Judiciary Administrative Office of the Courts Data Center

Size: px
Start display at page:

Download "Judiciary Administrative Office of the Courts Data Center"

Transcription

1 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 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 Deborah T. Poritz Chief Justice of the Supreme Court 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 Judiciary, Administrative Office of the Courts Data Center for the period April 30, 2001 to January 15, If you would like a personal briefing, please call me at (609) May 20, 2002

3 Table of Contents Page Scope... 1 Objectives... 1 Methodology... 1 Conclusions... 2

4 Judiciary Administrative Office of the Courts Data Center Scope We have completed an audit of the Judiciary, Administrative Office of the Courts Data Center for the period April 30, 2001 through January 15, Our audit evaluated general controls over the IBM processing environment. The Judiciary s Data Center was designed and built in 1985 and operates on a seven days a week, 24 hours per day schedule. The data center is the central processing complex for the various application systems maintained in support of the operations of the New Jersey Court System. The network control operation within the data center facilitates access to these systems by administrative, court, and law enforcement personnel at all government levels. Objectives The objectives of our audit were to determine the adequacy of general controls over the IBM processing environment. These controls include data security and access, data center facility and operations management, change controls, and processing continuity. We also tested for resolution of significant conditions related to general controls noted in our prior report on the Central Automated Bail 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 Our audit was conducted in accordance with Government Auditing Standards, issued by the Comptroller General of the United States. Additional guidance for the conduct of the audit was provided by Federal Information System Controls Audit Manual issued by the United States General Page 1

5 Accounting Office and Control Objectives for Information and Related Technology issued by the Information System Audit and Control Foundation. In preparation for our testing, we interviewed management and line personnel, and reviewed product documentation and descriptions relative to the general controls of the data center. We reviewed circular letters promulgated by the State Comptroller, and policies of the agency. Provisions that we considered significant were documented and compliance with those requirements was verified by interview, observation, and through our sample of process activities. A nonstatistical sampling approach was used. Our samples of process activities were designed to provide conclusions about the validity of internal control and compliance attributes. Sample populations were analyzed and activities were judgmentally selected for testing. To ascertain the status of general control weaknesses included in our prior report, we identified corrective action, if any, taken by the agency and walked through the system to determine if the corrective action was effective. Conclusions Our review disclosed that general controls in place over the IBM processing environment relating to data security and access, data center facility and operations management, change controls, and processing continuity are adequate. We also found that the agency has resolved the significant general control issues noted in our prior report. Page 2

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

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

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

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

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

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 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

[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

CHAPTER 18 OF THE CONSOLIDATED LAWS EXECUTIVE LAW ARTICLE 45 INTERNAL CONTROL RESPONSIBILITIES OF STATE AGENCIES

CHAPTER 18 OF THE CONSOLIDATED LAWS EXECUTIVE LAW ARTICLE 45 INTERNAL CONTROL RESPONSIBILITIES OF STATE AGENCIES Internal Control Act In 1987, the Legislature enacted a law entitled New York State Governmental Accountability, Audit and Internal Control Act of 1987. This act highlighted the need for agency management

More information

SENATE, No. 754 STATE OF NEW JERSEY. 215th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2012 SESSION

SENATE, No. 754 STATE OF NEW JERSEY. 215th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2012 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator NICHOLAS P. SCUTARI District (Middlesex, Somerset and Union) Senator GERALD CARDINALE District

More information

EMERGENCY MANAGEMENT PERFORMANCE AND STATE HOMELAND SECURITY PROGRAM FEDERAL GRANTS

EMERGENCY MANAGEMENT PERFORMANCE AND STATE HOMELAND SECURITY PROGRAM FEDERAL GRANTS EMERGENCY MANAGEMENT PERFORMANCE AND STATE HOMELAND SECURITY PROGRAM FEDERAL GRANTS REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2014 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov

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

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

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

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

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

STATE OF CONNECTICUT

STATE OF CONNECTICUT STATE OF CONNECTICUT AUDITORS' REPORT WORKERS' COMPENSATION COMMISSION FOR THE FISCAL YEARS ENDED JUNE 30, 2010 AND 2011 AUDITORS OF PUBLIC ACCOUNTS JOHN C. GERAGOSIAN ROBERT M. WARD Table of Contents

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 22 Passed the Assembly September 8, 2011 Chief Clerk of the Assembly Passed the Senate September 8, 2011 Secretary of the Senate This bill was received by the Governor this day of, 2011,

More information

O L A. Workers Compensation Court of Appeals July 1, 1998, through June 30, 2003 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Workers Compensation Court of Appeals July 1, 1998, through June 30, 2003 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Workers Compensation Court of Appeals July 1, 1998, through June 30, 2003 SEPTEMBER 12, 2003 03-49 Financial Audit Division

More information

Law Offices of Alan L. Zegas 552 Main Street Chatham, New Jersey 07928

Law Offices of Alan L. Zegas 552 Main Street Chatham, New Jersey 07928 Law Offices of Alan L. Zegas 552 Main Street Chatham, New Jersey 07928 phone: fax: 973-70q080 973-70q08r Alan 1. Zegas (N] and NY Bars) Mary Frances Palisano (NJ and NY Bars) William Nossen (NJ and NY

More information

NORTH DAKOTA DAIRY PROMOTION COMMISSION SAINT PAUL, MINNESOTA Audit Report For the Two-Year Period Ended June 30, 2014

NORTH DAKOTA DAIRY PROMOTION COMMISSION SAINT PAUL, MINNESOTA Audit Report For the Two-Year Period Ended June 30, 2014 CLIENT CODE 123 CLIENT CODE 603 NORTH DAKOTA DAIRY PROMOTION COMMISSION SAINT PAUL, MINNESOTA Audit Report For the Two-Year Period Ended June 30, 2014 ROBERT R. PETERSON STATE AUDITOR LEGISLATIVE AUDIT

More information

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 UNIVERSITY OF NORTH CAROLINA WILMINGTON WILMINGTON, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED

More information

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance.

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance. BANKING DEPARTMENT OF BANKING AND INSURANCE DIVISION OF BANKING Registrar and Transfer Agents Proposed Readoption with Amendment: N.J.A.C. 3:12 Authorized By: Steven M. Goldman, Commissioner, Department

More information

VIRGINIA MILITARY INSTITUTE

VIRGINIA MILITARY INSTITUTE VIRGINIA MILITARY INSTITUTE REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2015 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 AUDIT SUMMARY Our audit of the Virginia

More information

WEST VIRGINIA LEGISLATURE Joint Committee on Government and Finance. July 23, 2014

WEST VIRGINIA LEGISLATURE Joint Committee on Government and Finance. July 23, 2014 WEST VIRGINIA LEGISLATURE Joint Committee on Government and Finance Denny Rhodes, Director Area Code (304) Legislative Post Audit Division Phone: 347-4880 Building 1, Room W- 329 Fax: 347-4889 1900 Kanawha

More information

Gen. 115] 115 CHILD SUPPORT ENFORCEMENT. May 27, 2004

Gen. 115] 115 CHILD SUPPORT ENFORCEMENT. May 27, 2004 Gen. 115] 115 CHILD SUPPORT ENFORCEMENT BUDGETARY ADMINISTRATION OBLIGATION OF CHILD SUPPORT ENFORCEMENT ADMINISTRATION TO PROVIDE SUPPORT STAFF FOR ATTORNEYS IN BALTIMORE CITY STATE S ATTORNEY S OFFICE

More information

CHARTER PEOPLE S UNITED FINANCIAL, INC. AUDIT COMMITTEE

CHARTER PEOPLE S UNITED FINANCIAL, INC. AUDIT COMMITTEE CHARTER PEOPLE S UNITED FINANCIAL, INC. AUDIT COMMITTEE Purpose and Authority: The Audit Committee (the Committee ) of People s United Financial, Inc. (together with its subsidiary People s United Bank

More information

LEGISLATIVE HISTORY CHECKLIST Compiled by the NJ state Law Library. denoted by superscript numbers DATE OF PASSAGE: ASSEMBLY: March 28, 1994

LEGISLATIVE HISTORY CHECKLIST Compiled by the NJ state Law Library. denoted by superscript numbers DATE OF PASSAGE: ASSEMBLY: March 28, 1994 LEGISLATIVE HISTORY CHECKLIST Compiled by the NJ state Law Library INJSA: 59:3-1 (Public liability--extend immunity to employees of covered agencies)!laws OF: 1994 CHAPTER: 49 BILL NO: SPONSOR(S): A226

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

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA PERFORMANCE AUDIT OFFICE OF INFORMATION TECHNOLOGY SERVICES BILLING SYSTEM DECEMBER 2012 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR PERFORMANCE AUDIT OFFICE OF

More information

GUIDELINES INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS PERFORMING FINANCIAL STATEMENT AUDITS OF STATE AGENCIES

GUIDELINES INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS PERFORMING FINANCIAL STATEMENT AUDITS OF STATE AGENCIES GUIDELINES TO INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS PERFORMING FINANCIAL STATEMENT AUDITS OF STATE AGENCIES STATE AUDITOR Robert R. Peterson 1 GUIDELINES TO CERTIFIED PUBLIC ACCOUNTANTS PERFORMING FINANCIAL

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

The Commonwealth of Massachusetts

The Commonwealth of Massachusetts The Commonwealth of Massachusetts AUDITOR OF THE COMMONWEALTH ONE ASHBURTON PLACE, ROOM 1819 BOSTON, MASSACHUSETTS 02108 SUZANNE M. BUMP, ESQ. AUDITOR TEL (617) 727-6200 FAX (617) 727-5891 NO. 2011-1315-3A

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2000 THE HONORABLE JOAN TERRY, CLERK OF SUPERIOR

More information

ASSEMBLY, No. 1129 STATE OF NEW JERSEY. 210th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2002 SESSION

ASSEMBLY, No. 1129 STATE OF NEW JERSEY. 210th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2002 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 00 SESSION Sponsored by: Assemblywoman JOAN M. QUIGLEY District (Bergen and Hudson) Assemblywoman LORETTA WEINBERG District

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

Senate Bill No. 466 CHAPTER 489

Senate Bill No. 466 CHAPTER 489 Senate Bill No. 466 CHAPTER 489 An act to amend Sections 2701, 2708, and 2786 of, to add Sections 2718 and 2786.1 to, and to repeal Section 2736.5 of, the Business and Professions Code, relating to nursing.

More information

MEMORANDUM. October 1,2008. Emergent Medical Care, Contact Person, Enforcement and UEF Rule Proposals

MEMORANDUM. October 1,2008. Emergent Medical Care, Contact Person, Enforcement and UEF Rule Proposals DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT JON S. CORZINE PO BOX 381 DAVID J. SOCOLOW Governor TRENTON, NEW JERSEY 08625-0381 Commissioner MEMORANDUM October 1,2008 To: All Judges, Attorneys and Case

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

TOWN OF HARRISON NEW JERSEY MUNICIPAL AUDIT SERVICES REQUEST FOR PROPOSAL

TOWN OF HARRISON NEW JERSEY MUNICIPAL AUDIT SERVICES REQUEST FOR PROPOSAL TOWN OF HARRISON NEW JERSEY MUNICIPAL AUDIT SERVICES REQUEST FOR PROPOSAL Project Name: MUNICIPAL AUDIT SERVICES RFP Due By: August 13, 2015, 2:00 P.M. RFP Submitted By: 1 REQUEST FOR PROPOSAL (RFP) ADVERTISEMENT

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA DEPARTMENT OF PUBLIC INSTRUCTION FINANCIAL RELATED AUDIT NORTH CAROLINA VIRTUAL PUBLIC SCHOOL NOVEMBER 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR DEPARTMENT

More information

THE CENTRAL BANK OF ARMENIA BOARD RESOLUTION

THE CENTRAL BANK OF ARMENIA BOARD RESOLUTION THE CENTRAL BANK OF ARMENIA BOARD RESOLUTION Approval of Regulation 3/07 on Outsourcing Operations under Insurance Operations Outsourcing Agreement, Documents and Information to be Submitted to the Central

More information

North Carolina's Information Technology Consolidation Audit

North Carolina's Information Technology Consolidation Audit STATE OF NORTH CAROLINA PERFORMANCE AUDIT INFORMATION TECHNOLOGY CONSOLIDATION JANUARY 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR PERFORMANCE AUDIT INFORMATION TECHNOLOGY CONSOLIDATION

More information

Crete-Monee Middle School U.S. Constitution Test Study Guide Answers 2010-2011

Crete-Monee Middle School U.S. Constitution Test Study Guide Answers 2010-2011 Crete-Monee Middle School U.S. Constitution Test Study Guide Answers 2010-2011 1. What is the more common name for the first ten amendments to the constitution? Bill of Rights 2. The introduction to the

More information

How To Audit The Clean Water State Revolving Fund

How To Audit The Clean Water State Revolving Fund AUDIT REPORT Clean Water State Revolving Fund For the Year Ended June 30, 2013 STATE OF TENNESSEE COMPTROLLER OF THE TREASURY Department of Audit Division of State Audit Deborah V. Loveless, CPA, CGFM

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

RULES OF THE AUDITOR GENERAL

RULES OF THE AUDITOR GENERAL RULES OF THE AUDITOR GENERAL CHAPTER 10.550 LOCAL GOVERNMENTAL ENTITY AUDITS EFFECTIVE 9-30-15 RULES OF THE AUDITOR GENERAL CHAPTER 10.550 TABLE OF CONTENTS Rule Description Page Section No. PREFACE TO

More information

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services State of New York Office of the State Comptroller Division of Management Audit and State Financial Services NEW YORK CITY POLICE DEPARTMENT ACCURACY OF CRIME STATISTICS REPORT 2000-N-8 H. Carl McCall Comptroller

More information

Authorized By: Donald Bryan, Acting Commissioner, Department of Banking and Insurance.

Authorized By: Donald Bryan, Acting Commissioner, Department of Banking and Insurance. BANKING DEPARTMENT OF BANKING AND INSURANCE DIVISION OF BANKING Credit Union Parity Proposed Amendment: N.J.A.C. 3:21-2.1 Authorized By: Donald Bryan, Acting Commissioner, Department of Banking and Insurance.

More information

Review of Community College Audit Reports. Fiscal Year Ending June 30, 2001

Review of Community College Audit Reports. Fiscal Year Ending June 30, 2001 Review of Community College Audit Reports Fiscal Year Ending June 30, 2001 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested by contacting

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

DOMESTIC VIOLENCE. in New Jersey. New Jersey State Police Uniform Crime Reporting Unit. For the year ending December 31, 2008

DOMESTIC VIOLENCE. in New Jersey. New Jersey State Police Uniform Crime Reporting Unit. For the year ending December 31, 2008 2008 DOMESTIC VIOLENCE in New Jersey For the year ending December 31, 2008 New Jersey State Police Uniform Crime Reporting Unit NEW JERSEY STATE POLICE 1921 TWENTY-SIXTH ANNUAL DOMESTIC VIOLENCE OFFENSE

More information

2C:3S-IS. ("Partnership Drug Free NJ") 2C:35-15 S1990. DiFrancesco and others. Health; Budget. Yes. No No. KBP:pp

2C:3S-IS. (Partnership Drug Free NJ) 2C:35-15 S1990. DiFrancesco and others. Health; Budget. Yes. No No. KBP:pp C:S-IS LEGISLATIVE HISTORY CHECKLIST Compiled by the NJ State Law Library NJSA: C:5-15 ("Partnership Drug Free NJ") LAWS OF: 1997 CHAPTER: 174 BILL NO: SPONSOR(S) : S1990 DiFrancesco and others DATE INTRODUCED:

More information

CONSOLIDATION OF PUBLIC SERVICE GARNISHEE ACT. R.S.N.W.T. 1988,c.P-17. (Current to: May 6, 2014)

CONSOLIDATION OF PUBLIC SERVICE GARNISHEE ACT. R.S.N.W.T. 1988,c.P-17. (Current to: May 6, 2014) CONSOLIDATION OF PUBLIC SERVICE GARNISHEE ACT (Current to: May 6, 2014) AS AMENDED BY: S.Nu. 2010,c.4,s.30 s.30 in force March 23, 2010 S.Nu. 2011,c.11,s.1 s.1 in force March 10, 2011 S.Nu. 2012,c.16,s.67

More information

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 UNIVERSITY OF NORTH CAROLINA AT PEMBROKE PEMBROKE, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED

More information

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance BANKING DEPARTMENT OF BANKING AND INSURANCE DIVISION OF BANKING Audit Requirements Proposed Readoption with Amendments: N.J.A.C 3:29 Authorized By: Steven M. Goldman, Commissioner, Department of Banking

More information

LFN 2011-30. The New Jersey First Act Residency Requirements for Public Employees. October 21, 2011

LFN 2011-30. The New Jersey First Act Residency Requirements for Public Employees. October 21, 2011 ` LFN 2011-30 October 21, 2011 Contact Information Director's Office V. 609.292.6613 F. 609.292.9073 Local Government Research V. 609.292.6110 F. 609.292.9073 Financial Regulation and Assistance V. 609.292.4806

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

Enrolled Copy S.J.R. 6

Enrolled Copy S.J.R. 6 1 JOINT RESOLUTION URGING CONGRESS TO SUPPORT 2 EQUITY AND SALES TAX FAIRNESS 3 2015 GENERAL SESSION 4 STATE OF UTAH 5 Chief Sponsor: Wayne A. Harper 6 House Sponsor: Steve Eliason 7 8 LONG TITLE 9 General

More information

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance INSURANCE DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE Medical Malpractice Liability Insurance Structured Settlements and Furnishing of Bonds Proposed Amendment: N.J.A.C. 11:27-10.3 Authorized

More information

PROPOSED AMENDMENT SENATE AMENDMENTS TO S.B. 1170. (Reference to printed bill) EACH COUNTY SHALL MAINTAIN A WEBSITE LINK ON THE COUNTY'S WEBSITE TO

PROPOSED AMENDMENT SENATE AMENDMENTS TO S.B. 1170. (Reference to printed bill) EACH COUNTY SHALL MAINTAIN A WEBSITE LINK ON THE COUNTY'S WEBSITE TO Fifty-second Legislature Government First Regular Session S.B. 0 PROPOSED AMENDMENT SENATE AMENDMENTS TO S.B. 0 (Reference to printed bill) Strike everything after the enacting clause and insert: "Section.

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW 1999-367 SENATE BILL 746

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW 1999-367 SENATE BILL 746 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW 1999-367 SENATE BILL 746 AN ACT TO CREATE THE NORTH CAROLINA STRUCTURED SETTLEMENT PROTECTION ACT. The General Assembly of North Carolina enacts:

More information

STATE OF ILLINOIS NORTHERN ILLINOIS UNIVERSITY ALUMNI ASSOCIATION REPORT REQUIRED UNDER GOVERNMENT AUDITING STANDARDS Year Ended June 30, 2008

STATE OF ILLINOIS NORTHERN ILLINOIS UNIVERSITY ALUMNI ASSOCIATION REPORT REQUIRED UNDER GOVERNMENT AUDITING STANDARDS Year Ended June 30, 2008 STATE OF ILLINOIS NORTHERN ILLINOIS UNIVERSITY ALUMNI ASSOCIATION REPORT REQUIRED UNDER GOVERNMENT AUDITING STANDARDS Year Ended June 30, 2008 Performed as Special Assistant Auditors for the Auditor General,

More information

SUPREME COURT PROCEDURES GOVERNING THE PRIVATE COLLECTION OF MUNICIPAL COURT DEBT UNDER L. 2009, C. 233

SUPREME COURT PROCEDURES GOVERNING THE PRIVATE COLLECTION OF MUNICIPAL COURT DEBT UNDER L. 2009, C. 233 SUPREME COURT PROCEDURES GOVERNING THE PRIVATE COLLECTION OF MUNICIPAL COURT DEBT UNDER L. 2009, C. 233 Promulgated March 31, 2011 Table of contents Preface 1. Purpose 2. Definitions 3. Process Overview

More information

COMPLIANCE AUDIT. Mount Carmel Township Police Pension Plan Northumberland County, Pennsylvania For the Period January 1, 2012 to December 31, 2014

COMPLIANCE AUDIT. Mount Carmel Township Police Pension Plan Northumberland County, Pennsylvania For the Period January 1, 2012 to December 31, 2014 COMPLIANCE AUDIT Mount Carmel Township Police Pension Plan Northumberland County, Pennsylvania For the Period January 1, 2012 to December 31, 2014 September 2015 Board of Township Supervisors Mount Carmel

More information

F ORMERJUDGE OF THE 346TH DISTRICT C OU RT RICHARD ABRAM ROMAN

F ORMERJUDGE OF THE 346TH DISTRICT C OU RT RICHARD ABRAM ROMAN 1018 B ROWN STREET E L PASO, T EXA S 79902 F ORMERJUDGE OF THE 346TH DISTRICT C OU RT RICHARD ABRAM ROMAN ATTORNEY AT LAW (915) 351-2679 fax (915) 351-6754 RROMANAlTORNEY@YAHOO.COM April 29, 2015 Attorney

More information

S T A T E O F T E N N E S S E E OFFICE OF THE ATTORNEY GENERAL PO BOX 20207 NASHVILLE, TENNESSEE 37202. March 23, 2007. Opinion No.

S T A T E O F T E N N E S S E E OFFICE OF THE ATTORNEY GENERAL PO BOX 20207 NASHVILLE, TENNESSEE 37202. March 23, 2007. Opinion No. S T A T E O F T E N N E S S E E OFFICE OF THE ATTORNEY GENERAL PO BOX 20207 NASHVILLE, TENNESSEE 37202 March 23, 2007 Opinion No. 07-34 Whether Attorney s Fees for Collecting Delinquent Taxes May Be Used

More information

ASSEMBLY, No. 2186 STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED FEBRUARY 9, 2004

ASSEMBLY, No. 2186 STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED FEBRUARY 9, 2004 ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 00 Sponsored by: Assemblyman JOSEPH CRYAN District 0 (Union) SYNOPSIS Provides for registration, certification and training of pharmacy

More information

CHANGYOU.COM LIMITED AUDIT COMMITTEE CHARTER

CHANGYOU.COM LIMITED AUDIT COMMITTEE CHARTER CHANGYOU.COM LIMITED AUDIT COMMITTEE CHARTER I. Composition of the Audit Committee: There will be a committee of the Board of Directors to be known as the Audit Committee. The Audit Committee will have

More information

NORTHAMPTON COUNTY OFFENDER SUPERVISION FEE PROGRAM

NORTHAMPTON COUNTY OFFENDER SUPERVISION FEE PROGRAM Independent Auditors Report County Controller Stephen J. Barron, Jr., CFE Audit Manager Frank S. Kedl, CIA NORTHAMPTON COUNTY OFFENDER SUPERVISION FEE PROGRAM Fiscal Year Ended June 30, 2013 Solicitor

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA STRATEGIC REVIEW UNC HOSPITALS CHAPEL HILL, NORTH CAROLINA JANUARY 2007 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR STRATEGIC REVIEW UNC HOSPITALS

More information

OHIO DEPARTMENT OF INSURANCE MARKET CONDUCT EXAMINATION OF UNITED INSURANCE COMPANY OF AMERICA NAIC #69930

OHIO DEPARTMENT OF INSURANCE MARKET CONDUCT EXAMINATION OF UNITED INSURANCE COMPANY OF AMERICA NAIC #69930 OHIO DEPARTMENT OF INSURANCE MARKET CONDUCT EXAMINATION OF UNITED INSURANCE COMPANY OF AMERICA NAIC #69930 As Of June 30, 2011 John R. Kasich, Governor Mary Taylor, Lt. Governor/Director 50 West Town Street

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

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

How To Check If A System Is Secure

How To Check If A System Is Secure DEPARTMENT OF MEDICAL ASSISTANCE SERVICES VULNERABLILITY ASSESSMENT AND NETWORK PENETRATION TEST AS OF OCTOBER 2013 www.apa.virginia.gov (804) 225-3350 reports@apa.virginia.gov Audit Summary Our vulnerability

More information

DEPARTMENT OF CORRECTIONAL SERVICES ARTHUR KILL CORRECTIONAL FACILITY LATE VENDOR PAYMENTS. Report 2007-S-141 OFFICE OF THE NEW YORK STATE COMPTROLLER

DEPARTMENT OF CORRECTIONAL SERVICES ARTHUR KILL CORRECTIONAL FACILITY LATE VENDOR PAYMENTS. Report 2007-S-141 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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEMS GENERAL CONTROLS THE OFFICE OF THE GOVERNOR INFORMATION TECHNOLOGY SERVICES SEPTEMBER 2005 OFFICE OF THE STATE AUDITOR LESLIE MERRITT, JR., CPA,

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

CLERK OF THE COURT OF COMMON PLEAS/ PUBLIC DEFENDER S OFFICE/JUVENILE SERVICES DIVISION

CLERK OF THE COURT OF COMMON PLEAS/ PUBLIC DEFENDER S OFFICE/JUVENILE SERVICES DIVISION CLERK OF THE COURT OF COMMON PLEAS/ PUBLIC DEFENDER S OFFICE/JUVENILE SERVICES DIVISION EXAMINATION REPORT CONTENTS Independent Auditor s Report... 1 Financial Section: Statement Of Receipts And Disbursements...

More information

COMPTROLLER OF THE TREASURY

COMPTROLLER OF THE TREASURY AUDIT REPORT Retiree Health Funds For the Year Ended June 30, 2014 STATE OF TENNESSEE COMPTROLLER OF THE TREASURY Department of Audit Division of State Audit Deborah V. Loveless, CPA, CGFM, CGMA Director

More information

DEPARTMENT OF MEDICAL ASSISTANCE SERVICES VULNERABILITY ASSESSMENT AND NETWORK PENETRATION TEST FEBRUARY 2007

DEPARTMENT OF MEDICAL ASSISTANCE SERVICES VULNERABILITY ASSESSMENT AND NETWORK PENETRATION TEST FEBRUARY 2007 DEPARTMENT OF MEDICAL ASSISTANCE SERVICES VULNERABILITY ASSESSMENT AND NETWORK PENETRATION TEST FEBRUARY 2007 AUDIT SUMMARY Our vulnerability assessment and network penetration test of the Department of

More information

Department of Defense INSTRUCTION

Department of Defense INSTRUCTION Department of Defense INSTRUCTION NUMBER 7650.03 December 18, 2014 IG DoD SUBJECT: Follow-up on Government Accountability Office (GAO), Inspector General of the Department of Defense (IG DoD), and Internal

More information

Sample Budget Review For Annual Audits of Maryland Community College Professions

Sample Budget Review For Annual Audits of Maryland Community College Professions Review of Community College Audit Reports Fiscal Year Ending June 30, 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up

More information

DOMESTIC VIOLENCE IN NEW JERSEY

DOMESTIC VIOLENCE IN NEW JERSEY 2009 DOMESTIC VIOLENCE IN NEW JERSEY FOR THE YEAR ENDING DECEMBER 31, 2009 New Jersey State Police Uniform Crime Reporting Unit TWENTY-SEVENTH ANNUAL DOMESTIC VIOLENCE OFFENSE REPORT 2009 Honorable Paula

More information

Judicial Council of Virginia. Report to the General Assembly and Supreme Court of Virginia

Judicial Council of Virginia. Report to the General Assembly and Supreme Court of Virginia 2012 Judicial Council of Virginia Report to the General Assembly and Supreme Court of Virginia The Judicial Council of Virginia 2012 Report to the General Assembly and Supreme Court of Virginia Supreme

More information

QUANTUM MATERIALS CORP. AUDIT COMMITTEE CHARTER

QUANTUM MATERIALS CORP. AUDIT COMMITTEE CHARTER QUANTUM MATERIALS CORP. AUDIT COMMITTEE CHARTER Purpose The role of the Audit Committee is to oversee the accounting and financial reporting processes of the Company and the audits of the financial statements

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

RULES OF THE AUDITOR GENERAL

RULES OF THE AUDITOR GENERAL RULES OF THE AUDITOR GENERAL CHAPTER 10.800 AUDITS OF DISTRICT SCHOOL BOARDS EFFECTIVE 06-30-12 RULES OF THE AUDITOR GENERAL CHAPTER 10.800 TABLE OF CONTENTS Rule Description Page Section No. PREFACE TO

More information

TWENTY-FOURTH ANNUAL DOMESTIC VIOLENCE OFFENSE REPORT 2006

TWENTY-FOURTH ANNUAL DOMESTIC VIOLENCE OFFENSE REPORT 2006 TWENTY-FOURTH ANNUAL DOMESTIC VIOLENCE OFFENSE REPORT 2006 Honorable Anne Milgram Attorney General State of New Jersey Colonel Joseph R. Fuentes Superintendent New Jersey State Police Captain Robert J.

More information

SCR CHAPTER 13 INTEREST ON TRUST ACCOUNTS PROGRAM AND PUBLIC INTEREST LEGAL SERVICES FUND

SCR CHAPTER 13 INTEREST ON TRUST ACCOUNTS PROGRAM AND PUBLIC INTEREST LEGAL SERVICES FUND SCR CHAPTER 13 INTEREST ON TRUST ACCOUNTS PROGRAM AND PUBLIC INTEREST LEGAL SERVICES FUND SCR 13.01 SCR 13.015 SCR 13.02 SCR 13.03 SCR 13.04 SCR 13.045 SCR 13.05 Creation and purpose. Definitions. Administration.

More information

DEPUTY SPEAKER OF THE LEGISLATIVE ASSEMBLY

DEPUTY SPEAKER OF THE LEGISLATIVE ASSEMBLY SECOND SCHEDULE [Articles 59(3), 65(3), 75(6), 97, 125, 148(3), 158(3), 164 (5), 186 and 221] PART A PROVISIONS AS TO THE PRESIDENT AND THE GOVERNORS OF STATES 1. There shall be paid to the President and

More information

Distinguished Professor of Judicial Studies, Washington and Lee University School of Law, 2007 present)

Distinguished Professor of Judicial Studies, Washington and Lee University School of Law, 2007 present) DONALD W. LEMONS CHIEF JUSTICE Supreme Court of Virginia 100 North Ninth Street Richmond, Virginia 23219 EMPLOYMENT: Currently: Chief Justice, Supreme Court of Virginia Formerly: Justice, Supreme Court

More information