COMPLIANCE AND CONTROL AUDIT REPORT

Size: px
Start display at page:

Download "COMPLIANCE AND CONTROL AUDIT REPORT"

Transcription

1 COMPLIANCE AND CONTROL AUDIT REPORT LEGISLATURE LEGISLATIVE COORDINATING COUNCIL LEGISLATIVE EDUCATIONAL PLANNING COMMITTEE LEGISLATIVE RESEARCH DEPARTMENT OFFICE OF THE REVISOR OF STATUTES LEGISLATIVE DIVISION OF POST AUDIT OBTAINING AUDIT INFORMATION This audit was conducted by Randy Tongier, Financial-Compliance Audit Manager, and Roy Fitzpatrick, Auditor, of the Division's staff. If you need any additional information about the audit's findings, please contact Mr. Tongier at the Division's offices.

2 TABLE OF CONTENTS SUMMARY OF AUDIT FINDINGS LEG ISLA TURE LEGISLATIVE COORDINATING COUNCIL LEGISLATIVE EDUCATIONAL PLANNING COMMITTEE LEGISLATIVE RESEARCH DEPARTMENT OFFICE OF THE REVISOR OF STATUTES LEGISLATIVE DIVISION OF POST AUDIT Background....3 Did the Legislature, Legislative Research Department, Office Of the Revisor of Statutes, and Legislative Division of Post Audit Comply With Legal and Procedural Requirements Applicable To Their Receipts, and Provide Adequate Internal Control Over Receipts?....9 Recorrunendation Did the Legislative Coordinating Council and the Legislative Educational Planning Committee Compy With Legal and Procedural Requirements Applicable to Their Expenditures? Follow Up of Prior Audit Findings and Recommendations APPENDIX A: Agency Responses... 13

3 LEGISLATURE LEGISLATIVE COORDINATING COUNCIL LEGISLATIVE EDUCATIONAL PLANNING COMMITTEE LEGISLATIVE RESEARCH DEPARTMENT OFFICE OF THE REVISOR OF STATUTES LEGISLATIVE DIVISION OF POST AUDIT Summary of Legislative Post Audit's Findings The Legislative Division of Post Audit conducted compliance and control audit work at the Legislature, Legislative Coordinating Council, Legislative Educational Planning Committee, Legislative Research Department, Office of the Revisor of Statutes, and Legislative Division of Post Audit in partial fulfillment of the Legislative Post Audit Act's requirement that audit work be conducted at each State agency at least once every three years. This compliance and control audit addressed the areas of receipts and, when an agency had no receipts, expenditures. In addition, the audit followed up on prior audit findings and recommendations. The period covered by this audit was the fiscal year ended June 30, Did the Legislature, Legislative Research Department, Office of the Revisor of Statutes, and Legislative Division of Post Audit comply with legal and procedural requirement applicable to their receipts, and provide adequate internal control over receipts? The agencies' procedures for handling receipts were in accordance with legal and procedural requirements and generally provided adequate controls over receipts, with one exception. That exception related to the timely deposit of receipts. The Office of Legislative Administrative Services did not deposit the Legislature's receipts as often as required by State law. Did the Legislative Coordinating Council and the Legislative Educational Planning Committee comply with legal and procedural requirements applicable to their expenditures? Procedures of the Legislative Coordinating Council and the Legislative Educational Planning Committee for handling expenditures were in accordance with legal and procedural requirements and provided adequate controls over expenditures. The prior audit had addressed one audit recommendation to the Legislature, and one audit recommendation to the Legislative Coordinating Council. These agencies have implemented those prior audit recommendations. The report recommends that the Office of Legislative Administrative Services either ensure that receipts are deposited in the State Treasury when cash and checks on hand exceed $200, or request the Pooled Money Investment Board to grant it an exemption from that requirement. We would be happy to discuss these recommendations or any other items in the report with legislative committees, individual legislators, or other State officials. WnLJ-~ ~ Meredith Williams Legislative Post Auditor

4

5 LEGISLATURE LEGISLATIVE COORDINATING COUNCIL LEGISLATIVE EDUCATIONAL PLANNING COMMITTEE LEGISLATIVE RESEARCH DEPARTMENT OFFICE OF THE REVISOR OF STATUTES LEGISLATIVE DIVISION OF POST AUDIT The Legislative Post Audit Act requires that an annual financial statement audit be conducted of the State's general purpose financial statements. The Act also requires that audit work" be conducted at each State agency at least once every three years. Audit work conducted as part of the annual financial statement audit partially fulfills the latter requirement. Also in partial fulfillment of that requirement, the Legislative Division of Post Audit has conducted compliance and control audit work at the Legislature, the Legislative Coordinating Council, the Legislative Educational Planning Committee, the Legislative Research Department, the Office of the Revisor of Statutes, and the Legislative Division of Post Audit, covering the fiscal year ended June 30, To avoid duplication of audit work conducted as part of the annual, Statewide audit, our audit work focused on areas not covered by the Statewide audit. These areas usually include receipts and locally administered funds, although the five agencies covered by this report had no locally administered funds. In addition, because the Legislative Coordinating Council and the Legislative Educational Planning Committee had no receipts, we reviewed expenditures by these agencies. Finally, we followed up on any prior audit findings and recommendations. The audit addresses the following specific questions: 1. Did the Legislature, the Legislative Research Department; the Office of the Revisor of Statutes, and the Legislative Division of Post Audit comply with legal and procedural requirements applicable to their receipts, and provide adequate internal control over receipts? 2. Did the Legislative Coordinating Council and the Legislative Educational Planning Committee comply with legal and procedural requirements applicable to their expenditures? We identified the legal and procedural requirements applicable to the audited agencies' receipts and expenditures by reviewing relevant statutes, administrative regulations, and sections of the Division of Accounts and Reports' Policy and Procedure Manual. We also interviewed agency personnel, reviewed written procedures, and examined related supporting documents to identify the agencies' procedures for handling receipts and expenditures. We then compared those procedures with the applicable legal and procedural requirements. In addition, we identified the potential for loss or misuse of receipts, and we evaluated the level of control provided by the agencies' procedures in preventing and detecting loss or misuse of those receipts. Fi- 1.

6 nally, we performed analytical tests of receipts and expenditures, reviewed accounting records, and tested a sample of transactions at each agency. In conducting this audit work, we followed all applicable generally accepted government auditing standards set forth by the U.S. General Accounting Office, except for the standard regarding independence. That standard states that the audit organization and the individual auditors should be free from impairments to independence, organizationally independent, and maintain an independent attitude and appearance. The reasons for our inability to adhere to this standard in this audit are discussed below. o The independence standard states that the individual auditors should be free from impairments to independence. Because the auditors involved in this work are employees of the Legislative Division of Post Audit, which is one of the audited agencies, we could not adhere to this part of the standard. o The independence standard states that the audit organization should be organizationally independent. However, in this case all of the agencies audited are within the same branch of government as the audit organization. Further, the Legislative Post Audit Committee, a committee of one of the audited agencies, directs the activities of the Division. Finally, one of the audited agencies is the audit organization itself. Each of the above situations prevented us from adhering to the independence standard. o The independence standard states that the audit organization and the individual auditors should maintain an independent attitude and appearance. While the Division and its auditors made every effort to provide for and maintain an independent attitude, it would be impossible under the circumstances to maintain an appearance of independence. To the best of our knowledge, our lack of adherence to the independence standard affects neither the audit conclusions reached nor the manner in which they are presented. 2.

7 Background This audit report covers six State agencies - the Legislature, the Legislative Coordinating Council, the Legislative Educational Planning Committee, the Legislative Research Department, the Office of the Revisor of Statutes, and the Legislative Division of Post Audit. The operations of each agency are briefly described below. Legislature The Legislature operates under the authority of Article Two of the Kansas Constitution, which gives the legislative power of the State to a House of Representatives of up to 125 members and a Senate of up to 40 members. Legislation enacted by the House and Senate takes the form of bills and concurrent resolutions. This legislation is govemed by only one requirement, that it be consistent with the United States and Kansas Constitutions. The operations of the Legislature are funded by appropriations from the State General Fund. Sources and uses of funds for fiscal year 1989 are presented below. Legislature Sources and Uses of Funds Fiscal Year 1989 BEGINNING CASH BALANCE SOURCES OF FUNDS: Appropriations from the State General Fund USES OF FUNDS: Salaries and Wages $ 4,298,078 Contractual Services 2,912,651 Commodities 102,731 Capital Outlay 219,702 Claims 12,175 Non-Operating Uses of Funds 32,203 Total Uses of Funds SPENDING AUTHORITY LAPSED ENDING CASH BALANCE $ 546,800 7,928,304 7,577, ,939 $ 575,625 Legislative Coordinating Council The Legislative Coordinating Council, established by the 1971 Legislature to succeed the Legislative Council, is responsible for the coordination of legislative services. The Council consists of the President of the Senate, the Speaker of the 3.

8 House, the Speaker Pro Tempore of the House, and the Majority and Minority leaders of each chamber. The Coordinating Council performs the following major activities: o Receives and assigns subjects for legislative committee study o Appoints the Revisor of Statutes, the Director of the Legislative Research Department, and the Director of Legislative Administrative Services. In addition, the Council generally supervises the operations of the offices of these appointees. o Assigns and provides for maintenance of the legislative offices in the Statehouse The Division of Legislative Administrative Services is funded through the Legislative Coordinating Council. This Division acts as a central contact point for people wanting legislative information, maintains files of committee meeting minutes, and mails notices of interim committee meetings. This Division also keeps accounting records for the Legislature and the Coordinating Council. The operations of the Legislative Coordinating Council are funded by appropriations from the State General Fund. Sources and uses of funds for fiscal year 1989 are presented below. Legislative Coordinating Council Sources and Uses of Funds Fiscal Year 1989 BEGINNING CASH BALANCE SOURCES OF FUNDS: Appropriations from the State General Fund USES OF FUNDS: Salaries and Wages Contractual Services Total Uses of Funds ENDING CASH BALANCE $ 247,996 1,038 $ 49, , ,034 $ 97,995 Legislative Educational Planning Committee The Legislative Educational Planning Committee was established by the 1974 Legislature to provide centralized legislative planning for post-secondary education in Kansas. The 1985 Legislature granted the Committee specific authority to introduce legislation it considers necessary to perform its statutory duties. In addition, the Committee has been identified in the federal-state relationship agreement under Title I of the Higher Education Act as the State entity responsible for a comprehensive planning system for post-secondary education. The Committee's members are appointed by the Legislative Coordinating Council. The members comprise six representatives and five senators, with at least five members being of the minority party. 4.

9 The operations of the Legislative Educational Planning Committee are funded by appropriations from the State General Fund. Sources and uses of funds for fiscal year 1989 are presented below. Legislative Educational Planning Committee Sources and Uses of Funds Fiscal Year 1989 BEGINNING CASH BALANCE SOURCES OF FUNDS: Appropriations from the State General Fund USES OF FUNDS: Salaries and Wages $ 8,096 Contractual Services 27,731 Commodities 1,534 Capital Outlay 1,955 Total Uses of Funds SPENDING AUTHORITY LAPSED ENDING CASH BALANCE $ 27,104 28,799 39, $ 16,572 Legislative Research Department The Legislative Research Department was established by the 1971 Legislature to succeed the Research Department created in The Department operates under the supervision of the Legislative Coordinating Council. Its activities include: o Providing research services and staff for interim, select, special, and standing committees o Reviewing agency budgets and fiscal notes, preparing revenue estimates, and preparing an annual report to the Legislature summarizing this work The operations of the Legislative Research Department are funded by appropriations from the State General Fund. Sources and uses of funds for fiscal year 1989 are presented on the next page. 5.

10 Legislative Research Department Sources and Uses of Funds Fiscal Year 1989 BEGINNING CASH BALANCE SOURCES OF FUNDS: Appropriations from the State General Fund USES OF FUNDS: Salaries and Wages Fees for Professional Services Commodities Capital Outlay Total Uses of Funds SPENDING AUTHORITY LAPSED ENDING CASH BALANCES $ 1,388,552 64,660 11,741 42,872 $ 156,587 1,502,158 1,507, $ 150,782 Office of the Revisor of Statutes The Office of the Revisor of Statutes operates under the direction of the Legislative Coordinating Council. The Office is directed by statute to perform the following: o Draft bills, resolutions, and other legislative documents o Recommend bills to clarify or update existing laws o Maintain a comprehensive computerized legislative information system involving bill status and bill typing o Provide legal research services for all legislators and the Legislative Coordinating Council The operations of the Office of the Revisor of Statutes are funded by appropriations from the State General Fund. Sources and uses of funds for fiscal year 1989 are presented below. Office of the Revisor of Statutes Sources and Uses of Funds Fiscal Year 1989 BEGINNING CASH BALANCE SOURCES OF FUNDS: Appropriations from the State General Fund $ 295,544 1,847,430 6.

11 USES OF FUNDS: Salaries and Wages Fees for Professional Services Commodities Capital Outlay Total Uses of Fu nds SPENDING AUTHORITY LAPSED ENDING CASH BALANCES $ 1,082, ,264 5,277 1,890 1,759,359 7,102 $ 376,513 Legislative Division of Post Audit The Legislative Division of Post Audit, established by the 1971 Legislature, reports to and operates under the direction of the Legislative Post Audit Committee. This Committee comprises five senators and five representatives. Of the Senate members, three are appointed by the President of the Senate and two are appointed by the Senate Minority Leader. Of the representatives, three are appointed by the Speaker of the House and two are appointed by the house Minority Leader. Under the direction of the Legislative Post Audit Committee, the Division is responsible for the following major types of audit work: o a wide variety of performance audits, generally of specific State agencies or programs o an annual, Statewide single audit of the State's general purpose financial statements. This audit, which also meets federal audit requirements, is contracted out to a certified public accounting firm o specific financial-compliance audits as required by State law. This work is also contracted out to certified public accounting firms o reviews of State agencies' compliance with legal requirements and internal controls that, together with the contracted financial-compliance audit work, ensure an audit presence in every State agency at least once every three years Operations of the Legislative Division of Post Audit are funded primarily by appropriations from the State General Fund. Additional funding for the federal share of audit costs is provided by transfers from the applicable State agencies. Sources and uses of funds for fiscal year 1989 are presented on the next page. 7.

12 Legislative Division of Post Audit Sources and Uses of Funds Fiscal Year 1989 BEGINNING CASH BALANCES SOURCES OF FUNDS: Appropriations from the State General Fund Transfers from Other State Agencies Total Sources of Funds USES OF FUNDS: Salaries and Wages Contractual Services Commodities Capital Outlay Refunds Total Uses of Funds SPENDING AUTHORITY LAPSED ENDING CASH BALANCES $ 1,246,763 91,881 $ 840, ,193 6,881 46,305 4,449 $ 361,087 1,338,644 1,535,283 3,128 $ 161,320 8.

13 Did the Legislature, Legislative Research Department, Office of the Revisor of Statutes, and Legislative Division of Post Audit Comply With Legal and Procedural Requirements Applicable to Their Receipts, and Provide Adequate Internal Control Over Receipts? For fiscal year 1989, our review showed that these agencies complied with legal and procedural requirements applicable to receipts, except that the Legislature did not deposit receipts in the State Treasury on a timely basis. In addition, its procedures provided adequate internal control over receipts. Our conclusions were based on the following. With One Exception, the Agencies Complied With Applicable Requirements And Provided Adequate Controls Although the Legislative Division of Post Audit was the only agency with receipts deposited into its own fund during fiscal year 1989, the Legislature, Legislative Research Department, Office of the Revisor of Statutes, and Division of Post Audit also collected receipts for deposit into the State General Fund. Receipts collected by the Legislature are handled by the Office of Legislative Administrative Services. General Fund receipts are summarized below: General Fund Receipts Fiscal Year 1989 Legislature Charges for Clerical Services and Copies Sale of Publications and Printed Materials Recovery of Expenditures Legislative Research Department Recovery of Expenditures Office of the Revisor of Statutes Recovery of Expenditures Legislative Division of Post Audit Recovery of Expenditures $ 31, , In the area of receipts, we identified the agencies' procedures for handling receipts, determined whether those procedures met applicable legal requirements, evaluated the internal controls provided by those procedures, and tested a sample of transactions, records, and reports to determine whether the applicable procedures had been followed. In particular, we determined whether: 9.

14 o amounts due the agencies were properly assessed and collected o amounts collected by the agencies were deposited in the State Treasury on a timely basis o the agencies' receipts procedures provided adequate controls to limit to an acceptable level the risk of loss or misuse of receipts and the risk of noncompliance with legal and procedural requirements With the exception discussed in the following section, we found that amounts due were assessed and collected, amounts collected were deposited on a timely basis, and agency procedures provided adequate controls. The Office of Legislative Administrative Services Did Not Deposit Receipts As Often As Required by State Law State law requires State agencies such as those covered by this audit to deposit receipts in the State Treasury on a daily basis, unless the Pooled Money Investment Board grants an exemption to that requirement. In testing for compliance with this requirement, we found that the Office of Legislative Administrative Services did not deposit the Legislature's receipts as frequently as required. Under the requirements in effect during the audit period, the Legislature was required to deposit receipts in the State Treasury when cash and checks on hand exceeded $200, but not less often than monthly. During the two periods we selected for testing, the Legislature should have made 12 deposits to meet the requirement, three in one test period and nine in the other. However, the agency actually made only two remittances, one in each period. Timely deposit of receipts not only achieves compliance with legal requirements, but it also reduces the risk of loss or misuse because moneys in the State Treasury are more secure than moneys on hand at a State agency's offices. In addition, while moneys are on hand at an agency's office, the State loses the interest it could be earning from investing these moneys. Although information was not available to allow us to estimate the loss, it appears that the amount of interest lost was very small. However, even this loss could have been avoided. Recommendation The Office of Legislative Administrative Services should either take steps to ensure that receipts are deposited in the State Treasury when cash and checks on hand exceed $200, or request the Pooled Money Investment Board to grant it an exemption to that requirement. 10.

15 Did the Legislative Coordinating Council and the Legislative Educational Planning Committee Comply With Legal and Procedural Requirements Applicable to Their Expenditures? For fiscal year 1989, we concluded that the Legislative Coordinating Council and the Legislative Educational Planning Committee complied with legal and procedural requirements applicable to their expenditures. Our conclusion was based on the following. We compared fiscal year 1989 expenditure levels to those of fiscal year 1988, and investigated any significant variances. We identified the legal and procedural requirements applicable to the agencies' expenditures by reviewing relevant statutes, administrative regulations, and sections of the Division of Accounts and Reports Policy and Procedure Manual. Finally, we examined a sample of non-payroll expenditure vouchers together with their supporting documentation and determined whether the expenditures were made in accordance with the applicable requirements. In particular, we determined that: o amounts paid for travel expenses were in accordance with applicable legal requirements o out-of-state travel was authorized in accordance with K.S.A o payments were made in accordance with the guidelines of the Division of Purchases 11.

16 Follow Up of Prior Audit Findings and Recommendations As part of this audit, we followed up on prior audit findings and related recommendations. The prior audit report made two audit recommendations - one to the Legislature and one to the Legislative Coordinating Council. Our review indicated that both prior audit recommendations had been implemented. Legislature The prior audit noted that the Legislature had charged one voucher to its General Fund appropriation which should have been charged to a National Conference of State Legislatures' grant. The audit recommended that the Legislature correct this error. We found that this recommendation had been implemented. Legislative Coordinating Council The prior audit recommended that the Legislative Coordinating Council ensure that all significant outstanding obligations be recorded in the accounting records as encumbrances. We found that this recommendation had been implemented. Legislative Educational Planning Committee T egislative Research Department Office of the Revisor of Statutes Legislative Division of Post Audit The above agencies had no prior audit findings and recommendations. 12.

17 APPENDIX A Agency Response On September 27, 1990, we provided a copy of the draft audit report to the Office of Legislative Administrative Services (for the Legislature and Legislative Coordinating Council), the Legislative Research Department (for the Department and the Legislative Educational Planning Committee), the Office of the Revisor of Statutes, and the Legislative Division of Post Audit. Their responses are included in this Appendix. 13.

18 KAI~SAS LEGISLATURE Room 511-5, Statehouse Topeka, Kansas Phone: (913) Division of ADMINISTRATIVE SERVICES EMIL LUTZ Director MEMORANDUM TO FROM: DATE: RE: Meredith Williams Legislative Post Audit 109 W 9 BUILDING MAIL Emil Lutz ~t October 22, 1990 Compliance and Control Audit Report of Lee for FY 1989 The auditor correctly determined that our office had not deposited receipts according to guidelines that were in effect at that time. The individual responsible for this duty was not in the position when the guidelines were placed into effect and was not properly trained/briefed when she assumed the position. The guidelines in effect at the time of the audit required deposit of receipts when cash and checks exceeded $200 but not less than monthly. Since one document mailing subscription alone is $175, the guidelines were restrictive when several subscriptions would arrive in one day. As recommended by your agency, on June 11, 1990, we requested a broader exemption (see attached letter) and on June 19 we received the attached letter from the Pooled Money Investment Board which allows for an accumulation of $2,000 or a deposit every 10 working days, whichever occurs first. This office is currently following the new guidelines. If there are any questions, please contact this office. EL:pp 14.

19 BOARD MEMBERS Joan Finney. Chairman Clayton C. McMurray Harland E. Priddle June 19, 1990 STATE OF KANSAS ' - ~ :-.",... ~,. ~ ~ POOLED MONEY INVESTMENT BOARD Landon State Office Building 900 S.W. Jackson Street Suite 304-N Topeka, KS (913) n Executive O:ticer Lyell D. Ocobock Mr. Emil Lutz, Director Legislative Administrative Services Room 511-S, Statehouse Topeka, Ks Dear Mr. Lutz: After visiting with you and Roy Fitzpatrick of Legislative Post Audit, this is to advise you that the minimum policy established by the board regarding frequency of deposits provides that deposits to the State Treasurer are to be made when an agency has accumulated at least $2, or it has been ten working days since the last deposit, whichever occurs first. In response to your request and due to the nature and volume of your cash flow, we would suggest that your deposits be made in accordance with the above policy, that is, when you have accumulated at least $2, or it has been ten working days since your last deposit, whichever occurs first. We trust this procedure will provide your office greater flexibility in conducting your operation. If you have any questions, please advise. Sincerely, ~ c&!!~o~k Executive Officer LDO:mb 15.

20 KANSAS LEGISLATURE Room 511-5, StatehOuSe Topeka, Kansas Phone: (913) DiViSiOf!~E COpy ADMINISTRATIVE SERVICES EMIL LUTZ Director MEMORANDUM TO: FROM: DATE: Pooled Money Investment Board Room 304 Landon State Office Building BUILDING MAIL Emil LUtz~ Legislative Administrative Services June 11, 1990 RE: A post audit review of deposit of receipts for Legislative Administrative Services was completed on June 7, The auditor recommended that consideration be given to requesting more flexible guidelines for our agency. A lettei of exception from daily deposits was written on October 6, 1980 (See Attached) which provided for deposits on a monthly basis and/or when cash on hand exceeds $20.00 and/or the cumulative amount of receipts (cash plus checks) exceeds $ During the period of September through February, our receipts are irregular and in large amounts. We vary from zero to over several thousand dollars in checks due to selling of subscription mailing for the legislative document room. One subscription is $175. Outside of the activity associated with a legislative session, there are times we have less than $200 a month in receipts. This is to request guidelines that would still be a minimum of monthly deposits but to require deposits when cash on hand exceeds $ and/or the cumulative amount of receipts (cash plus checks) exceeds $2,000. This would provide our office greater flexibility in conducting our operation and still not permit a large amount to accumulate. We request your consideration and approval. If you have any questions, please contact our office. EL:pp Enclosure 16.

21 D i'/ He C 0 un t s ~ I< e p 0 1- t s STAlE OF KANSA$ JOHN CA~LIN Governor JAMES R COBLER Director of AcCOUt1t$ and Reports DEPARTMENT OF ADMINISTRATION DIVISION OF ACCOUNTS ANO REPOATS October 6, 1980 State OllieI'! ~tlildi('\g Topeka, KanSRS (913) \ Mr. William R. Bachman Legislative Coordinating Council State House, 3rd Floor Topeka, Kansas Dear Mr. Bachman: In response to your request for authorization to deposit accumulated collections under $20.00 on a monthly basis, we have reviewed four months' deposits and interviewed personnel of your agency. OUT study rev~aled that your average monthly deposit is $1, Our on-site review indicates that you have established adequate controls and reconciliation procedures for receipts. The only area that we would make a recommendation in is the security of the deposit. Currently, the deposit is placed in building mail and delivered to the State Treasurer by unbonded mail personnel. We recommend that someono from the agency deliver the deposit to the Treasurer, as is the practice of most Topeka-based agencies. In view of this, I will approve deposit of reeeipls when cash on hand exceeds $20.00 and/or the cumulative amount of receipts (cash plus checks) exceeds $200.00, but not less frequently than monthly. All receipts should be deposited intact. If you have any questions about this approval, please contact this office. JRC; PLI: emk F~' James R. Cobler, Director Division of Accounts and Reports ee: Harold Gibbon 17.

22 STATE OF KANSAS RICHARD W. RYAN, DIRECTOR BEN F. BARRETT, ASSOCIATE DIRECTOR EDMUND G. AHRENS, CHIEF FISCAL ANALYST STAFF- LEGISLATIVE COO RDINATING CO UN CI L INTERIM COMMITTEES STANDING COMMITTEES LEGISLATIVE INQUIRIES THE LEGISLATIVE RESEARCH DEPARTMENT ROOM 545 -N. STATEHOUSE PHONE : ( 913 ) TOPEKA, KANSAS September 28, 1990 Meridith Williams Legislative Post Auditor 109 West 9th (Mills Bldg.) Suite 301 BUILDING MAIL Dear Meridith: I have no comments with respect to the draft copy of the audit report on legislative branch agencies you sent to me on September 27, RWR/bd Sincerely yours, ffl~ Richard W. Ryan, Director 18.

23 NORMAN J. FURSE, ATTORNEY REVISOR OF STATUTES ARDEN K. ENSLEY. ATTORNEY FIRST ASSISTANT REVISOR JAMES A. WILSON III. ATTORNEY SENIOR ASSISTANT REVISOR ASSISTANT REVISORS AVIS A. SWARTZMA N, ATTORNEY DON S. HAYWARD, ATTORNEY MARY ANN TORRENCE. ATTORNEY WILLIAM L. EDDS, ATTORNEY BRUCE W. KINZIE. ATTORNEY THERESA M. KIERNAN. ATTORNEY GORDON L. SELF, ATTORNEY J ILL A. WOLTERS, ATTORNEY COMPUTER INFORMATION STAFF MARY O. CHENG. M.S RICHARD M. CHAMPNEY. B.S. OFFICE OF REVISOR OF STATU TES STATE HOUSE. THIRD FLOOR TOPEKA, KANSAS LEGAL CONSULTATION- LEGISLATIVE COMMITTEES AND LEGISLATORS LEGISLATIVE BILL DRAFTING SECRET ARY- LEGISLATIVE COORDINATING COUNCIL SECRETARY- KANSAS COMMISSION ON INTERSTATE COOPERATION KANSAS STATUTES ANNOTATED EDITING AND PUBLICATION LEGISLATIVE INFORMATION SYSTEM (913) Octobe r la, 1990 Mr. Meredith Williams Legislative Post Audit 109 West 9th, Suite 301 Mills Building Topeka, Kansas : i - E~I S la TIVf POST AUDlT1 Dear Meredith, I appreciate the opportunity to review and respond to the draft audit report on the Kansas Legislature and Related Agencies for fiscal year Based on my review, I have no corrections, additions or clarifications to the material dealing with the Office of the Revisor of Statutes. Sincerely, NJF/sma Norman J. Furse Revisor of Statutes 19.

24 109 W EST 9TH, SUI TE 301 MILLS BU I LD ING TO P EKA, K AN SAS (9 1 3 ) October 4, 1990 Randy W. Tongier Financial-Compliance Audit Manager Legislative Division of Post Audit 301 Mills Building Topeka, Kansas Dear Randy: I appreciate the opportunity to review the draft copy of the compliance and control audit report covering the fiscal year 1989 activities of the Legislative Division of Post Audit. Based on my review, I have no corrections, additions, or clarifications to the material dealing with the Division. As always, I appreciate the courteous and expeditious manner in which Roy Fitzpatrick conducted this audit. Sincerely, L~Q fl Meredith Williams Legislative Post Auditor 20.

... r~ BerberichT raha n& Co., P. A... I ~ L, LEG'ISLATIVE POST AUDIT COMMITTEE LEGISLATIVE BRANCH OUT-qF-STATE TRA VELCbsTs PERFORMANCE AUDIT REPORT

... r~ BerberichT raha n& Co., P. A... I ~ L, LEG'ISLATIVE POST AUDIT COMMITTEE LEGISLATIVE BRANCH OUT-qF-STATE TRA VELCbsTs PERFORMANCE AUDIT REPORT 11111.', ~,. ~ BerberichT raha n& Co., P. A... r.. Certified Dublic Accountahts...... r~,. LEG'SLATVE POST AUDT COMMTTEE LEGSLATVE BRANCH OUT-qF-STATE TRA VELCbsTs r ' n u f' ~ L,,, o P PERFORMANCE AUDT

More information

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

Peace Officer Standards and Training Board July 1, 1997, through June 30, 2000 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Peace Officer Standards and Training Board July 1, 1997, through June 30, 2000 MAY 17, 2001 01-26 COVER.DOC COVER.DOC

More information

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

LEGISLATIVE DEPARTMENT, STATE OF COLORADO LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman

More information

COMPLIANCE AND CONTROL AUDIT REPORT

COMPLIANCE AND CONTROL AUDIT REPORT COMPLIANCE AND CONTROL AUDIT REPORT Juvenile Correctional Facilities A Report to the Legislative Post Audit Committee By the State of Kansas 05-B Legislative Post Audit Committee The Legislative Post Audit

More information

OFFICE OF THE LEGISLATIVE AUDITOR

OFFICE OF THE LEGISLATIVE AUDITOR O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Department of Public Safety Fiscal Years 2002 through 2004 MAY 26, 2005 05-32 Financial Audit Division The Office

More information

Office of Inspector General Florida Independent Living Council (FILC)

Office of Inspector General Florida Independent Living Council (FILC) Office of Inspector General Florida Independent Living Council (FILC) Report #A-1617-030 December 2017 Executive Summary In accordance with the Department of Education s fiscal year (FY) 2016-2017 audit

More information

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA JACKSON COUNTY CLERK OF SUPERIOR COURT SYLVA, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office of the

More information

PERFORMANCE AUDIT REPORT 100-Hour Audit

PERFORMANCE AUDIT REPORT 100-Hour Audit PERFORMANCE AUDIT REPORT 100-Hour Audit Information Technology Projects: Determining Whether the Chief Information Technology Officer Has Followed All Applicable Approval and Notification Requirements

More information

AUDITOR GENERAL DAVID W. MARTIN, CPA

AUDITOR GENERAL DAVID W. MARTIN, CPA AUDITOR GENERAL DAVID W. MARTIN, CPA UNIVERSITY OF NORTH FLORIDA Operational Audit SUMMARY Our operational audit for the fiscal year ended June 30, 2007, disclosed the following: Finding No. 1: University

More information

ASSOCIATION of ARKANSAS COUNTIES

ASSOCIATION of ARKANSAS COUNTIES SPECIAL REPORT ASSOCIATION of ARKANSAS COUNTIES Local Government Inmate Cost Report 2015 State Inmate Cost Study for Calendar Year 2015 Executive Summary Introduction This report is being issued in compliance

More information

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Four Fiscal Years Ended June 30, 1999 MAY 4, 2000 00-17 COVER.DOC COVER.DOC Financial Audit Division The Office of the Legislative

More information

O L A STATE OF MINNESOTA

O L A STATE OF MINNESOTA OFFICE OF THE LEGISLATIVE AUDITOR O L A STATE OF MINNESOTA Financial Audit Division Report Department of Human Rights Fiscal Years 2002 through 2004 MARCH 24, 2005 05-22 Financial Audit Division The Office

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

NJ Chapter ASHRAE MOP Fourth Revision Approved at 11/7/2002 BOG Meeting

NJ Chapter ASHRAE MOP Fourth Revision Approved at 11/7/2002 BOG Meeting NEW JERSEY CHAPTER OF ASHRAE MANUAL OF PROCEDURES 1. Chapter Administrator & Contract Review Committee 2. Computer & Chapter Records 3. Chapter Property 4. Board of Governors Meeting Expenses 5. Memorial

More information

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2753

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2753 SESSION OF 2018 SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2753 As Amended by House Committee on Taxation Brief* HB 2753, as amended, would require the Kansas Department of Commerce, Kansas Department of Revenue,

More information

City of Cave Springs, Arkansas. Financial and Compliance Report

City of Cave Springs, Arkansas. Financial and Compliance Report City of Cave Springs, Arkansas Financial and Compliance Report December 31, 2016 and 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 Financial

More information

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

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED OCTOBER 7, 2015 LOUISIANA

More information

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

More information

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

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397

More information

Office of the Register of Wills Frederick County, Maryland

Office of the Register of Wills Frederick County, Maryland Audit Report Office of the Register of Wills Frederick County, Maryland October 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Office of the Register of Wills Anne Arundel County, Maryland

Office of the Register of Wills Anne Arundel County, Maryland Audit Report Office of the Register of Wills Anne Arundel County, Maryland August 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007 OFFICE OF THE EXECUTIVE SECRETARY OF THE SUPREME COURT OF VIRGINIA CLERK OF THE SUPREME COURT CLERK OF THE COURT OF APPEALS AND THE JUDICIAL INQUIRY AND REVIEW COMMISSION REPORT ON AUDIT FOR THE YEAR ENDED

More information

Kansas Legislative Research Department August 13, 2002 MINUTES JOINT COMMITTEE ON STATE-TRIBAL RELATIONS. December 18-19, 2001 Room 519-S Statehouse

Kansas Legislative Research Department August 13, 2002 MINUTES JOINT COMMITTEE ON STATE-TRIBAL RELATIONS. December 18-19, 2001 Room 519-S Statehouse Kansas Legislative Research Department August 13, 2002 MINUTES JOINT COMMITTEE ON STATE-TRIBAL RELATIONS December 18-19, 2001 Room 519-S Statehouse Members Present Senator Lana Oleen, Chairperson Senator

More information

Home Model Legislation Tax and Fiscal Policy

Home Model Legislation Tax and Fiscal Policy Search GO LOGIN LOGOUT HOME JOIN ALEC CONTACT ABOUT MEMBERS EVENTS & MEETINGS MODEL LEGISLATION TASK FORCES ALEC INITIATIVES PUBLICATIONS NEWS Model Legislation Civil Justice Commerce, Insurance, and Economic

More information

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC.

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. CONSTITUTION OF THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. Dianne Lutes President Raymond Englehart Chair of the Constitution Committee

More information

SENATE BILL 848 CHAPTER

SENATE BILL 848 CHAPTER SENATE BILL F EMERGENCY BILL lr0 CF lr By: Senator King Introduced and read first time: February, Assigned to: Budget and Taxation Committee Report: Favorable with amendments Senate action: Adopted Read

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

ROUTINE ACCESS POLICY. For the Nova Scotia Workers Compensation Appeals Tribunal. October 2003 (Revised April 2005)

ROUTINE ACCESS POLICY. For the Nova Scotia Workers Compensation Appeals Tribunal. October 2003 (Revised April 2005) ROUTINE ACCESS POLICY For the Nova Scotia Workers Compensation Appeals Tribunal October 2003 (Revised April 2005) 1. POLICY STATEMENT This "Routine Access" policy for the Nova Scotia Workers Compensation

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

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS PERFORMANCE AUDIT SERVICES ISSUED APRIL 2, 2014 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON

More information

LIMITED-SCOPE PERFORMANCE AUDIT REPORT

LIMITED-SCOPE PERFORMANCE AUDIT REPORT LIMITED-SCOPE PERFORMANCE AUDIT REPORT Lobbying Services: Evaluating a Small Sample of Local Governments Reported Payments to Lobbyists and Associations with Lobbyists AUDIT ABSTRACT Local governments

More information

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 22, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

STATE OF KANSAS HOUSE OF REPRESENTATIVES. I move to amend House Substitute for SB 179 on page 1, following line 6, by inserting:

STATE OF KANSAS HOUSE OF REPRESENTATIVES. I move to amend House Substitute for SB 179 on page 1, following line 6, by inserting: fa_2018_sb179_h_4025 STATE OF KANSAS HOUSE OF REPRESENTATIVES MR. CHAIRMAN: I move to amend House Substitute for SB 179 on page 1, following line 6, by inserting: "New Section 1. Sections 1 through 13,

More information

PROPOSED AMENDMENTS TO ARTICLE 6 OF THE KANSAS CONSTITUTION

PROPOSED AMENDMENTS TO ARTICLE 6 OF THE KANSAS CONSTITUTION kslegres@klrd.ks.gov 68-West Statehouse, 300 SW 10th Ave. Topeka, Kansas 66612-1504 (785) 296-3181 FAX (785) 296-3824 http://www.kslegislature.org/klrd November 9, 2017 PROPOSED AMENDMENTS TO ARTICLE 6

More information

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

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

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

Office of the Clerk of Circuit Court Anne Arundel County, Maryland Audit Report Office of the Clerk of Circuit Court Anne Arundel County, Maryland September 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and

More information

53RD LEGISLATURE - STATE OF NEW MEXICO - SECOND SESSION, 2018

53RD LEGISLATURE - STATE OF NEW MEXICO - SECOND SESSION, 2018 SENATE BILL RD LEGISLATURE - STATE OF NEW MEXICO - SECOND SESSION, 0 INTRODUCED BY Bill Tallman 0 AN ACT RELATING TO PUBLIC PURCHASES; TRANSFERRING PROCUREMENT-RELATED FUNCTIONS FROM THE DEPARTMENT OF

More information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage

Judiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage July 1, 1999 to July 31,

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

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

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls AUDIT REPORT Report by the Office of the County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division

More information

68-West Statehouse, 300 SW 10th Ave. Topeka, Kansas (785) FAX (785) UPDATED March 22, 2018

68-West Statehouse, 300 SW 10th Ave. Topeka, Kansas (785) FAX (785) UPDATED March 22, 2018 kslegres@klrd.ks.gov 68-West Statehouse, 300 SW 10th Ave. Topeka, Kansas 66612-1504 (785) 296-3181 FAX (785) 296-3824 http://www.kslegislature.org/klrd UPDATED To: House Committee on Local Government From:

More information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage

Judiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF UNION COUNTY CLERK OF SUPERIOR COURT MONROE, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2002 THROUGH MAY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

Audit of the Legislative Assembly s

Audit of the Legislative Assembly s Report 5: July 2012 Audit of the Legislative Assembly s Financial Records www.bcauditor.com Library and Archives Canada Cataloguing in Publication Audit of the Legislative Assembly s financial records

More information

K ANSAS LEGISLATIVE RESEARCH DEPARTMENT

K ANSAS LEGISLATIVE RESEARCH DEPARTMENT kslegres@klrd.ks.gov K ANSAS LEGISLATIVE RESEARCH DEPARTMENT th 68-West Statehouse, 300 SW 10 Ave. Topeka, Kansas 66612-1504 (785) 296-3181 FAX (785) 296-3824 Updated January 14, 2011 http://www.kslegislature.org/klrd

More information

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA PROCEDURAL REPORT ISSUED SEPTEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

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

Please contact Kim Holland at (850) or if you have any questions. June 20, 2017 The Honorable Jeffrey R. Smith Clerk of Circuit Court Indian River County 2000 16 th Avenue Vero Beach, Florida 32960 Dear Mr. Smith: We completed our Article V Clerk of the Circuit Court

More information

REPORT ON AUDIT FOR THE PERIOD JULY 1, 2004 THROUGH JUNE 30, 2006

REPORT ON AUDIT FOR THE PERIOD JULY 1, 2004 THROUGH JUNE 30, 2006 OFFICE OF THE EXECUTIVE SECRETARY OF THE SUPREME COURT OF VIRGINIA CLERK OF THE SUPREME COURT CLERK OF THE COURT OF APPEALS AND THE JUDICIAL INQUIRY AND REVIEW COMMISSION REPORT ON AUDIT FOR THE PERIOD

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SURRY COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT DOBSON, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2006, THROUGH JUNE 30, 2006 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT,

More information

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

O L A. Campaign Finance and Public Disclosure Board OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Fiscal Years 2005, 2006, and 2007 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Campaign Finance and Public Disclosure Board Fiscal Years 2005, 2006, and 2007 November 1, 2007 07-27 Financial

More information

Department of Health and Mental Hygiene Laboratories Administration

Department of Health and Mental Hygiene Laboratories Administration Audit Report Department of Health and Mental Hygiene Laboratories Administration March 2016 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information

More information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Passaic Vicinage

Judiciary Administrative Office of the Courts Superior Court of New Jersey Passaic Vicinage New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Passaic Vicinage July 1, 1997 to February

More information

GOVERNOR S CABINET SECRETARIES

GOVERNOR S CABINET SECRETARIES GOVERNOR S CABINET SECRETARIES REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2015 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 AUDIT SUMMARY Our audit of the Governor

More information

Department of the Treasury Office of the Public Defender

Department of the Treasury Office of the Public Defender New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Office of the Public Defender July 1, 2001 to January 31, 2003 Richard L. Fair State Auditor

More information

Session of HOUSE BILL No By Committee on Calendar and Printing 3-24

Session of HOUSE BILL No By Committee on Calendar and Printing 3-24 Session of 0 HOUSE BILL No. By Committee on Calendar and Printing - 0 0 0 AN ACT concerning schools; relating to the financing thereof; establishing educational goals; creating a presumption in school

More information

NEW YORK STATE LEGISLATURE

NEW YORK STATE LEGISLATURE NEW YORK STATE LEGISLATURE..- Enc. ajority Leader Pre id t Pro Tem a Speaker J hn Flanagan Carl E. Heastie Sincerely, pursuant to Article VII, Section 1 of the New York State Constitution. Attached hereto

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2004 THROUGH JUNE 30, 2004 OFFICE OF THE STATE AUDITOR

More information

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT ALBEMARLE, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office of

More information

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

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts) PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) 420.01 Payroll Distribution Listings (Computer Printouts) Dates: 1987-6 Cu. Ft. Annual Accumulation: 24 Cu. Ft. Arrangement: By personnel classification,

More information

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations August 15, 2005 I. Policy A University of California Foreign Affiliate is a University-sanctioned

More information

Legislative Branch Revolving Funds

Legislative Branch Revolving Funds Ida A. Brudnick Analyst on the Congress Jacob R. Straus Analyst on the Congress November 23, 2009 Congressional Research Service CRS Report for Congress Prepared for Members and Committees of Congress

More information

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines Attorney Grievance Commission of Maryland Administrative and Procedural Guidelines ADOPTED - AUGUST 14, 2001 [Amendments Adopted - May 8, 2002; April 10, 2003; January 1, 2004; June 16, 2004; April 4,

More information

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA TRANSYLVANIA COUNTY CLERK OF SUPERIOR COURT BREVARD, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office

More information

The Vermont Statutes Online

The Vermont Statutes Online VERMONT GENERAL ASSEMBLY The Vermont Statutes Online Title 16: Education Chapter 72: Vermont State Colleges 2170. Statutory purposes The statutory purpose of the exemption for the Vermont State Colleges

More information

Property Tax Assessment Appeals Boards

Property Tax Assessment Appeals Boards Audit Report Property Tax Assessment Appeals Boards April 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

More information

I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatfia, Guam 96910

I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatfia, Guam 96910 I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatfia, Guam 96910 December 30, 2016 The Honorable Edward J.B. Calvo I Maga 'lahen Guahan Ufisinan I Maga 'lahi

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

Board of Funeral Service. Functional Analysis & Records Disposition Authority

Board of Funeral Service. Functional Analysis & Records Disposition Authority Board of Funeral Service Functional Analysis & Records Disposition Authority Presented to the State Records Commission January 24, 2002 Table of Contents Functional and Organizational Analysis of the Alabama

More information

Office of the Clerk of Circuit Court Charles County, Maryland

Office of the Clerk of Circuit Court Charles County, Maryland Audit Report Office of the Clerk of Circuit Court Charles County, Maryland December 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

External Audit Report. The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division

External Audit Report. The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division External Audit Report The University of Texas at Austin s Center for Transportation Research TxDOT Compliance Division Objective and Scope To determine whether costs reimbursed for selected TxDOT research

More information

A Bill Regular Session, 2017 HOUSE BILL 1241

A Bill Regular Session, 2017 HOUSE BILL 1241 Stricken language will be deleted and underlined language will be added. Act of the Regular Session 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL By: Joint Budget Committee

More information

Department of Public Safety and Correctional Services Central Region Finance Office

Department of Public Safety and Correctional Services Central Region Finance Office Audit Report Department of Public Safety and Correctional Services Central Region Finance Office August 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This

More information

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

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

SHARE AND CARE NEPAL Lalitpur

SHARE AND CARE NEPAL Lalitpur SHARE AND CARE NEPAL Lalitpur Financial Management Policy 2060 (B.S.) (Unofficial Translation) SHARE AND CARE NEPAL GPO Box No: 10657 Kathmandu, NEPAL Table of contents PREAMBLE... 2 CHAPTER 1: OBJECTIVE...

More information

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

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

More information

SOCIAL SECURITY ADMINISTRATION

SOCIAL SECURITY ADMINISTRATION SOCIAL SECURITY ADMINISTRATION General and special funds: Federal Funds PAYMENTS TO SOCIAL SECURITY TRUST FUNDS For payment to the Federal Old-Age and Survivors Insurance and the Federal Disability Insurance

More information

Memorandum of Understanding. Between. Minister of Finance. And. Chair, Financial Services Commission of Ontario & Chair, Financial Services Tribunal

Memorandum of Understanding. Between. Minister of Finance. And. Chair, Financial Services Commission of Ontario & Chair, Financial Services Tribunal Memorandum of Understanding Between Minister of Finance And Chair, Financial Services Commission of Ontario & Chair, Financial Services Tribunal And Chief Executive Officer, Financial Services Commission

More information

Department and Branch Recommendations

Department and Branch Recommendations Department and Branch Recommendations This section of the Budget includes appropriations, expenditures, and programmatic evaluation data for the Legislature, State Departments and the Judiciary. A single

More information

June 10, 1991 ATTORNEY GENERAL OPINION NO Dear Ms. Jeffrey: As acting county counselor you request our opinion regarding

June 10, 1991 ATTORNEY GENERAL OPINION NO Dear Ms. Jeffrey: As acting county counselor you request our opinion regarding ROBERT T. STEPHAN ATTORNEY GENERAL June 10, 1991 ATTORNEY GENERAL OPINION NO. 91-65 Linda P. Jeffrey Acting Shawnee County Counselor Courthouse, Room 203 200 E. 7th Topeka, Kansas 66603-3922 Re: Counties

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution.

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution. SCR 18-005 Legislative Council Staff Nonpartisan Services for Colorado's Legislature FISCAL NOTE Drafting Number: Prime Sponsors: LLS 18-1186 Sen. Grantham; Fenberg Date: Bill Status: Fiscal Analyst: Senate

More information

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 SESSION OF 2019 SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 As Amended by House Committee of the Whole Brief* HB 2066, as amended, would establish the KanCare Bridge to a Healthy Kansas Program (Program).

More information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Middlesex Vicinage

Judiciary Administrative Office of the Courts Superior Court of New Jersey Middlesex Vicinage New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Middlesex Vicinage July 1, 1999 to June

More information

University System of Maryland University of Maryland, College Park

University System of Maryland University of Maryland, College Park Audit Report University System of Maryland University of Maryland, College Park March 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any

More information

Internal Controls and Compliance Audit. July 2012 through March 2015

Internal Controls and Compliance Audit. July 2012 through March 2015 This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

Office of the Attorney General

Office of the Attorney General O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Office of the Attorney General Internal Controls and Compliance Audit January 2011 through June 2013 December

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF SAMPSON COUNTY CLERK OF SUPERIOR COURT CLINTON, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH DECEMBER 31, 2002 OFFICE OF THE STATE AUDITOR RALPH

More information

SENATE BILL No service, wireless telecommunications service, VoIP

SENATE BILL No service, wireless telecommunications service, VoIP SENATE BILL No. 284 AN ACT concerning 911 emergency services; relating to the 911 coordinating council, composition, contracting authority, expenses; amending K.S.A. 2013 Supp. 12-5363, 12-5364, 12-5367

More information

Legislative Review of State Agency Requests to Spend Federal Funds

Legislative Review of State Agency Requests to Spend Federal Funds This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Legislative Review

More information

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED BY-LAWS AMENDED BYLAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC PREAMBLE The Coast Guard Auxiliary Association, Inc., (the "Association"), formerly

More information

Joint committee on agency rule review (JCARR) Procedure manual. Larry Wolpert Executive Director 77 S. High Street Columbus, Oh

Joint committee on agency rule review (JCARR) Procedure manual. Larry Wolpert Executive Director 77 S. High Street Columbus, Oh Joint committee on agency rule review (JCARR) Procedure manual Larry Wolpert Executive Director 77 S. High Street Columbus, Oh 43215 614-466-4086 March 3, 2014 Edition Table of Contents Page 1. The Joint

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

State of Minnesota Department of Finance

State of Minnesota Department of Finance Governor s Recommendations State of Minnesota Department of Finance Transmittal Letter 400 Centennial Building 658 Cedar Street St. Paul, Minnesota 55155 Voice: (651) 296-5900 Fax: (651) 296-8685 TTY:

More information

INTERNAL AUDIT DIVISION REPORT 2017/157

INTERNAL AUDIT DIVISION REPORT 2017/157 INTERNAL AUDIT DIVISION REPORT 2017/157 Review of recurrent issues in monitoring and follow-up on accounts receivable in field operations internal audit reports for the Office of the United Nations High

More information

SPECIAL PERFORMANCE AUDIT. Department of Human Services. Electronic Benefits Transfer

SPECIAL PERFORMANCE AUDIT. Department of Human Services. Electronic Benefits Transfer SPECIAL PERFORMANCE AUDIT Department of Human Services Electronic Benefits Transfer September 2016 This page left blank intentionally September 28, 2016 The Honorable Tom Wolf Governor Commonwealth of

More information

North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC By-Laws

North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC By-Laws North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC 28673 By-Laws Revised May 1, 2016 Blank Page 2 BY-LAWS NORTH CAROLINA LIONS, INCORPORATED ARTICLE I NAME The name shall

More information

Office of the Register of Wills Montgomery County, Maryland

Office of the Register of Wills Montgomery County, Maryland Audit Report Office of the Register of Wills Montgomery County, Maryland September 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME SECTION 1. The name of the organization shall be the HARRISON ORCHESTRA BOOSTERS, INC., hereafter referred to

More information