STATE OF NORTH CAROLINA

Size: px
Start display at page:

Download "STATE OF NORTH CAROLINA"

Transcription

1 STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA TEACHERS AND STATE EMPLOYEES COMPREHENSIVE MAJOR MEDICAL PLAN RALEIGH, NORTH CAROLINA OCTOBER 2001 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR

2 SPECIAL REVIEW NORTH CAROLINA TEACHERS AND STATE EMPLOYEES COMPREHENSIVE MAJOR MEDICAL PLAN RALEIGH, NORTH CAROLINA OCTOBER 2001

3

4 STATE OF NORTH CAROLINA Office of the State Auditor Ralph Campbell, Jr. State Auditor 2 S. Salisbury Street Mail Service Center Raleigh, NC Telephone: (919) Fax: (919) Internet LETTER OF TRANSMITTAL October 29, 2001 The Honorable Michael F. Easley, Governor The Honorable Anthony E. Rand, Senator, Co-Chair, The Committee on Employee Hospital and Medical Benefits The Honorable Thomas E. Wright, Representative, Co-Chair, The Committee on Employee Hospital and Medical Benefits The Honorable Jim Long, Commissioner, Department of Insurance Members of the North Carolina General Assembly Ladies and Gentlemen: Pursuant to General Statute (c)(16), we have completed our special review into allegations concerning the activities of the North Carolina Teachers and State Employees Comprehensive Major Medical Plan s Executive Administrator. The results of our review, along with recommendations for corrective actions, are contained in this report. General Statute (c)(12) requires the State Auditor to provide the Governor, the Attorney General, and other appropriate officials with written notice of apparent instances of violations of penal statutes or apparent instances of malfeasance, misfeasance, or nonfeasance by an officer or employee. In accordance with that mandate, and our standard operating practice, we are providing copies of this special review to the Governor, the Attorney General and other appropriate officials. Respectfully submitted, Ralph Campbell, Jr., CFE State Auditor

5

6 TABLE OF CONTENTS PAGE INTRODUCTION...1 FINDINGS AND RECOMMENDATIONS...5 STATEMENT OF QUESTIONED COSTS...19 EXHIBITS...21 RESPONSE FROM THE EXECUTIVE ADMINISTRATOR OF THE NORTH CAROLINA TEACHERS AND STATE EMPLOYEES COMPREHENSIVE MAJOR MEDICAL PLAN. 27 DISTRIBUTION OF AUDIT REPORT...35

7

8 INTRODUCTION We received an allegation through the State Auditor s Hotline concerning the possible violation of State regulations governing contracts with consultants, the violation of the agency vendor paid travel regulations, as well as the possible unprofessional conduct on behalf of the Executive Administrator of the North Carolina Teachers and State Employees Comprehensive Major Medical Plan, also known as the Health Plan. We began an investigation of the complaints in June 2001 and used the following procedures to conduct this special review: Interviews with current and former employees of the Health Plan. Interviews with individuals external to the Health Plan. Examination of North Carolina General Statutes and Administrative Code, and State Health Benefits Office Plan General Guidelines. Examination of Health Plan records and documents related to the allegations and concerns expressed above. This report presents the results of our Special Review. The review was conducted pursuant to G.S (c)(16) rather than a financial audit. The Health Plan s annual audit coverage is accomplished through the audit of the State Comprehensive Annual Financial Report. General Statute Chapter 135, Article 3, established the Health Plan. The Health Plan is a selffunded indemnity plan charged with administering a health benefits program for active and retired teachers, state employees and their dependents. The Health Plan has approximately 450,000 current enrollees. The Health Plan operating revenues for fiscal year , 1

9 INTRODUCTION (CONTINUED) totaled approximately $977 million and operating expenditures totaled approximately $1 billion. The Executive Director of the Health Plan is appointed by the North Carolina Commissioner of Insurance, upon the advice of the executive committee of the General Assembly s Committee on Employee Hospital and Medical Benefits. The Executive Administrator s duties and responsibilities are outlined in the General Statutes. The Executive Administrator is responsible for (1) Cost management programs; (2) Education and illness prevention programs; (3) Training programs for Health Benefit Representatives; (4) Membership functions; (5) Long-range planning; (6) Provider and participant relations; and (7) Communications. The Health Plan has also adopted medical policies to further define the benefits for members listed in the General Statutes. The Statutes require the Executive Administrator to consult with the Board of Trustees and the Committee on Employee Hospital and Medical Benefits prior to making any major decisions on Plan Administration. General Statute established the Health Plan s Board of Trustees, consisting of nine members, to oversee Health Plan operations and advise the Executive Administrator. The major areas of concern are changes in overall policies, medical policies, and reviews of appeals. The Committee on Employee Hospital and Medical Benefits consists of twelve members of the North Carolina Legislature and is charged with review of programs of hospital, medical, and related care as recommended by the Executive Administrator and Board of Trustees. 2

10 INTRODUCTION (CONCLUDED) Employees of the Legislative Services Commission and employees of the Office of State Budget, Planning and Management make up an Oversight Team that is responsible for the oversight and review of Health Plan activities as directed by the Committee on Employee Hospital and Medical Benefits. The Health Plan contracts with a Claims Processing Contractor to collect premiums, process claims, and administer cost containment programs such as pre-admission certification. The Health Plan also contracts with a Case Management Contractor for services other than mental health, diabetes and cardiac disease management, which are managed by other case management contractors. The Health Plan contracts with a Pharmaceutical Benefits Manager to manage member prescriptions. In addition, the Health Plan was authorized in 1991 to enter into a preferred provider arrangement with hospitals across the state in an effort to reduce costs to the Plan. The hospitals agreed to provide both inpatient and outpatient services to state employees at a reduced rate. The Health Plan employs an average of 11 staff members and operates on an administrative budget totaling approximately $29 million. 3

11 [ This Page Left Blank Intentionally ] 4

12 FINDINGS AND RECOMMENDATIONS 1. THE EXECUTIVE ADMINISTRATOR ACCEPTED HONORARIUMS, GIFTS AND TRAVEL EXPENSES FROM VENDORS AND CONTRACTORS. We identified at least four instances when the Executive Administrator traveled outof-state or out-of-town at the expense of either current or potential vendors. In March 2001, a national pharmaceutical manufacturer paid for the Executive Administrator to travel to Orlando, Florida to attend a meeting. The purpose of the meeting was for the company to explain the benefits of two of its manufactured drugs. The approximate cost for this three-day trip totaled $2, (Exhibit 1). Included in the approximate cost was a $1,100 honorarium paid to the Executive Administrator. This vendor manufactures and distributes a pharmaceutical that has been reviewed and denied for addition to the Health Plan s Preferred Drug List, as well as several that are currently on the list. The Executive Administrator, with the guidance of the Pharmacy and Therapeutics Committee, determines which drugs are selected for the Preferred Drug List. The acceptance of trips or honorariums from a company that could profit from an association with the Health Plan creates the potential for the appearance of impropriety. Additionally, the State s Pharmaceutical Benefits Manager paid for the Executive Administrator and his wife to attend a three-day client conference in Laguna Nigel, California in April Expenses for air, transportation, hotel, golf packages, and meals for this trip totaled $2, (Exhibit 2). 5

13 FINDINGS AND RECOMMENDATIONS (CONTINUED) We also identified an out of state vendor paid trip to Atlanta, Georgia that included a golf and gift package. According to the vendor s accounting manager, value of the trip for the Executive Administrator totaled $ This amount included hotel, airfare, mileage, meals, transportation, golf, and a gift (Exhibit 3). In addition, we noted the Executive Administrator attended a golf tournament in Southern Pines, North Carolina, sponsored by the Claims Processing Contractor and a pharmaceutical company. The Executive Administrator played in the tournament as a guest and at the expense of a different pharmaceutical manufacturer. The cost for the Executive Administrator s participation is estimated at $373 for food, golf, and a player package (Exhibit 4). The Executive Administrator s acceptance of sponsored trips, gifts, or honorariums is a direct violation of the State Health Plan Benefits Office General Guidelines as established by him in December The policy states, No honorariums, gifts, or vendor paid travel are to be accepted (Exhibit 5). Additionally, the North Carolina Budget Manual, section 6, states, A state employee shall not accept an honorarium for an activity where the activity can be construed as having a relationship to the employee s state position. The policy explains that, A relationship exists between the activity and the employee s state position if but for that employee s state position, the employee would not participate in the activity in the same manner or capacity. The enforcement of such regulations decreases the 6

14 FINDINGS AND RECOMMENDATIONS (CONTINUED) appearance of impropriety that can be created by receipt of gifts of monetary value from an existing or potential vendor. Finally, the Executive Administrator s acceptance of honorariums, gifts, golf packages, and travel may have violated G.S (a). That statute makes it unlawful, subject to certain exceptions enumerated in the statute, for any officer or employee of a governmental agency charged with the duty of: (1) Preparing plans, specifications, or estimates of public contracts; (2) Awarding or administering public contracts; or (3) Inspecting or supervising construction to willfully receive gifts or favors from contractors and suppliers who have a contract with a governmental agency, had a contract, or who anticipate bidding on a contract. Violation of the statute is a Class 1 misdemeanor. The Executive Administrator s response to inquiries regarding violation of the abovementioned policies was that he had not intended the office policy to include his own activities. Based on the Health Plan policy, and State guidelines, we believe the entire identified amount of $6, for vendor (or potential vendor) paid trips, gifts, and honorariums violated the State Health Plan s Guidelines and the State Budget Manual. In addition, the activities may have violated G.S (a). 7

15 FINDINGS AND RECOMMENDATIONS (CONTINUED) RECOMMENDATION We recommend the Executive Administrator and Health Plan staff adhere to all applicable statutes and regulations regarding vendor paid travel, gifts, and honorariums, and that they avoid the appearance of impropriety. We also recommend that the Executive Administrator not consider himself exempt from office guidelines, unless specifically stated and approved by the Oversight Committee. We recommend that the Health Plan s Board of Trustees, in consultation with the legislative Committee on Employee Hospital and Medical Benefits, develop a comprehensive conflict of interest policy for the Executive Administrator and the Health Plan staff. 2. THE EXECUTIVE ADMINISTRATOR AUTHORIZED A CONSULTANT TO BEGIN WORK PRIOR TO THE CREATION AND SIGNING OF A FORMAL CONTRACT. According to the Executive Administrator, on February 15, 2001, the State Health Plan Board of Trustees held an emergency meeting to discuss lowering the costs of hospital expenses for enrollees in the health care indemnity program. One recommendation authorized by the Board was to renegotiate the hospital and physician preferred provider contracts. Per North Carolina General Statute A(f), the Executive Administrator is authorized to renegotiate such contracts. The Executive Administrator said he believed that no Health Plan staff member other than himself had the necessary experience to renegotiate the 140 plus hospital reimbursement contracts. He also felt he could not accomplish his other duties in 8

16 FINDINGS AND RECOMMENDATIONS (CONTINUED) addition to the renegotiations. He contacted two current contractors to determine if they had staff resources to aid in the contract renegotiations. Neither company could provide qualified staff, however, the Claims Processing Contractor recommended a private consultant. According to the Plan s Controller, on May 15, 2001, she received an invoice for payment for the consultant s work beginning March 22, 2001, and continuing until April 12, The total payment request was $31, The Controller stated she requested supporting documentation for the invoice and was presented with a contract dated May 14, 2001 (32 days after the work began). The Controller responded to the request with a memorandum stating she was not comfortable disbursing funds for the contractual services based upon the documentation she was provided. In addition, the Controller stated she had discussed the issue with a budget analyst at the Office of State Budget, Planning and Management and staff at the Office of Purchase and Contract. The Controller issued the check for the consultant only after repeated requests by the Executive Administrator. The Deputy Executive Administrator also issued a memorandum stating he had not been involved in the hiring of the consultant with the exception of advising the Executive Administrator that special rules for hiring consultants exist. He also noted he was instructing the Controller to prepare the check only at the Executive Administrator s directive. The Health Plan subsequently received an opinion from the Office of the Attorney General that the special rules pertaining to consultant contracts are not applicable to the Health Plan. 9

17 FINDINGS AND RECOMMENDATIONS (CONTINUED) According to the Vice President of State Operations of the Health Plan s Claims Processing Contractor, the Executive Administrator contacted her office and inquired if her company would pay the consultant and the Health Plan would reimburse the company as a part of their contract. The VP said she informed the Executive Administrator that her company was not comfortable paying the consultant and being reimbursed by the Health Plan. The VP said her company wanted to distance itself from the renegotiation process and therefore would not pay the consultant directly. On July 24, 2001, the Executive Administrator issued a memorandum requesting final payment to the hospital consultant in the amount of $24, Thus the entire contract cost the Health Plan a total of $56, for the period from March 22, 2001 through May 14, The entirety of the consultant s work was performed prior to the signing of the contract. RECOMMENDATION We recommend the Health Plan s Executive Administrator ensure formal contracts are authorized and signed prior to initiating consultant work and/or payment. Written documentation of contract specifications, including work to be performed, rates of pay, established timelines, and all other terms should be detailed in writing before beginning work. We also recommend the Executive Administrator refrain from requesting contractors to pay for consultant services outside the scope of existing contracts. 3. SEVERAL CHANGES HAVE BEEN MADE TO CONTRACT 10

18 FINDINGS AND RECOMMENDATIONS (CONTINUED) SPECIFICATIONS WITHOUT DOCUMENTED CONTRACT ADDENDA. During the course of fieldwork, we noted several of the Health Plan s contracts with vendors in which the specifications as stated on the original Request for Proposals (RFP s) are not being followed in actual performance of the contracts. State contract specifications are based on the RFP s and in most cases, the original RFP and accepted bid proposal serve as the actual contract for services. Pharmacy Intern The Executive Administrator authorized the Claims Processing Contractor to hire a pharmacy intern at the cost of $18.00 per hour, 40 hours a week for the months of June, July, and August for a total cost of $8,640 with the understanding that the Health Plan will reimburse the contractor for the intern s payment. We found no evidence this agreement was ever documented. The Health Plan may want to evaluate other alternatives that are already available for attaining pharmaceutical personnel, since the contract with the Pharmacy Benefits Manager states, The Contractor shall provide a pharmacist and other personnel to work with the Committee and the Plan as needed. The Executive Administrator s response to this issue is a Claims Processing Contractor employee told him contract addenda had not been created for similar issues in the past. He also stated he did not consult with Health Plan or Purchase and 11

19 FINDINGS AND RECOMMENDATIONS (CONTINUED) Contract staff to inquire about the matter since this was not a consultant contract that would have to comply with specific Purchase and Contract regulations. Diabetes and Cardiovascular Disease Management The Contractor s response to the Health Plan s original RFP for the Diabetes and Cardiovascular Disease Management pilot program states that, A participation rate of no less than 35% must be guaranteed by the Offeror, for Health Plan enrollees. The Deputy Executive Administrator stated 35% of the randomly selected program candidates equals 3,500 participants as the required target participation for the vendor s services. However, review of the minutes for the May 16, 2001 State Health Plan s Board of Trustees meeting reflect the vendor is not being held to the RFP specifications. The minutes state the vendor s, Goal is to have 2,500 participants by the end of June. No documented contract addendum has been identified to lower the requirements guaranteed by the vendor. While the drop in participants from 3,500 to 2,500 has no direct impact on cost to the Health Plan with this vendor, other vendors may have submitted bids if the original number of participants required was only 2,500. A Fiscal Research Analyst also serving on the Health Plan Oversight Team stated a contract addendum is needed in this situation. The Executive Administrator s response is disease management contracts do not fall under consultant contract services; therefore they do not have to comply with Purchase and Contracts regulations and contract addenda are not required. 12

20 FINDINGS AND RECOMMENDATIONS (CONTINUED) Also included in the contractor s RFP Project Management and Administrative Fees section is the requirement for the vendor to pay for stationary used in its services on behalf of the State. However, the Executive Administrator authorized the contractor to use the Health Plan s stationary and envelopes for mailings to five thousand plus potential enrollees in the Diabetic and Cardiovascular Disease Management Program. The Health Plan s Controller stated upon reviewing the invoice for the stationary items from Department of Correction (which provides the stationary) she contacted the Deputy Executive Administrator and they decided to deduct the amount from the next payment to the contractor. They also stated they expressed their concern to the Executive Administrator regarding this noncompliance with the contract. Again, the Executive Administrator stated since the Diabetes and Cardiovascular Disease Management contract is not a consultant contract it is not required to adhere to the Purchase and Contract regulations and contract addenda are not required. He also stated the amount for the stationary had been paid by the vendor so he found no issue with the charge. Although these contracts do not fall under the Purchase and Contract definition of a consultant contract and therefore are not required to follow Purchase and Contract regulations regarding modification of an existing contract, we take issue with the lack of documentation to support the changes in specifications. Written documentation verifying approval and details regarding the changes would be beneficial if the terms of the contracts were ever contested. Additionally, a 1994 Office of the State Auditor 13

21 FINDINGS AND RECOMMENDATIONS (CONTINUED) Performance Audit of the Health Plan found at least eight changes to original contracts which have been negotiated by the Executive Administrator with no involvement from P & C [Purchase and Contract]. In light of the 1994 audit finding regarding undocumented or unauthorized changes to existing contracts, welldocumented contract addenda would eliminate any confusion over the actual terms of contracts and guarantee that all necessary levels of approval have been met. RECOMMENDATION We recommend any and all changes to vendor/consultant contracts be appropriately approved and documented. Any changes to existing contracts need to be written as contract addenda and follow the appropriate channels for authorization. Vendors with existing contracts with the Health Plan should be held to the original specifications in the RFP s or contracts for which they were approved. 4. SEVERAL PEOPLE REPORTED THE EXECUTIVE ADMINISTRATOR HAS EXHIBITED UNPROFESSIONAL OR OFFENSIVE BEHAVIOR. Several current and former Health Plan employees reported that the Executive Administrator made derogatory comments or asked inappropriate questions concerning coworkers. Two employees stated the Executive Administrator used expletives or derogatory names referring to other coworkers in their presence. Another Health Plan employee stated the Executive Administrator made inappropriate comments to her regarding a personal relationship between two of the 14

22 FINDINGS AND RECOMMENDATIONS (CONTINUED) employees. This employee stated she was very uncomfortable with the line of conversation and did not reply to his comments. Several employees stated that on the Executive Administrator s first day of work, he requested individual meetings with office employees. These employees reported the Executive Administrator asked them inappropriate questions regarding their opinions or knowledge of the personal lives and characteristics of other employees during that initial meeting. For example, one employee reported that the Executive Administrator asked, Who don t you like in this office and why? In response to the above allegations, the Executive Administrator stated that he has not used disparaging names or terms regarding employees in front of other individuals. He also stated that his intention for questioning the employees about what they thought of each other was to find out how each staff member operates as a team player. He said he was given the directive upon being employed to change the Country Club atmosphere that supposedly existed at the Health Plan. Also noted during interviews, several individuals reported concerns regarding behavior exhibited in the office and on site at vendor or potential vendor locations. One instance that was mentioned several times occurred in a March 2001 meeting at the Claims Processing Contractor s (CPC) office with State Health Plan employees, CPC staff, and Case Management Contractor representatives in attendance. According to individuals present at the meeting, the Executive Administrator became 15

23 FINDINGS AND RECOMMENDATIONS (CONTINUED) very agitated with one of his staff members and raised his voice repeatedly, questioning the staff member in a derogatory manner. According to one CPC employee, the behavior was uncalled for and very unprofessional in her opinion. The employee stated that it became an uncomfortable situation for the vendor employees. A CPC supervisor stated that several employees present at the meeting were upset enough to approach her to discuss the events. The Executive Administrator stated he did get very upset at a vendor during that particular meeting and raised his voice but stopped short of exhibiting what he considered unprofessional behavior. He added he later contacted vendor representatives present at the meeting to apologize for his conduct and was told it had not been a problem. Another state employee reported the Executive Administrator s behavior was so rude and unprofessional on a site visit to a potential vendor that he felt compelled to return after the visit and apologize for the Executive Administrator s behavior. Several employees said they were offended by a plaque in the Executive Administrator s office. The Executive Administrator said the plaque was given to 16

24 him by his former staff in Louisiana. He said he removed the plaque once he was informed some staff members were offended by the plaque. In addition, he said he never openly displayed the plaque. Since we began our special review of the allegations originally presented to us, several employees have filed formal grievances against the Executive Administrator. The Executive Administrator said he agreed to mediate the employees concerns, but they rejected his offer and moved forward in commencing personnel actions. RECOMMENDATION We recommend the Executive Administrator refrain from exhibiting unprofessional conduct towards state employees, as well as current or potential vendor staff members, which might be detrimental to state service. A good working relationship with staff as well as contractors and vendors is essential to the success of the Health Plan for the benefit of all Program enrollees. In addition, we recommend the Executive Administrator remove any and all items from state property that could be considered offensive in nature by an employee. It is to the benefit of the Health Plan that employees work in a discernibly bias free work environment. 17

25 [ This Page Left Blank Intentionally ] 18

26 Statement of Questioned Costs The following schedule represents a quantification of the items examined during our special review. We cannot completely quantify the tangible benefits or detriment, if any, to the Health Plan resulting from the findings of our review. We are simply noting areas where the system of internal control was either circumvented or should be enhanced, or where, in our judgment, questionable activities or practices occurred. 1. The Executive Administrator violated the office policy regarding acceptance of vendor paid travel, gifts, and honorariums. $ 6, The Executive Administrator hired a consultant without a written contract. 56, Additional pharmacy personnel added to Claims Processing Contractor contract without a documented addendum. 8, $ 71,

27 [This Page Left Blank Intentionally] 20

28 21 Exhibit 1

29 22 Exhibit 2

30 23 Exhibit 3

31 24 Exhibit 4

32 25 Exhibit 5

33 [This Page Left Blank Intentionally] 26

34 27 Response from State Health Plan

35 28

36 29

37 30

38 31

39 32

40 33

41 34

42 DISTRIBUTION OF AUDIT REPORT In accordance with G.S and G.S (c)(14), copies of this report have been distributed to the public officials listed below. Additional copies are provided to other legislators, state officials, the press, and the general public upon request. EXECUTIVE BRANCH The Honorable Michael F. Easley The Honorable Beverly M. Perdue The Honorable Richard H. Moore The Honorable Roy A. Cooper, III Mr. David T. McCoy Mr. Robert L. Powell The Honorable Jim Long Governor of North Carolina Lieutenant Governor of North Carolina State Treasurer Attorney General State Budget Officer State Controller Commissioner of Insurance LEGISLATIVE BRANCH Appointees to the Joint Legislative Commission on Governmental Operations Senator Marc Basnight, Co-Chairman Senator Charlie Albertson Senator Frank W. Ballance, Jr. Senator Charles Carter Senator Daniel G. Clodfelter Senator Walter H. Dalton Senator James Forrester Senator Linda Garrou Senator Wilbur P. Gulley Senator Kay R. Hagan Senator David W. Hoyle Senator Luther H. Jordan, Jr. Senator Ellie Kinnaird Senator Howard N. Lee Senator Jeanne H. Lucas Senator R. L. Martin Senator William N. Martin Senator Stephen M. Metcalf Senator Fountain Odom Senator Aaron W. Plyler Senator Eric M. Reeves Senator Dan Robinson Senator Larry Shaw Senator Robert G. Shaw Senator R. C. Soles, Jr. Senator Ed N. Warren Senator David F. Weinstein Senator Allen H. Wellons Representative James B. Black, Co-Chairman Representative Martha B. Alexander Representative Flossie Boyd-McIntyre Representative E. Nelson Cole Representative James W. Crawford, Jr. Representative William T. Culpepper, III Representative W. Pete Cunningham Representative Beverly M. Earle Representative Ruth M. Easterling Representative Stanley H. Fox Representative R. Phillip Haire Representative Dewey L. Hill Representative Mary L. Jarrell Representative Maggie Jeffus Representative Larry T. Justus Representative Edd Nye Representative Warren C. Oldham Representative William C. Owens, Jr. Representative E. David Redwine Representative R. Eugene Rogers Representative Drew P. Saunders Representative Wilma M. Sherrill Representative Ronald L. Smith Representative Gregg Thompson Representative Joe P. Tolson Representative Russell E. Tucker Representative Thomas E. Wright Representative Douglas Y. Yongue 35

43 DISTRIBUTION OF AUDIT REPORT (CONCLUDED) The Committee on Hospital and Medical Benefits Senator Anthony E. Rand Representative Thomas E. Wright Senator Charlie Smith Dannelly Senator James S. Forrester Senator Kay R. Hagan Senator David W. Hoyle Senator Aaron W. Plyler Representative Bobby H. Barber, Sr. Representative Beverly Miller Earle Representative John W. Hurley Representative Richard L. Moore Representative Edd Nye Co-Chair Co-Chair Member Member Member Member Member Member Member Member Member Member Other Legislative Officials Representative Phillip A. Baddour, Jr. Senator Anthony E. Rand Senator Patrick J. Ballantine Representative N. Leo Daughtry Representative Joe Hackney Mr. James D. Johnson Majority Leader of the N.C. House of Representatives Majority Leader of the N.C. Senate Minority Leader of the N.C. Senate Minority Leader of the N.C. House of Representatives N. C. House Speaker Pro-Tem Director, Fiscal Research Division Public Release Date 36

44 ORDERING INFORMATION Copies of this report may be obtained by contacting the: Office of the State Auditor State of North Carolina 2 South Salisbury Street Mail Service Center Raleigh, North Carolina Telephone: 919/ Facsimile: 919/ reports@ncauditor.net A complete listing of other reports issued by the Office of the North Carolina State Auditor is available for viewing and ordering on our Internet Home Page. To access our information simply enter our URL into the appropriate field in your browser: As required for disclosure by G. S , copies of this public document were printed at a cost of $, or. per copy.

45

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES OFFICE OF STATE BUDGET, PLANNING AND MANAGEMENT FOR THE YEAR ENDED JUNE 30, 2001 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA DEPARTMENT OF TRANSPORTATION DIVISION OF HIGHWAYS RESIDENT ENGINEER S OFFICE MATTHEWS, NORTH CAROLINA AUGUST 2002 OFFICE OF THE STATE AUDITOR RALPH

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF REVENUE FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE OF

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF WAYNE COUNTY CLERK OF SUPERIOR COURT GOLDSBORO, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 THE HONORABLE J. MARSHALL MINCHEW, CLERK OF SUPERIOR

More information

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FOR CHILDREN AND FAMILIES, INC. MARSHALL, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF CRIME CONTROL AND PUBLIC SAFETY FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR.

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON HEALTH AND WELLNESS TRUST FUND RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2000 THROUGH JANUARY 31, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

More information

PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE AUDITOR RALPH CAMPBELL, JR.

PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE AUDITOR RALPH CAMPBELL, JR. FINANCIAL STATEMENT AUDIT REPORT OF THE HALIFAX-WARREN SMART START PARTNERSHIP FOR CHILDREN, INC. HALIFAX, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON HEALTH AND WELLNESS TRUST FUND RALEIGH, NORTH CAROLINA FOR THE PERIOD FEBRUARY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA STATE UNIVERSITY MOUNTAIN RESEARCH STATION WAYNESVILLE, NORTH CAROLINA APRIL 2001 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW ROBESON COUNTY DISPUTE RESOLUTION CENTER, INC. LUMBERTON, NORTH CAROLINA MARCH 1999 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL REVIEW ROBESON

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF CATAWBA COUNTY CLERK OF SUPERIOR COURT NEWTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2002 THROUGH MARCH 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

FINANCIAL STATEMENT AUDIT REPORT OF IREDELL COUNTY PARTNERSHIP FOR YOUNG CHILDREN, INC. STATESVILLE, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001

FINANCIAL STATEMENT AUDIT REPORT OF IREDELL COUNTY PARTNERSHIP FOR YOUNG CHILDREN, INC. STATESVILLE, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 FINANCIAL STATEMENT AUDIT REPORT OF IREDELL COUNTY PARTNERSHIP FOR YOUNG CHILDREN, INC. STATESVILLE, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES DIVISION OF FOREST RESOURCES RALEIGH, NORTH CAROLINA OCTOBER 2000 OFFICE OF THE STATE AUDITOR RALPH

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF PUBLIC INSTRUCTION FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF COMMERCE FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF TRANSPORTATION FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON JONES COUNTY CLERK OF SUPERIOR COURT TRENTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2004, THROUGH MARCH 31, 2005 OFFICE OF THE STATE AUDITOR LESLIE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NEW HANOVER COUNTY CLERK OF SUPERIOR COURT WILMINGTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2003 THROUGH MARCH 31, 2004 OFFICE OF THE STATE AUDITOR

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA STATE UNIVERSITY LOCK SHOP RALEIGH, NORTH CAROLINA JUNE 1996 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL REVIEW NORTH CAROLINA

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

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON CATAWBA COUNTY CLERK OF SUPERIOR COURT NEWTON, NORTH CAROLINA FOR THE PERIOD AUGUST 1, 2004 THROUGH JANUARY 31, 2005 OFFICE OF THE STATE AUDITOR LESLIE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW COASTAL COMMUNITY ACTION, INC. HAVELOCK, NORTH CAROLINA JULY 1999 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL REVIEW COASTAL COMMUNITY ACTION,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON PERSON COUNTY CLERK OF SUPERIOR COURT ROXBORO, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2003 THROUGH MAY 31, 2004 OFFICE OF THE STATE AUDITOR RALPH

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF TRANSPORTATION FOR THE YEAR ENDED JUNE 30, 2003 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW N. C. DEPARTMENT OF ADMINISTRATION THE NORTH CAROLINA HUMAN RELATIONS COMMISSION S CONTRACT WITH THE FAITH AND POLITICS INSTITUTE RALEIGH, NORTH CAROLINA APRIL 1996

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES EMPLOYMENT SECURITY COMMISSION FOR THE YEAR ENDED JUNE 30, 2003 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW CUMBERLAND COUNTY DISPUTE RESOLUTION CENTER, INC. FAYETTEVILLE, NORTH CAROLINA OCTOBER 1998 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA INVESTIGATIVE REPORT NORTH CAROLINA STATE BOARD OF ELECTIONS RALEIGH, NORTH CAROLINA FEBRUARY 2011 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR INVESTIGATIVE REPORT

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW UNIVERSITY OF NORTH CAROLINA HOSPITALS UNIVERSITY OF NORTH CAROLINA SCHOOL OF PHARMACY CHAPEL HILL, NORTH CAROLINA JUNE 2007 OFFICE OF THE STATE AUDITOR LESLIE W.

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA Office of the State Auditor Ralph Campbell, Jr. State Auditor 2 S. Salisbury Street 20601 Mail Service Center Raleigh, NC 27699-0601 Telephone: (919) 807-7500 Fax: (919) 807-7647

More information

The Legislative Institution

The Legislative Institution 1 The Legislative Institution The 2001 General Assembly convened on January 24, 2001, and adjourned on December 6, 2001, almost eleven months later. This chapter provides a brief overview of the 2001 legislative

More information

NC General Statutes - Chapter 147 Article 5A 1

NC General Statutes - Chapter 147 Article 5A 1 Article 5A. Auditor. 147-64.1. Salary of State Auditor. (a) The salary of the State Auditor shall be set by the General Assembly in the Current Operations Appropriations Act. (b) In addition to the salary

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA STRATEGIC AUDIT REVIEW PROCUREMENT CARDS NORTH CAROLINA AGRICULTURAL & TECHNICAL STATE UNIVERSITY GREENSBORO, NORTH CAROLINA SEPTEMBER 2008 OFFICE OF THE STATE AUDITOR LESLIE W.

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA LEGAL AID OF NORTH CAROLINA, INC. FARMWORKER LEGAL AID PROGRAM FINANCIAL RELATED AUDIT SEPTEMBER 2011 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR LEGAL AID OF NORTH

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FORSYTH COUNTY CLERK OF SUPERIOR COURT WINSTON-SALEM, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR STATE OF

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

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

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA ALEXANDER COUNTY CLERK OF SUPERIOR COURT TAYLORSVILLE, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR STATE OF

More information

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

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

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA ONSLOW COUNTY CLERK OF SUPERIOR COURT JACKSONVILLE, NORTH CAROLINA FINANCIAL RELATED AUDIT NOVEMBER 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR STATE OF NORTH

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 PAMLICO COUNTY CLERK OF SUPERIOR COURT BAYBORO, NORTH CAROLINA FINANCIAL RELATED AUDIT JULY 2016 STATE OF NORTH CAROLINA Office of

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 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

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA ANSON COUNTY CLERK OF SUPERIOR COURT WADESBORO, NORTH CAROLINA FINANCIAL RELATED AUDIT JULY 2018 STATE OF NORTH CAROLINA Office of

More information

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

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

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

STATE OF NORTH CAROLINA

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

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 DURHAM COUNTY CLERK OF SUPERIOR COURT DURHAM, NORTH CAROLINA FINANCIAL RELATED AUDIT MAY 2018 STATE OF NORTH CAROLINA Office of the

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 PASQUOTANK COUNTY CLERK OF SUPERIOR COURT ELIZABETH CITY, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2015 STATE OF NORTH CAROLINA

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA BEAUFORT COUNTY CLERK OF SUPERIOR COURT WASHINGTON, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR Beth A. Wood,

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

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA DEPARTMENT OF PUBLIC INSTRUCTION STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA DEPARTMENT OF PUBLIC INSTRUCTION RALEIGH, NORTH CAROLINA STATEWIDE FINANCIAL STATEMENT AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 787

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 787 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW 2000-138 SENATE BILL 787 AN ACT TO AUTHORIZE STUDIES BY THE LEGISLATIVE RESEARCH COMMISSION, TO MAKE PERMANENT THE FUTURE OF THE NORTH CAROLINA

More information

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002 -------------------------------------------------------------------- -------------------------------------------------------------------- Mecklenburg County, NC November 5, 2002 - Mecklenburg County General

More information

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA FORSYTH COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA FORSYTH COUNTY CLERK OF SUPERIOR COURT WINSTON-SALEM, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office

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 BURKE COUNTY CLERK OF SUPERIOR COURT MORGANTON, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2017 STATE OF NORTH CAROLINA Office of

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 PERSON COUNTY CLERK OF SUPERIOR COURT ROXBORO, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2017 STATE OF NORTH CAROLINA Office of the

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 NORTH CAROLINA DEPARTMENT OF REVENUE RALEIGH, NORTH CAROLINA STATEWIDE FINANCIAL STATEMENT AUDIT PROCEDURES FOR THE YEAR ENDED JUNE

More information

NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS ("RFP") DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002

NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS (RFP) DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002 NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS ("RFP") DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002 The Northwest Florida Water Management District, 81 Water Management

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

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

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA NORTHAMPTON COUNTY CLERK OF SUPERIOR COURT FINANCIAL RELATED AUDIT JUNE 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR NORTHAMPTON COUNTY CLERK OF SUPERIOR COURT

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

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

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

More information

143B Department of Commerce contracting of functions. (a) Purpose. The purpose of this section is to establish a framework whereby the

143B Department of Commerce contracting of functions. (a) Purpose. The purpose of this section is to establish a framework whereby the 143B-431.01. Department of Commerce contracting of functions. (a) Purpose. The purpose of this section is to establish a framework whereby the Department of Commerce may contract with a North Carolina

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 PIEDMONT COMMUNITY COLLEGE ROXBORO, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2017 STATE

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

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Financial Audit Division Office of the Legislative Auditor State of Minnesota Financial-Related Audit For the Two Calendar Years Ended December 31, 1998 July 1999 This document can be made available in alternative formats, such as large print, Braille, or audio tape, by calling

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 742 HOUSE BILL 750

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 742 HOUSE BILL 750 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 742 HOUSE BILL 750 AN ACT TO ESTABLISH A COMMISSION OF YOUTH SERVICES WITHIN THE DEPARTMENT OF HUMAN RESOURCES. The General Assembly of North Carolina

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

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Senate Health Care Committee Substitute Adopted //1 Senate Appropriations/Base

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

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 SURRY COUNTY CLERK OF SUPERIOR COURT DOBSON, NORTH CAROLINA FINANCIAL RELATED AUDIT JULY 2016 STATE OF NORTH CAROLINA Office of the

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

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

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

RFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11

RFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11 Arkansas Health Insurance Marketplace (AHIM) REQUEST FOR PROPOSALS FOR Arkansas Health Insurance Exchange Financial Audit Vendor RFP Issued: Tuesday, November 10, 2015 Amended December 7, 2015 Pages 2,

More information

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs EXEMPT (Reprinted with amendments adopted on April, ) FIRST REPRINT A.B. ASSEMBLY BILL NO. ASSEMBLYMEN NEAL, HORNE; AND DALY FEBRUARY, JOINT SPONSOR: SENATOR ATKINSON Referred to Committee on Government

More information

Local Government Employee Lobbyists 2010 Legislative Update

Local Government Employee Lobbyists 2010 Legislative Update Local Government Employee Lobbyists 2010 Legislative Update Norma Houston UNC School of Government July 2010 INTRODUCTION North Carolina s State Government Ethics Act and lobbying laws 1 establish standards

More information

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE REPORT TO THE 2006 SESSION OF THE 2005 GENERAL ASSEMBLY OF NORTH CAROLINA A LIMITED NUMBER OF COPIES OF THIS REPORT IS AVAILABLE FOR DISTRIBUTION THROUGH

More information

PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S A, et seq.

PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S A, et seq. PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S. 1301-A, et seq. CHAPTER 13-A LOBBYING DISCLOSURE Section 1301-A. 1302-A. 1303-A. 1304-A. 1305-A. 1306-A. 1307-A. 1308-A. 1309-A. 1310-A. 1311-A. Scope

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

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION A GUIDE TO ETHICS LAWS FOR STATE OFFICERS AND EMPLOYEES Revised January 3, 2006 Texas Ethics Commission, P.O. Box 12070, Austin, Texas 78711 (512) 463-5800 1-800-325-8506 FAX (512)

More information

Plaintiffs, current and former governors of the State of North Carolina, by and through

Plaintiffs, current and former governors of the State of North Carolina, by and through STATE OF NORTH CAROLINA COUNTY OF WAKE IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION CIVIL ACTION NO.: 14-CVS- STATE OF NORTH CAROLINA, Upon the relation of, Patrick L. McCrory, individually

More information

Justice and Public Safety Subcommittee Fiscal Year Budget Highlights

Justice and Public Safety Subcommittee Fiscal Year Budget Highlights Fiscal Research Division Justice and Public Safety Justice and Public Safety Subcommittee 2014-15 Fiscal Year Budget Highlights Fiscal Brief October 9, 2014 The North Carolina General Assembly House and

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:

More information

DIABETIC SUPPLIES REBATE AGREEMENT

DIABETIC SUPPLIES REBATE AGREEMENT DIABETIC SUPPLIES REBATE AGREEMENT This Diabetic Supplies Rebate Agreement (the Agreement ) is made and entered into as of October 1, 2012 ( Effective Date ) by and between Magellan Medicaid Administration,

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

JOINT LEGISLATIVE CORRECTIONS, CRIME CONTROL, AND JUVENILE JUSTICE OVERSIGHT COMMITTEE

JOINT LEGISLATIVE CORRECTIONS, CRIME CONTROL, AND JUVENILE JUSTICE OVERSIGHT COMMITTEE JOINT LEGISLATIVE CORRECTIONS, CRIME CONTROL, AND JUVENILE JUSTICE OVERSIGHT COMMITTEE REPORT TO THE 2006 Regular Session of the 2005 GENERAL ASSEMBLY OF NORTH CAROLINA A LIMITED NUMBER OF COPIES OF THIS

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

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 SWAIN COUNTY CLERK OF SUPERIOR COURT BRYSON CITY, NORTH CAROLINA FINANCIAL RELATED AUDIT OCTOBER 2015 STATE OF NORTH CAROLINA Office

More information

THE LOUISIANA CODE OF GOVERNMENTAL ETHICS

THE LOUISIANA CODE OF GOVERNMENTAL ETHICS THE LOUISIANA CODE OF GOVERNMENTAL ETHICS I. INTRODUCTION TO THE CODE OF GOVERNMENTAL ETHICS A. Policy Goals (R.S. 42:1101) * To ensure the public confidence in the integrity of government * To ensure

More information