Executive Branch Audit Committee

Similar documents
Commission for Common-Interest Communities and Condominium Hotels

The State Board shall establish statewide public school policy not given to other entities by law (NRS );

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017

Senate Bill No. 251 Senator Kieckhefer. Joint Sponsors: Assemblymen Smith, Brooks and Hansen

- 79th Session (2017) Assembly Bill No. 124 Assemblywomen Diaz; and Tolles

CCOC Annual Corporation Meeting*

Fiscal Control and Internal Auditing Act

NEVADA LEGISLATIVE COUNSEL BUREAU OFFICE OF RESEARCH BACKGROUND PAPER No. 1 SUNSET LEGISLATION

CHAPTER Senate Bill No. 1204

State Board of Professional Engineers and Land Surveyors

Effective: [See Text Amendments] This act shall be known and may be cited as the "Higher Education Restructuring Act of 1994."

IC Chapter 28. Commission on Hispanic/Latino Affairs

SUMMARY MINUTES AND ACTION REPORT

EXEMPT (Reprinted with amendments adopted on June 2, 2017) THIRD REPRINT A.B Referred to Committee on Legislative Operations and Elections

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

Minnesota House of Representatives

Senate Bill No. 440 Committee on Finance

TESTIMONY OF JAYNE HARKINS, P.E. EXECUTIVE DIRECTOR OF THE COLORADO RIVER COMMISSION OF NEVADA BEFORE THE ASSEMBLY COMMITTEE ON COMMERCE AND LABOR

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

(Reprinted with amendments adopted on May 24, 2017) SECOND REPRINT A.B Referred to Committee on Legislative Operations and Elections

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED APRIL 4, 2016

EMERGENCY REGULATION OF THE PERSONNEL COMMISSION. LCB File No. E005-15

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

BYLAWS THE SEANC SCHOLARSHIP FOUNDATION, INC. BOARD OF DIRECTORS

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

GOVERNANCE COMMITTEE CHARTER

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215

NC General Statutes - Chapter 147 Article 5A 1

NEVADA LEGISLATIVE MANUAL

GOVERNMENT OF BERMUDA NON-MINISTRY. PATI Information Statement

POLICY AND PROGRAM REPORT

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs

MINUTES OF THE SENATE COMMITTEE ON ENERGY, INFRASTRUCTURE AND TRANSPORTATION. Seventy-fifth Session February 3, 2009

STATE OF NORTH CAROLINA

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 12 DEPARTMENT OF TREASURY ESTABLISHMENT AND ORGANIZATION ACT OF CITE AS: 1 HCC 12

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

CHAPTER House Bill No. 1123

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

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

Ben Franklin Technology Development Authority Fund. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

Interstate Compact for Adult Offender Supervision Report to the Legislature

Department Environmental Protection Hazardous Discharge Funds

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No

Constitution of the Maine Chess Association as Adopted September 2000

HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 8 DEPARTMENT OF JUSTICE ESTABLISHMENT AND ORGANIZATION ACT OF 2001

Senate Bill No. 493 Committee on Revenue

A Bill Regular Session, 2017 SENATE BILL 633

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

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

CHAPTER 17 COMMISSION ON SELF-DETERMINATION

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL

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

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

HOUSE JOINT RESOLUTION NO. HJ0006. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION. for

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

Nevada Early Childhood Advisory Council Bylaws

SUMMARY MINUTES AND ACTION REPORT

The Saskatchewan Heritage Foundation Act

IC Chapter 2. General Elections

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS

STATE OF NORTH CAROLINA

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

Department Procedures Manual

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

AN ACT. relating to the creation of the state employee wellness program. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS:

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

STATE CONTRACTORS BOARD

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

CHAPTER 85 GUAM PAROLE BOARD

STATE OF NORTH CAROLINA

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

Sample Student Organization Constitution

THE NEW JERSEY STATE LEGISLATURE

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION. Effective July 24, 2017

BYLAWS Board of Trustees June 12, 2008 Page 1

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

MINA' BENTE OCHO NA LIHESLATURAN GUAHAN 2005 (FIRST) REGULAR SESSION

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO

Bylaws of Zonta International

PROFESSIONAL SERVICES COUNCIL BYLAWS

SENATE STAFF ANALYSIS AND ECONOMIC IMPACT STATEMENT

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

DATE: March 7, Emergency Response Advisory Committee Mac Venzon, Deputy Chief of Police Telephone: (775)

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

NIGERIAN EXPORT PROMOTION COUNCIL ACT

Board Vacancies Parks and Recreation Board

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

By-Laws of the Library Faculty of the Indiana University Libraries at Bloomington

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

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

Transcription:

Executive Branch Audit Committee Nevada Revised Statutes (NRS) 353A.038: Committee members: The Committee consists of seven members as follows: Ex officio members: o Governor; o Lieutenant Governor; o Secretary of State; o State Treasurer; o State Controller; o Attorney General; and A representative of the general public appointed by the Governor, who has at least five years of progressively responsible experience in auditing and who does not engage in business with any agency. Responsibilities of the Committee: Adopt policies and procedures for the operation of the Division of Internal Audits of the Department of Administration; Approve, with or without revision, each annual plan for auditing agencies presented by the Administrator of the Division and any revisions to such a plan, before the plan is implemented; and Approve, with or without revision, each annual report submitted by the Administrator pursuant to NRS 353A.065; reports are to contain lists of agencies that received training and assistance from the Division as well as lists of reports, activities, and accomplishments. Exhibit U - SUNSET Document consists of 216 pages. Due to size limitations, pages 1-10 provided. A copy of the complete document can be found on the Subcommittee's meeting page and is available through the Research Library (775/684-6827 or e-mail at library@lcb.state.nv.us). Meeting Date: 02-09-16

Background: Legislation relevant to the Division of Internal Audits and the Executive Branch Audit Committee: Assembly Bill 782 (Chapter 466, Statutes of Nevada 1993), sponsored by the Assembly Committee on Ways and Means (Ways and Means), enacted NRS 353A.030, establishing the Office of Internal Audits within the Department of Administration. The legislation included an expiration date of July 1, 1995. Assembly Bill 24 (Chapter 244, Statutes of Nevada 1995), sponsored by Ways and Means, enacted NRS 353A.035, establishing the Office of Financial Management, Training and Controls in the Department of Administration. The legislation included an expiration date of July 1, 1997. Assembly Bill 55 (Chapter 197, Statutes of Nevada 1997), sponsored by Ways and Means, repealed the expiration date provided in A.B. 24 (1995). Senate Bill 550 (Chapter 555, Statutes of Nevada 1999), sponsored by the Senate Committee on Finance, established the Division of Internal Audits and the Executive Branch Audit Committee (EBAC) within the Department of Administration. The legislation repealed NRS 353A.035, enacted in 1995. Legislative histories: Histories of legislation have been compiled and are available as follows: A.B. 782 (1993) http://www.leg.state.nv.us/division/research/library/leghistory/ LHs/1993/AB782,1993.pdf; A.B. 24 (1995) http://www.leg.state.nv.us/division/research/library/leghistory/ LHs/1995/AB024,1995.pdf; and S.B. 550 (1999) http://www.leg.state.nv.us/division/research/library/leghistory/ LHs/1999/SB550,1999.pdf. In 1993, the Legislature created the Office of Internal Audits within the Department of Administration. The Director of the Department of Administration was authorized to appoint the Chief of the Office, who reported to the Director. That particular Office was allowed to expire by limitation in 1995, when the Legislature created the Office of Financial Management, Training and Controls. The Director was authorized to appoint the Chief of the new Office, who continued to report to the Director. In 1997, the Legislature repealed the expiration date. 2

In 1999, the Legislature created the Division of Internal Audits and the EBAC. Testimony in the Senate Committee on Finance from representatives of Governor Kenny Guinn indicated that the purpose of the revisions was to provide greater management and control over Executive Branch agencies. According to testimony, the EBAC was established to ensure that the Chief of the Division would be able to go directly to the EBAC, which would provide independence in auditing various agencies. Members: The six constitutional officers are ex officio members of the EBAC. The member of the general public is Trudy Cross. Reports to the Legislature: The Director of the Department of Administration is required, pursuant to NRS 353A.025, to submit a report on the status of internal accounting and administrative controls in agencies to the Director of the Legislative Counsel Bureau for transmittal to the Senate Committee on Finance and the Assembly Committee on Ways and Means, as well as to the Legislative Auditor. Records: Research Library holdings none; State Library holdings none; and State Archive holdings minutes and meeting materials, 1999-2003. Current contact: Steve Weinberger, CPA, Administrator, Internal Audits Website: http://iaudits.nv.gov/about/ebac/ebac/ W160709 3

Executive Branch Audit Committee (Attachment to the Review Form) Page 1, Members' names with expiration date of term, and indicate the number of vacancies The Honorable Brian Sandoval, Governor, Chairman - Expiration January 2019 The Honorable Mark Hutchison, Lieutenant Governor - Expiration January 2019 The Honorable Barbara Cegavske, Secretary of State - Expiration January 2019 The Honorable Dan Schwartz, State Treasurer - Expiration January 2019 The Honorable Ron Knecht, State Controller - Expiration January 2019 The Honorable Adam Paul Laxalt, Attorney General - Expiration January 2019 Trudy L. Cross, CPA Public Member - Expiration July 1, 2017 No Vacancies Page 1, Staff members' names including titles and status as full-time or part-time: The Division of Internal Audits (division) of the Governor s Finance Office serves as the committee s staff. All division employees are full time. Division Staff: Steve Weinberger, Administrator Warren Lowman, Executive Branch Auditor IV Vita Ozoude, Executive Branch Auditor IV Lynnette Aaron, Executive Branch Auditor III Ashwini Prasad, Executive Branch Auditor III Lisa Sherych, Executive Branch Auditor III Dennis Stoddard, Executive Branch Auditor II Catherine Brekken, Executive Brach Auditor II Jaynalynn Seley, Executive Branch Auditor II Lori Hoover, Internal Controls Manager Connie Boynton, Administrative Assistant Page 2, Duties of the board or commission: The committee is responsible for ensuring executive branch agencies are performing in an efficient and responsive manner while complying with state and federal guidelines, and safeguarding state resources. The committee s responsibilities are met by requesting and/or authorizing internal audits to be performed by the division. Before performing audits, the division is required by NRS 353A.045 (10) to consult with the Legislative

auditor to avoid any duplication of efforts. The committee is responsible for ensuring the division is operating in a manner which helps them meet their responsibilities. Committee members meet normally twice per year or at least annually, at which times the division presents audits of executive branch agencies and subsequent follow-ups. Audited agency management is required to attend and respond to any committee questions. Audits and follow-ups are presented as information items. The division presents other informational items, including status reports of audit recommendations that agencies have not fully implemented, the estimated dollar benefits to the state resulting from audit recommendations that agencies have fully implemented, and division follow-ups on Legislative Audit recommendations. All items presented are included on the meeting agenda. The committee has statutory responsibility to act on the following items which may be presented at audit committee meetings: Any modifications to the uniform system of internal controls (NRS 353A.020), Modifications to policies and procedures for the operation of the division (NRS 353A.038), The division s annual audit plan and any revisions before the plan is implemented (NRS 353A.038), The division s annual report required per NRS 353A.065 (NRS 353A.038) Changes to regulations requiring the provision of training to any employee of an agency who is responsible for administering budgetary accounts (NRS 353A.055) The committee approves the division s charter as required by the Standards of the Institute of Internal Auditors. The division is required to adopt the standards per NRS 353A.045 (9). 2