Audit 383934

FY End
2025-06-30
Total Expended
$5.62M
Findings
0
Programs
6
Year: 2025 Accepted: 2026-01-27
Auditor: COHNREZNICK LLP

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Programs

ALN Program Spent Major Findings
93.558 TEMPORARY ASSISTANCE FOR NEEDY FAMILIES $215,947 Yes 0
93.669 CHILD ABUSE AND NEGLECT STATE GRANTS $146,965 Yes 0
93.493 CONGRESSIONAL DIRECTIVES $98,817 Yes 0
93.268 IMMUNIZATION COOPERATIVE AGREEMENTS $78,128 Yes 0
21.027 CORONAVIRUS STATE AND LOCAL FISCAL RECOVERY FUNDS $30,403 Yes 0
93.994 MATERNAL AND CHILD HEALTH SERVICES BLOCK GRANT TO THE STATES $20,000 Yes 0

Contacts

Name Title Type
CXE2J7G9NPX1 Lisa Baxter Auditee
8604432896 James Lacroix Auditor
No contacts on file

Notes to SEFA

The accompanying schedule of expenditures of federal awards (the "Schedule") includes the federal award activity of Child and Family Agency of Southeastern Connecticut, Inc. (the "Agency") under programs of the federal government for the year ended June 30, 2025. 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 the Schedule presents only a selected portion of the operations of the Agency, it is not intended to and does not present the financial position, changes in net assets, or cash flows of the Agency.