ACEQUIA DEL ALTO DEL NORTE

Similar documents
ACEQUIA MESA DEL MEDIO

PONDEROSA COMMUNITY DITCH ASSOCIATION

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

ACEQUIA MADRE DEL RIO LUCERO Y DEL ARROYO SECO

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

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

APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

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

STATE OF NORTH CAROLINA

SUBRECIPIENT / VENDOR AUDITS

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

STATE OF NORTH CAROLINA

GRASSROOTS SCIENCE PROGRAM

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019

City of Diamond City, Arkansas. Financial and Compliance Report

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

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

Office of the Register of Wills Calvert County, Maryland

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

ADMINISTRATIVE BULLETIN

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

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

UTPB STEM Academy Legal Policy Framework

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

Office of the Clerk of Circuit Court Dorchester County, Maryland

Office of Administrative Hearings

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

Office of the Chief Electoral Officer

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Audit Committee General Information:

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

Office of the Clerk of Circuit Court Baltimore County, Maryland

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

Office of the Clerk of Circuit Court Worcester County, Maryland

Office of the Register of Wills Montgomery County, Maryland

BLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES

Office of the Clerk of Courts

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

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Office of the Register of Wills Anne Arundel County, Maryland

Campaign Finance Manual

STATE OF NORTH CAROLINA

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

Office of the Clerk of Circuit Court Carroll County, Maryland

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

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

Pinellas County. Staff Report

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

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

GENERAL GOVERNMENT ADMINISTRATION ELECTIONS AND ELECTED OFFICIALS

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

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

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

CONSTITUTION AND BYLAWS

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

REQUEST FOR PROPOSAL - TRI-STATE LOTTO COMMISSION

Office of Inspector General The School District of Palm Beach County

Maryland Department of Planning

Property Tax Assessment Appeals Boards

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

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

City of Cave Springs, Arkansas. Financial and Compliance Report

Internal Controls and Compliance Audit. July 2012 through March 2015

OFFICE OF THE LEGISLATIVE AUDITOR

Minnesota Department of Health Tribal Governments Grant Agreement

Recitals. Grant Agreement

O L A STATE OF MINNESOTA

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

MERCER AREA SCHOOL DISTRICT

IC Chapter 8. Centers for Independent Living

Office of the Clerk of Circuit Court Garrett County, Maryland

Internal Control Over Financial Reporting

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

Office of the Clerk of Circuit Court Baltimore County, Maryland

Indiana Conference of the United Methodist Church Conference Financial Policies

Plano Senior High School Cross Country - Track Booster Club

TOLEDO CITY SCHOOL DISTRICT LUCAS COUNTY SPECIAL AUDIT

Internal Controls and Compliance Audit. July 2013 through March 2015

A Bill Regular Session, 2017 HOUSE BILL 1084

Financial Management Policies

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

TEXAS ETHICS COMMISSION

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

STATE OF ARKANSAS PROFESSIONAL / CONSULTANT SERVICES INSTRUCTION SHEET

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

Approved-4 August 2015

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

AUDIT RESOLUTION POLICY

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

Quality Assurance and Compliance Onsite Monitoring Visit for Adult Education and Family Literacy. ACE of Florida, Inc. January 8, 2015.

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

CAR TRAVEL & EXPENSE POLICY

Northern California Convention of. Narcotics Anonymous COMMITTEE GUIDELINES Walters Court Suite A, Fairfield, CA 94533

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

GeneralTerms. andconditions

STATE OF NORTH CAROLINA

Transcription:

MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended December 31, 2017

Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 3) Year Ended December 31, 2017

Table of Contents December 31, 2017 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 Exit Conference 4 ii

Official Roster at December 31, 2017 Name Title Board of Directors Paul Garcia Paul Lujan Ralph Trujillo III Peter Velasquez Staff President Secretary Treasurer Mayordomo 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: Paul Garcia, President Acequia del Alto del Norte #13169 and Wayne A. Johnson New Mexico State Auditor We have performed the procedures enumerated below, which were agreed to by the Acequia del Alto del Norte (ADADN) and the Office of the State Auditor on the Tier Verification, the State-Funded Capital Outlay Expenditures and Reimbursements and Other (Items 1-7) for the year ended December 31, 2017, included in the accompanying information provided to us by management of the Acequia del Alto del Norte. The Acequia del Alto del Norte is responsible for the Tier Verification, the State Funded Capital Outlay Expenditures and Reimbursements and Other (Items1-7) for the year ended December 31, 2017 included in the accompanying information provided to us by the management of the ADADN. 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. The procedures and associated findings () are as follows: 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. Before beginning the procedures below, the IPA must verify the local public body s revenue calculation and tier determination using the form provided at www.osanm.org under Tiered System Reporting Main Page. We verified the Acequia del Alto del Norte s revenue calculation and tier determination. The Acequia del Alto del Norte s cash basis revenue was less than $50,000 and expended at least 50% of, or the remainder of a capital outlay award which meets the criteria for Tier 3 determination. 2. 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. e-mail: jimmymac20@juno.com iv

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). 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. a) For the year ended December 31, 2017, 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. There were two active projects. For Project 14-2156, we examined two disbursements totaling $64,880.37 of which $64,392.00 was from the capital outlay appropriation funds and $488.37 was spent from local funding. For Project 15-0633, we examined one disbursement totaling $15,000.00. b) We determined that the disbursement was 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. 3. 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. There were two projects. The projects were not intended to be funded in advance but on a reimbursement basis. 4. 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. Projects 14-2156 and 15-0633 are both complete and there are no unexpended balances is in agreement with the grantor. v

5. 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. Since the projects were approved on a reimbursement basis, no separate fund or bank accounts were required. 6. 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. We determined that reimbursement requests were properly supported and the ADADN incurred costs prior to the submission of requests for funding from the New Mexico Interstate Stream Commission Acequia Program. There were two projects. For Project 14-2156, we examined two reimbursement requests totaling $64,392.00. For Project 15-0633, we examined one reimbursement request totaling $15,000.00. 7. 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. No exceptions were found as a result of applying the procedures described above (regardless of materiality) indicating any fraud, illegal acts, noncompliance or internal control deficiencies. * * * * * This agreed-upon procedures engagement was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants. We were not engaged to and did not conduct an examination or a review, the objective of which would be the expression of an opinion or conclusion, respectively, on the Tier Verification, State-Funded Capital Outlay Expenditures and Reimbursements or Other for the Acequia del Alto del Norte for the year ended December 31, 2017, included in the accompanying information provided to us by management of the Acequia del Alto del Norte. Accordingly, we do not express such an opinion or conclusion. 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 Acequia del Alto del Norte, 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 the specified parties. Macias, Gutierrez & Co., CPAs, P. C. Espanola, New Mexico 87532 February 27, 2018 vi

Agreed-Upon Procedures (Tier 3) For the Year Ended December 31, 2017 Exhibit A Amount Actual Capital Outlay Pay Amount Requested/ Amount Remaining Actual Effective Project No. Request Awarded Received Expended Balance Legislation Dates 14-2156 STB $ 64,392.00 1 $ 5,334.37 $ 5,334.37 $ 59,057.63 Laws of 2014, Chapter 66, Section 37, Paragraph 2, to plan, 2 59,057.63 59,057.63 - design, renovate, construct and equip improvements to acequias Through statewide. 6/30/2018 $ 64,392.00 $ 64,392.00 $ - 15-0633 STB $ 15,000.00 1 $ 15,000.00 $ 15,000.00 $ - Laws of 2015, Chapter 3, Section 27, Paragraph 5, to plan, design and construct improvements to the acequia del Alto del Norte in Through Mora county. 6/30/2019 $ 15,000.00 $ 15,000.00 $ - 1

Agreed-Upon Procedures (Tier 3) For the Year Ended December 31, 2017 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 14-2156 $ 64,392.00 STB 1 9/7/2016 $ 5,334.37 9/9/2016 $ 5,334.37 1007 9/28/2016 $ 5,334.37 Barney & Sons Excavating Co. 2 1/27/2017 59,057.63 1/31/2017 59,546.00 1010 2/7/2017 59,546.00 Barney & Sons Excavating Co. $ 64,392.00 $ 64,880.37 $ 64,880.37 15-0633 $ 15,000.00 STB 2 1/27/2017 $ 15,000.00 1/31/2017 $ 15,000.00 1010 2/7/2017 $ 15,000.00 Barney & Sons Excavating Co. $ 15,000.00 $ 15,000.00 $ 15,000.00 2

Schedule of Findings and Responses Year Ended December 31, 2017 Prior Current Type Year Year of Finding Finding Finding * Number Number Current Year Findings: None N/A N/A N/A 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 12/31/16 * Legend for Findings: A. Fraud B. Illegal Act(s) C. Internal Control Deficiency(ies) D. Noncompliance 3

Exit Conference Year Ended December 31, 2017 EXIT CONFERENCE The report contents were discussed at a telephonic exit conference held on February 28, 2018 with the following: Acequia del Alto del Norte Paul Lujan, Board Secretary Accounting Firm James R. (Jim) Macias, CPA 4