Audit 29434

FY End
2022-12-31
Total Expended
$3.63M
Findings
0
Programs
6
Year: 2022 Accepted: 2023-05-24
Auditor: Whittlesey PC

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Programs

ALN Program Spent Major Findings
09.107 Basic Field Grant - General $3.00M Yes 0
21.027 Coronavirus State and Local Fiscal Recovery Funds $392,290 Yes 0
14.537 Eviction Protection Grant Program $108,338 - 0
09.107 Technology Initiative Grant #gt-Tg21g-00009 $67,602 Yes 0
09.107 Technology Initiative Grant #20047 $49,839 Yes 0
09.107 Special Purpose Grant - Migrant $5,500 Yes 0

Contacts

Name Title Type
D6NDKVAHNMN7 Linda Spada Auditee
8603448096 Kimberly Napp Auditor
No contacts on file

Notes to SEFA

Title: FEDERAL AWARDS COMPLIANCE TESTING Accounting Policies: Expenditures reported on the Schedule are reported on the accrual basis of accounting. Such expenditures are recognized following the cost principles contained in the Uniform Guidance, wherein certain types of expenditures are not allowable or are limited as to reimbursement. De Minimis Rate Used: N Rate Explanation: Statewide Legal Services of Connecticut, Inc. has elected to not use the 10 percent de minimis indirect cost rate as allowed under the Uniform Guidance. The Compliance Supplement for Audits of Legal Service Corporation (LSC) Recipients, required by LSC, was utilized in addition to the Uniform Guidance for compliance testing.