Department of the Treasury Centralized Payroll
|
|
- Alexina Garrison
- 7 years ago
- Views:
Transcription
1 New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Centralized Payroll July 1, 2000 to June 30, 2001 Richard L. Fair State Auditor
2 LEGISLATIVE SERVICES COMMISSION ASSEMBLYMAN JACK COLLINS Chairman SENATOR DONALD T. DiFRANCESCO Vice-Chairman SENATE BYRON M. BAER JOHN O. BENNETT GERALD CARDINALE RICHARD J. CODEY BERNARD F. KENNY, JR. ROBERT E. LITTELL JOHN A. LYNCH GENERAL ASSEMBLY PETER J. BIONDI JOSEPH CHARLES, JR. PAUL DIGAETANO JOSEPH V. DORIA, JR. NICHOLAS R. FELICE NIA H. GILL LORETTA WEINBERG N e w J e r s e y S t a t e L e g i s l a t u r e OFFICE OF LEGISLATIVE SERVICES OFFICE OF THE STATE AUDITOR 125 SOUTH WARREN STREET PO BOX 067 TRENTON NJ ALBERT PORRONI Executive Director (609) RICHARD L. FAIR State Auditor (609) FAX (609) The Honorable James E. McGreevey Governor of New Jersey The Honorable John O. Bennett President of the Senate The Honorable Richard J. Codey President of the Senate The Honorable Albio Sires Speaker of the General Assembly Mr. Albert Porroni Executive Director Office of Legislative Services Enclosed is our report on the audit of the Department of the Treasury, Centralized Payroll for the period July 1, 2000 to June 30, If you would like a personal briefing, please call me at (609) February 21, 2002
3 Table of Contents Page Scope... 1 Objectives... 1 Methodology... 1 Conclusions... 2 Findings and Recommendations Garnishment Fees... 3 Disaster Recovery Plan... 3 Payroll Certifications... 4
4 Department of the Treasury Centralized Payroll Scope We have performed limited procedures at the Department of the Treasury, Centralized Payroll for the period July 1, 2000 to June 30, 2001, as identified in the methodology section of this report. Centralized Payroll processes approximately 81,000 regular and temporary employees biweekly checks during its regular and supplemental payroll cycles. There are 252 payroll units. Gross salaries are approximately $4 billion annually. Objectives The objectives of the limited procedures were to (1) determine whether Centralized Payroll addressed the significant conditions noted in our prior report and (2) obtain an understanding of the general and application controls for certain elements of the central payroll system. This audit was conducted pursuant to the State Auditor s responsibilities as set forth in Article VII, Section 1, Paragraph 6 of the State Constitution and Title 52 of the New Jersey Statutes. Methodology In preparation for our testing, we studied legislation, circular letters promulgated by the State Comptroller, and policies of Centralized Payroll. We interviewed Centralized Payroll personnel to obtain an understanding of the internal controls. Provisions that we considered significant were documented and compliance with those requirements was verified by interview, observation, and test of financial transactions. To determine the status of findings included in our prior report, we identified corrective action taken by Centralized Payroll and walked through the system to determine if the corrective action was effective. Page 1
5 We compared the Master Payroll File with the Personnel Management Information System(PMIS) and identified employees listed on one but not the other. We further reviewed the employees on the list by contacting agency personnel. We recalculated the gross to net payroll for five employees. We obtained a listing of high level file names and reviewed the Access Control Facility 2 rules to determine if there were adequate controls over the access to these files. The job logs associated with the production of biweekly paychecks, updating of the master payroll file, creating the advice of charge, creating the electronic funds transfer bank file, and the daily PMIS interface were reviewed to ensure that jobs ran to completion without errors and that record counts and dollar amounts passing from file to file were reconciled. One week of job logs were reviewed. Conclusion We found that Centralized Payroll has resolved four of the significant issues noted in our prior report. However, issues involving disaster recovery and payroll certifications have not been resolved and are restated in this report. We further noted that the general and application controls were adequate for the elements of the centralized payroll system which we reviewed. No exceptions were noted in our limited testing of payroll calculations. In making these determinations we identified an additional matter involving garnishments which merits management s attention. Page 2
6 Garnishment Fees A ccumulated garnishment fees should be remitted to the General Fund. Recommendation Auditee s Response The centralized payroll system deducts court ordered garnishments from employees wages and distributes the withheld funds to the appropriate authority within a week of collection. For performing this service, garnishment collection fees of five percent for regular garnishments, one dollar per child support payment, and one percent of the student loans owed to the New Jersey Higher Education Student Assistance Authority are allowed by statute. These fees have accumulated in the Employee Garnishment Account. The account increased by $20,000 during fiscal year 2001, resulting in a balance at July 31, 2001 of $1.8 million. These fees could be remitted to the General Fund and used to support general operations. We recommend the $ 1.8 million be remitted to the General Fund immediately, thereafter the agency should remit these fees on an annual basis. Our analysis of the Employee Garnishment Account indicates that the balance as of January 31, 2002 is $1.6 million. It has been our position that the statutes authorizing the garnishment, child support and student loan collection fees are intended to provide reimbursement relief and resources for the efforts involved. Accordingly this balance is the result of many years accumulation and is net of various usages for necessary modifications. In compliance with the recommendation, we will remit the accumulated excess balance to the General Fund. ¾ Adisaster recovery plan is essential to the continuation of business should a disaster occur. Disaster Recovery Plan Our prior audit report noted that the payroll system was not adequately safeguarded to ensure continuous processing and recovery in the event of processing interruption. Since that report, the Office of Information Technology (OIT) has established a hot Page 3
7 site which allows them to recover and process backed-up data at an alternate location. OIT personnel tested critical portions of the centralized payroll system at the hot site to ensure that it would be operational. However, these tests were not documented and the results were not retained. We further noted that a comprehensive written disaster recovery plan for the payroll system had not been prepared. In the event of a disaster, recovery could be impaired by the lack of a written plan. An adequate level of internal control to ensure the safeguarding of assets would dictate a comprehensive plan be written and testing be documented. Recommendation Auditee s Response We recommend that a disaster recovery plan be written and testing of all critical systems be performed at specific intervals and documented. The Office of Information Technology (OIT) continues to maintain an alternate location hot site to ensure continuous processing and recovery in the event of a processing interruption. While appropriate testing of this site continues to be successfully conducted, we will endeavor to provide documentation of future tests and results. We do not totally concur that recovery would be impaired by the lack of a written disaster recovery plan, particularly give the aforementioned testing and the experience level of the personnel involved. We do, however, appreciate the need to develop such a plan, outlining all critical tasks and identifying personnel roles and responsibilities. It is expected that OIT and Centralized Payroll will develop this jointly. ¾ Payroll Certifications Certification policy should be strictly enforced. A payroll certification accompanies every payroll proof submitted to Centralized Payroll by payroll units statewide. This certification is required to be signed by two agency designated employees whose signatures are on file at Centralized Payroll. The Page 4
8 certification is a control utilized by Centralized Payroll to identify employees at the agency level responsible for the submission and accuracy of that payroll. Our test of 872 payroll certifications found that for 25 percent of the payroll units tested, certifications were accepted without two signatures. In addition, 17 percent of the individuals who signed the certifications were not authorized to sign them per the signature cards on file. Recommendation Auditee s Response We recommend that the centralized payroll unit increase their monitoring efforts to ensure that the certification policy is followed. Beginning at approximately the same time as the audit, new signature cards were mailed to all agencies along with instructions concerning the requirement for two signatures on the certification. All agencies have complied. Tight time frames in the processing of payrolls do not always permit the checking of signatures as part of the audit effort, however signatures are subsequently reviewed and proper certifications obtained where necessary. We will review these authorizations periodically to insure that all signatures remain current. It should be noted that prior to the audit it had been anticipated that an expected new system would provide for electronic signatures, thereby eliminating the need for manually maintaining signature cards. ¾ Page 5
Judiciary Administrative Office of the Courts Data Center
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Data Center April 30, 2001 to January 15, 2002 Richard L. Fair State
More informationDepartment of the Treasury Division of Purchase and Property Distribution Center
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Division of Purchase and Property Distribution Center July 1, 1999 to June 30, 2001 Richard
More informationMarie H. Katzenbach School for the Deaf
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Marie H. Katzenbach School for the Deaf July 1, 2000 to August 31, 2001 Richard L. Fair State Auditor LEGISLATIVE
More informationOffice of Information Technology E-Government Services
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Office of Information Technology E-Government Services February 13, 2001 to November 21, 2001 Richard L. Fair State
More informationDepartment of Military and Veterans Affairs New Jersey Veterans Memorial Home at Paramus
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Military and Veterans Affairs New Jersey Veterans Memorial Home at Paramus July 1, 2000 to December
More informationThomas Edison State College and the State Library
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Thomas Edison State College and the State Library July 1, 1999 to April 30, 2001 Richard L. Fair State Auditor LEGISLATIVE
More informationCity of Millville Board of Education Early Childhood Education Program
New Jersey State Legislature Office of Legislative Services Office of the State Auditor City of Millville Board of Education Early Childhood Education Program September 1, 2000 to June 30, 2002 Richard
More informationSample audit by an Agency S Administration - Case Study
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Environmental Protection Natural and Historical Resources Selected Programs July 1, 1997 to May 21,
More informationPleasantville Board of Education Early Childhood Education Program
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Pleasantville Board of Education Early Childhood Education Program July 1, 2001 to November 27, 2002 Richard L. Fair
More informationNew Jersey Commerce and Economic Growth Commission
New Jersey State Legislature Office of Legislative Services Office of the State Auditor New Jersey Commerce and Economic Growth Commission Fiscal Year 2004 Richard L. Fair State Auditor LEGISLATIVE SERVICES
More informationDepartment of Human Services Division of Mental Health Services Ann Klein Forensic Center
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Human Services Division of Mental Health Services Ann Klein Forensic Center July 1, 2002 to May 11,
More informationDepartment of Education Early Childhood Education Program
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Education Early Childhood Education Program July 1, 2001 to February 28, 2003 Richard L. Fair State
More informationNew Jersey State Legislature Office of Legislative Services Office of the State Auditor
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Human Services Division of Medical Assistance and Health Services Health Benefits Coordinator Contract
More informationOffice of the State Auditor. Audit Report
Office of the State Auditor Audit Report Department of the Treasury Office of Telecommunications and Information Systems River Road and Barrack Street Data enters March 6, 1995 to September 30, 1995 Department
More informationMICHIGAN AUDIT REPORT OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL
MICHIGAN OFFICE OF THE AUDITOR GENERAL AUDIT REPORT THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL The auditor general shall conduct post audits of financial transactions and accounts of the state and of all
More informationDEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2012
DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2012 AUDIT SUMMARY We have audited the basic financial statements of the Department of Alcoholic Beverage Control as
More informationDEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL REPORT ON AUDIT FOR THE YEAR ENDED
DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2010 AUDIT SUMMARY We have audited the basic financial statements of the Department of Alcoholic Beverage Control as
More informationSTATE OF CONNECTICUT
STATE OF CONNECTICUT AUDITORS' REPORT OFFICE OF THE PROBATE COURT ADMINISTRATOR FOR THE FISCAL YEARS ENDED JUNE 30, 2009 and 2010 AUDITORS OF PUBLIC ACCOUNTS JOHN C. GERAGOSIAN ROBERT M. WARD Table of
More informationLOWER PROVIDENCE TOWNSHIP NONUNIFORMED DEFINED CONTRIBUTION PENSION PLAN MONTGOMERY COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD
LOWER PROVIDENCE TOWNSHIP NONUNIFORMED DEFINED CONTRIBUTION PENSION PLAN MONTGOMERY COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD JANUARY 1, 2009, TO DECEMBER 31, 2010 LOWER PROVIDENCE TOWNSHIP NONUNIFORMED
More informationFederal Compliance Audit Year Ended June 30, 2008
O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Department of Public Safety Federal Compliance Audit Year Ended June 30, 2008 March 26, 2009 Report 09-11 FINANCIAL
More informationHow To Read A Commonwealth Of Massachusetts Senate Statement Of Available Resources And Expenditures
COMMONWEALTH OF MASSACHUSETTS SENATE STATEMENT OF AVAILABLE RESOURCES AND EXPENDITURES - STATUTORY BASIS - AND ADDITIONAL INFORMATION FOR THE FISCAL YEAR ENDED JUNE 30, 2014 COMMONWEALTH OF MASSACHUSETTS
More informationOFFICE OF TEMPORARY AND DISABILITY ASSISTANCE USE OF NEW HIRES DATABASE. Report 2007-S-6 OFFICE OF THE NEW YORK STATE COMPTROLLER
Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 3 Audit Findings... 3
More informationDear President Preckwinkle and Board of Commissioners:
Office of the County Auditor Shelly A. Banks, C.P.A. Cook County Auditor 69 West Washington, Suite 2200 Chicago, Illinois 60602 (312) 603-1500 July 8, 2014 TONI PRECKWINKLE PRESIDENT Cook County Board
More informationCOUNCIL AUDITOR S OFFICE Executive Summary
COUNCIL AUDITOR S OFFICE Executive Summary Report #697 C ITY A CCOUNTS R ECEIVABLE A UDIT Authority & Background Pursuant to Section 5.10 of the City s Charter and Chapter 102 of the Municipal Code, we
More informationSTATE OF FLORIDA COMPLIANCE AND INTERNAL CONTROLS OVER FINANCIAL REPORTING AND FEDERAL AWARDS. In Accordance With OMB Circular A-133
REPORT NO. 2012-142 MARCH 2012 STATE OF FLORIDA COMPLIANCE AND INTERNAL CONTROLS OVER FINANCIAL REPORTING AND FEDERAL AWARDS In Accordance With OMB Circular A-133 For the Fiscal Year Ended June 30, 2011
More information98 [89 Op. Att y EDUCATION. April 28, 2004
98 [89 Op. Att y EDUCATION PUBLIC SCHOOLS BUDGETARY ADMINISTRATION WHETHER RETROACTIVE ADJUSTMENT MAY BE MADE TO COMPUTATION OF BASIC CURRENT EXPENSE AID April 28, 2004 The Honorable Nathaniel J. McFadden
More informationDepartment of Labor, Licensing and Regulation Division of Unemployment Insurance
Audit Report Department of Labor, Licensing and Regulation Division of Unemployment Insurance February 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEMS GENERAL CONTROLS BRUNSWICK COMMUNITY COLLEGE DECEMBER 2007 OFFICE OF THE STATE AUDITOR LESLIE MERRITT, JR., CPA, CFP STATE AUDITOR AUDIT OF THE
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEM GENERAL CONTROLS AT VANCE-GRANVILLE COMMUNITY COLLEGE HENDERSON, NORTH CAROLINA JUNE 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR
More informationVIRGINIA WORKERS COMPENSATION COMMISSION REPORT ON AUDIT FOR THE YEARS ENDED JUNE 30, 2006 AND JUNE 30, 2007
VIRGINIA WORKERS COMPENSATION COMMISSION REPORT ON AUDIT FOR THE YEARS ENDED JUNE 30, 2006 AND JUNE 30, 2007 AUDIT SUMMARY Our audit of the Virginia Workers Compensation Commission found: proper recording
More informationThe attached instructions are for employers who have employees that are subject to wage garnishment in connection with the Federal Student Loan
The attached instructions are for employers who have employees that are subject to wage garnishment in connection with the Federal Student Loan Program. 1 THE STUDENT LOAN PROGRAM PROGRAM OVERVIEW The
More informationSeized Assets Program. Division of State Police
New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Seized Assets Program Division of State Police Report 2013-S-46 December 2014 Executive Summary
More informationSTATE OF FLORIDA VOLUNTARY PREKINDERGARTEN EDUCATION PROGRAM SPECIALIZED INSTRUCTIONAL SERVICES PROVIDER AGREEMENT
STATE OF FLORIDA VOLUNTARY PREKINDERGARTEN EDUCATION PROGRAM SPECIALIZED INSTRUCTIONAL SERVICES PROVIDER AGREEMENT, Rule 6M-8.500, F.A.C. Call the Office Early Learning at 1-866-357-3239 for assistance
More informationWAGE WITHHOLDING FOR DEFAULTED STUDENT LOANS A HANDBOOK FOR EMPLOYERS
WAGE WITHHOLDING FOR DEFAULTED STUDENT LOANS A HANDBOOK FOR EMPLOYERS TABLE of CONTENTS A Letter to Employers.3 The Student Loan Program...4 Collection Authority...4 The Basic Steps Employers Follow for
More informationCHAPTER 2016-138. Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1033
CHAPTER 2016-138 Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1033 An act relating to information technology security; amending s. 20.61, F.S.; revising the
More informationPayroll Audit June 30, 2014 Audit Report 201314-11
Payroll Audit June 30, 2014 Audit Report 201314-11 Executive Summary Chapter 110, Florida Statutes, (F.S.), establishes the state s employment policy and provides requirements and guidelines relevant to
More informationNew York State Division of State Police
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York State Division of State Police Interest Earned on Seized Assets Report 2009-S-57
More informationADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY
ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY RICHARD J. WILLIAMS, J.A.D. P.O. BOX 037 ADMINISTRATIVE DIRECTOR OF THE COURTS TRENTON, NEW JERSEY 08625-0037 (609) 292-8553 DAVID P. ANDERSON. JR.
More informationState of Tennessee Single Audit Report
State of Tennessee Single Audit Report For the Year Ended June 30, 2014 Division of State Audit Justin P. Wilson, Comptroller Division of State Audit STATE OF TENNESSEE COMPTROLLER OF THE TREASURY DEPARTMENT
More informationSTATE OF CONNECTICUT
STATE OF CONNECTICUT AUDITORS' REPORT STATE INSURANCE AND RISK MANAGEMENT BOARD FOR THE FISCAL YEARS ENDED JUNE 30, 2001 AND 2002 AUDITORS OF PUBLIC ACCOUNTS KEVIN P. JOHNSTON ROBERT G. JAEKLE Table of
More informationAudit Report. Comptroller of the Treasury Central Payroll Bureau. May 2009
Audit Report Comptroller of the Treasury Central Payroll Bureau May 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up
More informationREPORT NO. 2011-063 DECEMBER 2010 MIAMI DADE COLLEGE. Operational Audit
REPORT NO. 2011-063 DECEMBER 2010 MIAMI DADE COLLEGE Operational Audit BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2009-10 fiscal year are listed
More informationJEA Payroll Audit - #777 Executive Summary
Council Auditor s Office City of Jacksonville, Fl JEA Payroll Audit - #777 Executive Summary Why CAO Did This Review Pursuant to Section 5.10 of the Charter of the City of Jacksonville and Chapter 102
More informationState of Louisiana Budget Planning and the AFR audit
UNIVERSITY OF NEW ORLEANS UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 24, 2014 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST
More informationHealthcare Provider Payment Controls. Information Technology Audit. July 1, 2009, through April 30, 2010
O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Department of Human Services Healthcare Provider Payment Controls Information Technology Audit July 1, 2009, through
More informationFinancial Management Information System Centralized Operations
Audit Report Financial Management Information System Centralized Operations March 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested
More informationCoconino County Community College District
A REPORT TO THE ARIZONA LEGISLATURE Financial Audit Division Single Audit Coconino County Community College District Year Ended June 30, 2015 Debra K. Davenport Auditor General The Auditor General is appointed
More informationRUTLAND TOWNSHIP NONUNIFORMED PENSION PLAN TIOGA COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD
RUTLAND TOWNSHIP NONUNIFORMED PENSION PLAN TIOGA COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD JANUARY 1, 2004, TO DECEMBER 31, 2006 RUTLAND TOWNSHIP NONUNIFORMED PENSION PLAN TIOGA COUNTY COMPLIANCE
More informationComptroller of the Treasury Information Technology Division
Audit Report Comptroller of the Treasury Information Technology Division September 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related
More informationHUDSON RIVER-BLACK RIVER REGULATING DISTRICT ELIGIBILITY FOR HEALTH INSURANCE COVERAGE. Report 2008-S-51 OFFICE OF THE NEW YORK STATE COMPTROLLER
Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 2 Audit Findings and
More informationA U D I T R E P O R T MARK J.F. SCHROEDER COMPTROLLER
C I T Y O F B U F F A L O D E P A R T M E N T O F A U D I T A N D C O N T R O L A U D I T R E P O R T Payroll Procedures of timekeepers MARK J.F. SCHROEDER COMPTROLLER A N N E F O R T I - S C I A R R I
More informationSOUTHWEST TRANSIT Eden Prairie, Minnesota
SOUTHWEST TRANSIT Eden Prairie, Minnesota REPORTS ON COMPLIANCE WITH GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND MINNESOTA LEGAL COMPLIANCE For the Year Ended December 31, 2013 SOUTHWEST
More informationMICHIGAN CARPENTERS' FRINGE BENEFIT FUNDS
MICHIGAN CARPENTERS' FRINGE BENEFIT FUNDS EMPLOYER HANDBOOK WWW.MICHIGANCARPENTERS.ORG Revised May 2002 IMPORTANT NOTICE TO ALL EMPLOYERS CONTRIBUTING TO: MICHIGAN CARPENTERS' HEALTH CARE FUND MICHIGAN
More informationU.S. Department of Education Employer s Garnishment Handbook Revised February 10, 2009
U.S. Department of Education Employer s Garnishment Handbook Revised February 10, 2009 Table of Content Introduction Overview... 3 Legislative Authority... 4 Under This Authority:... 4 Sec. 34.19 Amounts
More informationDepartment of Health and Mental Hygiene Alcohol and Drug Abuse Administration
Audit Report Department of Health and Mental Hygiene Alcohol and Drug Abuse Administration July 2003 This report and any related follow-up correspondence are available to the public. Alternate formats
More informationComptroller of the Treasury. Central Payroll Bureau
Audit Report Comptroller of the Treasury Central Payroll Bureau August 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested by
More informationNew York State Office of Alcoholism and Substance Abuse Services
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY New York State Office of Alcoholism and Substance Abuse Services Chemical Dependency Program Payments to Selected Contractors
More informationCOMPLIANCE AUDIT. Municipality of Kingston Police Pension Plan Luzerne County, Pennsylvania For the Period January 1, 2012 to December 31, 2014
COMPLIANCE AUDIT Municipality of Kingston Police Pension Plan Luzerne County, Pennsylvania For the Period January 1, 2012 to December 31, 2014 July 2015 The Honorable Mayor and Municipal Council Municipality
More informationREPORT NO. 2009-087 JANUARY 2009 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. Operational Audit
REPORT NO. 2009-087 JANUARY 2009 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY Operational Audit For the Fiscal Year Ended June 30, 2008 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees
More informationPublic Law 96-226 96th Congress An Act
PUBLIC LAW 96-226 APR. 3, 1980 94 STAT. 311 Public Law 96-226 96th Congress An Act To improve budget management and expenditure control by revising certain provisions relating to the Comptroller General
More informationTitle 35 Mississippi State Tax Commission. Part I Administrative
1 Title 35 Mississippi State Tax Commission Formatted Part I Administrative Chapter 05: Collection Procedures for Levy of Monies 100 Purpose This regulation is promulgated to established a uniform method
More informationNew York State Department of Taxation and Finance
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York State Department of Taxation and Finance Minority and Women s Business Enterprise
More informationPAYROLL POLICIES. Financial Policy Manual
PAYROLL POLICIES 2401 Earned Compensation Academic Stuff 2402 Earned Compensation Professional and Administrative Staff Employees 2403 Earned Compensation Support Staff and Bargaining Unit Employees 2404
More informationAUDIT OF THE MACOMB COUNTY SHERIFF S OFFICE EQUITABLE SHARING PROGRAM ACTIVITIES MOUNT CLEMENS, MICHIGAN EXECUTIVE SUMMARY*
AUDIT OF THE MACOMB COUNTY SHERIFF S OFFICE EQUITABLE SHARING PROGRAM ACTIVITIES MOUNT CLEMENS, MICHIGAN EXECUTIVE SUMMARY* The Department of Justice (DOJ) Office of the Inspector General (OIG) conducted
More informationSENATE, No. 182 STATE OF NEW JERSEY. 211th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2004 SESSION
SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 00 SESSION Sponsored by: Senator GERALD CARDINALE District (Bergen) Co-Sponsored by: Senator Turner SYNOPSIS Permits corporation
More informationMEMORANDUM ON TRUSTEE S MOTIONS TO DISMISS
MEMORANDUM ON TRUSTEE S MOTIONS TO DISMISS In certain circumstances, the Trustee will file a motion to dismiss a Chapter 13 bankruptcy proceeding. The purpose of this Memorandum is to discuss the most
More informationREPORT NO. 2011-024 OCTOBER 2010 LAKE-SUMTER COMMUNITY COLLEGE. Operational Audit
REPORT NO. 2011-024 OCTOBER 2010 LAKE-SUMTER COMMUNITY COLLEGE Operational Audit BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2009-10 fiscal year
More informationDepartment of Public Utilities Customer Information System (BANNER)
REPORT # 2010-06 AUDIT of the Customer Information System (BANNER) January 2010 TABLE OF CONTENTS Executive Summary..... i Comprehensive List of Recommendations. iii Introduction, Objective, Methodology
More informationMedicaid Payments Made Pursuant to Medicare Part C. Medicaid Program Department of Health
New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Medicaid Payments Made Pursuant to Medicare Part C Medicaid Program Department of Health Report
More informationOFFICE OF TEMPORARY AND DISABILITY ASSISTANCE NATIONAL DIRECTORY OF NEW HIRES DATA SECURITY. Report 2008-S-49 OFFICE OF THE NEW YORK STATE COMPTROLLER
Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 2 Audit Findings and
More informationAUDITOR GENERAL DAVID W. MARTIN, CPA
AUDITOR GENERAL DAVID W. MARTIN, CPA AGENCY FOR HEALTH CARE ADMINISTRATION ADMINISTRATIVE ACTIVITIES Operational Audit SUMMARY This operational audit of the Agency for Health Care Administration (Agency)
More informationChapter 15 PAYROLL 15-1
Chapter 15 PAYROLL Payroll responsibility varies from municipality to municipality. In smaller municipalities the Clerk- Treasurer is responsible for payroll preparation and maintenance of records. In
More informationDepartment of Transportation Financial Management Information System Centralized Operations
Audit Report Department of Transportation Financial Management Information System Centralized Operations December 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY
More informationU.S. Chemical Safety and Hazard Investigation Board Should Determine the Cost Effectiveness of Performing Improper Payment Recovery Audits
U.S. ENVIRONMENTAL PROTECTION AGENCY OFFICE OF INSPECTOR GENERAL U.S. Chemical Safety and Hazard Investigation Board Should Determine the Cost Effectiveness of Performing Improper Payment Recovery Audits
More informationALASKA STUDENT LOAN CORPORATION (a Component Unit of the State of Alaska) Expenditures of Federal Awards Reports. Year Ended June 30, 2015
ALASKA STUDENT LOAN CORPORATION (a Component Unit of the State of Alaska) Expenditures of Federal Awards Reports Year Ended June 30, 2015 ELGEE REHFELD MERTZ, LLC CERTIFIED PUBLIC ACCOUNTANTS 9309 Glacier
More informationOctober 21, 2004. Ms. Joan A. Cusack Chairwoman NYS Crime Victims Board 845 Central Avenue, Room 107 Albany, New York 12206-1588
ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER October 21, 2004 Ms. Joan A. Cusack Chairwoman NYS Crime Victims Board 845 Central Avenue,
More informationRULES OF THE AUDITOR GENERAL
RULES OF THE AUDITOR GENERAL CHAPTER 10.850 AUDITS OF CHARTER SCHOOLS AND SIMILAR ENTITIES, FLORIDA VIRTUAL SCHOOL, AND VIRTUAL INSTRUCTION PROGRAM PROVIDERS EFFECTIVE 06-30-15 RULES OF THE AUDITOR GENERAL
More informationCHAPTER 86. C.46:10B-36 Short title. 1. This act shall be known and may be cited as the Save New Jersey Homes Act of 2008.
CHAPTER 86 AN ACT concerning certain residential mortgages, and supplementing Title 46 of the Revised Statutes. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: C.46:10B-36
More informationAdministrative Wage Garnishment. Employer Handbook
Administrative Wage Garnishment Employer Handbook March 2011 Dear Employer, This page provides a brief summary of the Administrative Wage Garnishment (AWG) process utilized by Collection Technology, Inc.,
More information[Second Reprint] SENATE, No. 1192 STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED FEBRUARY 24, 2004
[Second Reprint] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 00 Sponsored by: Senator WAYNE R. BRYANT District (Camden and Gloucester) Senator RICHARD J. CODEY District (Essex)
More informationSTATE OF NEW HAMPSHIRE LIQUOR COMMISSION MANAGEMENT LETTER FOR THE FISCAL YEAR ENDED JUNE 30, 2014
STATE OF NEW HAMPSHIRE LIQUOR COMMISSION MANAGEMENT LETTER FOR THE FISCAL YEAR ENDED JUNE 30, 2014 To The Fiscal Committee Of The General Court: We have audited the financial statements of the New Hampshire
More informationThe OSC recommended that the New York State Departments of Health (Health) and Education:
DEPARTMENT OF HEALTH & HUMAN SERVICES Office Of Inspector General Memorandum Subject To for Audit Services Office of Inspector General s Partnership Plan - New York State Comptroller Report on Controlling
More informationBOROUGH OF RIVERDALE ACCOUNTING MANUAL. The Borough has developed the following accounting policies and procedures:
BOROUGH OF RIVERDALE ACCOUNTING MANUAL The Accounting Manual documents and/or references the accounting processes and procedures of the Borough. The internal accounting control processes and procedures
More informationDEPARTMENT OF CIVIL SERVICE HEALTH INSURANCE PREMIUMS FOR PARTICIPATING EMPLOYERS. Report 2007-S-83 OFFICE OF THE NEW YORK STATE COMPTROLLER
Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objectives... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and
More informationSOUTH CAROLINA RETIREE HEALTH INSURANCE TRUST FUND AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014 WITH INDEPENDENT AUDITORS REPORT
SOUTH CAROLINA RETIREE HEALTH INSURANCE TRUST FUND AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014 WITH INDEPENDENT AUDITORS REPORT State of South Carolina RICHARD H. GILBERT, JR., CPA DEPUTY STATE
More informationColorado Department of Labor and Employment Division of Workers Compensation. Claims Compliance Audit Guide
Colorado Department of Labor and Employment Division of Workers Compensation Claims Compliance Audit Guide Division of Workers Compensation Carrier Practices Unit 633 17 th Street Suite 400 Denver, CO
More informationOther Deductions from Pay Section 9
Other Deductions from Pay Section 9 Table of Contents INTRODUCTION... 2 FYI - TOPICS FROM CONTENT OUTLINE... 2 INVOLUNTARY DEDUCTIONS... 2 Tax Levies... 2 Child Support Withholding Orders... 4 Creditor
More informationWorkers Compensation Commission
Audit Report Workers Compensation Commission March 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are
More informationAUSTIN INDEPENDENT SCHOOL DISTRICT INTERNAL AUDIT DEPARTMENT PAYROLL AUDIT PROGRAM
PAYROLL GENERAL: The Payroll Department is responsible for processing all District payrolls and compliance with all rules and regulations pertaining to and/or resulting from payroll operations which includes
More informationDepartment of Budget and Management Central Collection Unit
Audit Report Department of Budget and Management Central Collection Unit April 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related
More information815 CMR 9.00: DEBT COLLECTION AND INTERCEPT. Section
815 CMR 9.00: DEBT COLLECTION AND INTERCEPT Section 9.01: Purpose, Application and Authority 9.02: Definitions 9.03: Billing Entity Requirements for Collection of Debts 9.04: Simultaneous Submission of
More informationSTATE OF NEW JERSEY SUPPLEMENTAL ANNUITY COLLECTIVE TRUST. Financial Statements. June 30, 2014 and 2013. (With Independent Auditors Report Thereon)
Financial Statements (With Independent Auditors Report Thereon) Financial Statements Table of Contents Independent Auditors Report 1 Management s Discussion and Analysis (Unaudited) 3 Basic Financial Statements:
More information815 CMR: COMPTROLLER'S DIVISION 815 CMR 9.00: DEBT COLLECTION AND INTERCEPT. Section
815 CMR 9.00: DEBT COLLECTION AND INTERCEPT Section 9.01: Purpose, Application and Authority 9.02: Definitions 9.03: Billing Entity Requirements for Collection of Debts 9.04: Simultaneous Submission of
More informationFinancial Management
September 27, 2006 Financial Management Report on Civilian Payroll and Withholding Data for FY 2006 (D-2006-119) Department of Defense Office of Inspector General Constitution of the United States A Regular
More informationPRIVATE COLLEGES' AND UNIVERSITIES' ENROLLMENTS
PERFORMANCE AUDIT OF PRIVATE COLLEGES' AND UNIVERSITIES' ENROLLMENTS MICHIGAN HIGHER EDUCATION ASSISTANCE AUTHORITY DEPARTMENT OF TREASURY 1998-99 EXECUTIVE DIGEST PRIVATE COLLEGES' AND UNIVERSITIES' ENROLLMENTS
More informationSeptember 2010 Report No. 11-002. An Audit Report on The Charitable Bingo Operations Division at the Texas Lottery Commission
John Keel, CPA State Auditor The Charitable Bingo Operations Division at the Texas Lottery Commission Report No. 11-002 The Charitable Bingo Operations Division at the Texas Lottery Commission Overall
More informationAPPALACHIAN REGIONAL COMMISSION FINANCIAL STATEMENTS
APPALACHIAN REGIONAL COMMISSION FINANCIAL STATEMENTS As of And For The Years Ended APPALACHIAN REGIONAL COMMISSION TABLE OF CONTENTS Page(s) Independent Auditor s Report... 1-3 Financial Statements Balance
More information~FEDERAL~RED REFORM. Information on Credit Modifications and Financing Accounts. -._- 4 ;A( ),I,\ I RI I )-!f:l-ai
..--.ll..l-_--.-.- sc~~,1~ 1111~1 1~ 1!)!I:3 ~FEDERAL~RED REFORM Information on Credit Modifications and Financing Accounts 111111 ll 149996 -._- 4 ;A( ),I,\ I RI I )-!f:l-ai ..I I.. _...I........l_.I......I..._...-.._
More informationVIRGINIA SMALL BUSINESS FINANCING AUTHORITY RICHMOND, VIRGINIA REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2002
VIRGINIA SMALL BUSINESS FINANCING AUTHORITY RICHMOND, VIRGINIA REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2002 AUDIT SUMMARY found: Our audit of the Virginia Small Business Financing Authority for the
More informationOMB Centralized Payroll
OMB Centralized Payroll Centralized Payroll Mission Statement To pay the salaries of all State of New Jersey employees for time worked, accurately and in a timely manner through biweekly Regular and Supplemental
More information