Department Environmental Protection Hazardous Discharge Funds

Similar documents
Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement

Department of the Treasury Division of Property Management and Construction

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

Judiciary Officers of the Special Civil Part, Law Division, Superior Court

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

Department of the Treasury Office of the Public Defender

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

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

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

Judiciary Administrative Office of the Courts Judiciary Bail Fund

Judiciary Superior Court of New Jersey Hudson Vicinage

The Judiciary Superior Court of New Jersey Union Vicinage

Department of State Protection of Citizens Rights Programs

OFFICE OF LEGISLATIVE SERVICES STATE HOUSE ANNEX PO BOX 068 TRENTON NJ August 2, 2005

COMMERCE, ECONOMIC GROWTH AND TOURISM COMMISSION

ANALYSIS OF THE NEW JERSEY BUDGET HIGHER EDUCATIONAL SERVICES

ANALYSIS OF THE NEW JERSEY BUDGET HIGHER EDUCATIONAL SERVICES

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF HUMAN SERVICES

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF COMMUNITY AFFAIRS

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF CORRECTIONS STATE PAROLE BOARD

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

SENATE, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 16, 2016

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION

Integrity Oversight Monitor Training Session

NEW JERSEY COMMERCE COMMISSION

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF AGRICULTURE

DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT

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

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF STATE

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF AGRICULTURE

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

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

THE NEW JERSEY STATE LEGISLATURE

Committee Meeting NEW JERSEY LEGISLATIVE SELECT COMMITTEE ON INVESTIGATION

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

New Jersey Department of Community Affairs Division of Local Government Services LOCAL FINANCE NOTICE

STATE OF NORTH CAROLINA

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

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

Office of the Public Defender

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

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

DEPARTMENT OF REVENUE STATE OF LOUISIANA

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

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

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

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

STATE OF NORTH CAROLINA

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

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

STATE OF NORTH CAROLINA

ASSEMBLY, No STATE OF NEW JERSEY. 212th LEGISLATURE INTRODUCED JANUARY 30, 2006

2C:21-22a & 2C: et. al. LEGISLATIVE HISTORY CHECKLIST Compiled by the NJ State Law Library

ASSEMBLY RESOLUTION No. 1 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 9, 2018

STATE OF NORTH CAROLINA

[Second Reprint] SENATE, No STATE OF NEW JERSEY. 212th LEGISLATURE INTRODUCED JUNE 12, 2006

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

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

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

ASSEMBLY CONCURRENT RESOLUTION No. 60 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

STATE OF NORTH CAROLINA

STATE OF NEW JERSEY COUNCIL ON LOCAL MANDATES RULES OF PROCEDURE

SENATE RESOLUTION No. 1 STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED JANUARY 16, 2014

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

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

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

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

STATE OF NORTH CAROLINA

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304)

STATE OF NORTH CAROLINA

Executive Branch Audit Committee

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

U N I O N COUNT Y BOARD

ANALYSIS OF THE NEW JERSEY BUDGET THE JUDICIARY

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

Mrs. Marie Oakie. The Honorable Leonard Lance, U.S. Representative, 7 th Congressional District

State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION. Respond to: P.O. Box 185 Trenton, New Jersey

ASSEMBLY CONCURRENT RESOLUTION No. 49 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF STATE

STATE OF NORTH CAROLINA

APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT

Maryland Department of Planning

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

ASSEMBLY CONCURRENT RESOLUTION

New Jersey Libertarian Party

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

SENATE CONCURRENT RESOLUTION No. 152 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED NOVEMBER 26, 2018

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

THE NEW JERSEY STATE CONSTITUTION AND TAXING, SPENDING, AND BORROWING

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

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

GUYANA. ACT No. 5 of 2004 AUDIT ACT 2004

Property Tax Assessment Appeals Boards

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

We have reviewed the status of the Comptroller s Post Payment Audit Recommendations (Original Report Date: August ) as of August 12, 2016.

Transcription:

New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department Environmental Protection Hazardous Discharge Funds July 1, 2000 to April 30, 2002 Richard L. Fair State Auditor

LEGISLATIVE SERVICES COMMISSION ASSEMBLYMAN JACK COLLINS Chairman SENATOR DONALD T. DiFRANCESCO Vice-Chairman SENATE BYRON M. BAER JOHN O. BENNETT GERALD CARDINALE RICHARD J. CODEY BERNARD F. KENNY, JR. ROBERT E. LITTELL JOHN A. LYNCH GENERAL ASSEMBLY PETER J. BIONDI JOSEPH CHARLES, JR. PAUL DIGAETANO JOSEPH V. DORIA, JR. NICHOLAS R. FELICE NIA H. GILL LORETTA WEINBERG N e w J e r s e y S t a t e L e g i s l a t u r e OFFICE OF LEGISLATIVE SERVICES OFFICE OF THE STATE AUDITOR 125 SOUTH WARREN STREET PO BOX 067 TRENTON NJ 08625-0067 ALBERT PORRONI Executive Director (609) 292-4625 RICHARD L. FAIR State Auditor (609) 292-3700 FAX (609) 633-0834 The Honorable James E. McGreevey Governor of New Jersey The Honorable John O. Bennett President of the Senate The Honorable Richard J. Codey President of the Senate The Honorable Albio Sires Speaker of the General Assembly Mr. Albert Porroni Executive Director Office of Legislative Services Enclosed is our report on the audit of the Department Environmental Protection, Hazardous Discharge Funds for the period July 1, 2000 to April 30, 2002. If you would like a personal briefing, please call me at (609) 292-3700. July 23, 2002

Table of Contents Page Scope... 1 Objectives... 1 Methodology... 1 Conclusions... 2

Department Environmental Protection Hazardous Discharge Funds Scope Objectives We have completed an audit of the Hazardous Discharge Fund, Hazardous Discharge Fund of 1986, and the Hazardous Discharge Site Cleanup Fund for the period July 1, 2000 to April 30, 2002. These funds are administered by the Department of Environmental Protection. These funds had combined expenditures of $ 41 million during our 22 month audit period. Revenues totaled $ 32 million with the major component of that being cost recoveries of program oversight costs. The objectives of our audit were to determine whether financial transactions were related to the programs, were reasonable, and were recorded properly in the accounting systems, and to test compliance with the terms of the funds enabling statutes. We also tested for resolution of significant conditions noted in our prior report. This audit was conducted pursuant to the State Auditor's responsibilities as set forth in Article VII, Section 1, Paragraph 6 of the State Constitution and Title 52 of the New Jersey Statutes. Methodology Our audit was conducted in accordance with Government Auditing Standards, issued by the Comptroller General of the United States. In preparation for our testing, we studied legislation, administrative code, circular letters promulgated by the State Comptroller, and policies of the agency. Provisions that we considered significant were documented and compliance with those requirements was verified by interview, observation, and through our samples of financial transactions. We also read the budget message, reviewed financial trends, and interviewed agency personnel to obtain an understanding of the programs and the internal controls. Page 1

A nonstatistical sampling approach was used. Our samples of financial transactions were designed to provide conclusions about the validity of transactions as well as internal control and compliance attributes. Transactions were judgmentally selected. To ascertain the status of findings included in our prior report, we identified corrective actions, if any, taken by the department and walked through the system to determine if the corrective action was effective. Conclusions We found that the financial transactions included in our testing were related to the programs, were reasonable, and were recorded properly in the accounting systems. The department has complied with the terms of the funds enabling statutes and taken corrective actions on findings of our prior report. Page 2