REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

Similar documents
REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF

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

REPORT OF THE AUDIT OF THE FRANKLIN COUNTY SHERIFF

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

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

MADISON COUNTY PUBLIC LIBRARY FINANCIAL STATEMENTS MANAGEMENT S DISCUSSION AND ANALYSIS AND INDEPENDENT AUDITORS REPORT

ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS

REPORT OF THE AUDIT OF THE CHRISTIAN COUNTY FISCAL COURT

LAKE COUNTY, FLORIDA TAX COLLECTOR

MOUNT LAUREL LIBRARY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

Gulf County, Florida Supervisor of Elections

WIRELESS EMERGENCY TELEPHONE SYSTEM FUND

Independent Auditors Report

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY

COUNTY OF CHESTER DISTRICT COURT FINANCIAL STATEMENT - CASH BASIS YEARS ENDED DECEMBER 31, 2017 AND 2016

CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007

Gulf County, Florida Supervisor of Elections

WILLIAMSBURG REGIONAL LIBRARY

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR

DISTRICT ATTORNEY OF THE THIRD JUDICIAL DISTRICT PARISHES OF LINCOLN AND UNION, LOUISIANA

Alread School District No. 5

Carroll Grayson Galax Regional Industrial Facilities Authority

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector

Northcentral Arkansas Education Service Center

PEACHTREE CITY CONVENTION & VISITORS BUREAU

SOUTHERN UTE INDIAN HOUSING AUTHORITY. Basic Financial Statements and Single Audit Reports Year Ended September 30, 2016

S PECIAL-PURPOSE F INANCIAL S TATEMENTS, R EQUIRED S UPPLEMENTARY I NFORMATION, O THER F INANCIAL I NFORMATION AND O THER R EPORTS

Central Kentucky Management Services, Inc Financial Statements

EAST CASEY COUNTY WATER DISTRICT Liberty, Kentucky. FINANCIAL STATEMENTS December 31, 2013 and 2012

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER

CENTER FOR INDEPENDENT LIVING IN CENTRAL FLORIDA, INC. CONSOLIDATED FINANCIAL STATEMENTS JUNE 30, 2010

NORTHFIELD TOWNSHIP AREA LIBRARY

ST. JOHN THE BAPTIST PARISH LIBRARY

CORTLAND COUNTY BUSINESS DEVELOPMENT CORPORATION

NEW OPPORTUNITIES CHARTER SCHOOL

BERKELEY COUNTY BUILDING COMMISSION

EAST CASEY COUNTY WATER DISTRICT Liberty, Kentucky. FINANCIAL STATEMENTS December 31, 2017 and 2016

VILLAGE OF NEVADA WYANDOT COUNTY TABLE OF CONTENTS. Independent Accountants Report... 1

Lee County School District No. 1

POLK COUNTY, FLORIDA PROPERTY APPRAISER FINANCIAL STATEMENTS AND SUPPLEMENTAL REPORTS YEAR ENDED SEPTEMBER 30, 2018

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY

St. Bernard Parish Assessor

NORTHFIELD TOWNSHIP AREA LIBRARY

KENTUCKY JUDICIAL FORM RETIREMENT SYSTEM FINANCIAL STATEMENTS

RAVENNA TOWNSHIP PORTAGE COUNTY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2006

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

PICKAWAY COUNTY LAW LIBRARY ASSOCIATION PICKAWAY COUNTY REGULAR AUDIT

City of Albertville Wright County, Minnesota Reports on Compliance with Government Auditing Standards and Minnesota Legal Compliance

ASSUMPTION PARISH ASSESSOR Napoleonville, Louisiana FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005

ORANGE COUNTY, FLORIDA CLERK OF THE CIRCUIT AND COUNTY COURTS. Special-Purpose Financial Statements For the Year Ended September 30, 2011

Caddo Hills School District No. 28

BERKELEY COUNTy BUILDING COMMISSION

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana

Tax Collector Walton County, Florida

Tax Collector Walton County, Florida

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007

THE NEXTDOOR, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION DECEMBER 31, 2007 AND 2006

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR

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

SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana

Marshall County Commission

GREENBRIER SCHOOL DISTRICT NO. 47 Greenbrier, Arkansas

FAIRFIELD COUNTY AGRICULTURAL SOCIETY FAIRFIELD COUNTY REGULAR AUDIT

NEW YORK CONVENTION CENTER OPERATING CORPORATION

ORACLE CHARTER SCHOOL FINANCIAL STATEMENTS WITH ADDITIONAL INFORMATION June 30, 2012

VILLAGE OF SEA RANCH LAKES, FLORIDA

PARKERS CHAPEL SCHOOL DISTRICT NO. 35 El Dorado, Arkansas

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

Logan County Public Library

U.S. CELLULAR COLISEUM (AN ENTERPRISE FUND OF THE CITY OF BLOOMINGTON, ILLINOIS) FINANCIAL AND COMPLIANCE REPORT

Parking Authority of the City of Paterson, NJ

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

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY

MARSHALL ISLANDS HEALTH FUND (A GOVERNMENTAL FUND OF THE REPUBLIC OF THE MARSHALL ISLANDS) FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT

ANNUAL FINANCIAL STATEMENTS

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

MOUNT HERMON COMMUNITY EDUCATION CORPORATION, INC. D/B/A RICHARD ALLEN LEADERSHIP ACADEMY

IBERIA PARISH ASSESSOR New Iberia, Louisiana

LOUISIANA ALLIANCE OF BOYS & GIRLS CLUBS, INC WEST MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2007

VILLAGE COMMUNITY DEVELOPMENT DISTRICT NO. 6. Basic Financial Statements. September 30, 2005

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT

El Paso Community Action Program Project BRAVO, Inc. Financial Statements Years Ended December 31, 2015 and 2014 And Independent Auditors Report

Comprehensive Community Child Care Organization, Inc. (4C for Children)

BLUEGRASS RAPE CRISIS CENTER, INC.

NORTH CAROLINA 911 FUND

CITY OF LUFKIN, TEXAS ECONOMIC DEVELOPMENT CORPORATION Lufkin, Texas FINANCIAL STATEMENTS. September 30, 2012

REGIONAL HOUSING LEGAL SERVICES FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEARS ENDED JUNE 30, 2012 AND 2011

JEFFERSON CONVENTION AND VISITORS BUREAU, INC ANNUAL FINANCIAL STATEMENT DECEMBER 31, 2008

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

CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER

ALBANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY, A COMPONENT UNIT OF ALBANY COUNTY FINANCIAL STATEMENTS DECEMBER 31, 2016 AND 2015

Transcription:

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2008 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE (502) 573-0050 FACSIMILE (502) 573-0067

EXECUTIVE SUMMARY AUDIT EXAMINATION OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2008 The Auditor of Public Accounts has completed the Whitley County Clerk s audit for the year ended December 31, 2008. Based upon the audit work performed, the financial statement presents fairly in all material respects, the revenues, expenditures, and excess fees in conformity with the regulatory basis of accounting. Financial Condition: Excess fees decreased by $59,326 from the prior year, resulting in excess fees of $148,838 as of December 31, 2008. Revenues decreased by $466,273 from the prior year and expenditures decreased by $406,947. Deposits: The County Clerk s deposits were insured and collateralized by bank securities.

CONTENTS PAGE INDEPENDENT AUDITOR S REPORT... 1 STATEMENT OF REVENUES, EXPENDITURES, AND EXCESS FEES - REGULATORY BASIS... 3 NOTES TO FINANCIAL STATEMENT... 6 REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF THE FINANCIAL STATEMENT PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS... 11

The Honorable Pat White Jr., Whitley County Judge/Executive The Honorable Kay Schwartz, Whitley County Clerk Members of the Whitley County Fiscal Court Independent Auditor s Report We have audited the accompanying statement of revenues, expenditures, and excess fees - regulatory basis of the County Clerk of Whitley County, Kentucky, for the year ended December 31, 2008. This financial statement is the responsibility of the County Clerk. Our responsibility is to express an opinion on this financial statement based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the United States of America, the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States, and the Audit Guide for County Fee Officials issued by the Auditor of Public Accounts, Commonwealth of Kentucky. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statement is free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statement. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. As described in Note 1, the County Clerk s office prepares the financial statement on a regulatory basis of accounting that demonstrates compliance with the laws of Kentucky, which is a comprehensive basis of accounting other than accounting principles generally accepted in the United States of America. In our opinion, the financial statement referred to above presents fairly, in all material respects, the revenues, expenditures, and excess fees of the County Clerk for the year ended December 31, 2008, in conformity with the regulatory basis of accounting described in Note 1. In accordance with Government Auditing Standards, we have also issued our report dated June 8, 2009 on our consideration of the Whitley County Clerk s internal control over financial reporting and on our tests of its compliance with certain provisions of laws, regulations, contracts, and grant agreements and other matters. The purpose of that report is to describe the scope of our testing of internal control over financial reporting and compliance and the results of that testing, and not to provide an opinion on the internal control over financial reporting or on compliance. That report is an integral part of an audit performed in accordance with Government Auditing Standards and should be considered in assessing the results of our audit.

The Honorable Pat White Jr., Whitley County Judge/Executive The Honorable Kay Schwartz, Whitley County Clerk Members of the Whitley County Fiscal Court Page 2 This report is intended solely for the information and use of the County Clerk and Fiscal Court of Whitley County, Kentucky, and the Commonwealth of Kentucky and is not intended to be and should not be used by anyone other than these specified parties. Respectfully submitted, June 8, 2009 Crit Luallen Auditor of Public Accounts

Page 3 WHITLEY COUNTY KAY SCHWARTZ, COUNTY CLERK STATEMENT OF REVENUES, EXPENDITURES, AND EXCESS FEES - REGULATORY BASIS For The Year Ended December 31, 2008 Revenues State Fees For Services $ 11,758 Fiscal Court 63,312 Licenses and Taxes: Motor Vehicle- Licenses and Transfers $ 1,111,743 Usage Tax 1,679,130 Tangible Personal Property Tax 2,423,349 Other- Fish and Game Licenses 4,821 Marriage Licenses 15,585 Deed Transfer Tax 54,994 Delinquent Tax 389,831 5,679,453 Fees Collected for Services: Recordings- Deeds, Easements, and Contracts 22,695 Real Estate Mortgages 22,049 Chattel Mortgages and Financing Statements 107,998 Powers of Attorney 3,536 All Other Recordings 60,095 Charges for Other Services- Copywork 15,809 Miscellaneous 51,797 Lien Fees 18,662 302,641 Other: Franchise Bank Deposit Taxes 88,656 Interest Earned 3,418 Total Revenues 6,149,238 The accompanying notes are an integral part of this financial statement.

Page 4 WHITLEY COUNTY KAY SCHWARTZ, COUNTY CLERK STATEMENT OF REVENUES, EXPENDITURES, AND EXCESS FEES - REGULATORY BASIS For The Year Ended December 31, 2008 (Continued) Expenditures Payments to State: Motor Vehicle- Licenses and Transfers $ 770,996 Usage Tax 1,628,660 Tangible Personal Property Tax 989,451 Licenses, Taxes, and Fees- Fish and Game Licenses 4,577 Marriage Licenses 15,584 Legal Process Tax 21,200 Delinquent Tax 59,805 Affordable Housing 11,748 $ 3,502,021 Payments to Fiscal Court: Tangible Personal Property Tax 170,335 Delinquent Tax 43,906 Deed Transfer Tax 52,244 Franchise Bank Deposit Taxes 88,656 355,141 Payments to Other Districts: Tangible Personal Property Tax 1,168,203 Delinquent Tax 189,480 1,357,683 Payments to Sheriff 5,032 Payments to County Attorney 55,246 Operating Expenditures and Capital Outlay: Personnel Services- Deputies' Salaries 323,077 Part-Time Salaries 750 Employee Benefits- Employer's Share Social Security 29,765 Employer's Share Retirement 56,599 Employer's Paid Health Insurance 61,067 Contracted Services- Advertising 890 Insurance Bonds 6,334 The accompanying notes are an integral part of this financial statement.

Page 5 WHITLEY COUNTY KAY SCHWARTZ, COUNTY CLERK STATEMENT OF REVENUES, EXPENDITURES, AND EXCESS FEES - REGULATORY BASIS For The Year Ended December 31, 2008 (Continued) Expenditures (Continued) Operating Expenditures and Capital Outlay: (Continued) Materials and Supplies- Office Supplies $ 34,386 Election Expenses 50,117 Other Charges- Conventions and Travel 7,990 Dues 1,375 Postage 10,929 Branch Office Rent 12,000 Returned Checks 1,041 Training Expenses 1,735 Capital Outlay- Office Equipment 9,227 Equipment Maintenance & Rental Agreements 22,834 $ 630,116 Operating Leases Postage Meter 1,416 Copiers 9,075 10,491 Total Expenditures $ 5,915,730 Net Revenues 233,508 Less: Statutory Maximum 79,308 Excess Fees 154,200 Less: Expense Allowance 3,600 Training Incentive Benefit 1,762 5,362 Excess Fees Due County for 2008 148,838 Payment to Fiscal Court - February 17, 2009 146,123 Balance Due Fiscal Court at Completion of Audit * $ 2,715 * Note: The County Clerk presented a check for $2,715 to the County Treasurer on June 8, 2009. The accompanying notes are an integral part of this financial statement.

WHITLEY COUNTY NOTES TO FINANCIAL STATEMENT Page 6 December 31, 2008 Note 1. Summary of Significant Accounting Policies A. Fund Accounting A fee official uses a fund to report on the results of operations. A fund is a separate accounting entity with a self-balancing set of accounts. Fund accounting is designed to demonstrate legal compliance and to aid financial management by segregating transactions related to certain government functions or activities. A fee official uses a fund for fees to account for activities for which the government desires periodic determination of the excess of revenues over expenditures to facilitate management control, accountability, and compliance with laws. B. Basis of Accounting KRS 64.820 directs the fiscal court to collect any amount, including excess fees, due from the County Clerk as determined by the audit. KRS 64.152 requires the County Clerk to settle excess fees with the fiscal court by March 15 each year. The financial statement has been prepared on a regulatory basis of accounting, which demonstrates compliance with the laws of Kentucky and is a comprehensive basis of accounting other than accounting principles generally accepted in the United States of America. Under this regulatory basis of accounting, revenues and expenditures are generally recognized when cash is received or disbursed with the exception of accrual of the following items (not all-inclusive), at December 31 that may be included in the excess fees calculation: Interest receivable Collection on accounts due from others for 2008 services Reimbursements for 2008 activities Payments due other governmental entities for December tax and fee collections and payroll Payments due vendors for goods or services provided in 2008 The measurement focus of a fee official is upon excess fees. Remittance of excess fees is due to the County Treasurer in the subsequent year. C. Cash and Investments At the direction of the fiscal court, KRS 66.480 authorizes the County Clerk s office to invest in the following, including but not limited to, obligations of the United States and of its agencies and instrumentalities, obligations and contracts for future delivery or purchase of obligations backed by the full faith and credit of the United States, obligations of any corporation of the United States government, bonds or certificates of indebtedness of this state, and certificates of deposit issued by or other interest-bearing accounts of any bank or savings and loan institution which are insured by the Federal Deposit Insurance Corporation (FDIC) or which are collateralized, to the extent uninsured, by any obligation permitted by KRS 41.240(4).

WHITLEY COUNTY NOTES TO FINANCIAL STATEMENT December 31, 2008 (Continued) Page 7 Note 2. Employee Retirement System The county officials and employees have elected to participate in the County Employees Retirement System (CERS), pursuant to KRS 78.530 administered by the Board of Trustees of the Kentucky Retirement Systems. This is a cost-sharing, multiple-employer, defined benefit pension plan that covers all eligible full-time employees and provides for retirement, disability, and death benefits to plan members. Benefit contributions and provisions are established by statute. Nonhazardous covered employees are required to contribute 5.0 percent of their salary to the plan. Nonhazardous covered employees hired after September 1, 2008 are required to contribute 6.0 percent of their salary to the plan. The county s contribution rate for nonhazardous employees was 16.17 percent for the first six months and 13.5 percent for the last six months of the year. Benefits fully vest on reaching five years of service for nonhazardous employees. Aspects of benefits for nonhazardous employees include retirement after 27 years of service or age 65. Historical trend information pertaining to CERS progress in accumulating sufficient assets to pay benefits when due is presented in the Kentucky Retirement Systems annual financial report which is a matter of public record. This report may be obtained by writing the Kentucky Retirement Systems, 1260 Louisville Road, Frankfort, Kentucky 40601-6124, or by telephone at (502) 564-4646. Note 3. Deposits The Whitley County Clerk maintained deposits of public funds with depository institutions insured by the Federal Deposit Insurance Corporation (FDIC) as required by KRS 66.480(1)(d). According to KRS 41.240(4), the depository institution should pledge or provide sufficient collateral which, together with FDIC insurance, equals or exceeds the amount of public funds on deposit at all times. In order to be valid against the FDIC in the event of failure or insolvency of the depository institution, this pledge or provision of collateral should be evidenced by an agreement between the County Clerk and the depository institution, signed by both parties, that is (a) in writing, (b) approved by the board of directors of the depository institution or its loan committee, which approval must be reflected in the minutes of the board or committee, and (c) an official record of the depository institution. Custodial Credit Risk - Deposits Custodial credit risk is the risk that in the event of a depository institution failure, the County Clerk s deposits may not be returned. The Whitley County Clerk does not have a deposit policy for custodial credit risk but rather follows the requirements of KRS 41.240(4). As of December 31, 2008, all deposits were covered by FDIC insurance or a properly executed collateral security agreement.

WHITLEY COUNTY NOTES TO FINANCIAL STATEMENT December 31, 2008 (Continued) Page 8 Note 4. Local Records Grant As of December 31, 2007, the County Clerk had a balance of $13,384 in the Local Records Grant Account from the Kentucky Department for Libraries and Archives to be used for the purchase of a roller desk and film cartridges. During 2008, the account earned interest of $36 and there were no expenditures during the year, leaving a balance of $13,420, as of December 31, 2008. The Kentucky Department for Libraries and Archives has extended the project completion date to December 31, 2009. Note 5. Operating Leases The Whitley County Clerk s office entered into lease agreements for 5 copiers and a postage machine, and a maintenance agreement for the fax machine. The future minimum lease and maintenance agreement payments as of December 31, 2008 are as follows: Outstanding Item Monthly Term of Balance Purchased Payment Agreement Ending Date 12/31/08 Postage Machine $ 118 60 months 06/27/12 $ 4,956 Copier 130 60 months 04/03/12 5,312 Copier 111 60 months 10/03/13 6,533 Copier 166 60 months 11/24/13 9,987 Copier 115 60 months 11/24/13 6,922 Copier 115 60 months 11/24/13 6,922 Fax Machine Maintenance 18 36 months 12/31/10 432 Note 6. Related Party Transactions During the year ended December 31, 2008, the County Clerk paid SKA Cabinet Shop $3,107 for construction and installation of cabinets and various office repairs. The County Clerk s brother owns and operates SKA Cabinet Shop and these transactions are therefore considered related party transactions.

REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF THE FINANCIAL STATEMENT PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS

The Honorable Pat White Jr., Whitley County Judge/Executive The Honorable Kay Schwartz, Whitley County Clerk Members of the Whitley County Fiscal Court Report On Internal Control Over Financial Reporting And On Compliance And Other Matters Based On An Audit Of The Financial Statement Performed In Accordance With Government Auditing Standards We have audited the statement of revenues, expenditures, and excess fees - regulatory basis of the Whitley County Clerk for the year ended December 31, 2008, and have issued our report thereon dated June 8, 2009. The County Clerk s financial statement is prepared in accordance with a basis of accounting other than generally accepted accounting principles. We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States. Internal Control Over Financial Reporting In planning and performing our audit, we considered the Whitley County Clerk s internal control over financial reporting as a basis for designing our auditing procedures for the purpose of expressing our opinion on the financial statement, but not for the purpose of expressing an opinion on the effectiveness of the County Clerk s internal control over financial reporting. Accordingly, we do not express an opinion on the effectiveness of the County Clerk s internal control over financial reporting. A control deficiency exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent or detect misstatements on a timely basis. A significant deficiency is a control deficiency, or combination of control deficiencies, that adversely affects the entity s ability to initiate, authorize, record, process, or report financial data reliably in accordance with the regulatory basis of accounting such that there is more than a remote likelihood that a misstatement of the entity s financial statement that is more than inconsequential will not be prevented or detected by the entity s internal control. A material weakness is a significant deficiency, or combination of significant deficiencies, that results in more than a remote likelihood that a material misstatement of the financial statement will not be prevented or detected by the entity s internal control. Our consideration of internal control over financial reporting was for the limited purpose described in the first paragraph of this section and would not necessarily identify all deficiencies in internal control that might be significant deficiencies or material weaknesses. We did not identify any deficiencies in internal control over financial reporting that we consider to be material weaknesses, as defined above.

Report On Internal Control Over Financial Reporting And On Compliance And Other Matters Based On An Audit Of The Financial Statement Performed In Accordance With Government Auditing Standards (Continued) Page 12 Compliance And Other Matters As part of obtaining reasonable assurance about whether the Whitley County Clerk s financial statement for the year ended December 31, 2008, is free of material misstatement, we performed tests of its compliance with certain provisions of laws, regulations, contracts, and grant agreements, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit and, accordingly, we do not express such an opinion. The results of our tests disclosed no instances of noncompliance or other matters that are required to be reported under Government Auditing Standards. This report is intended solely for the information and use of management, the Whitley County Fiscal Court, and the Department for Local Government and is not intended to be and should not be used by anyone other than these specified parties. Respectfully submitted, June 8, 2009 Crit Luallen Auditor of Public Accounts