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10 105.145 as enacted by senate bill no. 112, ninety-ninth general 11 SB 2 2 assembly, first regular session, are repealed and three new 12 sections enacted in lieu thereof, to be known as sections 13 50.815, 50.820, and 105.145, to read as follows:14 [50.815. 1.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