Academy of Flint Flint, Michigan Single Audit Report June 30, 2011

Size: px
Start display at page:

Download "Academy of Flint Flint, Michigan Single Audit Report June 30, 2011"

Transcription

1 Flint, Michigan Single Audit Report June 30, 2011

2 Table of Contents Page SINGLE AUDIT REPORT Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards 1 Independent Auditors Report 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 Schedule of Expenditures of Federal Awards 5 Schedule of Reconciliation of Revenues with Expenditures of Federal Awards 7 Notes to the Schedule of Expenditures of Federal Awards 8 Schedule of Findings and Questioned Costs 9 Summary Schedule of Prior Audit Findings 12

3 4468 Oak Bridge Drive Flint, MI Phone (810) / (800) Fax (810) Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards To the Board of Directors Academy of Flint Flint, MI We have audited the financial statements of the governmental activities, each major fund, and the aggregate remaining fund information of the Academy of Flint as of and for the year ended June 30, 2011, which collectively comprise the Academy of Flint s basic financial statements and have issued our report thereon dated October 10, We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Internal Control Over Financial Reporting In planning and performing our audit, we considered the Academy of Flint 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 Academy of Flint s internal control over financial reporting. Accordingly, we do not express an opinion on the effectiveness of the Academy of Flint 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 preceding paragraph of this section and was not designed to identify all deficiencies in internal control over financial reporting that might be deficiencies, significant deficiencies or material weaknesses. We did not identify any deficiencies in internal control over financial reporting that we consider to be a material weakness, as defined above. -1-

4 Compliance and Other Matters As part of obtaining reasonable assurance about whether the Academy of Flint 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 non compliance or other matters that are required to be reported under Government Auditing Standards. This report is intended solely for the information and use of management, members of the board of directors, others within the Academy, and federal awarding agencies, and pass-through entities and is not intended to be and should not be used by anyone other than these specified parties. Flint, Michigan October 10,

5 4468 Oak Bridge Drive Flint, MI Phone (810) / (800) Fax (810) Independent Auditors Report 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 Board of Directors Academy of Flint Compliance We have audited the Academy of Flint s compliance with the types of compliance requirements described in the OMB Circular A-133 Compliance Supplement that could have a direct and material effect on each of the Academy of Flint s major federal programs for the year ended June 30, The Academy of Flint s major federal programs are identified in the summary of auditors results section of the accompanying schedule of findings and questioned costs. Compliance with the requirements of laws, regulations, contracts, and grants applicable to each of its major federal programs is the responsibility of the Academy of Flint s management. Our responsibility is to express an opinion on the Academy of Flint s compliance based on our audit. We conducted our audit of compliance in accordance with auditing standards generally accepted in the United States of America; the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States; and OMB Circular A-133, Audits of States, Local Governments, and Non-Profit Organizations. Those standards and OMB Circular A-133 require that we plan and perform the audit to obtain reasonable assurance about whether noncompliance with the types of compliance requirements referred to above that could have a direct and material effect on a major federal program occurred. An audit includes examining, on a test basis, evidence about the Academy of Flint 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 Academy of Flint s compliance with those requirements. In our opinion, the Academy of Flint complied, in all material respects, with the compliance requirements referred to above that could have a direct and material effect on each of its major federal programs for the year ended June 30, However, the results of our auditing procedures disclosed an instance of noncompliance with those requirements, which is required to be reported in accordance with OMB Circular A-133 and is described in the accompanying schedule of findings and questioned costs as item Internal Control Over Compliance Management of the Academy of Flint is responsible for establishing and maintaining effective internal control over compliance with the requirements of laws, regulations, contracts, and grants applicable to federal programs. In planning and performing our audit, we considered the Academy of Flint s internal control over compliance with the requirements that could have a direct and material effect on a major federal program to determine the auditing procedures for the purpose of -3-

6 expressing our opinion on compliance and to test and report on internal control over compliance in accordance with OMB Circular A-133, but not for the purpose of expressing an opinion on the effectiveness of internal control over compliance. Accordingly, we do not express an opinion on the effectiveness of the Academy of Flint s internal control over compliance. A deficiency in internal control over compliance exists when the design or operation of a control over compliance does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct, noncompliance with a type of compliance requirement of a federal program on a timely basis. A material weakness in internal control over compliance is a deficiency, or combination of deficiencies, in internal control over compliance, such that there is a reasonable possibility that material noncompliance with a type of compliance requirement of a federal program will not be prevented, or detected and corrected, on a timely basis. Our consideration of internal control over compliance was for the limited purpose described in the first paragraph of this section and was not designed to identify all deficiencies in internal control over compliance that might be deficiencies, significant deficiencies or material weaknesses. We did not identify any deficiencies in internal control over compliance that we consider to be material weaknesses, as defined above. However, we identified a deficiency in internal control over compliance that we consider to be a significant deficiency as described in the accompanying schedule of findings and questioned costs as item A significant deficiency in internal control over compliance is a deficiency, or a combination of deficiencies, in internal control over compliance with a type of compliance requirement of a federal program that is less severe than a material weakness in internal control over compliance, yet important enough to merit attention by those charged with governance. Schedule of Expenditure of Federal Awards We have audited the financial statements of the governmental activities, each major fund, and the aggregate remaining fund information of the Academy of Flint as of and for the year ended June 30, 2011, and have issued our report thereon dated October 10, 2011, which contained an unqualified opinion on those financial statements. Our audit was performed for the purpose of forming our opinions on the financial statements as a whole. The schedule of expenditures of federal awards is presented for purposes of additional analysis as required by U.S. Office of Management and Budget Circular A-133, Audits of States, Local Governments, and Non-Profit Organizations, and is not a required part of the financial statements. Such information is the responsibility of management and was derived from and relates directly to the underlying accounting and other records used to prepare the financial statements. The information has been subjected to the auditing procedures applied in the audit of the financial statements and certain additional procedures, including comparing and reconciling such information directly to the underlying accounting and other records used to prepare the financial statements or to the financial statements themselves, and other additional procedures in accordance with auditing standards generally accepted in the United States of America. In our opinion, the information is fairly stated, in all material respects, in relation to the financial statements as a whole. The Academy of Flint s response to the finding identified in our audit is described in the accompanying schedule of findings and questioned costs. We did not audit the Academy of Flint s response and, accordingly, we express no opinion on the response. This report is intended solely for the information and use of management, the board of directors, others within the entity, federal awarding agencies, and passthrough entities and is not intended to be and should not be used by anyone other than these specified parties. Flint, Michigan October 10,

7 Schedule of Expenditures of Federal Awards Year Ended June 30, 2011 Inventory/ Current Inventory/ Award Grant/ Accrued Year Cash Accrued Federal Entitlement (Deferred) Prior Payments/ Current (Deferred) Federal Grantor/Pass-Through CFDA Program Revenue at Year In Kind Year Revenue at Grantor/Program Title Number Amount July 1, 2010 Expenditures Received Expenditures Adjustments June 30, 2011 U.S. DEPARTMENT OF AGRICULTURE Passed through Michigan Department of Education Child Nutrition Cluster Cash Assistance School Breakfast Program $ 87,753 $ - $ 77,623 $ 10,130 $ 10,130 $ - $ , ,093 73, National School Lunch Program / , ,509 18,091 18, / , , , Total Cash Assistance 533, , , , Non-Cash Assistance (Commodities): National School Lunch Program-Entitlement 13, ,232 13, National School Lunch Program-Bonus Total Non-Cash Assistance 14, ,105 14, Total Child Nutrition Cluster 547, , , , Passed through Michigan Department of Education Fresh Fruit and Vegetable Program ,240 12,396 14,240 12, TOTAL U.S. DEPARTMENT OF AGRICULTURE 561,697 12, , , , U.S. DEPARTMENT OF EDUCATION Passed through Genesee Intermediate School District Special Education Cluster IDEA ,997 49,288 49,288 40, , , ,509-67,509 IDEA ARRA A ,273 51,062 51,062-4,506-55,568 Total Special Ed Cluster 176, , ,350 40,233 72, ,841 See Accompanying Notes to the Schedule of Expenditures of Federal Awards -5-

8 Schedule of Expenditures of Federal Awards Year Ended June 30, 2011 Inventory/ Current Inventory/ Award Grant/ Accrued Year Cash Accrued Federal Entitlement (Deferred) Prior Payments/ Current (Deferred) Federal Grantor/Pass-Through CFDA Program Revenue at Year In Kind Year Revenue at Grantor/Program Title Number Amount July 1, 2010 Expenditures Received Expenditures Adjustments June 30, 2011 Passed through Michigan Department of Education Title I , , , ,926 9, , , ,544-67,343 Title I ARRA - Educationally Deprived , , , , , ,684 18, ,530, , , , ,816-67,343 Passed through Michigan Department of Education Title IIA ,923 (3,365) 5,906 38,776 42, , ,247 46,230-25, ,916 (3,365) 5,906 59,023 88,371-25,983 Passed through Michigan Department of Education ARRA - Title II, Part D carryover , ,400 1, Passed through Michigan Department of Education ARRA - State Fiscal Stabilization Funds ,122 1,490 1, , , TOTAL U.S. DEPARTMENT OF EDUCATION 1,978, ,965 1,015, , , ,167 U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES Passed through Genesee Intermediate School District Medicaid Outreach TOTAL FEDERAL AWARDS $ 2,540,079 $ 548,361 $ 1,294,987 $ 1,283,174 $ 960,980 $ - $ 226,167 See Accompanying Notes to the Schedule of Expenditures of Federal Awards -6-

9 Schedule of Reconciliation of Revenues with Expenditures of Federal Awards June 30, 2011 Revenue from federal sources - per basic financial statements - all funds $ 1,228,298 Less: Prior year deferred revenue recognized in the current year per the financial statements (267,318) Federal expenditures per Schedule of Expenditures of Federal Awards $ 960,980-7-

10 Notes to the Schedule of Expenditures of Federal Awards June 30, The Schedule of Expenditures of Federal Awards was prepared using the accrual basis of accounting. 2. Management has reported the expenditures in the Schedule of Expenditures of Federal Awards equal to those amounts reported in the annual or final cost reports that have been submitted as of June 30, The amounts reported on the Recipient Entitlement Balance Report agree with the Schedule of Expenditures of Federal Awards for U.S.D.A. donated food commodities. 4. The federal amounts reported on the Grant Auditor Report (GAR) are in agreement with the Schedule of Expenditures of Federal Awards. 5. The federal amounts reported by the Genesee Intermediate School District (GISD) are in agreement with the Schedule of Expenditures of Federal Awards with exception of the following payments included in the (GISD) schedule as of June 30, 2011, but not received by the Academy until July 2011: $55,568, on CFDA A; $9,055, on CFDA ; and $66,372, on CFDA which was received in August The expenditures on the Schedule of Expenditures of Federal Awards exceeded federal revenues on the financial statement by $267,318. (See Schedule of Reconciliation of Revenues with Expenditures for Federal Awards.) -8-

11 Schedule of Findings and Questioned Costs For the Year Ended June 30, 2011 Section I - Summary of Auditors Results Type of auditors report issued: Unqualified Internal control over financial reporting: Material weakness(es) identified? Yes X No Significant deficiency(ies) identified that are not considered to be material weaknesses? Yes X None reported Noncompliance material to financial statements noted? Yes X No Federal Awards Internal control over major programs: Material weakness(es) identified? Yes X No Significant deficiency(ies) identified that are not considered to be material weakness(es)? X Yes None reported Type of auditors report issued on compliance for major programs: Unqualified Any audit findings disclosed that are required to be reported in accordance with section 510(a) of Circular A-133? X Yes No (continued) -9-

12 Schedule of Findings and Questioned Costs For the Year Ended June 30, 2010 Identification of major programs: CFDA Numbers Name of Federal Program / Nutrition Cluster Title IIA ARRA Stabilization Dollar threshold used to distinguish between type A and type B programs: $ 300,000 Auditee qualified as low-risk auditee: Yes X No (continued) -10-

13 Section III Federal Award Findings and Questioned Costs Academy of Flint Schedule of Findings and Questioned Costs For the Year Ended June 30, 2011 Finding Significant Deficiency, Noncompliance (2011 and 2010) Program Information National School Breakfast and National School Lunch, U.S. Department of Agriculture, passed through Michigan Department of Education. CFDA # and Criteria Adult lunch prices must equal at least the price charged to paying students plus the current value of federal cash and commodity assistance for full price meals and 6% sales tax. Condition The Academy did not include all factors when pricing lunch prices for adult meals. Adult lunch prices were not high enough to comply with program requirement. Cause/Effect The Academy did not collect an additional $.18 for each adult lunch served. Recommendation We recommend that all factors be considered when pricing adult meals. Management s Response Management has corrected the price of all adult meals as of the date of the audit report. -11-

14 Summary Schedule of Prior Audit Findings June 30, 2011 Reference Number Material Weakness 2010 Findings Criteria Identification and proper reconciliation of balance sheet accounts are required by generally accepted accounting principles. Condition It was noted that many balance sheet accounts were not reconciled properly due to timing issues noted during the audit, which resulted in significant journal entries. Questioned Cost - None Context When performing audit procedures on significant balance sheet accounts, there were misstatements corrected by adjusting entries due to timing issues noted during the audit. Cause and Effect Financial reporting may not be accurate if accounts are not reconciled properly. Recommendation All significant balance sheet accounts and related revenue and expense accounts be reconciled properly. Management s Response - Management will reconcile balance sheet accounts and related revenue and expense accounts properly. This has been corrected in the year ended June 30, (continued) -12-

15 Summary Schedule of Prior Audit Findings June 30, 2011 Reference Number 2010 Findings Significant Deficiency, Noncompliance Program Information National School Breakfast and National School Lunch, U.S. Department of Agriculture, passed through Michigan Department of Education. CFDA # and Criteria Applications for free and reduced meals are to be checked against the income guidelines and a determination made as to either free, reduced, or as not qualifying. Applications should be signed by a school district employee acknowledging the appropriate determination. Condition An incorrect determination was made on a free and reduced application as to free or reduced status. Questioned Costs - $ Context Out of a sample of 40 free and reduced lunch applications, one application was found to have the incorrect determination as to free or reduced status. Cause/Effect The error appears to be input errors into the computer system for determination based on income. The application was entered and approved by the same individual. Recommendation The applications can be entered into the food service computer system for an initial determination of status, however, another school employee separate from the individual who entered the application into the system should examine the application for the correct determination and make the final determination. Management s Response The District has assigned the responsibility of reviewing the applications to an individual in the business office who is separate from the initial determination and input into the food service system to ensure that the appropriate determination is made to each application as to free or reduced status. This has been corrected in the year ended June 30, (continued) -13-

16 Summary Schedule of Prior Audit Findings June 30, 2011 Reference Number Finding Findings Significant Deficiency, Noncompliance Program Information National School Breakfast and National School Lunch, U.S. Department of Agriculture, passed through Michigan Department of Education. CFDA # and Criteria Adult lunch prices must equal at least the price charged to paying students plus the current value of federal cash and commodity assistance for full price meals and 6% sales tax. Condition The Academy did not include all factors when pricing lunch prices for adult meals. Adult lunch prices were not high enough to comply with program requirement. Cause/Effect The Academy did not collect $.17 for each adult lunch served. Recommendation We recommend that all factors be considered when pricing adult meals. Management s Response Management will include all factors when setting prices of all adult meals. This has not been corrected in the year ended June 30, 2011, see Finding

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

TOWN OF BELLINGHAM, MASSACHUSETTS AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT AUDITING STANDARDS AND RELATED INFORMATION FOR THE YEAR ENDED JUNE 30, 2010 AUDITORS REPORT AS REQUIRED BY OMB CIRCULAR A-133 AND GOVERNMENT

More information

PRATT COMMUNITY COLLEGE SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2015 WITH INDEPENDENT AUDITOR S REPORT

PRATT COMMUNITY COLLEGE SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2015 WITH INDEPENDENT AUDITOR S REPORT SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2015 WITH INDEPENDENT AUDITOR S REPORT SINGLE AUDIT REPORT YEAR ENDED JUNE 30, 2015 WITH INDEPENDENT AUDITOR S REPORT SINGLE AUDIT REPORT Year Ended June 30, 2015

More information

ALASKA STUDENT LOAN CORPORATION (a Component Unit of the State of Alaska) Expenditures of Federal Awards Reports. Year Ended June 30, 2015

ALASKA STUDENT LOAN CORPORATION (a Component Unit of the State of Alaska) Expenditures of Federal Awards Reports. Year Ended June 30, 2015 ALASKA STUDENT LOAN CORPORATION (a Component Unit of the State of Alaska) Expenditures of Federal Awards Reports Year Ended June 30, 2015 ELGEE REHFELD MERTZ, LLC CERTIFIED PUBLIC ACCOUNTANTS 9309 Glacier

More information

SOUTHWEST TRANSIT Eden Prairie, Minnesota

SOUTHWEST TRANSIT Eden Prairie, Minnesota SOUTHWEST TRANSIT Eden Prairie, Minnesota REPORTS ON COMPLIANCE WITH GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND MINNESOTA LEGAL COMPLIANCE For the Year Ended December 31, 2013 SOUTHWEST

More information

FIRST 5 COMMISSION OF SAN DIEGO

FIRST 5 COMMISSION OF SAN DIEGO FIRST 5 COMMISSION OF SAN DIEGO (A component unit of the County of San Diego, California) SINGLE AUDIT REPORT JUNE 30, 2014 This Page Intentionally Left Blank TABLE OF CONTENTS Page Independent Auditor's

More information

Accounting, Auditing, Consulting, and Tax

Accounting, Auditing, Consulting, and Tax James Marta & Company LLP Certified Public Accountants Accounting, Auditing, Consulting, and Tax INDEPENDENT AUDITOR S REPORT ON COMPLIANCE WITH REQUIREMENTS APPLICABLE TO EACH MAJOR PROGRAM AND ON INTERNAL

More information

Muskegon Community College. SINGLE AUDIT OF FEDERAL FINANCIAL ASSISTANCE PROGRAMS Financial Report and Independent Auditors Reports June 30, 2013

Muskegon Community College. SINGLE AUDIT OF FEDERAL FINANCIAL ASSISTANCE PROGRAMS Financial Report and Independent Auditors Reports June 30, 2013 SINGLE AUDIT OF FEDERAL FINANCIAL ASSISTANCE PROGRAMS Financial Report and Independent Auditors Reports June 30, 2013 C O N T E N T S FINANCIAL REPORT AND INDEPENDENT AUDITORS REPORTS INTERNAL CONTROL

More information

ALPENA COMMUNITY COLLEGE

ALPENA COMMUNITY COLLEGE ALPENA COMMUNITY COLLEGE Federal Financial Assistance Compliance Audit For The Year Ended June 30, 2014 STRALEY LAMP & KRAENZLEIN P.C. CONTENTS Page Independent Auditor s Reports: Independent Auditor s

More information

CITY OF BEVERLY HILLS SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2014

CITY OF BEVERLY HILLS SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2014 SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS JUNE 30, 2014 TABLE OF CONTENTS June 30, 2014 Page Number Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and

More information

West Shore Community College. Year Ended June 30, 2013. Single Audit Act Compliance

West Shore Community College. Year Ended June 30, 2013. Single Audit Act Compliance West Shore Community College Year Ended June 30, 2013 Single Audit Act Compliance West Shore Community College Table of Contents Page Independent Auditors Report on the Schedule of Expenditures of Federal

More information

Charter Township of Shelby Macomb County, Michigan. Federal Awards Supplemental Information December 31, 2010

Charter Township of Shelby Macomb County, Michigan. Federal Awards Supplemental Information December 31, 2010 Macomb County, Michigan Federal Awards Supplemental Information December 31, 2010 Contents Independent Auditor's Report 1 Report on Internal Control Over Financial Reporting and on Compliance and Other

More information

City of Fort Collins, Colorado. Compliance Report December 31, 2013

City of Fort Collins, Colorado. Compliance Report December 31, 2013 Compliance Report December 31, 2013 Contents 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

Stark Area Regional Transit Authority. Single Audit Reports For the Year Ended December 31, 2014

Stark Area Regional Transit Authority. Single Audit Reports For the Year Ended December 31, 2014 Stark Area Regional Transit Authority Single Audit Reports For the Year Ended December 31, 2014 Stark Area Regional Transit Authority For the Year Ended December 31, 2014 Table of Contents Title Page Independent

More information

San Diego Housing Commission. Single Audit Reports. June 30, 2015

San Diego Housing Commission. Single Audit Reports. June 30, 2015 Single Audit Reports June 30, 2015 Index 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

More information

AMERICAN LIBRARY ASSOCIATION REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS CONSOLIDATED FINANCIAL STATEMENTS AND SINGLE AUDIT REPORTS

AMERICAN LIBRARY ASSOCIATION REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS CONSOLIDATED FINANCIAL STATEMENTS AND SINGLE AUDIT REPORTS EBD #4.10 2015-2016 AMERICAN LIBRARY ASSOCIATION REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS CONSOLIDATED FINANCIAL STATEMENTS AND SINGLE AUDIT REPORTS AUGUST 31, 2015 C O N T E N T S Page Independent

More information

C ERTIFIED P UBLIC A CCOUNTANTS

C ERTIFIED P UBLIC A CCOUNTANTS C ERTIFIED P UBLIC A CCOUNTANTS SINGLE AUDIT REPORTING PACKAGE Year Ended June 30, 2014 TOWN OF MARANA, ARIZONA SINGLE AUDIT REPORTING PACKAGE YEAR ENDED June 30, 2014 CONTENTS Page Independent Auditors

More information

Section III. Reports on Internal Controls and Compliance

Section III. Reports on Internal Controls and Compliance Section III Reports on Internal Controls and Compliance Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements

More information

WEST CENTRAL FLORIDA AREA AGENCY ON AGING, INC. AND AFFILIATE. Financial and Compliance Report For the Year Ended December 31, 2011

WEST CENTRAL FLORIDA AREA AGENCY ON AGING, INC. AND AFFILIATE. Financial and Compliance Report For the Year Ended December 31, 2011 Financial and Compliance Report For the Year Ended December 31, 2011 Table of Contents Page Report of Independent Certified Public Accountants... 1-2 Financial Statements Consolidated Statements of Financial

More information

Financial Statements and Independent Auditor s Report. DDC Foothills Home (A Colorado Nonprofit Corporation) FHA Project No. 101 HD023 NP PD DD

Financial Statements and Independent Auditor s Report. DDC Foothills Home (A Colorado Nonprofit Corporation) FHA Project No. 101 HD023 NP PD DD Financial Statements and Independent Auditor s Report DDC Foothills Home June 30, 2014 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 4 FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION 6 STATEMENT

More information

CASA OF LOS ANGELES FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011

CASA OF LOS ANGELES FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011 FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011 CONTENTS Independent Auditor s Report 1-2 Page Financial Statements: Statements of Financial Position 3 Statements of Activities and Changes in Net Assets 4

More information

Report of independent certified public accountants in accordance with Government Auditing Standards and Circular A-133 State of Hawaii, Department of

Report of independent certified public accountants in accordance with Government Auditing Standards and Circular A-133 State of Hawaii, Department of Report of independent certified public accountants in accordance with Government Auditing Standards and Circular A-133 State of Hawaii,, June 30, 2004 2 C O N T E N T S REPORT OF INDEPENDENT CERTIFIED

More information

DEMOCRACY PREPARATORY CHARTER SCHOOL (A Not-For-Profit Corporation) FINANCIAL STATEMENTS JUNE 30, 2014 AND 2013

DEMOCRACY PREPARATORY CHARTER SCHOOL (A Not-For-Profit Corporation) FINANCIAL STATEMENTS JUNE 30, 2014 AND 2013 FINANCIAL STATEMENTS JUNE 30, 2014 AND 2013 FINANCIAL STATEMENTS JUNE 30, 2014 AND 2013 CONTENTS PAGE INDEPENDENT AUDITORS REPORT 1 2 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION: Statements of financial

More information

County of Monroe, Michigan. Year Ended December 31, 2014. Single Audit Act Compliance

County of Monroe, Michigan. Year Ended December 31, 2014. Single Audit Act Compliance County of Monroe, Michigan Year Ended December 31, 2014 Single Audit Act Compliance Table of Contents Page Independent Auditors Report on Schedule of Expenditures of Federal Awards 1 Schedule of Expenditures

More information

SUMMIT PUBLIC SCHOOLS. Audited Financial Statements For the Year Ended June 30, 2014. Operating

SUMMIT PUBLIC SCHOOLS. Audited Financial Statements For the Year Ended June 30, 2014. Operating Audited Financial Statements For the Year Ended June 30, 2014 Operating Summit Preparatory Charter High Everest Public High School Summit Public School: Rainier Summit Public School: Tahoma Summit Public

More information

STATE OF FLORIDA COMPLIANCE AND INTERNAL CONTROLS OVER FINANCIAL REPORTING AND FEDERAL AWARDS. In Accordance With OMB Circular A-133

STATE OF FLORIDA COMPLIANCE AND INTERNAL CONTROLS OVER FINANCIAL REPORTING AND FEDERAL AWARDS. In Accordance With OMB Circular A-133 REPORT NO. 2012-142 MARCH 2012 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, 2011

More information

Arlington Street People's Assistance Network. Financial Statements, Including OMB Circular A-133 Reports and Independent Auditors Report

Arlington Street People's Assistance Network. Financial Statements, Including OMB Circular A-133 Reports and Independent Auditors Report Financial Statements, Including OMB Circular A-133 Reports and Independent Auditors Report June 30, 2013 and 2012 Financial Statements June 30, 2013 and 2012 Contents Independent Auditors Report... 1-2

More information

OPPORTUNITIES INDUSTRIALIZATION CENTERS OF AMERICA, INC. Financial Statements. June 30, 2012 and 2011. With Independent Auditors' Reports

OPPORTUNITIES INDUSTRIALIZATION CENTERS OF AMERICA, INC. Financial Statements. June 30, 2012 and 2011. With Independent Auditors' Reports OPPORTUNITIES INDUSTRIALIZATION CENTERS OF AMERICA, INC. Financial Statements June 30, 2012 and 2011 With Independent Auditors' Reports Table of Contents June 30, 2012 and 2011 Independent Auditors' Report...

More information

DRUG ABUSE TREATMENT ASSOCIATION, INC.d REPORT ON AUDIT OF FINANCIAL STATEMENTS. For the Year Ended June 30, 2010 (with comparable totals for 2009)

DRUG ABUSE TREATMENT ASSOCIATION, INC.d REPORT ON AUDIT OF FINANCIAL STATEMENTS. For the Year Ended June 30, 2010 (with comparable totals for 2009) d REPORT ON AUDIT OF FINANCIAL STATEMENTS For the Year Ended June 30, 2010 (with comparable totals for 2009) TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statement of Financial

More information

DRUG ABUSE TREATMENT ASSOCIATION, INC.d REPORT ON AUDIT OF FINANCIAL STATEMENTS. For the Year Ended June 30, 2011 (with comparable totals for 2010)

DRUG ABUSE TREATMENT ASSOCIATION, INC.d REPORT ON AUDIT OF FINANCIAL STATEMENTS. For the Year Ended June 30, 2011 (with comparable totals for 2010) d REPORT ON AUDIT OF FINANCIAL STATEMENTS For the Year Ended June 30, 2011 (with comparable totals for 2010) TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statement of Financial

More information

Coconino County Community College District

Coconino County Community College District A REPORT TO THE ARIZONA LEGISLATURE Financial Audit Division Single Audit Coconino County Community College District Year Ended June 30, 2015 Debra K. Davenport Auditor General The Auditor General is appointed

More information

EXAMPLES OF AUDITOR'S REPORTS ON COMPLIANCE

EXAMPLES OF AUDITOR'S REPORTS ON COMPLIANCE EXAMPLES OF AUDITOR'S REPORTS ON COMPLIANCE LEGAL COMPLIANCE MANUAL EXAMPLES OF AUDITOR S REPORTS ON COMPLIANCE Page Minnesota Legal Compliance S Local Governmental Units (Other Than School Districts)

More information

Orange County Industrial Development Authority (a component unit of Orange County, Florida)

Orange County Industrial Development Authority (a component unit of Orange County, Florida) Orange County Industrial Development Authority Financial Statements Years Ended September 30, 2014 and 2013 Orange County Industrial Development Authority Contents Management s Discussion and Analysis

More information

Proactive CPA and Consulting Firm

Proactive CPA and Consulting Firm THE TOR PROJECT, INC. AND AFFILIATE CONSOLIDATED FINANCIAL STATEMENTS AND REPORTS REQUIRED FOR AUDITS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND OMB CIRCULAR A-133 DECEMBER 31, 2013 AND 2012

More information

Pensacola Habitat For Humanity, Inc. Pensacola, Florida. Audited Financial Statements. With Supplementary Information

Pensacola Habitat For Humanity, Inc. Pensacola, Florida. Audited Financial Statements. With Supplementary Information Pensacola, Florida Audited Financial Statements With Supplementary Information June 30, 2014 Pensacola, Florida Audited Financial Statements With Supplementary Information June 30, 2014 CONTENTS PAGE Independent

More information

SHARE OUR STRENGTH, INC. AND SUBSIDIARY

SHARE OUR STRENGTH, INC. AND SUBSIDIARY SHARE OUR STRENGTH, INC. AND SUBSIDIARY Consolidated Financial Statements and Supplemental Information For The Year Ended December 31, 2011 and Report Thereon Reports Required in Accordance with Office

More information

HINDS COUNTY HUMAN RESOURCE AGENCY JACKSON, MISSISSIPPI AUDITED FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION SEPTEMBER 30, 2013

HINDS COUNTY HUMAN RESOURCE AGENCY JACKSON, MISSISSIPPI AUDITED FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION SEPTEMBER 30, 2013 HINDS COUNTY HUMAN RESOURCE AGENCY JACKSON, MISSISSIPPI AUDITED FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION SEPTEMBER 30, 2013 Audited Financial Statements and Additional Information September 30,

More information

State of Tennessee Single Audit Report

State of Tennessee Single Audit Report State of Tennessee Single Audit Report For the Year Ended June 30, 2014 Division of State Audit Justin P. Wilson, Comptroller Division of State Audit STATE OF TENNESSEE COMPTROLLER OF THE TREASURY DEPARTMENT

More information

NORTH BAY DEVELOPMENTAL DISABILITIES SERVICES, INC. dba NORTH BAY REGIONAL CENTER

NORTH BAY DEVELOPMENTAL DISABILITIES SERVICES, INC. dba NORTH BAY REGIONAL CENTER NORTH BAY DEVELOPMENTAL DISABILITIES SERVICES, INC. AUDITED FINANCIAL STATEMENTS, OTHER FINANCIAL INFORMATION AND REPORTS REQUIRED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND OFFICE OF MANAGEMENT

More information

Orange County Industrial Development Authority (a component unit of Orange County, Florida)

Orange County Industrial Development Authority (a component unit of Orange County, Florida) Orange County Industrial Development Authority Financial Statements Years Ended September 30, 2012 and 2011 Contents Management s Discussion and Analysis 3 Independent Auditors Report 4 Financial Statements

More information

Orange County Industrial Development Authority (a component unit of Orange County, Florida)

Orange County Industrial Development Authority (a component unit of Orange County, Florida) Orange County Industrial Development Authority Financial Statements Years Ended September 30, 2011 and 2010 Contents Management s Discussion and Analysis 3 Independent Auditors Report 4 Financial Statements

More information

MICHIGAN AUDIT REPORT OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL

MICHIGAN AUDIT REPORT OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL MICHIGAN OFFICE OF THE AUDITOR GENERAL AUDIT REPORT THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL The auditor general shall conduct post audits of financial transactions and accounts of the state and of all

More information

GENEVA HOUSE, INC. PROJECT NO. 034-44815NP FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2011 AND

GENEVA HOUSE, INC. PROJECT NO. 034-44815NP FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2011 AND FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2011 AND 2010 CONTENTS INDEPENDENT AUDITOR S REPORT ON THE FINANCIAL STATEMENTS 1-2 FINANCIAL STATEMENTS Statements

More information

School District of Philadelphia Pennsylvania. Schedule of Financial Assistance

School District of Philadelphia Pennsylvania. Schedule of Financial Assistance School District of Philadelphia Pennsylvania Schedule of Financial Assistance Fiscal Year Ended June 3, 214 School District of Philadelphia Pennsylvania Schedule of Financial Assistance Fiscal Year Ended

More information

SANTA MARIA HOSTEL, INC. AND SANTA MARIA HOSTEL FOUNDATION CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

SANTA MARIA HOSTEL, INC. AND SANTA MARIA HOSTEL FOUNDATION CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION SANTA MARIA HOSTEL, INC. AND SANTA MARIA HOSTEL FOUNDATION CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED AUGUST 31, 2013 TABLE OF CONTENTS Page No. Independent Auditor's

More information

GENEVA HOUSE, INC. PROJECT NO. 034-44815NP FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2009 AND

GENEVA HOUSE, INC. PROJECT NO. 034-44815NP FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2009 AND FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2009 AND 2008 FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31,

More information

Silicon Valley Independent Living Center (A California Nonprofit Public Benefit Corporation)

Silicon Valley Independent Living Center (A California Nonprofit Public Benefit Corporation) Silicon Valley Independent Living Center (A California Nonprofit Public Benefit Corporation) FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Year Ended June 30, 2010 with Comparative Totals For the

More information

City Colleges of Chicago Community College District No. 508. Single Audit Act Supplementary Financial and Compliance Report June 30, 2013

City Colleges of Chicago Community College District No. 508. Single Audit Act Supplementary Financial and Compliance Report June 30, 2013 City Colleges of Chicago Community College District No. 508 Single Audit Act Supplementary Financial and Compliance Report June 30, 2013 Contents Independent Auditor's Report on Internal Control Over Financial

More information

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR PHIL BRYANT State Auditor WILLIAM R. DOSS, CPA Director, Financial and Compliance Audit Division LINDA C. REEVES, CPA Director, Education Audit Section

More information

SOUTHEAST MISSOURI STATE UNIVERSITY OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2012

SOUTHEAST MISSOURI STATE UNIVERSITY OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2012 SOUTHEAST MISSOURI STATE UNIVERSITY OMB CIRCULAR A-133 SINGLE AUDIT REPORT JUNE 30, 2012 Contents Page Independent Auditors Report On Internal Control Over Financial Reporting And On Compliance And Other

More information

GENEVA HOUSE, INC. PROJECT NO. 034-11177 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2013 AND

GENEVA HOUSE, INC. PROJECT NO. 034-11177 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2013 AND FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2013 AND 2012 CONTENTS INDEPENDENT AUDITOR S REPORT ON THE FINANCIAL STATEMENTS 1-2 FINANCIAL STATEMENTS

More information

SAMPLE OF AUDIT REPORT NON-PROFIT SCHOOL ABC SCHOOL FOR STUDENTS WITH DISABILITIES REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30,

SAMPLE OF AUDIT REPORT NON-PROFIT SCHOOL ABC SCHOOL FOR STUDENTS WITH DISABILITIES REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, NON-PROFIT Page No. NP - 1 SAMPLE OF AUDIT REPORT NON-PROFIT SCHOOL ABC SCHOOL FOR STUDENTS WITH DISABILITIES REPORT OF AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, NON-PROFIT Page No. NP - 2 ABC SCHOOL FOR

More information

ASPIRE CHARTER ACADEMY, INC. A Charter School and Component Unit of the District School Board of Orange County, Florida

ASPIRE CHARTER ACADEMY, INC. A Charter School and Component Unit of the District School Board of Orange County, Florida Financial Statements with Independent Auditors Reports Thereon June 30, 2015 CONTENTS Page Management s Discussion and Analysis 1 6 Report of Independent Auditors on Basic Financial Statements and Supplementary

More information

RULES OF THE AUDITOR GENERAL

RULES OF THE AUDITOR GENERAL RULES OF THE AUDITOR GENERAL CHAPTER 10.650 FLORIDA SINGLE AUDIT ACT AUDITS NONPROFIT AND FOR-PROFIT ORGANIZATIONS EFFECTIVE 9-30-15 RULES OF THE AUDITOR GENERAL CHAPTER 10.650 TABLE OF CONTENTS Rule Description

More information

H:\Cost\OMB\OMB completed templates\subpart F-Audit Requirements\Subpart F Audit Req Word Docs\Uniform-Guidance-Section_200.

H:\Cost\OMB\OMB completed templates\subpart F-Audit Requirements\Subpart F Audit Req Word Docs\Uniform-Guidance-Section_200. H:\Cost\OMB\OMB completed templates\subpart F-Audit Requirements\Subpart F Audit Req Word Docs\Uniform-Guidance-Section_200.512 - Fund Accounting.docx 200.512 Report submission. (a) General. (1) The audit

More information

CLEARWATER CHRISTIAN COLLEGE PRIVATE SCHOOL, INC.

CLEARWATER CHRISTIAN COLLEGE PRIVATE SCHOOL, INC. CLEARWATER CHRISTIAN COLLEGE PRIVATE SCHOOL, INC. Financial Statements For the Years Ended June 30, 2010 and 2009 (With Independent Auditors Report Thereon) TABLE OF CONTENTS June 30, 2010 INDEPENDENT

More information

LA PAZ COUNTY, ARIZONA SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2006

LA PAZ COUNTY, ARIZONA SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2006 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2006 HEINFELD, MEECH & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS 10120 N. Oracle Road Tucson, Arizona 85704 Tel (520) 742-2611 Fax (520) 742-2718

More information

GENEVA HOUSE, INC. PROJECT NO. 034-11177 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2014 AND

GENEVA HOUSE, INC. PROJECT NO. 034-11177 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2014 AND FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2014 AND 2013 CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statements of Financial Position

More information

CORNERSTONE COMMUNITY OUTREACH

CORNERSTONE COMMUNITY OUTREACH CORNERSTONE COMMUNITY OUTREACH FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION (Including Reports Required by OMB Circular A-133) For Year Ended December 31, 2011 Annual Financial Report Table of Contents

More information

FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION LOAN NO. WW67006P

FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION LOAN NO. WW67006P FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION LOAN NO. WW67006P SPECIAL PURPOSE FINANCIAL STATEMENT AND INDEPENDENT AUDITORS REPORTS AUGUST 2007 (DATE OF LOAN INCEPTION) THROUGH SEPTEMBER 2011 CITY OF

More information

Compliance Audits 2463. Effective for compliance audits for fiscal periods ending on or after June 15, 2010. Earlier application is permitted.

Compliance Audits 2463. Effective for compliance audits for fiscal periods ending on or after June 15, 2010. Earlier application is permitted. Compliance Audits 2463 AU Section 801 Compliance Audits (Supersedes SAS No. 74.) Source: SAS No. 117. Effective for compliance audits for fiscal periods ending on or after June 15, 2010. Earlier application

More information

FINANCIAL STATEMENTS REGULATORY BASIS AND REPORTS OF INDEPENDENT AUDITOR KEOTA INDEPENDENT SCHOOL DISTRICT NO. I-43, HASKELL COUNTY, OKLAHOMA

FINANCIAL STATEMENTS REGULATORY BASIS AND REPORTS OF INDEPENDENT AUDITOR KEOTA INDEPENDENT SCHOOL DISTRICT NO. I-43, HASKELL COUNTY, OKLAHOMA FINANCIAL STATEMENTS REGULATORY BASIS AND REPORTS OF INDEPENDENT AUDITOR KEOTA INDEPENDENT SCHOOL DISTRICT NO. I-43, HASKELL COUNTY, OKLAHOMA JUNE 30, 2015 Audited by SANDERS, BLEDSOE & HEWETT CERTIFIED

More information

CLEARWATER CHRISTIAN COLLEGE PRIVATE SCHOOL, INC.

CLEARWATER CHRISTIAN COLLEGE PRIVATE SCHOOL, INC. CLEARWATER CHRISTIAN COLLEGE PRIVATE SCHOOL, INC. Financial Statements For the Years Ended June 30, 2014 and 2013 (With Independent Auditors Report Thereon) CLEARWATER CHRISTIAN COLLEGE PRIVATE SCHOOL,

More information

STATE OF ILLINOIS EASTERN ILLINOIS UNIVERSITY COMPLIANCE EXAMINATION

STATE OF ILLINOIS EASTERN ILLINOIS UNIVERSITY COMPLIANCE EXAMINATION COMPLIANCE EXAMINATION (In Accordance with the Single Audit Act and OMB Circular A-133) Performed as Special Assistant Auditors for the Auditor General, State of Illinois COMPLIANCE EXAMINATION (In Accordance

More information

GREAT LAKES CHRISTIAN COLLEGE. REPORT ON FINANCIAL STATEMENTS (with additional information) YEARS ENDED JUNE 30, 2005 AND 2004

GREAT LAKES CHRISTIAN COLLEGE. REPORT ON FINANCIAL STATEMENTS (with additional information) YEARS ENDED JUNE 30, 2005 AND 2004 REPORT ON FINANCIAL STATEMENTS (with additional information) YEARS ENDED JUNE 30, 2005 AND 2004 i C O N T E N T S Page Highlights...iii Independent auditors report... 1 Financial statements Statements

More information

KPMG LLP Suite 12000 1801 K Street, NW Washington, DC 20006 Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements

More information

Bulletin 2009-002. Reporting Federal Student Loans Adult Education

Bulletin 2009-002. Reporting Federal Student Loans Adult Education Date Issued: February 2, 2009 Bulletin 2009-002 TO: FROM: SUBJECT: School District Treasurers Independent Public Accountants Mary Taylor, CPA Auditor of State Reporting Federal Student Loans Adult Education

More information

STATE OF INDIANA. October 3, 2013. Board of Directors Fremont Housing Authority 3160 Spring Street Fremont, IN 46737

STATE OF INDIANA. October 3, 2013. Board of Directors Fremont Housing Authority 3160 Spring Street Fremont, IN 46737 STATE OF INDIANA AN EQUAL OPPORTUNITY EMPLOYER STATE BOARD OF ACCOUNTS 302 WEST WASHINGTON STREET ROOM E418 INDIANAPOLIS, INDIANA 46204-2765 Telephone: (317) 232-2513 Fax: (317) 232-4711 Web Site: www.in.gov/sboa

More information

GUAM HOUSING AND URBAN RENEWAL AUTHORITY. SINGLE AUDIT AND HUD REPORTS And SUPPLEMENTARY INFORMTION

GUAM HOUSING AND URBAN RENEWAL AUTHORITY. SINGLE AUDIT AND HUD REPORTS And SUPPLEMENTARY INFORMTION GUAM HOUSING AND URBAN RENEWAL AUTHORITY SINGLE AUDIT AND HUD REPORTS And SUPPLEMENTARY INFORMTION FOR THE YEAR ENDED SEPTEMBER 30, 2014 SAIPAN Family Building, Suite 201 PMB 297 Box 10000 Saipan, MP 96950

More information

Perry & Associates Certified Public Accountants, A.C.

Perry & Associates Certified Public Accountants, A.C. MARION PUBLIC HEALTH Single Audit For the Year Ended December 31, 2010 Perry & Associates Certified Public Accountants, A.C. Members of the Board Marion Public Health 233 West Center Street Marion, Ohio

More information

CITY OF MADISON TAX INCREMENTAL DISTRICT NO. 41 Madison, Wisconsin

CITY OF MADISON TAX INCREMENTAL DISTRICT NO. 41 Madison, Wisconsin Madison, Wisconsin FINANCIAL STATEMENTS Including Independent Auditors' Report As of December 31, 2013 and From the Date of Creation Through December 31, 2013 TABLE OF CONTENTS As of December 31, 2013

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 WHITE CLOUD AREA FIRE DEPARTMENT JOINT BUILDING AUTHORITY NEWAYGO COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION

More information

MASTERY CHARTER SCHOOL CLYMER ELEMENTARY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

MASTERY CHARTER SCHOOL CLYMER ELEMENTARY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2013 (WITH COMPARATIVE TOTALS FOR JUNE 30, 2012) TABLE OF CONTENTS YEAR ENDED JUNE 30, 2013 INDEPENDENT AUDITORS REPORT 1 REQUIRED

More information

SEAGULL ACADEMY FOR INDEPENDENT LIVING - A PROGRAM OF SEAGULL INDUSTRIES FOR THE DISABLED, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS

SEAGULL ACADEMY FOR INDEPENDENT LIVING - A PROGRAM OF SEAGULL INDUSTRIES FOR THE DISABLED, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS LIVING - A PROGRAM OF SEAGULL INDUSTRIES FOR THE DISABLED, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 PAGE MANAGEMENT S DISCUSSION AND ANALYSIS 2-5 GOVERNMENT-WIDE

More information

RULES OF THE AUDITOR GENERAL

RULES OF THE AUDITOR GENERAL RULES OF THE AUDITOR GENERAL CHAPTER 10.550 LOCAL GOVERNMENTAL ENTITY AUDITS EFFECTIVE 9-30-15 RULES OF THE AUDITOR GENERAL CHAPTER 10.550 TABLE OF CONTENTS Rule Description Page Section No. PREFACE TO

More information

NORTHERN MICHIGAN LAW ENFORCEMENT TRAINING GROUP AUDITED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2009

NORTHERN MICHIGAN LAW ENFORCEMENT TRAINING GROUP AUDITED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2009 NORTHERN MICHIGAN LAW ENFORCEMENT TRAINING GROUP AUDITED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2009 NORTHERN MICHIGAN LAW ENFORCEMENT TRAINING GROUP TABLE OF CONTENTS Independent Auditor s Report...

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

DESOTO COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit. For the Fiscal Year Ended June 30, 2012

DESOTO COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit. For the Fiscal Year Ended June 30, 2012 REPORT NO. 2013-158 MARCH 2013 Financial, Operational, and Federal Single Audit For the Fiscal Year Ended June 30, 2012 Real Version BOARD MEMBERS AND SUPERINTENDENT Board members and the Superintendent

More information

Wagoner County Rural Water District No. 5 Coweta, Oklahoma

Wagoner County Rural Water District No. 5 Coweta, Oklahoma Wagoner County Rural Water District No. 5 Financial Statements and Auditor s Reports Year Ended Audited by SANDERS, BLEDSOE & HEWETT CERTIFIED PUBLIC ACCOUNTANTS, LLP BROKEN ARROW, OK Wagoner County Rural

More information

Financial, Operational, and Federal Single Audit LIBERTY COUNTY DISTRICT SCHOOL BOARD. For the Fiscal Year Ended June 30, 2015

Financial, Operational, and Federal Single Audit LIBERTY COUNTY DISTRICT SCHOOL BOARD. For the Fiscal Year Ended June 30, 2015 March 2016 Financial, Operational, and Federal Single Audit LIBERTY COUNTY DISTRICT SCHOOL BOARD For the Fiscal Year Ended June 30, 2015 Sherrill F. Norman, CPA Auditor General Board Members and Superintendent

More information

CHEMICAL ADDICTIONS RECOVERY EFFORT, INC. ANNUAL FINANCIAL REPORT JUNE 30, 2010

CHEMICAL ADDICTIONS RECOVERY EFFORT, INC. ANNUAL FINANCIAL REPORT JUNE 30, 2010 CHEMICAL ADDICTIONS RECOVERY EFFORT, INC. ANNUAL FINANCIAL REPORT JUNE 30, 2010 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR=S REPORT 1 STATEMENTS OF FINANCIAL POSITION 3 STATEMENTS OF ACTIVITIES 4 STATEMENTS

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 UNIVERSITY OF NORTH CAROLINA WILMINGTON WILMINGTON, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED

More information

REPORT NO. 2012-156 MARCH 2012 GILCHRIST COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit

REPORT NO. 2012-156 MARCH 2012 GILCHRIST COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit REPORT NO. 2012-156 MARCH 2012 Financial, Operational, and Federal Single Audit For the Fiscal Year Ended June 30, 2011 BOARD MEMBERS AND SUPERINTENDENT Board members and the Superintendent who served

More information

FLORIDA FUNDING I LLC. FINANCIAL STATEMENTS December 31, 2014 and 2013

FLORIDA FUNDING I LLC. FINANCIAL STATEMENTS December 31, 2014 and 2013 FINANCIAL STATEMENTS FINANCIAL STATEMENTS CONTENTS INDEPENDENT AUDITOR S REPORT... 1 FINANCIAL STATEMENTS BALANCE SHEETS... 3 STATEMENTS OF INCOME AND MEMBER S EQUITY... 4 STATEMENTS OF CASH FLOWS... 5

More information

Hammock Bay Community Development District

Hammock Bay Community Development District Hammock Bay Community Development District FINANCIAL STATEMENTS September 30, 2015 Table of Contents September 30, 2015 REPORT Independent Auditors' Report 1 FINANCIAL STATEMENTS Management s Discussion

More information

How To Audit The Clean Water State Revolving Fund

How To Audit The Clean Water State Revolving Fund AUDIT REPORT Clean Water State Revolving Fund For the Year Ended June 30, 2013 STATE OF TENNESSEE COMPTROLLER OF THE TREASURY Department of Audit Division of State Audit Deborah V. Loveless, CPA, CGFM

More information

GENEVA HOUSE, INC. PROJECT NO. 034-44815NP FINANCIAL REPORT DECEMBER 31, 2007

GENEVA HOUSE, INC. PROJECT NO. 034-44815NP FINANCIAL REPORT DECEMBER 31, 2007 FINANCIAL REPORT DECEMBER 31, 2007 Bon & RITTER Web CERTIFIED PUBLIC ACCOINr,WTS AND CONSULTANTS Site: www.cpabr.com Board of Directors Geneva House, Inc. Scranton, Pennsylvania This letter is intended

More information

RULES OF THE AUDITOR GENERAL

RULES OF THE AUDITOR GENERAL RULES OF THE AUDITOR GENERAL CHAPTER 10.850 AUDITS OF CHARTER SCHOOLS AND SIMILAR ENTITIES, FLORIDA VIRTUAL SCHOOL, AND VIRTUAL INSTRUCTION PROGRAM PROVIDERS EFFECTIVE 06-30-15 RULES OF THE AUDITOR GENERAL

More information

FLORIDA INTERNATIONAL ELEMENTARY ACADEMY

FLORIDA INTERNATIONAL ELEMENTARY ACADEMY FLORIDA INTERNATIONAL ELEMENTARY ACADEMY (A COMPONENT UNIT OF THE PUBLIC SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA) BASIC FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION BASIC FINANCIAL STATEMENTS AND

More information

DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2012

DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2012 DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2012 AUDIT SUMMARY We have audited the basic financial statements of the Department of Alcoholic Beverage Control as

More information

OHIO CHRISTIAN UNIVERSITY FINANCIAL STATEMENTS. JUNE 30, 2012 (With Summarized Financial Information For the Year Ended June 30, 2011)

OHIO CHRISTIAN UNIVERSITY FINANCIAL STATEMENTS. JUNE 30, 2012 (With Summarized Financial Information For the Year Ended June 30, 2011) FINANCIAL STATEMENTS JUNE 30, 2012 (With Summarized Financial Information For the Year Ended June 30, 2011) TABLE OF CONTENTS Financial Page Independent Auditor's Report... 1 Financial Statements: Statement

More information

AUDIT REPORT. Federal Energy Regulatory Commission's Fiscal Year 2014 Financial Statement Audit

AUDIT REPORT. Federal Energy Regulatory Commission's Fiscal Year 2014 Financial Statement Audit U.S. Department of Energy Office of Inspector General Office of Audits and Inspections AUDIT REPORT Federal Energy Regulatory Commission's Fiscal Year 2014 Financial Statement Audit OAS-FS-15-05 December

More information

GREENUP COUNTY SCHOOL DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

GREENUP COUNTY SCHOOL DISTRICT FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION TABLE OF CONTENTS Page Independent Auditors' Report 1 Management s Discussion and Analysis 4 Basic Financial Statements: Statement of Net Position 8 Statement

More information

BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY

BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 22550 Table of Contents INTRODUCTORY SECTION

More information

MICHIGAN OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL

MICHIGAN OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL MICHIGAN OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL The auditor general shall conduct post audits of financial transactions and accounts of the state and of all branches,

More information

Financial Statements June 30, 2011 and 2010 Floyd Valley Home Medical Equipment, LLC

Financial Statements June 30, 2011 and 2010 Floyd Valley Home Medical Equipment, LLC Financial Statements June 30, 2011 and 2010 Floyd Valley Home Medical Equipment, LLC www.eidebailly.com Table of Contents June 30, 2011 and 2010 Independent Auditor s Report... 1 Financial Statements Balance

More information

TOWN OF GOLDEN BEACH, FLORIDA

TOWN OF GOLDEN BEACH, FLORIDA COMPLIANCE SECTION For the Fiscal Year Ended September 30, 2009 COMPLIANCE SECTION For the Year Ended September 30, 2009 TABLE OF CONTENTS PAGES Independent Auditors Report on Internal Control over Financial

More information

AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT. DuBois, Pennsylvania A.U.N. 1-06-17-200-3. For The Year Ended June 30, 2013

AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT. DuBois, Pennsylvania A.U.N. 1-06-17-200-3. For The Year Ended June 30, 2013 AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT DuBois, Pennsylvania A.U.N. 1-06-17-200-3 For The Year Ended June 30, 2013-1 - TABLE OF CONTENTS Page Number Independent Auditor's Report 4 Management's Discussion

More information

Sonoma County District Attorney Workers' Compensation Insurance Fraud Program. Audit Report For The Fiscal Year Ended June 30, 2011

Sonoma County District Attorney Workers' Compensation Insurance Fraud Program. Audit Report For The Fiscal Year Ended June 30, 2011 Audit Report For The Fiscal Year Ended June 30, 2011 DONNA DUNK Interim Auditor-Controller Treasurer-Tax Collector Audit Report For the Fiscal Year Ended June 30, 2011 T a b l e o f C o n t e n t s Auditor-Controller's

More information

Ishpeming Area Joint Wastewater Treatment Facility Financial Statements For the Year Ended December 31, 2008

Ishpeming Area Joint Wastewater Treatment Facility Financial Statements For the Year Ended December 31, 2008 Ishpeming Area Joint Wastewater Treatment Facility Financial Statements For the Year Ended December 31, 2008 1 TABLE OF CONTENTS Independent Auditors' Report... 3 Management s Discussion and Analysis...

More information