Browse
Search
Agenda - 12-15-2015 - 4a - Presentation of Comprehensive Annual Financial Report for FYE 6/30/15
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2010's
>
2015
>
Agenda - 12-15-2015 - Regular Mtg.
>
Agenda - 12-15-2015 - 4a - Presentation of Comprehensive Annual Financial Report for FYE 6/30/15
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/11/2015 8:58:35 AM
Creation date
12/10/2015 4:26:43 PM
Metadata
Fields
Template:
BOCC
Date
12/15/2015
Meeting Type
Regular Meeting
Document Type
Agenda
Agenda Item
4a
Document Relationships
Minutes 12-15-2015
(Linked From)
Path:
\Board of County Commissioners\Minutes - Approved\2010's\2015
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
27
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
18 <br /> ORANGE COUNTY, NORTH CAROLINA <br /> SCHEDULE OF FINDINGS AND QUESTIONED COSTS <br /> FOR THE YEAR ENDED JUNE 30,2015 <br /> 2. Findings Related to the Audit of the Basic Financial Statements (Continued) <br /> Finding 2015-002: Prior Period Adjustment(Continued) <br /> Recommendation: Care should be taken to ensure that the total contributions are reported <br /> correctly. <br /> Name of Contact Person: Gary Donaldson, Chief Finance Officer <br /> Views of Responsible Officials and Planned Corrective Actions: Management is aware of the <br /> error that occurred and will implement controls to catch any amounts that should not be considered <br /> contributions. <br /> 3. Findings and Questioned Costs Related to the Audit of Federal Awards <br /> Finding 2015-003: Housing Voucher Cluster <br /> Criteria: Management should have a system in place to reduce the likelihood of errors in financial <br /> reporting and compliance with grant reporting requirements. <br /> Condition: The County has not submitted the GAAP-based audited financial information as <br /> required by the Uniform Financial Reporting Standards (24 CFR section 5.801) by the required <br /> March 31St deadline. The failure to submit on a timely basis is a violation of reporting requirements <br /> as stated in the Housing Voucher Cluster compliance supplement. <br /> Context: The County did not adhere to the reporting requirements of HUD. <br /> Effect: Failure to file the HUD required audited financial information is a violation of reporting <br /> requirements as stated by the Uniform Financial Reporting Standards. <br /> Cause: Inadequate monitoring of the required reporting requirements based on the terms of the <br /> County's grant terms with HUD. <br /> Recommendation: The County should submit the unaudited and audited HUD required annual <br /> financial information by the March 31 deadline. <br /> Contact Person: Gary Donaldson, Chief Finance Officer <br /> Views of Responsible Officials and Planned Corrective Actions: Management concurs with <br /> finding and will ensure that the HUD required annual financial information is filed before the <br /> March 31st annual deadline. In the past, the filing of this report was the responsibility of the <br /> Department of Housing, Human Rights, and Community Development Department. Due to the <br /> finding, all future fillings will be completed by the Department of Finance and Administrative <br /> Services to ensure compliance. The above finding has been corrected by the Department of Finance <br /> and Administrative Services staff. <br />
The URL can be used to link to this page
Your browser does not support the video tag.