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

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

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

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

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

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

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

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

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

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

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

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

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

SOUTH CENTRAL REGIONAL MEDICAL CENTER Laurel, Mississippi

CITY OF HEALDSBURG Single Audit Report on Federal Award Programs

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

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

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

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

San Jacinto River Authority

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

YEO & YEO CPAs & BUSINESS CONSULTANTS

Incorporated Village of Greenport, New York

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

Valley Metro Rail, Inc.

Special Purpose Audit Reports

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

TOWN OF MANSFIELD, MASSACHUSETTS

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

CITY OF NORWICH, CONNECTICUT

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

Single Audit Report June 30, 2014

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

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

TOWN OF WRENTHAM, MASSACHUSETTS

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

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

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

BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY SINGLE AUDIT

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

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

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

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

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

Single Audit Reporting Package

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 NORWICH, CONNECTICUT

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

VICTOR VALLEY TRANSIT AUTHORITY (A JOINT POWERS AUTHORITY) SINGLE AUDIT REPORT FOR THE 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

Single Audit Report June 30, 2013

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

City of East Palo Alto

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

Valley Metro Rail, Inc. Single Audit Reporting Package

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

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

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

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

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

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

BUFFALO UNITED CHARTER SCHOOL

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

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

NANTUCKET 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

Valley Metro Rail, Inc.

VILLAGE OF LOMBARD, ILLINOIS

CATHEDRAL OF FAITH REACHING OUT FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION FISCAL YEAR ENDED JUNE 20, 2017

Tri-County Metropolitan Transportation District Of Oregon

Compliance and Federal Awards Section

MASSACHUSETTS WATER RESOURCES AUTHORITY

Fiscal year ended June 30, 2012

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

SUNRISE CHILDREN S FOUNDATION FINANCIAL STATEMENTS JUNE 30, 2013

YAP STATE PUBLIC SERVICE CORPORATION INDEPENDENT AUDITORS' REPORT ON COMPLIANCE AND INTERNAL CONTROL YEAR ENDED SEPTEMBER 30, 2000

TOWN OF PLAINFIELD, CONNECTICUT

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

GREATER ATTLEBORO-TAUNTON REGIONAL TRANSIT AUTHORITY SINGLE AUDIT REPORT. Year Ended June 30, 2016

LAKEVIEW COMMUNITY SCHOOLS LAKEVIEW, MICHIGAN SINGLE AUDIT

SOUTHWEST TRANSIT Eden Prairie, Minnesota

City of McKinney, Texas

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

Federal Awards Reports In Accordance With the Single Audit Act and the Uniform Guidance December 31, 2016 Douglas County, Colorado

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

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

CHUUK PUBLIC UTILITY CORPORATION (A COMPONENT UNIT OF THE STATE OF CHUUK) INDEPENDENT AUDITORS' REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE

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

Tri-County Metropolitan Transportation District Of Oregon

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

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

CITY OF NAPERVILLE, ILLINOIS

FRIENDSHIP PUBLIC CHARTER SCHOOL, INC. REPORT ON FINANCIAL STATEMENTS (with supplementary information and reports required by OMB Circular A-133)

ASSOCIATION FOR SUPPORTIVE CHILD CARE, INC. (a non-profit corporation) Financial Statements and Schedules with Auditor s Reports

THE DIOCESE OF BATON ROUGE CHILD NUTRITION PROGRAM JUNE 30, 2016 AND 2015 BATON ROUGE, LOUISIANA

MIAMI DADE COUNTY AVIATION DEPARTMENT

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

Independent Auditor s Report

North Carolina Housing Finance Agency

Transcription:

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

Reports Required by Government Auditing Standards and OMB Circular A-133 For the Year Ended June 30, 2015 Report Page 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 Notes to Schedule of Expenditures of Federal Awards 7 Schedule of Findings and Questioned Costs: Section I - Summary of Auditor's Results 8 Section II - Findings Required to be Reported Under Government Auditing Standards 9 Section III - Federal Award Findings and Questioned Costs 10 Section IV - Status of Prior Year Findings and Questioned Costs for Federal Awards 11

Certified Public Accountants and Business Consultants 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 Board of Directors Maine School Administrative District No. 11 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, each major fund, and the aggregate remaining fund information of Maine School Administrative District No. 11, as of and for the year ended June 30, 2015, and the related notes to the financial statements, which collectively comprise Maine School Administrative District No. 11 s basic financial statements, and have issued our report thereon dated October 13, 2015. Internal Control over Financial Reporting In planning and performing our audit of the financial statements, we considered Maine School Administrative District No. 11 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 Maine School Administrative District No. 11 s internal control. Accordingly, we do not express an opinion on the effectiveness of Maine School Administrative District No. 11 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 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 Maine School Administrative District No. 11 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. October 13, 2015 South Portland, Maine 2

Certified Public Accountants and Business Consultants INDEPENDENT AUDITOR S REPORT ON COMPLIANCE FOR EACH MAJOR PROGRAM AND ON INTERNAL CONTROL OVER COMPLIANCE REQUIRED BY OMB CIRCULAR A-133 Board of Directors Maine School Administrative District No. 11 Report on Compliance for Each Major Federal Program We have audited Maine School Administrative District No. 11 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 Maine School Administrative District No. 11 s major federal programs for the year ended June 30, 2015. Maine School Administrative District No. 11 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, contracts, and grants applicable to its federal programs. Auditor s Responsibility Our responsibility is to express an opinion on compliance for each of Maine School Administrative District No. 11 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 Maine School Administrative District No. 11 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 of Maine School Administrative District No. 11 s compliance. 3

INDEPENDENT AUDITOR S REPORT ON COMPLIANCE FOR EACH MAJOR PROGRAM AND ON INTERNAL CONTROL OVER COMPLIANCE REQUIRED BY OMB CIRCULAR A-133, CONTINUED Opinion on Each Major Federal Program In our opinion, Maine School Administrative District No. 11 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 the year ended June 30, 2015. Report on Internal Control over Compliance Management of Maine School Administrative District No. 11 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 Maine School Administrative District No. 11'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 Maine School Administrative District No. 11 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 the 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. 4

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 Schedule of Expenditures of Federal Awards Required by OMB Circular A-133 We have audited the financial statements of the governmental activities, each major fund, and the aggregate remaining fund information of Maine School Administrative District No. 11 as of and for the year ended June 30, 2015, and the related notes to the financial statements, which collectively comprise Maine School Administrative District No. 11 s basic financial statements. We issued our report thereon dated October 13, 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. October 13, 2015 South Portland, Maine 5

Schedule of Expenditures of Federal Awards For the year ended June 30, 2015 Pass- Program Federal through or Balance at Revenue Balance at Federal Grantor/Pass-through CFDA grantor award June 30, Recognized Expenditures June 30, Grantor/Program Title number number amount 2014 Federal Other Federal Other 2015 U.S. Department of Education, Passed through Maine Department of Education: Title IA Basic Compensatory Program 84.010 3107 $ 522,515-440,348-520,561 - (80,213) State Grants Individuals with Disabilities Act 84.027 3046 588,844-468,491-552,110 - (83,619) Title IIA Improving Teacher Quality 84.367 3042 80,366 (1,209) 65,600-74,639 - (10,248) Title VI - Rural Low Income 84.358 3005 52,477 (4,032) 52,477-55,133 - (6,688) Preschool 84.173 6241 10,127-10,127-10,127 - - Adult Basic Education 84.002 6296 23,550 250 23,550-33,113 - (9,313) Teacher Incentive Fund 84.374 4500 6,047,631 (42,110) 228,297-429,961 - (243,774) Total U.S. Department of Education (47,101) 1,288,890-1,675,644 - (433,855) U.S. Department of Agriculture, passed through Maine Department of Education: National School Lunch Program - Subsidized Hot Lunch 10.555 3022/3024 N/A (8,356) 354,826 563,776 354,826 574,769 (19,349) National School Lunch Program - Donated Commodities 10.555 N/A N/A 8,356 61,128-62,317-7,167 National School Lunch Program - Milk Program 10.556 N/A N/A - 2,147-2,147 - - National School Lunch Program - Breakfast Program 10.553 3014 N/A - 120,334-120,334 - - Child Nutrition Discretionary 10.579 3075 N/A - 7,395-7,395 - - Fresh Fruit and Vegetable Program 10.582 3028 N/A - 13,512-13,512 - - Total U.S. Department of Agriculture - 559,342 563,776 560,531 574,769 (12,182) Totals $ (47,101) 1,848,232 563,776 2,236,175 574,769 (446,037) See accompanying notes to schedule of expenditures of federal awards. 6

Notes to Schedule of Expenditures of Federal Awards June 30, 2015 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 Maine School Administrative District No. 11 for the fiscal year ended June 30, 2015. The reporting entity is defined in the notes to the basic financial statements of Maine School Administrative District No. 11. 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 Maine School Administrative District No. 11 are identified in the summary of auditor s results section 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 District s fund financial statements. 7

Schedule of Findings and Questioned Costs June 30, 2015 Section I - Summary of Auditor's Results Financial Statements Type of auditor s report issued: Internal control over financial reporting: Material weaknesses identified? Significant deficiency identified? Noncompliance material to financial statements noted? Unmodified no none reported no Federal Awards Internal Control over major programs: Material weaknesses identified? Significant deficiency 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 IA 10.553, 10.555, 10.556 Child Nutrition Cluster 84.374 Teacher Incentive Fund Dollar threshold used to distinguish between Type A and Type B programs: $300,000 Auditee qualified as low-risk auditee? no 8

Schedule of Findings and Questioned Costs, Continued Section II - Findings Required to be Reported Under Government Auditing Standards NONE 9

Schedule of Findings and Questioned Costs, Continued Section III - Federal Award Findings and Questioned Costs NONE 10

Schedule of Findings and Questioned Costs, Continued Section IV - Status of Prior Year Findings and Questioned Costs for Federal Awards NONE 11