CITY OF JOLIET, ILLINOIS SINGLE AUDIT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014

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

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

San Jacinto River Authority

VILLAGE OF LOMBARD, ILLINOIS

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

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

City of Bowling Green, Kentucky. Single Audit Reports Under Uniform Guidance. Year Ended June 30, 2016

CITY OF HEALDSBURG Single Audit Report on Federal Award Programs

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

CITY OF KEENE, NEW HAMPSHIRE. Independent Auditors Reports Pursuant to Governmental Auditing Standards and Uniform Guidance

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

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

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

VILLAGE OF CARPENTERSVILLE, ILLINOIS SINGLE AUDIT REPORT. For the Year Ended April 30, 2014

SONOMA-MARIN AREA RAIL TRANSIT DISTRICT SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017

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

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

Incorporated Village of Greenport, New York

CITY OF NAPERVILLE, ILLINOIS

City of McKinney, Texas

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

City of Overland Park, Kansas. Compliance Report Year Ended December 31, 2017

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

COMPLIANCE SECTION 113

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

TOWN OF BRUNSWICK, MAINE. Reports Required by Government Auditing Standards and OMB Circular A-133. For the Year Ended June 30, 2014

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

MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 11. Reports Required by Government Auditing Standards and OMB Circular A-133

Independent Auditor s Report

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

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

City of East Palo Alto

MINNESOTA LITERACY COUNCIL, INC. SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND INDEPENDENT AUDITOR S REPORTS. For The Year Ended June 30, 2014

COUNTY COMMISSIONERS OF CALVERT COUNTY, MARYLAND

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

SOUTH CENTRAL REGIONAL MEDICAL CENTER Laurel, Mississippi

CITY OF GRASS VALLEY, CALIFORNIA SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2016

Schedule of Expenditures of Federal Awards and Report of Independent Certified Public Accountants. Port of Houston Authority of Harris County, Texas

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

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

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

City of Des Moines, Iowa. Single Audit Compliance Report Year Ended June 30, 2018

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

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

Tri-County Metropolitan Transportation District Of Oregon

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

COMPLIANCE SECTION 127

Valley Metro Rail, Inc.

PHOENIX-MESA GATEWAY AIRPORT AUTHORITY SINGLE AUDIT ACT REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018

Greater New Haven Water Pollution Control Authority. Federal Compliance Report Fiscal Year Ended June 30, 2018

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

Charter Township of West Bloomfield. Federal Awards Supplemental Information December 31, 2009

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

COMPLIANCE SECTION 121

MASSACHUSETTS WATER RESOURCES AUTHORITY

CITY OF RIPON CALIFORNIA SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015

CITY OF ST. PETERS, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT SEPTEMBER 30, 2012

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

Tri-County Metropolitan Transportation District Of Oregon

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

Single Audit Report June 30, 2014

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

SONOMA-MARIN AREA RAIL TRANSIT DISTRICT. Single Audit Report. For the Year Ended June 30, 2015

Single Audit Report City of Moreno Valley, California As of and for the Year Ended June 30, 2016 With Report of Independent Auditors

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

COMMONWEALTH HEALTH INSURANCE CONNECTOR AUTHORITY (A Component Unit of the Commonwealth of Massachusetts)

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

LINCOLN LAND COMMUNITY COLLEGE COMMUNITY COLLEGE DISTRICT NO. 526 SPRINGFIELD, ILLINOIS. SINGLE AUDIT Year Ended June 30, 2018

TOWN OF MANSFIELD, MASSACHUSETTS

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

CITY OF MODESTO, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2017

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

Jefferson County Public Transportation Benefit Area (Jefferson Transit Authority)

CITY OF UNIVERSITY CITY, MISSOURI OMB CIRCULAR A-133 SINGLE AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015

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

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

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

Fiscal year ended June 30, 2012

LOWELL REGIONAL TRANSIT AUTHORITY (A Component Unit of the Massachusetts Department of Transportation)

El Paso County Hospital District d/b/a University Medical Center of El Paso

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

City of Flint, Michigan

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

ORANGE COUNTY FIRE AUTHORITY Irvine, California. Single Audit Report on Federal Awards. Year ended June 30, 2010

Single Audit Report June 30, 2013

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

SOUTHWEST TRANSIT Eden Prairie, Minnesota

Town of Salem, New Hampshire Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996

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

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

Single Audit Reporting Package

Single Audit Reports. For the Year Ended December 31, 2016

CITY OF ANN ARBOR, MICHIGAN SINGLE AUDIT

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

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

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

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS. Single Audit. September 30, (With Independent Auditors Reports Thereon)

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

CITY OF NORWICH, CONNECTICUT

West Village Academy. Federal Awards Supplemental Information June 30, 2017

Transcription:

CITY OF JOLIET, ILLINOIS SINGLE AUDIT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014

CITY OF JOLIET, ILLINOIS Single Audit For the Fiscal Year Ended December 31, 2014 Table of Contents 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 Standards 1-2 Independent Auditor's Report on Compliance for Each Major Federal Program; Report on Internal Control Over Compliance; and Report on Schedule of Expenditures of Federal Awards Required by OMB Circular A-133 3-5 Schedule of Expenditures of Federal Awards 6-7 Notes to the Schedule of Expenditures of Federal Awards 8 Schedule of Findings and Questioned Costs 9-10 Summary Schedule of Prior Year Audit Findings 10 Corrective Action Plan 11 Page

Compliance and Other Matters As part of obtaining reasonable assurance about whether the City s financial statements are free from material misstatement, we performed tests of its compliance with certain provisions of laws, regulations, contracts, and grant agreements, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit, and accordingly, we do not express such an opinion. The results of our tests disclosed no instances of noncompliance or other matters that are required to be reported under Government Auditing Standards. Purpose of This Report The purpose of this report is solely to describe the scope of our testing of internal control and compliance and the results of that testing, and not to provide an opinion on the effectiveness of the entity s internal control or on compliance. This report is an integral part of an audit performed in accordance with Government Auditing Standards in considering the entity s internal control and compliance. Accordingly, this communication is not suitable for any other purpose. June 16, 2015 2

Opinion on Each Major Federal Program In our opinion, the City complied, in all material respects, with the types of compliance requirements referred to above that could have a direct and material effect on each of its major federal programs for the year ended December 31, 2014. Other Matters The results of our auditing procedures disclosed instances of noncompliance, which are required to be reported in accordance with OMB Circular A-133 and which are described in the accompanying schedule of findings and questioned costs as item 2014-001. Our opinion on each major federal program is not modified with respect to this matter. The City s response to the noncompliance finding identified in our audit is described in the accompanying schedule of findings and questioned costs. The City s response was not subjected to the auditing procedures applied in the audit of compliance and, accordingly, we express no opinion on the response. Report on Internal Control Over Compliance Management of the City is responsible for establishing and maintaining effective internal control over compliance with the types of compliance requirements referred to above. In planning and performing our audit of compliance, we considered the City s internal control over compliance with the types of requirements that could have a direct and material effect on each major federal program to determine the auditing procedures that are appropriate in the circumstances for the purpose of expressing an opinion on compliance for each major federal program and to test and report on internal control over compliance in accordance with OMB Circular A-133, but not for the purpose of expressing an opinion on the effectiveness of internal control over compliance. Accordingly, we do not express an opinion on the effectiveness of the City s internal control over compliance. A deficiency in internal control over compliance exists when the design or operation of a control over compliance does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct, noncompliance with a type of compliance requirement of a federal program on a timely basis. A material weakness in internal control over compliance is a deficiency, or combination of deficiencies, in internal control over compliance, such that there is a reasonable possibility that material noncompliance with a type of compliance requirement of a federal program will not be prevented, or detected and corrected, on a timely basis. A significant deficiency in internal control over compliance is a deficiency, or a combination of deficiencies, in internal control over compliance with a type of compliance requirement of a federal program that is less severe than a material weakness in internal control over compliance, yet important enough to merit attention by those charged with governance. Our consideration of internal control over compliance was for the limited purpose described in the first paragraph of this section and was not designed to identify all deficiencies in internal control over compliance that might be material weaknesses or significant deficiencies. We did not identify any deficiencies in internal control over compliance that we consider to be material weaknesses. However, material weaknesses may exist that have not been identified. 4

Report on Schedule of Expenditures of Federal Awards Required by OMB Circular A-133 We have audited the financial statements of the governmental activities, the business-type activities, the aggregate discretely presented component units, each major fund, and the aggregate remaining fund information of the City as of and for the year ended December 31, 2014, and the related notes to the financial statements, which collectively comprise the City s basic financial statements. We issued our report thereon dated June 16, 2015, which contained unmodified opinions on those financial statements. Our audit was conducted for the purpose of forming opinions on the financial statements that collectively comprise the basic financial statements. The accompanying schedule of expenditures of federal awards is presented for purposes of additional analysis as required by OMB Circular A-133 and is not a required part of the basic financial statements. Such information is the responsibility of management and was derived from and relates directly to the underlying accounting and other records used to prepare the basic financial statements. The information has been subjected to the auditing procedures applied in the audit of the financial statements and certain additional procedures, including comparing and reconciling such information directly to the underlying accounting and other records used to prepare the basic financial statements or to the basic financial statements themselves, and other additional procedures in accordance with auditing standards generally accepted in the United States of America. In our opinion, the schedule of expenditures of federal awards is fairly stated in all material respects in relation to the basic financial statements as a whole. The purpose of this report on internal control over compliance is solely to describe the scope of our testing of internal control over compliance and the results of that testing based on the requirements of OMB Circular A-133. Accordingly, this report is not suitable for any other purpose. June 16, 2015 5

CITY OF JOLIET, ILLINOIS Schedule of Expenditures of Federal Awards For the Year Ended December 31, 2014 Pass-Through Federal Entity CFDA Identifying Federal Federal Grantor/Program Title Number Number Expenditures U.S. Department of Housing and Urban Development Direct Award Neighborhood Stabilization Three 14.228 B11DN170001 $ 370,907 Neighborhood Stabilization Three (Project Expenses) 14.228 B11DN170001 95,029 Home Investment Partnership Program 14.239 M09MC170216 74,468 Home Investment Partnership Program 14.239 M10MC170216 129,395 Total U.S. Department of Housing and Urban Development 669,799 U.S. Department of Justice Pass-Through Cook County Sheriff's Department HIDTA Task Force Program 16.300 N/A 27,088 Direct Award FBI Task Force Program 16.300 N/A 12,103 OCDETF OT Grant 16.302 GL-ILN-735 4,793 J.A.G. Drawdown 16.738 2011-DJ-BX-2900 5,351 Equitable Sharing Program 16.922 N/A 16,524 Total U.S. Department of Justice 65,859 U.S. Department of Transportation Pass-Through Illinois Department of Transportation Highway Bridge Program Grant - Caton Farm Road 20.205 BRM-9003(656) 46,656 Highway Bridge Program Grant - Garnsey Avenue 20.205 BRM-9003(802) 1,724 Highway Bridge Program Grant - Washington Street 20.205 BRM-9003(531) 74,819 FFY 2014 elap Grant 20.600 AP140463 32,400 Independence Day and Labor Day Enforcement Campaign 20.616 ML140614 16,730 Memorial Day Enforcement Campaign 20.616 MM140532 12,320 Total U.S. Department of Transportation 184,649 U.S. Department of Health and Human Services Pass-Through Illinois Department of Human Sevices Title XX Social Services Block Grant 93.667 FCSSJ00096 47,379 Total U.S. Department of Health and Human Services 47,379 6

CITY OF JOLIET, ILLINOIS Schedule of Expenditures of Federal Awards For the Year Ended December 31, 2014 Pass-Through Federal Entity CFDA Identifying Federal Federal Grantor/Program Title Number Number Expenditures U.S. Department of Homeland Security Pass-Through Illinois Emergency Management Public Assistance Grant 97.036 FEMA-4116-197-38570-00 $ 5,211 Emergency Management Performance Grant 97.042 14EMAJOLIE 24,318 Direct Award 2011 Staffing for Adequate Fire and Emergency Response Grant 97.044 EMW-2011-FH-00807 859,698 Pass-Through Illinois Law Enforcement Alarm System ILEAS Grant 97.074 N/A 74,443 Total U.S. Department of Homeland Security 963,670 Total Expenditures of Federal Awards $ 1,931,356 7

CITY OF JOLIET, ILLINOIS Notes to the Schedule of Expenditures of Federal Awards For the Year Ended December 31, 2014 Basis of Presentation The accompanying Schedule of Expenditures of Federal Awards includes the federal grant activity of the City of Joliet, Illinois (City) and is presented on the accrual basis of accounting. The information in this schedule is presented in accordance with the requirements of OMB Circular A-133, Audits of States, Local Governments, and Non-Profit Organizations. Therefore, some amounts presented in this schedule may differ from amounts presented in, or used in the preparation of, the City s financial statements. Federal Insurance and Loans The City did not have any federal insurance in effect during the year. Loans Payable - Illinois EPA Water The City s Water Fund had four loans payable to the Illinois Environmental Protection Agency (IEPA) as of December 31, 2014 for ongoing projects as follows: Loan Number Interest Rate Principal L17-4445 1.250% $ 1,364,054 L17-3148 1.250% 11,778,336 L17-4705 1.995% 1,175,778 L17-5070 1.995% $ 397,241 14,715,409 The loans were made from the IEPA Revolving Fund which has been funded with both federal and State of Illinois monies. Loan drawdowns in 2014 totaled $1,573,019, all of which was State of Illinois funded. Property The City will receive property in the form of road construction projects through the resources provided by the U.S. Department of Transportation. There are three construction projects; Caton Farm Road, Garnsey Avenue, and Washington Street, for which the City will record federal expenditures in the future for the construction performed by the State of Illinois with the use of federal funding. The City is the beneficiary of the construction projects upon completion. 8

Summary of Auditor s Results CITY OF JOLIET, ILLINOIS Schedule of Findings and Questioned Costs For the Year Ended December 31, 2014 1. The auditor s report expresses an unmodified opinion on the financial statements of the City of Joliet, Illinois. INTERNAL CONTROL OVER FINANCIAL REPORTING: 2. No material weaknesses were disclosed during the audit of the financial statements. 3. No significant deficiencies that were not considered to be material weaknesses were disclosed during the audit of the financial statements. 4. No instances of noncompliance material to the financial statements of the City, which would be required to be reported in accordance with Government Auditing Standards, were disclosed during the audit. FEDERAL AWARDS 5. No material weaknesses were disclosed during the audit of compliance over major federal award programs. 6. No significant deficiencies that were not considered to be material weaknesses were disclosed during the audit of compliance over major federal award programs. 7. The auditor s report on compliance for the major federal award programs for the City expresses an unmodified opinion on each major federal program. 8. There was one finding relative to the major federal award programs for the City that was required to be reported in accordance with OMB Circular A-133,.510(a). 9. The following program was tested as a major program: Program Title CFDA Number U.S. Department Of Homeland Security 2011 Staffing for Adequate Fire and Emergency Response Grant 97.044 10. The threshold for distinguishing between Type A and B programs was $300,000. 11. The City was determined to be a low-risk auditee. 9

Financial Statement Findings CITY OF JOLIET, ILLINOIS Schedule of Findings and Questioned Costs For the Year Ended December 31, 2014 There were no financial statement findings reported for the fiscal year ended December 31, 2014. Federal Award Findings Finding 2014-001 Federal Program Name and CFDA #: 2011 Staffing for Adequate Fire and Emergency Response Grant, CFDA# 97.044 Federal Agency: U.S. Department of Homeland Security Criteria: Hiring performance reports for the 2011 Staffing for Adequate Fire and Emergency Response Grant are required to be reported to the U.S. Department of Homeland Security on a quarterly basis, 30 days following the grant period s quarter-end, and Federal Financial Report/SF-425 reports are required to be reported on a semi-annual basis, 30 days after June 30 th and 30 days after December 31 st. Condition: During the course of the audit, it was noted that the City did not always file the hiring performance reports or the Federal Financial Report/SF-425 within the stated time period for its 2011 Staffing for Adequate Fire and Emergency Response Grant program. Questioned Costs: None. Context: One quarterly hiring performance report for the 2011 Staffing for Adequate Fire and Emergency Response Grant program was filed past the 30 days following quarter-end time period. For the quarter ended 10/3/2014, the City filed the hiring performance report subsequent to 11/3/14. The semi-annual Federal Financial Report/SF-425 for December 31, 2014 was filed past the January 30, 2015 filing deadline. Effect: The City was not in compliance with the grant regulations over reporting. Cause: The City did not have procedures requiring a formal documented review of the City s compliance with reporting requirements. Recommendation: We recommend the City take steps to ensure expenditure reports are filed on a timely basis. City Response: Management concurs with the finding. The City s Fire Department will implement internal procedures to ensure required grant reports are filed on a timely basis. Prior Year Financial Statement Findings Summary Schedule of Prior Year Audit Findings For the Year Ended December 31, 2014 There were no financial statement findings reported for the fiscal year ended December 31, 2013. Prior Year Federal Award Findings There were no federal award findings reported for the fiscal year ended December 31, 2013. 10

CITY OF JOLIET, ILLINOIS Corrective Action Plan For the Year Ended December 31, 2014 Finding 2014-001 Condition: During the course of the audit, it was noted that the City did not always file the hiring performance reports or the Federal Financial Report/SF-425 within the stated time period for its 2011 Staffing for Adequate Fire and Emergency Response Grant program. Corrective Action Plan: The City s Finance Department has communicated to the Fire Department the importance of reporting all grant activity on a timely basis. The Fire department will implement internal procedures to ensure required grant reports are filed on a timely basis. Contact Person: Joe Formhals, Fire Chief Anticipated Completion Date: June 30, 2015 11

This Page Intentionally Left Blank