Audit 353848

FY End
2024-06-30
Total Expended
$760,725
Findings
2
Programs
3
Organization: Town of Hartland, Maine (ME)
Year: 2024 Accepted: 2025-04-16

Organization Exclusion Status:

Checking exclusion status...

Findings

ID Ref Severity Repeat Requirement
555234 2024-002 - Yes L
1131676 2024-002 - Yes L

Programs

ALN Program Spent Major Findings
21.027 Coronavirus State and Local Fiscal Recovery Funds $166,047 - 0
90.601 Northern Border Regional Development $44,606 - 0
10.760 Water and Waste Disposal Systems for Rural Communities $14,141 Yes 0

Contacts

Name Title Type
LULMKDX1A935 Chris Littlefield Auditee
2079384401 Craig Costello Auditor
No contacts on file

Notes to SEFA

Accounting Policies: The information presented in the Schedule of Expenditures of Federal Awards is presented on a basis consistent with the Town’s general-purpose financial statements. The grants included are all accounted for on a modified accrual basis of accounting which is described in the notes to the general-purpose financial statements. De Minimis Rate Used: N Rate Explanation: Did not elect to use.

Finding Details

Uniform Guidance 2 CFR 200.512(a): The audit package and the data collection form shall be submitted 30 days after receipt of the auditor's report(s), or 9 months after the end of the fiscal year —whichever comes first. The Town did not have its financial adjusted and closed and audit complete in time to timely submit the reporting package to the federal audit clearinghouse.
Uniform Guidance 2 CFR 200.512(a): The audit package and the data collection form shall be submitted 30 days after receipt of the auditor's report(s), or 9 months after the end of the fiscal year —whichever comes first. The Town did not have its financial adjusted and closed and audit complete in time to timely submit the reporting package to the federal audit clearinghouse.