Corrective Action Plans

Browse how organizations respond to audit findings

Total CAPs
55,718
In database
Filtered Results
11,364
Matching current filters
Showing Page
126 of 455
25 per page

Filters

Clear
Recommendation: Procedures should be designed, implemented, and documented for matching requirements to ensure documentation of review and approval of required match amounts and allowability to be charged to the federal award. Action Taken: Boys & Girls Clubs of Dane County is establishing a forma...
Recommendation: Procedures should be designed, implemented, and documented for matching requirements to ensure documentation of review and approval of required match amounts and allowability to be charged to the federal award. Action Taken: Boys & Girls Clubs of Dane County is establishing a formal policy around grant matching in accordance with 2 CFR 200.303. Grants Compliance will work with Finance to review the matched costs submitted by departments. This reconciliation/review will be performed monthly. The individuals responsible are: Sr. Director of Grants & Compliance, Controller, Finance Operations Administrator, PI/Program Managers over respective grants. The anticipated completion date is March 31, 2025.
Finding 2024-001: Earmarking Statement of Condition: The Organization did not meet the earmarking requirements for the WIOA Youth services for providing paid and unpaid work experience. Criteria: Under section 129 of the Workforce Investment Act of 1998 section (A)(4)(c) at least 75 percent of funds...
Finding 2024-001: Earmarking Statement of Condition: The Organization did not meet the earmarking requirements for the WIOA Youth services for providing paid and unpaid work experience. Criteria: Under section 129 of the Workforce Investment Act of 1998 section (A)(4)(c) at least 75 percent of funds allotted for Youth Activities must be used to provide youth workforce investment activities for out-of-school youth. Under section 129 of the Workforce Investment Act of 1998 section (C)(4) not less than 20 percent of Youth Activity funds allocated to the local area must be used to provide paid and unpaid work experience. Cause: The Organizations did not have proper controls in place to track youth expenditures to ensure that the Organization was meeting the earmarking requirements of the youth program. Effect of the Condition: The Organization did not meet the required expenditures of the WIOA Youth program for providing paid and unpaid work experience. Action Taken: Management acknowledges failure to meet WIOA Youth grant earmarking requirements. To rectify stated deficiencies, SCPA Works staff shall continue to enforce the following safeguards (established March of 2024) to ensure future compliance with stated requirements: • Monthly Spend Rate reviews: following the fiscal close of every month and subsequent to all state reporting deadlines, the SCPA Works Finance Department shall continue to prepare relevant spend rate reports to be shared with leadership staff no later than the conclusion of the subsequent month. The monthly report shall include the grant title, grant budget, categorical year to date cumulative expenditures as reported on the Financial Status Report (FSR), calculated earmark target, and the year-to-date expenditure percentage compared to the calculated earmark target. Leadership staff shall devise any necessary spending plans with applicable vendors and coordinate the need for Corrective Action Plans. • Priority annual budgeting: SCPA Works leadership staff shall continue to provide contracted vendor annual budgets in excess of required earmark percentages. Specifically, SCPA Works shall require contracted vendor budgets to exceed the value of 20% of all active WIOA Youth grant allotments to be budgeted as Work Experience staffing or participant costs. Actual percentages may vary but a targeted percentage of no less than 30% of all active WIOA Youth grant allotments at the start of the program year shall be required as Work Experience. This safeguard will provide allowance in the event of actual Work Experience expenditure shortfalls. • Monthly Contracted Vendor forecasting: SCPA Works shall continue to require WIOA Youth grant contracted vendors to submit an annual spending forecast by the 15th calendar day on a monthly basis. The forecast shall list the relevant contract budget amount, the actual year-to-date expenditures, the anticipated expenditures for the remainder of the program year, and the balance of any under or overutilized budgetary funds. All remedies as detailed above shall continue to be enforced as established as of March 2024.
Information on the federal program: Subject: Education Stabilization Fund – Internal Controls Federal Agency: Department of Education Federal Program: COVID-19 - Education Stabilization Fund Assistance Listing Number: 84.425D, 84.425U Federal Award Numbers: S425D210013, S425U210013 Pass-Through Enti...
Information on the federal program: Subject: Education Stabilization Fund – Internal Controls Federal Agency: Department of Education Federal Program: COVID-19 - Education Stabilization Fund Assistance Listing Number: 84.425D, 84.425U Federal Award Numbers: S425D210013, S425U210013 Pass-Through Entity: Indiana Department of Education Compliance Requirement: Special Tests and Provisions - Wage Rate Requirements Audit Findings: Significant Deficiency Context: For the three projects sampled for Davis-Bacon requirements, the contracts with the companies did not include the clauses for the federal wage rate requirements. The amount disbursed and reported on the SEFA during the audit period is $1,367,798. The School Corporation did obtain the weekly payroll reports certifications from the companies that performed renovations. Contact Person Responsible for Corrective Action: Andrew J Nicodemus, Business Manager Contact Phone Number: 765-362-2342 x6 Views of Responsible Official: We concur with the finding. Description of Corrective Action Plan: Crawfordsville Community School Corporation plans to review all internal control procedures, including the controls over Special Tests and Provisions – Wage Rate Requirements for the Education Stabilization Fund. After this review, we will implement a system to ensure that the proper procedures are completed and fully integrated into our internal control structure. We will implement additional training for all staff involved and will have a designated place where this support is kept. Anticipated Completion Date: We expect this Corrective Action to be implemented as of the current date due to this grant being completed and the School Corporation is not expected to have these grant funds in the future.
Information on the federal program: Subject: Child Nutrition Cluster - Internal Controls Federal Agency: Department of Agriculture Federal Program: School Breakfast Program, National School Lunch Program, Summer Food Program, School Summer Food Service Program, Fresh Fruit and Vegetable Program Assi...
Information on the federal program: Subject: Child Nutrition Cluster - Internal Controls Federal Agency: Department of Agriculture Federal Program: School Breakfast Program, National School Lunch Program, Summer Food Program, School Summer Food Service Program, Fresh Fruit and Vegetable Program Assistance Listing Number: 10.553, 10.555, 10.559, 10.582 Federal Award Numbers and Years (or Other Identifying Numbers): FY2023, FY2024 Pass-Through Entity: Indiana Department of Education Compliance Requirement: Eligibility Audit Finding: Material Weakness Context: During testing over controls for eligibility, we noted there was no formal, secondary review for the applications entered in the food service software determining eligibility. Additionally, there was no documented annual review by School Corporation personnel of the FY23 income eligibility guidelines used by the food service software. The School Corporation did formally review the FY24 income eligibility guidelines used in the food service software. Contact Persons Responsible for Corrective Action: Andrew J Nicodemus, Business Manager Amber Reed, Director of Food Services Contact Phone Number: 765-362-2342 Views of Responsible Official: We concur with the finding. Description of Corrective Action Plan: Crawfordsville Community School Corporation plans to review all internal control procedures, including the controls over Eligibility for the Child Nutrition Cluster. After this review, we will implement a system to ensure that the Eligibility and Application review procedures are appropriate and fully integrated into our internal control structure. We will implement additional training for all staff involved and will have a designated place where this support is kept. Anticipated Completion Date: We expect this Corrective Action to be implemented by July 31, 2025.
Finding 523397 (2024-004)
Significant Deficiency 2024
Finding 2024-003 INADEQUATE REQUEST FOR INFORMATION Name of contact person: Corrective Action: Proposed Completion Date: Finding 2024-004 INTERNAL CONTROLS RELATED TO FNS ELIGIBILITY DETERMINATIONS Name of contact person: Corrective Action: Proposed Completion Date: Corrective Actions for Findings 2...
Finding 2024-003 INADEQUATE REQUEST FOR INFORMATION Name of contact person: Corrective Action: Proposed Completion Date: Finding 2024-004 INTERNAL CONTROLS RELATED TO FNS ELIGIBILITY DETERMINATIONS Name of contact person: Corrective Action: Proposed Completion Date: Corrective Actions for Findings 2024-001, 2024-002, and 2024-003 also apply to State requirements and State Awards. Korey Fisher-Wellman, Department of Social Services Director and Amanda Grady, Assistant Department of Social Services Director Medicaid staff will be required to attend training sessions to address the negative findings found. The following MA policies will be discussed during training to address the areas that need improvement: MA-3200 APPLICATION XII. Requesting Information and MA-3421 MAGI RECERTIFICATION VIII. Recertification Procedures. Medicaid Supervisors will continue to conduct 2nd Party Reviews. As cases are reviewed, supervisors will provide any additional training as needed, either on an individual or group basis. The results from these 2nd party reviews will be shared with the Assistant Director and DSS Director. Corrections will be made to the cases in error, and documentation to support the corrections will be updated in NCFAST. Section IV - State Award Findings and Question Costs The initial training will be completed by 12/06/2024. Our success will be measured by the results of the 2nd party reviews. We will continue to review the results of all 2nd party reviews, conduct group or individual training, and address issues through the disciplinary process if necessary. Korey Fisher-Wellman, Department of Social Services Director and Amanda Grady, Assistant Department of Social Services Director All FNS staff will be required to attend training sessions to address the negative findings found. The following FNS policies will be discussed during training to address the areas that need improvement: Food and Nutrition Services Policy 300 Sources of Income; Food and Nutrition Services Policy 305 Rules for Budgeting Income; Food and Nutrition Services Policy 310 Budgeting New, Changed, and Terminated Income FNS Supervisors will continue to conduct 2nd Party Reviews. As cases are reviewed, supervisors will provide any additional training as needed, either on an individual or group basis. The results from these 2nd party reviews will be shared with the Assistant Director and DSS Director. Corrections will be made to the cases in error, and documentation to support the corrections will be updated in NCFAST. The initial training will be completed by 11/30/2024. Our success will be measured by the results of the 2nd party reviews. We will continue to review the results of all 2nd party reviews, conduct group or individual training, and address issues through the disciplinary process if necessary. Section III - Federal Award Findings and Question Costs (continued) BRIAN EPLEY, COUNTY MANAGER KAY H. DRAUGHN, CLERK TO THE BOARD J. R. SIMPSON, II, COUNTY ATTORNEY KANIA LAW FIRM, P.A., TAX ATTORNEY JEFFREY C. BRITTAIN, CHAIR SCOTT MULWEE, VICE CHAIR RANDY BURNS, COMMISSIONER JOHNNIE W. CARSWELL, COMMISSIONER PHIL SMITH, COMMISSIONER 137
Views of responsible officials and planned corrective actions - Northwestern Oklahoma State University agrees with the auditor's findings and recommendations. Upon review, the status changes were submitted to the Clearinghouse within the mandatory time frame; however, the Clearinghouse database did...
Views of responsible officials and planned corrective actions - Northwestern Oklahoma State University agrees with the auditor's findings and recommendations. Upon review, the status changes were submitted to the Clearinghouse within the mandatory time frame; however, the Clearinghouse database did not reflect the updates. University management will communicate with the Clearinghouse to try and resolve any conflicts with data uploads causing the errors.
Views of responsible officials and planned corrective actions - Northwestern Oklahoma State University agrees with the auditor's findings and recommendations. The University corrected the software perimeters to correctly reflect the number of days for breaks and to also reflect calculations involvi...
Views of responsible officials and planned corrective actions - Northwestern Oklahoma State University agrees with the auditor's findings and recommendations. The University corrected the software perimeters to correctly reflect the number of days for breaks and to also reflect calculations involving institutionally match FSEOG funds that were not required for FY25. Management will continue to monitor adherence to Title IV rules and regulations.
View Audit 342631 Questioned Costs: $1
2024-003 – Student Financial Assistance Cluster – Special Tests and Provisions – NSLDS Enrollment Reporting Condition During testing, it was determined that 31 of the 60 students tested for enrollment status changes had missing status changes, late certification dates, or incorrect information refle...
2024-003 – Student Financial Assistance Cluster – Special Tests and Provisions – NSLDS Enrollment Reporting Condition During testing, it was determined that 31 of the 60 students tested for enrollment status changes had missing status changes, late certification dates, or incorrect information reflected within their NSLDS reporting. Recommendation We recommend that the College review its control policies to ensure that reporting is completed accurately and timely. Wherever possible, any technological errors discovered should be pursued with the responsible party in order to try to determine a cause, and a solution or preventative measure should be implemented to prevent future errors from occurring. Comments on the Finding Management is aware of the oversight and will ensure that there are processes in place for this to be improved upon. Actions Taken By June of 2025, the National Student Clearinghouse reporting responsibility will be transferred to the Financial Aid Office. The employee taking on the responsibility will undergo training with the Clearinghouse and will work with the College’s Office of Assessment and Research to ensure that all parameters are set up correctly within Banner to ensure that reported information pulls correctly from the software.
Management’s Response: Management understands the importance of ensuring information is reported accurately and timely and the requirement to report to the NSLDS the enrollment status of students who receive federal funds. The College will review its controls and procedures to ensure that not only a...
Management’s Response: Management understands the importance of ensuring information is reported accurately and timely and the requirement to report to the NSLDS the enrollment status of students who receive federal funds. The College will review its controls and procedures to ensure that not only are status changes reported to the Clearinghouse, but also that the enrollment changes are reported appropriately from the National Student Clearinghouse to NSLDS. Views of Responsible Officials and Corrective Action: We will reassess controls, review these processes and implement controls, including multiple layers of review, to ensure that timely and accurate enrollment reporting is made. Furthermore, the reporting data was appropriately updated subsequent to the required timeframe. Name of Responsible Person: Melissa Creasy, Director of Student Financial Aid Implementation Date: Immediately
Federal Single Audit for the Period Ending June 30, 2024 Corrective Action Plan February 5, 2025 ➢ The major program the finding pertained to: 2024-001. Internal Control Over Compliance, United States Department of Agriculture, Passed-through New York State Department of Education: Child Nutrition C...
Federal Single Audit for the Period Ending June 30, 2024 Corrective Action Plan February 5, 2025 ➢ The major program the finding pertained to: 2024-001. Internal Control Over Compliance, United States Department of Agriculture, Passed-through New York State Department of Education: Child Nutrition Cluster, School Breakfast Program ALN: 10.553, National School Lunch Program ALN: 10.555 ➢ Condition: The District has not yet updated its existing policies and written procedures to conform to the Uniform Guidance requirements. ➢ Planned Corrective Action: The District has already updated its policy and related procedures in order to comply with the requirements of Uniform Guidance. The Board of Education adopted its policy in May 2024. ➢ Name, Title and Contact Info of Responsible Person: Sam M. Schneider Assistant Superintendent for Business East Hampton Union Free School District 4 Long Lane East Hampton, NY 11937 (631) 329-4106 sam.schneider@ehschools.org ➢ Anticipated Completion Date: Already implemented on May 21, 2024.
Corrective Action Planned: The Financial Aid Office will employ a two person process for reviewing R2T4s. The Asst. VP of Financial Aid will perform the R2T4 and the Associate Director will double check the results once per week. Any funds needing to be returned will be done within 5 business days o...
Corrective Action Planned: The Financial Aid Office will employ a two person process for reviewing R2T4s. The Asst. VP of Financial Aid will perform the R2T4 and the Associate Director will double check the results once per week. Any funds needing to be returned will be done within 5 business days of completion of the R2T4 calculation. Name(s) of Contact Person(s) Responsible for Corrective Action: Paula Lehrberger, Asst. VP of Financial Aid and Wendy Kern, Associate Director of Financial Aid. Anticipated Completion Date: {January 1, 2025
2024-004 Education Stabilization Funds – Assistance Listing No. 84.425 Recommendation: We recommend that NWILCS implement procedures and controls to ensure the required reports are accurate and completed timely. Explanation of disagreement with audit finding: There is no disagreement with the audit ...
2024-004 Education Stabilization Funds – Assistance Listing No. 84.425 Recommendation: We recommend that NWILCS implement procedures and controls to ensure the required reports are accurate and completed timely. Explanation of disagreement with audit finding: There is no disagreement with the audit finding. NWILCS will revise our policy and procedures to ensure required reports are done accurately and completed timely. This was demonstrated during the completion of the annual reports for the Education Stabilization Funds this past December 2024. We provided accurate and timely reports by the stated deadlines required by the vendor. Name of the contact person responsible for corrective action: David Sevier Planned completion date for corrective action plan: Completed in December 2024
Finding No. 2024-002 - Internal Controls over Student Financial Assistance Special Tests and Provisions Condition: • During the compliance testing of “Special Tests and Provisions – Return of Funds” we noted that fourteen (14) return of funds calculations for the spring semester did not use the corr...
Finding No. 2024-002 - Internal Controls over Student Financial Assistance Special Tests and Provisions Condition: • During the compliance testing of “Special Tests and Provisions – Return of Funds” we noted that fourteen (14) return of funds calculations for the spring semester did not use the correct dates. • During the audit of the Federal Student Assistance Cluster, we noted one (1) instance the income tax reported on the Institutional Information Record (ISIR) did not match the information on the student’s income tax transcript. We also noted one (1) instance of the student’s household size not agreeing to the ISIR. Plan: • For the Return of Funds, this process was calculated by the PowerFAIDs system. The system did not consider the correct dates for spring break. RLC has moved to the Colleague system and the dates have been verified. • (1) For the verification area, one student’s AGI was reported using the wrong line of the tax return resulting in an understatement of AGI. This was a human error and did not result in a change in the student’s EFC. The specialist was told about the error and will pay closer attention to the numbers. (2) For the student with the household size, the student did not include all in the household on the verification worksheet. Due to the conflict, the student was contacted for the correct information. This information was received in writing and updated. However, the correct verbiage was not used. From that day forward, a student will be required to complete a new verification worksheet with the exact verbiage required. Anticipated Date of Completion: Immediately upon learning of the deficiencies. Contact Person Responsible for Corrective Action: Amy Epplin, Director of Institutional Compliance & Research
OTHER MATTERS MATERIAL WEAKNESS IN INTERNAL CONTROL OVER COMPLIANCE Finding 2024-002 – Allocation and Documentation of Payroll Costs Recommendation: Management should develop a process whereby payroll costs allocated to federal grants; are supported by a system of internal controls which provides r...
OTHER MATTERS MATERIAL WEAKNESS IN INTERNAL CONTROL OVER COMPLIANCE Finding 2024-002 – Allocation and Documentation of Payroll Costs Recommendation: Management should develop a process whereby payroll costs allocated to federal grants; are supported by a system of internal controls which provides reasonable assurance that the charges are accurate, allowable and properly allocated, reasonably reflect the total activity for which the employee is compensated and support the distribution of the employee’s wages among specific activities or cost objectives if the employee woks on more than one federally funded program. Explanation of disagreement with audit finding: There is no disagreement with the audit finding. Action taken in response to finding: Management will develop and implement a process whereby payroll costs for staff are supported by a system of internal controls which will provide reasonable assurance that the charges are accurate, allowable, and properly allocated. Name of contact person responsible for corrective action: Juan Carlos Linares, President and CEO Planned completion date for corrective action plan: December 31, 2024
Finding Number: 2024-002 – Approval of Payroll Expense Transactions Corrective Action Plan: A process was put in place in January 2024 to ensure that all principal approvals are documented in writing or electronic approval in the system which can be date stamped by the system. Payroll will not be ...
Finding Number: 2024-002 – Approval of Payroll Expense Transactions Corrective Action Plan: A process was put in place in January 2024 to ensure that all principal approvals are documented in writing or electronic approval in the system which can be date stamped by the system. Payroll will not be run, nor grants submitted until proper approval is received. Personnel Responsible for Corrective Action: Nachum Golodner, Academica Director of Accounting Anticipated Completion Date: June 30, 2025
Marshall County, working through its Mayor, Budget Director, Budget Committee and Commission will work to improve its Grant Policy to better streamline the process and educate all involved on how to properly execute the grant process. As a part of that process, points of emphasis will include effect...
Marshall County, working through its Mayor, Budget Director, Budget Committee and Commission will work to improve its Grant Policy to better streamline the process and educate all involved on how to properly execute the grant process. As a part of that process, points of emphasis will include effective communication of grant requirements with our different departments as well as sub-awardees. A concerted effort will be made to ensure that documentation is located in the County's Budget Office for ALL grants.
Corrective Action Plan: The College has started to run the RRREXIT job along with creation and mailing process of Federal Director Student Loan exit counseling letters biweekly. The College is working with a consulting firm to automate the process so that scheduling software will be used to kick off...
Corrective Action Plan: The College has started to run the RRREXIT job along with creation and mailing process of Federal Director Student Loan exit counseling letters biweekly. The College is working with a consulting firm to automate the process so that scheduling software will be used to kick off and complete the process entirely. The College will receive an email notification that it was completed successfully. A different staff member will be designated to oversee the process to ensure that the letters are generated and mailed biweekly. The College is developing a Question & Answer process to review different areas of the financial aid process to make sure the College is in compliance. Timeline for Implementation of Corrective Action Plan: Present Contact Person Kimberly Tibbetts, Director of Financial Aid
Context: For the one project sampled for Davis-Bacon requirements, the School Corporation did not obtain the weekly payroll reports certifications from the company that performed renovations on the School Corporation. Therefore, no review was performed to ensure that pay rates complied with the fede...
Context: For the one project sampled for Davis-Bacon requirements, the School Corporation did not obtain the weekly payroll reports certifications from the company that performed renovations on the School Corporation. Therefore, no review was performed to ensure that pay rates complied with the federal wage rate requirements. Additionally, the School Corporation did not have contracts with the companies that included the clauses for the federal wage rate requirements. The amount disbursed and reported on the SEFA during the audit period is $1,114,159 Contact Person Responsible for Corrective Action: David Rowe, Business Manager Contact Phone Number: 765-298-6505 Views of Responsible Official: We concur with the finding. For the referenced project, all wages and project payments were processed through the project managing company. The contractor submitted wage requests and expenditure requests through them, and they submitted an invoice to us to pay for the work completed. Description of Corrective Action Plan: For any Davis-Bacon projects, we will maintain documentation that wages being paid meet federal wage requirements. In addition, we will require the project manager to submit payroll reports to us as well. Anticipated Completion Date: Begin immediately, ongoing.
Context: The School Corporation was required to submit two Annual Data Reports to the Indiana Department of Education (IDOE) during the audit period to meet federal reporting requirements for ESSER grant awards. We noted that the ESSER II amount reported on the Year 3 report ($572,289) did not agree...
Context: The School Corporation was required to submit two Annual Data Reports to the Indiana Department of Education (IDOE) during the audit period to meet federal reporting requirements for ESSER grant awards. We noted that the ESSER II amount reported on the Year 3 report ($572,289) did not agree to the underlying expenditure records ($558,956) for the period of July 1, 2021 through June 30, 2022. Additionally, we noted that the ESSER I, ESSER II, and ESSER III amounts reported on the Year 4 report ($105,506, $510,158, and $1,156,254, respectively) did not agree to the underlying expenditure records ($138,662, $316,236, and $1,158,054, respectively) for the period of July 1, 2022 through June 30, 2023. Contact Person Responsible for Corrective Action: David Rowe, Business Manager Contact Phone Number: 765-298-6505 Views of Responsible Official: We concur with the finding, while noting that all expenditures and revenue from reimbursements balance within our system. Description of Corrective Action Plan: Verify that all expenditure account numbers match those utilized by AFR and Gateway reporting. Anticipated Completion Date: Begin immediately, ongoing.
Pursuant to federal regulations, Uniform Administrative Requirements Section 200.511, the following are the findings as noted in the Bay Mills Community College Single Audit report for the year ended June 30, 2024, and corrective actions to be completed. 2024-001 – Status Change Reporting Issues. Au...
Pursuant to federal regulations, Uniform Administrative Requirements Section 200.511, the following are the findings as noted in the Bay Mills Community College Single Audit report for the year ended June 30, 2024, and corrective actions to be completed. 2024-001 – Status Change Reporting Issues. Auditor Description of Condition and Effect. During our testing of the Pell Grant program, we selected a sample of forty students to test for timeliness and accurate reporting of student status changes to the National Student Loan Data System (NSLDS). Of the forty tested, nine were out of compliance based on the criteria outlined in the Department of Education's Code of Federal Regulations at 34 CFR 690.83(b)(2). As a result of this condition, the NSLDS system may not be updated with correct student information, which may cause subsequent awarding issues or loan repayment discrepancies. Auditor Recommendation. We recommend that the College establish a withdrawal policy to improve the accuracy of status change reporting. We also recommend enhanced processes for reviewing and verifying the accuracy of data submissions to NSLDS. Corrective Action. The College has implemented an Administrative Withdrawal Policy, approved by the Board of Regents on November 15, 2024. This policy will enhance the identification and reporting of students who cease attending classes. Additionally, the College will receive a Roster Response file from the National Student Clearinghouse, containing the full dataset sent to NSLDS, which will be reviewed for accuracy. Responsible Person. Katie Corbiere, Director of Financial Aid. Anticipated Completion Date. June 30, 2025
At this time all fiscal standard and procedures are being updated. We will ensure documented policies exist and are being adhered to.
At this time all fiscal standard and procedures are being updated. We will ensure documented policies exist and are being adhered to.
Finding 522702 (2024-001)
Significant Deficiency 2024
Webster University is in the midst of an enterprise system implementation, set to go live, June 2025, which will provide the institution with better tools with which to detect and update enrollment reporting discrepancies in a timely manner. Additionally, recently the enrollment reporting responsibi...
Webster University is in the midst of an enterprise system implementation, set to go live, June 2025, which will provide the institution with better tools with which to detect and update enrollment reporting discrepancies in a timely manner. Additionally, recently the enrollment reporting responsibilities have been transitioned to a more tenured member of the Registrar team, who is knowledgeable about enrollment reporting and understands its nuances and challenges and is positioned to be more successful in identifying and resolving discrepancies going forward. The Registrar’s Office, who is responsible for enrollment reporting, has also agreed to a system of monthly internal auditing processes so that there are more frequent and reliable checks to compare institutional data against NSLDS data for accuracy.
2024-001: Late Return of Title IV Financial Aid - Student Financial Aid Cluster – Assistance Listing #s 84.007, 84.033, 84.063, 84.268 - Grant Period - Year Ended June 30, 2024 Condition Found During our Return of Title IV Fund testing, we noted that the College did not calculate or return Title IV ...
2024-001: Late Return of Title IV Financial Aid - Student Financial Aid Cluster – Assistance Listing #s 84.007, 84.033, 84.063, 84.268 - Grant Period - Year Ended June 30, 2024 Condition Found During our Return of Title IV Fund testing, we noted that the College did not calculate or return Title IV Student Financial Aid for two out of twenty-five students tested until after 45 days when the student ceased attendance. We consider the untimely calculation and Return of Title IV Student Financial Aid to be an instance of noncompliance relating to the Special Tests and Provisions Compliance Requirement. Corrective Action Plan The Financial Aid Department has implemented a practice in which Return of Title IV funding will be performed, no later than the day prior to the weekly disbursement of funding to ensure accuracy while performing our awarding and disbursing processes. The practice includes a report creating a list of all students who require an evaluation on due to withdrawals from all Title IV eligible courses or grades of F in all courses or a combination of the two for an entire term. Upon report creation, the Director of Financial Aid will review all students accordingly and make a Return of Title IV calculation. This calculation will be reviewed by the Coordinator of Financial Aid to ensure accuracy and that a timely return has been completed. A document has been created that the Director of Financial Aid and the Coordinator of Financial Aid will Initial as they have completed their steps in the process. Responsible Person for Corrective Action Plan Financial Aid Director, Chris Heftka Coordinator of Financial Aid, Erik Mitchell Implementation Date of Corrective Action Plan October 1, 2024
Finding: 2024-01 Federal Agency Name: Department of Education Assistance Listing Number: 84.007, 84.033, 84.063, 84.268 Award Numbers: P007A232416, Po33A232416, R063P232851, P268K242851 Program Name: Student Financial Aid Cluster Finding Summary: In the current fiscal year, the College failed...
Finding: 2024-01 Federal Agency Name: Department of Education Assistance Listing Number: 84.007, 84.033, 84.063, 84.268 Award Numbers: P007A232416, Po33A232416, R063P232851, P268K242851 Program Name: Student Financial Aid Cluster Finding Summary: In the current fiscal year, the College failed to initiate the notification process timely across 265 out of the 984 students (27%). The issue was discovered internally and corrected by the College, notifying those students during the fiscal year, however it was outside of the 30-day requirement. Corrective Action: The process has been reviewed and updated to correct this issue.  A task was implemented in PowerFAIDS that is assigned to the Student Financial Aid Director, and disbursement notifications will be emailed weekly.  If the email fails, a printed letter will be sent to the address on file.  A report was created and will be checked monthly to ensure all students have received notices. At this point, if the College determines someone did not receive the notification, the notification can be sent then and be in the 30-day regulation Responsible Individual: Crystal Morris, Director, Financial Aid Anticipated Completion Date: January 2025
Corrective Action Plan Finding No.: 2024 - 004 Condition: The District did not meet its maintenance of effort on either the aggregate or the per capita basis for fiscal year 2024. The shortfall in maintenance of effort was $401,982. Plan: The District will implement procedures and internal con...
Corrective Action Plan Finding No.: 2024 - 004 Condition: The District did not meet its maintenance of effort on either the aggregate or the per capita basis for fiscal year 2024. The shortfall in maintenance of effort was $401,982. Plan: The District will implement procedures and internal controls in FY 2025 to monitor maintenance of effort compliance. Furthermore the District will perform a comprehensive review of fiscal year 2024 expenditures to identify the cause of the decrease in special education expenditures from the FY 2023 amounts to determine if allowable exceptions can be identified in accordance with federal guidelines. Anticipated Date of Completion: 6/30/2025 Name of Contact Person: Sheila Johnson, Assistant Superintendent of Finance and Operations
View Audit 341891 Questioned Costs: $1
« 1 124 125 127 128 455 »