Audit 10986

FY End
2021-06-30
Total Expended
$1.15M
Findings
0
Programs
5
Organization: Marshall County Fiscal Court (KY)
Year: 2021 Accepted: 2024-01-11

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Programs

ALN Program Spent Major Findings
21.019 Coronavirus Relief Fund $690,123 Yes 0
90.200 Delta Regional Development $364,886 - 0
66.605 Performance Partnership Grants $39,856 - 0
90.404 2018 Hava Election Security Grants $30,720 - 0
97.042 Emergency Management Performance Grants $20,336 - 0

Contacts

Name Title Type
CW2FFU14R2V3 Erica West Auditee
2705274750 Krista Romaine Auditor
No contacts on file

Notes to SEFA

Title: Note 1. Basis of Presentation Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details The accompanying Schedule of Expenditures of Federal Awards (Schedule) includes the federal award activity
Title: Note 1. Basis of Presentation Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details of Marshall County, Kentucky under programs of the federal government for the year ended June 30,2020. The
Title: Note 1. Basis of Presentation Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details information in this Schedule is presented in accordance with the requirements of Title 2 U.S. Code of Federal
Title: Note 1. Basis of Presentation Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for
Title: Note 1. Basis of Presentation Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details Federal Awards (Uniform Guidance). Because the Schedule presents only a selected portion of the operations
Title: Note 1. Basis of Presentation Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details of Marshall County, Kentucky, it is not intended to and does not present the financial position, changes in net
Title: Note 1. Basis of Presentation Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details assets, or cash flows of Marshall County, Kentucky.
Title: Note 2. Summary of Significant Accounting Policies Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details Expenditures reported on the Schedule are reported on the basis of the accounting practices prescribed or
Title: Note 2. Summary of Significant Accounting Policies Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details permitted by the Department for Local Government to demonstrate compliance with the Commonwealth of
Title: Note 2. Summary of Significant Accounting Policies Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details Kentucky’s regulatory basis of accounting and budget laws, which is a basis of accounting other than accounting
Title: Note 2. Summary of Significant Accounting Policies Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details principles generally accepted in the United States of America. Such expenditures are recognized following the
Title: Note 2. Summary of Significant Accounting Policies Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details cost principles contained in the Uniform Guidance, wherein certain types of expenditures are not allowable or
Title: Note 2. Summary of Significant Accounting Policies Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details are limited as to reimbursement. Negative amounts shown on the Schedule represent adjustments or credits
Title: Note 2. Summary of Significant Accounting Policies Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details made in the normal course of business to amounts reported as expenditures in prior years.
Title: Note 3. Indirect Cost Rate Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details Marshall County has not adopted an indirect cost rate and has not elected to use the 10 percent deminimus
Title: Note 3. Indirect Cost Rate Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details indirect cost rate allowed under the Uniform Guidance.
Title: Note 4. Amounts Passed Through to Subrecipients Column Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details The column on the accompanying schedule captioned “Amounts Passed Through to Subrecipients“ represents
Title: Note 4. Amounts Passed Through to Subrecipients Column Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details the amounts transferred by the Marshall County Fiscal Court to subrecipients. During the fiscal year the Marshall
Title: Note 4. Amounts Passed Through to Subrecipients Column Accounting Policies: Regulatory Basis De Minimis Rate Used: N Rate Explanation: See attached for details County Fiscal Court did not pass any federal funds to subrecipients.