Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association

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

PONDEROSA COMMUNITY DITCH ASSOCIATION

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

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

ACEQUIA MESA DEL MEDIO

ACEQUIA DEL ALTO DEL NORTE

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

ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO

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

MERCER AREA SCHOOL DISTRICT

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

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

Redi Net Broadband Network

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

Office of the Register of Wills Montgomery County, Maryland

O L A STATE OF MINNESOTA

Office of the Clerk of Circuit Court Dorchester County, Maryland

SUBRECIPIENT / VENDOR AUDITS

Financial Audit Division Office of the Legislative Auditor State of Minnesota

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

OFFICE OF THE LEGISLATIVE AUDITOR

Office of the Chief Electoral Officer

Office of the Register of Wills Calvert 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.

STATE OF NORTH CAROLINA

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

Definition of Officers Definition of Committees Executive Committee Financial Checklist

STATE OF NORTH CAROLINA

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

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

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

CONSTITUTION AND BYLAWS

Audit Committee General Information:

Plano Senior High School Cross Country - Track Booster Club

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

Office of Administrative Hearings

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

Financial Management Policies

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

Office of the District of Columbia Auditor

County of Chester Office of the Sheriff

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

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

Blaine Hill Volunteer Firemen s Relief Association Allegheny County, Pennsylvania For the Period January 1, 2016 to December 31, 2017

STATE OF NORTH CAROLINA

October 31, Dear Senator Currie and Delegate Conway:

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

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

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

STATE OF MINNESOTA Office of the State Auditor

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

Office of the Clerk of Circuit Court Montgomery County, Maryland

STATE OF NORTH CAROLINA

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Office of the Clerk of Courts

TEXAS MEDICAL BOARD Austin, Texas ANNUAL INTERNAL AUDIT REPORT. Fiscal Year 2017

The purpose of this policy is to specify the functions of the Audit Committee and the SANDAG independent performance auditor.

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

Indiana Conference of the United Methodist Church Conference Financial Policies

Department of Public Safety and Correctional Services Central Region Finance Office

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

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

UTPB STEM Academy Legal Policy Framework

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations

AUDIT RESOLUTION POLICY

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

Office of the Register of Wills Frederick County, Maryland

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

Department of Health and Mental Hygiene Laboratories Administration

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

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

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

Office of the Clerk of Circuit Court Worcester County, Maryland

Office of the Clerk of Circuit Court Garrett County, Maryland

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

MONROE HOUSING AUTHORITY REQUEST FOR PROPOSAL (RFP)

STATE OF NORTH CAROLINA

Internal Control Over Financial Reporting

Minnesota Department of Health Tribal Governments Grant Agreement

New Format for the School Statement of Affairs

CHARLES L. FRALEY, III CLERK OF THE CIRCUIT COURT OF THE COUNTY OF GILES REPORT ON AUDIT

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

The name of the association shall be: MEDEA Site of residency is Bjärred, Sweden.

REPORT ON AUDIT FOR THE PERIOD JULY 1, 2004 THROUGH JUNE 30, 2006

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Register of Wills Anne Arundel County, Maryland

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

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

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

ADMINISTRATIVE BULLETIN

State of Hawaii Department of Education Standard Practice (SP) Document

STATE OF NORTH CAROLINA

BY-LAWS Of the WATERSHED AGRICULTURAL COUNCIL OF THE NEW YORK CITY WATERSHEDS, INC.

Transcription:

L Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association Independent Accountants Report on Applying Agreed Upon Procedures For the Year Ended December 31, 2013 Alamogordo Albuquerque Carlsbad Clovis Hobbs Roswell Lubbock, TX

(This page intentionally left blank) 2

STATE OF NEW MEXICO Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association Table of Contents For the Year Ended December 31, 2013 Table of Contents 3 Official Roster 5 Independent Accountants Report on Applying Agreed-Upon Procedures 7-9 Projects Schedule 10 Schedule of Findings and Responses 11 Exit Conference 12 Page 3

(This page intentionally left blank) 4

STATE OF NEW MEXICO Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association Official Roster December 31, 2013 Kevin Barr Tito Manzanares Oscar M. Love III Charles VanGelder Kay Paterson Kristin Thacher Carl Housman Tito Manzanares Board of Directors Staff President Vice President Secretary Treasurer Board Member Board Member Contract Administrative Assistant Contract Water Operator Contract Water Operator 5

(This page intentionally left blank) 6

INDEPENDENT ACCOUNTANT S REPORT ON APPLYING AGREED-UPON PROCEDURES To the Board of Directors Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association and Honorable Hector H. Balderas New Mexico State Auditor We have performed the procedures enumerated below for the Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association (the Association ), for the year ended December 31, 2013. 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 Association through the Office of the New Mexico State Auditor. The Association s management is responsible for the organization s accounting records. Our engagement to apply agreed-upon procedures was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants and the standards applicable to attestation engagements contained in Government Auditing Standards issued by the Comptroller General of the United States. The sufficiency of the procedures is solely the responsibility of those parties specified in the report. Consequently, we make no representation regarding the sufficiency of the procedures described in the attached schedule either for the purpose for which this report has been requested or for any other purpose. Objective: The scope of the agreed-upon procedures engagement shall encompass any and all statefunded capital outlay appropriations that meet Tier 3 criteria. Testwork shall: (1) be applied to only capital outlay expenditures that meet the Tier 3 criteria; and (2) extend to the end of fieldwork. 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 the Tier 3 criteria. 7

1. Procedures: 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. b) Determine that the cash disbursements were properly authorized and approved in accordance 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 and State Purchasing Regulations (Section 13-1-28 through 13-1-199 NMSA 1978 and 1.4.4 NMAC). 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. Comments: a) After applying the procedures enumerated above, we noted no exceptions. b) After applying the procedures enumerated above, we noted no exceptions. c) After applying the procedures enumerated above, we noted no exceptions. d) After applying the procedures enumerated above, we noted no exceptions. e) After applying the procedures enumerated above, we noted no exceptions. 2. Procedures: 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. Comments: Not applicable, the Association was not funded in advance. 3. Procedures: If the project is complete, determine if there is an unexpended balance and whether it was reverted per statute and agreement with the grantor. Comments: Not applicable, the project is not yet complete. There is an outstanding balance at December 31, 2013 of $33,581. The project will be completed in the upcoming year. 8

4. Procedures: 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. Comments: Not applicable, due to the Association receiving the funding on a reimbursement basis. 5. Procedures: 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. Comments: We performed procedures over four reimbursements and determined that these were properly supported and the costs were paid for prior to the request. 6. Procedures: 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. Comments: After applying the procedures enumerated above, nothing came to the accountants attention that is indicative of any of the above matters. We were not engaged to, and did not conduct an examination, the objective of which would be the expression of an opinion. 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 use of the Association, the State of New Mexico, the Department of Finance and Administration Local Government Division, and the Office of the State Auditor and their designees, and should not be used by those who did not agree to the procedures and take responsibility for the sufficiency of the procedures for their purposes. Sincerely, Accounting & Consulting Group, LLP Albuquerque, New Mexico May 7, 2014 9

STATE OF NEW MEXICO Cedar Crest Mutual Domestic Water Consumers and Sewage Works Association Projects Schedule For the Year Ended December 31, 2013 Schedule III Actual Award No. Amount Awarded Amount Received Remaining Balance Legislation 12-1336-STB $ 100,000 $ 66,419 $ 33,581 Laws of 2012, Chapter 64, Section 11, Paragraph 6 to plan, design, and construct and equip water sustem improvements, including a water storage tank, well and supply lines, for the Cedar Crest Mutual Domestic Water Consumers and Sewage Works Association in Bernalillo County. Effective until June 30, 2016. 10

STATE OF NEW MEXICO Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association Schedule of Findings and Responses December 31, 2013 2013-001 IPA Recommendation Form and Contract Other Matters Condition: The Association submitted the IPA recommendation form and the signed contract to the Office of the State Auditor (OSA) subsequent to the regulatory due date of 30 days prior to year end. Criteria: Pursuant to 2.2.2.8(G)(6)(c)(ii) NMAC, the Association is required to submit the IPA recommendation and signed audit contract to OSA no later than 30 days prior to fiscal year end. Effect: The Association is not in compliance with the New Mexico Administration Code. Cause: Due to the year end falling on a date other than June 30, the Association was not aware the IPA recommendation form was due 30 days prior to their fiscal year end. Auditors Recommendation: The Association should ensure they prepare the IPA recommendation form and contract with sufficient time to have the approval of all required parties and submit the information to OSA by the required deadline. Agency s Response: The IPA recommendation form was not submitted timely due to oversight. The Association will strive to ensure that the form is submitted timely for fiscal year 2014. 11

STATE OF NEW MEXICO Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association Other Disclosures December 31, 2013 OTHER DISCLOSURES Exit Conference An exit conference was held on May 9, 2014. In attendance were the following: Representing Cedar Crest Mutual Domestic Water Consumers & Sewage Works Association: Kristin Thacher, Contract Administrative Assistant Kevin Barr, Board President Representing Accounting & Consulting Group, LLP: Kyle Reeves, Senior 12