PONDEROSA COMMUNITY DITCH ASSOCIATION

Similar documents
ACEQUIA DEL ALTO DEL NORTE

ACEQUIA MESA DEL MEDIO

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO

State of New Mexico Acequia de la Otra Vanda Tier 3 Agreed Upon Procedures Report Fiscal Year Ended December 31, 2011

State of New Mexico Acequia del Monte del Rio Chiquito 2016 Tier 3 Agreed Upon Procedures Report December 31, 2016

State of New Mexico Acequia del Monte del Rio Chiquito 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017

Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

RFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

SUBRECIPIENT / VENDOR AUDITS

STATE OF NORTH CAROLINA

Redi Net Broadband Network

Office of the Register of Wills Montgomery County, Maryland

City of Diamond City, Arkansas. Financial and Compliance Report

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

Office of the Register of Wills Calvert County, Maryland

ADMINISTRATIVE BULLETIN

48TH LEGISLATURE - STATE OF NEW MEXICO - SECOND SESSION, 2008

Minnesota Department of Health Tribal Governments Grant Agreement

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Dorchester County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland

STATE OF NORTH CAROLINA

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019

MERCER AREA SCHOOL DISTRICT

Office of Administrative Hearings

STATE OF NORTH CAROLINA

Maryland Department of Planning

Grants Management: Legal Updates and Practice Tips. Outline. Background

Office of the Clerk of Circuit Court Garrett County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland

1. Contract Documents: This Contract consists of the Grant Contract and its attachments, all of which are identified by name as follows:

Internal Controls and Compliance Audit. July 2012 through March 2015

Recitals. Grant Agreement

Office of the District of Columbia Auditor

Office of the Clerk of Circuit Court Worcester County, Maryland

Request for Proposal To Audit Southeast/South-Central Educational Cooperative for Fiscal Year March 21, 2016

AUDIT RESOLUTION POLICY

Office of the Register of Wills Anne Arundel County, Maryland

Office of the Clerk of Circuit Court Prince George s County, Maryland

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana

STATE OF NORTH CAROLINA

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Office of the City Auditor. Review of Manual Distribution of Checks

Property Tax Assessment Appeals Boards

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

REQUEST FOR PROPOSAL - TRI-STATE LOTTO COMMISSION

Request for Proposal. RFP # Non-Profit, Sports Photography

Audit Committee General Information:

Office of the Chief Electoral Officer

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

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

Office of the Governor. Internal Controls and Compliance Audit. January 1, 2009, through December 31, 2010

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Baltimore County, Maryland

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA

Financial Management Policies

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304)

Office of the Register of Wills Frederick County, Maryland

Pinellas County. Staff Report

Office of the Attorney General

STATE OF NORTH CAROLINA

GOVERNOR S CABINET SECRETARIES

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

Open Meetings Act (OMA) YOU VE BEEN ELECTED TO THE SCHOOL BOARD, NOW WHAT? THE OATH OF OFFICE. By: Karla A. Schultz and Linda M.

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010.

UTPB STEM Academy Legal Policy Framework

Office of the Clerk of Courts

Department of Public Safety and Correctional Services Central Region Finance Office

GAO. FINANCIAL AUDIT U.S. Commission on Improving the Effectiveness of the United Nations

Crosswalk: ARFA First Nations Current Model to Streamlined Agreement

GRASSROOTS SCIENCE PROGRAM

VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

AGREEMENT. NOW, THEREFORE, in consideration of the promises and covenants of this Agreement, the parties hereto agree as follows:

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION MFMP CONTRACT TERMS AND CONDITIONS

Plano Senior High School Cross Country - Track Booster Club

City of Cave Springs, Arkansas. Financial and Compliance Report

STATE OF NORTH CAROLINA

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

FLORIDA DEPARTMENT OF TRANSPORTATION

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

Central Unified School District Request for Proposal

French Slough Flood Control District Snohomish County

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

County Superintendent Fiscal Oversight of School Districts

Office of Inspector General The School District of Palm Beach County

LLEZELLE DUGGER CLERK OF THE CIRCUIT COURT FOR THE CITY OF CHARLOTTESVILLE

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

LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, SEPTEMBER 30, 2010

Indiana Conference of the United Methodist Church Conference Financial Policies

Transcription:

MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO PONDEROSA COMMUNITY DITCH ASSOCIATION Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended September 30, 2015

Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended September 30, 2015

Table of Contents September 30, 2015 Page Title Page Table of Contents Official Roster Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) i ii iii iv-vi Exhibit Project Schedule - Summary A 1 Project Schedule - Detail B 2 Schedule of Findings and Responses 3-4 Exit Conference 5 ii

Official Roster at September 30, 2015 Name Title Board of Directors Laura Perea Pedro Trujillo, Jr. Diana Clark President Vice-President Secretary/Treasurer iii

Macias, Gutierrez & Co., P.C. Certified Public Accountants Member AICPA, NMSCPA 1302 Calle De La Merced, Suite A Espanola, New Mexico 87532 505.747.4415 Fax 505.747.4417 INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES (TIER 3) To: Laura Perea, President Ponderosa Community Ditch Association and Honorable Timothy M. Keller New Mexico State Auditor We have performed the procedures enumerated below for the Ponderosa Community Ditch Association (Association) for the year ended September 30, 2015, solely to assist the Association in demonstrating compliance with the provisions of Laws of 2013, Chapter 226, Section 29, Paragraph 23, as set forth in the accompanying Projects Schedules Summary and Detail, Exhibits A and B. The Association was determined to be a Tier 3 entity under the Audit Act, Section 12-6-3 B (4) NMSA 1978 and Section 2.2.2.16 NMAC. The procedures were agreed to by the Ponderosa Community Ditch Association through the Office of the New Mexico State Auditor. The Ponderosa Community Ditch Association management is responsible for the organization s accounting records. This agreed-upon procedures engagement was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of those parties specified in the report. Consequently, we make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. Our procedures and findings follow. The Contractor shall request and review all state-funded capital outlay awards, joint powers agreements, correspondence and other relevant documentation for the capital outlay award funds expended by the recipient that meet Tier 3 criteria. 1. The Contractor shall test all state-funded capital outlay expenditures to: Procedures a) Determine that amount recorded as disbursed agrees to adequate supporting documentation. Verify that amount, payee, date and description agree to the vendor s invoice, purchase order, contract and cancelled check, as appropriate. b) Determine that disbursements were properly authorized and approved in compliance with the budget, legal requirements and established policies and procedures. c) Determine that the bid process (or request for proposal process if applicable), purchase orders, contracts and agreements were processed in accordance with the New Mexico Procurement Code (Section 13-1-28 through 13-1-99 NMSA 1978) and State Purchasing Regulations (1.4.1 NMAC). e-mail: jimmymac20@juno.com iv

d) Determine the physical existence (by observation) of the capital asset based on expenditures to date. e) Verify that status reports were submitted to the state agency per terms of agreement and amounts in the status report agree with the general ledger and other supporting documentation. Results of Procedures Performed a) We determined that amounts recorded as disbursed agreed to adequate supporting documentation and we verified that amounts, payees, dates and descriptions agreed to the vendor s invoices, purchase orders, contracts and cancelled check copies, as appropriate. For Project 13-1590-STB, we examined two disbursements totaling $20,616.57. b) We determined that disbursements were properly authorized and approved in compliance with the budget, legal requirements and established policies and procedures. c) We determined that the bid process (or request for proposal process if applicable), purchase orders, contracts and agreements were processed in accordance with the New Mexico Procurement Code (Section 13-1-28 through 13-1-99 NMSA 1978) and State Purchasing Regulations (1.4.1 NMAC). d) We determined the physical existence by photographs of the capital asset based on expenditures to date. e) We verified that status reports were submitted to the state agency per terms of agreement and amounts in the status report agree with accounting records and other supporting documentation. 2. Procedures If the project was funded in advance, the Contractor shall determine if the award balance (and cash balance) appropriately reflects the percentage of completion based on the project schedule and expenditures to date. Results of Procedures Performed There was one project. The project was not intended to be funded in advance but on a reimbursement basis. 3. Procedures If the project is complete, the Contactor shall determine if there is unexpended balance and whether it was reverted per statute and agreement with the grantor. Results of Procedures Performed The one project (13-1590-STB) is not complete and there an unexpended balance of $9,383.43 is in agreement with the grantor. 4. Procedures The Contractor shall determine whether cash received for the award was accounted for in a separate fund or separate bank account that is non-interest bearing if so required by the capital outlay agreement. Results of Procedures Performed Since the project was approved on a reimbursement basis, no separate fund or bank accounts were required. v

5. Procedures The Contractor shall determine whether reimbursement requests were properly supported by costs incurred by the recipient. The Contractor shall determine whether the costs were paid by the local public body prior to the request for reimbursement. Results of Procedures Performed We determined that reimbursement requests were properly supported and the Association incurred costs prior to the submission of requests for funding from the New Mexico Interstate Stream Commission. For Project 13-1590-STB, we examined two reimbursement requests totaling $20,616.57. Other Procedures If information comes to the Contractor s attention (regardless of materiality) indicating any fraud, illegal acts, noncompliance, or any internal control deficiencies, disclose in the report as required by Section, 12-6-6 NMSA 1978. The findings must include the required content per Section 2.2.2.10 (I) (3) (C) NMAC. Results of Procedures Performed No exceptions were found as a result of applying the procedures described above (regardless of materiality) indicating any fraud, illegal acts, or any internal control deficiencies. However, see the Schedule of Findings and Responses for a noncompliance issue related to this Late Report submission (Finding 2015-001 on page 4). * * * * * We were not engaged to, and did not conduct an audit of financial statements or any part thereof, the objective of which would be the expression of an opinion on the financial statements or a part thereof, including the accompanying Project Schedules Summary and Detail, Exhibits A and B. Accordingly, we do not express such an opinion. Had we performed additional procedures, other matters might have come to our attention that would have been reported to you. This report is intended solely for the information and use of the Ponderosa Community Ditch Association, the New Mexico State Auditor s Office, the Department of Finance and Administration, Local Government Division and the New Mexico Legislature and is not intended to be and should not be used by anyone other than those specified parties. Macias, Gutierrez & Co., CPAs, P. C. Espanola, New Mexico May 30, 2016 vi

Agreed-Upon Procedures (Tier 3) For the Year Ended September 30, 2015 Exhibit A Amount Actual Capital Outlay Pay Amount Requested/ Amount Remaining Actual Effective Project No. Requests Awarded Received Expended Balance Legislation Dates 13-1590-STB $ 30,000.00 Laws of 2013, Chapter 226, Section 29, Paragraph23, to plan, design and construct improvements, including replacement of pipe, head gate, valves and related infrastructure, for the Ponderosa Through 1-2 $ 20,616.57 $ 20,616.57 $ 9,383.43 community ditch in Sandoval County. 6/30/2017 1

Agreed-Upon Procedures (Tier 3) For the Year Ended September 30, 2015 Exhibit B Invoice/ Amount Actual Grant Pay Request Amount Requested/ Date Invoice Check Check Amount No. Request Date Awarded Received Received Amount Number Date Expended Vendor Paid 13-1590 $ 30,000.00 STB 1 2/20/2015 $ 621.57 3/26/2015 $ 621.57 1017 2/17/2015 $ 621.57 Southwest Piping Supplies, Inc. 2 3/18/2015 19,995.00 4/10/2015 19,995.00 1021 4/15/2015 19,995.00 P & M Construction $ 20,616.57 $ 20,616.57 $ 20,616.57 2

Schedule of Findings and Responses Year Ended September 30, 2015 Prior Current Type Year Year of Finding Finding Finding * Number Number Current Year Findings: Late Report D N/A 2015-001 Follow-up on Prior Year Findings: None N/A N/A N/A An agreed-upon procedures report was not required for the year ended September 30, 2014 * Legend for Findings: A. Fraud B. Illegal Act(s) C. Internal Control Deficiency(ies) D. Noncompliance 3

Schedule of Findings and Responses Year Ended September 30, 2015 Criteria 2015-001 Late Report Office of the State Auditor, Rule 2015, Section 2.2.2.16.H, requires that local public bodies with other than a June 30 fiscal year end must submit the agreed-upon procedures report no later than five months after the fiscal year end. Condition The Ponderosa Community Ditch Association agreed-upon procedures report for the year ended September 30, 2015 was submitted more than five months after the fiscal year end. Cause The Ponderosa Community Ditch Association did not submit a recommendation or contract for State Auditor approval until February 2016. Effect The Ponderosa Community Ditch Association has not complied with Office of the State Auditor, Rule 2015, Section 2.2.2.16.H. Recommendation We recommend that the Ponderosa Community Ditch Association submit all future agreed-upon procedures reports by the required deadline. Entity Response and Corrective Action Plan The President and Office Manager will ensure that all future agreed-upon procedures reports are submitted by the required deadline. 4

Exit Conference Year Ended September 30, 2015 EXIT CONFERENCE The report contents were discussed at a telephonic exit conference held on May 31, 2016 with the following: Ponderosa Community Ditch Association By telephone: Lori Perea, President Gloria Garcia, Office Manager Accounting Firm James R. (Jim) Macias, CPA 5