Budget and Control Board Office of Internal Operations Finance/Budget Administrative Policies and Procedures Revision Date: January 4, 2005

Size: px
Start display at page:

Download "Budget and Control Board Office of Internal Operations Finance/Budget Administrative Policies and Procedures Revision Date: January 4, 2005"

Transcription

1 I. Purpose The authority for and the requirements of the Grants and Contract Review process (GCR), are delineated in the SC Code of Laws Title 2 Chapter 65 titled SOUTH CAROLINA FEDERAL AND OTHER FUNDS OVERSIGHT ACT (act). The Grant/Contract and Review procedures are overseen by the Federal Program Coordinator in the Office of Internal Operations. The following information outlines what is required by the ACT: Funding authorization through the GCR process is required when funds, that you will be receiving or have received, are not part of the currently approved state budget. Consequently, funds should not be expended prior to approval of the GCR-1 Form-Federal/Other Financial Assistance Greater than $200,000 and GS-7 Form-Federal/Other Financial Assistance $200,000 and Less. GS-7 Form Funding documents of $200,000 and under require preparation of a GS-7 form and must be authorized within fourteen (14) days AFTER you receive award for the funds. GCR-1 Form Funding documents of $200,001 and up require preparation of a GCR-1 form and must be authorized BEFORE you receive or spend the funds. Forms and instructions for both the GCR-1 and the GS-7 are available on the Office of State Budget s website under Forms and Instructions. 3

2 Grant and Contracts Documents to be prepared, attached and submitted with the completed GCR-1/GS-7 form: 1) Copy of the signed funding application document 2) Copy of the signed funding award document A) For the GS-7, attach when submitting the form to the Federal Program Coordinator. This must be done within 14 days after you receive the award and prior to disbursement of funds. B) For the GCR-1, submit to the Federal Program Coordinator immediately after receipt from the funding agency and prior to receipt and disbursement of funds. 3) Copy of a detailed (GAFRS type) budget Application/award documents must provide: 1) Title of the grant, contract, or any other funding documents 2) Catalog of Federal Domestic Assistance (CFDA) Program Information Copy and Number (if federal). To obtain this information go to website: catalog.htm 3) Executive Order process status (if federal). To obtain this information go to website: 4) Beginning and ending dates 5) Amount by fund type (federal, state, other) 6) Number of personnel funded, by personnel type permanent, temporary, time limited or temporary grant positions 7) Advanced or reimbursable funding status 8) Scope of service. Allow approximately 10 working days for completion of the entire GCR process. Expenditure of funds cannot be made until the GCR process is completed. 4

3 II.Procedures All of the forms referenced above can be obtained and prepared online from the Budget and Control Board Office of State Budget s website. Detailed instructions for these forms are also included on this website. To obtain this information, go to website: To locate the website: 1) Click on MySCGov.com - State Agencies and Boards - Office of State Budget - Forms and Instructions - Grant Services-Grants and Contract Review Forms 1. Obtain GCR-1 Form from the Office of State Budget website. 2. Complete and send the original and one copy of the completed GCR-1/GS-7 Form with the required attachments to the Federal Program Coordinator. 3. The Federal Program Coordinator will forward the original GCR-1/GS7 Form to the Office of State Budget for approval. 4. The Federal Program Coordinator will prepare a D-38 Form (for federal funds only) and submit it to the Office of State Budget with the GCR-1/GS If additional authorization is required for the increase in funding, the Federal Program Coordinator will prepare a BD-100 Form-Adjustment to Expenditure Authorization and Estimated Revenue, attach appropriate documentation and submit it to the Office of State Budget with the GCR-1/GS-7. 5

4 6. Upon approval of the GCR-1/GS-7 and the D-38, the Office of State Budget will issue a GS-5 Form and return a signed, approved D-38 Form to the Federal Program Coordinator with the assigned project and phase number. 7. Approval of the BD-100 is granted by the Comptroller General s Office (CG). To determine when the BD-100 is approved you must access the CG s database. Allow approximately 3 days for the approved BD-100 to appear. If the approval doesn t appear in five working days, contact the CG s Office for assistance. 8. After receipt of the GS-5 and D-38, if a new budget unit code (BUC) is required, the Federal Program Coordinator will prepare the request memo form and submit it to OIO-Finance. 9. OIO-Finance will establish the required BUC, Fund and Grant Number in GAFRS to be used when processing expenditures and receipts applicable for the awarded funds. OIO-Finance will notify the appropriate offices and staff of the new codes and that expenditures will be allowed on these new codes. 10. For existing BUCs, the Federal Program Coordinator prepares an update form and submits it to OIO-Finance. Updates usually are for increase in funding and/or the extension of the funding time period. 11. Upon issuance of the BUC update, OIO-Finance will update the required BUC, Fund and Grant Number in GAFRS to be used when processing expenditures and receipts applicable for the awarded funds. OIO-Finance will notify the appropriate offices and staff of the updated codes. 6

5 12. Upon receipt of the award document for a GCR-1, the recipient agency must submit a copy to the Federal Program Coordinator. Upon receipt, the Federal Program Coordinator will review the award documents. If the award amount or documents dates are changed, the Federal Program Coordinator will make the required updates using the appropriate forms noted previously. 7

Approved: Effective: November 16, 2016 Review: October 1, 2016 Office: Comptroller Topic No.: BOND COMPLIANCE

Approved: Effective: November 16, 2016 Review: October 1, 2016 Office: Comptroller Topic No.: BOND COMPLIANCE Approved: Effective: November 16, 2016 Review: October 1, 2016 Office: Comptroller Topic No.: 350-080-002 Department of Transportation PURPOSE BOND COMPLIANCE This procedure establishes requirements regarding

More information

University of Missouri System Accounting Policies and Procedures

University of Missouri System Accounting Policies and Procedures University of Missouri System Accounting Policies and Procedures Policy Number: APM-60.85 Policy Name: Subrecipient Monitoring Procedures General Policy and Procedure Overview: The University of Missouri

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA DEPARTMENT OF CRIME CONTROL AND PUBLIC SAFETY STATEWIDE FINANCIAL AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2005 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP

More information

SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT

SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT Federal and State Audit Requirements Federal Single Audit Act SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT The Single Audit Act Amendments of 1996 (Act) establishes uniform requirements for audits of federal

More information

HOME INVESTMENT PARTNERSHIP PROGRAM FORMERLY NAMED SINGLE-FAMILY REHABILITATION PROGRAM. U. S. Department of Housing and Urban Development

HOME INVESTMENT PARTNERSHIP PROGRAM FORMERLY NAMED SINGLE-FAMILY REHABILITATION PROGRAM. U. S. Department of Housing and Urban Development APRIL 2016 14.239-1 HOME INVESTMENT PARTNERSHIP PROGRAM State Project/Program: SINGLE-FAMILY REHABILITATION LOAN POOL FORMERLY NAMED SINGLE-FAMILY REHABILITATION PROGRAM Federal Authorization: 24 CFR 92

More information

Report on NCDOT Cash Balances

Report on NCDOT Cash Balances Report on NCDOT Cash Balances Evan Rodewald, Chief Financial Officer, NCDOT November 8, 2018 Overview of Report on NCDOT Cash Balances NCDOT Funding History of Cash Model Current Trends in Cash Balances

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

Required Elements of University-Associated Entity Relationship

Required Elements of University-Associated Entity Relationship The UNC Policy Manual 600.2.5.2[R] Adopted 11/16/05 Amended 06/25/14 Amended 06/08/15 Required Elements of University-Associated Entity Relationship The University of North Carolina encourages the establishment

More information

Online Budget Transfers

Online Budget Transfers Online Budget Transfers Florida Gulf Coast University Budget Office How to process budget transfers 1. Logging on: http://banner.fgcu.edu/ Click Click on Production FGPO 2. Input your username and password

More information

HOME INVESTMENT PARTNERSHIP PROGRAM. U. S. Department of Housing and Urban Development. North Carolina Housing Finance Agency

HOME INVESTMENT PARTNERSHIP PROGRAM. U. S. Department of Housing and Urban Development. North Carolina Housing Finance Agency APRIL 2009 14.239-1 State Project/Program: SINGLE-FAMILY REHABILITATION PROGRAM Federal Authorization: 24 CFR 92 U. S. Department of Housing and Urban Development North Carolina Housing Finance Agency

More information

Section III.C.1. Debt Management Tax-Exempt Bond Post-Issuance Compliance Procedures

Section III.C.1. Debt Management Tax-Exempt Bond Post-Issuance Compliance Procedures Section III.C.1. Debt Management Tax-Exempt Bond Post-Issuance Compliance Procedures These procedures supplement and clarify Section III.C.1 of the Lone Star College District Policy Manual last revised

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

HOME INVESTMENT PARTNERSHIP PROGRAM FORMERLY NAMED SINGLE-FAMILY REHABILITATION PROGRAM. U. S. Department of Housing and Urban Development

HOME INVESTMENT PARTNERSHIP PROGRAM FORMERLY NAMED SINGLE-FAMILY REHABILITATION PROGRAM. U. S. Department of Housing and Urban Development APRIL 2018 14.239-1 HOME INVESTMENT PARTNERSHIP PROGRAM State Project/Program: SINGLE-FAMILY REHABILITATION LOAN POOL FORMERLY NAMED SINGLE-FAMILY REHABILITATION PROGRAM U. S. Department of Housing and

More information

SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT

SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT Federal and State Audit Requirements Federal Single Audit Act SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT The Single Audit Act Amendments of 1996 (Act) establishes uniform requirements for audits of federal

More information

A Bill Fiscal Session, 2018 SENATE BILL 82

A Bill Fiscal Session, 2018 SENATE BILL 82 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Fiscal Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

LEA Federal Grantor/ Federal Pass Through Subfund Pass-Through Grantor/ CFDA Grantor's Federal Code Program Title Number Number Expenditures

LEA Federal Grantor/ Federal Pass Through Subfund Pass-Through Grantor/ CFDA Grantor's Federal Code Program Title Number Number Expenditures THE SCHOOL DISTRICT OF GREENVILLE COUNTY GREENVILLE, SOUTH CAROLINA SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS YEAR ENDED JUNE 30, 2015 LEA Federal Grantor/ Federal Pass Through Subfund Pass-Through Grantor/

More information

Financial Management in County Government What You REALLY Need To Know. Purpose of Presentation

Financial Management in County Government What You REALLY Need To Know. Purpose of Presentation Financial Management in County Government What You REALLY Need To Know Gregory S. Allison UNC School of Government Purpose of Presentation Identify the role county commissioners must play in the budget

More information

A Bill Regular Session, 2019 SENATE BILL 117

A Bill Regular Session, 2019 SENATE BILL 117 Stricken language will be deleted and underlined language will be added. 0 0 0 State of Arkansas nd General Assembly As Engrossed: S// S// S// A Bill Regular Session, 0 SENATE BILL By: Joint Budget Committee

More information

SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT

SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT Federal and State Audit Requirements Federal Single Audit Act SECTION II SPECIFIC COMPLIANCE SINGLE AUDIT The Federal Office of Management and Budget on December 26, 2013 released the Uniform Administrative

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

PUBLIC SCHOOL BUILDING CAPITAL FUND

PUBLIC SCHOOL BUILDING CAPITAL FUND APRIL 2006 PUBLIC SCHOOL BUILDING CAPITAL FUND State Authorization: The authorization for the Public School Building Capital Fund is North Carolina General Statutes Chapter 115C-546. N.C. Department of

More information

PUBLIC SCHOOL BUILDING CAPITAL FUND

PUBLIC SCHOOL BUILDING CAPITAL FUND APRIL 2008 PUBLIC SCHOOL BUILDING CAPITAL FUND State Authorization: The authorization for the Public School Building Capital Fund is North Carolina General Statutes Chapter 115C-546. N.C. Department of

More information

UACES Subrecipient Monitoring Policy Statement

UACES Subrecipient Monitoring Policy Statement UACES Subrecipient Monitoring Policy Statement UACES monitors the financial and programmatic performance of Subrecipients, and evaluates their capacity to effectively manage a Subaward. The university

More information

BOARD OF TRUSTEES WORKSHOP Data, Transparency, and Accountability NOVEMBER 1, 2017

BOARD OF TRUSTEES WORKSHOP Data, Transparency, and Accountability NOVEMBER 1, 2017 BOARD OF TRUSTEES WORKSHOP Data, Transparency, and Accountability NOVEMBER 1, 2017 Presentation Outline System Role: Data and Analytics Financial Information Currently Available Limitations and Path Forward

More information

Schedule of Federal Audit Findings and Questioned Costs

Schedule of Federal Audit Findings and Questioned Costs Schedule of Federal Audit Findings and Questioned Costs Riverside Fire Authority Lewis County January 1, 2009 through December 31, 2009 1. The Authority s internal controls are inadequate to ensure compliance

More information

Single Audit. Reports. For the year ended December 31, 2016

Single Audit. Reports. For the year ended December 31, 2016 Subpart F of Title 2 U.S. Code of Federal Regulations (CFR) Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards (Uniform Guidance) Single Audit Reports

More information

FOLSOM CORDOVA UNIFIED SCHOOL DISTRICT Rancho Cordova, California

FOLSOM CORDOVA UNIFIED SCHOOL DISTRICT Rancho Cordova, California Rancho Cordova, California MEASURE M GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2014 MEASURE M GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2014 CONTENTS INDEPENDENT AUDITOR S REPORT...

More information

Westfield State University number 0520 Policy concerning: page 1 of 5

Westfield State University number 0520 Policy concerning: page 1 of 5 Policy concerning: page 1 of 5 American Recovery and Reinvestment Act (ARRA) Funds Policy Policy It is the policy of Westfield State University (WSU) to comply with all federal, state and grant required

More information

TEMPORARY DUTY (TDY) TRAVEL VOUCHERS AND GOVERNMENT TRAVEL CHARGE CARD (GTCC) PROGRAM

TEMPORARY DUTY (TDY) TRAVEL VOUCHERS AND GOVERNMENT TRAVEL CHARGE CARD (GTCC) PROGRAM UNITED STATES MARINE CORPS MARINE CORPS INSTALLATIONS EAST PSC BOX 20005 CAMP LEJEUNE Ne 28542-0005 MARINE CORPS INSTALLATIONS EAST ORDER 4600.1 MCIEASTO 4600.1 COMPT o 8 NOV 2011 From: To: SUbj: Ref:

More information

Office of State Budget & Management Updates Presentation to Joint Legislative Oversight Committee on General Government

Office of State Budget & Management Updates Presentation to Joint Legislative Oversight Committee on General Government Office of State Budget & Management Updates Presentation to Joint Legislative Oversight Committee on General Government November 7, 2017 Charlie Perusse, State Budget Director Topics Funds to Non-State

More information

Reorganization Through Reduction (RTR)

Reorganization Through Reduction (RTR) General Government Oversight Committee Reorganization Through Reduction (RTR) Neal Alexander, Director North Carolina Office of State Human Resources 1 Reorganization Through Reduction Purpose RTR is a

More information

OMB. Uniform Guidance

OMB. Uniform Guidance 2014 OMB Uniform Guidance Assessing the OMB Uniform Guidance: Major Changes and Impacts The Office of Management and Budget (OMB) consolidated the federal government s guidance on Uniform Administrative

More information

Northeast Florida Community Action Agency, Inc.

Northeast Florida Community Action Agency, Inc. Northeast Florida Community Action Agency, Inc. FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA For the Year Ended September 30, 2017 Northeast Florida Community Action Agency, Inc. Table of Contents September

More information

CONSOLIDATED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2016

CONSOLIDATED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2016 COMMUNITY ACTION OF GREATER INDIANAPOLIS, INC. AND SUBSIDIARY, FRANKLIN SCHOOL APARTMENTS L.P., 21 ST STREET SENIORS, L.P., 21 ST STREET SENIORS II, L.P., COMMONS AT SPRING MILL, L.P., AND BEECH GROVE

More information

CONSOLIDATED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017

CONSOLIDATED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017 COMMUNITY ACTION OF GREATER INDIANAPOLIS, INC. AND SUBSIDIARIES (FRANKLIN SCHOOL APARTMENTS L.P. AND CAGI HOUSING, INC.), 21 ST STREET SENIORS, L.P., 21 ST STREET SENIORS II, L.P., COMMONS AT SPRING MILL,

More information

AICPA Governmental Audit Quality Center. Auditee Practice Aids: The Schedule of Expenditures of Federal Awards

AICPA Governmental Audit Quality Center. Auditee Practice Aids: The Schedule of Expenditures of Federal Awards AICPA Governmental Audit Quality Center Auditee Practice Aids: The Schedule of Expenditures of Federal Awards The Practice Aids, Accumulating Federal Program Information, and Disclosure Checklist: Schedule

More information

HOME FORWARD. Single Audit Reports. Year Ended March 31, 2014

HOME FORWARD. Single Audit Reports. Year Ended March 31, 2014 HOME FORWARD Single Audit Reports HOME FORWARD Single Audit Reports Table of Contents Page Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance and Other Matters

More information

DEPARTMENT OF TRANSPORTATION CAPITAL ASSISTANCE PROGRAM FOR ELDERLY PERSONS AND PERSONS WITH DISABILITIES JOB ACCESS REVERSE COMMUTE

DEPARTMENT OF TRANSPORTATION CAPITAL ASSISTANCE PROGRAM FOR ELDERLY PERSONS AND PERSONS WITH DISABILITIES JOB ACCESS REVERSE COMMUTE DEPARTMENT OF TRANSPORTATION CFDA 20.513 CFDA 20.516 CFDA 20.521 CAPITAL ASSISTANCE PROGRAM FOR ELDERLY PERSONS AND PERSONS WITH DISABILITIES JOB ACCESS REVERSE COMMUTE NEW FREEDOM PROGRAM I. PROGRAM OBJECTIVES

More information

OPERATING APPROPRIATIONS CARRY FORWARD AND FIXED CAPITAL OUTLAY/WORK PROGRAM CERTIFICATION FORWARD PROCESSES

OPERATING APPROPRIATIONS CARRY FORWARD AND FIXED CAPITAL OUTLAY/WORK PROGRAM CERTIFICATION FORWARD PROCESSES Approved: Effective: March 5, 2013 Office: Financial Management Topic No.: 350-030-450-k Department of Transportation OPERATING APPROPRIATIONS CARRY FORWARD AND FIXED CAPITAL OUTLAY/WORK PROGRAM CERTIFICATION

More information

Attachment D Program Specific Audit Requirements

Attachment D Program Specific Audit Requirements Attachment D Requirements The must encompass an audit of The Children s Trust Contracts in accordance with section P3: of this Contract. The comprehensive nature of auditing performed in accordance with

More information

Effective Date: 01/25/2013. Supersedes: 08//2008. Responsible Authority: Division of Research Director, Research Accounting

Effective Date: 01/25/2013. Supersedes: 08//2008. Responsible Authority: Division of Research Director, Research Accounting Division of Research SUBJECT: Program Income Effective Date: 01/25/2013 Supersedes: 08//2008 Policy Number 10.5.13 Page Of 1 7 Responsible Authority: Division of Research Director, Research Accounting

More information

LEE COUNTY SCHOOL DISTRICT BISHOPVILLE, SOUTH CAROLINA

LEE COUNTY SCHOOL DISTRICT BISHOPVILLE, SOUTH CAROLINA BISHOPVILLE, SOUTH CAROLINA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FISCAL YEAR ENDED JUNE 30, 2013 TABLE OF CONTENTS JUNE 30, 2013 FINANCIAL SECTION: PAGE Independent Auditor s Report...

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

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

DENMARK-OLAR SCHOOL DISTRICT NO. TWO BAMBERG COUNTY, S. C. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION JUNE 30, 2017

DENMARK-OLAR SCHOOL DISTRICT NO. TWO BAMBERG COUNTY, S. C. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION JUNE 30, 2017 DENMARK-OLAR SCHOOL DISTRICT NO. TWO BAMBERG COUNTY, S. C. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION JUNE 30, 2017 THIS PAGE IS INTENTIONALLY LEFT BLANK DENMARK-OLAR SCHOOL DISTRICT NO. TWO

More information

Department of the State Treasurer. Joint Appropriations Subcommittee on General Government March 26, 2015

Department of the State Treasurer. Joint Appropriations Subcommittee on General Government March 26, 2015 Department of the State Treasurer Joint Appropriations Subcommittee on General Government Outline Provide a broad overview of the Department and budget Constitutional Office: Article III, Section 7 Duties

More information

CHILD CARE INFORMATION SERVICES (CCIS) Audit Guidelines. Fiscal Year

CHILD CARE INFORMATION SERVICES (CCIS) Audit Guidelines. Fiscal Year COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF HUMAN SERVICES CHILD CARE INFORMATION SERVICES (CCIS) Audit Guidelines Fiscal Year 2016-17 1 CHILD CARE INFORMATION SERVICES (CCIS) Audit Guidelines Introduction

More information

POLICY STATEMENT: Policy #: 1.1. Sub-recipient award management. Issue/Effective Date: December 26, Revision/Effective Date:

POLICY STATEMENT: Policy #: 1.1. Sub-recipient award management. Issue/Effective Date: December 26, Revision/Effective Date: Policy #: 1.1 Policy Name: Sub-recipient award management. Issue/Effective Date: December 26, 2014 Revision/Effective Date: Technical Correction Effective Date: POLICY STATEMENT: West Virginia University

More information

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2010 WITH INDEPENDENT AUDITORS REPORT OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2010 WITH INDEPENDENT AUDITORS REPORT

More information

MASSACHUSETTS WATER RESOURCES AUTHORITY. Auditors Reports as Required by Office of Management and Budget (OMB) Circular A-133 and Related Information

MASSACHUSETTS WATER RESOURCES AUTHORITY. Auditors Reports as Required by Office of Management and Budget (OMB) Circular A-133 and Related Information MASSACHUSETTS WATER RESOURCES AUTHORITY Auditors Reports as Required by Office of Management and Budget (OMB) Circular A-133 and Related Information MASSACHUSETTS WATER RESOURCES AUTHORITY Auditors Reports

More information

THE BOARD OF TRUSTEES OF THE GALVESTON WHARVES FEDERAL SINGLE AUDIT REPORT. Year Ended December 31, 2010

THE BOARD OF TRUSTEES OF THE GALVESTON WHARVES FEDERAL SINGLE AUDIT REPORT. Year Ended December 31, 2010 THE BOARD OF TRUSTEES OF THE GALVESTON WHARVES FEDERAL SINGLE AUDIT REPORT Year Ended December 31, 2010 THE BOARD OF TRUSTEES OF THE GALVESTON WHARVES FEDERAL SINGLE AUDIT REPORT TABLE OF CONTENTS Page

More information

APPENDIX C: LPA INVOICE-VOUCHER State Form (5-06)

APPENDIX C: LPA INVOICE-VOUCHER State Form (5-06) APPENDIX C: LPA INVOICE-VOUCHER State Form 52663 (5-06) An LPA Invoice Voucher must be included with each claim submitted. The LPA Invoice Voucher and claims can be submitted as copies. The LPA should

More information

Single Audit Reporting Package

Single Audit Reporting Package Valley Metro Rail, Inc. Phoenix, AZ valleymetro.org Single Audit Reporting Package FISCAL YEAR ENDED JUNE 30, 2014 VALLEY METRO RAIL, INC. SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2014

More information

FAYETTE COUNTY MH/MR PROGRAM AUDIT GUIDE EFFECTIVE FISCAL YEAR

FAYETTE COUNTY MH/MR PROGRAM AUDIT GUIDE EFFECTIVE FISCAL YEAR FAYETTE COUNTY MH/MR PROGRAM AUDIT GUIDE EFFECTIVE FISCAL YEAR 2008-2009 ISSUED APRIL, 2009 FAYETTE COUNTY PROVIDER AUDIT GUIDELINES TABLE OF CONTENTS I. General Information. 1 II. General Audit Requirements

More information

CITY OF HEALDSBURG Single Audit Report on Federal Award Programs

CITY OF HEALDSBURG Single Audit Report on Federal Award Programs Single Audit Report on Federal Award Programs June 30, 2016 SINGLE AUDIT REPORT ON FEDERAL AWARD PROGRAMS TABLE OF CONTENTS Page Independent Auditor s Report on Internal Control Over Financial Reporting

More information

Single Audit Fundamentals Part 3: Understanding and Testing Compliance Requirements and Related Internal Control over Compliance

Single Audit Fundamentals Part 3: Understanding and Testing Compliance Requirements and Related Internal Control over Compliance Governmental Audit Quality Center Single Audit Fundamentals Part 3: Understanding and Testing Compliance Requirements and Related Internal Control over Compliance A Governmental Audit Quality Center Web

More information

CHAPTER IX SECTION IX-TF-1 EXPENDABLE AND NONEXPENDABLE TRUST FUNDS

CHAPTER IX SECTION IX-TF-1 EXPENDABLE AND NONEXPENDABLE TRUST FUNDS CHAPTER IX SECTION IX-TF-1 EXPENDABLE AND NONEXPENDABLE TRUST FUNDS GENERAL LEDGER ACCOUNTS Assets 200* Imprest Cash 230* Cash on Hand 240 Cash on Deposit with County Treasurer 241 Warrants Outstanding

More information

SUBCHAPTER 01H - PRIVATE ACTIVITY BOND VOLUME CAPACITY PROGRAM SECTION GENERAL DESCRIPTION

SUBCHAPTER 01H - PRIVATE ACTIVITY BOND VOLUME CAPACITY PROGRAM SECTION GENERAL DESCRIPTION SUBCHAPTER 01H - PRIVATE ACTIVITY BOND VOLUME CAPACITY PROGRAM SECTION.0100 - GENERAL DESCRIPTION 04 NCAC 01H.0101 BACKGROUND The rules of this Subchapter apply to the administration of the Private Activity

More information

BERKELEY UNIFIED SCHOOL DISTRICT Berkeley, California. MEASURE I GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2013

BERKELEY UNIFIED SCHOOL DISTRICT Berkeley, California. MEASURE I GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2013 PERFORMANCE AUDIT June 30, 2013 PERFORMANCE AUDIT June 30, 2013 CONTENTS INDEPENDENT AUDITOR S REPORT... 1 BACKGROUND: LEGISLATIVE HISTORY... 2... 2 PERFORMANCE AUDIT: OBJECTIVES... 3 SCOPE... 3 METHODOLOGY...

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

CHAFFEY COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS MEASURE L PERFORMANCE AUDIT. Fiscal Year Ending June 30, 2017

CHAFFEY COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS MEASURE L PERFORMANCE AUDIT. Fiscal Year Ending June 30, 2017 Fiscal Year Ending CONTENTS Page Independent Auditor s Report... 1 Background Information... 2 Objectives... 3 Scope of the Audit... 3 Procedures Performed... 4 Conclusion... 5 INDEPENDENT AUDITOR S REPORT

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT

TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT AUGUST 31, 2016 of Jack and Wise Counties, Texas (A Special Revenue

More information

Sustainable Energy Utility, Inc.

Sustainable Energy Utility, Inc. Financial Statements Year Ended December 31, 2010 The report accompanying these financial statements was issued by BDO USA, LLP, a Delaware limited liability partnership and the U.S. member of BDO International

More information

Summary of Internal Audit Comments FY2017

Summary of Internal Audit Comments FY2017 Summary of Internal Audit Comments FY27 09/30/26 Investment Management Division The purpose of this review was to document the business processes, determine controls over these processes, identify internal

More information

NC General Statutes - Chapter 116D Article 4 1

NC General Statutes - Chapter 116D Article 4 1 Article 4. Community Colleges Facilities General Obligation Finance Act. 116D-41. Short title. This Article may be cited as the Community College Facilities General Obligation Finance Act. (2000-3, s.

More information

DOL and IRS REPORTING and DISCLOSURE

DOL and IRS REPORTING and DISCLOSURE DOL and IRS REPORTING and DISCLOSURE 1 Annual Funding Notices Required by Multiemployer DBPs under ERISA 101(f), as Amended by WRERA * Requires disclosure of value of assets and liabilities as of valuation

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix H. Grandfathered Metering & Settlement Provisions

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix H. Grandfathered Metering & Settlement Provisions Grandfathered Metering & Settlement Provisions FOR TRADING DAYS PRIOR TO NOVEMBER 1, 2009 1. Grandfathering of Metering and Settlement Provisions for Trading Days Prior to November 1, 2009. Notwithstanding

More information

Core Principles of Financial Management. Webinar 1

Core Principles of Financial Management. Webinar 1 Core Principles of Financial Management Webinar 1 1 Who Is Our Primary Audience? Our primary audience is grantees and subrecipients of five Multifamily Housing grant programs: Assisted Living Conversion

More information

DENMARK-OLAR SCHOOL DISTRICT NO. TWO BAMBERG COUNTY, S. C. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION JUNE 30, 2015

DENMARK-OLAR SCHOOL DISTRICT NO. TWO BAMBERG COUNTY, S. C. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION JUNE 30, 2015 DENMARK-OLAR SCHOOL DISTRICT NO. TWO BAMBERG COUNTY, S. C. BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION JUNE 30, 2015 THIS PAGE IS INTENTIONALLY LEFT BLANK DENMARK-OLAR SCHOOL DISTRICT NO. TWO

More information

O Dwyer Fund for Student Loan Forgiveness. Program Description and Application Instructions

O Dwyer Fund for Student Loan Forgiveness. Program Description and Application Instructions O Dwyer Fund for Student Loan Forgiveness Program Description and Application Instructions APPLICATION DEADLINE Return the signed, completed application and all attachments (including employer certification)

More information

Valley Metro Rail, Inc. Single Audit Reporting Package

Valley Metro Rail, Inc. Single Audit Reporting Package Valley Metro Rail, Inc. Single Audit Reporting Package For the Fiscal Year Ended June 30, 2011 VALLEY METRO RAIL, INC. SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2011 CONTENTS Page Report

More information

SAN FRANCISCO MUNICIPAL RAILWAY. Independent Auditors Single Audit Reports. Year ended June 30, 2008

SAN FRANCISCO MUNICIPAL RAILWAY. Independent Auditors Single Audit Reports. Year ended June 30, 2008 Independent Auditors Single Audit Reports Table of Contents Report on Compliance with Requirements Applicable to the Major Program and on Internal Control over Compliance in Accordance with Office of Management

More information

CITY OF HAWAIIAN GARDENS, CALIFORNIA SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2017

CITY OF HAWAIIAN GARDENS, CALIFORNIA SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2017 , CALIFORNIA SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2017 , CALIFORNIA TABLE OF CONTENTS June 30, 2017 Page Number Independent Auditors Report on Internal Control over Financial Reporting

More information

Schedule of Findings and Questioned Costs For the Year Ended December 31, 2011 SECTION II FINANCIAL STATEMENT FINDINGS

Schedule of Findings and Questioned Costs For the Year Ended December 31, 2011 SECTION II FINANCIAL STATEMENT FINDINGS Schedule of Findings and Questioned Costs 2011-FS-1 Preparation of Financial Statements (Repeated from Prior Year) Finding Type. Material Weakness in Internal Control over Financial Reporting. Criteria.

More information

Policies Superseded: 604 Review/revision(s): March 2011; Sept. 2013

Policies Superseded: 604 Review/revision(s): March 2011; Sept. 2013 Policy Title: Accounts Payable Policy Number: FINA- 104 Policy Approved: April 2011 Policies Superseded: 604 Review/revision(s): March 2011; Sept. 2013 Responsible Office: Finance and Administration SUMMARY:

More information

Lowcountry Food Bank, Inc. Financial Statements. December 31, (with Independent Auditors Report thereon)

Lowcountry Food Bank, Inc. Financial Statements. December 31, (with Independent Auditors Report thereon) Financial Statements December 31, 2013 (with Independent Auditors Report thereon) Table of Contents December 31, 2013 Independent Auditors Report... 1 Financial Statements: Statement of Financial Position...

More information

Custodial Funds. The What, When, Why, and How. Bryan Keleher Financial and Systems Analyst FMS Cash Control/University Tax.

Custodial Funds. The What, When, Why, and How. Bryan Keleher Financial and Systems Analyst FMS Cash Control/University Tax. Custodial Funds The What, When, Why, and How Bryan Keleher Financial and Systems Analyst FMS Cash Control/University Tax Topics What are Custodial Funds? When and Why will I need one? When can a Custodial

More information

University of North Carolina Wilmington. Tax-Exempt Debt, State Bonds, and Build America Bond Post-Issuance Tax Compliance Memorandum

University of North Carolina Wilmington. Tax-Exempt Debt, State Bonds, and Build America Bond Post-Issuance Tax Compliance Memorandum University of North Carolina Wilmington Tax-Exempt Debt, State Bonds, and Build America Bond Post-Issuance Tax Compliance Memorandum May 8, 2017 Table of Contents Part I. Part II. Part III. Part IV. Part

More information

Financial Statement Audit Report of. Montgomery County Partnership for Children Troy, North Carolina. For the Year Ended June 30, 2005

Financial Statement Audit Report of. Montgomery County Partnership for Children Troy, North Carolina. For the Year Ended June 30, 2005 Financial Statement Audit Report of Montgomery County Partnership for Children Troy, North Carolina For the Year Ended June 30, 2005 Performed Under Contract With the North Carolina Office of the State

More information

ADMINISTRATION REQUIRIMENTS

ADMINISTRATION REQUIRIMENTS DAY ONE TRAINING CERF BUDGET AND SESSION ADMINISTRATION REQUIRIMENTS WORKSHOP Objective of this session Understand administrative process for the funding of a CERF project Understand administrative issues

More information

ALLENDALE COUNTY SCHOOL DISTRICT FAIRFAX, SOUTH CAROLINA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE FISCAL YEAR ENDED JUNE 30, 2016

ALLENDALE COUNTY SCHOOL DISTRICT FAIRFAX, SOUTH CAROLINA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE FISCAL YEAR ENDED JUNE 30, 2016 FAIRFAX, SOUTH CAROLINA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE FISCAL YEAR ENDED JUNE 30, 2016 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE FISCAL YEAR ENDED JUNE 30,

More information

New York University UNIVERSITY POLICIES

New York University UNIVERSITY POLICIES New York University UNIVERSITY POLICIES Title: Managing Subawards Issued by NYU Policy Effective Date: December 1, 2017 Supersedes: December 26, 2014 Issuing Authority: Responsible Officer: Sponsored Programs

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

Audit Report. Grace Smith House, Inc. January 1, 2014 December 31, 2014

Audit Report. Grace Smith House, Inc. January 1, 2014 December 31, 2014 Audit Report Grace Smith House, Inc. January 1, 2014 December 31, 2014 TABLE OF CONTENTS COMPTROLLER S SUMMARY... 3 BACKGROUND... 3 AUDIT SCOPE, OBJECTIVE AND METHODOLOGY... 3 SUMMARY OF FINDINGS & RECOMMENDATIONS...

More information

ALUM ROCK UNION ELEMENTARY SCHOOL DISTRICT. MEASURE J GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2016

ALUM ROCK UNION ELEMENTARY SCHOOL DISTRICT. MEASURE J GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2016 ALUM ROCK UNION ELEMENTARY SCHOOL DISTRICT MEASURE J GENERAL OBLIGATION BONDS PERFORMANCE AUDIT June 30, 2016 ALUM ROCK UNION ELEMENTARY SCHOOL DISTRICT San Jose, California MEASURE J GENERAL OBLIGATION

More information

UNIVERSITY OF UTAH OFFICE OF THE UTAH STATE AUDITOR

UNIVERSITY OF UTAH OFFICE OF THE UTAH STATE AUDITOR Government Auditing Standards Report and Single Audit Management Letter For the Year Ended June 30, 2015 Report No. 15-18 OFFICE OF THE UTAH STATE AUDITOR Government Auditing Standards Report and Single

More information

INDEPENDENT LIVING STATE GRANTS COUNCIL, INC. U. S. DEPARTMENT OF EDUCATION OFFICE OF SPECIAL EDUCATION AND REHABILITATIVE SERVICES

INDEPENDENT LIVING STATE GRANTS COUNCIL, INC. U. S. DEPARTMENT OF EDUCATION OFFICE OF SPECIAL EDUCATION AND REHABILITATIVE SERVICES APRIL 2015 84.169 INDEPENDENT LIVING STATE GRANTS State Project/Program: NORTH CAROLINA STATEWIDE INDEPENDENT LIVING COUNCIL, INC. U. S. DEPARTMENT OF EDUCATION OFFICE OF SPECIAL EDUCATION AND REHABILITATIVE

More information

Financial Management

Financial Management June 4, 2003 Financial Management Accounting for Reimbursable Work Orders at Defense Finance and Accounting Service Charleston (D-2003-095) Office of the Inspector General of the Department of Defense

More information

FINANCIAL STATEMENT AUDIT REPORT OF DURHAM'S PARTNERSHIP FOR CHILDREN DURHAM, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2015 BOARD OF DIRECTORS

FINANCIAL STATEMENT AUDIT REPORT OF DURHAM'S PARTNERSHIP FOR CHILDREN DURHAM, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2015 BOARD OF DIRECTORS FINANCIAL STATEMENT AUDIT REPORT OF DURHAM'S PARTNERSHIP FOR CHILDREN DURHAM, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2015 BOARD OF DIRECTORS LINZIE ATKINS III, BOARD CHAIR ADMINISTRATIVE OFFICER LAURA

More information

ADMINISTRATIVE PRACTICE LETTER

ADMINISTRATIVE PRACTICE LETTER Index ADMINISTRATIVE PRACTICE LETTER Page 1 of 3 Purpose of Guidelines Policy Who is Responsible Definitions and Terms Responsibilities and Procedures o Observance of Period of Availability of Funds o

More information

A8.900 ACCOUNTING FOR RESEARCH & TRAINING CONTRACTS & GRANTS. A8.930 Services with the Research Corporation of the University of Hawai i

A8.900 ACCOUNTING FOR RESEARCH & TRAINING CONTRACTS & GRANTS. A8.930 Services with the Research Corporation of the University of Hawai i Prepared by Contracts and Grants Management Office. This replaces Administrative Procedure No. A8.930 dated July 1993. A8.930 August 1993 A8.900 ACCOUNTING FOR RESEARCH & TRAINING CONTRACTS & GRANTS P

More information

Selection Criteria and Operating Instructions for Special Responsibility Constituent Institutions

Selection Criteria and Operating Instructions for Special Responsibility Constituent Institutions Selection Criteria and Operating Instructions for Special Responsibility Constituent Institutions 1 A. Achieving and Retaining Status as a Special Responsibility Constituent Institution Management Staffing

More information

CAREER RESOURCES, INC. FINANCIAL STATEMENTS JUNE 30, 2015

CAREER RESOURCES, INC. FINANCIAL STATEMENTS JUNE 30, 2015 FINANCIAL STATEMENTS JUNE 30, 2015 FINANCIAL STATEMENTS JUNE 30, 2015 CONTENTS Page INDEPENDENT AUDITORS' REPORT ON THE FINANCIAL STATEMENTS, SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND SCHEDULE OF

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 HEALDSBURG. Single Audit Report on Federal Award Programs June 30, 2015

CITY OF HEALDSBURG. Single Audit Report on Federal Award Programs June 30, 2015 Single Audit Report on Federal Award Programs June 30, 2015 SINGLE AUDIT REPORT ON FEDERAL AWARD PROGRAMS TABLE OF CONTENTS Page Independent Auditor s Report on Internal Control Over Financial Reporting

More information

Financial Statements. NORTH CAROLINA SUBSTANCE ABUSE PROFESSIONAL PRACTICE BOARD Years Ended June 30, 2017

Financial Statements. NORTH CAROLINA SUBSTANCE ABUSE PROFESSIONAL PRACTICE BOARD Years Ended June 30, 2017 Financial Statements NORTH CAROLINA SUBSTANCE ABUSE PROFESSIONAL PRACTICE BOARD Years Ended June 30, 2017 Financial Statements Year Ended June 30, 2017 TABLE OF CONTENTS Page Management s Discussion and

More information

Attachment 3. Presidential Guidelines Governing the UCOP Strategic Priorities Fund

Attachment 3. Presidential Guidelines Governing the UCOP Strategic Priorities Fund Attachment 3 Presidential Guidelines Governing the UCOP Strategic Priorities Fund Presidential Guidelines Governing the UCOP Strategic Priorities Fund Responsible Officer: Rachael Nava, Executive Vice

More information

Home Model Legislation Public Safety and Elections

Home Model Legislation Public Safety and Elections Search GO LOGIN LOGOUT HOME JOIN ALEC CONTACT ABOUT MEMBERS EVENTS & MEETINGS MODEL LEGISLATION TASK FORCES ALEC INITIATIVES PUBLICATIONS NEWS Model Legislation Home Model Legislation Public Safety and

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, 2012 VALLEY METRO RAIL, INC. SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2012 CONTENTS

More information