Loading...
1999RUNYON OUELLE'I f l � CITY OF BANGOR, MAINE Required Sched Wes Under the Maine Uniform Accounting and Auditing Practices for. Community Agencies June 30, 1999 Cerfifiied Public Accountants Eff rsn RUNYON KERSTEEN � OUELLETTE Certified Public Accountants & Business Consultants INDEPENDENT AUDITOR'S REPORT ON SCHEDULE OF AGREEMENT OPERATIONS To the City Council City of Bangor We have audited the special-purpose Schedule of Agreement Operations of the City of Bangor as of June 30, 1999. This report is the responsibility of the City's management. Our responsibility is 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, 1999, in accordance with Maine Uniform Accounting and Auditing Practices for Community Agencies (1996 Revision). This report is intended solely for the information and use of the City Council, management and the Department and should not be used for any other purpose. /11-y zee 04-C4� October 12, 1999 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 OD The CPA. Never Underestimate The Value CITY OF BANGOR, MAINE Schedule of Agreement Operations For the fiscal year ended June 30, 1999 Department: DHS DHS DHS DHS Bureau/Agency/Program: WIC WIC WIC WIC Agreement Number: WIC 02-98 WIC 02-98 WIC 02-99 WIC 02-99 Agreement Total: 411,661 1,817,797 403,234 1,797,747 Admin Food Admin Food Agreement Term: 10/01/1997 10/01/1997 10/01/1998 10/01/1998 to to to to 09/30/1998 1 09/30/1998 1 09/30/1999 1 09/30/1999 Basis of Settlement: cost cost cost cost (Memo Only) Total of Status: (see footnotes) Final (a) Final (a) Interim (a) Interim (a) all columns Revenues: Agreement - Federal $ 103,270 $ 717,696 $ 280,535 $ 1,195,441 $ 2,296,942 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 103,270 717,696 280,535 1,195,441 2,296,942 Expenditures: Personnel 98,618 - 231,106 - 329,724 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 4,652 717,696 49,429 1,195,441 1,967,218 Total expenditures 103,270 717,696 280,535 1,195,441 2,296,942 Net activities - - Beginning balance Ending balance $ - $ - $ - $ _ $ _ Footnotes: (a) Major program for auditing purposes. (b) Non -major program for auditing purposes. 2 CITY OF BANGOR, MAINE Schedule of Agreement Operations, Continued Department: DHS DHS DHS DHS OSA DHS Bureau/Agency/Program: BH DH BH BH Drug Free BH Agreement Number: 98-23 99-58 98-95 99-197 N/A 99-114 Agreement Total: 51,873 16,000 73,676 73,676 27,830 2,897 4,527 - Lead Dental Clinic Public Health Public Health Drug Free School Medicaid fees - 109,823 11,271 Nursing Nursing Schools Dental Agreement Term: 07/01/1997 07/01/1998 01/01/1998 01/01/1999 07/01/1998 07/01/1998 - - to to to to to to - 54,436 12/31/1998 1 06/30/1999 12/31/1998 12/31/1999 06/30/2000 06/30/2003 Basis of Settlement: cost cost cost cost cost cost (Memo Only) Total of Status: (see footnotes) Final (b) Final (b) Final (b) Interim (b) Interim (b) Interim (b) all columns Revenues: Personnel 14,861 134,946 106,260 99,577 9,607 Agreement -Federal $ 17,291 $ 16,000 $ - $ - $ 27,830 $ - $ 61,121 Agreement - State - - 36,838 36,838 - 2,897 76,573 Cant' -in prior year - - - - - _ _ Other direct federal awards - - - - - - _ Program fees - 6,668 - 4,527 - - 11,195 USDA - - - - - - - Medicaid fees - 109,823 11,271 10,760 - - 131,854 Municipal revenue - - - - - _ _ Restricted contributions - - - - - - - In-kind - - - - - _ - Local share - 54,436 65,598 57,637' - - 177,671 Total revenues 17,291 186,927 113,707 109,762 27,830 2,897 458,414 Expenditures: Personnel 14,861 134,946 106,260 99,577 9,607 - 365,251 Contract services/direct benefits - - - - 30,000 - 30,000 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 1,184 51,981 7,447 10,185 2,402 2,617 75,816 Total expenditures 16,045 186,927 113,707 109,762 42,009 2,617 471,067 Net activities 1,246 - - - (14,179) 280 (12,653) Beginning balance 3,652 - - - - - 3,652 Ending balance $ 4,898 $ - $ - $ . $ (14,179) $ 280 $ (9,001) Footnotes: (a) Major program for auditing purposes. (b) Non -major program for auditing purposes. CITY OF BANGOR, MAINE Schedule of Agreement Operations, Continued Department: DHS DHS Bureau/Agency/Program: BH BH Agreement Number: 98-64 99-168 Agreement Total: 108,900 108,900 Travel - out of state STD/BE V STD/HIV Agreement Term: 01/01/1998 01/01/1999 Equipment maintenance to to Equipment purchase 12/31/1998 1 12/31/1999 Basis of Settlement: cost cost (Memo Only) Total of Status: (see footnotes) Final (b) Interim (b) all columns Revenues: Agreement - Federal Agreement - State Carry -in prior year Other direct federal awards Program fees USDA Medicaid fees Municipal revenue Restricted contributions In-kind Local share $ 56,950 $ 54,450 $ 111,400 21,111 15,571 36,682 745 1,040 1,785 Total revenues 78,806 71,061 149,867 Expenditures: Personnel 59,272 51,670 110,942 Contract services/direct benefits - - - Travel - local Travel - out of state Supplies Equipment maintenance - - - Equipment purchase 1,915 - 1,915 Professional services - - _ Interest _ _ _ Other - insurance _ _ _ Occupancy - _ - Telephone _ _ _ Allowable expenses (units) - _ _ Indirect costs _ _ - In-kind expenses _ _ _ All other 16,530 16,421 32,951 Total expenditures 77,717 68,091 145,808 Net activities 1,089 2,970 4,059 Beginning balance (8,052) - (8,052) Ending balance $ (6,963) $ 2,970 $ (3,993) Footnotes: (a) Major program 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:' 98-55 98-56 Agreement Total: 100,000 20,000 Field Rep Nursing Agreement Term: 01/01/1998 01/01/1998 to to 12/31/1998 1 12/31/1999 Basis of Settlement: cost cost (Memo Only) Total of Status: (see footnotes) Final (b) Interim (b) all columns Revenues: Agreement - Federal Agreement - State Carry -in prior year Other direct federal awards Program fees USDA Medicaid fees Municipal revenue Restricted contributions In-kind Local share $ - $ 5,000 $ 5,000 39,481 39,481 Total revenues - 44,481 44,481 Expenditures: Personnel 18,257 32,020 50,277 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 4,047 9,139 13,186 Total expenditures 22,304 41,159 63,463 Net activities (22,304) 3,322 (18,982) Beginning balance 22,943 3,331 26,274 Ending balance $ 639 $ 6,653 $ 7,292 Footnotes: (a) Major program for auditing purposes. (b) Non -major program for auditing purposes. 5 CITY OF BANGOR, MAINE Schedule of Agreement Operations, Continued Department: MDOT Bureau/Agency/Progr MDOT 19,981 "The Bus" Agreement Number: ME -90-X-105 - ME -18-X-020 225,778 ME -18-X-021 State agreement ME -18-X-025 Agreement Total: Federal agreement: Agreement Term: 1,392 - Basis of Settlement Status: (see footnotes) Revenue: cost Final (a) ME -90-X-096 ME -90-X-099 ME -03-0027 cost Final (a) Operating Capital Fares $ 261,903 $ - Advertising 19,981 - Other 2,651 - Local subsidy 225,778 85,284 State agreement 36,366 15,240 Federal agreement: Miscellaneous 1,392 - ME -90-X-105 251,535 - ME -18-X-020 363 - ME -18-X-021 1,249 - ME -18-X-025 993 - ME -90-X-096 - 229,587 ME -90-X-099 - 2,295 ME -03-0027 - 127,662 Total revenues 800,819 460,068 Expenses: Personnel 493,109 - Fringe benefits 134,989 - Services 16,152 - Fuel and lubricants 47,355 - Tires and tubes 10,838 - Other materials 52,647 - Utilities 3,831 - Insurance 3,634 - Miscellaneous 1,392 - Other 36,872 - Capital outlay - 460,068 Total expenses 800,819 460,068 Surplus (deficit) $ - $ - Footnotes: (a) Major programs for auditing purposes. G'. RUNYON KERSTEEN OUELLETTE ./ Certified Public Accountants & Business Consultants INDEPENDENT AUDITOR'S REPORT ON THE INTERNAL CONTROL STRUCTURE USED IN ADMINISTERING DEPARTMENT PROGRAMS 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, 1999, and have issued our report thereon dated October 12, 1999. 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 12, 1999. 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, 1999, 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 12, 1999. 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 20 Long Creek Drive South Portland, ME 04106 207-773-2986 or 1-800-486-1784 OD FAX 207-772-3361 or 1-800-486-1785 http://www.rko-cpas.com The CPA. Never Underestimate The Value INDEPENDENT AUDITOR'S REPORT ON THE INTERNAL CONTROL STRUCTURE USED IN ADMINISTERING DEPARTMENT PROGRAMS, CONTINUED 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. 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 Revenues/receipts Purchases/disbursements Payroll/personnel External financial reporting 2. Controls Used in Administering Compliance with Laws and Regulations and the Provisions of Department Agreements 3. Compliance Requirements Internal Controls Allowable costs/cost principles Administrative requirements Types of services allowed Reporting Agreement settlement Special tests and provisions For all of the internal control structure categories listed above, we obtained an understanding of the design of relevant policies and procedures and determined whether they have been placed in operation, and we assessed control risk. During the year ended June 30, 1999, the City of Bangor expended 92% of its total Department awards under major Department agreements. 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 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 would be necessary to render an opinion on these internal control structure policies and 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 internal control structure 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 8 INDEPENDENT AUDITOR'S REPORT ON THE INTERNAL CONTROL STRUCTURE USED IN ADMINISTERING DEPARTMENT PROGRAMS, CONTINUED 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 would not necessarily disclose all matters in the internal control structure 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 solely for the information and use of the City Council, management and the Department and is not intended to be and should not be used by anyone other than those specified parties. "Ooc- at-e-,� October 12, 1999 South Portland, Maine 6 RUNYON KERSTEEN OUELLETTE Certified Public Accountants & Business Consultants INDEPENDENT AUDITOR'S COMBINED REPORT ON COMPLIANCE WITH REQUIREMENTS APPLICABLE TO DEPARTMENT AGREEMENTS 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, 1999, and have issued our report thereon dated October 12, 1999. 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, 1999. 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, 1999. This report is intended solely for the information and use of the City Council, management and the Department and is not intended to be and should not be used by anyone other than those specified parties. A�IelAel-- October 12, 1999 South Portland, Maine 20 Long Creek Drive South Portland, ME 04106 207-773-2986 or 1-800-486-1784 ND FAX 207-772-3361 or 1-800-486-1785 10 http://www.rko-cpas.com The CPA. Never Underestimate The Value COMPILED AGREEMENT SETTLEMENT FORMS RUNYN KER TEN OUELLETTE Certified Public Accountants & Business Consultants 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, 1999 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 12, 1999 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 The CPA. Never Underestimate The Value Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1999 Funding Department DHS Agreement Number: WIC 02-98 Admin Agreement Period: October 1, 1997 to September 30, 1998 Agreement Amount: $ 411,661 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAO's Agreement Adiustments Revenue Expense Balance $ 270,883 $ 270,883 $ - 103,270 103,270 - 374,153 374,153 - 5. - - - 6. - - - 7. - - - 8. - - - 9. - - - 10. - - 11. - - 12. - - - 13. Total adjustments - - - 14. Totals available for cost sharing $ 374,153 $ 374,153 $ - PART II Agreement Cost Sharing Available Allocated Funding Source Budget Actual Revenue Expense Balance 15. WIC 02-98 Admin 100.00% 100.00% 374,153 374,153 - 16. _ - _ 17. - - - 18. Totals 100.00% 100.00% $ 374,153 $ 374,153 $ - See accountant's compilation report. 12 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30,1999 Funding Department DHS Agreement Number : WIC 02-98 Food Agreement Period: October 1, 1997 to September 30, 1998 Agreement Amount: $ 1,817,797 PART T Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAO's Agreement Adjustments Revenue Expense Balance $ 1,014,525 $ 1,014,525 $ - 717,696 717,696 - 1,732,221 1,732,221 - 5. - - - 6. - - - 7. - - - 8. - - - 9. - - - 10. - - - 11. - - - 12. - - - 13. Total adjustments - - - 14. Totals available for cost sharing $ 1,732,221 $ 1,732,221 $ - F -PA -R -T-1-11 Agreement Cost Sharing FundingSource ource 15. WIC 02-98 Food 16. 17. 18. Totals Available Allocated Budg-et Actual Revenue E ense Balance 100.00% 100.00% 1,732,221 1,732,221 - 100.00% 100.00% $ 1,732,221 $ 1,732,221 $ - See accountant's compilation report. 13 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1999 Funding Department DHS Agreement Number: BH 98-23 Agreement Period: July 1, 1997 to December 31, 1998 Agreement Amount: $ 51,873 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAO's Agreement Adjustments Revenue E erase Balance $ 34,582 $ 30,930 $ 3,652 17,291 16,045 1,246 51,873 46,975 4,898 5. - - - 6. - - - 7. - - - 8. - - - 9. - - - 10. - - - 11. - - - 12. - - - 13. Total adjustments - - - 14. Totals available for cost sharing $ 51,873 $ 46,975 $ 4,898 PART II Agreement Cost Sharing Funding Source 15. Agreement BH 98-23 16. 17. 18. Totals Available Allocated Budget Actual Revenue Expense Balance 100.00% 100.00% 51,873 46,975 4,898 100.00% 100.00% $ 51,873 $ 46,975 $ 4,898 See accountant's compilation report. 14 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1999 Funding Department DHS Agreement Number : DH 99-58 Agreement Period: July 1, 1998 to June 30, 1999 Agreement Amount: $ 16,000 PART I Agreement Totals Revenue Expense Balance 1. Prior year stub period $ - $ - $ - 2. Current year stub period 186,927 186,927 - 3. Adjustments - - - 4. Per Financial Statements - SAO's 186,927 186,927 - Agreement Adjustments 5. Medicaid (109,823) (109,823) - 6. Legislative intent (61,104) (61,104) - 7. - - - 8. - - - 9. - - - 10. - - - 11. - - - 12. - - - 13. Total adjustments (170,927) (170,927) - 14. Totals available for cost sharing $ 16,000 $ 16,000 $ - PART II Agreement Cost Sharing Available Allocated Funding Source Budget Actual Revenue Expense Balance 15. Agreement BH 99-58 100.00% 100.00% 16,000 16,000 - 16. - - 17. - - - 18. Totals 100.00% 100.00% $ 16,000 $ 16,000 $ - See accountant's compilation report. 15 Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 1999 DHS BHCH 98-95 January 1, 1998 to December 31, 1998 $ 73,676 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAO's Agreement Adjustments 5. Medicaid 6. Services outside scope 7. 113,707 8. 9. 216,402 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing PART II Agreement Cost Sharing Revenue Expense Balance (44,241) $ 102,695 $ 102,695 $ - 113,707 113,707 - 216,402 216,402 - (17,810) (26,431) (17,810) - (26,431) - (44,241) (44,241) - $ 172,161 $ 172,161 $ - Available Allocated Funding Source Budget Actual Revenue Expense Balance 15. Agreement BHCH 98-95 42.79% 42.79% 73,676 73,676 - 16. All Other 57.21% 57.21% 98,485 98,485 - 17. - - _ 18. Totals 100.00% 100.00% $ 172,161 $ 172,161 $ - See accountant's 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 30,1999 Funding Department DHS Agreement Number: BH 98-64 Agreement Period: January 1, 1998 to December 31, 1998 Agreement Amount: $ 108,900 PART —1-1 Aueement Totals Revenue Expense Balance 1. Prior year stub period $ 69,849 $ 77,901 $ (8,052) 2. Current year stub period 78,806 77,717 1,089 3. Adjustments - - _ 4. Per Financial Statements - SAO's 148,655 155,618 (6,963) Agreement Adjustments 5. Medicaid (1,485) (1,485) - 6. Restricted Funds (2,500) (1,915) (585) 7. - - - 8. - - - 9. - - - 10. 11. 12. _ _ _ 13. Total adjustments (3,985) (3,400) (585) 14. Totals available for cost sharing $ 144,670 $ 152,218 $ (7,548) FTART711-1 Agreement Cost Sharing Available Allocated Funding Source Budget Actual Revenue Expense Balance 15. BH 98-64 75.27% 74.51% 108,900 113,418 (4,518) 16. All Other 24.73% 25.49% 35,770 38,800 (3,030) 17. _ _ _ 18. Totals 100.00% 100.00% $ 144,670 $ 152,218 $ (7,548) See accountant's compilation report. 17 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 1999 Funding Department DHS Agreement Number: BH 98-55 Agreement Period: January 1, 1998 to December 31, 1998 Agreement Amount: $ 100,000 PART I Agreement Totals Revenue Expense Balance 1. Prior year stub period $ 50,000 $ 27,057 $ 22,943 2. Current year stub period - 22,304 (22,304) 3. Adjustments - - - 4. Per Financial Statements - SAO's 50,000 49,361 639 Agreement Adjustments 5. - - - 6. - - - 7. - - - 8. - - - 9. - - - 10. 11. - - 12. - - - 13. Total adjustments - - - 14. Totals available for cost sharing $ 50,000 $ 49,361 $ 639 PART II I Agreement Cost Sharing Available Allocated Funding Source Budget Actual Revenue Expense Balance 15. BH 98-55 100.00% 100.00% 50,000 49,361 639 16. 17. 18. Totals 100.00% 100.00% $ 50,000 $ 49,361 $ 639 See accountant's compilation report. 18 Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Gross Expenditures Less: Ineligible Expenditures Fares Net Expenditures Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 1999 Department of Transportation ME -90-X105, Operating July 1, 1998 to June 30, 1999 Federal 266,358 State 36,491 Federal Share Maximum % Amount Paid Maximum Amount Over (Under) Maximum State Share Summary: Maximum % Amount Paid Maximum Amount Over (Under) Maximum Federal Over Paid State Over Paid Total Over Paid Operating Maintenance Total $ 698,035 100,179 798,214 16,543 - 16,543 261,903 - 261,903 419,589 100,179 519,768 50% 172,758 172,758 80% 78,777 78,777 251,535 251,535 10% 36,366 36,366 0% - - 36,366 36,366 See accountant's compilation report. 19 Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Total Capital Costs Revenue: Federal Local Total Revenues Surplus (Deficit) Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 1999 Department of Transportation ME -90-X096, Capital July 1, 1998 to June 30, 1999 $ 231,252 Federal Participating Share 1. Amount of Non -Federal Funds Contributed: Local 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 Local Deficit Before UMTA 4. Award Amount Federal Share Paid Maximum Amount Federal Over/(Under) Paid 20 $ 286,984 229,587 57,397 286,984 57,397 229,587 286,984 57,397 229,587 231,252 229,587 229,587 See accountant's compilation report. Community Agency: Fiscal Year End: Funding Department Agreement Number Agreement Period: Agreement Amount: Total Capital Costs Revenue: Federal Local Total Revenues Surplus (Deficit) Federal Participating Share Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 1999 Department of Transportation ME -90-X099, Capital July 1, 1998 to June 30, 1999 $ 30,460 1. Amount of Non -Federal Funds Contributed: Local 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 Local Deficit Before UMTA 4. Award Amount Federal Share Paid Maximum Amount Federal Over/(Under) Paid 21 $ 2,868 2,295 573 2,868 573 2,295 2,868 573 2,295 30.460 2,295 2,295 See accountant's compilation report. Community Agency: Fiscal Year End: Funding Department Agreement Number Agreement Period: Agreement Amount: Total Expenditures Revenue: Federal Local Total Revenues Surplus (Deficit) Federal Share Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 1999 Department of Transportation ME -18-X-020, RTAP July 1, 1998 to June 30, 1999 $ 363 Amount Paid Maximum Amount Over (Under) Maximum OX $ 363 363 363 363 363 See accountant's compilation report. Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Total Expenditures Revenue: Federal Local Total Revenues Surplus (Deficit) Federal Share Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 1999 Department of Transportation ME -18-X-021, RTAP July 1, 1998 to June 30, 1999 $ 1,249 Amount Paid Maximum Amount Over (Under) Maximum 23 $ 1,249 1,249 1,249 1,249 1,249 See accountant's compilation report. Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 1999 Department of Transportation ME -18-X-025, RTAP July 1, 1998 to June 30, 1999 $ 993 Total Expenditures $ 993 Revenue: Federal 993 Local - Total Revenues 993 Surplus (Deficit) - Federal Share Amount Paid 993 Maximum Amount 993 Over (Under) Maximum $ - See accountant's compilation report. 24 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30,1999 Funding Department Department of Transportation Agreement Number: ME -03-0027, Capital Agreement Period: July 1, 1998 to June 30, 1999 Agreement Amount: $ 127,662 Total Capital Costs Revenue: Federal Local Total Revenues Surplus (Deficit) Federal Participating Share 1. Amount of Non -Federal Funds Contributed: Local 2. 75% of the Net Project Costs Federal Share @ 75% 3. Capital Deficit After Adding Local Funds But Before Adding UMTA Funds: Capital Costs Less Local Deficit Before UMTA 4. Award Amount Federal Share Paid Maximum Amount Federal Over/(Under) Paid 25 $170,216 127,662 42,554 170,216 42,554 127,662 170,216 42,554 127,662 127,662 127,662 127,662 See accountant's compilation report.