LD 348
pg. 1
LD 348 Title Page An Act Requiring Audits on State Agencies LD 348 Title Page
Download Bill Text
LR 529
Item 1

 
Be it enacted by the People of the State of Maine as follows:

 
Sec. 1. Outside audits of state agencies. The Governor shall cause an
audit of every state agency as defined in the Maine Revised
Statutes, Title 5, section 1710-K, subsection 1, paragraph F to
be performed on a staggered basis over a 6-year period. The
audits must be carried out by auditors other than those employed
by the Department of Audit who are selected through a competitive
bidding process. The first audits must cover fiscal year 1998-99
and the results must be submitted to the Joint Standing Committee
on Appropriations and Financial Affairs and the Governor not
later than December 31, 1999. Later audits must cover subsequent
fiscal years through fiscal year 2003-04; and the related reports
must be submitted no later than December 31st in each year
through 2004. The agencies to be audited each year are as
determined by the Governor, except that the Department of Human
Services and the Department of Transportation must be audited in
the first year.

 
SUMMARY

 
This bill requires every state agency receiving state funds to
undergo an audit over the next 6 years by outside auditors
selected through competitive bidding.


LD 348 Title Page Top of Page LD 348 Title Page