reconciliations are performed on a monthly basis however, they do not appear to be subject to supervisory review at the current time. Supervisory oversight is a key component of an effective internal control environment; and can serve to identify such things as stale entries or questionable reconciling items in bank accounts. The lack of such review results in a somewhat weakened control environment; and also increases the risk that errors, or other irregular transactions could go undetected. RECOMMENDATION: Internal Audit recommends that a procedure for ensuring regular supervisory review of the bank account reconciliations be put into place, and that evidence of that review is documented on account statements / account registers. MANAGEMENT RESPONSE: The Worker's Compensation Administrator will review/approve the monthly bank reconciliation completed by the Senior Accounting Specialist and document the review by initialing the reconciliation. The Assistant Risk Manager will complete and document the bank reconciliation review in the event the Worker's Compensation Administrator is not available. 5

6 CONCLUDING COMMENTS REPORT OF AUDIT Going forward, the City s Risk Management function will soon be implementing a new software application which should result in additional gains in efficiencies. Incident recognition, logging, tracking, and reporting will likely be more automated; and the handoff of information to Safety Services for incident follow-up will be facilitated. The City s ability to mitigate both risk and expense should be enhanced as a result. Internal Audit would like to express its appreciation for to members of the City s Risk Management Division for their assistance in the completion of this project. MANAGEMENT PARTICIPANTS Kent Rock, Risk Manager / Treasurer for the City of Boise Corey Pence, Safety Manager / Assistant Risk Manager for the City of Boise Jasen Carrier, Workers Compensation Administrator / Health Programs Administrator for the City of Boise 6

REPORT OF INTERNAL AUDIT

REPORT OF INTERNAL AUDIT REPORT OF INTERNAL AUDIT PRESENTED TO AUDIT/TASK: #09-06, Parks Resources and Heritage Trust Transactions AUDIT CLIENT: Parks and Recreation AUDIT DATE: April 28, 2009 REPORT DATE: August 31, 2009 AUDITOR:

More information

A REPORT FROM THE OFFICE OF INTERNAL AUDIT

A REPORT FROM THE OFFICE OF INTERNAL AUDIT A REPORT FROM THE OFFICE OF INTERNAL AUDIT PRESENTED TO THE CITY COUNCIL CITY OF BOISE, IDAHO AUDIT / TASK: AUDIT CLIENT: #12-04, Franchise Fees City of Boise / Cross-Functional Intermountain Gas Company

More information

REPORT OF INTERNAL AUDIT

REPORT OF INTERNAL AUDIT REPORT OF INTERNAL AUDIT PRESENTED TO AUDIT/TASK: #07-04a, Health Care Trust Audit-External Component AUDIT CLIENT: Health Care Trust/Blue Cross of Idaho INTRODUCTION AUDIT DATE: September 8, 2007 May

More information

REPORT OF INTERNAL AUDIT ACTIVITIES

REPORT OF INTERNAL AUDIT ACTIVITIES REPORT OF INTERNAL AUDIT ACTIVITIES PRESENTED TO AUDIT/TASK: #04-07, Financial Position / Close Out of Activities AUDIT CLIENT: Community House AUDIT DATE: June 1, 2004 REPORT DATE: July 29, 2004 AUDITOR:

More information

REPORT OF INTERNAL AUDIT ACTIVITIES

REPORT OF INTERNAL AUDIT ACTIVITIES REPORT OF INTERNAL AUDIT ACTIVITIES PRESENTED TO AUDIT/TASK: #04-09, Tort Claim Findings AUDIT CLIENT: Community House, Inc.; Department of Housing and Community Development REPORT DATE: August 27, 2004

More information

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2010

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2010 TOWN OF MILLIS, MASSACHUSETTS Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds As of June 30, 2010 TABLE OF CONTENTS INDEPENDENT ACCOUNTANT S REPORT ON APPLYING

More information

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

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

More information

AUDIT CLIENT: Department of Finance & Administration / Cross-Functional REPORT DATE: August 31, 2017

AUDIT CLIENT: Department of Finance & Administration / Cross-Functional REPORT DATE: August 31, 2017 A REPORT FROM THE OFFICE OF INTERNAL AUDIT PRESENTED TO THE CITY COUNCIL CITY OF BOISE, IDAHO AUDIT / TASK: #17-03, Cost Allocation Plan AUDIT CLIENT: Department of Finance & Administration / Cross-Functional

More information

A REPORT FROM THE OFFICE OF INTERNAL AUDIT

A REPORT FROM THE OFFICE OF INTERNAL AUDIT A REPORT FROM THE OFFICE OF INTERNAL AUDIT PRESENTED TO THE CITY COUNCIL CITY OF BOISE, IDAHO AUDIT / TASK: AUDIT CLIENT: #16-08, Heritage Fund / Perpetual Care Fund Parks & Recreation REPORT DATE: October

More information

REQUEST FOR PROPOSAL ANNUAL INDEPENDENT CPA AUDIT RIFLE, COLORADO

REQUEST FOR PROPOSAL ANNUAL INDEPENDENT CPA AUDIT RIFLE, COLORADO REQUEST FOR PROPOSAL ANNUAL INDEPENDENT CPA AUDIT RIFLE, COLORADO INTRODUCTION There is no expressed or implied obligation for the City of Rifle to reimburse responding firms for any expenses incurred

More information

DEPARTMENT OF COMMUNITY SERVICES GIFT CARD AUDIT

DEPARTMENT OF COMMUNITY SERVICES GIFT CARD AUDIT OFFICE OF THE COUNTY AUDITOR DUPAGE COUNTY, ILLINOIS Bob Grogan, CPA, CFE County Auditor DEPARTMENT OF COMMUNITY SERVICES GIFT CARD AUDIT October 28, 2010 OFFICE OF THE DU PAGE COUNTY AUDITOR AUDIT REPORT

More information

School District No. 22 (Vernon)

School District No. 22 (Vernon) Consolidated Audited Financial Statements of June 30, 2017 September 08, 2017 14:58 June 30, 2017 Table of Contents Management Report... 1 Independent Auditors' Report... 2-3 Consolidated Statement of

More information

NEW YORK CONVENTION CENTER OPERATING CORPORATION AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

NEW YORK CONVENTION CENTER OPERATING CORPORATION AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION NEW YORK CONVENTION CENTER OPERATING CORPORATION AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Years Ended INDEPENDENT AUDITOR S REPORT To the Board of Directors New York Convention Center

More information

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 To the Board of Selectmen Town of West Brookfield West Brookfield, Massachusetts Dear Members of the Board: In

More information

CABINET MOUNTAINS WATER DISTRICT Bonners Ferry, Idaho Financial Statements and Independent Auditor's Report. November 30, 2011

CABINET MOUNTAINS WATER DISTRICT Bonners Ferry, Idaho Financial Statements and Independent Auditor's Report. November 30, 2011 Bonners Ferry, Idaho Financial Statements and Independent Auditor's Report BONNERS FERRY, IDAHO TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 FINANCIAL STATEMENTS Statement of Net Assets 2 Statement

More information

MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS JUNE 30, 2017

MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS JUNE 30, 2017 MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS MONTE RIO RECREATION AND PARK DISTRICT FINANCIAL STATEMENTS June 30, 2017 Table of Contents Independent Auditor s Report 1 Basic Financial Statements:

More information

School District No. 27 (Cariboo-Chilcotin)

School District No. 27 (Cariboo-Chilcotin) Audited Financial Statements of School District No. 27 (Cariboo-Chilcotin) June 30, 2018 September 25, 2018 15:30 School District No. 27 (Cariboo-Chilcotin) June 30, 2018 Table of Contents Management Report...

More information

School District No. 37 (Delta)

School District No. 37 (Delta) Audited Financial Statements of School District No. 37 (Delta) June 30, 2015 September 10, 2015 16:15 School District No. 37 (Delta) June 30, 2015 Table of Contents Management Report... 1 Independent Auditors'

More information

School District No. 37 (Delta)

School District No. 37 (Delta) Audited Financial Statements of School District No. 37 (Delta) June 30, 2017 September 18, 2017 13:09 School District No. 37 (Delta) June 30, 2017 Table of Contents Management Report... 1 Independent Auditors'

More information

City of Miami, Florida

City of Miami, Florida Management Letter in Accordance with the Rules of the Auditor General of the State of Florida Table of Contents Management Letter Required By Chapter 10.550 of the Rules of the Auditor General of the State

More information

Audit Report. Audit of Canadian Intellectual Property Office - Financial Management Control Framework

Audit Report. Audit of Canadian Intellectual Property Office - Financial Management Control Framework Audit Report Audit of Canadian Intellectual Property Office - Financial Management Control Framework February 2012 Recommended for Approval to the Deputy Minister by the Departmental Audit Committee on

More information

APPENDIX A. Financial Statements. City of Toronto Sinking Funds December 31, 2016

APPENDIX A. Financial Statements. City of Toronto Sinking Funds December 31, 2016 APPENDIX A Financial Statements City of Toronto Sinking Funds December 31, 2016 DRAFT July @@, 2017 Independent Auditor s Report To the Members of Council of City of Toronto We have audited the accompanying

More information

OFFICE OF THE STATE COMPTROLLER

OFFICE OF THE STATE COMPTROLLER 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

HIGHLANDS COUNTY HOSPITAL DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2016

HIGHLANDS COUNTY HOSPITAL DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2016 FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2016 TABLE OF CONTENTS YEAR ENDED SEPTEMBER 30, 2016 INDEPENDENT AUDITORS' REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 FINANCIAL STATEMENTS STATEMENT OF

More information

REPORT 2016/105 INTERNAL AUDIT DIVISION. Audit of investment management in the Office of Programme Planning, Budget and Accounts

REPORT 2016/105 INTERNAL AUDIT DIVISION. Audit of investment management in the Office of Programme Planning, Budget and Accounts INTERNAL AUDIT DIVISION REPORT 2016/105 Audit of investment management in the Office of Programme Planning, Budget and Accounts Overall results relating to the effective management of investments were

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE

More information

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

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

More information

TOWN OF BLACKSTONE, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2013

TOWN OF BLACKSTONE, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2013 TOWN OF BLACKSTONE, MASSACHUSETTS Management Letter For the Year Ended June 30, 2013 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE STATUS OF PRIOR YEAR RECOMMENDATIONS: 1. Establish Internal Controls over

More information

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY PEACHTREE CITY WATER AND SEWERAGE AUTHORITY (A COMPONENT UNIT OF PEACHTREE CITY, GEORGIA) FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2008 PEACHTREE CITY WATER AND SEWERAGE AUTHORITY FINANCIAL

More information

School District No. 6 (Rocky Mountain)

School District No. 6 (Rocky Mountain) Audited Financial Statements of June 30, 2018 September 11, 2018 17:12 June 30, 2018 Table of Contents Management Report... 1 Independent Auditors' Report... 2 Statement of Financial Position - Statement

More information

School District No. 6 (Rocky Mountain)

School District No. 6 (Rocky Mountain) Audited Financial Statements of June 30, 2017 September 12, 2017 15:11 June 30, 2017 Table of Contents Management Report... 1 Independent Auditors' Report... 2 Statement of Financial Position - Statement

More information

THE MONTANA UNIVERSITY SYSTEM SELF-FUNDED WORKERS COMPENSATION PROGRAM

THE MONTANA UNIVERSITY SYSTEM SELF-FUNDED WORKERS COMPENSATION PROGRAM THE MONTANA UNIVERSITY SYSTEM SELF-FUNDED WORKERS COMPENSATION PROGRAM MONTANA UNIVERSITY SYSTEM SELF-FUNDED WORKERS COMPENSATION PROGRAM Mission Statement The self-funded workers compensation program

More information

WASHINGTON NORTHEAST SUPERVISORY UNION PLAINFIELD, VERMONT FINANCIAL STATEMENTS JUNE 30, 2012 AND INDEPENDENT AUDITOR'S REPORTS

WASHINGTON NORTHEAST SUPERVISORY UNION PLAINFIELD, VERMONT FINANCIAL STATEMENTS JUNE 30, 2012 AND INDEPENDENT AUDITOR'S REPORTS PLAINFIELD, VERMONT FINANCIAL STATEMENTS JUNE 30, 2012 AND INDEPENDENT AUDITOR'S REPORTS JUNE 30, 2012 TABLE OF CONTENTS Page(s) Independent Auditor's Report 1-2 Management's Discussion and Analysis 3-6

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF THE CITY OF GREENFIELD GREENFIELD,

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 2016

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 2016 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

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY PEACHTREE CITY WATER AND SEWERAGE AUTHORITY (A COMPONENT UNIT OF PEACHTREE CITY, GEORGIA) FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2009 PEACHTREE CITY WATER AND SEWERAGE AUTHORITY FINANCIAL

More information

APPENDIX D Examples of Significant Deficiencies and Material Weaknesses

APPENDIX D Examples of Significant Deficiencies and Material Weaknesses Page A 136 Standard APPENDIX D Examples of Significant Deficiencies and Material Weaknesses D1. Paragraph 8 of this standard defines a control deficiency. Paragraphs 9 and 10 go on to define a significant

More information

Ridgefield School District No. 122

Ridgefield 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 information

Mecklenburg County Department of Internal Audit. Office of Tax Collector Cash Collection Audit Report 1562

Mecklenburg County Department of Internal Audit. Office of Tax Collector Cash Collection Audit Report 1562 Mecklenburg County Department of Internal Audit Office of Tax Collector Cash Collection Audit Report 1562 July 6, 2016 Internal Audit s Mission Internal Audit Contacts Staff Acknowledgements Obtaining

More information

REGULATORY BASIS FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION June 30, (With Independent Auditor s Reports Thereon)

REGULATORY BASIS FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION June 30, (With Independent Auditor s Reports Thereon) REGULATORY BASIS FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION June 30, 2015 (With Independent Auditor s Reports Thereon) Certified Public Accountants TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT

More information

Internal Audit. Orange County Auditor-Controller. Internal Control Audit: Social Services Agency - Revolving Cash Funds

Internal 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 information

Massachusetts Department of Elementary and

Massachusetts Department of Elementary and Massachusetts Department of Elementary and Secondary Education Index INFORMATION CONTACT: Massachusetts Department of Elementary and Secondary Education (ESE) Contact: Jay Sullivan Phone Numbers: (781)

More information

PARKERS CHAPEL SCHOOL DISTRICT NO. 35 El Dorado, Arkansas

PARKERS CHAPEL SCHOOL DISTRICT NO. 35 El Dorado, Arkansas El Dorado, Arkansas REGULATORY BASIS FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2015 CONTENTS Page Number Independent Auditors' Report... 1-3 Regulatory Basis Financial

More information

February 2016 Recommendations

February 2016 Recommendations February 2016 Recommendations We conducted our audits in accordance with the Auditor General Act and the standards for assurance engagements as set out in the CPA Canada Handbook Assurance. This report

More information

BOISE COUNTY, IDAHO. Report on Audited Basic Financial Statements and Supplemental Information. For the Year Ended September 30, 2016

BOISE COUNTY, IDAHO. Report on Audited Basic Financial Statements and Supplemental Information. For the Year Ended September 30, 2016 BOISE COUNTY, IDAHO Report on Audited Basic Financial Statements and Supplemental Information Table of Contents Independent Auditor s Report 3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements:

More information

Chicago Transit Authority Financial Statements for the Years Ended December 31, 1999 and 1998 and Supplementary Information and Independent Auditors'

Chicago Transit Authority Financial Statements for the Years Ended December 31, 1999 and 1998 and Supplementary Information and Independent Auditors' Chicago Transit Authority Financial Statements for the Years Ended December 31, 1999 and 1998 and Supplementary Information and Independent Auditors' Report TABLE OF CONTENTS Page INDEPENDENT AUDITORS'

More information

ARCH FORD EDUCATION SERVICE COOPERATIVE

ARCH FORD EDUCATION SERVICE COOPERATIVE REGULATORY BASIS FINANCIAL STATEMENTS AND OTHER REPORTS Year Ended June 30, 2017 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 REGULATORY BASIS FINANCIAL STATEMENTS Balance Sheet Regulatory Basis 4

More information

Nueces River Authority. Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016

Nueces River Authority. Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016 Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016 Contents Independent auditor s report on internal control over financial reporting and on compliance and other matters based

More information

Liberty Tech Charter School, Inc. Audited Financial Statements June 30, 2017

Liberty Tech Charter School, Inc. Audited Financial Statements June 30, 2017 Audited Financial Statements June 30, 2017 Bambo Sonaike CPA, LLC 707 Whitlock Avenue Building B Suite 21 Marietta GA 30064 P: 770.956.6455 F: 678.559.0659 www.cpa-service.com Table of Contents Table of

More information

REGIONAL GOVERNMENT SERVICES AUTHORITY FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2013 AND 2012

REGIONAL GOVERNMENT SERVICES AUTHORITY FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2013 AND 2012 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT FOR THE FISCAL YEARS ENDED JAMES MARTA & COMPANY LLP CERTIFIED PUBLIC ACCOUNTANTS 701 HOWE AVENUE, E3 SACRAMENTO, CA (916) 993-9494 WWW.JPMCPA.COM

More information

NILES PUBLIC LIBRARY DISTRICT FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016

NILES PUBLIC LIBRARY DISTRICT FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 NILES PUBLIC LIBRARY DISTRICT FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS Governmental Funds

More information

AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013 [School Act, Sections 147(2)(a), 148, 151(1) and 276]

AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013 [School Act, Sections 147(2)(a), 148, 151(1) and 276] School Jurisdiction Code: 1110 AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013 [School Act, Sections 147(2)(a), 148, 151(1) and 276] Sturgeon School Division No. 24

More information

WOOD DALE PUBLIC LIBRARY DISTRICT WOOD DALE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended June 30, 2016

WOOD DALE PUBLIC LIBRARY DISTRICT WOOD DALE, ILLINOIS ANNUAL FINANCIAL REPORT. For the Year Ended June 30, 2016 ANNUAL FINANCIAL REPORT For the Year Ended June 30, 2016 TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 GENERAL PURPOSE EXTERNAL FINANCIAL STATEMENTS Basic Financial Statements Government-Wide

More information

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF

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

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2012 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

Lee County School District No. 1

Lee County School District No. 1 Lee County School District No. 1 Lee County, Arkansas Regulatory Basis Financial Statements and Other Reports June 30, 2012 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2012 Independent

More information

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017 TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017 To the Honorable Board of Selectmen Town of Wareham, Massachusetts In planning and performing our audit of the financial statements off the

More information

[SAMPLE * - DRAFT] RETIREMENT SYSTEM REQUEST FOR PROPOSALS

[SAMPLE * - DRAFT] RETIREMENT SYSTEM REQUEST FOR PROPOSALS [SAMPLE * - DRAFT] RETIREMENT SYSTEM REQUEST FOR PROPOSALS RE: MEDICAL DIRECTOR A. OVERVIEW The Board of Trustees of the Retirement System ( Board ) is vested with the authority and fiduciary responsibility

More information

The Audit Findings London Borough of Barnet Pension Fund

The Audit Findings London Borough of Barnet Pension Fund The Audit Findings London Borough of Barnet Pension Fund Year ended 31 March 2014 3 July 2014 Updated 21 July 2014 Sue Exton Engagement Lead T 020 7728 3191 E sue.m.exton@uk.gt.com Ade Oyerinde Manager

More information

INTERNAL AUDIT DIVISION AUDIT REPORT 2013/078

INTERNAL AUDIT DIVISION AUDIT REPORT 2013/078 INTERNAL AUDIT DIVISION AUDIT REPORT 2013/078 Audit of the United Nations Environment Programme s Secretariat of the Convention on Biological Diversity Overall results relating to the provision of efficient

More information

REQUEST FOR PROPOSAL FINANCIAL AUDIT SERVICES RETURN TO:

REQUEST FOR PROPOSAL FINANCIAL AUDIT SERVICES RETURN TO: REQUEST FOR PROPOSAL FINANCIAL AUDIT SERVICES RETURN TO: Fayetteville School District Business Office ATTN: Lisa Morstad 1000 W, Stone Street Fayetteville, AR 72701 THIS IS NOT A COMPETITIVE BID. The request

More information

CITY OF CLARKSTON, GEORGIA

CITY OF CLARKSTON, GEORGIA REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND THE OMB CIRCULAR A-133 FOR THE YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Page INDEPENDENT AUDITOR

More information

Hartman and Williams, L.L.C.

Hartman and Williams, L.L.C. Hartman and Williams, L.L.C. 16 S. Franklin St. Bloomfield, Indiana 47424 (O) 812-227-8075 (FAX) 812-227-8078 September 18, 2015 Monroe County 100 W. Kirkwood Avenue Bloomington, Indiana 47404 Monroe Officials:

More information

Aspen Academy Charter School No Savage, Minnesota. Financial Statements. June 30, 2017

Aspen Academy Charter School No Savage, Minnesota. Financial Statements. June 30, 2017 Savage, Minnesota Financial Statements June 30, 2017 Table of Contents Board of Education and Administration 1 Independent Auditor's Report 2 Management's Discussion and Analysis 5 Basic Financial Statements

More information

Chicago Transit Authority Financial Statements for the Years Ended December 31, 2000 and 1999 and Supplementary Information and Independent Auditors'

Chicago Transit Authority Financial Statements for the Years Ended December 31, 2000 and 1999 and Supplementary Information and Independent Auditors' Chicago Transit Authority Financial Statements for the Years Ended December 31, 2000 and 1999 and Supplementary Information and Independent Auditors' Report TABLE OF CONTENTS Page INDEPENDENT AUDITORS'

More information

School District No. 58 (Nicola-Similkameen)

School District No. 58 (Nicola-Similkameen) Audited Financial Statements of June 30, 2017 September 08, 2017 9:00 June 30, 2017 Table of Contents Management Report... 1 Independent Auditors' Report... 2 Statement of Financial Position - Statement

More information

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

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

More information

APPENDIX A. Financial Statements. City of Toronto Sinking Funds December 31, 2014

APPENDIX A. Financial Statements. City of Toronto Sinking Funds December 31, 2014 APPENDIX A Financial Statements City of Toronto Sinking Funds December 31, 2014 1 July [XX], 2015 Independent Auditor s Report To the Members of Council of City of Toronto We have audited the accompanying

More information

Old Redford Academy, PSA

Old Redford Academy, PSA Old Redford Academy, PSA Detroit, Michigan Financial Statements and Single Audit Report June 30, 2015 TABLE OF CONTENTS Financial Section Page Independent Auditors' Report 1-3 Management's Discussion and

More information

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

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

More information

School District No. 87 (Stikine)

School District No. 87 (Stikine) Audited Financial Statements of June 30, 2018 September 04, 2018 15:49 June 30, 2018 Table of Contents Management Report... 1 Independent Auditors' Report... 2 Statement of Financial Position - Statement

More information

AUDIT UNDP COUNTRY OFFICE AFGHANISTAN FINANCIAL MANAGEMENT. Report No Issue Date: 10 December 2013

AUDIT UNDP COUNTRY OFFICE AFGHANISTAN FINANCIAL MANAGEMENT. Report No Issue Date: 10 December 2013 UNITED NATIONS DEVELOPMENT PROGRAMME AUDIT OF UNDP COUNTRY OFFICE IN AFGHANISTAN FINANCIAL MANAGEMENT Report No. 1233 Issue Date: 10 December 2013 Table of Contents Executive Summary i I. Introduction

More information

Issaquah School District No. 411

Issaquah School District No. 411 Financial Statements and Federal Single Audit Report Issaquah School District No. 411 King County For the period September 1, 2016 through August 31, 2017 Published April 23, 2018 Report No. 1021133 April

More information

FIREMEN'S RELIEF AND RETIREMENT FUND A FIDUCIARY FUND OF THE CITY OF HARLINGEN, TEXAS. September 30, 2014 and 2013

FIREMEN'S RELIEF AND RETIREMENT FUND A FIDUCIARY FUND OF THE CITY OF HARLINGEN, TEXAS. September 30, 2014 and 2013 FINANCIAL STATEMENTS, REQUIRED SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITORS REPORT FIREMEN'S RELIEF AND RETIREMENT FUND A FIDUCIARY FUND OF THE CITY OF HARLINGEN, TEXAS September 30, 2014 and 2013

More information

CITY OF NOLANVILLE, TEXAS BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES AND INDEPENDENT AUDITOR S REPORT

CITY OF NOLANVILLE, TEXAS BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES AND INDEPENDENT AUDITOR S REPORT , TEXAS BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES AND INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 TABLE OF CONTENTS Independent Auditor s Report 1-2 Management

More information

OTHER COMPREHENSIVE BASIS OF ACCOUNTING MODIFIED ACCRUAL BASIS (F-196) NOTES TO THE FINANCIAL STATEMENTS

OTHER COMPREHENSIVE BASIS OF ACCOUNTING MODIFIED ACCRUAL BASIS (F-196) NOTES TO THE FINANCIAL STATEMENTS OTHER COMPREHENSIVE BASIS OF ACCOUNTING MODIFIED ACCRUAL BASIS (F-196) NOTES TO THE FINANCIAL STATEMENTS TABLE OF CONTENTS Page Note 1 Summary of Significant Accounting Policies 1 Note 2 Self-Insurance

More information

Minnesota Workers' Compensation Assigned Risk Plan. Financial Statements Together with Independent Auditors' Report

Minnesota Workers' Compensation Assigned Risk Plan. Financial Statements Together with Independent Auditors' Report Minnesota Workers' Compensation Assigned Risk Plan Financial Statements Together with Independent Auditors' Report December 31, 2009 CONTENTS Page INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS: Balance

More information

NORTH STAR CHARTER SCHOOL, INC. Report on Audited Basic Financial Statements and Additional Information. For the Year Ended June 30, 2018

NORTH STAR CHARTER SCHOOL, INC. Report on Audited Basic Financial Statements and Additional Information. For the Year Ended June 30, 2018 NORTH STAR CHARTER SCHOOL, INC. Report on Audited Basic Financial Statements and Additional Information Table of Contents Independent Auditor s Report 1 Page BASIC FINANCIAL STATEMENTS Government-Wide

More information

Interurban Transit Partnership

Interurban Transit Partnership Single Audit Report Years Ended September 30, 2014 and 2013 The report accompanying these financial statements was issued by BDO USA, LLP, a Delaware limited liability partnership and the U.S. member of

More information

PRESBYTERY OF CINCINNATI ACCOUNTING POLICIES AND PROCEDURES MANUAL TABLE OF CONTENTS

PRESBYTERY OF CINCINNATI ACCOUNTING POLICIES AND PROCEDURES MANUAL TABLE OF CONTENTS TABLE OF CONTENTS 1.00 Introduction 3 2.00 Chart of Accounts.. Appendix A 3.00 Division of Duties 4 3.1 Presbytery.. 4 3.2 Treasurer 4 3.3 Business Administrator. 4 3.4 Bookkeeper.. 4 3.5 Administrative

More information

Minnesota Workers' Compensation Assigned Risk Plan. Financial Statements Together with Independent Auditors' Report

Minnesota Workers' Compensation Assigned Risk Plan. Financial Statements Together with Independent Auditors' Report Minnesota Workers' Compensation Assigned Risk Plan Financial Statements Together with Independent Auditors' Report December 31, 2013 CONTENTS Page INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS: Balance

More information

STATE OF NORTH CAROLINA

STATE 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

DATA REPORTING GENERAL DATA REPORTING INFORMATION FOR NEW YORK. Welcome to the Data Reporting section of the Rating Board s Web site.

DATA REPORTING GENERAL DATA REPORTING INFORMATION FOR NEW YORK. Welcome to the Data Reporting section of the Rating Board s Web site. GENERAL DATA REPORTING INFORMATION FOR NEW YORK Welcome to the Data Reporting section of the Rating Board s Web site. The accurate and timely reporting of data is a critical element to the success of the

More information

Minnesota Workers' Compensation Assigned Risk Plan. Financial Statements Together with Independent Auditors' Report

Minnesota Workers' Compensation Assigned Risk Plan. Financial Statements Together with Independent Auditors' Report Minnesota Workers' Compensation Assigned Risk Plan Financial Statements Together with Independent Auditors' Report December 31, 2015 CONTENTS Page INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS: Balance

More information

Middle Peninsula Juvenile Detention Commission. Basic Financial Statements (With Independent Auditors Report Thereon)

Middle Peninsula Juvenile Detention Commission. Basic Financial Statements (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) June 30, 2018 and 2017 Table of Contents Page Financial Section Independent Auditors Report 1-2 Management s Discussion and Analysis

More information

BALANCE SHEETS (thousands) Assets

BALANCE SHEETS (thousands) Assets BALANCE SHEETS Assets 2011 2010 (thousands) as of December 31, 2011 and 2010 Utility Plant - at cost Electric plant..................................... $ 4,943,363 $ 4,792,217 Less accumulated depreciation

More information

The Transit Authority of the City of Omaha FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT For the years ended December 31, 2014, and 2013

The Transit Authority of the City of Omaha FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT For the years ended December 31, 2014, and 2013 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT For the years ended December 31, 2014, and 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 2-4 MANAGEMENT S DISCUSSION AND ANALYSIS 5-11 GENERAL

More information

Impact on Actuarially Determined Items SEAC Fall Meeting - Atlanta, GA November 19, 2003

Impact on Actuarially Determined Items SEAC Fall Meeting - Atlanta, GA November 19, 2003 Sarbanes-Oxley Act of 2002 Preparing Your Organization for Section 404 Internal Control over Financial Reporting Impact on Actuarially Determined Items SEAC Fall Meeting - Atlanta, GA November 19, 2003

More information

TWIN VALLEY, MINNESOTA FOR THE YEAR ENDED JUNE 30, 1987

TWIN VALLEY, MINNESOTA FOR THE YEAR ENDED JUNE 30, 1987 This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp R I TWIN VALLEY, MINNESOTA

More information

CITY OF BRAIDWOOD, ILLINOIS

CITY OF BRAIDWOOD, ILLINOIS CITY OF BRAIDWOOD, ILLINOIS MANAGEMENT LETTER April 30, 2018 1415 West Diehl Road, Suite 400 Naperville, IL 60563 630.566.8400 The Honorable Mayor Members of the City Council City of Braidwood, Illinois

More information

To the Honorable Mayor and Members of the City Council of the City of San Diego, California:

To the Honorable Mayor and Members of the City Council of the City of San Diego, California: Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards

More information

KANE COUNTY, ILLINOIS Geneva, Illinois

KANE COUNTY, ILLINOIS Geneva, Illinois KANE COUNTY, ILLINOIS Geneva, Illinois COMMUNICATION TO THOSE CHARGED WITH GOVERNANCE AND MANAGEMENT As of and for the Year Ended November 30, 2017 KANE COUNTY, ILLINOIS TABLE OF CONTENTS Page No. Required

More information

University System of Maryland Coppin State University

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

More information

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

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B50621 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 FINANCIAL STATEMENT AND FEDERAL SINGLE AUDIT REPORT OF DEKALB COUNTY AIRPORT AUTHORITY DEKALB COUNTY,

More information

LEGAL NOTICE TOWN OF MADISON REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES FEBRUARY 15, 2017

LEGAL NOTICE TOWN OF MADISON REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES FEBRUARY 15, 2017 LEGAL NOTICE TOWN OF MADISON REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES FEBRUARY 15, 2017 The Town of Madison, Connecticut is requesting proposals from qualified firms of certified public

More information

Approved: Effective: June 15, 2016 Review: May 15,2016 Office: Comptroller, General Accounting Office Topic No.: k REVOLVING FUNDS

Approved: Effective: June 15, 2016 Review: May 15,2016 Office: Comptroller, General Accounting Office Topic No.: k REVOLVING FUNDS Approved: Effective: June 15, 2016 Review: May 15,2016 Office: Comptroller, General Accounting Office Topic No.: 350-080-303-k Department of Transportation PURPOSE: REVOLVING FUNDS To provide direction

More information

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS

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

More information

BROWARD COUNTY, FLORIDA WATER AND WASTEWATER FUND. Special Purpose Financial Statements Years Ended September 30, 2011 and 2010

BROWARD COUNTY, FLORIDA WATER AND WASTEWATER FUND. Special Purpose Financial Statements Years Ended September 30, 2011 and 2010 BROWARD COUNTY, FLORIDA WATER AND WASTEWATER FUND Special Purpose Financial Statements Years Ended September 30, 2011 and 2010 BROWARD COUNTY, FLORIDA WATER AND WASTEWATER FUND SPECIAL PURPOSE FINANCIAL

More information

ARCH FORD EDUCATION SERVICE COOPERATIVE

ARCH FORD EDUCATION SERVICE COOPERATIVE REGULATORY BASIS FINANCIAL STATEMENTS AND OTHER REPORTS Year Ended June 30, 2014 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 REGULATORY BASIS FINANCIAL STATEMENTS Balance Sheet Regulatory Basis 4

More information

Town of Galen. Financial Management. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 12, M-341

Town of Galen. Financial Management. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 12, M-341 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Galen Financial Management Report of Examination Period Covered: January 1, 2013 June 12, 2014 2014M-341

More information