Audit 384834

FY End
2025-07-31
Total Expended
$1.30M
Findings
2
Programs
3
Year: 2025 Accepted: 2026-02-02
Auditor: ADAMSBROWN LLC

Organization Exclusion Status:

Checking exclusion status...

Findings

ID Ref Severity Repeat Requirement
1171860 2025-001 Material Weakness Yes E
1171861 2025-002 Material Weakness Yes M

Programs

ALN Program Spent Major Findings
10.558 CHILD AND ADULT CARE FOOD PROGRAM $1.12M Yes 2
93.994 MATERNAL AND CHILD HEALTH SERVICES BLOCK GRANT TO THE STATES $23,305 Yes 0
84.181 SPECIAL EDUCATION-GRANTS FOR INFANTS AND FAMILIES $2,000 Yes 0

Contacts

Name Title Type
NLN5EX1EDA14 Rebecca Clancy Auditee
6202750291 Meagan Wellbrock Auditor
No contacts on file

Notes to SEFA

The accompanying schedule of expenditures of federal awards includes the federal grant activity of The Russell Child Development Center, Inc. under programs of the federal government for the year ended July 31, 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), Audits of States, Local Governments, and Non-Profit Organizations. Because the schedule presents only a selected portion of the operations of the Center, it is not intended to and does not present the assets and net assets of the Center.
The Center did not receive any federal awards in the form of noncash assistance, insurance, loans, or loan guarantees and incurred no expenditures in relation thereof for the year ended July 31, 2025.

Finding Details

2025-001– Child and Adult Care Food Program – 10.558 – Eligibility Criteria or specific requirement Internal controls should be in place to ensure that complete and accurate meal counts for eligible providers and children be submitted to the State for reimbursement, and that all supporting documentation be kept on file. Condition Six providers received an improper amount for their meal reimbursement for the month tested. A seventh provider did not have the proper documentation on file to support their Tier determination. Context For five of the providers, they had exceeded their license capacity on various days throughout the month tested. For one of the providers, a child was reimbursed at the Tier II rates even though they were eligible for Tier I rates. For the final provider, their file did not contain a qualifying school boundary map with the provider’s location plotted on the map to support the Tier Determination form. Effect Total known questioned costs for these errors are $153, and total likely questioned costs when compared to the full population of provider payments are $3,349. Cause For the five providers who were overcapacity, they were incorrectly input into the CACFP software as a two staff member provider, which did not match their licensed capacity. For the providers who had children incorrectly reimbursed at Tier II rates, the expiration date for their Income Eligibility Determination was incorrectly input. For the final provider, the school boundary map could not be found within the provider’s files. It is unknown whether these documents were misplaced or not properly filed in the first place. Recommendation Controls should be reviewed and updated to ensure that reimbursements are only requested for complete and accurate meal counts at the correct rate of reimbursement, and that only eligible participants are submitted to the State for reimbursement. Views of responsible officials and planned corrective actions See corrective action plan.
2025-002– Child and Adult Care Food Program – 10.558 – Subrecipient Monitoring Criteria or specific requirement Per 7 CFR 226.16(d), each sponsoring organization must provide adequate supervisory and operational personnel for the effective management and monitoring of the program at all facilities it sponsors. This includes ensuring proper frequency and type of facility reviews, which must occur at each facility at least three times each year. Two of the three reviews must be unannounced, and not more than six months may elapse between reviews. Condition Five providers were found not to have met the review frequency and type requirements. Context We determined, through testing of site visits files, that three of the providers did not have two of their three visits unannounced. Another provider missed the six month requirement by five days. The final provider did not have two of their three visits unannounced, and they missed the six month requirement by one day. Effect The Center did not meet all requirements to provide adequate supervision for its providers. Cause Turnover occurred within a key position for the CACFP program, and the replacement staff member did not have significant prior experience with the program, so they were not initially aware of the requirements. Recommendation We recommend that new staff members undergo both internal and external training relevant to their position, wherever possible. Additionally, we recommend that the Center review its policies and procedures to ensure that compliance requirements are clearly documented and communicated to all relevant staff. Views of responsible officials and planned corrective actions See corrective action plan.