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

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

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

ACEQUIA MESA DEL MEDIO

ACEQUIA DEL ALTO DEL NORTE

PONDEROSA COMMUNITY DITCH ASSOCIATION

ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

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

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

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

Redi Net Broadband Network

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

Audit Committee General Information:

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

Office of the Clerk of Circuit Court Dorchester County, Maryland

SUBRECIPIENT / VENDOR AUDITS

Office of the Register of Wills Montgomery County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Register of Wills Calvert County, Maryland

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

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

Office of the Clerk of Circuit Court Worcester County, Maryland

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.

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

Office of the Clerk of Circuit Court Carroll County, Maryland

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 Clerk of Circuit Court Prince George s County, Maryland

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

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

Internal Control Over Financial Reporting

Office of Administrative Hearings

City of Diamond City, Arkansas. Financial and Compliance Report

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

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

REQUEST FOR PROPOSAL - TRI-STATE LOTTO COMMISSION

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

Office of the Clerk of Circuit Court Garrett County, Maryland

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

Office of the Register of Wills Frederick County, Maryland

French Slough Flood Control District Snohomish County

GRASSROOTS SCIENCE PROGRAM

OFFICE OF THE AUDITOR GENERAL. The Navajo Nation. A Second Follow-Up Review of the Leupp Chapter Corrective Action Plan Implementation

STANDING ORDER (FINANCIAL) 63 PAYMENT OF MEALS PROVIDED TO PERSONS IN POLICE CUSTODY

Financial Management Policies

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

Office of Inspector General The School District of Palm Beach County

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

Office of the District of Columbia Auditor

Office of the Register of Wills Anne Arundel County, Maryland

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

STATE OF NORTH CAROLINA

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

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

NEW MEXICO ASSOCIATION OF COUNTIES BYLAWS

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

Plano Senior High School Cross Country - Track Booster Club

ADMINISTRATIVE BULLETIN

Office of the Public Defender

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

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

Property Tax Assessment Appeals Boards

Political Party Units Quick Reference Guide

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

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

Maryland Department of Planning

Indiana Conference of the United Methodist Church Conference Financial Policies

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

City of Cave Springs, Arkansas. Financial and Compliance Report

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

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

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

Office of the Clerk of Circuit Court Baltimore County, Maryland

STATE OF NORTH CAROLINA

53RD LEGISLATURE - STATE OF NEW MEXICO - SECOND SESSION, 2018

Dear Prospective Associate Member,

Office of the Clerk of Courts

Pinellas County. Staff Report

OFFICE OF THE STATE AUDITOR

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1279

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

CAMPAIGN FINANCE REPORTING PROCEDURES

AUDIT RESOLUTION POLICY

STATE OF MINNESOTA Office of the State Auditor

Central Unified School District Request for Proposal

VALLEY CLEAN ENERGY ALLIANCE

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STANLY COUNTY CLERK OF SUPERIOR COURT

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

Signed June 24, 2017 United States Bankruptcy Judge

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014

COOPERATION AGREEMENT (Amended )

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION

TEXAS ETHICS COMMISSION

STATE OF ARKANSAS PROFESSIONAL / CONSULTANT SERVICES INSTRUCTION SHEET

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

FINANCIAL REGULATIONS AND RULES OF THE WORLD INTELLECTUAL PROPERTY ORGANIZATION (WIPO)*

Minnesota Department of Health Tribal Governments Grant Agreement

Transcription:

State of New Mexico Acequia del Monte del Rio Chiquito December 31, 2016

Table of Contents Official Roster... 1 Independent Accountant s Report on Applying Agreed Upon Procedures... 2 Statement of Capital Outlay Award.5 Schedule of Findings and Responses... 6 Exit Conference... 7

Official Roster As of December 31, 2016 Commission Chair John MacArthur Treasurer Art Coca Secretary Ted Medina Mayordomo Walter Whipple 1

Serving clients since 1972 David G. Zlotnick Asa Laws Richard D. Sandoval Independent Accountant s Report on Applying Agreed Upon Procedures Timothy Keller New Mexico State Auditor and John MacArthur, Commission Chair Acequia del Monte del Rio Chiquito Talpa, NM We have performed the procedures enumerated below for the Acequia del Monte del Rio Chiquito (Acequia) for the year ended December 31, 2016, solely to assist in determining compliance with, and pursuant to, Tier 3 of the Audit Act (Section 12 6 1 et seq., NMSA 1978). 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. Verify the local public body s revenue calculation and tier determination documented on the form provided at www.osanm.org under Tiered System Reporting Main Page. The Accountant verified the Acequia s calculation and determination as a Tier 3 agreed upon procedures engagement. 2. 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. All of the disbursements were properly authorized and approved and in accordance with the project 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

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 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 projects were observed on April 20, 2017. 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. Each of the agreements the Acequia has with the New Mexico Interstate Stream Commission (NMISC) required the Acequia to submit monthly reports on a prescribed form that was attached as an exhibit to the agreement. The report was entitled Paper Periodic Report and was due the last day of each month and was required to be submitted each month until the project was terminated and the final report submitted. The Acequia failed to submit the monthly reports, but is currently working to submit the final reports. See Finding 2016 001. 3. 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 NMISC upon completion of work on the project. The Acequia paid for its project expenditures after the Acequia received checks from the NMISC. 4. 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 had a small remaining amount that was reverted per statute and agreement with the grantor and NMDFA. 5. 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 capital project agreement did not require the funds to be held in a separate bank account. 3

6. 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 NMISC 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 NMISC. A finding was not considered necessary since the Acequia complied with the NMISC's reimbursement procedures requirements. 7. 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. See the Schedule of Findings and Responses listed in the table of contents. 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 Statement of Capital Outlay Award. 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 management of Acequia del Monte del Rio Chiquito, the New Mexico State Auditor, the Department of Finance and Administration and the New Mexico State Legislature and is not intended to be and should not be used by anyone other than those specified parties. Zlotnick, Laws & Sandoval, PC April 20, 2017 4

Statement of Capital Outlay Awards Project 1: Grant to plan, design and construct a fence at Talpa irrigation reservoir in Taos County. Amount Awarded for Project (Note 1) $ 41,000 Amount Received/Requested 40,997 Amount Expended as of 12/31/16 40,997 Remaining Balance (Note 2) $ 3 Note 1: The capital project funds were appropriated in two portions: $16,000 pursuant to New Mexico Laws of 2014, Chapter 64, Section 59. The agreement with the Interstate Stream Commission was dated March 13, 2015. The agreement terminates on June 30, 2018 or sooner if the project is completed prior to that time. $25,000 pursuant to New Mexico Laws of 2013, Chapter 226, Section 29, Paragraph 41. The agreement with the Interstate Stream Commission was dated August 13, 2015. The agreement terminates on June 30, 2017 or sooner if the project is completed prior to that time. Note 2: The remaining balance was reverted per agreement with the grantor. Project 2: Grant to construct and equip the Talpa irrigation reservoir spillway that supplies the Talpa Madre and Monte del Rio Chiquito acequias in Talpa in Taos County. Amount Awarded for Project (Note 1) $ 50,000 Amount Received/Requested 50,000 Amount Expended as of 12/31/16 50,000 Remaining Balance $ 0 Note 1: $50,000 pursuant to New Mexico Laws of 2015, Chapter 3, Section 27, Paragraph 27. The agreement with the Interstate Stream Commission was dated March 13, 2015. The agreement terminates on June 30, 2019 or sooner if the project is completed prior to that time. See Independent Accountant s Report on Applying Agreed Upon Procedures. 5

Schedule of Findings and Responses Prior Year Findings: None Current year Findings: 2016 001 Non compliance per terms of the agreement with grantor Noncompliance Condition: The Acequia failed to submit monthly reports to the New Mexico Interstate Stream Commission (NMISC). The Acequia has multiple agreements with the NMISC that require the Acequia to submit Paper Periodic Reports on a monthly basis beginning the first month following execution of the agreement and ending upon submission of a Paper Final Report for the Project. Criteria: Multiple agreements with the NMISC. Effect: Noncompliance with the agreement. Cause: The Acequia had not put controls in place, or has circumvented controls, that insure that all filings required by the NMISC are submitted on time. Recommendation: The Acequia needs to formalize and enforce controls that identify deadlines and require the timely filing of state reports. Management Response: We agree with the above recommendation and will implement controls to ensure the timely filing of reports to the State. John MacArthur, Commission Chair, is currently working with the NMISC and the New Mexico DFA to remedy the issue. The State now has an online system to submit status reports. John has registered the Acequia on the new system and will have all required reports submitted and up to date by June 30, 2017. 6

Exit Conference On April 20, 2017, 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: Acequia del Monte del Rio Chiquito John MacArthur, Commission Chair Art Coca, Treasurer Zlotnick, Laws & Sandoval, PC Brian Laws, CPA 7