INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

Similar documents
DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF REVENUE STATE OF LOUISIANA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

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

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

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

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

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

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA

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

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

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

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT 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

ACADIA PARISH POLICE JURY

EAST FELICIANA PARISH SHERIFF S OFFICE

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

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

UNION PARISH DETENTION CENTER

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

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

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

HOUSING AUTHORITY OF SLIDELL

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

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

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

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA

PLAQUEMINES PARISH GOVERNMENT

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017

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

Property Tax Assessment Appeals Boards

IBERIA PARISH CLERK OF COURT

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 Garrett County, Maryland

THE HOUSING AUTHORITY OF THE CITY OF OPELOUSAS

Office of the Clerk of Circuit Court Montgomery County, Maryland

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

STATE OF NORTH CAROLINA

CONCORDIA PARISH RECREATION DISTRICT NO. 1

Office of the Clerk of Circuit Court Charles County, Maryland

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 Frederick County, Maryland

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

Office of the Clerk of Circuit Court Baltimore County, Maryland

STATE OF NORTH CAROLINA

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

Office of the Register of Wills Calvert County, Maryland

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

Office of the Register of Wills Anne Arundel County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland

STATE OF NORTH CAROLINA

EAST BATON ROUGE PARISH CLERK OF COURT

Office of the Register of Wills Montgomery County, Maryland

Office of Administrative Hearings

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

Office of the Clerk of Circuit Court Worcester County, Maryland

Office of the Clerk of Circuit Court Cecil County, Maryland

Maryland Department of Planning

GOVERNOR S CABINET SECRETARIES

Office of the Public Defender

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

Office of the Clerk of Circuit Court Baltimore County, Maryland

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

MONROE HOUSING AUTHORITY REQUEST FOR PROPOSAL (RFP)

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

Department Environmental Protection Hazardous Discharge Funds

OFFICIAL JOURNAL OF THE SENATE OF THE

Department of the Treasury Division of Property Management and Construction

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

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

Office of the Clerk of Circuit Court Calvert County, Maryland

Office of the Clerk of Circuit Court Talbot County, Maryland

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

Santa Barbara Unified School District Board Policy

O L A STATE OF MINNESOTA

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

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

Internal Controls and Compliance Audit. July 2013 through March 2015

STATE OF NORTH CAROLINA

Department of the Treasury Office of the Public Defender

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Baltimore City, Maryland

GOVERNMENT OF BERMUDA NON-MINISTRY. PATI Information Statement

VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

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

STATE OF NORTH CAROLINA

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

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

AUDITOR GENERAL DAVID W. MARTIN, CPA

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

STATE OF NORTH CAROLINA

Transcription:

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA PROCEDURAL REPORT ISSUED SEPTEMBER 15, 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 CEDRIC RICHMOND 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 $13.85. 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. 5049 or Report ID No. 80100101 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 -

INTERIM EMERGENCY BOARD - 2 -

PROCEDURAL SUMMARY Our procedures at the Interim Emergency Board (IEB) for the period July 1, 2008, through June 30, 2010, disclosed: Proper recording and reporting of IEB tested transactions in the state s Integrated Statewide Information System No findings involving internal control and its operations necessary to bring to management s attention No findings of noncompliance with applicable laws and regulations or other matters that are required to be reported This work did not constitute an audit under auditing standards. This report is a public report and has been distributed to state officials. We appreciate the board s assistance in the successful completion of our work. - 3 -

INTERIM EMERGENCY BOARD - 4 -

LOUISIANA LEGISLATIVE AUDITOR DARYL G. PURPERA, CPA, CFE July 22, 2010 INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA Baton Rouge, Louisiana As required by Louisiana Revised Statute 24:513, we conducted certain procedures at the Interim Emergency Board for the period from July 1, 2008, through June 30, 2010. Our auditors obtained and documented a basic understanding of the Interim Emergency Board s operations and system of internal controls through inquiry, observation, and review of the board s policies and procedures documentation including a review of the related laws and regulations applicable to the board. Our auditors performed analytical procedures consisting of a comparison of the most current and prior year financial activity using the board s annual fiscal report and/or system generated reports and obtained explanations from board management of any significant variances. Based on the documentation of the board's controls and our understanding of related laws and regulations, additional procedures were performed on the board's revenue and expenditure classes of transactions to test for appropriate accounting and reporting within the state s Integrated Statewide Information System. 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 the Interim Emergency Board was not audited or reviewed by us, and, accordingly, we do not express an opinion on that report. The board s accounts are an integral part of the State of Louisiana s financial statements, upon which the Louisiana Legislative Auditor expresses opinions. Based on the application of the procedures referred to previously, we found no matters that required disclosure in this report. - 5 -

INTERIM EMERGENCY BOARD In addition, we have included a Budgetary Comparison Schedule, which was prepared from the Annual Fiscal Report of the Interim Emergency Board and from additional data in the Integrated Statewide Information System (ISIS), the state s accounting system. This schedule is presented as additional information but has not been subjected to auditing procedures. This report is intended for the information and use of the board, its management, and the Louisiana Legislature. Under Louisiana Revised Statute 24:513, this report is distributed by the Legislative Auditor as a public document. Respectfully submitted, DAL:BH:EFS:THC:dl Daryl G. Purpera, CPA, CFE Legislative Auditor IEB 2010-6 -

BUDGETARY COMPARISON SCHEDULE (UNAUDITED) Agency 905 - Interim Emergency Board...9 Page - 7 -

INTERIM EMERGENCY BOARD - 8 -

UNAUDITED DEPARTMENT OF THE TREASURY AGENCY 905 - INTERIM EMERGENCY BOARD Budgetary Comparison Schedule For the Fiscal Year Ended June 30, 2009 APPROPRIATED REVENUES: VARIANCE TOTAL BEFORE AGENCY ADJUSTED REVISED FAVORABLE ADJUSTMENTS ADJUSTMENTS TOTAL BUDGET (UNFAVORABLE) State General Fund $28,739 NONE $28,739 $41,069 ($12,330) APPROPRIATED EXPENDITURES: ADMINISTRATIVE Other compensation $870 Related benefits 237 Travel/training 676 Operating services 1,122 Supplies 76 Other charges 21,637 Interagency transfers 4,121 Total appropriated expenditures before adjustments 28,739 System adjustments NONE Agency adjustments NONE Total Appropriated Expenditures 28,739 Revised Budget 41,069 Variance Favorable (Unfavorable) $12,330 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 -