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

Size: px
Start display at page:

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

Transcription

1 TO: FROM: SUBJECT: District Superintendents/Chief Business Officials/JPAs Jamie Perry, Senior Director District Financial Services RESOLUTION OF AUDIT FINDINGS DATE: January 4, 2016 Pursuant to Education Code Section 41020(i), the County Superintendent of Schools is responsible for reviewing audit exceptions contained in an audit of a local educational agency (LEA) under his or her jurisdiction related to: Attendance (10000) Inventory of Equipment (20000) Internal Control (30000) Miscellaneous (60000) Classroom Teacher Salaries (61000) Instructional Materials (70000) Teacher Misassignments (71000) School Accountability Report Card (72000) The County Superintendent is also required to determine whether the exceptions have been corrected or an acceptable plan of correction has been developed. In accordance with Education Code requirements, the County Office has conducted a preliminary review of your LEA s Audit Report to determine whether or not there are findings related to the abovelisted areas and to determine whether the exceptions have been corrected or acceptable plans of correction have been developed. In order for the County Office to make this determination, sufficient documentation must be provided to confirm the action taken or that will be taken. For example, copies of amended reports and corrective action plans are the types of backup documentation that is required. A statement in the Audit Report stating the district will take appropriate steps to implement the recommendation is not sufficient for the County Office to certify to the California Department of Education and State Controller s Office that the requirements have been met. In many cases, the Audit Reports do not provide adequate information for the County Office to make this determination. As a result, additional information related to the findings needs to be submitted by the LEAs to our office Van Ness Avenue Fresno, California (559) TDD (559) Web Site:

2 Resolution of Audit Findings January 4, 2016 Page 2 Accordingly, enclosed are copies of your LEA s Audit Findings and Recommendations, with items highlighted that are subject to County Office review and for which additional supporting information must be submitted. As required by Education Code Section 41020(j)(2), all descriptions of corrections or plans to correct must be provided by the governing board to the County Office no later than March 15, You may want to review these with your independent auditor prior to submitting them to our Office. The following forms and information are required to satisfy the Education Code requirements (see attached copies, also): Audit Certification Certification of Corrective Action Audit Finding Corrective Action (1 for each finding) Unresolved Audit Finding (1 for each finding) Copy of Audit Findings & Recommendations (findings requiring County Office review have been highlighted) LEAs that have no highlighted audit findings are only required to submit the Audit Certification to the County Office. Due to the fact that these LEAs Audit Reports already include plans or corrections that are acceptable, the exceptions may be considered to be resolved if there is no issue of over-claimed funding. If you have any questions regarding the requirements or information provided in this letter please contact one of your District Financial Services team members at (559)

3 AUDIT CERTIFICATION FINANCIAL REPORT/AUDIT DISTRICT NAME FRESNO COUNTY, CALIFORNIA 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 31 st. 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 original and one copy of the Audit Certification by March 15, 2016 to: Fresno County Office of Education Jamie Perry, Senior Director, District Financial Services 1111 Van Ness Avenue Fresno, CA

4 CERTIFICATION OF CORRECTIVE ACTION AUDIT FINDING AND RECOMMENDATIONS DISTRICT NAME Certification of Corrective Action is hereby filed by the Governing Board of the School District Clerk/Secretary of the Governing Board Date of Meeting Certification of Corrective Action: The Superintendent certifies that all corrective action(s) specified in the attached page(s) have been reviewed by the district s Governing Board and assures that corrective procedures have been implemented and will be used in the ensuing years. District Superintendent Date For additional information: Contact: Phone: Submit the original and one copy of the Certification of Corrective Action together with each Audit Finding Corrective form and corresponding documentation: Fresno County Office of Education Jamie Perry, Senior Director, District Financial Services 1111 Van Ness Avenue Fresno, CA Your response must be submitted by March 15, 2016.

5 AUDIT FINDING CORRECTIVE ACTION DISTRICT NAME: FINDING CATEGORY FINDING: # PAGE# Describe below specific corrective action used in resolving audit finding: Specifically address each individual item within the finding. Be certain that your responses are clear and concise. You will need to provide ALL documentation that supports the specific action taken toward resolving the finding; i.e. copies of amended reports, corrective action plans, etc. Attach all pertinent documentation. No. of attachments for this finding:

6 UNRESOLVED AUDIT FINDING DISTRICT NAME: FINDING CATEGORY FINDING # PAGE# CPA s Recommendation: Why, specifically, is there a problem resolving this finding? Clerk/Secretary of the Governing Board Date

Merced County Office of Education Steven E. Gomes, Superintendent

Merced County Office of Education Steven E. Gomes, Superintendent 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

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

REQUEST FOR COPIES OF PLANS

REQUEST FOR COPIES OF PLANS REQUEST FOR COPIES OF PLANS Attached are forms that will need to be completed before copies of building plans can be duplicated. Also included is the State Law for duplication of plans for your information.

More information

MEMORANDUM. This Resource Packet will be available on-line at the TALB website ( so you can download and print forms for your site.

MEMORANDUM. This Resource Packet will be available on-line at the TALB website (  so you can download and print forms for your site. Teachers Association of Long Beach, CTA/NEA 4362 ATLANTIC AVENUE LONG BEACH, CALIFORNIA 90807-2818 TELEPHONE: (562) 426-6433 FAX: (562) 424-9352 Web Site: www.talb.org DATE: March 26, 2019 MEMORANDUM TO:

More information

SENATE, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED APRIL 28, 2014

SENATE, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED APRIL 28, 2014 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED APRIL, 0 Sponsored by: Senator M. TERESA RUIZ District (Essex) Senator PAUL A. SARLO District (Bergen and Passaic) SYNOPSIS Prohibits the DOE from

More information

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS NO. RESOLUTION 172-17 APPROVAL OF MEETING AGENDA 173-17 APPROVAL OF MINUTES 174-17 APPROVAL

More information

F I L E D :45 PM

F I L E D :45 PM JSW/lil 1/7/2010 F I L E D 01-07-11 02:45 PM BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Authority, Among Other Things,

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

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

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

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

EMPLOYMENT APPLICATION

EMPLOYMENT APPLICATION EMPLOYMENT APPLICATION Kool Kidz (the "Company") is an equal opportunity employer. All qualified applicants will be considered without regard to age, race, color, sex, religion, nation origin, marital

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

CALENDAR Retiree Health Care Trust Fund Board City and County of San Francisco 30 Van Ness Avenue, Suite 3000 San Francisco, CA 94102

CALENDAR Retiree Health Care Trust Fund Board City and County of San Francisco 30 Van Ness Avenue, Suite 3000 San Francisco, CA 94102 CALENDAR Retiree Health Care Trust Fund Board City and County of San Francisco 30 Van Ness Avenue, Suite 3000 San Francisco, CA 94102 N o t i c e a n d A g e n d a Regular Meeting Tuesday, May 22, 2012

More information

CITY OF WILLIAMS EMPLOYMENT APPLICATION

CITY OF WILLIAMS EMPLOYMENT APPLICATION Human Resources Division P.O. Box 310 810 E Street Williams, CA 95987 CITY OF WILLIAMS EMPLOYMENT APPLICATION Programs, services and employment are equally available everyone. Please inform Human Resources

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

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

Office of the Register of Wills Calvert County, Maryland

Office of the Register of Wills Calvert County, Maryland Audit Report Office of the Register of Wills Calvert County, Maryland May 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested

More information

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

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

OFFICE OF CORRESPONDING SECRETARY

OFFICE OF CORRESPONDING SECRETARY Prepared By David Van Pelt Date _July 21, 2006 Approved By Date 1.0 Purpose The purpose of this procedure is to describe the duties, policies and procedures for the office of Corresponding Secretary for

More information

Retiree Health Care Trust Fund Board

Retiree Health Care Trust Fund Board Retiree Health Care Trust Fund Board BOARD MEETING MINUTES Regular Meeting Friday, July 24, 2015 9:30 a.m. City and County of San Francisco SFERS Office 1145 Market Street, 6 th Floor Conference Room San

More information

CHDO Recertification

CHDO Recertification Organization Information Organization Legal Name: CHDO Recertification Tax ID Number: DUNS Number: Mailing Address (include physical address if different from mailing address): Contact Name/Title: Organization

More information

SIMCOE MUSKOKA CATHOLIC DISTRICT SCHOOL BOARD STUDENT REGISTRATION and INFORMATION. School Student Enrolling At: For Grade:

SIMCOE MUSKOKA CATHOLIC DISTRICT SCHOOL BOARD STUDENT REGISTRATION and INFORMATION. School Student Enrolling At: For Grade: SIMCOE MUSKOKA CATHOLIC DISTRICT SCHOOL BOARD STUDENT REGISTRATION and INFORMATION School Student Enrolling At: For Grade: The following information will be used by school staff members to establish or

More information

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m. Individuals who require special accommodation should contact the Superintendent or designee at least two days before the meeting date. NUVIEW UNION SCHOOL DISTRICT Board of Trustees Regular Meeting January

More information

PRESIDENT. If the Chapter President s membership in the Institute shall for any reason terminate, his/her office shall automatically become vacant.

PRESIDENT. If the Chapter President s membership in the Institute shall for any reason terminate, his/her office shall automatically become vacant. PRESIDENT The Chapter President s term of office is two chapter years. The President is not eligible for reelection and does not serve more than one successive term. The Board of Governors may approve

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

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

The California Endowment CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

The California Endowment CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS The California Endowment CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee ( Committee ) is appointed by the Board of Directors ( Board ) to advise the Board on The Endowment

More information

AGREEMENT FOR THE USE OF SECURITY CAMERAS BETWEEN THE SUNRISE PARK AND RECREATION DISTRICT AND THE CITY OF CITRUS HEIGHTS

AGREEMENT FOR THE USE OF SECURITY CAMERAS BETWEEN THE SUNRISE PARK AND RECREATION DISTRICT AND THE CITY OF CITRUS HEIGHTS AGREEMENT FOR THE USE OF SECURITY CAMERAS BETWEEN THE SUNRISE PARK AND RECREATION DISTRICT AND THE CITY OF CITRUS HEIGHTS This Agreement for the Use of Security Cameras (the Agreement ) is entered into

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

MEASURE C AGREEMENT TO ESTABLISH PROGRAM ELIGIBILITY AND FUNDING REQUIREMENTS

MEASURE C AGREEMENT TO ESTABLISH PROGRAM ELIGIBILITY AND FUNDING REQUIREMENTS MEASURE C AGREEMENT TO ESTABLISH PROGRAM ELIGIBILITY AND FUNDING REQUIREMENTS Regional Public Transit Program: New Technology Reserve Sub Program Grantee: City of Fresno Project: Dynamic Downtown - Adaptive

More information

JACKSONVILLE INDEPENDENT SCHOOL DISTRICT

JACKSONVILLE INDEPENDENT SCHOOL DISTRICT JACKSONVILLE INDEPENDENT SCHOOL DISTRICT SUPERINTENDENT'S CONTRACT THE STATE OF TEXAS COUNTY OF CHEROKEE 1. THIS IS A CONTRACT between JACKSONVILLE INDEPENDENT SCHOOL DISTRICT, hereinafter sometimes also

More information

Retiree Health Care Trust Fund Board

Retiree Health Care Trust Fund Board Retiree Health Care Trust Fund Board AMENDED BOARD MEETING CALENDAR Rescheduled Regular Meeting Tuesday, January 28, 2014 1:30 PM City and County of San Francisco 30 Van Ness Avenue, Suite 3000 San Francisco,

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

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

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

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

UNION SCHOOL DISTRICT

UNION SCHOOL DISTRICT Application Packet The application packet to fill the vacancy in the Union School District Governing Board is enclosed. The packet includes the following information: 1. Provisional Appointment Timeline

More information

PPC MEETING MINUTES FEBRUARY 2, 2015

PPC MEETING MINUTES FEBRUARY 2, 2015 PPC MEETING MINUTES FEBRUARY 2, 2015 I. Call to Order Stephanie called the meeting to order at 4:05 pm II. Member Present Bryon Zeagler, Stephanie Flinn, Candace Hughes, Greg Mones, Kim Garrett, Ruth Mobley,

More information

Complaint Procedures for Federal Programs under the ESSA Act

Complaint Procedures for Federal Programs under the ESSA Act Complaint Procedures for Federal Programs under the ESSA Act APPENDIX G COMPLAINTS Complaint procedures are discussed at the beginning of the school year with school administrators at the leadership meeting.

More information

Minutes: ORDA Audit Committee Meeting March 26, :06am. Attendance:

Minutes: ORDA Audit Committee Meeting March 26, :06am. Attendance: Minutes: ORDA Audit Committee Meeting March 26, 2013. 10:06am Attendance: Cliff Donaldson Audit Chair Ted Blazer President/CEO Padraig Power Finance Director Alan Walther Bonadio and Company The meeting

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

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

Oakland Unified School District

Oakland Unified School District Board of Education Paul Robeson Building 1025 2nd Avenue, Suite 320 Oakland, CA 94606-2212 (510) 879-8199 Voice (510) 879-8000 Fax ACCESSIBILITY OF AGENDA AND AGENDA MATERIALS Agenda and agenda materials,

More information

Adopted: August 1996 Wheaton ISD #803 Policy 402 Orig Revised: November 2018

Adopted: August 1996 Wheaton ISD #803 Policy 402 Orig Revised: November 2018 Adopted: August 1996 Wheaton ISD #803 Policy 402 Orig. 1995 Revised: November 2018 402 DISABILITY NONDISCRIMINATION POLICY I. PURPOSE The purpose of this policy is to provide a fair employment setting

More information

Advocacy, Empowerment & Education for California s Hispanic Businesses 2017 MEMBERSHIP APPLICATION

Advocacy, Empowerment & Education for California s Hispanic Businesses 2017 MEMBERSHIP APPLICATION Advocacy, Empowerment & Education for California s Hispanic Businesses 2017 MEMBERSHIP APPLICATION WWW.CAHCC.COM MEMBERSHIP VALUE PROPOSITION The California Hispanic Chambers of Commerce (CHCC) is the

More information

AGREEMENT. Pursuant to Sections of the Government Codes of the State of California BY AND BETWEEN

AGREEMENT. Pursuant to Sections of the Government Codes of the State of California BY AND BETWEEN AGREEMENT Pursuant to Sections 3540-3549 of the Government Codes of the State of California BY AND BETWEEN MARIN COUNTY SUPERINTENDENT OF SCHOOLS/ MARIN COUNTY BOARD OF EDUCATION AND CALIFORNIA FEDERATION

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

Uniform Accountancy Act

Uniform Accountancy Act Exposure Draft Uniform Accountancy Act Seventh Edition, 01 Revised Definitions Published jointly by the American Institute of Certified Public Accountants 1 Avenue of the Americas, New York, NY 0- and

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

We provide services to others in need, with kindness and compassion. We strive for improvements and desire healthy outcomes in our patient care.

We provide services to others in need, with kindness and compassion. We strive for improvements and desire healthy outcomes in our patient care. MISSION STATEMENT Riggs Community Health Center is dedicated to the mission of improving access to quality, cost effective, comprehensive health care with respect and compassion to underserved community

More information

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS 1 TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS As revised June 20172017 ARTICLE I Name The name of this organization shall be the TENNESSEE SCHOOL NUTRITION ASSOCIATION. Hereinafter referred to as the

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

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA DEPARTMENT OF PUBLIC INSTRUCTION STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA DEPARTMENT OF PUBLIC INSTRUCTION RALEIGH, NORTH CAROLINA STATEWIDE FINANCIAL STATEMENT AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30,

More information

Meeting Agenda Department of Financial Services Chart of Accounts Project

Meeting Agenda Department of Financial Services Chart of Accounts Project Meeting Agenda Department of Financial Services Chart of Accounts Project Meeting Name: DFS Chart of Accounts Project Meeting Group: Central Florida Chapter of Florida Government Finance Officers Association

More information

CONSENT ORDER UNDER NEW YORK BANKING LAW 44. WHEREAS, on August 6, 2012, the Department of Financial Services (the

CONSENT ORDER UNDER NEW YORK BANKING LAW 44. WHEREAS, on August 6, 2012, the Department of Financial Services (the NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES In the Matter of STANDARD CHARTERED BANK, New York Branch CONSENT ORDER UNDER NEW YORK BANKING LAW 44 WHEREAS, on August 6, 2012, the Department of Financial

More information

ALVORD UNIFIED SCHOOL DISTRICT CLAIM FOR DAMAGES TO PERSON OR PROPERTY

ALVORD UNIFIED SCHOOL DISTRICT CLAIM FOR DAMAGES TO PERSON OR PROPERTY Business and Noninstructional Operations E (1) 3320(a) CLAIM FOR DAMAGES TO PERSON OR PROPERTY Business and Noninstructional Operations E (1) 3320(b) CLAIM FOR DAMAGES TO PERSON OR PROPERTY (continued)

More information

ONLY COMPLETE APPLICATIONS WILL BE ACCEPTED.

ONLY COMPLETE APPLICATIONS WILL BE ACCEPTED. ONLY COMPLETE APPLICATIONS WILL BE ACCEPTED. ATTACH YOUR RESUMÉ. (Attached resumés do not take the place of questions on the application. All questions and information requested must be completed.) INCLUDE

More information

SOCIETIES ACT (NUNAVUT) INCORPORATION OF A SOCIETY

SOCIETIES ACT (NUNAVUT) INCORPORATION OF A SOCIETY SOCIETIES ACT (NUNAVUT) INCORPORATION OF A SOCIETY Five or more persons may apply to incorporate a society under the Societies Act (Nunavut) for any benevolent, philanthropic, charitable, religious, provident,

More information

February 1, To all Nominees:

February 1, To all Nominees: February 1, 2012 To all Nominees: Thank you for placing a nomination for directorship with Northern Savings Credit Union. Nominations close on February 29, 2012; however, if necessary, the closing date

More information

Adopted: August 1996 Wheaton ISD #803 Policy 401

Adopted: August 1996 Wheaton ISD #803 Policy 401 Adopted: August 1996 Wheaton ISD #803 Policy 401 Revised: August 2000, November 2018 401 EQUAL EMPLOYMENT OPPORTUNITY I. PURPOSE The purpose of this policy is to provide equal employment opportunity for

More information

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm 1. Oaths of Office Superintendent of Schools Newly Elected Board Members 2. Appointment of Vacant Seats 3. Election of Board of Education Officers President Vice President NORWICH CITY SCHOOL DISTRICT

More information

BOARD OF EDUCATION Monticello Central School District

BOARD OF EDUCATION Monticello Central School District BOARD OF EDUCATION Monticello Central School District REORGANIZATION BOARD OF EDUCATION MEETING JULY 2, 2013 Location: RJK Middle School Library 5:30 P.M. Reorganization Board Meeting: REORGANIZATION BUSINESS

More information

Candidate Nomination Paper (F0400)

Candidate Nomination Paper (F0400) This document contains both information and form fields To read information, use the Down Arrow from a form field Candidate Nomination Paper (F0400) This form is available for public inspection (EA sec

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

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 1, 2017 Edward N. Jackson Director of Revenue Requirements Liberty

More information

IF YOU HAVE THE RIGHT TO WORK, Don t let anyone take it away.

IF YOU HAVE THE RIGHT TO WORK, Don t let anyone take it away. IF YOU HAVE THE RIGHT TO WORK, Don t let anyone take it away. If you have the legal right to s cannot terminate you For assistance in your own language: U.S. Department of Justice work in the United States,

More information

Second Passport Instructions

Second Passport Instructions Atlas Passport and Visa Services Second Passport Instructions To apply for a second passport, please complete the following forms: 1- Complete Form DS82 Passport Renewal Form online, print and sign it.

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

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

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

Union. Strong4. Los Angeles CFT. Years. MARCh CALiFoRniA FeDeRATion of TeACheRS, AFT, AFL-Cio

Union. Strong4. Los Angeles CFT. Years. MARCh CALiFoRniA FeDeRATion of TeACheRS, AFT, AFL-Cio Union CFT 100 Strong4 Years 1919 2019 Los Angeles MARCh 22-24 CALiFoRniA FeDeRATion of TeACheRS, AFT, AFL-Cio the 77th the california federation of teachers is hereby called to convene in the millenium

More information

New Jersey State Board of Accountancy Laws

New Jersey State Board of Accountancy Laws 45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature

More information

SPECIAL USE PERMIT (RELIGIOUS WINE) APPLICATION CHECKLIST

SPECIAL USE PERMIT (RELIGIOUS WINE) APPLICATION CHECKLIST UTAH DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL 1625 South 900 West PO Box 30408 Salt Lake City, Utah 84130-0408 (801) 977-6800 Fax 977-6888 website: www.abc.utah.gov SPECIAL USE PERMIT (RELIGIOUS WINE)

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

Bd. Approved 7/18/2013 POLICIES AND PROCEDURES THE FRIENDSHIP FORCE GREATER LANSING

Bd. Approved 7/18/2013 POLICIES AND PROCEDURES THE FRIENDSHIP FORCE GREATER LANSING Bd. Approved 7/18/2013 POLICIES AND PROCEDURES for THE FRIENDSHIP FORCE of GREATER LANSING July 18, 2013 POLICIES AND PROCEDURES for THE FRIENDSHIP FORCE OF GREATER LANSING TABLE OF CONTENTS Section I

More information

PRESIDENT LYNN A. MURRAY, PRESIDING

PRESIDENT LYNN A. MURRAY, PRESIDING COPENHAGEN CENTRAL SCHOOL REORGANIZATIONAL / REGULAR MONTHLY BOARD MEETING JULY 10, 2017 PRESIDENT LYNN A. MURRAY, PRESIDING BOARD MEMBERS PRESENT: TROY W. BUCKLEY KOREEN FREEMAN KEITH LEE ROBERT T. STACKEL

More information

FULLERTON SCHOOL DISTRICT Nutrition Services Department CIVIL RIGHTS COMPLAINT FORM

FULLERTON SCHOOL DISTRICT Nutrition Services Department CIVIL RIGHTS COMPLAINT FORM The purpose of this form is to assist you in filing a complaint with the Fullerton School District -. You are not required to use this form; a letter with the same information is sufficient. However, the

More information

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO THE 791st REGULAR MEETING OF THE RECREATION AND PARK COMMISSION THURSDAY, JANUARY 15, 2004, 2:00 P.M. CITY HALL, ROOM 416 RECREATION

More information

APPLICATION FOR EMPLOYMENT - NON TEACHING

APPLICATION FOR EMPLOYMENT - NON TEACHING This application should be supported by a letter addressing the criteria/position requirements. 1. SCHOOL AND POSITION Name of School Permanent Temporary Casual 2. PERSONAL DETAILS Surname Given name/s

More information

Revision Attachment A Golden West CSD RECORD RETENTION SCHEDULE 2015

Revision Attachment A Golden West CSD RECORD RETENTION SCHEDULE 2015 Type of Record Retention Time Remarks 1. ADMINISTRATION Agendas/Supporting Documents 10 years In Binders Agreements/Leases El Dorado Storage Yearly save + after current year Post Office Yearly save + after

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

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

CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT. AMENDMENT ONE TO COOPERATIVE and JOINT VENTURE AGREEMENT. between

CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT. AMENDMENT ONE TO COOPERATIVE and JOINT VENTURE AGREEMENT. between CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT AMENDMENT ONE TO COOPERATIVE and JOINT VENTURE AGREEMENT between DEPARTMENT OF THE INTERIOR Bureau of Land Management Bureau of Reclamation U.S. Geological

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS Advice Letter Cover Sheet Utility Name: California Water Service Company Date Mailed to Service List: 12/21/17 District: All Class A

More information

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District San Joaquin Valley Air Pollution Control District COMPLIANCE ASSISTANCE BULLETIN (Updated August 19, 2009) TITLE V REPORTING REQUIREMENTS Title V Permit holders are required to submit three types of reports.

More information

ACT. No Sierra Leone. SIGNED this 22nd day of July, THE SIERRA LEONE NATIONAL COMMISSION ON SMALL ARMS ACT, 2010

ACT. No Sierra Leone. SIGNED this 22nd day of July, THE SIERRA LEONE NATIONAL COMMISSION ON SMALL ARMS ACT, 2010 ACT 25 27 SIGNED this 22nd day of July, 2010. THE SIERRA LEONE NATIONAL COMMISSION ON SMALL ARMS ACT, 2010 ARRANGEMENT OF SECTIONS DR. ERNEST BAI KOROMA, President. Section PART I PRELIMINARY 1. Interpretation.

More information

OPERATING AGREEMENT SUN CITY RV CLUB, L.L.C.

OPERATING AGREEMENT SUN CITY RV CLUB, L.L.C. OPERATING AGREEMENT OF SUN CITY RV CLUB, L.L.C. OPERATING AGREEMENT OF SUN CITY RV CLUB, L.L.C. 1. FORMATION. Pursuant to the Arizona Limited Liability Company Act, the parties have formed an Arizona limited

More information

Summary of Qualifications and Requirements at the June 5, 2018 Direct Primary Election for office of Treasurer-Tax Collector

Summary of Qualifications and Requirements at the June 5, 2018 Direct Primary Election for office of Treasurer-Tax Collector Annual Salary Effective: 10/21/2017 Candace J. Grubbs, County Clerk-Recorder/Registrar of Voters Hall of Records 155 Nelson Avenue Oroville, CA 95965 Elections Division Tel: 530-538-7761 Toll free in Butte

More information

2-1 determine whether the public record involved is under the Mississippi Public Records Act of 1983 or available to the applicant;

2-1 determine whether the public record involved is under the Mississippi Public Records Act of 1983 or available to the applicant; Descriptor Term REQUEST FOR INFORMATION/PUBLIC RECORDS PAGE 1 OF 4 Descriptor Code KBAA KBA Issue Date 10/27/2015 10/26/2010 The Mississippi Public Records Act of 1983 (hereinafter referred to as the Act)

More information

Please find enclosed the following documents pertaining to the Annual General Meeting:

Please find enclosed the following documents pertaining to the Annual General Meeting: March 13, 2017 Dear GTSWCA Contractor Member: The Association will be hosting its 60 th Annual General Meeting (AGM) for Members from Thursday, April 20, 2017 to Friday, April 21, 2017, at the Shangri-La

More information

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York July 8, 2013 Organizational Meeting MINUTES Central Avenue School Building, 149 Central Avenue, Lancaster Wendy Buchert Bill Gallagher

More information

STATE AND LOCAL GOVERNMENT HuuUn^ RECORDS RETENTION SCHEDULE (RC-2) See instructions before completing this form. Aimee Pientka. Strongsville 44149

STATE AND LOCAL GOVERNMENT HuuUn^ RECORDS RETENTION SCHEDULE (RC-2) See instructions before completing this form. Aimee Pientka. Strongsville 44149 f} j f) Ohio Historical Society OHIO HISTORY CONNECTION w f? f State Archives of Ohio Local Government Records Program n0 800 E. 1T» Avenue Columbus, Ohio 43211-2497 INSTRUCTIONS RC-2 STATE AND LOCAL

More information

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor November 27, 2018 Jeffrey T. Linam Vice President of Rates & Regulatory California-American

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

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

RECORDS RETENTION SCHEDULE (RC-2)

RECORDS RETENTION SCHEDULE (RC-2) 211:23 AM Historical Society Archives of Ohio Government Records Program 7 th Avenue bus, Ohio 43211-2497 1 For State Archives - Use Only Date Reviewed: Form Scanned: RECORDS RETENTION SCHEDULE (RC-2)

More information

CHAPTER 85:05 SAVINGS SCHEMES ACT ARRANGEMENT OF SECTIONS PART II

CHAPTER 85:05 SAVINGS SCHEMES ACT ARRANGEMENT OF SECTIONS PART II Savings Scheme 3 CHAPTER 85:05 SAVINGS SCHEMES ACT ARRANGEMENT OF SECTIONS SECTION 1. Short title. 2. Interpretation. PART II SAVING SCHEMES COMMITTEE 3. Establishment of the Savings Schemes 4. Functions

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