Audit 386653

FY End
2025-06-30
Total Expended
$968,804
Findings
0
Programs
5
Organization: Central Maine Growth Council (ME)
Year: 2025 Accepted: 2026-02-11

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Programs

ALN Program Spent Major Findings
59.065 GROWTH ACCELERATOR FUND COMPETITION $211,689 Yes 0
59.059 CONGRESSIONAL GRANTS $162,637 Yes 0
21.027 CORONAVIRUS STATE AND LOCAL FISCAL RECOVERY FUNDS $159,487 Yes 0
59.058 FEDERAL AND STATE TECHNOLOGY PARTNERSHIP PROGRAM $150,601 Yes 0
11.020 CLUSTER GRANTS $7,930 Yes 0

Contacts

Name Title Type
JNZBLSJD1GJ3 Nicole Timmins Auditee
2076807300 Emily Parker Auditor
No contacts on file

Notes to SEFA

The accompanying schedule of expenditures of federal awards (the Schedule) includes the federal grant activity of Central Maine Growth Council (the Organization) under programs of the federal government for the year ended June 30, 2025. The information in the Schedule is presented in accordance with Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Costs Principles, and Audit Requirements for Federal Awards (Uniform Guidance). Because the Schedule presents only a selected portion of the operations of the Organization, it is not intended to, and does not, present the financial position, changes in net assets or cash flows of the Organization.