Loading...
2000CITY OF BANGOR, MAINE Required Schedules Under the Maine Uniform Accounting and Auditing Practices for Community Agencies June 30, 2000 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, 2000. 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, 2000, 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. -4w4 o,,,A v�4_ October 18, 2000 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 go The CPA. Never Underestimate The Value CITY OF BANGOR, MAINE Schedule of Agreement Operations For the fiscal vear ended June 30. 2000 Department: DHS DHS DHS DHS Bureau/Agency/Program: WIC WIC WIC WIC Agreement Number: WIC 02-99 WIC 02-99 WIC 02-00 WIC 02-00 Agreement Total: $ 403,234 $ 1,797,747 $ 388,394 N/A - Admin Food Admin Food Agreement Term: 10/1/98 10/1/98 10/1/99 10/1/99 Other - insurance to to to to - 9/30/99 1 9/30/99 1 9/30/00 1 9/30/00 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 Agreement - State Carry -in prior year Other direct federal awards Program fees USDA Medicaid fees Municipal revenue Restricted contributions In-kind Local share $ 98,062 483.800 277,166 1,0987886 1,957;914 Total revenues 98,062 483.800 277,166 1,098,886 1.957,914 Expenditures: Personnel 80,080 - 217,552 - 297,632 Contract services/direct benefits - - - - - Travel- local - - - - Travel - out of state - - - - - Supplies - - - - Equipment maintenance - - - - - Equipment purchase - - 7,060 - 7,060 Professional services - - - - - Interest - - - - Other - insurance - - - - - Occupancy - - - - - Telephone - - - - - Allowable expenses (units) - - - - - Indirect costs - - - - - In-kind expenses - - - - - AII other 17.982 483.800 52.554 1.098.886 1.653.222 Total expenditures 98,062 483.800 277,166 1,098,886 1,957.914 Net activities - - - - - Beginning balance - - - - Ending balance $ - - - - - Footnotes: (a) Major program for auditing purposes. (b) Non -major program for auditing purposes. PA CITY OF BANGOR, MAINE Schedule of Agreement Operations, Continued Department: DHS DHS DHS OSA DHS Bureau/Agency/Program: BH BH BH Drug Free BH Agreement Number: 00-4 99-197 00-88 N/A 99-114 Agreement Total: S 16,000 $ 73,676 S 73,676 S 22,973 S 5,794 - 14,092 Dental Clinic Public Health Public Health Drug Free School Medicaid fees 126,089 Nursing Nursing Schools Dental Agreement Term: 7/1/99 1/1/99 1/1/00 7/1/99 7/1/98 - to to to to to - 6/30/00 12/31/99 1 12/31/00 1 6/30/00 1 6/30/03 Basis of Settlement: cost cost cost cost cost (Memo Only) Total of Status: (see footnotes) Final (b) Final (b) Interim (b) Final (b) Interim (b) all columns Revenues: Agreement - Federal $ 16,000 - - 22,973 - 38,973 Agreement - State - 36,838 25,538 - 2,897 65,273 Carry -in prior year - - - - - - Other direct federal awards - - - - - - Program fees 4,797 6,366 2,929 - - 14,092 USDA - - - - - - Medicaid fees 126,089 4,519 6,299 - - 136,907 Municipal revenue - - - - - - Restricted contributions - - - - In-kind - - - - - Local share 43,409 67,216 66,356 - 176.981 Total revenues 190,295 114,939 101.122 22.973 2,897 432.226 Expenditures: Personnel 130,100 100,478 95,157 2,954 - 328.689 Contract services/direct benefits - - - 20_,000 - 20.000 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 60,195 14,461 5,965 - 2,981 83.602 Total expenditures 190,295 114,939 101,122 22,954 2,981 432.291 Net activities 19 (84) (65) Beginning balance - - 3.008 280 3.288 Ending balance S - - - 3,027 196 3,223 Footnotes: (a) Major program for auditing purposes. (b) Non -major program for auditing purposes. 3 CITY OF BANGOR, MAINE Schedule of Agreement Operations, Continued Department: DHS DHS Bureau/Agency/Program: BH BH Agreement Number: 99-168 00-61 Agreement Total: $ 108,900 $ 110,900 Carry -in prior year STD/HIV STD/HIV Agreement Term: 1/1/99 1/1/00 - to to 15,722 12/31/99 1 12/31/00 Basis of Settlement: cost cost (Memo Only) Total of Status: (see footnotes) Final (b) Interim (b) all columns Revenues: Agreement - Federal $ 54,450 55,450 10%900 Agreement - State - - - Carry -in prior year - - - Other direct federal awards - - - Program fees 15,722 13,117 287839 USDA - - - Medicaid fees 1,035 880 1,915 Municipal revenue - - - Restricted contributions - - - In-kind - - - Local share - - - Total revenues 71.207 69.447 140.654 Expenditures: Personnel 56,944 51,240 108,184. 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 18.135 23,175 41.310 Total expenditures 75,079 74.415 149,494 Net activities (3,872) (4,968) (8,840) Beginning balance 2,970 - 22970 Ending balance $ (902) (4,968) (5,870) 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: 98-56 00-72 Agreement Total: $ 20,000 $ 10,000 Nursing Nursing Agreement Term: 1/1/98 1/1/00 to to 12/31/99 12/31/00 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 $ 10,000 - 10,000 23,527 31,077 54,604 Total revenues 33.527 31.077 64.604 Expenditures: Personnel 19.157 18.282 37.439 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 6.061 15.090 21.151 Total expenditures 25.218 33.372 58.590 Net activities 8,309 (2.295) 6,014 Beginning balance 6.653 6.653 Ending balance $ 14,962 (2,295) 12,667 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/Program: MDOT Other "The Bus" Agreement Number: ME -90-X-105 State agreement ME -90-X-113 Federal agreement: ME -18-X-020 ME -90-X-092 ME -18-X-025 Agreement Total: ME -90-X-099 Agreement Term: 28,166 - Basis of Settlement ME -90-X-092 ME -90-X-099 ME -90-X-105 MDOT MDOT 0090000538 $ 20,000 9/23/99 To 9/30/00 cost cost cost Status: (see footnotes) Final (a) Final (b) Final (b) Operating Capital Revenues: Fares $ 251,479 - - Advertising 29,509 - - Other 237 - - Local subsidy 322,450 16,939 23,130 State agreement 36,491 - 20,000 Federal agreement: - - ME -90-X-105 14,823 - - ME -90-X-113 233,234 - - ME -18-X-020 3,620 - - ME -18-X-025 506 - - ME -90-X-092 - 574 - ME -90-X-099 - 28,166 - ME -90-X-105 - 17,417 - Total revenues 892,349 63,096 43,130 Expenses: Personnel 542,042 - - Fringe benefits 110,953 - - Services 13,730 - - Fuel and lubricants 50,697 - - Tires and tubes 11,854 - - Other materials 97,559 - - Utilities 6,759 - - Insurance 2,839 - - Miscellaneous 3,076 - - Other 48,914 - 43,130 Capital outlay 3,926 63,096 - Total expenses 892,349 63,096 43,130 Surplus (deficit) S - - - Footnotes: (a) Major programs for auditing purposes. (b) Non -major program for auditing purposes. 6 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 [lave audited the financial statements of the City of Bangor as of and for the year ended June 30, 2000, and have issued our report thereon dated October 18, 2000. 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 18, 2000. 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, 2000, 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 18, 2000. 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 FAX 207-772.3361 or 1500.486.1785 http://www.rko.-cpas.com OD 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, 2000, the City of Bangor expended 87% 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 l 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. �l�'-cmc-•�s� j�� � J,e'cG�%+`�`� October 18, 2000 South Portland, Maine C 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, 2000, and have issued our report thereon dated October 18, 2000. 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, 2000. 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, 2000. 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. October 18, 2000 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 10 9D The CPA. Never Underestimate The Value U . i 1 ';� r' ,p , .. - ,. J .. t� fJ , r} � � ' .. 1 7 ,' rj � q f r RUNYON KERSTEEN 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, 2000 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 18, 2000 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 QD The CPA. Never Underestimate The Value Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 2000 Funding Department DHS Agreement Number: WIC 02-99 Admin Agreement Period: October 1, 1998 to September 30, 1999 Agreement Amount: $ 403,234 PART I Agreement Totals Revenue Expense Balance 1. Prior year stub period $ 280,535 280,535 - 2. Current year stub period 98,062 98,062 - 3. Adjustments - - _ 4. Per Financial Statements - SAO's 378,597 378,597 - Agreement Adjustments 5. - - - 6. - - - 7. - - - 8. - - - 9. - - - 10. 11. 12. 13. Total adjustments - - - 14. Totals available for cost sharing 378,597 378,597 - PART II Agreement Cost Sharing Available Allocated Funding Source Budget Actual Revenue Expense Balance 15. WIC 02-99 Admin 100.00% 100.00% 378,597 378,597 - 16. _ _ _ 17. - _ _ 18. Totals 100.00% 100.00% $ 378,597 378,597 - See accountant's compilation report. 12 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 2000 Funding Department DHS Agreement Number: WIC 02-99 Food Agreement Period: October 1, 1998 to September 30, 1999 Agreement Amount: $ 1,797,747 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. 6. 7. 8. 9. 10. 12. 13. Total adjustments 14. Totals available for cost sharing PART II Agreement Cost Sharing Funding Source 15. WIC 02-99 Food 16. 17. 18. Totals Revenue Expense Balance $ 1,195,441 1,195,441 - 483,800 483,800 - 1,679,241 1,679,241 - 1,679,241 1,679,241 - Available Allocated Actual Revenue Expense Balance 100.00% 100.00% 1,679,241 1,679,241 - 100.00% 100.00% $ 1,679,241 1,679,241 - See accountants' compilation report. 13 Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 2000 DHS BH 00-4 July 1, 1999 to June 30, 2000 $ 16,000 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. Legislative intent 7. 8. 9. 10. 12. 13. Total adjustments 14. Totals available for cost sharing PART II Agreement Cost Sharing Funding Source 15. Agreement BH 00-4 16. 17. 18. Totals Revenue Expense Balance 190,295 190,295 - 190,295 190,295 - (126,089) (126,089) - (48,206) (48,206) - (174,295) (174,295) - 16,000 16,000 - Available Allocated Budget Actual Revenue Expense Balance 100.00% 100.00% 16,000 16,000 - 100.00% 100.00% $ 16,000 16,000 - See accountant's compilation report. 14 Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 2000 DHS BH 99-197 January 1, 1999 to December 31, 1999 $ 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. 8. 9. 10. 12. 13. Total adjustments 14. Totals available for cost sharing PART II Agreement Cost Sharing Funding Source 15. Agreement BH 99-197 16. All Other 17. 18. Totals Revenue Expense Balance $ 109,762 109,762 - 114,939 114,939 - 224,701 224,701 - (15,279) (15,279) - (47,326) (47,326) - 45.45% 45.45% 73,676 73,676 - (62,605) (62,605) - 162,096 162,096 - Available Allocated Actual Revenue Expense Balance 45.45% 45.45% 73,676 73,676 - 54.55% 54.55% 88,420 88,420 - 100.00% 100.00% $ 162,096 162,096 - 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. 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, 2000 OSA N/A July 1, 1999 to June 30, 2000 $ 22,973 PART I Agreement Totals 1. Prior year stub period 2. Current year stub period 3. Adjustments 4. Per Financial Statements - SAO's Agreement Adiustments 5. Carry forward 6. 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing 1 PART II Agreement Cost Sharing Funding Source 15. Agreement 16. 17. 18. Totals Revenue Expense Balance Expense Balance 100.00% 100.00% 25,981 22,954 3,027 22,973 22,954 19 22,973 22,954 19 3,008 - 3,008 3,008 - 3,008 25,981 22,954 3,027 Available Allocated Budget Actual Revenue Expense Balance 100.00% 100.00% 25,981 22,954 3,027 100.00% 100.00% $ 25,981 22,954 3,027 See accountant's compilation report. Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: PARTI Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 2000 DHS BH 99-168 January 1, 1999 to December 31, 1999 $ 108,900 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. 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing Revenue Expense Balance $ 71,061 68,091 2,970 71,207 75,079 (3,872) 142,268 143,170 (902) (2,075) (2,075) - (2,075) (2,075) - 140,193 141,095 (902) PART II Agreement Cost Sharing Available Allocated Funding_Source Actual Revenue Expense Balance 15. BH 99-168 77.68% 77.68% 108,900 109,601 (701) 16. All Other 22.32% 22.32% 31,293 31,494 (201) 17. - - - 18. Totals 100.00% 100.00% $ 140,193 141,095 (902) See accountant's compilation report. 17 Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 2000 DHS BH 98-56 January 1, 1998 to December 31, 1999 $ 20,000 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. 6. 7. 8. 9. 10. 11. 12. 13. Total adjustments 14. Totals available for cost sharing Revenue Expense Balance $ 70,798 64,145 6,653 33,527 25,218 8,309 104,325 89,363 14,962 104,325 89,363 14,962 PART II Agreement Cost Sharing Available Allocated Funding Source Actual Revenue Expense Balance 15. BH 98-56 23.00% 23.00% 20,000 20,553 (553) 16. All Other 77.00% 77.00% 84,325 68,810 15,515 17. 18. Totals 100.00% 100.00% $ 104,325 89,363 14,962 See accountant's compilation report. 18 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 2000 Funding Department Department of Transportation Agreement Number: ME -90-X105, ME -90-X113 Operating Agreement Period: July 1, 1999 to June 30, 2000 Agreement Amount: Federal $ 233,234 ME -90-X113 Federal $ 14,823 ME -90-X105 State $ 36,491 ME -90-X113 Gross Expenditures Less: Ineligible Expenditures Fares Net Expenditures 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 Maintenance Total $ 664,412 205,282 18,529 888,223 19 20,900 - - 20,900 251,479 - - 251,479 392,033 205,282 18,529 615,844 50% 80% 80% 177,581 70,476 14,823 262,880 177,581 70,476 14,823 262,880 10% 0% 0% 36,491 - - 36,491 36,491 - - 36,491 Community Agency: Fiscal Year End: Funding Department Agreement Number Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 2000 Department of Transportation ME -90-X105, Capital July 1, 1999 to June 30, 2000 $ 213,500 Total Capital Costs $ 24,906 Revenue: Federal 17,417 Local 7,489 Total Revenues 24,906 Surplus (Deficit) - Federal Participating Share 1. Amount of Non -Federal Funds Contributed: Local 7,489 2. 80% of the Net Project Costs Federal Share @80% 17,417 3. Capital Deficit After Adding Local Funds But Before Adding UMTA. Funds: Capital Costs 24,906 Less Local 7.489 Deficit Before UMTA 17,417 4. Award Amount 213,500 Federal Share Paid 17,417 Maximum Amount 17,417 Federal Over/(Under) Paid $ - 20 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, 2000 Department of Transportation ME- l 8-X-020, RTAP July 1, 1999 to June 30, 2000 $ 3,620 Amount Paid Maximum Amount Over (Under) Maximum 21 $ 3,620 3,620 3,620 3,620 3,620 Community Agency: Fiscal Year End: Funding Department Agreement Number: Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 2000 Department of Transportation ME -18-X-025, RTAP July 1, 1999 to June 30, 2000 $ 506 Total Expenditures $ 506 Revenue: Federal 506 Local - Total Revenues 506 Surplus (Deficit) Federal Share Amount Paid Maximum Amount Over (Under) Maximum 22 506 506 Agreement Settlement Form (ASF) Actual Community Agency: City of Bangor, Maine Fiscal Year End: June 30, 2000 Funding Department Department of Transportation Agreement Number: ME -90-X-092, Capital Agreement Period: July 1, 1999 to June 30, 2000 Agreement Amount: $ 574 Total Capital Costs Revenue: Federal Local Total Revenues Surplus (Deficit) 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 e 23 719 145 $ 719 574 145 719 145 574 574 574 574 574 Community Agency: Fiscal Year End: Funding Department Agreement Number Agreement Period: Agreement Amount: Agreement Settlement Form (ASF) Actual City of Bangor, Maine June 30, 2000 Department of Transportation ME -90-X099, Capital July 1, 1999 to June 30, 2000 $ 30,460 Total Capital Costs Revenue: Federal Local Total Revenues Surplus (Deficit) 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 24 37,471 9,305 $ 37,471 28,166 9,305 37,471 9,305 28,166 28,166 30,460 28,166 28,166