TOLEDO CITY SCHOOL DISTRICT LUCAS COUNTY SPECIAL AUDIT

Similar documents
INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

Audit of the Legislative Assembly s

OFFICE OF THE LEGISLATIVE AUDITOR

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

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

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

Maine Federation of Chapters Policy and Procedures Manual

Financial Management Policies

Fraud. Original Implementation: January 28, 1997 Last Revision: November 2, 2015 INTRODUCTION

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

NC General Statutes - Chapter 147 Article 5A 1

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

Redi Net Broadband Network

STATE OF NORTH CAROLINA

Plano Senior High School Cross Country - Track Booster Club

August 16, 2007 FS 07-06

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

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

GILLESPIE COUNTY FRAUD PREVENTION AND DETECTION POLICY

Fraud and Corruption Control Plan

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

Jefferson County Policies & Procedures

BY-LAWS CINCINNATI MUNICIPAL EMPLOYEES RETIREMENT ASSOCIATION

Office of the Clerk of Courts

LA14-24 STATE OF NEVADA. Performance Audit. Department of Public Safety Office of Director Legislative Auditor Carson City, Nevada

LAUSD SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE CHARTER AND MEMORANDUM OF UNDERSTANDING

O L A STATE OF MINNESOTA

Office of the Clerk of Circuit Court Carroll County, Maryland

The Board of Governors of the California Community Colleges

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

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

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

Internal Control Over Financial Reporting

STATE OF NORTH CAROLINA

Policies and Procedures No. 56

STATE OF NORTH CAROLINA

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

Office of the Attorney General

ECHO Joint Agreement. Vision

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

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

STATE OF NORTH CAROLINA

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

Office of the Clerk of Circuit Court Baltimore City, Maryland

STATE OF NORTH CAROLINA

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

LEGAL UPDATE AGENDA. Legislative Update. Ethics Opinions. Force Accounts. Case Law Update. Common Legal Issues. Health Insurance Reimbursement Update

Office of the Clerk of Circuit Court Montgomery County, Maryland

Internal Controls and Compliance Audit. July 2012 through March 2015

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

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

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

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

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS

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

CONTRACT AGREEMENT. Between the HALF HOLLOW HILLS CENTRAL SCHOOL DISTRICT. And the HALF HOLLOW HILLS SUBSTITUTE TEACHERS ASSOCIATION.

JUDICIAL IMPACT STATEMENT: Court Reporting Revisions

Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS. Section 1. Committee Established.

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

THE AMERICAN LEGION DEPARTMENT OF TEXAS POST 990 COMPLIANCE POLICY

PART III - CALIFORNIA PENAL CODES

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

REPORTING COMPANY LAW OFFENCES. Information for auditors

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

Clerk of the Courts Audit. January 26, 2010 Report #685

University System of Maryland University of Maryland, College Park

Finance Committee Meeting 7/9/18

ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana

Recitals. Grant Agreement

RECORDS RETENTION SCHEDULE (RC-2)

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

Office of the Register of Wills Montgomery County, Maryland

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

Florida Court Clerks & Comptrollers

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

Minnesota Department of Health Tribal Governments Grant Agreement

DODDINGTON PARISH COUNCIL FINANCIAL REGULATIONS

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

Office of the Clerk of Circuit Court Baltimore County, Maryland

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

STATE OF NORTH CAROLINA

Attorneys for Plaintiff STEVE THOMA UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA STEVE THOMA

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

GRS : Accounting Records

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT THE OFFICE OF THE CLERK OF THE CRIMINAL DISTRICT COURT - ORLEANS PARISH NEW ORLEANS, LOUISIANA

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

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

Office of the Clerk of Circuit Court Dorchester County, Maryland

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

ACEQUIA MESA DEL MEDIO

UACN WHISTLEBLOWING POLICY

Information Notice I/2016/1

Olathe Chamber of Commerce. Financial Policies & Procedures Handbook

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

SEMIANNUAL REPORT TO THE CONGRESS

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

RIP-IT SPORTS TERMS FOR NEW ACCOUNTS. All first orders are credit card pre-pay only. Card will be charged upon ship.

Transcription:

TOLEDO CITY SCHOOL DISTRICT LUCAS COUNTY SPECIAL AUDIT FOR THE PERIOD JULY 1, 2001 THROUGH DECEMBER 31, 2008

TABLE OF CONTENTS TITLE PAGE Independent Accountants Report 3 Supplement to the Special Audit Report Background 5 Issue No. 1 Payments to Selected Vendors 6 Issue No. 2 Non-payroll Payments to Daniel Burns 10 Toledo City School District 1

This page intentionally left blank. Toledo City School District 2

INDEPENDENT ACCOUNTANTS REPORT John Foley, Superintendent Daniel Romano, Treasurer Toledo City School District 420 E. Manhattan Blvd. Toledo, OH 43608 We conducted a special audit of the Toledo City School District (TCSD), by performing the procedures enumerated in the attached Supplement to the Special Audit Report for the period July 1, 2001 through December 31, 2008 (the Period), solely to: Determine whether payments to selected vendors were supported and for valid District expenditures. Determine whether non-payroll payments to Daniel Burns, former Chief Business Manager, were supported, approved, and for valid District expenditures. This engagement was conducted in accordance with the Quality Standards for Inspections established by the President s Council on Integrity and Efficiency (January 2005). The procedures and associated findings are detailed in the attached Supplement to the Special Audit Report. A summary of our procedures and significant results is as follows: 1. We determined whether payments to selected vendors were supported and for valid District expenditures. Significant Results We issued findings for recovery against Mr. Burns and vendor John Briggle, dba Superior Offset Supplies, Inc., totaling $658,428 for District payments for equipment not delivered, undocumented consulting services, and duplicate billing for repairs to certain other equipment. We also issued a finding for recovery against Mr. Burns totaling $1,571, for investigations unrelated to District operations. We also issued three management comments to improve TCSD s segregation of duties in the purchasing process, the internal controls of its capital asset reporting system, and to consider establishing a whistleblower policy. 2. We determined whether payments to Mr. Burns were supported, approved and for valid District expenditures. Significant Results Mr. Burns was paid $3,646 for travel reimbursements during the Period. With the exception of three payments totaling $249, each reimbursement was supported, approved, and for District operations. The three unsupported reimbursements included a vision insurance reimbursement ($5), travel to Columbus ($111) and conference expenses where Mr. Burns submitted an estimate of costs rather than a statement of actual costs ($133). 88 E. Broad St. / Fifth Floor / Columbus, OH 43215 3506 Telephone: (614) 466 4514 (800) 282 0370 Fax: (614) 466 4490 www.auditor.state.oh.us

Toledo City School District Independent Accountants Report Page 2 3. On December 22, 2009, we held an exit conference with the following individuals representing the District: John Foley, Superintendent Daniel Romano, Treasurer Bob Vasquez, Board President Lisa Sobecki, Board Vice President Darlene Fisher, Board Member Brenda Hill, Board Member Angela Jordan, Administrative Assistant to the Superintendent John Gilliland, Business Manager Janice Kilbride, Chief Academic Officer Carol Thomas, Executive Assistant to the Superintendent for Human Resources Romules Durant, Assistant Superintendent of Elementary Education James Gault, Assistant Superintendent of Secondary Schools Diane Irving, Assistant Superintendent of Elementary Education Patty Mazur, Director of Communication Matt Cleland, Director, Office of Management and Budget Cheryl Domby, Supervisor, Treasurer s Office Dick Ferner, Senior Accountant Paul Overman, Director of Treasury Management Jeff Schroeder, Director of Accounting and Finance Anastasia Hanson, Esq., Spengler Nathanson, PLC The attendees were provided an opportunity to respond to this special audit report. A response was received on December 29, 2009. The response was evaluated and changes were made to this report as we deemed necessary. Mary Taylor, CPA Auditor of State May 1, 2009 Toledo City School District 4

Supplement to the Special Audit Report Background In late November 2008, an employee of the Cleveland Municipal School District (CMSD) approached the Auditor of State (AOS) financial auditors with information regarding a suspicious new vendor. As was typical for CMSD, the District mailed a copy of a purchase order to the vendor, Superior Offset Supplies, Inc. (SOS), at a Parma, Ohio business address. However, the business at that address was not SOS and contacted the District to report the mailing error. From that point forward, the SOS address on future purchase orders and invoices was changed to a Toledo personal residence and the purchase orders were marked do not mail. Additionally, rather than mailing CMSD checks, which was standard operating procedure, the checks issued to SOS were personally picked up by either Daniel Burns, Chief Operating Officer, or his assistant, Shenee McCoy-Gibbons. On December 2, 2008, AOS auditors conducting the CMSD s financial audit met with CMSD representatives to discuss these concerns. On December 9, 2008, members of the AOS Special Investigations Unit and Special Audit Section met with Mr. Burns to discuss SOS. CMSD records indicated $148,500 was spent to purchase duplicators and $11,700 was spent on equipment training; however, a search of the buildings did not locate any equipment as described on the vendor invoices. Mr. Burns was unable to identify the location of the equipment, and CMSD placed him and Ms. McCoy- Gibbons on paid administrative leave immediately after our meeting. Prior to his employment at CMSD, Mr. Burns served as the Chief Business Manager at Toledo City School District (TCSD). He retired with 30 years of service from TCSD in June 2006, just before moving to CMSD in July 2006. Between December 10 and December 17, 2008, we discussed these concerns with members of the AOS financial audit team on site at TCSD. We also reviewed TCSD expenditure ledgers and noted similar transactions with Superior Offset Supplies. On December 17, 2008, the Auditor of State initiated separate special audits of CMSD and TCSD. The AOS mailed a letter to TCSD dated December 19, 2008, notifying them of the special audit. On that same date, TCSD Superintendent John Foley and Treasurer Daniel Romano requested a special audit of TCSD. On December 3, 2009, Mr. Burns and Mr. Briggle were indicted in Cuyahoga County on charges of engaging in a pattern of corrupt activity and six counts of tampering with records. Additionally, Mr. Burns was indicted on charges of theft in office and Mr. Briggle was indicted on charges of theft. Their cases are pending with the Cuyahoga County Court of Common Pleas. The criminal investigation regarding TCSD in Lucas County remains in progress with the Lucas County Prosecutor s Office. Toledo City School District 5

Supplement to the Special Audit Report Issue No. 1 Payments to Selected Vendors PROCEDURES We obtained vendor histories and expenditure ledgers from both TCSD and CMSD. Beginning with the CMSD expenditure ledgers, we identified vendor names added to CMSD s records after July 1, 2006. Of those, we selected CMSD vendors with telephone numbers in the Toledo, Ohio area, street addresses or post office box addresses in the Toledo, Ohio area, or those which were also on the expenditure ledgers for TCSD. We also scanned the vendor histories for unusual vendors not previously identified and inquired with TCSD officials to identify any unusual vendors. Using the criteria described in the preceding paragraph, we identified 36 vendors for further examination in addition to Superior Offset Supplies, Inc. (SOS). We examined available documentation to determine whether expenditures were supported and for valid TCSD operations. RESULTS Superior Offset Supplies, Inc. During the Period, TCSD paid SOS $988,739 for 23 pieces of equipment ($634,685), for maintenance ($187,625), for consulting ($50,288), and for repairs and/or supplies ($116,141). 1 We located three pieces of equipment purchased from SOS. We were unable to locate the remaining 20 pieces of equipment identified on paid SOS invoices. This included eighteen Ryobi 3302 Copiers, a Bostitch stapler binder, and a rapid printer/folder/stuffer/finisher. During our scans of auction and school sales lists, we noted the 20 missing pieces of equipment were not included. For the equipment which could not be located, we noted Daniel Burns or his designee at Mr. Burns direction was the originator and receiver for the related transactions. Therefore, we will issue findings for recovery against Daniel Burns and John Briggle dba Superior Offset Supplies, Inc. totaling $584,695. Each year during the Period, TCSD entered into a preventative maintenance agreement with SOS. In 2001, the contract was $16,125; in subsequent years the contract was issued for $24,500. The maintenance transactions were paid each year in a lump sum, in accordance with the contract pricing. The maintenance agreements were issued for equipment which we observed in the Administration building. TCSD did not consider supplies as assets. Therefore, purchased supplies were not capitalized or tracked in any manner and we were unable to determine whether supplies invoiced by SOS were received by the District. Repairs were invoiced either in a generic manner or for specific equipment in existence at TCSD. There were no repair payments issued for equipment that could not be located at TCSD. However, there was one duplicate invoice submitted by SOS and paid by TCSD. We will make a finding for recovery in the amount of $29,267 for this duplicate payment. Two invoices for consulting services referred to specific equipment held by TCSD. The remaining eight payments were for consulting and analysis of print shop structure. There was no documentation to support such consultation occurred, or any documentation as to the outcome of the analyses. We will issue a finding for recovery totaling $44,466 for consulting payments to SOS. From July 2006 (following Mr. Burns retirement) through December 2008, TCSD paid SOS only for the annual preventative maintenance agreement and not for any additional equipment, consulting, or repairs and supplies. 1 TCSD also provided us with SOS vouchers for payments prior to the Period, totaling $30,262. Of that amount, $23,500 was for equipment which we verified had been delivered, and the remaining $6,762 was for repairs and/or supplies. Toledo City School District 6

Corporate Intelligence Consultants (CIC) Supplement to the Special Audit Report During the Period, TCSD paid CIC $202,273 for background investigations and workers compensation investigations. Mr. Burns initiated or approved payments to CIC for background investigations into individuals who were not employees of the District. Other Vendors Of the remaining 35 vendors identified for further examination, TCSD did not issue any payments during the Period to 8 of the vendors. The remaining 27 vendors received a combined total of 2,385 TCSD checks totaling $21,436,286. We examined the voucher packets and found no unusual patterns among the dates of purchase orders, invoices and payments; relationships between originators and approvals; individual dollar amounts of transactions; or nature of transactions that warranted further examination. FINDINGS FOR RECOVERY Equipment and Consulting Services State ex rel. McClure v. Hagerman, 155 Ohio St. 320 (1951) provides that expenditures made by a public entity should serve a proper public purpose. Toledo City School District issued 12 checks totaling $584,695 to Superior Offset Supplies, Inc. for equipment purchases not received. The District also issued eight checks to Superior Offset Supplies, Inc. totaling $44,466 for consulting services which were not documented or supported by documentation or other evidence the services were provided. These purchases were initiated and received by Daniel Burns, former Chief Business Manager of TCSD, or his designee at Mr. Burns direction. In accordance with the foregoing facts and pursuant to Ohio Revised Code 117.28, a Finding for Recovery for public money illegally expended in the amount of $629,161 is hereby issued against Daniel Burns, former Chief Business Manager, his bonding companies CNA Insurance Company ($491,161) and the Cincinnati Insurance Company ($138,000), and John Briggle, dba Superior Offset Supplies Inc., jointly and severally, and in favor of the Toledo City School District General Fund ($44,466) and Permanent Improvement Fund ($584,695). Duplicate Invoices State ex rel. McClure v. Hagerman, 155 Ohio St. 320 (1951) provides that expenditures made by a public entity should serve a proper public purpose. On March 17, 2006, Toledo City School District issued a check in the amount of $29,267 to Superior Offset Supplies, Inc. for equipment repairs. One month later, the District received an identical invoice from Superior Offset Supplies, Inc., for the same repairs to the same pieces of equipment. TCSD then issued another check on May 1, 2006 for $29,267, in payment of the duplicate invoice. These purchases were initiated by Daniel Burns, former Chief Business Manager of TCSD. In accordance with the foregoing facts and pursuant to Ohio Revised Code 117.28, a Finding for Recovery for public money illegally expended is hereby issued against Daniel Burns, former Chief Business Manager and the Cincinnati Insurance Company, his bonding company, and John Briggle, dba Superior Offset Supplies Inc., jointly and severally in the amount of $29,267 and in favor of the Toledo City School District General Fund. Toledo City School District 7

Supplement to the Special Audit Report Corporate Intelligence Consultants State ex rel. McClure v. Hagerman, 155 Ohio St. 320 (1951) provides that expenditures made by a public entity should serve a proper public purpose. During the Period, Toledo City School District paid two invoices totaling $1,571 to Corporate Intelligence Consultants for services that were not for District purposes. Documents provided by CIC showed Daniel Burns, former Chief Business Manager, instructed CIC to perform these services for background investigations into two individuals who were not employees of the District totaling $1,076, and he approved the District s payment for background investigations into three additional individuals who were not employees of the District totaling $495. In accordance with the foregoing facts and pursuant to Ohio Revised Code 117.28, a Finding for Recovery for public money illegally expended is hereby issued against Daniel Burns, former Chief Operating Officer, and his bonding company Cincinnati Insurance Company, in the amount of $1,571 and in favor of the Toledo City School District General Fund. MANAGEMENT COMMENTS Segregation of Duties During the purchasing process, the individual authorizing the purchase order (the originator), or his/her proxy, can also sign the receiving copy of the purchase order (the receiver). Inadequate segregation of duties over the purchasing process weakens the internal controls over purchasing. Segregation of duties is a key element of any effective internal controls system. One individual involved in several key functions of the purchasing process increases the likelihood that errors, irregularities, misstatements, or fraudulent activity may occur and not be detected in a timely manner by management. We recommend the District reassess the responsibility of individuals with authorization as receivers and originators of purchase orders. Specifically, the receiver should be different from the originator, including the proxy for the originator and/or receiver. The District should maintain adequate records of individuals who are authorized as originators and individuals who are authorized as receivers. Capital Assets The District does not use capital asset software to maintain and update additions, deletions, and depreciation. Capital Assets are currently maintained and updated by the use of spreadsheets. In addition, TCSD does not perform an annual physical inventory of the District s capital assets. These conditions provide for inconsistencies and possible errors that could lead to misstatements of capital asset balances and misappropriation of District assets. We recommend management consider using capital asset software to improve assurance of complete and accurate maintenance and updating of capital assets. The District should implement policies and procedures to perform an annual physical inventory of the District s capital assets. Whistleblower Policy Government organizations have a duty to exhibit effective stewardship over the resources entrusted to them by the public. This duty should lead to a heightened awareness on the part of each individual employed by governmental organizations of whether public resources are being administered in accordance with laws, regulations, and provisions of contracts and grants. Whistleblower policies existing within the overall framework of an ethics policy serve as tangible evidence of an organization s commitment to locate fraud or other illegal activities wherever they may occur. These policies should provide a safety net for employees from reprisal for performing a valuable duty for the public, and are likely to serve as a preventive control over the initiation of illegal activities. Toledo City School District 8

Supplement to the Special Audit Report A whistleblower policy should detail to whom the employee should report such violations and how they should report them. The policy should prohibit the employer from disciplining or retaliating against the reporting employee if that employee has made a reasonable and good faith effort to determine the accuracy of the information recorded. During the course of our Special Audit field work, we suggested the District establish a whistleblower policy in conjunction with an ethics policy. In their response to the Special Audit report, District officials provided a Disclosure of Wrongful Conduct policy which was adopted by the Toledo Board of Education on September 22, 2009. Toledo City School District 9

Supplement to the Special Audit Report Issue No. 2 Non-payroll Payments to Daniel Burns PROCEDURES We identified all non-payroll payments to Mr. Burns. We obtained and quantified the vouchers issued for the identified payments, and examined available documentation to determine whether the payments were supported, approved, and for District operations. RESULTS The District issued 24 checks to Mr. Burns totaling $3,646 for travel and expense reimbursements during the Period. Three reimbursements totaling $249 were supported by information indicating they were related to District operations; however, they were not supported by documentation substantiating that Mr. Burns incurred the expenses. The remaining 21 checks totaling $3,397 were considered supported, approved, and related to District operations. Toledo City School District 10

TOLEDO CITY SCHOOL DISTRICT LUCAS 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 JANUARY 7, 2010 88 E. Broad St. / Fourth Floor / Columbus, OH 43215 3506 Telephone: (614) 466 4514 (800) 282 0370 Fax: (614) 466 4490 www.auditor.state.oh.us