STATE OF NORTH CAROLINA
|
|
|
- Dale Mosley
- 9 years ago
- Views:
Transcription
1 STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2000 THE HONORABLE JOAN TERRY, CLERK OF SUPERIOR COURT OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR
2 FINANCIAL RELATED AUDIT REPORT OF ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2000 THE HONORABLE JOAN TERRY, CLERK OF SUPERIOR COURT
3 STATE OF NORTH CAROLINA Office of the State Auditor Ralph Campbell, Jr. State Auditor 2 S. Salisbury Street Mail Service Center Raleigh, NC Telephone: (919) Fax: (919) Internet AUDITOR S TRANSMITTAL The Honorable Michael F. Easley, Governor The General Assembly of North Carolina Orange County Clerk of Superior Court This report presents the results of our financial related audit of Orange County Clerk of Superior Court for the year ended June 30, Our audit was made by authority of Article 5A of G.S The accounts and operations of the Clerk are an integral part of the State s reporting entity represented in the State s Comprehensive Annual Financial Report (CAFR) and the State s Single Audit Report. In those reports the State Auditor expresses an opinion on the State s financial statements. In the Single Audit Report, the State Auditor also presents the audit results on the State s internal controls and on the State s compliance with laws and regulations applicable to the State s financial statements and to its federal financial assistance programs. As part of the audit work necessary for the CAFR and the Single Audit Report, the accounts and operations of Orange County Clerk of Superior Court were subject to audit procedures as we considered necessary. In addition, we performed auditing procedures that we considered necessary for us to report on the accompanying financial statement that relates solely to Orange County Clerk of Superior Court. The audit procedures were conducted in accordance with generally accepted auditing standards and Government Auditing Standards issued by the Comptroller General of the United States. The purpose of this report is to present the results of our audit on the accompanying financial statement. A summary of our reporting objectives and audit results are: 1. Objective - Express an opinion on the financial statement. Results - The financial statement presents fairly, in all material respects, the amounts and disclosures made in accordance with the cash basis of accounting. These matters are described in the Independent Auditor s Report on the financial statement. 2. Objective - Present instances of noncompliance, if any, with laws and regulations. Results - Our tests disclosed no instances of noncompliance that require disclosure herein under Government Auditing Standards.
4 AUDITOR S TRANSMITTAL (CONCLUDED) 3. Objective - Present significant deficiencies, if any, in internal control over financial reporting which could adversely affect the Clerk s ability to record, process, summarize, and report financial data in the financial statement. Results - Our tests disclosed no material weaknesses in internal control over financial reporting that require disclosure herein under Government Auditing Standards. North Carolina General Statutes require the State Auditor to make audit reports available to the public. Copies of audit reports issued by the Office of the State Auditor may be obtained through one of the options listed in the back of this report. Ralph Campbell, Jr. State Auditor
5 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1 PAGE FINANCIAL STATEMENT Statement of Assets and Liabilities... 2 Notes to the Financial Statement... 3 INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER FINANCIAL REPORTING BASED ON AN AUDIT OF THE FINANCIAL STATEMENT PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS... 5 DISTRIBUTION OF AUDIT REPORT... 7
6 STATE OF NORTH CAROLINA Office of the State Auditor Ralph Campbell, Jr. State Auditor 2 S. Salisbury Street Mail Service Center Raleigh, NC Telephone: (919) Fax: (919) Internet INDEPENDENT AUDITOR S REPORT The Honorable Joan Terry, Clerk Orange County Clerk of Superior Court Hillsborough, North Carolina We have audited the accompanying Statement of Assets and Liabilities of Orange County Clerk of Superior Court as of June 30, This financial statement is the responsibility of Orange County Clerk of Superior Court. Our responsibility is to express an opinion on this financial statement based on our audit. We conducted our audit in accordance with generally accepted auditing standards and the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States. 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 accompanying Statement of Assets and Liabilities presents the agency funds for which the Clerk is responsible and is not intended to be a complete presentation of the Clerk s financial operations. This financial statement was prepared on the cash basis of accounting, which is a comprehensive basis of accounting other than generally accepted accounting principles. In our opinion, the financial statement referred to above presents fairly, in all material respects, the assets and liabilities of Orange County Clerk of Superior Court as of June 30, 2000, on the basis of accounting described in Note 1. In accordance with Government Auditing Standards, we have also issued our report dated June 13, 2001 on the results of our tests of the Clerk s compliance with certain provisions of laws and regulations and our consideration of the Clerk s internal control over financial reporting. That report is an integral part of an audit performed in accordance with Government Auditing Standards and should be read in conjunction with this report in considering the results of our audit. Ralph Campbell, Jr. State Auditor June 13,
7 Orange County Clerk of Superior Court Statement of Assets and Liabilities June 30, 2000 ASSETS Cash and Cash Equivalents: Change Funds $ Cash in Bank - Checking 332, Cash in Bank - Savings 2,721, Receivables 6, Total Assets $ 3,062, LIABILITIES Uniform Court Costs and Fees - State $ 2, Uniform Court Costs and Fees - County 50, Uniform Court Costs and Fees - Municipality 4, Supervision Fees 1, Community Service Fees Other Fees Due to State Treasurer Due to Escheat Fund 2, Due to Administrative Office of the Courts 2, Partial Payments 4, Judgments 2,280, Cash Bonds 152, Trusts 306, Alimony and Support 8, Interest on Pooled Accounts 243, Due to Miscellaneous Parties 1, Total Liabilities $ 3,062, The accompanying notes to the financial statement are an integral part of this statement. 2
8 ORANGE COUNTY CLERK OF SUPERIOR COURT NOTES TO THE FINANCIAL STATEMENT JUNE 30, 2000 NOTE 1 - SIGNIFICANT ACCOUNTING POLICIES A. Financial Reporting Entity - The concept underlying the definition of the financial reporting entity is that elected officials are accountable to their constituents for their actions. Although the Clerk is an elected official, the Clerk s office is administratively under the Administrative Office of the Courts, a division of the North Carolina Judicial Branch. The accompanying financial statement presents the agency funds for which the Clerk is accountable. The county in which the Clerk officiates provides office space and utilities. The Administrative Office of the Courts provides the other operating costs of the Clerk s office. Therefore, the operating costs of the Clerk s office are not reflected in the accompanying financial statement. B. Basis of Presentation - The accompanying financial statement presents the agency funds under the authority of the Clerk and follows the cash basis of accounting. This basis differs from generally accepted accounting principles primarily because the effects of outstanding receivables and payables resulting from court actions are not included in this statement. C. Fund Structure - An agency fund type is used to account for assets held by the Clerk as custodian or as an agent for individuals or agencies. Agency funds are purely custodial and thus do not involve measurement of results of operations. NOTE 2 - DEPOSITS Deposits consist of cash and cash equivalents. G.S. 7A requires the Clerk to deposit any funds received in an interestbearing checking account or accounts in a bank, savings and loan, or trust company licensed to do business in North Carolina to the extent in each instance that such deposits are insured. When money in a single account in excess of $2,000 is received, and it is expected that the money will remain on deposit in excess of six months, the money exceeding $2,000 shall be invested within sixty days of receipt in securities authorized by G.S. 7A-112. G.S. 7A-112 authorizes the Clerk to invest in certificates of deposit for time deposits or savings accounts in any bank, savings and loan, or trust company authorized to do business in North Carolina to the extent in each instance that such deposits are insured. 3
9 NOTES TO THE FINANCIAL STATEMENT (CONCLUDED) If the Clerk desires to deposit moneys beyond the extent that such deposits are insured, the Clerk shall require such depository to furnish a corporate surety bond or obligations of the United States or obligations fully guaranteed both as to principal and interest of the United States or obligations of the State of North Carolina, or of counties and municipalities of North Carolina whose obligations have been approved by the Local Government Commission. At June 30, 2000, the carrying amount of deposits was $3,054, and the bank balance was $3,109, All of the deposits were insured or collateralized with securities held by the Clerk or by the Clerk s agent in the Clerk s name. NOTE 3 - PROPERTY HELD FOR SAFEKEEPING At June 30, 2000, property bonds held in lieu of security as authorized by G.S totaled $477, At June 30, 2000, property held in custody for safekeeping totaled $400, NOTE 4 - CHANGE IN CLERK OF SUPERIOR COURT Effective May 1, 2001, Mr. James C. Stanford succeeded Ms. Joan Terry as the Orange County Clerk of Superior Court. 4
10 STATE OF NORTH CAROLINA Office of the State Auditor Ralph Campbell, Jr. State Auditor 2 S. Salisbury Street Mail Service Center Raleigh, NC Telephone: (919) Fax: (919) Internet INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER FINANCIAL REPORTING BASED ON AN AUDIT OF THE FINANCIAL STATEMENT PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS The Honorable Joan Terry, Clerk Orange County Clerk of Superior Court Hillsborough, North Carolina We have audited the Statement of Assets and Liabilities of Orange County Clerk of Superior Court as of June 30, 2000, and have issued our report thereon dated June 13, We conducted our audit in accordance with generally accepted auditing standards and the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States. Compliance As part of obtaining reasonable assurance about whether the Statement of Assets and Liabilities is free of material misstatement, we performed tests of the Clerk s compliance with certain provisions of laws and regulations, 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 that are required to be reported under Government Auditing Standards. Internal Control Over Financial Reporting In planning and performing our audit, we considered the Clerk s internal control over financial reporting in order to determine our auditing procedures for the purpose of expressing our opinion on the financial statement and not to provide assurance on the internal control over financial reporting. Our consideration of the internal control over financial reporting would not necessarily disclose all matters in the internal control over financial reporting that might be material weaknesses. A material weakness is a condition in which the design or operation of one or more of the internal control components does not reduce to a relatively low level the risk that misstatements in amounts that would be material in relation to the financial statement being audited may occur and not be detected within a timely period by employees in the normal course of performing their assigned functions. We noted no matters involving the internal control over financial reporting and its operation that we consider to be material weaknesses. 5
11 INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER FINANCIAL REPORTING BASED ON AN AUDIT OF THE FINANCIAL STATEMENT PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS (CONCLUDED) This report is intended solely for the information and use of the Clerk, the Clerk s staff, the Administrative Office of the Courts, the Governor, the State Controller, and the General Assembly and is not intended to be, and should not be, used by anyone other than these specified parties. Ralph Campbell, Jr. State Auditor June 13,
12 DISTRIBUTION OF AUDIT REPORT In accordance with G.S and G.S (c)(14), copies of this report have been distributed to the public officials listed below. Additional copies are provided to other legislators, state officials, the press, and the general public upon request. EXECUTIVE BRANCH The Honorable Michael F. Easley The Honorable Beverly M. Perdue The Honorable Richard H. Moore The Honorable Roy A. Cooper, III Mr. David T. McCoy Mr. Robert L. Powell Governor of North Carolina Lieutenant Governor of North Carolina State Treasurer Attorney General State Budget Officer State Controller JUDICIAL BRANCH The Honorable James C. Stanford The Honorable Robert H. Hobgood Mr. Steve Lusk Orange County Clerk of Superior Court Director, Administrative Office of the Courts Deputy Director for Administrative Services Administrative Office of the Courts LEGISLATIVE BRANCH Appointees to the Joint Legislative Commission on Governmental Operations Senator Marc Basnight, Co-Chairman Senator Charlie Albertson Senator Frank W. Ballance, Jr. Senator Charles Carter Senator Daniel G. Clodfelter Senator Walter H. Dalton Senator James Forrester Senator Linda Garrou Senator Wilbur P. Gulley Senator Kay R. Hagan Senator David W. Hoyle Senator Luther H. Jordan, Jr. Senator Ellie Kinnaird Senator Howard N. Lee Senator Jeanne H. Lucas Senator R. L. Martin Senator William N. Martin Senator Stephen M. Metcalf Senator Fountain Odom Senator Aaron W. Plyler Senator Eric M. Reeves Senator Dan Robinson Senator Larry Shaw Senator Robert G. Shaw Senator R. C. Soles, Jr. Senator Ed N. Warren Senator David F. Weinstein Senator Allen H. Wellons Representative James B. Black, Co-Chairman Representative Martha B. Alexander Representative Flossie Boyd-McIntyre Representative E. Nelson Cole Representative James W. Crawford, Jr. Representative William T. Culpepper, III Representative W. Pete Cunningham Representative Beverly M. Earle Representative Ruth M. Easterling Representative Stanley H. Fox Representative R. Phillip Haire Representative Dewey L. Hill Representative Mary L. Jarrell Representative Maggie Jeffus Representative Larry T. Justus Representative Edd Nye Representative Warren C. Oldham Representative William C. Owens, Jr. Representative E. David Redwine Representative R. Eugene Rogers Representative Drew P. Saunders Representative Wilma M. Sherrill Representative Ronald L. Smith Representative Gregg Thompson Representative Joe P. Tolson Representative Russell E. Tucker Representative Thomas E. Wright Representative Douglas Y. Yongue 7
13 DISTRIBUTION OF AUDIT REPORT (CONCLUDED) Other Legislative Officials Representative Philip A. Baddour, Jr. Senator Anthony E. Rand Senator Patrick J. Ballantine Representative N. Leo Daughtry Representative Joe Hackney Mr. James D. Johnson Majority Leader of the N.C. House of Representatives Majority Leader of the N.C. Senate Minority Leader of the N.C. Senate Minority Leader of the N.C. House of Representatives N. C. House Speaker Pro-Tem Director, Fiscal Research Division Public Release Date 8
14 ORDERING INFORMATION Copies of this report may be obtained by contacting the: Office of the State Auditor State of North Carolina 2 South Salisbury Street Mail Service Center Raleigh, North Carolina Telephone: 919/ Facsimile: 919/ [email protected] A complete listing of other reports issued by the Office of the North Carolina State Auditor is available for viewing and ordering on our Internet Home Page. To access our information simply enter our URL into the appropriate field in your browser:
STATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA INFORMATION SECURITY VULNERABILITY ASSESSMENT PRELIMINARY STATEWIDE ASSESSMENT (PHASE I) COMPREHENSIVE VULNERABILITY ASSESSMENT (PHASE II) AT DEPARTMENT OF REVENUE DEPARTMENT OF
STATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEM GENERAL CONTROLS AT VANCE-GRANVILLE COMMUNITY COLLEGE HENDERSON, NORTH CAROLINA JUNE 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR
COMPTROLLER OF THE TREASURY
AUDIT REPORT Retiree Health Funds For the Year Ended June 30, 2014 STATE OF TENNESSEE COMPTROLLER OF THE TREASURY Department of Audit Division of State Audit Deborah V. Loveless, CPA, CGFM, CGMA Director
INDEPENDENT AUDITORS REPORT
STEPHEN J. BARRON, JR., CFE FRANK S. KEDL, CIA Audit Manager TIMOTHY P. BRENNAN, ESQ. Solicitor CONTROLLER OF NORTHAMPTON COUNTY NORTHAMPTON COUNTY COURTHOUSE 669 WASHINGTON STREET EASTON, PENNSYLVANIA
REPORT OF THE AUDIT OF THE JACKSON COUNTY SHERIFF
REPORT OF THE AUDIT OF THE JACKSON COUNTY SHERIFF For The Year Ended December 31, 2011 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE
Clerk of the Court of Common Pleas and Adult Probation Department Schuylkill County, Pennsylvania For the Period January 1, 2009 to December 31, 2012
ATTESTATION ENGAGEMENT Clerk of the Court of Common Pleas and Adult Probation Department Schuylkill County, Pennsylvania For the Period January 1, 2009 to December 31, 2012 February 2015 Independent Auditor
REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF S SETTLEMENT - 2005 TAXES
REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF S SETTLEMENT - 2005 TAXES CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE 502.564.5841
ATTESTATION REPORT OF DODGE COUNTY COURT JULY 1, 2013 THROUGH JUNE 30, 2015
ATTESTATION REPORT OF DODGE COUNTY COURT JULY 1, 2013 THROUGH JUNE 30, 2015 This document is an official public record of the State of Nebraska, issued by the Auditor of Public Accounts. Modification of
CHAPTER 7 - COLLATERALIZATION OF DEPOSITS SECTION.0100 - GENERAL
CHAPTER 7 - COLLATERALIZATION OF DEPOSITS SECTION.0100 - GENERAL 20 NCAC 07.0101 GENERAL INFORMATION (a) This Chapter sets forth the manner in which the official depositories shall provide the collateralization
EAST TENNESSEE REGIONAL AGRIBUSINESS MARKETING AUTHORITY
EAST TENNESSEE REGIONAL AGRIBUSINESS MARKETING AUTHORITY FINANCIAL STATEMENTS Fiscal Year Ended June 30, 2014 with INDEPENDENT AUDITORS REPORT McFarland and Gann, P.C. Certified Public Accountants Jefferson
STATE OF TENNESSEE COMPTROLLER OF THE TREASURY
STATE OF TENNESSEE COMPTROLLER OF THE TREASURY TEACHER GROUP INSURANCE FUND Financial and Compliance Audit Report For the Year Ended June 30, 2015 Justin P. Wilson, Comptroller Division of State Audit
REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF S SETTLEMENT - 2006 TAXES
REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF S SETTLEMENT - 2006 TAXES For The Period July 7, 2006 Through July 31, 2007 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET
SONOMA COUNTY DISTRICT ATTORNEY WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008
WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 WORKERS COMPENSATION INSURANCE FRAUD PROGRAM Audit Report For the Fiscal Year Ended June 30, 2008 T A B
REPORT OF THE AUDIT OF THE LETCHER COUNTY SHERIFF
REPORT OF THE AUDIT OF THE LETCHER COUNTY SHERIFF For The Year Ended December 31, 2013 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE
FOR FISCAL YEAR ENDED JUNE
COUNTY OF SAN DIEGO OFFICE OF DISTRICT ATTORNEY ORGANIZED AUTOMOBILE FRAUD ACTIVITY (URBAN AUTO) INSURANCE FRAUD GRANT STATEMENT OF REVENUES, EXPENDITURES AND CHANGES IN GRANT BALANCE AUDIT REPORT FOR
County of Santa Clara Finance Agency Controller-Treasurer Department
County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 55 West Younger Avenue Suite 450 San Jose, CA 95110 408.808.4330 Fax 408.279.8417 October 27, 2006 To: Distribution
MICHIGAN AUDIT REPORT OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL
MICHIGAN OFFICE OF THE AUDITOR GENERAL AUDIT REPORT THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL The auditor general shall conduct post audits of financial transactions and accounts of the state and of all
SOUTH CAROLINA RETIREE HEALTH INSURANCE TRUST FUND AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014 WITH INDEPENDENT AUDITORS REPORT
SOUTH CAROLINA RETIREE HEALTH INSURANCE TRUST FUND AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014 WITH INDEPENDENT AUDITORS REPORT State of South Carolina RICHARD H. GILBERT, JR., CPA DEPUTY STATE
MICHIGAN OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL
MICHIGAN OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL The auditor general shall conduct post audits of financial transactions and accounts of the state and of all branches,
HUMANITY GIFTS REGISTRY
HUMANITY GIFTS REGISTRY PHILADELPHIA COUNTY AUDIT REPORT FOR THE YEARS ENDED JUNE 30, 2006 AND 2005 CONTENTS Introduction And Background Information...1 Independent Auditor's Report... 3 Financial Statements:
MARYLAND ECONOMIC ADJUSTMENT FUND (MEAF) (AN ENTERPRISE FUND OF THE STATE OF MARYLAND) Financial Statements Together with Report of Independent
(AN ENTERPRISE FUND OF THE STATE OF MARYLAND) Financial Statements Together with Report of Independent Public Accountants For the Years Ended JUNE 30, 2013 AND 2012 CONTENTS REPORT OF INDEPENDENT PUBLIC
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009 S 1 SENATE BILL 1188
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 S 1 SENATE BILL 1 Short Title: Improve Tax & Debt Collection Process. (Public) Sponsors: Referred to: Senators Brunstetter, Clodfelter, Blue, Hartsell, Hoyle,
EXAMPLES OF AUDITOR'S REPORTS ON COMPLIANCE
EXAMPLES OF AUDITOR'S REPORTS ON COMPLIANCE LEGAL COMPLIANCE MANUAL EXAMPLES OF AUDITOR S REPORTS ON COMPLIANCE Page Minnesota Legal Compliance S Local Governmental Units (Other Than School Districts)
FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT FACULTY ASSOCIATES, INC. GAINESVILLE, FLORIDA JUNE 30, 2011
FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT JUNE 30, 2011 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT JUNE 30, 2011 TABLE OF CONTENTS Independent Auditors' Report... 1-2 Management's
Orange County Industrial Development Authority (a component unit of Orange County, Florida)
Orange County Industrial Development Authority Financial Statements Years Ended September 30, 2012 and 2011 Contents Management s Discussion and Analysis 3 Independent Auditors Report 4 Financial Statements
Sonoma County District Attorney Workers' Compensation Insurance Fraud Program. Audit Report For The Fiscal Year Ended June 30, 2011
Audit Report For The Fiscal Year Ended June 30, 2011 DONNA DUNK Interim Auditor-Controller Treasurer-Tax Collector Audit Report For the Fiscal Year Ended June 30, 2011 T a b l e o f C o n t e n t s Auditor-Controller's
Orange County Industrial Development Authority (a component unit of Orange County, Florida)
Orange County Industrial Development Authority Financial Statements Years Ended September 30, 2011 and 2010 Contents Management s Discussion and Analysis 3 Independent Auditors Report 4 Financial Statements
JACKSON MADISON COUNTY COMMUNITY ECONOMIC DEVELOPMENT COMMISSION (Jackson Convention & Visitors Bureau) FINANCIAL STATEMENTS
JACKSON MADISON COUNTY COMMUNITY ECONOMIC DEVELOPMENT COMMISSION (Jackson Convention & Visitors Bureau) FINANCIAL STATEMENTS FOR THE YEAR ENDED June 30, 2014 JACKSON MADISON COUNTY COMMUNITY ECONOMIC DEVELOPMENT
Financial Audit Division Office of the Legislative Auditor State of Minnesota
Public Employees Retirement Association Financial Audit For the Fiscal Year Ended June 30, 1998 January 1999 Financial Audit Division Office of the Legislative Auditor State of Minnesota 99-2 Centennial
NORTHERN MICHIGAN LAW ENFORCEMENT TRAINING GROUP AUDITED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2009
NORTHERN MICHIGAN LAW ENFORCEMENT TRAINING GROUP AUDITED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2009 NORTHERN MICHIGAN LAW ENFORCEMENT TRAINING GROUP TABLE OF CONTENTS Independent Auditor s Report...
TENNESSEE BOARD OF REGENTS PELLISSIPPI STATE TECHNICAL COMMUNITY COLLEGE FOR THE YEARS ENDED JUNE 30, 1995, AND JUNE 30, 1994
TENNESSEE BOARD OF REGENTS FOR THE YEARS ENDED JUNE 30, 1995, AND JUNE 30, 1994 Arthur A. Hayes, Jr., CPA Director Charles K. Bridges, CPA Assistant Director Edward Burr, CPA Audit Manager Chris Cimino
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Director
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: May 19, 2011 TIME: PLACE: SUBMITTED BY: 9:00 a.m. Holiday Inn Raleigh, North Carolina Terry Wright Director MEMBERS PRESENT: Johnny Phillips
RECREATIONAL FACILITY REVENUE BOND FUNDS IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY
RECREATIONAL FACILITY REVENUE BOND FUNDS IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY INDEPENDENT AUDITOR'S REPORT BASIC FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2008 0961-8021-BC04
AUDIT REPORT OF THE LEARNING COMMUNITY OF DOUGLAS AND SARPY COUNTIES SEPTEMBER 1, 2013 THROUGH AUGUST 31, 2014
AUDIT REPORT OF THE LEARNING COMMUNITY OF DOUGLAS AND SARPY COUNTIES SEPTEMBER 1, 2013 THROUGH AUGUST 31, 2014 This document is an official public record of the State of Nebraska, issued by the Auditor
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW 2008-36 HOUSE BILL 2287
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW 2008-36 HOUSE BILL 2287 AN ACT TO EXPRESSLY AUTHORIZE THE USE OF ELECTRONIC OR FACSIMILE RECEIPTS UNDER RULE 4 OF THE RULES OF CIVIL PROCEDURE
CASA OF LOS ANGELES FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011
FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011 CONTENTS Independent Auditor s Report 1-2 Page Financial Statements: Statements of Financial Position 3 Statements of Activities and Changes in Net Assets 4
STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769
STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 AUDIT REPORT OF CITY CLERK CITY OF EAST CHICAGO LAKE COUNTY, INDIANA January 1, 2009 to December 31, 2009 TABLE
Hammock Bay Community Development District
Hammock Bay Community Development District FINANCIAL STATEMENTS September 30, 2015 Table of Contents September 30, 2015 REPORT Independent Auditors' Report 1 FINANCIAL STATEMENTS Management s Discussion
Prince William Self-Insurance Group Workers Compensation Association. Financial Report June 30, 2013
Prince William Self-Insurance Group Workers Compensation Association Financial Report June 30, 2013 Contents Report of Independent Auditor 1-2 Management s Discussion and Analysis (Unaudited) 3-6 Basic
REGISTRY OF THE COURT. Presented by: Lisa David, Williamson County District Clerk
REGISTRY OF THE COURT Presented by: Lisa David, Williamson County District Clerk Registry of the Court Each District and County Clerk must maintain a bank account to receive money ordered tendered into
Original Group Gap Analysis Report
Original Group Gap Analysis Report Year 11 Levels of Progress Analysis 2014-2015 Spring This document was created using the Transition Matrices Report Generator Copyright Dr Stuart Atkinson - 2014 - All
IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. Case No. 5:14-cv-00369-BO ) ) ) ) ) ) ) ) ) ) )
IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION Case No. 5:14-cv-00369-BO FELICITY M. TODD VEASEY and SECOND AMENDMENT FOUNDATION, INC., Plaintiffs, BRINDELL
JACKSON-MADISON COUNTY COMMUNITY ECONOMIC DEVELOPMENT COMMISSION (Jackson Convention & Visitors Bureau) FINANCIAL STATEMENTS.
COMMUNITY ECONOMIC DEVELOPMENT COMMISSION (Jackson Convention & Visitors Bureau) FINANCIAL STATEMENTS June 30, 2015 COMMUNITY ECONOMIC DEVELOPMENT COMMISSION TABLE OF CONTENTS June 30, 2015 Page Roster
REPORT NO. 2012-121 MARCH 2012 BROWARD COLLEGE. Financial Audit
REPORT NO. 2012-121 MARCH 2012 Financial Audit For the Fiscal Year Ended June 30, 2011 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2010-11 fiscal
WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013
WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION
CITY OF BEVERLY HILLS SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2014
SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2014 TABLE OF CONTENTS June 30, 2014 Page Number Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and
Ishpeming Area Joint Wastewater Treatment Facility Financial Statements For the Year Ended December 31, 2008
Ishpeming Area Joint Wastewater Treatment Facility Financial Statements For the Year Ended December 31, 2008 1 TABLE OF CONTENTS Independent Auditors' Report... 3 Management s Discussion and Analysis...
New Jersey Commerce and Economic Growth Commission
New Jersey State Legislature Office of Legislative Services Office of the State Auditor New Jersey Commerce and Economic Growth Commission Fiscal Year 2004 Richard L. Fair State Auditor LEGISLATIVE SERVICES
Santora CPA Group. State of Delaware Statewide School Districts Construction Projects Attestation Engagements Capital School District
Santora CPA Group State of Delaware Statewide School Districts Construction Projects Attestation Engagements Fiscal Year Ended June 30, 2015 Background School District Construction Projects In accordance
CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST
CRITERIA: Election: 03/15/2016, Show Contest w/o Candidate: N COUNTY COMMISSIONER (REP) HUTCHINS, JOHNNY Johnny Hutchins REP 12/01/2015 1436 PHIFER RD KINGS MOUNTAIN, NC 28086 HAWKINS, RONALD JAY Ronnie
BAY LAUREL CENTER COMMUNITY DEVELOPMENT DISTRICT MARION COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015
BAY LAUREL CENTER COMMUNITY DEVELOPMENT DISTRICT MARION COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 BAY LAUREL CENTER COMMUNITY DEVELOPMENT DISTRICT MARION COUNTY, FLORIDA
Wagoner County Rural Water District No. 5 Coweta, Oklahoma
Wagoner County Rural Water District No. 5 Financial Statements and Auditor s Reports Year Ended Audited by SANDERS, BLEDSOE & HEWETT CERTIFIED PUBLIC ACCOUNTANTS, LLP BROKEN ARROW, OK Wagoner County Rural
May 2012 Report No. 12-030
John Keel, CPA State Auditor Incentive Compensation at the Teacher Retirement System, the Employees Retirement System, and the Permanent School Fund Report No. 12-030 Incentive Compensation at the Teacher
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2003 SESSION LAW 2004-171 SENATE BILL 676
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2003 SESSION LAW 2004-171 SENATE BILL 676 AN ACT TO AMEND CERTAIN BANKING LAWS OF NORTH CAROLINA AND TO AUTHORIZE THE LEGISLATIVE RESEARCH COMMISSION TO STUDY
2016 GENERAL. Election Date: 11/08/2016
Official Election Notice County of CABARRUS 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in CABARRUS County on 11/08/2016. This notice contains a list
CNMI GROUP HEALTH AND LIFE INSURANCE TRUST FUND. (A Component Unit of the CNMI Government)
CNMI GROUP HEALTH AND LIFE INSURANCE TRUST FUND REPORTS ON THE AUDIT OF FINANCIAL STATEMENTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS Years Ended SAIPAN Family Building, Suite 201 PMB 297 Box 10000
