Internal Audit. Sonoma County
|
|
|
- Ophelia Shaw
- 10 years ago
- Views:
Transcription
1 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 30, 2014 Audit No: 3145 Report Date December 15, 2014 Audit Manager: Kanchan Charan, CPA Audit Supervisor: Damian Gonshorowski, CPA Auditor: Scott Jann
2 Table of Contents County of Sonoma District Attorney's Office Workers Compensation Insurance Fraud Program Audit No For the Fiscal Year Ended June 30, 2014 Internal Auditor's Report Page Introduction and Background Objective and Scope... 3 Procedures and Results... 4 Observations and Recommendations... 5 Supplemental Schedules: Schedule of Revenues and Certified Expenditures... 6 Schedule of Approved Budget to Expenditure Report... 7 Schedule of Reported Expenditures to Certified Expenditures... 8 Schedule of Costs Claimed, Certified, and Recommended Disallowed... 9
3 Introduction and Background Introduction The Internal Audit Division (IA) of the Sonoma County Auditor Controller Treasurer Tax Collector s Office (ACTTC) has completed an audit of the County of Sonoma District Attorney s (DA s) Office Workers' Compensation Insurance Fraud Program grant awarded by the California Department of Insurance (CDI) for the period July 1, 2013 to June 30, We conducted the 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 Workers Compensation 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 Grant Application County Plan Program Strategy. We would like to thank management and staff of the District Attorney s Office for their time, information, and cooperation throughout the engagement. Background The Sonoma County DA 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 Workers Compensation Insurance Fraud Program is administered by the Sonoma County DA s Office. The Workers' Compensation Fraud Program was established in 1991 through the passage of Senate Bill 1218 (Chapter 116). The DA s Office has participated in this program since 1996, and as specified in Section of the California Insurance Code and the Grant Application County Plan Program Strategy, is tasked to actively seek out and prosecute insurance fraud within the jurisdiction of the County of Sonoma. The Sonoma County DA s Office is located at the County of Sonoma Hall of Justice Building, 600 Administration Drive, Room 212 J, Santa Rosa, California The primary goal of the grant is to provide funding for the investigation and vertical prosecution of Workers Compensation insurance fraud cases referred to the Office of the DA by area insurance firms and the CDI Fraud Division. 1
4 Introduction and Background The distributed program funding totaling $56,804 in apportioned funds to the Sonoma County DA s Office Workers Compensation Insurance Fraud Program for the period July 1, 2013 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 position as well as training and audit expenditures associated with the Workers Compensation Insurance Fraud Program. 2
5 Objective and Scope Objective The primary objective of this audit was to determine if the County of Sonoma Workers Compensation 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 guidelines in the Grant Application County Plan Program Strategy Scope The audit was for the period July 1, 2013 to June 30, The scope of our work included the following: 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. o Follow up on prior year recommendations. 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 DA 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 DA s Office. 2. Verified the total grant funds received and deposited by the DA 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. 6. Determine the status of prior year recommendations. As a result of our procedures we are able to certify that the $36,580 in expenditures reported by the Sonoma County DA s Office for the Workers Compensation Insurance Fraud Program as of June 30, 2014 were made for the purposes of the Program as specified in Section of the Insurance Code, California Code of Regulations Section , and the Grant Application County Plan Program Strategy. 4
7 Observations and Recommendations Current Year Observations: None Prior Year Recommendations 1. The DA s Office should try to better anticipate Workers Comp Insurance Fraud grant related expenditures and/or ensure that the staff levels are adequate to address the needs of the Workers Comp Insurance Fraud Program. Status Implemented The DA s Office processed 8 additional cases in the period under audit, which contributed to the increased percentage of grant funds utilized, from 29.3% in FY12/13 to 64.4% in FY13/14. The DA analyzed the historical experience of Sonoma County Workers Compensation Fraud program and reduced the amount of requested grant awards by $17,615 (FY12/13 award $74,419 less FY13/14 award $56,804) which also contributed to the increased percentage of grant funds utilized noted above. 2. Going forward, the DA 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. Status Implemented In FY 2013/14, the DA s Office implemented payroll cost codes allowing for improved monitoring of staff hours attributed to grant activities. 3. For future years, management should perform an analysis to determine whether the current staffing levels for the Workers Compensation Insurance Fraud Program are sufficient to meet the program goals and objectives. Status Implemented For details see status for No. 1 above. 5
8 Supplemental Schedules County of Sonoma District Attorney's Office Workers' Compensation Insurance Fraud Grant Schedule of Revenues and Certified Expenditures For the Year Ended June 30, 2014 Revenues State $ 56,804 County Match Total 56,804 Expenditures State 36,580 County Match Total 36,580 Excess (Deficiency) of Revenues over Expenditures $ 20,
9 Supplemental Schedules County of Sonoma District Attorney's Office Workers' Compensation Insurance Fraud Grant Schedule of Approved Budget to Expenditure Report For the Year Ended June 30, 2014 Personnel Services Salaries and Benefits $ Approved Budget 46,146 $ Variance Expenditure Under (Over) Report Budget 27,671 $ 18,475 Total Personnel Services 46,146 27,671 18,475 Operating Expenditures Operating Expenditures 10,658 8,909 1,749 Total Operating Expenses 10,658 8,909 1,749 Equipment Equipment Total Equipment Expenses Totals $ 56,804 $ 36,580 $ 20,
10 Supplemental Schedules County of Sonoma District Attorney's Office Workers' Compensation Insurance Fraud Grant Schedule of Reported Expenditures to Certified Expenditures For the Year Ended June 30, 2014 Audited Variance Expenditure Expenditures Over (Under) Report Certified Report Personnel Services Salaries and Benefits $ 27,671 $ 27,671 $ Total Personnel Services 27,671 27,671 Operating Expenses Operating Expenses 8,909 8,909 Total Operating Expenses 8,909 8,909 Equipment Equipment Total Equipment Expenses Totals $ 36,580 $ 36,580 $ - 8 -
11 Supplemental Schedules County of Sonoma District Attorney's Office Workers' Compensation Insurance Fraud Grant Schedule of Costs Claimed, Certified, and Recommended Disallowed For the Year Ended June 30, 2014 Variance Claimed Costs Audited Audited Recommended Costs Costs Over/(Under) For Category Classification Claimed Certified Claimed Disallowance Personnel Services $ 27,671 $ 27,671 $ $ Operating Expenses 8,909 8,909 Equipment Totals $ 36,580 $ 36,580 $ $ - 9 -
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
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
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
FOR FISCAL YEAR ENDED JUNE
COUNTY OF SAN DIEGO OFFICE OF DISTRICT ATTORNEY ORGANIZED AUTOMOBILE FRAUD ACTIVITY (URBAN AUTO) INSURANCE FRAUD GRANT STATEMENT OF REVENUES, EXPENDITURES AND CHANGES IN GRANT BALANCE AUDIT REPORT FOR
County of Santa Clara Finance Agency Controller-Treasurer Department
County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 55 West Younger Avenue Suite 450 San Jose, CA 95110 408.808.4330 Fax 408.279.8417 October 27, 2006 To: Distribution
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
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
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
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,
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.
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
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
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
Auditor of Public Accounts Adam H. Edelen
Auditor of Public Accounts Adam H. Edelen FOR IMMEDIATE RELEASE Contact: Stephenie Steitzer [email protected] 502.564.5841 513.289.7667 Edelen Releases Audit of Former Owsley Clerk s Fee
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
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
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
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
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
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
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
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,
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
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
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
A U D I T R E P O R T MARK J.F. SCHROEDER COMPTROLLER
C I T Y O F B U F F A L O D E P A R T M E N T O F A U D I T A N D C O N T R O L A U D I T R E P O R T Payroll Procedures of timekeepers MARK J.F. SCHROEDER COMPTROLLER A N N E F O R T I - S C I A R R I
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
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
1320 DUTIES OF SCHOOL BUSINESS ADMINISTRATOR/ BOARD SECRETARY. 1. A valid certificate as a School Business Administrator.
1320/page 1 of 7 1320 DUTIES OF SCHOOL BUSINESS ADMINISTRATOR/ BOARD SECRETARY Qualifications 1. A valid certificate as a School Business Administrator. 2. Experience in educational administration, school
CASA OF LOS ANGELES FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011
FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011 CONTENTS Independent Auditor s Report 1-2 Page Financial Statements: Statements of Financial Position 3 Statements of Activities and Changes in Net Assets 4
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
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
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
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
How To Audit The Board Of Health Of The Board
Audit Report Criminal Injuries Compensation Board May 2002 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested by contacting the Office
Financial Audit Division Office of the Legislative Auditor State of Minnesota
Public Employees Retirement Association Financial Audit For the Fiscal Year Ended June 30, 1998 January 1999 Financial Audit Division Office of the Legislative Auditor State of Minnesota 99-2 Centennial
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
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,
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
Title 4 - Codification of Board Policy Statements. Chapter 9 NEVADA SYSTEM OF HIGHER EDUCATION INTERNAL AUDIT, FINANCE AND ADMINISTRATION POLICIES
Title 4 - Codification of Board Policy Statements Chapter 9 NEVADA SYSTEM OF HIGHER EDUCATION INTERNAL AUDIT, FINANCE AND ADMINISTRATION POLICIES A. Internal Audit Department Charter... 2 Section 1. Nature...
Santora CPA Group. State of Delaware Statewide School Districts Construction Projects Attestation Engagements Capital School District
Santora CPA Group State of Delaware Statewide School Districts Construction Projects Attestation Engagements Fiscal Year Ended June 30, 2015 Background School District Construction Projects In accordance
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
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
AUDIT AND FINANCE COMMITTEE
Item: AF: I-4 AUDIT AND FINANCE COMMITTEE Wednesday, February 16, 2011 SUBJECT: REVIEW OF FAU INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANT S REPORT ON AGREED-UPON PROCEDURES FOR THE YEAR ENDED
Payroll Process Final Audit Report Report Nr. 13/12 August 30, 2012
Payroll Process Final Audit Report Report Nr. 13/12 August 30, 2012 Distribution: To: President & CEO Senior Vice President & Chief Financial Officer Senior Vice President, Human Resources & Communications
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
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
NC General Statutes - Chapter 93B 1
Chapter 93B. Occupational Licensing Boards. 93B-1. Definitions. As used in this Chapter: "License" means any license (other than a privilege license), certificate, or other evidence of qualification which
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
First Payroll of the School Year Checklist and Training August 2015
First Payroll of the School Year Checklist and Training August 2015 The check list from the system is implemented below and is excellent. If you will go step by step and run the reports suggested, you
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
Elements of Local School Accounting II
Elements of Local School Accounting II LSFM Certificate Program March 2015 Bryant Conference Center Tuscaloosa, Alabama 1 Elements of Local School Accounting II Board Policies and Procedures Accounting
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,
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
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...
