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

Similar documents
INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

Definition of Officers Definition of Committees Executive Committee Financial Checklist

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

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

Tennessee Football, Inc.

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010

FRANKLIN COUNTY COMMON PLEAS GENERAL DIVISION APPOINTED COUNSEL PACKET

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

Internal Controls and Compliance Audit. July 2012 through March 2015

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

STATE OF NORTH CAROLINA

Financial Revision 6.1 Treasurer s Report Enhancements

Internal Control Over Financial Reporting

GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL JUNE 2010

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010

Please contact Kim Holland at (850) or if you have any questions.

STATE OF NORTH CAROLINA

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

Office of the Chief Electoral Officer

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

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

STATE OF NORTH CAROLINA

City of Diamond City, Arkansas. Financial and Compliance Report

Office of the Clerk of Courts

WESTWOOD HIGH SCHOOL CHEERLEADER BOOSTER CLUB BY-LAWS

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

INSTRUCTIONS FOR APPOINTMENT OF GUARDIAN OF A MINOR (MINOR S PERSON ONLY, ESTATE ONLY OR PERSON & ESTATE)

STATE OF MINNESOTA Office of the State Auditor

Follow-Up of the Audit of the Orange County Clerk of the Circuit and County Courts Financial Controls and Revenue Collection Procedures

Jefferson County Policies & Procedures

The County of Chester Office of the Controller Internal Audit Department

SAMUEL H. COOPER CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF ACCOMACK

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

COOPERATION AGREEMENT (Amended )

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

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

GENERAL DUTIES OF A CLERK OF COURT

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

LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, SEPTEMBER 30, 2010

Audit Committee General Information:

President Roles and Responsibilities

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA

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

Bylaws of Clear Falls High School Aquatics Booster Club

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Disbursement Policy & Procedure

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

STATE OF NORTH CAROLINA

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

EAST FELICIANA PARISH SHERIFF S OFFICE

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

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-226. Town of Bethany. Town Clerk Fees MARCH 2018

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

TOLEDO CITY SCHOOL DISTRICT LUCAS COUNTY SPECIAL AUDIT

APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA

Form NC-1: NOMINATION CONTESTANT Registration and Change Notice Form

New Jersey State Legislature Office of Legislative Services Office of the State Auditor

OFFICE OF THE LEGISLATIVE AUDITOR

STATE OF NORTH CAROLINA

The leader of an authorized political party

Audit of the Legislative Assembly s

INSTRUCTIONS FOR ESTABLISHING A SPECIAL NEEDS TRUST

Member-At-Large (MAL) Unit Guidelines

INDEPENDENCE BOOSTER CLUB BYLAWS

GRASSROOTS SCIENCE PROGRAM

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

STATE OF NORTH CAROLINA

PUBLIC LAW JULY 30, STAT. 745

BYLAWS OF STONY POINT HIGH SCHOOL VOLLEYBALL BOOSTER CLUB Version 2.0 Page 1 of 9

Ballston Spa Public Library

Gold-Burg ISD Booster Club Guidelines

Office of the Register of Wills Carroll County, Maryland

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation

GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018

LLEZELLE DUGGER CLERK OF THE CIRCUIT COURT FOR THE CITY OF CHARLOTTESVILLE

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

STATE OF NORTH CAROLINA

Forney ISD Athletic Booster Club Operating Manual

County of Chester Office of the Sheriff

STATE OF NORTH CAROLINA

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA

BY-LAWS OF THE HERSHEY HIGH SCHOOL FOOTBALL FAMILY BOOSTER CLUB

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

ACADIA PARISH POLICE JURY

City Records Retention Schedule. What have you done and how do I use it now?

Florida Court Clerks & Comptrollers

September 28, Mr. Daniel D. Hogan Commissioner, Office of General Services Corning Tower Empire State Plaza Albany, New York 12242

Please contact Mark Merry at (850) or if you have any questions.

STATE OF NORTH CAROLINA

Frisco ISD Booster Club Bylaws

Department Head Meeting Agenda. Meeting Date and Time: September 18, :30 a.m. Meeting Location: Convener: Special Presentation

STATE OF NORTH CAROLINA

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

Transcription:

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

Executive Committee Athens County Democratic Party 11 Old Coach Road Athens, Ohio 45701 We have reviewed the Independent Accountants Report on Applying Agreed-Upon Procedures of the Athens County Democratic Party, Athens County, prepared by Julian & Grube, Inc., for the period January 1, 2016 through December 31, 2016. Based upon this review, we have accepted this report in lieu of the audit required by Section 117.11, Revised Code. Our review was made in reference to the applicable sections of legislative criteria, as reflected by the Ohio Constitution, and the Revised Code, policies, procedures and guidelines of the Auditor of State, regulations and grant requirements. The Athens County Democratic Party is responsible for compliance with these laws and regulations. Dave Yost Auditor of State February 28, 2017 88 East Broad Street, Fifth Floor, Columbus, Ohio 43215 3506 Phone: 614 466 3340 or 800 282 0370 Fax: 614 728 7398 www.ohioauditor.gov

This page intentionally left blank.

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES Secretary of State of Ohio Democratic Executive Committee Athens County 11 Old Coach Road Athens, Ohio 45701 We have performed the procedures enumerated below, with which the Democratic Executive Committee (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, 2016. The Committee is responsible for complying with these requirements. This agreed-upon procedures engagement was conducted in accordance with the American Institute of Certified Public Accountants attestation standards 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 3517.17 requires (Deposit Form 31-CC), filed for 2016. We noted no computational errors. 3. We compared bank deposits reflected in 2016 restricted fund bank statements to total deposits recorded in Deposit Form 31-CC, filed for 2016. The bank deposit amounts agreed to the deposits recorded in the Form. 4. We scanned the Committee s 2016 bank statements and noted they reflected four quarterly payments received from the State Tax Commissioner pursuant to Ohio Rev. Code 3517.17(A). The Deposit Form 31-CC reported the sum of these four payments without exception. 5. We scanned other recorded 2016 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. Cash Reconciliation 1. We recomputed the mathematical accuracy of the December 31, 2016 reconciliation for the bank account used for receipts and disbursements restricted pursuant to Ohio Rev. Code Section 3517.1012(A). We found no computational errors. 2. We agreed the bank balance on the reconciliation to the bank statement balance as of December 31, 2016. The balances agreed. 3. There were no reconciling items on the December 31, 2016 cash reconciliation.

Democratic Executive Committee Athens County Page Two Cash Disbursements There were no cash disbursements in 2016. 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 2016, 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 Athens County Democratic Executive Committee and is not intended to be and should not be used by anyone other than these specified parties. Julian & Grube, Inc. February 7, 2017

ATHENS COUNTY DEMOCRATIC PARTY ATHENS 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 MARCH 16, 2017 88 East Broad Street, Fourth Floor, Columbus, Ohio 43215 3506 Phone: 614 466 4514 or 800 282 0370 Fax: 614 466 4490 www.ohioauditor.gov