COUNTY OF MERCED.... 1I.1""~,a;;; AUDiT REPORTS CIRCULAR...-."'''', FOR THE FISCAL YEAR ENDED JUNE

Size: px
Start display at page:

Download "COUNTY OF MERCED.... 1I.1""~,a;;; AUDiT REPORTS CIRCULAR...-."'''', FOR THE FISCAL YEAR ENDED JUNE"

Transcription

1 COUNTY OF MERCED... 1I.1""~,a;;; AUDiT REPORTS CIRCULAR...-."'''', FOR THE FISCAL YEAR ENDED JUNE

2 COUNTY OF MERCED SINGLE AUDIT REPORTS CIRCULAR FOR THE FISCAL YEAR ENDED 2008 TABLE OF CONTENTS Aw~~rds. Year and auestii()ne~

3

4 Main Office

5 ;~~~~~~~~~~Ie assurance about statements mo::l't""r;",,1 rrlisstate~m.mt, we tests of its certain of fegulaltions, cofltracts, and with which could have a direct and material effect on determination of financial statement amounts, an 0pliniem DfClVis.iol1ls was not an our we express such an opinioln. tests instances of other matters are require~d Governmlenit AlJdii'ing Standards. matters that we redorte~d the Counltv for the information use of mainal;jernerlt, palss-llhn)u9ih entities and not inte,nde~ BROWN ARMSTRONG PAULDEN McCOWN STARBUCK THORNBURGH ACCOUNTANCY CORPORATION KEETER

6

7 establiishing and effective internal control contracts and to federal plalnniing and oerfonrninlq our we considered the internal control over colrnpliarlce with that could have a direct and material federal in detenrnine for the purpose of our on coll1pliianice, purpose of an on the of internal control over cornpllianlce. ACloor,din,olv, we do not express an on effectiveness of the internal control over delficil'!mc.:y in an ",nlfit,,'., internal control over colrnpliarlce exists when operatir:m of does not allow or the nonrnal course pelformirlg preivellt or detect with a of of a f"""r""r,ol program A is a control or combination of control deflciefncies, ao'velseily affects the to administer a federal program such that there is more than a remote likelihood that with a of a federal pnogram that is more than will not be internal control. material weakness is a or combination of ~innffir.allt Ojsfic:ienlcles. that results more a remote like,lihc)od that material noinc()mlpli.liilnce with a of of a federal program will not be or detected intemal control. COllsicien,iticln of intemal control over col1nplianc:e was for the limited purpose described in the first pal'agraplh of this section and would not all deficiencies intemal control that significallt defi(:jeflcie~s or material weaknesses. not any deficiencies in internal control over colnplliarlca that we consider to be material as defined above, ~~~~~:~~~~~s~t~at~e;m~e;n~ts:~the each ag!!jregalte relmalinirlg fund infonrnation of the the fiscal year have issued our thereon dated Our audit was the purpose of on the financial statements the Cnilnlv'<;: basic financial statements. The schedule of of federal awards presented for of as OMB Circular A-133 and is not a require~d of the basic statements. has been to audit of the basic statements our all material relation to the basic financial statements taken as a whole. This for the infonrnation and use of the Board and federal awarding agl,mcies palss-1thn)uq,h entities and not intended to be and should not be used anyone other than spr:lcified 1J"l!! l,n:::;::,.. u,,,uv,,,,, ARMSTRONG PAULDEN McCOWN STARBUCK THORNBURGH & KEETER ACCOUNTANCY CORPORATION

8

9 OF MEI~CE:D SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS FOR THE FISCAL YEAR ENDED JUNE 2008 FEDERAL GRANTOR PalsstilrOIJgh Grantor CFDA Contract Or Pf(J,Of::lm Tota! ~~~~~~~~~~~~~~t of Food and Ag!ricLlltUire Plant and Animal Disease, Pest and Animal Care Plant and Animal Pest Control, and Animal Care Plant and Animal Pest and Animal Care and Animal Pest and Animal Care Plant and Animal Disease, Pest and Animal Care and Animal Pest and Animal Care Plant and Animal Pest and Animal Care Plant and Animal Pest and Animal Care Plant and Animal Disease, Pest and Animal Care and Animal Disease, Pest and Animal Care Plant and Animal Disease, Pest Control, and Animal Care Plant and Animal Disease, Pest Control, and Animal Care Plant and Animal Disease, Pest Control, and Animal Care 10, ,583 9,482 10,723 4,432 3,818 79,704 3,437 43,619 and Standardization ,388 and Standardization of Education 10, ,373 Passed California of Social Services State Administrative Grants for Food ,867,413 State Administrative Grants for Food Total Food Cluster Passed Th. ~. "... Depaliment of!=n!'a<:tnj and Fire Protection Ap FG60125 Direct Pro,omm Economic Adjiustment Pm,nr::lm income Loans Pm,nr<:l.m income DeOBI1ment of Commerce notes to the schedule of exlperlditurels of federal awards are an inte!gf,al schedule.

10 COUNTY OF MERCED SCtiEDIUlE OF OF FEDIERJ'l FOR THE FISCAL YEAR ENDED FEDERAL GRANTOR Pa:,strlrollgh Grantor CFDA Contract Or Proaram Total Direct Prctgralms 106,438 Passed California Dei;larlment of nu"s"", and COimmiunity Dev,lopmelnt Block Grants/State's P,nnr",m COlmmiunity DeV i!opmelnt Block Grants/State's Proaram COlmmiunity Deve,lopimelnt Block Grants/State's Proaram , STBG EDBG-2201 Proaram Income 332, ,047 California Del)srlment of, 'U'.1""'U and HOME Investment Par1neirshios Proaralm HOME Investment Par1neirshlips Proaralm 14, HOME-0742 Proflr::lm income 456,416 HO!'JR;rlG and Urban De'ileklpmlent Direct Prc,gralms National Control DEA Cannabis Eradication Southwest Border Prosecution Initiative Public and Grants Edward Memorial Justice Assistance Grant Prooralm Edward Memorial Justice Assistance Grant PmarFlim 16,XXX 16XXX 16,XXX 16,710 16,738 16,738 14PVCP CKWX DJ-BX DJ-BX ,934 45,000 15,701 6, Passed Governor's Office of Emlerglen(~yServices Crime Victim Assistance Victim Assistance ,575 VW AT ,812 Edward Memorial Formula Grant 16,579 DC ,563 Women Formula Grants 16,588 PU ,953 Women Formula Grants 16,588 PU ,l-\nlH,j,anq Initiative AG DeJ)artmellt ofjustice The the schedule exi)erldil:ure~s of federal awards are an intl~gral schedule,

11 COUNTY OF MERCED SCHEDULE OF I;XI=~I;NI[)m OF FEDERAL AWARDS (C(l,nII11ued) FOR THE FISCAL YEAR ENDED JUNE FEDERAL GRANTOR Pa:sstllrolLlgh Grantor Total DTFAoa-06-C DTFA08-06-C Transit Formula Grants Transit Formula Grants Transit Formula Grants Transit Formula Grants CA-90-Y CA-90-Y CA-95-X CA-90-Y522 84,389 4,269,752 The to the schedule exi)erldit:un~s of federal awards are an jntl~qral schedule.

12 COUNTY OF MERCED SCHEDULE OF EXI=~ENll)m OF FEDERAL AWARDS (ContlruIGlci) FOR THE FISCAL YEAR ENDED JUNE 2008 C.F.DA Contract Or Proaram Total nr.n"rlf' California HlnhW::~\f Plianrlina and Construction Hiahw,3V Plianrlina and Construction Hiahw,3\1 Plianrlina and Construction Hinhw,~11 PI:anrlina and Construction Hifllhw;::lll Pli",nr,i...,., and Construction of A , ,561,345 Formula Grants For other than Urbanized Areas CA ,571 Dep' lrln1ent oftrarlsporlati,on n"""",rt...,,::.,nt of Rehabilitation ServlCElS V'Clcatlonal Rehabilitation Grants to States ,345 Df!lJarlmel1t ofeducation of State R Election Assistance Commission Throuclh California De!)artmelnt Prcigralms for the For Prevention of Elder Prcigralms for the - Title Term Ombudsman Services for Older Individuals Prcigralms for the - Title ill, Part D - Disease Prevention and Health Promotion Services PrcIgr8lms for the - Title Part B - Grants and <:::, Il"nr,rth,,,,, Services and Senior Centers Prc~graims for the - Title Part C - Nutrition Services AP AP AP AP AP , ,240 notes to the schedule awards are this schedule.

13 COUNTY OF MERCED SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS (Co,ntiru.l91d) FOR THE FISCAL YEAR JUNE 2008 FEDERAL GRANTOR Pa~'lsttlrOljgh Grantor CFDA Contract Or Proaram Total l'lu!.llullll Services Incentive PrO{lram 93,053 AP-070B AP ,020 Medical Assistance Proaraim Ceinte!fS For Medicare and Medicaid Services ,221 Passed California Department of Health Services Public Health Emergem:y Prep,are;dnless Health Eml~rg ;ncy Prepar,edn,ess 93, EPO CDC EPO HPP ,730 California of Mental Health Prc;iects for Assistance in Transition from Homelessness California of Child Services ;'UIJpUH Enforcement California Department of Social Services Prrlm;1tin,fl Safe and Stable TernpI)ralry Assistance for Telmp,orary Assistance for TelTIpl)ralry Assistance for Ternp,xalry Assistance for TerTip{)ralry Assistance for TernpI)ralry Assistance for TelTIpl)ralry Assistance for TelTIplxslry Assistance for TerTIpI)ralry Assistance for Telmp10rary Assistance for TelTIpl)ralry Assistance for TernpI)falry Assistance for TerTIpI)ralry Assistance for , ,558 93, ,462 8, ,940, ,395 64,607,739 Ret'UQ~le and Entrant Assistance - State Administered ProlgrSlms Ret'ua~le and Entrant Assistance State Administered Prclgrslms ICC)lll'1fv rc()untv 278,400 Based Child Abuse Prevention Grants 'LA)U'" V 14,512 Welfare Services - State Grants 'vlju' II" The notes to the schedule of exloerldil:ure:s of federal awards are an inte:gr.al schedule,

14 COUNTY MERCED SCHEDULE OF EXPENDITURES OF FEDERAL AYI'Al!'i,U::I> (Contirme!tt) FOR THE FISCAL YEAR ENDED JUNE FEDERAL GRANTOR Grantor C.F.DA Contract Or Pro aram Total Foster Care - Title IV-E Foster Care - Title IV-E Foster Care - Title IV-E Foster Care - Title IV-E Foster Care - Title IV-E Foster Care - Title IV-E Foster Care Title IV-E Foster Care Title IV-E Foster Care - Title IV-E (C(l!mtv ff"",,~h, f(';'lilntv ((';()untv fc(luntv f(';r,ljntv 1,397,477 2,684,906 66,937 35,137 3,976 60,786 Ad()pt!,)n Assistance Adclotic>n Assistance AdclOt!()n Assistance f(';fllmlv (C(luntv ((';fllmtv 56, ,237 1,621,143 Social Services Block Grant Chafee Foster Care Indepl3ndient Passed California Del)arl:ment of Health Services State Children's Insurance Proaraim ,902 Maternal and Child Health Services Block Grant Maternal and Child Health Services Block Grant ,409 Passed California Del::larl:ment of Mental Health Block Grants For Mental Health Services Passed CRP Inc()rpclratE~d Grants For Mental Health Services Passed California of Alcohol and Block Grants for Prevention and Treatment of Substance Abuse Grants for Prevention and Treatment of Substance Abuse NNA NNA24 628, , Passed California De!)artment of Social Services Medical Assistance Prnnr::lm Medical Assistance Proaram Medical Assistance Pronr::lm Medical Assistance Proaram Medical Assistance Proar;:lm Medical Assistance Proaram Medical Assistance Proaram Medical Assistance Proaram {f',,,,~ h, ILlJUllIV nj'jui i'lf IvlJUil\\{ 1,511 28,700 13,642,036 The to the schedule of exijerlditure~sof federal awards are an int~"'nr:o:1il this schedule.

15 COUNTY OF MERCED SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS (Contifme1d) FOR THE FISCAL YEAR ENDED JUNE FEDERAL GRANTOR p"",,,,tflrn,,nh Grantor C.F.DA Contract Or Proar:::lm Total Passed California Del)artmelnt of Health Services Medical Assistance Proaram Medical Assistance Prooram Assistance Pro,aram (Ccluntv ICc)untv Relief Grants ,449 Passed California of Mental Health Medical Assistance of Health and Human Services Passed State Governor's Office of Homeland State Homeland ,186 State Homeland ,858 State Homeland ,467 Law Enforcement Terrorism Prevention ,593 law Enforcement Terrorism Prevention ,247 Enforcement Terrorism Prevention DelJarimeint ofhameland Se(~urltv Total EXjlen;ditures of Awards The notes to the schedule of ex~lenj:litures federal awards are an intc~gral this schedule.

16 COUNTY OF MERCED NOTES TO THE SCIHE[)Ul.E OF EXPENDITURES OF FEDERAL AW,"R[)S FOR THE YEAR ENDED 2008 NOTE aa:omlpallyirlg schedule of e)(~lenj:iitures as~;ist,:mc:e pi"ogiraitis of the \JVlJillV The the basic finleli1cial statements. financial assistance rec:ei\red Oiflectlv age~ncies, as well as federal assistance passed tlifl)u$;lh other g01"el'1nm,ent age~ncies, is ac(;onlpclnying SEFA is the cash basis of acc:owlting, while the basic financial statements were the accrual basis of the and fund statemants and tha modifiad accrual basis of the statements. NOTE 3,"-,U'A! IU' has faderal awards to various orglaniizaltion:s. The amounts prclvicled to sul:>racipiients from each program are summarized as follows: Amollnt Provided to Sllbrecipients Employment Development Department Stale Employment Development Department State Employment Development Department U.S. Department of labor Department of labor VIllA Youlh Activities WlA Youlh Aclivilies WlA YOllth Activities Community Base Job Training Grants Community Base Job Training Grants , MCOE MCOE MCOE Madera County Stanislaus R R86Me8 R760S32 I R R C Q..MI C !lQ..A-6 449,826 49, , Governor's Office of Homeland Security Governor's Office of Homeland Security ''')''Pm"r'~ Office of Homeland Security hn,,,,,,,nr~ Office of Homeland Security Govemor's Office of Homeland Security Governor's Office of Homeland Security Governor's Office of Homeland Security Homeland Security Program Homeland Security Program Homeland Security Program Homeland Security Program Homeland Security Program llllw Enforcement Terrorism Prevention Homeland Security Program , City of Atwater City of livingston City of Gustine City of City of los Banos City of los BlInos Police Dept City of ,589 33, ,753

17 NOTE Sclledule of EXIJerlditure:s of Awards is a pre:selltation of awards the terms and conditions of agency contracts with California of reoililre agl~nc:ies to rii<:>.,l",,, state-funded with the related federal ex[lenlclitures SEFA The following is a of the programs administered California n4'ln~limf!nt CONTRACT OR PROGRAM NUMBER FEDERAL STATE HICAP State Contract (07/08) Tille V State Contract (07/08) Title IIIMI State Contract Tille IIIMI state Contract Tille 111M! State Contract (07/08) Tille IIIMI State Contract (07/08) Title ii1mi State Contract (07/08) Title IIINII State Contract (07/08) Title IIIMI State Contract (07/08) State Contract (07/08) IIIMI State Contract (07/08) Title IIIMI State Contract IIIMI State Contract Title IIIMI State Contract 111MI State Contract Tille IIIMI State Contract (07/08) HICAP Dept of Workforce Investment Nutrition Services NS1P IIIE Elder Ombudsman Title VII Disease Prev. &Promo. Svcs Title IIlD Supp Svcs & Sr. Ctrs Title IIIB Brown Bag Sr Farmers Market Senior Companion Alzlleinlers Day Care Community Base Service (CBSP) Ombudsman Volunteer Re(~ruiime,nt Initiative HI-070a TV , ,045 AP ,151 49, AP AP , AP , AP ,875 1, AP , AP ,703 35,808 Slate only AP AP-070B-31 5,000 State AP ,944 State AP-070B ,967 State AP ,000 State 17,029 State AP-070B-31 '.,L"n,n, partiiciljlate~s in certain federal award programs that sponsor re"fol'lifmg loan programs, which are These programs maintain and trust with the to The funds are returned to the programs upon re!:lavlrneint of the principal and interest. go'vernmenl has certain COlrmrlUlrlg com,plil,mc:e n~ljlire:ments with relii.pecl to the loans rendered the programs. In accordance with Section 204 of the of Mcll1agelrnent and Buclget Circular the has the ou'tstl:mdiing balance of loans from previoljs years that corltimaing cornpliian«:e re~uirel1nel'1lts as of June with the value of total outsla,ndil1g and a summary of the loan programs maintained the CClunhi and their balances at June CFDA June 2008 Amount June 30, Prior Year Loans With New loans Issued Economic Adjustme:nt $ $ $ Grants/State's PrClClrclms , HOME Investment Pal1neirshlip

18

19 COUNTY SCHEDULE OF FINDINGS AND QUIES1"IO ED COSTS FOR THE FISCAL YEAR ENDED JUNE 2008 Section I Financial Statements auditor's issued: Internal control over financial rejjlortllng:.. Material weakness identified?.. deficiencies identified that are not considered to be material weakrlesses,? NonClDmpli;;:mc;e material to financial statements noted? Awards Yes Yes Yas No None RelDorted Internal control over federal programs:.. Material weakness identified? " deficiencies identil'ied that are not considered to be material weakrlesses,? Yes Yes No None retlorited auditor's federal programs: issued on COlllplliarlC8 for audit disclosed that are to be reporte~d accordance with section of Circular A-133? Yes No Identifiical:ion of programs: CFDA Nwnbe1r(s) / Name of Pf()(Jf,am or Cluster Food Stalm!=ls Medical Assistance Pmnr:::lm Dollar threshold used to c1i!':tinrlllil':h between and B programs: Auditee qu<:llifie~d as low-risk auditee? No None.

20 COUNTY OF MERCED STATUS OF PRIOR YEAR FINDINGS AND QUESTIONED COSTS FOR THE FISCAL YEAR JUNE 2008 None. 5

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

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

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

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

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 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

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

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

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

This page intentionally left blank

This page intentionally left blank COMPLIANCE SECTION This page intentionally left blank 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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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 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

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

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 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

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

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 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

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

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

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

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

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

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

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

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

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 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

COUNTY OF SACRAMENTO, CALIFORNIA. Single Audit Report (Uniform Guidance) For the Fiscal Year Ended June 30, 2016

COUNTY OF SACRAMENTO, CALIFORNIA. Single Audit Report (Uniform Guidance) For the Fiscal Year Ended June 30, 2016 Single Audit Report (Uniform Guidance) For the Fiscal Year Ended June 30, 2016 SINGLE AUDIT REPORT (UNIFORM GUIDANCE) FOR THE FISCAL YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS PAGE Independent Auditors

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

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

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

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

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

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

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

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

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

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

COUNTY OF SACRAMENTO DEPARTMENT OF FINANCE AUDITOR-CONTROLLER DIVISION

COUNTY OF SACRAMENTO DEPARTMENT OF FINANCE AUDITOR-CONTROLLER DIVISION COUNTY OF SACRAMENTO DEPARTMENT OF FINANCE AUDITOR-CONTROLLER DIVISION SINGLE AUDIT REPORTS (OMB CIRCULAR A-133) FOR THE FISCAL YEAR ENDED JUNE 30, 2012 Single Audit Report (OMB Circular A-133) For the

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

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

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

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

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

AUDITOR GENERAL DAVID W. MARTIN, CPA

AUDITOR GENERAL DAVID W. MARTIN, CPA AUDITOR GENERAL DAVID W. MARTIN, CPA STATE OF FLORIDA COMPLIANCE AND INTERNAL CONTROLS OVER FINANCIAL REPORTING AND FEDERAL AWARDS In Accordance With OMB Circular A-133 For the Fiscal Year Ended June 30,

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

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

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

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

Counting for Dollars: Atlanta, GA

Counting for Dollars: Atlanta, GA Counting for Dollars: Atlanta, GA Federal Assistance Programs that Distributed Funds in the Atlanta-Sandy Springs- Marietta, GA Metropolitan Area on the Basis of Census-Related Statistics, Fiscal Year

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

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

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

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

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 ORANGE, CALIFORNIA (CA) Single Audit Report. For the Year Ended June 30, 2013

COUNTY OF ORANGE, CALIFORNIA (CA) Single Audit Report. For the Year Ended June 30, 2013 (CA) Single Audit Report Single Audit Report Table of Contents Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial

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

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

Audit of Federal Awards Performed in Accordance with U.S. Office of Management and Budget Circular A-133. Federal Grant Programs

Audit of Federal Awards Performed in Accordance with U.S. Office of Management and Budget Circular A-133. Federal Grant Programs Audit of Federal Awards Performed in Accordance with U.S. Office of Management and Budget Circular A-133 Federal Grant Programs Year Ended June 30, 2017 This page intentionally left blank. WASHINGTON COUNTY,

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

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

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

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

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

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

CAL POLY POMONA FOUNDATION, INC. Single Audit Reports. For the Year Ended June 30, (With Independent Auditors Report Thereon)

CAL POLY POMONA FOUNDATION, INC. Single Audit Reports. For the Year Ended June 30, (With Independent Auditors Report Thereon) Single Audit Reports For the Year Ended June 30, 2004 (With Independent Auditors Report Thereon) Single Audit Reports For the Year Ended June 30, 2004 Table of Contents Independent Auditors Report on Compliance

More information

Schedule of Expenditure

Schedule of Expenditure Schedule of Expenditure of Federal Awards (SEFA) TACA Fall Conference October 21, 2015 Federal Grants to State and Local Governments 1960 2017 2 Uniform Grant Guidance 2 CFR 200 December 2013, OMB released

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

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

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

ANNE ARUNDEL COUNTY, MARYLAND REPORT ON SINGLE AUDIT YEAR ENDED JUNE 30, 2017

ANNE ARUNDEL COUNTY, MARYLAND REPORT ON SINGLE AUDIT YEAR ENDED JUNE 30, 2017 REPORT ON SINGLE AUDIT 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

COUNTY OF SAN MATEO STATEMENT OF GRANT REVENUES AND EXPENDITURES. With Auditor s Reports Thereon

COUNTY OF SAN MATEO STATEMENT OF GRANT REVENUES AND EXPENDITURES. With Auditor s Reports Thereon COUNTY OF SAN MATEO California Multi-Jurisdictional Methamphetamine Grant Award No. MH06010410 Grant Period: July 1, 2006 through June 30, 2007 STATEMENT OF GRANT REVENUES AND EXPENDITURES With Auditor

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

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

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

APPENDIX N FEDERAL AUDIT CLAUSES

APPENDIX N FEDERAL AUDIT CLAUSES APPENDIX N FEDERAL AUDIT CLAUSES APPENDIX N AUDIT CLAUSE TO BE USED IN AGREEMENTS WITH SUBRECIPIENTS RECEIVING FEDERAL AWARDS FROM THE COMMONWEALTH SINGLE AUDIT REPORT REQUIREMENTS. The [NAME OF SUBRECIPIENT]

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

Section IV. Findings

Section IV. Findings Section IV Findings Independent Auditor s Schedule of Findings and Questioned Costs SECTION I SUMMARY OF AUDITOR S RESULTS Financial Statements Type of auditor s report issued: Unmodified Internal control

More information

CATHOLIC CHARITIES OF LOS ANGELES, INC.

CATHOLIC CHARITIES OF LOS ANGELES, INC. Schedule of Expenditures of Federal, State, County and City Awards and Reports Required by OMB Circular A-133 and Reports Required by State, County and City Authorities CATHOLIC CHARITIES OF LOS ANGELES,

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

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

Counting for Dollars: Tulare County, California

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

More information

COUNTY OF SAN JOAQUIN, CALIFORNIA SINGLE AUDIT REPORT (UNIFORM GUIDANCE) FOR THE FISCAL YEAR ENDED JUNE 30, 2016

COUNTY OF SAN JOAQUIN, CALIFORNIA SINGLE AUDIT REPORT (UNIFORM GUIDANCE) FOR THE FISCAL YEAR ENDED JUNE 30, 2016 SINGLE AUDIT REPORT (UNIFORM GUIDANCE) SINGLE AUDIT REPORT (UNIFORM GUIDANCE) TABLE OF CONTENTS Independent Auditors' Report on Internal Control Over Financial Reporting and on Compliance and Other Matters

More information