This page intentionally left blank

Size: px
Start display at page:

Download "This page intentionally left blank"

Transcription

1 COMPLIANCE SECTION

2 This page intentionally left blank

3 CITY OF CHESAPEAKE, VIRGINIA Schedule T-1 SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS For the Period Ended June 30, 2011 Federal Federal Granting Agency/Recipient State Agency/Grant Program Catalogue Number Expenditures Department of Agriculture Food and Nutrition Service Summer Food Service Program for Children $ 114,650 Virginia Department of Social Services SNAP (Formerly Food Stamp Program)- American Recovery and Reinvestment Act ,605 State Administrative Matching Grants for Food Stamp Program ,078,880 Virginia Department of Education School Breakfast Program ,460,131 National School Lunch Program ,672,956 Summer School Service Program For Children ,780 Virginia Department of Agriculture and Consumer Services: Food Distribution - commodities value - Schools' Food Services ,231 Food Distribution - commodities value - Detention Home ,695 Virginia Department of Forestry Department of Agriculture - Cooperative Forestry Assistance - Urban Forestry Grant ,250 Department of Agriculture - Cooperative Forestry Assistance - 10UCF ,548 Department of Agriculture - Chesapeake Tree Planting Teams & Celebration - 10UCF ,000 9,494,726 Department of Energy Energy Efficiency Conservation Block Grant - American Recovery and Reinvestment Act , ,302 U.S. Environmental Protection Agency Hampton Roads Clean Cities Corporation - American Recovery and Reinvestment Act , ,793 National Endowment for the Arts Virginia Arts Commission ,000 10,000 Department of Housing and Urban Development Homeless Prevention and Rapid Rehousing Program - American Recovery and Reinvestment Act ,865 Community Development Block Grant Program: Program Year ,325 Program Year ,745 Program Year ,061 Program Year ,686 Program Year ,350 Section 108 Loan Program Program ,317 Section 108 Loan Program Program ,036 CDBG Recovery Program ,945 Shelter Plus/Mckinney-Vento Grant ,741 HOME Investment Partnerships Program Program Year ,582 Program Year ,180 Program Year ,146 Program Year ,594 Program Year ,117 Program Year ,237 Program Year ,037 Virginia Department of Housing and Community Development Neighborhood Stabilization and Planning Grant ,961 Neighborhood Stabilization Program ,767 3,007,692 Virginia Department of Health Infant Mortality and Chronic Disease Prevention ,758 Health and Human Services Preparedness and Response Grant ,386 Department of Mental Health, Mental Retardation and Substance Abuse: Block Grants for Community Mental Health Services ,486 Block Grants for Prevention and Treatment of Substance Abuse ,092 Virginia Department of Social Services Promoting Safe and Stable Families ,890 Temporary Assistance for Needy Families ,796,101 Refugee and Entrant Assistance - State Administered Program ,515 Low Income Home Energy Assistance ,931 Payments to States for Child Care Assistance ,128,776 Child Care & Development Fund ,316,466 Chaffee Education and Training Vouchers Program (ETV) ,994 Child Welfare Services-State Grants ,865 Foster Care-Title IV-E ,684 Foster Care-Title IV-E - American Recovery and Reinvestment Act ,910 Adoption Assistance ,490 Adoption Assistance - American Recovery and Reinvestment Act ,136 Social Services Block Grant ,392 Independent Living ,650 State Children's Insurance Program ,145 Child Care and Development Block Grant - American Recovery and Reinvestment Act ,118 Medical Assistance Program (Medicaid: Title XIX) ,230,665 Virginia Department of Education Medical Assistance Program (Medicaid: Title XIX) ,240 9,444,690 (Continued) 245

4 CITY OF CHESAPEAKE, VIRGINIA SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS For the Period Ended June 30, 2011 Schedule T-1, Continued Federal Federal Granting Agency/Recipient State Agency/Grant Program Catalogue Number Expenditures Department of the Interior Payment in Lieu of Taxes ,386 U.S. Fish and Wildlife Service - Department of the Interior Back Bay Grants ,769 Refuge Revenue Sharing ,644 62,799 Department of Justice: Drug Control and System Improvement - Forfeited Asset Sharing Program - Drug Enforcement ,010 State Criminal Alien Assistance Program ,412 Edward Byrne Justice Assistance Program - American Recovery and Reinvestment Act Fiscal Year American Recovery and Reinvestment Act ,141 Office of Juvenile Justice and Delinquency Prevention - Gang Prevention Grant ,787 Virginia Association of Chiefs of Police Projects Safe Neighborhood Program ,691 Bureau of Justice Assistance: Victim Witness Program - American Recovery and Reinvestment Act ,619 Juvenile Account Incentive Block Grant Fiscal year ,810 Fiscal year ,892 Edward Byrne Grant Program Fiscal year ,577 Fiscal Year ,909 Fiscal Year , ,928 Social Security Administration Social Security-Work Incentives Planning and Assistance Program ,800 14,800 U.S. Department of Transportation: Virginia Department of Transportation Federal Highway Administration - American Recovery and Reinvestment Act Dismal Swamp Trail ,603 Resurfacing ,857,449 Citywide LED Conversion ,822 Bridge Surfacing Sealing ,055,740 Federal Highway Administration - Planning and Construction RR Crossing Safety Program ,871 Smart Traffic Center Phase ,783,248 Smart Traffic Center Phase ,418 Poindexter ,000 BattleField Visitor Center ,333 Johnstown and Waters Road ,785 Rt. 104 Steel Bridge ,013,714 Portsmouth Blvd Phase ,320 Hanbury/Battlefield Interchange ,880 Department of Motor Vehicles - Alcohol Traffic Safety and Drunk Driving Prevention Incentive Grants Fiscal year ,607 Fiscal year ,868 21,182,658 Department of Defense Navy Open Space Easement Purchase 12.XXX 271,482 Department of Defense - Impact Aid ,857 Department of Education Payments to States in Lieu of Real Estate Taxes ,700 1,032,039 (Continued) 246

5 CITY OF CHESAPEAKE, VIRGINIA SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS For the Period Ended June 30, 2011 Schedule T-1, Continued Federal Federal Granting Agency/Recipient State Agency/Grant Program Catalogue Number Expenditures Department of Education: Impact Aid ,787,914 Commonwealth of Virginia Department of Behavioral and Development 2010 Early Intervention Program - Part C - American Recovery and Reinvestment Act , Early Intervention Program - Part C - American Recovery and Reinvestment Act ,952 Virginia Department of Education Adult Education - State Grant Program ,770 Title I, Part D - Program for Neglected & Delinquent Children ,449 Title I Grants to Local Educational Agencies ,066,055 Special Education - Grants to States ,349,622 Special Education - Preschool Grants ,140 Title II, Part A - Improving Teacher Quality State Grants ,042,126 Vocational Education - Basic Grants to States ,508 Title IV, Part A - Safe and Drug-Free Schools and Communities ,914 Title III, Part A - English Language Acquisition Grant ,981 Title II, Part D - Enhancing Education Through Technology Program ,796 Part C Funds ,860 Educational Technology State Grants, Recovery Act ,083 Title I Grants to Local Educational Agencies, Recovery Act ,385,603 Special Education Grants to States, Recovery Act ,100,210 Special Education - Preschool Grants, Recovery Act ,567 State Fiscal Stabilization Fund (SFSF) Education State Grants, Recovery Act ,688,692 37,164,460 Department of Homeland Security: Assistance to Firefighters ,988 Virginia Department of Emergency Management: Interoperable Communications Grant ,763 Urban Area Security Iniative Grant ,984 Interoperability Emergency Grant ,067 Homeland Security Grant ,000 Homeland Security Grant ,433 Citizens Corp Grant ,042 Citizens Corp Grant ,671 Urban Area Security Iniative Grant ,547 Urban Area Security Iniative Grant ,579 Local Emergency Management Planning Grant Haz-Mat Team Equipment, Exercise and Training ,010 FEMA Reimbursement Nor'easter Storm , ,673 Department of Labor: Opportunity Incorporated Youth Employment Program - American Recovery and Reinvestment Act ,740 Virginia Department of Education: WIA - Adult Program ,498 WIA - Formula Youth ,122 WIA - Dislocated Workers , ,231 Corporation for National and Community Service: Virginia Department of Education Learn and Serve America - School and Community-Based Programs ,841 24,841 $ 83,584,

6 CITY OF CHESAPEAKE, VIRGINIA Schedule T-2 Notes to Schedule of Expenditures of Federal Awards Year ended June 30, 2011 (1) General The accompanying schedule of expenditures of federal awards presents the activity of all federally assisted programs of the City of Chesapeake, Virginia. The City of Chesapeake s reporting entity is defined in Note 1 to the City s basic financial statements. All federal awards received directly from federal agencies, as well as federal awards passed through other government agencies, are included on the schedule. (2) Basis of Accounting The accompanying schedule of expenditures of federal awards is presented using the modified accrual basis of accounting, which is described in Note 1 to the City s basic financial statements. (3) Relationship to Financial Statements Federal expenditures, revenues, and capital contributions are reported in the City s basic financial statements as follows: General Fund $ 224,053 Capital Projects Fund 21,197,485 Public Utilities Fund 652,822 Special Revenue Funds: Virginia Public Assistance Fund 10,264,039 Grants Fund 3,370,621 Community Development Fund 1,799,784 Community Services Fund 1,098,438 Open Space 271,482 Total primary government 38,878,724 Component unit - Public Schools: School Operating Fund 42,682,983 School Food Services Fund 7,224,098 Total component unit - Public Schools 49,907,081 Total federal expenditures from intergovernmental revenue 88,785,805 Other reconciling items (5,201,173) Total federal expenditures per the Schedule of Expenditures of Federal Awards $ 83,584,

7 CITY OF CHESAPEAKE, VIRGINIA Schedule T-2, Continued Notes to Schedule of Expenditures of Federal Awards Year ended June 30, 2011 (4) Subrecipients The Chesapeake Redevelopment and Housing Authority, Children s Harbor, Tidewater Builders Association and Our House Families are the subrecipients for the federal awards of $699,737 for the Community Development Block Grant Program, $620,892 for the HOME Investment Program received from the Department of Housing and Urban Development, and $778,767 for the Neighborhood Stabilization Program from the Virginia Department of Housing and Community Development. The Planning Council is the subrecipient of $1,147,251 related to the Child Care Assistance and Child Care Development Fund received from the Department of Social Services. 249

8 CITY OF CHESAPEAKE Schedule T-3 Schedule of Findings, Questioned Costs, Management s Response, and Prior Year Findings Year Ended June 30, 2011 I. Summary of Auditors Results Financial Statements Type of auditor s report issued on the basic financial statements UNQUALIFIED Internal Control over financial reporting: Material weakness identified: NO Significant deficiencies identified NONE REPORTED Noncompliance material to the financial statements noted? NO Federal Awards Type of auditor s report issued on compliance for major programs UNQUALIFIED Internal Control over major programs: Material weakness identified: NO Significant deficiencies identified : NONE REPORTED Any audit findings which are required to be reported in accordance with Section 510(a) of OMB Circular A-133? NO Identification of major federal programs: Name of Program CFDA # Department of Transportation: ARRA - Surface Transportation Department of Health and Human Services: Child Care Development Cluster / ARRA Child Care Development Cluster TANF Department of Education: Title I ARRA Title I ARRA State Fiscal Stabilization Fund Special Education Cluster / ARRA Special Education Cluster / Impact Aid Department of Agriculture Food Stamp Administration Cluster ARRA Food Stamp Administration Cluster (Continued)

9 CITY OF CHESAPEAKE Schedule T-3, Continued Schedule of Findings, Questioned Costs, Management s Response, and Prior Year Findings Year Ended June 30, 2011 I. Summary of Auditors Results, Continued Dollar threshold to distinguish between Types A and B Programs $2,507,539 The City of Chesapeake was determined to be a low risk auditee? YES II. Findings Financial Statement Audit NONE III. Findings and Questioned Costs Major Federal Awards NONE IV. Findings and Question Costs State Compliance NONE V. Resolution of Prior Year s Findings NONE 251

10 Independent Auditors 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 The Honorable Members of the City of Council City of Chesapeake, Virginia We have audited the basic financial statements of the City of Chesapeake, Virginia (the City ) as of and for the year ended June 30, 2011, and have issued our report thereon dated November 28, Our report was modified to include a reference to other auditors. We conducted our audit 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 the Specifications for Audits of Counties, Cities and Towns, issued by the Auditor of Public Accounts of the Commonwealth of Virginia. Other auditors audited the financial statements of the Chesapeake Airport Authority and Elizabeth River Properties of Chesapeake, Inc., as described in our report on the City of Chesapeake, Virginia s financial statements. This report does not include the results of the other auditors testing of internal control over financial reporting or compliance and other matters that are reported on separately by those auditors. The financial statements of Elizabeth River Properties of Chesapeake, Inc. were not audited in accordance with Government Auditing Standards. Internal Control Over Financial Reporting In planning and performing our audit, we considered the City s internal control over financial reporting as a basis for designing our auditing procedures for the purpose of expressing our opinion on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of the City s internal control over financial reporting. Accordingly, we do not express an opinion on the effectiveness of the City s internal control over financial reporting. 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 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. Our consideration of internal control over financial reporting 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 deficiencies, significant deficiencies or material weaknesses. We did not identify any deficiencies in internal control over financial reporting that we consider to be material weaknesses, as defined above. 252

11 Compliance and Other Matters As part of obtaining reasonable assurance about whether the City 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 discovered no instances of noncompliance and other matters that are required to be reported in accordance with the Government Auditing Standards. We identified certain other matters that we reported to management of the City in a separate letter dated November 28, This report is intended for the information of management, the City Council, others within the entity, federal awarding agencies and pass-through entities and is not intended to be and should not be used by anyone other than these specified parties. Virginia Beach, Virginia November 28,

12 Independent Auditors Report on Compliance with Requirements That Could Have a Direct and Material Effect on Each Major Federal Program and Internal Control over Compliance in Accordance with OMB Circular A-133 The Honorable Members of the City Council City of Chesapeake, Virginia Compliance We have audited the compliance of the City of Chesapeake, Virginia (the City) with the types of compliance requirements described in the U.S. Office of Management and Budget (OMB) Circular A- 133 Compliance Supplement that could have a direct and material effect on its major federal programs for the year ended June 30, The City s major federal programs are identified in the summary of auditors results section of the accompanying schedule of findings and questioned costs. Compliance with the requirements of laws, regulations, contracts and grants applicable to each of its major federal programs is the responsibility of the City s management. Our responsibility is to express an opinion on the City s compliance based on our audit. 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 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 City 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. Our audit does not provide a legal determination on the City s compliance with those requirements. In our opinion, the City of Chesapeake complied, in all material respects, with the 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, Internal Control Over Compliance The management of the City of Chesapeake is responsible for establishing and maintaining effective internal control over compliance with requirements of laws, regulations, contracts and grants applicable to federal programs. In planning and performing our audit, we considered the City s internal control over compliance with the requirements that could have a direct and material effect on a major federal program in order to determine the auditing procedures for the purpose of expressing our opinion on compliance, but not for the purpose of expressing an opinion on compliance 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. 254

13 A deficiency in internal control 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 timely basis. A material weakness in internal control over compliance is a deficiency, or combination of deficiencies, in internal control, 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. 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 deficiencies, significant deficiencies or material weaknesses. We did not identify any deficiencies in internal control over compliance that we consider to be material weaknesses, as defined above. The report is intended for the information of the Board of Supervisors, management, federal awarding agencies and pass-through entities and is not intended to be and should not be used by anyone other than these specified parties. Virginia Beach, Virginia November 28,

14 End of Comprehensive Annual Financial Report Of the City of Chesapeake, Virginia For the Fiscal Year Ended June 30, 2011

Government Auditing Standards Report

Government Auditing Standards Report Government Auditing Standards Report 197 198 REPORT OF INDEPENDENT AUDITORS ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED

More information

BOARD OF EDUCATION OF CARROLL COUNTY, MARYLAND Carroll County, Maryland. REPORT ON SINGLE AUDIT June 30, 2008

BOARD OF EDUCATION OF CARROLL COUNTY, MARYLAND Carroll County, Maryland. REPORT ON SINGLE AUDIT June 30, 2008 BOARD OF EDUCATION OF CARROLL COUNTY, MARYLAND Carroll County, Maryland REPORT ON SINGLE AUDIT June 30, 2008 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORTS Independent Auditor s Report on Internal

More information

GOVERNMENT AUDITING STANDARDS

GOVERNMENT AUDITING STANDARDS GOVERNMENT AUDITING STANDARDS Government Auditing Standards Report 197 198 REPORT OF INDEPENDENT AUDITORS ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT

More information

COUNTY OF BERKS, PENNSYLVANIA. Single Audit Report December 31, 2016

COUNTY OF BERKS, PENNSYLVANIA. Single Audit Report December 31, 2016 COUNTY OF BERKS, PENNSYLVANIA Single Audit Report December 31, 2016 County of Berks Table of Contents December 31, 2016 Page Report Distribution List 1 Report on Internal Control over Financial Reporting

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 ANOKA COUNTY ANOKA, MINNESOTA FOR THE YEAR ENDED DECEMBER

More information

STATUTORY REPORT SECTION. Single Audit Reports and Schedules

STATUTORY REPORT SECTION. Single Audit Reports and Schedules STATUTORY REPORT SECTION Single Audit Reports and Schedules Garfield County, Colorado Schedule of Findings and Questioned Costs For the Year Ended December 31, 2011 Part I: Financial Statements Type

More information

Single Audit Report. State of North Carolina. For the Year Ended June 30, Office of the State Auditor Beth A. Wood, CPA State Auditor

Single Audit Report. State of North Carolina. For the Year Ended June 30, Office of the State Auditor Beth A. Wood, CPA State Auditor Single Audit Report For the Year Ended June 30, 2011 Office of the State Auditor Beth A. Wood, CPA State Auditor State of North Carolina STATE OF NORTH CAROLINA SINGLE AUDIT REPORT 2 0 1 1 OFFICE OF THE

More information

CITY OF SCHENECTADY, NEW YORK SINGLE AUDIT DECEMBER 31, 2017

CITY OF SCHENECTADY, NEW YORK SINGLE AUDIT DECEMBER 31, 2017 SINGLE AUDIT DECEMBER 31, 2017 TABLE OF CONTENTS DECEMBER 31, 2017 Page Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of

More information

COUNTY OF STANISLAUS SINGLE AUDIT REPORT JUNE 30, 2015

COUNTY OF STANISLAUS SINGLE AUDIT REPORT JUNE 30, 2015 SINGLE AUDIT REPORT JUNE 30, 2015 SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS Page Reports Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance

More information

STATUTORY REPORT SECTION. Single Audit Reports and Schedules

STATUTORY REPORT SECTION. Single Audit Reports and Schedules STATUTORY REPORT SECTION Single Audit Reports and Schedules Garfield County, Colorado, Colorado SCHEDULE OF FINDINGS AND QUESTIONED COSTS For the Year Ended December 31, 2012 Part I: Summary of Auditor

More information

COUNTY OF STANISLAUS SINGLE AUDIT REPORT JUNE 30, 2012

COUNTY OF STANISLAUS SINGLE AUDIT REPORT JUNE 30, 2012 SINGLE AUDIT REPORT JUNE 30, 2012 SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2012 TABLE OF CONTENTS Page Reports Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance

More information

EL PASO COUNTY, COLORADO FEDERAL AWARDS REPORTS IN ACCORDANCE WITH THE SINGLE AUDIT ACT DECEMBER 31, 2016

EL PASO COUNTY, COLORADO FEDERAL AWARDS REPORTS IN ACCORDANCE WITH THE SINGLE AUDIT ACT DECEMBER 31, 2016 EL PASO COUNTY, COLORADO FEDERAL AWARDS REPORTS IN ACCORDANCE WITH THE SINGLE AUDIT ACT DECEMBER 31, 2016 Contents Page Independent Auditors Report On Internal Control Over Financial Reporting And On Compliance

More information

COUNTY OF ONONDAGA, NEW YORK

COUNTY OF ONONDAGA, NEW YORK COUNTY OF ONONDAGA, NEW YORK REPORTS REQUIRED BY THE SINGLE AUDIT ACT AND GOVERNMENT AUDITING STANDARDS DECEMBER 31, 2014 COUNTY OF ONONDAGA, NEW YORK TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT ON

More information

COUNTY OF ONONDAGA, NEW YORK

COUNTY OF ONONDAGA, NEW YORK COUNTY OF ONONDAGA, NEW YORK REPORTS REQUIRED BY THE UNIFORM GUIDANCE AND GOVERNMENT AUDITING STANDARDS DECEMBER 31, 2016 COUNTY OF ONONDAGA, NEW YORK TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT ON

More information

CITY OF ANAHEIM, CALIFORNIA. Single Audit Reports. June 30, (With Independent Auditors Report Thereon)

CITY OF ANAHEIM, CALIFORNIA. Single Audit Reports. June 30, (With Independent Auditors Report Thereon) Single Audit Reports June 30, 2017 (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report on Internal Control over Financial Reporting and on Compliance and Other Matters

More information

CITY OF SACRAMENTO, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2010

CITY OF SACRAMENTO, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2010 Single Audit Reports SINGLE AUDIT REPORTS Table of Contents Schedule of Expenditures of Federal Awards... 1-4 Page(s) Notes to the Schedule of Expenditures of Federal Awards... 5-8 Independent Auditor's

More information

FEDERAL SINGLE AUDIT REPORT June 30, 2012

FEDERAL SINGLE AUDIT REPORT June 30, 2012 FEDERAL SINGLE AUDIT REPORT June 30, 2012 TABLE OF CONTENTS Federal Award Program Information: Schedule of Expenditures of Federal Awards Notes to the Schedule of Expenditures of Federal Awards Summary

More information

OMB CIRCULAR A-133 SUPPLEMENTAL FINANCIAL REPORT

OMB CIRCULAR A-133 SUPPLEMENTAL FINANCIAL REPORT Montgomery County Public Schools Rockville, Maryland OMB CIRCULAR A-133 SUPPLEMENTAL FINANCIAL REPORT Year Ended June 30, 2010 OMB Circular A-133 Supplemental Financial Report Table of Contents Year Ended

More information

OMB CIRCULAR A-133 SUPPLEMENTAL FINANCIAL REPORT. Year Ended June 30, 2012

OMB CIRCULAR A-133 SUPPLEMENTAL FINANCIAL REPORT. Year Ended June 30, 2012 OMB CIRCULAR A-133 SUPPLEMENTAL FINANCIAL REPORT Year Ended June 30, 2012 OMB Circular A-133 Supplemental Financial Report Table of Contents Year Ended June 30, 2012 Page Independent Auditor s Report on

More information

Federal Grant Programs Year ended June 30, 2013

Federal Grant Programs Year ended June 30, 2013 Audit of Federal Awards Performed in Accordance with the U.S. Office of Management and Budget Circular A-133 Federal Grant Programs Year ended June 30, 2013 Working Toward a Sustainable Tomorrow This page

More information

COUNTY OF ONONDAGA, NEW YORK REPORT REQUIRED BY THE SINGLE AUDIT ACT DECEMBER 31, 2013

COUNTY OF ONONDAGA, NEW YORK REPORT REQUIRED BY THE SINGLE AUDIT ACT DECEMBER 31, 2013 REPORT REQUIRED BY THE SINGLE AUDIT ACT DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT ON COMPLIANCE FOR EACH MAJOR PROGRAM AND ON INTERNAL CONTROL OVER COMPLIANCE REQUIRED BY OMB CIRCULAR

More information

TARRANT COUNTY, TEXAS

TARRANT COUNTY, TEXAS TARRANT COUNTY, TEXAS SINGLE AUDIT REPORTS SEPTEMBER 30, 2008 C O N T E N T S Page Auditor Prepared Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit

More information

University of Minnesota

University of Minnesota University of Minnesota Schedule of Expenditures of Federal Awards and Schedule of Findings and Questioned Costs for the Year Ended June 30, 2010, and Independent Auditors Reports TABLE OF CONTENTS INDEPENDENT

More information

COUNTY OF SHASTA SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2017

COUNTY OF SHASTA SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2017 SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2017 INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED

More information

NORTH CENTRAL TEXAS COUNCIL OF GOVERNMENTS

NORTH CENTRAL TEXAS COUNCIL OF GOVERNMENTS NORTH CENTRAL TEXAS COUNCIL OF GOVERNMENTS FEDERAL FINANCIAL AND COMPLIANCE INFORMATION YEAR ENDED SEPTEMBER 30, 2006 TABLE OF CONTENTS Page Independent Auditor s Report on Compliance and Other Matters

More information

NORTH CENTRAL TEXAS COUNCIL OF GOVERNMENTS

NORTH CENTRAL TEXAS COUNCIL OF GOVERNMENTS NORTH CENTRAL TEXAS COUNCIL OF GOVERNMENTS FEDERAL FINANCIAL AND COMPLIANCE INFORMATION YEAR ENDED SEPTEMBER 30, 2007 TABLE OF CONTENTS Page Independent Auditor s Report on Compliance and Other Matters

More information

COUNTY OF SONOMA, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2010

COUNTY OF SONOMA, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2010 Single Audit Reports Single Audit Reports Table of Contents Page(s) Schedule of Expenditures of Federal Awards... 1-5 Notes to Schedule of Expenditures of Federal Awards... 6-11 Independent Auditor's Report

More information

University Enterprises, Inc. Sacramento, California SINGLE AUDIT REPORTS

University Enterprises, Inc. Sacramento, California SINGLE AUDIT REPORTS Sacramento, California SINGLE AUDIT REPORTS June 30, 2017 TABLE OF CONTENTS June 30, 2017 Page Number Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other

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 CITY OF DULUTH DULUTH, MINNESOTA YEAR ENDED DECEMBER 31, 2016 Description of the Office of the

More information

MECKLENBURG COUNTY, NORTH CAROLINA

MECKLENBURG COUNTY, NORTH CAROLINA MECKLENBURG COUNTY, NORTH CAROLINA REPORT ON SCHEDULE OF EXPENDITURES OF FEDERAL AND STATE AWARDS For the Year Ended June 30, 2013 And Reports on Compliance and Internal Control TABLE OF CONTENTS Report

More information

City and County of Denver

City and County of Denver Single Audit Reports Contents Schedule of Expenditures of Federal Awards... 1 Notes to Schedule of Expenditures of Federal Awards... 8 Independent Auditor s Report on Internal Control Over Financial Reporting

More information

City and County of Denver

City and County of Denver Single Audit Reports Contents Schedule of Expenditures of Federal Awards... 1 Notes to Schedule of Expenditures of Federal Awards... 7 Independent Auditor s Report on Internal Control Over Financial Reporting

More information

COUNTY OF SONOMA, CALIFORNIA. Single Audit Report For the Fiscal Year Ended June 30, 2016

COUNTY OF SONOMA, CALIFORNIA. Single Audit Report For the Fiscal Year Ended June 30, 2016 Single Audit Report Single Audit Report TABLE OF CONTENTS Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements

More information

UNIVERSITY OF RHODE ISLAND (a Component Unit of the State of Rhode Island and Providence Plantations)

UNIVERSITY OF RHODE ISLAND (a Component Unit of the State of Rhode Island and Providence Plantations) (a Component Unit of the State of Rhode Island and Providence Plantations) INDEPENDENT AUDITORS' REPORTS AS REQUIRED BY OFFICE OF MANAGEMENT AND BUDGET (OMB) CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS

More information

COUNTY OF SANTA BARBARA, CALIFORNIA SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2017

COUNTY OF SANTA BARBARA, CALIFORNIA SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2017 COUNTY OF SANTA BARBARA, CALIFORNIA SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2017 COUNTY OF SANTA BARBARA, CALIFORNIA SINGLE AUDIT REPORTS FOR THE YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page

More information

CITY OF ORLANDO, FLORIDA

CITY OF ORLANDO, FLORIDA CITY OF ORLANDO, FLORIDA SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND STATE FINANCIAL ASSISTANCE For the Year Ended September 30, 2014 C O N T E N T S Page Independent Auditor s Report on Compliance

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 CITY OF SAINT PAUL SAINT PAUL, MINNESOTA YEAR ENDED DECEMBER

More information

CONTENTS. Schedule of Expenditures of Federal Awards Note to the Schedule of Expenditures of Federal Awards...14

CONTENTS. Schedule of Expenditures of Federal Awards Note to the Schedule of Expenditures of Federal Awards...14 CONTENTS Independent Auditors 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

INDEPENDENT AUDITORS' REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE

INDEPENDENT AUDITORS' REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE (A GOVERNMENTAL FUND OF THE REPUBLIC OF THE MARSHALL ISLANDS) INDEPENDENT AUDITORS' REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE YEAR ENDED SEPTEMBER 30, 2012 Deloitte & Touche LLP 361 South Marine Corps

More information

CONTENTS. Schedule of Expenditures of Federal Awards Note to the Schedule of Expenditures of Federal Awards... 13

CONTENTS. Schedule of Expenditures of Federal Awards Note to the Schedule of Expenditures of Federal Awards... 13 CONTENTS Independent Auditors 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

MULTNOMAH COUNTY, OREGON Schedule of Expenditures of Federal Awards For theyear Ended June 30, 2005

MULTNOMAH COUNTY, OREGON Schedule of Expenditures of Federal Awards For theyear Ended June 30, 2005 For theyear Ended June 30, 2005 U.S. Department of Agriculture Passed through State Department of Administrative Services: Schools and Roads_Grants to States * 10.665 PL 106-393 $ 1,003,023 Passed Through

More information

CITY OF SANTA MONICA, CALIFORNIA. Single Audit Reports and Housing Financial Data Schedules. For the Fiscal Year Ended June 30, 2015

CITY OF SANTA MONICA, CALIFORNIA. Single Audit Reports and Housing Financial Data Schedules. For the Fiscal Year Ended June 30, 2015 CITY OF SANTA MONICA, CALIFORNIA Single Audit Reports and Housing Financial Data Schedules Single Audit Reports and Housing Financial Data Schedules Table of Contents Page(s) Independent Auditor's Report

More information

COUNTY OF SONOMA, CALIFORNIA. Single Audit Report (OMB Circular A-133) For the Fiscal Year Ended June 30, 2014

COUNTY OF SONOMA, CALIFORNIA. Single Audit Report (OMB Circular A-133) For the Fiscal Year Ended June 30, 2014 Single Audit Report (OMB Circular A-133) Single Audit Report TABLE OF CONTENTS Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit

More information

SANTA ROSA COUNTY, FLORIDA

SANTA ROSA COUNTY, FLORIDA SINGLE AUDIT REPORT SEPTEMBER 30, 2015 SINGLE AUDIT REPORT TABLE OF CONTENTS SEPTEMBER 30, 2015 INDEPENDENT AUDITOR S REPORT ON COMPLIANCE FOR EACH MAJOR FEDERAL PROGRAM AND STATE PROJECT AND ON INTERNAL

More information

CITY OF CLEVELAND CUYAHOGA COUNTY TABLE OF CONTENTS. Schedule of Federal Awards Expenditures... 1

CITY OF CLEVELAND CUYAHOGA COUNTY TABLE OF CONTENTS. Schedule of Federal Awards Expenditures... 1 TABLE OF CONTENTS TITLE PAGE Schedule of Federal Awards Expenditures... 1 Notes to the Schedule of Federal Awards Expenditures... 7 Independent Accountants Report on Internal Control on Financial Reporting

More information

Single Audit Reporting Package

Single Audit Reporting Package Valley Metro Regional Public Transportation Authority Phoenix, AZ valleymetro.org Single Audit Reporting Package FISCAL YEAR ENDED JUNE 30, 2014 VALLEY METRO REGIONAL PUBLIC TRANSPORTATION AUTHORITY SINGLE

More information

SOUTHEAST MISSOURI STATE UNIVERSITY OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2009

SOUTHEAST MISSOURI STATE UNIVERSITY OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2009 SOUTHEAST MISSOURI STATE UNIVERSITY OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2009 Contents Page Independent Auditors Report On Internal Control Over Financial Reporting And On Compliance And Other

More information

GAQC Summary of 2017 Compliance Supplement PROPOSED Revisions

GAQC Summary of 2017 Compliance Supplement PROPOSED Revisions GAQC Summary of 2017 Compliance Supplement PROPOSED Revisions NEW PROGRAMS FOR 2017 COMPLIANCE SUPPLEMENT (All programs in this listing were provided by the OMB to the GAQC for comment.) CFDA # Program

More information

COMMONWEALTH OF MASSACHUSETTS

COMMONWEALTH OF MASSACHUSETTS Independent Auditors Reports as Required by Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards and Government

More information

PERALTA COMMUNITY COLLEGE DISTRICT SINGLE AUDIT REPORT JUNE 30, 2010

PERALTA COMMUNITY COLLEGE DISTRICT SINGLE AUDIT REPORT JUNE 30, 2010 PERALTA COMMUNITY COLLEGE DISTRICT SINGLE AUDIT REPORT JUNE 30, 2010 TABLE OF CONTENTS JUNE 30, 2010 Independent Auditors' Report on Internal Control Over Financial Reporting and on Compliance and Other

More information

SINGLE AUDIT SECTION

SINGLE AUDIT SECTION SINGLE AUDIT SECTION CITY OF DES MOINES, IOWA SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS For the Year Ended June 30, 2014 FEDERAL TOTAL FEDERAL GRANTOR, PROGRAM TITLE, PROGRAM EXPENDITURES PROJECT/GRANT

More information

Deloitte & Touche LLP 2200 Ross Ave. Suite 1600 Dallas, TX 75201 USA INDEPENDENT AUDITORS' REPORT Tel: +1 214 840 7000 Fax: +1 214 840 7050 www.deloitte.com Members of the Board of Trustees Dallas Independent

More information

LAKE COUNTY, ILLINOIS

LAKE COUNTY, ILLINOIS LAKE COUNTY, ILLINOIS REPORT ON FEDERAL AWARDS As of and for the Year Ended November 30, 2014 LAKE COUNTY, ILLINOIS TABLE OF CONTENTS As of and for the Year Ended November 30, 2014 Report on Internal Control

More information

COUNTY OF YOLO, CALIFORNIA. Single Audit Report (OMB Circular A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2012

COUNTY OF YOLO, CALIFORNIA. Single Audit Report (OMB Circular A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2012 Single Audit Report (OMB Circular A-133) SINGLE AUDIT REPORT TABLE OF CONTENTS Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit

More information

City of Miami, Florida

City of Miami, Florida Single Audit Reports in Accordance with OMB Circular A-133 and Chapter 10.550, Rules of the Florida Auditor General Year Ended September 30, 2015 Table of Contents Independent Auditor s Report on Internal

More information

OMB Circular A-133 Reporting Package. Saginaw Valley State University. Year ended June 30, 2009

OMB Circular A-133 Reporting Package. Saginaw Valley State University. Year ended June 30, 2009 OMB Circular A-133 Reporting Package Saginaw Valley State University Year ended June 30, 2009 Saginaw Valley State University OMB Circular A-133 Reporting Package Year ended June 30, 2009 Audited Financial

More information

Clusters in Section B 2014

Clusters in Section B 2014 FOOD STAMP CLUSTER: 10.551 FOOD STAMP PROGRAM Clusters in Section B 2014 10.561 STATE ADMINISTRATIVE MATCHING GRANTS FOR FOOD STAMP PROGRAM NUTRITION CLUSTER: 10.553 10.556 10.559 SCHOOL BREAKFAST PROGRAM

More information

CITY OF STOCKTON, CALIFORNIA. Single Audit Reports (OMB Circular A-133) For the Fiscal Year Ended June 30, 2010

CITY OF STOCKTON, CALIFORNIA. Single Audit Reports (OMB Circular A-133) For the Fiscal Year Ended June 30, 2010 , CALIFORNIA Single Audit Reports (OMB Circular A-133) For the Fiscal Year Ended June 30, 2010 , CALIFORNIA SINGLE AUDIT REPORTS (OMB CIRCULAR A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2010 TABLE OF CONTENTS

More information

Honorable Mayor and Members of the City Council City of Orlando

Honorable Mayor and Members of the City Council City of Orlando Ernst & Young LLP Suite 1700 390 North Orange Avenue Orlando, FL 32801 Tel: +1 407 872 6600 Fax: +1 407 872 6626 www.ey.com Report of Independent Certified Public Accountants on Internal Control Over Financial

More information

SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND STATE FINANCIAL ASSISTANCE

SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND STATE FINANCIAL ASSISTANCE SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS AND STATE FINANCIAL ASSISTANCE Page 1 of 5 FEDERAL AGENCY Department of Agriculture Passed through Florida Department of Education: Summer Food Service Program

More information

Honorable Mayor and Members of City Council City of Orlando. Compliance

Honorable Mayor and Members of City Council City of Orlando. Compliance Ernst & Young LLP Suite 1700 390 North Orange Avenue Orlando, FL 32801-1671 Tel: +1 407 872 6600 Fax: +1 407 872 6626 www.ey.com Report of Independent Certified Public Accountants on Compliance With Requirements

More information

COUNTY OF SONOMA, CALIFORNIA. Single Audit Report. For the Fiscal Year Ended June 30, 2013

COUNTY OF SONOMA, CALIFORNIA. Single Audit Report. For the Fiscal Year Ended June 30, 2013 , CALIFORNIA Single Audit Report , CALIFORNIA Single Audit Reports TABLE OF CONTENTS Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on

More information

THE REED INSTITUTE. Independent Auditors Report in Accordance with OMB Circular A-133. Year ended June 30, 2013

THE REED INSTITUTE. Independent Auditors Report in Accordance with OMB Circular A-133. Year ended June 30, 2013 Independent Auditors Report in Accordance with OMB Circular A-133 Year ended June 30, 2013 (With Independent Auditors Report Thereon) OMB Circular A-133 Report Table of Contents Independent Auditors Report

More information

Secretary of State. State of Oregon FEDERAL COMPLIANCE REPORT AND INTERNAL CONTROL REPORT For the Year Ending June 30, 2000.

Secretary of State. State of Oregon FEDERAL COMPLIANCE REPORT AND INTERNAL CONTROL REPORT For the Year Ending June 30, 2000. Secretary of State State of Oregon FEDERAL COMPLIANCE REPORT AND INTERNAL CONTROL REPORT For the Year Ending June 30, 2000 Audits Division Secretary of State State of Oregon FEDERAL COMPLIANCE REPORT

More information

Kentucky Community And Technical College System

Kentucky Community And Technical College System Kentucky Community And Technical College System Independent Auditors Reports for the Year Ended June 30, 2003 and Schedules Required by Government Auditing Standards and 0MB Circular A-133 for the Year

More information

University of Minnesota. Schedule of Expenditures of Federal Awards for the Year Ended June 30, 2004 and Independent Auditors Reports

University of Minnesota. Schedule of Expenditures of Federal Awards for the Year Ended June 30, 2004 and Independent Auditors Reports University of Minnesota Schedule of Expenditures of Federal Awards for the Year Ended June 30, 2004 and Independent Auditors Reports TABLE OF CONTENTS REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER

More information

COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS INDEPENDENT AUDITORS REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE

COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS INDEPENDENT AUDITORS REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS INDEPENDENT AUDITORS REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE YEAR ENDED SEPTEMBER 30, 2014 Deloitte & Touche LLC P.O. Box 500308 Saipan, MP 96950-0308

More information

Counting for Dollars: Boise City, ID

Counting for Dollars: Boise City, ID Counting for Dollars: Boise City, ID Federal Assistance Programs that Distributed Funds in the Boise City-Nampa, ID Metropolitan Area on the Basis of Census-Related Statistics, Fiscal Year 2008 This table

More information

DRAFT FOR DISCUSSION PURPOSES ONLY

DRAFT FOR DISCUSSION PURPOSES ONLY OMB CIRCULAR A-133 SINGLE AUDIT REPORT DECEMBER 31, 2014 Contents Page Independent Auditors Report On Internal Control Over Financial Reporting And On Compliance And Other Matters Based On An Audit Of

More information

Federal Assistance Programs City of Dallas, Texas September 30, 2016

Federal Assistance Programs City of Dallas, Texas September 30, 2016 Federal Assistance Programs City of Dallas, Texas Federal Assistance Programs Year Ended TABLE OF CONTENTS Page Schedule of Expenditures of Federal Awards 2 Notes to Schedule of Expenditures of Federal

More information

Counting for Dollars: South Dakota

Counting for Dollars: South Dakota Counting for Dollars: South Dakota Federal Assistance Programs that Distributed Funds in the State of South Dakota on the Basis of Census-Related Statistics, Fiscal Year 2008 This table lists federal assistance

More information

THE REED INSTITUTE. Independent Auditors Report in Accordance with the Uniform Guidance for Federal Awards

THE REED INSTITUTE. Independent Auditors Report in Accordance with the Uniform Guidance for Federal Awards Independent Auditors Report in Accordance with the Uniform Guidance for Federal Awards Year Ended June 30, 2017 Table of Contents Independent Auditors Report on Compliance for Each Major Program; Report

More information

Counting for Dollars: Mercer County, New Jersey

Counting for Dollars: Mercer County, New Jersey Counting for Dollars: Mercer County, New Jersey Federal Assistance Programs that Distributed Funds in Mercer County, New Jersey on the Basis of Census-Related Statistics, Fiscal Year 2008 This table lists

More information

CSU FULLERTON AUXILIARY SERVICES CORPORATION Financial Statements and Supplementary Information

CSU FULLERTON AUXILIARY SERVICES CORPORATION Financial Statements and Supplementary Information Financial Statements and Supplementary Information Table of Contents Independent Auditors Report 1 2 Independent Auditors' Report on Compliance for Each Major Program and on Internal Control over Compliance

More information

Tri-County Metropolitan Transportation District Of Oregon

Tri-County Metropolitan Transportation District Of Oregon OMB Circular A-133 Single Audit Reports For the Year Ended June 30, 2012 (With Independent Auditors Reports Thereon) Table of Contents Page Independent Auditors Reports: 2-5 Independent Auditor s Report

More information

COMPLIANCE SECTION. Schedule of Expenditures of Federal Awards...C - 6. Notes to Schedule of Expenditures of Federal Awards...

COMPLIANCE SECTION. Schedule of Expenditures of Federal Awards...C - 6. Notes to Schedule of Expenditures of Federal Awards... COMPLIANCE SECTION 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

More information

Federal Government Shutdown Impacts to Florida

Federal Government Shutdown Impacts to Florida Overview The identification of whether a program is deemed mandatory or discretionary from a federal perspective is key to determining whether the federal government shutdown will affect Florida s receipt

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report For the Years Ended August 31, 2014 and 2013 Alamo Community College District San Antonio, Texas Dare to Dream. Prepare to Lead. Northeast Lakeview College Northwest

More information

PART 5 CLUSTERS OF PROGRAMS

PART 5 CLUSTERS OF PROGRAMS PART 5 CLUSTERS OF PROGRAMS OTHER CLUSTERS Programs Included in this Supplement Deemed to Be Agency CFDA No. Name of Other Cluster/Program Foreign Food Aid Donation Cluster USDA None Food for Progress

More information

CITY OF LOS ANGELES, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2014

CITY OF LOS ANGELES, CALIFORNIA. Single Audit Reports. For the Fiscal Year Ended June 30, 2014 Single Audit Reports Single Audit Reports Table of Contents Pages Introduction to the Organization of the City of Los Angeles... 1 Independent Auditor s Report on Internal Control Over Financial Reporting

More information

Federal Stimulus Dollars for Louisiana

Federal Stimulus Dollars for Louisiana Louisiana Budget Project April 2009 Federal Stimulus Dollars for Louisiana The American Recovery and Reinvestment Act of 2009 (ARRA) became law on February 17, 2009. Created to stimulate employment and

More information

HENDERSHOT, BURKHARDT & ASSOCIATES CERTIFIED PUBLIC ACCOUNTANTS

HENDERSHOT, BURKHARDT & ASSOCIATES CERTIFIED PUBLIC ACCOUNTANTS Young Marines of the Marine Corps League Financial Statements for the Year Ended September 30, 2016 and Independent Auditors Report Dated March 8, 2017 HENDERSHOT, BURKHARDT & ASSOCIATES CERTIFIED PUBLIC

More information

THE REED INSTITUTE. Independent Auditors Report in Accordance with OMB Circular A-133. Year ended June 30, 2012

THE REED INSTITUTE. Independent Auditors Report in Accordance with OMB Circular A-133. Year ended June 30, 2012 Independent Auditors Report in Accordance with OMB Circular A-133 Year ended June 30, 2012 (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report on Compliance with Requirements

More information

Greenville County, South Carolina

Greenville County, South Carolina Greenville County, South Carolina Notes to Schedule of Expenditures of Federal Awards For the year ended June 30, 2014 Note 1. Basis of Presentation The accompanying schedule of expenditures of federal

More information

Single Audit / Grants Compliance

Single Audit / Grants Compliance Single Audit / Grants Compliance 153 FEDERAL AWARDS U.S. Department of Housing and Urban Development: City of Clearwater, Florida Schedule of Expenditures of Federal Awards and State Financial Assistance

More information

School District of Philadelphia Pennsylvania. Schedule of Financial Assistance

School District of Philadelphia Pennsylvania. Schedule of Financial Assistance School District of Philadelphia Pennsylvania Schedule of Financial Assistance Fiscal Year Ended June 3, 214 Document Accessibility If you have a disability and the format of any material on our web pages

More information

STATE OF NEW JERSEY SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2017

STATE OF NEW JERSEY SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2017 SINGLE AUDIT REPORT Independent Auditors Report on the Schedule of Expenditures of Federal Awards Independent Auditors Report on Compliance for Each Major Federal Program and Report on Internal Control

More information

Nonprofit Single Audit and Major Program Determination Worksheet

Nonprofit Single Audit and Major Program Determination Worksheet 40 HUD 8/14 : Nonprofit Single Audit and Major Program Determination Worksheet Entity: Completed by: Statement of Financial Position Date: Date: IMPORTANT INFORMATION ABOUT CHANGES TO THE SINGLE AUDIT

More information

CHAPTER XI: SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS (SEFA) CONTENTS

CHAPTER XI: SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS (SEFA) CONTENTS CHAPTER XI: SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS (SEFA) CONTENTS SECTION PAGE(S) SEFA Guidance Intro 1 2 Instructions for Preparing the SEFA 1 1 4 Frequently Asked Questions with Answers 2 1 4 Notes

More information

Selected Human Needs Programs: Shrinking Funding Since 2010

Selected Human Needs Programs: Shrinking Funding Since 2010 March 9, 2015 Selected Human Needs Programs: Shrinking Funding Since 2010 In 2013, unable to agree on an alternative approach to reduce the deficit, Congress allowed cuts to most programs that require

More information

CHAPTER XI: SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS (SEFA) CONTENTS

CHAPTER XI: SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS (SEFA) CONTENTS CHAPTER XI: SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS (SEFA) CONTENTS SECTION PAGE(S) SEFA Guidance Intro 1 2 Example of SEFA 1 1 3 Frequently Asked Questions with Answers 2 1 2 Notes to the SEFA (Example)

More information

Pinal County Community College District (Central Arizona College)

Pinal County Community College District (Central Arizona College) Pinal County Community College District (Central Arizona College) Single Audit Report Year Ended June 30, 2016 A Report to the Arizona Legislature Debra K. Davenport Auditor General The Auditor General

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 CITY OF SAINT PAUL SAINT PAUL, MINNESOTA YEAR ENDED DECEMBER 31, 2015 Description of the Office

More information

To the Board of Overseers of Harvard College:

To the Board of Overseers of Harvard College: 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

The American Recovery & Reinvestment Act of 2009 (ARRA)

The American Recovery & Reinvestment Act of 2009 (ARRA) City of Plantation The American Recovery & Reinvestment Act of 2009 (ARRA) What Stimulus means to Plantation Purposes and Principles of ARRA Preserve & create jobs & promote economic recovery Assist those

More information

Single Audit Entrance Conference Uniform Guidance Refresher

Single Audit Entrance Conference Uniform Guidance Refresher Single Audit Entrance Conference Uniform Guidance Refresher MGO Audit Partner Annie Louie 31 Uniform Guidance Effective Date Federal Agencies Implement policies and procedures by promulgating regulations

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA NORTH CAROLINA DEPARTMENT OF HEALTH AND HUMAN SERVICES RALEIGH, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE

More information

COUNTY OF EL DORADO SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2016

COUNTY OF EL DORADO SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2016 SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2016 This Page Left Intentionally Blank SINGLE AUDIT REPORT For The Year Ended June 30, 2016 TABLE OF CONTENTS Schedule of Findings and Questioned Costs....

More information

County of Kent, Michigan. Year Ended December 31, Single Audit Act Compliance

County of Kent, Michigan. Year Ended December 31, Single Audit Act Compliance County of Kent, Michigan Year Ended December 31, 2015 Single Audit Act Compliance Table of Contents Page Independent Auditors Report on the Schedule of Expenditures of Federal Awards Required by the Uniform

More information

COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS INDEPENDENT AUDITORS REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE YEAR ENDED SEPTEMBER 30, 2016

COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS INDEPENDENT AUDITORS REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE YEAR ENDED SEPTEMBER 30, 2016 COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS INDEPENDENT AUDITORS REPORTS ON INTERNAL CONTROL AND ON COMPLIANCE YEAR ENDED SEPTEMBER 30, 2016 Deloitte & Touche LLC Isa Drive, Capitol Hill P.O. Box 500308

More information