Merced County Office of Education Steven E. Gomes, Superintendent

Size: px
Start display at page:

Download "Merced County Office of Education Steven E. Gomes, Superintendent"

Transcription

1 Merced County Office of Education Steven E. Gomes, Superintendent Equal Opportunity Employer TO: FROM: District Chief Business Official Ann Walsh, Director District Fiscal Services DATE: October 30, 2015 SUBJECT: ANNUAL AUDIT INFORMATION The Education Code section outlines the responsibilities of the California Department of Education, County Offices of Education and School Districts regarding audit exceptions identified by a district s independent auditor. Each county superintendent is responsible for reviewing the each district s audit findings (exceptions) related to attendance, inventory of equipment, internal control, miscellaneous items, teacher misassignments, school accountability report cards, and the use of instruction material program funds in order to determine whether the exceptions have been corrected or have an acceptable plan of correction. In accordance with the requirements stated above, our office has created the following materials necessary to satisfy these legislative requirements: Enclosed with this mailing: Audit Certification Due February 5, Independent Auditor Selection Form Due March 31 st, Audit Activity Reporting Calendar (for Audit Corrective Actions) To be forwarded to the districts on or before January 31, 2016: District specific Audit Findings & Recommendations Sample Certification of Corrective Action Form Due March 17, 2014 Audit Finding Corrective Action Form Due March 17, 2014 Should you have questions regarding the completion of the enclosed audit forms, please call Janet Riley at West 13 th Street Merced, California (209)

2 AUDIT CERTIFICATION FINANCIAL REPORT/AUDIT School District In accordance with Assembly Bill 3627, Chapter 1002, as it pertains to Education Code section , the Governing Board must review and accept the prior year's Financial Report/Audit, at a public meeting, on or before January 31st and THEREBY, as written verification of said review, the Governing Board reviewed and accepted on, 2016 the Annual Financial Report as of June 30, (Signature) District Superintendent (Date) Submit the Audit Certification Form by February 5, 2016 To Janet Riley, District Fiscal Services 632 West 13 th Street Merced CA 95340

3 Independent Auditor Selection Form In accordance with Education Code Section 41020, school districts must notify the County Superintendent of Schools of their selection for an independent audit firm. In the event the governing board of a school district has not selected an audit firm by April1, the County Office will arrange for a firm to provide audit services. DISTRICT: NAME OF AUDITOR: ADDRESS: AUDIT FEE: DISTRICT SIGNATURE: Submit the Independent Auditor Selection Form by March 31, 2016 To Janet Riley, District Fiscal Services 632 West 13 th Street Merced CA 95340

4 AUDIT ACTIVITY REPORTING CALENDAR FY for Annual Audit Resolution DATE RESPONSIBILITY ACTIVITY November 30 County Office On or before this date, the County Office will provide to the districts the Audit Certification Form; Audit Activity Reporting Calendar; and the Independent Auditor Selection Form. December 15 Auditor Audit reports shall be submitted to the State Controller, County Office of Education and the districts. January 31 District On or before this date, at a public meeting, the district board shall review and accept the annual audit. [EC ] January 31 County Office The County Office shall provide to the districts the Certification of Corrective Action and specific Audit Finding Corrective Action forms, which must be adopted by the Board and returned to the County Office by March 15. February 5 District On or before this date, school districts shall submit to the County Office the Audit Certification form. March 15 District On or before this date, school districts shall submit to the County Office the Certification of Corrective Action and specific Audit Finding Corrective Action forms adopted by their Governing Board. March 31 District On or before this date, school districts shall submit to the County Office the Independent Auditor Selection Form for the current fiscal year. April 15 County Office The County Office will respond in writing to the districts regarding the adequacy of the Certification of Corrective Action identifying the areas that require further explanation, corrective action or a plan for correction. April 30 District Any additional information required of the school district must be submitted to the County Office by this date. May 1 County Office The County Office shall provide for an audit contract for any district that has not secured an auditor for the current fiscal year /30/15-1-

5 AUDIT ACTIVITY REPORTING CALENDAR FY for Annual Audit Resolution DATE RESPONSIBILITY ACTIVITY May 15 County Office The County Office shall certify to the Superintendent of Public Instruction (SPI) that all district audits were reviewed and corrections were made, except as noted, or an acceptable plan was submitted. In addition, the county superintendent shall identify any attendance-related audit exception that had a fiscal impact on State funds and require the school district to submit the appropriate forms for processing by the Superintendent of Public Instruction. Auditors SPI In accordance with EC41020(1), the independent audit firm will certify to the County Office regarding the status of the Certification of Corrective Action. In accordance with EC41020(m), the Superintendent of Public Instruction (SPI) shall be responsible for assuring that school districts have either corrected or developed a plan of correction for any or all of the following: All federal and state compliance audit exceptions identified in the audit. Any exceptions that the county superintendent certifies as of May 15 have not been corrected. Any repeat audit exceptions that are not assigned to a county superintendent to correct. State Controller In accordance with EC41020(n), the State Controller annually shall select a sampling of county superintendents of schools and perform a follow-up of the audit resolution process of those county superintendents of schools and report the results of that follow-up to the Superintendent of Public Instruction and the county superintendents of schools that were reviewed /30/15-2-

District Superintendents/Chief Business Officials/JPAs. Jamie Perry, Senior Director District Financial Services RESOLUTION OF AUDIT FINDINGS

District Superintendents/Chief Business Officials/JPAs. Jamie Perry, Senior Director District Financial Services RESOLUTION OF AUDIT FINDINGS TO: FROM: SUBJECT: District Superintendents/Chief Business Officials/JPAs Jamie Perry, Senior Director District Financial Services RESOLUTION OF 2014-15 AUDIT FINDINGS DATE: January 4, 2016 Pursuant to

More information

Chapter 19 Economy Nominating Qualified Immigration Applicants 1.0 MAIN POINTS

Chapter 19 Economy Nominating Qualified Immigration Applicants 1.0 MAIN POINTS Economy Nominating Qualified Immigration Applicants 1.0 MAIN POINTS The Ministry of the Economy (Ministry) facilitates immigration. It uses the Saskatchewan Immigrant Nominee Program (Program) to recommend

More information

Office of the Secretary of State Internal Audit Annual Report for FY November 2, 2017

Office of the Secretary of State Internal Audit Annual Report for FY November 2, 2017 Office of the Secretary of State Internal Audit Annual Report for FY 2017 November 2, 2017 November 2, 2017 The Honorable Greg Abbott, Governor Members of the Legislative Budget Board Members of the Sunset

More information

County Superintendent Fiscal Oversight of School Districts

County Superintendent Fiscal Oversight of School Districts County Superintendent Fiscal Oversight of School Districts AB 1200 & AB 2756 Overview MARIN COUNTY OFFICE OF EDUCATION July 29, 2015 What are the County Superintendent s Responsibilities under AB 1200

More information

Request for Proposal Number 5848-RFP-14/15. Auditing Services

Request for Proposal Number 5848-RFP-14/15. Auditing Services Request for Proposal Number 5848-RFP-14/15 Auditing Services Castro Valley Unified School District 4400 Alma Ave. Castro Valley, CA 94546 Issue Date: January 5, 2015 Bid Submittal Date/Time: January 26,

More information

Amendments to Dealer Member Rule 300.2(a)(vii) regarding the audit requirement to send second positive confirmation requests

Amendments to Dealer Member Rule 300.2(a)(vii) regarding the audit requirement to send second positive confirmation requests Rules Notice Notice of Approval/Implementation Dealer Member Rules Please distribute internally to: Credit Institutional Internal Audit Legal and Compliance Operations Regulatory Accounting Retail Senior

More information

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OBJECTS: To provide fun, affordable recreation programs for youth within our communities and surrounding areas 1. MEMBERSHIP a) Any person being a resident within

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

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

Santa Barbara Unified School District Board Policy

Santa Barbara Unified School District Board Policy Santa Barbara Unified School District Board Policy Business and Noninstructional Operations BP 3460 FINANCIAL REPORTS AND ACCOUNTABILITY The Governing Board is committed to ensuring public accountability

More information

August 16, 2007 FS 07-06

August 16, 2007 FS 07-06 STATE OF CALIFORNIA DIANE WOODRUFF, CHANCELLOR (INTERIM) CALIFORNIA COMMUNITY COLLEGES SYSTEM OFFICE 1102 Q STREET SACRAMENTO, CA 95814-6511 (916) 445-8752 HTTP://WWW.CCCCO.EDU August 16, 2007 FS 07-06

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

889 (05/04) Auditor s Guide. Province of British Columbia

889 (05/04) Auditor s Guide. Province of British Columbia 889 (05/04) Auditor s Guide Province of British Columbia Table of Contents Preface 3 Introduction 4 Auditor Appointment 6 Audit Requirement 8 Relevant Dates 9 Terms of Engagement 12 Accounting and Reporting

More information

Property Tax Assessment Appeals Boards

Property Tax Assessment Appeals Boards Audit Report Property Tax Assessment Appeals Boards April 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

More information

REQUEST FOR PROPOSAL FOR AUDIT SERVICES

REQUEST FOR PROPOSAL FOR AUDIT SERVICES REQUEST FOR PROPOSAL FOR AUDIT SERVICES Hempfield School District Administration Building Attn: Sheryl Pursel, Business Manager 200 Church Street Landisville, PA 17538 PROPOSALS DUE Thursday, March 31,

More information

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT JANUARY 2010 The Honorable Edward G. Rendell Governor Commonwealth of Pennsylvania Harrisburg, Pennsylvania 17120 Mr.

More information

POLICY TYPE: GOVERNANCE PROCESS GP-8 - Board Mandated Committee Structure SAL (Supervised Alternative Learning) and Audit Committees

POLICY TYPE: GOVERNANCE PROCESS GP-8 - Board Mandated Committee Structure SAL (Supervised Alternative Learning) and Audit Committees POLICY TYPE: GOVERNANCE PROCESS GP-8 - Board Mandated Committee Structure SAL (Supervised Alternative Learning) and Audit Committees Supervised Alternative Learning (SAL) Committee For committee mandate,

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

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA OFFICE OF ETHICS, COMPLIANCE AND AUDIT SERVICES

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA OFFICE OF ETHICS, COMPLIANCE AND AUDIT SERVICES THE REGENTS OF THE UNIVERSITY OF CALIFORNIA OFFICE OF ETHICS, COMPLIANCE AND AUDIT SERVICES 1111 Franklin Street, 5th Floor Oakland, California 94607-5200 (510) 987-0479 FAX (510) 287-3334 John A Lohse

More information

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary.

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary. SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME This organization shall be known as the South Dakota Firefighters Auxiliary. ARTICLE II PURPOSE The purpose of this Auxiliary shall be to

More information

Bylaws NAME AND MISSION

Bylaws NAME AND MISSION Bylaws ARTICLE I NAME AND MISSION Section 1.1. Name of Organization. The name of this organization shall be the Ottawa County Human Services Coordinating Council. Deleted: Article I Deleted: Name and Mission

More information

GENERAL COMPLAINT INVESTIGATION PROCEDURES

GENERAL COMPLAINT INVESTIGATION PROCEDURES GENERAL COMPLAINT INVESTIGATION PROCEDURES Complaints Management Texas Education Agency 1701 N. Congress Avenue Austin, Texas 78701-1494 complaints.management@tea.state.tx.us Tel: 512.463.9342 Fax 512.463.9008

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

AVON GROVE SCHOOL DISTRICT

AVON GROVE SCHOOL DISTRICT No. 250 AVON GROVE SCHOOL DISTRICT SECTION: PUPILS TITLE: CHARTER SCHOOLS ADOPTED: March 17, 1998 REVISED: March 22, 2018 1. Purpose. 24 P.S. 17-1701-A et seq. 2. Authority. 24 P.S. 17-1701-A et seq. 3.

More information

INTERNAL AUDIT. April 21, Audit Committee Members Mayor McMillan and City Council City of Clarksville Clarksville, Tennessee 37040

INTERNAL AUDIT. April 21, Audit Committee Members Mayor McMillan and City Council City of Clarksville Clarksville, Tennessee 37040 INTERNAL AUDIT THE CITY OF April 21, 2017 Audit Committee Members Mayor McMillan and City Council City of Clarksville Clarksville, Tennessee 37040 Executive Summary of Miscellaneous Agency Funding Audit

More information

1.01 Meeting Information

1.01 Meeting Information Page 1 of 12 Wednesday, July 3, 2013 Audit Committee Date and Time: July 3, 2013 at 9:00 a.m. Location: Yuba College-District Board Room (located at 2088 North Beale Road, Marysville, CA 95901) Members

More information

4. These Regulations of the Audit Committee are available on the Bank s internet sites and at its registered office.

4. These Regulations of the Audit Committee are available on the Bank s internet sites and at its registered office. Regulations adopted by the resolution of the Supervisory Board dated May 24, 2005, amended by the resolution of the Supervisory Board dated December 5, 2005, resolution of the Supervisory Board dated February

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

Federal Voter-Nominated Offices - June 5, 2018

Federal Voter-Nominated Offices - June 5, 2018 Stanislaus County Registrar of Voters Statewide Direct Primary Election June 5, 2018 "Unofficial Candidate List" The following information is limited to candidates whose June 5, 2018 Statewide Direct Primary

More information

E.C. Stevens School and Pond Hill School Parent Teacher Organization Bylaws

E.C. Stevens School and Pond Hill School Parent Teacher Organization Bylaws E.C. Stevens School and Pond Hill School Parent Teacher Organization Bylaws Article 1. Name The name of this organization is the E.C. Stevens School and Pond Hill School Parent Teacher Organization (PTO),

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

ROY C. MAYO, III CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF AMHERST

ROY C. MAYO, III CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF AMHERST ROY C. MAYO, III CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF AMHERST REPORT ON AUDIT FOR THE PERIOD OCTOBER 1, 2013 THROUGH MARCH 31, 2015 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov

More information

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS ARTICLE I: Name The name of this organization shall be known as STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. ARTICLE II: Purpose/Role

More information

RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA

RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA ARTICLE I PURPOSE 1.1 Purpose. The purpose of the Retirement Plans Management Committee

More information

TYEE PTSA Job Descriptions

TYEE PTSA Job Descriptions TYEE PTSA Job Descriptions Just as boards of directors have basic collective responsibilities, individual board members are also entrusted with obligations. An explicit job description that addresses both

More information

TEXAS COURT CLERKS ASSOCIATION Internal Audit Committee Chair

TEXAS COURT CLERKS ASSOCIATION Internal Audit Committee Chair TEXAS COURT CLERKS ASSOCIATION Internal Audit Committee Chair The Internal Audit Committee was introduced at the 2002 Annual Board of Director s meeting. The audit committee Chairperson serves a two-year

More information

Tecumseh Local Board of Education Agenda Regular Meeting May 23, 2017, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344

Tecumseh Local Board of Education Agenda Regular Meeting May 23, 2017, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344 Tecumseh Local Board of Education Agenda Regular Meeting, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344 I. OPENING A. Call to Order B. Roll Call C. Pledge of Allegiance

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

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17 BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17 Article I Name, Mission and Goals Name The name of this corporation shall be PARENTS AND TEACHERS AT MEADOWS, INC.

More information

Appointment of Committees

Appointment of Committees Alabama: Credit committee and supervisory committee determined at annual meeting. Credit union bylaws may indicate that the board of directors may carry out duties of the credit committee. Alaska: Board

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

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

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME * BYLAWS OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME Section 1. This organization shall be known as the Central Massachusetts Section of the American Chemical Society

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

Uniform Complaint Procedures (UCP)

Uniform Complaint Procedures (UCP) Uniform Complaint Procedures (UCP) 2017-2018 This document contains rules and instructions about the filing, investigation and resolution of a Uniform Complaint Procedures (UCP) complaint regarding an

More information

Presentation to the Budget, Finance & Audit Committee: Nomination and Appointment of the City Auditor

Presentation to the Budget, Finance & Audit Committee: Nomination and Appointment of the City Auditor Memorandum CITY OF DALLAS DATE: August 5, 2010 TO: Honorable Members of the Budget, Finance & Audit Committee Jerry R. Allen, Chair; Ann Margolin, Vice-Chair; Delia Jasso; Vonciel Jones Hill; Angela Hunt;

More information

Audit Review of External Business Relationships: National NeighborWorks Association (NNA)

Audit Review of External Business Relationships: National NeighborWorks Association (NNA) Internal Audit NeighborWorks America Audit Review of External Business Relationships: National NeighborWorks Association (NNA) Project Number: NWA.CORP.NNA.2017 Audit Review of External Business Relationships:

More information

Port Clinton Area chamber of Commerce Ambassadors

Port Clinton Area chamber of Commerce Ambassadors Port Clinton Area chamber of Commerce Ambassadors What is the Ambassadors Program? The Ambassadors are a group of Port Clinton Area Chamber members who want to volunteer their time to be a more active

More information

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District AUGMENTED AUDIT, BUSINESS, AND TECHNOLOGY COMMITTEE NOTES 333 South Beaudry Avenue, Board Room 1:00

More information

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE...

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE... MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION LIBRARY SYSTEM DIVISION A U D I T R E P O R T TABLE OF CONTENTS I. INTERNAL AUDIT REPORT A. Background... 2-3 B. Purpose/Objectives; Scope...

More information

SCR Executive Committee Job Descriptions

SCR Executive Committee Job Descriptions Communications 1. Shall issue the newsletter every other month and send special announcements as directed by the Region Director. 2. Review chapter newsletters. 3. The email addresses of those individuals

More information

BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014.

BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014. BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014. TABLE OF CONTENTS ARTICLE I General... 3 ARTICLE II Mission... 3 ARTICLE III Offices... 3 ARTICLE IV Membership...

More information

OIA ROOSEVELT MIDDLE SCHOOL. Follow-up of the Review Physical Controls and Security for Associated Student Body Fund Receipts

OIA ROOSEVELT MIDDLE SCHOOL. Follow-up of the Review Physical Controls and Security for Associated Student Body Fund Receipts OIA Report to the Principal, Roosevelt Middle School Office of Internal Audit June 2017 ROOSEVELT MIDDLE SCHOOL Follow-up of the Review Physical Controls and Security for Associated Student Body Fund Receipts

More information

DEFINITIONS. (1) Annual means an action or activity performed each calendar year at intervals of 12 months.

DEFINITIONS. (1) Annual means an action or activity performed each calendar year at intervals of 12 months. DEFINITIONS (1) Annual means an action or activity performed each calendar year at intervals of 12 months. (2) Appropriate authority means any person or entity that has a legal right to access documentation

More information

Freedom of Information Act (FOIA)

Freedom of Information Act (FOIA) Freedom of Information Act (FOIA) JANUARY 1, 2010 FOIA is the Illinois Freedom of Information Act. Under the Illinois Freedom of Information Act (5 ILCS 140), records in possession of public agencies may

More information

I-M 1. District and regional parent advisory councils (PACs) fulfill their responsibilities to:

I-M 1. District and regional parent advisory councils (PACs) fulfill their responsibilities to: I. INVOLVEMENT I-ME 01: Parent Advisory Councils I-M 1. District and regional parent advisory councils (PACs) fulfill their responsibilities to: (a) Establish migrant education program goals, objectives,

More information

Request for Proposal Amendment #: 3

Request for Proposal Amendment #: 3 Request for Proposal #: 3 Solicitation Number 092618-946-44505-10/26/18 Date Printed 11/28/18 Date Issued 11/28/18 Procurement Officer Robert E Tyner, C.P.M. Phone (843) 574-6279 E-mail Address Robert.tyner@tridenttech.edu

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

Library Service Contract

Library Service Contract Library Service Contract AGREEMENT FOR LIBRARY SERVICE TO RURAL JOHNSON COUNTY This Agreement is made and entered into by and between the City of North Liberty, Iowa, a municipal corporation, the North

More information

INFORMATION DISSEMINATION POLICY STATEMENT

INFORMATION DISSEMINATION POLICY STATEMENT ID 72 INFORMATION DISSEMINATION POLICY STATEMENT EFFECTIVE DATE: June 21, 2005 Supersedes No.: SOD 72 Dated: 07/22/02 Subject: Withdrawal of Federal Information Products from GPO s Information Dissemination

More information

Central Unified School District Request for Proposal

Central Unified School District Request for Proposal Central Unified School District Request for Proposal Auditing Services RFP Number 55 Print Date: 2/6/2004 10:19 AM REQUEST FOR PROPOSALS AUDITING SERVICES TABLE OF CONTENTS Notice of Request for Proposals

More information

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007 OFFICE OF THE EXECUTIVE SECRETARY OF THE SUPREME COURT OF VIRGINIA CLERK OF THE SUPREME COURT CLERK OF THE COURT OF APPEALS AND THE JUDICIAL INQUIRY AND REVIEW COMMISSION REPORT ON AUDIT FOR THE YEAR ENDED

More information

Farmington Area PTA Council Bylaws

Farmington Area PTA Council Bylaws Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National

More information

Invitation to the Annual General Meeting. Talkpool AG. with head office in CH-7000 Chur, Gäuggelistrasse 7

Invitation to the Annual General Meeting. Talkpool AG. with head office in CH-7000 Chur, Gäuggelistrasse 7 Invitation to the Annual General Meeting Talkpool AG with head office in CH-7000 Chur, Gäuggelistrasse 7 To the shareholders of Talkpool AG Invitation to the 16th Annual General Meeting of Talkpool AG

More information

University Guidelines on Seeking and Accepting Non-Competitive Funding

University Guidelines on Seeking and Accepting Non-Competitive Funding UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE PRESIDENT Robert C. Dynes President 1111 Franklin Street Oakland,

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

A Guide to Placing a County Initiative on the Ballot

A Guide to Placing a County Initiative on the Ballot A Guide to Placing a County Initiative on the Ballot Prepared by the Sutter County Elections Department 1435 Veterans Memorial Circle Yuba City, CA 95993 Phone: (530) 822-7122 Fax: (530) 822-7587 WEBSITE:

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

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

BOARD OF REGENTS OF THE UNIVERSITY OF WISCONSIN SYSTEM

BOARD OF REGENTS OF THE UNIVERSITY OF WISCONSIN SYSTEM 04/01/2016 BOARD OF REGENTS OF THE UNIVERSITY OF WISCONSIN SYSTEM I.5. Audit Committee Thursday, April 7, 2016 9:15 a.m. 10:30 a.m. University Union, Room 103 UW-Green Bay Green Bay, Wisconsin a. Approval

More information

SCHOOL SURPLUS DECLARATION INDEX

SCHOOL SURPLUS DECLARATION INDEX SCHOOL SURPLUS DECLARATION INDEX Page Process & Timelines..1 Forms: Part I Summary...2 Part II Declaration of School Surplus..3 Part III Declaration of School Vacancies...4 Part IV Listing of Mutual Consent

More information

Mr. Harris has asked that Motions 5.1 and 5.2 be voted on at this time.

Mr. Harris has asked that Motions 5.1 and 5.2 be voted on at this time. SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania Monthly Business Meeting of the Board of School Directors Wednesday, January 25, 2017 Large Group Instruction Room Morrisville Intermediate/Senior

More information

Judiciary Officers of the Special Civil Part, Law Division, Superior Court

Judiciary Officers of the Special Civil Part, Law Division, Superior Court New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Officers of the Special Civil Part, Law Division, Superior Court January 1, 1998 to June 23, 1998 Richard

More information

Office of the Clerk of Circuit Court Baltimore City, Maryland

Office of the Clerk of Circuit Court Baltimore City, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore City, Maryland June 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,

More information

Audit and Compliance Committee Terms of Reference and Charter ( Charter )

Audit and Compliance Committee Terms of Reference and Charter ( Charter ) TasNetworks Policy Audit and Compliance Committee Terms of Reference and Charter ( Charter ) Version Number 4.0 December 2016 Overview of this Policy The Audit and Compliance Committee (the Committee)

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE 1.0 Introduction This document explains the NYSRC procedures associated with the handling of receipts, disbursements,

More information

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019. ORGANIZATIONAL MEETING AGENDA 1. Roll Call Mike Young 2. Nomination of President to serve as President during 2019. nominates 3. Closing of Nominations BE IT RESOLVED, that the nominations be closed for

More information

March 20, :00 PM REGULAR BOARD MEETING

March 20, :00 PM REGULAR BOARD MEETING March 20, 2017 6:00 PM REGULAR BOARD MEETING Lehigh Acres Municipal Services Improvement District Barrett Room 601 East County Lane Lehigh Acres, FL 33936 This meeting is open to the general public. REGULAR

More information

Uniform Complaint Procedures (UCP)

Uniform Complaint Procedures (UCP) Berryessa Union School District 1376 Piedmont Road San Jose, CA 95132 (408) 932-1800 Uniform Complaint Procedures (UCP) This document contains rules and instructions about the filing, investigation and

More information

AUDIT AND RISK ASSESSMENT COMMITTEE TERMS OF REFERENCE

AUDIT AND RISK ASSESSMENT COMMITTEE TERMS OF REFERENCE AUDIT AND RISK ASSESSMENT COMMITTEE TERMS OF REFERENCE CONSTITUTION: The Governing Authority has established a Standing Committee of the Governing Authority known as the Audit and Risk Assessment Committee

More information

Model Collaborative Agreement Checklist and Guidance

Model Collaborative Agreement Checklist and Guidance Model Collaborative Agreement Checklist and Guidance Please use the following checklist to guide the creation or revision of your collaborative agreement. Required components of the collaborative agreement

More information

COUNCIL-WIDE NON-CONSTRUCTION CONTRACT AMENDMENT REVIEW PROGRAM EVALUATION AND AUDIT

COUNCIL-WIDE NON-CONSTRUCTION CONTRACT AMENDMENT REVIEW PROGRAM EVALUATION AND AUDIT COUNCIL-WIDE NON-CONSTRUCTION CONTRACT AMENDMENT REVIEW PROGRAM EVALUATION AND AUDIT April 2015 INTRODUCTION Background The Metropolitan Council (Council) procured goods and services worth approximately

More information

LIFT YOUR VOICE: GETTING STARTED WITH ADVOCACY, LOBBYING, AND CIVIC ENGAGEMENT

LIFT YOUR VOICE: GETTING STARTED WITH ADVOCACY, LOBBYING, AND CIVIC ENGAGEMENT LIFT YOUR VOICE: GETTING STARTED WITH ADVOCACY, LOBBYING, AND CIVIC ENGAGEMENT Presented by Washington Nonprofits In Partnership with Sherwood Trust ABOUT US W A S H I N G T O N N O N P R O F I T S Visit

More information

WINTON SCHOOL DISTRICT BOARD OF TRUSTEES Agenda

WINTON SCHOOL DISTRICT BOARD OF TRUSTEES Agenda DATE: Monday, June 12, 2017 WINTON SCHOOL DISTRICT BOARD OF TRUSTEES Agenda TIME: PLACE: 4:30 p.m. Closed Session a. Student # 15606 - Expulsion Hearing 5:00 p.m. Regular Session Winton School District

More information

ON TOP OF THE WORLD RC FLYERS INC. BY LAWS Approved 6 November 2017

ON TOP OF THE WORLD RC FLYERS INC. BY LAWS Approved 6 November 2017 ON TOP OF THE WORLD RC FLYERS INC. BY LAWS Approved 6 November 2017 Article 1 CLUB NAME, PURPOSE, AND LOCATION A. The club is incorporated under the laws of the State of Florida as the On Top Of The World

More information

2017 Election Calendar

2017 Election Calendar 7-December 8 -December 9 -December 15 -December 6 -January 10 -January 11 -January December, 2016 First date for meeting of the title board. (No sooner than the first Wednesday in December after an election)

More information

Memorandum. Introduction

Memorandum. Introduction Memorandum To: Statewide Candidates and Interested Parties From: Clark Lee, Political Director Date: December 2017 Subject: Statewide Candidate Endorsement Registration Process and Viability Assessment

More information

CHAPTER CURRICULUM AND INSTRUCTION

CHAPTER CURRICULUM AND INSTRUCTION SELECTION AND MANAGEMENT OF INSTRUCTIONAL MATERIALS 4.21+ It is the constitutional duty and responsibility of the Citrus County School Board to adopt and provide adequate instructional materials to all

More information

Transfer Appeal handbook

Transfer Appeal handbook The Placer County Office of Education Interdistrict Attendance Transfer Appeal handbook To aid parents or legal guardians in filing a complete and timely appeal of the denial of an interdistrict attendance

More information

BY-LAWS OF THE BOARD OF TRUSTEES

BY-LAWS OF THE BOARD OF TRUSTEES BY-LAWS OF THE BOARD OF TRUSTEES ARTICLE I ORGANIZATION FORMATION The Eastern Shore Regional Library, Inc. was established as of July 1, 1992, by the Boards of Trustees of eight Eastern Shore counties

More information

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016 THE BROOKWOOD PARK SOCIAL CLUB I CONSTITUTION AND BY-LAWS REVISED APRIL 2016 TABLE OF CONTENTS... l ARTICLE I. NAME AND PURPOSE... 2 ARTICLE II. MEMBERSHIP... 2 ARTICLE III. BOARD OF GOVERNORS... 2 Responsibilities

More information

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1279

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1279 CHAPTER 2018-5 Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1279 An act relating to school district accountability; amending s. 11.45, F.S.; revising the duties

More information

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning.

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning. August 25, 2016 NORTHPORT-EAST NORTHPORT UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION - William J. Brosnan School (Thursday, August 25, 2016) Generated by Beth M Nystrom on Friday, August 26, 2016 Members

More information

CALENDAR OF EVENTS PRESIDENTIAL PRIMARY ELECTION FEBRUARY 5, 2008

CALENDAR OF EVENTS PRESIDENTIAL PRIMARY ELECTION FEBRUARY 5, 2008 Los Angeles County Registrar-Recorder/County Clerk CALENDAR OF PRESIDENTIAL PRIMARY ELECTION FEBRUARY 5, 2008 IMPORTANT NOTICE All documents are to be filed with and duties performed by the Registrar-Recorder/County

More information

SAF-HOLLAND S.A. Société anonyme Registered office: boulevard de la Pétrusse L-2320 Luxembourg R.C.S. Luxembourg B

SAF-HOLLAND S.A. Société anonyme Registered office: boulevard de la Pétrusse L-2320 Luxembourg R.C.S. Luxembourg B SAF-HOLLAND S.A. Société anonyme Registered office: 68-70 boulevard de la Pétrusse L-2320 Luxembourg R.C.S. Luxembourg B 113.090 Important instructions regarding the exercise of your voting rights at the

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

Revised 11/1/2018. Dunellen PTO. Bylaws. Dunellen Parent Teacher Organization (PTO)

Revised 11/1/2018. Dunellen PTO. Bylaws. Dunellen Parent Teacher Organization (PTO) Dunellen PTO Page 1 of 19 NAME The name of this organization shall be the Dunellen Parent Teacher Organization, hereafter referred to as the PTO. Page 2 of 19 MISSION The PTO Mission Statement 1. To support

More information

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE 1015 Cultural Park Blvd. Cape Coral, FL AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE January 16, 2019 3:00 PM Conf PW Green/Room A200 1. Meeting called to order A. Chair Wolfson 2. ROLL CALL

More information