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

Similar documents
Internal Controls and Compliance Audit. July 2013 through March 2015

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 Attorney General

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

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

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

O L A STATE OF MINNESOTA

OFFICE OF THE LEGISLATIVE AUDITOR

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

O L A. Professional/Technical Services Contracts OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Financial Audit Division Report

Internal Controls and Compliance Audit. July 2012 through March 2015

Financial Audit Division Office of the Legislative Auditor State of Minnesota

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

Financial Audit Division Office of the Legislative Auditor State of Minnesota

O L A. Department of Transportation Special Review: Airplane Purchase OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

STATE OF NORTH CAROLINA

O L A Professional/Technical Contract Expenditures

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

Property Tax Assessment Appeals Boards

Maryland Department of Planning

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

STATE OF NORTH CAROLINA

Office of the Register of Wills Montgomery County, Maryland

O L A Minnesota Sports Facilities Authority

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

STATE OF MINNESOTA Office of the State Auditor

STATE OF NORTH CAROLINA

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

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

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

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

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

STATE OF NORTH CAROLINA

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 Clerk of Circuit Court Garrett County, Maryland

Department of Public Safety and Correctional Services Central Region Finance Office

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

Office of Administrative Hearings

Office of the Clerk of Circuit Court Baltimore County, Maryland

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

Office of the Register of Wills Calvert County, Maryland

STATE OF NORTH CAROLINA

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

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

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

AUDITOR GENERAL DAVID W. MARTIN, CPA

Office of the Clerk of Circuit Court Dorchester County, Maryland

Office of the Clerk of Circuit Court Cecil County, Maryland

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

Audit and Risk Committee Charter

Office of the Clerk of Circuit Court Montgomery County, Maryland

Office of the Clerk of Circuit Court Baltimore City, Maryland

Office of the Clerk of Circuit Court Charles County, Maryland

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

Office of the Public Defender

Office of the Clerk of Circuit Court Baltimore County, Maryland

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

Office of the Clerk of Circuit Court Talbot County, Maryland

Office of the Clerk of Circuit Court Calvert County, Maryland

University System of Maryland University of Maryland, College Park

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

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

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014

Department of Health and Mental Hygiene Laboratories Administration

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

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

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

GOVERNOR S CABINET SECRETARIES

STATE OF NORTH CAROLINA

STATE OF MINNESOTA Office of the State Auditor

Office of the Register of Wills Carroll County, Maryland

STATE OF NORTH CAROLINA

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

Office of the Register of Wills Anne Arundel County, Maryland

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

Office of the Clerk of Circuit Court Carroll County, Maryland

State of Minnesota Department of Finance

Please contact Kim Holland at (850) or if you have any questions.

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

STATE OF NORTH CAROLINA

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

LA14-24 STATE OF NEVADA. Performance Audit. Department of Public Safety Office of Director Legislative Auditor Carson City, Nevada

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

Office of Inspector General Florida Independent Living Council (FILC)

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

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Worcester County, Maryland

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

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

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

COUNCIL-WIDE NON-CONSTRUCTION CONTRACT AMENDMENT REVIEW PROGRAM EVALUATION AND AUDIT

Office of the Register of Wills Frederick County, Maryland

ROY C. MAYO, III CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF AMHERST

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

Public Health Care Eligibility Determination for Noncitizens

Transcription:

O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Office of the Governor Internal Controls and Compliance Audit January 1, 2009, through December 31, 2010 May 26, 2011 Report 11-15 FINANCIAL AUDIT DIVISION Centennial Building Suite 140 658 Cedar Street Saint Paul, MN 55155 Telephone: 651-296-4708 Fax: 651-296-4712 E-mail: auditor@state.mn.us Web site: http://www.auditor.leg.state.mn.us Through Minnesota Relay: 1-800-627-3529 or 7-1-1

O L A OFFICE OF THE LEGISLATIVE AUDITOR State of Minnesota James Nobles, Legislative Auditor Representative Michael Beard, Chair Legislative Audit Commission Members of the Legislative Audit Commission The Honorable Governor Mark Dayton Office of the Governor The Honorable Tim Pawlenty Former Governor of Minnesota This report presents the results of our internal controls and compliance audit of the Office of the Governor for the period January 1, 2009, through December 31, 2010. The scope of the audit included the last two years of Governor Pawlenty s term of office. The audit was conducted by Jim Riebe, CPA (Audit Manager), Pat Ryan (Auditor-in-Charge), and assisted by auditors Ted Bethell and Shanda Wilhelmy, CPA. This report is intended for the information and use of the Legislative Audit Commission and the management of the Office of the Governor. This restriction is not intended to limit the distribution of this report, which was released as a public document on May 26, 2011. We received the full cooperation of the Office of the Governor s staff while performing this audit. James R. Nobles Legislative Auditor Cecile M. Ferkul, CPA, CISA Deputy Legislative Auditor Room 140 Centennial Building, 658 Cedar Street, St. Paul, Minnesota 55155-1603 Tel: 651-296-4708 Fax: 651-296-4712 E-mail: auditor@state.mn.us Web Site: www.auditor.leg.state.mn.us Through Minnesota Relay: 1-800-627-3529 or 7-1-1

Office of the Governor Table of Contents Page Report Summary...1 Agency Overview...3 Objectives, Scope, and Methodology...4 Conclusion...5

Minnesota Office of the Legislative Auditor 1 Report Summary Conclusion The Office of the Governor s internal controls were adequate to ensure that the office safeguarded its financial resources, accurately paid employees and vendors in accordance with management s authorizations, complied with finance-related legal provisions, and created reliable financial data. For the items tested, the Office of the Governor complied with finance-related legal requirements over its financial activities. The office implemented three of our four prior audit recommendations. 1 It improved controls over its receipt process and strengthened controls to ensure compliance with employee travel expense reimbursement policies and procedures. In addition, the office developed an interagency agreement to formalize its relationship with the Office of Enterprise Technology. The office did not implement our recommendation to better track its fixed asset purchases; however, because of the infrequency of these transactions during our audit scope, we have not repeated this finding in this report. 2 Audit Objectives and Scope Objectives Period Audited Internal Controls January 1, 2009 through December 31, 2010 Finance-related Legal Compliance Programs Audited Payroll Expenditures Travel Expenditures Administrative Expenditures Governor s Residence Receipts Interagency Personnel Funding 1 Office of the Legislative Auditor, Financial Audit Division, Report 09-22, Office of the Governor Internal Control and Compliance Audit, issued June 12, 2009. 2 The Office of the Governor purchased three assets totaling about $25,000 during the two-year period ending December 31, 2010.

Internal Controls and Compliance Audit 3 Office of the Governor Agency Overview Article V of the Minnesota Constitution established the Office of the Governor in the executive branch of state government. The office includes the Governor, Lieutenant Governor, and their employees. The office operates under various statutes but principally under the authority of Minnesota Statutes 2010, Chapter 4. The Governor and Lieutenant Governor are elected jointly by a state-wide vote and serve a four-year term that begins the first Monday in January following the election. Governor Tim Pawlenty and Lieutenant Governor Carol Molnau were reelected to a second term in November 2006. This audit covers the last two years of Governor Pawlenty s term of office. In November 2010, Mark Dayton was elected Governor and took office in January 2011, with Yvonne Prettner Solon as the Lieutenant Governor. The Governor is the state s chief executive and is responsible for the general direction, administration, and supervision of state government s executive branch. The Lieutenant Governor's role is to assist the Governor in carrying out the functions of the executive branch. The Office of the Governor is primarily funded through a direct appropriation from the state s General Fund. The Department of Public Safety provided executive protection, and the Office of Enterprise Technology provided computer network and database support; both agencies funded these expenses from their own appropriations. The office also received $18,500 from private parties and other state agencies for the reimbursement of costs for the use of the Governor s residence in fiscal year 2010. In addition to its General Fund appropriation, 20 state agencies and the Metropolitan Council provided resources to the office to support personnel costs involved in legislative, cabinet affairs, and federal affairs activities. The office accounted for this activity in a special revenue fund. For the biennium ending June 30, 2011, state law limited the amount to $702,000 each fiscal year and required an annual report to certain legislators and legislative committees detailing the personnel costs supported by appropriations to other agencies. 3 The Governor s Office also accounted for some miscellaneous reimbursements within the special revenue fund, including a reimbursement from the Department of Administration for groundskeeping services at the Governor s residence. 3 Laws of Minnesota 2009, chapter 101, article 1, section 4. A copy of the report is available at the following website: http://www.leg.state.mn.us/edocs/edocs.aspx?oclcnumber=45612816.

4 Office of the Governor Table 1 summarizes the office s financial sources and uses for the period July 1, 2009, through June 30, 2010. Sources Table 1 Summary of Financial Activity Fiscal Year 2010 1 General Fund Special Revenue Fund 2 Operating Appropriation $3,590,000 $ 0 Interagency Agreements 0 684,528 Reverted/Cancelled to the General Fund 3 (145,000) (10,000) Balance Forward from Fiscal Year 2009 0 6,585 Total Sources $3,445,000 $681,113 Uses Payroll $2,500,811 $491,013 Rent 279,069 33,951 Other Administrative Costs 156,654 147,955 Travel 20,822 1,140 Balance Forward to Fiscal Year 2011 487,644 7,054 Total Uses $3,445,000 $681,113 1 Our audit scope was January 1, 2009, through December 31, 2010. This scope included the last half of fiscal year 2009, all of fiscal year 2010, and the first six months of fiscal year 2011. This table presents activity from the only full fiscal year in our audit scope and not the full scope of financial activity subject to our audit. 2 State law allows the Office of the Governor to receive funding from other state agencies to support personnel costs involved in legislative, cabinet, and federal affairs activities. Starting in fiscal year 2010, the law limited the amount the office could receive to $702,000. The office used some of these funds to operate and staff an office in Washington, D.C. The Governor closed that office effective July 2010. 3 Laws of Minnesota 2010, chapter 215 article 12, section 4 and Laws of Minnesota 2010, first special session, chapter 1, article 12, section 3. Source: Minnesota Accounting and Procurement System. Objectives, Scope, and Methodology Our audit of the Office of the Governor s payroll, travel, administrative expenditures, and selected revenues focused on the following objectives for the period of January 1, 2009, through December 31, 2010: Were the office s internal controls adequate to ensure that it safeguarded its financial resources, accurately paid employees and vendors in accordance with management s authorizations, complied with financerelated legal provisions, and created reliable financial data?

Internal Controls and Compliance Audit 5 Did the office comply with finance-related legal requirements? Did the office implement the prior audit recommendations? To answer these questions, we gained an understanding of the office s financial policies and procedures. We considered the risk of errors in the accounting records and noncompliance with relevant legal requirements. We analyzed accounting data to identify unusual trends or significant changes in financial operations. We examined samples of transactions and evidence supporting the office s internal controls and compliance with laws, regulations, policies, and contracts. We conducted the audit in accordance with generally accepted government auditing standards. Those standards require that we plan and perform the audit to obtain sufficient, appropriate evidence to provide a reasonable basis for our findings and conclusions based on our audit objectives. We used various criteria to evaluate internal controls and compliance. As our criteria to evaluate agency controls, we used the guidance contained in the Internal Control-Integrated Framework, published by the Committee of Sponsoring Organizations of the Treadway Commission. 4 We used state and federal laws, regulations, and contracts, as well as policies and procedures established by the departments of Management and Budget and Administration and the office s internal policies and procedures as evaluation criteria over compliance. Conclusion The Office of the Governor s internal controls were adequate to ensure that the office safeguarded its financial resources, accurately paid employees and vendors in accordance with management s authorizations, complied with finance-related legal provisions, and created reliable financial data. For the items tested, the Office of the Governor complied with finance-related legal requirements over its financial activities. 4 The Treadway Commission and its Committee of Sponsoring Organizations were established in 1985 by the major national associations of accountants. One of their primary tasks was to identify the components of internal control that organizations should have in place to prevent inappropriate financial activity. The resulting Internal Control-Integrated Framework is the accepted accounting and auditing standard for internal control design and assessment.

6 Office of the Governor The office implemented three of our four prior audit recommendations. 5 It improved controls over its receipt process and strengthened controls to ensure compliance with employee travel expense reimbursement policies and procedures. In addition, the office developed an interagency agreement to formalize its relationship with the Office of Enterprise Technology. The office did not implement our recommendation to better track its fixed asset purchases; however, because of the infrequency of these transactions during our audit scope, we have not repeated this finding in this report. 6 5 Office of the Legislative Auditor, Financial Audit Division, Report 09-22, Office of the Governor Internal Control and Compliance Audit, issued June 12, 2009. 6 The Office of the Governor purchased three assets totaling about $25,000 during the two-year period ending December 31, 2010.