A U D I T R E P O R T. Audit of Child Support Contract CD336

Size: px
Start display at page:

Download "A U D I T R E P O R T. Audit of Child Support Contract CD336"

Transcription

1 A U D I T R E Audit of Child Support Contract CD336 P O R T Internal Audit Department Audit Number August 2013

2 September 4, 2013 The Honorable Linda Doggett Clerk, Lee County Re: Audit of Child Support Contract CD336 Dear Mrs. Linda Doggett: The Internal Audit Department has conducted an audit of Child Support Contract CD336, Dave Rollman, CIA, has completed this review. The response to the auditor s conclusions, issues and recommendations are attached to this report. The auditor wishes to thank the Clerk employees for their assistance and cooperation during the review. This Report has been posted to the Clerk of Courts website under Internal Audit, Audit Reports. The hyperlink to the report has been sent to the Lee County Board of County Commissioners and appropriate parties. Sincerely, Chuck Short, Chief Internal Audit Officer Internal Audit Department CTS/mf

3 Table of Contents Audit of Child Support Contract CD336 Page Introduction 1 Conclusions 1 Background 1-2 Issues 2-3 Response 4

4 Audit of Child Support Contract CD336 Introduction At the request of the Deputy Chief Civil Division, the Internal Audit Department has conducted an audit of child support contract CD336. The audit was performed in accordance with general auditing standards for the professional practice of Internal Auditing. Audit work paper files contain details supporting the findings, conclusions and recommendations in this report. Conclusion The Clerk s office is in compliance with the provisions of the contract. The monthly invoices have been completed correctly, and the funds collected have been utilized for court related purposes. New procedures were written during the audit to clarify the automated random moment sampling process. Background The Clerk s office manages the Child Support Depository for Lee County. Title IV-D cases are processed as part of the depository duties. Title IV-D child support cases are cases where the custodial parent is receiving some sort of assistance from the Florida Department of Revenue, Child Support Enforcement Office. There is a cooperative agreement between the Florida Department of Revenue Child Support Enforcement Program and the Clerk s office in their capacity as the local child support depository. The Clerk s office receives funds for federal cost reimbursement for allowable Title IV-D expenditures incurred. The agreement is effective from September 1, 2008 through August 31, 2013, with three 1-year renewal options. A blue sheet was approved in September 2009 establishing a special revenue funded by the child support cost reimbursements. Fund 128 is utilized for the Child Support Depository Funds. The Clerk is permitted to retain the monies across fiscal years and utilize the monies to fund court related program enhancements. The Clerk s office submits a monthly invoice for services rendered to the Florida Department of Revenue detailing the costs that are eligible for reimbursement. 1

5 Issues Automatic Random Moment Sampling is conducted on a continuous basis to determine the allocation of the child support costs subject to federal reimbursement. Receipts The funds received on this contract since the signing of the blue sheet in September 2009 are as follows: Use of the Funds Fiscal Year 2013 thru April $ 796, $1,050, $ 999, $ 899, Total $3,745, Monies reimbursed to the Depository are to be utilized for court related enhancements. The following is a breakdown of the activity in Fund 128 through the end of April Additions Monthly Receipts FY 2010 thru April 2013 $3,745, Monthly Receipt for Sept 2009 moved to fund 128 $57, Interest $5, Settlement with Department of Revenue for past costs $728, Total Additions $4,536, Deductions Expenditures (computers, software, etc.) $23, Court related expenses moved from Fund 001 $74, Court related expenses moved from Fund 120 $12, Court related expenses moved from Fund 122 $809, Total Deductions $920, Balance $3,616, This balance agrees with the general ledger accounts ( Equity in Pooled Cash $3,512, plus Due from State $104,158.92). Backup documentation for the activity in Fund 128 was reviewed. It appears that all of the monies deposited into Fund 128 are either retained or have been utilized for court related expenditures. 2

6 Invoices A sample of the monthly invoices submitted for reimbursement was reviewed to verify that they were completed according to the provisions of the contract. No exceptions were found in the completion of the invoices. The amounts due as reflected on the monthly invoices were traced to the general ledger. The amounts posted to the accounting system agreed with the amounts on the invoices for Fiscal Year 2010 through April Random Moment Sampling The procedures for handling the random moment sampling were reviewed. A sample of personnel involved in the process was interviewed. During the audit, in house procedures were written by Civil personnel to supplement and clarify the Florida Department of Revenue moment sampling procedures. They were submitted to the Florida Department of Revenue for review and approval. In house training is conducted periodically to clarify procedures and ensure that the sampling is handled in a uniform manner. The Clerk s office appears to be complying with the Florida Department of Revenue moment sampling procedures. 3

7 To: From: Chuck Short, Chief Internal Audit Officer Sandi Sauls, Deputy Chief Civil Division Date: September 4, 2013 Re: Response to Audit of Child Support Contract CD336 We appreciate the thoroughness in which Dave Rollman conducted this audit. His review of the RMS procedures; invoicing process; receipt of funds; and expenditure of funds indicated that we are in compliance with the dictates of this grant. His vigilance spurred the review and update of all documentation including getting the approval from DOR on these updated procedures that reflect changes resulting from our recent migration to a more electronic environment. Again, thank you for reviewing all aspects related to this contract. PO Box 310, Fort Myers, FL Phone: (239)

Internal Audit Report. Lee County Port Authority: Purchasing Card Compliance Audit

Internal Audit Report. Lee County Port Authority: Purchasing Card Compliance Audit Internal Audit Report Lee County Port Authority: Purchasing Card Compliance Audit Report Number: 2015.08 Date: September 29, 2015 Date: October 2, 2015 To: The Honorable Linda Doggett, Lee County Clerk

More information

SEMINOLE COUNTY COURT ADMINISTRATION 18 TH JUDICIAL CIRCUIT AND SEMINOLE COUNTY ATTORNEY S OFFICE

SEMINOLE COUNTY COURT ADMINISTRATION 18 TH JUDICIAL CIRCUIT AND SEMINOLE COUNTY ATTORNEY S OFFICE SEMINOLE COUNTY COURT ADMINISTRATION 18 TH JUDICIAL CIRCUIT AND SEMINOLE COUNTY ATTORNEY S OFFICE LIMITED REVIEW OF THE COURT-APPOINTED ATTORNEY PROGRAM JUNE 2000 Prepared by: Clerk of the Circuit Court

More information

Bond Funds Compliance Monitoring Internal Audit

Bond Funds Compliance Monitoring Internal Audit Bond Funds Compliance Monitoring Internal Audit December 2014 Bernalillo County Internal Audit Bond Funds Compliance Monitoring Executive Summary SUMMARY OF PROCEDURES REDW performed an internal audit

More information

KANSAS CITY, MISSOURI RESPONSES TO THE FISCAL YEAR 2013 AUDIT MANAGEMENT LETTER

KANSAS CITY, MISSOURI RESPONSES TO THE FISCAL YEAR 2013 AUDIT MANAGEMENT LETTER KANSAS CITY, MISSOURI RESPONSES TO THE FISCAL YEAR 2013 AUDIT MANAGEMENT LETTER Material Weaknesses (0) No material weaknesses were reported for FY 2013. Significant Deficiencies (1) Grant Receivable Accounting

More information

Auditor of Public Accounts Adam H. Edelen

Auditor of Public Accounts Adam H. Edelen Auditor of Public Accounts Adam H. Edelen FOR IMMEDIATE RELEASE Contact: Stephenie Steitzer stephenie.steitzer@auditor.ky.gov 502.564.5841 513.289.7667 Edelen Releases Audit of Former Owsley Clerk s Fee

More information

Audit Report. Family Services Social Security Trust Fund. July 2012. Angela M. Darragh, CPA, CISA, CFE Audit Director AUDIT DEPARTMENT

Audit Report. Family Services Social Security Trust Fund. July 2012. Angela M. Darragh, CPA, CISA, CFE Audit Director AUDIT DEPARTMENT Audit Report AUDIT DEPARTMENT Family Services July 2012 Angela M. Darragh, CPA, CISA, CFE Audit Director AUDIT COMMITTEE: Commissioner Steve Sisolak Commissioner Chris Giunchigliani Commissioner Lawrence

More information

REPORT OF THE AUDIT OF THE JACKSON COUNTY SHERIFF

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

More information

Environmental Services Solid Waste Management Division Follow-Up Audit

Environmental Services Solid Waste Management Division Follow-Up Audit Environmental Services Solid Waste Management Division Follow-Up Audit Issued by the February 26, 2007 EXECUTIVE SUMMARY The Internal Audit Department conducted a follow-up audit on the Environmental Services

More information

DEPARTMENT OF REVENUE AND FINANCE DIVISION OF BANKING AND RECEIVABLES WIRE TRANSFERS AND CASH MANAGEMENT AUDIT 11-07 JANUARY 15, 2013

DEPARTMENT OF REVENUE AND FINANCE DIVISION OF BANKING AND RECEIVABLES WIRE TRANSFERS AND CASH MANAGEMENT AUDIT 11-07 JANUARY 15, 2013 DEPARTMENT OF REVENUE AND FINANCE DIVISION OF BANKING AND RECEIVABLES WIRE TRANSFERS AND CASH MANAGEMENT AUDIT 11-07 JANUARY 15, 2013 CITY OF TAMPA Bob Buckhorn, Mayor Internal Audit Department Roger Strout,

More information

CLARK COUNTY EMERGENCY MANAGEMENT AGENCY CLARK COUNTY SPECIAL AUDIT

CLARK COUNTY EMERGENCY MANAGEMENT AGENCY CLARK COUNTY SPECIAL AUDIT CLARK COUNTY EMERGENCY MANAGEMENT AGENCY CLARK COUNTY SPECIAL AUDIT FOR THE PERIOD JANUARY 1, 2001 THROUGH JULY 20, 2007 TABLE OF CONTENTS TITLE PAGE Independent Accountants Report 3 Supplement to the

More information

Community Ambulance Service District

Community Ambulance Service District STATUTORY AUDIT Community Ambulance Service District For the year ended June 30, 2014 Oklahoma State Auditor & Inspector Gary A. Jones, CPA, CFE This publication, issued by the Oklahoma State Auditor and

More information

REPORT OF THE AUDIT OF THE SCOTT COUNTY SHERIFF

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

More information

Grant Receivable Review

Grant Receivable Review Grant Receivable Review May 6, 2009 Report No. 09-05 Evan A. Lukic, CPA County Auditor Table of Contents Topic Page Executive Summary...1 Purpose and Scope...1 Methodology...2 Background...2 Findings...5

More information

HOSPITALS: WORKING CAPITAL ADVANCES. Contents. I. Introduction 1. II. Source of Working Capital Advances 1. III. Maximum Line of Credit 1

HOSPITALS: WORKING CAPITAL ADVANCES. Contents. I. Introduction 1. II. Source of Working Capital Advances 1. III. Maximum Line of Credit 1 ACCOUNTING MANUAL HOSPITALS: WORKING CAPITAL HOSPITALS: WORKING CAPITAL ADVANCES Contents Page I. Introduction 1 II. Source of Working Capital Advances 1 III. Maximum Line of Credit 1 IV. Interest on Working

More information

REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA BROWARD COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW

REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA BROWARD COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA BROWARD COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: June 3, 2008 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES

More information

State of New York Office of the State Comptroller Division of Management Audit

State of New York Office of the State Comptroller Division of Management Audit State of New York Office of the State Comptroller Division of Management Audit DEPARTMENT OF SOCIAL SERVICES CONTROLS OVER CERTAIN LOCAL DISTRICT STATE AID CLAIMS REPORT 95-S-29 H. Carl McCall Comptroller

More information

CHILD SUPPORT ACCRUAL METHODOLOGY

CHILD SUPPORT ACCRUAL METHODOLOGY FINANCIAL RELATED AUDIT OF THE CHILD SUPPORT ACCRUAL METHODOLOGY FAMILY INDEPENDENCE AGENCY For the Fiscal Year Ended September 30, 1999 EXECUTIVE DIGEST CHILD SUPPORT ACCRUAL METHODOLOGY INTRODUCTION

More information

North Carolina Medicaid Administrative Claiming (MAC) Program for School-Based Services

North Carolina Medicaid Administrative Claiming (MAC) Program for School-Based Services North Carolina Medicaid Administrative Claiming (MAC) Program for School-Based Services Financial and Business Services Summer Conference Training Research Triangle Park, North Carolina July 25, 2013 Overview

More information

Division of Water Resource Management Report: A-1112DEP-058

Division of Water Resource Management Report: A-1112DEP-058 Review of Revenues and Expenditures for the City of Apalachicola Clean Water State Revolving Fund Debt Purchase Agreement Division of Water Resource Management Report: A-1112DEP-058 Office of Inspector

More information

CASH: CASH CONTROLS C-173 ACCOUNTING MANUAL Page 1. Contents. I. Introduction 2. II. General Description of Cash Operations 2

CASH: CASH CONTROLS C-173 ACCOUNTING MANUAL Page 1. Contents. I. Introduction 2. II. General Description of Cash Operations 2 ACCOUNTING MANUAL Page 1 CASH: CASH CONTROLS Contents I. Introduction 2 II. General Description of Cash Operations 2 III. Bank Account Controls 3 A. Regulations Governing Bank Accounts 3 B. Establishment

More information

AGENDA REPORT. SUBJECT: TREASURER S REPORT Tenth Month of Fiscal Year 2015

AGENDA REPORT. SUBJECT: TREASURER S REPORT Tenth Month of Fiscal Year 2015 AGENDA REPORT Meeting Date: June 2, 2015 Agenda Item # City Manager Approval: TO: FROM: Honorable Mayor and Members of the City Council D J Gordy, City Treasurer City Manager Approval: SUBJECT: TREASURER

More information

February 14, 2014. Dear Mr. John Renner and Members of the Board of Fire Commissioners:

February 14, 2014. Dear Mr. John Renner and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 February 14, 2014 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT FOLLOW-UP REVIEW TO AUDIT OF COLLECTIONS AND ENFORCEMENT OF COURT FINES AND COSTS Ken Burke, CPA Clerk of the Circuit Court Ex officio County Auditor

More information

FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION LOAN NO. WW67006P

FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION LOAN NO. WW67006P FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION LOAN NO. WW67006P SPECIAL PURPOSE FINANCIAL STATEMENT AND INDEPENDENT AUDITORS REPORTS AUGUST 2007 (DATE OF LOAN INCEPTION) THROUGH SEPTEMBER 2011 CITY OF

More information

DEKALB COUNTY, GEORGIA

DEKALB COUNTY, GEORGIA DEKALB COUNTY, GEORGIA DEKALB COUNTY SHERIFF'S OFFICE MANAGEMENT REPORT FOR YEAR ENDED DECEMBER 31,2014 PREPARED BY FINANCE- INTERNAL AUDIT DIVISION Page Left Intentionally Blank Finance Department Internal

More information

Municipal Court Audit Report

Municipal Court Audit Report Municipal Court Audit Report Issued by the February 28, 2006 EXECUTIVE SUMMARY The has concluded its audit of Municipal Court. Based on the results of the audit, five findings were identified to indicate

More information

Summary of Significant Revisions to the Accounting Procedures Manual For the Public Schools in the State of West Virginia

Summary of Significant Revisions to the Accounting Procedures Manual For the Public Schools in the State of West Virginia 1-3 Not Specifically Addressed School personnel do not have statutory authority to enter into contracts or obligate board funds. Schools are not separate legal entities. 1-3 Not Specifically Addressed

More information

FINANCE COMMITTEE PROCEDURES. Audit Process. Cash Handling

FINANCE COMMITTEE PROCEDURES. Audit Process. Cash Handling 1 FINANCE COMMITTEE PROCEDURES Audit Process 1. Internal audits are conducted once a year. 2. The bookkeeper will provide the following information: bank statements, prior year vouchers, and access to

More information

LM File Number: 032-932 Case Number:

LM File Number: 032-932 Case Number: U.S. Department of Labor Employment Standards Administration Office of Labor-Management Standards Los Angeles District Office 915 Wilshire Boulevard Room 910 Los Angeles, CA 90017 (213) 534-6405 Fax:(213)

More information

Walton County Clerk of the Court s Office Fixed Asset Review. Martha Ingle Clerk of the Courts

Walton County Clerk of the Court s Office Fixed Asset Review. Martha Ingle Clerk of the Courts Walton County Clerk of the Court s Office Fixed Asset Review Martha Ingle Clerk of the Courts Internal Audit Department Johnny Street Internal Audit Manager Report 09-02 May 2009 August 3, 2009 Martha

More information

Audit of. G-Star School of the Arts For Motion Pictures and Television

Audit of. G-Star School of the Arts For Motion Pictures and Television Audit of G-Star School of the Arts For Motion Pictures and Television September 14, 2007 Report 2007-11 Audit of G-Star School of the Arts for Motion Pictures and Television Table of Contents PURPOSE AND

More information

A Review of Guardian ad Litem Activity at the Bristol Division of the Juvenile Court Department For the period July 1, 2013 through December 31, 2014

A Review of Guardian ad Litem Activity at the Bristol Division of the Juvenile Court Department For the period July 1, 2013 through December 31, 2014 Official Audit Report Issued May 2, 2016 A Review of Guardian ad Litem Activity at the Bristol Division of the Juvenile Court Department For the period July 1, 2013 through December 31, 2014 State House

More information

REPORT OF THE AUDIT OF THE LETCHER COUNTY SHERIFF

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

More information

Review of. Freedom Shores Elementary Parent-Teacher Association's Bank Accounts

Review of. Freedom Shores Elementary Parent-Teacher Association's Bank Accounts Review of Freedom Shores Elementary Parent-Teacher Association's Bank Accounts December 7, 2007 Report 2007-17 Review of Freedom Shores Elementary Parent-Teacher Association's Bank Accounts Table of Contents

More information

Internal Revenue Service Number: 200433010 Release Date: 08/13/2004 Index Number: 274.08-00

Internal Revenue Service Number: 200433010 Release Date: 08/13/2004 Index Number: 274.08-00 Internal Revenue Service Number: 200433010 Release Date: 08/13/2004 Index Number: 274.08-00 --------------------------- ---------------------------------------- ---------------------------------------------

More information

MICHIGAN AUDIT REPORT OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL

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

More information

COUNCIL AUDITOR S OFFICE Executive Summary

COUNCIL AUDITOR S OFFICE Executive Summary COUNCIL AUDITOR S OFFICE Executive Summary Report #697 C ITY A CCOUNTS R ECEIVABLE A UDIT Authority & Background Pursuant to Section 5.10 of the City s Charter and Chapter 102 of the Municipal Code, we

More information

RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT

RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT WHEREAS, the voters approved Proposition 30 on November 6, 2012; WHEREAS, Proposition 30 added Article XIII, Section 36 to the California Constitution

More information

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 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

More information

Elderly and Veterans Services Division Payroll Processing Review

Elderly and Veterans Services Division Payroll Processing Review Elderly and Veterans Services Division Payroll Processing Review September 17, 2009 Report No. 09-16 Evan A. Lukic, CPA County Auditor Table of Contents Topic Page Executive Summary... 1 Purpose and Scope...

More information

Office of Program Policy Analysis And Government Accountability

Office of Program Policy Analysis And Government Accountability THE FLORIDA LEGISLATURE Report No. 96-52 Office of Program Policy Analysis And Government Accountability John W. Turcotte, Director February 13, 1997 Review of the Decentralization of the Teacher Certification

More information

Follow-up Review of Limited Review of the Court Appointed Attorney Program

Follow-up Review of Limited Review of the Court Appointed Attorney Program Follow-up Review of Limited Review of the Court Appointed Attorney Program Report by the Office of County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division J. Carl Smith, CPA Director

More information

Table of Contents. Transmittal Letter... 1. Executive Summary... 2-3. Background... 4-5. Objectives and Approach... 6. Issues Matrix...

Table of Contents. Transmittal Letter... 1. Executive Summary... 2-3. Background... 4-5. Objectives and Approach... 6. Issues Matrix... Internal Audit Committee of Brevard County, Florida Internal Audit Review of Accounts Payable Prepared By: Internal Auditors of Brevard County September 22, 2010 Table of Contents Transmittal Letter...

More information

OFFICE OF THE STATE COMPTROLLER

OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Internal Controls and Compliance Audit. July 2011 through June 2013

Internal Controls and Compliance Audit. July 2011 through June 2013 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Department of Public Safety Office of Justice Programs Internal Controls and Compliance Audit July 2011 through

More information

Engineering & Construction Management Fees Audit No. A2012-02

Engineering & Construction Management Fees Audit No. A2012-02 Engineering & Construction Management Fees Audit No. A2012-02 Issued by the February 20, 2012 EXECUTIVE SUMMARY The has concluded its audit of Engineering & Construction Management Fees. Based on the results

More information

November 20, 2012. Mr. Charles Maranzano, Superintendent Hopatcong Borough Board of Education PO Box 1029 Hopatcong, NJ 07843. Dear Mr.

November 20, 2012. Mr. Charles Maranzano, Superintendent Hopatcong Borough Board of Education PO Box 1029 Hopatcong, NJ 07843. Dear Mr. November 20, 2012 Mr. Charles Maranzano, Superintendent Hopatcong Borough Board of Education PO Box 1029 Hopatcong, NJ 07843 Dear Mr. Maranzano: The New Jersey Department of Education has completed a review

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT FOLLOW UP REVIEW TO AUDIT OF COURTROOM AUTOMATION Karleen F. De Blaker Clerk of the Circuit Court Ex officio County Auditor Robert W. Melton, CPA*, CIA,

More information

Internal Audit. S o n o m a C o u n t y. Internal Audit: Sonoma County Sheriff s Office Inmate Welfare and Jail Store Trust Funds

Internal Audit. S o n o m a C o u n t y. Internal Audit: Sonoma County Sheriff s Office Inmate Welfare and Jail Store Trust Funds A u d i t o r - C o n t r o l l e r - T r e a s u r e r - T a x C o l l e c t o r Internal Audit S o n o m a C o u n t y Type sidebar content. A sidebar is a standalone supplement to the main document.

More information

Nassau County Office of the Comptroller

Nassau County Office of the Comptroller Nassau County Office of the Comptroller Bank Account Review Department of Social Services Child Support Collection Unit Bank Account GEORGE MARAGOS Comptroller March 29, 2016 1 NASSAU COUNTY OFFICE OF

More information

CHAPTER VIII ACCOUNTING POSTING RECORDS - SETTLEMENT WITH THE COUNTY - CLOSING THE BOOKS - RECONCILING DEPOSITORY BALANCES

CHAPTER VIII ACCOUNTING POSTING RECORDS - SETTLEMENT WITH THE COUNTY - CLOSING THE BOOKS - RECONCILING DEPOSITORY BALANCES 8-1 CHAPTER VIII ACCOUNTING POSTING RECORDS - SETTLEMENT WITH THE COUNTY - CLOSING THE BOOKS - RECONCILING DEPOSITORY BALANCES RECONCILING CASH WITH RECEIPTS AT THE CLOSE OF THE DAY As soon as the office

More information

Southeastern Louisiana University University of Louisiana System

Southeastern Louisiana University University of Louisiana System Report Highlights Southeastern Louisiana University University of Louisiana System DARYL G. PURPERA, CPA, CFE Audit Control # 80120099 Financial Audit Services January 2013 Why We Conducted This Audit

More information

Daniliz Ortega, Accounting Manager Tera VanDyke, Accountant NW Regional ESD

Daniliz Ortega, Accounting Manager Tera VanDyke, Accountant NW Regional ESD Daniliz Ortega, Accounting Manager Tera VanDyke, Accountant NW Regional ESD Accounts Payable (AP) Vendor maintenance W-9 s, correspondence Vendor payments Contracts Employee reimbursements Deposits Bank

More information

Office of School Support Services School Nutrition Programs October 2013

Office of School Support Services School Nutrition Programs October 2013 Michigan Department of Education Office of School Support Services School Nutrition Programs October 2013 Intent t and dscope To ensure the overall health of an SFA s nonprofit school food service Maintenance

More information

To the Rector, Wardens and Vestry of (Church Name; Church Address; City and Zip)

To the Rector, Wardens and Vestry of (Church Name; Church Address; City and Zip) Section B. Sample Audit Committee Certificate Date To the Rector, Wardens and Vestry of (Church Name; Church Address; City and Zip) Subject: (Audit Year) Audit of (Church Name) We have inspected the statement

More information

Financial Management

Financial Management September 27, 2006 Financial Management Report on Civilian Payroll and Withholding Data for FY 2006 (D-2006-119) Department of Defense Office of Inspector General Constitution of the United States A Regular

More information

May 2011 Report No. 11-030. An Audit Report on Substance Abuse Program Contract Monitoring at the Department of State Health Services

May 2011 Report No. 11-030. An Audit Report on Substance Abuse Program Contract Monitoring at the Department of State Health Services John Keel, CPA State Auditor An Audit Report on Substance Abuse Program Contract Monitoring at the Department of State Health Services Report No. 11-030 An Audit Report on Substance Abuse Program Contract

More information

MICHIGAN IV-D ACTION TRANSMITTAL 2008-041

MICHIGAN IV-D ACTION TRANSMITTAL 2008-041 STATE OF MICHIGAN DEPARTMENT OF HUMAN SERVICES LANSING JENNIFER M. GRANHOLM GOVERNOR ISMAEL AHMED DIRECTOR MICHIGAN IV-D ACTION TRANSMITTAL 2008-041 TO: FROM: All Prosecuting Attorney (PA) Staff All Friend

More information

CLEARWATER COUNCIL OF G0VERNMENT

CLEARWATER COUNCIL OF G0VERNMENT CLEARWATER COUNCIL OF G0VERNMENT TABLE OF CONTENTS Title Page Independent Auditor s Report... 1 Appendix A: Income and Expenditure Report Adjustments 2011... 6 THIS PAGE INTENTIONALLY LEFT BLANK Independent

More information

TAMPA POLICE DEPARTMENT SUPPORT SERVICES DIVISION DEALERSHIP MAINTENANCE PROGRAM AUDIT 15-09 AUGUST 24, 2015

TAMPA POLICE DEPARTMENT SUPPORT SERVICES DIVISION DEALERSHIP MAINTENANCE PROGRAM AUDIT 15-09 AUGUST 24, 2015 CITY OF TAMPA Bob Buckhorn, Mayor Internal Audit Department Christine Glover, Internal Audit Director August 24, 2015 Honorable Bob Buckhorn Mayor, City of Tampa 1 City Hall Plaza Tampa, Florida RE: TPD

More information

Accounts Payable and Payments Policy

Accounts Payable and Payments Policy REV. 07/07/15 Accounts Payable and Payments Policy Accounts Payable and Payments Policy Purpose 1. The purpose of this policy is to establish the responsibilities, controls, authorizations and procedures

More information

Environmental Services Solid Waste Management Division Audit Report

Environmental Services Solid Waste Management Division Audit Report Solid Waste Management Division Audit Report Issued by the March 10, 2006 EXECUTIVE SUMMARY The has concluded its audit of the Solid Waste Management (SWM) Division. Based on the results of the audit,

More information

December 3, 2015. Jacques Jiha, Ph.D. Commissioner New York City Department of Finance One Centre Street New York, NY 10007

December 3, 2015. Jacques Jiha, Ph.D. Commissioner New York City Department of Finance One Centre Street New York, NY 10007 December 3, 2015 Jacques Jiha, Ph.D. Commissioner New York City Department of Finance One Centre Street New York, NY 10007 Re: Controls and Accountability of Court, Trust and Bail Funds Report 2015-F-16

More information

Deborah Langehennig Chapter 13 Trustee

Deborah Langehennig Chapter 13 Trustee Deborah Langehennig Chapter 13 Trustee Send only plan payments to: PO Box 298 Memphis, TN 38101-0298 Send only correspondence to: 3801 Capital of Texas Hwy South, Suite 320 Austin, TX 78704 www.ch13austin.com

More information

Special Purpose Financial Statements. Clerk of the Circuit Court Madison County, Florida

Special Purpose Financial Statements. Clerk of the Circuit Court Madison County, Florida Special Purpose Financial Statements Clerk of the Circuit Court Madison County, Florida Year Ended September 30, 2010 with Independent Auditors' Report Clerk of the Circuit Court Madison County, Florida

More information

Internal Audit. Sonoma County

Internal Audit. Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Grant Audit: County of Sonoma District Attorney s Office California Department of Insurance Automobile Insurance Fraud Program June

More information

Oklahoma Workers Compensation Commission

Oklahoma Workers Compensation Commission OPERATIONAL AUDIT Oklahoma Workers Compensation Commission For the period February 1, 2014 through June 30, 2015 Oklahoma State Auditor & Inspector Gary A. Jones, CPA, CFE Audit Report of the Oklahoma

More information

SEMINOLE COUNTY DEPARTMENT OF PUBLIC SAFETY FIRE/RESCUE DIVISION EMERGENCY MEDICAL SERVICES BILLING AND COLLECTIONS AUDIT MAY 1999

SEMINOLE COUNTY DEPARTMENT OF PUBLIC SAFETY FIRE/RESCUE DIVISION EMERGENCY MEDICAL SERVICES BILLING AND COLLECTIONS AUDIT MAY 1999 SEMINOLE COUNTY DEPARTMENT OF PUBLIC SAFETY FIRE/RESCUE DIVISION EMERGENCY MEDICAL SERVICES BILLING AND COLLECTIONS AUDIT MAY 1999 May 3, 1999 The Honorable Carlton Henley, Chairman The Board of County

More information

Contents. 2014-2015 SPECIAL EDUCATION EXTRAORDINARY AID FREQUENTLY ASKED QUESTIONS (Revised 4-10-2015)

Contents. 2014-2015 SPECIAL EDUCATION EXTRAORDINARY AID FREQUENTLY ASKED QUESTIONS (Revised 4-10-2015) 2014-2015 SPECIAL EDUCATION EXTRAORDINARY AID FREQUENTLY ASKED QUESTIONS (Revised 4-10-2015) Contents SECTION 1: SPECIAL EDUCATION EXTRAORDINARY AID REQUIREMENTS... 3 1.1 What is Special Education Extraordinary

More information

Transit Division Payroll Processing Review

Transit Division Payroll Processing Review Transit Division Payroll Processing Review June 8, 2009 Report No. 09-09 Office of the County Auditor Evan A. Lukic, CPA County Auditor Table of Contents Topic Page Executive Summary... 1 Purpose and Scope...

More information

Office of Court Administration. Collection Improvement Program

Office of Court Administration. Collection Improvement Program Office of Court Administration Collection Improvement Program Independent Auditor s Report on Court Collections August 11, 2014 CONTENTS Transmittal Letter Executive Summary... 1 Detailed Procedures and

More information

BANK ACCOUNTS SUPPLEMENTAL INFORMATION School District of Okaloosa County. I. General Provisions

BANK ACCOUNTS SUPPLEMENTAL INFORMATION School District of Okaloosa County. I. General Provisions I. General Provisions A. Depositories in which internal funds are kept must be qualified public depositories, approved by the School Board, and are required to furnish the same type of security for deposits

More information

Audit # 2014-02 Vehicle Purchase and Sale Agreement

Audit # 2014-02 Vehicle Purchase and Sale Agreement Audit # 2014-02 Vehicle Purchase and Sale Agreement Department of Inspector General Stacy M. Butterfield, CPA Clerk of the Circuit Court and County Comptroller Stacy M. Butterfield, CPA Clerk ef the Circuit

More information

August 2012 Report No. 12-048

August 2012 Report No. 12-048 John Keel, CPA State Auditor An Audit Report on The Texas Windstorm Insurance Association Report No. 12-048 An Audit Report on The Texas Windstorm Insurance Association Overall Conclusion The Texas Windstorm

More information

Understanding & Interpreting Financial Statements

Understanding & Interpreting Financial Statements Understanding & Interpreting Financial Statements Understanding & Interpreting Financial Statements Table of Contents Introduction...page 2 Part I Frequently Asked Questions...page 3 1. Who uses community

More information

OFFICE OF INSPECTOR GENERAL

OFFICE OF INSPECTOR GENERAL Department of Health and Human Services OFFICE OF INSPECTOR GENERAL ALLOPATHIC MEDICINE HEALTH PROFESSIONS STUDENT LOANS PROGRAM AT INDIANA PURDUE UNIVERSITY BLOOMINGTON, INDIANA JUNE GIBBS BROWN Inspector

More information

II. ACCOUNTING POLICIES

II. ACCOUNTING POLICIES II. ACCOUNTING POLICIES A. BASIS OF ACCOUNTING The Governmental Accounting Standards Board (GASB) is the accepted standard-setting body for establishing governmental accounting and financial reporting

More information

General Overview of Financial Management

General Overview of Financial Management 1 General Overview of Financial Management U.S. Department of Housing and Urban Development Office of Community Planning and Development 2 Compliance Monitoring 3 Compliance Monitoring Types of Compliance

More information

Distribution: Sheryl L. Sculley, City Manager Erik Walsh, Deputy City Manager Ben Gorzell, Chief Financial Officer Charles N. Hood, Fire Chief Martha

Distribution: Sheryl L. Sculley, City Manager Erik Walsh, Deputy City Manager Ben Gorzell, Chief Financial Officer Charles N. Hood, Fire Chief Martha Distribution: Sheryl L. Sculley, City Manager Erik Walsh, Deputy City Manager Ben Gorzell, Chief Financial Officer Charles N. Hood, Fire Chief Martha Sepeda, Acting City Attorney Leticia M. Vacek, City

More information

AUDIT OF THE MACOMB COUNTY SHERIFF S OFFICE EQUITABLE SHARING PROGRAM ACTIVITIES MOUNT CLEMENS, MICHIGAN EXECUTIVE SUMMARY*

AUDIT OF THE MACOMB COUNTY SHERIFF S OFFICE EQUITABLE SHARING PROGRAM ACTIVITIES MOUNT CLEMENS, MICHIGAN EXECUTIVE SUMMARY* AUDIT OF THE MACOMB COUNTY SHERIFF S OFFICE EQUITABLE SHARING PROGRAM ACTIVITIES MOUNT CLEMENS, MICHIGAN EXECUTIVE SUMMARY* The Department of Justice (DOJ) Office of the Inspector General (OIG) conducted

More information

FREQUENTLY ASKED QUESTIONS ABOUT THE LOCAL CHURCH AUDIT

FREQUENTLY ASKED QUESTIONS ABOUT THE LOCAL CHURCH AUDIT FREQUENTLY ASKED QUESTIONS ABOUT THE LOCAL CHURCH AUDIT Updated 2014 Local Church Audit Frequently Asked Questions What is an audit? The Book of Discipline defines a local church audit is an independent

More information

Internal Accounts Fiscal Year 2013 Year-End at a Glance

Internal Accounts Fiscal Year 2013 Year-End at a Glance Internal Accounts Fiscal Year 2013 Year-End at a Glance Purchase Requisition Input - last day to input for: Petty Cash requisition District reimbursement All other requisitions Critial Needs Purchase Request-

More information

SUPPLEMENTAL FINAL JUDGMENT MODIFYING PARENTAL RESPONSIBILILTY, VISITATION, OR PARENTING PLAN/TIME-SHARING SCHEDULE AND OTHER RELIEF

SUPPLEMENTAL FINAL JUDGMENT MODIFYING PARENTAL RESPONSIBILILTY, VISITATION, OR PARENTING PLAN/TIME-SHARING SCHEDULE AND OTHER RELIEF IN THE CIRCUIT COURT OF THE JUDICIAL CIRCUIT, IN AND FOR COUNTY, FLORIDA, Petitioner, Case No.: Division: and, Respondent. SUPPLEMENTAL FINAL JUDGMENT MODIFYING PARENTAL RESPONSIBILILTY, VISITATION, OR

More information

Capital Assets / Construction in Progress Internal Audit

Capital Assets / Construction in Progress Internal Audit Capital Assets / Construction in Progress Internal Audit March 2014 Bernalillo County Internal Audit Capital Assets / Construction in Progress Executive Summary SUMMARY OF PROCEDURES REDW performed an

More information

INDIGENT BURIAL - PROGRAM ELIGIBILITY ASSETS CHECKLIST

INDIGENT BURIAL - PROGRAM ELIGIBILITY ASSETS CHECKLIST INDIGENT BURIAL - PROGRAM ELIGIBILITY Eligibility for the Indigent Burial Program is NOT automatic. Eligibility is based on income and assets of both the decedent and next of kin. The Decedent and the

More information

Expenditures Internal Audit Report

Expenditures Internal Audit Report Expenditures Internal Audit Report Report #2014-1 June 9, 2014 Table of Contents Table of Contents... 2 Executive Summary... 3 Background Information... 4 Background... 4 Audit Objectives... 4 Scope...

More information

Probation. County Manager. Director. Deputy Director. Probation Supervisor (1.5 + 1 Vacant) Probation Assistant (2) Probation Supervisor (½ Time)

Probation. County Manager. Director. Deputy Director. Probation Supervisor (1.5 + 1 Vacant) Probation Assistant (2) Probation Supervisor (½ Time) Probation County Manager Director Deputy Director Probation Supervisor (1.5 + 1 Vacant) Senior Probation Officer Probation Supervisor (½ Time) Probation Assistant (2) Senior Probation Officer Probation

More information

Town of Mountain Park

Town of Mountain Park Special Audit Town of Mountain Park Kiowa County March 1, 2003 through May 31, 2007 Office of the Oklahoma State Auditor and Inspector Jeff A. McMahan, CFE Town of Mountain Park Kiowa County Special Audit

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

Report of Audit. FCA s Student Loan Repayment Program A-13-02 OFFICE OF INSPECTOR GENERAL. Auditor in Charge Tammy Rapp. Issued September 23, 2013

Report of Audit. FCA s Student Loan Repayment Program A-13-02 OFFICE OF INSPECTOR GENERAL. Auditor in Charge Tammy Rapp. Issued September 23, 2013 OFFICE OF INSPECTOR GENERAL Report of Audit FCA s Student Loan Repayment Program A-13-02 Auditor in Charge Tammy Rapp Issued September 23, 2013 FARM CREDIT ADMINISTRATION Farm Credit Administration Office

More information

OUR KIDS OF MIAMI-DADE/MONROE, INC. OK Operating No. 1000-10-016 Revised Date: April 13, 2012 Effective Date: August 26, 2010

OUR KIDS OF MIAMI-DADE/MONROE, INC. OK Operating No. 1000-10-016 Revised Date: April 13, 2012 Effective Date: August 26, 2010 OUR KIDS OF MIAMI-DADE/MONROE, INC. OK Operating No. 1000-10-016 Revised Date: April 13, 2012 Effective Date: August 26, 2010 Adoptions Payment Processing 1. Purpose: This document describes the adoption

More information

Seized Assets Program. Division of State Police

Seized Assets Program. Division of State Police New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Seized Assets Program Division of State Police Report 2013-S-46 December 2014 Executive Summary

More information

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY RICHARD J. WILLIAMS, J.A.D. P.O. BOX 037 ADMINISTRATIVE DIRECTOR OF THE COURTS TRENTON, NEW JERSEY 08625-0037 (609) 292-8553 DAVID P. ANDERSON. JR.

More information

STATE OF NEVADA Department of Administration Division of Human Resource Management CLASS SPECIFICATION TITLE GRADE EEO-4 CODE

STATE OF NEVADA Department of Administration Division of Human Resource Management CLASS SPECIFICATION TITLE GRADE EEO-4 CODE STATE OF NEVADA Department of Administration Division of Human Resource Management CLASS SPECIFICATION TITLE GRADE EEO-4 CODE ACCOUNTANT TECHNICIAN III 34 C 7.140 SERIES DISCUSSION Positions allocated

More information

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS CELL PHONE CONTINUOUS AUDIT REPORT NO. C03-13 FISCAL YEAR 2012-2013 September 30, 2014 Prepared by: Robert W. Germaine Highlands County Clerk of Courts Purpose

More information

REVENUE AND FINANCE DEPARTMENT ACCOUNTS RECEIVABLE/BILLING DIVISION CITY-WIDE ACCOUNTS RECEIVABLE AUDIT 11-10 JUNE 28, 2012

REVENUE AND FINANCE DEPARTMENT ACCOUNTS RECEIVABLE/BILLING DIVISION CITY-WIDE ACCOUNTS RECEIVABLE AUDIT 11-10 JUNE 28, 2012 REVENUE AND FINANCE DEPARTMENT ACCOUNTS RECEIVABLE/BILLING DIVISION CITY-WIDE ACCOUNTS RECEIVABLE AUDIT 11-10 JUNE 28, 2012 CITY OF TAMPA Bob Buckhorn, Mayor Internal Audit Department Roger Strout, Internal

More information

February 15, 2006. The Honorable Joshua B. Bolten Director Office of Management and Budget 725 17 th Street, NW Washington, DC 20503

February 15, 2006. The Honorable Joshua B. Bolten Director Office of Management and Budget 725 17 th Street, NW Washington, DC 20503 February 15, 2006 The Honorable Joshua B. Bolten Director Office of Management and Budget 725 17 th Street, NW Washington, DC 20503 Dear Director Bolten: This letter transmits the Corrective Action Plan

More information

DH'S BUDGET REQUEST FOR FY 2015-2016 ($ Amounts in Thousands)

DH'S BUDGET REQUEST FOR FY 2015-2016 ($ Amounts in Thousands) DH'S BUDGET REQUEST FOR FY 2015-2016 ($ Amounts in Thousands) Page # of Governor1s Executive Budget: APPROPRIATION: Pp. E30.4, E30.21, E30.22, E30.37 Child Support Enforcement I. SUMMARY FINANCIAL DATA

More information

BUTTE COUNTY 4 H YOUTH DEVELO0PMENT PROGRAM FINANCIAL FORMS

BUTTE COUNTY 4 H YOUTH DEVELO0PMENT PROGRAM FINANCIAL FORMS 4 H Financial Forms These forms were revised from the California State 4 H Treasurer's Manual (4H1035, rev 5/2003). Please note this workbook contains the below worksheets without formulas. Form 5.1 Mid

More information

Woodward County Emergency Medical Service District

Woodward County Emergency Medical Service District Woodward County Emergency Medical Service District For the period July 1, 2011 through June 30, 2014 Oklahoma State Auditor & Inspector Gary A. Jones, CPA, CFE FOR THE PERIOD JULY 1, 2011 THROUGH JUNE

More information