Department of the Treasury Centralized Payroll

Size: px
Start display at page:

Download "Department of the Treasury Centralized Payroll"

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

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 information

Department of the Treasury Division of Purchase and Property Distribution Center

Department 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 information

Marie H. Katzenbach School for the Deaf

Marie 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 information

Office of Information Technology E-Government Services

Office 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 information

Department of Military and Veterans Affairs New Jersey Veterans Memorial Home at Paramus

Department 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 information

Thomas Edison State College and the State Library

Thomas 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 information

City of Millville Board of Education Early Childhood Education Program

City 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 information

Sample audit by an Agency S Administration - Case Study

Sample 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 information

Pleasantville Board of Education Early Childhood Education Program

Pleasantville 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 information

New Jersey Commerce and Economic Growth Commission

New 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 information

Department of Human Services Division of Mental Health Services Ann Klein Forensic Center

Department 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 information

Department of Education Early Childhood Education Program

Department 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 information

New 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 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 information

Office of the State Auditor. Audit Report

Office 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 information

MICHIGAN AUDIT REPORT OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL

MICHIGAN 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 information

DEPARTMENT 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 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 information

DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL REPORT ON AUDIT FOR THE YEAR ENDED

DEPARTMENT 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 information

STATE OF CONNECTICUT

STATE 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 information

LOWER 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 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 information

Federal Compliance Audit Year Ended June 30, 2008

Federal 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 information

How To Read A Commonwealth Of Massachusetts Senate Statement Of Available Resources And Expenditures

How 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 information

OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE USE OF NEW HIRES DATABASE. Report 2007-S-6 OFFICE OF THE NEW YORK STATE COMPTROLLER

OFFICE 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 information

Dear President Preckwinkle and Board of Commissioners:

Dear 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 information

COUNCIL AUDITOR S OFFICE Executive Summary

COUNCIL 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 information

STATE OF FLORIDA COMPLIANCE AND INTERNAL CONTROLS OVER FINANCIAL REPORTING AND FEDERAL AWARDS. In Accordance With OMB Circular A-133

STATE 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 information

98 [89 Op. Att y EDUCATION. April 28, 2004

98 [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 information

Department of Labor, Licensing and Regulation Division of Unemployment Insurance

Department 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 information

STATE OF NORTH CAROLINA

STATE 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 information

STATE OF NORTH CAROLINA

STATE 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 information

VIRGINIA 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 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 information

The 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 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 information

Seized Assets Program. Division of State Police

Seized 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 information

STATE OF FLORIDA VOLUNTARY PREKINDERGARTEN EDUCATION PROGRAM SPECIALIZED INSTRUCTIONAL SERVICES PROVIDER AGREEMENT

STATE 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 information

WAGE WITHHOLDING FOR DEFAULTED STUDENT LOANS A HANDBOOK FOR EMPLOYERS

WAGE 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 information

CHAPTER 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 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 information

Payroll Audit June 30, 2014 Audit Report 201314-11

Payroll 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 information

New York State Division of State Police

New 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 information

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY

ADMINISTRATIVE 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 information

State of Tennessee Single Audit Report

State 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 information

STATE OF CONNECTICUT

STATE 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 information

Audit Report. Comptroller of the Treasury Central Payroll Bureau. May 2009

Audit 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 information

REPORT NO. 2011-063 DECEMBER 2010 MIAMI DADE COLLEGE. Operational Audit

REPORT 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 information

JEA Payroll Audit - #777 Executive Summary

JEA 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 information

State of Louisiana Budget Planning and the AFR audit

State 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 information

Healthcare Provider Payment Controls. Information Technology Audit. July 1, 2009, through April 30, 2010

Healthcare 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 information

Financial Management Information System Centralized Operations

Financial 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 information

Coconino County Community College District

Coconino 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 information

RUTLAND 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 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 information

Comptroller of the Treasury Information Technology Division

Comptroller 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 information

HUDSON RIVER-BLACK RIVER REGULATING DISTRICT ELIGIBILITY FOR HEALTH INSURANCE COVERAGE. Report 2008-S-51 OFFICE OF THE NEW YORK STATE COMPTROLLER

HUDSON 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 information

A U D I T R E P O R T MARK J.F. SCHROEDER COMPTROLLER

A 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 information

SOUTHWEST TRANSIT Eden Prairie, Minnesota

SOUTHWEST 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 information

MICHIGAN CARPENTERS' FRINGE BENEFIT FUNDS

MICHIGAN 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 information

U.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 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 information

Department of Health and Mental Hygiene Alcohol and Drug Abuse Administration

Department 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 information

Comptroller of the Treasury. Central Payroll Bureau

Comptroller 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 information

New York State Office of Alcoholism and Substance Abuse Services

New 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 information

COMPLIANCE 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 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 information

REPORT 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 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 information

Public Law 96-226 96th Congress An Act

Public 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 information

Title 35 Mississippi State Tax Commission. Part I Administrative

Title 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 information

New York State Department of Taxation and Finance

New 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 information

PAYROLL POLICIES. Financial Policy Manual

PAYROLL 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 information

AUDIT 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* 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 information

SENATE, No. 182 STATE OF NEW JERSEY. 211th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2004 SESSION

SENATE, 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 information

MEMORANDUM ON TRUSTEE S MOTIONS TO DISMISS

MEMORANDUM 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 information

REPORT NO. 2011-024 OCTOBER 2010 LAKE-SUMTER COMMUNITY COLLEGE. Operational Audit

REPORT 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 information

Department of Public Utilities Customer Information System (BANNER)

Department 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 information

Medicaid Payments Made Pursuant to Medicare Part C. Medicaid Program Department of Health

Medicaid 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 information

OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE NATIONAL DIRECTORY OF NEW HIRES DATA SECURITY. Report 2008-S-49 OFFICE OF THE NEW YORK STATE COMPTROLLER

OFFICE 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 information

AUDITOR GENERAL DAVID W. MARTIN, CPA

AUDITOR 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 information

Chapter 15 PAYROLL 15-1

Chapter 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 information

Department of Transportation Financial Management Information System Centralized Operations

Department 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 information

U.S. Chemical Safety and Hazard Investigation Board Should Determine the Cost Effectiveness of Performing Improper Payment Recovery Audits

U.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 information

ALASKA 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 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 information

October 21, 2004. Ms. Joan A. Cusack Chairwoman NYS Crime Victims Board 845 Central Avenue, Room 107 Albany, New York 12206-1588

October 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 information

RULES OF THE AUDITOR GENERAL

RULES 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 information

CHAPTER 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. 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 information

Administrative Wage Garnishment. Employer Handbook

Administrative 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. 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 information

STATE 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 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 information

The OSC recommended that the New York State Departments of Health (Health) and Education:

The 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 information

BOROUGH OF RIVERDALE ACCOUNTING MANUAL. The Borough has developed the following accounting policies and procedures:

BOROUGH 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 information

DEPARTMENT OF CIVIL SERVICE HEALTH INSURANCE PREMIUMS FOR PARTICIPATING EMPLOYERS. Report 2007-S-83 OFFICE OF THE NEW YORK STATE COMPTROLLER

DEPARTMENT 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 information

SOUTH 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 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 information

Colorado 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 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 information

Other Deductions from Pay Section 9

Other 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 information

Workers Compensation Commission

Workers 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 information

AUSTIN INDEPENDENT SCHOOL DISTRICT INTERNAL AUDIT DEPARTMENT PAYROLL AUDIT PROGRAM

AUSTIN 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 information

Department of Budget and Management Central Collection Unit

Department 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 information

815 CMR 9.00: DEBT COLLECTION AND INTERCEPT. Section

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 information

STATE OF NEW JERSEY SUPPLEMENTAL ANNUITY COLLECTIVE TRUST. Financial Statements. June 30, 2014 and 2013. (With Independent Auditors Report Thereon)

STATE 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 information

815 CMR: COMPTROLLER'S DIVISION 815 CMR 9.00: DEBT COLLECTION AND INTERCEPT. Section

815 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 information

Financial Management

Financial 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 information

PRIVATE COLLEGES' AND UNIVERSITIES' ENROLLMENTS

PRIVATE 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 information

September 2010 Report No. 11-002. An Audit Report on The Charitable Bingo Operations Division at the Texas Lottery Commission

September 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 information

APPALACHIAN REGIONAL COMMISSION FINANCIAL STATEMENTS

APPALACHIAN 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

~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 information

VIRGINIA 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 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 information

OMB Centralized Payroll

OMB 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