Missouri 2025 Regular Session

Missouri Senate Bill SB2 Latest Draft

Bill / Engrossed Version Filed 02/04/2025

                             
EXPLANATION-	Matter enclosed in bold-faced brackets [thus] in this bill is not enacted 
and is intended to be omitted in the law.
 
FIRST REGULAR SESSION 
[PERFECTED] 
SENATE BILL NO. 2 
103RD GENERAL ASSEMBLY 
 
INTRODUCED BY SENATOR CRAWFORD. 
0455S.01P 	KRISTINA MARTIN, Secretary  
AN ACT 
To repeal sections 50.800 and 50.810, RSMo, and section 50.815 as enacted by house bill no. 
1606, one hundred first general assembly, second regular session, section 50.815 as 
enacted by house bill no. 669, seventy-seventh general assembly, first regular session, 
section 50.820 as enacted by house bill no. 1606, one hundred first general assembly, 
second regular session, section 50.820 as enacted by house bill no. 669, seventy-
seventh general assembly, first regular session, section 105.145 as enacted by house 
bill no. 1606, one hundred first general assembly, second regular session, and section 
105.145 as enacted by senate bill no. 112, ninety-ninth general assembly, first regular 
session, and to enact in lieu thereof three new sections relating to financial statements 
of certain local governments, with penalty provisions.
 
 
Be it enacted by the General Assembly of the State of Missouri, as follows: 
     Section A.  Sections 50.800 and 50.810, RSMo, and section 1 
50.815 as enacted by house bill no. 1606, one hundred first 2 
general assembly, second regular session, section 50.815 as 3 
enacted by house bill no. 669, seventy-seventh general 4 
assembly, first regular session, section 50.820 as enacted by 5 
house bill no. 1606, one hundred first general assembly, second 6 
regular session, section 50.820 as enacted by house bill no. 7 
669, seventy-seventh general assembly, first regular session, 8 
section 105.145 as enacted by house bill no. 1606, one hundred 9 
first general assembly, second regular session, and section 10 
105.145 as enacted by senate bill no. 112, ninety-ninth general 11   SB 2 	2 
assembly, first regular session, are repealed and three new 12 
sections enacted in lieu thereof, to be known as sections 13 
50.815, 50.820, and 105.145, to read as follows:14 
     [50.815.  1.  On or before June thirtieth  1 
of each year, the county commission of each 2 
county of the first, second, third, or fourth 3 
classification shall, with the assistance of the 4 
county clerk or other officer responsible for 5 
the preparation of the financial statement, 6 
prepare and publish in some newspaper of general 7 
circulation published in the county, as provided  8 
under section 493.050, a financial statement of 9 
the county for the year ending the preceding 10 
December thirty-first. 11 
     2.  The financial statement shall show at  12 
least the following: 13 
     (1)  A summary of the receipts of each fund  14 
of the county for the year; 15 
     (2)  A summary of the disbursements and  16 
transfers of each fund of the county for the 17 
year; 18 
     (3)  A statement of the cash balance at the  19 
beginning and at the end of the year for each 20 
fund of the county; 21 
     (4)  A summary of delinquent taxes and  22 
other due bills for each fund of the county; 23 
     (5)  A summary of warrants of each fund of  24 
the county outstanding at the end of the year; 25 
     (6)  A statement of bonded indebtedness, if  26 
any, at the beginning and at the end of the year  27 
for each fund of the county; 28 
     (7)  A statement of the tax levies of each  29 
fund of the county for the year; and 30 
     (8)  The name, office, and current gross  31 
annual salary of each elected or appointed 32 
county official. 33 
     3.  The financial statement need not show  34 
specific disbursements, warrants issued, or the 35 
names of specific payees except to comply with 36 
subdivision (8) of subsection 2 of this section, 37 
but every individual warrant, voucher, receipt, 38 
court order and all other items, records,  39   SB 2 	3 
documents and other information which are not 40 
specifically required to be retained by the 41 
officer having initial charge thereof shall be 42 
filed on or before the date of publication of 43 
the financial statement prescribed by subsection  44 
1 of this section in the office of the county 45 
clerk.  The county clerk or other officer  46 
responsible for the preparation of the financial 47 
statement shall preserve the same, shall provide 48 
an electronic copy of the data used to create 49 
the financial statement without charge to any  50 
newspaper requesting a copy of such data, and 51 
shall cause the same to be available for 52 
inspection during normal business hours on the 53 
request of any person, for a period of five 54 
years following the date of filing in his or her  55 
office, after which five-year period these  56 
records may be disposed of according to law 57 
unless they are the subject of a legal suit 58 
pending at the expiration of that period. 59 
     4.  At the end of the financial statement,  60 
each commissioner of the county commission and 61 
the county clerk shall sign and append the 62 
following certificate: 63 
64 
65 
66 
67 
68 
69 
70 
71 
72 
73 
74 
75 
76 
77 
78 
79 
80 
81 
82 
83 
84 
85 
  We, _________ , _________ , and _________ , 
duly elected commissioners of the county 
commission of _________   County, Missouri, 
and I, _________ _________ , county clerk of 
that county, certify that the above and 
foregoing is a complete and correct statement 
of every item of information required in 
section 50.815 for the year ending December 
31, 20_________ , and we have checked every 
receipt from every source and every 
disbursement of every kind and to whom and 
for what each disbursement was made, and each 
receipt and disbursement is accurately 
included in the above and foregoing totals. 
(If for any reason complete and accurate 
information is not given the following shall 
be added to the certificate.) Exceptions: the 
above report is incomplete because proper 
information was not available in the 
following records _________  which are in the 
       SB 2 	4 
     5.  Any person falsely certifying to any  93 
fact covered by the certificate is liable on his 94 
or her bond and is guilty of a misdemeanor and, 95 
on conviction thereof, shall be punished by a 96 
fine of not less than two hundred dollars or 97 
more than one thousand dollars, or by 98 
confinement in the county jail for a period of 99 
not less than thirty days nor more than six 100 
months, or by both such fine and confinement.   101 
Any person charged with preparing the financial 102 
report who willfully or knowingly makes a false 103 
report of any record is, in addition to the 104 
penalties otherwise provided for in this 105 
section, guilty of a felony, and upon conviction 106 
thereof shall be sentenced to imprisonment by  107 
the department of corrections for a term of not 108 
less than two years nor more than five years.] 109 
     50.815.  1.  On or before [the first Monday in March]  1 
June thirtieth of each year, the county commission of each  2 
county of the first [class not having a charter form of  3 
government], second, third, or fourth classification shall,  4 
with the assistance of the county clerk or other officer  5 
responsible for the preparation of the financial statement,  6 
prepare and publish in some newspaper of general circulation 7 
published in the county, as provided under section 493.050,  8 
keeping of the following officer or officers 
_________ . 
86   	Date _________       
87    	__________________        
88    	__________________        
89    	__________________        
90   	Commissioners, County Commission      
91    	__________________        
92   	County Clerk        SB 2 	5 
a financial statement of the county for the year ending the 9 
preceding December thirty-first. 10 
     2.  The financial statement shall show at least the  11 
following: 12 
     (1)  A summary of the receipts of each fund of the  13 
county for the year; 14 
     (2)  A summary of the disbursements and transfers of  15 
each fund of the county for the year; 16 
     (3)  A statement of the cash balance at the beginning  17 
and at the end of the year for each fund of the county; 18 
     (4)  A summary of delinquent taxes and other due bills  19 
for each fund of the county; 20 
     (5)  A summary of warrants of each fund of the county  21 
outstanding at the end of the year; 22 
     (6)  A statement of bonded indebtedness, if any, at the  23 
beginning and at the end of the year for each fund of the 24 
county; [and] 25 
     (7)  A statement of the tax levies of each fund of the  26 
county for the year; and 27 
     (8)  The name, office, and current gross annual salary  28 
of each elected or appointed county official. 29 
     3.  The financial statement need not show specific  30 
disbursements, warrants issued, or the names of specific 31 
payees except to comply with subdivision (8) of subsection 2  32 
of this section, but every individual warrant, voucher,  33 
receipt, court order and all other items, records, documents 34 
and other information which are not specifically required to 35 
be retained by the officer having initial charge thereof 36 
[and which would be required to be included in or to 37 
construct a financial statement in the form prescribed for 38 
other counties by section 50.800] shall be filed on or  39 
before the date of publication of the financial statement 40   SB 2 	6 
prescribed by subsection 1 of this section in the office of  41 
the county clerk[, and].  The county clerk or other officer  42 
responsible for the preparation of the financial statement  43 
shall preserve the same, shall provide an electronic copy of  44 
the data used to create the financial statement without  45 
charge to any newspaper requesting a copy of such data, and  46 
shall cause the same to be available for inspection during 47 
normal business hours on the request of any person, for a 48 
period of five years following the date of filing in his or  49 
her office, after which five-year period these records may  50 
be disposed of according to law unless they are the subject 51 
of a legal suit pending at the expiration of that period. 52 
     4.  At the end of the financial statement, each  53 
commissioner of the county commission and the county clerk  54 
shall sign and append the following certificate: 55 
56 
57 
58 
59 
60 
61 
62 
63 
64 
65 
66 
67 
68 
69 
70 
71 
72 
73 
74 
75 
   We, _________ , _________ , and _________ , duly 
elected commissioners of the county commission of 
_________  County, Missouri, and I, 
_________ _________ , county clerk of that county, 
certify that the above and foregoing is a 
complete and correct statement of every item of 
information required in section 50.815 for the 
year ending December 31, [19] 20_________ 	, and we 
have checked every receipt from every source and 
every disbursement of every kind and to whom and 
for what each disbursement was made, and each 
receipt and disbursement is accurately included 
in the above and foregoing totals. (If for any 
reason complete and accurate information is not 
given the following shall be added to the 
certificate.) Exceptions: the above report is 
incomplete because proper information was not 
available in the following records _________   
which are in the keeping of the following officer 
or officers _________  . 
     SB 2 	7 
     5.  Any person falsely certifying to any fact covered  83 
by the certificate is liable on his or her bond and is  84 
guilty of a misdemeanor and, on conviction thereof, shall be 85 
punished by a fine of not less than two hundred dollars or  86 
more than one thousand dollars, or by confinement in the 87 
county jail for a period of not less than thirty days nor 88 
more than six months, or by both such fine and confinement.   89 
Any person charged with preparing the financial report who  90 
willfully or knowingly makes a false report of any record 91 
is, in addition to the penalties otherwise provided for in 92 
this section, guilty of a felony, and upon conviction 93 
thereof shall be sentenced to imprisonment by the division  94 
of corrections for a term of not less than two years nor 95 
more than five years. 96 
     [6.  The provisions of sections 50.800 and 50.810 do  97 
not apply to counties of the first class not having a 98 
charter form of government, except as provided in subsection 99 
3 of this section.] 100 
     [50.820.  1.  The statement required by  1 
section 50.815 shall be set in the standard 2 
column width measure which will take the least 3 
space and the publisher shall file two proofs of  4 
publication with the county commission and the 5 
commission shall forward one proof to the state 6 
76    	Date _________     
77    	__________________      
78    	__________________      
79    	__________________      
80    	Commissioners, County Commission    
81    	__________________     
82    	County Clerk      SB 2 	8 
auditor and shall file the other in the office 7 
of the commission.  As required under section  8 
493.025, a newspaper publishing the statement  9 
shall charge and receive no more than its 10 
regular local classified advertising rate, which 11 
shall be the rate on the newspaper's rate 12 
schedule that was offered to the public thirty 13 
days before the publication of the statement.   14 
The county commission shall pay the publisher  15 
upon the filing of proof of publication with the 16 
commission.  After verification, the state  17 
auditor shall notify the commission that proof 18 
of publication has been received and that it 19 
complies with the requirements of this section. 20 
     2.  The statement shall be spread on the  21 
record of the commission and for this purpose 22 
the publisher shall be required to furnish the 23 
commission with at least two copies of the 24 
statement which may be placed in the record. 25 
     3.  The state auditor shall notify the  26 
county treasurer immediately of the receipt of 27 
the proof of publication of the statement.   28 
After the first day of July of each year the 29 
county treasurer shall not pay or enter for 30 
protest any warrant for the pay of any of the  31 
county commission until notice is received from 32 
the state auditor that the required proof of 33 
publication has been filed. 34 
     4.  The state auditor shall prepare sample  35 
forms for financial statements required by 36 
section 50.815 and shall provide the same to the  37 
county clerk of each county of the first, 38 
second, third, or fourth classification in this 39 
state, but failure of the auditor to supply such 40 
forms shall not in any way excuse any person 41 
from the performance of any duty imposed by this  42 
section or by section 50.815.  If any county  43 
officer fails, neglects, or refuses to comply 44 
with the provisions of this section or section 45 
50.815, the county officer shall, in addition to 46 
other penalties provided by law, be liable on 47 
his or her official bond for dereliction of  48 
duty.] 49   SB 2 	9 
     50.820.  1.  The statement required by section 50.815  1 
shall be set in the standard column width measure which will 2 
take the least space and the publisher shall file two proofs 3 
of publication with the county commission and the commission 4 
shall forward one proof to the state auditor and shall file 5 
the other in the office of the commission.  As required  6 
under section 493.025, a newspaper publishing the statement 7 
shall charge and receive no more than its regular local  8 
classified advertising rate, which shall be the rate on the 9 
newspaper's rate schedule that was offered to the public 10 
thirty days before the publication of the statement.  The  11 
county commission shall [not] pay the publisher [until] upon  12 
the filing of proof of publication [is filed] with the  13 
commission [and].  After verification, the state auditor  14 
[notifies] shall notify the commission that proof of  15 
publication has been received and that it complies with the 16 
requirements of this section. 17 
     2.  The statement shall be spread on the record of the  18 
commission and for this purpose the publisher shall be 19 
required to furnish the commission with at least two copies 20 
of the statement which may be [pasted on] placed in the  21 
record. 22 
     3.  The state auditor shall notify the county treasurer  23 
immediately of the receipt of the proof of publication of 24 
the statement.  After the first day of [April] July of each  25 
year the county treasurer shall not pay or enter for protest  26 
any warrant for the pay of any of the county commission 27 
until notice is received from the state auditor that the 28 
required proof of publication has been filed.  [Any county  29 
treasurer paying or entering for protest any warrant for any 30 
commissioner of the county commission prior to the receipt  31   SB 2 	10 
of such notice from the state auditor shall be liable 32 
therefor on his official bond.] 33 
     4.  The state auditor shall prepare sample forms for  34 
financial statements required by section 50.815 and shall 35 
[mail] provide the same to the county clerk of each county  36 
of the first [class not having a charter form of  37 
government], second, third, or fourth classification in this  38 
state, but failure of the auditor to supply such forms shall 39 
not in any way excuse any person from the performance of any 40 
duty imposed by this section or by section 50.815.  If any  41 
county officer fails, neglects, or refuses to comply with 42 
the provisions of this section or section 50.815 [he], the  43 
county officer shall, in addition to other penalties  44 
provided by law, be liable on his or her official bond for  45 
dereliction of duty. 46 
     [105.145.  1.  The following definitions  1 
shall be applied to the terms used in this 2 
section: 3 
     (1)  "Governing body", the board, body, or  4 
persons in which the powers of a political 5 
subdivision as a body corporate, or otherwise, 6 
are vested; 7 
     (2)  "Political subdivision", any agency or  8 
unit of this state, except counties and school 9 
districts, which now is, or hereafter shall be,  10 
authorized to levy taxes or empowered to cause 11 
taxes to be levied. 12 
     2.  The governing body of each political  13 
subdivision in the state shall cause to be 14 
prepared an annual report of the financial 15 
transactions of the political subdivision in 16 
such summary form as the state auditor shall 17 
prescribe by rule, except that the annual report 18 
of political subdivisions whose cash receipts 19 
for the reporting period are ten thousand 20 
dollars or less shall only be required to  21 
contain the cash balance at the beginning of the 22 
reporting period, a summary of cash receipts, a 23   SB 2 	11 
summary of cash disbursements and the cash 24 
balance at the end of the reporting period. 25 
     3.  Within such time following the end of  26 
the fiscal year as the state auditor shall 27 
prescribe by rule, the governing body of each 28 
political subdivision shall cause a copy of the 29 
annual financial report to be remitted to the 30 
state auditor. 31 
     4.  The state auditor shall immediately on  32 
receipt of each financial report acknowledge the  33 
receipt of the report. 34 
     5.  In any fiscal year no member of the  35 
governing body of any political subdivision of 36 
the state shall receive any compensation or 37 
payment of expenses after the end of the time 38 
within which the financial statement of the 39 
political subdivision is required to be filed 40 
with the state auditor and until such time as 41 
the notice from the state auditor of the filing 42 
of the annual financial report for the fiscal 43 
year has been received. 44 
    6.  The state auditor shall prepare sample  45 
forms for financial reports and shall mail the 46 
same to the political subdivisions of the 47 
state.  Failure of the auditor to supply such  48 
forms shall not in any way excuse any person 49 
from the performance of any duty imposed by this 50 
section. 51 
     7.  All reports or financial statements  52 
hereinabove mentioned shall be considered to be 53 
public records. 54 
     8.  The provisions of this section apply to  55 
the board of directors of every transportation  56 
development district organized under sections 57 
238.200 to 238.275. 58 
     9.  Any political subdivision that fails to  59 
timely submit a copy of the annual financial 60 
statement to the state auditor shall be subject 61 
to a fine of five hundred dollars per day. 62 
     10.  The state auditor shall report any  63 
violation of subsection 9 of this section to the 64 
department of revenue.  Upon notification from  65 
the state auditor's office that a political 66 
subdivision failed to timely submit a copy of 67   SB 2 	12 
the annual financial statement, the department  68 
of revenue shall notify such political 69 
subdivision by certified mail that the statement 70 
has not been received.  Such notice shall  71 
clearly set forth the following: 72 
     (1)  The name of the political subdivision; 73 
     (2)  That the political subdivision shall  74 
be subject to a fine of five hundred dollars per 75 
day if the political subdivision does not submit 76 
a copy of the annual financial statement to the 77 
state auditor's office within thirty days from 78 
the postmarked date stamped on the certified  79 
mail envelope; 80 
     (3)  That the fine will be enforced and  81 
collected as provided under subsection 11 of 82 
this section; and 83 
     (4)  That the fine will begin accruing on  84 
the thirty-first day from the postmarked date  85 
stamped on the certified mail envelope and will 86 
continue to accrue until the state auditor's 87 
office receives a copy of the financial 88 
statement. 89 
In the event a copy of the annual financial 90 
statement is received within such thirty-day  91 
period, no fine shall accrue or be imposed.  The  92 
state auditor shall report receipt of the 93 
financial statement to the department of revenue 94 
within ten business days.  Failure of the  95 
political subdivision to submit the required 96 
annual financial statement within such thirty- 97 
day period shall cause the fine to be collected 98 
as provided under subsection 11 of this section. 99 
     11.  The department of revenue may collect  100 
the fine authorized under the provisions of 101 
subsection 9 of this section by offsetting any 102 
sales or use tax distributions due to the  103 
political subdivision.  The director of revenue  104 
shall retain two percent for the cost of such 105 
collection.  The remaining revenues collected  106 
from such violations shall be distributed 107 
annually to the schools of the county in the 108 
same manner that proceeds for all penalties, 109 
forfeitures, and fines collected for any breach 110 
of the penal laws of the state are distributed. 111   SB 2 	13 
     12.  Any political subdivision that has  112 
gross revenues of less than five thousand  113 
dollars or that has not levied or collected 114 
taxes in the fiscal year for which the annual 115 
financial statement was not timely filed shall 116 
not be subject to the fine authorized in this 117 
section. 118 
     13.  If a failure to timely submit the  119 
annual financial statement is the result of 120 
fraud or other illegal conduct by an employee or 121 
officer of the political subdivision, the 122 
political subdivision shall not be subject to a 123 
fine authorized under this section if the 124 
statement is filed within thirty days of the  125 
discovery of the fraud or illegal conduct.  If a  126 
fine is assessed and paid prior to the filing of 127 
the statement, the department of revenue shall 128 
refund the fine upon notification from the 129 
political subdivision. 130 
     14.  If a political subdivision has an  131 
outstanding balance for fines or penalties at 132 
the time it files its first annual financial 133 
statement after January 1, 2023, the director of 134 
revenue shall make a one-time downward  135 
adjustment to such outstanding balance in an  136 
amount that reduces the outstanding balance by 137 
no less than ninety percent. 138 
     15.  The director of revenue shall have the  139 
authority to make a one-time downward adjustment  140 
to any outstanding penalty imposed under this 141 
section on a political subdivision if the 142 
director determines the fine is uncollectable.   143 
The director of revenue may prescribe rules and 144 
regulations necessary to carry out the 145 
provisions of this subsection.  Any rule or  146 
portion of a rule, as that term is defined in  147 
section 536.010, that is created under the 148 
authority delegated in this section shall become 149 
effective only if it complies with and is 150 
subject to all of the provisions of chapter 536 151 
and, if applicable, section 536.028.  This  152 
section and chapter 536 are nonseverable and if  153 
any of the powers vested with the general 154 
assembly pursuant to chapter 536 to review, to 155   SB 2 	14 
delay the effective date, or to disapprove and 156 
annul a rule are subsequently held 157 
unconstitutional, then the grant of rulemaking  158 
authority and any rule proposed or adopted after 159 
August 28, 2022, shall be invalid and void.] 160 
     105.145.  1.  The following definitions shall be  1 
applied to the terms used in this section: 2 
     (1)  "Governing body", the board, body, or persons in  3 
which the powers of a political subdivision as a body 4 
corporate, or otherwise, are vested; 5 
     (2)  "Political subdivision", any agency or unit of  6 
this state, except counties and school districts, which now 7 
is, or hereafter shall be, authorized to levy taxes or  8 
empowered to cause taxes to be levied. 9 
     2.  The governing body of each political subdivision in  10 
the state shall cause to be prepared an annual report of the 11 
financial transactions of the political subdivision in such  12 
summary form as the state auditor shall prescribe by rule, 13 
except that the annual report of political subdivisions 14 
whose cash receipts for the reporting period are ten 15 
thousand dollars or less shall only be required to contain 16 
the cash balance at the beginning of the reporting period, a  17 
summary of cash receipts, a summary of cash disbursements 18 
and the cash balance at the end of the reporting period. 19 
     3.  Within such time following the end of the fiscal  20 
year as the state auditor shall prescribe by rule, the  21 
governing body of each political subdivision shall cause a 22 
copy of the annual financial report to be remitted to the 23 
state auditor. 24 
     4.  The state auditor shall immediately on receipt of  25 
each financial report acknowledge the receipt of the report. 26 
     5.  In any fiscal year no member of the governing body  27 
of any political subdivision of the state shall receive any 28   SB 2 	15 
compensation or payment of expenses after the end of the 29 
time within which the financial statement of the political  30 
subdivision is required to be filed with the state auditor 31 
and until such time as the notice from the state auditor of 32 
the filing of the annual financial report for the fiscal 33 
year has been received. 34 
     6.  The state auditor shall prepare sample forms for  35 
financial reports and shall mail the same to the political 36 
subdivisions of the state.  Failure of the auditor to supply  37 
such forms shall not in any way excuse any person from the 38 
performance of any duty imposed by this section. 39 
     7.  All reports or financial statements hereinabove  40 
mentioned shall be considered to be public records. 41 
     8.  The provisions of this section apply to the board  42 
of directors of every transportation development district 43 
organized under sections 238.200 to 238.275. 44 
     9.  Any political subdivision that fails to timely  45 
submit a copy of the annual financial statement to the state 46 
auditor shall be subject to a fine of five hundred dollars 47 
per day. 48 
     10.  The state auditor shall report any violation of  49 
subsection 9 of this section to the department of revenue.   50 
Upon notification from the state auditor's office that a 51 
political subdivision failed to timely submit a copy of the 52 
annual financial statement, the department of revenue shall 53 
notify such political subdivision by certified mail that the  54 
statement has not been received.  Such notice shall clearly  55 
set forth the following: 56 
     (1)  The name of the political subdivision; 57 
     (2)  That the political subdivision shall be subject to  58 
a fine of five hundred dollars per day if the political  59 
subdivision does not submit a copy of the annual financial 60   SB 2 	16 
statement to the state auditor's office within thirty days 61 
from the postmarked date stamped on the certified mail 62 
envelope; 63 
     (3)  That the fine will be enforced and collected as  64 
provided under subsection 11 of this section; and 65 
     (4)  That the fine will begin accruing on the thirty- 66 
first day from the postmarked date stamped on the certified 67 
mail envelope and will continue to accrue until the state  68 
auditor's office receives a copy of the financial statement. 69 
In the event a copy of the annual financial statement is 70 
received within such thirty-day period, no fine shall accrue  71 
or be imposed.  The state auditor shall report receipt of  72 
the financial statement to the department of revenue within  73 
ten business days.  Failure of the political subdivision to  74 
submit the required annual financial statement within such 75 
thirty-day period shall cause the fine to be collected as  76 
provided under subsection 11 of this section. 77 
     11.  The department of revenue may collect the fine  78 
authorized under the provisions of subsection 9 of this 79 
section by offsetting any sales or use tax distributions due 80 
to the political subdivision.  The director of revenue shall  81 
retain two percent for the cost of such collection.  The  82 
remaining revenues collected from such violations shall be 83 
distributed annually to the schools of the county in the 84 
same manner that proceeds for all penalties, forfeitures, 85 
and fines collected for any breach of the penal laws of the  86 
state are distributed. 87 
     12.  Any [transportation development district organized  88 
under sections 238.200 to 238.275 having] political  89 
subdivision that has gross revenues of less than five  90 
thousand dollars or that has not levied or collected sales  91   SB 2 	17 
or use taxes in the fiscal year for which the annual  92 
financial statement was not timely filed shall not be 93 
subject to the fine authorized in this section. 94 
     13.  If a failure to timely submit the annual financial  95 
statement is the result of fraud or other illegal conduct by 96 
an employee or officer of the political subdivision, the 97 
political subdivision shall not be subject to a fine 98 
authorized under this section if the statement is filed 99 
within thirty days of the discovery of the fraud or illegal  100 
conduct.  If a fine is assessed and paid prior to the filing  101 
of the statement, the department of revenue shall refund the 102 
fine upon notification from the political subdivision. 103 
     14.  If a political subdivision has an outstanding  104 
balance for fines or penalties at the time it files its 105 
first annual financial statement after August 28, 2025, the 106 
director of revenue shall make a one-time downward  107 
adjustment to such outstanding balance in an amount that 108 
reduces the outstanding balance by no less than ninety  109 
percent. 110 
     15.  The director of revenue shall have the authority  111 
to make a one-time downward adjustment to any outstanding  112 
penalty imposed under this section on a political 113 
subdivision if the director determines the fine is  114 
uncollectable.  The director of revenue may prescribe rules  115 
and regulations necessary to carry out the provisions of 116 
this subsection.  Any rule or portion of a rule, as that  117 
term is defined in section 536.010, that is created under 118 
the authority delegated in this section shall become 119 
effective only if it complies with and is subject to all of 120 
the provisions of chapter 536 and, if applicable, section 121 
536.028.  This section and chapter 536 are nonseverable and  122 
if any of the powers vested with the general assembly  123   SB 2 	18 
pursuant to chapter 536 to review, to delay the effective 124 
date, or to disapprove and annul a rule are subsequently 125 
held unconstitutional, then the grant of rulemaking 126 
authority and any rule proposed or adopted after August 28,  127 
2025, shall be invalid and void. 128 
     [50.800.  1.  On or before the first Monday  1 
in March of each year, the county commission of 2 
each county of the second, third, or fourth 3 
class shall prepare and publish in some 4 
newspaper as provided for in section 493.050, if  5 
there is one, and if not by notices posted in at 6 
least ten places in the county, a detailed 7 
financial statement of the county for the year 8 
ending December thirty-first, preceding. 9 
     2.  The statement shall show the bonded  10 
debt of the county, if any, kind of bonds, date 11 
of maturity, interest rate, rate of taxation 12 
levied for interest and sinking fund and 13 
authority for the levy, the total amount of 14 
interest and sinking fund that has been 15 
collected and interest and sinking fund on hand  16 
in cash. 17 
     3.  The statement shall also show  18 
separately the total amount of the county and 19 
township school funds on hand and loaned out, 20 
the amount of penalties, fines, levies, 21 
utilities, forfeitures, and any other taxes 22 
collected and disbursed or expended during the  23 
year and turned into the permanent school fund, 24 
the name of each person who has a loan from the 25 
permanent school fund, whether county or 26 
township, the amount of the loan, date loan was 27 
made and date of maturity, description of the  28 
security for the loan, amount, if any, of 29 
delinquent interest on each loan. 30 
     4.  The statement shall show the total  31 
valuation of the county for purposes of 32 
taxation, the highest rate of taxation the 33 
constitution permits the county commission to  34 
levy for purposes of county revenue, the rate 35 
levied by the county commission for the year 36 
covered by the statement, division of the rate 37   SB 2 	19 
levied among the several funds and total amount 38 
of delinquent taxes for all years as of December  39 
thirty-first. 40 
     5.  The statement shall show receipts or  41 
revenues into each and every fund separately.   42 
Each fund shall show the beginning balance of 43 
each fund; each source of revenue; the total 44 
amount received from each source of revenue; the  45 
total amount available in each fund; the total 46 
amount of disbursements or expenditures from 47 
each fund and the ending balance of each fund as 48 
of December thirty-first.  The total receipts or  49 
revenues for the year into all funds shall be 50 
shown in the recapitulation.  In counties with  51 
the township form of government, each township 52 
shall be considered a fund pursuant to this 53 
subsection. 54 
     6.  Total disbursements or expenditures  55 
shall be shown for warrants issued in each 56 
category contained in the forms developed or  57 
approved by the state auditor pursuant to 58 
section 50.745.  Total amount of warrants,  59 
person or vendor to whom issued and purpose for 60 
which issued shall be shown except as herein 61 
provided.  Under a separate heading in each fund  62 
the statements shall show what warrants are 63 
outstanding and unpaid for the lack of funds on 64 
that date with appropriate balance or overdraft 65 
in each fund as the case may be. 66 
     7.  Warrants issued to pay for the service  67 
of election judges and clerks of elections shall  68 
be in the following form: 69 
Names of judges and clerks of 70 
elections at $______ per day 71 
(listing the names run in and not 72 
listing each name by lines, and 73 
at the end of the list of names 74 
giving the total of the amount of 75 
all the warrants issued for such  76 
election services). 77 
     8.  Warrants issued to pay for the service  78 
of jurors shall be in the following form: 79 
Names of jurors at $______ per 80 
day (listing the names run in and 81   SB 2 	20 
not listing each name by lines, 82 
and at the end of the list of  83 
names giving the total of the 84 
amount of all the warrants issued 85 
for such election service). 86 
     9.  Warrants to Internal Revenue Service  87 
for Social Security and withholding taxes shall 88 
be brought into one call. 89 
     10.  Warrants to the director of revenue of  90 
Missouri for withholding taxes shall be brought 91 
into one call. 92 
     11.  Warrants to the division of employment  93 
security shall be brought into one call. 94 
     12.  Warrants to Missouri local government  95 
employees' retirement system or other retirement  96 
funds for each office shall be brought into one 97 
call. 98 
     13.  Warrants for utilities such as gas,  99 
water, lights and power shall be brought into 100 
one call except that the total shall be shown 101 
for each vendor. 102 
     14.  Warrants issued to each telephone  103 
company shall be brought into one call for each 104 
office in the following form: 105 
(Name of Telephone Company for 106 
______ office and total amount of 107 
warrants issued). 108 
     15.  Warrants issued to the postmaster for  109 
postage shall be brought into one call for each  110 
office in the following form: 111 
(Postmaster for ______ office and 112 
total amount of warrants issued). 113 
     16.  Disbursements or expenditures by road  114 
districts shall show the warrants, if warrants 115 
have been issued in the same manner as provided  116 
for in subsection 5 of this section.  If money  117 
has been disbursed or expended by overseers the 118 
financial statement shall show the total paid by 119 
the overseer to each person for the year, and 120 
the purpose of each payment.  Receipts or  121 
revenues into the county distributive school  122 
fund shall be listed in detail, disbursements or 123 
expenditures shall be listed and the amount of 124 
each disbursement or expenditure.  If any taxes  125   SB 2 	21 
have been levied by virtue of Section 12(a) of 126 
Article X of the Constitution of Missouri the  127 
financial statement shall contain the following: 128 
By virtue and authority of the 129 
discretionary power conferred 130 
upon the county commissions of 131 
the several counties of this 132 
state to levy a tax of not to 133 
exceed 35 cents on the $100 134 
assessed valuation the county 135 
commission of ______ County did 136 
for the year covered by this 137 
report levy a tax rate of ______ 138 
cents on the $100 assessed 139 
valuation which said tax amounted 140 
to $______ and was disbursed or 141 
expended as follows:  142 
The statement shall show how the money was  143 
disbursed or expended and if any part of the sum  144 
has not been accounted for in detail under some  145 
previous appropriate heading the portion not  146 
previously accounted for shall be shown in  147 
detail. 148 
     17.  At the end of the statement the person  149 
designated by the county commission to prepare 150 
the financial statement herein required shall 151 
append the following certificate: 152 
153 
154 
155 
156 
157 
158 
159 
160 
161 
162 
163 
164 
165 
166 
167 
168 
169 
170 
171 
172 
173 
174 
175 
176 
  I, ______, the duly authorized agent 
appointed by the county commission of 
______ County, state of Missouri, to 
prepare for publication the financial 
statement as required by section 50.800, 
RSMo, hereby certify that I h ave diligently 
checked the records of the county and that 
the above and foregoing is a complete and 
correct statement of every item of 
information required in section 50.800, 
RSMo, for the year ending December 31, 
______, and especially have I checked ever y 
receipt from every source whatsoever and 
every disbursement or expenditure of every 
kind and to whom and for what each such 
disbursement or expenditure was made and 
that each receipt or revenue and 
       SB 2 	22 
Or if no one has been designated said statement 186 
having been prepared by the county clerk, 187 
signature shall be in the following form: 188 
Clerk of the county commission 189 
and ex officio officer designated  190 
to prepare financial statement 191 
required by section 50.800, RSMo. 192 
     18.  Any person falsely certifying to any  193 
fact covered by the certificate is liable on his 194 
bond and upon conviction of falsely certifying 195 
to any fact covered by the certificate is guilty 196 
of a misdemeanor and punishable by a fine of not 197 
less than two hundred dollars or more than one 198 
thousand dollars or by imprisonment in the 199 
county jail for not less than thirty days nor 200 
more than six months or by both fine and  201 
imprisonment.  Any person charged with the  202 
responsibility of preparing the financial report 203 
who willfully or knowingly makes a false report 204 
of any record, is, in addition to the penalty 205 
otherwise provided for in this law, deemed  206 
guilty of a felony and upon conviction shall be 207 
sentenced to the penitentiary for not less than 208 
two years nor more than five years.] 209 
     [50.810.  1.  The statement shall be  1 
printed in not less than 8-point type, but not  2 
177 
178 
179 
180 
181 
disbursement or expenditure is accurately 
shown.  (If for any reason complete and 
accurate information is not given the 
following shall be added to the 
certificate.)  Exceptions: The above report 
is incomplete because proper information 
was not available in the following records 
______ which are in the keeping of the 
following officer or officers.  The person 
designated to prepare the financial 
statement shall give in detail any 
incomplete data called for by this section. 
182     	Date ______     
183 
184 
185 
  Officer designated by county commission to 
prepare financial statement required by 
section 50.800, RSMo. 
       SB 2 	23 
more than the smallest point type over 8-point  3 
type available and in the standard column width 4 
measure that will take the least space.  The  5 
publisher shall file two proofs of publication 6 
with the county commission and the commission 7 
shall forward one proof to the state auditor and 8 
shall file the other in the office of the 9 
commission.  The county commission shall not pay  10 
the publisher until proof of publication is 11 
filed with the commission and shall not pay the 12 
person designated to prepare the statement for  13 
the preparation of the copy for the statement 14 
until the state auditor notifies the commission 15 
that proof of publication has been received and 16 
that it complies with the requirements of this 17 
section. 18 
     2.  The statement shall be spread on the  19 
record of the commission and for this purpose 20 
the publisher shall be required to furnish the 21 
commission with at least two copies of the 22 
statement that may be pasted on the record.  The  23 
publisher shall itemize the cost of publishing  24 
said statement by column inch as properly 25 
chargeable to the several funds and shall submit 26 
such costs for payment to the county 27 
commission.  The county commission shall pay out  28 
of each fund in the proportion that each item 29 
bears to the total cost of publishing said  30 
statement and shall issue warrants therefor; 31 
provided any part not properly chargeable to any 32 
specific fund shall be paid from the county 33 
general revenue fund. 34 
     3.  The state auditor shall notify the  35 
county treasurer immediately of the receipt of  36 
the proof of publication of the statement.   37 
After the first of April of each year the county 38 
treasurer shall not pay or enter for protest any 39 
warrant for the pay of any commissioner of any 40 
county commission until notice is received from  41 
the state auditor that the required proof of 42 
publication has been filed.  Any county  43 
treasurer paying or entering for protest any 44 
warrant for any commissioner of the county 45 
commission prior to the receipt of such notice 46   SB 2 	24 
from the state auditor shall be liable on his  47 
official bond therefor. 48 
     4.  The state auditor shall prepare sample  49 
forms for financial statements and shall mail 50 
the same to the county clerks of the several 51 
counties in this state.  If the county  52 
commission employs any person other than a  53 
bonded county officer to prepare the financial 54 
statement the county commission shall require 55 
such person to give bond with good and 56 
sufficient sureties in the penal sum of one 57 
thousand dollars for the faithful performance of 58 
his duty.  If any county officer or other person  59 
employed to prepare the financial statement 60 
herein provided for shall fail, neglect, or 61 
refuse to, in any manner, comply with the 62 
provisions of this law he shall, in addition to 63 
other penalties herein provided, be liable on  64 
his official bond for dereliction of duty.] 65 
