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

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

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

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

TOWN OF WELLESLEY, MASSACHUSETTS REPORTS ON FEDERAL AWARD PROGRAMS YEAR ENDED JUNE 30, 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 Trenton, Michigan. Federal Awards Supplemental Information June 30, 2016

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

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

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

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

CITY OF HEALDSBURG Single Audit Report on Federal Award Programs

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

CITY OF NORWICH, CONNECTICUT

SOUTH CENTRAL REGIONAL MEDICAL CENTER Laurel, Mississippi

San Jacinto River Authority

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

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

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

TOWN OF MANSFIELD, MASSACHUSETTS

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

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

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

CITY OF NORWICH, CONNECTICUT

VILLAGE OF LOMBARD, ILLINOIS

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

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

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

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

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

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

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

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

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

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

City of McKinney, Texas

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

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

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

BEDFORD CENTRAL SCHOOL DISTRICT. Required Audit Reports Under Uniform Guidance June 30, 2018

TOWN OF WRENTHAM, MASSACHUSETTS

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

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

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

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

Tri-County Metropolitan Transportation District Of Oregon

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

Incorporated Village of Greenport, New York

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

COMPLIANCE SECTION 113

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

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

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

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

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

Valley Metro Rail, Inc.

Single Audit Report June 30, 2014

MASSACHUSETTS WATER RESOURCES AUTHORITY

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

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

Tri-County Metropolitan Transportation District Of Oregon

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

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

COMPLIANCE SECTION 121

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

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

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

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

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

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

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

Single Audit Report June 30, 2013

CITY OF NAPERVILLE, ILLINOIS

COMPLIANCE SECTION 127

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

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

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

YEO & YEO CPAs & BUSINESS CONSULTANTS

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

COMMISSIONERS OF ST. MARY S COUNTY SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS WITH REPORTS IN ACCORDANCE WITH THE UNIFORM GUIDANCE

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

THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA. Single Audit Reports. Year ended June 30, 2014

Fiscal year ended June 30, 2012

City of East Palo Alto

Special Purpose Audit Reports

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

Single Audit Reporting Package

Summit County, Colorado

COUNTY COMMISSIONERS OF CALVERT COUNTY, MARYLAND

SOUTHWEST TRANSIT Eden Prairie, Minnesota

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

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

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

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

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

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

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

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

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

Kalamazoo Public Schools. Federal Awards Supplemental Information June 30, 2016

Valley Metro Rail, Inc. Single Audit Reporting Package

Transcription:

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

Reports Required by Government Auditing Standards and OMB Circular A-133 For the year ended June 30, 2014 Report 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 Program and on Internal Control over Compliance Required by OMB Circular A-133 3-5 Schedule of Expenditures of Federal Awards 6-7 Notes to Schedule of Expenditures of Federal Awards 8 Schedule of Findings and Questioned Costs: Section I -Summary of Auditor's Results 9 Section II - Findings Required to be Reported Under Government Auditing Standards 10 Section Ill- Findings and Questioned Costs for Federal Awards 11 Section IV- Status of Prior Year Findings and Questioned Costs for Federal Awards 12

RKO Runyon Kersteen Ouellette Certified Public Accountants and Business Consu ltants INDEPENDENT AUDITOR'S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATIERS BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS Finance Committee Town of Brunswick, Maine We have audited, in accordance with the auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States, the financial statements of the governmental activities, the business-type activities, each major fund, and the aggregate remaining fund information of the Town of Brunswick, Maine as of and for the year ended June 30, 2014, and related notes to the financial statements, which collectively comprise the Town of Brunswick, Maine's basic financial statements and have issued our report thereon dated November 28, 2014. Internal Control over Financial Reporting In planning and performing our audit of the financial statements, we considered the Town of Brunswick, Maine's internal control over financial reporting (internal control) to determine the audit procedures that are appropriate in the circumstances for the purpose of expressing our opinions on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of the Town of Brunswick, Maine's internal control. Accordingly, we do not express an opinion on the effectiveness of the Town of Brunswick, Maine's internal control. A deficiency in internal control exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct misstatements on a timely basis. A material weakness is a deficiency, or a combination of deficiencies, in internal control such that there is a reasonable possibility that a material misstatement of the entity's financial statements will not be prevented, or detected and corrected on a timely basis. A significant deficiency is a deficiency, or a combination of deficiencies, in internal control that is less severe than a material weakness, yet important enough to merit attention by those charged with governance. Our consideration of internal control 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 financial reporting that might be material weaknesses or significant deficiencies. Given these limitations, during our audit we did not identify any deficiencies in internal control that we consider to be material weaknesses. However, material weaknesses may exist that have not been identified. 1

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, CONTINUED Compliance and Other Matters As part of obtaining reasonable assurance about whether the Town of Brunswick, Maine's financial statements are free of 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. During our audit we noted certain matters that we reported to management of the Town of Brunswick, Maine in a separate letter dated November 28, 2014. 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. November 28, 2014 South Portland, Maine 2

RKO Runyon Kersteen Ouellette Certified Public Accountants and Business Consu ltants INDEPENDENT AUDITOR'S REPORT ON COMPLIANCE FOR EACH MAJOR PROGRAM AND ON INTERNAL CONTROL OVER COMPLIANCE REQUIRED BY OMB CIRCULAR A-133 Finance Committee Town of Brunswick, Maine Report on Compliance for Each Major Federal Program We have audited the Town of Brunswick, Maine's compliance with the types of compliance requirements described in the OMB Circular A-133 Compliance Supplement that could have a direct and material effect on each of the Town of Brunswick, Maine's major federal programs for the year ended June 30, 2014. The Town of Brunswick, Maine's major federal programs are identified in the summary of auditor's results section of the accompanying schedule of findings and questioned costs. Management's Responsibility Management is responsible for compliance with the requirements of laws, regulations, contract, and grants applicable to its federal programs. Auditor's Responsibility Our responsibility is to express an opinion on compliance for each of the Town of Brunswick, Maine's major federal programs based on our audit of the types of compliance requirements referred to above. We conducted our audit of compliance in accordance with auditing standards generally accepted in the United States of America; the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States; and OMB Circular A-133, Audits of States, Local Governments, and Non-Profit Organizations. Those standards and OMB Circular A-133 require that we plan and perform the audit to obtain reasonable assurance about whether noncompliance with the types of compliance requirements referred to above that could have a direct and material effect on a major federal program occurred. An audit includes examining, on a test basis, evidence about the Town of Brunswick, Maine's compliance with those requirements and performing such other procedures as we considered necessary in the circumstances. We believe that our audit provides a reasonable basis for our opinion on compliance for each major federal program. However, our audit does not provide a legal determination on the Town of Brunswick, Maine's compliance. Opinion on Each Major Federal Program In our opinion, the Town of Brunswick, Maine 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 June 30, 2014. 3

INDEPENDENT AUDITOR'S REPORT ON COMPLIANCE FOR EACH MAJOR PROGRAM AND ON INTERNAL CONTROL OVER COMPLIANCE REQUIRED BY OMB CIRCULAR A-133, CONTINUED Report on Internal Control over Compliance Management of the Town of Brunswick, Maine 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 Town of Brunswick, Maine'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 Town of Brunswick, Maine'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 a 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 the 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. 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. 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, each major fund, and the aggregate remaining fund information of the Town of Brunswick, Maine as of and for the year ended June 30, 2014, and related notes to the financial statements, which collectively comprise the Town of Brunswick, Maine's basic financial statements. We have issued our report thereon dated November 28, 2014, 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. 4

INDEPENDENT AUDITOR'S REPORT ON COMPLIANCE FOR EACH MAJOR PROGRAM AND ON INTERNAL CONTROL OVER COMPLIANCE REQUIRED BY OMB CIRCULAR A-133, CONTINUED 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 financial statements as a whole. November 28, 2014 South Portland, Maine 5

Schedule of Expenditures of Federal Awards For the year ended June 30, 2014 Program Federal Pass- or Balance at Balance at Federal Grantor/Pass-Through CFDA through award June 30, Revenue Recognized Expenditures June 30, Grantor/Program Title number number amount 2013 Federal Other Federal Other 2014 U.S. Department of Education, Passed through the Maine Department of Education: Title 1A 84.010 013-3107-13 $ 412,435 371,831 371,831 Title IIA- Teacher Quality 84.367 013-3042-11 117,980 130,003 130,003 Special Education State Grants 84.027 013-3046-12 554,482 591,849 591,849 Preschool 619 84.173 013-6241-23 10,048 10,048 10,048 Total u.s. Department of Education 1,103,731 1,103,731 U.S. Department of Agriculture, Passed through the Maine Department of Education: National School Lunch Program- Subsidized Hot Lunch 10.555 013-3024-05 N/A 130,972 305,340 534,989 305,340 532,455 133,506 Breakfast Program 10.553 013-3014-05 N/A 73,557 73,557 Food Distribution/Food Donation Program 10.555 013-6134-05 N/A 24,487 24,487 Total U.S. Department of Agriculture 130,972 403,384 534,989 403,384 532,455 133,506 U.S. Department of Homeland Security, Direct Program: Staffing for Adequate Fire and Emergency Response (SAFER) 97.083 N/A 108,380-3,255 3,255 Passed through the Maine Emergency Management Agency: Disaster Grant- Public Assistance 97.036 FEMA-4108-DR-ME 112,390 7,585 7,585 Emergency Management Performance Grant 97.042 EMW-2013-EP-00055 26,300 20,585 20,585 Homeland Security Grant Program - 2011 97.067 EMW-2011-SS-00056-S01 6,000 5,995 5,995 Homeland Security Grant Program - 2012 97.067 EMW-2012-SS-00081 4,300 4,300 4,300 Total U.S. Department of Homeland Security 41,720 41,720 U.S. Department of Defense, Passed through the Midcoast Regional Redevelopment Authority: Adjustment Assistance for Closure of a Military Installation Special Projects Coordinator 12.607 N/A 25,000 20,833 20,833 Total U.S. Department of Defense 20,833 20,833 Page sub-total $ 130,972 1,569,668 534,989 1,569,668 532,455 133,506 6

Schedule of Expenditures of Federal Awards, continued For the year ended June 30, 2014 Program Federal Grantor/Pass-Through Grantor/Program Title Federal CFDA number Passthrough number or award amount Balance at June 30, 2013 Revenue Recognized Federal Other Expenditures Federal Other Balance at June 30, 2014 U.S. Department of Justice, Direct Program: Bulletproof Vests Grant Equitable Sharing Program (Forfeited Assets) Passed through the Maine Department of Public Safety and 16.607 16.922 N/A N/A $ 4,208 N/A 11,779 1,814 1 1,814 11,780 through the Town of Windham, Maine: Edward Byrne Justice Assistance Grant Passed through Maine Department of Health and Human Services: 16.738 CB-02-12 & CC-01-13 14,890 (3,448) 14,811 11,363 Cumberland County Underage Drinking Enforcement Taskforce Strategic Underage Drinking Law Enforcement Total U.S. Department of Justice 16.727 16.727 N/A SA3-12-156 N/A 8,900 8,331 2,363 8,684 27,673 2,363 8,028 23,568 656 12,436 National Oceanic and Atmospheric Administration, Passed through the Maine Department of Agriculture, Conservation, and Forestry: Maine Coastal Program- Harbor Management Plan Maine Coastal Program- Invasive Green Crabs Total National Oceanic and Atmospheric Administration 11.419 11.419 CT-04A-20121228*2449 CT-01A-2014204*2617 20,000 49,760 20,000 13,837 33,837 5,000 5,000 20,000 22,687 42,687 (3,850) (3,850) U.S. Department of Transportation, Passed through the Maine Bureau of Highway Safety: 2014 Drive Sober Maine Enforcement Seatbelt Enforcement Grant Total U.S. Department of Transportation 20.600 20.600 AL14-062 OP14-041 10,000 3,000 2,421 1,731 4,152 2,801 1,731 4,532 (380) (380) Page sub-total 8,331 65,662 5,000 70,787 8,206 Total $ 139,303 1,635,330 539,989 1,640,455 532,455 141,712 See accompanying notes to schedule of expenditures of federal awards. 7

Notes to Schedule of Expenditures of Federal Awards June 30, 2014 PURPOSE OF THE SCHEDULE Office of Management and Budget (OMB) Circular A-133, Audits of States, Local Governments and Non-profit Organizations, requires a Schedule of Expenditures of Federal Awards showing total expenditures for each federal award program as identified in the Catalog of Federal Domestic Assistance (CFDA). SIGNIFICANT ACCOUNTING POLICIES A. Reporting Entity - The accompanying schedule includes all federal award programs of the Town of Brunswick, Maine for the fiscal year ended June 30, 2014. The reporting entity is defined in notes to basic financial statements of the Town of Brunswick, Maine. B. Basis of Presentation -The information in the accompanying schedule of expenditures of federal awards is presented in accordance with OMB Circular A-133. 1. Pursuant to OMB Circular A-133, federal awards are defined as assistance provided by a federal agency, either directly or indirectly, in the form of grants, contracts, cooperative agreements, loans, loan guarantees, property, interest subsidies, insurance or direct appropriations. 2. Major Programs - OMB Circular A-133 establishes the level of expenditures or expenses to be used in defining major federal award programs. Major programs for the Town of Brunswick, Maine are identified in the summary of auditor's results in the schedule of findings and questioned costs. C. Basis of Accounting - The information presented in the schedule of expenditures of federal awards is presented on the modified accrual basis of accounting, which is consistent with the reporting in the Town's fund financial statements. 8

Schedule of Findings and Questioned Costs For the year ended June 30, 2014 Section I - Summary of Auditor's Results Financial Statements Type of auditor's report issued: Unmodified Internal control over financial reporting: Material weaknesses identified? Significant deficiencies identified? Noncompliance material to financial statements noted? No None reported No Federal Awards Internal Control over major programs: Material weaknesses identified? Significant Deficiencies identified? Type of auditor's report issued on compliance for major programs: Any audit findings disclosed that are required to be reported in accordance with Circular A-133, Section.510(a)? No None reported Unmodified No Identification of major programs: CFDA Numbers Name of Federal Program or Cluster 84.010 Title I Grants to Local Education Agencies 84.027, 84.173 Special Education Cluster Dollar threshold used to distinguish between Type A and Type B programs: Auditee qualified as low-risk auditee? $300,000 No 9

Schedule of Findings and Questioned Costs, Continued Section II - Findings Required to be Reported Under Government Auditing Standards NONE 10

Schedule of Findings and Questioned Costs, Continued Section Ill - Findings and Questioned Costs for Federal Awards NONE 11

Schedule of Findings and Questioned Costs, Continued Section IV- Status of Prior Year Findings and Questioned Costs for Federal Awards NONE 12