Table of Contents. Impact Fees Follow-up Assessment
|
|
- Aubrey Allison
- 5 years ago
- Views:
Transcription
1 Table of Contents Impact Fees Follow-up Assessment June 17, 2014 Page Number BACKGROUND 2 OBJECTIVE, SCOPE AND METHODOLOGY 2 ASSESSMENT FINDINGS 3 RECOMMENDATIONS 3 1
2 BACKGROUND Impact Fees: An Inter-local Agreement between Orange County, Florida, and The School Board of Orange County dated December 15, 1992 states: Impact Fees established by the County Ordinance have been imposed throughout Orange County, including both the unincorporated area and within the boundaries of all municipalities. The following information shall be provided for residential construction permits for which impact fees were assessed: a) date paid; b) location of the property; c) name and address of the applicant; d) type of structure; e) amount of impact fee paid. Orange County Ordinance (the Ordinance), Section (a) states: Except to the extent exempted by general or special law, all residential construction occurring within the county, both within the unincorporated area and within the municipal boundaries of the cities, for which a building permit is issued subsequent to the effective date of this article, shall pay the school impact fee. Section (b) states in part: Any school impact fee collected by the county or by a city shall be transferred at least quarterly to the school board for deposit in the school impact fee trust account. The Inter-local Agreement allows the County and cities to retain 3% of the total impact fees collected to reimburse the County and cities for the costs incurred in the collection and assessment of the impact fee. An additional Inter-local Agreement with the City of Ocoee and City of Winter Park allows each of those cities to retain $102 of the school impact fee for each residential building permit issued instead of a flat 3%. The school impact fees in effect during the assessment period were as follows: Single-Family- $6,525; Multi-Family-$3,921 and Mobile Home-$4,345. Impact fee payments remitted to the School Board of Orange County from Orange County government and the various municipalities for the period from July 1, 2013, through March 31, 2014 totaled $21,159,009. Our Internal Audit Report issued in August 2011 indicated that $990, in impact fees was owed to the School Board of Orange County from various local jurisdictions. This Engagement: This engagement is a follow-up assessment of the impact fee area. It was performed as part of our recently-implemented Continuous Assessment Initiative. This initiative is designed to periodically review areas of potential risk or concern with short, focused reviews of key data. OBJECTIVE Our objective was to follow-up on the status of findings and recommendations from our prior audit and to determine whether school impact fees were properly remitted to the School Board and to determine if adequate documentation was submitted by Orange County and the various municipalities with the impact fee remittance. 2
3 SCOPE AND METHODOLOGY Our assessment period covered school impact fee activity that occurred from July 1, 2013, through March 31, We generated a report of the transactions posted to the Impact Fee General Ledger account 3496 from the SAP system. We reviewed building permits and other source documents from Orange County and the various municipalities that were on file in the Finance Department and the Treasury Department. ASSESSMENT FINDINGS Summary: Our current findings and recommendations are similar to the findings and recommendations noted in the 2011 audit. It appears that no significant improvement has been made in the monitoring of impact fee collections. In June of 2013 the leadership team of the district s Planning and Department was changed. Several local governments have failed to submit impact fees to The School Board of Orange County in a timely manner as called for in the Inter-local Agreement and Ordinance. Several local governments submitted inadequate or no supporting documentation with their remittances as required by the Inter-local Agreement and the Ordinance. As a result, when some customers request an impact fee refund, the district is unable to determine from its records whether and when the customer s impact fee was remitted to the School Board from the local government. In those cases, the customer is issued an impact fee credit rather than a refund. The processes used by the Planning and and Finance Departments are not effective for monitoring impact fee collections and following-up on discrepancies. From July 1, 2012 through June 16, 2014, the local government jurisdictions retained collection allowances totaling $2,175,727 for their services of collecting and remitting the impact fees to The School Board of Orange County. It is not clear whether the School Board is receiving services of a value commensurate with this amount of fees, especially considering the lack of timely remittance and the lack of appropriate supporting documentation provided by several of the jurisdictions. Detailed Findings: Four of the local governments (Belle Isle, Eatonville, Edgewood and Windermere) have not submitted a remittance to The School Board of Orange County for a more than a year, with one (Eatonville) not reporting anything since When long periods of time pass, it would be a good practice to confirm that no impact fee activity has occurred (see next finding). The City of Belle Isle s Comprehensive Annual Financial Report (CAFR) for 2012 and 2013 disclosed that $503,145 had not been remitted to The School Board of Orange County during any fiscal years since These findings were noted by the City s external auditor and the City s responses on March 19, 2013 and March 24, 2014 stated that the Impact Fees would be disbursed less a 5% administration, collection and handling fee. The City remitted a check totaling $527, to the district on June 3, 3
4 2014, but underpaid by $11, because the City deducted 5% for collecting the fees while the Inter-local Agreement provides for only 3%. The City of Apopka does not submit adequate supporting documentation with their quarterly payments as required in the Inter-local Agreement and Ordinance. A bank statement showing a wire transfer was the only documentation available for review. This causes problems when a customer requests a refund because the district is unable to determine whether that customer s original impact fee payment was ever remitted to the district. The City of Maitland does not retain any administrative collection fee. The Town of Oakland does not submit adequate supporting documentation as called for in the Inter-local Agreement and Ordinance. A copy of the check was the only documentation available for review. In addition, it appears that the Town did not retain any administrative collection fee. This causes problems when a customer requests a refund because the district is unable to determine whether that customer s original impact fee payment was ever remitted to the district. Orange County does not submit adequate supporting documentation as called for in the Inter-local Agreement and Ordinance with their quarterly payment. A copy of the check and remittance advice was the only documentation available for review. This causes problems when a customer requests a refund because the district is unable to determine whether that customer s original impact fee payment was ever remitted to the district. The City of Orlando s remittance documentation frequently differed from the transactions reports accompanying the remittance. We noted variances in 8 of 14 reports. No explanation for the overages or shortages was documented. The Cities of Winter Park, Winter Garden and Ocoee remitted impact fees in a timely manner, sent adequate supporting documentation with their remittances, and deducted the correct administrative fee. The following chart summarizes the issues associated with the local governments that are not following the provisions of the Inter-local Agreement and/or the Ordinance. Entity Name Payments do not agree with supporting doc. Inadequate supporting documentation Incorrect administrative fee deducted No reports since (date) Town of Eatonville March 2007 City of Edgewood April 2012 Town of Windermere March 2013 City of Apopka X City of Belle Isle X September 2010 City of Maitland X Town of Oakland X X Orange County X City of Orlando X 4
5 RECOMMENDATIONS We recommend that the Planning and and Finance Departments develop an effective process to monitor impact fee remittances to ensure collections are accurate, timely and in compliance with the Inter-local Agreement and Ordinance. The local governments should be informed that, to comply with the Inter-local Agreement and the Ordinance, they should provide adequate supporting documentation with their remittances. This documentation is necessary so district staff can identify individual impact fee payers should there be a future claim for a refund and to determine the accuracy of the amount remitted. We recommend that the Planning and Department reiterate to the local governments the correct collection allowance percentage that can be retained as specified in the Inter-local Agreement. We also recommend that the School Board consider collecting the fees itself and funding the necessary personnel and processes with the savings from not paying administrative fees to the local jurisdictions. We wish to thank the staff of Planning and, Budget and Treasury and Legal departments for their cooperation and assistance during the assessment. Vince Roberts, CIA, Auditor 5
6 AUDIT RESPONSE MATRIX FISCAL PERIOD: DEPARTMENT/SCHOOL: ADMINISTRATOR/PRINCIPAL: DEPARTMENT HEAD/AREA SUPERINTENDENT: Planning, and Pupil Assignment Sandra R. Simpson Scott Howat Exception Noted Management Response Responsible Person Outcome Timeline What is? What should be? What needs to be done? Who needs to do it? When will the action be completed? What is the evidence of completion? 1. Our current findings and recommendations are similar to the findings and recommendations noted in the 2011 audit. It appears that no significant improvement has been made in the monitoring of impact fee collections. Subsequent to the 2011 audit the leadership team of the district s Planning and Department was changed. 1. Since the change of leadership in 2013 there have been initiatives to address the findings of the 2011 audit including: Development of an online process to apply for a CEA or CMA which will lead to replacing the currently used Excel database with an Access database that will automatically generate all of the accompanying forms needed including the School Development Review Committee (SDRC) Report, any required correspondence and the board resolution. The currently used access data base for payments received has been brought up to date. This tracking 1. Planning and Governmental 1. The on line process should be completed by November The working on line process will provide evidence of completion. 1
7 tool is not currently connected to the Excel database. The CEA/CMA s will be completed through a standard Board approved template. Any modifications to the agreement will be completed through addendums. A Business Plan has been submitted requesting an additional planner. 2. Several local governments have failed to submit impact fees to The School Board of Orange County in a timely manner as called for in the Interlocal Agreement and Ordinance. 2. Staff will initiate a meeting with each local government to address the submission of fees, the reporting process as per the School Impact Fee Ordinance (SIFO) and the new method of notification. 2. Planning and 2. Spring Several local governments submitted inadequate or no supporting documentation with their remittances as required by the Inter-local Agreement and the Ordinance. As a result, when some customers 3. Staff is working with the local governments to improve the communication process. Each local government handles the payment of impact fees and submission of 3. Planning and 3. On going 2
8 request an impact fee refund, the district is unable to determine from its records whether and when the customer s impact fee was remitted to the School Board from the local government. In those cases, the customer is issued an impact fee credit rather than a refund. documentation differently. Planning and (PGR) has no control over the internal processes. For example, Orange County s submission of impact fees goes through the Comptroller s office which is a separate governmental entity. Staff will work with all local governments to continue to improve the payment documentation process. 4. The processes used by the Planning and and Finance Departments are not effective for monitoring impact fee collections and followingup on discrepancies. 4. Staff has worked with Fiscal Services to address discrepancies. PGR is implementing a new process that allows staff to verify that impact fee collections are in the correct account strip for CEA s and CMA s. 4. Planning and 4. September From July 1, 2012 through June 16, 2014, the local government 5. The impact fees collected by the local governments are determined in the 5. Planning and 5. Ongoing 3
9 jurisdictions retained collection allowances totaling $2,175,727 for their services of collecting and remitting the impact fees to The School Board of Orange County. It is not clear whether the School Board is receiving services of a value commensurate with this amount of fees, especially considering the lack of timely remittance and the lack of appropriate supporting documentation provided by several of the jurisdictions. SIFO. Based on the findings of the auditor, there is a lack of timely remittance and appropriate documentation by several local governments resulting in a level of service not commensurate with the value of the amount of administrative fees collected. Through the new payment and documentation process PGR will continue to stress to local governments the importance of proper documentation and timely payments. As previously stated staff will initiate a meeting with each local government to address the situations including the fees and the reporting process. 6. We recommend that the Planning and and Finance Departments develop an effective process to monitor impact fee remittances to ensure collections are accurate, timely and in compliance 6. Staff will develop a form for all local governments to use in the remittance of the impact fees. Staff will work with Fiscal Services to develop a joint communication plan to ensure that PGR is notified when a payment 6. Planning and 6. Spring 2015 and ongoing monitoring 4
10 with the Inter-local Agreement and Ordinance. The local governments should be informed that, to comply with the Inter-local Agreement and the Ordinance, they should provide adequate supporting documentation with their remittances. This documentation is necessary so district staff can identify individual impact fee payers should there be a future claim for a refund and to determine the accuracy of the amount remitted. for impact fees is received by Fiscal Services whether documented or undocumented. In the event OCPS receives unidentified payments, PGR will send a written notification that they are non-compliant with SIFO. PGR will coordinate with local government senior leadership to ensure compliance. 7. We recommend that the Planning and Department reiterate to the local governments the correct collection allowance percentage that can be retained as specified in the Inter-local Agreement. 7. The issue of administrative fee collections will be addressed in the meetings with the local governments and the upcoming School Impact Fee Study. 7. Planning and 7. Spring
11 8. We also recommend that the School Board consider collecting the fees itself and funding the necessary personnel and processes with the savings from not paying administrative fees to the local jurisdictions. 8. PGR and Fiscal Services will study the recommendation of collecting the impact fee. This would require a change in the School Impact Fee Ordinance and would require an increase in OCPS 6
AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures
Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls AUDIT REPORT Report by the Office of the County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division
More informationTECHNICAL ADVISORY COMMITTEE BYLAWS
TECHNICAL ADVISORY COMMITTEE BYLAWS Section 1. Authority, Creation In accordance with the 1962 Federal Aid Highway Act requiring that transportation planning be comprehensive, cooperative, and continuing
More informationDefinition of Officers Definition of Committees Executive Committee Financial Checklist
Definition of Officers Definition of Committees Executive Committee Financial Checklist The Internal Auditors and individuals associated with the Pasadena Independent School District are not an authority
More informationFollow-Up of the Audit of the Orange County Clerk of the Circuit and County Courts Financial Controls and Revenue Collection Procedures
Follow-Up of the Audit of the Orange County Clerk of the Circuit and County Courts Financial Controls and Revenue Collection Procedures Report by the Office of County Comptroller Martha O. Haynie, CPA
More informationORLANDO URBANIZED AREA TRANSPORTATION STUDY TRANSPORTATION SYSTEMS MANAGEMENT AND OPERATIONS COMMITTEE BYLAWS
ORLANDO URBANIZED AREA TRANSPORTATION STUDY TRANSPORTATION SYSTEMS MANAGEMENT AND OPERATIONS COMMITTEE BYLAWS Section 1. Authority, Creation In accordance with the 1962 Federal Aid Highway Act requiring
More informationPlease contact Mark Merry at (850) or if you have any questions.
September 15, 2015 The Honorable Kirk Reams Clerk of Circuit Court and CFO Jefferson County 1 Courthouse Circle Monticello Florida, 32344 Dear Mr. Reams: We completed our Article V Clerk of the Circuit
More informationFUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY
PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney City Attorney s Office 400 S. Orange Avenue Orlando, FL 32802 Roy.Payne@CityofOrlando.Net FUNDING AGREEMENT BETWEEN CITY OF ORLANDO
More informationINTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT
INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT AUDIT OF ADMINISTRATIVE OFFICE OF THE COURTS SIXTH JUDICIAL CIRCUIT Karleen F. De Blaker Clerk of the Circuit Court Ex officio County Auditor Robert W.
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA WAKE TECHNICAL COMMUNITY COLLEGE STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR WAKE
More informationGentrification is rare in the Orlando region, while a moderate number of neighborhoods are strongly declining.
ORLANDO REGION Gentrification is rare in the Orlando region, while a moderate number of neighborhoods are strongly declining. One in four regional residents live in an area that experienced strong decline
More informationTITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER c: FINANCE
ISBE 23 ILLINOIS ADMINISTRATIVE CODE 155 TITLE 23: EDUCATION AND CULTURAL RESOURCES : EDUCATION CHAPTER I: STATE BOARD OF EDUCATION : FINANCE PART 155 ELECTRONIC TRANSFER OF FUNDS Section 155.10 Purpose
More informationGeneralTerms. andconditions
GeneralTerms andconditions General Terms and Conditions Introduction Welcome to LSS Tariffs, the guide to how the Legal Services Society (LSS) compensates lawyers for their work on legal aid contracts.
More informationOffice of the Chief Electoral Officer
Office of the Chief Electoral Officer 9 Executive summary...84 Introduction...85 Background...85 Overview of Electoral Office s finances...85 Audit conclusions and findings...86 Completeness of returns
More informationDepartment of State Protection of Citizens Rights Programs
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of State Protection of Citizens Rights Programs July 1, 1996 to April 30, 1998 Richard L. Fair State Auditor
More informationISACA Orange County Chapter Bylaws Updated on July 21 st, 2014
Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit
More information1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1.
52-288.1. Short title. This act shall be known and may be cited as the "Oklahoma Energy Education and Marketing Act". Added by Laws 1992, c. 257, 1, eff. Sept. 1, 1992. Amended by Laws 1993, c. 184, 1,
More informationPlease contact Kim Holland at (850) or if you have any questions.
June 20, 2017 The Honorable Jeffrey R. Smith Clerk of Circuit Court Indian River County 2000 16 th Avenue Vero Beach, Florida 32960 Dear Mr. Smith: We completed our Article V Clerk of the Circuit Court
More informationBOARDS OF DIRECTORS October 11, 2018
[g] SAN JOAQUIN HILLS TRANSPORTATION CORRIDOR AGENCY FOOTHILL/EASTERN TRANSPORTATION CORRIDOR AGENCY AGENDA ITEM #: 06 Transportation Corridor Agencies BOARDS OF DIRECTORS October 11, 2018 FILE NUMBER:
More informationOffice of the Register of Wills Calvert County, Maryland
Audit Report Office of the Register of Wills Calvert County, Maryland May 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested
More informationBylaws of the Commonwealth Health Research Board Effective July 1, 2018
Section I Bylaws of the Board Section II Responsibilities of the Board Section III Membership of the Board Section IV - Board Officers; Method of Election A. What officers elected E. Other Offices B. When
More informationPROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)
PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) 420.01 Payroll Distribution Listings (Computer Printouts) Dates: 1987-6 Cu. Ft. Annual Accumulation: 24 Cu. Ft. Arrangement: By personnel classification,
More informationCHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1279
CHAPTER 2018-5 Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1279 An act relating to school district accountability; amending s. 11.45, F.S.; revising the duties
More informationSetting priorities for investing transportation resources to implement adopted regional plans. Shaping and communicating a regional perspective on
Suite 200, Orlando Florida 32801, and telephone number (407) 481-5672 extension 307. The duties of the Clerk include, but are not limited to, assisting the Executive Director and the MetroPlan Orlando
More informationTitle 25: INTERNAL SECURITY AND PUBLIC SAFETY
Maine Revised Statutes Title 25: INTERNAL SECURITY AND PUBLIC SAFETY Chapter 352: EMERGENCY SERVICES COMMUNICATION 2927. E-9-1-1 FUNDING 1. Statewide E-9-1-1 surcharge. [ 1993, c. 566, 9 (NEW); T. 25,
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA OFFICE OF THE STATE CONTROLLER STATEWIDE FINANCIAL STATEMENT AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2010 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR OFFICE
More informationJudiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage July 1, 1999 to July 31,
More informationBYLAWS. As amended by the 2018 Annual Convention
BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section
More information1 HB By Representative Millican. 4 RFD: Boards, Agencies and Commissions. 5 First Read: 07-FEB-12 6 PFD: 02/02/2012.
1 HB89 2 137264-3 3 By Representative Millican 4 RFD: Boards, Agencies and Commissions 5 First Read: 07-FEB-12 6 PFD: 02/02/2012 Page 0 1 ENGROSSED 2 3 4 A BILL 5 TO BE ENTITLED 6 AN ACT 7 8 Relating to
More information1 HB By Representative Millican. 4 RFD: Boards, Agencies and Commissions. 5 First Read: 07-FEB-12 6 PFD: 02/02/2012.
1 2 137264-4 3 By Representative Millican 4 RFD: Boards, Agencies and Commissions 5 First Read: 07-FEB-12 6 PFD: 02/02/2012 Page 0 1 2 ENROLLED, An Act, 3 Relating to E-911 services, to amend Sections
More informationD. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE...
MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION LIBRARY SYSTEM DIVISION A U D I T R E P O R T TABLE OF CONTENTS I. INTERNAL AUDIT REPORT A. Background... 2-3 B. Purpose/Objectives; Scope...
More informationFinancial Operations 101
Financial Operations 101 Chris Shotwell, Director Financial Operations Tina Ward, College Business Analyst Ty Back, Fiscal Compliance Officer Jeremy Teal, Fiscal Compliance Officer Topics QuickBooks (QBO)
More informationPalomar Council Job Descriptions
Palomar Council Job Descriptions Revised 10/8/18 TABLE OF CONTENTS PRESIDENT... 3 VICE PRESIDENT OF LEADERSHIP... 4 VICE PRESIDENT OF MEMBERSHIP... 6 VICE PRESIDENT OF COMMUNITY CONCERNS... 7 TREASURER...
More informationAMENDMENT NO.: 1 Audits Licensing Solutions Providers (LSP) of Microsoft Software and Services State Term Contract No.
AMENDMENT NO.: 1 Audits Licensing Solutions Providers (LSP) of Microsoft Software and Services State Term Contract No. 43230000-15-02 This Amendment ( Amendment ) to the LSP of Microsoft Software and Services
More informationBY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION
BY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit
More informationISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)
1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers
More informationBY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION
BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit
More informationMasconomet Regional School District Audit Services Request for Quote
TABLE OF CONTENTS Request for Quote... 1 Instructions... 2 Terms & Conditions... 4 Scope of Work... 8 Non Collusion and Tax forms... 12 Cost Data Sheet... 13-0 - Title: Audit Services Release Date: February
More informationTHE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES
THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board
More informationOffice of the Register of Wills Montgomery County, Maryland
Audit Report Office of the Register of Wills Montgomery County, Maryland September 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related
More informationShort title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."
ARTICLE 6 Audit Act Section 12-6-1 Short title. 12-6-2 Definitions. 12-6-3 Annual and special audits; financial examinations. 12-6-3 Annual and special audits; financial examinations. (Effective July 1,
More informationCONSTITUTION. of the SOMERSET COUNTY AMATEUR RADIO CLUB
CONSTITUTION of the SOMERSET COUNTY AMATEUR RADIO CLUB S.C.A.R.C. 2004 FINAL COPY Page 1 2/19/2004 ARTICLE I NAME...3 ARTICLE II PURPOSE...3 Section 1 Defined...3 Section 2 Limitations...4 ARTICLE III
More informationOctober 31, Dear Senator Currie and Delegate Conway:
State of Maryland Department of Human Resources Maryland s Human Services Agency Robert L. Ehrlich, Jr. Governor October 31, 2006 The Honorable Ulysses Currie Chair, Senate Budget and Taxation Committee
More informationDistrict Executive Committee Training. Electronic Expense Reimbursement System
District Executive Committee Training Electronic Expense ment System 1 Presentation Outline New System Benefits Explanation of Expense ment Other Finance Items 2 Overview Benefits of New System Increased
More informationBYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation
BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation ARTICLE 1. THE CONSTITUTIONAL ENTITY. SECTION 1. THE DISTRICT CORPORATION. 1.1.010.
More informationLA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada
LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the
More informationMUNICIPAL ADVISORY COMMITTEE MINUTES
MUNICIPAL ADVISORY COMMITTEE MINUTES DATE: Thursday, LOCATION: TIME: MetroPlan Orlando Board Room 315 E. Robinson Street, Suite 355 Orlando, Florida 9:00 a.m. Members in attendance: Mayor Ken Bradley,
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA HERTFORD COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WINTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR HERTFORD COUNTY CLERK OF SUPERIOR
More informationLocal Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin
Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT
More informationOffice of the Clerk of Circuit Court Baltimore City, Maryland
Audit Report Office of the Clerk of Circuit Court Baltimore City, Maryland June 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related
More informationCHAPTER Committee Substitute for Senate Bill No. 1088
CHAPTER 2007-62 Committee Substitute for Senate Bill No. 1088 An act relating to due process; amending s. 27.40, F.S.; providing for offices of criminal conflict and civil regional counsel to be appointed
More informationMISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT
State of Mississippi Division of Medicaid MISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT This Agreement is entered into by the following parties on the date last signed below: Pharmaceutical Manufacturer
More informationBy-laws and Budget & Operating Policies
Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:
More informationFINANCIAL RECOVERY AGREEMENT
FINANCIAL RECOVERY AGREEMENT This Financial Recovery Agreement is dated July 19, 2016, and is between ST ATE TREASURER NICK A. KHOURI, a Michigan state officer ("Treasurer"), and SCHOOL DISTRICT OF THE
More informationEDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS
EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club
More informationSUMMARY OF COURT COSTS
1 SUMMARY OF COURT COSTS Excerpts from the Level I Study Guide (State and City Reports) I. General Authority State statutes require courts to collect court costs and fees from defendants convicted of fine-only
More informationProposed Bylaws of ISACA NY Metropolitan Chapter Inc.
(Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated
More informationSTATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236
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 informationMONROE HOUSING AUTHORITY REQUEST FOR PROPOSAL (RFP)
The Monroe Housing Authority (hereinafter referred to as MHA), 300 Harrison Street, Monroe, Louisiana, requests a proposal for an Independent Public Auditor (hereinafter referred to as Contractor) to enter
More informationLAWYER REFERRAL SERVICE Rules and Guidelines Member Handbook
LAWYER REFERRAL SERVICE Rules and Guidelines Member Handbook 0 Table of Contents The Purpose of the Lawyer Referral Service 1 Membership Requirements 2 Modest Mean Program 3 Referring to Others 4 Case
More informationCANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013
SECTION 1 - HEAD OFFICE CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013 1.0 Until changed in accordance with the provision of Section 24 of the Canada Corporations
More informationBYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS
BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS Robert Brent Museum Magnet Elementary School Third & D Streets, Southeast Washington, DC 20003 Phone:
More informationCONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT
CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT This Agreement is made and entered into this day of, 2010 by and between ASHLAND SCHOOL DISTRICT No. 5, hereinafter referred to as School District, and
More informationAudit Committee Guidelines
Ô«b ó a@äb rné @ flaç a@úä ãí Zamil Industrial Investment Co. Zamil Industrial Investment Co. (Zamil Industrial) Governance Charters Contents Introduction First : Audit Committee Duties and Responsibilities
More informationANC 8D Financial Operations Were Not Fully Compliant with Law
025:15:TC:MY:DB:TH:cm:LP:KP ANC 8D Financial Operations Were Not Fully Compliant with Law June 16, 2015 Audit Team: Sophie Kamal, Auditor-in-Charge Fredericka Shaw, ANC Staff Assistant Amy Wu, Analyst
More informationOffice of the Register of Wills Anne Arundel County, Maryland
Audit Report Office of the Register of Wills Anne Arundel County, Maryland August 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related
More informationWESTWOOD HIGH SCHOOL CHEERLEADER BOOSTER CLUB BY-LAWS
WESTWOOD HIGH SCHOOL CHEERLEADER BOOSTER CLUB BY-LAWS 1 P a g e WHS Cheerleader Booster Club By-laws Table of Contents Article I - Organization... 4 1.1 Name... 4 1.2 Purpose... 4 1.3 Mission Statement...
More informationAudit Committee Regulations
Audit Committee Regulations Audit Committee Regulations Issued vide CMA Board Resolution No. (3-54-2013) dated 21/2/1435 H., corresponding to 24/12/2013; pursuant to the Capital Market Law, issued by Royal
More informationOffice of the Clerk of Courts
Office of the Clerk of Courts Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller AUDIT OF THE OFFICE OF THE CLERK OF COURTS ANNUAL FINANCIAL STATEMENT AUDIT Francis E. McElwaine,
More informationLegal Referral Service Rules for Panel Membership
Legal Referral Service Rules for Panel Membership Joint Committee on Legal Referral Service New York City Bar Association and The New York County Lawyers Association Amended as of May 1, 2015 Table of
More informationBY-LAWS OF THE ALASKA SOCIETY OF AMERICAN FORESTERS
BY-LAWS OF THE ALASKA SOCIETY OF AMERICAN FORESTERS ARTICLE 1: NAME AND OBJECTIVES: This organization is a unit of the Society of American Foresters (the Society) and shall be known as the Alaska Society
More informationMUNICIPALITY OF NORRISTOWN REQUEST FOR PROPOSALS: To Provide Business Privilege Tax Audit Services for the Municipality of Norristown
MUNICIPAL COUNCIL Sonya D. Sanders President Derrick D. Perry, Vice President Heather Lewis, District 2 Valerie Scott Cooper, District 3 Hakim Jones, District 4 Olivia Brady, At Large Crandall O. Jones
More informationThis document has been provided by the International Center for Not-for-Profit Law (ICNL).
This document has been provided by the International Center for Not-for-Profit Law (ICNL). ICNL is the leading source for information on the legal environment for civil society and public participation.
More informationJUDICIARY - STATE OF NEW JERSEY RECORDS RETENTION SCHEDULE DIRECTIVE #3-01. Issued March 16, 2001 REVISED: October 24, 2014 (by Directive # 06-14)
DIRECTIVE #3-01 DATE: Issued March 16, 2001 REVISED: October 24, 2014 (by Directive # 06-14) This retention schedule has been adopted in accordance with Rule 1:32-2 of the Rules Governing the Courts of
More informationAlabama Chapter of the American Planning Association
Article 1 Introduction Alabama Chapter of the American Planning Association Bylaws Adopted January 1996 Revised December 1997 Revised November 1999 Revised May 2002 Revised November 2007 Revised April
More informationWEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005
WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5
More informationBYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT
BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache
More informationINTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH
INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this
More informationREQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA
LEGISLATIVE COUNSEL BUREAU AUDIT DIVISION REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA For the years ending JUNE 30, 2014, 2015, 2016 and 2017 RELEASE DATE: January 10, 2014 DUE DATE:
More informationBY- LAWS Article 1: Name Article II: Membership and Dues
BY- LAWS Clear Brook Celebrities Booster Club CBCBC Article 1: Name The name of this organization shall be the Clear Brook Celebrities Booster Club. Website: clearbrookcelebrities.com Section A: Purpose
More informationCOMMODITY PROMOTION, RESEARCH, AND INFORMATION ACT OF (7 U.S.C )
COMMODITY PROMOTION, RESEARCH, AND INFORMATION ACT OF 1996 1 SEC. 511. SHORT TITLE. (7 U.S.C. 7411-7425) This subtitle may be cited as the "Commodity Promotion, Research, and Information Act of 1996".
More informationCOMMITMENT INTEGRITY LEADERSHIP. Santa Clara County Registrar of Voters. October 2017
Santa Clara County Registrar of Voters Insufficient Policies and Procedures Have Led to Errors That May Have Reduced Voters Confidence in the Registrar s Office Report 2017 107 COMMITMENT INTEGRITY LEADERSHIP
More informationTOADLENA/TWO GREY HILLS CHAPTER FISCAL POLICIES AND PROCEDURES MANUAL
TOADLENA/TWO GREY HILLS CHAPTER FISCAL POLICIES AND PROCEDURES MANUAL I. AUTHORIZATION A. Pursuant to 26 N.N.C. 101 (A), the Toadlena/Two Grey Hills Chapter (hereafter Chapter ) is required to adopt and
More informationMUNICIPAL ADVISORY COMMITTEE MINUTES. Council Member John Dowless, Vice-Chairman, presided
MUNICIPAL ADVISORY COMMITTEE MINUTES DATE: Thursday, LOCATION: TIME: MetroPlan Orlando Board Room 250 S. Orange Avenue, Suite 200 Orlando, Florida 32801 9:30 a.m. Members in attendance: Council Member
More informationOffice of Paula S. O Neil Clerk & Comptroller Pasco County, Florida. Audit of 2009 Clerk of Circuit Court & County Comptroller Transition
Office of Paula S. O Neil Clerk & Comptroller Pasco County, Florida Audit of 2009 Clerk of Circuit Court & County Comptroller Transition May 21, 2009 Office of Paula S. O Neil Clerk & Comptroller Pasco
More informationOffice of Administrative Hearings
Audit Report Office of Administrative Hearings March 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence
More informationPolitical Financing Handbook
This document is Elections Canada s guideline OGI 2018-03. Political Financing Handbook for Registered Parties and Chief Agents February 2018 EC 20231 Table of Contents 3 Table of Contents About This
More informationSENATE BILL NO. 5 98TH GENERAL ASSEMBLY 2015 AN ACT
FIRST REGULAR SESSION [TRULY AGREED TO AND FINALLY PASSED] CONFERENCE COMMITTEE SUBSTITUTE FOR HOUSE COMMITTEE SUBSTITUTE FOR SENATE SUBSTITUTE FOR SENATE COMMITTEE SUBSTITUTE FOR SENATE BILL NO. 5 98TH
More informationAudit of the Legislative Assembly s
Report 5: July 2012 Audit of the Legislative Assembly s Financial Records www.bcauditor.com Library and Archives Canada Cataloguing in Publication Audit of the Legislative Assembly s financial records
More informationGreater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA
Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII NAME AND GEOGRAPHICAL
More informationJudiciary Administrative Office of the Courts Superior Court of New Jersey Middlesex Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Middlesex Vicinage July 1, 1999 to June
More informationBy-Laws of the Undergraduate Senate
By-Laws of the Undergraduate Senate 2002, Board of Trustees of the Leland Stanford Junior University. All Rights Reserved. Printed in 2002 by the Associated Students of Stanford University Stanford, California
More informationBYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date
BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President
More informationAmending the Kansas 911 Act; HB 2084
Amending the Kansas 911 Act; HB 2084 HB 2084 revises the Kansas 911 Act (Act) and repeals three outdated statutes not included in the Act. The bill makes changes to definitions, the membership of the 911
More informationBY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB
BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive
More informationLOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA
LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED OCTOBER 7, 2015 LOUISIANA
More informationAUDIT REPORT. Audit on the Follow-up and Close-out of Non-compliances - Sea-Fisheries Protection Authority
AUDIT REPORT Audit on the Follow-up and Close-out of Non-compliances - Sea-Fisheries Protection Authority AUDIT REPORT Audit on the Follow-up and Close-out of Non-compliances - Sea-Fisheries Protection
More informationSTATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT
STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT BOROUGH OF EDGEWATER PROFESSIONAL SERVICES CONTRACTS A. Matthew Boxer COMPTROLLER June 8, 2011 PR-3 TABLE OF CONTENTS INTRODUCTION...
More informationOlathe Chamber of Commerce. Financial Policies & Procedures Handbook
Olathe Chamber of Commerce Financial Policies & Procedures Handbook Approved July 24, 2007 A 2.3 BASIC POLICY STATEMENT The Olathe Chamber of Commerce is committed to responsible financial management.
More informationILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED
ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue
More informationNEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS
NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS ARTICLE 1 NAME SECTION 1: This Association shall be known as New York State Association of Municipal Purchasing Officials,
More information