b. Are multiple EINS covered in this report? e. Are multiple DUNS covered in this report?

Size: px
Start display at page:

Download "b. Are multiple EINS covered in this report? e. Are multiple DUNS covered in this report?"

Transcription

1 OMB U.S. Dept. of Comm. Econ and Stat Admin. U.S. Census Bureau 09/17/2013 ACTING AS COLLECTING AGENT FOR OFFICE OF MANAGEMENT AND BUDGET GENERAL INFORMATION REPORTID: VERSION:1 1. Fiscal Period End Date 2. Type of Circular A 133 Audit 12/31/2013 Single Audit 3. Audit Period Covered If Audit Period Other, Number of months Annual 4. Auditee Indentification Numbers a. Auditee Employer Identification Number (EIN) d. Auditee Data Universal Numbering System (DUNS) Number b. Are multiple EINS covered in this report? e. Are multiple DUNS covered in this report? If Yes, the additional EINs are listed on If Yes, the additional DUNS are listed on Additional EINS Additional DUNS 5. AUDITEE INFORMATION 6. PRIMARY AUDITOR INFORMATION a.auditee Name a.audit Firm / Organization Name MARATHON COUNTY BAKER TILLY VIRCHOW KRAUSE, LLP b.audit Firm / Organization EIN b.auditee Address (Number and street) c.audit Firm / Organization Address (Number and street) 500 FOREST STREET TEN TERRACE COURT, PO BOX 7398 Auditee City Auditor Firm/Organization City WAUSAU MADISON Auditee State Auditor Firm/Organization State WI WI Auditee ZIP Code Auditor Firm/Organization ZIP Code c.auditee Contact Name d.primary Auditor Name KRISTI KORDUS THOMAS A. SCHEIDEGGER, CPA Auditee Contact Title Primary Auditor Title FINANCE DIRECTOR PARTNER d.auditee Contact Telephone e.primary Auditor Contact Telephone (715) (608) e.auditee Contact Fax f.primary Auditor Contact Fax (715) (608) f.auditee Contact E mail g.primary Auditor Contact E mail KRISTI.KORDUS@CO.MARATHON.WI.US THOMAS.SCHEIDEGGER@BAKERTILLY.COM 7. Was a secondary auditor used? 8. If Yes, the additional auditors are listed on Secondary Auditors General Info

2 Form SF SAC Single Audit Data Collection Form REPORTID: VERSION:1 FINANCIAL STATEMENTS SUMMARY 1.Type of audit report Unmodified 2. Is a 'going concern' emphasis of matter paragraph included in the audit report? 3.Is a significant deficiency disclosed? Yes 4.Is a material weakness disclosed? Yes 5.Is a material noncompliance disclosed? FEDERAL PROGRAMS SUMMARY 1.Does the auditor's report include a statement that the auditee's financial statements include departments, agencies, or other organizational units expending $500,000 or more in Federal awards that have separate A 133 audits which are not included in this audit? (AICPA Audit Guide) Yes 2.What is the dollar threshold to distinguish Type A and Type B programs? (OMB Circular A 133 _.520(b)) $300,000 3.Did the auditee qualify as a low risk auditee? ( _.530) 4.Were Prior Audit Findings related to direct funding shown in the Summary Schedule of Prior Audit Findings? ( _.315(b)) 5.Indicate which Federal agency(ies) have current year audit findings related to direct funding or prior audit findings shown in the Summary Schedule of Prior Audit Findings related to direct funding. ne Audit Info

3 Form SF SAC Single Audit Data Collection Form 6. FEDERAL AWARDS EXPENDED DURING FISCAL YEAR REPORTID: VERSION:1 1 Federal Agency Prefix Extension 2 Federal Program Name Amount Expended (a) (b) (c) (d) (e) (f) (g) (h) (i) (j) (k) R&D Loan/Loan Guarantee ARRA 3 Direct Award Major Program (MP) audit report 4 If yes (MP), type of Number of Audit Findings SCHOOL BREAKFAST PROGRAM $7,144 N N N N N NATIONAL SCHOOL LUNCH PROGRAM $10,868 N N N N N SUPPLEMENTAL NUTRITION ASSISTANCE PROGRA$1,021,029 N N N N N SOIL AND WATER CONSERVATION $4,637 N N N N N JUVENILE ACCOUNTABILITY BLOCK GRANTS $20,419 N N N N N CRIME VICTIM ASSISTANCE $81,379 N N N N N DRUG COURT DISCRETIONARY GRANT PROGRAM $121,874 N N N Y N VIOLENCE AGAINST WOMEN FORMULA GRANTS $89,459 N N N N N STATE CRIMINAL ALIEN ASSISTANCE PROGRAM $2,999 N N N Y N PUBLIC SAFETY PARTNERSHIP $379 N N N N N EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE$24,637 N N N Y N EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE$26,269 N N N N N HIGHWAY PLANNING AND CONSTRUCTION $641,541 N N N N N METROPOLITAN TRANSPORTATION PLANNING $1,970 N N N N N STATE AND COMMUNITY HIGHWAY SAFETY $23,179 N N N N N ALCOHOL IMPARIED DRIVING COUNTERMEASURE$13,788 N N N N N CHILD SAFETY AND CHILD BOOSTER SEATS INCEN $6,560 N N N N N INTERAGENCY HAZARD MATERIAL $17,489 N N N N N SMALL COMMUNITY AIR SERVICE DEVELOPMENT$8,312 N N N Y N STATE INDOR RADON GRANTS $1,513 N N N N N CAPITALIZATION GRANT FOR DRINKING WATER S $25,648 N N N N N BROWNFIELD ASSESSMENT AND CLEANUP $109,874 N N N Y N SPECIAL EDUCATION $47,376 N N N Y N 0 Federal Awards

4 PUBLIC HEALTH EMERGENCY PREPAREDNESS $1,638 N N N N N HOSPITAL PREPARE PROGRAM $183,835 N N N N N IMMUNIZATION $32,142 N N N N N DRUG FREE COMMUNITIES SUPPORT PROGRAM $135,798 N N N Y N AFFORDABLE CARE ACT: CDC $4,767 N N N Y N PPHF 2012 NATIONAL PUBLIC HEALTH IMPROVEM$67,961 N N N N N PPHF 2012: COMMUNITY TRANSFORMATION GRA$167,916 N N N Y N NPAO LOCAL PLAN IMPLEMENT $3,591 N N N N N PROMOTING SAFE AND STABLE FAMILIES $57,103 N N N N N TEMPORARY ASSISTANCE FOR NEEDY FAMILIES $436,417 N N N N N CHILD SUPPORT ENFORCEMENT $1,175,090 N N N N Y Unmodified LOW INCOME HOME ENERGY ASSISTANCE $158,189 N N N N N CHILD CARE MANDATORY AND MATCHING FUND$353,464 N N N N Y Unmodified CHAFEE EDUCATION AND TRAINING VOUCHERS P$346,523 N N N N Y Unmodified STEPHANIE TUBBS JONES CHILD WELFARE SERVIC$76,935 N N N N N FOSTER CARE TITLE IV E $420,700 N N N N Y Unmodified SOCIAL SERVICES BLOCK GRANT $207,758 N N N N N CHILD ABUSE AND NEGLECT STATE GRANTS $6,758 N N N N N CHAFEE FOSTER CARE INDEPENDENCE PROGRAM$37,675 N N N N N CHILDRENS HEALTH INSURANCE PROGRAM $164,263 N N N N N MEDICAL ASSISTANCE PROGRAM $1,765,064 N N N N Y Unmodified HIV CARE FORMULA GRANTS $5,619 N N N N N PREVENTIVE HEALTH AND HEALTH SERVICE BLOC $8,139 N N N N N MATERNAL AND CHILD HEALTH SERVICES BLOCK $168,966 N N N N N DISASTER GRANT PUBLIC ASSISTANCE (PRESIDEN $525 N N N N N HAZARD MITIGATION GRANT $472,312 N N N N Y Unmodified EMERGENCY MANAGEMENT PERFORMANCE GRA$97,596 N N N N N 0 Total Federal Awards Expended: $8,865,087 Federal Awards

5 Form SF SAC Single Audit Data Collection Form 7. FEDERAL AWARD FINDINGS REPORTID: VERSION:1 Compliance Findings 2 Internal Control Findings 2 Federal Agency Prefix Extension Federal Program Name Audit Finding Reference Number Type(s) of Compliance Requirement(s) 1 (a) (b) (c) (d) (e) (f) (g) (h) (i) (j) (k) Modified Opinion Other Matters Material Weakness Significant Deficiency Other Findings 2 Questioned Costs 1 Enter the letter(s) of all type(s) of compliance requirement(s) that apply to audit findings (i.e., noncompliance, significant deficiency (including material weaknesses,), questioned costs, fraud, and other items reported under _.510(a)) reported for each Federal program. 2 There are 9 valid combinations of 'Compliance Findings,' 'Internal Control Findings,' and 'Other Findings' for each Federal program with findings. (See instructions Item 7) Audit Findings

6 Form SF SAC Single Audit Data Collection Form REPORTID: VERSION:1 PART I, Item 4c. AUDITEE EIN CONTINUATION SHEET (FROM PART I, ITEM 4b) Additional EINs

7 Form SF SAC Single Audit Data Collection Form REPORTID: VERSION:1 PART I, Item 4f. AUDITEE DUNS CONTINUATION SHEET (FROM PART I, ITEM 4e) Additional DUNS

8 Form SF SAC Single Audit Data Collection Form PART I, Item 8, SECONDARY AUDITORS' CONTACT INFORMATION REPORTID: VERSION:1 Contact Auditor Firm Name Auditor EIN Auditor Address City State ZIP Code Contact Name Contact Title Phone Contact Fax Contact E mail (a) (b) (c) (d) (e) (f) (g) (h) (i) (j) (k) Secondary Auditors

9 1 The letters entered in the 'Type(s) of Compliance Requirements' field apply to audit findings (i.e., noncompliance, significant deficiency (including questioned costs, fraud, and other items reported under _.510(a)) reported for each Federal program: A. Activities Allowed or Unallowed B. Allowable costs/cost principles C. Cash management D. Davis Bacon Act E. Eligibility F. Equipment and real property management G. Matching, level of effort, earmarking H. Period of availability of Federal funds I. Procurement and suspension and debarment J. Program income K. Real property acquisition and relocation assistance L. Reporting M. Subrecipient monitoring N. Special tests and provisions O. ne (2008 through 2012 Only) P. Other

10 Form SF SAC Single Audit Data Collection Form REPORTID: VERSION:1 CERTIFICATIONS Auditee Certification Statement Auditor Statement This is to certify that, to the best of my knowledge and The data elements and information included in this belief, the auditee has: (1) engaged an auditor to form are limited to those prescribed by OMB Circular A perform an audit in accordance with the provisions of 133. Except for Part III, Items 4, 5, 6a 6h, and, when OMB Circular A 133 for the period described in Part I, audit findings are reported, 7a 7c, the information Items 1 and 3; (2) the auditor has completed such audit included in Parts II and III of this form was transferred and presented a signed audit report which states that from the auditor's report(s) for the period described in the audit was conducted in accordance with the Part I, Items 1 and 3, and is not a substitute for such provisions of the Circular; and (3) the information reports. A copy of the reporting package required by included in Parts I, II, and III of this data collection form OMB Circular A 133, which includes the complete is accurate and complete. I declare that the foregoing auditor s report(s), is available in its entirety from the is true and correct. auditee at the address provided in Part I of this form. As required by OMB Circular A 133, the information in Parts II and III of this form was entered in this form by the auditor based on information included in the reporting package. The auditor has not performed any additional auditing procedures in connection with the completion of this form. Auditee Certification Auditor Statement ELECTRONICALLY CERTIFIED: 9/11/2014 ELECTRONICALLY CERTIFIED: 9/10/2014 Name of certifying official KRISTI KORDUS Title of certifying official FINANCE DIRECTOR

11 Form SF SAC Single Audit Data Collection Form REPORTID: VERSION:1 FAC Determined Data Type of Entity County General Purpose Government Current Year Direct Findings Cognizant (C) or Oversight (O) Agency Oversight Cognizant or Oversight Federal Agency Name 93 Department of Health and Human Services Type of Audit Report on Major Program (MP) Compliance (All MP compliance opinions combined) Unmodified

EDUCATIONAL INFORMATION AND RESOURCE CEN PETRONI & ASSOCIATES LLC b.audit Firm / Organization EIN

EDUCATIONAL INFORMATION AND RESOURCE CEN PETRONI & ASSOCIATES LLC b.audit Firm / Organization EIN OMB. 0348 0057 U.S. Dept. of Comm. Econ and Stat Admin. U.S. Census Bureau 09/17/2013 ACTING AS COLLECTING AGENT FOR OFFICE OF MANAGEMENT AND BUDGET GENERAL INFORMATION REPORTID: 561267 VERSION:1 1. Fiscal

More information

Single Audit or Program-Specific Audit Reporting Package Checklist

Single Audit or Program-Specific Audit Reporting Package Checklist Single Audit or Program-Specific Audit Reporting Package Checklist Subrecipient Name: Southern Huntingdon County School District Fiscal Year End: 06/30/2015 Format: MM/DD/YYYY Address: 10339 Pogue Road

More information

Data Collection Form for Reporting on

Data Collection Form for Reporting on INTERNET REPORT ID: 383869 VERSION: FORM SF-SAC (8-6-008) PART Data Collection Form for Reporting on AUDITS OF STATES, LOCAL GOVERNMENTS, AND NON-PROFIT ORGANIZATIONS for Fiscal Year Ending Dates in 008,

More information

SINGLE AUDIT REPORTS SAN DIEGO HOUSING COMMISSION JUNE 30, 2007

SINGLE AUDIT REPORTS SAN DIEGO HOUSING COMMISSION JUNE 30, 2007 SINGLE AUDIT REPORTS SAN DIEGO HOUSING COMMISSION JUNE 30, 2007 San Diego Housing Commission TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

BOONE COUNTY, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2014

BOONE COUNTY, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2014 BOONE COUNTY, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2014 Contents Page Independent Auditors Report On Internal Control Over Financial Reporting And On Compliance And Other Matters

More information

AUDITS OF STATES, LOCAL GOVERNMENTS, AND NON-PROFIT ORGANIZATIONS for Fiscal Year Ending Dates in 2010, 2011, or 2012

AUDITS OF STATES, LOCAL GOVERNMENTS, AND NON-PROFIT ORGANIZATIONS for Fiscal Year Ending Dates in 2010, 2011, or 2012 ITERET REPORT ID: 54734 VERSIO: FORM SF-SAC (5-8-00) PART I Data Collection Form for Reporting on AUDITS OF STATES, LOCAL GOVERMETS, AD O-PROFIT ORGAIZATIOS for Fiscal ear Ending Dates in 00, 0, or 0 Complete

More information

County of Linn, Iowa Table of Contents June 30, 2014

County of Linn, Iowa Table of Contents June 30, 2014 Information to Comply with Government Auditing Standards and OMB Circular A-133, Audits of States, Local Governments, and Non-Profit Organizations June 30, 2014 County of Linn, Iowa Table of Contents June

More information

STATUTORY REPORT SECTION. Single Audit Reports and Schedules

STATUTORY REPORT SECTION. Single Audit Reports and Schedules STATUTORY REPORT SECTION Single Audit Reports and Schedules M & A McMahan and Associates, l.l.c. Certified Public Accountants and Consultants Web Site: www.mcmahancpa.com Chapel Square, Bldg C Main Office:

More information

COUNTY OF BROOME, NEW YORK. Single Audit Reports December 31, 2012

COUNTY OF BROOME, NEW YORK. Single Audit Reports December 31, 2012 Single Audit Reports December 31, 2012 CONTENTS Page Schedule of expenditures of federal awards. 1-3 Notes to schedule of expenditures of federal awards. 4-5 Independent auditor s report on internal control

More information

Information to Comply with Government Auditing Standards and OMB Circular A-133, Audits of States, Local Governments, and Non-Profit Organizations

Information to Comply with Government Auditing Standards and OMB Circular A-133, Audits of States, Local Governments, and Non-Profit Organizations Information to Comply with Government Auditing Standards and OMB Circular A-133, Audits of States, Local Governments, and Non-Profit Organizations June 30, 2015 County of Linn, Iowa Table of Contents June

More information

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA COMPLIANCE LETTERS NORTHAMPTON COUNTY, NORTH CAROLINA COMPLIANCE LETTERS TABLE OF CONTENTS Compliance Section: Page Report On Internal Control Over Financial

More information

CITY OF NORWICH, CONNECTICUT

CITY OF NORWICH, CONNECTICUT FEDERAL SINGLE AUDIT REPORT JUNE 30, 2015 FEDERAL SINGLE AUDIT REPORT JUNE 30, 2015 TABLE OF CONTENTS Independent Auditors Report on Compliance for Each Major Federal Program; Report on Internal Control

More information

LINCOLN COUNTY NORTH CAROLINA COMPLIANCE LETTERS

LINCOLN COUNTY NORTH CAROLINA COMPLIANCE LETTERS LINCOLN COUNTY NORTH CAROLINA COMPLIANCE LETTERS For the Fiscal Year Ended June 30, 2012 LINCOLN COUNTY NORTH CAROLINA COMPLIANCE LETTERS FOR THE FISCAL YEAR ENDED JUNE 30, 2012 COMPLIANCE LETTERS FOR

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 Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF BENTON COUNTY FOLEY, MINNESOTA FOR THE YEAR ENDED DECEMBER

More information

CITY OF NORWICH, CONNECTICUT

CITY OF NORWICH, CONNECTICUT FEDERAL SINGLE AUDIT REPORT JUNE 30, 2014 FEDERAL SINGLE AUDIT REPORT JUNE 30, 2014 TABLE OF CONTENTS Independent Auditors Report on Compliance for Each Major Federal Program; Report on Internal Control

More information

Summit County, Colorado

Summit County, Colorado Federal Awards Reports In Accordance With the Single Audit Act and OMB Circular A -133 December 31, 2013 Summit County, Colorado www.eidebailly.com Table of Contents PAGE(S) Independent Auditor s Report

More information

Summit County, Colorado

Summit County, Colorado Federal Awards Reports In Accordance With the Single Audit Act and OMB Circular A -133 December 31, 2014 www.eidebailly.com Table of Contents PAGE(S) Independent Auditor s Report on Internal Control over

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 FINANCIAL AFFAIRS OF ISANTI COUNTY CAMBRIDGE, MINNESOTA

More information

To the Honorable Members of City Council City of Manassas, Virginia

To the Honorable Members of City Council City of Manassas, Virginia INDEPENDENT AUDITOR S 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

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT OF RICE COUNTY FARIBAULT, MINNESOTA YEAR ENDED DECEMBER 31, 2005 Description of the Office

More information

Rock Island County, Illinois

Rock Island County, Illinois Rock Island County, Illinois Compliance Report November 30, 2010 Schedule of Expenditures of Federal Awards for the Year Ended November 30, 2010 and Independent Auditor's Reports in Accordance with U.S.

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 SHERBURNE COUNTY ELK RIVER, MINNESOTA YEAR ENDED DECEMBER

More information

Office of the City Auditor. Single Audit and State Compliance Follow-Up for the year ended June 30, 2013

Office of the City Auditor. Single Audit and State Compliance Follow-Up for the year ended June 30, 2013 Single Audit and State Compliance Follow-Up for the year ended June 30, 2013 Report Date: December 5, 2013 Office of the City Auditor 2401 Courthouse Drive, Room 344 Virginia Beach, Virginia 23456 757.385.5870

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 BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2015 Description of the Office

More information

Franklin County, Missouri. Single Audit Report. For the year ended December 31, 2017

Franklin County, Missouri. Single Audit Report. For the year ended December 31, 2017 Single Audit Report For the year ended December 31, 2017 Table of Contents For the year ended December 31, 2017 Page Independent Auditor's Report on Internal Control over Financial Statements and on Compliance

More information

TOWN OF WRENTHAM, MASSACHUSETTS

TOWN OF WRENTHAM, MASSACHUSETTS INDEPENDENT AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION FOR THE YEAR ENDED JUNE 30, 2011 INDEPENDENT AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR

More information

NORTH ENDED J JUNE 30, 2012

NORTH ENDED J JUNE 30, 2012 GATES COUNTY N NORTH CAROLINA C COMPLIANCE LETTERS FOR THE YEAR ENDED J JUNE 30, 2012 GATES COUNTY, NORTH CAROLINA COMPLIANCE LETTERS FOR THE YEAR ENDED JUNE 30, 2012 TABLE OF CONTENTS Page Report On

More information

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA COMPLIANCE LETTERS NORTHAMPTON COUNTY, NORTH CAROLINA COMPLIANCE LETTERS TABLE OF CONTENTS Compliance Section: Page Report On Internal Control Over Financial

More information

County of Monroe, Michigan. Year Ended December 31, Single Audit Act Compliance

County of Monroe, Michigan. Year Ended December 31, Single Audit Act Compliance County of Monroe, Michigan Year Ended December 31, 2011 Single Audit Act Compliance Table of Contents Page Independent Auditors Report on Schedule of Expenditures of Federal Awards 1 Schedule of Expenditures

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 FINANCIAL AFFAIRS OF THE CITY OF MINNEAPOLIS MINNEAPOLIS,

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 Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF BLUE EARTH COUNTY MANKATO, MINNESOTA YEAR ENDED DECEMBER

More information

City of Norwalk, Connecticut. Federal and State Compliance Reports Year Ended June 30, 2018

City of Norwalk, Connecticut. Federal and State Compliance Reports Year Ended June 30, 2018 City of Norwalk, Connecticut Federal and State Compliance Reports Year Ended June 30, 2018 Contents Reports Required by the Federal Single Audit Act and Uniform Guidance Report on compliance for each major

More information

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA COMPLIANCE LETTERS COMPLIANCE LETTERS TABLE OF CONTENTS Compliance Section: Page Report On Internal Control Over Financial Reporting and On Compliance and Other

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 Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT FOR ST. LOUIS COUNTY DULUTH, MINNESOTA YEAR ENDED DECEMBER 31, 2004 Description of the Office

More information

POLK COUNTY, NORTH CAROLINA. June 30, 2012

POLK COUNTY, NORTH CAROLINA. June 30, 2012 Compliance Reports June 30, 2012 Compliance Reports Table of Contents June 30, 2012 Page(s) Schedule of Expenditures of Federal and State Awards... 1-6 Report on Internal Control over Financial Reporting

More information

City and County of Denver

City and County of Denver Single Audit Reports Contents Schedule of Expenditures of Federal Awards... 1 Notes to Schedule of Expenditures of Federal Awards... 8 Independent Auditor s Report on Internal Control Over Financial Reporting

More information

GATES COUNTY NORTH CAROLINA COMPLIANCE LETTERS

GATES COUNTY NORTH CAROLINA COMPLIANCE LETTERS GATES COUNTY NORTH CAROLINA COMPLIANCE LETTERS FOR THE YEAR ENDED JUNE 30, 2011 This page left blank intentionally. GATES COUNTY, NORTH CAROLINA COMPLIANCE LETTERS FOR THE YEAR ENDED JUNE 30, 2011 TABLE

More information

TOWN OF BRUNSWICK, MAINE. Reports Required by Government Auditing Standards and the Uniform Guidance. For the Year Ended June 30, 2018

TOWN OF BRUNSWICK, MAINE. Reports Required by Government Auditing Standards and the Uniform Guidance. For the Year Ended June 30, 2018 Reports Required by Government Auditing Standards and the Uniform Guidance For the Year Ended June 30, 2018 Reports Required by Government Auditing Standards and the Uniform Guidance For the year ended

More information

Single Audit Report June 30, 2013

Single Audit Report June 30, 2013 Single Audit Report June 30, 2013 Table of Contents June 30, 2013 Page REPORT DISTRIBUTION LIST 1 REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT

More information

Social Advocates for youth, San Diego, Inc. Financial Statements and Supplemental Information

Social Advocates for youth, San Diego, Inc. Financial Statements and Supplemental Information Social Advocates for youth, San Diego, Inc. Financial Statements and Supplemental Information Years Ended June 30, 2015 and 2014 Financial Statements and Supplemental Information Years Ended June 30, 2015

More information

HARRIS COUNTY HOSPITAL DISTRICT (dba Harris Health System) A COMPONENT UNIT OF HARRIS COUNTY, TEXAS. Reports on Federal and State Award Programs

HARRIS COUNTY HOSPITAL DISTRICT (dba Harris Health System) A COMPONENT UNIT OF HARRIS COUNTY, TEXAS. Reports on Federal and State Award Programs Reports on Federal and State Award Programs Table of Contents Page(s) Independent Auditors Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial

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

LINCOLN COUNTY NORTH CAROLINA COMPLIANCE LETTERS

LINCOLN COUNTY NORTH CAROLINA COMPLIANCE LETTERS LINCOLN COUNTY NORTH CAROLINA COMPLIANCE LETTERS For the Fiscal Year Ended June 30, 2010 LINCOLN COUNTY NORTH CAROLINA COMPLIANCE LETTERS FOR THE FISCAL YEAR ENDED JUNE 30, 2010 LINCOLN COUNTY, NORTH CAROLINA

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 FOR FREEBORN COUNTY ALBERT LEA, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2014 Description of

More information

CITY OF SANTA ROSA. Single Audit Reports. For the Year Ended June 30, 2017

CITY OF SANTA ROSA. Single Audit Reports. For the Year Ended June 30, 2017 CITY OF SANTA ROSA Single Audit Reports For the Year Ended June 30, 2017 CITY OF SANTA ROSA Single Audit Reports For the Year Ended June 30, 2017 Table of Contents Page(s) Independent Auditor s Report

More information

BARROW COUNTY, GEORGIA REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS IN ACCORDANCE WITH THE OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS

BARROW COUNTY, GEORGIA REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS IN ACCORDANCE WITH THE OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS IN ACCORDANCE WITH THE OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2015 FOR THE FISCAL YEAR ENDED SEPTEMBER

More information

TOWN OF BURLINGTON, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS FISCAL YEAR ENDED JUNE 30, 2009

TOWN OF BURLINGTON, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS FISCAL YEAR ENDED JUNE 30, 2009 TOWN OF BURLINGTON, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS FISCAL YEAR ENDED JUNE 30, 2009 TOWN OF BURLINGTON, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS FISCAL YEAR ENDED JUNE 30, 2009 TABLE

More information

RUSK COUNTY, WISCONSIN FEDERAL AND STATE SINGLE AUDIT REPORTS YEAR ENDED DECEMBER 31, 2016

RUSK COUNTY, WISCONSIN FEDERAL AND STATE SINGLE AUDIT REPORTS YEAR ENDED DECEMBER 31, 2016 FEDERAL AND STATE SINGLE AUDIT REPORTS YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS YEAR ENDED DECEMBER 31, 2016 SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS 1 SCHEDULE OF STATE FINANCIAL ASSISTANCE 4

More information

Intro to Single Audit/Uniform Guidance Presented by: Andrew D. Kehl, CPA, Audit Manager Nicole M. Yuengel, Audit Senior

Intro to Single Audit/Uniform Guidance Presented by: Andrew D. Kehl, CPA, Audit Manager Nicole M. Yuengel, Audit Senior Intro to Single Audit/Uniform Guidance Presented by: Andrew D. Kehl, CPA, Audit Manager Nicole M. Yuengel, Audit Senior 1 Agenda What is the Single Audit Act / Uniform Guidance? Who is Subject to a Single

More information

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Skagit County

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Skagit County Washington State Auditor s Office Financial Statements and Federal Single Audit Report Skagit County Audit Period January 1, 2009 through December 31, 2009 Report No. 1004270 Issue Date September 27, 2010

More information

Uniform Guidance. Jeremy Dunn. Senior Manager November 4, Elliott Davis Decosimo, LLC Elliott Davis Decosimo, PLLC

Uniform Guidance. Jeremy Dunn. Senior Manager November 4, Elliott Davis Decosimo, LLC Elliott Davis Decosimo, PLLC Uniform Guidance Jeremy Dunn Senior Manager November 4, 2015 This material was used by Elliott Davis Decosimo during an oral presentation; it is not a complete record of the discussion. This presentation

More information

CITY OF RICHMOND, VIRGINIA REPORT ON SINGLE AUDIT JUNE 30, 2018

CITY OF RICHMOND, VIRGINIA REPORT ON SINGLE AUDIT JUNE 30, 2018 REPORT ON SINGLE AUDIT JUNE 30, 2018 TABLE OF CONTENTS JUNE 30, 2018 INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF FINANCIAL

More information

TOWN OF MANSFIELD, MASSACHUSETTS

TOWN OF MANSFIELD, MASSACHUSETTS INDEPENDENT AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION FOR THE YEAR ENDED JUNE 30, 2014 INDEPENDENT AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR

More information

TOWN OF BRUNSWICK, MAINE. Reports Required by Government Auditing Standards and OMB Circular A-133. For the Year Ended June 30, 2015

TOWN OF BRUNSWICK, MAINE. Reports Required by Government Auditing Standards and OMB Circular A-133. For the Year Ended June 30, 2015 Reports Required by Government Auditing Standards and OMB Circular A-133 For the Year Ended June 30, 2015 Reports Required by Government Auditing Standards and OMB Circular A-133 For the year ended June

More information

Rehmann Robson 107 S. Cass St., Suite A Traverse City, MI 49684 Ph: 231.946.3230 Fx: 231.946.3955 www.rehmann.com INDEPENDENT AUDITORS REPORT June 30, 2011 To the Board of Commissioners of Grand Traverse

More information

TOWN OF WINDSOR, CONNECTICUT. FEDERAL AND STATE FINANCIAL AND COMPLIANCE REPORTS Fiscal Year Ended June 30, 2011

TOWN OF WINDSOR, CONNECTICUT. FEDERAL AND STATE FINANCIAL AND COMPLIANCE REPORTS Fiscal Year Ended June 30, 2011 FEDERAL AND STATE FINANCIAL AND COMPLIANCE REPORTS Fiscal Year Ended June 30, 2011 FEDERAL AND STATE FINANCIAL AND COMPLIANCE REPORTS TABLE OF CONTENTS REPORTS REQUIRED BY THE FEDERAL SINGLE AUDIT ACT

More information

BOULDER COUNTY, COLORADO. REPORT ON SINGLE AUDIT December 31, 2017

BOULDER COUNTY, COLORADO. REPORT ON SINGLE AUDIT December 31, 2017 BOULDER COUNTY, COLORADO REPORT ON SINGLE AUDIT December 31, 2017 TABLE OF CONTENTS PAGE Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based

More information

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA COMPLIANCE LETTERS NORTHAMPTON COUNTY, NORTH CAROLINA COMPLIANCE LETTERS TABLE OF CONTENTS Compliance Section: Page Report On Internal Control Over Financial

More information

TABLE OF CONTENTS. December 31, Schedule of Expenditures of Federal Awards 3-6. Notes to Schedule of Expenditures of Federal Awards 7-8

TABLE OF CONTENTS. December 31, Schedule of Expenditures of Federal Awards 3-6. Notes to Schedule of Expenditures of Federal Awards 7-8 TABLE OF CONTENTS December 31, 2011 Page REPORT ON COMPLIANCE WITH REQUIREMENTS THAT COULD HAVE A DIRECT AND MATERIAL EFFECT ON EACH MAJOR PROGRAM AND ON INTERNAL CONTROL OVER COMPLIANCE IN ACCORDANCE

More information

VILLAGE OF LOMBARD, ILLINOIS

VILLAGE OF LOMBARD, ILLINOIS SINGLE AUDIT REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS 1 NOTES TO THE SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS 2 REPORTS OF INDEPENDENT

More information

Single Audit Report June 30, 2014

Single Audit Report June 30, 2014 Single Audit Report June 30, 2014 Table of Contents June 30, 2014 Page Report Distribution List 1 Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit

More information

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With The Single Audit Act And Government Auditing Standards December 31, 2014 FLOYD COUNTY, GEORGIA FOR THE YEAR ENDED

More information

Communicating Internal Control Related Matters Identified in an Audit: Auditing Interpretations of Section 265

Communicating Internal Control Related Matters Identified in an Audit: Auditing Interpretations of Section 265 Communicating Internal Control Related Matters 249 AU-C Section 9265 Communicating Internal Control Related Matters Identified in an Audit: Auditing Interpretations of Section 265 1. Communication of Significant

More information

CITY OF NORFOLK, NEBRASKA. Financial Statements and Reports Required by Governmental Auditing Standards and OMB Circular A-133

CITY OF NORFOLK, NEBRASKA. Financial Statements and Reports Required by Governmental Auditing Standards and OMB Circular A-133 CITY OF NORFOLK, NEBRASKA Financial Statements and Reports Required by Governmental Auditing Standards and OMB Circular A-133 For the Year Ended September 30,2010 CITY OF NORFOLK, NEBRASKA REPORTS REQUIRED

More information

CITY OF ST. PETERS, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT

CITY OF ST. PETERS, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT CITY OF ST. PETERS, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT SEPTEMBER 30, 2014 Table of Contents Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other

More information

Berks Area Regional Transportation Authority. Single Audit Report June 30, 2015

Berks Area Regional Transportation Authority. Single Audit Report June 30, 2015 Single Audit Report June 30, 2015 Table of Contents June 30, 2015 Page Report Distribution List 1 Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit

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

CITY OF ROSEVILLE, CALIFORNIA SINGLE AUDIT REPORT FISCAL YEAR ENDING JUNE 30, 2017

CITY OF ROSEVILLE, CALIFORNIA SINGLE AUDIT REPORT FISCAL YEAR ENDING JUNE 30, 2017 SINGLE AUDIT REPORT FISCAL YEAR ENDING JUNE 30, 2017 SINGLE AUDIT REPORT FISCAL YEAR ENDING JUNE 30, 2017 Table of Contents Independent Auditors' Report on Internal Control Over Financial Reporting and

More information

CITY OF CHICO, CALIFORNIA SINGLE AUDIT REPORT (OMB CIRCULAR A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2015

CITY OF CHICO, CALIFORNIA SINGLE AUDIT REPORT (OMB CIRCULAR A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2015 SINGLE AUDIT REPORT (OMB CIRCULAR A-133) SINGLE AUDIT REPORT (OMB CIRCULAR A-133) TABLE OF CONTENTS Independent Auditors' Report on Internal Control Over Financial Reporting and on Compliance and Other

More information

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Clallam County

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Clallam County Washington State Auditor s Office Financial Statements and Federal Single Audit Report Clallam County Audit Period January 1, 2013 through December 31, 2013 Report No. 1012283 Issue Date July 28, 2014

More information

BOARD OF EDUCATION OF CARROLL COUNTY, MARYLAND REPORT ON SINGLE AUDIT YEAR ENDED JUNE 30, 2018

BOARD OF EDUCATION OF CARROLL COUNTY, MARYLAND REPORT ON SINGLE AUDIT YEAR ENDED JUNE 30, 2018 BOARD OF EDUCATION OF CARROLL COUNTY, MARYLAND REPORT ON SINGLE AUDIT YEAR ENDED JUNE 30, 2018 BOARD OF EDUCATION OF CARROLL COUNTY, MARYLAND TABLE OF CONTENTS YEAR ENDED JUNE 30, 2018 INDEPENDENT AUDITORS

More information

City of Norwalk, Connecticut. Federal and State Compliance Reports Year Ended June 30, 2017

City of Norwalk, Connecticut. Federal and State Compliance Reports Year Ended June 30, 2017 City of Norwalk, Connecticut Federal and State Compliance Reports Year Ended June 30, 2017 Contents Reports Required by the Federal Single Audit Act and Uniform Guidance Report on compliance for each major

More information

Valley Metro Rail, Inc.

Valley Metro Rail, Inc. Valley Metro Rail, Inc. Phoenix, Arizona Single Audit Reporting Package For the Fiscal Year Ended June 30, 2013 VALLEY METRO RAIL, INC. SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2013

More information

BOARD OF PUBLIC UTILITIES OF KANSAS CITY, KANSAS. OMB Circular A-133 Single Audit Report. Year ended December 31, 2014

BOARD OF PUBLIC UTILITIES OF KANSAS CITY, KANSAS. OMB Circular A-133 Single Audit Report. Year ended December 31, 2014 OMB Circular A-133 Single Audit Report Year ended December 31, 2014 (With Independent Auditors Reports Thereon) Table of Contents Page(s) Independent Auditors Report on Internal Control over Financial

More information

HIGHFIELDS, INC. ADDITIONAL REPORTS REQUIRED BY OMB CIRCULAR A-133 YEAR ENDED APRIL 30, 2011

HIGHFIELDS, INC. ADDITIONAL REPORTS REQUIRED BY OMB CIRCULAR A-133 YEAR ENDED APRIL 30, 2011 - HIGHFIELDS, INC. ADDITIONAL REPORTS REQUIRED BY OMB CIRCULAR A-133 YEAR ENDED APRIL 30, 2011 i C O N T E N T S Page Report on internal control over financial reporting and on compliance and other matters

More information

Center City Public Charter Schools, Inc. OMB Circular A-133 Supplementary Financial Report Year Ended June 30, 2015

Center City Public Charter Schools, Inc. OMB Circular A-133 Supplementary Financial Report Year Ended June 30, 2015 Center City Public Charter Schools, Inc. OMB Circular A-133 Supplementary Financial Report Year Ended June 30, 2015 Contents Independent Auditor s Report on Internal Control Over Financial Reporting and

More information

West Village Academy. Federal Awards Supplemental Information June 30, 2014

West Village Academy. Federal Awards Supplemental Information June 30, 2014 Federal Awards Supplemental Information June 30, 2014 Contents Independent Auditor's Reports: Report on Schedule of Expenditures of Federal Awards Required by OMB Circular A-133 1 Report on Internal Control

More information

CITY OF COLUMBIA, SOUTH CAROLINA. Reports on Internal Control and Compliance. Year Ended June 30, 2015

CITY OF COLUMBIA, SOUTH CAROLINA. Reports on Internal Control and Compliance. Year Ended June 30, 2015 Reports on Internal Control and Compliance Year Ended June 30, 2015 Columbia, South Carolina TABLE OF CONTENTS Independent Auditors Report on Internal Control over Financial Reporting and on Compliance

More information

PARK CITY SCHOOL DISTRICT COMPLIANCE REPORTS. Year Ended June 30, 2018

PARK CITY SCHOOL DISTRICT COMPLIANCE REPORTS. Year Ended June 30, 2018 PARK CITY SCHOOL DISTRICT COMPLIANCE REPORTS Year Ended June 30, 2018 TABLE OF CONTENTS Page Schedule of Expenditures of Federal Awards 1 Notes to Schedule of Expenditures of Federal Awards 2 Independent

More information

CITY OF OLATHE, KANSAS OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2013

CITY OF OLATHE, KANSAS OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2013 OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2013 Contents Page Independent Auditors Report On Internal Control Over Financial Reporting And On Compliance And Other Matters Based On An Audit Of

More information

Livingston County, Michigan. Federal Awards Supplemental Information December 31, 2014

Livingston County, Michigan. Federal Awards Supplemental Information December 31, 2014 Livingston County, Michigan Federal Awards Supplemental Information December 31, 2014 Livingston County, Michigan Contents Independent Auditor's Reports: Report on Schedule of Expenditures of Federal Awards

More information

Lapeer Community Schools of Lapeer County. Federal Awards Supplemental Information June 30, 2017

Lapeer Community Schools of Lapeer County. Federal Awards Supplemental Information June 30, 2017 Federal Awards Supplemental Information June 30, 2017 Contents Independent Auditor's Reports: Report on Schedule of Expenditures of Federal Awards Required by the Uniform Guidance 1 Report on Internal

More information

BAY AREA WOMEN S CENTER BAY CITY, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2013

BAY AREA WOMEN S CENTER BAY CITY, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2013 BAY AREA WOMEN S CENTER BAY CITY, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2013 INDEX PAGE INDEPENDENT AUDITOR S REPORT 1-2 STATEMENT OF ACTIVITIES 3 STATEMENT OF FUNCTIONAL EXPENSES 4 STATEMENT OF FINANCIAL

More information

CITY OF CLEVELAND, OHIO. Single Audit Reports

CITY OF CLEVELAND, OHIO. Single Audit Reports , OHIO Single Audit Reports Year Ended December 31, 2016 TABLE OF CONTENTS Schedule of Expenditures of Federal Awards...1 10 Report on Internal Control Over Financial Reporting and on Compliance and Other

More information

Uniform Guidance Overview

Uniform Guidance Overview Compliance Auditing Update NC Local Government Auditing, Reporting and Review June 14, 2016 Uniform Guidance Overview Course Objectives-Uniform Administrative Requirements, Cost Principles, and Audit Requirements

More information

The School District of Palm Beach County, Florida. Single Audit Reports in Accordance with OMB Circular A-133 Fiscal Year Ended June 30, 2014

The School District of Palm Beach County, Florida. Single Audit Reports in Accordance with OMB Circular A-133 Fiscal Year Ended June 30, 2014 The School District of Palm Beach County, Florida Single Audit Reports in Accordance with OMB Circular A-133 Table of Contents Independent Auditor s Report on Internal Control Over Financial Reporting

More information

REPORT ON FEDERAL AWARDS IN ACCORDANCE WITH OMB CIRCULAR A-133

REPORT ON FEDERAL AWARDS IN ACCORDANCE WITH OMB CIRCULAR A-133 SACRAMENTO REGIONAL COUNTY SANITATION DISTRICT SACRAMENTO, CALIFORNIA REPORT ON FEDERAL AWARDS IN ACCORDANCE WITH OMB CIRCULAR A-133 SACRAMENTO, CALIFORNIA Table of Contents Independent Auditors' Report

More information

CITY OF NAPERVILLE, ILLINOIS SINGLE AUDIT REPORT. For the Eight Months Ended December 31, 2015

CITY OF NAPERVILLE, ILLINOIS SINGLE AUDIT REPORT. For the Eight Months Ended December 31, 2015 CITY OF NAPERVILLE, ILLINOIS SINGLE AUDIT REPORT For the Eight Months Ended December 31, 2015 CITY OF NAPERVILLE, ILLINOIS TABLE OF CONTENTS Page(s) Independent Auditor s Report on Internal Control over

More information

Social Advocates for Youth, San Diego, Inc. Financial Statements and Supplemental Information

Social Advocates for Youth, San Diego, Inc. Financial Statements and Supplemental Information Social Advocates for Youth, San Diego, Inc. Financial Statements and Supplemental Information Years Ended June 30, 2016 and 2015 Financial Statements and Supplemental Information Years Ended June 30, 2016

More information

KIPP DC and Affiliates. OMB Circular A-133 Supplementary Financial Report Year Ended June 30, 2015

KIPP DC and Affiliates. OMB Circular A-133 Supplementary Financial Report Year Ended June 30, 2015 OMB Circular A-133 Supplementary Financial Report OMB Circular A-133 Supplementary Financial Report Contents Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance

More information

Federal Single Audit and State Single Audit. of the. Town of East Haven, Connecticut. Year Ended June 30, 2016

Federal Single Audit and State Single Audit. of the. Town of East Haven, Connecticut. Year Ended June 30, 2016 Federal Single Audit and State Single Audit of the Town of East Haven, Connecticut Year Ended June 30, 2016 Town of East Haven, Connecticut Table of Contents Federal Single Audit Schedule of Expenditures

More information

MANAGED ACCESS TO CHILD HEALTH, INC. (A Nonprofit Organization) JACKSONVILLE, FLORIDA FINANCIAL STATEMENTS FOR THE YEARS ENDED JUNE 30, 2016 AND 2015

MANAGED ACCESS TO CHILD HEALTH, INC. (A Nonprofit Organization) JACKSONVILLE, FLORIDA FINANCIAL STATEMENTS FOR THE YEARS ENDED JUNE 30, 2016 AND 2015 (A Nonprofit Organization) JACKSONVILLE, FLORIDA FINANCIAL STATEMENTS FOR THE YEARS ENDED JUNE 30, 2016 AND 2015 JACKSONVILLE, FLORIDA TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1-2 Page FINANCIAL STATEMENTS

More information

City of Fort Collins, Colorado. Compliance Report Year Ended December 31, 2017

City of Fort Collins, Colorado. Compliance Report Year Ended December 31, 2017 Compliance Report Contents 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

Left Hand Water District. Federal Awards Report in Accordance with the Single Audit Act and OMB Circular A-133 December 31, 2014

Left Hand Water District. Federal Awards Report in Accordance with the Single Audit Act and OMB Circular A-133 December 31, 2014 Federal Awards Report in Accordance with the Single Audit Act and OMB Circular A-133 December 31, 2014 Contents Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance

More information

City of Grand Prairie, Texas. Federal Financial Assistance Report September 30, 2018

City of Grand Prairie, Texas. Federal Financial Assistance Report September 30, 2018 Federal Financial Assistance Report September 30, 2018 C O N T E N T S Page Independent Auditor's Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit

More information

Snohomish Health District Snohomish County

Snohomish Health District Snohomish County Washington State Auditor s Office Financial Statements and Federal Single Audit Report Snohomish Health District Snohomish County Audit Period January 1, 2012 through December 31, 2012 Report No. 1010589

More information

CITY OF GRASS VALLEY, CALIFORNIA SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2015

CITY OF GRASS VALLEY, CALIFORNIA SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2015 CITY OF GRASS VALLEY, CALIFORNIA SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2015 City of Grass Valley, California Schedule of Expenditures of Federal Awards For the year ended June 30, 2015 Page(s)

More information

FIRST 5 SACRAMENTO COMMISSION. Single Audit Report (OMB Circular A-133) For the Fiscal Year Ended June 30, 2013

FIRST 5 SACRAMENTO COMMISSION. Single Audit Report (OMB Circular A-133) For the Fiscal Year Ended June 30, 2013 Single Audit Report (OMB Circular A-133) For the Fiscal Year Ended June 30, 2013 SINGLE AUDIT REPORT (OMB CIRCULAR A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2013 TABLE OF CONTENTS Independent Auditors

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

WYOMING PRIMARY CARE ASSOCIATION, INC.

WYOMING PRIMARY CARE ASSOCIATION, INC. FINANCIAL AND COMPLIANCE REPORT MARCH 31, 2015 CONTENTS INDEPENDENT AUDITOR S REPORT 1 and 2 FINANCIAL STATEMENTS Statement of cash receipts and disbursements 3 Notes to financial statement 4-6 SUPPLEMENTARY

More information