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

Similar documents
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

PONDEROSA COMMUNITY DITCH ASSOCIATION

ACEQUIA MESA DEL MEDIO

ACEQUIA DEL ALTO DEL NORTE

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO

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

Redi Net Broadband Network

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

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

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

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

Office of the Register of Wills Montgomery County, Maryland

Office of the Clerk of Courts

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Dorchester County, Maryland

STATE OF NORTH CAROLINA

ISSUING AGENCY: New Mexico Renewable Energy Transmission Authority ( Authority ). [ NMAC - N, 12/15/2011]

Department of Public Safety and Correctional Services Central Region Finance Office

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

Office of the Register of Wills Calvert County, Maryland

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

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

Audit Committee General Information:

Office of the Register of Wills Anne Arundel County, Maryland

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

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

Financial Management Policies

CONSTITUTION AND BYLAWS

SUBRECIPIENT / VENDOR AUDITS

Office of Administrative Hearings

GeneralTerms. andconditions

EFFECTIVE DATE: January 1, 2002, unless a later date is cited at the end of a section. [ NMAC - Rp, 16 NMAC 39.1.

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

City of Diamond City, Arkansas. Financial and Compliance Report

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

Plano Senior High School Cross Country - Track Booster Club

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.

Office of the Clerk of Circuit Court Garrett County, Maryland

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019

County, Florida, has established a purchasing policy for. the unincorporated areas of Nassau County, Florida; and

Office of the Clerk of Circuit Court Worcester County, Maryland

Office of the Register of Wills Frederick County, Maryland

Office of the District of Columbia Auditor

GOVERNOR S CABINET SECRETARIES

New Format for the School Statement of Affairs

ADMINISTRATIVE BULLETIN

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

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

Office of the Clerk of Circuit Court Carroll County, Maryland

NEW MEXICO ASSOCIATION OF COUNTIES BYLAWS

OFFICE OF THE STATE AUDITOR

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

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

UTPB STEM Academy Legal Policy Framework

Office of the Public Defender

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

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

REQUEST FOR PROPOSAL AUDIT SERVICE 9/22/2012

City of Cave Springs, Arkansas. Financial and Compliance Report

Property Tax Assessment Appeals Boards

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

IC Chapter 5. Indiana Dairy Industry Development

Maryland Department of Planning

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

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

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

Colorado Secretary of State Rules Concerning Campaign and Political Finance [8 CCR ]

Masconomet Regional School District Audit Services Request for Quote

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

ARTICLE 3 -GAMING REVENUE DISTRIBUTION FORMULA AND DISTRICT ALLOCATION GUIDELINES

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

Office of Inspector General The School District of Palm Beach County

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT THE OFFICE OF THE CLERK OF THE CRIMINAL DISTRICT COURT - ORLEANS PARISH NEW ORLEANS, LOUISIANA

REQUEST FOR PROPOSAL - TRI-STATE LOTTO COMMISSION

MERCER AREA SCHOOL DISTRICT

CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007

New Mexico Bail Bond Laws and What Cosignors and Bail Bonds Agents Need To Know

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Anne Arundel County, Maryland

REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT ISSUING AGENCY: Department of Finance and Administration. [ NMAC - N, 07/01/03]

French Slough Flood Control District Snohomish County

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION

STATE OF NORTH CAROLINA

OFFICE OF THE DISTRICT OF COLUMBIA AUDITOR

STATE OF MINNESOTA Office of the State Auditor

AUDIT RESOLUTION POLICY

SUN COUNTRY AMATEUR GOLF ASSOCIATION BY-LAWS

TEXAS ETHICS COMMISSION

GRASSROOTS SCIENCE PROGRAM

O L A. Campaign Finance and Public Disclosure Board OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Fiscal Years 2005, 2006, and 2007

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

STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT

Peace Officer Standards and Training Board July 1, 1997, through June 30, 2000

Village of Corrales REQUEST FOR PROPOSALS (RFP) RFP # Financial Audit Services

ANC 8D Financial Operations Were Not Fully Compliant with Law

Transcription:

State of New Mexico Tier 3 Agreed Upon s Report Fiscal Year Ended December 31, 2011

Table of Contents Official Roster... 1 Independent Accountant s Report on Applying Agreed Upon s... 2 Schedule of Capital Outlay Awards... 6 Schedule of Findings and Responses... 7 Exit Conference... 9

Official Roster As of December 31, 2011 Juan Griego President Secretary Isaac Suazo Treasurer Chester Griego 1

Serving clients since 1972 David G. Zlotnick Asa Laws Richard D. Sandoval Timothy Keller New Mexico State Auditor and Juan Griego, President Independent Accountant s Report on Applying Agreed Upon s We have performed the procedures enumerated below for the (Acequia) for the year ended December 31, 2011, solely to assist in determining compliance with the provisions of the Capital Project Agreement pursuant to 2009 NM Laws, Chapter 7, Section 3, Item 110 (STB). The procedures were agreed to by the Acequia through the New Mexico Office of the State Auditor. The Acequia's management is responsible for its accounting records and the subject matter. 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 the parties specified in this 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 are as follows: 1. Test all state funded capital outlay expenditures: a. Determine that the amount recorded as disbursed agrees to adequate supporting documentation. Verify that amount, payee, date and description agree to the purchase order, contract, vendor s invoice and canceled check, as appropriate. All of the cash disbursements for the capital award projects were tested. The amounts disbursed agreed with the supporting documentation. The amount, payee, date and description of the purchase agreed with the vendor's invoice, contract and canceled check. b. Determine that the cash disbursements were properly authorized and approved in accordance with the budget, legal requirements and established policies and procedures. 2 1 Calle Medico. Santa Fe, New Mexico 87505. telephone (505) 982-3894. fax (505) 982-3818. www. zlscpa.com

All of the disbursements were properly authorized and approved and in accordance with the project 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 w ere processed in accordance with the New Mexico Procurement Code and State Purchasing Regulations (Section 13 1 28 through 13 1 199 NMSA 1978 and 1.4.1 NMAC ). The Acequia advertised, obtained bids and quotes where necessary, and entered into contracts and purchase agreements in accordance with its procurement policies and applicable state laws and regulations. d. Determine the physical existence (by observation) of the capital asset based on expenditures to date. The completed project was observed on May 4, 2016. 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. The amounts on the reimbursement forms agreed with the general ledger and other supporting documentation. Status reports were not required by the terms of the agreements with the OSE/ISC. The Acequia submitted the required budgets and reimbursement forms for the projects to the OSE/ISC. 2. If the project was funded in advance, determine if the award balance (and cash balance) appropriately reflects the percentage of completion based on the project schedule and expenditures to date. The projects were not funded in advance. The Acequia was required to submit reimbursement forms to the OSE/ISC upon completion of work on the project. The Acequia paid for its project expenditures after the Acequia received checks from the OSE/ISC. 3

3. If the project is complete, determine if there is an unexpended balance and whether it was reverted per statute and agreement with the grantor. The Acequia expended a total of $15,000 out of a total budget of $15,000 in the fiscal year ended December 31, 2011. 4. 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 award agreement. The funds received and disbursed in relation to the project where held in a separate bank account at Los Alamos National Bank. 5. Determine whether reimbursement requests were properly supported by costs incurred by the recipient. Determine whether the costs were paid by the local public body prior to the request for reimbursement. The Acequia filed Request for Reimbursement Forms with the OSE/ISC based on unpaid invoices submitted to the Acequia by vendors who had performed work on Acequia projects. The costs were not paid by the Acequia prior to the request for reimbursement because the Acequia did not have the necessary funds. The Acequia paid for its project expenditures after the checks were received from the OSE/ISC. A finding was not considered necessary since the Acequia complied with the OSE/ISC's reimbursement procedures requirements. 6. If information comes to the IPA s attention (regardless of materiality) indicating any fraud, illegal acts, noncompliance, or any internal control deficiencies, such instances must be disclosed 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. No information came to the accountant s attention indicating any fraud, illegal acts, noncompliance, or any internal control deficiencies. We were not engaged to, and did not, conduct an audit, the objective of which would be the expression of an opinion on the Tier 3 agreed upon procedures, including any of the reports, contained herein as required by those procedures. 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. 4

This report is intended solely for the information and use of the specified users listed above and is not intended to be and should not be used by anyone other than those specified parties. Zlotnick, Laws & Sandoval, PC June 1, 2016 5

Statement of Capital Outlay Award Amount Awarded for Project (Note 1) $ 15,000 Amount Received 15,000 Amount Expended as of 12/31/11 15,000 Remaining Balance $ 0 Note 1: The capital project funds were appropriated pursuant to New Mexico Laws of 2007, Chapter 2, Section 25, Item 11. The project was later amended pursuant to New Mexico Laws of 2009, Chapter 7, Section 3, Subsection 110 (STB). The original agreement with the Office of the State Engineer or Interstate Stream Commission was dated May 18, 2009 and the amended agreement was dated April 23, 2010. 6

Schedule of Findings and Responses Prior Year Findings: Not Applicable Current Year Findings: 2011 001 Late Agreed upon s Report Condition: This agreed upon procedures report for FY 2011 was not submitted to the NM Office of the State Auditor (OSA) by the due date of May 31, 2012. Criteria: Per Section 2.2.2.16(H) NMAC, "Local public bodies with a fiscal year end other than June 30 must submit the agreed upon procedures report no later than 5 months after the fiscal year end." Effect: If the report is late, users of the report are not receiving timely information about the results of the agreed upon procedures. Cause: According to State Audit Rule, Section 2.2.2.16.B NMAC, "Annually, the State Auditor shall provide local public bodies written authorization to proceed with obtaining services to conduct a financial audit or other procedures." The Acequia was unaware that by accepting and spending capital outlay money the Acequia would be required to have a Tier 3 engagement performed. Recommendation: The officers of the Acequia should read Section 2.2.2.16 NMAC of the State Audit Rule to understand the specific requirements and due dates for agreed upon procedures. For future fiscal years, if the Acequia's annual revenue is less than $50,000 and the Acequia expended at least 50% of, or the remainder of, a single capital outlay award, then the Acequia shall procure services of an IPA for the performance of a Tier 3 Agreed Upon s engagement (Section 2.2.2.16B(3) NMAC). If the annual revenues of the Acequia exceed $50,000, review Section 2.2.2.16 NMAC for the applicable requirements. If agreed upon procedures are required for future fiscal years, take the necessary steps to ensure that the agreed upon procedures report is submitted to the OSA by May 31. Management's response: The Agency has reviewed the above finding and will institute procedures to ensure compliance with the applicable rules. 7

2011 002 Request for Reimbursements Submitted, Approved and Paid After Contract Termination Date Condition: Requests for reimbursements were submitted, approved and paid after the termination date per the contract with the New Mexico Interstate Stream Commission (ISC). Criteria: Section 3, entitled Length of Agreement, of the Contract between the Acequia and the ISC dated May 18, 2009 states that This Agreement shall terminate on July 1, 2011 and all written requests for reimbursement under this Agreement must be received by ISC no later than June 30, 2011. Effect: Both the Acequia and the ISC failed to comply with the provisions of their agreement. Cause: The capital outlay agreement was delayed by the State. After the delay the agreement was amended and both the Acequia and the ISC failed to include in the amendment an extension of the length of the agreement. Recommendation: The Acequia should take care to make sure that all of the provisions of the agreement are adhered to and make sure that any amendments include all of the needed provisions including extension of time to complete the project. The Acequia should put processes in place to identify and monitor compliance requirements. Management's response: The Agency has reviewed the above finding and will institute procedures to ensure compliance with the applicable rules. 8

Exit Conference On May 19, 2016, an exit conference was held with the following individuals to discuss the results of the agreed upon procedures and the contents of this report in a closed meeting: Juan Griego, President Chester Griego, Treasurer Zlotnick, Laws & Sandoval, PC Richard Sandoval, CPA Brian Laws, CPA 9