INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

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

Definition of Officers Definition of Committees Executive Committee Financial Checklist

Audit Committee General Information:

TOLEDO CITY SCHOOL DISTRICT LUCAS COUNTY SPECIAL AUDIT

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

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

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

Office of the Chief Electoral Officer

Plano Senior High School Cross Country - Track Booster Club

OFFICE OF THE LEGISLATIVE AUDITOR

Member-At-Large (MAL) Unit Guidelines

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

This Association shall be known as the New York State Internal Control Association.

Braswell High School Baseball Booster Club Bylaws

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

ORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS

Trust accounting. A. Required records; maintenance and reporting. (1) Types of records. Every attorney subject to these rules shall maintain

CHARLES L. FRALEY, III CLERK OF THE CIRCUIT COURT OF THE COUNTY OF GILES REPORT ON AUDIT

Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association

Internal Controls and Compliance Audit. July 2012 through March 2015

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

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

WATER INDUSTRY OPERATIONS GROUP NEW ZEALAND

CAMPAIGN FILING MANUAL

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

SHARE AND CARE NEPAL Lalitpur

General Municipal Election November 6, 2018

ACEQUIA MESA DEL MEDIO

How To Use This Manual... 3

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

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

Minnesota Prairie County Alliance Joint Powers Agreement

INSTRUCTIONS FOR FILING A GARNISHMENT OF PROPERTY OTHER THAN PERSONAL EARNINGS OF JUDGMENT DEBTOR

ARLINGTON CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS

RECORDS RETENTION SCHEDULE (RC-2)

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

Form A-1: CONSTITUENCY ASSOCIATION Registration and Change Notice Form

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Sustainable Australia (VIC) Constitution of the Association

Jefferson County Policies & Procedures

BYLAWS. Parent Association of the Clinton School for Writers & Artists

Olathe Chamber of Commerce. Financial Policies & Procedures Handbook

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

GENERAL MUNICIPAL ELECTION

Colorado Secretary of State Rules Concerning Campaign and Political Finance [8 CCR ]

WESTWOOD HIGH SCHOOL CHEERLEADER BOOSTER CLUB BY-LAWS

Bylaws of the St. Clair County Republican Party (Amended and Restated)

Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting

ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CONSUMER AFFAIRS VICTORIA Associations Incorporation Reform Act MODEL RULES For an INCORPORATED ASSOCIATION

-1- CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules:

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana

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

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

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

Hamilton College Sewer District

NEW YORK CITY CAMPAIGN FINANCE BOARD RULES

BYLAWS OF THE RICE LAKE ELEMENTARY SCHOOL PARENT TEACHER ORGANIZATION

Approved and Enacted Policies and Procedures for the Democratic Party of Garland County

Gold-Burg ISD Booster Club Guidelines

PARLIAMENTARY SERVICE ACT

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

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

NEZ PERCE COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS (Revised December 29, 2011)

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

PREAMBLE. ARTICLE l: PURPOSE

By Laws of the John F. Kennedy High School Marching Band and Color Guard Parent s Club A Non Profit Corporation Sacramento, California

SOCIETIES ACT (NUNAVUT) INCORPORATION OF A SOCIETY

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

THE RULES OF ORANGE HOCKEY INCORPORATED

II) OFFICERS & DIRECTORS

CALVERT COUNTY LIONS CLUB, INC.

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

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

COOPERATION AGREEMENT (Amended )

THE AUSTRALIAN AND NEW ZEALAND FORENSIC SCIENCE SOCIETY INCORPORATED

PONDEROSA COMMUNITY DITCH ASSOCIATION

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Indiana Conference of the United Methodist Church Conference Financial Policies

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

Zeta Phi Beta Sorority, Incorporated Centennial Commission Financial Procedures

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

AUSTRALIAN CARTRIDGE COLLECTORS ASSOCIATION INC

By-Laws of the Floyd Central High School Band Boosters Association, Inc. A Non-Profit Corporation Floyds Knobs, Indiana ARTICLE I NAME AND PURPOSE

TEXAS COURT CLERKS ASSOCIATION Internal Audit Committee Chair

Associations Incorporation Reform Act (Vic) 2012 SPRINGVALE LEARNING AND ACTIVITIES CENTRE INC. ABN

APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA

Forney ISD Athletic Booster Club Operating Manual

Summer Special Milk Program Program Agreement

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440)

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

George Ranch High School Athletic Booster Club By-Laws 1/22/14 11:11 AM. Article I Name and Purpose

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Memorial Minutemen Alumni Association

Jon Husted Ohio Secretary of State. Voter Access Guide For Voters with Disabilities. ADA Coordinator s Office. Local: (614)

O L A STATE OF MINNESOTA

Tennessee Football, Inc.

Transcription:

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES Secretary of State of Ohio Republican Executive Committee Adams County 323 N. Market St. West Union, Oh 45693 We have performed the procedures enumerated below, to which the Republican Executive Committee, Adams County, Ohio (the Committee), agreed, solely to assist the Committee in evaluating its compliance with certain requirements included in Ohio Rev. Code Sections 3517.1012, 3517.13(X)(1), 2(b), (3)(a), and (4), 3517.17, and 3517.18, for the year ended December 31, 2010. The Committee is responsible for complying with these requirements. We followed the American Institute of Certified Public Accountants attestation standards for agreed-upon procedures engagements and applicable attestation engagement standards included in the Comptroller General of the United States Government Auditing Standards. The sufficiency of the procedures is solely the responsibility of the Committee. Consequently, we make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. Cash Receipts 1. We inquired of the Committee whether they deposited all gifts from corporations, labor organizations and all gifts restricted to operations into the same fund into which they deposit amounts received from the State Tax Commissioner. Management informed us they received no such gifts. 2. We footed each Statement of Political Party Restricted Fund Deposits Ohio Rev. Code Section 3517.1012(B) requires (Deposit Form 31-CC), filed for 2010, which was the semi-annual reporting. The annual report was not filed, however there was no additional activity that would have been reported. Also, the only receipt was interest earned, therefore the form 31-A-2, Statement of Other Income was used. We noted no computational errors. 3. We compared bank deposits reflected in 2010 restricted fund bank statements to total deposits recorded in Deposit Form 31-A-2 filed for 2010. The bank deposit amounts agreed to the deposits recorded in the Form. 4. We scanned the Committee s 2010 bank statements and noted they did not reflect any of the four quarterly payments received from the State Tax Commissioner pursuant to Ohio Rev. Code 3517.17(A). The Committee should contact the Office of Budget and Management (OBM) and determine what action is required to receive these payments. 5. We scanned other recorded 2010 receipts for evidence that a corporation or labor organization may have exceeded the $10,000 annual gift limit Ohio Rev. Code 3517.13(X)(3)(a) imposes. We found no evidence that any corporation or labor organization exceeded this limit. Corporate Centre of Blue Ash, 11117 Kenwood Road, Blue Ash, Ohio 45242 Phone: 513 361 8550 or 800 368 7419 Fax: 513 361 8577 www. auditor.state.oh.us 1

Republican Executive Committee Adams County Independent Accountants Report on Applying Agreed Upon Procedures Page 2 Cash Reconciliation 1. The party did not complete a bank reconciliation at December 31, 2010. We could not recompute the mathematical accuracy of the December 31, 2010 reconciliation for the bank account used for receipts and disbursements restricted pursuant to Ohio Rev. Code Section 3517.1012(A). We reviewed the bank statements added the interest payments and subtracted the one disbursement to the prior year s ending balance and it equaled the December 31, 2010 bank statement balance. Cash Disbursements 1. We footed each Statement of Political Party Restricted Fund Disbursements Ohio Rev. Code Section 3517.18 and 3517.1012 requires (Disbursement Form 31-M), filed for 2010 which was the semi-annual reporting. The annual report was not filed, however there was no additional activity that would have been reported. We noted no computational errors. 2. Per Ohio Rev. Code, 3517.13(X)(1), we scanned Disbursement Form 31-M filed for 2010 and inquired of management whether they transferred any cash from the restricted fund to any other political party account into which contributions may be made or from which contributions or expenditures may be made. We found no evidence of prohibited transfers. 3. We compared the amounts on checks or other disbursements reflected in 2010 restricted fund bank statements to disbursement amounts reported on Disbursement Forms 31-M filed for 2010. We found no discrepancies. 4. For the disbursement on Disbursement Forms 31-M filed for 2010, we were unable to trace the payee and amount to payee invoices and to the payee s name on canceled checks because an invoice was not applicable and the bank did not provide images of the canceled check. 5. We scanned the payee for each 200X disbursement for evidence that it might represent a contribution or campaign-related disbursement, both of which Ohio Rev. Code 3517.13(X)(2)(b) prohibit. We found no evidence that any restricted fund disbursements represented contributions or campaign-related disbursements. 6. We were unable to compare the signature on the 2010 check to a list of authorized signatories because a list was not provided to us, however the chairperson verified the name of the new Treasurer. The signatory on the only check for 2010 equaled the name of the new Treasurer. We were unable to compare the endorsement to the payee listed on the check because the image of the canceled check was not available. 7. We scanned each 2010 restricted fund disbursement recorded on Form 31-M for evidence that it represented a transfer from the restricted fund to any other state or county political party, which Ohio Rev. Code, 3517.13(X)(4) prohibits. We found no evidence of any transfers. We compared the purpose of the only disbursement listed on 2010 Disbursement Forms 31-M to the purposes Ohio Rev. Code, Section 3517.18 permits. We found one exception: The Committee issued a counter check (#9999) for $500 made payable to the Adams County Cattleman for a donation. There was no evidence that the disbursement was for operating and maintenance costs for party headquarter, voter registration programs, administration of party fundraising drives, or over registration drives. As a result the disbursement was not for a purpose Ohio Revised Code Section 3517.18(A) permits. 2

Republican Executive Committee Adams County Independent Accountants Report on Applying Agreed Upon Procedures Page 3 In accordance with the foregoing facts and pursuant to Ohio Revised Code Section 117.28 a Finding for Recovery for public money illegally expended is hereby issued against the Adams County Republican Party in the amount of $500, and in favor of the restricted funds of the Adams County Republican Party. On March 24, 2011, the Republican Party s local campaign fund reimbursed the restricted fund $500 for the disbursement. We did not receive a response from officials to the exceptions noted above. We were not engaged to, and did not examine each Statement of Political Party Restricted Fund Deposits and Statement of Political Party Restricted Fund Disbursements filed for 2010, the objective of which would have been to opine on compliance. Accordingly, we do not express an opinion. Had we performed additional procedures, other matters might have come to our attention that we would have reported to you. This report is intended solely for the information and use of the Secretary of State of Ohio and for the Republican Executive Committee and is not intended to be and should not be used by anyone else. Dave Yost Auditor of State March 28, 2011 3

This Page is Intentionally Left Blank.

ADAMS COUNTY REPUBLICAN PARTY ADAMS COUNTY CLERK S CERTIFICATION This is a true and correct copy of the report which is required to be filed in the Office of the Auditor of State pursuant to Section 117.26, Revised Code, and which is filed in Columbus, Ohio. CLERK OF THE BUREAU CERTIFIED APRIL 14, 2011 88 East Broad Street, Fifth Floor, Columbus, Ohio 43215 3506 Phone: 614 466 4514 or 800 282 0370 Fax: 614 466 4490 www.auditor.state.oh.us