2020 audit finding report · web viewada compliance on sco letter for audit finding report. the...

3
BETTY T. YEE California State Controller June 30, 2020 The Honorable Holly J. Mitchell, Chairwoman Senate Committee on Budget and Fiscal Review Joint Legislative Budget Committee State Capitol, Room 5050 Sacramento, CA 95814 The Honorable Philip Y. Ting, Chairman Assembly Committee on Budget State Capitol, Room 6026 Sacramento, CA 95814 Keely Bosler, Director Department of Finance State Capitol, Room 1145 Sacramento, CA 95814 SUBJECT: State-Mandated Program Cost Report of Audit Findings for the Period of April 1, 2019, through March 31, 2020 Dear Chairwoman Mitchell, Chairman Ting, and Ms. Bosler: Enclosed is the State-Mandated Program Cost Report of Audit Findings as required by Chapters 23, 55, 80, and 363, Statutes of 2019, Budget Act, Item 0840-001-0001, Provision 6. This report lists each state-mandated program; costs claimed by fiscal year; adjustments as a result of desk reviews and final audits; and other adjustments, payments, and recovered overpayments. 300 Capitol Mall, Suite 1850, Sacramento, CA 95814 P.O. Box 942850, Sacramento, CA 94250 Fax: (916) 322-4404 sco.ca.gov

Upload: others

Post on 05-Feb-2021

0 views

Category:

Documents


0 download

TRANSCRIPT

2020 Audit Finding Report

June 30, 2020

The Honorable Holly J. Mitchell, Chairwoman

Senate Committee on Budget and Fiscal Review

Joint Legislative Budget Committee

State Capitol, Room 5050

Sacramento, CA 95814

The Honorable Philip Y. Ting, Chairman

Assembly Committee on Budget

State Capitol, Room 6026

Sacramento, CA 95814

Keely Bosler, Director

Department of Finance

State Capitol, Room 1145

Sacramento, CA 95814

SUBJECT:State-Mandated Program Cost Report of Audit Findings for the Period of April 1, 2019, through March 31, 2020

Dear Chairwoman Mitchell, Chairman Ting, and Ms. Bosler:

Enclosed is the State-Mandated Program Cost Report of Audit Findings as required by Chapters 23, 55, 80, and 363, Statutes of 2019, Budget Act, Item 0840-001-0001, Provision 6. This report lists each state-mandated program; costs claimed by fiscal year; adjustments as a result of desk reviews and final audits; and other adjustments, payments, and recovered overpayments.

Claim adjustments as a result of initial desk reviews, final audits, and other adjustments reduced the state’s liability as follows:

Desk Reviews$ 307,857

Final Audits$ 120,395,156

Other Adjustments$ 161,262

Total Adjustments$ 120,864,275

Betty T. Yee

California State Controller

The Honorable Holly J. Mitchell

The Honorable Philip Y. Ting

Keely Bosler

June 30, 2020

Page 2

300 Capitol Mall, Suite 1850, Sacramento, CA 95814 P.O. Box 942850, Sacramento, CA 94250 Fax: (916) 322-4404

sco.ca.gov

If you have any questions, please contact Debra Morton, Manager of the Local Reimbursements Section in our Local Government Programs and Services Division, at (916) 324-0256 or [email protected].

Sincerely,

Original signed by

Betty T. Yee

Enclosure

cc:Heather Halsey, Executive Director, Commission on State Mandates

Hans Hemann, Principal Consultant, Joint Legislative Budget Committee

Lourdes Morales, Principal Fiscal and Policy Analyst, Legislative Analyst’s Office

Jacqueline Wong-Hernandez, Deputy Controller, State Controller’s Office

Richard J. Chivaro, Chief Counsel, State Controller’s Office

Lisa Kurokawa, Chief, Compliance Audits Bureau, State Controller’s Office