ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO

Size: px
Start display at page:

Download "ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO"

Transcription

1 MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO STATE OF NEW MEXICO ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended December 31, 2016

2 Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended December 31, 2016

3 Table of Contents December 31, 2016 Page Title Page Table of Contents Official Roster Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) i ii iii iv-vii Exhibit Project Schedule - Summary A 1 Project Schedule - Detail B 2 Schedule of Findings and Responses 3 Exit Conference 4 ii

4 Official Roster at December 31, 2016 Name Title Commissioners Pablo Quintana Chris Pieper Juan E. Garcia President Secretary Treasurer iii

5 Macias, Gutierrez & Co., P.C. Certified Public Accountants Member AICPA, NMSCPA 1302 Calle De La Merced, Suite A Espanola, New Mexico Fax INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES (TIER 3) To: Pablo Quintana, President Acequia Madre del Rio Lucero y del Arroyo Seco #13188 and Honorable Timothy M. Keller New Mexico State Auditor We have performed the procedures enumerated below, which were agreed to by the Acequia Madre del Rio Lucero y del Arroyo Seco (Acequia) and Office of the State Auditor on the Tier Verification, Capital Outlay Expenditures and Reimbursements and Other for the year ended December 31, 2016, included in the accompanying information provided to us by management of the Acequia Madre del Rio Lucero y del Arroyo Seco. The Acequia Madre del Rio Lucero y del Arroyo Seco is responsible for the Tier Verification, Capital Outlay Expenditures and Reimbursements and Other for the year ended December 31, 2016, included in the accompanying information provided to us by the management of the Acequia Madre del Rio Lucero y del Arroyo Seco. The sufficiency of these procedures is solely the responsibility of the parties specified in this report. Consequently, we make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. The procedures and associated findings are as follows: 1. Verify the local public body s revenue calculation and tier determination documented on the form provided at under Tiered System Reporting Main Page. We verified Acequia s revenue calculation and tier determination. Acequia Madre del Rio Lucero y del Arroyo Seco s cash basis revenue was less than the Tier 3 upper limit and expended at least 50% of its state capital outlay awards. The Contractor shall request and review all state-funded capital outlay awards, joint powers agreements, correspondence and other relevant documentation for the capital outlay award funds expended by the recipient that meet Tier 3 criteria. 2. The Contractor shall test all state-funded capital outlay expenditures to: Procedures a) Determine that amount recorded as disbursed agrees to adequate supporting documentation. Verify that amount, payee, date and description agree to the vendor s invoice, purchase order, contract and cancelled check, as appropriate. jimmymac20@juno.com iv

6 b) Determine that disbursements were properly authorized and approved in compliance with the budget, legal requirements and established policies and procedures. c) Determine that the bid process (or request for proposal process if applicable), purchase orders, contracts and agreements were processed in accordance with the New Mexico Procurement Code (Section through NMSA 1978) and State Purchasing Regulations (1.4.1 NMAC). d) Determine the physical existence (by observation) of the capital asset based on expenditures to date. e) Verify that status reports were submitted to the state agency per terms of agreement and amounts in the status report agree with the general ledger and other supporting documentation. Results of Procedures Performed a) Three (3) State-Funded Capital Outlay Projects GF, GF and GF were active during the year ended December 31, 2016, but the State General Fund reversion dates had expired on June 30, 2010 (Project G) and June 30, 2011 (Projects GF and GF). However, a Capital Project Agreement existed, dated April 9, 2008, between the State of New Mexico, Interstate Stream Commission (ISC), the Acequia Madre del Rio Lucero y del Arroyo Seco and two other ditches (the Acequias ) regarding those three projects that effectively extended the expenditure of those project funds through December 31, In addition, the Acequias and the State of New Mexico were parties to the settlement of the consolidated cases of State ex rel. State Engineer et al v. Abeyta et al (No. 69cv07896) and State ex. rel. State Enigneer et al v. Arrellano et al. (No. 69cv7939) pending in the United States District Court, District of New Mexico (the Settlement ). Also, the Taos Pueblo Indian Water Rights Settlement Act, Public Law , dated December 8, 2010, Section 509(h)(1) effectively extended allowable expenditures through March 31, There is also a Settlement Agreement, dated December 12, 2012, among the United States of America, Taos Pueblo, the State of New Mexico, the Taos Valley Acequia Association and its 55 member acequias, the Town of Taos, El Prado Water and Sanitation District, and the twelve (12) Taos Area Mutual Domestic Water Consumers Associations displaying the same extended date, March 31, 2017, in Section For the year ended December 31, 2016, we determined that amounts recorded as disbursed agreed to adequate supporting documentation and we verified that amounts, payees, dates and descriptions agreed to the vendor s invoices, purchase orders, contracts and cancelled check copies, as appropriate. For Project GF, we examined five disbursements totaling $77, paid directly from one of the Acequia s bank accounts to various vendors for appraisal services, settlement of a protest regarding ditch dues, attorney fees and a reimbursement for recording the water rights transfer. For Project GF, we examined two disbursements totaling $150, For Project GF, we examined one disbursement for $100, For these two projects, the entire $250, was disbursed into the Client Trust Account of the Acequia s attorney on March 13 and 14, 2016 and then was paid from the Client Trust Account on June 28, 2016, to the estate of the water rights owner. The supporting documentation, quarterly reports and vendor s invoices did not indicate which project(s) were associated with a disbursement except, that it was evident that Projects GF and GF were for the actual acquisition of the water rights, a total of $250, All other disbursements are shown as attributable to Project GF. (See Exhibit B, page 2). v

7 b) Except as described below, we determined that disbursements were properly authorized and approved in compliance with the budget, legal requirements and established policies and procedures. We have no basis for determining that the disbursement of funds to the Client Trust Account prior to the actual payment to the estate of the water rights owner, as described above, was in compliance with legal requirements or established policies and procedures. The contract for the water rights purchase was approved by vote of the full membership of the Acequia Madre del Rio Lucero y del Arroyo Seco prior to release of any monies to the acequia s attorneys, Cuddy & McCarthy, LLP, which occurred in March 2016, as mentioned above. On June 27, 2016, at a duly noticed meeting the three Commissioners for the Acequia Madre executed a Resolution approving completion of the purchase of the water rights and authorizing release of the monies for the purchase held by Cuddy & McCarthy, LLP. c) We determined that the bid process (or request for proposal process if applicable), purchase orders, contracts and agreements were processed in accordance with the New Mexico Procurement Code (Section through NMSA 1978) and State Purchasing Regulations (1.4.1 NMAC). d) Since the expenditure of Capital Outlay funds were for acquisition of water rights, we were unable to determine the physical existence (by observation) of the capital asset based on expenditures to date. e) We verified that status reports were submitted to the state agency per terms of agreement and amounts in the status report agree with accounting records and other supporting documentation. 3. Procedures If the project was funded in advance, the Contractor shall determine if the award balance (and cash balance) appropriately reflects the percentage of completion based on the project schedule and expenditures to date. Results of Procedures Performed There were three active projects for the year ended December 31, The projects were funded in advance but the majority of funds were not disbursed until various legal issues were resolved. 4. Procedures If the project is complete, the Contactor shall determine if there is unexpended balance and whether it was reverted per statute and agreement with the grantor. Results of Procedures Performed Projects GF and GF are complete. For Project GF, as of December 31, 2016, there is an unexpended balance of $22, (See Exhibit A, page 1). Since we are not aware of another approved Settlement Agreement extension, the unexpended balance for Project GF should have reverted to the state after March 31, Procedures The Contractor shall determine whether cash received for the award was accounted for in a separate fund or separate bank account that is non-interest bearing if so required by the capital outlay agreement. Results of Procedures Performed Prior to the year ended December 31, 2106, separate bank accounts were required to reduce the total funds advanced below the Federal Deposit Insurance Corporation (FDIC) insured limit of $250, vi

8 6. Procedures The Contractor shall determine whether reimbursement requests were properly supported by costs incurred by the recipient. The Contractor shall determine whether the costs were paid by the local public body prior to the request for reimbursement. Results of Procedures Performed There were no reimbursement requests submitted for the year ended December 31, 2016 as all funds were advanced prior to Other Procedures If information comes to the Contractor s attention (regardless of materiality) indicating any fraud, illegal acts, noncompliance, or any internal control deficiencies, disclose in the report as required by Section, NMSA The findings must include the required content per Section (I) (3) (C) NMAC. Results of Procedures Performed No exceptions were found as a result of applying the procedures described above (regardless of materiality) indicating any fraud, illegal acts, noncompliance or any internal control deficiencies. * * * * * This agreed-upon procedures engagement was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants. We were not engaged to, and did not conduct an examination or a review, the objective of which would be the expression of an opinion or conclusion, respectively, on the Tier Verification, Capital Outlay Expenditures and Reimbursements and Other of Acequia Madre del Rio Lucero y del Arroyo Seco for the year ended December 31, 2016, included in the accompanying information provided to us by management of Acequia Madre del Rio Lucero y del Arroyo Seco. Accordingly, we do not express such an opinion or conclusion. Had we performed additional procedures, other matters might have come to our attention that would have been reported to you. This report is intended solely for the information and use of Acequia Madre del Rio Lucero y del Arroyo Seco, the New Mexico State Auditor s Office and the Department of Finance and Administration, Local Government Division and the New Mexico Legislature and is not intended to be and should not be used by anyone other than the specified parties. Macias, Gutierrez & Co., CPAs, P. C. Espanola, New Mexico May 25, 2017 vii

9 Agreed-Upon Procedures (Tier 3) For the Year Ended December 31, 2016 Exhibit A Amount Capital Outlay Pay Amount Requested/ Amount Remaining Actual Effective Project No. Request Awarded Received Expended Balance Legislation Dates Laws of 2006, Chapter 111, Section 43, Paragraph 56, to purchase water rights fro acequias to settle water rights litigation with Through GF 1 $ 100, $ 100, $ 77, $ 22, the Pueblo of Taos in Taos county. 6/30/2010 Laws of 2007, Chapter 42, Section 67, Paragraph 88, to purchase water rights for acequias pursuant to the Taos water rights settlement Through GF 1 $ 150, $ 150, $ 150, $ - agreement in Taos county. 6/30/2011 Laws of 2007, Chapter 42, Section 67, Paragraph 89, to purchase water rights for area acequia Through GF 1 $ 100, $ 100, $ 100, $ - associations in Taos county. 6/30/2011 1

10 Agreed-Upon Procedures (Tier 3) For the Year Ended December 31, 2016 Amount Actual Grant Pay Request Amount Requested/ Date Invoice Check Check Amount No. Request Date Awarded Received Received Amount Number Date Expended Payee Exhibit B GF 1 8/2/2006 $ 100, $ 100, January 2013 No # 6/21/2013 2, Centinel Bank-To purchase Cashier's Check to extend agreement to purchase water rights No # 07/09/13 5, Centinel Bank for Cuddy & McCarthy, LLP No # 07/09/13 2, Centinel Bank for John Sjoemaker & Associates No # 9/6/2013 1, Centinel Bank-Taos News CC /8/2013 3, Centinel Bank for Cuddy & McCarthy, LLP Subtotal , Subtotal 2014 No # 7/15/2014 7, Cash for Cuddy & McCarthy, LLP /6/ , Cuddy & McCarthy, LLP /24/2015 4, Cuddy & McCarthy, LLP Subtotal , $ 2, /10/2016 2, Mark Cowan and Associates 2, /17/2016 2, Mark Cowan and Associates 27, /13/ , Cuddy & McCarthy, LLP - Client Trust Account for Llano Community Ditch 4, /14/2016 4, Cuddy & McCarthy, LLP /28/ Palemon Martinez Subtotal 2016 $ 37, , GF Total $ 77, GF 1 Unknown $ 150, $ 150, January /13/2016 $ 4, Cuddy & McCarthy, LLP - Client Trust Account No # 3/14/ , Cuddy & McCarthy, LLP - Client Trust Account $ 150, $ 150, GF 1 Unknown $ 100, $ 100, January 2013 $ 100, No # 3/14/2016 $ 100, Cuddy & McCarthy, LLP - Client Trust Account 2

11 Schedule of Findings and Responses Year Ended December 31, 2016 Prior Current Type Year Year of Finding Finding Finding * Number Number Current Year Findings: None Reported N/A N/A N/A Follow-up on Prior Year Findings: N/A N/A N/A An agreed-upon procedures report was not required for the year ended December 31, 2015 * Legend for Findings: A. Fraud B. Illegal Act(s) C. Internal Control Deficiency(ies) D. Noncompliance 3

12 Exit Conference Year Ended December 31, 2016 EXIT CONFERENCE The report contents were discussed at a telephonic exit conference held on May 31, 2017 with the following: Acequia Madre del Rio Lucero y del Arroyo Seco By telephone: Juan E. Garcia, Commissioner, Treasurer Accounting Firm James R. (Jim) Macias, CPA 4

ACEQUIA MESA DEL MEDIO

ACEQUIA MESA DEL MEDIO MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended

More information

ACEQUIA DEL ALTO DEL NORTE

ACEQUIA DEL ALTO DEL NORTE MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended

More information

PONDEROSA COMMUNITY DITCH ASSOCIATION

PONDEROSA COMMUNITY DITCH ASSOCIATION MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO PONDEROSA COMMUNITY DITCH ASSOCIATION Independent Accountants Report on Applying Agreed-Upon

More information

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Independent Accountants Report

More information

State of New Mexico Acequia del Monte del Rio Chiquito 2016 Tier 3 Agreed Upon Procedures Report December 31, 2016

State of New Mexico Acequia del Monte del Rio Chiquito 2016 Tier 3 Agreed Upon Procedures Report December 31, 2016 State of New Mexico Acequia del Monte del Rio Chiquito December 31, 2016 Table of Contents Official Roster... 1 Independent Accountant s Report on Applying Agreed Upon Procedures... 2 Statement of Capital

More information

State of New Mexico Acequia de la Otra Vanda Tier 3 Agreed Upon Procedures Report Fiscal Year Ended December 31, 2011

State of New Mexico Acequia de la Otra Vanda Tier 3 Agreed Upon Procedures Report Fiscal Year Ended December 31, 2011 State of New Mexico Tier 3 Agreed Upon s Report Fiscal Year Ended December 31, 2011 Table of Contents Official Roster... 1 Independent Accountant s Report on Applying Agreed Upon s... 2 Schedule of Capital

More information

State of New Mexico Acequia del Monte del Rio Chiquito 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017

State of New Mexico Acequia del Monte del Rio Chiquito 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017 State of New Mexico December 31, 2017 Table of Contents Official Roster... 1 Independent Accountant s Report on Applying Agreed Upon Procedures... 2 Statement of Capital Outlay Award..5 Schedule of Findings

More information

Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association

Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association L Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association Independent Accountants Report on Applying Agreed Upon Procedures For the Year Ended December 31, 2013 Alamogordo Albuquerque Carlsbad

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

Redi Net Broadband Network

Redi Net Broadband Network Redi Net Broadband Network State Auditor s Report on Missing Information and Follow-Up to Audit Report (period 2010 to March, 2016) Of the Activities the North Central New Mexico Economic Development District

More information

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES Secretary of State of Ohio Republican Executive Committee Adams County 323 N. Market St. West Union, Oh 45693 We have performed the procedures

More information

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS The Commonwealth of Pennsylvania, Department of Public Welfare (DPW), distributes federal and state funds to local governments, nonprofit, and for-profit organizations. Federal expenditures are subject

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS MISSOURI ASSOCIATION OF FIRE CHIEFS SERVING MISSOURI CHIEF FIRE OFFICERS SINCE 1959 February 2017 MISSOURI ASSSOCIATION OF FIRE CHIEFS CONSTITUTION AND BYLAWS ARTICLE I GENERAL

More information

Office of the Register of Wills Calvert County, Maryland

Office 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 information

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

REQUEST 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 information

RFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11

RFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11 Arkansas Health Insurance Marketplace (AHIM) REQUEST FOR PROPOSALS FOR Arkansas Health Insurance Exchange Financial Audit Vendor RFP Issued: Tuesday, November 10, 2015 Amended December 7, 2015 Pages 2,

More information

SUBRECIPIENT / VENDOR AUDITS

SUBRECIPIENT / VENDOR AUDITS AUDIT CLAUSE A SUBRECIPIENT Local Governments and Nonprofit Organizations The Commonwealth of Pennsylvania, Department of Public Welfare (DPW), distributes federal and state funds to local governments,

More information

Plano Senior High School Cross Country - Track Booster Club

Plano Senior High School Cross Country - Track Booster Club Plano Senior High School Cross Country - Track Booster Club Bylaws Article I - Name and Purpose Section 1.01. Name. The name of this Organization shall be Plano Senior High School Cross Country-Track Booster

More information

Office of the Clerk of Courts

Office 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 information

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

Short 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 information

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition F (This proposition will appear on the ballot in the following form.) PROPOSITION F CHARTER AMENDMENTS REGARDING FINANCIAL OPERATIONS OF THE CITY OF SAN DIEGO. Shall the City

More information

STATE OF NORTH CAROLINA

STATE 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 information

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date. $1,000,000 SOCORRO CONSOLIDATED SCHOOL DISTRICT NO. 1 SOCORRO COUNTY, NEW MEXICO GENERAL OBLIGATION SCHOOL BONDS SERIES 2017 BOND PURCHASE AGREEMENT JUNE 13, 2017 Superintendent Socorro Consolidated School

More information

Minnesota Department of Health Tribal Governments Grant Agreement

Minnesota Department of Health Tribal Governments Grant Agreement Instructions for completing this form are in blue and bracketed. Fill in every blank and delete all instructions, including these instructions, before sending this document to Financial Management for

More information

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

PROCUREMENT 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 information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

STATE OF NORTH CAROLINA

STATE 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 information

Quality Assurance and Compliance Onsite Monitoring Visit for Adult Education and Family Literacy. ACE of Florida, Inc. January 8, 2015.

Quality Assurance and Compliance Onsite Monitoring Visit for Adult Education and Family Literacy. ACE of Florida, Inc. January 8, 2015. Quality Assurance and Compliance Onsite Monitoring Visit for Adult Education and Family Literacy ACE of Florida, Inc. Final Report State Board of Education Gary Chartrand, Chair John R. Padget, Vice Chair

More information

Office of the Register of Wills Anne Arundel County, Maryland

Office 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 information

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB Article I Name and Purpose Section 1.01. Name. The name of this organization shall be the Montclair High School Gymnastic

More information

Office of the District of Columbia Auditor

Office of the District of Columbia Auditor 027:13:LP:DM:cm Audit of the Public Service Commission Agency Fund for Fiscal Year 2009 September 30, 2013 Audit Team: Dexter Monroe, Financial Auditor A Report by the Yolanda Branche, District of Columbia

More information

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland Audit Report Office of the Clerk of Circuit Court Carroll County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019 CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019 - EIDE BAILLY, LLP Action: Adopt or Not Adopt Resolution Executive Summary The Council will consider a Resolution authorizing a contract with

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case 8:06-cv-00172-AHS-MLG Document 705 Filed 10/22/10 Page 1 of 7 Page ID #:5055 1 2 3 4 5 6 HOWARD B. GROBSTEIN Grobstein, Horwath & Company LLP 15233 Ventura Blvd., 9th Floor Sherman Oaks, California

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

FINANCIAL REGULATIONS AND RULES OF THE WORLD INTELLECTUAL PROPERTY ORGANIZATION (WIPO)*

FINANCIAL REGULATIONS AND RULES OF THE WORLD INTELLECTUAL PROPERTY ORGANIZATION (WIPO)* E ORIGINAL: ENGLISH FINANCIAL REGULATIONS AND RULES OF THE WORLD INTELLECTUAL PROPERTY ORGANIZATION (WIPO)* * Applicable as from January 1, 2008. Amended on October 1, 2009; January 1, 2010; October 1,

More information

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

Audit Committee General Information:

Audit Committee General Information: Audit Committee General Information: Each organization is required to have an audit committee conduct an annual review of the organization s revenues and expenditures. The audit committee may include officers

More information

STATE OF NORTH CAROLINA

STATE 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 information

Office of the Clerk of Circuit Court Dorchester County, Maryland

Office of the Clerk of Circuit Court Dorchester County, Maryland Audit Report Office of the Clerk of Circuit Court Dorchester County, Maryland July 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Request for Proposal To Audit Southeast/South-Central Educational Cooperative for Fiscal Year March 21, 2016

Request for Proposal To Audit Southeast/South-Central Educational Cooperative for Fiscal Year March 21, 2016 Request for Proposal To Audit Southeast/South-Central Educational Cooperative for Fiscal Year 2016 March 21, 2016 Table of Contents Page I. General Information 1 A. Issuing Office B. Purpose of Document

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

Recitals. Grant Agreement

Recitals. Grant Agreement If you circulate this grant agreement internally, only offices that require access to the tax identification number AND all individuals/offices signing this grant agreement should have access to this document.

More information

Office of Administrative Hearings

Office 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 information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor LAC QUI PARLE COUNTY ECONOMIC DEVELOPMENT AUTHORITY MADISON, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2008 Description of the

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

Office of the City Auditor. Review of Manual Distribution of Checks

Office of the City Auditor. Review of Manual Distribution of Checks Report Date: April 13, 2012 Contact Information Office of the City Auditor Promoting Accountability and Integrity in City Operations Lyndon Remias, CPA, CIA Chris Ford, CPA City Auditor Deputy City Auditor

More information

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011 1.0 Name 1.1 The Club name is Northeast Ohio PC Club hereafter referred to as Club. 2.0 Purpose 2.1 The Club is made up of personal computer users from novice to computer professionals. Our purpose is

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1

More information

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304)

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304) VFD Audit November 2015 West Virginia Legislature Joint Committee on Government and Finance Legislative Post Audit Division Aaron Allred, Legislative Auditor Denny Rhodes, Director Building 1, Room W-329

More information

Internal Control Over Financial Reporting

Internal Control Over Financial Reporting Report of Independent Auditors on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing

More information

BYLAWS OF THE EASTERN MARKET COMMUNITY ADVISORY COMMITTEE

BYLAWS OF THE EASTERN MARKET COMMUNITY ADVISORY COMMITTEE BYLAWS OF THE EASTERN MARKET COMMUNITY ADVISORY COMMITTEE Amended, August 29, 2007 Page 2 of 20 BYLAWS OF THE EASTERN MARKET COMMUNITY ADVISORY COMMITTEE TABLE OF CONTENTS TABLE OF CONTENTS 2 100 PURPOSE...3

More information

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CAMPAIGN FINANCE GUIDE FOR CANDIDATES AND OFFICEHOLDERS WHO FILE WITH LOCAL FILING AUTHORITIES This guide is for candidates for and officeholders in the following positions: county

More information

City of Diamond City, Arkansas. Financial and Compliance Report

City of Diamond City, Arkansas. Financial and Compliance Report City of Diamond City, Arkansas Financial and Compliance Report December 31, 2012 and 2011 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2012 AND 2011 Financial

More information

Office of the Register of Wills Montgomery County, Maryland

Office 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 information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

Case 1:02-cv RWZ Document 1365 Filed 12/27/18 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

Case 1:02-cv RWZ Document 1365 Filed 12/27/18 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS Case 1:02-cv-12489-RWZ Document 1365 Filed 12/27/18 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS ) GLOBAL NAPS, INC., ) Civil Action No. 02-12489-RWZ Plaintiff, ) Civil Action No.

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SURRY COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT DOBSON, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2006, THROUGH JUNE 30, 2006 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT,

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND Article I General Section 1.1 Name. The name of the corporation shall be the EDGAR J. (GUY) PARADIS CANCER FUND [hereafter called The Fund or The Corporation].

More information

Internal Controls and Compliance Audit. July 2012 through March 2015

Internal Controls and Compliance Audit. July 2012 through March 2015 This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

Arabia Clown Jewels Unit Bylaws. Revised November 2003

Arabia Clown Jewels Unit Bylaws. Revised November 2003 Arabia Clown Jewels Unit Bylaws Revised November 2003-1 - Revised 11/11/03 Article I Unit Name The name of the Arabia Shrine Temple Clown Unit is Arabia Clown Jewels. Article II Unit Objectives The Objectives

More information

Indiana Conference of the United Methodist Church Conference Financial Policies

Indiana Conference of the United Methodist Church Conference Financial Policies CONFERENCE FINANCIAL POLICIES SUBMITTED BY: Rev. Dr. M. Kent Millard, President Indiana Conference of the United Methodist Church Conference Financial Policies General Provisions A. ALL CHURCHES (including

More information

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

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 information

LOUISIANA 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 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 information

Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD]

Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD] Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD] 1 BYLAWS of THE MARYLAND COUNCIL OF CHAPTERS, an Affiliate of MOAA ARTICLE I NAME The name of

More information

UNIFORM INTERSTATE FAMILY SUPPORT ACT Act 310 of The People of the State of Michigan enact:

UNIFORM INTERSTATE FAMILY SUPPORT ACT Act 310 of The People of the State of Michigan enact: UNIFORM INTERSTATE FAMILY SUPPORT ACT Act 310 of 1996 AN ACT to make uniform the laws relating to interstate family support enforcement; and to repeal acts and parts of acts. The People of the State of

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT ALBEMARLE, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office of

More information

CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007

CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007 CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007 Under provisions of state law, this report is a public document Acopy of the report has been submitted

More information

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS State of Texas County of Travis ' ' ' OAG Contract No. This contract is entered into by the Office

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

More information

BYLAWS OF THE GREATER EL PASO ASSOCIATION OF REALTORS MULTIPLE LISTING SERVICE, INC. ARTICLE 1, NAME ARTICLE 2, PURPOSES ARTICLE 3, SERVICE AREA

BYLAWS OF THE GREATER EL PASO ASSOCIATION OF REALTORS MULTIPLE LISTING SERVICE, INC. ARTICLE 1, NAME ARTICLE 2, PURPOSES ARTICLE 3, SERVICE AREA BYLAWS OF THE GREATER EL PASO ASSOCIATION OF REALTORS MULTIPLE LISTING SERVICE, INC. ARTICLE 1, NAME The name of this organization shall be the Greater El Paso Association of REALTORS Multiple Listing

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

Guide to Vermont s Lobbying Registration & Disclosure Law

Guide to Vermont s Lobbying Registration & Disclosure Law Guide to Vermont s Lobbying Registration & Disclosure Law 2017-2018 Biennium Published by the Office of the Vermont Secretary of State James C. Condos Secretary of State Updated for the 2017-2018 Biennium

More information

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB ARTICLE 1 NAME This organization shall be known as Oliver Wendell Holmes High School Band Booster Club, hereafter referred to as the Band

More information

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED JANUARY 12, 2011 LEGISLATIVE AUDITOR

More information

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397

More information

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD

More information

ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES

ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES Executive Committee Athens County Democratic Party 11 Old Coach Road Athens, Ohio 45701 We have

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

GRASSROOTS SCIENCE PROGRAM

GRASSROOTS SCIENCE PROGRAM APRIL 2016 GRASSROOTS SCIENCE PROGRAM State Authorization: Session Law 2015-241, House Bill 97, Section 15.18 An act to make base budget appropriations for Current Operations of State Departments, Institutions,

More information

Department of Public Safety and Correctional Services Central Region Finance Office

Department of Public Safety and Correctional Services Central Region Finance Office Audit Report Department of Public Safety and Correctional Services Central Region Finance Office August 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This

More information

UTPB STEM Academy Legal Policy Framework

UTPB STEM Academy Legal Policy Framework UTPB STEM Academy Legal Policy Framework Module 100: Financial Operations Charter Board Policy for UTPB STEM ACADEMY Texas Charter Schools Association, 2014. All rights reserved. 100.020. ANNUAL OPERATING

More information

1. Contract Documents: This Contract consists of the Grant Contract and its attachments, all of which are identified by name as follows:

1. Contract Documents: This Contract consists of the Grant Contract and its attachments, all of which are identified by name as follows: GRANT CONTRACT NO. 5830 STATE OF NORTH CAROLINA COUNTY OF WAKE GRANTEE S FEDERAL IDENTIFICATION NUMBER: **-***0226 This Contract is hereby made and entered into this 7 th day of April, 2014 by and between

More information

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Four Fiscal Years Ended June 30, 1999 MAY 4, 2000 00-17 COVER.DOC COVER.DOC Financial Audit Division The Office of the Legislative

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

LEGISLATIVE DEPARTMENT, STATE OF COLORADO LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA BURKE COUNTY CLERK OF SUPERIOR COURT FINANCIAL RELATED AUDIT APRIL 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR BURKE COUNTY CLERK OF SUPERIOR COURT MORGANTON,

More information

ACCOUNTING SERVICES FIXED ASSETS

ACCOUNTING SERVICES FIXED ASSETS ACCOUNTING SERVICES FIXED ASSETS 450.01 Tag Control Sheets (Originals) Dates: 1976-2 Cu. Ft. Tag Control Sheets maintained by the Office of Property Control. The records generally include documents generated

More information

GRS : Accounting Records

GRS : Accounting Records Issued to: All Agencies GRS-1000.1002: Accounting Records Last Revised: 1/26/2011 Vermont State Archives and Records Administration Vermont Office of the Secretary of State www.vermont-archives.org/records/schedules

More information

How To Use This Manual... 3

How To Use This Manual... 3 Compliance Manual for Political Committees TABLE OF CONTENTS How To Use This Manual... 3 Help with Using This Manual... 3 Definition of a Political Committee... 4 Topic I: Appointing a Campaign Treasurer...

More information

Office of the Chief Electoral Officer

Office 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 information

Crosswalk: ARFA First Nations Current Model to Streamlined Agreement

Crosswalk: ARFA First Nations Current Model to Streamlined Agreement Crosswalk: ARFA First Nations Current Model to Streamlined Agreement ARFA First Nations Current Model Streamlined Agreement Comment BETWEEN: HER MAJESTY THE QUEEN IN RIGHT OF CANADA, as represented by

More information

Disbursement Procedures. Citibank Trust Account. March 9, District Court of Guam Pursuant to its Order of January 2, 2009

Disbursement Procedures. Citibank Trust Account. March 9, District Court of Guam Pursuant to its Order of January 2, 2009 Gershman, Brickner & Bratton, Inc. 8550 Arlington Blvd., Suite 304 Fairfax, Virginia 22031 Disbursement Procedures for the Citibank Trust Account March 9, 2009 Submitted to the District Court of Guam Pursuant

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT THE OFFICE OF THE CLERK OF THE CRIMINAL DISTRICT COURT - ORLEANS PARISH NEW ORLEANS, LOUISIANA

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT THE OFFICE OF THE CLERK OF THE CRIMINAL DISTRICT COURT - ORLEANS PARISH NEW ORLEANS, LOUISIANA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT NEW ORLEANS, LOUISIANA DECEMBER 31,2006 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to

More information

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3}

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3} BYLAWS OF HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS {00757230.DOCX; 3} TABLE OF CONTENTS Page Article I PRINCIPAL OFFICE... 1 Article II MEMBERSHIP... 1 Article III DESIGNATOR... 1 Section 1. Naming

More information

v. No. D-101-CV-2014-

v. No. D-101-CV-2014- FILED IN MY OFFICE DISTRICT COURT CLERK 10/15/2014 10:32:04 AM STEPHEN T. PACHECO Jorge Montes STATE OF NEW MEXICO FIRST JUDICIAL DISTRICT COUNTY OF SANTA FE NORMAN GAUME, Plaintiff, D-101-CV-2014-02266

More information