Elected Tax Collectors Summary Audit Report

Size: px
Start display at page:

Download "Elected Tax Collectors Summary Audit Report"

Transcription

1 Audit Report For the period of January 1, 2017 through January 15, 2018 covering the 2017 tax year Brian K. Hurter, CPA Lancaster County Controller

2 Audit For the period of January 1, 2017 through January 15, 2018 covering the 2017 tax year TABLE OF CONTENTS Page(s) Audit Letter to Lancaster County Board of Commissioners List of Elected Tax Collectors for Relevant Audit Notes 2-3 Audit Findings and Observations 4-5 Audit Summary of Facts 6 Exhibit A: Financial Statement of 2017 Tax Duplicate Collections 7

3

4 List of Elected Tax Collectors List of Elected Tax Collectors for 2017 Tax Year: 1. Adamstown Borough Rosemary Johnston 2. Akron Borough Ann S. Nolt 3. Bart Township John E. Martin 4. Brecknock Township Nancy J. Kulp 5. Clay Township Deb Zerbe 6. Colerain Township Anna W. Thompson 7. Columbia Borough Borough of Columbia 8. Drumore Township Linda S. Martin 9. East Cocalico Township Joan K. Fischer 10. East Drumore Township Martha E. Delong 11. East Earl Township Sally Usner/East Earl Township 12. Eden Township Gary J. Crawford 13. Fulton Township Margaret G. Gordon 14. Lititz Borough Jeannie A. Nearhoof 15. Little Britain Township Agnes Reeder 16. Manheim Township Patricia J. Kabel 17. Millersville Borough Ed Arnold/Millersville Borough 18. Mount Joy Borough Scott Hershey 19. New Holland Borough J. Richard Fulcher/New Holland Borough 20. Rapho Township Melva J. Kready 21. Sadsbury Township Stacey L. Hoopes* 22. Salisbury Township Kirsten J. Peachey 23. Strasburg Borough Lisa M. Boyd 24. Warwick Township Lynn Reapsome 25. West Earl Township Teresa Peachey * Any findings for tax collector for the 2017 tax year are not included in this report 1

5 Relevant Audit Notes Note A DESCRIPTION OF TAX COLLECTORS AND TAXING DISTRICTS The Elected Tax Collectors, mentioned on page 1, were elected to his or her position on or about November 5, 2013, to take office on January 1, Each elected tax collector s position is a four-year term. In Lancaster County, elected or appointed tax collectors are responsible to collect real estate taxes for the County and municipalities. According to Section 25 of the Local Tax Collection Law, by the tenth day of the immediate following month, the tax collector is required to submit a tax collector report approved by the Department of Community and Economic Development (DCED) and all monies collected in the prior month to the Lancaster County Treasurer and the municipality in which they are elected. When settlement of tax records is completed by January 15 of the subsequent year, the tax collector submits unpaid tax parcels to the Lancaster County Tax Claim Bureau. For 2017, there were 25 Elected Tax Collectors collecting for 25 taxing districts. Lancaster County is comprised of 60 taxing districts. The 25 Elected Tax Collectors collected $44,163, of County real estate taxes in Additionally, for the 2017 tax year, the 25 Elected Tax Collectors are responsible for collecting a total of 69,715 taxable parcels. Lancaster County is comprised of 184,628 taxable parcels. Note B SCOPE AND PROCEDURES OF AUDIT The period of review is January 1, 2017 through January 15, 2018, which covers the 2017 tax year. The following procedures were performed during the audit: Ensure DCED, Monthly Ledger Report or Distribution Summary Report is submitted monthly Ensure accurate commissions were paid to tax collector Ensure monies due to Lancaster County were properly receipted Ensure Lancaster County received the correct amount owed Ensure collections were properly paid in correct payment period Ensure correct number of parcels were sent to Tax Claim Bureau 2

6 Relevant Audit Notes (Continued) Note C EXCLUSION OF SADSBURY TOWNSHIP FROM SUMMARY REPORT Certain concerns were brought to the attention of the Lancaster County Controller s Office relating to the 2017 tax year for Sadsbury Township. These concerns required further investigation before issuing an audit report to the elected tax collector and that audit investigation is still ongoing. Therefore, the Lancaster County Controller s did not include any of the findings in this audit report. The financial statement summaries, however, do include Sadsbury Township figures. Note D TAX COLLECTION SYSTEM For tax collection purposes, the County of Lancaster utilizes DEVNET as the tax collection software. The Lancaster County Treasurer s Office requests the elected tax collectors to use DEVNET or another software of his or her choosing to record the collection of real estate taxes. All but one elected tax collector chose to utilize DEVNET for tax collections. 3

7 Audit Findings and Observations This section of the report presents the findings that resulted from our annual examination of the financial records. Lancaster County provides taxpayers with a 2% discount until April 30 and allows base collections from May 1 through June 30 of each year so that Lancaster County can use the tax dollars to best serve the residents of Lancaster County as a whole. Any payment received after June 30 until tax settlement is charged a 10% penalty. In Note B, we listed six procedures that were developed so that we could obtain a reasonable understanding as to whether the tax collections were free of material misstatement and to determine the accuracy of the timeliness of the County real estate taxes collected. Below we list the six procedures, and we include the taxing districts which had a finding or observation for that procedure, if any. More detail on each finding or observation is located in the individual audit report for that taxing district. Procedure 1: Ensure DCED, Monthly Ledger Report or Distribution Summary Report is submitted monthly During 2017, East Drumore Township failed to submit at least one Monthly Ledger Report or Distribution Summary Report to the Lancaster County Treasurer s Office. Procedure 2: Ensure accurate commissions were paid to tax collector All elected tax collectors included in this report were in compliance with this section. Procedure 3: Ensure monies due to Lancaster County were properly receipted All elected tax collectors included in this report were in compliance with this section. Procedure 4: Ensure Lancaster County received the correct amount owed During 2017, East Earl Township underpaid the amount due to the County of Lancaster and Colerain Township overpaid the amount due to the County of Lancaster. 4

8 Audit Findings and Observations (Continued) Procedure 5: Ensure tax bills were properly paid in the correct payment period During 2017 the following taxing districts reported collections outside of the correct period: Bart Township, Columbia Borough, Drumore Township, East Cocalico Township, Manheim Township, Millersville Borough and Warwick Township. Procedure 6: Ensure correct number of parcels were sent to Tax Claim Bureau All elected tax collectors included in this report were in compliance with this section. 5

9 Audit Summary of Facts We have performed the procedures explained in Note B to assist in evaluating compliance for the 2017 tax year ending January 15, 2018 for the Elected Tax Collectors included in this report. Our procedures described follow specific requirements of the Local Tax Collection Law. The purpose of this audit is to ensure our compliance with Section 26 (b) (1) of the Local Tax Collection Law. The Local Tax Collection Law contains guidance and procedures for the elected tax collectors. Reportable conditions involved issues coming to our attention relating to significant deficiencies or non-compliance that could adversely affect the tax collector s ability to show a true representation of the monies collected. While conducting our audit, we found findings, observations, and issues of non-compliance which are listed in the Audit Findings and Observations section above, and further described in each tax collector s audit report. None of the findings or observations mentioned in this report led us to believe that significant deficiencies had occurred. We conducted our tax collector audits to obtain a reasonable understanding about whether the tax collections are free of material misstatement and to determine the accuracy of the timeliness of the County real estate taxes collected. The financial affairs and compliance with the applicable law are the responsibility of the Elected Tax Collectors. Except for the exclusion of a tax collector from this report, as mentioned in Note C, it is our opinion that the taxes collected by the tax collectors included in this report appear properly collected, accounted for, and remitted to Lancaster County in a timely manner. It is also our opinion that the tax collections by the tax collectors included in this report appear to be in compliance with those generally accepted policies and procedures for tax collectors. We further believe the monthly tax balances recorded on the tax collection reports are accurately stated. It is our conclusion that all of the aforementioned findings, observations, and issues of noncompliance do not adversely affect any tax collector s representation of the monies collected and the issues noted seem to be minimal. The tax monies collected for the 2017 tax year are shown in Exhibit A. 6

10 Exhibit A SUMMARY DUPLICATE TAX COLLECTIONS Month Prev Balance Excess/Refunds Exons Disc Disc Base Pnlty Penalty Total Tax Rcvd Ending Balance If Base JANUARY $ 2,873, $ 3, $ $ 3, $ 2,870, $ 3, FEBRUARY 45,440, , ,032, , ,972, ,405, ,032, MARCH 42,405, , ,485, , ,376, ,917, ,486, APRIL 36,917, , , ,563, , ,012, ,348, ,563, MAY 9,348, ,718, , , ,177, ,077, ,271, JUNE 4,077, , ,800, ,802, ,274, ,802, JULY 2,274, , , , , , , ,384, , AUGUST 1,384, , , , , ,208, , SEPTEMBER 1,208, , , , , ,114, , OCTOBER 1,114, , , , ,056, , NOVEMBER 1,056, , , , , , , , DECEMBER 805, , , , , , End of Year 602, , , , , , TOTAL $ 27, $ 38, $ 40,801, $ 816, $ 3,107, $ 973, $ 97, $ 44,163, $ 546, $ 44,882, % 6.84% 2.14% 97.19% 98.77% Discount Period - paid by April 30th Base Period - paid by June 30th Penalty Period - paid after June 30th Key: Red Bold= Amounts collected outside of correct period 7

Brecknock Township Tax Collector Audit Report

Brecknock Township Tax Collector Audit Report Audit Report For the period of January 1, 2017 through January 15, 2018 covering the 2017 tax year Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2017 through January

More information

Millersville Borough Tax Collector Audit Report

Millersville Borough Tax Collector Audit Report Audit Report For the period of January 1, 2016 through January 15, 2017 covering the 2016 tax year Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2016 through January

More information

Little Britain Township Tax Collector Audit Report

Little Britain Township Tax Collector Audit Report Audit Report For the period of January 1, 2016 through January 15, 2017 covering the 2016 tax year Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2016 through January

More information

Manheim Township Tax Collector Audit Report

Manheim Township Tax Collector Audit Report Audit Report For the period of January 1, 2014 through January 15, 2016 covering the 2014 and 2015 tax years Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2014 through

More information

Little Britain Township Tax Collector Audit Report

Little Britain Township Tax Collector Audit Report Audit Report For the period of January 1, 2014 through January 15, 2016 covering the 2014 and 2015 tax years Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2014 through

More information

Manheim Township Tax Collector Audit Report

Manheim Township Tax Collector Audit Report Audit Report For the period of January 1, 2016 through January 15, 2017 covering the 2016 tax year Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2016 through January

More information

Denver Borough Tax Collector Audit Report

Denver Borough Tax Collector Audit Report Audit Report For the period of January 1, 2014 through January 15, 2016 covering the 2014 and 2015 tax years Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2014 through

More information

Marietta Borough Tax Collector Audit Report

Marietta Borough Tax Collector Audit Report Audit Report For the period of January 1, 2014 through January 15, 2016 covering the 2014 and 2015 tax years Brian K. Hurter, CPA Lancaster County Controller Audit For the period of January 1, 2014 through

More information

City of Lancaster Organiza onal Chart

City of Lancaster Organiza onal Chart City of Lancaster Organiza onal Chart Residents of the City of Lancaster City Treasurer City Controller Office of the Mayor Lancaster Office City Council Of Promo on City Clerk Department of Administra

More information

BREWER & COMPANY, LLC CENTRAL COLUMBIA SCHOOL DISTRICT REAL ESTATE AND PER CAPITA TAX COLLECTIONS SETTLEMENTS FOR THE YEAR ENDED DECEMBER 31, 2011

BREWER & COMPANY, LLC CENTRAL COLUMBIA SCHOOL DISTRICT REAL ESTATE AND PER CAPITA TAX COLLECTIONS SETTLEMENTS FOR THE YEAR ENDED DECEMBER 31, 2011 BLOOMSBURG, PENNSYLVANIA 17815 CERTIFIED PUBLIC A CCO UNTANTS BREWER & COMPANY, LLC & FOR THE YEAR ENDED COLLECTIONS SETTLEMENTS DECEMBER 31, 2011 INDEPENDENT AUDITORS REPORT REAL ESTATE AND PER CAPITA

More information

Dauphin County Treasurer s Office. A presentation on the use of Devnet Collection Software in Dauphin County

Dauphin County Treasurer s Office. A presentation on the use of Devnet Collection Software in Dauphin County Dauphin County Treasurer s Office A presentation on the use of Devnet Collection Software in Dauphin County The Goal The project goal was: a) to design and implement a turn-key database solution that would

More information

Lancaster Stormwater Financing Workshop: A peer-to-peer approach to advancing your stormwater program

Lancaster Stormwater Financing Workshop: A peer-to-peer approach to advancing your stormwater program Lancaster Stormwater Financing Workshop: A peer-to-peer approach to advancing your stormwater program Manheim Township Public Library February 4 th, 2014 Workshop Agenda 8:40 to 8:55 AM Stormwater 201:

More information

BERWICK AREA SCHOOL DISTRICT LOCAL TAX COLLECTORS SETTLEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017

BERWICK AREA SCHOOL DISTRICT LOCAL TAX COLLECTORS SETTLEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 LOCAL TAX COLLECTORS SETTLEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 2 SCHEDULES OF SETTLEMENT: BERWICK BOROUGH 4 BRIAR CREEK BOROUGH 5 BRIAR CREEK TOWNSHIP

More information

Nancy E. Heffner, Tax Collector for the Borough of Topton. Financial Statement and Supplementary Information. December 31, 2015

Nancy E. Heffner, Tax Collector for the Borough of Topton. Financial Statement and Supplementary Information. December 31, 2015 Nancy E. Heffner, Tax Collector for the Borough of Topton Financial Statement and Supplementary Information December 31, 2015 Table of Contents December 31, 2015 Page INDEPENDENT AUDITOR'S REPORT 1 and

More information

Proposed 2017 Budget. General Fund Stormwater Management Fund Sewer Fund Water Fund Solid Waste & Recycling Fund

Proposed 2017 Budget. General Fund Stormwater Management Fund Sewer Fund Water Fund Solid Waste & Recycling Fund Proposed 2017 Budget General Fund Stormwater Management Fund Sewer Fund Water Fund Solid Waste & Recycling Fund 2017 BUDGET ADDRESS J. Richard Gray, Mayor November 22, 2016 Members of City Council, Residents,

More information

Borough of Manheim Lancaster County, Pennsylvania Liquid Fuels Tax Fund For the Period January 1, 2016 to December 31, 2017

Borough of Manheim Lancaster County, Pennsylvania Liquid Fuels Tax Fund For the Period January 1, 2016 to December 31, 2017 ATTESTATION ENGAGEMENT Borough of Manheim Lancaster County, Pennsylvania 36-410 Liquid Fuels Tax Fund For the Period January 1, 2016 to December 31, 2017 August 2018 Independent Auditor s Report The Honorable

More information

FAQs: Frequently Asked Questions Act 32, Earned Income Tax Collection Reform

FAQs: Frequently Asked Questions Act 32, Earned Income Tax Collection Reform FAQs: Frequently Asked Questions Act 32, Earned Income Tax Collection Reform 1. How will Tax Collection Districts be structured under Act 32, the new earned income tax collection law? Under Act 32, the

More information

United Way Needs Assessment

United Way Needs Assessment F&M College Center for Opinion Research United Way Needs Assessment Report United Way Needs Assessment Overview This document provides information gathered as part of the United Way of Lancaster County's

More information

Chapter 83 Per Capita Tax

Chapter 83 Per Capita Tax Chapter 83 Per Capita Tax Article I Title, Authority, and Duration 83-101 Short Title... 83-3 83-102 Authority.... 83-3 83-103 Duration... 83-3 Article II Imposition of Tax 83-201 In General... 83-3 Article

More information

TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Roster of Officials 1 Financial Section Independent

More 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

FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016

FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 39256 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY Table of Contents ROSTER OF OFFICIALS

More information

TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TOWNSHIP OF NEPTUNE FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Page ROSTER OF OFFICIALS 1 FINANCIAL SECTION Independent

More information

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

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

More information

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: LOCAL TAX COLLECTION LAW - BASIC AND CONTINUING EDUCATION PROGRAMS FOR TAX COLLECTORS, CRIMINAL HISTORY RECORD INFORMATION, NOTICE OF TAXES AND DEPUTY TAX COLLECTORS Act of Oct. 22, 2014, P.L. 2604, No.

More information

BUCKS COUNTY TAX COLLECTION COMMITTEE TAX OFFICER, KEYSTONE COLLECTIONS GROUP FINANCIAL REPORT DECEMBER 31, 2014

BUCKS COUNTY TAX COLLECTION COMMITTEE TAX OFFICER, KEYSTONE COLLECTIONS GROUP FINANCIAL REPORT DECEMBER 31, 2014 BUCKS COUNTY TAX COLLECTION COMMITTEE TAX OFFICER, KEYSTONE COLLECTIONS GROUP FINANCIAL REPORT DECEMBER 31, 2014 CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENT Statement of Cash Receipts,

More information

County of Sonoma Transient Occupancy Tax Agreed-Upon Procedures Report For The Year Ended December 31, 2011

County of Sonoma Transient Occupancy Tax Agreed-Upon Procedures Report For The Year Ended December 31, 2011 ATTACHMENT A-1 Agreed-Upon Procedures Report For The Year Ended ATTACHMENT A-2 Agreed-Upon Procedures Report For the Year Ended Table of Contents Page Auditor-Controller s Report on Applying Agreed-upon

More information

PENNSYLVANIA. ANNUAL REPORT SUMMARY December 31, Prepared by the Office of the Controller Brian K. Hurter, Controller i

PENNSYLVANIA. ANNUAL REPORT SUMMARY December 31, Prepared by the Office of the Controller Brian K. Hurter, Controller i PENNSYLVANIA ANNUAL REPORT SUMMARY December 31, 2015 Prepared by the Office of the Controller Brian K. Hurter, Controller i Controller Brian K. Hurter, CPA To the residents of Lancaster County: Controller

More information

MANHEIM AREA WATER & SEWER AUTHORITY MANHEIM, PENNSYLVANIA FINANCIAL STATEMENTS DECEMBER 31, 2016 AND REPORT OF CERTIFIED PUBLIC ACCOUNTANTS

MANHEIM AREA WATER & SEWER AUTHORITY MANHEIM, PENNSYLVANIA FINANCIAL STATEMENTS DECEMBER 31, 2016 AND REPORT OF CERTIFIED PUBLIC ACCOUNTANTS FINANCIAL STATEMENTS AND REPORT OF CERTIFIED PUBLIC ACCOUNTANTS C O N T E N T S PAGE INDEPENDENT AUDITOR S REPORT 1 BASIC FINANCIAL STATEMENTS STATEMENTS OF NET POSITION 3 STATEMENTS OF REVENUE, EXPENSES

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

NC General Statutes - Chapter 105 Article 20 1

NC General Statutes - Chapter 105 Article 20 1 Article 20. Approval, Preparation, Disposition of Records. 105-318. Forms for listing, appraising, and assessing property. The Department of Revenue may design and prescribe the books and forms to be used

More information

Controls Over Unclaimed Bottle Deposits. Department of Taxation and Finance

Controls Over Unclaimed Bottle Deposits. Department of Taxation and Finance New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Controls Over Unclaimed Bottle Deposits Department of Taxation and Finance Report 2016-S-96

More information

EY Payroll NewsFlash. Pennsylvania employers must prepare this year for significant local income tax changes

EY Payroll NewsFlash. Pennsylvania employers must prepare this year for significant local income tax changes EY Payroll NewsFlash Volume 12 Number 100 Revised May 20, 2011 Pennsylvania employers must prepare this year for significant local income tax changes By Debera Salam, CPP, and Lisa Green, Ernst & Young

More information

EXTRACLASSROOM ACTIVITY FUNDS MANAGEMENT COMMENT LETTER

EXTRACLASSROOM ACTIVITY FUNDS MANAGEMENT COMMENT LETTER EXTRACLASSROOM ACTIVITY FUNDS MANAGEMENT COMMENT LETTER Board of Education Elmira City School District Elmira, New York In planning and performing our audit of the financial statements of the Extraclassroom

More information

Prattsburgh Central School District

Prattsburgh Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Prattsburgh Central School District Tax Collection Report of Examination Period

More information

Nicole Galloway, CPA

Nicole Galloway, CPA Office of Missouri State Auditor Nicole Galloway, CPA Ste. Genevieve County Report No. 2017-058 June 2017 auditor.mo.gov Nicole Galloway, CPA Missouri State Auditor June 2017 CITIZENS SUMMARY Findings

More information

2018 Employer s EIT and LST Report Form Booklet

2018 Employer s EIT and LST Report Form Booklet 21 Waterford Drive Suite 201 Mechanicsburg, PA 17050 Tele (717) 590-7997 Fax (717) 590-7998 www.cumberlandtax.org 2018 Employer s EIT and LST Report Form Booklet Employer Packet Instructions EIT and LST

More information

Borough of Carlisle ORDINANCE NO. 2320

Borough of Carlisle ORDINANCE NO. 2320 Borough of Carlisle ORDINANCE NO. 2320 AN ORDINANCE OF THE BOROUGH COUNCIL OF THE BOROUGH OF CARLISLE, CUMBERLAND COUNTY, PENNSYLVANIA, ESTABLISHING A VOLUNTEER SERVICE TAX CREDIT PROGRAM FOR VOLUNTEER

More information

District Court Lancaster County, Pennsylvania For the Period January 1, 2010 to December 31, 2013

District Court Lancaster County, Pennsylvania For the Period January 1, 2010 to December 31, 2013 ATTESTATION ENGAGEMENT District Court 02-1-03 Lancaster County, Pennsylvania For the Period January 1, 2010 to December 31, 2013 July 2015 Independent Auditor s Report The Honorable Eileen H. McNulty Secretary

More information

Town of Hammond. Town Clerk Operations. Report of Examination. Period Covered: January 1, 2013 April 30, M-350

Town of Hammond. Town Clerk Operations. Report of Examination. Period Covered: January 1, 2013 April 30, M-350 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Hammond Town Clerk Operations Report of Examination Period Covered: January

More information

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H: NORTH CAROLINA PASQUOTANK COUNTY This AGREEMENT, made and entered the day of, 2013, by and between Pasquotank County (hereinafter referred to as County), and the City of Elizabeth City (hereinafter referred

More information

I. Overall Assessment

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

More information

Audit Report. Franchise Agreement with Comcast Cable Communications, Inc., of Tallahassee. of the. Summary. Scope, Objectives, and Methodology

Audit Report. Franchise Agreement with Comcast Cable Communications, Inc., of Tallahassee. of the. Summary. Scope, Objectives, and Methodology Audit Report of the Sam M. McCall, CPA, CIA, CGFM City Auditor Franchise Agreement with Comcast Cable Communications, Inc., of Tallahassee Report #0217 May 17, 2002 Summary In January 2002, the Office

More information

Pima County Community College District Year Ended June 30, 2010

Pima County Community College District Year Ended June 30, 2010 A REPORT TO THE ARIZONA LEGISLATURE Financial Audit Division Report on Internal Control and Compliance Pima County Community College District Year Ended June 30, 2010 Debra K. Davenport Auditor General

More information

BUCKS COUNTY TAX COLLECTION COMMITTEE TAX OFFICER, KEYSTONE COLLECTIONS GROUP FINANCIAL REPORT DECEMBER 31, 2012

BUCKS COUNTY TAX COLLECTION COMMITTEE TAX OFFICER, KEYSTONE COLLECTIONS GROUP FINANCIAL REPORT DECEMBER 31, 2012 BUCKS COUNTY TAX COLLECTION COMMITTEE TAX OFFICER, KEYSTONE COLLECTIONS GROUP FINANCIAL REPORT DECEMBER 31, 2012 CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENT Statement of Cash Receipts,

More information

APPENDIX. The enactments included in this Appendix, are grouped under the following headings:

APPENDIX. The enactments included in this Appendix, are grouped under the following headings: APPENDIX The following ordinances and resolutions are no longer of general interest, primarily because their provisions were carried out directly after their enactment. Since they are mainly of historical

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

WOODBRIDGE TOWNSHIP FIRE DISTRICT NO. 2 WOODBRIDGE, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2013

WOODBRIDGE TOWNSHIP FIRE DISTRICT NO. 2 WOODBRIDGE, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2013 WOODBRIDGE TOWNSHIP FIRE DISTRICT NO. 2 WOODBRIDGE, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2013 HODULIK & MORRISON, P.A. CERTIFIED PUBLIC ACCOUNTANTS REGISTERED MUNICIPAL ACCOUNTANTS

More information

Magisterial District Court

Magisterial District Court Magisterial District Court 15-3-05 Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller ANNUAL FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011 Magisterial District Judge

More information

Compliance Audit: Transient Occupancy Tax Operator Collections & Remittances total $55.7M taxable receipts and $5M Transient Occupancy Tax (TOT)

Compliance Audit: Transient Occupancy Tax Operator Collections & Remittances total $55.7M taxable receipts and $5M Transient Occupancy Tax (TOT) AuditorControllerTreasurerTax Collector Internal Audit Sonoma County For the Calendar Years Ended December 31, 2012 and December 31, 2013 A total of $55.7M in taxable receipts and $5M in Transient Occupancy

More information

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER H. Carl McCall STATE COMPTROLLER DEPARTMENT OF HEALTH ADMINISTRATION OF THE MEDICAID DRUG REBATE PROGRAM 2000-S-33 DIVISION OF MANAGEMENT

More information

PUBLIC UTILITY REALTY 2011 TAX REPORT ADDRESS FEDERAL ID (EIN) A. Tax Liability from Tax Report

PUBLIC UTILITY REALTY 2011 TAX REPORT ADDRESS FEDERAL ID (EIN) A. Tax Liability from Tax Report RCT-127 A (10-11) (I) 1271011101 Bureau of Corporation Taxes PO BOX 280704 Harrisburg PA 17128-0704 PUBLIC UTILITY REALTY 2011 TAX REPORT TAX ACCOUNT ID NAME ADDRESS FEDERAL ID (EIN) _ (Department Use

More information

Ticonderoga Central School District

Ticonderoga Central School District DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-182 Ticonderoga Central School District Transportation State Aid and Extra-Classroom Activity Funds DECEMBER 2017 Contents

More information

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016 TOWN OF WEST BROOKFIELD, MASSACHUSETTS Management Letter Year Ended June 30, 2016 TABLE OF CONTENTS... 2 Page INTRODUCTORY

More information

Annual Financial Statement Certification FAQs

Annual Financial Statement Certification FAQs Office of Accounting & Business Services 2130 Fulton Street Lone Mountain North 3rd Floor West San Francisco, CA 94117 1080 Phone 415.422.6521 Fax 415.422.2530 Annual Financial Statement Certification

More information

ELNORA L. GROOMS GENERAL RECEIVER OF THE CIRCUIT COURT FOR THE CITY OF CHARLOTTESVILLE

ELNORA L. GROOMS GENERAL RECEIVER OF THE CIRCUIT COURT FOR THE CITY OF CHARLOTTESVILLE ELNORA L. GROOMS GENERAL RECEIVER OF THE CIRCUIT COURT FOR THE CITY OF CHARLOTTESVILLE REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2014 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov

More information

Enforcement of Mitchell-Lama Surcharge Provisions. New York City Department of Housing Preservation and Development

Enforcement of Mitchell-Lama Surcharge Provisions. New York City Department of Housing Preservation and Development New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Enforcement of Mitchell-Lama Surcharge Provisions New York City Department of Housing Preservation

More information

What s a TCD? PSDs include cities, boroughs, towns, townships, school districts, and municipal authorities.

What s a TCD? PSDs include cities, boroughs, towns, townships, school districts, and municipal authorities. What is Act 32? Act 32, signed into law in 2008, completely changes the withholding, reporting, and collection of local earned income tax (EIT) in Pennsylvania. Goals of Act 32 Establishing uniform withholding,

More information

Office of the Register of Wills Kent County, Maryland

Office of the Register of Wills Kent County, Maryland Audit Report Office of the Register of Wills Kent County, Maryland October 2015 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

Township of Penn Huntingdon County, Pennsylvania Liquid Fuels Tax Fund For the Period January 1, 2014 to December 31, 2015

Township of Penn Huntingdon County, Pennsylvania Liquid Fuels Tax Fund For the Period January 1, 2014 to December 31, 2015 ATTESTATION ENGAGEMENT Township of Penn Huntingdon County, Pennsylvania 31-218 Liquid Fuels Tax Fund For the Period January 1, 2014 to December 31, 2015 March 2017 Independent Auditor s Report The Honorable

More information

MEETING NOTES PAGE 1 OF 5

MEETING NOTES PAGE 1 OF 5 MEETING NOTES Meeting Lancaster County Hazard Mitigation Plan Planning Team Kickoff Meeting Date August 9, 2017 Time 1:00-2:40 p.m. Location Lancaster County Public Safety Training Center Randy Gockley,

More information

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION ASSEMBLY, No. 0 STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman LOUIS D. GREENWALD District (Burlington and Camden) Assemblyman GARY S. SCHAER District

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

County of Santa Clara Finance Agency Controller-Treasurer Department

County of Santa Clara Finance Agency Controller-Treasurer Department County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 70 West Hedding Street East Wing 2 nd Floor San Jose, CA 95110 408.299.6836 Fax 408.289.8629 November 3, 2009

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

Employer s EIT Information and Form Booklet.

Employer s EIT Information and Form Booklet. YORK COUNTY OFFICE: ADAMS COUNTY OFFICE 1405 N. DUKE STREET 240 WEST STREET PO BOX 15627 PO BOX 4374 YORK PA 17405 GETTYSBURG PA 17325 717-845-1584 717-334-4000 717-854-6376 (f) 717-337-2565 (f) 2017 Employer

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, 2013 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

BERKHEIMER 9/8/2015. Employer Filing Requirements (LST & EIT)

BERKHEIMER 9/8/2015. Employer Filing Requirements (LST & EIT) Employer Filing Requirements (LST & EIT) Businesses must register with the County Tax Collector within 15 days after becoming an employer Businesses must acquire a Certificate of Residency form from each

More information

The MS-61 Table of Contents

The MS-61 Table of Contents The MS-61 Table of Contents Introduction.. 2 Monthly Reconciliation... 4 Prepayments 19 Overpayments. 23 Reconciliation with the Town Treasurer 23 Uncollectible or Bounced Checks.. 26 Abatement vs. Abatement

More information

BLAIR COUNTY TAX COLLECTION COMMITTEE TAX OFFICER, BLAIR COUNTY TAX COLLECTION BUREAU FINANCIAL REPORT DECEMBER 31, 2016

BLAIR COUNTY TAX COLLECTION COMMITTEE TAX OFFICER, BLAIR COUNTY TAX COLLECTION BUREAU FINANCIAL REPORT DECEMBER 31, 2016 TAX OFFICER, BLAIR COUNTY TAX COLLECTION BUREAU FINANCIAL REPORT ********* DECEMBER 31, 2016 CONTENTS Page INDEPENDENT AUDITOR'S REPORT 1-2 FINANCIAL STATEMENT Statement of Cash Receipts, Cash Disbursements,

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

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

ABERDEEN TOWNSHIP FIRE DISTRICT NO. 2 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

ABERDEEN TOWNSHIP FIRE DISTRICT NO. 2 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017 Prepared by: Gerard Stankiewicz, CPA For the Firm of: Samuel Klein and Company Certified Public Accountants 36 West Main

More information

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JUNE 24, :30 P.M.

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JUNE 24, :30 P.M. MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JUNE 24, 2013 5:30 P.M. Roll Call: The meeting of the Manheim Township Board of Commissioners was held at 5:30 p.m., Monday,

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

Clerk of the Court Audit - #767 Executive Summary

Clerk of the Court Audit - #767 Executive Summary Why CAO Did This Review Pursuant to Section 102.118 of the Municipal Code, each of the constitutional officers is to be audited by the Council Auditor s Office at least once every five years. The functions

More information

Section 18 Part 2. SLIDE 11 - Federal Income Taxes (Cover Page)

Section 18 Part 2. SLIDE 11 - Federal Income Taxes (Cover Page) Section 18 Part 2 SLIDE 11 - Federal Income Taxes (Cover Page) SLIDE 12 Basic Taxation Concepts Federal income tax is a progressive tax, meaning that the more a taxpayer earns in a year, the higher his

More information

APPLICATION FOR MANUFACTURED AND MOBILE HOME TAX EXEMPTION AND REMISSION GENERAL INSTRUCTIONS

APPLICATION FOR MANUFACTURED AND MOBILE HOME TAX EXEMPTION AND REMISSION GENERAL INSTRUCTIONS DTE FORM 25 (Revised 9/99) RC 4503.06 APPLICATION FOR MANUFACTURED AND MOBILE HOME TAX EXEMPTION AND REMISSION COUNTY NAME OFFICE USE ONLY County Application Number DTE Application Number Date Received

More information

VETERANS SERVICES FOUNDATION

VETERANS SERVICES FOUNDATION VETERANS SERVICES FOUNDATION REPORT ON AUDIT FOR THE CALENDAR YEAR ENDED DECEMBER 31, 2016 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 AUDIT SUMMARY We have performed

More information

B STATE ton Street CITY OF. January 1, 2014 FILED 06/13/2016

B STATE ton Street CITY OF. January 1, 2014 FILED 06/13/2016 B46436 STATE BOARD OF ACCOUNTS 302 West Washingt ton Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SUPPLEMENTALL COMPLIANCE REPORT OF CITY OF LOGANSPORT CASS COUNTY, INDIANA January 1, 2014 to December

More information

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

County of Chester Magisterial District Court

County of Chester Magisterial District Court County of Chester Magisterial District Court 15-4-04 Annual Financial Statement Audit Norman MacQueen, Controller ANNUAL FINANCIAL STATEMENT AUDIT AS OF DECEMBER 31, 2014 and 2013 Magisterial District

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA DEPARTMENT OF LABOR ELEVATOR AND AMUSEMENT DEVICE BUREAU WAGE AND HOUR BUREAU INSPECTION, VIOLATION AND PENALTY PROCESS FINANCIAL RELATED AUDIT JUNE, 2013 OFFICE OF THE STATE AUDITOR

More information

County of Chester Magisterial District Court

County of Chester Magisterial District Court County of Chester Magisterial District Court 15-3-05 Annual Financial Statement Audit Norman MacQueen, Controller ANNUAL FINANCIAL STATEMENT AUDIT AS OF DECEMBER 31, 2013 and 2012 Magisterial District

More information

FAIRFIELD COUNTY AGRICULTURAL SOCIETY FAIRFIELD COUNTY REGULAR AUDIT

FAIRFIELD COUNTY AGRICULTURAL SOCIETY FAIRFIELD COUNTY REGULAR AUDIT REGULAR AUDIT FOR THE YEARS ENDED NOVEMBER 30, 2007-2006 TABLE OF CONTENTS TITLE PAGE Cover Letter... 1 Independent Accountants Report... 3 Statement of Cash Receipts, Cash Disbursements, and Changes

More information

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-42. Town of Chazy. Water and Sewer District Financial Operations

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-42. Town of Chazy. Water and Sewer District Financial Operations DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-42 Town of Chazy Water and Sewer District Financial Operations MAY 2017 Contents Report Highlights.............................

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

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

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

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 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 Audit Summary udit Title

More information

Thomas A. Schweich. Missouri State Auditor. Taney County. July 2014 Report No

Thomas A. Schweich. Missouri State Auditor. Taney County. July 2014 Report No Thomas A. Schweich Missouri State Auditor July 2014 Report No. 2014-047 http://auditor.mo.gov Thomas A. Schweich Missouri State Auditor July 2014 CITIZENS SUMMARY Findings in the audit of County Disbursements

More information

Revenue Chapter ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE CHAPTER PROVISIONAL CONSTRUCTION EMPLOYERS TABLE OF CONTENTS

Revenue Chapter ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE CHAPTER PROVISIONAL CONSTRUCTION EMPLOYERS TABLE OF CONTENTS ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE CHAPTER 810-3-73.1 PROVISIONAL CONSTRUCTION EMPLOYERS TABLE OF CONTENTS 810-3-73.1-.01 Security Instrument Requirements 810-3-73.1-.02 Compliance Requirements

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

Magisterial District Court

Magisterial District Court Magisterial District Court 15-3-05 Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller ANNUAL FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED DECEMBER 31, 2010 District Justice Administration

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

Staff Report. Finance and IT Services. THAT Council receive Staff Report FAF , entitled Interim Levy By-law Update for information purposes;

Staff Report. Finance and IT Services. THAT Council receive Staff Report FAF , entitled Interim Levy By-law Update for information purposes; Staff Report Finance and IT Services Report To: Committee of the Whole Meeting Date: January 16, 2019 Report Number: FAF.19.001 Subject: Interim Levy By-law Update Prepared by: Ruth Prince, Director of

More information

ORDINANCE NO.995 EARNED INCOME AND NET PROFITS TAX (EIT) MODEL ORDINANCE - CHARLEROI BOROUGH, WASHINGTON COUNTY, PENNSYLVANIA

ORDINANCE NO.995 EARNED INCOME AND NET PROFITS TAX (EIT) MODEL ORDINANCE - CHARLEROI BOROUGH, WASHINGTON COUNTY, PENNSYLVANIA ORDINANCE NO.995 EARNED INCOME AND NET PROFITS TAX (EIT) MODEL ORDINANCE - CHARLEROI BOROUGH, WASHINGTON COUNTY, PENNSYLVANIA AN ORDINANCE OF THE COUNCIL OF CHARLEROI BOROUGH, WASHINGTON COUNTY, PENNSYLVANIA,

More information

State of Rhode Island and Providence Plantations General Assembly Office of the Auditor General

State of Rhode Island and Providence Plantations General Assembly Office of the Auditor General STATE OF RHODE ISLAND EMPLOYEES RETIREMENT SYSTEM Independent Auditor's Report on Internal Control Over Financial Reporting and On Compliance and Other Matters Based On an Audit of Financial Statements

More information

TOWN OF EMERALD ISLE INTERNAL CONTROL POLICY

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

More information

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 22600 BOROUGH OF HI-NELLA SCHOOL DISTRICT Table of Contents INTRODUCTORY

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