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

Size: px
Start display at page:

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

Transcription

1 Ernst & Young LLP Suite North Orange Avenue Orlando, FL Tel: Fax: Report of Independent Certified Public Accountants on Compliance With Requirements That Could Have a Direct and Material Effect on Each Major Program and on Internal Control Over Compliance in Accordance With OMB Circular A-133, Section , Florida Statutes, and Chapter , Rules of the Auditor General Honorable Mayor and Members of City Council City of Orlando Compliance We have audited the City of Orlando s (the City) compliance with the types of compliance requirements described in the OMB Circular A-133 Compliance Supplement, and the Executive Office of the Governor s State compliance supplement that could have a direct and material effect on each of its major federal and state programs for the year ended September 30, The City s major federal and state programs are identified in the summary of auditor s 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 and state 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; the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States, OMB Circular A-133, Section , Florida Statutes and Chapter , Rules of the Auditor General. Those standards, OMB Circular A-133, Section and Chapter , 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 or state 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 of the City s compliance with those requirements. In our opinion, the City complied, in all material respects, with the requirements referred to above that could have a direct and material effect on each of its major federal and state programs for the year ended September 30, Internal Control Over Compliance Management of the City is responsible for establishing and maintaining effective internal control over compliance with the requirements of laws, regulations, contracts and grants applicable to federal and state 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 or state program to determine the auditing procedures for the purpose of expressing our opinion on compliance and to test and report on internal control over compliance in accordance with OMB Circular A-133, Section , Florida Statutes, and Chapter , Rules of the Auditor General, 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

2 A deficiency in internal control over compliance exists when the design or operation of a control over compliance does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct, noncompliance with a type of compliance requirement of a federal or state program on a timely basis. A material weakness in internal control over compliance is a deficiency, or combination of deficiencies, in internal control over compliance, such that there is a reasonable possibility that material noncompliance with a type of compliance requirement of a federal or state 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 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. This report is intended solely for the information and use of management, Mayor and Members of the City Council, applicable federal and state awarding agencies and pass-through entities and the Auditor General of the State of Florida, and is not intended to be and should not be used by anyone other than these specified parties. March 2, 2011 ey

3 Ernst & Young LLP Suite North Orange Avenue Orlando, FL Tel: Fax: Report of Independent Certified Public Accountants 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 Honorable Mayor and Members of the City Council City of Orlando We have audited the financial statements of the governmental activities, the business-type activities, the aggregate discretely presented component units, each major fund, each pension fund and the aggregate remaining fund information of the City of Orlando (the City) as listed in the table of contents as of and for the year ended September 30, 2010, which collectively comprise the City s basic financial statements, and have issued our report thereon dated March 2, 2011 We have also audited the Firefighters Pension Fund, the Police Pension Fund and the General Employees Pension Fund included in the accompanying combining statements for the year ended September 30, 2010, as listed in the table of contents. We conducted our audit in accordance with auditing standards generally accepted in the United States and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. 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 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. 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 disclosed no instances of noncompliance or other matters that are required to be reported under Government Auditing Standards

4 This report is intended solely for the information and use of management, Mayor and Members of the City Council, applicable federal and state grantor and pass-through agencies, and the Auditor General, State of Florida and is not intended to be and should not be used by anyone other than these specified parties. March 2, 2011 ey

5 Schedule of Expenditures of Federal Awards and State Financial Assistance Year Ended September 30, 2010 FEDERAL AWARDS Grantor/Federal Program Title/Pass-Through Grantor/ Identification CFDA Federal Expenditures Executive Office of the President: High Intensity Drug Trafficking Program (HIDTA) FY2009 G09CF0012A $ 100,718 FY2010 G10CF0012A , ,306 U.S. Department of Agriculture: Summer Food Service Program for Children Passed through Florida Department of Education FY ,210 U.S. Department of Housing and Urban Development: Community Development Block Grants/Entitlement Grants Cluster (Amount paid to subrecipients $1,758,767) FY02/03 B-02MC ,614 FY06/07 B-06MC ,865 FY07/08 B-07-MC ,335 FY08/09 B-08-MC ,882 FY09/10 Administrative B-09-MC ,444 FY09/10 Rental Rehab B-09-MC ,330 FY09/10 B-09-MC ,900 2,658,370 Neighborhood Stabilization Program FY08/09 B-08-MN ,833,049 American Recovery and Reinvestment Act: Community Development Block Grants/Entitlement Grants (Amount paid to subrecipients $519,546) FY09/ ,066 B-09-MY Community Development Block Grants/Entitlement Grants Cluster Total 8,033,485 Emergency Shelter Grants Program FY09/10 S-09-MC ,804 HOME Investment Partnerships Program FY05/06 M-05-MC ,000 FY07/08 M-07-MC ,322 FY08/09 M-08-MC ,148 FY09/10 Administrative M-09-MC ,895 FY09/10 M-09-MC ,200 1,025,565 Housing Opportunities for Persons with AIDS (Amount paid to subrecipients $3,672,650) FY04/05 FL-H0-4-F ,000 FY05/06 FL-H0-5-F ,696 FY06/07 FL-H0-6-F ,410 FY09/10 Administrative FL-H0-9-F ,155 FY09/10 FL-H0-9-F ,298,544 3,778,

6 Schedule of Expenditures of Federal Awards and State Financial Assistance (continued) FEDERAL AWARDS Grantor/Federal Program Title/Pass-Through Grantor/ Identification CFDA Federal Expenditures U.S. Department of Housing and Urban Development (Cont.): Community Development Block Grants/Brownfields Economic Development Initiative FY07/08 Redevopment Parramore B-08-SP-FL $ 276,889 Economic Development Initiative - Special Project, Neighborhood Initiative and Miscellaneous Grants FY06/07 B-06-SP-FL ,585 FY08/09 Redevelopment Parramore B-09-SP-FL , ,402 American Recovery and Reinvestment Act: Homelessness Prevention and Rapid Re-Housing Program(HPRP) (Amount paid to subrecipients $454,451) FY09/10 S09-MY ,646 Fair Housing Assistance Program - State and Local Cooperative Agreement Continuum ,000 13,911,596 U.S. Department of Justice: Federal Equitable Sharing Agreement FY09 FY ,271 National Institute of Justice Research, Evaluation, and Development Project Grants FY08 NIJ Solving Cold Cases with DNA 2008-DN-BX-K ,246 FY09 NIJ Solving Cold Cases with DNA 2009-DN-BX-K ,127 80,373 American Recovery and Reinvestment Act: Violence Against Women Formula Grants Passed through Florida Department of Children and Family Services FY09 STOP Violence Against Women LN954 Passed through Florida Coalition Against Domestic Violence FY09 STOP Violence Against Women, Harbor House Training LN902 (3491) , , ,

7 Schedule of Expenditures of Federal Awards and State Financial Assistance (continued) FEDERAL AWARDS Grantor/Federal Program Title/Pass-Through Grantor/ Identification CFDA Federal Expenditures U.S. Department of Justice (Cont.): Bulletproof Vest Partnership Program FY09 FY $ 21,289 American Recovery and Reinvestment Act: Public Safety Partnership and Community Policing Grants COPS Hiring Recovery Program (CHRP) 2009RJWX ,082,554 Gang Resistance Education and Training (GREAT) FY JV-FX ,348 Edward Byrne Memorial Justice Assistance Grant Program (JAG) FY DJ-BX ,288 FY DJ-BX ,919 23,207 Edward Byrne Memorial Justice Assistance Formula Grant- Countywide Passed through Orange County, Florida Sheriffs Office Ballistic Vests 2010-JAGC-ORAN-1-4X ,410 IRIS 2010-JAGC-ORAN-2-4X , ,739 American Recovery and Reinvestment Act: FY 09 Recovery Act Edward Byrne Memorial Justice Assistance Grant (JAG) State Program Passed through Orange County, Florida Sheriffs Office Computer Forensic Lab Enhancement Drug Tips Squad Operations - OT FY09 OSCO JAG - Covert Audio/Video Surveillance Equipment Mug Shot System Quick ID Project Special Units Equipment Projects Technology Upgrade Projects 2010-ARRC-ORAN-7-W ARRC-ORAN-9-W ARRC-ORAN-11-W ARRC-ORAN-6-W ARRC-ORAN-8-W ARRC-ORAN-13-W ARRC-ORAN-12-W , , , , , , , ,

8 Schedule of Expenditures of Federal Awards and State Financial Assistance (continued) FEDERAL AWARDS Grantor/Federal Program Title/Pass-Through Grantor/ Identification CFDA Federal Expenditures U.S. Department of Justice (Cont.): American Recovery and Reinvestment Act: FY 09 Recovery Act Edward Byrne Memorial Justice Assistance Grant (JAG) Local Program Tasers & Radios 2009-SB-B $ 1,329,580 3,306,262 U.S. Department of Labor: WIA Pilots, Demonstrations, and Research Projects Passed through Orange County, Florida School District Memorandum of Understanding, Orlando Families Parks and Recreation FY08/ ,082 Memorandum of Understanding, Orlando Police Department FY08/ , ,809 U.S. Department of Transportation: Highway Planning and Construction Passed through Florida Department of Transportation Orange County/Orlando Police Department Collision Avoidance Training FY07/ /AOX68 2,911 Conway Road (CR506) /AOS ,657 Church Street Improvements, Design Phase /AOL ,135 Church Street Improvements, Right of Way /AOL ,582 Mills Avenue Congestion Management Design Project ,737,616 Dinky Line Trail Phase ,245 Dinky Line Trail Phase 2, Right of Way ,893,776 International Drive, Design Phase ,508 6,817,430 American Recovery and Reinvestment Act: Highway Planning and Construction Passed through Florida Department of Transportation Downtown Orlando ITS Project ,021,128 Safety Belt Performance Grants Passed through Florida Department of Transportation Occupant Protection Enforcement Program K4PT ,882 9,858,

9 Schedule of Expenditures of Federal Awards and State Financial Assistance (continued) FEDERAL AWARDS Grantor/Federal Program Title/Pass-Through Grantor/ Identification CFDA Federal Expenditures U.S. Department of Treasury: State and Local Overtime Agreements (SCIRS-SS) Task Force FY ,099 U.S. Equal Employment Opportunity Commission: Employment Discrimination - Title VII FY09/10 EECCN ,000 U.S. Environmental Protection Agency: Capitalization Grants for Clean Water State Revolving Funds Passed through Florida Department of Environmental Protection ERRWDS Ph. II Trans.-Cont. 1B, 1C WW (140131) ,572,667 Inline Booster Pump Station WW (140131) ,197,622 3,770,289 U.S. Department of Energy: Energy Efficiency and Renewable Energy Information Dissemination, Outreach, Training and Technical Analysis/ Assistance Metro Orlando's Green Future Alliance-Bringing Solar to Central Florida DE-FC36-08GO ,444 American Recovery and Reinvestment Act: Energy Efficiency and Conservation Block Grant Program (EECBG) Various Energy Efficiency & Conservation Strategies DE-EE000779/ , ,841 U.S. Department of Homeland Security: Homeland Security Grant Program Passed through Orange County, Florida Sheriffs Office FY07 Urban Area Security Initiative Grant, Cash reimbursements, OFD/OEM 08-DS ,002 FY07 Urban Area Security Initiative Grant, Non-cash assistance, receipt of equipment, OFD/OEM, OPD 08-DS ,442 SHS, Issue 806A, Orlando SWAT 2009-SHSP-ORAN-4-V , ,798 Staffing for Adequate Fire and Emergency Response (SAFER)FY10 EMW-2009-FH ,931 1,258,729 Total Expenditures of Federal Awards $ 33,223,

10 Schedule of Expenditures of Federal Awards and State Financial Assistance (continued) STATE FINANCIAL ASSISTANCE Grantor/State Project Title/Pass-Through Grantor / Identification CSFA State Expenditures Florida Department of Environmental Protection: Florida Recreation Development Assistance Program (FRDAP) Z.L. Riley Park A $ 100,423 Statewide Surface Water Restoration and Wastewater Projects CBIR Grant for SOBT drainage LP ,330 Matching Community Budget Issue Request (CBIR), Howell Branch Lakes Stormwater Retrofit Project LP , ,980 Water Protection and Sustainability Program Passed through St Johns River Water Management District Eastern Regional SJ ,873 Special Recreation Assistance Projects Parramore Central Park L ,922 1,176,198 Florida Housing Finance Corporation: State Housing Initiatives Partnership Program (SHIP) FY07/08 FY07/ ,205 FY08/09 FY08/ ,067 FY09/10 FY09/ ,247 1,098,519 Florida Department of Transportation: Transportation Regional Incentive Program (TRIP) Conway Road (CR506) /AOS ,219,502 Narcoossee Road Improvements ,518,190 2,737,692 Florida Department of Elder Affairs: Senior Center - Fixed Capital Outlay L. Claudia Allen Senior Center XQ ,552 Florida Department of Revenue: Facilities for New Professional Sports, Retained Professional Sports, or Retained Spring Training Franchise Passed through Florida Office of Tourism, Trade, and Economic Development Retained Orlando Magic FY ,000,004 Total Expenditures of State Assistance $ 7,050,965 See accompanying notes to Schedule of Expenditures of Federal Award and State Financial Assistance

11 Notes to Schedule of Expenditures of Federal Awards and State Financial Assistance September 30, Basis of Presentation This schedule summarizes the expenditures incurred under all federal programs and state projects by the City of Orlando, Florida (the City) for the fiscal year ended September 30, For purposes of this schedule, federal programs and state projects include all grants and contracts entered into directly between the City and agencies and departments of the federal or state government with expenditures during the fiscal year ended September 30, Federal programs and state projects passed through to other government agencies, if any, are also included in the schedule. Expenditures for federal programs and state projects are recognized on the modified accrual basis of accounting. 2. Payments to Sub-Recipients Amounts remitted to sub-recipients are shown parenthetically under the program title. 3. Contingency The grant revenue amounts received are subject to audit and adjustment. If any expenditures are disallowed by grantor agency as result of such an audit, any claim for reimbursement to the grantor agencies would become a liability of the City. In the opinion of management, all grant expenditures are in compliance with the terms of the grant agreements and applicable federal and state laws and regulations

12 Schedule of Findings and Questioned Costs For The Year Ended September 30, 2010 Part I Summary of auditor s results Financial statements section Type of auditor s report issued (unqualified, qualified, adverse or disclaimer): Unqualified Internal control over financial reporting: Material weakness(es) identified? Yes X No Significant deficiency(ies) identified? Yes X None Reported Noncompliance material to financial statements noted? Yes X No Federal awards and state financial assistance section Internal control over major programs: Material weakness(es) identified? Significant deficiency(ies) identified? Yes Yes X X No None Reported Type of auditor s report issued on compliance for major programs (unqualified, qualified, adverse or disclaimer): Unqualified Any audit findings disclosed that are required to be reported in accordance with section.510(a) of OMB Circular A-133 or Chapter ? Yes X No

13 Schedule of Findings and Questioned Costs (continued) Part I Summary of auditor s results (continued) Identification of major federal programs/state financial assistance projects CFDA numbers Federal Programs: / Name of federal program or cluster Community Development Block Grants/Entitlement Grants/Neighborhood Stabilization Program/ Community Block Grants/Entitlement Grants : Public Safety Partnership and Community Policing Grants COPS Hiring Recovery Program : FY09 Recovery Act Edward Byrne Memorial Justice Assistance Grant State Program : FY09 Recovery Act Edward Byrne Memorial Justice Assistant Grant Local Program Highway Planning and Construction/: Highway Planning And Construction : Energy Efficiency and Conservation Block Identification of major federal programs/state financial assistance projects CSFA numbers State Programs: Statewide Surface Water Restoration and Wastewater Projects State Housing Initiatives Partnership Program Transportation Regional Incentive Program Part I Summary of auditor s results (continued) Dollar threshold used to distinguish between Type A and Type B programs: Federal: $ 1,005,629 State: $ 300,000 Auditee qualified as low-risk auditee? X yes no

14 Schedule of Findings and Questioned Costs (continued) Part II Financial statement findings section This section identifies the significant deficiencies, material weaknesses, fraud, illegal acts, violations of provisions of contracts and grant agreements, and abuse related to the financial statements for which Government Auditing Standards require reporting in a Circular A-133 audit. No matters were reported. Part III Federal award and state financial assistance findings and questioned costs section This section identifies the audit findings required to be reported by Circular A-133 section.510(a) and/or Chapter , Rules of the Auditor General (for example, material weaknesses, significant deficiencies and material instances of noncompliance, including questioned costs), as well as any abuse findings involving federal awards or state financial assistance projects that are material to a major program/project. No matters were reported

15 Summary Schedule of Prior Audit Findings For The Year Ended September 30, 2010 Prior Finding No. Program Description Status Community Development Block Grant Homeland Security Grants Homeland Security Grants Federal Equitable Sharing Agreement Three quarterly reports were not submitted by the deadlines required by the grant agreements. The City did not verify that one covered transaction was not on the EPLS list. The City did not meet the certification deadline required by the grant agreement. The City continues to make every effort to ensure future issues with financial reporting for grants are eliminated. ecivis tracking and reporting software has been implemented for all grant agreements and includes reporting deadline reminders. This finding has been addressed. The City has communicated this requirement to the Grants Oversight Committee and Purchasing Division and of the importance of documenting compliance with the requirement. The City also holds contract review meetings with grant project managers at the time of the grant award to discuss all grant compliance requirements. This finding has been addressed. ecivis tracking and reporting software has been implemented for all grant agreements and includes reporting deadline reminders. The FY2010 Certification was submitted timely. This finding has been addressed

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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 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

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

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

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

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

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 of Miami, Florida

City of Miami, Florida City of Miami, Florida Single Audit Reports in Accordance with OMB Circular A-133 and the Florida Single Audit Act in Accordance with the Rules of the Auditor General of the State of Florida Year Ended

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

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

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 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

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

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

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

SINGLE AUDIT REPORTS

SINGLE AUDIT REPORTS S A F E T Y, S E R V I C E A N D F I N A N C I A L R E SPO N S I B I LIT Y SINGLE AUDIT REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Single Audit Reports issued in Accordance with Title 2 U.S. Code

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

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

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

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

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

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

City of Miami, Florida

City of Miami, Florida City of Miami, Florida Single Audit Reports in Accordance with OMB Circular A-133 and the Florida Single Audit Act in Accordance with the Rules of the Auditor General of the State of Florida Year Ended

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

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

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

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

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

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

More information

City of Miami, Florida

City of Miami, Florida City of Miami, Florida Single Audit Reports in Accordance with OMB Circular A-133 and the Florida Single Audit Act in Accordance with the Rules of the Auditor General of the State of Florida Year Ended

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

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

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

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

STATE OF ILLINOIS UNIVERSITY OF ILLINOIS. Compliance Examination. (In Accordance With the Single Audit Act and OMB Circular A-133) June 30, 2011

STATE OF ILLINOIS UNIVERSITY OF ILLINOIS. Compliance Examination. (In Accordance With the Single Audit Act and OMB Circular A-133) June 30, 2011 STATE OF ILLIOIS UIVERSIT OF ILLIOIS Compliance Examination (In Accordance With the Single Audit Act and OMB Circular A-133) June 30, 2011 Performed as Special Assistant Auditors for the Auditor General,

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

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

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

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

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

O L A. Department of Employment and Economic Development Fiscal Year 2005 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Department of Employment and Economic Development Fiscal Year 2005 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Department of Employment and Economic Development Fiscal Year 2005 March 9, 2006 06-09 Financial Audit Division

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

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

BROWARD COUNTY, FLORIDA

BROWARD COUNTY, FLORIDA SINGLE AUDIT REPORT For the SINGLE AUDIT REPORT TABLE OF CONTENTS Independent Auditor s Report on Compliance for Each Major Federal Program and State Project and Report on Internal Control over Compliance

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

APPENDIX VII OTHER AUDIT ADVISORIES

APPENDIX VII OTHER AUDIT ADVISORIES APPENDIX VII OTHER AUDIT ADVISORIES I. Effect of Changes to Generally Applicable Compliance Requirements in the 2015 Supplement In the 2015 Supplement, OMB has removed several of the compliance requirements

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

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 RACINE Racine, Wisconsin

CITY OF RACINE Racine, Wisconsin Racine, Wisconsin REPORT ON FEDERAL AND STATE AWARDS Reporting Package Page 1 TABLE OF CONTENTS Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit

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

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

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

STATE OF LOUISIANA SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2005 STEVE J. THERIOT, CPA LEGISLATIVE AUDITOR

STATE OF LOUISIANA SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2005 STEVE J. THERIOT, CPA LEGISLATIVE AUDITOR SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2005 STEVE J. THERIOT, CPA LEGISLATIVE AUDITOR State of Louisiana Single Audit Report For the Year Ended June 30, 2005 This document is produced by the Legislative

More information

Performance Audit: Atlanta Police Department Grants

Performance Audit: Atlanta Police Department Grants Performance Audit: Atlanta Police Department Grants August 2013 City Auditor s Office City of Atlanta File #13.01 CITY OF ATLANTA City Auditor s Office Leslie Ward, City Auditor 404.330.6452 Why We Did

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE

More information

South Carolina State University

South Carolina State University Schedule of Expenditures of Federal Awards and Reports Required by Government Auditing Standards and the Uniform Guidance The report accompanying these financial statements was issued by BDO USA, LLP,

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA NORTH CAROLINA DEPARTMENT OF COMMERCE STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR

More information

AUDIT OF THE OFFICE OF COMMUNITY ORIENTED POLICING SERVICES AND OFFICE OF JUSTICE PROGRAMS GRANTS AWARDED TO THE CITY OF BOSTON, MASSACHUSETTS

AUDIT OF THE OFFICE OF COMMUNITY ORIENTED POLICING SERVICES AND OFFICE OF JUSTICE PROGRAMS GRANTS AWARDED TO THE CITY OF BOSTON, MASSACHUSETTS AUDIT OF THE OFFICE OF COMMUNITY ORIENTED POLICING SERVICES AND OFFICE OF JUSTICE PROGRAMS GRANTS AWARDED TO THE CITY OF BOSTON, MASSACHUSETTS EXECUTIVE SUMMARY The Department of Justice Office of the

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

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 DEPARTMENT OF TRANSPORTATION RALEIGH, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2014

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

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