GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

Similar documents
DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

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

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

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

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

DEPARTMENT OF REVENUE STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

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

EAST FELICIANA PARISH SHERIFF S OFFICE

GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL JUNE 2010

ACADIA PARISH POLICE JURY

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

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

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

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

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

UNION PARISH DETENTION CENTER

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT

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

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

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

HOUSING AUTHORITY OF SLIDELL

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA

Property Tax Assessment Appeals Boards

STATE OF NORTH CAROLINA

PLAQUEMINES PARISH GOVERNMENT

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017

Office of the Register of Wills Anne Arundel County, Maryland

Office of the Clerk of Circuit Court Montgomery County, Maryland

Office of the Clerk of Circuit Court Garrett County, Maryland

LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION

Office of the Public Defender

STATE OF NORTH CAROLINA

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

Office of the Clerk of Circuit Court Dorchester County, Maryland

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

Office of the Clerk of Circuit Court Charles County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland

Maryland Department of Planning

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Worcester County, Maryland

Office of the Register of Wills Frederick County, Maryland

STATE OF NORTH CAROLINA

Office of the Register of Wills Calvert County, Maryland

IBERIA PARISH CLERK OF COURT

STATE OF NORTH CAROLINA

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

Office of the Clerk of Circuit Court Cecil County, Maryland

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

STATE OF NORTH CAROLINA

Office of Administrative Hearings

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

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

Office of the Clerk of Circuit Court Talbot County, Maryland

Office of the Clerk of Circuit Court Calvert County, Maryland

STATE OF NORTH CAROLINA

OFFICIAL JOURNAL OF THE SENATE OF THE

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

STATE OF NORTH CAROLINA

Office of the Register of Wills Carroll County, Maryland

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

O L A STATE OF MINNESOTA

THE HOUSING AUTHORITY OF THE CITY OF OPELOUSAS

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

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Baltimore County, Maryland

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

Office of the Clerk of Circuit Court Anne Arundel County, Maryland

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

STATE OF NORTH CAROLINA

Department of Health and Mental Hygiene Laboratories Administration

VIRGINIA POLYTECHIC INSTITUTE AND STATE UNIVERSITY

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

Office of the Register of Wills Montgomery County, Maryland

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

OFFICE OF THE LEGISLATIVE AUDITOR

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

CONCORDIA PARISH RECREATION DISTRICT NO. 1

STATE OF NORTH CAROLINA Office of the State Auditor

STATE OF NORTH CAROLINA

LOUISIANA STATE LAW INSTITUTE SUMMARY JUDGMENT SUBCOMMITTEE

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

Transcription:

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED APRIL 8, 2009

LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL REPRESENTATIVE NOBLE E. ELLINGTON, CHAIRMAN SENATOR NICHOLAS NICK GAUTREAUX SENATOR WILLIE L. MOUNT SENATOR EDWIN R. MURRAY SENATOR BEN W. NEVERS, SR. SENATOR JOHN R. SMITH REPRESENTATIVE NEIL C. ABRAMSON REPRESENTATIVE CHARLES E. CHUCK KLECKLEY REPRESENTATIVE ANTHONY V. LIGI, JR. REPRESENTATIVE CEDRIC RICHMOND LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA DIRECTOR OF FINANCIAL AUDIT PAUL E. PENDAS, CPA Under the provisions of state law, this report is a public document. A copy of this report has been submitted to the Governor, to the Attorney General, and to other public officials as required by state law. A copy of this report has been made available for public inspection at the Baton Rouge office of the Legislative Auditor. This document is produced by the Legislative Auditor, State of Louisiana, Post Office Box 94397, Baton Rouge, Louisiana 70804-9397 in accordance with Louisiana Revised Statute 24:513. Five copies of this public document were produced at an approximate cost of $14.05. This material was produced in accordance with the standards for state agencies established pursuant to R.S. 43:31. This report is available on the Legislative Auditor s Web site at www.lla.la.gov. When contacting the office, you may refer to Agency ID No. 3532 or Report ID No. 80090013 for additional information. In compliance with the Americans With Disabilities Act, if you need special assistance relative to this document, or any documents of the Legislative Auditor, please contact Wayne Skip Irwin, Director of Administration, at 225-339-3800.

LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA March 17, 2009 GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA Baton Rouge, Louisiana As required by Louisiana Revised Statute 24:513, we conducted certain procedures at the Governor s Office of Elderly Affairs for the period from July 1, 2007, through March 17, 2009. Our procedures included (1) a review of the office s internal controls; (2) tests of financial transactions; (3) tests of adherence to applicable laws, regulations, policies, and procedures governing financial activities; and (4) a review of compliance with prior year report recommendations. Our procedures were more limited than would be necessary to give an opinion on internal control and on compliance with laws, regulations, policies, and procedures governing financial activities. Specifically, we interviewed management personnel and selected office personnel and evaluated selected documents, files, reports, systems, procedures, and policies, as we considered necessary. After analyzing the data, we developed a recommendation for improvement. We then discussed our finding and recommendation with appropriate management personnel before submitting this written report. The Annual Fiscal Report of the Governor s Office of Elderly Affairs was not audited or reviewed by us, and, accordingly, we do not express an opinion on that report. The office s accounts are an integral part of the State of Louisiana s financial statements, upon which the Louisiana Legislative Auditor expresses opinions. In our prior report on the Governor s Office of Elderly Affairs, dated February 27, 2008, we reported a finding relating to inadequate subrecipient monitoring for the Aging Cluster. That finding has been resolved by management. Based on the application of the procedures referred to previously, all significant findings are included in this report for management s consideration. Ineffective Internal Audit Function The Governor s Office of Elderly Affairs (GOEA) does not have an effective internal audit function to examine, evaluate, and report on its internal controls, including information systems, and to evaluate compliance with the policies and procedures that 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 WWW.LLA.LA.GOV PHONE: 225-339-3800 FAX: 225-339-3870

GOVERNOR S OFFICE OF ELDERLY AFFAIRS comprise controls. An effective internal audit function should provide management with assurances that the office s assets are properly safeguarded, internal controls are established and operating in accordance with applicable laws and regulations, and internal controls are sufficient to prevent or detect errors and/or fraud in a timely manner. The following weaknesses were identified during the review of the internal audit function: GOEA was without an internal auditor from October 2007 through June 2008. The internal auditor has not issued any reports from July 2007 through February 2009. The scope of the procedures performed by the internal auditor from July 2007 through February 2009 was not sufficient to achieve the objectives of an effective internal audit function. There was no audit plan for the fiscal year ended June 30, 2008. In addition, the audit plan for the fiscal year ended June 30, 2009, was not detailed enough to demonstrate that a risk-based approach was used to identify and prioritize the areas that pose the greatest risk to GOEA. Specifically, the internal auditor did not specify in the audit plan how potential audit areas were selected or excluded from the scope of the audit. In addition, the plan does not address information technology. Considering the office s reported assets of approximately $933,000 and revenues of approximately $44 million, an effective internal audit function is needed to ensure that the office s assets are safeguarded and that management s policies and procedures are uniformly applied. Management should take the necessary steps to ensure that (1) reports of internal audit results are issued and that the disposition of any findings is monitored; (2) the scope of the audits, to include information technology, is sufficient to achieve the objectives of an effective internal audit function; and (3) a comprehensive risk assessment is performed and documented as part of the internal audit plan. Management concurred with the finding and provided a corrective action plan (see Appendix A). The recommendation in this report represents, in our judgment, that most likely to bring about beneficial improvements to the operations of the office. The nature of the recommendation, its implementation cost, and its potential impact on the operations of the office should be considered in reaching decisions on a course of action. - 2 -

PROCEDURAL REPORT This report is intended solely for the information and use of GOEA, its management, others within the entity, and the Louisiana Legislature and is not intended to be, and should not be, used by anyone other than these specified parties. Under Louisiana Revised Statute 24:513, this report is distributed by the Legislative Auditor as a public document. Respectfully submitted, BSL:WDD:EFS:PEP:sr Steve J. Theriot, CPA Legislative Auditor GOEA08-3 -

GOVERNOR S OFFICE OF ELDERLY AFFAIRS This page is intentionally blank. - 4 -

APPENDIX A Management s Corrective Action Plan and Response to the Finding and Recommendation

GOVERNOR S OFFICE OF ELDERLY AFFAIRS

BOBBY JINDAL GOVERNOR ~tate of lloulslana OFFICE OF THE GOVERNOR OFFICE OF ELDERLY AFFAIRS March 2, 2009 Mr. Steve J. Theriot, CPA Legislative Auditor Post Office Box 94397 Baton Rouge, Louisiana 70804-9397 Dear Mr. Theriot: Finding: Ineffective Internal Audit Function Response: The agency concurs in principle with the finding. The previous internal auditor was engaged perfonning work for the agency, but not listed in a fonnal document. The current internal auditor assumed the duties in July 2008, and will go through extensive training for the position. Corrective Action: The internal auditor will prepare a properly documented audit plan for the current period. The plan will be coordinated through Dr. James J. Bulot, Executive Director. Contact Person: Camille Dunbar Karen Ryder Anticipated Completion Date: May 31,2009 Sincerely, ~ Dr. James J. Bulot Executive Director Post Office Box 61 Baton Rouge, Louisiana 70821-0061 Phone 225-342-7100 Fax 225-342-7133 www.goea.louisiana.gov '~ Equal Employment Opportunity Agency"