Audit 392077

FY End
2025-06-30
Total Expended
$3.54M
Findings
0
Programs
3
Year: 2025 Accepted: 2026-03-16
Auditor: COHNREZNICK LLP

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Contacts

Name Title Type
J5NSPEJX2XY6 Keith Boyce Auditee
8609753903 Rebecca Lyman Auditor
No contacts on file

Notes to SEFA

The accompanying schedule of expenditures of federal awards (the "Schedule") includes the federal award activity of Connecticut Legal Services, Inc. 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 Connecticut Legal Services, Inc., it is not intended to and does not present the financial position, changes in net assets, or cash flows of Connecticut Legal Services, Inc.
Included within its expenditures under the Social Service Block Grant award (FALN #93.667), Victims of Crime Act - Victim Assistance Grant award (FALN #16.575), and Services for Victims of Crime Grant award (FALN #21.027) are payments to non-profit delegate agencies as follows: 93.667 21.027 New Haven Legal Assistance Association, Inc. $ 122,219 $299,652 Greater Hartford Legal Aid, Inc. 155,848 326,837 Connecticut Coalition Against Domestic Violence - 238,959 Connecticut Alliance to Eng Sexual Violence - 107,225 $ 278,067 $ 972,673