O R A N G E C O U N T Y I N T E R N A L A U D I T

Size: px
Start display at page:

Download "O R A N G E C O U N T Y I N T E R N A L A U D I T"

Transcription

1 O R A N G E C O U N T Y AUDITOR-CONTROLLER I N T E R N A L A U D I T EXHIBIT A Auditor-Controller Internal Audit Quarterly Status Report For the Period January 2014 March 2014

2 Audit Summary udit Title Audit Report Date B Continuous Compliance Auditing of the Treasury Investment Portfolio for the Quarter Ended September 2013, Job No January 21, 2014 C D E Management Letter on Audit of the Statement of Assets Held by the County Treasury as of December 31, 2012, Job No Report on the Schedule of Assets Held by the County Treasury as of June 30, 2013, Job No (Contracted through Macias Gini & O Connell LLP) Audit of Probation Department Internal Controls Over Juvenile Records and Accounts for the Fiscal Years Ending June 30, 2012 and June 30, 2013, Job No February 5, 2014 March 14, 2014 March 26, 2012 Page 1 of 6

3 B Department: Treasurer-Tax Collector Continuous Compliance Auditing of the Treasury Investment Portfolio for the Quarter Ended September 2013 Job No: 1134 January 21, 2014 Audit Information The Treasurer s Office is responsible for investing the Treasury s unexpended monies under the investment authority of the Treasurer in accordance with the Orange County Treasurer Investment Policy Statement. This policy is approved annually by the Board of Supervisors and reviewed annually by the Treasury Oversight Committee. The Treasury Oversight Committee has requested that the Auditor-Controller Internal Audit Unit perform quarterly continuous compliance audits of the Treasurer s Investment Pools. We conducted a Continuous Compliance Audit of the Treasury investment portfolio for the quarter ended September 2013 to determine whether the Orange County Money Market Fund, Educational Money Market Fund, John Wayne Airport Investment Pool, and Extended Fund were in compliance with certain provisions of the Treasurer s Investment Policy Statement. Our compliance procedure included judgmentally selecting 10 business days for testing from each month. Based on the continuous compliance auditing performed for the selected dates, we did not note any compliance deficiencies. Recommendation: 1. Based on the continuous compliance auditing performed for the selected dates, we did not note any compliance deficiencies. C Department: Treasurer-Tax Collector The Treasurer s Office is responsible for the receipt, Page 2 of 6

4 Job No: 1116 February 5, 2014 Auditor-Controller Internal Audit custody, deposit, investment, and recording of funds for the County, school districts, and voluntary pool participants Management Letter on such as special districts. California Government Code Audit of the Statement of Assets Held by the requires that the Auditor-Controller perform quarterly reviews and an annual audit of the assets of the County County Treasury as of Treasury. The Treasurer, as required by California December 31, 2012 Constitution Article XVI, Section 6, and per the Board of Supervisor s Resolution is authorized to make temporary transfers to school districts to address their short-term cash flow needs. This Management Letter communicates two audit recommendations which resulted from our Audit of the Statement of Assets Held by the County Treasury as of December 31, 2012 with a report issue date of September 9, The audit was conducted pursuant to California Government Code 26920(a) and and in accordance with Government Auditing Standards issued by the Comptroller General of the United States. The audit included third-party confirmation of the Treasurer s investments. The Management Letter identified two findings: Finding No. 1: A total of $35 million in Educational Investment Pool Temporary Transfers was incorrectly recorded (Significant Deficiency) The Treasurer s Office incorrectly recorded temporary transfers of $15 million to the Anaheim Union High School District and $20 million to the Placentia-Yorba Linda Unified School District using deposit orders rather than journal voucher transfers. This error caused the assets to be overstated in the Treasurer s Fund Accounting System and the County s general ledger. Recommendation No. 1: We recommend that the Treasurer s Office discontinue using deposit orders to record temporary transfers from the Educational Pool to school districts or schools within the Page 3 of 6

5 pool. We have confirmed that this recommendation has been implemented. We consider this recommendation to be closed. Finding No. 2: The Northern Trust Confirmation listed an Investment which was not included in the Treasury s Investment Inventory (Control Deficiency) In 2007, the Treasurer invested in a structured investment vehicle (SIV) called Whistlejacket which went into receivership in The SIV went through an auction process and was restructured as Serpentine Funding Limited. After the sale of Serpentine the Treasury recorded a loss of approximately $7.6 million. The custody bank, Northern Trust, continued to carry the Whistlejacket residual holdings, with a combined cost of $13,518,328, on its records in order to track any residual receipts that may be collected in the future although the investment does not have a market value. The Treasurer s Office had removed the remaining Whistlejacket/Serpentine cost from its inventory and reconciliations, which increased the risk that residual income received by the Treasurer s Office might not be correctly applied. Recommendation No. 2: We recommend that the Treasurer s Office track and monitor the Northern Trust account in a manner that will provide transparency and an audit trail to assist in monitoring any future residual income from the Whistlejacket Receiver. Since this finding was noted, Treasury Accounting has started including the residual Whistlejacket cost of $13,518,328 as a reconciling item on its monthly Securities Reconciliation, which reconciles securities held by custody banks to the Treasurer s investment system. Due to the recent steps taken by the Treasurer s Office in response to this finding, we consider this recommendation to be Page 4 of 6

6 implemented and closed. D E Department: Treasurer-Tax Collector Orange County Treasury Report of the Schedule of Assets Held by the County Treasury as of June 30, 2013 Job No: 1118 March 14, 2014 Department: Probation Department Audit of Probation The Treasurer s Office is responsible for the receipt, custody, deposit, investment, and recording of funds for the County, school districts, and voluntary pool participants such as special districts. California Government Code requires that the Auditor-Controller perform quarterly reviews and an annual audit of the assets of the County Treasury. This year the audit was contracted out to Macias Gini & O Connell LLP (MGO). We contracted with MGO to perform this audit of the Schedule of Assets held by the County Treasury as of March 31, 2013, pursuant to California Government Code 26920(a) and They conducted the audit in accordance with Government Auditing Standards issued by the Comptroller General of the United States. The financial schedule presented fairly, in all material respects, the assets held in the County Treasury as of June 30, 2013 in accordance with the basis of accounting as described in Note 1. Note 1 describes the Treasury s basis of accounting. The Treasurer s financial schedule is prepared on the modified cash basis of accounting, which is a basis of accounting other than United States generally accepted accounting principles. Recommendation: There were no recommendations from this audit. The Orange County Probation Department is a criminal justice agency whose primary focus is on adult and juvenile offenders who are charged with or convicted of crimes. The Probation Department is divided into three key service Page 5 of 6

7 Department Internal Controls over Juvenile Records and Accounts for the Fiscal Years Ending June 30, 2012 and June 30, 2013 Job No: 1133 March 26, 2014 Auditor-Controller Internal Audit bureaus: Juvenile Intake and Detention, Field Operations, and Operations Support. The Auditor-Controller is required to audit the Probation Department s juvenile books and accounts on a biennial basis. This audit was conducted in accordance with Chapter 2, Section 275(b) of the Welfare and Institutions Code. The audit included an evaluation of Probation s internal controls and processes relating to cash receipts, disbursements, and case file set-up of juvenile probation cases and selected general and application information technology controls as they relate to Probation s financial system. Based on our audit, Probation s internal controls over its books and accounts relating to juveniles are generally adequate and effective to ensure management s goals and objectives are accomplished in accordance with Chapter 2, Section 275(b) of the Welfare and Institutions Code. Recommendation: There were no recommendations from this audit. Page 6 of 6

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CONTINUOUS COMPLIANCE AUDITING OF THE TREASURER S INVESTMENT PORTFOLIO FOR THE QUARTER ENDED SEPTEMBER 30, 2015 Audit Number 1554 (Reference

More information

Attachment D, Board Date 09/13/16, Page 1 of 7 AUDITOR CONTROLLER O R A N G E C O U N T Y I N T E R N A L A U D I T

Attachment D, Board Date 09/13/16, Page 1 of 7 AUDITOR CONTROLLER O R A N G E C O U N T Y I N T E R N A L A U D I T Attachment D, Board Date 09/13/16, Page 1 of 7 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CONTINUOUS COMPLIANCE AUDITING OF THE TREASURER S INVESTMENT PORTFOLIO FOR THE QUARTER

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller for the Quarter Ended June 30, 2016 Audit Number 1566 Report Date: August 30, 2016 Internal Audit O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric

More information

Attachment D, Board Date 05/09/17, Page 1 of 7

Attachment D, Board Date 05/09/17, Page 1 of 7 Attachment D, Board Date 05/09/17, Page 1 of 7 Orange County Auditor-Controller Internal Audit for the Quarter Ended December 31, 2016 Audit Number 1616 Report Date: March 13, 2017 Attachment D, Board

More information

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2016 FINANCIAL STATEMENTS For the Year Ended November 30, 2016 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2016

INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2016 INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY FINANCIAL STATEMENTS FISCAL YEAR ENDED INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY TABLE OF CONTENTS Page Number Independent Auditors Report...

More information

Internal Audit. Orange County Auditor-Controller. Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017

Internal Audit. Orange County Auditor-Controller. Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017 Orange County Auditor-Controller Internal Audit Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017 Audit Number 1617 Report Date: May 15, 2017 O R A N G

More information

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015

CUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015 FINANCIAL STATEMENTS For the Year Ended November 30, 2015 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

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

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

More information

INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY. Financial and Compliance Report Fiscal Year Ended June 30, 2017

INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY. Financial and Compliance Report Fiscal Year Ended June 30, 2017 INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY Financial and Compliance Report Fiscal Year Ended June 30, 2017 INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY Financial and Compliance Report Fiscal

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Change in Fund Balance 4 Notes

More information

SACRAMENTO HOUSING AND REDEVELOPMENT AGENCY. Federal Single Audit Report. For the Year Ended December 31, 2017

SACRAMENTO HOUSING AND REDEVELOPMENT AGENCY. Federal Single Audit Report. For the Year Ended December 31, 2017 SACRAMENTO HOUSING AND REDEVELOPMENT AGENCY Federal Single Audit Report For the Year Ended December 31, 2017 FEDERAL SINGLE AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2017 Table of Contents Page(s) Independent

More information

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards December 31, 2014 FLOYD COUNTY, GEORGIA FOR THE YEAR ENDED

More information

Internal Audit. Orange County Auditor-Controller. Report on Audit of the Schedule of Assets Held by the County Treasury as of June 30, 2016

Internal Audit. Orange County Auditor-Controller. Report on Audit of the Schedule of Assets Held by the County Treasury as of June 30, 2016 Orange County Auditor-Controller Internal Audit Report on Audit of the Schedule of Assets Held by the County Treasury as of June 30, 2016 Audit Number 1611 Report Date: May 17, 2017 O R A N G E C O U N

More information

SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California)

SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California) SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California) Independent Auditor s Reports, Management s Discussion and Analysis and Basic Financial Statements Table

More information

County of Chester Office of the Clerk of Courts and the Office of Adult Probation

County of Chester Office of the Clerk of Courts and the Office of Adult Probation County of Chester Office of the Clerk of Courts and the Office of Adult Probation Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller OFFICE OF THE CLERK OF COURTS / ADULT PROBATION

More information

CITY OF SANTA ROSA. Single Audit Reports. For the Year Ended June 30, 2017

CITY OF SANTA ROSA. Single Audit Reports. For the Year Ended June 30, 2017 CITY OF SANTA ROSA Single Audit Reports For the Year Ended June 30, 2017 CITY OF SANTA ROSA Single Audit Reports For the Year Ended June 30, 2017 Table of Contents Page(s) Independent Auditor s Report

More information

CLERK OF THE COURTS HIGHLANDS COUNTY, FLORIDA FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2013

CLERK OF THE COURTS HIGHLANDS COUNTY, FLORIDA FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2013 FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2013 TABLE OF CONTENTS YEAR ENDED SEPTEMBER 30, 2013 INDEPENDENT AUDITORS' REPORT 1 SPECIAL-PURPOSE FINANCIAL STATEMENTS SPECIAL-PURPOSE

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016 Attachment C, Board Date 05/09/17, Page 1 of 7 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016 Audit Number

More information

RIALTO UNIFIED SCHOOL DISTRICT. PROPOSITION 39 GENERAL OBLIGATION BONDS BOND BUILDING FUND MEASURE Y FINANCIAL AND PERFORMANCE AUDITS June 30, 2017

RIALTO UNIFIED SCHOOL DISTRICT. PROPOSITION 39 GENERAL OBLIGATION BONDS BOND BUILDING FUND MEASURE Y FINANCIAL AND PERFORMANCE AUDITS June 30, 2017 PROPOSITION 39 GENERAL OBLIGATION BONDS BOND BUILDING FUND MEASURE Y FINANCIAL AND PERFORMANCE AUDITS June 30, 2017 TABLE OF CONTENTS June 30, 2017 Financial Audit of Measure AA Bond Building Fund...1

More information

County of Chester Office of the Clerk of Courts and the Office of Adult Probation

County of Chester Office of the Clerk of Courts and the Office of Adult Probation County of Chester Office of the Clerk of Courts and the Office of Adult Probation Annual Financial Statement Audit Norman MacQueen, Controller OFFICE OF THE ANNUAL FINANCIAL STATEMENT AUDIT AS OF DECEMBER

More information

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

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector For the Period: July 1, 2015 June 30, 2017 Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report Engagement No: 3485 Report Date: December 27, 2017 Erick Roeser Auditor Controller

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017 Audit Number 1614 Report Date: July 12, 2017 O R A N G E C O

More information

VILLAGE OF ROME ADAMS COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

VILLAGE OF ROME ADAMS COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 VILLAGE OF ROME ADAMS COUNTY TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Cash Basis) - All Governmental Fund

More information

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 FOR THE YEAR ENDED JUNE 30, 2017 Table of Contents Page Independent

More information

For the Year Ended June 30, 2017

For the Year Ended June 30, 2017 LOW AND MODERATE INCOME HOUSING ASSET SPECIAL REVENUE FUND OF THE CITY OF FRESNO, CALIFORNIA Independent Auditors Reports and Financial Statements For the Year Ended June 30, 2017 LOW AND MODERATE INCOME

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016 Audit Number 1550 Report Date: August 23, 2016 O R A N G E C

More information

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2018

NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2018 NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION BOND CONSTRUCTION FUND FINANCIAL AND PERFORMANCE AUDITS NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT MEASURE X GENERAL OBLIGATION

More information

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015 Attachment C, Board Date 07/12/16, Page 1 of 7 FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS

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

AUDITOR CONTROLLER I N T E R N A L A U D I T

AUDITOR CONTROLLER I N T E R N A L A U D I T Orange County Auditor-Controller Internal Audit Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended December 31, 2017 Audit Number 1721 Report Date: March 27, 2018 O R A

More information

Recommendation: Management should review their year-end procedures for recording assets and liabilities.

Recommendation: Management should review their year-end procedures for recording assets and liabilities. Rushton ACCOUNTING & BUSINESS ADVISORS CERTIFIED PUBLIC ACCOUNTANTS Honorable Chairman and Members of the Board of Commissioners Fannin County, Georgia In planning and performing our audit of the financial

More information

SONOMA COUNTY REFUSE DISPOSAL ENTERPRISE FUND REPORTING PACKAGE FOR THE FISCAL YEAR ENDED JUNE 30, 2007

SONOMA COUNTY REFUSE DISPOSAL ENTERPRISE FUND REPORTING PACKAGE FOR THE FISCAL YEAR ENDED JUNE 30, 2007 ENTERPRISE FUND REPORTING PACKAGE FOR THE FISCAL YEAR ENDED JUNE 30, 2007 ENTERPRISE FUND Reporting Package For The Fiscal Year Ended Page Basic Financial Statements: Statement of Fund Net Assets... 1

More information

CITY OF MODESTO, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2017

CITY OF MODESTO, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2017 CITY OF MODESTO, CALIFORNIA Single Audit Reports CITY OF MODESTO, CALIFORNIA Single Audit Reports Table of Contents Independent Auditor's Report on Internal Control Over Financial Reporting and on Compliance

More information

ALAMEDA COUNTY PUBLIC WORKS AGENCY ALAMEDA COUNTY TRANSPORTATION COMMISSION MEASURE B FUNDS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT

ALAMEDA COUNTY PUBLIC WORKS AGENCY ALAMEDA COUNTY TRANSPORTATION COMMISSION MEASURE B FUNDS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT ALAMEDA COUNTY TRANSPORTATION COMMISSION FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT JUNE 30, 2015 e 1 GRANT & SMITH, LLP Certified Public Accountants ALAMEDA COUNTY TRANSPORTATION COMMISSION

More information

Fenner Valley Water Authority Financial Statements Year Ended June 30, 2018

Fenner Valley Water Authority Financial Statements Year Ended June 30, 2018 Financial Statements Table of Contents Page Independent Auditor s Report... 1 Basic Financial Statements: Statement of Net Position... 3 Statement of Revenue, Expenses and Change in Net Position... 4 Statement

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2006 MEASURE A GENERAL OBLIGATION BOND FUND FOR THE YEAR ENDED JUNE 30, 2014

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2006 MEASURE A GENERAL OBLIGATION BOND FUND FOR THE YEAR ENDED JUNE 30, 2014 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Changes in Fund

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 Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

CITY OF SANTA PAULA, CALIFORNIA. Transportation Development Act Local Transportation Fund Article 3, Section Public Utilities Code

CITY OF SANTA PAULA, CALIFORNIA. Transportation Development Act Local Transportation Fund Article 3, Section Public Utilities Code Article 3, Section 99234 Public Utilities Code Financial Statements Fiscal Years Ended June 30, 2017 and 2016 Article 3, Section 99234 Public Utilities Code Fiscal Years Ended June 30, 2017 and 2016 TABLE

More information

CITY OF EXETER. Measure R Transportation Fund. Audited Financial Statements Years Ended June 30, 2015 and 2014

CITY OF EXETER. Measure R Transportation Fund. Audited Financial Statements Years Ended June 30, 2015 and 2014 Audited Financial Statements Years Ended June 30, 2015 and 2014 Year Ended June 30, 2015 and 2014 Table of Contents Independent Auditor s Report 1 Financial Statements Special Revenue Fund Balance Sheets

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM. DATE: June 3, Audit Oversight Committee Members

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM. DATE: June 3, Audit Oversight Committee Members ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM DATE: June 3, 2015 TO: FROM: SUBJECT: Audit Oversight Committee Members Brenda Shott, Assistant CEO, Finance and Internal Operations Tracy Bowman, Director

More information

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T COUNTYWIDE AUDIT OF FIDUCIARY FUNDS: O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CHILD SUPPORT SERVICES For the Period July 1, 2014 through June 30, 2015 Audit Number 1519 Report

More information

Fund Organizational Chart

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

More information

CALIFORNIA AFFORDABLE HOUSING INITIATIVES, INC. Independent Auditor s Reports, Financial Statements and Single Audit Information

CALIFORNIA AFFORDABLE HOUSING INITIATIVES, INC. Independent Auditor s Reports, Financial Statements and Single Audit Information CALIFORNIA AFFORDABLE HOUSING INITIATIVES, INC. Independent Auditor s Reports, Financial Statements and Single Audit Information Table of Contents Page FINANCIAL SECTION Independent Auditor s Report...

More information

Board of Directors Padre Dam Municipal Water District Santee, California

Board of Directors Padre Dam Municipal Water District Santee, California Board of Directors Padre Dam Municipal Water District Santee, California In planning and performing our audit of the financial statements of the Padre Dam Municipal Water District (the District) as of

More information

TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT

TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT AUGUST 31, 2016 of Jack and Wise Counties, Texas (A Special Revenue

More information

Internal Audit. Orange County Auditor-Controller QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH Project Number

Internal Audit. Orange County Auditor-Controller QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH Project Number Attachment A Orange County Auditor-Controller Internal Audit QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH 2017 Project Number 1607-4 Board Date: May 9, 2017 Board Date: May 9,

More information

Bedford County Public Service Authority. Financial Report

Bedford County Public Service Authority. Financial Report Bedford County Public Service Authority Financial Report For the Fiscal Year Ended June 30, 2014 BEDFORD COUNTY PUBLIC SERVICE AUTHORITY BEDFORD, VIRGINIA FINANCIAL REPORT For the Fiscal Year Ended June

More information

Brewster-Southeast Joint Fire District

Brewster-Southeast Joint Fire District DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-86 Brewster-Southeast Joint Fire District Recordkeeping and Procurement AUGUST 2018 Contents Report Highlights.............................

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2008 PROPOSITION A PARCEL TAX FUND JUNE 30, 2015

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2008 PROPOSITION A PARCEL TAX FUND JUNE 30, 2015 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Parcel Fund Balance Sheet 3 Statement of Revenues, Expenditures, and Changes in Fund Balance 4 Notes

More information

JUVENILE BOARD OF TARRANT COUNTY, TEXAS TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS

JUVENILE BOARD OF TARRANT COUNTY, TEXAS TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS JUVENILE BOARD OF TARRANT COUNTY, TEXAS Statement of Revenues, Expenditures and Changes in Fund Balance by Contract Budget and Actual (Regulatory Basis) August 31, 2012 (With Independent Auditors Report

More information

Internal Audit: Sonoma County. Sheriff s Special Appropriation. Auditor Controller Treasurer Tax Collector. For the Fiscal Year Ended June 30, 2013

Internal Audit: Sonoma County. Sheriff s Special Appropriation. Auditor Controller Treasurer Tax Collector. For the Fiscal Year Ended June 30, 2013 Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Sheriff s Special Appropriation For the Fiscal Year Ended June 30, 2013 At the request of the Sonoma County Sheriff s Office (Office)

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 Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates -Vice

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2008 PROPOSITION A PARCEL TAX FUND JUNE 30, 2014

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2008 PROPOSITION A PARCEL TAX FUND JUNE 30, 2014 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 2 Statement of Revenues, Expenditures and Changes in Fund Balance 3 Notes

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

HARDEE COUNTY DISTRICT SCHOOL BOARD INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011

HARDEE COUNTY DISTRICT SCHOOL BOARD INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011 INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2011 INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENT COMBINED STATEMENT OF CASH RECEIPTS, DISBURSEMENTS,

More information

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2015

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2015 Dixon, Illinois Financial Report Year Ended November 30, 2015 Year Ended November 30, 2015 Table of Contents Independent Auditor s Report 1-3 Basic Financial Statements: Government -Wide Financial Statements:

More 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

LIBRARY JOINT POWERS AUTHORITY OF SANTA CLARA COUNTY (A Component Unit of the County of Santa Clara, California)

LIBRARY JOINT POWERS AUTHORITY OF SANTA CLARA COUNTY (A Component Unit of the County of Santa Clara, California) (A Component Unit of the County of Santa Clara, California) Independent Auditor s Reports, Management s Discussion and Analysis, Basic Financial Statements, and Required Supplementary Information Table

More information

RIVER CITY CORRECTIONAL CENTER HAMILTON COUNTY, OHIO

RIVER CITY CORRECTIONAL CENTER HAMILTON COUNTY, OHIO RIVER CITY CORRECTIONAL CENTER HAMILTON COUNTY, OHIO AUDIT REPORT FOR THE YEARS ENDED JUNE 30, 2016 & 2015 Governing Board River City Correctional Center 3220 Colerain Avenue Cincinnati, Ohio 45225 We

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

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT RANDALL COUNTY JUVENILE PROBATION DEPARTMENT ANNUAL FINANCIAL REPORT For Year Ended August 31, 2014 ANNUAL FINANCIAL REPORT FOR YEAR ENDED AUGUST 31, 2014 TABLE OF CONTENTS Page PART I - INTRODUCTORY SECTION

More information

STANISLAUS DRUG ENFORCEMENT AGENCY INDEPENDENT AUDITOR S REPORTS AND BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016

STANISLAUS DRUG ENFORCEMENT AGENCY INDEPENDENT AUDITOR S REPORTS AND BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2016 STANISLAUS DRUG ENFORCEMENT AGENCY INDEPENDENT AUDITOR S REPORTS AND BASIC FINANCIAL STATEMENTS TABLE OF CONTENTS Independent Auditor s Report... 1 Basic Financial Statements: Government-Wide Financial

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

County of Chester Office of the Clerk of Courts and the Office of Adult Probation

County of Chester Office of the Clerk of Courts and the Office of Adult Probation County of Chester Office of the Clerk of Courts and the Office of Adult Probation Annual Financial Statement Audit Norman MacQueen, Controller OFFICE OF THE CLERK OF COURTS / ADULT PROBATION ANNUAL FINANCIAL

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

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT RANDALL COUNTY JUVENILE PROBATION DEPARTMENT ANNUAL FINANCIAL REPORT For Year Ended August 31, 2013 ANNUAL FINANCIAL REPORT FOR YEAR ENDED AUGUST 31, 2013 TABLE OF CONTENTS Page PART I - INTRODUCTORY SECTION

More information

MORENO VALLEY UNIFIED SCHOOL DISTRICT RIVERSIDE COUNTY MORENO VALLEY, CALIFORNIA

MORENO VALLEY UNIFIED SCHOOL DISTRICT RIVERSIDE COUNTY MORENO VALLEY, CALIFORNIA RIVERSIDE COUNTY MORENO VALLEY, CALIFORNIA ANNUAL FINANCIAL STATEMENTS WITH REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANT JUNE 30, 2014 TABLE OF CONTENTS JUNE 30, 2014 PAGE INTRODUCTORY SECTION TABLE

More information

COUNTY OF DEL NORTE, CALIFORNIA

COUNTY OF DEL NORTE, CALIFORNIA , CALIFORNIA FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS INTRODUCTORY SECTION County Officials... 5 FINANCIAL SECTION Independent

More information

EFFINGHAM COUNTY, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended November 30, 2017

EFFINGHAM COUNTY, ILLINOIS FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION. For the year ended November 30, 2017 FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION For the year ended November 30, 2017 TABLE OF CONTENTS FINANCIAL SECTION: Page(s) Independent Auditors Report... 1-3 Basic Financial Statements: Government-Wide

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

FINAL DRAFT

FINAL DRAFT Los Angeles, California AUDIT REPORT For the Fiscal Year Ended June 30, 2014 Table of Contents June 30, 2014 Independent Auditors Report... 1 FINANCIAL SECTION Statement of Financial Position... 3 Statement

More information

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

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

More information

SONOMA-MARIN AREA RAIL TRANSIT DISTRICT. Single Audit Report. For the Year Ended June 30, 2015

SONOMA-MARIN AREA RAIL TRANSIT DISTRICT. Single Audit Report. For the Year Ended June 30, 2015 SONOMA-MARIN AREA RAIL TRANSIT DISTRICT Single Audit Report For the Year Ended June 30, 2015 SONOMA-MARIN AREA RAIL TRANSIT DISTRICT For the Year Ended June 30, 2015 Table of Contents Page Independent

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

CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018

CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 CITY OF IRVINE, CALIFORNIA AIR QUALITY IMPROVEMENT SPECIAL REVENUE FUND TABLE

More information

MEASURE R GENERAL OBLIGATION BOND BUILDING FUND OF BANNING UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2011

MEASURE R GENERAL OBLIGATION BOND BUILDING FUND OF BANNING UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2011 MEASURE R GENERAL OBLIGATION BOND BUILDING FUND OF BANNING UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2011 MEASURE R GENERAL OBLIGATION BOND BUILDING FUND OF BANNING UNIFIED

More information

MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT MEASURE AA GENERAL OBLIGATION BONDS ELECTION 2014 FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2016 AND 2015

MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT MEASURE AA GENERAL OBLIGATION BONDS ELECTION 2014 FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2016 AND 2015 MEASURE AA GENERAL OBLIGATION BONDS ELECTION 2014 FINANCIAL AND PERFORMANCE AUDITS JUNE 30, 2016 AND 2015 MEASURE AA GENERAL OBLIGATION BONDS ELECTION 2014 FINANCIAL AUDIT JUNE 30, 2016 AND 2015 FINANCIAL

More information

CITY OF HAWAIIAN GARDENS, CALIFORNIA SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2017

CITY OF HAWAIIAN GARDENS, CALIFORNIA SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2017 , CALIFORNIA SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2017 , CALIFORNIA TABLE OF CONTENTS June 30, 2017 Page Number Independent Auditors Report on Internal Control over Financial Reporting

More information

OFFICE OF AUDITOR OF STATE

OFFICE OF AUDITOR OF STATE OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact:

More 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

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

COUNTY OF ORANGE. Attachment C. FY Public Budget Hearings June 9, 2015

COUNTY OF ORANGE. Attachment C. FY Public Budget Hearings June 9, 2015 FY 2015-16 Public Budget Hearings June 9, 2015 Introductory Comments Frank Kim County Executive Officer Economic & Budget Overview Michelle Aguirre Budget Director Hearing Format Economic and Budget Overviews

More information

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY

SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT ORANGE COUNTY ORANGE COUNTY REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION INCLUDING REPORTS ON COMPLIANCE AUDIT REPORT CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

Rossmoor/Los Alamitos Area Sewer District. Annual Financial Report. For the Fiscal Year Ended June 30, 2015

Rossmoor/Los Alamitos Area Sewer District. Annual Financial Report. For the Fiscal Year Ended June 30, 2015 Annual Financial Report For the Fiscal Year Ended June 30, 2015 Annual Financial Report For the Fiscal Year Ended June 30, 2015 Table of Contents Page No. Table of Contents i Financial Section Independent

More information

CITY OF AZUSA COMMUNITY FACILITIES DISTRICT NO (MOUNTAIN COVE) SPECIAL TAX BONDS SERIES 2011 FINANCIAL STATEMENTS

CITY OF AZUSA COMMUNITY FACILITIES DISTRICT NO (MOUNTAIN COVE) SPECIAL TAX BONDS SERIES 2011 FINANCIAL STATEMENTS CITY OF AZUSA COMMUNITY FACILITIES DISTRICT NO. 2002-1 (MOUNTAIN COVE) SPECIAL TAX BONDS FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED Lance Soll & Lunghard, LLP Vilmure, Peeler & Boucher Orange County

More information

NORTH NET TRAINING AUTHORITY. Basic Financial Statements. June 30, 2017 and (With Independent Auditors Report Thereon)

NORTH NET TRAINING AUTHORITY. Basic Financial Statements. June 30, 2017 and (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 2 Basic Financial Statements: Statements of Net Position 3 Statements of Revenue,

More information

JEFFERSON COUNTY, ILLINOIS GENERAL PURPOSE FINANCIAL STATEMENTS

JEFFERSON COUNTY, ILLINOIS GENERAL PURPOSE FINANCIAL STATEMENTS GENERAL PURPOSE FINANCIAL STATEMENTS For the Year Ended TABLE OF CONTENTS Page Independent Auditor s Report... 1 2 Management 's Discussion and Analysis...3 8 BASIC FINANCIAL STATEMENTS Government -Wide

More information

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2017

Lee County, Illinois Dixon, Illinois. Financial Report Year Ended November 30, 2017 Dixon, Illinois Financial Report Year Ended November 30, 2017 Year Ended November 30, 2017 Table of Contents Independent Auditor s Report 1-3 Basic Financial Statements: Government -Wide Financial Statements:

More information

Community. Services District. Financial Statements Year Ended June 30, 2011 (with independent Auditors Report Thereon)

Community. Services District. Financial Statements Year Ended June 30, 2011 (with independent Auditors Report Thereon) Community Services District City of Moreno Valley, C alifornia Financial Statements Year Ended June 30, 2011 (with independent Auditors Report Thereon) CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY SERVICES

More information

Booster Club Workshop

Booster Club Workshop Corona-Norco Unified School District Booster Club Workshop May 1, 2017 May 15, 2017 Presenter: Dusty Nevatt, Partner Vavrinek, Trine, Day & Co., LLP Workshop Overview Definition of a Booster Club Fundraising

More information

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND TABLE OF CONTENTS

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

Syracuse City School District

Syracuse City School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Syracuse City School District Internal Controls Over Selected Financial Operations Report of Examination Period

More information

CITY OF EXETER. Transportation and Transit Funds. Audited Financial Statements Years Ended June 30, 2017 and 2016

CITY OF EXETER. Transportation and Transit Funds. Audited Financial Statements Years Ended June 30, 2017 and 2016 Transportation and Transit Funds Audited Financial Statements Years Ended June 30, 2017 and 2016 Transportation and Transit Funds For the Years Ended June 30, 2017 and 2016 Table of Contents Independent

More information

CITY OF ORANGE, CALIFORNIA AIR POLLUTION REDUCTION FUND FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

CITY OF ORANGE, CALIFORNIA AIR POLLUTION REDUCTION FUND FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS , CALIFORNIA FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2017 TABLE OF CONTENTS Page Number Independent Auditors Report 1-3 Basic Financial Statements:

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

FINANCIAL ADMINISTRATION MANUAL

FINANCIAL ADMINISTRATION MANUAL Issue Date: Feb 2008 Effective Date: Feb 5, 2008 Chapter: Control of Expenditures Responsible Agency: Office of the Comptroller General Directive No: 817-2 Directive Title: ACCOUNTABLE ADVANCES - PETTY

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, 2011 Description of the Office of

More information

NORTH NET TRAINING AUTHORITY. Basic Financial Statements. June 30, 2015 and (With Independent Auditors Report Thereon)

NORTH NET TRAINING AUTHORITY. Basic Financial Statements. June 30, 2015 and (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 Basic Financial Statements: Statements of Net Position 3 Statements of Revenue,

More information