NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

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

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF REVENUE STATE OF LOUISIANA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

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

SUPREME COURT OF LOUISIANA 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

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

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY 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

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

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

EAST FELICIANA PARISH SHERIFF S OFFICE

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

ACADIA PARISH POLICE JURY

UNION PARISH DETENTION CENTER

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

HOUSING AUTHORITY OF SLIDELL

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

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

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS 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

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

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

PLAQUEMINES PARISH GOVERNMENT

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017

LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION

IBERIA PARISH CLERK OF COURT

THE HOUSING AUTHORITY OF THE CITY OF OPELOUSAS

CONCORDIA PARISH RECREATION DISTRICT NO. 1

STATE OF NORTH CAROLINA

OFFICIAL JOURNAL OF THE SENATE OF THE

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

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

Office of Inspector General Florida Independent Living Council (FILC)

PONDEROSA COMMUNITY DITCH ASSOCIATION

EAST BATON ROUGE PARISH CLERK OF COURT

State of New Mexico Acequia del Monte del Rio Chiquito 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

Property Tax Assessment Appeals Boards

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Dorchester County, Maryland

ACEQUIA MESA DEL MEDIO

STATE OF NORTH CAROLINA

REQUEST FOR PROPOSALS. To perform an annual audit including fee schedules from audit firms interested in serving as auditor for JEDCO

Office of the Clerk of Circuit Court Garrett County, Maryland

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

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

O L A STATE OF MINNESOTA

Office of the Clerk of Circuit Court Worcester County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Register of Wills Frederick County, Maryland

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

Office of the Clerk of Circuit Court Charles County, Maryland

Office of the Public Defender

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

Department Environmental Protection Hazardous Discharge Funds

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Register of Wills Anne Arundel County, Maryland

City of Diamond City, Arkansas. Financial and Compliance Report

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

APPROVED MINUTES AUDIT COMMITTEE MEETING APPROVED 7/13/05 Louisiana Community and Technical College System Audit Committee Meeting

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

AUDIT RESOLUTION POLICY

Office of the Clerk of Circuit Court Montgomery County, Maryland

STATE OF NORTH CAROLINA

COMPLIANCE AND CONTROL AUDIT REPORT

Maryland Department of Planning

Office of the Clerk of Circuit Court Talbot County, Maryland

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

State of New Mexico Acequia de la Otra Vanda Tier 3 Agreed Upon Procedures Report Fiscal Year Ended December 31, 2011

STATE OF NORTH CAROLINA

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

Office of the Clerk of Circuit Court Calvert County, Maryland

NOTICE TO VENDORS CONTRACT NO IB

STATE OF NORTH CAROLINA Office of the State Auditor

STATE OF NORTH CAROLINA

STATE OF LOUISIANA LEGISLATIVE AUDITOR

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

Internal Controls and Compliance Audit. July 2012 through March 2015

Transcription:

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA MANAGEMENT LETTER ISSUED APRIL 14, 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 - ELECT DARYL G. PURPERA, CPA 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 and at the office of the parish clerk of court. 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. Six copies of this public document were produced at an approximate cost of $16.32 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. 3499 or Report ID No. 80090065 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.

LOUISIANA LEGISLATIVE AUDITOR DARYL G. PURPERA, CPA March 9, 2010 NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA Natchitoches, Louisiana As part of our audit of the University of Louisiana System s (System) financial statements for the year ended June 30, 2009, we considered Northwestern State University s (university) internal control over financial reporting; we examined evidence supporting certain accounts and balances material to the System s financial statements; and we tested the university s compliance with laws and regulations that could have a direct and material effect on the System s financial statements as required by Government Auditing Standards. In addition, we considered the university s internal control over compliance with requirements that could have a direct and material effect on a major federal program, as defined in the Single Audit of the State of Louisiana, and we tested the university s compliance with laws and regulations that could have a direct and material effect on the major federal programs as required by U.S. Office of Management and Budget Circular A-133. The Annual Fiscal Report of Northwestern State University is not audited or reviewed by us, and, accordingly, we do not express an opinion on that report. The university s accounts are an integral part of the System s financial statements, upon which the Louisiana Legislative Auditor expresses an opinion. In our prior management letter on Northwestern State University for the year ended June 30, 2007, we reported findings relating to leave not being required for certain university officials when they were not on duty during the workday and the university granting an excessive number of paid holidays to university employees. Both findings have been resolved by management. Based on the application of the procedures referred to previously, a significant finding is included in this letter for management s consideration. This finding is required to be reported by Government Auditing Standards and has been included in the State of Louisiana s Single Audit Report for the year ended June 30, 2009. Requests for Reimbursements Not Submitted Timely Northwestern State University failed to submit timely requests for reimbursement in accordance with the terms of three contracts with the Louisiana Department of Social Services, Office of Family Support (DSS/OFS). The university entered into three subrecipient contracts with DSS/OFS to administer various programs under the Child 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

NORTHWESTERN STATE UNIVERSITY Care and Development Block Grant (CFDA 93.575) and the Child Care Mandatory and Matching Funds of the Child Care and Development Fund (CFDA 93.596) programs. Each contract requires the university to submit a request for reimbursement to DSS/OFS by the fifteenth day of the month for all services rendered in the previous month. A test of 14 requests for reimbursement for these programs from January 2009 through June 2009 totaling $793,265 revealed that 11 or 78% of the requests totaling $577,296 were submitted to DSS/OFS from three to 24 days after the fifteenth day of the month. The employees responsible for preparing the requests were not sufficiently trained to extract the information needed from the university s general ledger to prepare the requests timely. As a result, the reimbursement of these funds was unnecessarily delayed and caused the university to be in noncompliance with the contract requirements. Management should evaluate this situation and determine if alternative measures can resolve this issue. If not, then management should provide the training necessary to the employees responsible for preparing the requests for reimbursement so they can perform their assigned duties in a timely manner. Once corrective action is taken then management should monitor the corrective action taken to ensure that requests are prepared and submitted in accordance with the terms of the contracts. Management concurred with the finding and recommendation and outlined a plan of corrective action. (see Appendix A). The recommendation in this letter represents, in our judgment, that which is most likely to bring about beneficial improvements to the operations of Northwestern State University. The nature of the recommendation, its implementation costs, and its potential impact on the operations of the university should be considered in reaching decisions on courses of action. The finding, which relates to the university s compliance with applicable contract terms should be addressed immediately by management. This letter is intended for the information and use of Northwestern State University and its management, others within the university, the University of Louisiana System, 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 letter is a public document and it has been distributed to appropriate public officials. Respectfully submitted, BAC:WJR:BQD:THC:dl Daryl G. Purpera, CPA Legislative Auditor - Elect NSU09

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

NORTHWESTERN STATE UNIVERSITY

NORTHWESTERN STATE UNIVERSITY A MEMBER OF THE UNlVERSI1Y OF louisiana SYSTEM Office of The President November 17,2009 102 A.A. Fredericks Annex Natchitoches, Louisiana 71497 Telephone (318) 357-6441 Facsimile (318) 357-4223 Mr. Steve J. Theriot, CPA Legislative Auditor 1600 North Third St. Baton Rouge, LA 70804-9397 RE: Audit Finding Response, Request for Reimbursements Not Submitted Timely Dear Mr. Theriot: In response to the audit finding from the statewjgx audit relating ~9 the timely submission of invoices to the Louisiana Department. of S9ci~1 Services, Office of Family Support (DSS/OFS), the university concurs with the finding and subrriitsthe following: The referenced situation resulted from the one ofthe Univergity's satellite campuses. and mailed to the department for comparison p mailing back to home campus for review and appro fact that the financial reports are not always availabl the lateness. Although there was c unication with reporting, there was no formal co amendment to change reports reviewed, no reimbursement request was rejected and of month end. Eleven (11) ourteen (14) repo iewed (7 end, which is customary f rna gra cies. In order to prevent this Will utilize the on-line nd close begins, therefore giving them additional ti Will contact the Business information if not available on the on-line screens to ensure timely su Will contact the grantor to see if report can be officially changed to allow the customary thirty (30) days for invoicing; Will document concessions allowed by the grantor related to late submissions, if applicable. Nancy Alexander, Director ofthe NSU Child and Family Networkjaeility at the Shreveport Campus, will be responsible for the implementation ofthe corrective actions. Sincerely, 11~'+/f~ (.~. Randall J. Webb President RJW/pc