1-56-1. Definitions. Terms used in this chapter mean: (1)”Board,” the State Board of Internal Control; (2)”Code of conduct,” a set of ethical principles and guidelines that constitutes appropriate behavior within an organization; (3)”Internal control,” a process that integrates the plans, activities, policies, attitudes, procedures, systems, resources, and efforts of an organization and that is designed […]
1-56-10. Grant agreements, evaluation reports, and conflicts of interest to be displayed on website. The grant agreement for each grant, pass-through grant, or any other award granted by a state agency to a nonstate agency after July 1, 2016, shall be displayed on the website created pursuant to §1-27-45 for not less than the retention […]
1-56-11. State employees to report suspicion of conflict of interest, fraud, or theft. A state employee who suspects the existence of a conflict of interest, fraud, or theft shall report the matter immediately to any, of the following: (1)The employee’s immediate supervisor; (2)The attorney general’s office; or (3)The Department of Legislative Audit. Source: SL 2016, […]
1-56-12. Grievance for retaliation for reporting violation of state law. Pursuant to §3-6D-22, an employee may file a grievance with the Civil Service Commission if the employee believes that there has been retaliation because of reporting a violation of state law. Source: SL 2016, ch 16, §12, eff. Mar. 16, 2016.
1-56-2. State Board of Internal Control created–Membership–Quorum. There is hereby created a State Board of Internal Control that consists of seven members. Three members shall represent state agencies under control of the Governor and shall be appointed by the Governor. Each member appointed by the Governor shall serve a three-year term. However, the initial appointments […]
1-56-3. Promulgation of rules. The board may promulgate rules, pursuant to chapter 1-26, to implement a system of internal control in accordance with internal control standards. Source: SL 2016, ch 16, §3, eff. Mar. 16, 2016.
1-56-4. Meetings of board–Record of proceedings. The board shall meet monthly for the first twelve months, and shall meet at least quarterly after the first year. A record of the proceedings of the board shall be kept pursuant to §1-25-3. Source: SL 2016, ch 16, §4, eff. Mar. 16, 2016.
1-56-5. Bureau of Finance and Management to provide administrative support. The Bureau of Finance and Management shall provide administrative support to the board. If necessary, the board shall seek the advice of the auditor-general. Source: SL 2016, ch 16, §5, eff. Mar. 16, 2016.
1-56-6. Duties of board. The board shall establish and maintain: (1)Guidelines for an effective system of internal control to be implemented by state agencies that is in accordance with internal control standards; (2)A code of conduct for use by state agencies excluding the Unified Judicial System; and (3)A conflict of interest policy for use by […]
1-56-7. Annual work plan and report. The board shall create an annual work plan and report which shall be presented to the Governor and the Government Operations and Audit Committee. Source: SL 2016, ch 16, §7, eff. Mar. 16, 2016.
1-56-8. Designation of agency internal control officer. Each state agency shall designate an internal control officer. The board shall make available to each internal control officer guidelines and standards that the state agency shall implement and comply. The board may take other actions as necessary to carry out the purpose and intent of this chapter. […]
1-56-9. Audit findings to be submitted to board. After the review of an audit in accordance with §4-11-2.1, the auditor-general shall submit to the board a copy of any audit report correspondence sent to a state agency identifying audit findings pertaining to federal award programs administered by the state agency. Source: SL 2016, ch 16, […]