Audit 36896

FY End
2022-06-30
Total Expended
$3.92M
Findings
0
Programs
16
Year: 2022 Accepted: 2023-06-05

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Contacts

Name Title Type
FDYNLW8DMWN3 Ryan Cormier Auditee
2074392438 Timothy Gill Auditor
No contacts on file

Notes to SEFA

Accounting Policies: A. Reporting Entity - The accompanying schedule includes all federal award programs of Maine School Administrative District No. 35 for the fiscal year ended June 30, 2022. The reporting entity is defined in notes to basic financial statements of Maine School Administrative District No. 35. B. Basis of Presentation - The information in the accompanying Schedule of Expenditures of Federal Awards is presented in accordance with the Uniform Guidance. 1. Pursuant to the Uniform Guidance, federal awards are defined as assistance provided by a federal agency, either directly or indirectly, in the form of grants, contracts, cooperative agreements, loans, loan guarantees, property, interest subsidies, insurance or direct appropriations. 2. Major Programs - the Uniform Guidance establishes the level of expenditures or expenses to be used in defining major federal award programs. Major programs for the District are identified in the summary of auditors results in the schedule of findings and questioned costs. C. Basis of Accounting - The information presented in the schedule of expenditures of federal awards is presented on the modified accrual basis of accounting, which is consistent with the reporting in the District's fund financial statements. De Minimis Rate Used: N Rate Explanation: The auditee did not use the de minimis cost rate.