Audit 361218

FY End
2024-12-31
Total Expended
$20.00M
Findings
0
Programs
1
Year: 2024 Accepted: 2025-07-01

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Programs

ALN Program Spent Major Findings
21.027 Coronavirus State and Local Fiscal Recovery Funds $20.00M Yes 0

Contacts

Name Title Type
YRT9PFNSDV98 Bibi Taylor Auditee
9085274025 Daniel Wielkotz Auditor
No contacts on file

Notes to SEFA

Accounting Policies: The accompanying schedules of expenditures of awards are presented using the modified accrual basis of accounting as prescribed for counties by the Division of Local Government Services, Department of Community Affairs, State of New Jersey which differs in certain aspects from accounting principles generally accepted in the United States of America (GAAP) applicable to local government units. The information in these schedules 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 (U.S. Uniform Guidance). De Minimis Rate Used: N Rate Explanation: The Union County Improvement Authority did not electe to use the de minimis cost rate.