SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

Similar documents
PONDEROSA COMMUNITY DITCH ASSOCIATION

ACEQUIA MESA DEL MEDIO

ACEQUIA DEL ALTO DEL NORTE

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 2017 Tier 3 Agreed Upon Procedures Report December 31, 2017

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

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

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

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

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

SUBRECIPIENT / VENDOR AUDITS

City of Diamond City, Arkansas. Financial and Compliance Report

STATE OF NORTH CAROLINA

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

Office of Administrative Hearings

Maryland Department of Planning

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

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

Office of the District of Columbia Auditor

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

STATE OF NORTH CAROLINA

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

Office of the Clerk of Circuit Court Dorchester County, Maryland

Audit Committee General Information:

MERCER AREA SCHOOL DISTRICT

ADMINISTRATIVE BULLETIN

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

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

Office of the Register of Wills Montgomery County, Maryland

Indiana Conference of the United Methodist Church Conference Financial Policies

Office of the Clerk of Circuit Court Worcester County, Maryland

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

Office of the Register of Wills Calvert County, Maryland

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

County of Santa Clara Finance Agency Controller-Treasurer

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

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019

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

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

OFFICE OF THE STATE AUDITOR

UTPB STEM Academy Legal Policy Framework

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

STATE OF NORTH CAROLINA

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

City of Cave Springs, Arkansas. Financial and Compliance Report

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

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

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

Minnesota Department of Health Tribal Governments Grant Agreement

CONSTITUTION AND BYLAWS

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

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

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170.

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Office of the Clerk of Circuit Court Garrett County, Maryland

AN ACT RELATING TO THE PUBLIC DEFENDER; CREATING THE PUBLIC DEFENDER COMMISSION TO OVERSEE THE OPERATION OF THE PUBLIC DEFENDER

French Slough Flood Control District Snohomish County

OFFICE OF THE STATE AUDITOR

Office of the Clerk of Circuit Court Baltimore 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.

Office of the Clerk of Courts

Crosswalk: ARFA First Nations Current Model to Streamlined Agreement

WEST VIRGINIA LIONS SIGHT CONSERVATION FOUNDATION CONSTITUTION AND BY-LAWS

Recitals. Grant Agreement

IC Chapter 5. Indiana Dairy Industry Development

Office of the Clerk of Circuit Court Carroll County, Maryland

AUDIT RESOLUTION POLICY

VALLEY CLEAN ENERGY ALLIANCE

Plano Senior High School Cross Country - Track Booster Club

Marcus High School PTSA

Office of the Register of Wills Anne Arundel County, Maryland

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

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

1. Accept the District Attorney's Office Federal Annual Financial Certification Report for equitable sharing funds for fiscal year ; and

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

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION MFMP CONTRACT TERMS AND CONDITIONS

FLORIDA DEPARTMENT OF TRANSPORTATION

State Compliance Supplement for Auditing County Boards of Education in the State of West Virginia

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

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

REQUEST FOR PROPOSAL - TRI-STATE LOTTO COMMISSION

STATE OF NORTH CAROLINA

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.)

Oregon ANFP POLICY & PROCEDURE MANUAL

Pinellas County. Staff Report

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS

PUBLIC TRANSPORTATION JOINT PARTICIPATION AGREEMENT.,, by and between the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION,

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

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

Indianapolis Washington Township Lions Club. Policies and Procedures of Administration for the Board of Directors. Revised 2002

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE

Transcription:

MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Independent Accountants Report on Applying Agreed-Upon Procedures Year Ended June 30, 2010

SANTA FE POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Independent Accountants Report on Applying Agreed-Upon Procedures Year Ended June 30, 2010

SANTA FE POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Table of Contents June 30, 2010 Page Title Page Table of Contents Official Roster Independent Accountants Report on Applying Agreed-Upon Procedures 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

SANTA FE POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Official Roster at June 30, 2010 Name Title Board of Directors Jose Varela-Lopez Alfredo Roybal Carlos Ortiz Shelley Winship Clara Dubois Staff Chairman Vice-Chairman Secretary-Treasurer Member Administrative Assistant 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 To: Jose J. Varela-Lopez, Chairman Santa Fe-Pojoaque Soil and Water Conservation District and Honorable Hector H. Balderas New Mexico State Auditor We have performed the procedures enumerated below for the Santa Fe-Pojoaque Soil and Water Conservation District (District) for the year ended June 30, 2010, solely to assist the District in demonstrating compliance with the provisions of Laws of 2007, Chapter 42 and Laws of 2011, Chapter 183, as set forth in the accompanying Projects Schedules Summary and Detail, Exhibits A and B. The District 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 Santa Fe-Pojoaque Soil and Water Conservation District through the Office of the New Mexico State Auditor. The Santa Fe-Pojoaque Soil and Water Conservation District s 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) and Regulations Governing the Per Diem and Mileage Act (2.42.2 NMAC ). website: www.mgandc.com 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. Findings 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. 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). Regulations Governing the Per Diem and Mileage Act (2.42.2 NMAC) were not applicable. d) We determined that physical observation was not feasible, in the circumstances since the project is not yet complete and a substantial part of the project cost is not subject to observation (personnel costs, travel and per diem and survey costs). 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. Findings 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. Findings The project is not yet complete and the unexpended balance 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. Findings Since the project was approved on a reimbursement basis, no separate fund or bank account was 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. Findings We determined that two agreements existed. One was between New Mexico State University (NMSU), who provided the project funding, and the District. The second was between the District and the US Department of Agriculture, Natural Resource Conservation Service (NRCS). That agreement states that the District will reimburse the NRCS for all costs associated with the rehabilitation planning and design for Santa Cruz Dam, Site 1. We determined that NRCS incurred costs prior to the District submission of requests for funding from NMSU and subsequent reimbursement to NCRS. 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. Findings 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 accompanying Schedule of Findings and Responses for Late Report noncompliance issues. * * * * * 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 Projects 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 Santa Fe-Pojoaque Soil and Water Conservation District, the New Mexico State Auditor s Office and the Department of Finance and Administration, Local Government Division 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 February 7, 2012 vi

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Agreed-Upon Procedures For the Year Ended June 30, 2010 Exhibit A Amount Actual Capital Outlay Pay Amount Requested/ Amount Remaining Actual Effective Project No. Request Awarded Received Expended Balance Legislation Dates 14889 $ 150,000.00 Laws of 2007, Chapter 42, Through Section 81, Subsection 33 6/30/2011 1-3 $ 115,872.42 $ 115,872.42 $ 34,127.58 To plan, design and construct upgrades to the Santa Cruz site 1 flood control dam in the Santa Fe- Pojoaque soil and water conservation district in Rio Arriba county. Laws of 2011, Chapter 183, Through Section 75, extends time for 6/30/2013 expenditure of funds. 1

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Agreed-Upon Procedures For the Year Ended June 30, 2010 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 14889 $ 150,000.00 1 12/17/2009 $ 5,000.00 12/31/2009 $ 5,000.00 1173 1/13/2010 $ 5,000.00 Natural Resources Conservation 2 4/16/2010 86,267.90 4/30/2010 86,267.90 1188 5/7/2010 86,267.90 Natural Resources Conservation 3 6/16/2010 24,604.52 6/30/2010 24,604.52 1195 6/30/2010 24,604.52 Natural Resources Conservation $ 115,872.42 $ 115,872.42 2

SANTA FE POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Schedule of Findings and Responses Year Ended June 30, 2010 Prior Current Type Year Year of Finding Finding Finding * Number Number Current Year Findings: Late Report D N/A 2010-1 Follow-up on Prior Year Findings: None N/A N/A N/A * Legend for Findings: A. Fraud B. Illegal Act(s) C. Internal Control Deficiency(ies) D. Noncompliance 3

SANTA FE POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Schedule of Findings and Responses Year Ended June 30, 2010 2010-1 Criteria Late Report Office of the State Auditor, Audit Rule 2010, 2.2.2 NMAC, Requirements for Contracting and Conducting Audits of Agencies, Section 2.2.2.16.H NMAC, requires that local public bodies with a June 30 fiscal year end to submit the agreed-upon procedures report no later than December 1 of that year. Condition The Santa Fe Pojoaque Soil and Water Conservation District (District) has a June 30 year end but the agreed-upon procedures report for the year ended June 30, 2010 was submitted after December 1, 2010. Cause The request for proposal process began on October 14, 2011, several months after the December 1, 2010, required deadline. Effect The District has not complied with Office of the State Auditor, Audit Rule 2.2.2 NMAC, Requirements for Contracting and Conducting Audits of Agencies, Section 2.2.2.16.H which requires the report to be delivered on or before December 1. Recommendation We recommend that the District take appropriate measures to ensure that future agreed-upon procedures reports are submitted no later than the December 1 due date. Entity Response The District will take the necessary action to ensure that future agreed-upon procedures reports are prepared in a timely manner so that they can be submitted prior to the December 1 st due date. 4

SANTA FE POJOAQUE SOIL AND WATER CONSERVATION DISTRICT Exit Conference Year Ended June 30, 2010 EXIT CONFERENCE The report contents were discussed at an exit conference held on February 22, 2012 with the following in attendance: Santa Fe Pojoaque Soil and Water Conservation District Jose Varela-Lopez, Board Chairman Carlos Ortiz, Board Secretary-Treasurer Clara Dubois, Administrative Assistant Accounting Firm James R. (Jim) Macias, CPA 5