OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

Similar documents
INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

DEPARTMENT OF REVENUE STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

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

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

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

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

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

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

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

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

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

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

ACADIA PARISH POLICE JURY

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

EAST FELICIANA PARISH SHERIFF S OFFICE

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

UNION PARISH DETENTION CENTER

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

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

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

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

HOUSING AUTHORITY OF SLIDELL

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

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017

IBERIA PARISH CLERK OF COURT

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

PLAQUEMINES PARISH GOVERNMENT

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

Property Tax Assessment Appeals Boards

STATE OF NORTH CAROLINA

Office of the Register of Wills Montgomery County, Maryland

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

Office of the Clerk of Circuit Court Dorchester County, Maryland

GOVERNOR S CABINET SECRETARIES

Office of the Clerk of Circuit Court Garrett County, Maryland

Office of the Register of Wills Frederick County, Maryland

CONCORDIA PARISH RECREATION DISTRICT NO. 1

THE HOUSING AUTHORITY OF THE CITY OF OPELOUSAS

Office of the Register of Wills Calvert County, Maryland

Office of the Clerk of Circuit Court Montgomery County, Maryland

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

STATE OF NORTH CAROLINA

Department Environmental Protection Hazardous Discharge Funds

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

Maryland Department of Planning

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

Internal Controls and Compliance Audit. July 2013 through March 2015

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Charles County, Maryland

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

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

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

Office of the Register of Wills Anne Arundel County, Maryland

September 28, Mr. Daniel D. Hogan Commissioner, Office of General Services Corning Tower Empire State Plaza Albany, New York 12242

STATE OF NORTH CAROLINA

OFFICE OF THE LEGISLATIVE AUDITOR

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Baltimore County, Maryland

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

STATE OF NORTH CAROLINA

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

Office of the Register of Wills Carroll County, Maryland

STATE OF NORTH CAROLINA

CCOC Annual Corporation Meeting*

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Carroll County, Maryland

STATE OF NORTH CAROLINA

O L A. Campaign Finance and Public Disclosure Board OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Fiscal Years 2005, 2006, and 2007

STATE OF NORTH CAROLINA

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

Office of the Governor. Internal Controls and Compliance Audit. January 1, 2009, through December 31, 2010

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

Office of the Clerk of Circuit Court Calvert County, Maryland

Office of the Clerk of Circuit Court Talbot County, Maryland

Office of the Clerk of Circuit Court Worcester County, Maryland

Transcription:

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 AUDIT ADVISORY COUNCIL SENATOR EDWIN R. MURRAY, CHAIRMAN REPRESENTATIVE NOBLE E. ELLINGTON, VICE CHAIRMAN SENATOR NICHOLAS NICK GAUTREAUX SENATOR WILLIE L. MOUNT SENATOR BEN W. NEVERS, SR. SENATOR JOHN R. SMITH REPRESENTATIVE CAMERON HENRY REPRESENTATIVE CHARLES E. CHUCK KLECKLEY REPRESENTATIVE ANTHONY V. LIGI, JR. REPRESENTATIVE LEDRICKA JOHNSON THIERRY LEGISLATIVE AUDITOR DARYL G. PURPERA, CPA, CFE DIRECTOR OF FINANCIAL AUDIT THOMAS H. COLE, 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 $14.10. 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. 3516 or Report ID No. 80100027 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, Administration Manager, at 225-339-3800.

TABLE OF CONTENTS Page Procedural Summary...3 Procedural Report...5 Budgetary Comparison Schedule (Unaudited)...9-1 -

OFFICE OF THE LIEUTENANT GOVERNOR - 2 -

PROCEDURAL SUMMARY Our procedures at the Office of the Lieutenant Governor (OLG) for the period July 1, 2008, through June 30, 2010, disclosed: No significant control deficiencies or errors relating to cash, movable property, revenues, or payroll expenditures were identified. No significant control deficiencies or noncompliance that would require reporting under Office of Management and Budget (OMB) Circular A-133 for the State Fiscal Stabilization Fund (SFSF) - Government Services, Recovery Act (CFDA 84.397) federal program for the fiscal year ended June 30, 2010, were identified. This work did not constitute an audit under auditing standards; however, we did perform certain procedures related to compliance with federal laws and regulations in accordance with Government Auditing Standards, issued by the Comptroller General of the United States, and OMB Circular A-133. This report is a public report and has been distributed to state officials. We appreciate OLG s assistance in the successful completion of our work. Background The lieutenant governor exercises powers delegated by the governor as provided by law and serves as governor: in the event of a vacancy in the office; if the governor is unable to act as governor; or if the governor is out of state. The lieutenant governor serves as an ex-officio member of each committee, board, and commission on which the governor serves. In addition, the lieutenant governor serves as the commissioner for the Department of Culture, Recreation and Tourism. These offices exist to preserve, showcase, and market Louisiana s cultural heritage to those within and outside Louisiana. The lieutenant governor oversees the Louisiana Serve Commission and the Louisiana Retirement Development Commission, which make recommendations to the state s elected officials. - 3 -

OFFICE OF THE LIEUTENANT GOVERNOR This page is intentionally blank. - 4 -

LOUISIANA LEGISLATIVE AUDITOR DARYL G. PURPERA, CPA, CFE December 3, 2010 HONORABLE JAY DARDENNE LIEUTENANT GOVERNOR STATE OF LOUISIANA Baton Rouge, Louisiana As required by Louisiana Revised Statute 24:513, we conducted certain procedures at the Office of the Lieutenant Governor (OLG) for the period from July 1, 2008, through June 30, 2010. Our auditors obtained and documented a basic understanding of OLG s operations and system of internal controls, including internal controls over a major federal award program administered by OLG through inquiry, observation, and review of its policies and procedures documentation, including a review of the related laws and regulations applicable to OLG. Our auditors performed analytical procedures consisting of a comparison of the most current and prior year financial activity using OLG s annual fiscal report and/or system-generated reports and obtained explanations from OLG management for any significant variances. Based on the documentation of OLG s controls and our understanding of related laws and regulations, procedures were performed on selected controls and transactions relating to cash in bank accounts, movable property, revenues, and payroll expenditures. Our auditors performed internal control and compliance testing, in accordance with OMB Circular A-133, on the State Fiscal Stabilization Fund (SFSF) - Government Services, Recovery Act (CFDA 84.397) federal program for the fiscal year ended June 30, 2010, as a part of the Single Audit for the State of Louisiana. Our auditors prepared Budgetary Comparison Schedules for OLG for the fiscal year ended June 30, 2010, using the Annual Fiscal Report of OLG and additional data in the Integrated Statewide Information System (ISIS), the state s accounting system. These schedules are presented as additional information but have not been subjected to auditing procedures. 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

OFFICE OF THE LIEUTENANT GOVERNOR Based on the application of these procedures, we found no significant control deficiencies, noncompliance, or errors relating to our analytical procedures or our other audit procedures, including our procedures on federal programs, that should be communicated to management. While we did not perform an audit in accordance with Government Auditing Standards, issued by the Comptroller General of the United States, we did perform certain procedures related to compliance with federal laws and regulations in accordance with those standards. 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. The Annual Fiscal Report of OLG was not audited or reviewed by us, and, accordingly, we do not express an opinion on that report. OLG s accounts are an integral part of the State of Louisiana's financial statements, upon which the Louisiana Legislative Auditor expresses opinions. This report is intended solely for the information and use of OLG and its management, others within OLG, 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, EMS:CGEW:BQD:THC:dl Daryl G. Purpera, CPA, CFE Legislative Auditor OLG 2010-6 -

BUDGETARY COMPARISON SCHEDULE (UNAUDITED) Agency 146 - Office of the Lieutenant Governor...9 Page - 7 -

OFFICE OF THE LIEUTENANT GOVERNOR This page is intentionally blank. - 8 -

UNAUDITED OFFICE OF THE LIEUTENANT GOVERNOR AGENCY 146 - LIEUTENANT GOVERNOR Budgetary Comparison Schedule For the Fiscal Year Ended June 30, 2010 APPROPRIATED REVENUES: VARIANCE TOTAL BEFORE AGENCY ADJUSTED REVISED FAVORABLE ADJUSTMENTS ADJUSTMENTS TOTAL BUDGET (UNFAVORABLE) General Fund - direct $1,178,294 $1,178,294 $1,354,825 ($176,531) General Fund - fees and self-generated 150,000 (150,000) General Fund - interagency transfers 1,484,289 1,484,289 2,250,584 (766,295) Federal aid 5,770,345 5,770,345 6,507,031 (736,686) Total Appropriated Revenues $8,432,928 NONE $8,432,928 $10,262,440 ($1,829,512) APPROPRIATED EXPENDITURES: GRANTS ADMINISTRATIVE PROGRAM TOTAL Salaries $1,255,217 $1,255,217 Other compensation 35,865 35,865 Related benefits 335,865 335,865 Travel and training 42,608 42,608 Operating services 116,621 116,621 Supplies 32,072 32,072 Professional services 135,042 135,042 Other charges 327,251 $5,893,407 6,220,658 Interagency transfers 139,168 139,168 Total appropriated expenditures before adjustments 2,419,709 5,893,407 8,313,116 System adjustments (32,700) (32,700) Total Appropriated Expenditures 2,419,709 5,860,707 8,280,416 Revised Budget 2,806,751 7,455,689 10,262,440 Variance Favorable (Unfavorable) $387,042 $1,594,982 $1,982,024 NOTE: This schedule was prepared using information from the Integrated Statewide Information System (ISIS), the state's accounting system. Additional detail is available on request. - 9 -

This page is intentionally blank. - 10 -