State Retirement Agency

Size: px
Start display at page:

Download "State Retirement Agency"

Transcription

1 Audit Report State Retirement Agency April 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY

2 This report and any related follow-up correspondence are available to the public through the Office of Legislative Audits at 301 West Preston Street, Room 1202, Baltimore, Maryland The Office may be contacted by telephone at , , or Electronic copies of our audit reports can be viewed or downloaded from our website at Alternate formats may be requested through the Maryland Relay Service at The Department of Legislative Services Office of the Executive Director, 90 State Circle, Annapolis, Maryland can also assist you in obtaining copies of our reports and related correspondence. The Department may be contacted by telephone at or

3 April 27, 2006 Senator Nathaniel J. McFadden, Co-Chair, Joint Audit Committee Delegate Charles E. Barkley, Co-Chair, Joint Audit Committee Members of Joint Audit Committee Annapolis, Maryland Ladies and Gentlemen: We have audited the State Retirement Agency for the period beginning July 1, 2002 and ending November 30, Our audit disclosed that the Agency s information system security reporting and review processes were inadequate. Respectfully submitted, Bruce A. Myers, CPA Legislative Auditor

4 2

5 Table of Contents Background Information 4 Agency Responsibilities 4 Financial Statements Audits 4 Select System Financial Information 5 Postretirement Health Benefits Trust Fund 5 Computer System Contract in Dispute 5 Termination of External Fund Manager Services 6 Current Status of Finding From Preceding Audit Report 6 Findings and Recommendations 7 Information Systems Security and Control Finding 1 Security Review Processes and Related Security 7 Reporting Were Inadequate Audit Scope, Objectives, and Methodology 8 Agency Response Appendix 3

6 Agency Responsibilities Background Information The State Retirement Agency provides administrative support services and investment functions for the State Retirement and Pension System of Maryland, an agent multiple-employer public employee retirement system. The System was established by the State Personnel and Pensions Article of the Annotated Code of Maryland and comprises the following individual systems: Teachers Retirement and Pension Systems, Employees Retirement and Pension Systems, State Police Retirement System, Judges Retirement System, Law Enforcement Officers Pension System and the Local Fire and Police System. Responsibility for the administration and operation of the System is vested in a 14-member Board of Trustees. According to the State s records, total Agency operating expenditures were approximately $24.7 million during fiscal year Financial Statements Audits On October 17, 2005, an independent certified public accounting firm reported the result of their audit of the financial statements of the System for fiscal year The firm expressed an opinion that the System s financial statements presented fairly, in all material respects, the plan net assets of the System as of June 30, 2005, and the changes in plan net assets for the year then ended, in conformity with accounting principles generally accepted in the United States of America. For fiscal years 2004 and 2003, the audits of the System s financial statements were conducted by our Office. In the related audit reports, we stated that the System s financial statements presented fairly, in all material respects, the plan net assets of the System as of June 30, 2004, and 2003, and the changes in plan net assets for the years then ended, in conformity with accounting principles generally accepted in the United States of America. 4

7 Select System Financial Information Fiscal Year Total Contributions Net Investment Income Benefit Payments Total Net Assets at June 30 Unfunded Actuarial Accrued Liability 2005 $879.5 million $2.7 billion $1.7 billion $32.1 billion $4.6 billion 2004 $836.2 million $4.2 billion $1.6 billion $30.2 billion $2.8 billion 2003 $814.4 million $756.7 million $1.5 billion $26.7 billion $2.3 billion Source: Audited System financial statements. Note, the Unfunded Actuarial Accrued Liability is the amount by which the Actuarial Accrued Liability exceeds the Actuarial Value of Assets as determined by the System s actuary. As of June 30, 2005, the System had approximately 100,000 retirees and beneficiaries and 188,000 active participants. Postretirement Health Benefits Trust Fund Chapter 466, Laws of Maryland, 2004, effective July 1, 2004 created the Postretirement Health Benefits Trust Fund. The law provides that the Board of Trustees for the State Retirement and Pension System is to be the trustees of the Fund and grants the Board full power to invest and manage the assets of the Fund to achieve the Fund s statutory purpose, which is to assist the State in financing its subsidy for retiree health insurance. Beginning in fiscal year 2008, any subsidy received by the State that is provided to employers as a result of the Federal Medicare Prescription Drug Improvement and Modernization Act of 2003, or similar federal subsidy received as a result of the State s prescription drug program, shall be deposited into the Fund. No payments can be made from the Fund until fiscal year 2018, at which time the Board will annually transfer to the General Fund certain amounts as specified in the law for assisting in the payment of the State s postretirement health insurance subsidy. Beginning in fiscal year 2010, the Board is to publish an annual report, which includes certain financial information regarding the Fund such as transactions processed in the preceding year and the amount of accumulated assets in the Fund. Computer System Contract in Dispute In our preceding fiscal/compliance audit report, we commented that in May 1998 the Agency entered into a contract with a vendor for the design, development and installation of an integrated data processing and electronic document management system. The total contract (including change orders) was not to exceed $37.3 million. 5

8 We also commented that, as of April 2002, payments totaling $27.3 million had been made under the contract, but the original October 2000 scheduled completion date had been delayed due to a dispute with the contractor regarding the adequacy of contract deliverables. Finally, our report stated that the Agency referred this matter to the Office of the Attorney General to determine the legal options available to the Agency. In a settlement agreement, which was approved by the Board of Public Works on June 4, 2003, the Agency and the contractor agreed to terminate the contract and settle all claims and disputes between them. In doing so, the Agency agreed to pay the contractor $3.5 million. This amount included payments being withheld by the Agency as retainage for work that had been performed and accepted by the Agency, as well as a one-time charge for settlement of all claims and disputes between the parties. Termination of External Fund Manager Services In our preceding fiscal/compliance audit report, we stated that, on January 15, 2002, the Board of Trustees terminated its agreement with one of its external fund managers. We also commented that we were advised by the Agency that certain federal and State regulatory and investigative agencies had requested various documents related to the Agency s relationship and transactions with this fund manager, and that the Agency complied with those requests. Finally, we stated that, as of December 19, 2002, the Office of the Attorney General was reviewing this matter to determine the legal options available to the Agency. In June 2003, federal authorities indicted this individual on various charges, including wire, mail, and investment advisory fraud. In November 2004, this person was found guilty of several of these charges, sentenced to prison and ordered to pay restitution. Current Status of Finding From Preceding Audit Report Our audit included a review to determine the current status of the one finding contained in our preceding fiscal/compliance audit report dated February 20, We determined that the Agency satisfactorily addressed this finding. 6

9 Findings and Recommendations Information Systems Security and Control Background The Agency s information system included an internal computer network with Internet connectivity. The Agency s information system also supported retirement and pension contributions and benefits processing by use of applications executed on the Comptroller of the Treasury s Annapolis Data Center. The system is secured using the Center s security software product to control access to data and program files and individual online transactions. Finding 1 Security review processes and related security reporting were inadequate. Analysis Security review processes and related security reporting were inadequate. Specifically, our review disclosed the following conditions: The security reports of changes made to critical production data files were not properly reviewed and investigated. Although a cursory review was performed, an adequate review and investigation of logged activity to critical data files was generally not performed. Accordingly, improper changes made to critical production data files might not be detected. The security officers, who established security access rules and modified user accounts, also initially and directly received and reviewed the related daily security reports. As a result, the security officers could initiate unauthorized changes to access rules and user accounts and conceal any unauthorized activity (for example, rule modifications). Recommendation 1 We recommend that procedures be established to provide adequate controls over the information technology security reviews and reports. We made detailed recommendations which if implemented should provide for the necessary controls. 7

10 Audit Scope, Objectives, and Methodology We have audited the State Retirement Agency for the period beginning July 1, 2002 and ending November 30, The audit was conducted in accordance with generally accepted government auditing standards. As prescribed by the State Government Article, Section of the Annotated Code of Maryland, the objectives of this audit were to examine the Agency s financial transactions, records and internal control, and to evaluate its compliance with applicable State laws, rules, and regulations. We also determined the current status of the finding contained in our preceding audit report. In planning and conducting our audit, we focused on the major financial-related areas of operations based on assessments of materiality and risk. Our audit procedures included inquiries of appropriate personnel, inspections of documents and records, and observations of the Agency s operations. We also tested transactions and performed other auditing procedures that we considered necessary to achieve our objectives. The Agency s management is responsible for establishing and maintaining effective internal control. Internal control is a process designed to provide reasonable assurance that objectives pertaining to the reliability of financial records, effectiveness and efficiency of operations including safeguarding of assets, and compliance with applicable laws, rules and regulations are achieved. Because of inherent limitations in internal control, errors or fraud may nevertheless occur and not be detected. Also, projections of any evaluation of internal control to future periods are subject to the risk that conditions may change or compliance with policies and procedures may deteriorate. Our reports are designed to assist the Maryland General Assembly in exercising its legislative oversight function and to provide constructive recommendations for improving State operations. As a result, our reports generally do not address activities we reviewed that are functioning properly. This report includes a finding relating to a condition that we consider to be a significant deficiency in the design or operation of internal control that could adversely affect the Agency s ability to maintain reliable financial records, operate effectively and efficiently, and/or comply with applicable laws, rules, and 8

11 regulations. Our audit did not disclose any significant instances of noncompliance with applicable laws, rules or regulations. Other less significant findings were communicated to the Agency that did not warrant inclusion in this report. The Agency s response to our finding and recommendation is included as an appendix to this report. As prescribed in the State Government Article, Section of the Annotated Code of Maryland, we will advise the Agency regarding the results of our review of its response. 9

12

13

14 AUDIT TEAM Paul R. Denz, CPA Audit Manager Stephen P. Jersey, CPA, CISA A. Jerome Sokol, CPA Information Systems Audit Managers Bekana Edossa, CPA, CFE Senior Auditor Omar A. Gonzalez, CPA Information Systems Senior Auditor Menachem M. Katz, CPA Lauren C. Reese Staff Auditors Veronica Arze Amanda L. Trythall Information Systems Staff Auditors

State Lottery Agency

State Lottery Agency Audit Report State Lottery Agency December 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are available

More information

Maryland Department of Planning

Maryland Department of Planning Audit Report Maryland Department of Planning April 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are

More information

Audit Report. Judiciary. August 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY

Audit Report. Judiciary. August 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY Audit Report Judiciary August 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are available to the public

More information

Maryland School for the Deaf

Maryland School for the Deaf Audit Report Maryland School for the Deaf April 2009 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are available

More information

Comptroller of Maryland Compliance Division

Comptroller of Maryland Compliance Division Audit Report Comptroller of Maryland Compliance Division February 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

More information

College Savings Plans of Maryland

College Savings Plans of Maryland Audit Report College Savings Plans of Maryland July 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are

More information

Canal Place Preservation and Development Authority

Canal Place Preservation and Development Authority Audit Report Canal Place Preservation and Development Authority November 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up

More information

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland Audit Report Office of the Clerk of Circuit Court Carroll County, Maryland September 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Financial Management Information System Centralized Operations

Financial Management Information System Centralized Operations Audit Report Financial Management Information System Centralized Operations March 2017 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information

More information

Office of the Clerk of Circuit Court Caroline County, Maryland

Office of the Clerk of Circuit Court Caroline County, Maryland Audit Report Office of the Clerk of Circuit Court Caroline County, Maryland August 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Maryland Institute for Emergency Medical Services Systems

Maryland Institute for Emergency Medical Services Systems Audit Report Maryland Institute for Emergency Medical Services Systems January 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Department of Public Safety and Correctional Services Criminal Injuries Compensation Board

Department of Public Safety and Correctional Services Criminal Injuries Compensation Board Audit Report Department of Public Safety and Correctional Services Criminal Injuries Compensation Board October 2014 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY

More information

State Retirement and Pension System of Maryland

State Retirement and Pension System of Maryland Audit Report State Retirement and Pension System of Maryland Independent Auditor s Report, Financial Statements, Required Supplementary Information and Other Supplementary Information for Fiscal Years

More information

Subsequent Injury Fund

Subsequent Injury Fund Audit Report Subsequent Injury Fund August 2014 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are available

More information

State Retirement and Pension System of Maryland

State Retirement and Pension System of Maryland State Retirement and Pension System of Maryland Independent Auditor s Report, Financial Statements, Required Supplementary Information and Other Supplementary Information for Fiscal Years Ended June 30,

More information

Board of Public Works Interagency Committee on School Construction

Board of Public Works Interagency Committee on School Construction Audit Report Board of Public Works Interagency Committee on School Construction April 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any

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 September 2015 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL

More information

Department of Labor, Licensing and Regulation Division of Occupational and Professional Licensing

Department of Labor, Licensing and Regulation Division of Occupational and Professional Licensing Audit Report Department of Labor, Licensing and Regulation Division of Occupational and Professional Licensing October 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL

More information

Department of Budget and Management Office of Personnel Services and Benefits

Department of Budget and Management Office of Personnel Services and Benefits Audit Report Department of Budget and Management Office of Personnel Services and Benefits December 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report

More information

Department of Public Safety and Correctional Services Eastern Shore Region

Department of Public Safety and Correctional Services Eastern Shore Region Audit Report Department of Public Safety and Correctional Services Eastern Shore Region July 2012 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and

More information

Department of Human Resources Family Investment Administration

Department of Human Resources Family Investment Administration Audit Report Department of Human Resources Family Investment Administration November 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Review of Local Government Audit Reports

Review of Local Government Audit Reports Audit Report Review of Local Government Audit Reports Fiscal Year Ending June 30, 2004 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Office of the Register of Wills Kent County, Maryland

Office of the Register of Wills Kent County, Maryland Audit Report Office of the Register of Wills Kent County, Maryland October 2015 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

Office of the State Treasurer

Office of the State Treasurer Audit Report Office of the State Treasurer October 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are

More information

Department of Human Resources Family Investment Administration

Department of Human Resources Family Investment Administration Audit Report Department of Human Resources Family Investment Administration June 2001 This report and any related follow-up correspondence are available to the public and may be obtained by contacting

More information

Review of Local Government Audit Reports

Review of Local Government Audit Reports Review of Local Government Audit Reports Fiscal Year Ending June 30, 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up

More information

Audit Report. State Lottery Agency. December 2002

Audit Report. State Lottery Agency. December 2002 Audit Report State Lottery Agency December 2002 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested by contacting the Office of Legislative

More information

University System of Maryland Coppin State University

University System of Maryland Coppin State University Audit Report University System of Maryland Coppin State University November 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up

More information

Subsequent Injury Fund

Subsequent Injury Fund Audit Report Subsequent Injury Fund September 2017 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning this report contact: Department

More information

CHAPTER 355. (Senate Bill 780) Postretirement Health Benefits Trust Fund Clarification

CHAPTER 355. (Senate Bill 780) Postretirement Health Benefits Trust Fund Clarification CHAPTER 355 (Senate Bill 780) AN ACT concerning Postretirement Health Benefits Trust Fund Clarification FOR the purpose of specifying that certain funds shall be deposited into the Postretirement Health

More information

Managing for Results Fiscal Year 2000 Performance Measures

Managing for Results Fiscal Year 2000 Performance Measures Performance Audit Report Managing for Results Fiscal Year 2000 Performance Measures University System of Maryland University of Maryland, College Park August 2001 This report and any related follow-up

More information

Managing for Results Fiscal Year 2000 Performance Measures

Managing for Results Fiscal Year 2000 Performance Measures Performance Audit Report Managing for Results Fiscal Year 2000 Performance Measures Department of Human Resources Family Investment Administration August 2001 This report and any related follow-up correspondence

More information

SENATE BILL lr2682 CF 4lr2245 CHAPTER

SENATE BILL lr2682 CF 4lr2245 CHAPTER SENATE BILL 548 Unofficial Copy K4 2004 Regular Session 4lr2682 CF 4lr2245 By: Senator Kasemeyer Senators Kasemeyer and McFadden Introduced and read first time: February 6, 2004 Assigned to: Budget and

More information

Department of Public Safety and Correctional Services Division of Parole and Probation Supervision Fee Collection Rates

Department of Public Safety and Correctional Services Division of Parole and Probation Supervision Fee Collection Rates Performance Audit Report Department of Public Safety and Correctional Services Division of Parole and Probation Supervision Fee Collection Rates Supervision Fee Collection Rates For Certain Types of Cases

More information

Allegany County Public Schools

Allegany County Public Schools Financial Management Practices Audit Report Allegany County Public Schools January 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

HOUSE BILL 1247 A BILL ENTITLED. Postretirement Health Benefits Trust Fund Clarification

HOUSE BILL 1247 A BILL ENTITLED. Postretirement Health Benefits Trust Fund Clarification K HOUSE BILL lr0 CF SB 0 By: Delegates Conway, Aumann, Barkley, Barve, Bates, Bohanan, Busch, G. Clagett, DeBoy, Gutierrez, Guzzone, Haynes, Heller, James, Jones, Levy, Murphy, Proctor, Robinson, Schuh,

More information

Office of the State Auditor

Office of the State Auditor Office of the State Auditor Internal Control And Compliance Reports Related to Our Audit of The Financial Statements of the State of New Jersey Casino Control Fund For the Fiscal Year Ended June 30, 1996

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2015 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS As of and for the Year Ended September 30, 2015 And Reports of Independent Auditor TABLE OF CONTENTS REPORT OF INDEPENDENT AUDITOR... 1-2 FINANCIAL STATEMENTS Balance Sheet General

More information

Caddo Hills School District No. 28

Caddo Hills School District No. 28 Caddo Hills School District No. 28 Montgomery County, Arkansas Regulatory Basis Financial Statements and Other Reports June 30, 2009 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2009

More information

July 6, Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California 95815

July 6, Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California 95815 550 Howe Avenue, Suite 210 Sacramento, California 95825 Telephone: (916) 564-8727 FAX: (916) 564-8728 Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California

More information

Statewide Review of Budget Closeout Transactions for Fiscal Year 2017

Statewide Review of Budget Closeout Transactions for Fiscal Year 2017 Special Report Statewide Review of Budget Closeout Transactions for Fiscal Year 2017 January 2018 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information

More information

January 13, Commissioners Consolidated Commission on Utilities. Dear Commissioners:

January 13, Commissioners Consolidated Commission on Utilities. Dear Commissioners: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com January 13, 2017 Commissioners Consolidated Commission on Utilities

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2017 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

Northcentral Arkansas Education Service Center

Northcentral Arkansas Education Service Center Northcentral Arkansas Education Service Center Regulatory Basis Financial Statements And Other Reports June 30, 2005 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2005 Independent Auditor's

More information

Statewide Review of Budget Closeout Transactions for Fiscal Year 2018

Statewide Review of Budget Closeout Transactions for Fiscal Year 2018 Special Report Statewide Review of Budget Closeout Transactions for Fiscal Year 2018 January 2019 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information

More information

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods.

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods. April 11, 2011 Ms. Amy Dresser Held Executive Director Citizens of the World Charter School 1316 N. Bronson Avenue Los Angeles, CA 90028 Dear Amy, We are pleased to confirm our understanding of the services

More information

Review of Local Government Audit Reports

Review of Local Government Audit Reports Review of Local Government Audit Reports Fiscal Year Ending June 30, 2017 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning this

More information

Comptroller of Maryland Revenue Administration Division

Comptroller of Maryland Revenue Administration Division Audit Report Comptroller of Maryland Revenue Administration Division September 2016 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning

More information

THE REED INSTITUTE. Independent Auditors Report in Accordance with OMB Circular A-133. June 30, (With Independent Auditors Report Thereon)

THE REED INSTITUTE. Independent Auditors Report in Accordance with OMB Circular A-133. June 30, (With Independent Auditors Report Thereon) Independent Auditors Report in Accordance with OMB Circular A-133 June 30, 2009 (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 Report on Internal Control over

More information

December 27, The Board of Directors Kosrae Port Authority. Dear Members of the Board of Directors:

December 27, The Board of Directors Kosrae Port Authority. Dear Members of the Board of Directors: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com December 27, 2016 The Board of Directors Kosrae Port Authority Dear

More information

Lee County School District No. 1

Lee County School District No. 1 Lee County School District No. 1 Lee County, Arkansas Regulatory Basis Financial Statements and Other Reports June 30, 2012 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2012 Independent

More information

THE REED INSTITUTE. Independent Auditors Report in Accordance with OMB Circular A-133. June 30, (With Independent Auditors Report Thereon)

THE REED INSTITUTE. Independent Auditors Report in Accordance with OMB Circular A-133. June 30, (With Independent Auditors Report Thereon) Independent Auditors Report in Accordance with OMB Circular A-133 June 30, 2010 (With Independent Auditors Report Thereon) Table of Contents Independent Auditor s Report 1 Independent Auditors Report on

More information

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to confirm our understanding of the services we are to provide

More information

PAUL M. HEBERT LAW CENTER LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

PAUL M. HEBERT LAW CENTER LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA PAUL M. HEBERT LAW CENTER LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED JUNE 30, 2007 ISSUED MAY 14, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2015 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE (502)

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF

REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2012 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE

More information

United States Department of the Interior

United States Department of the Interior United States Department of the Interior Office of Inspector General Washington, D.C. 20240 C-IN-BOR-0094-2002 February 21, 2003 Memorandum To: From: Subject: Commissioner, Bureau of Reclamation Roger

More information

Review of Local Government Audit Reports

Review of Local Government Audit Reports Review of Local Government Audit Reports Fiscal Year Ending June 30, 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up

More information

Ohio Police & Fire Pension Fund

Ohio Police & Fire Pension Fund Ohio Police & Fire Pension Benefit ing Policy & Administration Guide Updated April 20, 2012 Section 1: Section 2: Section 3: Section 4: Benefit ing Policy Summary of ing Administration Overview of ing

More information

Washington County Public Schools

Washington County Public Schools Financial Management Practices Audit Report Washington County Public Schools June 2013 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

South Mississippi County School District No. 57

South Mississippi County School District No. 57 South Mississippi County School District No. 57 Mississippi County, Arkansas Regulatory Basis Financial Statements and Other Reports June 30, 2010 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS

More information

UNOFFICIAL COPY OF SENATE BILL 637 CHAPTER

UNOFFICIAL COPY OF SENATE BILL 637 CHAPTER UNOFFICIAL COPY OF SENATE BILL 637 K4 5lr2380 CF 5lr2318 By: Senator Jimeno Senators Jimeno and Kasemeyer Introduced and read first time: February 4, 2005 Assigned to: Budget and Taxation Committee Report:

More information

STATE OF LOUISIANA LEGISLATIVE AUDITOR

STATE OF LOUISIANA LEGISLATIVE AUDITOR LEGISLATIVE AUDITOR Court of Appeal, First Circuit State of Louisiana Baton Rouge, Louisiana December 17, 2003 Financial and Compliance Audit Division LEGISLATIVE AUDIT ADVISORY COUNCIL MEMBERS Senator

More information

BOROUGH OF SWARTHMORE POLICE PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2016

BOROUGH OF SWARTHMORE POLICE PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2016 BOROUGH OF SWARTHMORE POLICE PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2016 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR'S REPORT 1-3 FINANCIAL STATEMENTS Statement

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF THE CITY OF GREENFIELD GREENFIELD,

More information

Appointed Actuary s Report

Appointed Actuary s Report Appointed Actuary s Report THE SHAREHOLDERS AND DIRECTORS OF SUN LIFE FINANCIAL INC. I have valued the policy liabilities and reinsurance recoverables of Sun Life Financial Inc. and its subsidiaries for

More information

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR

HILLSBOROUGH COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS As of and for the Year Ended September 30, 2018 And Reports of Independent Auditor TABLE OF CONTENTS REPORT OF INDEPENDENT AUDITOR... 1-2 FINANCIAL STATEMENTS Balance Sheet General

More information

Northcentral Arkansas Education Service Cooperative. Regulatory Basis Financial Statements And Other Reports

Northcentral Arkansas Education Service Cooperative. Regulatory Basis Financial Statements And Other Reports Northcentral Arkansas Education Service Cooperative Regulatory Basis Financial Statements And Other Reports June 30, 2014 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2014 Independent

More information

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds Herbein + Company, Inc. 2763 Century Boulevard Reading, PA 19610 P: 610.378.1175 F: 610.378.0999 www.herbein.com March 22, 2018 Board of Directors Oley Valley School District 17 Jefferson Street Oley,

More information

SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT

SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS JUNE 30, 2013 TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2013 FINANCIAL SECTION

More information

County of Chester Prison Inmate Fund

County of Chester Prison Inmate Fund County of Chester Prison Inmate Fund Annual Financial Statement Audit Margaret Reif, Controller ANNUAL FINANCIAL STATEMENT AUDIT AS OF DECEMBER 31, 2017 and 2016 Warden D. Edward McFadden Chester County

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE

More information

SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT San Jose, California

SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT San Jose, California SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT San Jose, California RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS June 30, 2014 San Jose, California FINANCIAL STATEMENTS June 30,

More information

BOSTON MOUNTAIN EDUCATIONAL COOPERATIVE

BOSTON MOUNTAIN EDUCATIONAL COOPERATIVE General Purpose Financial Statements and Other Reports June 30, 2003 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2003 Independent Auditor's Report Combined Report(s) on Compliance,

More information

NAHRO. Objectives. The Audit Process. Understand the audit process

NAHRO. Objectives. The Audit Process. Understand the audit process NAHRO Understanding the Audit Process Presented by: Scott Farnes Objectives Understand the audit process For profit vs not-for-profit Understand your role as the auditee versus that of the auditor Be better

More information

Melbourne School District No. 20

Melbourne School District No. 20 Melbourne School District No. 20 Izard County, Arkansas Regulatory Basis Financial Statements and Other Reports June 30, 2011 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2011 Independent

More information

Accounts Receivable and Debt Collection Processes. Internal Controls and Compliance Audit

Accounts Receivable and Debt Collection Processes. Internal Controls and Compliance Audit This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

BOROUGH OF SWARTHMORE POLICE PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2014

BOROUGH OF SWARTHMORE POLICE PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2014 BOROUGH OF SWARTHMORE POLICE PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2014 BOROUGH OF SWARTHMORE POLICE PENSION PLAN TABLE OF CONTENTS INDEPENDENT AUDITOR'S

More information

State Agricultural Society. Financial Statement Audit Two Years Ended October 31, 2008

State Agricultural Society. Financial Statement Audit Two Years Ended October 31, 2008 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT State Agricultural Society Financial Statement Audit Two Years Ended October 31, 2008 June 4, 2009 Report 09-21

More information

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER FINANCIAL STATEMENTS Year Ended September 30, 2017 (With Summarized Financial Information for the Year Ended September 30, 2016) FINANCIAL STATEMENTS, Year Ended September 30, 2017 (With Summarized Financial

More information

PCAOB ON REPORTING ON INTERNAL CONTROL IN AN INTEGRATED AUDIT (11/15 ~ STUDY TEXT)

PCAOB ON REPORTING ON INTERNAL CONTROL IN AN INTEGRATED AUDIT (11/15 ~ STUDY TEXT) JANUARY 2019 WILEY CPAEXCEL EXAM REVIEW: AUDITING AND ATTESTATION (Product Released October 16, 2018 for exam planners with exam sit dates after 12/10/18) 11/15 PCAOB on Reporting on Internal Control in

More information

Magnolia School District No. 14

Magnolia School District No. 14 Magnolia School District No. 14 Columbia County, Arkansas Regulatory Basis Financial Statements and Other Reports June 30, 2010 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2010 Independent

More information

SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS.

SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS. SAN JOSÉ/EVERGREEN COMMUNITY COLLEGE DISTRICT RETIREMENT FUTURIS PUBLIC ENTITY INVESTMENT TRUST FINANCIAL STATEMENTS June 30, 2018 San Jose, California FINANCIAL STATEMENTS June 30, 2018 CONTENTS INDEPENDENT

More information

HOUSING AUTHORITY OF THE TOWN OF HARRISON Harrison, New Jersey. COMPARATIVE FINANCIAL STATEMENTS For the Two Years Ended March 31, 2016 and 2015

HOUSING AUTHORITY OF THE TOWN OF HARRISON Harrison, New Jersey. COMPARATIVE FINANCIAL STATEMENTS For the Two Years Ended March 31, 2016 and 2015 HOUSING AUTHORITY OF THE TOWN OF HARRISON Harrison, New Jersey COMPARATIVE FINANCIAL STATEMENTS For the Two Years Ended March 31, 2016 and 2015 #REF! FINANCIAL STATEMENTS For the Fiscal Years Ended March

More information

EMPLOYEES RETIREMENT SYSTEM MANAGEMENT COMMENTS

EMPLOYEES RETIREMENT SYSTEM MANAGEMENT COMMENTS STATE OF RHODE ISLAND EMPLOYEES RETIREMENT SYSTEM MANAGEMENT COMMENTS JUNE 30, 1997 AUDIT Ernest A. Almonte, CPA, CFE Auditor General State of Rhode Island and Providence Plantations General Assembly Office

More information

The definition of a deficiency is also set forth in the attached Appendix I.

The definition of a deficiency is also set forth in the attached Appendix I. Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671) 646-3884 Fax: (671) 649-4932 www.deloitte.com June 18, 2015 Mr. Anthony Blaz Director Department of Administration

More information

UNIVERSITY SYSTEM OF MARYLAND. Financial Statements and Supplemental Schedules

UNIVERSITY SYSTEM OF MARYLAND. Financial Statements and Supplemental Schedules UNIVERSITY SYSTEM OF MARYLAND Financial Statements and Supplemental Schedules For the Year Ended June 30, 2000, together with Reports of Independent Auditors Page REPORT OF INDEPENDENT AUDITORS 1 REPORT

More information

THE COCA-COLA COMPANY AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

THE COCA-COLA COMPANY AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS NOTE 5: STOCK COMPENSATION PLANS (Continued) Of the outstanding granted performance share unit awards as of December 3, 2006, 590,964; 787,576; and 820,700 awards are for the 2004-2006, 2005-2007 and 2006-2008

More information

DEQUEEN-MENA EDUCATIONAL COOPERATIVE

DEQUEEN-MENA EDUCATIONAL COOPERATIVE General Purpose Financial Statements and Other Reports June 30, 2000 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2000 Independent Auditor's Report Combined Report(s) on Compliance,

More information

WIRELESS EMERGENCY TELEPHONE SYSTEM FUND

WIRELESS EMERGENCY TELEPHONE SYSTEM FUND WIRELESS EMERGENCY TELEPHONE SYSTEM FUND Raleigh, North Carolina Financial Statement Audit Report Year Ended June 30, 2007 Performed Under Contract With The North Carolina Office of the State Auditor Leslie

More information

PHILADELPHIA GAS WORKS OPEB TRUST. Financial Statements. December 31, 2015 and (With Independent Auditors Report Thereon)

PHILADELPHIA GAS WORKS OPEB TRUST. Financial Statements. December 31, 2015 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 Management s Discussion and Analysis, (Unaudited) 3 Basic Financial Statements: Statements

More information

Public Employees Retirement Association. Financial Statement Report Year Ended June 30, 2008

Public Employees Retirement Association. Financial Statement Report Year Ended June 30, 2008 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Public Employees Retirement Association Financial Statement Report Year Ended June 30, 2008 February 13, 2009

More information

BOROUGH OF SWARTHMORE CIVIL EMPLOYEES PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2014

BOROUGH OF SWARTHMORE CIVIL EMPLOYEES PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2014 BOROUGH OF SWARTHMORE CIVIL EMPLOYEES PENSION PLAN DELAWARE COUNTY, PENNSYLVANIA AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2014 BOROUGH OF SWARTHMORE CIVIL EMPLOYEES PENSION PLAN TABLE OF CONTENTS INDEPENDENT

More information

OFFICE OF THE LIEUTENANT GOVERNOR

OFFICE OF THE LIEUTENANT GOVERNOR Annual Financial Report June 30, 2012 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2012 Independent Auditor's Report Report on Internal Control over Financial Reporting

More information

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK

REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2016 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE (502)

More information

Scranton School District No. 22

Scranton School District No. 22 Scranton School District No. 22 Logan County, Arkansas Regulatory Basis Financial Statements And Other Reports June 30, 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2015 Independent

More information

DAWSON EDUCATIONAL COOPERATIVE

DAWSON EDUCATIONAL COOPERATIVE General Purpose Financial Statements and Other Reports June 30, 2003 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2003 Independent Auditor's Report Combined Report(s) on Compliance,

More information

Corporate Overview Statutory Reports Financial Statements Independent Auditor s Report

Corporate Overview Statutory Reports Financial Statements Independent Auditor s Report Independent Auditor s Report To the Members of The Indian Hotels Company Limited Report on the Audit of Consolidated Ind AS Financial Statements We have audited the accompanying consolidated Ind AS financial

More information

State Agricultural Society. Financial Statement Audit. Two Years Ended October 31, 2009

State Agricultural Society. Financial Statement Audit. Two Years Ended October 31, 2009 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT State Agricultural Society Financial Statement Audit Two Years Ended October 31, 2009 June 10, 2010 Report 10-19

More information