Loading...
1998RUNYON KERSTEEN OUELLETTE CITY OF BANGOR, MAINE Required Schedules Under the Maine Uniform Accounting and Auditing Practices for Community Agencies June 30, 1998 Certified Public Accountants RUNYON KERSTEEN OUELLETTE INDEPENDENT AUDITOR'S REPORT ON Certif ied SCHEDULE OF AGREEMENT OPERATIONS Public Accountants To the City Council Glenn S. Kersteen City of Bangor Carl N. Ouellette JohnJ. Sullivan We have audited the special-purpose Schedule of Agreement Operations of the City of Bangor as Kathleen Tyson of June 30, 1998. This report is the responsibility of the City's management. Our responsibility is Alice M. Harris to express an opinion on this special-purpose report based on our audit. We conducted our audit in accordance with generally accepted auditing standards, Government Auditing Standards (1994 Revision) issued by the Comptroller General of the United States, and the Maine Uniform Accounting and Auditing Practices Act for Community Agencies (1996 Revision). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the Schedule of Agreement Operations is free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the Schedule of Agreement Operations. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall presentation of the Schedule of Agreement Operations. We believe that our audit provides a reasonable basis for our opinion. The accompanying special-purpose Schedule of Agreement Operations was prepared for the purpose of complying with the Maine Uniform Accounting and Auditing Practices for Community Agencies (1996 Revision). The schedule is a presentation of grant revenues, expenditures, and balances of the City of Bangor's agreements with the Department, which is a comprehensive basis of accounting other than generally accepted accounting principles, and is not intended to be a complete presentation of the City's revenues and expenses. In our opinion, the special-purpose report referred to above presents fairly, in all material respects, the revenues, expenditures and balances of the City of Bangor's agreements with the Department as of June 30, 1998, in accordance with Maine Uniform Accounting and Auditing Practices for Community Agencies (1996 Revision). This report is intended for the information of the City Council, management and the Department. However, this report is a matter of public record, and its distribution is not limited. �_kv� 44A 44., OMA�44 October 20, 1998 South Portland, Maine 20 Long Creek Drive South Portland, ME 04106 207-773-2986 or 1-800-486-1784 FAX 207-772-3361 or 1-800-486-1785 http://www.rko-cpas.com CITY OF BANGOR, MAINE Schedule of Agreement Operations For the fiscal vear ended June 30. 1998 Department: DHS DHS DHS DHS DHS Bureau/Agency/Program: WIC WIC WIC WIC WIC Agreement Number: WIC 02-96A WIC 02-97 WIC 02-97 WIC 02-98 WIC 02-98 Agreement Total: $410,650 $411,077 $1,995,345 $411,661 $1,817,797 Admin. Admin. Food Admin Food Agreement Term: 10/01/95 10/01/96 10/01/96 10/01/97 10/01/97 to to to to to 09/30/96 1 09/30/97 1 09/30/97 09/30/98 09/30/98 Basis of Settlement: Status: (see footnotes) cost cost cost cost Final (b) Final (a) Final (a) Interim (a) cost (Memo Only) Total of Interim (a) all columns Revenues: Agreement - Federal $ - 97,416 528,663 270,883 1,014,525 1,911,487 Agreement - State - - - - - - Carry -in prior year - - - - - - Other direct federal awards - - - - - Program fees - - - - - USDA - - - - - - Medicaid fees - - - - - Municipal revenue - - - - - - Restricted contributions - - - - - - In-kind - - - - - - Local share - - - - - - Total revenues - 97,416 528,663 270,883 1,014,525 1,911,487 Expenditures: Personnel - 77,494 - 218,777 296,271 Contract services/direct benefits - - - - - - Travel - local - - - - Travel - out of state - - - - - - Supplies - - - - - - Equipment maintenance - - - - - Equipment purchase - - - - Professional services - - - - - - Interest - - - - - Other - insurance - - - - - - Occupancy - - - - - Telephone - - - - - Allowable expenses (units) - - - - - Indirect costs - - - - - In-kind expenses - - - - - All other (68) 19,922 528,663 52,106 1,014,525 1,615,148 Total expenditures (68) 97,416 528,663 270,883 1,014,525 1,911,419 Net activities 68 - - - - 68 Beginning balance (68) - - - - (68) Ending balance $ Footnotes: (a) Major programs for auditing purposes. (b) Non -major program for auditing purposes. CITY OF BANGOR, MAINE Schedule of Agreement Operations, Continued Department: DHS DHS DHS DHS OSA DHS Bureau/Agency/Program: BH DH BHCH BHCH Drug Free DH Agreement Number: 98-23 98-06 96-21 98-95 N/A 96-74 Agreement Total: $61,873 $16,000 $105,264 $73,676 $46,709 $5,895 Lead Dental Clinic Public Health Public Health Drug Free School Dental Medicaid fees 90,875 12,189 Nursing Nursing Schools Agreement Term: 07/01/97 07/01/97 07101/96 01/01/98 07/01/96 07/01/96 4,699 34,625 6,733 11,669 1,939 to to to to to to 55,484 12/31/98 06/30/98 12/31/97 12/31/98 06/30/98 06/30/98 Basis of Settlement: cost cost cost cost cost cost Status: (see footnotes) Interim (b) Final (b) Final (b) Interim (b) Final (b) Final (b) (Memo Only) Total of all columns Revenues: Personnel 26,231 132,691 110,193 91,026 21,253 Agreement -Federal $ 34,582 16,000 23,517 23,517 27,530 78,112 Agreement - State 35,086 36,838 2,998 74,922 Carry -in prior year Equipment maintenance - Other direct federal awards Equipment purchase Professional services Program fees 4,957 Interest - 4,957 USDA - Occupancy - Medicaid fees 90,875 12,189 6,539 109,603 Municipal revenue Indirect costs - Restricted contributions All other 4,699 34,625 6,733 11,669 1,939 In-kind Total expenditures 30,930 167,316 116,926 102,695 46,709 - Local share 55,484 69,606 59,318 184,408 Other 45 45 Total revenues 34,582 167,316 116,926 102,695 27,530 2,998 452,047 Expenditures: Personnel 26,231 132,691 110,193 91,026 21,253 381,394 Contract services/direct benefits 23,517 23,517 Travel - local Travel - out of state - Supplies Equipment maintenance Equipment purchase Professional services Interest Other - insurance - Occupancy - Telephone - Allowable expenses (units) - Indirect costs In-kind expenses All other 4,699 34,625 6,733 11,669 1,939 2,907 62,572 Total expenditures 30,930 167,316 116,926 102,695 46,709 2,907 467,483 Net activities 3,652 - (19,179) 91 (15,436) Beginning balance 19,179 6 19,185 Ending balance 5 3,662 97 3,749 Footnotes: (a) Major programs for auditing purposes. (b) Non -major program for auditing purposes. CITY OF BANGOR, MAINE Schedule of Agreement Operations, Continued Department: DHS DHS DHS DHS - Bureau/Agency/Program: BH BH BH BH - Agreement Number: 96-23 96-25 98-55 98-56 - Agreement Total: $76,970 $59,709 $100,000 $10,000 - Restricted contributions Nursing Field Rep Field Rep Nursing - Agreement Term: 01/01/97 01/01/97 01/01/98 01/01/98 1,140 Total revenues to to to to 12/31197 12131/97 12/31/98 12131/98 Basis of Settlement: Status: (see footnotes) Revenues cost cost cost cost Final (b) Final (b) Interim (b) Interim (b) (Memo only) Total of all columns Agreement - Federal $ 34,485 30,000 50,000 5,000 119,485 Agreement - State - - - - - Carry -in prior year - 4,709 - - 4,709 Other direct federal awards - - - - - Program fees - - - 20,177 20,177 USDA - - - - - Medicaid fees - - - - - Municipal revenue - - - - - Restricted contributions - - - - - In-kind - - - - - Local share - - - - - Other - - - 1,140 1,140 Total revenues 34,485 34,709 50,000 26,317 145,511 Expenditures: Personnel 37,240 20,746 18,585 18,908 95,478 Contract services/direct benefits - - - - - Travel - local - - - - - Travel - out of state - - - - - Supplies - - - - - Equipment maintenance - - - - - Equipment purchase - - - - - Professional services - - - - - Interest - - - - - Other - insurance - - - - - Occupancy - - - - - Telephone - - - - - Allowable expenses (units) - - - - - Indirect costs - - - - - In-kind expenses - - - - - AII other 2,248 8,968 8,473 4,078 23,767 Total expenditures 39,488 29,714 27,058 22,986 119,246 Net activities (5,003) 4,995 22,943 3,331 26,266 Beginning balance 5,980 (5,278) - - 702 Ending balance $ 977 (283) 22,943 3,331 26,968 Footnotes: (a) Major programs for auditing purposes. (b) Non -major program for auditing purposes. 4 CITY OF BANGOR, MAINE. Schedule of Agreement Operations, Continued Department: DHS DHS Bureau/Agency/Program: BH BH Agreement Number: 96-36 98-64 Agreement Total: $106,900 $159,650 Other direct federal awards STD/HIV STD/HIV Agreement Term: 01/01/97 01/01/98 14,989 to to - 12/31/97 12/31/98 Basis of Settlement: Status: (see footnotes) Revenues: cost cost Final (b) Interim (b) (Memo Only) Total of all columns Agreement - Federal $ 53,450 54,450 107,900 Agreement - State - - - Carry -in prior year - - - Other direct federal awards - - - Program fees 5,355 14,989 20,344 USDA - - - Medicaid fees 740 410 1,150 Municipal revenue - - - Restricted contributions - - - In-kind - - - Local share - - - Other - - - Total revenues 59,545 69,849 129,394 Expenditures: Personnel 52,609 54,107 106,716 Contract services/direct benefits - - - Travel - local - - - Travel - out of state - - - Supplies - - Equipment maintenance - - - Equipment purchase - - - Professional services - - - Interest - - - Other - insurance - - - Occupancy - - - Telephone - - - Allowable expenses (units) - - - Indirect costs - - - In-kind expenses - - - All other 12,876 23,794 36,670 Total expenditures 65,485 77,901 143,386 Net activities (5,940) (8,052) (13,992) Beginning balance (3,286) - (3,286) Ending balance $ (9,226) (8,052) (17,278) Footnotes: (a) Major programs for auditing purposes. (b) Non -major program for auditing purposes 5 CITY OF BANGOR, MAINE Schedule of Agreement Operations, Continued Department: MDOT Bureau/Agency/Program: MDOT Advertising "The Bus" Agreement Number: ME -90-X099 Other ME -90-X091 9,237 ME -90-X090 Local subsidy ME -90-X092 Agreement Total: 28,469 Agreement Term: Basis of Settlement: Status: (see footnotes) Revenue: cost Final (a) Operating Capital Fares $ 257,225 - Advertising 29,834 - 11,128 - Other 14,762 - 9,237 - Local subsidy 5,515 - 264,012 28,469 State agreement 1,538 - 37,000 11,053 Federal agreement: 24,457 - Other capital uses - 142,346 Total expenses ME -90-X099 219,291 ME -90-X091 - 25,600 ME -90-X090 - 70,400 ME -90-X092 - 6,824 Total revenues 797,893 142,346 Expenses: Personnel 484,382 - Fringe benefits 119,458 - Services 29,834 - Fuel and lubricants 49,062 - Tires and tubes 14,762 - Other materials 62,839 - Utilities 5,515 - Insurance 4,232 - Purchased transportation 1,538 - Miscellaneous 1,814 - Other 24,457 - Other capital uses - 142,346 Total expenses 797,893 142,346 Surplus (deficit) Footnotes: (a) Major programs for auditing purposes. RUNYON KERSTEEN � OUELLETTE Certified INDEPENDENT AUDITOR'S REPORT ON THE INTERNAL CONTROL Public STRUCTURE USED IN ADMINISTERING DEPARTMENT Accountants PROGRAMS Glenn S. Kersteen Carl N. Ouellette To the City Council John J. Sullivan City of Bangor Kathleen B. Tyson We have audited the financial statements of the City of Bangor as of and for the year ended Alice M. Harris June 30, 1998, and have issued our report thereon dated October 20, 1998. We have also audited the compliance of the City of Bangor with the requirements applicable to Department agreements and have issued our report thereon dated October 20, 1998. We conducted our audits in accordance with generally accepted auditing standards and Government Auditing Standards (1994 Revision) and the Maine Uniform Accounting and Auditing Practices for Community Agencies (1996 Revision). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement and about whether the City of Bangor complied with laws and regulations, noncompliance with which would be material to a Department award program. In planning and performing our audits for the year ended June 30, 1998, we considered the internal control structure of the City of Bangor, in order to determine our auditing procedures for the purpose of expressing our opinion on the City of Bangor's financial statements and on its compliance with requirements applicable to Department agreements and to report on the internal control structure policies and procedures in accordance with the Maine Uniform Accounting and Auditing Practices for Community Agencies (1996 Revision). This report addresses our consideration of internal control structure policies and procedures relevant to compliance with requirements applicable to department agreements. We have addressed internal control structure policies'and procedures relevant to our audit of the financial statements in a separate report dated October 20, 1998. The management of the City of Bangor is responsible for establishing and maintaining an internal control structure. In fulfilling this responsibility, estimates and judgments by management are required to assess the expected benefits and related costs of internal control structure policies and procedures. The objectives of an internal control structure are to provide management with reasonable, but not absolute, assurance that assets are safeguarded against loss from unauthorized use or disposition, that transactions are executed in accordance with management's authorization and recorded properly to permit the preparation of financial statements in accordance with generally accepted accounting principles, and that Department agreements are managed in compliance with applicable laws and regulations. Because of inherent limitations in any internal control structure, errors, irregularities, or instances of noncompliance may nevertheless occur and not be detected. Also projection of any evaluation of the structure to future periods is subject to the risk that procedures may become inadequate because of changes in conditions or that the effectiveness of the design and operation of policies and procedures may deteriorate. 20 Long Creek Drive South Portland, ME 04106 207-773-2986 or 1-800-486-1784 FAX 207-772-3361 or 1-800-486-1785 http://www.rko-cpas.com -----INDEPENDENT AUDITOR'S REPORT-ON-THE-INTERNAT; -CONTROL - STRUCTURE USED-IN'ADMINISTERING-DEPARTMENT— CONTINUED- - For -purposes of -this -report, -we have,classified-the significant -internal -control -structure -policies -and -- - procedures -used in -administering Department agreements in -the -following-categories: - —1— Activity Cycles -- --- - - -- ------ --Purchases/disbursements---.._--- -Payroll/personnel- -External .financial reporting 2.—Controls Used,inAdministering-Compliance with -Laws and Regulations_and_the _P-rovisions=of, Department Agreements�— _ -_ 3__,C_ompliance Requirements _ Internal Controls _ — Allowable costs/cost principles v Administrative requirements Types of services allowed _ Agreement settlement - - Special tests and provisions - or all of the internal control'structure categories hkdd-above, we obtained an understandingof the devign of relevant policies andprocedures and-determined-wtidthei they have, -been placed in oper-ati6n;4nd'we assessed controYrisk. �-�_--- - . " " During the year -ended June 30, 1.998, the -City of-Bangor-expended-82%ofits-total-Department awards -under -major Department agreements:------ VV greements: - — - We -performed -tests of controls; as required -by the Maine -Uniform Accounting -and Auditing - Practices for Community Agencies -(1996 Revision), to. evaluate -the effectiveness-of-the-design-and— operation -of-internal-control of-the-design-andoperation-of-internal-control -structure-policies and--procedures-that-we -considered-relevant-to -- -preventing-or detecting -material noncompliance -with -specific -requirements; and -requirements governing claims for advances -and reimbursements -and amounts -claimed-or-used-for matching --� that.are applicable to -Department -.agreements .which are identified_in the-accompanying_Schedule of Agreement Operations. -.Our procedures:were-substantially_less-in.scope-than_w-ould-be necessary_ .to.render_an.-opinion_on.these internal-control.structure_policiesand_procedures. Accordingly., we do not.express, such 'an opinion.,-_-- ------ _ A material weakness,is a reportable condition in which the design or operation of one or more of the internalcontrolstructure elements does not reduce to a relatively low level the risk that noncompliance with laws and regulations that would be material to a Department agreement may occur and not be detected within a timely period by employees in the normal course of performing their assigned functions. Our consideration of the internal control structure policies and procedures used in administering Department agreements woufd not necessarily disclose all matters iii fhe internal control structure INDEPENDENT AUDITOR'S REPORT ON THE INTERNAL CONTROL STRUCTURE USED IN ADMINISTERING DEPARTMENT — - PROGRAMS, CONTINUED - - - - - that might be reportable conditions and, accordingly, would not necessarily disclose all reportable conditions that are also considered to be material weaknesses as defined above. We noted no - - -. matters involving the internal control over compliance and its operation that we consider to be -- .-- material weaknesses. This report is intended for the information of the City Council, management, and the Department._ However, this report is a matter of public record, and its distribution is not limited. _ October 20, 1998 South Portland, Maine 0 RUNYON KERSTEEN � OUELLETTE Certif ied Public Accountants Glenn S. Kersteen INDEPENDENT AUDITOR'S COMBINED REPORT ON COMPLIANCE Carl N. Ouellette WITH REQUIREMENTS APPLICABLE TO DEPARTMENT john j. Sullivan AGREEMENTS Kathleen B. Tyson Alice M. Harris To the City Council City of Bangor We have audited the financial statements of the City of Bangor as of and for the year ended June 30, 1998, and have issued our report thereon dated October 20, 1998. We have also audited the City of Bangor's compliance with the specific requirements identified in the Contract Compliance Rider of the Agency's agreement with the State of Maine that are applicable to each of its major Department agreements, which are identified in the accompanying Schedule of Agreement Operations, for the year ended June 30, 1998. The management of the City of Bangor is responsible for the City's compliance with those requirements. Our responsibility is to express an opinion on compliance with those requirements based on our audit. We conducted our audit in accordance with generally accepted auditing standards and Government Auditing Standards (1994 Revision) and the Maine Uniform Accounting and Auditing Practices for Community Agencies (1996 Revision). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether material noncompliance with the requirements referred to above occurred. An audit includes examining, on a test basis, evidence about the City of Bangor's compliance with those requirements. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the City of Bangor complied, in all material respects with the specific requirements referred to in the second paragraph that are applicable to each of its major Department agreements, for the year ended June 30, 1998. This report is intended for the information of the City Council, management, and the Department. However, this report is a matter of public record and its distribution is not limited. October 20, 1998 South Portland, Maine 20 Long Creek Drive South Portland, ME 04106 207-773-2986 or 1-800-486-1784 FAX 207-772-3361 or 1-800-486-1785 http://wwwrko-cpas.com 10 COMPILED AGREEMENT SETTLEMENT FORMS RUNYON KERSTEEN OUELLETTE Certified Public Accountants Glenn S. Kersteen Carl. N. Ouellette John J. Sullivan Kathleen B. Tyson Alice M. Harris Independent Accountant's Report To the City Council City of Bangor We have compiled the accompanying agreement settlement forms for the City of Bangor, as of and for the year ended June 30, 1998 in accordance with standards for accounting and review services established by the American Institute of Certified Public Accountants and the Maine Uniform Accounting and Auditing. Practices for Community Agencies. A compilation is limited to presenting in the form of financial statements and supporting schedules information that is the representation of management. We have not audited or reviewed the accompanying schedules and, accordingly, do not express an opinion or any other form of assurance on them. October 20, 1998 South Portland, Maine 20 Long Creek Drive South Portland, ME 04106 207-773-2986 or 1-800-486-1784 FAX 207-772-3361 or 1-800-486-1785 http://www.rko-cpas.com 11 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: DHS Agreement Number: WIC 02-96A Admin. Agreement Period: October 1, 1995 to September 30, 1996 Agreement Amount: $410,650 PART I Agreement ToAals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAOs' Agreement Adjustments 5. 6. 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing PART II Agre rem ost Shan ng Funding Somne 15. Agreement - WIC 02-96A Admin. 16. All other 17. 18. Totals Revenue Expense Balance $ 374,708 374,776 (68) - (68) 68 374,708 374,708 - 374,708 374,708 - Available Allocated Budget Actual LeL/enue expense Balance 1.0000 1.0000 374,708 374,708 - 100.00% 100.00% $ 374,708 374,708 - See accountants' compilation report. 12 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine - Fiscal Year End: June 30, 1998 6. Funding Department: DHS - - 7. Agreement Number: WIC 02-97 Admin - - - Agreement Period: October 1, 1996 to September 30, 1997 - Agreement Amount: $411,077 9. PART I Agreement Totals - - 10. Revenue Expense Balance 1. Prior year stub period $ 269,305 269,305 - 2. Current year stub period 97,416 97,416 - 3. Adjustments - - - 4. Per Financial Statements - SAOs' 366,721 366,721 - 14. Agreement Adjustments 366,721 366,721 - 5. - - - 6. - - - 7. - - - 8. - - - 9. - - - 10. - - - 11. - - - 12. - - - 13. Total adjustments - - - 14. Totals available for cost sharing 366,721 366,721 - PART II Agreement Cost Sharing Available Allocated Fundin ounce Budget Ac ualrevenue expense Balance 15. Agreement - WIC 02-97 Admin 1.0000 1.0000 366,721 366,721 - 16. All other - - - - - 17. 18. Totals 100.00% 100.00% $ 366,721 366,721 - See accountants' compilation report. 13 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: DHS Agreement Number: WIC 02-97 Food Agreement Period: October 1, 1996 to September 30, 1997 Agreement Amount: $1,995,345 PART I Agree-nent Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAOs' • -1 t - I SIS it"mn 5. 6. 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing PART II Agreement Cost Sharing Funding Soup 15. Agreement - WIC 02-97 Food 16. All other 17. 18. Totals Revenue Expense Balance $ 1,303,235 1,303,235 - 528,663 528,663 - 100.00% 100.00% $ 1,831898 1,831,898 - 1,831,898 1,831,898 - 1831,898 1,831,898 - Available Allocated Budge Actual revenue expense Balance 1.0000 1.0000 1,831,898 1,831,898 - 100.00% 100.00% $ 1,831898 1,831,898 - See accountants' compilation report. 14 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: DHS Agreement Number: DH 98-05 Agreement Period: July 1, 1997 to June 30, 1998 Agreement Amount: $16,000 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments - indirect costs 4. Per Financial Statements - SAOs' Agreement Adiustments 5. Medicaid 6. Legislative intent 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing PART II AgLeementStosI-Sh3fiV runaing Source 15. Agreement - DH -98-05 16. All other 17. 18. Totals Revenue -EAQpnse Balance 167,316 167,316 - 16,353 16,353 - 183,669 183,669 - (90,875) (90,875) - (76,794) (76,794) - (167,669) (167,669) - 16,000 16,000 - Available Allocated Budget Actual revenue expense Balacg 1.0000 1.0000 16,000 16,000 - 100.00% 100.00% $ 16,000 16,000 - See accountants' compilation report. 15 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: DHS Agreement Number: BHCH 96-21 Agreement Period: July 1, 1996 to December 31, 1997 Agreement Amount: $105,254 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAOs' Agreement Adjustments 5. Medicaid 6. Services outside scope 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing Revenue Expense Balance $ 227,707 227,707 - 116,926 116,926 - 344,633 344,633 - (38,978) (38,978) - (35,642) (35,642) - (74,620) (74,620) - 270,013 270,013 PART fl Agreement Cost Sharing Available Allocated Funding Source Budget Acu I revenue expense Ba ce 15. Agreement - BHCH 96-21 0.388803 0.389811 105,254 105,254 - 16. All other 0.611197 0.610189 164,759 164,759 - 17. 18. Totals 100.00% 100.00% $ 270,013 270,013 See accountants' compilation report. Line 6 - To include total cost of services provided by City and remove expenses beyond scope of service identified within grant. 16 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: OSA Agreement Number: N/A Agreement Period: July 1, 1996 to June 30, 1998 Agreement Amount: $46,709 PART I Agreement Totals 17 Revenue Expense Balance 1. Prior year stub period $ 19,179 - 19,179 2. Current year stub period 27,530 46,709 (19,179) 3. Adjustments - - - 4. Per Financial Statements - SAOs' 46,709 46,709 - Agreement Adjustments 5. - - - 6. - - - 7. - - - 8. - - - 9. - - - 10. - - - 11. - - - 12. - - - 13. Total adjustments - - - 14. Totals available for cost sharing 46,709 46,709 - PART II Agreement Cost Sharing Available Allocated Funding Source Budget Actual revenue expense Balance 15. Agreement - Drug Free 1.0000 1.0000 46,709 46,709 - 16. All other - - - - - 17. 18. Totals 100.00% 100.00% $ 46,709 46,709 - See accountants' compilation report. 17 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: DHS Agreement Number: DH 96-74 Agreement Period: July 1, 1996 to June 30, 1998 Agreement Amount: $5,895 PART I Agreement Totals Revenue Expenses Balance 1. Prior year stub period $ 2,897 2,891 6 2. Current year stub period 2,998 2,907 91 3. Adjustments 4. Per Financial Statements - SAOs' 5,895 5,798 97 Agreement Adjustments 5. 6. 7. 8. 9. 10. 11. 12. 13. Total adjustments - - - 14. Totals available for cost sharing 5,895 5,798 97 PART II Agreement Comet Sharing Available Allocated Funding Source Budget Actual revenue expense Balance 15. Agreement - DH 96-74 1.000000 1.000000 5,895 5,798 97 16. All other 17. 18. Totals 100.00% 100.00% $ 5,895 5,798 97 See accountants' compilation report. 18 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: DHS Agreement Number: BH 96-23 Agreement Period: January 1, 1997 to December 31, 1997 Agreement Amount: $76,970 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAOs' Agreement Adjustments 5. 6. 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing PART II Agreement Cost Sharing Funding Source 15. Agreement - BH 96-23 16. Agreement - BH 95-34 17. 18. Totals Revenue Expense Balance $ 34,485 36,505 (2,020) 34,485 39,488 (5,003) 8,000 - 8,000 76,970 75,993 977 19 76,970 75,993 977 Available Allocated Budget Actual reveau_e expense Balance 0.896063 0.896063 68,970 67,993 977 0.103937 0.103937 8,000 8,000 - 100.00% 100.00% $ 76,970 75,993 977 See accountants' compilation report. 19 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: DHS Agreement Number: BH 96-25 Agreement Period: January 1, 1997 to December 31, 1997 Agreement Amount: $59,709 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAOs' Agreement AdJustrents 5. 6. 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing PART II AgreemenLC9sUShadng Funding Source 15. Agreement - BH 96-25 15. Agreement - BH 95-33 17. 18. Totals Revenue Expense Balance $ 25,000 30,278 (5,278) 30,000 29,714 286 4,709 - 4,709 59,709 59,992 (283) 59,709 59,992 (283) Available Allocated Budget ACiumll revenue ecpeRse Balance 0.921134 0.921134 55,000 55,283 (283) 0.078866 0.078866 4,709 4,709 - 100.00% 100.00% $ 59,709 59,992 (283) See accountants' compilation report. 20 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1998 Funding Department: DHS Agreement Number: BH 96-36 Agreement Period: January 1, 1997 to December 31, 1997 Agreement Amount: $106,900 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAOs' Agreement Adjustments 5. Medicaid 6. 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing PART II emQn�C4sLSl� nc Funding Source 15. Agreement - BH 96-36 16. All other 17. 18. Totals Revenue Expense Balance $ 59,994 63,280 (3,286) 59,545 65,485 (5,940) 119,539 128,765 (9,226) (1,900) (1,900) - (1,900) (1,900) 117,639 126,865 (9,226) Available Allocated Budget Actual revenue expzem- Balance 0.908712 0.908712 106,900 115,284 (8,384) 0.091288 0.091288 10,739 11,581 (842) 100.00% 100.00% $ 117,639 126,865 (9,226) See accountants' compilation report. 21 Community Agency: Fiscal Year End: Funding Department: Agreement Number: Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor June 30, 1998 Department of Transportation ME -90-X099, Operating July 1, 1997 to June 30, 1998 Federal $ 219,291 State 37,000 Total Operating Costs 797,893 Less: Fares 257,225 Net Operating Expenditures 540,668 Revenue: Federal 219,291 State 37,000 Local/Other 284,377 Total Revenues 540,668 Surplus/(Deficit) - Federal Participating Share 1. Amount of Non -Federal Funds Contributed: State 37,000 Local/Other 284,377 Total Non -Federal 321,377 2. 50% of the Net Project Costs Federal Share @ 50% 3. Operating Deficit After Adding Local Funds But Before Adding UMTA Funds: Operating Costs Less: Fares State Local Deficit Before UMTA 4. Award Amount Federal Share Paid Participating Share (lower of 1 through 4) Federal Over/(Under) Paid State Share Award Amount State Share (awarded) State Share Paid State Over/(Under) Paid 270,334 797,893 257,225 37,000 284,377 219,291 219,291 219,291 219,291 37,000 37,000 37,000 22 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor Fiscal Year End: June 30, 1998 Funding Department: Department of Transportation Agreement Number: ME -90-X091, Capital Agreement Period: July 1, 1997 to June 30, 1998 Agreement Amount: $ 25,600 Total Capital Costs Revenue: Federal State Local/Other Total Revenues Surplus/(Deficit) Federal Particioatino Share 1. Amount of Non -Federal Funds Contributed: State Local Total Non -Federal 2. 80% of the Net Project Costs Federal Share @ 80% 3. Capital Deficit After Adding Local Funds But Before Adding UMTA Funds: Capital Costs Less: Fares State Local Deficit Before UMTA 4. Award Amount Federal Share Paid Maximum Amount Federal Over/(Under) Paid 23 34,661 25,600 2,129 6,932 34,661 2,129 6,932 9,061 27,729 34,661 2,129 6,932 25,600 25,600 25,600 25,600 Community Agency: Fiscal Year End: Funding Department: Agreement Number: Agreement Period: Agreement Amount: Total Capital Costs Revenue: Federal State Local/Other Total Revenues Surplus/(Deficit) Agreement Settlement Form (ASF) Actual City of Bangor June 30, 1998 Department of Transportation ME -90-X090, Capital July 1, 1997 to June 30, 1998 $ 70,400 Federal Participating Share 1. Amount of Non -Federal Funds Contributed: State Local Total Non -Federal 2. 80% of the Net Project Costs Federal Share @ 80% 3. Capital Deficit After Adding Local Funds But Before Adding UMTA Funds: Capital Costs Less: Fares State Local Deficit Before UMTA 4. Award Amount Federal Share Paid Maximum Amount Federal Over/(Under) Paid 24 99,155 70,400 8,924 19,831 99,155 8,924 19,831 28,755 79,324 99,155 8,924 19,831 70,400 70,400 70,400 70,400 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor Fiscal Year End: June 30, 1998 Funding Department: Department of Transportation Agreement Number: ME -90-X092, Capital Agreement Period: July 1, 1997 to June 30, 1998 Agreement Amount: $ 6,824 Total Capital Costs 8,530 Revenue: Federal '6,824 State - Local/Other 1,706 Total Revenues 8,530 Surplus/(Deficit) Federal Particioatino Share 1. Amount of Non -Federal Funds Contributed: State - Local 1,706 Total Non -Federal 1,706 2. 80% of the Net Project Costs Federal Share @ 80% 6,824 3. Capital Deficit After Adding Local Funds But Before Adding UMTA Funds: Capital Costs 8,530 Less: Fares - State - Local 1,706 Deficit Before UMTA 6,824 4. Award Amount 6,824 Federal Share Paid 6,824 Maximum Amount 6,824 Federal Over/(Under) Paid - 25