State Highway Administration

Size: px
Start display at page:

Download "State Highway Administration"

Transcription

1 Special Review State Highway Administration Procurement Process for Consulting Contracts May Have Been Circumvented Contract of $750,000 Was Awarded in Potential Violation of State Ethics Laws October 2004 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY

2 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 as indicated at the bottom of the next page or through the Maryland Relay Service at Electronic copies of our audit reports can be viewed or downloaded from the Internet via The Department of Legislative Services Office of the Executive Director, 90 State Circle, Annapolis, Maryland can also assist you in obtaining copies of our reports and related correspondence. The Department may be contacted by telephone at (410) or (301)

3 October 19, 2004 Senator Nathaniel J. McFadden, Co-Chair, Joint Audit Committee Delegate Charles E. Barkley, Vice-Chair, Joint Audit Committee Members of Joint Audit Committee Annapolis, Maryland Ladies and Gentlemen: We conducted a review of an allegation received through our fraud hotline related to possible improprieties in the procurement process for seven traffic study contracts totaling $5.25 million that were awarded in April 2003 by the State Highway Administration (SHA). Under this procurement process, a $750,000 contract was to be awarded to each of the top seven bidders based on SHA s evaluation of all bids received. Our review disclosed that the competitive bid process may have been circumvented as a number of discrepancies were disclosed. Specifically, three firms that were awarded contracts were not originally identified as one of the top seven firms in the written evaluations available for our review. Additionally, documentation was not available to explain why the three firms were awarded contracts. Furthermore, one of these firms employed the spouse of an SHA management employee who had significant involvement in the procurement process. This firm was awarded one of the $750,000 contracts despite being ranked only 12 th and 14 th best on the evaluations available for our review. Our review also disclosed that four management employees involved in this procurement process, including the aforementioned management employee, had not filed Financial Disclosure Statements with the State Ethics Commission for the last six years as required. As a result of our findings, we referred this matter to appropriate law enforcement. The investigation of this matter is ongoing. Respectfully submitted, Bruce A. Myers, CPA Legislative Auditor

4 2

5 Scope, Objective, and Methodology We conducted a review of an allegation related to the SHA that was received through our fraud hotline. This allegation related to possible irregularities in the awarding of consulting contracts for traffic studies by an SHA management employee. The purpose of our review was to determine whether the allegation we received was valid. This review was performed in accordance with State Government Article, Section of the Annotated Code of Maryland. Our review consisted of tests, analyses, observations, and discussions with SHA personnel as we deemed necessary to determine the validity of the aforementioned allegation. Our review did not constitute an audit conducted in accordance with generally accepted government auditing standards. Had we conducted an audit in accordance with generally accepted government auditing standards, other matters may have come to our attention that would have been reported. Our review was conducted primarily from February through April SHA s response to our findings and recommendations are included in an appendix to this report. As prescribed in the State Government Article, Section of the Annotated Code of Maryland, we will advise SHA regarding the results of our review of its response. 3

6 Background Information Agency Responsibilities The Transportation Article, Section of the Annotated Code of Maryland establishes the State Highway Administration (SHA) in the Maryland Department of Transportation. SHA is responsible for the planning, selection of locations, construction, improvement, and maintenance of the State highway system. SHA maintains a headquarters in Baltimore City and operates various field locations throughout the State. 4

7 Contract Procurement Findings and Recommendations Finding 1 Our review of the procurement of seven traffic study contracts totaling $5.25 million disclosed that the competitive bid process may have been circumvented. Furthermore, one contract for $750,000 was awarded in violation of specific contract provisions and potential violation of State ethics laws. Analysis Our review of SHA s procurement and subsequent award in April 2003 of seven traffic study contracts totaling $5.25 million disclosed a number of discrepancies which indicated that the competitive bid process may have been circumvented. Furthermore, an SHA management employee had significant involvement in the procurement process and the employee s spouse was employed by a firm awarded one of the contracts totaling $750,000. SHA headquarters performs certain functions relating to the awarding of contracts for its various field locations, such as preparing an independent evaluation of bids. In addition, a screening committee (consisting of specified SHA employees) makes recommendations to headquarters for contract awards based on an evaluation of bids prepared by the respective unit requesting the services, as well as the independent evaluation prepared by headquarters. We were advised by SHA management that considerable weight is given to the evaluation prepared by the requesting unit since they are the end users of the service being procured. Under the aforementioned procurement process, seven contracts for $750,000 each (for a total of $5.25 million) were awarded for various traffic studies to the seven bidders that received the highest evaluation rankings. The screening committee for the aforementioned procurement was advised that written evaluations had been prepared by four management employees at the unit to support the unit s final ranking of the top seven bidders. However, our review disclosed that only one such evaluation could be located, and we were advised that the remaining written evaluations were either discarded or not prepared. This is significant because the one unit evaluation available, as well as the independent evaluation prepared by headquarters had not included three of the firms ultimately awarded contracts in their rankings of the top seven firms. For example, for one of the firms, the one written evaluation that could be located at the unit and the headquarters evaluation ranked the firm as 14 th and 12 th best, respectively; however, the final recommendation from the screening committee to headquarters 5

8 had this firm ranked within the top seven firms. Although adequate documentation did not exist to support this ranking, the firm was ultimately awarded a contract. Our review also disclosed that this firm employed the wife of one of the management employees of the requesting unit, who was responsible for preparing a written evaluation (that could not be located) and who also served as a member of the screening committee. Furthermore, this employee s spouse was employed by this firm as early as December 2002 and was paid approximately $20,000 by the firm during the period December 2002 through September Finally, we also noted that this management employee had not filed Financial Disclosure Statements with the State Ethics Commission for several years as required (see finding 2). The combination of the management employee s involvement in the procurement process and the employment of his spouse by the firm that was awarded a contract violated specific provisions of the contract. Specifically, the contract stipulates that no employee during his tenure or for one year thereafter shall have any interest, direct or indirect, in this contract or the proceeds thereof. Furthermore, this situation also violated the conflict of interest provision of this contract which specified It is unlawful for any State officer, employee or agent to participate personally in his official capacity through decision, approval, recommendation, advice, or investigation in any contract or other matter in which he, his spouse has a financial interest. This arrangement also appears to violate State ethics laws which state that an employee may not participate in a matter if the employee or, a qualifying relative of the employee, has an interest in the matter and the employee knows of the interest. Finally, a Governor s Executive Order, dated January 17, 2003, provides that employees shall endeavor to avoid any actions creating the appearance that they are violating applicable law or the ethical standards in applicable regulations. In view of the above information and certain other matters that came to our attention during our review, our findings were forwarded to law enforcement. Recommendation 1 We recommend that SHA consult with appropriate law enforcement officials to determine what action, if any, should currently be taken to follow up on this matter. We further recommend that SHA establish adequate procedures to help ensure, in the future, that all contracts are properly competitively bid and that adequate documentation is maintained. 6

9 Finding 2 Four management employees involved in procuring the traffic studies contracts had not filed Financial Disclosure Statements with the State Ethics Commission for the last six years as required. The apparent conflict of interest noted in Finding 1 should have been disclosed if the Financial Disclosure Statement had been submitted. Analysis Our review disclosed that the four management employees involved in the procurement process for the seven traffic studies contracts totaling $5.25 million had not filed Financial Disclosure Statements with the State Ethics Commission as required for the last six years (1998 to 2003). The apparent conflict of interest noted in Finding 1 should have been disclosed if the Financial Disclosure Statement had been submitted. The State Ethics Law generally requires employees that are a grade 16 or above to prepare and submit a Financial Disclosure Statement to the Ethics Commission covering the calendar year immediately preceding the year of filing by April 30 th. Recommendation 2 We recommend that the SHA inform all applicable employees of the requirements for completing Financial Disclosure Statements as required by the State Ethics Law and ensure that the required Statements are filed annually. We also recommend that SHA contact the State Ethics Commission concerning the need for employees to file retroactive statements for previous years. 7

10 8

11

12 Maryland Department of Transportation State Highway Administration Draft Audit Report Special Review Recommendation 1 We recommend that SHA consult with appropriate law enforcement officials to determine what action, if any, should currently be taken to follow-up on this matter. We further recommend that SHA establish adequate procedures to help ensure, in the future, that all contracts are properly competitively bid and that adequate documentation is maintained. Response 1 The Administration agrees with the Auditors recommendation. The FBI, in coordination with the Office of the Inspector General (OIG), Department of Transportation, is currently conducting an investigation into this matter. Several SHA employees have been interviewed and/or subpoenaed regarding this case. Also, our Attorney General s Office has been in contact with the U.S. Attorney s Office. We were informed on October 6 by OIG that the investigation is ongoing. Once the investigation is completed by the FBI and OIG, SHA will take whatever followup action is required based on the conclusions of the investigation. On August 12, 2004, a memorandum was issued by SHA s Administrator, Mr. Neil Pedersen, to the Senior Management Team (SMT) outlining the responsibilities and duties of employees involved in the process of evaluating consultants. As part of the evaluation process, each member of the evaluation team must complete a Conflict of Interest Statement before any evaluations for a specific project begin. All Statements are being maintained by the Office of Consultant Services (OCS) and will become part of the official procurement file. Also, designated Screening Committee members will be required to complete a Consultant Evaluator Conflict of Interest Statement, at the beginning of the Screening Committee meeting, for each project that is presented. When, during an evaluation, an employee recognizes that any statement contained in the employee s Conflict of Interest Statement was not true when made or is no longer true, the employee must bring that fact to the attention of the Procurement Officer immediately. In addition, on August 23, 2004, a memorandum was issued by Mr. Pedersen to the SMT forwarding comprehensive guidelines that were developed to assist in the evaluation of Consultant Technical Proposals and Expressions of Interest. This memo also served to clarify the retention policy to be followed for all documents related to architectural and engineering procurements. Recommendation 2 We recommend that the SHA inform all applicable employees of the requirements for completing Financial Disclosure Statements as required by the State Ethics Law and ensure that the required Statements are filed annually. We also recommend that SHA contact the State Ethics Commission concerning the need for employees to file retroactive statements for previous years. Response 2 The Administration agrees with the Auditors recommendation. A memo was issued on August 26, 2004 to the SMT that provides guidance as to which employees should be filing Financial

13 Disclosure Statements as required by the State Ethics Law. Each Senior Manager was required to compile a list of all those employees within his/her respective responsibility center who should be filing the Statements, based on the criteria provided to them. The list, along with forms for adding or deleting employees/positions, were due to the Employee Services Division (ESD), Office of Administration, by September 30, The list will be reviewed by SHA s Deputy Administrators to ensure compliance with the law as well as consistency in filing throughout SHA. The four employees who were cited in the report have been included on the list. We will contact the State Ethics Commission for guidance regarding the need for some employees, including the four who were cited, to file retroactive Statements. Each year, ESD issues the Statements to all employees who are required to file them. In future years, beginning with calendar year 2005, ESD will reissue the criteria to all Senior Managers, along with the forms for adding or deleting employees. We will continue to review these lists on an annual basis to ensure compliance and consistency. On Thursday, September 30, Mr. Pedersen met with SHA s SMT. At that meeting, he emphasized the importance of disclosing any potential conflicts of interest and the need to ensure that all employees who should be filing Financial Disclosure Statements are filing them.

14 AUDIT TEAM Richard K. Drain, CPA Audit Manager Nicholas L. Marrocco, CPA Senior Auditor

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

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

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

Office of the Clerk of Circuit Court Montgomery County, Maryland

Office of the Clerk of Circuit Court Montgomery County, Maryland Audit Report Office of the Clerk of Circuit Court Montgomery County, Maryland January 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be

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 the Clerk of Circuit Court Worcester County, Maryland

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

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 the Register of Wills Anne Arundel County, Maryland

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

More information

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

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

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

Office of the Public Defender

Office of the Public Defender Audit Report Office of the Public Defender December 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are

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 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

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

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

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

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

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

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

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

University System of Maryland University of Maryland, College Park

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

More information

USE OF DoD INSPECTOR GENERAL ADMINISTRATIVE SUBPOENAS IN SUPPORT OF AUDITS, EVALUATIONS, AND INVESTIGATIONS FOREWORD

USE OF DoD INSPECTOR GENERAL ADMINISTRATIVE SUBPOENAS IN SUPPORT OF AUDITS, EVALUATIONS, AND INVESTIGATIONS FOREWORD INSPECTOR GENERAL DEPARTMENT OF DEFENSE 4800 MARK CENTER DRIVE ALEXANDRIA, VIRGINIA 22350-1500 August 29, 2016 INSPECTOR GENERAL INSTRUCTION 7050.9 USE OF DoD INSPECTOR GENERAL ADMINISTRATIVE SUBPOENAS

More information

Judiciary. District Court Civil Cases Timeliness of Initial Recording of Filings

Judiciary. District Court Civil Cases Timeliness of Initial Recording of Filings Performance Audit Report Judiciary District Court Civil Cases Timeliness of Initial Recording of Filings Initial Recording Times Vary Among the Districts Processing Time Standards Should Be Established

More information

Office of the Clerk of Circuit Court Calvert County, Maryland

Office of the Clerk of Circuit Court Calvert County, Maryland Audit Report Office of the Clerk of Circuit Court Calvert County, Maryland July 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

Office of the Clerk of Circuit Court Talbot County, Maryland

Office of the Clerk of Circuit Court Talbot County, Maryland Audit Report Office of the Clerk of Circuit Court Talbot County, Maryland July 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

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

The Committee was established primarily to assist the Board in overseeing the:

The Committee was established primarily to assist the Board in overseeing the: TERMS OF REFERENCE SASOL LIMITED AUDIT COMMITTEE 1. CONSTITUTION The Audit Committee (the Committee) is constituted as a statutory committee of Sasol Limited (the Company) in respect of its statutory duties

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

Case 1:05-cr PLF Document 167 Filed 10/08/2008 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:05-cr PLF Document 167 Filed 10/08/2008 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:05-cr-00370-PLF Document 167 Filed 10/08/2008 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Holding a Criminal Term Grand Jury Sworn in on November 6, 2006 UNITED

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

Office of the Secretary of State Internal Audit Annual Report for FY November 2, 2017

Office of the Secretary of State Internal Audit Annual Report for FY November 2, 2017 Office of the Secretary of State Internal Audit Annual Report for FY 2017 November 2, 2017 November 2, 2017 The Honorable Greg Abbott, Governor Members of the Legislative Budget Board Members of the Sunset

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

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

STATE OF ARKANSAS PROFESSIONAL / CONSULTANT SERVICES INSTRUCTION SHEET

STATE OF ARKANSAS PROFESSIONAL / CONSULTANT SERVICES INSTRUCTION SHEET STATE OF ARKANSAS PROFESSIONAL / CONSULTANT SERVICES INSTRUCTION SHEET CONTRACT # VENDOR # FEDERAL I.D. or SSN# Enter Contract number in blank provided. This is the number that is assigned by AASIS. For

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

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

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

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA LEGISLATIVE COUNSEL BUREAU AUDIT DIVISION REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA For the years ending JUNE 30, 2014, 2015, 2016 and 2017 RELEASE DATE: January 10, 2014 DUE DATE:

More information

Council Auditor s Office

Council Auditor s Office Council Auditor s Office DAVID Compliance Audit Clerk of Courts March 7, 2017 Report #791 Released on: April 3, 2017 117 West Duval Street Jacksonville, Florida 32202-3701 Telephone (904) 630-1625 Fax

More information

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004 [Corrected Copy] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED DECEMBER, 00 Sponsored by: Senator ELLEN KARCHER District (Mercer and Monmouth) Senator NICHOLAS SCUTARI District (Middlesex,

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

GROUP POLICY GUIDELINES ON CORPORATE GOVERNANCE AUDIT COMMITTEE

GROUP POLICY GUIDELINES ON CORPORATE GOVERNANCE AUDIT COMMITTEE GROUP POLICY GUIDELINES ON CORPORATE GOVERNANCE AUDIT COMMITTEE 1. ROLE 1.1 The role of the Committee is primarily to review and monitor the integrity of the financial reporting by the Company, to review

More information

Amendment to the Enforcement Rules on Exercise over Collective investment Schemes

Amendment to the Enforcement Rules on Exercise over Collective investment Schemes [Korea Investment Management] Amendment to the Enforcement Rules on Exercise over Collective investment Schemes The English version of this policy is for information purposes only. In case of discrepancies

More information

Defense Logistics Agency INSTRUCTION

Defense Logistics Agency INSTRUCTION Defense Logistics Agency INSTRUCTION DLAI 5108.01 Effective January 30, 2012 J5 Internal Review Function References: Refer to Enclosure 1 1. PURPOSE. The purpose of this Instruction is to establish policy

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

To the Lord Mayor and Report No. 10/2018. Audit Committee Charter and Work Programme 2018

To the Lord Mayor and Report No. 10/2018. Audit Committee Charter and Work Programme 2018 To the Lord Mayor and Report No. 10/2018 Members of Dublin City Council Report of the Audit Committee Audit Committee Charter and Work Programme 2018 Audit Committees are required, under Article 8 and

More information

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE POLICIES. Adopted by the Board of Trustees

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE POLICIES. Adopted by the Board of Trustees MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE POLICIES Adopted by the Board of Trustees TABLE OF CONTENTS Policies Page No. History of Policy Adoptions and Revisions... 3 Introduction... 4 Board

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator SHIRLEY K. TURNER District (Hunterdon and Mercer) SYNOPSIS Requires contracts for professional services be awarded

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

AUDIT COMMITTEE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AUDIT COMMITTEE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Purpose AUDIT COMMITTEE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS The purpose of the Audit Committee (the Committee ) is to assist the Board of Directors (the Board ) of Waters Corporation

More information

MENTOR ENGAGEMENTS MASTER AGREEMENT

MENTOR ENGAGEMENTS MASTER AGREEMENT [THE MENTOR S NAME], reg. no. [NUMBER], (the Mentor ), [POSTAL ADDRESS], and Nordic Growth Market NGM AB, reg. no. 556556-2138, ( NGM ), Mäster Samuelsgatan 42, 111 57 STOCKHOLM, (jointly the Parties,

More information

Office of Inspector General Florida Independent Living Council (FILC)

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

More information

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

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA PAMLICO COUNTY CLERK OF SUPERIOR COURT BAYBORO, NORTH CAROLINA FINANCIAL RELATED AUDIT JULY 2016 STATE OF NORTH CAROLINA Office of

More information

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: December 29, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: December 29, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

Maryland State Laws Applicable to Harford Community College Updated 11/12/2017

Maryland State Laws Applicable to Harford Community College Updated 11/12/2017 Maryland State Laws Applicable to Harford Community College Updated 11/12/2017 This document presents selected portions of Maryland state law (the Annotated Code of Maryland) that are most directly applicable

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

A Bill Regular Session, 2017 SENATE BILL 521

A Bill Regular Session, 2017 SENATE BILL 521 Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas As Engrossed: S// S// S// S// st General Assembly A Bill Regular Session, 0 SENATE

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

BELIZE FINAL REPORT. (Adopted at the December 12, 2008 plenary session)

BELIZE FINAL REPORT. (Adopted at the December 12, 2008 plenary session) MECHANISM FOR FOLLOW-UP ON THE OEA/Ser.L IMPLEMENTATION OF THE INTER-AMERICAN SG/MESICIC/doc.226/08 rev. 4 CONVENTION AGAINST CORRUPTION 12 December 2008 Fourteenth Meeting of the Committee of Experts

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 WESTERN CAROLINA UNIVERSITY CULLOWHEE, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2015

More information

Green Freight Asia Privacy Policy

Green Freight Asia Privacy Policy Green Freight Asia (GFA) is committed to your right to privacy and to the ethical use of information online. We adhere strictly to the following privacy practices. INFORMATION WE OBTAIN We may obtain personal

More information

Christopher R. Mazzella Inspector General Office of the Inspector General for Miami-Dade County Public Schools MEMORANDUM

Christopher R. Mazzella Inspector General Office of the Inspector General for Miami-Dade County Public Schools MEMORANDUM Christopher R. Mazzella Inspector General Office of the Inspector General for Miami-Dade County Public Schools MEMORANDUM To: From : Date: Subject: Mr. Alberto M. Carvalho, Superintendent of Schools, M-DCPS

More information

AUDIT AND RISK COMMITTEE TERMS OF REFERENCE

AUDIT AND RISK COMMITTEE TERMS OF REFERENCE AUDIT AND RISK COMMITTEE TERMS OF REFERENCE CONSTITUTION, AUTHORITY AND MEMBERSHIP The Audit & Risk Committee (the 'Committee') is a committee of the Board and, as such, is appointed by and reports to

More information

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

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

More information

Audit Committee Terms of Reference

Audit Committee Terms of Reference Next plc (the "Company") Audit Committee Terms of 1. Membership 1.1 The Committee shall comprise at least three members. Members of the Committee shall be appointed by the Board, on the recommendation

More information

Broward College Focused Report August 26, 2013

Broward College Focused Report August 26, 2013 Broward College Focused Report August 26, 2013 3.2.3 The governing board has a policy addressing conflict of interest for its members. (Board conflict of interest) Non-Compliance The institution has policies

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

1.4 The external auditors will be invited to attend meetings of the Committee on a regular basis.

1.4 The external auditors will be invited to attend meetings of the Committee on a regular basis. PENNON GROUP PLC- AUDIT COMMITTEE TERMS OF REFERENCE 1. Membership 1.1 Members of the Committee shall be appointed by the Board, on the recommendation of the Nomination Committee in consultation with the

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL PRINTER'S NO. 0 THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. Session of 01 INTRODUCED BY AUMENT, REGAN, SCARNATI, McGARRIGLE, ARGALL, VOGEL, GORDNER, RESCHENTHALER, VULAKOVICH, FOLMER, MARTIN,

More information

Audit and Compliance Committee Terms of Reference and Charter ( Charter )

Audit and Compliance Committee Terms of Reference and Charter ( Charter ) TasNetworks Policy Audit and Compliance Committee Terms of Reference and Charter ( Charter ) Version Number 4.0 December 2016 Overview of this Policy The Audit and Compliance Committee (the Committee)

More information

CoreLogic, Inc. AUDIT COMMITTEE CHARTER

CoreLogic, Inc. AUDIT COMMITTEE CHARTER CoreLogic, Inc. AUDIT COMMITTEE CHARTER (As amended, effective December 6, 2016) The Board of Directors ( Board ) of CoreLogic, Inc. ( Company ) has adopted this charter for its Audit Committee (the Committee

More information

January Audit and Risk Committee Terms of Reference

January Audit and Risk Committee Terms of Reference January 2017 Audit and Risk Committee Terms of Reference 1. Constitution and authority The Board of RTÉ resolves to establish a committee of the Board known as the Audit and Risk Committee ( the Committee

More information

Kenya Subsidiary Legislation,

Kenya Subsidiary Legislation, LEGAL NoTiCE No. 36 Kenya Subsidiary Legislation, 2016 1523 THE CAPITAL MARKETS ACT (Cap. 485A) IN EXERCISE of the powers conferred by section 12(l) of the Capital Markets Act, the Cabinet Secretary for

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

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

United Nations Population Fund

United Nations Population Fund United Nations Population Fund Charter of the Office of Audit and Investigation Services Introduction 1. As set forth in the Oversight Policy and the Financial Regulations approved by the Executive Board

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

POSITION DESCRIPTION TRIAL ATTORNEY, GS

POSITION DESCRIPTION TRIAL ATTORNEY, GS POSITION DESCRIPTION TRIAL ATTORNEY, GS-0905-13 SETID HUD01 JOB CODE FC0062 DATE 01/27/2012 OPM CERT # PAY PLAN GS SERIES 0905 GRADE 13 PAY BASIS Per Annum FUNC CLASS NA WORK TITLE TRIAL ATTORNEY SPVY

More information

TUPPERWARE BRANDS CORPORATION. Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009)

TUPPERWARE BRANDS CORPORATION. Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009) TUPPERWARE BRANDS CORPORATION Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009) Statement of Purpose The purposes of the Audit, Finance and Corporate Responsibility

More information

TENNESSEE DEPARTMENT OF SAFETY, Department/, Petitioner, vs. CSGP 06-52VINCENT TUROCY, Grievant/, Respondent

TENNESSEE DEPARTMENT OF SAFETY, Department/, Petitioner, vs. CSGP 06-52VINCENT TUROCY, Grievant/, Respondent University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Department of State, Opinions from the Administrative Procedures Division Law 4-19-2007 TENNESSEE DEPARTMENT

More information

Authorities Budget Office Policy Guidance

Authorities Budget Office Policy Guidance Authorities Budget Office Policy Guidance No. 10-03 Date Issued: April 12, 2010 Supersedes: 07-04 Subject: Posting and Maintaining Reports on Public Authority Web Sites Statutory Citation: Chapter 506

More information

Assembly Bill No. 481 Committee on Ways and Means

Assembly Bill No. 481 Committee on Ways and Means Assembly Bill No. 481 Committee on Ways and Means CHAPTER... AN ACT relating to deceptive trade practices; requiring the Commissioner of Consumer Affairs or the Director of the Department of Business and

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

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

CHARTER OF THE AUDIT COMMITTEE THE SIAM CEMENT PUBLIC COMPANY LIMITED

CHARTER OF THE AUDIT COMMITTEE THE SIAM CEMENT PUBLIC COMPANY LIMITED CHARTER OF THE AUDIT COMMITTEE THE SIAM CEMENT PUBLIC COMPANY LIMITED The core values of The Siam Cement Public Company Limited are Adherence to Fairness, Dedication to Excellence, Belief in the Value

More information

OFFICE OF ETHICS, COMPLIANCE AND OVERSIGHT (ECO) INTAKE OVERVIEW AND PROCEDURE

OFFICE OF ETHICS, COMPLIANCE AND OVERSIGHT (ECO) INTAKE OVERVIEW AND PROCEDURE OFFICE OF ETHICS, COMPLIANCE AND OVERSIGHT (ECO) INTAKE OVERVIEW AND PROCEDURE Purpose: This procedure establishes protocols for reviewing and tracking all questions and complaints received by the 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 DURHAM COUNTY CLERK OF SUPERIOR COURT DURHAM, NORTH CAROLINA FINANCIAL RELATED AUDIT MAY 2018 STATE OF NORTH CAROLINA Office of the

More information

Halma plc Terms Of Reference Audit Committee Approved 26 April 2015

Halma plc Terms Of Reference Audit Committee Approved 26 April 2015 Reference to the Committee shall mean the Audit Committee. Reference to the Board shall mean the Board of Directors. 1. Membership 1.1. Members of the Committee shall be appointed by the Board, on the

More information

Audit and Finance Committee Terms of Reference

Audit and Finance Committee Terms of Reference Audit and Finance Committee Terms of Reference 1. Purpose The Board of Directors has established an Audit and Finance Committee, (the committee) the main role and responsibilities of which include: 1.1

More information

EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY

EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY SUBJECT: Directors Roles and Responsibilities Policies Policy Number: 0003 Approved By: EF&R Board Effective Date: August 4, 2016 Agenda Bill: 2016-20, 2018-11

More information

Midatech Pharma PLC (the "Company") AUDIT COMMITTEE - TERMS OF REFERENCE

Midatech Pharma PLC (the Company) AUDIT COMMITTEE - TERMS OF REFERENCE Midatech Pharma PLC (the "Company") AUDIT COMMITTEE - TERMS OF REFERENCE 1. INTRODUCTION At a meeting of the board of directors of the Company (the "Board") held on 3 December 2014 the Board resolved,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA WILSON COMMUNITY COLLEGE WILSON, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. VALEANT PHARMACEUTICALS INTERNATIONAL, INC. 1. PURPOSE CHARTER OF THE AUDIT AND RISK COMMITTEE The (the Committee ) of Valeant Pharmaceuticals International, Inc. ( Valeant ) is appointed by the board

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL HOUSE AMENDED PRIOR PRINTER'S NOS. 0, PRINTER'S NO. 1 THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. Session of 01 INTRODUCED BY AUMENT, REGAN, SCARNATI, McGARRIGLE, ARGALL, VOGEL, GORDNER, RESCHENTHALER,

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

AUDIT COMMITTEE: TERMS OF REFERENCE

AUDIT COMMITTEE: TERMS OF REFERENCE Reviewed December 2018 DATED: 10 December 2014 DIGNITY PLC AUDIT COMMITTEE: TERMS OF REFERENCE CONTENTS 1. DEFINITIONS... 1 2. INTRODUCTION... 1 3. MEMBERSHIP... 1 4. SECRETARY... 1 5. QUORUM... 2 6. FREQUENCY

More information

BYLAWS RULES AND REGULATIONS

BYLAWS RULES AND REGULATIONS BYLAWS RULES AND REGULATIONS WASHINGTON SUBURBAN SANITARY COMMISSION BYLAWS, RULES, AND REGULATIONS COMMISSIONERS: Dr. Roscoe M. Moore, Jr. Chair Chris Lawson Vice Chair Gene W. Counihan Melanie Hartwig-Davis

More information

1.4 The external auditor will be invited to attend meetings of the committee on a regular basis.

1.4 The external auditor will be invited to attend meetings of the committee on a regular basis. Audit Committee Terms of Reference 1. Membership 1.1 comprise at least three members. At least two independent non-executive directors, which may include the chairman of the board if he or she was considered

More information