ATLANTA REGIONAL COMMISSION AGING PROGRAMS AUDITED SCHEDULES AND AGREED-UPON PROCEDURES REPORT

Size: px
Start display at page:

Download "ATLANTA REGIONAL COMMISSION AGING PROGRAMS AUDITED SCHEDULES AND AGREED-UPON PROCEDURES REPORT"

Transcription

1 AGING PROGRAMS AUDITED SCHEDULES AND AGREED-UPON PROCEDURES REPORT For the Year Ended June 30, 2016

2

3 AUDITED SCHEDULES AND AGREED-UPON PROCEDURES REPORT TABLE OF CONTENTS AUDITED SCHEDULES Page (s) Independent Auditor s Report Schedule of Assets and Liabilities...3 Schedule of Subgrantee Grant Expenditures Actual vs. Budget...4 Schedule of Costs by Program Actual vs. Budget Schedule of Costs by Subgrantee Totals Actual vs. Budget...9 Schedule of Costs by Subgrantee by Program Actual vs. Budget Notes to Schedules AGREED-UPON PROCEDURES Independent Accountant s Report on Applying Agreed-Upon Procedures

4 THIS PAGE INTENTIONALLY LEFT BLANK

5 AUDITED SCHEDULES

6 THIS PAGE INTENTIONALLY LEFT BLANK

7 NICHOLS, CAULEY & ASSOCIATES, LLC 1825 Barrett Lakes Blvd, Suite 200 Kennesaw, Georgia FAX INDEPENDENT AUDITOR S REPORT To the Members of the Atlanta Regional Commission Atlanta, Georgia We have audited the accompanying Schedule of Assets and Liabilities, Schedule of Subgrantee Grant Expenditures Actual vs. Budget, Schedule of Costs by Program Actual vs. Budget, Schedule of Costs by Subgrantee Totals Actual vs. Budget, and Schedule of Costs by Subgrantee by Program Actual vs. Budget of the Atlanta Regional Commission s programs funded under Titles III and VII of the Older Americans Act Of 1965 as Amended, Social Services Block Grant, State Community Based Services, Income Tax Check-Off, Nutrition Services Incentive Program, State Nutrition Services Incentive Program, Money Follows the Person, Long-Term Care Ombudsman Program, Alzheimer's Program, and Community Care Services Program, as of and for the fiscal year ended June 30, 2016, and the related notes. Management s Responsibility for the Schedules Management is responsible for the preparation and fair presentation of these schedules in accordance with accounting principles generally accepted in the United States of America; this includes the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of the schedules that are free from material misstatement, whether due to fraud or error. Auditor s Responsibility Our responsibility is to express an opinion on the schedules based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the schedules are free of material misstatement. An audit includes performing procedures to obtain audit evidence about the amounts and disclosures in the schedules. The procedures selected depend on the auditor s judgment, including the assessment of the risks of material misstatement of the schedules, whether due to fraud or error. In making those risk assessments, the auditor considers internal control relevant to the entity s preparation and fair presentation of the schedules in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an Atlanta Calhoun Canton Dalton Dublin Kennesaw Marietta Rome Warner Robins 1

8 opinion on the effectiveness of the entity s internal control. Accordingly, we express no such opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as the evaluation of the overall presentation of the schedules. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion. Opinion In our opinion, the schedules referred to above present fairly, in all material respects, the assets and liabilities of the Atlanta Regional Commission s programs funded under Titles III and VII of the Older Americans Act Of 1965 as Amended, Social Services Block Grant, State Community Based Services, Income Tax Check-Off, Nutrition Services Incentive Program, State Nutrition Services Incentive Program, Money Follows the Person, Long-Term Care Ombudsman Program, Alzheimer's Program, and Community Care Services Program, as of June 30, 2016, and the Schedule of Subgrantee Grant Expenditures Actual vs. Budget, Schedule of Costs by Program Actual vs. Budget, Schedule of Costs by Subgrantee Totals Actual vs. Budget, and Schedule of Costs by Subgrantee by Program Actual vs. Budget for the fiscal year then ended, in accordance with accounting principles generally accepted in the United States of America. Restriction on Use This report is intended solely for the information and use of the Members of the Atlanta Regional Commission and others within the entity and is not intended to be and should not be used by anyone other than these specified parties. Kennesaw, Georgia February 1,

9 SCHEDULE OF ASSETS AND LIABILITIES PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM JUNE 30, 2016 ASSETS: Due from Grantor Agency $ 3,211,163 Total Assets $ 3,211,163 LIABILITIES: Due to General Fund $ 2,066,251 Due to Subgrantees 1,144,912 Total Liabilities $ 3,211,163 See accompanying notes to the schedules. 3

10 SCHEDULE OF SUBGRANTEE GRANT EXPENDITURES - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM: ACTUAL BUDGET VARIANCE Title III $ 7,441,677 $ 7,441,693 $ 16 Social Services Block Grant 321, , State Community Based Services 3,178,405 3,178,406 1 Income Tax Check-Off 20,161 20,161 - Nutrition Services Incentive Program 559, ,573 (1) State Nutrition Services Incentive Program 390, ,249 1 Money Follows the Person 37,200 37,200 - Alzheimer's Program 434, ,071 - Long-Term Care Ombudsman Program 303, ,308 - Community Care Services Program 3,889,498 3,889,498 - Total Grant Expenditures $ 16,575,949 $ 16,575,986 $ 37 See accompanying notes to the schedules. 4

11 SCHEDULE OF COSTS BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Title III Atlanta Legal Aid Society, Inc. $ 241,822 $ 241,823 $ 1 Center for Pan Asian Community Services, Inc. 113, ,601 - Cherokee County Board of Commissioners 413, ,705 - Clayton County Board of Commissioners 382, ,420 (1) Cobb County Board of Commissioners 1,014,027 1,014,027 - DeKalb County Board of Commissioners 1,150,044 1,150, Douglas County Board of Commissioners 329, ,132 (2) Fayette County Senior Services, Inc. 322, ,706 1 Fulton County Board of Commissioners 1,719,157 1,719,157 - Gwinnett County Board of Commissioners 1,081,396 1,081,398 2 Henry County Board of Commissioners 396, ,975 - Jewish Family and Career Services, Inc. 27,083 27,083 - Rockdale County Board of Commissioners 249, ,607-7,441,677 7,441, Social Services Block Grant Atlanta Legal Aid Society, Inc. 7,186 7,186 - Center for the Visually Impaired, Inc. 26,120 26,120 - Cherokee County Board of Commissioners 8,426 8,430 4 Clayton County Board of Commissioners 8,106 8,106 - Cobb County Board of Commissioners 41,375 41,375 - DeKalb County Board of Commissioners 16,361 16,361 - Douglas County Board of Commissioners 9,071 9,071 - Fayette County Senior Services, Inc. 6,717 6,720 3 Fulton County Board of Commissioners 99,973 99,973 - Gwinnett County Board of Commissioners 70,432 70,440 8 Henry County Board of Commissioners 21,217 21,220 3 Rockdale County Board of Commissioners 6,823 6, , , Continued See accompanying notes to the schedules. 5

12 SCHEDULE OF COSTS BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE State Community Based Services Atlanta Legal Aid Society 22,441 22,441 - Center for Pan Asian Community Services 51,420 51,420 - Center for the Visually Impaired 35,130 35,130 - Cherokee County Board of Commissioners 216, ,843 - Clayton County Board of Commissioners 184, ,830 - Cobb County Board of Commissioners 471, ,699 - DeKalb County Board of Commissioners 360, ,109 - Douglas County Board of Commissioners 135, ,016 - Fayette County Senior Services, Inc. 162, ,144 - Fulton County Board of Commissioners 724, ,416 1 Gwinnett County Board of Commissioners 458, ,432 - Henry County Board of Commissioners 186, ,052 - Rockdale County Board of Commissioners 169, ,874-3,178,405 3,178,406 1 Income Tax Check-Off Cherokee County Board of Commissioners 1,360 1,360 - Clayton County Board of Commissioners 1,129 1,129 - Cobb County Board of Commissioners 2,773 2,773 - DeKalb County Board of Commissioners 3,574 3,574 - Douglas County Board of Commissioners Fayette County Senior Services, Inc Fulton County Board of Commissioners 4,775 4,775 - Gwinnett County Board of Commissioners 2,886 2,886 - Henry County Board of Commissioners 1,138 1,138 - Rockdale County Board of Commissioners ,161 20,161 - Continued See accompanying notes to the schedules. 6

13 SCHEDULE OF COSTS BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Nutrition Services Incentive Program Cherokee County Board of Commissioners 28,922 28,922 - Clayton County Board of Commissioners 27,814 27,814 - Cobb County Board of Commissioners 39,051 39,051 - DeKalb County Board of Commissioners 56,160 56,160 - Douglas County Board of Commissioners 31,123 31,123 - Fayette County Senior Services, Inc. 23,058 23,058 - Fulton County Board of Commissioners 184, ,115 (1) Gwinnett County Board of Commissioners 109, ,845 - Henry County Board of Commissioners 36,064 36,064 - Rockdale County Board of Commissioners 23,421 23, , ,573 (1) State Nutrition Services Incentive Program Cherokee County Board of Commissioners 20,172 20,172 - Clayton County Board of Commissioners 19,400 19,400 - Cobb County Board of Commissioners 27,225 27,225 - DeKalb County Board of Commissioners 39,165 39,165 - Douglas County Board of Commissioners 21,711 21,711 - Fayette County Senior Services, Inc. 16,081 16,081 - Fulton County Board of Commissioners 128, ,404 1 Gwinnett County Board of Commissioners 76,604 76,604 - Henry County Board of Commissioners 25,151 25,151 - Rockdale County Board of Commissioners 16,336 16, , ,249 1 Money Follows the Person Atlanta Legal Aid Society 37,200 37,200-37,200 37,200 - Continued See accompanying notes to the schedules. 7

14 SCHEDULE OF COSTS BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Alzheimer's Program Cherokee County Board of Commissioners 23,198 23,198 - Clayton County Board of Commissioners 26,425 26,425 - Cobb County Board of Commissioners 71,639 71,639 - DeKalb County Board of Commissioners 70,288 70,288 - Douglas County Board of Commissioners 14,163 14,163 - Fayette County Senior Services, Inc. 10,950 10,950 - Fulton County Board of Commissioners 97,849 97,849 - Gwinnett County Board of Commissioners 87,675 87,675 - Henry County Board of Commissioners 22,894 22,894 - Rockdale County Board of Commissioners 8,990 8, , ,071 - Long-Term Care Ombudsman Program Atlanta Legal Aid Society 303, , , ,308 - Community Care Services Program Visiting Nurse Health Systems 3,889,498 3,889,498-3,889,498 3,889,498 - Total Grant Expenditures $ 16,575,949 $ 16,575,986 $ 37 See accompanying notes to the schedules. 8

15 PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM SUBGRANTEE: ACTUAL BUDGET VARIANCE Total Grant Expenditures $ 16,575,949 $ 16,575,986 $ 37 ATLANTA REGIONAL COMMISSION SCHEDULE OF COSTS BY SUBGRANTEE TOTALS - ACTUAL VS. BUDGET 9 Atlanta Legal Aid Society, Inc. $ Unit Cost Reimbursed $ 611,957 $ 611,958 1 Center for Pan Asian Community Services, Inc. Unit Cost Reimbursed 165, ,021 - Center for the Visually Impaired, Inc. Unit Cost Reimbursed 61,250 61,250 - Cherokee County Board of Commissioners Unit Cost Reimbursed 712, ,630 4 Clayton County Board of Commissioners Unit Cost Reimbursed 650, ,124 (1) Cobb County Board of Commissioners Unit Cost Reimbursed 1,667,789 1,667,789 - DeKalb County Board of Commissioners Unit Cost Reimbursed 1,695,701 1,695, Douglas County Board of Commissioners Unit Cost Reimbursed 541, ,106 (2) Fayette County Senior Services, Inc. Unit Cost Reimbursed 542, ,595 4 Fulton County Board of Commissioners Unit Cost Reimbursed 2,958,688 2,958,689 1 Gwinnett County Board of Commissioners Unit Cost Reimbursed 1,887,270 1,887, Henry County Board of Commissioners Unit Cost Reimbursed 689, ,494 3 Jewish Family and Career Services, Inc. Unit Cost Reimbursed 27,083 27,083 - Rockdale County Board of Commissioners, Inc. Unit Cost Reimbursed 475, ,753 2 Visiting Nurse Health Systems, Inc. Unit Cost Reimbursed 3,889,498 3,889,498 - See accompanying notes to the schedules.

16 SCHEDULE OF COSTS BY SUBGRANTEE BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Atlanta Legal Aid Society, Inc.: Unit Cost Reimbursement Services: Title III $ 241,822 $ 241,823 $ 1 Social Services Block Grant 7,186 7,186 - State Community Based Services 22,441 22,441 - Money Follows the Person 37,200 37,200 - Long-Term Care Ombudsman Program 303, ,308 - Total Unit Cost 611, ,958 1 Total for Subgrantee 611, ,958 1 Center for Pan Asian Community Services, Inc.: Unit Cost Reimbursement Services: Title III 113, ,601 - State Community Based Services 51,420 51,420 - Total Unit Cost 165, ,021 - Total for Subgrantee 165, ,021 - Continued See accompanying notes to the schedules. 10

17 SCHEDULE OF COSTS BY SUBGRANTEE BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Center for the Visually Impaired, Inc.: Unit Cost Reimbursement Services: Social Services Block Grant 26,120 26,120 - State Community Based Services 35,130 35,130 - Total Unit Cost 61,250 61,250 - Total for Subgrantee 61,250 61,250 - Cherokee County Board of Commissioners: Unit Cost Reimbursement Services: Title III 413, ,705 - Social Services Block Grant 8,426 8,430 4 State Community Based Services 216, ,843 - Income Tax Check-Off 1,360 1,360 - Nutrition Services Incentive Program 28,922 28,922 - State Nutrition Services Incentive Program 20,172 20,172 - Alzheimer's Program 23,198 23,198 - Total Unit Cost 712, ,630 4 Total for Subgrantee 712, ,630 4 Continued See accompanying notes to the schedules. 11

18 SCHEDULE OF COSTS BY SUBGRANTEE BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Clayton County Board of Commissioners Unit Cost Reimbursement Services: Title III 382, ,420 (1) Social Services Block Grant 8,106 8,106 - State Community Based Services 184, ,830 - Income Tax Check-Off 1,129 1,129 - Nutrition Services Incentive Program 27,814 27,814 - State Nutrition Services Incentive Program 19,400 19,400 - Alzheimer's Program 26,425 26,425 - Total Unit Cost 650, ,124 (1) Total for Subgrantee 650, ,124 (1) Cobb County Board of Commissioners Unit Cost Reimbursement Services: Title III 1,014,027 1,014,027 - Social Services Block Grant 41,375 41,375 - State Community Based Services 471, ,699 - Income Tax Check-Off 2,773 2,773 - Nutrition Services Incentive Program 39,051 39,051 - State Nutrition Services Incentive Program 27,225 27,225 - Alzheimer's Program 71,639 71,639 - Total Unit Cost 1,667,789 1,667,789 - Total for Subgrantee 1,667,789 1,667,789 - Continued See accompanying notes to the schedules. 12

19 SCHEDULE OF COSTS BY SUBGRANTEE BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE DeKalb County Board of Commissioners Unit Cost Reimbursement Services: Title III 1,150,044 1,150, Social Services Block Grant 16,361 16,361 - State Community Based Services 360, ,109 - Income Tax Check-Off 3,574 3,574 - Nutrition Services Incentive Program 56,160 56,160 - State Nutrition Services Incentive Program 39,165 39,165 - Alzheimer's Program 70,288 70,288 - Total Unit Cost 1,695,701 1,695, Total for Subgrantee 1,695,701 1,695, Douglas County Board of Commissioners Unit Cost Reimbursement Services: Title III 329, ,132 (2) Social Services Block Grant 9,071 9,071 - State Community Based Services 135, ,016 - Income Tax Check-Off Nutrition Services Incentive Program 31,123 31,123 - State Nutrition Services Incentive Program 21,711 21,711 - Alzheimer's Program 14,163 14,163 - Total Unit Cost 541, ,106 (2) Total for Subgrantee 541, ,106 (2) Continued See accompanying notes to the schedules. 13

20 SCHEDULE OF COSTS BY SUBGRANTEE BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Fayette County Senior Services, Inc. Unit Cost Reimbursement Services: Title III 322, ,706 1 Social Services Block Grant 6,717 6,720 3 State Community Based Services 162, ,144 - Income Tax Check-Off Nutrition Services Incentive Program 23,058 23,058 - State Nutrition Services Incentive Program 16,081 16,081 - Alzheimer's Program 10,950 10,950 - Total Unit Cost 542, ,595 4 Total for Subgrantee 542, ,595 4 Fulton County Board of Commissioners Unit Cost Reimbursement Services: Title III 1,719,157 1,719,157 - Social Services Block Grant 99,973 99,973 - State Community Based Services 724, ,416 1 Income Tax Check-Off 4,775 4,775 - Nutrition Services Incentive Program 184, ,115 (1) State Nutrition Services Incentive Program 128, ,404 1 Alzheimer's Program 97,849 97,849 - Total Unit Cost 2,958,688 2,958,689 1 Total for Subgrantee 2,958,688 2,958,689 1 Continued See accompanying notes to the schedules. 14

21 SCHEDULE OF COSTS BY SUBGRANTEE BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Gwinnett County Board of Commissioners Unit Cost Reimbursement Services: Title III 1,081,396 1,081,398 2 Social Services Block Grant 70,432 70,440 8 State Community Based Services 458, ,432 - Income Tax Check-Off 2,886 2,886 - Nutrition Services Incentive Program 109, ,845 - State Nutrition Services Incentive Program 76,604 76,604 - Alzheimer's Program 87,675 87,675 - Total Unit Cost 1,887,270 1,887, Total for Subgrantee 1,887,270 1,887, Henry County Board of Commissioners Unit Cost Reimbursement Services: Title III 396, ,975 - Social Services Block Grant 21,217 21,220 3 State Community Based Services 186, ,052 - Income Tax Check-Off 1,138 1,138 - Nutrition Services Incentive Program 36,064 36,064 - State Nutrition Services Incentive Program 25,151 25,151 - Alzheimer's Program 22,894 22,894 - Total Unit Cost 689, ,494 3 Total for Subgrantee 689, ,494 3 Continued See accompanying notes to the schedules. 15

22 SCHEDULE OF COSTS BY SUBGRANTEE BY PROGRAM - ACTUAL VS. BUDGET PROGRAMS FUNDED UNDER TITLES III AND VII OF THE OLDER AMERICANS ACT OF 1965 AS AMENDED, SOCIAL SERVICES BLOCK GRANT, STATE COMMUNITY BASED SERVICES, INCOME TAX CHECK-OFF, NUTRITION SERVICES INCENTIVE PROGRAM, STATE NUTRITION SERVICES INCENTIVE PROGRAM, MONEY FOLLOWS THE PERSON, LONG-TERM CARE OMBUDSMAN PROGRAM, ALZHEIMER'S PROGRAM, AND COMMUNITY CARE SERVICES PROGRAM PROGRAM/SUBGRANTEE: ACTUAL BUDGET VARIANCE Jewish Family and Career Services, Inc. Unit Cost Reimbursement Services: Title III 27,083 27,083 - Total Unit Cost 27,083 27,083 - Total for Subgrantee 27,083 27,083 - Rockdale County Board of Commissioners Unit Cost Reimbursement Services: Title III 249, ,607 - Social Services Block Grant 6,823 6,825 2 State Community Based Services 169, ,874 - Income Tax Check-Off Nutrition Services Incentive Program 23,421 23,421 - State Nutrition Services Incentive Program 16,336 16,336 - Alzheimer's Program 8,990 8,990 - Total Unit Cost 475, ,753 2 Total for Subgrantee 475, ,753 2 Visiting Nurse Health Systems, Inc. Unit Cost Reimbursement Services: Community Care Services Program 3,889,498 3,889,498 - Total Unit Cost 3,889,498 3,889,498 - Total for Subgrantee 3,889,498 3,889,498 - Total Grant Expenditures $ 16,575,949 $ 16,575,986 $ 37 See accompanying notes to the schedules. 16

23 NOTES TO SCHEDULES 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES A. Reporting Entity The Atlanta Regional Commission (the Commission ) is a regional planning and intergovernmental coordination agency in the Atlanta Region created pursuant to legislation of the Georgia General Assembly. It is governed by a 39 member Board which consists of: all county commission chairs; two mayors from Fulton County; one mayor from each of the other 9 counties; the mayor of Atlanta; one member of the Atlanta City Council; 15 private citizens; and one member from the Georgia Department of Community Affairs. The region has grown to its current size of 10 counties and 62 municipalities and is one of the 16 regional development centers (RDCs) in Georgia. Counties included in the region are Cherokee, Clayton, Cobb, DeKalb, Douglas, Fayette, Fulton, Gwinnett, Henry and Rockdale. The accompanying schedules present the activity of the Commission s programs funded under Titles III and VII of the Older Americans Act of 1965 as Amended, Social Services Block Grant, State Community Based Services, Income Tax Check-Off, Nutrition Services Incentive Program, State Nutrition Services Incentive Program, Money Follows the Person, Long-Term Care Ombudsman Program, Alzheimer's Program, and Community Care Services Program are not intended to represent all accounts and activity of the Commission. B. Measurement Focus, Basis of Accounting The schedules are prepared using the current financial resources measurement focus and the modified accrual basis of accounting. Expenditure-driven grants are recognized when the qualifying expenditures have been incurred and all other grant or contract requirements have been met. The Commission recognizes revenues as soon as they are both measurable and available. Revenues are considered available when they are collected with in the current period or soon enough thereafter to pay liabilities of the current period. The Commission considers revenue to be available if they are collected within 90 days of the end of the current period. 2. CONTINGENT LIABILITIES Use of federal, state, and locally administered federal and other grant funds is subject to review and audit by the grantor agencies. Such audits could lead to requests for reimbursement to the grantor agency for expenditures disallowed under terms of the grant. To the extent that such disallowances involve expenditures under subcontracted arrangements, the Commission generally has the right of recovery from such third parties. Some of these third parties are state or local governmental subrecipients or non-profit subrecipients which are covered by the audit provisions of U.S. Office of Management 17

24 NOTES TO SCHEDULES and Budget Circular A-133 (OMB A-133). Based upon prior experience and audit results, management believes that the Commission will not incur significant losses on possible grant disallowances. The Commission and the Georgia Department of Human Services have provided a portion of in-kind contributions through the use of donated space to subgrantees. The Administration on Aging (a unit of the U.S. Department of Health and Human Services) made a determination in 1985 that donated space should not constitute administrative match. In addition, the Administration on Aging contended that funds allocated to the nutrition component could not be used in program administration. The Commission and the Georgia Department of Human Services feel justified in using these funds as match and program administration and the Georgia Department of Human Services has appealed to the federal court system to settle this issue. The State has recently elected to pay the principal portion of the amount in appeal to stop the accrual of interest. The Commission's general counsel has indicated that the possible liability, if any, to the Commission cannot be determined at this time. Therefore, no amounts have been provided for any possible loss in these basic financial statements. 3. DUE FROM GRANTOR AGENCY This amount represents amounts due from Georgia Department of Human Services for the contracts. These amounts were received by the Commission subsequent to June 30, DUE TO GENERAL FUND This amount represents the amount due to the Commission s General Fund as a result of funds used to pay subgrantees before expenditure reimbursement was received from Georgia Department of Human Services. These funds were received subsequent to June 30, 2016 and the General Fund was reimbursed. 5. DUE TO SUBGRANTEES This amount represents payments due to subgrantees for services rendered prior to June 30, These payments were made to subgrantees subsequent to June 30,

25 AGREED-UPON PROCEDURES

26 THIS PAGE INTENTIONALLY LEFT BLANK

27 NICHOLS, CAULEY & ASSOCIATES, LLC 1825 Barrett Lakes Blvd, Suite 200 Kennesaw, Georgia FAX INDEPENDENT ACCOUNTANT S REPORT ON APPLYING AGREED-UPON PROCEDURES To the Members of the Atlanta Regional Commission Atlanta, Georgia We have performed the procedures enumerated below, which were agreed to by the Atlanta Regional Commission, solely to assist you with respect to monitoring subgrantee compliance with programs funded under Titles III and VII of the Older Americans Act Of 1965 as Amended, Social Services Block Grant, State Community Based Services, Income Tax Check-Off, Nutrition Services Incentive Program, State Nutrition Services Incentive Program, Money Follows the Person, Long-Term Care Ombudsman Program, Alzheimer s Program, and Community Care Services Program (the Programs ) for the year ended June 30, Atlanta Regional Commission s management is responsible for monitoring subgrantee compliance with the Programs. This agreed-upon procedures engagement was conducted in accordance with the attestation standards established by the American Institute of Certified Public Accountants (AICPA). The sufficiency of the procedures is solely the responsibility of those parties specified in this report. Consequently, we make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. In accordance with your instructions, the procedures listed below were applied to the following subgrantees: 1. Atlanta Legal Aid Society, Inc. 2. Cherokee County Board of Commissioners 3. Douglas County Board of Commissioners 4. Fayette County Senior Services, Inc. 5. Gwinnett County Board of Commissioners Our procedures and findings were as follows: 1. We obtained an understanding of the subgrantee s financial management system and controls and determined if the system complied with the standards specified in Code of Federal Regulations Title 45, Subtitle A, Part 75, Subpart D, as such standards are appropriate and relate to Atlanta Regional Commission s subgrant contract with the subgrantee. Atlanta Calhoun Canton Dalton Dublin Kennesaw Marietta Rome Warner Robins 19

28 The subgrantee s financial management system complies with the standards specified in Code of Federal Regulations Title 45, Subtitle A, Part 75, Subpart D, as such standards are appropriate and relate to Atlanta Regional Commission s subgrant contract with the subgrantee. 2. We obtained an understanding of the subgrantee s procurement system and determined if the system complied with the standards specified in Code of Federal Regulations Title 45, Subtitle A, Part 75, Subpart D, as such standards are appropriate and relate to Atlanta Regional Commission s subgrant contract with the subgrantee. The subgrantee s procurement system complies with the standards specified in Code of Federal Regulations Title 45, Subtitle A, Part 75, Subpart D, as such standards are appropriate and relate to Atlanta Regional Commission s subgrant contract with the subgrantee. 3. We obtained an understanding of the subgrantee s system to ensure compliance with all conditions of the contract between Atlanta Regional Commission and the subgrantee, which affect the expenditure of subgrant funds, financial transactions and accounts, and financial statements and reports of the subgrantee. The subgrantee s system complies with the conditions of the contract between Atlanta Regional Commission and the subgrantee, which affect the expenditure of subgrant funds, financial transactions and accounts, financial statements and reports of the subgrantee. 4. We performed site visits to the subgrantees listed on page 20. The site visit focused on the subgrantee s cost reporting to the Atlanta Regional Commission and verification of compliance with the contract between Atlanta Regional Commission and the subgrantee related to the Programs. Records considered during the site visit at the subgrantee s office included payroll records, cost reports, budgets, meal report records, transportation logs, case logs, program attendance records, invoices, and cancelled checks. The subgrantee s cost reporting to the Atlanta Regional Commission complies with the contract between Atlanta Regional Commission and the subgrantee. 5. We obtained and reviewed the Single Audit Reports of the subgrantees listed on page 20. The following areas as they specifically relate to the Programs are summarized on the following page: Questioned costs Comments on internal controls over major programs Comments on compliance for major programs Comments made in prior year on internal controls and compliance for major programs Settlement payments based on the audit 20

29 Subgrantee Aging Program Subjected to Single Audit? Questioned Costs Comments on Internal Controls over Major Programs Comments on Compliance for Major Programs Comments Made in Prior Year on Internal Controls and Compliance for Major Programs Settlement Payments Based on the Audit Atlanta Legal Aid Society, Inc. No None None None None None Cherokee County Board of Commissioners No None None None None None Douglas County Board of Commissioners No None None None None None Fayette County Senior Services, Inc. No None None None None None Gwinnett County Board of Commissioners No None None None None None Internal Control Audit Report Definitions: A deficiency in internal control over compliance exists when the design or operation of a control over compliance does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct, noncompliance with a type of compliance requirement of a federal program on a timely basis. A material weakness in internal control over compliance (MW) is a deficiency, or a combination of deficiencies, in internal control over compliance such that there is a reasonable possibility that a material noncompliance with a type of compliance requirement of a federal program will not be prevented, or detected and corrected on a timely basis. A significant deficiency in internal control over compliance (SD) is a deficiency, or a combination of deficiencies, in internal control over compliance with a type of compliance requirement of a federal program that is less severe than a material weakness in internal control over compliance, yet important enough to merit attention by those charged with governance. 21

30 We were not engaged to, and did not, conduct an audit, the objective of which would be an expression of an opinion, on the subgrantees financial management system, procurement system, system of internal controls, or on the subgrantee s cost reporting to the Atlanta Regional Commission. Accordingly, we do not express such an opinion. Had we performed additional procedures, other matters might have come to our attention that would have been reported to you. This report is intended solely for the information and use of the Members of the Atlanta Regional Commission and others within the entity and is not intended to be and should not be used by anyone other than these specified parties. Kennesaw, Georgia February 1,

METROPOLITAN NORTH GEORGIA WATER PLANNING DISTRICT ATLANTA, GEORGIA FINANCIAL STATEMENTS

METROPOLITAN NORTH GEORGIA WATER PLANNING DISTRICT ATLANTA, GEORGIA FINANCIAL STATEMENTS METROPOLITAN NORTH GEORGIA WATER PLANNING DISTRICT ATLANTA, GEORGIA FINANCIAL STATEMENTS For the Year Ending December 31, 2017 METROPOLITAN NORTH GEORGIA WATER PLANNING DISTRICT TABLE OF CONTENTS Page(s)

More information

ATLANTA REGIONAL COMMISSION SINGLE AUDIT REPORT

ATLANTA REGIONAL COMMISSION SINGLE AUDIT REPORT ATLANTA REGIONAL COMMISSION SINGLE AUDIT REPORT For the Year Ended December 31, 2017 Atlanta Regional Commission Single Audit Report For the Year Ended December 31, 2017 TABLE OF CONTENTS REPORTS Page

More information

A Review of Per Capita County Taxes and Spending in 10-County ARC-Metro Atlanta Region

A Review of Per Capita County Taxes and Spending in 10-County ARC-Metro Atlanta Region A Review of Per Capita County Taxes and Spending in 10-County ARC-Metro Atlanta Region Written By: Jerry W. Cooper, County Manager June 21, 2011 Abstract: June 2011 Which Metro-Atlanta Counties has the

More information

CITY OF CLARKSTON, GEORGIA

CITY OF CLARKSTON, GEORGIA REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND THE OMB CIRCULAR A-133 FOR THE YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Page INDEPENDENT AUDITOR

More information

CITY OF VISALIA, CALIFORNIA MEASURE R TRANSPORTATION FUND FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AND 2014

CITY OF VISALIA, CALIFORNIA MEASURE R TRANSPORTATION FUND FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AND 2014 CITY OF VISALIA, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AND 2014 This Page Left Intentionally Blank CITY OF VISALIA FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AND 2014 Table

More information

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY INDEPENDENT AUDITOR S REPORT ON SCHEDULE OF REVENUES AND EXPENDITURES FOR MEASURE R SPECIAL REVENUE FUND FOR THE YEAR ENDED JUNE 30, 2013 (WITH

More information

AREAWIDE AGING AGENCY, INC. AND SUBSIDIARIES CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION. For the Year Ended June 30, 2017

AREAWIDE AGING AGENCY, INC. AND SUBSIDIARIES CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION. For the Year Ended June 30, 2017 AND SUBSIDIARIES CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION For the Year Ended June 30, 2017 TABLE OF CONTENTS Page Independent Auditor s Report 1 Consolidated Statement of Financial

More information

City of Bainbridge, Georgia. Financial Report. For the Fiscal Year Ended

City of Bainbridge, Georgia. Financial Report. For the Fiscal Year Ended City of Bainbridge, Georgia Financial Report For the Fiscal Year Ended September 30, 2017 City of Bainbridge, Georgia Financial Report For the Fiscal Year Ended September 30, 2017 Prepared by: The Department

More information

GRADY ELECTRIC MEMBERSHIP CORPORATION AND SUBSIDIARIES GEORGIA 68 GRADY

GRADY ELECTRIC MEMBERSHIP CORPORATION AND SUBSIDIARIES GEORGIA 68 GRADY CONSOLIDATED FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2015 AND 2014 TOGETHER WITH INDEPENDENT AUDITOR'S REPORT NICHOLS,CAULEY &ASSOCIATES, LLC 400 Corder Road Warner Robins, Georgia 31088 478-929-3888

More information

Financial Reports FSL PROGRAMS, FSL PATHWAYS, AND FSL HOME IMPROVEMENTS. Phoenix, Arizona COMBINED FINANCIAL STATEMENTS AND UNIFORM GUIDANCE REPORTS

Financial Reports FSL PROGRAMS, FSL PATHWAYS, AND FSL HOME IMPROVEMENTS. Phoenix, Arizona COMBINED FINANCIAL STATEMENTS AND UNIFORM GUIDANCE REPORTS Financial Reports FSL PROGRAMS, FSL PATHWAYS, AND FSL HOME IMPROVEMENTS Phoenix, Arizona COMBINED FINANCIAL STATEMENTS AND UNIFORM GUIDANCE REPORTS Years Ended June 30, 2017 and 2016 INDEPENDENT AUDITORS

More information

CITY OF LAUDERDALE LAKES, FLORIDA

CITY OF LAUDERDALE LAKES, FLORIDA COMPLIANCE SECTION COMPLIANCE SECTION TABLE OF CONTENTS PAGES Independent Auditor s Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial

More information

FAMILY SUPPORT ORGANIZATION OF UNION COUNTY, INC. Financial Statements August 31, 2018 and 2017

FAMILY SUPPORT ORGANIZATION OF UNION COUNTY, INC. Financial Statements August 31, 2018 and 2017 FAMILY SUPPORT ORGANIZATION OF UNION COUNTY, INC. Financial Statements August 31, 2018 and 2017 The report accompanying these financial statements was issued by Spire Group, PC. a New Jersey Professional

More information

City of San Mateo Transportation Development Act Fund

City of San Mateo Transportation Development Act Fund City of San Mateo Transportation Development Act Fund San Mateo, California Financial Statements and Independent Auditors Reports For the years ended June 30, 2018 and 2017 City of San Mateo Transportation

More information

Comprehensive Community Child Care Organization, Inc. (4C for Children)

Comprehensive Community Child Care Organization, Inc. (4C for Children) Comprehensive Community Child Care Organization, Inc. (4C for Children) Financial Statements with Supplementary Information December 31, 2016 and 2015 and Independent Auditors Report December 31, 2016

More information

AIDS PROJECT WORCESTER, INC.

AIDS PROJECT WORCESTER, INC. Financial Statements And Additional Information For the Year Ended March 31, 2015 And Independent Auditors Reports (Single Audit Act) Financial Statements And Additional Information For the Year Ended

More information

COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017

COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES,

More information

Rental Assistance Division of the Georgia Department of Community Affairs

Rental Assistance Division of the Georgia Department of Community Affairs Financial Statements (With Supplementary Information) and Independent Auditor's Report June 30, 2016 Index Page Financial Section Independent Auditor's Report 3 Managements' Discussion and Analysis 6 Basic

More information

CITY OF EMERYVILLE ALAMEDA COUNTY TRANSPORTATION COMMISSION MEASURE B FUNDS FOR THE YEAR ENDED JUNE 30, 2018 FINANCIAL STATEMENTS

CITY OF EMERYVILLE ALAMEDA COUNTY TRANSPORTATION COMMISSION MEASURE B FUNDS FOR THE YEAR ENDED JUNE 30, 2018 FINANCIAL STATEMENTS ALAMEDA COUNTY TRANSPORTATION COMMISSION FOR THE YEAR ENDED JUNE 30, 2018 FINANCIAL STATEMENTS ALAMEDA COUNTY TRANSPORTATION COMMISSION EMERYVILLE, CALIFORNIA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE

More information

THREE RIVERS PARK DISTRICT SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND INDEPENDENT AUDITOR S REPORTS. For The Year Ended December 31, 2017

THREE RIVERS PARK DISTRICT SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND INDEPENDENT AUDITOR S REPORTS. For The Year Ended December 31, 2017 THREE RIVERS PARK DISTRICT SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND INDEPENDENT AUDITOR S REPORTS For The Year Ended December 31, 2017 - This page intentionally left blank - THREE RIVERS PARK DISTRICT

More information

THE PARTNERSHIP AGAINST DOMESTIC VIOLENCE, INC. FINANCIAL STATEMENTS YEARS ENDED JUNE 30, 2018 AND with INDEPENDENT AUDITORS' REPORT

THE PARTNERSHIP AGAINST DOMESTIC VIOLENCE, INC. FINANCIAL STATEMENTS YEARS ENDED JUNE 30, 2018 AND with INDEPENDENT AUDITORS' REPORT THE PARTNERSHIP AGAINST DOMESTIC VIOLENCE, INC. FINANCIAL STATEMENTS YEARS ENDED JUNE 30, 2018 AND 2017 with INDEPENDENT AUDITORS' REPORT TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 3-4 STATEMENT

More information

CHRISTIE S PLACE (A NON-PROFIT ORGANIZATION) AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 WITH INDEPENDENT AUDITOR S REPORT AND SINGLE AUDIT REPORTS

CHRISTIE S PLACE (A NON-PROFIT ORGANIZATION) AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 WITH INDEPENDENT AUDITOR S REPORT AND SINGLE AUDIT REPORTS CHRISTIE S PLACE (A NON-PROFIT ORGANIZATION) AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 WITH INDEPENDENT AUDITOR S REPORT AND SINGLE AUDIT REPORTS LICHTER YU AND ASSOCIATES, INC. CERTIFIED PUBLIC ACCOUNTANTS

More information

THE CENTER FOR FAMILY RESOURCES

THE CENTER FOR FAMILY RESOURCES THE CENTER FOR FAMILY RESOURCES FINANCIAL REPORT DECEMBER 31, 2014 THE CENTER FOR FAMILY RESOURCES FINANCIAL REPORT DECEMBER 31, 2014 TABLE OF CONTENTS FINANCIAL SECTION Page Independent auditor s report...

More information

Community and Family Services, Inc. Financial Statements For The Year Ended December 31, 2017 and 2016 (With Single Audit Section)

Community and Family Services, Inc. Financial Statements For The Year Ended December 31, 2017 and 2016 (With Single Audit Section) Community and Family Services, Inc. Financial Statements For The Year Ended December 31, 2017 and 2016 (With Single Audit Section) Certified Public Accountants FINANCIAL STATEMENTS TABLE OF CONTENTS Page

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORTS THE SALVATION ARMY SARASOTA COMMAND OPERATING FUND. September 30, 2015 and 2014

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORTS THE SALVATION ARMY SARASOTA COMMAND OPERATING FUND. September 30, 2015 and 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORTS THE SALVATION ARMY SARASOTA COMMAND OPERATING FUND September 30, 2015 and 2014 TABLE OF CONTENTS Independent Auditors Report 3-4 Financial Statements

More information

HENRY COUNTY CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT HENRY COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

HENRY COUNTY CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT HENRY COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Cash Basis)

More information

SAFE HARBOR ANIMAL RESCUE OF THE KEYS, INC. Financial Statements with Independent Auditors Report Thereon. December 31, 2012

SAFE HARBOR ANIMAL RESCUE OF THE KEYS, INC. Financial Statements with Independent Auditors Report Thereon. December 31, 2012 Financial Statements with Independent Auditors Report Thereon SMITH, BUZZI & ASSOCIATES, LLC. CERTIFIED PUBLIC ACCOUNTANTS 2103 CORAL WAY, SUITE 305 MIAMI, FLORIDA 33145 TEL. (305) 285-2300 FAX (305) 285-2309

More information

ATHENS AREA FACILITIES CORPORATION FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016

ATHENS AREA FACILITIES CORPORATION FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016 FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016 Table of Contents Page(s) Independent Auditor's Report... 1-2 Financial Statements: Statements of Net Position... 3 Statements of Revenues, Expenses, and Changes

More information

CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS BICYCLE AND PEDESTRIAN FACILITIES PROGRAM

CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS BICYCLE AND PEDESTRIAN FACILITIES PROGRAM CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS Financial Statements With Independent Auditor s Report For the Year Ended June 30, 2013 (With Comparative Totals for 2012)

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2015 CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended

More information

HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. Financial Statements and Supplementary Information Year Ended September 30, 2018

HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. Financial Statements and Supplementary Information Year Ended September 30, 2018 HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Financial Statements and Supplementary Information Year Ended September 30, 2018 HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TABLE OF CONTENTS

More information

Wesley International Academy, Inc. Audited Financial Statements June 30, 2015

Wesley International Academy, Inc. Audited Financial Statements June 30, 2015 Audited Financial Statements June 30, 2015 Bambo Sonaike CPA, LLC 1640 Powers Ferry Road Building 29 Suite 100 Marietta GA 30067 P: 770.956.6455 F: 678.559.0659 www.cpa-service.com Table of Contents Table

More information

AREA FIVE AGENCY ON AGING AND COMMUNITY SERVICES, INC. CONSOLIDATED FINANCIAL STATEMENTS December 31, 2015 and 2014

AREA FIVE AGENCY ON AGING AND COMMUNITY SERVICES, INC. CONSOLIDATED FINANCIAL STATEMENTS December 31, 2015 and 2014 AREA FIVE AGENCY ON AGING AND COMMUNITY SERVICES, INC. CONSOLIDATED FINANCIAL STATEMENTS December 31, 2015 and 2014 Logansport, Indiana FINANCIAL STATEMENTS December 31, 2015 and 2014 CONTENTS INDEPENDENT

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE BOARD OF WATER COMMISSIONERS OF THE SAINT PAUL REGIONAL

More information

Area Agency on Aging of Southeast Arkansas, Inc.

Area Agency on Aging of Southeast Arkansas, Inc. Independent Auditor s Reports and Financial Statements June 30, 2017 June 30, 2017 Contents Independent Auditor s Report... 1 Financial Statements Statement of Financial Position... 3 Statement of Activities...

More information

CATHEDRAL OF FAITH REACHING OUT FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION FISCAL YEAR ENDED JUNE 20, 2017

CATHEDRAL OF FAITH REACHING OUT FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION FISCAL YEAR ENDED JUNE 20, 2017 FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION FISCAL YEAR ENDED JUNE 20, 2017 TABLE OF CONTENTS Page I. FINANCIAL SECTION Independent Auditor s Report 3-4 Schedule of Expenditures of Federal Awards

More information

GEORGIA CARE CONNECTION OFFICE, INC. D/B/A GEORGIA CARES

GEORGIA CARE CONNECTION OFFICE, INC. D/B/A GEORGIA CARES GEORGIA CARE CONNECTION OFFICE, INC. D/B/A GEORGIA CARES FINANCIAL REPORT JUNE 30, 2014 GEORGIA CARE CONNECTION OFFICE, INC. D/B/A GEORGIA CARES FINANCIAL REPORT JUNE 30, 2014 TABLE OF CONTENTS INDEPENDENT

More information

El Paso Community Action Program Project BRAVO, Inc. Financial Statements Years Ended December 31, 2015 and 2014 And Independent Auditors Report

El Paso Community Action Program Project BRAVO, Inc. Financial Statements Years Ended December 31, 2015 and 2014 And Independent Auditors Report El Paso Community Action Program Project BRAVO, Inc. Financial Statements Years Ended December 31, 2015 and 2014 And Independent Auditors Report TABLE OF CONTENTS Independent Auditors Report... 3 Financial

More information

Child Care Associates

Child Care Associates FINANCIAL STATEMENTS For the Year Ended December 31, 2017 Table of Contents December 31, 2017 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Statements of Financial Position 3 Statements of

More information

Special Purpose Audit Reports

Special Purpose Audit Reports Special Purpose Audit Reports For Fiscal Year Ended June 30, 2016 South Washington County Schools Independent School District No. 833 Cottage Grove, Minnesota INDEPENDENT SCHOOL DISTRICT NO. 833 SOUTH

More information

GULF COAST COMMUNITY SERVICES ASSOCIATION (A Texas Nonprofit Organization) ANNUAL FINANCIAL AND COMPLIANCE AUDIT REPORTS

GULF COAST COMMUNITY SERVICES ASSOCIATION (A Texas Nonprofit Organization) ANNUAL FINANCIAL AND COMPLIANCE AUDIT REPORTS GULF COAST COMMUNITY SERVICES ASSOCIATION ANNUAL FINANCIAL AND COMPLIANCE AUDIT REPORTS YEARS ENDED SEPTEMBER 30, 2013 AND 2012 SEPTEMBER 30, 2013 AND 2012 TABLE OF CONTENTS Page Number INDEPENDENT AUDITORS

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2014 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2014 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

Report of Independent Auditors and Financial Statements with Supplementary Information. Madera County Workforce Investment Corporation

Report of Independent Auditors and Financial Statements with Supplementary Information. Madera County Workforce Investment Corporation Report of Independent Auditors and Financial Statements with Supplementary Information Madera County Workforce Investment Corporation June 30, 2017 Table of Contents REPORT OF INDEPENDENT AUDITORS... 1

More information

LATEST DEVELOPMENTS CHANGES IN A 133. OMB Uniform Grant Guidance 7/13/2015 STEVEN L. BLAKE, CPA, CFE, CICA, CGMA PRESENTED BY

LATEST DEVELOPMENTS CHANGES IN A 133. OMB Uniform Grant Guidance 7/13/2015 STEVEN L. BLAKE, CPA, CFE, CICA, CGMA PRESENTED BY CHANGES IN A 133 PRESENTED BY STEVEN L. BLAKE, CPA, CFE, CICA, CGMA LATEST DEVELOPMENTS The OMB published in the Federal Register the document, Uniform Administrative Requirements, Cost Principles, and

More information

GULF COAST COMMUNITY SERVICES ASSOCIATION (A Texas Nonprofit Organization) ANNUAL FINANCIAL AND COMPLIANCE AUDIT REPORTS

GULF COAST COMMUNITY SERVICES ASSOCIATION (A Texas Nonprofit Organization) ANNUAL FINANCIAL AND COMPLIANCE AUDIT REPORTS GULF COAST COMMUNITY SERVICES ASSOCIATION ANNUAL FINANCIAL AND COMPLIANCE AUDIT REPORTS YEARS ENDED SEPTEMBER 30, 2014 AND 2013 SEPTEMBER 30, 2014 AND 2013 TABLE OF CONTENTS Page Number INDEPENDENT AUDITORS

More information

MIRACLE EDUCATIONAL SYSTEMS, INC. dba NORTHWEST PREPARATORY ACADEMY (A NON PROFIT ORGANIZATION) Financial Statements and Additional Information

MIRACLE EDUCATIONAL SYSTEMS, INC. dba NORTHWEST PREPARATORY ACADEMY (A NON PROFIT ORGANIZATION) Financial Statements and Additional Information MIRACLE EDUCATIONAL SYSTEMS, INC. dba NORTHWEST PREPARATORY ACADEMY (A NON PROFIT ORGANIZATION) Financial Statements and Additional Information For the Fiscal Year Ended August 31, 2011 With Comparative

More information

Orange County Industrial Development Authority (a component unit of Orange County, Florida)

Orange County Industrial Development Authority (a component unit of Orange County, Florida) Orange County Industrial Development Authority Financial Statements Years Ended September 30, 2016 and 2015 The report accompanying these financial statements was issued by BDO USA, LLP, a Delaware limited

More information

OMB CIRCULAR A-133 REPORT ON FEDERAL FINANCIAL ASSISTANCE PROGRAMS

OMB CIRCULAR A-133 REPORT ON FEDERAL FINANCIAL ASSISTANCE PROGRAMS OMB CIRCULAR A-133 REPORT ON FEDERAL FINANCIAL ASSISTANCE PROGRAMS Virgin Islands Port Authority (a component unit of the Government of the United States Virgin Islands) Report of Independent Auditors

More information

ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA)

ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA) ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA) FINANCIAL STATEMENTS For the Year Ended September 30, 2017 And Reports of Independent Auditor ORANGE COUNTY EDUCATIONAL

More information

TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 2015

TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 2015 TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 2015 TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS

More information

AID ATLANTA, INCORPORATED. FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2017 AND 2016 and SUPPLEMENTARY INFORMATION. with INDEPENDENT AUDITORS REPORT

AID ATLANTA, INCORPORATED. FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2017 AND 2016 and SUPPLEMENTARY INFORMATION. with INDEPENDENT AUDITORS REPORT FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2017 AND 2016 and SUPPLEMENTARY INFORMATION with INDEPENDENT AUDITORS REPORT TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 3-4 STATEMENT OF FINANCIAL

More information

THE CENTER FOR FAMILY RESOURCES

THE CENTER FOR FAMILY RESOURCES THE CENTER FOR FAMILY RESOURCES FINANCIAL REPORT DECEMBER 31, 2013 THE CENTER FOR FAMILY RESOURCES FINANCIAL REPORT DECEMBER 31, 2013 TABLE OF CONTENTS FINANCIAL SECTION Independent auditor's report................

More information

New American Pathways, Inc. Table of Contents September 30, 2016

New American Pathways, Inc. Table of Contents September 30, 2016 Audited Financial Statements September 30, 2016 and 2015 Bambo Sonaike CPA, LLC 707 Whitlock Avenue Building B Suite 21 Marietta GA 30064 P: 770.956.6455 F: 678.559.0659 www.cpa-service.com Table of Contents

More information

DETROIT DELTA PREPARATORY ACADEMY FOR SOCIAL JUSTICE

DETROIT DELTA PREPARATORY ACADEMY FOR SOCIAL JUSTICE ACADEMY FOR SOCIAL JUSTICE FINANCIAL REPORT WITH SUPPLEMENTAL INFORMATION JUNE 30, 2015 Contents Page No. Independent Auditor s Report... i Management s Discussion and Analysis... iii BASIC FINANCIAL STATEMENTS

More information

AIDS Athens, Inc. Audited Financial Statements June 30, 2012

AIDS Athens, Inc. Audited Financial Statements June 30, 2012 Audited Financial Statements June 30, 2012 Bambo Sonaike CPA, LLC 1640 Powers Ferry Road Building 29 Suite 100 Marietta GA 30067 P: 770.956.6455 F: 678.559.0659 www.cpa-service.com Table of Contents June

More information

LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS

LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS REPORT ON AUDIT OF FINANCIAL STATEMENTS For the Year Ended September 30, 2015 (with comparable totals for 2014) TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statement of

More information

TOWN OF FOXBOROUGH, MASSACHUSETTS AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION

TOWN OF FOXBOROUGH, MASSACHUSETTS AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION FOR THE YEAR ENDED JUNE 30, 2005 AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT

More information

OHIO SUICIDE PREVENTION FOUNDATION REPORT ON AUDIT OF FINANCIAL STATEMENTS

OHIO SUICIDE PREVENTION FOUNDATION REPORT ON AUDIT OF FINANCIAL STATEMENTS OHIO SUICIDE PREVENTION FOUNDATION REPORT ON AUDIT OF FINANCIAL STATEMENTS for the Year Ended June 30, 2017 OHIO SUICIDE PREVENTION FOUNDAITON TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 1 Statement

More information

Measure R Oversight Committee Annual Report on FY13 Audits

Measure R Oversight Committee Annual Report on FY13 Audits metro.net/measurer Measure R Oversight Committee Annual Report on FY13 Audits April 1, 2014 Measure R Independent Taxpayers Oversight Committee of Metro On November 4, 2008, Los Angeles County voters approved

More information

Decatur Cooperative Ministry, Inc. Audited Financial Statements December 31, 2016

Decatur Cooperative Ministry, Inc. Audited Financial Statements December 31, 2016 Audited Financial Statements December 31, 2016 Bambo Sonaike CPA, LLC 707 Whitlock Avenue Building B Suite 21 Marietta GA 30064 P: 770.956.6455 F: 678.559.0659 www.cpa-service.com Table of Contents Table

More information

CHICO URBAN AREA JOINT POWERS FINANCING AUTHORITY SINGLE AUDIT REPORT (OMB CIRCULAR A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2013

CHICO URBAN AREA JOINT POWERS FINANCING AUTHORITY SINGLE AUDIT REPORT (OMB CIRCULAR A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2013 CHICO URBAN AREA JOINT POWERS FINANCING AUTHORITY SINGLE AUDIT REPORT (OMB CIRCULAR A-133) SINGLE AUDIT REPORT (OMB CIRCULAR A-133) TABLE OF CONTENTS Independent Auditors' Report on Internal Control Over

More information

To the Members of the Board of Education The Winnetka Public Schools District No. 36 Winnetka, Illinois

To the Members of the Board of Education The Winnetka Public Schools District No. 36 Winnetka, Illinois INDEPENDENT AUDITORS' REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING

More information

Wesley International Academy, Inc. Audited Financial Statements June 30, 2014

Wesley International Academy, Inc. Audited Financial Statements June 30, 2014 Audited Financial Statements June 30, 2014 Bambo Sonaike CPA, LLC 1640 Powers Ferry Road Building 29 Suite 100 Marietta GA 30067 P: 770.956.6455 F: 678.559.0659 www.cpa-service.com Table of Contents Table

More information

PASCO-HERNANDO WORKFORCE BOARD, INC. FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011

PASCO-HERNANDO WORKFORCE BOARD, INC. FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011 FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011 TABLE OF CONTENTS JUNE 30, 2012 AND 2011 Page(s) Independent Auditors Report 1 2 Financial Statements Statements of Financial Position 3 Statements of Activities

More information

Incorporated Village of Greenport, New York

Incorporated Village of Greenport, New York Incorporated Village of Greenport, New York Single Audit Reports Year Ended May 31, 2017 Incorporated Village of Greenport, New York Single Audit Reports Year Ended May 31, 2017 C O N T E N T S Page Schedule

More information

AREA 1 AGENCY ON AGING. FINANCIAL STATEMENTS For the Years Ended June 30, 2014 and 2013

AREA 1 AGENCY ON AGING. FINANCIAL STATEMENTS For the Years Ended June 30, 2014 and 2013 AREA 1 AGENCY ON AGING FINANCIAL STATEMENTS For the Years Ended June 30, 2014 and 2013 AREA I AGENCY ON AGING TABLE OF CONTENTS June 30, 2014 INDEPENDENT AUDITORS REPORT... 1 FINANCIAL STATEMENTS Statements

More information

RIVERSIDE ELEMENTARY SCHOOL DISTRICT NO.2 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2014

RIVERSIDE ELEMENTARY SCHOOL DISTRICT NO.2 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2014 RIVERSIDE ELEMENTARY SCHOOL DISTRICT NO.2 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2014 This page intentionally left blank. RIVERSIDE ELEMENTARY SCHOOL DISTRICT NO.2 SINGLE AUDIT REPORTING

More information

BROWARD COUNTY, FLORIDA. REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER , RULES OF THE AUDITOR GENERAL September 30, 2016

BROWARD COUNTY, FLORIDA. REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER , RULES OF THE AUDITOR GENERAL September 30, 2016 Page 1 of 8 BROWARD COUNTY, FLORIDA REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER 10.550, RULES OF THE AUDITOR GENERAL September 30, 2016 BROWARD COUNTY, FLORIDA Page 2 of 8 REPORTS

More information

PONTIAC ACADEMY FOR EXCELLENCE Pontiac, Michigan. FINANCIAL STATEMENTS June 30, 2016

PONTIAC ACADEMY FOR EXCELLENCE Pontiac, Michigan. FINANCIAL STATEMENTS June 30, 2016 PONTIAC ACADEMY FOR EXCELLENCE Pontiac, Michigan FINANCIAL STATEMENTS June 30, 2016 TABLE OF CONTENTS Page Number Independent Auditor s Report Management s Discussion and Analysis 1 Basic Financial Statements

More information

ASHLAND FAMILY AND CHILDREN FIRST COUNCIL

ASHLAND FAMILY AND CHILDREN FIRST COUNCIL ASHLAND FAMILY AND CHILDREN FIRST COUNCIL ASHLAND COUNTY Audit Report For the Years Ended December 31, 2016 and 2015 Council Members 1605 County Road 1095 Ashland, Ohio 44805 We have reviewed the Independent

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2013 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

CITY OF SAN FERNANDO. Single Audit Report on Federal Award Programs June 30, 2018

CITY OF SAN FERNANDO. Single Audit Report on Federal Award Programs June 30, 2018 Single Audit Report on Federal Award Programs June 30, 2018 SINGLE AUDIT REPORT ON FEDERAL AWARD PROGRAMS TABLE OF CONTENTS Page Independent Auditor s Report on Internal Control Over Financial Reporting

More information

Child Care Associates

Child Care Associates FINANCIAL STATEMENTS For the Year Ended December 31, 2016 Table of Contents December 31, 2016 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Statements of Financial Position 3 Statements of

More information

CITY OF PORTERVILLE. Transportation and Transit Funds Audited Financial Statements. Years Ended June 30, 2014 and 2013

CITY OF PORTERVILLE. Transportation and Transit Funds Audited Financial Statements. Years Ended June 30, 2014 and 2013 Transportation and Transit Funds Audited Financial Statements Years Ended June 30, 2014 and 2013 THIS PAGE INTENTIONALLY LEFT BLANK Transportation and Transit Funds Audited Financial Statements June 30,

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT OLMSTED COUNTY HOUSING AND REDEVELOPMENT AUTHORITY ROCHESTER, MINNESOTA YEAR ENDED DECEMBER 31,

More information

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND TABLE OF CONTENTS

More information

AIDS PROJECT WORCESTER, INC.

AIDS PROJECT WORCESTER, INC. Financial Statements And Additional Information For the Year Ended March 31, 2016 And Independent Auditors Reports (Single Audit Act) Financial Statements And Additional Information For the Year Ended

More information

Child Care Resource and Referral, Inc. Rochester, MN. Financial Statements December 31, 2014 and 2013

Child Care Resource and Referral, Inc. Rochester, MN. Financial Statements December 31, 2014 and 2013 Rochester, MN Financial Statements December 31, 2014 and 2013 Table of Contents Independent Auditor's Report on the Financial Statements 1-2 Financial Statements Statement of Financial Position 3 Statement

More information

MFI RECOVERY CENTER. Consolidated Financial Statements And Supplementary Information With Independent Auditors Report

MFI RECOVERY CENTER. Consolidated Financial Statements And Supplementary Information With Independent Auditors Report Consolidated Financial Statements And Supplementary Information With Independent Auditors Report For the Years Ended June 30, 2016 and 2015 TABLE OF CONTENTS Independent Auditors Report 1 Financial Statements

More information

CENTER FOR INDEPENDENT LIVING IN CENTRAL FLORIDA, INC. FINANCIAL STATEMENTS. June 30, 2015

CENTER FOR INDEPENDENT LIVING IN CENTRAL FLORIDA, INC. FINANCIAL STATEMENTS. June 30, 2015 CENTER FOR INDEPENDENT LIVING IN CENTRAL FLORIDA, INC. FINANCIAL STATEMENTS June 30, 2015 TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1 FINANCIAL STATEMENTS Statement of Financial Position 3 Statement

More information

CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015

CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015 CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC. Belton, Texas ANNUAL FINANCIAL REPORT June 30, 2015 This page intentionally left blank. FINANCIAL SECTION CENTRAL TEXAS WORKFORCE DEVELOPMENT BOARD, INC.

More information

CITY OF IRVINE IRVINE, CALIFORNIA SINGLE AUDIT OF FEDERAL AND SELECTED STATE ASSISTED GRANT PROGRAMS FOR THE YEAR ENDED JUNE 30, 2017

CITY OF IRVINE IRVINE, CALIFORNIA SINGLE AUDIT OF FEDERAL AND SELECTED STATE ASSISTED GRANT PROGRAMS FOR THE YEAR ENDED JUNE 30, 2017 IRVINE, CALIFORNIA SINGLE AUDIT OF FEDERAL AND SELECTED STATE ASSISTED GRANT PROGRAMS FOR THE YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page Number Independent Auditors Report on Internal Control over

More information

Central Arkansas Area Agency on Aging, Inc.

Central Arkansas Area Agency on Aging, Inc. CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION June 30, 2016 and 2015 (With Independent Auditor s Reports Thereon) Certified Public Accountants TABLE OF CONTENTS Page INDEPENDENT AUDITOR

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2016 INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2016 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER

More information

City of Trenton, Michigan. Federal Awards Supplemental Information June 30, 2016

City of Trenton, Michigan. Federal Awards Supplemental Information June 30, 2016 City of Trenton, Michigan Federal Awards Supplemental Information June 30, 2016 City of Trenton, Michigan Contents Independent Auditor's Reports: Report on Schedule of Expenditures of Federal Awards Required

More information

CITY OF WARNER ROBINS, GEORGIA ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2014

CITY OF WARNER ROBINS, GEORGIA ANNUAL FINANCIAL REPORT YEAR ENDED JUNE 30, 2014 CITY OF WARNER ROBINS, GEORGIA ANNUAL FINANCIAL REPORT YEAR ENDED NICHOLS, CAULEY & ASSOCIATES, LLC Certified Public Accountants Certified Financial Planners Certified Internal Auditors Certified Government

More information

CATHOLIC COMMUNITY SERVICES OF LANE COUNTY, INC.

CATHOLIC COMMUNITY SERVICES OF LANE COUNTY, INC. FINANCIAL STATEMENTS AND SINGLE AUDIT INFORMATION For the Years Ended June 30, 2015 and 2014 FINANCIAL STATEMENTS AND SINGLE AUDIT INFORMATION For the Years Ended June 30, 2015 and 2014 TABLE OF CONTENTS

More information

CHELAN-DOUGLAS COUNTY COMMUNITY ACTION COUNCIL FINANCIAL STATEMENTS. DECEMBER 31, 2016 and 2015

CHELAN-DOUGLAS COUNTY COMMUNITY ACTION COUNCIL FINANCIAL STATEMENTS. DECEMBER 31, 2016 and 2015 CHELAN-DOUGLAS COUNTY COMMUNITY ACTION COUNCIL FINANCIAL STATEMENTS DECEMBER 31, 2016 and 2015 Table of Contents Financial statements for the years ended December 31,2016 and 2015 Page Independent Auditor's

More information

TOWN OF COLMA MEASURE A FUND (A nonmajor component unit fund) FINANCIAL STATEMENTS

TOWN OF COLMA MEASURE A FUND (A nonmajor component unit fund) FINANCIAL STATEMENTS TOWN OF COLMA MEASURE A FUND (A nonmajor component unit fund) FINANCIAL STATEMENTS JUNE 30, 2015 TABLE OF CONTENTS Independent Auditors Report 1-2 Financial Statements: Balance Sheet 3 Statement of Revenues,

More information

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

STARK COUNCIL OF GOVERNMENTS STARK COUNTY REGULAR AUDIT

STARK COUNCIL OF GOVERNMENTS STARK COUNTY REGULAR AUDIT STARK COUNCIL OF GOVERNMENTS REGULAR AUDIT FOR THE YEARS ENDED DECEMBER 31, 2004-2003 STARK COUNCIL OF GOVERNMENTS TABLE OF CONTENTS TITLE PAGE Cover Letter... 1 Independent Accountants Report... 3 Statement

More information

SHERIFF SEMINOLE COUNTY, FLORIDA

SHERIFF SEMINOLE COUNTY, FLORIDA FINANCIAL STATEMENTS C O N T E N T S Page Number FINANCIAL SECTION INDEPENDENT AUDITOR S REPORT 1 Balance Sheet Governmental Funds 3 Statement of Revenues, Expenditures and Changes in Fund Balances Governmental

More information

Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014

Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014 Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014 Table of Contents Years ended September 30, 2015 and 2014 Page Independent Auditors' Report Statements of Financial

More information

FLORENCE UNIFIED SCHOOL DISTRICT NO.1 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2015

FLORENCE UNIFIED SCHOOL DISTRICT NO.1 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2015 FLORENCE UNIFIED SCHOOL DISTRICT NO.1 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2015 This page intentionally left blank. FLORENCE UNIFIED SCHOOL DISTRICT NO.1 SINGLE AUDIT REPORTING PACKAGE

More information

Save the Family Foundation of Arizona and A.R.M. of Save the Family Foundation of Arizona Table of Contents June 30, 2013

Save the Family Foundation of Arizona and A.R.M. of Save the Family Foundation of Arizona Table of Contents June 30, 2013 Consolidated Financial Statements, Schedule of Expenditures of Federal Awards, and Reports Required by Government Auditing Standards and OMB Circular A-133 June 30, 2013 Save the Family Foundation of Arizona

More information

COMMUNITY SERVICES OF NORTHEAST TEXAS, INC. Linden, Texas

COMMUNITY SERVICES OF NORTHEAST TEXAS, INC. Linden, Texas COMMUNITY SERVICES OF NORTHEAST TEXAS, INC. Linden, Texas Independent Auditors' Report and Financial Statements with Supplementary Information For the Year Ended September 30, 2014 COMMUNITY SERVICES OF

More information

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2013 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2013 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

Dumas School District No. 6

Dumas School District No. 6 Dumas School District No. 6 Desha County, Arkansas General Purpose Financial Statements and Other Reports June 30, 2001 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2001 Independent

More information

FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Osceola County,

More information

CITY OF CENTERVILLE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013

CITY OF CENTERVILLE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 NICHOLS, CAULEY & ASSOCIATES, LLC Certified Public Accountants Certified Financial Planners Certified Internal Auditors Certified Government

More information

ATKINSON YOUTH SERVICES, INC. (A California Nonprofit Corporation) Audited Financial Statements. For The Years Ended December 31, 2016 and 2015

ATKINSON YOUTH SERVICES, INC. (A California Nonprofit Corporation) Audited Financial Statements. For The Years Ended December 31, 2016 and 2015 ATKINSON YOUTH SERVICES, INC. (A California Nonprofit Corporation) Audited Financial Statements For The Years Ended December 31, 2016 and 2015 Atkinson Youth Services, Inc. (A California Nonprofit Corporation)

More information