Merced County Office of Education Steven E. Gomes, Superintendent

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

Chapter 19 Economy Nominating Qualified Immigration Applicants 1.0 MAIN POINTS

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

County Superintendent Fiscal Oversight of School Districts

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

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

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS

Office of the Register of Wills Anne Arundel County, Maryland

Audit Committee General Information:

Santa Barbara Unified School District Board Policy

August 16, 2007 FS 07-06

Office of the Clerk of Circuit Court Baltimore County, Maryland

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

Property Tax Assessment Appeals Boards

REQUEST FOR PROPOSAL FOR AUDIT SERVICES

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT

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

ACCOUNTING SERVICES FIXED ASSETS

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

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

Bylaws NAME AND MISSION

GENERAL COMPLAINT INVESTIGATION PROCEDURES

Minnesota Association of Charter Schools Bylaws (Revised)

AVON GROVE SCHOOL DISTRICT

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

1.01 Meeting Information

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

O L A STATE OF MINNESOTA

Federal Voter-Nominated Offices - June 5, 2018

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

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

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

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

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

TYEE PTSA Job Descriptions

TEXAS COURT CLERKS ASSOCIATION Internal Audit Committee Chair

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

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

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

Appointment of Committees

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

Office of the Clerk of Circuit Court Calvert County, Maryland

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

Office of the Clerk of Circuit Court Talbot County, Maryland

Uniform Complaint Procedures (UCP)

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

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

Port Clinton Area chamber of Commerce Ambassadors

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

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

SCR Executive Committee Job Descriptions

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

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

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

Freedom of Information Act (FOIA)

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

Request for Proposal Amendment #: 3

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

Library Service Contract

INFORMATION DISSEMINATION POLICY STATEMENT

Central Unified School District Request for Proposal

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

Farmington Area PTA Council Bylaws

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

University Guidelines on Seeking and Accepting Non-Competitive Funding

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

A Guide to Placing a County Initiative on the Ballot

UTPB STEM Academy Legal Policy Framework

Office of the Register of Wills Carroll County, Maryland

BOARD OF REGENTS OF THE UNIVERSITY OF WISCONSIN SYSTEM

SCHOOL SURPLUS DECLARATION INDEX

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

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

Office of the Clerk of Circuit Court Baltimore City, Maryland

SUMMARY ACTION MINUTES

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

How to Place a Measure on the Ballot

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

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

March 20, :00 PM REGULAR BOARD MEETING

Uniform Complaint Procedures (UCP)

AUDIT AND RISK ASSESSMENT COMMITTEE TERMS OF REFERENCE

Model Collaborative Agreement Checklist and Guidance

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

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

WINTON SCHOOL DISTRICT BOARD OF TRUSTEES Agenda

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

2017 Election Calendar

Memorandum. Introduction

CHAPTER CURRICULUM AND INSTRUCTION

Transfer Appeal handbook

BY-LAWS OF THE BOARD OF TRUSTEES

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

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

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

CALENDAR OF EVENTS PRESIDENTIAL PRIMARY ELECTION FEBRUARY 5, 2008

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

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

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

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

Transcription:

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 41020 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: 2014-15 Audit Certification Due February 5, 2016 2015-16 Independent Auditor Selection Form Due March 31 st, 2016 2015-16 Audit Activity Reporting Calendar (for 2014-15 Audit Corrective Actions) To be forwarded to the districts on or before January 31, 2016: District specific 2014-15 Audit Findings & Recommendations Sample Certification of 2014-15 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 381-6725. 632 West 13 th Street Merced, California 95341 (209) 381-6600 www.mcoe.org

2014-15 AUDIT CERTIFICATION FINANCIAL REPORT/AUDIT School District In accordance with Assembly Bill 3627, Chapter 1002, as it pertains to Education Code section 41020.3, 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, 2015. (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

Independent Auditor Selection Form 2015-16 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

AUDIT ACTIVITY REPORTING CALENDAR FY 2015-16 for 2014-15 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 41020.3] 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. 2014-15 10/30/15-1-

AUDIT ACTIVITY REPORTING CALENDAR FY 2015-16 for 2014-15 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. 2014-15 10/30/15-2-