STATE OF NORTH CAROLINA

Similar documents
STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

The Legislative Institution

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

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

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 GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

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

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

2016 PRIMARY. Election Date: 03/15/2016

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 ANSON COUNTY CLERK OF SUPERIOR COURT

STATE OF NORTH CAROLINA

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

Democracy South. For Release, Thursday, Nov. 7, 2002 Contact: Bob Hall, THE MONEY ADVANTAGE PAYS OFF IN STATE LEGISLATIVE ELECTIONS

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 ROCKINGHAM COUNTY CLERK OF SUPERIOR COURT

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

2016 PRIMARY. Election Date: 03/15/2016

STATE OF NORTH CAROLINA

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

DEPARTMENT OF REVENUE STATE OF LOUISIANA

STATE OF NORTH CAROLINA

McCrory, Cooper Closely Matched

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE. REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION SESSION LAW SENATE BILL 32

Sampson County Elected Officials

STATE OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Part I UNITED STATES GOVERNMENT

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 GASTON COUNTY CLERK OF SUPERIOR COURT

2016 PRIMARY. Election Date: 03/15/2016

O L A. Metropolitan Sports Facilities Commission Year Ended December 31, 2003 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

STATE OF NORTH CAROLINA

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

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP

JOURNAL. House of Representatives GENERAL ASSEMBLY STATE OF NORTH CAROLINA EXTRA SESSION 2002 OF THE OF THE OF THE

STATE OF NORTH CAROLINA

PARTISAN OFFICES US House of Representatives District 5. (You may vote for ONE) Elisabeth Motsinger. Democrat. Virginia Foxx. Republican.

2016 GENERAL. Election Date: 11/08/2016

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) )

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) ) NOTICE OF FILING

STATE OF NORTH CAROLINA Office of the State Auditor

Department Environmental Protection Hazardous Discharge Funds

v. Civil Action No. 13-cv-861

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE

Transcription:

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 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 Internet http://www.osa.state.nc.us November 1, 2002 The Honorable Michael F. Easley, Governor Members of the North Carolina General Assembly Mr. E. Norris Tolson, Secretary Department of Revenue Raleigh, North Carolina We have completed certain audit procedures at the Department of Revenue related to the State s Comprehensive Annual Financial Report (CAFR) and the State s Single Audit Report, for the year ended June 30, 2002. Our audit was made by authority of Article 5A of North Carolina General Statute 147. The results of these procedures, as described below, yielded an audit finding and recommendation for the Department related to the State s financial statements which may require disclosure in the aforementioned reports. The finding noted above is included in the findings and recommendations section contained herein. Our recommendation for improvement and management s response follow this finding. The Department did not have adequate documentation or adequate control procedures to ensure that refunds of tax-paid motor fuels were proper. The accounts and operations of the Department of Revenue are an integral part of the State s reporting entity represented in the CAFR and the Single Audit Report. In the CAFR, the State Auditor expresses an opinion on the State s financial statements. In the Single Audit Report, the State Auditor also presents the results of tests on the State s internal control and on the State s compliance with laws, regulations, contracts, and grants applicable to the State s financial statements and to its federal financial assistance programs. The audit procedures were conducted in accordance with auditing standards generally accepted in the United States of America, Government Auditing Standards issued by the Comptroller General of the United States, and Office of Management and Budget Circular A-133. As part of the work necessary for issuance of the CAFR and the Single Audit Report, the following individual funds and federal programs of the State were subjected to audit procedures at the Department of Revenue as we considered necessary: Funds for the Comprehensive Annual Financial Report: General Fund Revenues Collected by the Department of Revenue Highway Fund Revenues Collected by the Department of Revenue Local Sales Tax Revenues Collected by the Department of Revenue

Federal Programs for the Single Audit Report: None The individual funds and federal programs subjected to audit at the Department of Revenue are substantially less in scope than would be necessary to report on the financial statements that relate solely to the Department or the administration of federal programs by the Department. Therefore, we do not express such conclusions. North Carolina General Statutes require the State Auditor to make audit reports available to the public. Copies of audit reports issued by the Office of the State Auditor may be obtained through one of the options listed in the back of this report. Respectfully submitted, Ralph Campbell, Jr. State Auditor

AUDIT FINDINGS AND RECOMMENDATIONS Current Year Findings and Recommendations - The following findings and recommendations were identified during the current audit and represent significant deficiencies in internal control or noncompliance with laws, regulations, contracts, or grants. 1. REFUND CONTROL PROCEDURE NOT CONSISTENTLY PERFORMED The Motor Fuels Tax Division did not consistently follow prescribed procedure when processing refunds of tax-paid motor fuels used for off-highway purposes. Consequently, there is an increased risk for inappropriate refunds. In our sample of thirty-nine refunds, we noted that five refunds were made without proper documentation. Departmental procedure requires that a refund claim be supported by invoices that show the date of purchase, name and address of the seller, name and address of the purchaser, type of fuel, gallons purchased, prices per gallon, and total amount paid. Due to organizational changes and a lack of supervisory oversight, this procedure was not consistently followed. Recommendation: processing refunds. The Department should follow prescribed procedures when Agency Response: The Motor Fuels Tax Division will take the necessary steps to ensure that the established procedures, governing refunds on tax-paid motor fuels, are followed to reduce or eliminate the risk of inappropriate refunds.

DISTRIBUTION OF AUDIT RESULTS In accordance with G.S. 147-64.5 and G.S. 147-64.6(c)(14), copies of this document 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 Governor of North Carolina Lieutenant Governor of North Carolina State Treasurer Attorney General State Budget Officer State Controller 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 Kever M. Clark 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 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 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

DISTRIBUTION OF AUDIT RESULTS (CONCLUDED) Other Legislative Officials Representative Philip 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 November 18, 2002

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 20601 Mail Service Center Raleigh, North Carolina 27699-0601 Internet: http://www.ncauditor.net Telephone: 919/807-7500 Facsimile: 919/807-7647