Washington State Auditor s Office. Accountability Audit Report. Skamania County. Report Date March 18, Report No

Size: px
Start display at page:

Download "Washington State Auditor s Office. Accountability Audit Report. Skamania County. Report Date March 18, Report No"

Transcription

1 Accountability Audit Report Skamania County Report Date March 18, 2010 Report No Issue Date March 29, 2010

2 Washington State Auditor Brian Sonntag March 29, 2010 Board of Commissioners Skamania County Stevenson, Washington Report on Accountability We appreciate the opportunity to work in cooperation with your County to promote accountability, integrity and openness in government. The State Auditor s Office takes seriously our role to advocate for government accountability and transparency and to promote positive change. Please find attached our report on Skamania County s accountability and compliance with state laws and regulations and its own policies and procedures. Thank you for working with us to ensure the efficient and effective use of public resources. Sincerely, BRIAN SONNTAG, CGFM STATE AUDITOR Insurance Building, P.O. Box Olympia, Washington (360) TDD Relay (800) FAX (360)

3 Table of Contents Skamania County March 18, 2010 Audit Summary... 1 Related Reports... 2 Description of the County... 3 Schedule of Audit Findings and Responses... 5

4 Audit Summary Skamania County March 18, 2010 ABOUT THE AUDIT This report contains the results of our independent accountability audit of Skamania County for the period from January 1, 2008, through December 31, We evaluated internal controls and performed audit procedures on the activities of the County. We also determined whether the County complied with state laws and regulations and its own policies and procedures. In keeping with general auditing practices, we do not examine every transaction, activity or area. Instead, the areas examined were those representing the highest risk of noncompliance, misappropriation or misuse. The following areas were examined during this audit period: Disbursements/expenditures Contracts/agreements Payroll Benefits Restricted funds Open public meetings RESULTS In many areas, the County complied with state laws and regulations and its own policies and procedures. However, we identified a condition significant enough to report as a finding: The former Skamania County Auditor violated state law and County policy by engaging in conduct that resulted in questionable uses of public funds. 1

5 Related Reports Skamania County March 18, 2010 FINANCIAL Our opinion on the County s financial statements and compliance with federal grant program requirements is provided in a separate report, which includes the County s financial statements. FEDERAL GRANT PROGRAMS We evaluated internal controls and tested compliance with the federal program requirements, as applicable, for the County s major federal programs, which are listed in the Federal Summary section of the financial statement and single audit report. 2

6 Description of the County Skamania County March 18, 2010 ABOUT THE COUNTY Skamania County serves approximately 10,300 citizens. It is governed by an elected, three-member Board of Commissioners. For fiscal year 2009, the County operated on a budget of over $50 million. Its 300 employees provide an array of services including general government, economic development, solid waste disposal, cultural and recreational services, senior services, building and planning, law enforcement, community health and transportation. ELECTED OFFICIALS These officials served during the audit period: Board of Commissioners: District 1 District 2 District 3 Assessor County Clerk Prosecuting Attorney Treasurer Sheriff District Court Judge Superior Court Judge Auditor Paul Pearce Jim Richardson Jamie Tolfree Gabe Spencer Sharon Vance Peter Banks Cherie Flood Dave Brown Ronald H. Reynier E. Thompson Reynolds J. Michael Garvison Note: J. Michael Garvison resigned and was replaced by Tim Todd in APPOINTED OFFICIALS County Engineer Tim Homann COUNTY CONTACT INFORMATION Address: Web site: Skamania County 240 NW Vancouver Ave P.O.Box 790 Stevenson, WA

7 AUDIT HISTORY We audit the County every two years for accountability purposes. In the past five accountability audits we have reported one finding. The 2000 audit contained an internal control finding involving cash receipting. This finding has been resolved. 4

8 Schedule of Audit Findings and Responses Skamania County March 18, The former Skamania County Auditor violated state law and County policy by engaging in conduct that resulted in questionable uses of public funds. Background County auditors are responsible for examining all county expenses to ensure they are for a valid purpose, benefit the county, are allowable by county policy and state law and are supported by documentation. In order to provide oversight of expenses incurred by the county auditor, all claims of the county auditor are to be audited and allowed by the County Board of Commissioners. In 2008 and 2009, the Skamania County Auditor s Office processed its own payments totalling $743,441 and $684,032, respectively. During 2009, citizens contacted our Office with concerns regarding the expenses and actions of the Skamania County Auditor. In addition, the County Board of Commissioners issued a letter to us dated October 20, 2009, requesting an audit of the County Auditor expenses. Shortly after we received the concerns and letter, the County Auditor resigned on November 8, 2009, to take a position in another state. We reviewed these concerns during our regular audit of the County. Our review focused on the former County Auditor s travel expenses, equipment purchases and other uses of County funds. We found the concerns regarding former County Auditor expenses to be valid and consistent with our recommendations from the previous accountability audit. We reviewed payments from January 2005 through November We were unable to review this individual s expenses for 2004 because records had been destroyed, in violation of a state law requiring payment vouchers to be retained for six years. The former County Auditor s expenses were paid directly with County warrants, County credit cards and through travel voucher reimbursements. The majority of expenses were incurred through travel voucher reimbursements totaling $116, Description of Condition The former County Auditor made questionable expenditures of public funds that violated state law and County policy. In addition, the former County Auditor circumvented state law when he approved his own expenditures. The County is unable to demonstrate, and other County officials question, whether these expenditures provided a benefit to the County. 5

9 The following table summarizes the issues found: Description Questionable Expenses Travel Out of state travel $ 20, Car allowances $ 13, Gorge area mileage $ 3, Excessive Mileage $ 1, Jeep expenses $ 13, Other Social events $ 1, Master's Degree $ 15, Equipment purchases $ 16, Total $ 87, Out-Of-State Travel We found the former County Auditor took 23 trips out of state at a cost of about $38,850 from June 2005 through September The former County Auditor traveled to Washington D.C., Florida, California, Nevada, Arizona, Texas, Colorado, Massachusetts and Canada. The former County Auditor appeared to have traveled at his sole discretion. We did not find documentation to show these trips were approved in advance by any County official. We were unable to determine the benefit to Skamania County for 13 of those trips totaling $20, Car Allowance The former County Auditor received a $450 monthly car allowance from May 2007 through October 2009, except in October He inappropriately received two $450 allowances in each of May 2007 and May County policy provides this allowance for officials who are not assigned a County vehicle. Although the former County Auditor was not officially assigned a County vehicle, he had a County-owned vehicle to use at his discretion. County Auditor s Office employees stated this vehicle was used only a few times by someone other than the former County Auditor, who sometimes kept it at his personal residence. When the vehicle was returned to the County just prior to the former County Auditor s resignation, its odometer reading showed it had been driven 37,440 miles since being purchased by the County Auditor s Office for $3,288 in October Columbia River Gorge-Area Mileage County policy prohibits officials who receive a car allowance from claiming mileage within a defined area around the Columbia River Gorge. We estimate the former County Auditor claimed mileage of 7,164 within this restricted area, resulting in overpayments of approximately $3,

10 Excessive Mileage We recalculated the miles claimed on the former County Auditor s travel vouchers and found he over claimed miles on 27 of his travel vouchers from May 2007 through October Our calculations estimate the excess miles totaled 2,898, resulting in overpayments of approximately $1, Vehicle Expenses Over 32 months, the former County Auditor spent $13, in County funds on parts and repairs for the aforementioned vehicle. These included some extraordinary expenses such as a 4-inch lift kit, transmission rebuild, manifolds, radiator, shocks and weather stripping. The work was primarily performed by a mechanic shop in Vancouver, Washington, 39 miles from the Skamania County Courthouse. We found this investment of County resources in a vehicle that had 137,000 miles on it upon purchase to be a questionable use of public funds, particularly in light of the former County Auditor also receiving a car allowance and mileage reimbursements. Social Events The former County Auditor claimed meal and mileage expenses of $1, for attending 25 meetings not directly related to County business. The meetings were predominantly Young Professionals of Vancouver networking meetings. County policy explicitly prohibits expense reimbursements for personal social events. Master s Degree The County paid at least $15, for tuition, textbooks and travel for the former County Auditor to receive a master s degree in business administration. It appears the former County Auditor acted at his sole discretion to acquire a master s degree at the public s expense. We found no one approved using County money to pay these expenses. County policy requires all educational courses and training to be for a Countyrelated purpose. Equipment Purchases The County Auditor s Office purchased at least $16, in equipment from December 2006 through June More than $8,600 of the purchases was reimbursed to the former County Auditor through travel vouchers. The remaining purchases were made with a Skamania County credit card. Purchases included four laptop computers, two printers, three cell phones, two hand s free devices, a global positioning system, an LCD television, a camcorder and several electronic equipment accessories. The Deputy Auditor stated the former County Auditor paid $2, to the County near the time of his resignation for equipment he decided to retain. The Board of Commissioners had not approved this payment in exchange for County equipment. We found no documentation for this arrangement or a list of the items he retained. Most of the equipment purchased by the former County Auditor could not be located during our investigation, including three laptops, two cell phones, the hand s free devices, a digital voice recorder and other accessories. This equipment had not been surplused and the 7

11 County should not have allowed the former County Auditor to keep it. Further, any electronic files on the laptops are public records that must remain in the County s possession and may contain sensitive information the County must keep secure. Cause of Condition The former County Auditor circumvented controls that prevent the use of public funds and County equipment for private purposes and the destruction of public records. The actions of the former County Auditor were not consistent with his official statutory duties. During interviews, County Auditor s Office employees stated they had been concerned about retaliation should they not follow the former County Auditor s direction. The employees chose not to question the actions of the former County Auditor. County personnel policy provides a means and direction for employees to register concerns regarding possible misconduct of other employees. However, the policy does not address a situation in which an employee has concerns about an elected official violating law, rules, policies, procedures or standards of conduct. Further, County Commissioners only monitored the expenses of the Auditor s Office as a whole. The Board did not adequately review individual expenses of the County Auditor s Office. State law requires commissioners to audit and allow all claims made by the county auditor. We found the Deputy Auditor reviewed and approved most claims by the former County Auditor. Effect of Condition The County Auditor s Office did not meet the public s expectations for government accountability and transparency. Actions taken by the County Auditor resulted in an examination by our Office into numerous citizen concerns. The public benefit was not established for at least $87, in expenditures of County funds. County-owned equipment was lost and any sensitive data contained on them may be unsecured. In addition, the premature destruction of County records limited our ability to fully investigate the expenses incurred by the former County Auditor. Recommendation We recommend the County: Improve internal controls over disbursements of public funds, in particular expenses of the County Auditor s Office. Provide ethics training to all officials and employees. Develop a policy on how County employees can communicate concerns regarding elected officials. Implement controls that ensure adherence to the records retention schedules Attempt to recover the lost equipment retained by the former County Auditor, some of which may contain public records and sensitive information. 8

12 Consult with legal counsel regarding its options to recover the questionable use of public funds. County s Response Skamania County wishes to acknowledge with appreciation the hard work and dedication of the State Auditor s Office Staff in this critical period. The in-depth audit of the previous County Auditor s expenses requested by several citizens, as well as the Board of County Commissioners (BOCC), has revealed a squandering of public resources by a single elected official. The County wishes to acknowledge the recommendations and further indicate that while much has been done, we will continue to develop systems to ensure that this does not occur again: The BOCC acknowledges its failure to aggressively monitor the previous Auditors expenditures. The current Auditor has indicated understanding and agreement that he will present all Auditor expenditures to the BOCC for approval and will have his expense reimbursements approved by the BOCC Chair; all of which shall be incorporated into Policy. The BOCC resolves to pursue every legal authority to recover the $87,380 of public money squandered by the previous auditor. One of the BOCC provisos in the 2010 budget requires that exceeding any travel budget, by any office or department, must be immediately reported to the BOCC. A complete rewrite of the personnel policy manual is in the draft review stage at this time and will include policies covering all of the areas as recommended by the audit. The BOCC resolves to create a travel policy for all elected officials requiring notification of certain travel prior to its occurrence. The BOCC will take every reasonable step to fully recover all County property from the former Auditor. The County strives to manage its business in the most efficient and effective manner for its citizens. The previous Auditor violated the public trust in many ways, not the least of which was the misappropriation of the aforementioned monies. This audit and our response will begin the work to restore the public s confidence in their government. Auditor s Remarks We appreciate the steps the County is taking to resolve these issues. We will review these conditions during our next audit. 9

13 Applicable Laws and Regulations Revised Code of Washington (RCW) , Oath of office, states: Every person elected to county office shall before he or she enters upon the duties of his or her office take and subscribe an oath or affirmation that he or she will faithfully and impartially discharge the duties of his or her office to the best of his or her ability. This oath, or affirmation, shall be administered and certified by an officer authorized to administer oaths, without charge therefor. RCW states general control requirements: The accounts shall show the receipt, use and disposition of all public property, and the income, if any, derived there from; all sources of public income, and the amounts due and received from each source; all receipts vouchers, and other documents kept, or required to be kept, necessary to isolate and prove the validity of every transaction; all statements and reports made or required to be made, for the internal administration of the office to which they pertain; and all reports published or required to be published, for the information of the people regarding any and all details for the financial administration of public affairs. RCW , Duty to audit claims against county, states: The county auditor shall audit all claims, demands, and accounts against the county which by law are chargeable to the county, except such cost or fee bills as are by law to be examined or approved by some other judicial tribunal or officer. Such claims as it is his duty to audit shall be presented to the board of county commissioners for their examination and allowance. RCW , Claims of auditor, states: All claims of the county auditor against the county for services shall be audited and allowed by the board of county commissioners as other claims are audited and allowed. Such warrants shall in all respects be audited, approved, issued, numbered, registered, and paid the same as any other county warrant. State of Washington, Local Government Common Records Retention Schedule, Item No , Disposition Authority No. GS50-03A-30, in accordance with RCW , states: Vouchers all invoices for all funds and purposes with attached supporting documentation includes travel vouchers/ authorizations to be retained for a minimum period of 6 years or to destroy when obsolete or superseded. 10

14 Budgeting, Accounting and Reporting System (BARS) Manual, issued by the State Auditor s Office, Volume 1, Part 3, Chapter 1, Page 7, states in part: Internal control systems are to reasonably ensure that the following objectives are achieved: Expenditures and commitments comply with applicable law. Assets are safeguarded against waste, loss, unauthorized use, and misappropriation. Transactions are recorded properly so that reliable financial and statistical reports can be prepared and accountability for assets is maintained. Skamania County Board of County Commissioners, Resolution , Vehicle Use and Maintenance Policy, Section 3. Use of County Vehicles, states in part: D. County vehicles will be stored on County proprety. Exception: 3. Employees who are not assigned a 24-hour per day vehicle, may park a County vehicle at residence for a short duration if authorized by the Department Head or Elected Official to efficiently conduct a County task. Skamania County Board of County Commissioners, Resolution , County Officials Policy for Travel Reimbursement, effective May 1, 2007, states in part: NOW THEREFORE BE IT RESOLVED that all elected officials, (excepting the District Court Judge and Superior Court Judge) are to be reimbursed as follows: 1) A vehicle allowance of $ per month shall be paid to elected officials for the use of their own vehicles. The monthly allowance shall be deemed as full reimbursement for all miles traveled on County business within the whole of Skamania County as well as within the Columbia Gorge Scenic Area defined as The Dalles Dam to the east and I-5 to the West. 2) For all other travel reimbursement, the travel policy in Section 20 of the Skamania County Personnel Policy adopted by Resolution , , or as amended shall be followed. 3) Elected officials declining said vehicle allowance will not be authorized any recompense outside that authorized under paragraph 2 above. 11

15 BE IT FURTHER RESOLVED that this resolution shall take effect on May 1, 2007, shall repeal Resolution , and shall repeal or modify any other resolution or policy inconsistent herewith. Skamania County Board of County Commissioners, Resolution , County Officials Policy for Travel Reimbursement, effective January 1, 2008, states in part: NOW THEREFORE BE IT RESOLVED that all county officials (department heads), (excepting those with assigned vehicles) are to be reimbursed as follows: 1) A vehicle allowance of $ per month shall be paid to county officials (department heads) for the use of their own vehicles. The monthly allowance shall be deemed as full reimbursement for all miles traveled on County business within the whole of Skamania County as well as within the Columbia Gorge Scenic Area defined as The Dalles Dam to the east and I-5 to the West. 2) For all other travel reimbursement, the travel policy in Section 20 of the Skamania County Personnel Policy adopted by Resolution , , or as amended shall be followed. BE IT FURTHER RESOLVED that this resolution shall take effect on January 1, 2008, shall repeal Resolution , and shall repeal or modify any other resolution or policy inconsistent herewith. Skamania County Board of County Commissioners, Resolution , Skamania County Personnel Policy, excerpts from Chapter 20 Travel Policy, states in part: Registration Costs, Elected Official or Department Head may reimburse employee for any educational courses taken, including seminars, classes, trainings, etc. if the Elected Official or Department Head deems that the training will benefit the County and that it pertains to a county-related purpose if the Elected Official or Department Head has the appropriate budget authority already established for this purpose. Transportation Costs, Department Head or Elected Official shall reimburse person the actual and necessary costs of transportation to conduct official County business as follows: The method of transportation and route most advantageous to the County, considering the cost of transportation, other travel expenses and salary When authorizing the use of a private automobile

16 Mileage will not be paid for that portion of a trip, which would be part of the normal commute. Per Diem Meals & Incidental Expenses, Department Head or Elected Official may pay directly or reimburse employees, elected officials, members of Boards and Commissions and authorized volunteers in non-travel status for meals... if all the following conditions apply: Business event takes place in a clear business setting Expenses directly relate to County business Meal negates the disruption of the business meeting Request for payment or reimbursement states purpose of meeting. Per Diem Meals & Incidental Expenses, Department Head or Elected Official may not pay for meals or incidental expenses for persons not covered by this travel policy, except as allowed for refreshments. Non Reimburseable Meal & Refreshment Costs, , defines when a person s meal costs will not be reimbursed Incurred for recreational or social events such as office, going away, and retirement parties, or other personalized social events. Non Reimburseable Expenses, 20.10, defines non reimburseable expenses Travel and miscellaneous expenses not authorized under this policy Miscellaneous travel expenses not directly related to conduct official County business and excessive or unnecessary expenses Expenses considered personal including, but not limited to: Excess costs and additional travel expenses as a result of taking an indirect route or a delayed return trip for personal preference or convenience

17 ABOUT THE STATE AUDITOR'S OFFICE The State Auditor's Office is established in the state's Constitution and is part of the executive branch of state government. The State Auditor is elected by the citizens of Washington and serves four-year terms. Our mission is to work in cooperation with our audit clients and citizens as an advocate for government accountability. As an elected agency, the State Auditor's Office has the independence necessary to objectively perform audits and investigations. Our audits are designed to comply with professional standards as well as to satisfy the requirements of federal, state, and local laws. The State Auditor's Office employees are located around the state to deliver our services effectively and efficiently. Our audits look at financial information and compliance with state, federal and local laws on the part of all local governments, including schools, and all state agencies, including institutions of higher education. In addition, we conduct performance audits of state agencies and local governments and fraud, whistleblower and citizen hotline investigations. The results of our work are widely distributed through a variety of reports, which are available on our Web site and through our free, electronic subscription service. We continue to refine our reporting efforts to ensure the results of our audits are useful and understandable. We take our role as partners in accountability seriously. We provide training and technical assistance to governments and have an extensive quality assurance program. State Auditor Brian Sonntag, CGFM Chief of Staff Ted Rutt Deputy Chief of Staff Doug Cochran Chief Policy Advisor Jerry Pugnetti Director of Audit Chuck Pfeil, CPA Director of Special Investigations Jim Brittain, CPA Director for Legal Affairs Jan Jutte, CPA, CGFM Director of Quality Assurance Ivan Dansereau Local Government Liaison Mike Murphy Communications Director Mindy Chambers Public Records Officer Mary Leider Main number (360) Toll-free Citizen Hotline (866) Web Site Subscription Service (SAO FACTS.DOC - Rev. 06/09)

French Slough Flood Control District Snohomish County

French Slough Flood Control District Snohomish County Accountability Audit Report Snohomish County Report Date January 13, 2011 Report No. 1005012 Issue Date February 7, 2011 Washington State Auditor Brian Sonntag February 7, 2011 Board of Commissioners Snohomish,

More information

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Office of the Secretary of State January 1, 2005, through December 31, 2006 July 13, 2007 07-16 Financial Audit

More information

O L A STATE OF MINNESOTA

O L A STATE OF MINNESOTA OFFICE OF THE LEGISLATIVE AUDITOR O L A STATE OF MINNESOTA Financial Audit Division Report Department of Human Rights Fiscal Years 2002 through 2004 MARCH 24, 2005 05-22 Financial Audit Division The Office

More information

Office of the Register of Wills Carroll County, Maryland

Office of the Register of Wills Carroll County, Maryland Audit Report Office of the Register of Wills Carroll County, Maryland May 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

Department of Health and Mental Hygiene Laboratories Administration

Department of Health and Mental Hygiene Laboratories Administration Audit Report Department of Health and Mental Hygiene Laboratories Administration March 2016 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information

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

Jefferson County Policies & Procedures

Jefferson County Policies & Procedures Jefferson County Policies & Procedures Policy Name: Purchase Order and Invoice Policy Approved: Rev 01 17 2019 Gordon / Dougherty / Policy Number: 305 Author: Shadle/ Grove Previous Version approved Associated:

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT 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 information

Maryland Department of Planning

Maryland Department of Planning Audit Report Maryland Department of Planning April 2017 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning this report contact:

More information

City of Cave Springs, Arkansas. Financial and Compliance Report

City of Cave Springs, Arkansas. Financial and Compliance Report City of Cave Springs, Arkansas Financial and Compliance Report December 31, 2016 and 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 Financial

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26 Policy Manual 2018 Page 1 of 26 TABLE OF CONTENTS Section 1 Legal Authority... Page 03 Section 2 Numbers of Members and Terms of Office... Page 04 Section 3 Fire District Elections... Page 05 Section 4

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

Office of the Clerk of Circuit Court Talbot County, Maryland

Office of the Clerk of Circuit Court Talbot County, Maryland Audit Report Office of the Clerk of Circuit Court Talbot County, Maryland July 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

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

O L A. Campaign Finance and Public Disclosure Board OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Fiscal Years 2005, 2006, and 2007

O L A. Campaign Finance and Public Disclosure Board OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Fiscal Years 2005, 2006, and 2007 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Campaign Finance and Public Disclosure Board Fiscal Years 2005, 2006, and 2007 November 1, 2007 07-27 Financial

More information

Office of the Clerk of Circuit Court Calvert County, Maryland

Office of the Clerk of Circuit Court Calvert County, Maryland Audit Report Office of the Clerk of Circuit Court Calvert County, Maryland July 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

GAO. FINANCIAL AUDIT U.S. Commission on Improving the Effectiveness of the United Nations

GAO. FINANCIAL AUDIT U.S. Commission on Improving the Effectiveness of the United Nations GAO United States General Accounting Office Report to the Honorable James A. Leach, House of Representatives March 1995 FINANCIAL AUDIT U.S. Commission on Improving the Effectiveness of the United Nations

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

NC General Statutes - Chapter 147 Article 5A 1

NC General Statutes - Chapter 147 Article 5A 1 Article 5A. Auditor. 147-64.1. Salary of State Auditor. (a) The salary of the State Auditor shall be set by the General Assembly in the Current Operations Appropriations Act. (b) In addition to the salary

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors A UDIT OF THE STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania With Report of Independent

More information

REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT ISSUING AGENCY: Department of Finance and Administration. [ NMAC - N, 07/01/03]

REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT ISSUING AGENCY: Department of Finance and Administration. [ NMAC - N, 07/01/03] TITLE 2 CHAPTER 42 PART 2 PUBLIC FINANCE TRAVEL AND PER DIEM REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT 2.42.2.1 ISSUING AGENCY: Department of Finance and Administration. [2.42.2.1 NMAC - N, 07/01/03]

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

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

Lee County Commissioner Expenditures

Lee County Commissioner Expenditures Internal Audit Report Lee County Commissioner Expenditures Audit Number: 2014.03 Date: April 22, 2014 April 22, 2014 The Honorable Linda Doggett Clerk, Lee County Re: Audit of Lee County Commissioner Expenditures

More information

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation Province of Alberta AUDITOR GENERAL ACT Revised Statutes of Alberta 2000 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

Approved-4 August 2015

Approved-4 August 2015 Approved-4 August 2015 Governance of the Public Utility District NO.1 of Jefferson ( JPUD ) Commission PUD #1 of Jefferson County 310 Four Corners Road, Port Townsend, WA 98368 360.385.5800 Contents GOVERNANCE

More information

External Audit Report. The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division

External Audit Report. The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division External Audit Report The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division Objective and Scope To determine whether costs reimbursed for selected TxDOT research

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 October 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

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

Office of the Governor. Internal Controls and Compliance Audit. January 1, 2009, through December 31, 2010

Office of the Governor. Internal Controls and Compliance Audit. January 1, 2009, through December 31, 2010 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Office of the Governor Internal Controls and Compliance Audit January 1, 2009, through December 31, 2010 May 26,

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC.

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. CONSTITUTION OF THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. Dianne Lutes President Raymond Englehart Chair of the Constitution Committee

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

Peace Officer Standards and Training Board July 1, 1997, through June 30, 2000

Peace Officer Standards and Training Board July 1, 1997, through June 30, 2000 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Peace Officer Standards and Training Board July 1, 1997, through June 30, 2000 MAY 17, 2001 01-26 COVER.DOC COVER.DOC

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

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

Office of the Clerk of Circuit Court Garrett County, Maryland

Office of the Clerk of Circuit Court Garrett County, Maryland Audit Report Office of the Clerk of Circuit Court Garrett County, Maryland June 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Financial Audit Division Office of the Legislative Auditor State of Minnesota Financial-Related Audit For the Two Calendar Years Ended December 31, 1998 July 1999 This document can be made available in alternative formats, such as large print, Braille, or audio tape, by calling

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

University System of Maryland University of Maryland, College Park

University System of Maryland University of Maryland, College Park Audit Report University System of Maryland University of Maryland, College Park March 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any

More information

Office of the Clerk of Circuit Court Charles County, Maryland

Office of the Clerk of Circuit Court Charles County, Maryland Audit Report Office of the Clerk of Circuit Court Charles County, Maryland December 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Follow-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 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 information

BLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES

BLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES BLUE STAR MOTHERS OF AMERICA, INC. 2016-2017 FINANCIAL POLICIES Blue Star Mothers of America, Inc. (BSMA) strives for transparency for our membership in all of our financial dealings. It is incumbent upon

More information

Office of the Attorney General

Office of the Attorney General O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Office of the Attorney General Internal Controls and Compliance Audit January 2011 through June 2013 December

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

Missouri Art Education Association. Policies

Missouri Art Education Association. Policies Missouri Art Education Association Policies Updated 2/16/2013 by Policy Committee: Connie Shoemaker, Shannon Engelbrecht, Tina Hyde, Angie Myers Contents SLOGAN... 3 MINUTES... 3 FINANCIAL POLICIES...

More information

CONFLICTS OF INTEREST ACT

CONFLICTS OF INTEREST ACT Province of Alberta CONFLICTS OF INTEREST ACT Revised Statutes of Alberta 2000 Current as of December 17, 2014 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 5 th Floor,

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

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO. BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO REVISED May 2016 ARTICLE I Name & Objective Section 1. This Branch shall be known as Fort

More information

MERCER AREA SCHOOL DISTRICT

MERCER AREA SCHOOL DISTRICT No. 626 MERCER AREA SCHOOL DISTRICT SECTION: TITLE: ADOPTED: REVISED: FINANCES FEDERAL FISCAL COMPLIANCE 626. FEDERAL FISCAL COMPLIANCE 1. Authority Part 200 The Board shall ensure federal funds received

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Office of the Clerk of Circuit Court Anne Arundel County, Maryland

Office of the Clerk of Circuit Court Anne Arundel County, Maryland Audit Report Office of the Clerk of Circuit Court Anne Arundel County, Maryland September 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and

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

INTERLOCAL AGREEMENT BETWEEN SKAMANIA COUNTY AND THE CITY OF STEVENSON FOR PROMOTION OF TOURISM SEASONAL PUBLIC TRANSPORTATION

INTERLOCAL AGREEMENT BETWEEN SKAMANIA COUNTY AND THE CITY OF STEVENSON FOR PROMOTION OF TOURISM SEASONAL PUBLIC TRANSPORTATION INTERLOCAL AGREEMENT BETWEEN SKAMANIA COUNTY AND THE CITY OF STEVENSON FOR PROMOTION OF TOURISM SEASONAL PUBLIC TRANSPORTATION THIS AGREEMENT is entered into between Skamania County, a municipal corporation,

More information

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents Bylaws Adopted August 27, 2014 JeffCo Aquatic Coalition 1 Port Townsend, Washington Table of Contents Article 1: Name and Governance 1.1 Name 1.2 Sources of law 1.3 Bylaws Article 2: Nonprofit Purposes

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

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

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Judicial Services and Courts Act [Cap 270]

Judicial Services and Courts Act [Cap 270] Judicial Services and Courts Act [Cap 270] Commencement: 2 June 2003, except s.22, 37, 8(1), 40(4), 42(6), 47(2) and the Schedule which commenced 12 August 2003 CHAPTER 270 JUDICIAL SERVICES AND COURTS

More information

Financial Management Policies

Financial Management Policies My library works for me. Josephine Community Library District 200 NW C Street, Grants Pass, Oregon 97526 (541) 476-0571 info@josephinelibrary.org www.josephinelibrary.org Financial Management Policies

More information

LA14-20 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. 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 information

NATIONAL ASSOCIATION OF WOMEN S GYMNASTICS JUDGES OPERATING CODE

NATIONAL ASSOCIATION OF WOMEN S GYMNASTICS JUDGES OPERATING CODE NATIONAL ASSOCIATION OF WOMEN S GYMNASTICS JUDGES OPERATING CODE OPERATING CODE OF NATIONAL ASSOCIATION OF WOMEN S GYMNASTICS JUDGES TABLE OF CONTENTS PAGE ARTICLE I ELECTIONS... 3 Section I. National

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FORSYTH COUNTY CLERK OF SUPERIOR COURT WINSTON-SALEM, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR STATE OF

More information

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards Annual Performance Report 2008-09 Commissioner for Legislative Standards 2 Annual Performance Report 2008-09 Message from the Chief Electoral Officer/ Commissioner for Legislative Standards I am pleased

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA SURRY COUNTY CLERK OF SUPERIOR COURT DOBSON, NORTH CAROLINA FINANCIAL RELATED AUDIT JULY 2016 STATE OF NORTH CAROLINA Office of the

More information

CAR TRAVEL & EXPENSE POLICY

CAR TRAVEL & EXPENSE POLICY CAR TRAVEL & EXPENSE POLICY CAR Travel & Expense Policy, Updated December 11, 2017 Page 1 Colorado Association of REALTORS TRAVEL & EXPENSE POLICY 1.0 GENERAL POLICY It is the policy of this association

More information

Office of the Clerk of Circuit Court Worcester County, Maryland

Office of the Clerk of Circuit Court Worcester County, Maryland Audit Report Office of the Clerk of Circuit Court Worcester County, Maryland February 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any

More information

LEGAL PROFESSION ACT

LEGAL PROFESSION ACT Rules of the Law Society of the Northwest Territories...6 INTERPRETATION...6 PART I...6 THE SOCIETY...6 HONORARY EXECUTIVE MEMBERS...7 ELECTION OF THE EXECUTIVE...7 EXECUTIVE MEETINGS AND DUTIES OF OFFICERS...

More information

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT This VIOLATIONS PROCESSING SERVICES AGREEMENT (this Agreement ) is made and entered into this [ ] day of [ ] [ ], by and between the VIRGINIA

More information

Fiscal Control and Internal Auditing Act

Fiscal Control and Internal Auditing Act NCA Self Study Criterion 2 Documents Eastern Illinois University Year 2014 Fiscal Control and Internal Auditing Act Illinois General Assembly This paper is posted at The Keep. http://thekeep.eiu.edu/eiunca

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

O L A. Professional/Technical Services Contracts OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Financial Audit Division Report

O L A. Professional/Technical Services Contracts OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Financial Audit Division Report O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Professional/Technical Services Contracts April 4, 2008 08-14 Financial Audit Division The Office of the Legislative

More information

Standard Operating Procedures Manual

Standard Operating Procedures Manual N O B C C h E Standard Operating Procedures Manual INTRODUCTION This Standard Operating Procedures (SOPs) Manual was created as an archive of the policies and procedures by which the National Organization

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

By-Law No. 1. Professional Engineers Ontario

By-Law No. 1. Professional Engineers Ontario Professional Engineers Ontario By-Law No. 1 A by-law relating to the administrative and domestic affairs of the Association of Professional Engineers of Ontario as approved by Council on June 25, 1984,

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

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

More information

Nicole Rhine, Secretary-Treasurer Judy Willoughby, Assistant Secretary-Treasurer

Nicole Rhine, Secretary-Treasurer Judy Willoughby, Assistant Secretary-Treasurer Nicole Rhine, Secretary-Treasurer Judy Willoughby, Assistant Secretary-Treasurer Training is an expansion of the Secretary-Treasurer training held in the past. Previous financial training, LM training

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

SAYDEL COMMUNITY SCHOOL DISTRICT

SAYDEL COMMUNITY SCHOOL DISTRICT SAYDEL COMMUNITY SCHOOL DISTRICT Code No. 708.R Page 1 of 8 DUTIES OF DIRECTORS AND THE BUSINESS OFFICE: RECORDS RETENTION Officers and directors of corporations have two essential duties to which their

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

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

Florida Department of Education. Risk Analysis Federal and State Grant Funding Governmental¹ and Non-Governmental Agencies

Florida Department of Education. Risk Analysis Federal and State Grant Funding Governmental¹ and Non-Governmental Agencies Florida Department of Education Risk Analysis Federal and State Grant Funding Governmental¹ and Non-Governmental Agencies This form must be completed fully and accurately, including all attachments to

More information

OFFICE OF THE LEGISLATIVE AUDITOR

OFFICE OF THE LEGISLATIVE AUDITOR O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Department of Public Safety Fiscal Years 2002 through 2004 MAY 26, 2005 05-32 Financial Audit Division The Office

More information

Office of the Clerk of Circuit Court Montgomery County, Maryland

Office of the Clerk of Circuit Court Montgomery County, Maryland Audit Report Office of the Clerk of Circuit Court Montgomery County, Maryland January 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be

More information

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

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

More information

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT WADESBORO, NORTH CAROLINA FINANCIAL RELATED AUDIT JULY 2018 STATE OF NORTH CAROLINA Office of

More information

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010.

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010. AGENDA ITEM # 2 May 24,2011 2. REPORTS TO BE RECEIVED FOR FILING a., Clerk of the Circuit Court, Report No. 2011-03 dated April 6, 2011-2010 Annual Summary Report of Random Audits of the County's Annual

More information

OFFICE OF ETHICS, COMPLIANCE AND OVERSIGHT (ECO) INTAKE OVERVIEW AND PROCEDURE

OFFICE OF ETHICS, COMPLIANCE AND OVERSIGHT (ECO) INTAKE OVERVIEW AND PROCEDURE OFFICE OF ETHICS, COMPLIANCE AND OVERSIGHT (ECO) INTAKE OVERVIEW AND PROCEDURE Purpose: This procedure establishes protocols for reviewing and tracking all questions and complaints received by the Office

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA ONSLOW COUNTY CLERK OF SUPERIOR COURT JACKSONVILLE, NORTH CAROLINA FINANCIAL RELATED AUDIT NOVEMBER 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR STATE OF NORTH

More information

C. Alberta Genealogical Society Bylaws

C. Alberta Genealogical Society Bylaws BYLAWS OF THE ALBERTA GENEALOGICAL SOCIETY Updated: 21 April 2018 C. Alberta Genealogical Society Bylaws Table of Contents PAGE ARTICLE 1 Preamble............................ 2 ARTICLE 2 Defining and Interpreting

More information

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines Attorney Grievance Commission of Maryland Administrative and Procedural Guidelines ADOPTED - AUGUST 14, 2001 [Amendments Adopted - May 8, 2002; April 10, 2003; January 1, 2004; June 16, 2004; April 4,

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA BURKE COUNTY CLERK OF SUPERIOR COURT MORGANTON, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2017 STATE OF NORTH CAROLINA Office of

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS 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 information

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS REV KENNETH T. ST. HILAIRE State Chaplain EDDIE L. PARAZOO State Deputy ROBERT J. BAEMMERT State Secretary PATRICK L. KELLEY State Treasurer KIM L. WASHBURN

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

CONSTITUTION OF THE FORT POLK SPOUSES' CLUB FORT POLK, LOUISIANA

CONSTITUTION OF THE FORT POLK SPOUSES' CLUB FORT POLK, LOUISIANA CONSTITUTION OF THE FORT POLK SPOUSES' CLUB FORT POLK, LOUISIANA ARTICLE I NAME AND PURPOSE SECTION 1--Name. The name of this organization shall be the Fort Polk Spouses Club (hereinafter referred to as

More information

GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018

GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018 GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018 CONTENTS INDEPENDENT AUDITOR'S REPORT ON THE FINANCIAL STATEMENT AND

More information

SHARE AND CARE NEPAL Lalitpur

SHARE AND CARE NEPAL Lalitpur SHARE AND CARE NEPAL Lalitpur Financial Management Policy 2060 (B.S.) (Unofficial Translation) SHARE AND CARE NEPAL GPO Box No: 10657 Kathmandu, NEPAL Table of contents PREAMBLE... 2 CHAPTER 1: OBJECTIVE...

More information