Audit 308458

FY End
2023-12-31
Total Expended
$4.21M
Findings
0
Programs
6
Year: 2023 Accepted: 2024-06-10
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 $3.37M Yes 0
21.027 Coronavirus State and Local Fiscal Recovery Funds $371,591 - 0
14.537 Eviction Protection Grant Program $340,599 - 0
09.107 Lsc Technology Initiative Grant #gt-Tg21g-00009 $82,991 Yes 0
09.107 Lsc Technology Improvement Project #gt-Tg22t-00474 $35,000 Yes 0
09.107 Special Purpose Grant - Migrant $7,500 Yes 0

Contacts

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

Notes to SEFA

Title: BASIS OF PRESENTATION 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 minimus indirect cost rate as allowed under the Uniform Guidance. The accompanying schedule of expenditures of federal awards (the “Schedule”) includes the federal award activity of Statewide Legal Services of Connecticut, Inc. under programs of the federal government for the year ended December 31, 2023. The information in this Schedule is presented in accordance with the requirements of Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards (“Uniform Guidance”). Because this schedule presents only a selected portion of the operations of Statewide Legal Services of Connecticut, Inc., it is not intended to and does not present the financial position, changes in net assets, or cash flows of Statewide Legal Services of Connecticut, Inc.
Title: SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES 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 minimus indirect cost rate as allowed under the Uniform Guidance. 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. Statewide Legal Services of Connecticut, Inc. has elected to not use the 10 percent de minimus indirect cost rate as allowed under the Uniform Guidance.
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 minimus 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.