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

Size: px
Start display at page:

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

Transcription

1 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. All Michigan governments are required to prepare financial statements in accordance with generally accepted accounting principles (GAAP). This is a responsibility of the government s management. The preparation of financial statements in accordance with GAAP requires internal controls over both (1) recording, processing, and summarizing accounting data (i.e., maintaining internal books and records), and (2) reporting government-wide and fund financial statements, including the related footnotes (i.e., external financial reporting.) Condition. As is the case with many smaller and medium-sized entities, the government has historically relied on its independent external auditors to assist in the preparation of the government-wide financial statements and footnotes as part of its external financial reporting process. Accordingly, the government s ability to prepare financial statements in accordance with GAAP is based, in part, on its reliance on its external auditors, who cannot by definition be considered a part of the government s internal controls. Cause. This condition was caused by the government s decision that it is more cost effective to outsource the preparation of its annual financial statements to the auditors than to incur the time and expense of obtaining the necessary training and expertise required for the government to perform this task internally. Effect. As a result of this condition, the government lacks internal controls over the preparation of financial statements in accordance with GAAP, and instead relies, in part, on its external auditors for assistance with this task. Recommendation. We recommend that the County ensure that members of management responsible for the accounting and reporting function receive appropriate training to ensure that they are able to apply generally accepted accounting principles in preparing the County's financial statements, even if it intends to continue to outsource the actual preparation of these statements to its independent auditors. View of Responsible Officials. The government has evaluated the cost vs. benefit of establishing internal controls over the preparation of financial statements in accordance with GAAP, and determined that it is in the best interests of the government to outsource this task to its external auditors, and to carefully review the draft financial statements and notes prior to approving them and accepting responsibility for their content and presentation. Action: Recommend no action be taken and the county continue to allow the external auditors to assist in the preparation of the government wide financial statements and footnotes. If the county were to decide to contract for the preparation of these statements the approximate cost would be $3,000 - $5,000. Needed Resources: n/a Schedule: n/a

2 Schedule of Findings and Questioned Costs 2011-FS-2 Material Audit Adjustments (Repeated from Prior Year) Finding Type. Material Weakness in Internal Control over Financial Reporting. Criteria. Management is responsible for maintaining its accounting records in accordance with generally accepted accounting principles (GAAP). Condition. During our audit, we identified and proposed numerous adjustments, including a restatement of beginning equity, which were approved and posted by management. These adjustments included, but were not limited to: recording depreciation expense in proprietary funds, updating capital asset records to reflect appropriate opening balances, and recording capital asset additions; reversing prior year accruals, recording current year accruals, and writing off unsupported balances; adjusting leases receivable and the accounting for short-term notes; correcting balances for current property taxes receivable; and eliminating equity deficits. In our opinion, these adjustments had a material effect on the County s financial statements. Cause. This condition was caused by various oversights, including those in decentralized locations, in identifying relevant financial information and providing documentation to the County s finance department. Effect. As a result of this condition, the County s accounting records were initially misstated by amounts that were material to the financial statements. In addition, the County was exposed to an increased risk that misstatements (whether caused by error or fraud) may occur and not be detected and corrected by management in a timely manner. Recommendation. The adjustments noted above have been reviewed by management, posted to the County s records, and are reported correctly in the audited financial statements. View of Responsible Officials. Management has reviewed the audit adjustments recommended by the auditors and posted such entries to the County s accounting system. Given the volume of year-end adjustments needed for external financial reporting, the decentralized nature of County government, and limited staffing, management has accepted that it may, at times, need to rely on the auditors for identification of and assistance with year-end journal entries. Action: Allocate resources monthly to review and analyze general ledger and subsidiary ledger postings assuring their accuracy and that postings are made timely. This would also allow corrections to be made in the current period and thus minimizing the financial impact of the closing entries. Time would also be needed to meet with selected departments to verify procedures are being followed and postings are being kept up to date throughout the year. Needed Resources: 200 hours of additional staff time. Schedule: This action can be initiated within six weeks of additional resources being allocated. 10 to 16 hours would be allocated each month increasing to twenty hours for yearend closing and audit preparation.

3 Schedule of Findings and Questioned Costs 2011-FS-3 Preparation of Schedule of Expenditures of Federal Awards (Repeated from Prior Year) Finding Type. Material Weakness in Internal Control over Financial Reporting. Criteria. OMB Circular A-133,.300, requires that the County identify, in its accounts, all Federal awards received and expended and the Federal programs under which they were received. Federal program and award identification shall include, as applicable, the CFDA title and number, award number and year, name of the Federal agency, and name of the pass through entity. In addition, the County is required to prepare appropriate financial statements, including the schedule of expenditures of Federal awards in accordance with.310. Condition. While management was able to provide us with a partially complete schedule of expenditures of federal awards during our audit fieldwork, several material adjustments were ultimately required. In addition, the schedule was not provided until several weeks after the commencement of audit fieldwork. Cause. As is the case with many County governments, Allegan County administers a vast array of federal and state grants throughout its many departments. The function of grant administration is therefore very decentralized. Effect. As a result of this condition, the County s schedule of expenditures of federal awards was initially misstated. The inability to provide a complete and accurate schedule at the commencement of audit fieldwork delayed the completion of audit. While still within the required time, the delayed issuance date means that nearly six months of the next fiscal year have elapsed, making the likelihood that similar noncompliance related to current year findings has continued into the next fiscal year. Recommendation. We recommend that the County formally adopt a policy for grants administration, and clearly assign the responsibility for grant reporting and preparation of the SEFA each year. All grant financial reports should be reviewed centrally by a member of management prior to submission, and compared against the County s accounting records. Incoming grant receipts should similarly be reviewed to determine the appropriate program for coding. Differences between amounts requested, amounts received, and/or amounts reported on the County s accounting records should be promptly investigated and resolved. View of Responsible Officials. Management has developed an effective method for accumulating and reporting information on federal grants administered out of the Finance and Transportation Departments. As time permits, these procedures will be extended to the Health Department. Action: The complexity and reporting requirements of grants are increasing. County Finance Department should expand and refine its role in grant policy and grant procedure development and oversight as it relates to grant administration. A formal application/renewal procedure should be developed in conjunction with the policy. Needed Resources: 288 hours of additional staff time annually. Expanded policy and procedure development would require hours of dedicated project time.

4 Schedule: Additional grant oversight would be available within four weeks of additional resources being allocated. Increased grant oversight and compliance review would occur monthly meeting with departments as necessary. Policy & procedure development would be guided by a project charter with an expected completion 60 days following initiation. Schedule of Findings and Questioned Costs 2011-FS-4 Unreconciled / Unsupported Fiduciary Liabilities (Repeated from Prior Year) Finding Type. Material Weakness in Internal Control over Financial Reporting. Criteria. The County uses agency funds to account for assets held on behalf of outside parties, including other governments. Accordingly, the County is required to keep accurate subsidiary records of the amounts held in each liability account. These accounts should be analyzed and reconciled on a regular basis (e.g., monthly or quarterly.) In addition, all balance sheet accounts of the primary government should be reviewed and reconciled periodically. Condition. During our audit, we requested support for various accounts held as part of the County s agency fund. We were able to substantiate the offsetting cash balances in their entirety; however, the following matters were noted in our testing: * The County is using an agency fund to charge other funds of the County for fringe benefits, such as health insurance and retirement. The County intends for the charges to funds to reasonably estimate the actual disbursement made for such benefits. It was noted that payments made to the County's defined benefit plan consistently exceed the related charges to the other funds. At yearend, the accumulated shortfall was approximately $98,000. * The County is accumulating funds within an agency fund for the maintenance and expansion of its employee fitness center. Inasmuch as these funds are under the administrative control of the County, it is not appropriate to account for the balance as a fiduciary liability. * Stagnant, unsupported balances netting to $16,285 (absolute value of $55,611). * Detailed subledgers were unavailable for certain liability accounts, selected on a sampling basis, in the amount of $85,075. * Unreconciled variances in accounts selected for testing netting to $63,997 (absolute value of $135,683). Cause. The County does not have an established policy requiring the periodic reconciliation of all balance sheet accounts. Despite being made aware of this condition in the audits of the past several years, the County has thus far taken limited corrective action.

5 Effect. As a result of this condition, the County is exposed to an increased risk that misappropriations, whether through error of fraud, may occur and not be prevented, or detected and corrected, on a timely basis. Balances in agency funds are particularly sensitive as this fund type, by its nature, is not subject to the normal budgetary oversight found in other funds. Accordingly, it is especially important that these funds be reconciled regularly. While the related cash balances were reconciled, this only confirms the amounts actually on hand, not the balances that should be on hand. Recommendation. We recommend that the County segregate any unreconciled amounts into separate general ledger accounts. Any amounts that cannot be reconciled after reasonable efforts should either be escheated to the State of Michigan, or disbursed in accordance with applicable laws and regulations. View of Responsible Officials. Management agrees that there are certain accounts that have been unreconciled for a period of several years. To the extent that the accounts are not under the control of elected officials or the court system, and as time permits, the County intends to review and reconcile all agency fund liabilities. Action: 1) A new clearing fund for transactions related to compensation (payroll) should be established with separate activities created for deductions and benefits. These accounts and activities should be reconciled monthly. 2) A separate special revenue fund should be established to account for expense and revenue transactions related to the fitness center. This fund should be reconciled annually. 3,4,5) The County should allocate time each month to reconcile the Trust & Agency accounts. Accounts which are stagnant and cannot be reconciled should be closed and any excess funds escheated to the State of Michigan or in accordance with applicable law. Other accounts should be reconciled monthly. Needed Resources: Establishing a clearing fund for item #1 would require hours of dedicated project time and up to 72 hours annually to reconcile accounts and activities. Item 2 would require 2 to 4 hours of preparation and 4 hours of staff time annually. Items 3, 4, & 5 would require 96 hours annually to reconcile these Trust & Agency accounts. Schedule: Within two weeks of resources being allocated we would be able to begin the reconciliation process. The process of establishing a payroll clearing fund would begin the first quarter of 2013 and completed by the second quarter of Monthly reconciliations of these accounts would begin once the clearing fund is operating and would require 6 hours monthly to reconcile the accounts. Item 2 can begin and completed in the forth quarter of Item 3, 4& 5 can begin within two weeks of being allocated the necessary resources. There have been 18 Trust & Agency accounts, 20 Delinquent Tax accounts, and 1 Health department account that have been classified as stagnant. Monthly reconciliation would require an additional 6 to 8 hours each month.

6 Schedule of Findings and Questioned Costs 2011-FS-5 Independent Review and Approval of General Journal Entries (Repeated from Prior Year) Finding Type. Significant Deficiency in Internal Control over Financial Reporting. Criteria. Management is responsible for establishing effective internal controls to safeguard the County s assets, and to prevent or detect misstatements to the financial statements. Journal entries, while an essential part of any accounting system, represent an opportunity to enter information into the County s records in a way that bypasses normal internal controls. Accordingly, the County should have a system in place to ensure that all journal entries and similar adjustments made to the County s accounting records are reviewed and approved by an appropriate member of management (independent of the preparer). Condition. In our sample of 10 general journal entries, we noted that 5 lacked evidence of independent review and approval. We also noted that certain members of the Finance Department have the ability to both post and approve an entry in the accounting system. Cause. This condition was initially caused by management oversight in subjecting all journal entries to an independent review and approval. Despite having been informed of this control deficiency in past audits, the County has not taken corrective action. Effect. As a result of this condition, the County was exposed to an increased risk that misstatements (whether caused by error or fraud) may occur and not be prevented or detected and corrected by management on a timely basis. Recommendation. The County already has a policy in place to subject general journal entries to a documented independent review and approval. We recommend that management carefully enforce this policy. We also recommend that the accounting system be configured so that no employee has the ability to both post and approve a single entry. View of Responsible Officials: Management agrees with the finding and proposed recommendation of the auditors. The County will follow its procedure on journal entry review consistently going forward. Management will review the current accounting system setting to ensure that each employee does not have ability to both post and approve the same entry. Action: All journal entries are currently being subjected to an independent review and approval. Needed Resources: n/a Schedule: n/a Schedule of Findings and Questioned Costs

7 SECTION III FEDERAL AWARD FINDINGS AND QUESTIONED COSTS 2011-SA-1 - Preparation of Schedule of Expenditures of Federal Awards Programs. All Federal awards. Finding Type. Material Weakness in Internal Control over Compliance. Criteria. OMB Circular A-133,.300, requires that a recipient of federal awards subject to a single audit identify, in its accounts, all Federal awards received and expended and the federal programs under which they were received. Federal program and award identification shall include, as applicable, the CFDA title and number, award number and year, name of the federal agency, and name of the pass-through entity. In addition, the City is required to prepare appropriate financial statements, including the Schedule of Expenditures of Federal Awards in accordance with.310. Condition. We noted various errors in the initial Schedule of Expenditures of Federal Awards (SEFA) provided by management. These errors included failure to identify certain awards as being funded by the American Recovery and Reinvestment Act (ARRA), erroneously including state revenue, reporting expenditures under wrong federal department names, failure to record all expenditures within the correct time period, and not recording non-cash awards. Cause. As is the case with many County governments, Allegan County administers a vast array of federal and state grants throughout its many departments. The function of grant administration is therefore very decentralized. We have reported the need for the County to address and revise its procedures over the accumulation of information on expenditures of federal awards for several years. However, the County has taken limited corrective action. Effect. As a result of this condition, the County s schedule of expenditures of federal awards was initially misstated. The inability to provide a complete and accurate schedule at the commencement of audit fieldwork delayed the completion of audit. Questioned Costs. No costs were required to be questioned as a result of this finding as no unallowable costs were identified. Recommendation. We recommend that the County formally adopt a policy for grants administration, and clearly assign the responsibility for grant reporting and preparation of the SEFA each year. All grant financial reports should be reviewed centrally by a member of management prior to submission, and compared against the County s accounting records. Incoming grant receipts should similarly be reviewed to determine the appropriate program for coding. Differences between amounts requested, amounts received, and/or amounts reported on the County s accounting records should be promptly investigated and resolved. View of Responsible Officials. Management has developed an effective method for accumulating and reporting information on federal grants administered out of the Finance and Transportation Departments. As time periods, these procedures will be extended to the Health Department. Action: See 2011-FS-3 Needed Resources: See 2011-FS-3 Schedule: See 2011-FS-3 Schedule of Findings and Questioned Costs

8 SECTION III FEDERAL AWARD FINDINGS AND QUESTIONED COSTS 2011-SA-2 - Timeliness of Reporting Finding Type. Immaterial Noncompliance / Significant Deficiency in Internal Control over Compliance (Reporting). Program. Child Support Enforcement; U.S. Department of Health and Human Services; CFDA Number ; Passed through the Michigan Department of Human Services; Award Number CSCOM Criteria. Recipients of federal awards are required to submit timely and accurate reports to the awarding agency in accordance with federal compliance requirements and/or pass-through agency grant agreements. Condition. The County did not consistently submit monthly financial status reports within the required timeframe (30 days from reporting period month-end), as specified by the grant agreement. Cause. This condition appears to be caused by a change in the method for reporting such data to the pass-through grantor agency, and limited oversight of the third-party contractor hired to accumulate the monthend data. Effect. As a result of this condition, the County did not fully comply with certain requirements of this program and was exposed to the risk that the pass-through grantor would refuse to reimburse grant expenditures for certain months. We noted no instance in which the pass-through grantor withheld reimbursement due to late report submission. Questioned Costs. No costs were required to be questioned as a result of this finding as no unallowable costs were identified. Recommendation. We recommend that the County implement controls to ensure that all necessary reports have been completed and submitted by the required due date. View of Responsible Officials. The County will contact its third-party contractor, responsible for accumulating financial information into the required format for monthly reporting, and develop a plan to ensure that information is submitted within the 30-day period specified by the grant agreement. Action: No action is necessary. This finding was due to problems with the State of Michigan s new software that was not operating properly. All Michigan counties using the software experienced the same delays. The system is currently operating correctly for Also, the guidelines for the Single Audit compliance requirements have changed which essentially does away with the 30 day reporting requirement for counties. Needed Resources: n/a Schedule: n/a

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

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

CITY OF LAUDERDALE LAKES, FLORIDA

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

More information

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, 2011 WITH INDEPENDENT AUDITORS REPORT OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2011 WITH INDEPENDENT AUDITORS REPORT

More information

Lee County, Illinois Dixon, Illinois. Report on Federal Awards Year Ended November 30, 2016

Lee County, Illinois Dixon, Illinois. Report on Federal Awards Year Ended November 30, 2016 Dixon, Illinois Report on Federal Awards Year Ended November 30, 2016 Year Ended November 30, 2016 Table of Contents Independent Auditor s Report on Internal Control over Financial Reporting and on Compliance

More information

Spencer CPA & Associates, P.L.L.C.

Spencer CPA & Associates, P.L.L.C. Spencer CPA & Associates, P.L.L.C. PO Box 2560 74 East Main Street Buckhannon, WV 26201 Buckhannon, WV 26201 Phone: (304)472-1928 Fax: (304)472-1951 Member: American Institute of Certified Public Accountants

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

WOODFORD COUNTY, ILLINOIS ANNUAL FEDERAL AWARDS COMPLIANCE AUDIT YEAR ENDED NOVEMBER 30, 2015

WOODFORD COUNTY, ILLINOIS ANNUAL FEDERAL AWARDS COMPLIANCE AUDIT YEAR ENDED NOVEMBER 30, 2015 ANNUAL FEDERAL AWARDS COMPLIANCE AUDIT YEAR ENDED TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF

More information

SUTTER COUNTY MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

SUTTER COUNTY MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank AND REQUIRED COMMUNICATIONS For the Year Ended June 30, 2017 Table of Contents Page Memorandum on Internal

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

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, 2008 WITH INDEPENDENT AUDITORS REPORT OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2008 WITH INDEPENDENT AUDITORS REPORT

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

State of Rhode Island and Providence Plantations General Assembly Office of the Auditor General

State of Rhode Island and Providence Plantations General Assembly Office of the Auditor General STATE OF RHODE ISLAND EMPLOYEES RETIREMENT SYSTEM Independent Auditor's Report on Internal Control Over Financial Reporting and On Compliance and Other Matters Based On an Audit of Financial Statements

More information

Checklist for reviewing financial statement reporting for school districts

Checklist for reviewing financial statement reporting for school districts Checklist for reviewing financial statement reporting for school districts Purpose Disclaimer Instructions Legend Control procedures performed during review of financial statements, notes and required

More information

COUNTY OF MARIN. Management Report For the Year Ended June 30, 2010

COUNTY OF MARIN. Management Report For the Year Ended June 30, 2010 Table of Contents Introduction... 1 Required Communication... 2-5 Comments Pertaining to the Current Year Accounting for Governmental Trust Funds... 6-7 Board Approval of Budget Adjustments... 8 Status

More information

BUFFALO UNITED CHARTER SCHOOL

BUFFALO UNITED CHARTER SCHOOL BUFFALO UNITED CHARTER SCHOOL Financial Statements, Additional Information, and Federal Awards Supplemental Information as of and for the Years Ended June 30, 2014 and 2013, and Independent Auditor s Reports

More information

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

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

More information

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016 Management Letter City of Montgomery Montgomery, Minnesota For the Year Ended December 31, 2016 June 22, 2017 Management, Honorable Mayor and City Council City of Montgomery, Minnesota We have audited

More information

8/2/2011. Dealing with Audit Findings August 3, Mary Pockl & Mike Zeno. Webinar Control Panel

8/2/2011. Dealing with Audit Findings August 3, Mary Pockl & Mike Zeno. Webinar Control Panel Webinar Control Panel Raise your hand to ask a question Only enabled if you have entered your Audio Pin! Enter Your Audio Pin Enter questions & comments here 1 Dealing with Audit Findings August 3, 2011

More information

CITY OF WAUKEGAN, ILLINOIS SINGLE AUDIT REPORT. For the Year Ended April 30, 2017

CITY OF WAUKEGAN, ILLINOIS SINGLE AUDIT REPORT. For the Year Ended April 30, 2017 SINGLE AUDIT REPORT For the Year Ended April 30, 2017 TABLE OF CONTENTS Page(s) Independent Auditor s Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an

More information

United States Department of the Interior

United States Department of the Interior United States Department of the Interior Office of Inspector General Washington, D.C. 20240 C-IN-BOR-0094-2002 February 21, 2003 Memorandum To: From: Subject: Commissioner, Bureau of Reclamation Roger

More information

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 CITY OF HOLYOKE, MASSACHUSETTS Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 For the Year Ended June 30, 2008 TABLE OF CONTENTS PAGE

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

MINNEAPOLIS PUBLIC SCHOOLS SPECIAL DISTRICT NO. 1 REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE

MINNEAPOLIS PUBLIC SCHOOLS SPECIAL DISTRICT NO. 1 REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE Year Ended TABLE OF CONTENTS SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS... 1 NOTES TO THE SCHEDULE OF EXPENDITURES

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT CITY OF RAPID CITY FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT DECEMBER 31, 2016 -1-810 Quincy Street P.O. Box 3140, Rapid City, South Dakota 57709 Telephone (605) 342-5630 e-mail: ktllp@ktllp.com

More information

CITY OF CLARKSTON, GEORGIA

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

More information

PART 6 - INTERNAL CONTROL

PART 6 - INTERNAL CONTROL PART 6 - INTERNAL CONTROL INTRODUCTION The A-102 Common Rule and OMB Circular A-110 (2 CFR part 215) require that non-federal entities receiving Federal awards (i.e., auditee management) establish and

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

Workforce Solutions South Plains RFP Question and Answer Document #1

Workforce Solutions South Plains RFP Question and Answer Document #1 Workforce Solutions South Plains RFP 2018-60-2003 Question and Answer Document #1 Question 1: Please provide a copy of your financial audit and single audit report for the year ended June 30, 2017. Answer:

More information

TEXOMA AREA PARATRANSIT SYSTEM, INC. AUDITED FINANCIAL STATEMENTS Year Ended September 30, 2014

TEXOMA AREA PARATRANSIT SYSTEM, INC. AUDITED FINANCIAL STATEMENTS Year Ended September 30, 2014 TEXOMA AREA PARATRANSIT SYSTEM, INC. AUDITED FINANCIAL STATEMENTS Year Ended September 30, 2014 TABLE OF CONTENTS September 30, 2014 PAGE INDEPENDENT AUDITOR S REPORT... 1 STATEMENT OF NET POSITION...

More information

Page 1 of 22 Catholic Charities Spokane Policy & Procedures Financial Management (FIN) APPROVED BY EXECUTIVE DIRECTOR APPROVED BY BOARD OF DIRECTORS

Page 1 of 22 Catholic Charities Spokane Policy & Procedures Financial Management (FIN) APPROVED BY EXECUTIVE DIRECTOR APPROVED BY BOARD OF DIRECTORS Page 1 of 22 APPROVED BY EXECUTIVE DIRECTOR SIGNATURE DATE APPROVED BY BOARD OF DIRECTORS SIGNATURE (Chief Representative) DATE TITLE: Financial Management POLICY: s financial accountability and viability

More information

HARDEE SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015

HARDEE SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015 FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015 TABLE OF CONTENTS YEAR ENDED SEPTEMBER 30, 2015 INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS 3 STATEMENT OF NET POSITION 3 STATEMENT OF ACTIVITIES

More information

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

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

More information

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 To the Board of Selectmen Town of West Brookfield West Brookfield, Massachusetts Dear Members of the Board: In

More information

Child Care Associates

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

More information

BEDFORD PUBLIC SCHOOLS Temperance, Michigan ANNUAL FINANCIAL REPORT. June 30, 2015

BEDFORD PUBLIC SCHOOLS Temperance, Michigan ANNUAL FINANCIAL REPORT. June 30, 2015 Temperance, Michigan ANNUAL FINANCIAL REPORT June 30, 2015 Bedford Public Schools Table of Contents June 30, 2015 Independent Auditor s Report... 1-2 Independent Auditor s Report on Internal Control over

More information

City Council City of Maywood Maywood, California

City Council City of Maywood Maywood, California 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

Child Care Associates

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

More information

CITY OF 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

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

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. Financial Statements and Independent Auditor's Report. June 30, 2011 and 2010

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. Financial Statements and Independent Auditor's Report. June 30, 2011 and 2010 EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. Financial Statements and Independent Auditor's Report June 30, 2011 and 2010 EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. Financial Statements

More information

CITY SCHOOL DISTRICT OF THE CITY OF ALBANY. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015

CITY SCHOOL DISTRICT OF THE CITY OF ALBANY. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 CITY SCHOOL DISTRICT OF THE CITY OF ALBANY Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 CONTENTS Page INDEPENDENT AUDITOR S REPORT. 1-2 MANAGEMENT S DISCUSSION

More information

Report on Internal Control Over Statewide Financial Reporting. Year Ended June 30, 2011

Report on Internal Control Over Statewide Financial Reporting. Year Ended June 30, 2011 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Report on Internal Control Over Statewide Financial Reporting Year Ended June 30, 2011 February 16, 2012 Report

More information

SHEPHERD PUBLIC SCHOOL DISTRICT Shepherd, Michigan. Federal Awards (Supplementary Information To Financial Statements) June 30, 2009

SHEPHERD PUBLIC SCHOOL DISTRICT Shepherd, Michigan. Federal Awards (Supplementary Information To Financial Statements) June 30, 2009 SHEPHERD PUBLIC SCHOOL DISTRICT Shepherd, Michigan Federal Awards (Supplementary Information To Financial Statements) June 30, 2009 Shepherd Public School District Federal Awards Supplementary Information

More information

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to confirm our understanding of the services we are to provide

More information

Spencer CPA & Associates, P.L.L.C.

Spencer CPA & Associates, P.L.L.C. Spencer CPA & Associates, P.L.L.C. PO Box 2560 74 East Main Street Buckhannon, WV 26201 Buckhannon, WV 26201 Phone: (304)472-1928 Fax: (304)472-1951 Member: American Institute of Certified Public Accountants

More information

STATE OF NEW MEXICO CANJILON MUTUAL DOMESTIC WATER CONSUMERS AND MUTUAL SEWAGE WORKS ASSOCIATION FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT

STATE OF NEW MEXICO CANJILON MUTUAL DOMESTIC WATER CONSUMERS AND MUTUAL SEWAGE WORKS ASSOCIATION FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2009 James L. Hartogensis, CPA LLC Certified Public Accountant C O N T E N T S Page INTRODUCTORY SECTION OFFICIAL ROSTER... i FINANCIAL

More information

Nueces River Authority. Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016

Nueces River Authority. Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016 Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016 Contents Independent auditor s report on internal control over financial reporting and on compliance and other matters based

More information

Minneapolis Public Schools Special District No. 1. Reports on Government Auditing Standards, Uniform Guidance and Legal Compliance.

Minneapolis Public Schools Special District No. 1. Reports on Government Auditing Standards, Uniform Guidance and Legal Compliance. Reports on Government Auditing Standards, Uniform Guidance and Legal Compliance June 30, 2016 Table of Contents Schedule of Expenditures of Federal Awards 1 Notes to the Schedule of Expenditures of Federal

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

MARATHON COUNTY FINANCE DEPARTMENT 500 FOREST ST WAUSAU WI phone fax

MARATHON COUNTY FINANCE DEPARTMENT 500 FOREST ST WAUSAU WI phone fax FINDING 2012-1 Program CFDA Number: 93.599, 93.563, 93.596, 437.3561, 437.3681, Chafee Education & Training Vouchers Program Child Support Enforcement Child Care Mandatory and Matching Funds of the Child

More information

HARRIS COUNTY IMPROVEMENT DISTRICT NO. 1

HARRIS COUNTY IMPROVEMENT DISTRICT NO. 1 HARRIS COUNTY IMPROVEMENT DISTRICT NO. 1 SINGLE AUDIT REPORT Fiscal Year Ended June 30, 2012 HARRIS COUNTY IMPROVEMENT DISTRICT NO. 1 SINGLE AUDIT REPORT TABLE OF CONTENTS Page Independent Auditors Report

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

AUDIT UNDP COUNTRY OFFICE AFGHANISTAN FINANCIAL MANAGEMENT. Report No Issue Date: 10 December 2013

AUDIT UNDP COUNTRY OFFICE AFGHANISTAN FINANCIAL MANAGEMENT. Report No Issue Date: 10 December 2013 UNITED NATIONS DEVELOPMENT PROGRAMME AUDIT OF UNDP COUNTRY OFFICE IN AFGHANISTAN FINANCIAL MANAGEMENT Report No. 1233 Issue Date: 10 December 2013 Table of Contents Executive Summary i I. Introduction

More information

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 CITY OF HOLYOKE, MASSACHUSETTS Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 For the Year Ended June 30, 2015 TABLE OF CONTENTS PAGE

More information

Pacific Mountain Workforce Development Council

Pacific Mountain Workforce Development Council Financial Statements and Federal Single Audit Report Pacific Mountain Workforce Development Council Thurston County For the period July 1, 2016 through June 30, 2017 Published March 30, 2018 Report No.

More information

Accounting & Consulting Group, LLP. Certified Public Accountants

Accounting & Consulting Group, LLP. Certified Public Accountants Accounting & Consulting Group, LLP Certified Public Accountants STATE OF NEW MEXICO MALAGA MUTUAL DOMESTIC WATER CONSUMERS ASSOCIATION FINANCIAL STATEMENTS With REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

More information

CITY OF NAPERVILLE, ILLINOIS

CITY OF NAPERVILLE, ILLINOIS SINGLE AUDIT REPORT TABLE OF CONTENTS Page(s) Independent Auditor s Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed

More information

COMMUNITY ACTION PROGRAM OF EAST CENTRAL OREGON CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEARS ENDED JUNE 30, 2018 AND 2017

COMMUNITY ACTION PROGRAM OF EAST CENTRAL OREGON CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEARS ENDED JUNE 30, 2018 AND 2017 COMMUNITY ACTION PROGRAM OF EAST CENTRAL OREGON CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEARS ENDED JUNE 30, 2018 AND 2017 TABLE OF CONTENTS YEARS ENDED JUNE 30, 2018 AND 2017 INDEPENDENT

More information

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017 TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017 To the Honorable Board of Selectmen Town of Wareham, Massachusetts In planning and performing our audit of the financial statements off the

More information

LANE TRANSIT DISTRICT EUGENE, OREGON AUDIT OF FEDERAL AWARDS

LANE TRANSIT DISTRICT EUGENE, OREGON AUDIT OF FEDERAL AWARDS LANE TRANSIT DISTRICT EUGENE, OREGON AUDIT OF FEDERAL AWARDS Fiscal Year Ended June 30, 2017 LANE TRANSIT DISTRICT, OREGON TABLE OF CONTENTS Page Report of Independent Auditors on Internal Control over

More information

PROJECT REFLECT, INC. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2012 AND 2011

PROJECT REFLECT, INC. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2012 AND 2011 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2012 AND 2011 Table of Contents Page INDEPENDENT AUDITORS REPORT... 1-2 FINANCIAL STATEMENTS Statement of Financial Position... 3 Statement of

More information

The Honorable Members of the City Council City of Richmond, Virginia

The Honorable Members of the City Council City of Richmond, Virginia CliftonLarsonAllen LLP 901 North Glebe Road, Suite 200 Arlington, VA 22203 571-227-9500 fax 571-227-9552 CLAconnect.com INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

Beaver Island Transportation Authority

Beaver Island Transportation Authority FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS September 30, 2016 Dennis, Gartland & Niergarth CONTENTS Page MANAGEMENT'S DISCUSSION AND ANALYSIS...i REPORT OF INDEPENDENT

More information

City of Rio Vista. Rio Vista, California. Single Audit Reports

City of Rio Vista. Rio Vista, California. Single Audit Reports City of Rio Vista Rio Vista, California Table of Contents Independent Auditors Report on Internal Control over Financial Reporting and on Compliance Based on an Audit of Financial Statements Performed

More information

Muskegon Community College. SINGLE AUDIT OF FEDERAL FINANCIAL ASSISTANCE PROGRAMS Financial Report and Independent Auditor s Reports June 30, 2016

Muskegon Community College. SINGLE AUDIT OF FEDERAL FINANCIAL ASSISTANCE PROGRAMS Financial Report and Independent Auditor s Reports June 30, 2016 SINGLE AUDIT OF FEDERAL FINANCIAL ASSISTANCE PROGRAMS Financial Report and Independent Auditor s Reports June 30, 2016 C O N T E N T S FINANCIAL REPORT AND INDEPENDENT AUDITOR S REPORTS INTERNAL CONTROL

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

CITY OF ROSEVILLE, CALIFORNIA. SINGLE AUDIT REPORT (OMB Circular A-133) FISCAL YEAR ENDED JUNE 30, 2015

CITY OF ROSEVILLE, CALIFORNIA. SINGLE AUDIT REPORT (OMB Circular A-133) FISCAL YEAR ENDED JUNE 30, 2015 SINGLE AUDIT REPORT (OMB Circular A-133) FISCAL YEAR ENDED JUNE 30, 2015 SINGLE AUDIT REPORT FISCAL YEAR ENDED JUNE 30, 2015 Table of Contents Independent Auditors' Report on Internal Control Over Financial

More information

City of Flint, Michigan

City of Flint, Michigan City of Flint, Michigan Single Audit Report Table of Contents Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed

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

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA. SINGLE AUDIT Year ended June 30, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA. SINGLE AUDIT Year ended June 30, 2018 REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA SINGLE AUDIT Las Vegas, Nevada SINGLE AUDIT CONTENTS INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND

More information

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds Herbein + Company, Inc. 2763 Century Boulevard Reading, PA 19610 P: 610.378.1175 F: 610.378.0999 www.herbein.com March 22, 2018 Board of Directors Oley Valley School District 17 Jefferson Street Oley,

More information

Snohomish Health District

Snohomish Health District Financial Statements and Federal Single Audit Report Snohomish Health District Snohomish County For the period January 1, 2014 through December 31, 2014 Published September 24, 2015 Report No. 1015007

More information

The Warren Center, Inc.

The Warren Center, Inc. Audited Financial Statements August 31, 2015 (with comparative totals for 2014) Audited Financial Statements August 31, 2015 (with comparative totals for 2014) Page Independent Auditors' Report 1 Statement

More information

Lifewater International, Inc. Financial Statements. Year Ended March 31, 2012

Lifewater International, Inc. Financial Statements. Year Ended March 31, 2012 Financial Statements Year Ended March 31, 2012 Financial Statements Year Ended March 31, 2012 Table of Contents Page Independent Auditors' Report 3 Statement of Financial Position 4 Statement of Activities

More information

GREENBRIER SCHOOL DISTRICT NO. 47 Greenbrier, Arkansas

GREENBRIER SCHOOL DISTRICT NO. 47 Greenbrier, Arkansas Greenbrier, Arkansas REGULATORY BASIS FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION For the Year Ended June 30,2012 CONTENTS Page Number Independent Auditors' Report... 1-2 Regulatory Basis Financial

More information

Head Start of Greater Dallas, Inc. Dallas, Texas. Financial Statements and Supplementary Information Year Ended February 28, 2014

Head Start of Greater Dallas, Inc. Dallas, Texas. Financial Statements and Supplementary Information Year Ended February 28, 2014 Dallas, Texas Financial Statements and Supplementary Information Year Ended February 28, 2014 Financial Statements and Supplementary Information Year Ended February 28, 2014 Table of Contents Independent

More information

GAO MANAGEMENT REPORT. Improvements Needed in Controls over the Preparation of the U.S. Consolidated Financial Statements. Report to Agency Officials

GAO MANAGEMENT REPORT. Improvements Needed in Controls over the Preparation of the U.S. Consolidated Financial Statements. Report to Agency Officials GAO United States Government Accountability Office Report to Agency Officials June 2012 MANAGEMENT REPORT Improvements Needed in Controls over the Preparation of the U.S. Consolidated Financial Statements

More information

Independent Auditor s Report

Independent Auditor s Report Independent Auditor s Report To the Board of Directors Ann Arbor Transportation Authority We have audited the accompanying basic financial statements of the Ann Arbor Transportation Authority (the "Authority")

More information

STANDARD STATEMENT OF WORK FOR FINANCIAL AUDITS OF NON-U.S. ORGANIZATIONS CONTRACTED BY THE RECIPIENT

STANDARD STATEMENT OF WORK FOR FINANCIAL AUDITS OF NON-U.S. ORGANIZATIONS CONTRACTED BY THE RECIPIENT STANDARD STATEMENT OF WORK FOR FINANCIAL AUDITS OF NON-U.S. ORGANIZATIONS CONTRACTED BY THE RECIPIENT OBJECTIVES AND GENERAL STATEMENT OF WORK AUDIT OF USAID RESOURCES MANAGED BY Dairy & Rural Development

More information

Clayton Child Care, Inc.

Clayton Child Care, Inc. Financial Statements with Supplementary Information and Compliance Reports June 30, 2016 and 2015 Contents ` Independent Auditors Report 1 Financial Statements: Statements of Financial Position 3 Statements

More information

MINNEAPOLIS PUBLIC SCHOOLS SPECIAL DISTRICT NO. 1 REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE

MINNEAPOLIS PUBLIC SCHOOLS SPECIAL DISTRICT NO. 1 REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE For the Year Ended TABLE OF CONTENTS SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS... 1 NOTES TO THE SCHEDULE

More information

CITY OF LEE S SUMMIT, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2012

CITY OF LEE S SUMMIT, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2012 CITY OF LEE S SUMMIT, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2012 Contents Page Independent Auditors 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

STATEMENT OF WORK FOR RECIPIENT CONTRACTED AUDIT OF USAID RESOURCES MANAGED BY THE WEST AFRICAN HEALTH ORGANIZATION (WAHO)

STATEMENT OF WORK FOR RECIPIENT CONTRACTED AUDIT OF USAID RESOURCES MANAGED BY THE WEST AFRICAN HEALTH ORGANIZATION (WAHO) STATEMENT OF WORK FOR RECIPIENT CONTRACTED AUDIT OF USAID RESOURCES MANAGED BY THE WEST AFRICAN HEALTH ORGANIZATION (WAHO) AUDIT OF USAID RESOURCES MANAGED BY WEST AFRICAN HEALTH ORGANIZATION UNDER THE

More information

DuPage County, Illinois

DuPage County, Illinois DuPage County, Illinois Report on Internal Controls November 30, 2014 DUPAGE COUNTY, ILLINOIS TABLE OF CONTENTS Auditor s Letter 1-2 County Board Comments Material Weakness Finance Department Accounting

More information

Wenatchee School District No. 246

Wenatchee School District No. 246 Financial Statements and Federal Single Audit Report Wenatchee School District No. 246 Chelan County For the period September 1, 2013 through August 31, 2014 Published May 26, 2015 Report No. 1014338 Washington

More information

City of Hawaiian Gardens Single Audit Report on Schedule of Expenditures of Federal Awards June 30, 2018

City of Hawaiian Gardens Single Audit Report on Schedule of Expenditures of Federal Awards June 30, 2018 City of Hawaiian Gardens Single Audit Report on Schedule of Expenditures of Federal Awards June 30, 2018 Single Audit Report on Schedule of Expenditures of Federal Award Programs June 30, 2018 TABLE OF

More information

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

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

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA EMPLOYMENT SECURITY COMMISSION STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2009 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR EMPLOYMENT

More information

GRACE OUTREACH CENTER

GRACE OUTREACH CENTER FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITOR'S REPORT TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR'S REPORT I STATEMENT OF FINANCIAL POSITION AS OF DECEMBER 31, 2014 4 STATEMENT OF ACTIVITIES

More information

NANTUCKET REGIONAL TRANSIT AUTHORITY (a component Unit of the Massachusetts Department of Transportation)

NANTUCKET REGIONAL TRANSIT AUTHORITY (a component Unit of the Massachusetts Department of Transportation) NANTUCKET REGIONAL TRANSIT AUTHORITY (a component Unit of the Massachusetts Department of Transportation) Auditors Report as Required by OMB Circular A-133 and Government Auditing Standards and Related

More information

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

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

More information

No new accounting policies were adopted and the application of existing policies was not changed during 2016.

No new accounting policies were adopted and the application of existing policies was not changed during 2016. CliftonLarsonAllen LLP CLAconnect.com Board of Directors UNAVCO, Inc. Boulder, Colorado We have audited the financial statements of UNAVCO, Inc. as of and for the year ended December 31, 2016, and have

More information

DRAFT NATIONAL CRIME VICTIM LAW INSTITUTE. Audited Financial Statements And Reports Required By OMB Circular A-133

DRAFT NATIONAL CRIME VICTIM LAW INSTITUTE. Audited Financial Statements And Reports Required By OMB Circular A-133 NATIONAL CRIME VICTIM LAW INSTITUTE Audited Financial Statements And Reports Required By OMB Circular A-133 For the Year Ended May 31, 2010 INDEPENDENT AUDITOR'S REPORT The Board of Directors National

More information

REGIONAL HOUSING AUTHORITY OF SUTTER AND NEVADA COUNTIES, CALIFORNIA

REGIONAL HOUSING AUTHORITY OF SUTTER AND NEVADA COUNTIES, CALIFORNIA REGIONAL HOUSING AUTHORITY OF SUTTER AND NEVADA COUNTIES, CALIFORNIA SINGLE AUDIT ACT REPORTS AND SCHEDULES FOR THE YEAR ENDED MARCH 31, 2015 THIS PAGE INTENTIONALLY LEFT BLANK REGIONAL HOUSING AUTHORITY

More information

STATE OF NEW MEXICO EASTERN NEW MEXICO NATURAL GAS ASSOCIATION (A Non-profit Corporation) FORT SUMNER, NEW MEXICO

STATE OF NEW MEXICO EASTERN NEW MEXICO NATURAL GAS ASSOCIATION (A Non-profit Corporation) FORT SUMNER, NEW MEXICO EASTERN NEW MEXICO NATURAL GAS ASSOCIATION (A Non-profit Corporation) FORT SUMNER, NEW MEXICO ANNUAL FINANCIAL REPORT Table of Contents For the Year Ended Page Official Roster... 3 Independent Auditor's

More information

THE NEXTDOOR, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION DECEMBER 31, 2007 AND 2006

THE NEXTDOOR, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION DECEMBER 31, 2007 AND 2006 FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION DECEMBER 31, 2007 AND 2006 Table of Contents Pages INDEPENDENT AUDITORS REPORT... 1-2 FINANCIAL STATEMENTS Statements of Financial Position... 3 Statements

More information

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS 99 100 101 102 CITY OF GEORGETOWN, SOUTH CAROLINA Schedule of Findings and Questioned Costs For the Year Ended June 30, 2008 A. Summary

More information

Melbourne School District No. 20

Melbourne School District No. 20 Melbourne School District No. 20 Izard County, Arkansas Regulatory Basis Financial Statements and Other Reports June 30, 2011 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS JUNE 30, 2011 Independent

More information