Internal Audit. Sonoma County

Size: px
Start display at page:

Download "Internal Audit. Sonoma County"

Transcription

1 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 30, 2013 Audit No: 3111 Report Date December 10, 2013 Audit Manager: Kanchan Charan, CPA Audit Supervisor: Damian Gonshorowski, CPA Auditor: Scott Jann

2 Table of Contents County of Sonoma District Attorney's Office California Department of Insurance Automobile Insurance Fraud Program Audit No For the Fiscal Year Ended June 30, 2013 Internal Auditor's Report Page Introduction and Background Objective and Scope... 3 Procedures and Results... 4 Observations and Recommendations... 5 Management s Response... 6 Supplemental Schedules: Schedule of Revenues and Certified Expenditures... 7 Schedule of Approved Budget to Expenditure Report... 8 Schedule of Reported Expenditures to Certified Expenditures... 9 Schedule of Costs Claimed, Certified, Questioned and Recommended Disallowed Appendix A: Management Response Letter... 11

3 Introduction and Background Introduction We have completed an audit of the County of Sonoma District Attorney s Office Automobile Insurance Fraud Program grant awarded by the California Department of Insurance for the period July 1, 2012 to June 30, We conducted our audit in accordance with the International Standards for the professional Practice of Internal Auditing (Standards), and in accordance with certain sections of the California Insurance Code and Code of Regulations. These standards require that we identify, analyze, evaluate, and document sufficient information and evidence to achieve our audit objectives. We believe that the evidence obtained provides a reasonable basis for the results, observations, and recommendations contained in our report. The primary purpose of our engagement is to conduct an audit of the Program, as required by law, and to certify that Automobile Insurance Fraud Program expenditures as reported to the State were made for the purposes of the Program as specified in Section of the California Insurance Code, California Code of Regulations Section , the guidelines in the Request for Application and the County Plan. We would like to thank management and staff for their time, information, and cooperation throughout the engagement. Background The Sonoma County District Attorney s Office is responsible for prosecution of public offenses in Sonoma County and institutes proceedings for the arrest of persons charged with public offenses, and advises the County Grand Jury. The Automobile Insurance Fraud Program is administered by the Sonoma County District Attorney s Office. The District Attorney s Office participation in the California Department of Insurance Automobile Insurance Fraud Program first began in FY 2009/10, and as specified in Section of the Insurance Code and the Request for Application s County Plan Program Strategy, is tasked to actively seek out insurance fraud within the jurisdiction of the County of Sonoma. The primary goal of the grant is to provide funding for the investigation and vertical prosecution of Automobile Insurance Fraud cases referred to the Office of the District Attorney by area insurance firms and the Fraud Division. The Sonoma County District Attorney s Office is located at the County of Sonoma Hall of Justice Building, 600 Administration Drive, Room 212 J, Santa Rosa, California

4 Introduction and Background The California Department of Insurance distributed program funding totaling $50,000 to the Sonoma County District Attorney s Office Automobile Insurance Fraud Program for the period July 1, 2012 to June 30, During the period of the audit, the grant funds were used to partially fund one Deputy District Attorney and one District Attorney Investigator, as well as audit expenses made for the purposes of the Automobile Insurance Fraud Program. 2

5 Objective and Scope Objective The primary objective of this audit was to determine if the County of Sonoma Automobile Insurance Fraud Program expenditures were made for the purposes of the program as specified in Section of the Insurance Code, California Code of Regulations Section , and the Request for Application s County Plan Program Strategy. Scope The audit was for the period July 1, 2012 to June 30, The scope of our work included the following: o A preliminary survey to update our knowledge of the operating environment; identify changes in laws and regulations, systems, personnel and organization structure o A risk analysis to identify significant risks of non compliance with policies, procedures or laws, loss or misuse of assets and inefficiencies in processes o A review and evaluation of internal controls designed to ensure compliance with the above requirements and to adequately reduce the risk identified o Tests of compliance to gain assurance that the internal control system is functioning as intended and is achieving its design objectives. 3

6 Procedures and Results Procedures We performed the procedures outlined below solely to assist the County in meeting the certification requirement of Code of Regulations Section The District Attorney s Office is solely responsible for the Program and for compliance with statutory requirements related to the program. The procedures were as follows: Results 1. Obtained a copy of the Program s grant award agreement and attached application to verify the existence and amount of funding available and to be disbursed to the District Attorney s Office. 2. Verified the total grant funds received and deposited by the District Attorney s Office. 3. Traced the personnel costs and operating expenditures reported to the State on the Annual Financial Report to the applicable supporting documentation to verify that the costs reported were accurate and made for the purposes of the Program. 4. Determined whether the amount of grant funds received exceeded expenditures reported to the State. 5. Verified that the various report submission deadlines were complied with. As a result of our testing we are able to certify that $10,528 of the expenditures reported by the Sonoma County District Attorney s Office for the Automobile Insurance Fraud Program as of June 30, 2013 were made for the purposes of the Program as specified in Section of the Insurance Code, California Code of Regulations Section , and the Request for Application s County Plan Program Strategy. 4

7 Observations and Recommendations Observations 1. For the audit period, total certified expenditures made for the purposes of the Program were $10,528, which was $39,472 less than the $50,000 in disbursements received from the State. The failure to fully utilize grant funds indicates that the DA s Office overestimated Auto Insurance Fraud grant related expenditures or that the DA s Office did not have the staff to adequately address the needs of the Auto Insurance Fraud Program. Pursuant to Section (c) of the California Code of Regulations, this excess of funds received will be refunded to the state. The actual total expenditures made for the purposes of the Program amounted to 21.1% of the final grant award and funds received of $50, The $10,528 of expenditures certified as made for the purposes of the Program was $240 less than the $10,768 in expenditures reported to the State on the annual Financial Report. This overstatement of expenditures was the result of both the Deputy District Attorney and DA Investigator positions each being overstated by 1 hour of salaries and benefits. The District Attorney s Office review process in place did not detect this error. 3. The DA s Office has a Deputy District Attorney and several DA Investigators who work part time on the Auto Insurance Fraud Program activities. The majority of the DA s Auto Insurance Fraud activities are driven by referrals from the Department of Insurance (DOI). As a result of limited DA staff and DOI referrals, $3,028 was incurred for DA staff salaries and benefits, related to Auto Insurance Fraud Program activities. The remaining $7,500 was incurred for an audit required by Section of the California Code of Regulations. Recommendations 1. The DA s Office should try to better anticipate Auto Insurance Fraud grant related expenditures and/or ensure that the staff levels are adequate to address the needs of the Auto Insurance Fraud Program. 2. Going forward, the District Attorney s Office should implement an improved review process to better insure that the reports and worksheets used to prepare the annual report are themselves maintained accurately and completely. 3. For future years, management should perform an analysis to determine whether the current staffing levels for the Auto Insurance Fraud Program are sufficient to meet the program goals and objectives. 5

8 Management s Response Management s Response 1. The District Attorney s Office is analyzing the historical experience of Sonoma County Auto Insurance Fraud cases. The Office will evaluate and adjust the amount of future requested grant awards in consideration of workload and planning efforts to improve the District Attorney s fraud unit. 2. In FY 2013/14, the District Attorney s Office implemented TimeSaver cost codes that will capture, track, and allow for improved monitoring of staff hours attributed to grant activities. This function will better insure that payroll data used to prepare the annual report is maintained accurately. 3. In addition to the analysis of historical workload, the District Attorney s Office is considering the extension of grant approved activities, including outreach to the community and joint investigations with other law enforcement agencies, in the continuing development of the fraud unit. Planning efforts will likely adjust current staffing levels to meet program goals and objectives. 6

9 Supplemental Schedules County of Sonoma District Attorney's Office California Department of Insurance Automobile Insurance Fraud Grant Schedule of Revenues and Certified Expenditures For the Year Ended June 30, 2013 Revenues State $ 50,000 County Match Total 50,000 Certified Expenditures State 10,528 County Match Total 10,528 Excess (Deficiency) of Revenues over Certified Expenditures $ 39,472 7

10 Supplemental Schedules County of Sonoma District Attorney's Office California Department of Insurance Automobile Insurance Fraud Grant Schedule of Approved Budget to Expenditure Report For the Year Ended June 30, 2013 Personnel Services Salaries and Benefits $ Approved Budget 39,623 $ Variance Expenditure Under (Over) Report Budget 3,268 $ 36,355 Total Personnel Services 39,623 3,268 36,355 Operating Expenses Operating Expenses 10,377 7,500 2,877 Total Operating Expenses 10,377 7,500 2,877 Equipment Equipment Total Equipment Expenses Totals $ 50,000 $ 10,768 $ 39,232 8

11 Supplemental Schedules County of Sonoma District Attorney's Office California Department of Insurance Automobile Insurance Fraud Grant Schedule of Reported Expenditures to Certified Expenditures For the Year Ended June 30, 2013 Audited Variance Expenditure Expenditures Over (Under) Report Certified Report Personnel Services Salaries and Benefits $ 3,268 $ 3,028 $ (240) Total Personnel Services 3,268 3,028 (240) Operating Expenses Operating Expenses 7,500 7,500 Total Operating Expenses 7,500 7,500 Equipment Equipment Total Equipment Expenses Totals $ 10,768 $ 10,528 $ (240) 9

12 Supplemental Schedules County of Sonoma District Attorney's Office California Department of Insurance Automobile Insurance Fraud Grant Schedule of Costs Claimed, Certified, Questioned, and Recommended Disallowed For the Year Ended June 30, 2013 Claimed Costs Audited Claimed Recommended Costs Costs Costs For Category Classification Claimed Certified Questioned Disallowance Personnel Services $ 3,268 $ 3,028 $ 240 $ 240 Operating Expenses 7,500 7,500 Equipment Totals $ 10,768 $ 10,528 $ 240 $

13 Appendix A Kanchan Charan, Audit Manager County of Sonoma Office of the Auditor -Controller-Treasurer-Tax Collector MANAGEMENT'S RESPONSE The Office of the District Attorney is in receipt of the Automobile Insurance Fraud Program report for Fiscal Year Reponses to the recommendations are as follows: Recommendation 1: The DA's Office should try to better anticipate Auto Insurance Fraud grant-related expenditures and/or ensure that staff levels are adequate to address the needs of the Auto Insurance Fraud program. Response 1: District Attorney's Office is analyzing the historical experience of Sonoma County Auto Insurance Fraud cases. The Office will evaluate and adjust the amount of future requested grant awards in consideration of workload and planning efforts to improve the District Attorney's fraud unit. Recommendation 2: Going forward, the District Attorney's Office should implement an improved review process to better insure that the reports and worksheets used to prepare the annual report are themselves maintained accurately and completely. Response 2: In FY , the District Attorney's Office implemented TimeSaver cost codes that will capture, track, and allow for improved monitoring of staff hours attributed to grant activities. This function will better insure that payroll data used to prepare the annual report is maintained accurately. Recommendation 3: For future years, management should perform an analysis to determine whether the current staffing levels for the Auto Insurance Fraud Program are sufficient to meet the program goals and objectives. Response 3: In addition to the analysis of historical workload, the District Attorney' s Office is considering the extension of grant-approved activities, including outreach to the community and joint investigations with other law enforcement agencies, in the continuing development of the fraud unit. Planning efforts will likely adjust current staffmg levels to meet program goals and objectives. vitch UV.UVJJ..a County District Attorney Date I (

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 Automobile Insurance Fraud Program For the Fiscal Year Ended June 30, 2014

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 Workers Compensation Insurance Fraud Program For the Fiscal Year Ended June

More information

Sonoma County District Attorney Automobile Insurance Fraud Program. Audit Report For The Fiscal Year Ended June 30, 2011

Sonoma County District Attorney Automobile 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 AuditorController TreasurerTax 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 AuditorController's

More information

SONOMA COUNTY DISTRICT ATTORNEY WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008

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

More information

Sonoma County District Attorney Workers' Compensation Insurance Fraud Program. Audit Report For The Fiscal Year Ended June 30, 2011

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

More information

SONOMA COUNTY DISTRICT ATTORNEY WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

SONOMA COUNTY DISTRICT ATTORNEY WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 WORKERS COMPENSATION INSURANCE FRAUD PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 WORKERS COMPENSATION INSURANCE FRAUD PROGRAM Audit Report For the Fiscal Year Ended June 30, 2007 T A B

More information

FOR FISCAL YEAR ENDED JUNE

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

More information

County of Santa Clara Finance Agency Controller-Treasurer Department

County of Santa Clara Finance Agency Controller-Treasurer Department County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 55 West Younger Avenue Suite 450 San Jose, CA 95110 408.808.4330 Fax 408.279.8417 October 27, 2006 To: Distribution

More information

COUNTY OF SAN DIEGO DISABILITY AND HEALTH CARE INSURANCE FRAUD GRANT ST A TEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN GRANT BALANCE

COUNTY OF SAN DIEGO DISABILITY AND HEALTH CARE INSURANCE FRAUD GRANT ST A TEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN GRANT BALANCE DISABILITY AND HEALTH CARE INSURANCE FRAUD GRANT ST A TEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN GRANT BALANCE For the Fiscal Year Ended June 30, 2011 DISABILITY AND HEALTHCARE INSURANCE FRAUD GRANT

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 34 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

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

California Code of Regulations Title 10: Investment Chapter 5: Insurance Commissioner Sub-Chapter 9: Insurance Fraud

California Code of Regulations Title 10: Investment Chapter 5: Insurance Commissioner Sub-Chapter 9: Insurance Fraud California Code of Regulations Title 10: Investment Chapter 5: Insurance Commissioner Sub-Chapter 9: Insurance Fraud Article 5 Organized Automobile Insurance Fraud Interdiction Program 2698.70. Definitions

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

Collection and Use of the Motor Vehicle Law Enforcement Fee

Collection and Use of the Motor Vehicle Law Enforcement Fee New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Collection and Use of the Motor Vehicle Law Enforcement Fee Department of Financial Services

More information

Special Revenue Funds - Consolidated

Special Revenue Funds - Consolidated District Attorney 255 DESCRIPTION OF MAJOR SERVICES Special Revenue Funds - Consolidated Real Estate Fraud Prosecution accounts for activity related to the investigation and prosecution of real estate

More information

IT IS RECOMMENDED THAT THE BOARD:

IT IS RECOMMENDED THAT THE BOARD: December 17, 2013 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: AUTHORIZE THE DISTRICT

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

Department of Public Safety and Correctional Services Criminal Injuries Compensation Board

Department of Public Safety and Correctional Services Criminal Injuries Compensation Board Audit Report Department of Public Safety and Correctional Services Criminal Injuries Compensation Board February 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY

More information

Arizona State Real Estate Department

Arizona State Real Estate Department A REPORT TO THE ARIZONA LEGISLATURE Financial Audit Division Procedural Review Arizona State Real Estate Department As of May 16, 2006 Debra K. Davenport Auditor General The Auditor General is appointed

More information

DISTRICT ATTORNEY Michael A. Ramos

DISTRICT ATTORNEY Michael A. Ramos 381 DEPARTMENT MISSION STATEMENT DISTRICT ATTORNEY Michael A. Ramos The s Office represents the interests of the people in the criminal justice system, as mandated by California State law. The s Office

More information

District Attorney. FY 14/15 FY 15/16 Adopted CAO 108-2500 Budget Recommended Change

District Attorney. FY 14/15 FY 15/16 Adopted CAO 108-2500 Budget Recommended Change FY 14/15 FY 15/16 Adopted CAO 108-2500 Budget Recommended Change EXPENDITURES Salaries and Benefits 1,875,818 1,911,198 35,380 Services and Supplies 94,213 84,634 (9,579) Other Charges 207,072 141,406

More information

Audit Report. Division of Mental Health and Developmental Services Substance Abuse Prevention and Treatment Agency

Audit Report. Division of Mental Health and Developmental Services Substance Abuse Prevention and Treatment Agency LA12-15 STATE OF NEVADA Audit Report Division of Mental Health and Developmental Services Substance Abuse Prevention and Treatment Agency 2012 Legislative Auditor Carson City, Nevada Audit Highlights Highlights

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Attachment II For the Agenda of: September 7, 2011 9:30 A.M.. To: From: Subject: Board of Supervisors Department of Human Assistance Proposal For In-Home Supportive Service

More information

CHAPTER 15 DISASTER COST RECOVERY PROCEDURES

CHAPTER 15 DISASTER COST RECOVERY PROCEDURES Kern County Policy and Administrative Procedures Manual CHAPTER 15 DISASTER COST RECOVERY PROCEDURES 1501. General Statement... 1 1502. Disaster Relief Claim Procedures... 1 1503. Responsibilities... 2

More information

DISTRICT ATTORNEY Michael A. Ramos

DISTRICT ATTORNEY Michael A. Ramos 250 District Attorney DISTRICT ATTORNEY Michael A. Ramos DEPARTMENT MISSION STATEMENT The San Bernardino County District Attorney s Office represents the interests of the people in the criminal justice

More information

Workers Compensation Commission

Workers Compensation Commission Audit Report Workers Compensation Commission March 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are

More information

SAN BERNARDINO COUNTY DISTRICT ATTORNEY'S OFFICE WORKERS' COMPENSATION INSURANCE FRAUD PROGRAM GRANT

SAN BERNARDINO COUNTY DISTRICT ATTORNEY'S OFFICE WORKERS' COMPENSATION INSURANCE FRAUD PROGRAM GRANT SAN BERNARDINO COUNTY DISTRICT ATTORNEY'S OFFICE WORKERS' COMPENSATION INSURANCE FINANCIAL STATEMENT WTH INDEPEr--IDENT AUDITORS' REPORT FOR THE YEAR ENDED JUNE 30, 2010 SAN BERNARDINO COUNTY DISTRICT

More information

Program Narrative - Attachment 2. The Community Law Enforcement and Recovery (CLEAR) Program began in 1997 as an

Program Narrative - Attachment 2. The Community Law Enforcement and Recovery (CLEAR) Program began in 1997 as an Attachment 1 Program Narrative - Attachment 2 Community Law Enforcement and Recovery (CLEAR) Program The Community Law Enforcement and Recovery (CLEAR) Program began in 1997 as an innovative City of Los

More information

Measure M Special Revenue and Debt Service Funds Financial Statements and Required Supplementary Information. For the Fiscal Year Ended June 30, 2012

Measure M Special Revenue and Debt Service Funds Financial Statements and Required Supplementary Information. For the Fiscal Year Ended June 30, 2012 Measure M Special Revenue and Debt Service Funds Financial Statements and Required Supplementary Information Table of Contents Page Independent Auditors' Report Financial Statements Balance Sheets by Activity

More information

DRAFT AGREEMENT WITH THE COUNTY FOR ACCOUNTING AND PAYROLL SERVICES

DRAFT AGREEMENT WITH THE COUNTY FOR ACCOUNTING AND PAYROLL SERVICES DRAFT AGREEMENT WITH THE COUNTY FOR ACCOUNTING AND PAYROLL SERVICES Attachment 3 ATTACHMENT A FOR COUNTY USE ONLY New Change Cancel FAS Vendor Code epro Vendor Number SC Dept. A Contract Number epro Contract

More information

INTRADEPARTMENTAL CORRESPONDENCE SUBJECT: TRANSMITTAL OF THE LOS ANGELES COUNTY FISCAL YEAR 2011-12 REAL ESTATE FRAUD PROSECUTION PROGRAM GRANT

INTRADEPARTMENTAL CORRESPONDENCE SUBJECT: TRANSMITTAL OF THE LOS ANGELES COUNTY FISCAL YEAR 2011-12 REAL ESTATE FRAUD PROSECUTION PROGRAM GRANT INTRADEPARTMENTAL CORRESPONDENCE July 6, 2011 1.17 TO: The Honorable Board of Police Commissioners FROM: Chief of Police SUBJECT: TRANSMITTAL OF THE LOS ANGELES COUNTY FISCAL YEAR 2011-12 REAL ESTATE FRAUD

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

AUSTIN INDEPENDENT SCHOOL DISTRICT INTERNAL AUDIT DEPARTMENT PAYROLL AUDIT PROGRAM

AUSTIN INDEPENDENT SCHOOL DISTRICT INTERNAL AUDIT DEPARTMENT PAYROLL AUDIT PROGRAM PAYROLL GENERAL: The Payroll Department is responsible for processing all District payrolls and compliance with all rules and regulations pertaining to and/or resulting from payroll operations which includes

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

REQUEST FOR PROPOSALS FOR A CITY-WIDE CLASSIFICATION AND COMPENSATION STUDY

REQUEST FOR PROPOSALS FOR A CITY-WIDE CLASSIFICATION AND COMPENSATION STUDY June 11, 2013 CITY COUNCIL Roger S. Aceves Mayor Michael T. Bennett Mayor Pro Tempore Edward Easton Councilmember Jim Farr Councilmember Paula Perotte Councilmember CITY M ANAGER Daniel Singer REQUEST

More information

IT IS RECOMMENDED THAT THE BOARD:

IT IS RECOMMENDED THAT THE BOARD: ADOPTED December 15, 2015 BOARD OF SUPERVISORS COUNTY OF LOS ANGELES The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles,

More information

LEGAL SERVICES CORPORATION OFFICE OF INSPECTOR GENERAL FINAL REPORT ON SELECTED INTERNAL CONTROLS RHODE ISLAND LEGAL SERVICES, INC.

LEGAL SERVICES CORPORATION OFFICE OF INSPECTOR GENERAL FINAL REPORT ON SELECTED INTERNAL CONTROLS RHODE ISLAND LEGAL SERVICES, INC. LEGAL SERVICES CORPORATION OFFICE OF INSPECTOR GENERAL FINAL REPORT ON SELECTED INTERNAL CONTROLS RHODE ISLAND LEGAL SERVICES, INC. RNO 140000 Report No. AU 16-05 March 2016 www.oig.lsc.gov TABLE OF CONTENTS

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

Office of the Clerk of Circuit Court Baltimore City, Maryland

Office of the Clerk of Circuit Court Baltimore City, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore City, Maryland May 2014 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

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

September 2011 Report No. 12-002

September 2011 Report No. 12-002 John Keel, CPA State Auditor An Audit Report on The Criminal Justice Information System at the Department of Public Safety and the Texas Department of Criminal Justice Report No. 12-002 An Audit Report

More information

Attachment B Agreement No. D09-

Attachment B Agreement No. D09- PROPOSITION 42 CITY AID PROGRAM FUNDING AGREEMENT This CITY AID PROGRAM FUNDING AGREEMENT, Agreement No. D09- ( Agreement ) is made and entered into this day of, 2009, by and between County of Orange,

More information

BUDGET AND FINANCIAL PLAN SUMMARY FILE

BUDGET AND FINANCIAL PLAN SUMMARY FILE BUDGET AND FINANCIAL PLAN SUMMARY FILE BUDGETED REVENUES, EXPENDITURES, AND CHANGES IN CURRENT NET ASSETS Last Year (Actual) 2013 Current Year (Estimated) 2014 Adopted 2015 Proposed 2016 Proposed 2017

More information

State Capitol Building Des Moines, Iowa 50319-0004. Contact: Mary Mosiman 515/281-5835 or Tami Kusian FOR RELEASE February 10, 2016 515/281-5834

State Capitol Building Des Moines, Iowa 50319-0004. Contact: Mary Mosiman 515/281-5835 or Tami Kusian FOR RELEASE February 10, 2016 515/281-5834 OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 Mary Mosiman, CPA Auditor of State Telephone (515) 281-5834 Facsimile (515) 242-6134 Contact: Mary Mosiman 515/281-5835

More information

Maryland Public Broadcasting Commission

Maryland Public Broadcasting Commission Audit Report Maryland Public Broadcasting Commission November 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested by contacting

More information

Federal Compliance Audit Year Ended June 30, 2008

Federal Compliance Audit Year Ended June 30, 2008 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Department of Public Safety Federal Compliance Audit Year Ended June 30, 2008 March 26, 2009 Report 09-11 FINANCIAL

More information

Central Fire Protection District Of Santa Cruz County 930 17 th Avenue Santa Cruz, CA 95062-4125

Central Fire Protection District Of Santa Cruz County 930 17 th Avenue Santa Cruz, CA 95062-4125 Central Fire Protection District Of Santa Cruz County 930 17 th Avenue Santa Cruz, CA 95062-4125 The Central Fire Protection District of Santa Cruz County is requesting a formal bid proposal to AUDIT District

More information

45.241 Definitions -- State agencies and Court of Justice to develop inventory of each debt -- Liquidated debts of agency, Court of Justice, or local

45.241 Definitions -- State agencies and Court of Justice to develop inventory of each debt -- Liquidated debts of agency, Court of Justice, or local 45.241 Definitions -- State agencies and Court of Justice to develop inventory of each debt -- Liquidated debts of agency, Court of Justice, or local government submitted to Department of Revenue -- Accounting

More information

Auditing the Tax Office. Property Tax. Property Tax 5/3/10. Audit Program Development Considerations

Auditing the Tax Office. Property Tax. Property Tax 5/3/10. Audit Program Development Considerations Auditing the Tax Office Audit Program Development Considerations Software Due to the ever increasing use and complexity of software in property tax collections, a review of access and authority is imperative

More information

Department of Veterans Affairs

Department of Veterans Affairs Audit Report Department of Veterans Affairs December 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

More information

Teachers Retirement Association. Financial Statement Audit. Year Ended June 30, 2009

Teachers Retirement Association. Financial Statement Audit. Year Ended June 30, 2009 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Teachers Retirement Association Financial Statement Audit Year Ended June 30, 2009 March 12, 2010 Report 10-07

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

September 2005 Report No. 06-009

September 2005 Report No. 06-009 An Audit Report on The Health and Human Services Commission s Consolidation of Administrative Support Functions Report No. 06-009 John Keel, CPA State Auditor An Audit Report on The Health and Human Services

More information

NOT ALL COMMUNITY SERVICES BLOCK GRANT RECOVERY ACT COSTS CLAIMED

NOT ALL COMMUNITY SERVICES BLOCK GRANT RECOVERY ACT COSTS CLAIMED Department of Health and Human Services OFFICE OF INSPECTOR GENERAL NOT ALL COMMUNITY SERVICES BLOCK GRANT RECOVERY ACT COSTS CLAIMED ON BEHALF OF THE COMMUNITY ACTION PARTNERSHIP OF NATRONA COUNTY FOR

More information

Program C: Criminal Law and Medicaid Fraud

Program C: Criminal Law and Medicaid Fraud Program C: Criminal Law and Medicaid Fraud Program Authorization: La. Constitution, Article IV, Section 8; R.S. 36:701(D); R.S. 36:704(E) and (F); R.S. 13:4448; R.S. 49:251-253 and 257(B); R.S. 15:1311(B);

More information

COLORADO CLAIMED UNALLOWABLE MEDICAID NURSING FACILITY SUPPLEMENTAL PAYMENTS

COLORADO CLAIMED UNALLOWABLE MEDICAID NURSING FACILITY SUPPLEMENTAL PAYMENTS Department of Health and Human Services OFFICE OF INSPECTOR GENERAL COLORADO CLAIMED UNALLOWABLE MEDICAID NURSING FACILITY SUPPLEMENTAL PAYMENTS Inquiries about this report may be addressed to the Office

More information

TEXAS STATE MEDICAID F RAUD CONTROL UNIT: 2013 ONSITE REVIEW

TEXAS STATE MEDICAID F RAUD CONTROL UNIT: 2013 ONSITE REVIEW Department of Health and Human Services OFFICE OF INSPECTOR GENERAL TEXAS STATE MEDICAID F RAUD CONTROL UNIT: 2013 ONSITE REVIEW Brian P. Ritchie Acting Deputy Inspector General for Evaluation and Inspections

More information

Department of Health and Mental Hygiene Alcohol and Drug Abuse Administration

Department of Health and Mental Hygiene Alcohol and Drug Abuse Administration Audit Report Department of Health and Mental Hygiene Alcohol and Drug Abuse Administration July 2003 This report and any related follow-up correspondence are available to the public. Alternate formats

More information

Office of the Register of Wills Baltimore County, Maryland

Office of the Register of Wills Baltimore County, Maryland Audit Report Office of the Register of Wills Baltimore County, Maryland April 2002 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested

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

SANTA ANA UNIFIED SCHOOL DISTRICT LEAD INTERNAL AUDITOR

SANTA ANA UNIFIED SCHOOL DISTRICT LEAD INTERNAL AUDITOR SANTA ANA UNIFIED SCHOOL DISTRICT LEAD INTERNAL AUDITOR JOB SUMMARY: This management position will report to the Deputy Superintendent and/or designee. The Internal Auditor will supervise, monitor, review,

More information

OPERATIONAL AUDIT OKLAHOMA BOARD OF PRIVATE VOCATIONAL SCHOOLS FOR THE PERIOD JANUARY 1, 2007 THROUGH DECEMBER 31, 2008

OPERATIONAL AUDIT OKLAHOMA BOARD OF PRIVATE VOCATIONAL SCHOOLS FOR THE PERIOD JANUARY 1, 2007 THROUGH DECEMBER 31, 2008 OKLAHOMA BOARD OF PRIVATE VOCATIONAL SCHOOLS FOR THE PERIOD JANUARY 1, 2007 THROUGH DECEMBER 31, 2008 OPERATIONAL AUDIT Oklahoma State Auditor & Inspector Audit Report of the Oklahoma Board of Private

More information

Table of Contents. DATE July 2014

Table of Contents. DATE July 2014 Table of Contents Overview...2 Payroll Administration and Responsibility... 2 CIPPS Payroll Statistics... 2 History of CIPPS... 2 State Administered Benefit Programs... 3 Management s Responsibility for

More information

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 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

More information

Part 2 Local Substance Abuse Authorities

Part 2 Local Substance Abuse Authorities Part 2 Local Substance Abuse Authorities 17-43-201 Local substance abuse authorities -- Responsibilities. (1) (a) (i) In each county operating under a county executive-council form of government under

More information

August 2014 Report No. 14-043

August 2014 Report No. 14-043 John Keel, CPA State Auditor A Report on On-site Audits of Residential Child Care Providers Report No. 14-043 A Report on On-site Audits of Residential Child Care Providers Overall Conclusion Three of

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CHAPTER 159, LOCAL GOVERNMENT CODE FINANCIAL DISCLOSURE BY COUNTY OFFICERS AND EMPLOYEES Effective September 1, 2013 (Revised 09/01/2015) Texas Ethics Commission, P.O. Box 12070,

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

BUDGET AND FINANCIAL PLAN SUMMARY FILE

BUDGET AND FINANCIAL PLAN SUMMARY FILE REVENUE & FINANCING SOURCES Operating Revenues Charges for services Rental & financing income Last Year (Actual) 2014 Other operating revenues 0 Nonoperating Revenues Current Year (Estimated) 2015 Next

More information

Main Operating Appropriations Bill. Same as the House. 1 Prepared by the Legislative Service Commission

Main Operating Appropriations Bill. Same as the House. 1 Prepared by the Legislative Service Commission AUDCD3 Distribution of forfeiture proceeds R.C. 117.54, 2981.13 R.C. 117.54, 2981.13 R.C. 117.54, 2981.13 Permits the, when the Auditor is substantially involved in the seizure of forfeited property as

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

Lewis County Collector and Property Tax System

Lewis County Collector and Property Tax System Nicole R. Galloway, CPA Missouri State Auditor FOLLOW-UP REPORT ON AUDIT FINDINGS Lewis County Collector and Property Tax System June 2015 http://auditor.mo.gov Report No. 2015-040 Follow-Up Report on

More information

HOUSE COMMITTEE ON APPROPRIATIONS FISCAL NOTE. HOUSE BILL NO. 911 PRINTERS NO. 1878 PRIME SPONSOR: Barrar

HOUSE COMMITTEE ON APPROPRIATIONS FISCAL NOTE. HOUSE BILL NO. 911 PRINTERS NO. 1878 PRIME SPONSOR: Barrar HOUSE COMMITTEE ON APPROPRIATIONS FISCAL NOTE HOUSE BILL NO. 911 PRINTERS NO. 1878 PRIME SPONSOR: Barrar COST / (SAVINGS) FUND FY 2014/15 FY 2015/16 911 Fund; General Fund See Fiscal Impact See Fiscal

More information

LEGISLATIVE SERVICES AGENCY OFFICE OF FISCAL AND MANAGEMENT ANALYSIS 301 State House (317) 232-9855

LEGISLATIVE SERVICES AGENCY OFFICE OF FISCAL AND MANAGEMENT ANALYSIS 301 State House (317) 232-9855 LEGISLATIVE SERVICES AGENCY OFFICE OF FISCAL AND MANAGEMENT ANALYSIS 301 State House (317) 232-9855 FISCAL IMPACT STATEMENT LS 7482 DATE PREPARED: Mar 30, 2001 BILL NUMBER: SB 199 BILL AMENDED: Mar 29,

More information

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 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

More information

Presented to: Social Services Advisory Board 11-13-14 by Camille Chenoweth

Presented to: Social Services Advisory Board 11-13-14 by Camille Chenoweth Presented to: Social Services Advisory Board 11-13-14 by Camille Chenoweth Brief History The Public Assistance Fraud Divisi0n was created in 1993 as a joint effort by the Board of Supervisors and the District

More information

Audit of the Office of Community Oriented Policing Services Grants Awarded to Polk County, Florida

Audit of the Office of Community Oriented Policing Services Grants Awarded to Polk County, Florida Office of the Inspector General U.S. Department of Justice Audit of the Office of Community Oriented Policing Services Grants Awarded to Polk County, Florida Audit Division GR-40-16-001 February 2016 REDACTED

More information

Maryland Automobile Insurance Fund

Maryland Automobile Insurance Fund Audit Report Maryland Automobile Insurance Fund November 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

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

STATE OF NEBRASKA ATTESTATION REVIEW OF THE NEBRASKA WORKERS COMPENSATION COURT JULY 1, 2007 THROUGH JUNE 30, 2008

STATE OF NEBRASKA ATTESTATION REVIEW OF THE NEBRASKA WORKERS COMPENSATION COURT JULY 1, 2007 THROUGH JUNE 30, 2008 STATE OF NEBRASKA OF THE NEBRASKA WORKERS COMPENSATION COURT JULY 1, 2007 THROUGH JUNE 30, 2008 This document is an official public record of the State of Nebraska, issued by the Auditor of Public Accounts.

More information

OFFICE OF AUDITOR OF STATE

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

More information

T e x a s D e p a r t m e n t o f C r i m i n a l J u s t i c e

T e x a s D e p a r t m e n t o f C r i m i n a l J u s t i c e T e x a s D e p a r t m e n t o f C r i m i n a l J u s t i c e Brad Livingston Executive Director September 19, 2014 TO: FROM: SUBJECT: Community Supervision and Corrections Department Directors Barbara

More information

Steven K. Bordin, Chief Probation Officer

Steven K. Bordin, Chief Probation Officer Steven K. Bordin, Chief Probation Officer Probation Department Summary Mission Statement The mission of the Probation Department is prevention, intervention, education, and suppression service delivery

More information

AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202

AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202 AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202 For Clerk's Use Only: AGENDA NUMBER SUBMIT ONE COPY OF THIS FORM WITH EACH BOARD

More information

March 7, 2007. Major General Roger Lempke, The Adjutant General Nebraska Department of Military 1300 Military Road Lincoln, NE 68508-1090

March 7, 2007. Major General Roger Lempke, The Adjutant General Nebraska Department of Military 1300 Military Road Lincoln, NE 68508-1090 March 7, 2007 Major General Roger Lempke, The Adjutant General Nebraska Department of Military 1300 Military Road Lincoln, NE 68508-1090 Dear Major General Lempke: We have audited the basic financial statements

More information

BUSINESS PLAN. 2012-2013 Florida Virtual School Academy. 14. Facilities If the site is not secured.

BUSINESS PLAN. 2012-2013 Florida Virtual School Academy. 14. Facilities If the site is not secured. III. BUSINESS PLAN 14. Facilities If the site is not secured. F. Explain the school s facility needs, including desired location, size, and layout of space. The financial plan for the proposed school should

More information

ANNUAL REPORT OF PROCEEDINGS UNDER THE HAWAII OMNIBUS CRIMINAL FORFEITURE ACT. Fiscal Year 2014-2015

ANNUAL REPORT OF PROCEEDINGS UNDER THE HAWAII OMNIBUS CRIMINAL FORFEITURE ACT. Fiscal Year 2014-2015 DAVID Y. IGE GOVERNOR DOUGLAS S. CHIN ATTORNEY GENERAL STATE OF HAWAII DEPARTMENT OF THE ATTORNEY GENERAL 425 QUEEN STREET HONOLULU, HAWAII 96813 (808) 586-1500 RUSSELL A. SUZUKI FIRST DEPUTY ATTORNEY

More information

Missouri State Auditor March 2014 http://auditor.mo.gov Report No. 2014-016

Missouri State Auditor March 2014 http://auditor.mo.gov Report No. 2014-016 Thomas A. Schweich Missouri State Auditor FOLLOW-UP REPORT ON AUDIT FINDINGS City of Marshfield March 2014 Report No. 2014-016 http://auditor.mo.gov Follow-Up Report on Audit Findings Table of Contents

More information

AID TO CRIME LABORATORIES

AID TO CRIME LABORATORIES AID TO CRIME LABORATORIES Objective: Funds are available to local crime labs to improve resources and management capabilities for targeting serious felony offenses. Administering Agency: NYS Object Code:

More information

ARKANSAS FIDELITY BOND TRUST FUND STATE, COUNTY, MUNICIPAL AND SCHOOL DISTRICT BLANKET DISHONESTY BOND Policy No. FBTF12

ARKANSAS FIDELITY BOND TRUST FUND STATE, COUNTY, MUNICIPAL AND SCHOOL DISTRICT BLANKET DISHONESTY BOND Policy No. FBTF12 ARKANSAS FIDELITY BOND TRUST FUND STATE, COUNTY, MUNICIPAL AND SCHOOL DISTRICT BLANKET DISHONESTY BOND Policy No. FBTF12 Administered By: THE ARKANSAS GOVERNMENTAL BONDING BOARD Chair: Arkansas Insurance

More information

State Medicaid Fraud Control Unit in Georgia

State Medicaid Fraud Control Unit in Georgia Department of Health and Human Services OFFICE OF INSPECTOR GENERAL GEORGIA STATE MEDICAID F RAUD CONTROL UNIT: 2015 ONSITE REVIEW Suzanne Murrin Deputy Inspector General for Evaluation and Inspections

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

UNITED STATES DEPARTMENT OF EDUCATION OFFICE OF INSPECTOR GENERAL. July 13, 2015

UNITED STATES DEPARTMENT OF EDUCATION OFFICE OF INSPECTOR GENERAL. July 13, 2015 UNITED STATES DEPARTMENT OF EDUCATION OFFICE OF INSPECTOR GENERAL AUDIT SERVICES Chicago/Kansas City Audit Region July 13, 2015 Control Number ED-OIG/A05O0005 Dr. June St. Clair Atkinson State Superintendent

More information

State of Connecticut REGULATION of

State of Connecticut REGULATION of Page 1 of 8 Pages R-39 Rev. 9/2003 IMPORTANT: Read instructions on bottom of Certification Page before completing this form. Failure to comply with instructions may cause disapproval of proposed Regulations

More information

STATE OF NEVADA DEPARTMENT OF PERSONNEL STATEWIDE PAYROLL SYSTEM AUDIT REPORT

STATE OF NEVADA DEPARTMENT OF PERSONNEL STATEWIDE PAYROLL SYSTEM AUDIT REPORT STATE OF NEVADA DEPARTMENT OF PERSONNEL STATEWIDE PAYROLL SYSTEM AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 6 Background... 6 Scope and Objective... 7 Findings and Recommendations...

More information

RULES OF THE AUDITOR GENERAL

RULES OF THE AUDITOR GENERAL RULES OF THE AUDITOR GENERAL CHAPTER 10.550 LOCAL GOVERNMENTAL ENTITY AUDITS EFFECTIVE 9-30-15 RULES OF THE AUDITOR GENERAL CHAPTER 10.550 TABLE OF CONTENTS Rule Description Page Section No. PREFACE TO

More information

How many members are there? As of June 30, 2010. Active Members: Vested: 66,078 Non-Vested: 28,332 Total Active Members: 94,410

How many members are there? As of June 30, 2010. Active Members: Vested: 66,078 Non-Vested: 28,332 Total Active Members: 94,410 For More information, contact: Chief Executive Office Office of Public Affairs (213) 974-1363 pio@ceo.lacounty.gov Los Angeles County is already a model example of pension reform Key points Pension reform

More information

SIMPLIFIED ACCOUNTING

SIMPLIFIED ACCOUNTING SIMPLIFIED ACCOUNTING (Short Form): When money is in restricted depository and there is no money taken out or disbursement. They must attach a copy of the statement example: Bank or Annuity. There is no

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

RECITALS. B. MUSD has requested the BSA provide services to the Charter School, approved by MUSD Governing Board on January 6, 2001.

RECITALS. B. MUSD has requested the BSA provide services to the Charter School, approved by MUSD Governing Board on January 6, 2001. AGREEMENT FOR BUSINESS SERVICES BETWEEN THE VENTURA COUNTY SCHOOLS BUSINESS SERVICES AUTHORITY AND THE GOLDEN VALLEY CHARTER SCHOOL JULY 1, 2011 JUNE 30, 2012 This Agreement for Business Services is between

More information