LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA

Size: px
Start display at page:

Download "LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA"

Transcription

1 LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED AUGUST 31, 2016

2 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX BATON ROUGE, LOUISIANA LEGISLATIVE AUDITOR DARYL G. PURPERA, CPA, CFE ASSISTANT LEGISLATIVE AUDITOR FOR STATE AUDIT SERVICES NICOLE B. EDMONSON, CIA, CGAP, MPA DIRECTOR OF FINANCIAL AUDIT ERNEST F. SUMMERVILLE, JR., CPA Under the provisions of state law, this report is a public document. A copy of this report has been submitted to the Governor, to the Attorney General, and to other public officials as required by state law. A copy of this report is available for public inspection at the Baton Rouge office of the Louisiana Legislative Auditor and at the office of the parish clerk of Board. This document is produced by the Louisiana Legislative Auditor, State of Louisiana, Post Office Box 94397, Baton Rouge, Louisiana in accordance with Louisiana Revised Statute 24:513. One copy of this public document was produced at an approximate cost of $0.50. This material was produced in accordance with the standards for state agencies established pursuant to R.S. 43:31. This report is available on the Legislative Auditor s website at When contacting the office, you may refer to Agency ID No or Report ID No for additional information. In compliance with the Americans With Disabilities Act, if you need special assistance relative to this document, or any documents of the Legislative Auditor, please contact Elizabeth Coxe, Chief Administrative Officer, at

3 Louisiana Legislative Auditor Daryl G. Purpera, CPA, CFE Louisiana Board of Drug and Device Distributors August 2016 Audit Control # Introduction The primary purpose of our procedures at the Louisiana Board of Drug and Device Distributors (Board) was to evaluate certain controls that the Board uses to ensure accurate financial reporting, compliance with applicable laws and regulations, and overall accountability over public funds. The Board was created within the Louisiana Department of Health as provided by Louisiana Revised Statute (R.S.) 37:3463. The Board is responsible for licensing all suppliers of legend drugs and devices that ship into or within Louisiana; inspecting all wholesalers and distributors domiciled in Louisiana; and certifying that out-of-state suppliers who ship into Louisiana are properly licensed in their respective states. Licenses are renewed by December 31 each year. Results of Our Procedures We evaluated the Board s operations and system of internal control through inquiry, observation, and review of its policies and procedures, including a review of the applicable laws and regulations. Based on the documentation of the Board s controls and our understanding of related laws and regulations, we performed procedures on selected controls and transactions relating to cash, licensing fees, credit cards, travel expenses, contracts, payroll and personnel, budget, and ethics. Follow-up on Prior-year Finding We reviewed the status of the prior-year finding reported in the procedural report dated October 7, We determined that management has resolved the prior-year finding related to segregation of duties regarding cash collections and accounts receivables by implementing a procedure for reconciling license renewals. 1

4 Louisiana Board of Drug and Device Distributors Procedural Report Current-year Finding Required Ethics Training not Completed The Board s employees did not complete the annual requirement of one hour of ethics education and training. By not completing the required ethics training, the employees are in violation of R.S. 42:1170(3)(a)(i). R.S. 42:1170(3)(a)(i) requires that all public servants receive a minimum of one hour of education and training on the Code of Governmental Ethics during each year of public employment or term of office. Management should ensure that all employees complete the required ethics training annually. Management concurred with the finding and provided a plan of corrective action (see Appendix A). Other Results of Our Procedures Cash The Board maintains an operating account and certificates of deposits that are used for general operations. The executive assistant participates in cash collection and disbursement, while the executive director participates in reconciliation activities. Cash balances totaled $1,819,780 at April 30, We performed procedures to reconcile cash transactions to the Board s general ledger, evaluated the segregation of duties between Board staff, and confirmed the timely preparation of bank account reconciliations. No exceptions were noted. Licensing Fees Approximately 98% of the Board s revenue collections are annual licensing fees. We traced selected licenses that were granted to supporting documentation to ensure the appropriate fees were collected in accordance with the fee schedule established by the Board. No exceptions were noted. Credit Cards The Board has two credit cards that are used by the executive director and executive assistant for travel and small purchases. We traced selected credit card purchases to supporting documentation and evaluated compliance with laws and regulations. We further confirmed the timely review of credit card statements. No exceptions were noted. Travel Expenses Travel expenses include travel for the Board s director while performing inspections, as well as reimbursement of travel expenses for Board members to attend meetings. Fiscal year 2016 travel 2

5 Louisiana Board of Drug and Device Distributors Procedural Report expenses totaled $10,961 through April 30, We traced selected travel expense reimbursements to supporting documentation and evaluated compliance with laws and regulations. No exceptions were noted. Contracts The Board contracted with Ouida Nugent; Danny Andrus; Shows, Cali, & Walsh LLP; Celia R Cangelosi; and SSA Consultants to perform accounting, inspection, legal, and consulting services, respectively. Fiscal year 2016 contract expenditures totaled $45,100 through April 30, We traced selected contract payments to contract terms and evaluated compliance with laws and regulations. No exceptions were noted. Payroll and Personnel Approximately 56% of the Board s expenditures relate to payroll costs as of April 30, Board personnel include the executive director, executive assistant, and one part-time employee. We traced selected employees salaries to contract terms or pay structure, evaluated controls over time and attendance records, and evaluated termination payments. No exceptions were noted. Budget The Board annually adopts a budget by majority vote of its board of directors. The budget through April 30, 2016, was approximately 3% higher for expenditures than the previous year to compensate for discretionary merit increases during fiscal year We confirmed the adoption of the Board s budget and evaluated variances between budgeted amounts and actual revenues and expenditures for reasonableness. No exceptions were noted. Ethics We evaluated evidence to support required annual ethics training was completed for certain Board members and employees, and that the Board took appropriate action on any ethics violations reported to the Board. We determined that the Board employees did not complete the required annual ethics training (see Current-year Finding section). We also determined that there were no ethics violations reported to the Board during fiscal year Comparison of Activity between Years We compared the most current and prior-year financial activity using the Board s general ledger and other system generated reports to identify trends and obtained explanations from management for any significant variances that could potentially indicate areas of risk. Management provided reasonable explanations for all significant variances. The following charts show the Board s fiscal year 2016 cash basis revenues and expenditures through April 30,

6 Louisiana Board of Drug and Device Distributors Procedural Report Fiscal Year 2016 Revenues, as of April 30, 2016 $12,383 2% $746,260 98% License Collections Other Revenues Source: Board's General Ledger Fiscal Year 2016 Expenditures, as of April 30, 2016 $148,067 44% $187,772 56% Payroll and Related Other Operating Expenses Source: Board's General Ledger Under Louisiana Revised Statute 24:513, this report is a public document, and it has been distributed to appropriate public officials. Respectfully submitted, AEB:JPT:BH:EFS:aa Daryl G. Purpera, CPA, CFE Legislative Auditor LBDDD

7 APPENDIX A: MANAGEMENT S RESPONSE

8

9 July 14, 2016 LOUISIANA BOARD OF DRUG AND D VIC DISTRIBUTORS Bricksome Avenue, Suite 8 Baton Rouge, LA (225) Fax (225) Lsbwdd@Lsbwdd.org Daryl G. Purpera, CPA, CFE Louisiana Legislative Auditor 1600 North Third Street Baton Rouge, LA Mr. Daryl G. Purpera: Please accept this letter as our official response to the reportable finding of our recent Financial Attestation for FY 2016 as provided in Mr. John Thiebaud's letter dated July 11, The Louisiana Board of Drug and Device Distributors (Board) maintains the highest level of commitment to the Louisiana Code of Ethics and Standards of Professional Conduct in the day to day affairs of the Board. Evidence of the Board's commitment to Ethics can be seen over the 26-year history of the Board. During this time, there has never been a claim, finding, or notice of "any kind" related to the ethics of the Board's Members or Employees. In fact, our Board Members, who are the "governing" body of our agency, consistently demonstrate a commitment to ethics and have never missed the required annual Ethics Training since the inception of the program in The benchmark for all Board Members and its Employees, regardless of title, background, or position, is to always put the public first in its effort to safeguard life and health and to promote the public welfare of the citizens of Louisiana. All Board governmental functions as well as office staff administration are completed with integrity, competence, and respect; with the greater good of public welfare at the core of every action. Formatted Reply 1.) Response to the finding. Ethics training for Board members has been completed annually per the requirements of Louisiana Revised Statue (R.S.) 42:1170(3)(a)(i) as public servants described in La. R.S. 42:1102(18){a)(ii) and (iii). Board staff, which consists of two full-time, unclassified employees and one part-time, temporary clerk, had not completed the annual training during FY 2016 because of the ambiguity of the requirement and our prior understanding of "governmental function" as related to the Board's laws and rulemaking. As only the Board's Members have authority to approve recommendations for laws or rules, not the employees. 2.) A reference to the finding by title. The findings reference Ethics Training for Board Employees. Bob Broadus Michael Davis Randall Brooks Kenneth Dugas Chad Gielen Chairman Vice-Chairman Secretary ft reas urer Board Member Board Member Jacob Dickson James Delatte Trion Horgan Kimberly B. Barbier George Lovecchio Board Member Board Member Board Member Executive Assistant Executive Director A. 1

10 July 15, 2016 Page2 3.) Concurrence Statement We agree with the finding: Board employees did not take the Ethics Training during FY 2016 covering the period of July 1, 2015 through June 30, ) Corrective Action. The Board's administrative Executive Director, George Lovecchio, completed the Ethics Training and obtained the required documentation I certificate. The training was completed on June 30, 2016 prior to the end of FY Contact Person: George Lovecchio, Executive Director, Board's Administrative Office Corrective Action Planned: In addition to George Lovecchio, Executive Director, voluntarily completing the ethics training, a proposed policy and procedure for ethics training requirement for Board employees will be presented to the Board at the next scheduled Board meeting for review and approval. The policy/procedure will propose requirement for Board Employees to complete Ethics Training per calendar year. 5.) Anticipated Completion Date. Upon approval of the proposed Policy and Procedure, referenced in the Corrective Action Plan in item 4) above, the anticipated policy/procedure should go into effect for the upcoming calendar year. In conclusion, the Board's mandate to protect the public welfare, above all else, has always been followed and has never been questioned or challenged by anyone in the history of the Board. The Board and its administrative office staff remain vigilant in this respect and we constantly strive to improve the professionalism of the Board through its Members and Employees at every level of public contact. We appreciate the hard work of the auditors utilized during this process and we welcome this opportunity for improvement. Sincerely, George Lovecchio Executive Director LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS Bricksome Avenue, Suite B Baton Rouge, LA (225) fax (225) Lsbwdd@Lsbwdd.org A. 2

11 APPENDIX B: SCOPE AND METHODOLOGY We conducted certain procedures at the Louisiana Board of Drug and Device Distributors (Board) for the period from July 1, 2015, through June 30, Our objective was to evaluate certain internal controls the Board uses to ensure accurate financial reporting, compliance with applicable laws and regulations, and overall accountability over public funds. The scope of our procedures, which are summarized below, was significantly less than an audit conducted in accordance with Government Auditing Standards issued by the Comptroller General of the United States. We did not audit or review the Board s Annual Fiscal Report, and, accordingly, we do not express an opinion on that report. The Board s accounts are an integral part of the state of Louisiana s financial statements, upon which the Louisiana Legislative Auditor expresses opinions. We evaluated the Board s operations and system of internal control through inquiry, observation, and review of its policies and procedures, including a review of the laws and regulations applicable to the Board. Based on the documentation of the Board s controls and our understanding of related laws and regulations, we performed procedures on selected controls and transactions relating to cash, licensing fees, credit cards, travel expenses, contracts, payroll and personnel, budget, and ethics. We compared the most current and prior-year financial activity using the Board s general ledger and other system generated reports and obtained explanations from the Board s management for any significant variances. The purpose of this report is solely to describe the scope of our work at the Board and not to provide an opinion on the effectiveness of the Board s internal control over financial reporting or on compliance. Accordingly, this report is not intended to be and should not be used for any other purpose. B.1

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

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 5, 2018 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX

More information

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 6, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 20, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST

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

HOUSING AUTHORITY OF SLIDELL

HOUSING AUTHORITY OF SLIDELL HOUSING AUTHORITY OF SLIDELL ADVISORY SERVICES PROCEDURAL REPORT ISSUED OCTOBER 31, 2018 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED AUGUST 19, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

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

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 8, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED MAY 26, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

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

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA SUPREME COURT OF LOUISIANA STATE OF LOUISIANA PROCEDURAL REPORT ISSUED JUNE 23, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

DEPARTMENT OF REVENUE STATE OF LOUISIANA

DEPARTMENT OF REVENUE STATE OF LOUISIANA DEPARTMENT OF REVENUE STATE OF LOUISIANA MANAGEMENT LETTER ISSUED DECEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

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

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana ATHLETIC DEPARTMENT Ruston, Louisiana Financial Statement and Independent Auditor's Report For the Year Ended June 30, 2003 February 11, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J. Robinson,

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

IBERIA PARISH CLERK OF COURT

IBERIA PARISH CLERK OF COURT IBERIA PARISH CLERK OF COURT INVESTIGATIVE AUDIT ISSUED OCTOBER 12, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDITOR

More information

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

LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, SEPTEMBER 30, 2010 LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, 2009 - SEPTEMBER 30, 2010 AGREED-UPON PROCEDURES REPORT ISSUED APRIL 20, 2011 LEGISLATIVE AUDITOR 1600

More information

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017 TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDITOR DARYL G.

More information

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA MANAGEMENT LETTER ISSUED APRIL 14, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

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

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED JANUARY 12, 2011 LEGISLATIVE AUDITOR

More information

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED APRIL 8, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED MARCH 19, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

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 APRIL JUNE 2010 GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL 2010 - JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED OCTOBER 13, 2010 LEGISLATIVE

More information

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT AUDIT REPORT ISSUED MARCH 3, 2004 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA THIS AGREEMENT made and entered into effective this

More information

ACADIA PARISH POLICE JURY

ACADIA PARISH POLICE JURY ACADIA PARISH POLICE JURY ADVISORY SERVICES REPORT ISSUED AUGUST 5, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL

More information

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 31, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

Judicial Expense Fund for the Civil District Court for the Parish of Orleans

Judicial Expense Fund for the Civil District Court for the Parish of Orleans Report Highlights Judicial Expense Fund for the Civil District Court for the Parish of Orleans DARYL G. PURPERA, CPA, CFE Audit Control # 50110023 Investigative Audit Services November 2012 Why We Conducted

More information

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

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010 GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER 2010 - DECEMBER 2010 AGREED-UPON PROCEDURES REPORT ISSUED MAY 4.2011 LEGISLATIVE

More information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED AUGUST 16, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

UNION PARISH DETENTION CENTER

UNION PARISH DETENTION CENTER UNION PARISH DETENTION CENTER COMPLIANCE AUDIT ISSUED JUNE 8, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL

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

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED MAY 6, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

EAST FELICIANA PARISH SHERIFF S OFFICE

EAST FELICIANA PARISH SHERIFF S OFFICE EAST FELICIANA PARISH SHERIFF S OFFICE ADVISORY SERVICES REPORT ISSUED APRIL 15, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

CONCORDIA PARISH RECREATION DISTRICT NO. 1

CONCORDIA PARISH RECREATION DISTRICT NO. 1 CONCORDIA PARISH RECREATION DISTRICT NO. 1 INVESTIGATIVE AUDIT ISSUED JULY 13, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

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

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES MANAGEMENT LETTER ISSUED MARCH 2, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 3, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

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

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the

More information

EAST BATON ROUGE PARISH CLERK OF COURT

EAST BATON ROUGE PARISH CLERK OF COURT EAST BATON ROUGE PARISH CLERK OF COURT ADVISORY SERVICES REPORT ISSUED MARCH 8, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

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

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010. AGENDA ITEM # 2 May 24,2011 2. REPORTS TO BE RECEIVED FOR FILING a., Clerk of the Circuit Court, Report No. 2011-03 dated April 6, 2011-2010 Annual Summary Report of Random Audits of the County's Annual

More information

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT COMPLIANCE AUDIT ISSUED FEBRUARY 28, 2007 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

City of Diamond City, Arkansas. Financial and Compliance Report

City of Diamond City, Arkansas. Financial and Compliance Report City of Diamond City, Arkansas Financial and Compliance Report December 31, 2012 and 2011 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2012 AND 2011 Financial

More information

Bienville Parish Recreation District No, 1 Arcadia, Louisiana. Agreed Upon Procedures For the Eight Months Ended August 31,2006

Bienville Parish Recreation District No, 1 Arcadia, Louisiana. Agreed Upon Procedures For the Eight Months Ended August 31,2006 Bienville Parish Recreation District No, 1 Arcadia, Louisiana Agreed Upon Procedures For the Eight Months Ended August 31,2006 Under provisions of state lew, thii wwrt t a public document. A copy of the

More information

LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED DECEMBER 21, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397

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

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

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

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

Office of the Clerk of Circuit Court Baltimore City, Maryland

Office of the Clerk of Circuit Court Baltimore City, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore City, Maryland June 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA OFFICE OF THE STATE CONTROLLER STATEWIDE FINANCIAL STATEMENT AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2010 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR OFFICE

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 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

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

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

Internal Control Over Financial Reporting

Internal Control Over Financial Reporting Report of Independent Auditors on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing

More information

Office of the Clerk of Circuit Court Dorchester County, Maryland

Office of the Clerk of Circuit Court Dorchester County, Maryland Audit Report Office of the Clerk of Circuit Court Dorchester County, Maryland July 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

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

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland Audit Report Office of the Clerk of Circuit Court Carroll County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

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

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT THE OFFICE OF THE CLERK OF THE CRIMINAL DISTRICT COURT - ORLEANS PARISH NEW ORLEANS, LOUISIANA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT NEW ORLEANS, LOUISIANA DECEMBER 31,2006 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to

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

Office of Administrative Hearings

Office of Administrative Hearings Audit Report Office of Administrative Hearings March 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

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

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT tfft RECEIVED LEGISLATIVE AUDITOR 05APR-I AM! :27 JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE ANNUAL FINANCIAL REPORT For The Year Ended December 31, 2004 Under provisions

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA BEAUFORT COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WASHINGTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR BEAUFORT COUNTY

More information

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

CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007 CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007 Under provisions of state law, this report is a public document Acopy of the report has been submitted

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

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

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

Please contact Mark Merry at (850) or if you have any questions. September 15, 2015 The Honorable Kirk Reams Clerk of Circuit Court and CFO Jefferson County 1 Courthouse Circle Monticello Florida, 32344 Dear Mr. Reams: We completed our Article V Clerk of the Circuit

More information

Maryland Department of Planning

Maryland Department of Planning Audit Report Maryland Department of Planning April 2017 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning this report contact:

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA ASHE COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT JEFFERSON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR ASHE COUNTY CLERK OF

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

Office of the Clerk of Circuit Court Garrett County, Maryland

Office of the Clerk of Circuit Court Garrett County, Maryland Audit Report Office of the Clerk of Circuit Court Garrett County, Maryland June 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

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

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE... MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION LIBRARY SYSTEM DIVISION A U D I T R E P O R T TABLE OF CONTENTS I. INTERNAL AUDIT REPORT A. Background... 2-3 B. Purpose/Objectives; Scope...

More information

THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL LETTER AUDIT REPORT

THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL LETTER AUDIT REPORT ISSUED: May 7, 2007 LR-01-81-07 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL LETTER AUDIT REPORT AUDIT OF THE OPERATIONS OF THE ST. CROIX HORSE RACING COMMISSION ILLEGAL

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA MITCHELL COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT BAKERSVILLE, NORTH CAROLINA OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR MITCHELL COUNTY

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

Office of the Clerk of Circuit Court Prince George s County, Maryland

Office of the Clerk of Circuit Court Prince George s County, Maryland Audit Report Office of the Clerk of Circuit Court Prince George s County, Maryland May 2005 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any

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

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

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

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

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

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

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

More information

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

The University of Texas at El Paso Office of Auditing and Consulting Services

The University of Texas at El Paso Office of Auditing and Consulting Services The University of Texas at El Paso Office of Auditing and Consulting Services 500 West University Ave. El Paso, Texas 79968 915-747-5191 DATE: March 14, 2018 ) _ TO: Richard Adauto, Executive Vice President

More information

INTERNAL CONTROLS 2. State Court Clerks & Clerks and Masters

INTERNAL CONTROLS 2. State Court Clerks & Clerks and Masters INTERNAL CONTROLS 2 SAMPLE RISK ASSESSMENT On Solid Ground 1 One of the most important things in an internal control toolbox is the ability of management to perform a risk assessment of their current internal

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

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

Office of the Clerk of Circuit Court Cecil County, Maryland

Office of the Clerk of Circuit Court Cecil County, Maryland Audit Report Office of the Clerk of Circuit Court Cecil County, Maryland July 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

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

GAO. FINANCIAL AUDIT U.S. Commission on Improving the Effectiveness of the United Nations

GAO. FINANCIAL AUDIT U.S. Commission on Improving the Effectiveness of the United Nations GAO United States General Accounting Office Report to the Honorable James A. Leach, House of Representatives March 1995 FINANCIAL AUDIT U.S. Commission on Improving the Effectiveness of the United Nations

More information

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore County, Maryland October 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT AUDIT OF ADMINISTRATIVE OFFICE OF THE COURTS SIXTH JUDICIAL CIRCUIT Karleen F. De Blaker Clerk of the Circuit Court Ex officio County Auditor Robert W.

More information

Audit of ANC 5B for Fiscal Years 2009 through st Quarter

Audit of ANC 5B for Fiscal Years 2009 through st Quarter 005:15:FS:JS:fs:LH:LP Audit of ANC 5B for Fiscal Years 2009 through 2013 1 st Quarter November 6, 2014 Audit Team: Fredericka Shaw, Auditor-in-Charge Joshua Stearns, Audit Supervisor A Report by the Lawrence

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

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

Office of the City Auditor. Review of Manual Distribution of Checks Report Date: April 13, 2012 Contact Information Office of the City Auditor Promoting Accountability and Integrity in City Operations Lyndon Remias, CPA, CIA Chris Ford, CPA City Auditor Deputy City Auditor

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

Audit Report. Judiciary. April 2004

Audit Report. Judiciary. April 2004 Audit Report Judiciary April 2004 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested by contacting the Office of Legislative Audits

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA HERTFORD COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WINTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR HERTFORD COUNTY CLERK OF SUPERIOR

More information