St. Louis Office for Developmental Disability Resources. Report To Governance And Data Analysis

Size: px
Start display at page:

Download "St. Louis Office for Developmental Disability Resources. Report To Governance And Data Analysis"

Transcription

1 St. Louis Office for Developmental Disability Resources Report To Governance And Data Analysis for the year ended June 30, 2016

2 Table Of Contents Page Auditor Communications 1-6 Financial Results 7-9 Disbursements For Programs During FY Benford s Law And Cash Disbursement Analysis Independent Auditors Report On Additional Information 17 19

3 Auditor Communications Finance Committee St. Louis, Missouri We have audited the basic financial statements of (the Organization) for the year ended June 30, Our audit was performed in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free from material misstatement and presented in accordance with accounting principles generally accepted in the United States of America. Our audit involved performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. We also evaluated the appropriateness of accounting policies used by the Organization and the reasonableness of significant accounting estimates made by the Organization s management, as well as evaluated the overall presentation of the financial statements. Auditing standards require the auditor to ensure that those charged with corporate governance receive additional information regarding the scope and results of the audit that may assist the governing body in overseeing the financial reporting and disclosure process for which management is responsible. The following section describes matters which are required to be reported to you. This information is intended solely for the use of management, the Finance Committee and Board of Directors of the Organization and is not intended to be and should not be used by anyone other than these specified parties. April 5,

4 Auditor Communications (Continued) AREA Auditors Responsibility Under U.S. Generally Accepted Auditing Standards and Scope of Services Our responsibility, as described by professional standards, is to express an opinion about whether the financial statements prepared by management with our oversight are fairly presented, in all material respects, in conformity with U.S. generally accepted accounting principles (GAAP). Our audit of the financial statements does not relieve you or management of responsibility for the accuracy of the financial statements. COMMENTS We issued an unmodified opinion on the Organization s financial statements for the year ended June 30, Professional standards also require that we obtain an understanding of the Organization s internal control. However, such understanding is required for the purpose of assessing the risks of material misstatement of the financial statements and to design the nature, timing, and extent of our audit procedures and not to provide any assurance concerning such internal control. Accordingly, we express no such assurance. Other Information In Documents Containing Audited Financial Statements To our knowledge, the 2016 audited financial statements are not included within any other document. 2

5 Auditor Communications (Continued) AREA Planned Scope And Timing Of The Audit Qualitative Aspects Of Accounting Practices Management is responsible for the selection and use of appropriate accounting policies. In accordance with the terms of our engagement letter, we will advise management about appropriateness of accounting policies and their application. COMMENTS We performed the audit according to the planned scope and timing previously communicated to you in our engagement letter dated October 25, 2016 regarding the nature, timing and extent of our audit procedures. Significant accounting policies are described in Note 1 to the financial statements. During 2016, the Organization implemented governmental GAAP as prescribed by Governmental Accounting Standards Board. In conjunction with this implementation, the Organization adopted the following significant provisions: GASB Statement No. 68, Accounting and Financial Reporting for Pensions, as amended by GASB Statement No. 71, Pension Transition for Contributions Made Subsequent to the Measurement Date. GASB Statement No. 40, Deposit and Investment Risk Disclosures an amendment of GASB Statement No. 3 GASB Statement No. 72, Fair Value Measurement and Application GASB Statement No. 54, Fund Balance Reporting and Governmental Fund Type Definitions GASB Statement No. 34, Basic Financial Statements and Management's Discussion and Analysis for State and Local Governments 3

6 Auditor Communications (Continued) AREA Qualitative Aspects Of Accounting Practices (continued) COMMENTS We noted no transactions entered into during the year for which there was a lack of authoritative guidance or consensus. No significant transactions have been recognized in a different period than when the transactions occurred. Management Judgments And Accounting Estimates The preparation of the financial statements requires the use of accounting estimates. Certain estimates are particularly sensitive due to their significance to the financial statements and the possibility that future events may differ significantly from management s expectations. Significant accounting estimates affecting the financial statements are: Management s estimate of the depreciable lives used to calculate depreciation for capital assets is based on the assets estimated useful lives. Management s estimates of the allowance for uncollectibility of certain revenues is based on previous collection history. We evaluated the key factors and assumptions used to develop these estimates in determining that they are reasonable in relation to the financial statements taken as a whole. 4

7 Auditor Communications (Continued) AREA Financial Statement Disclosures The disclosures are neutral, consistent and clear. Certain disclosures are particularly sensitive because of their significance to the financial statements users. Difficulties Encountered In Performing The Audit COMMENTS The most sensitive disclosures affecting the financial statements are: Note 2 Deposits and investments Note 8 Retirement plans Note 10 Commitments and contingencies Adequate and timely access to supporting documentation and inquiries of management and accounting personnel who were employed by the Organization during the year ended June 30, 2016 were limited during the audit. This was primarily due to transitions and vacancies in positions that are key to the performance of the audit. 5

8 Auditor Communications (Continued) AREA Corrected And Uncorrected Misstatements Professional standards require us to accumulate all factual, judgmental and projected misstatements identified during the audit, other than those that are trivial, communicate them to the appropriate level of management, and request their correction. Disagreements With Management COMMENTS Management has corrected all audit adjustments considered to be material, either individually or in the aggregate. Adjusting journal entries increased fund balance and net position by approximately $27,000. In addition, the audited financial statements reflect audit adjustments required in order for the Organization s financial statements to meet the financial statement reporting requirements of Governmental Accounting Standards Board, as further described in detail in the reconciliation sections of the audited financial statements. There were no uncorrected misstatements. None Management Representations Management representation letter received dated April 5, Management Consultations With Other Independent Accountants To our knowledge, there were no such consultations with other accountants. Other Audit Findings Or Issues Please refer to the separately issued Management Letter. During our audit, it was noted that the Organization has had annual operating deficits since the fiscal year ended June 30, 2013, as a result of expenditures exceeding revenues on an annual basis. The Organization s $7.5 million fund balance as of June 30, 2016 decreased from fund balance of $19 million as of June 30, Management and the Board should continue to evaluate the Organization s operations and conservatively manage the Organization s financial activities and budget to avoid future deficits. Plans to reduce the Organization s spending have been made subsequent to June 30, Such reductions in expenditures are required for the year ending June 30, 2017 and future years in order for the Organization to regain its financial health. 6

9 Overall Results Of Operations (In Thousands) $16,000 14,488 $14,000 $12,000 $10,000 10,257 10,245 13,047 12,289 10,617 10,066 9,970 10,074 9,799 $8,000 Revenues ($) Expenses ($) $6,000 $4,000 $2,000 $

10 Ending Fund Balance/Net Assets (In Thousands) $25,000 $20,000 19,158 18,607 16,288 $15,000 13,315 Amount ($) $10,000 7,540 $5,000 $ * *In 2016, the Organization implemented Governmental GAAP which requires the use of the term Fund Balance in lieu of Net Assets. In addition, $1.2 million of capital assets are excluded from 2016 Fund Balance, in accordance with Governmental GAAP. 8

11 Disbursements for Programs(In Thousands) $14,000 13,319 $12,000 11,299 11,874 $10,000 9,259 9,615 $8,000 Amount ($) $6,000 $4,000 $2,000 $

12 Disbursements For Programs During FY16 AGENCY NAME Amount Disbursed ARTIST FIRST $97,003 ASSOCIATION ON AGING WITH DEVELOPMENTAL DISABILITIES (AADD) 964,560 BRIDGES SUPPORT 377,888 BROADWAY TRANSPORTATION 46,870 CANTERBURY ENTERPRISES 98,737 CENTER STAGE 15,013 CHAPEL FOR EXCEPTIONAL 19,946 CHILDREN'S HOME SOCIETY 26,412 GITCO 174,312 EASTER SEALS MIDWEST 525,309 EPILEPSY FOUNDATION 58,157 EPWORTH 65,029 GATEWAY REGION YMCA 51,043 HEARTLAND INDUSTRIES 34,654 HORIZON HOUSING DEVELOPMENT COMPANY 670,109 HORIZON NORTH INC. 285,827 10

13 Disbursements For Programs During FY16 (Continued) AGENCY NAME Amount Disbursed HOUSE OF PAIS 226,147 INDUSTRIAL AID 118,103 JAZZ TRANSPORTATION 131,415 JUDEVINE CENTER FOR AUTISM 96,173 LIFEBRIDGE PARTNERSHIP 174,773 MERS/MO GOODWILL 616,482 THE OASIS INSTITUTE 31,371 OPTIONS FOR JUSTICE 125,784 PARAQUAD 112,586 PATHWAYS TO INDEPENDENCE 18,660 PREFERRED FAMILY HEALTHCARE 137,218 PROJECT INC 356,264 RECREATION COUNCIL 67,198 SOUTHSIDE WELLNESS 273,719 ST. LOUIS ARC 310,947 ST. LOUIS PROJECT CLUB 527,427 ST. LOUIS PUBLIC SCHOOLS 11,165 11

14 Disbursements For Programs During FY16 (Continued) AGENCY NAME Amount Disbursed SUNNYHILL INC. 199,700 SUNNYHILL ADVENTURE 37,340 THE CENTER FOR HEAD INJURY 594,048 UCP HEARTLAND 83,923 UNIVERSITY OF MISSOURI 20,000 UNLIMITED PLAY 345,000 WORTH 124,924 YWCA 43,308 DMH (Mental Health Trust Fund) 176,559 TOTAL DISBURSEMENTS TO AGENCIES $8,471,103 EXPENDITURES FOR DDR ADMINISTERED PROGRAMS DDR HABILITATION 572,540 DDR PROJECT CASEFIND 177,760 DDR 202 N 23RD 12,717 DDR EDUCATIONAL ADVOCACY 114,540 DDR HORIZON CLUB 1,017,115 DDR TARGETED CASE MANAGEMENT 2,953,275 TOTAL DDR ADMINISTERED PROGRAMS 4,847,947 TOTAL ALL PROGRAMS $13,319,051 12

15 Benford s Law Benford s Law was established by Frank Benford in the 1930s. The law expects 30.1% of numbers in a list of financial transactions to begin with 1. Each successive digit should represent a progressively smaller proportion. When digits stray from the pattern, fraud may be to blame. As volumes of data continue to grow, it has become a valuable tool in analyzing data sets for potential irregular activity. 13

16 Data Analysis: Summary Of Procedures As a part of the 2016 audit, RubinBrown worked with management to obtain the information necessary to perform additional data analysis. This analysis was beyond the scope of the audit and did not impact the audit opinion. RubinBrown s analysis included the following: Benford s Law analysis on fiscal year disbursements to see if the pattern of disbursements was as expected - refer to page 15 Top payees based on payments made to those payees during the fiscal year - refer to page 16 Identification of potential duplicate amounts to a single vendor - nothing unusual noted Identification of gaps in sequence - none noted 14

17 Benford s Law DD Resources FY 2016 Disbursements (7,664 Disbursements Totaling $13.5M) Proportion Proportion Benford Proportion Digit Investigated two digit deviations for digit 1 and digit 9. Deviations relate to recurring payments primarily for recurring payroll disbursements / reimbursements to employees and payments for habilitation services. RubinBrown concluded that activity was reasonable after further inquiry and analysis. 15

18 FY16 Top Ten Payees Payee Total # of Disbursements ASSOCIATION ON AGING WITH DD $ 992, HORIZON HOUSING DEVELOPMENT CO 651, METRO EMPLOY. & REHAB SERVICE (MERS) 614, THE CENTER FOR HEAD INJURY 611, EASTER SEALS MIDWEST 565, ST. LOUIS PROJECT CLUB 558, UNITEDHEALTHCARE INSURANCE CO. 504, BRIDGES COMM. SUPPORT SERVICES 379, PROJECT, INC. 371, UNLIMITED PLAY 333,

19 Independent Auditors Report On Additional Information Finance Committee St. Louis, Missouri Our report on our audit of the financial statements of the for June 30, 2016 appears in the financial statements of the Organization. The audit was conducted for the purpose of forminganopiniononthefinancialstatementstakenasawhole. The additional information presented on pages 7 through 16 is presented for purposes of additional analysis and is not a required part of the financial statements. Such information has not been subjected to the auditing procedures applied in the audit of the financial statements and, accordingly, we express no opinion on it. April 5,

20

21

22

23

INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE. October 24, 2016

INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE. October 24, 2016 INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE October 24, 2016 Board of Trustees North Central Michigan College Petoskey, Michigan We have audited the financial statements of the

More information

Communications with Those Charged with Governance. Masonic Homes of California and Subsidiaries

Communications with Those Charged with Governance. Masonic Homes of California and Subsidiaries Communications with Those Charged with Governance Masonic Homes of California and Subsidiaries October 31, 2016 COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE To the Audit Committee Masonic Homes of

More information

COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE. Umpqua Community College

COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE. Umpqua Community College COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE Umpqua Community College June 30, 2018 Communications with Those Charged with Governance To the Board of Education Umpqua Community College Roseburg, Oregon

More information

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT GAVILAN JOINT COMMUNITY COLLEGE DISTRICT Communications With Those Charged With Governance Submitted by Gilbert Associates, Inc. We have audited the financial statements of the Gavilan Joint Community

More information

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA Crowe Horwath LLP Independent Member Crowe Horwath International Board of Directors Children s Board of Hillsborough County Tampa, Florida Professional standards require that we communicate certain matters

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT Communications With Those Charged With Governance

SONOMA COUNTY JUNIOR COLLEGE DISTRICT Communications With Those Charged With Governance SONOMA COUNTY JUNIOR COLLEGE DISTRICT Communications With Those Charged With Governance Submitted by Gilbert Associates, Inc. We have audited the financial statements of the Sonoma County Junior College

More information

2121 North California Blvd., Suite 290, Walnut Creek, California Tel: Fax:

2121 North California Blvd., Suite 290, Walnut Creek, California Tel: Fax: December 19, 2016 To the Honorable Board of Directors We have audited financial statements of the governmental activities and each major fund of the Menlo Park Fire Protection District (the District )

More information

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA Crowe Horwath LLP Independent Member Crowe Horwath International Board of Education Elk Grove Unified School District Elk Grove, California Professional standards require that we communicate certain matters

More information

POTTER COUNTY, TEXAS 2010 AUDIT REPORTING PACKAGE

POTTER COUNTY, TEXAS 2010 AUDIT REPORTING PACKAGE POTTER COUNTY, TEXAS 2010 AUDIT REPORTING PACKAGE September 30, 2010 POTTER COUNTY, TEXAS Contents Required Communications... 1 Appendix A Summary of Audit Adjustments... 6 Appendix B Summary of Proposed

More information

First Financial Bank Building 400 Pine Street, Ste. 600, Abilene, TX / / f:

First Financial Bank Building 400 Pine Street, Ste. 600, Abilene, TX / / f: First Financial Bank Building 400 Pine Street, Ste. 600, Abilene, TX 79601 325.672.4000 / 800.588.2525 / f: 325.672.7049 www.dkcpa.com April 10, 2017 To the Board of Directors of Milam Appraisal District

More information

University of Connecticut Report to the Board of Trustees and Joint Audit and Compliance Committee

University of Connecticut Report to the Board of Trustees and Joint Audit and Compliance Committee University of Connecticut Report to the Board of Trustees and Joint Audit and Compliance Committee February 13, 2013 One South Wacker Dr., Ste. 800 Chicago, IL 60606 O 312.634.3400 F 312.634.5529 www.mcgladrey.com

More information

North Bay Developmental Disabilities Services, Inc. dba North Bay Regional Center

North Bay Developmental Disabilities Services, Inc. dba North Bay Regional Center To the Board of Trustees of We have audited the financial statements of (the Center ) for the year ended June 30, 2017, and have issued our report thereon dated. Professional standards require that we

More information

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA Crowe Horwath LLP Independent Member Crowe Horwath International Board of Trustees South Suburban College Community College District No. 510 South Holland, IL Professional standards require that we communicate

More information

INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE. October 4, 2013

INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE. October 4, 2013 Rehmann Robson 2330 East Paris Ave., SE Grand Rapids, MI 49546 Ph: 616.975.4100 Fx: 616.975.4400 www.rehmann.com INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE October 4, 2013 Board

More information

Significant audit findings Qualitative aspects of accounting practices

Significant audit findings Qualitative aspects of accounting practices CliftonLarsonAllen LLP CLAconnect.com Honorable School Committee Whitman-Hanson Regional School District We have audited the financial statements of the governmental activities, each major fund, and the

More information

City of Fort Worth. City Council Work Session March 28, 2017

City of Fort Worth. City Council Work Session March 28, 2017 City of Fort Worth City Council Work Session March 28, 2017 Overview Introductions Audit Results Audit Process Required Communications New Standards Discussion 2 Introductions Engagement Leadership Kevin

More information

STATE COLLEGE AREA SCHOOL DISTRICT Office of Finance and Operations

STATE COLLEGE AREA SCHOOL DISTRICT Office of Finance and Operations V-B STATE COLLEGE AREA SCHOOL DISTRICT Office of Finance and Operations 240 VILLA CREST DRIVE STATE COLLEGE PENNSYLVANIA 16801 TELEPHONE: 814-231-1021 FAX: 814-272-8790 To: Robert J. O Donnell, Superintendent

More information

Town of Fairview. Council Meeting March 1, 2016

Town of Fairview. Council Meeting March 1, 2016 Town of Fairview Council Meeting March 1, 2016 Overview Introduction Audit Process Required Communications Audit Results Areas of Strength and Accomplishment Financial Highlights New Accounting Pronouncements

More information

Independent Auditor s Report

Independent Auditor s Report Independent Auditor s Report To the Board of Directors Ann Arbor Transportation Authority We have audited the accompanying basic financial statements of the Ann Arbor Transportation Authority (the "Authority")

More information

Management Letter. City of Henderson Henderson, Minnesota. For the Year Ended December 31, 2016

Management Letter. City of Henderson Henderson, Minnesota. For the Year Ended December 31, 2016 Management Letter City of Henderson Henderson, Minnesota For the Year Ended December 31, 2016 March 6, 2017 Management, Honorable Mayor and City Council City of Henderson, Minnesota We have audited the

More information

MCKINLEYVILLE COMMUNITY SERVICES DISTRICT AUDIT COMMUNICATION LETTER

MCKINLEYVILLE COMMUNITY SERVICES DISTRICT AUDIT COMMUNICATION LETTER MCKINLEYVILLE COMMUNITY SERVICES DISTRICT AUDIT COMMUNICATION LETTER Year Ended June 30, 2015 TABLE OF CONTENTS Audit Communication Letter 1-3 Summary of Audit Differences 4 January 21, 2016 Audit Committee

More information

November 8, Section III contains updated legislative and informational items that we believe will be of interest to you.

November 8, Section III contains updated legislative and informational items that we believe will be of interest to you. November 8, 2016 To the Mayor and City Council City of Davison, Michigan We have audited the financial statements of the City of Davison, Michigan (the City ) as of and for the year ended June 30, 2016

More information

Texas Local Government Investment Pool. Report on Conduct of Audit October 30, 2018

Texas Local Government Investment Pool. Report on Conduct of Audit October 30, 2018 Texas Local Government Investment Pool Report on Conduct of Audit October 30, 2018 October 30, 2018 To the Honorable Glenn Hegar Comptroller of Public Accounts of the State of Texas Texas Local Government

More information

COUNTY OF MARIN. Management Report For the Year Ended June 30, 2010

COUNTY OF MARIN. Management Report For the Year Ended June 30, 2010 Table of Contents Introduction... 1 Required Communication... 2-5 Comments Pertaining to the Current Year Accounting for Governmental Trust Funds... 6-7 Board Approval of Budget Adjustments... 8 Status

More information

Significant audit findings Qualitative aspects of accounting practices

Significant audit findings Qualitative aspects of accounting practices CliftonLarsonAllen LLP CLAconnect.com Monticello ISD #882 Monticello, Minnesota We have audited the financial statements of the governmental activities, each major fund, and the aggregate remaining fund

More information

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA October 5, 2018 To the Board of Trustees Lincoln Land Community College Community College District #526 Springfield, IL 62794 Professional standards require that we communicate certain matters to keep

More information

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016 Management Letter City of Montgomery Montgomery, Minnesota For the Year Ended December 31, 2016 June 22, 2017 Management, Honorable Mayor and City Council City of Montgomery, Minnesota We have audited

More information

City of Falcon Heights Ramsey County, Minnesota. Communications Letter. December 31, 2016

City of Falcon Heights Ramsey County, Minnesota. Communications Letter. December 31, 2016 Ramsey County, Minnesota Communications Letter December 31, 2016 Table of Contents Report on Matters Identified as a Result of the Audit of the Financial Statements 1 Significant Deficiency 3 Required

More information

UNCOMMON NEW YORK CITY CHARTER SCHOOLS BROOKLYN, NEW YORK AUDITED FINANCIAL STATEMENTS OTHER FINANCIAL INFORMATION AND INDEPENDENT AUDITOR S REPORTS

UNCOMMON NEW YORK CITY CHARTER SCHOOLS BROOKLYN, NEW YORK AUDITED FINANCIAL STATEMENTS OTHER FINANCIAL INFORMATION AND INDEPENDENT AUDITOR S REPORTS UNCOMMON NEW YORK CITY CHARTER SCHOOLS BROOKLYN, NEW YORK AUDITED FINANCIAL STATEMENTS OTHER FINANCIAL INFORMATION AND INDEPENDENT AUDITOR S REPORTS JUNE 30, 2017 CONTENTS AUDITED FINANCIAL STATEMENTS

More information

December 27, The Board of Directors Kosrae Port Authority. Dear Members of the Board of Directors:

December 27, The Board of Directors Kosrae Port Authority. Dear Members of the Board of Directors: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com December 27, 2016 The Board of Directors Kosrae Port Authority Dear

More information

Management Letter. City of New Richland New Richland, Minnesota. For the Year Ended December 31, 2017

Management Letter. City of New Richland New Richland, Minnesota. For the Year Ended December 31, 2017 Management Letter City of New Richland New Richland, Minnesota For the Year Ended December 31, 2017 June 6, 2018 Management, Honorable Mayor and City Council City of New Richland, Minnesota We have audited

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3973 USA June 24, 2016 Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com The Board of Directors FSM National Government Employees

More information

Presentation to. Town of Fairview. Council Meeting March 7, 2017

Presentation to. Town of Fairview. Council Meeting March 7, 2017 Presentation to Town of Fairview Council Meeting March 7, 2017 Overview Introduction Audit Process Required Communications Audit Results Financial Highlights New Accounting Pronouncements Questions 2 Introductions

More information

Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin

Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin CLAconnect.com Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin We have audited the basic financial statements of Yahara Watershed Improvement Network as of and for the year

More information

Our Responsibility Under Auditing Standards Generally Accepted in the United States and OMB Circular A-133

Our Responsibility Under Auditing Standards Generally Accepted in the United States and OMB Circular A-133 Wipfli LLP 2901 West Beltline Highway, Suite 201 Madison, WI 53713 PO Box 8700 Madison, WI 53708-8700 608.274.1980 fax 608.274.8085 www.wipfli.com December 26, 2012 Board of Directors Workforce Resource,

More information

Tobacco Settlement Permanent Trust Fund. Report to the Honorable Glenn Hegar Comptroller of Public Accounts of the State of Texas March 7, 2019

Tobacco Settlement Permanent Trust Fund. Report to the Honorable Glenn Hegar Comptroller of Public Accounts of the State of Texas March 7, 2019 Tobacco Settlement Permanent Trust Fund Report to the Honorable Glenn Hegar Comptroller of Public Accounts of the State of Texas March 7, 2019 March 7, 2019 To the Honorable Glenn Hegar Comptroller of

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com June 7, 2016 The Board of Directors Yap State Public Service Corporation

More information

I. Auditors Communication of Significant Matters with Those Charged with Governance

I. Auditors Communication of Significant Matters with Those Charged with Governance December 11, 2017 Honorable Mayor, Management and the City Council City of Saginaw 1315 S. Washington Ave. Saginaw, MI 48601 We have completed our audit of the financial statements of the governmental

More information

We wish to thank the staff and management of the Company for their cooperation and assistance during the course of this engagement.

We wish to thank the staff and management of the Company for their cooperation and assistance during the course of this engagement. Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3973 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com June 28, 2016 The Board of Directors Federated States of Micronesia

More information

The financial statement disclosures are neutral, consistent, and clear.

The financial statement disclosures are neutral, consistent, and clear. To the Honorable Members of the Board of Directors California Electronic Recording Transaction Network Authority Bakersfield, California We have audited the financial statements of California Electronic

More information

Wipfli LLP 2501 West Beltline Highway, Suite 401 Madison, WI PO Box 8700 Madison, WI fax

Wipfli LLP 2501 West Beltline Highway, Suite 401 Madison, WI PO Box 8700 Madison, WI fax Wipfli LLP 2501 West Beltline Highway, Suite 401 Madison, WI 53713 PO Box 8700 Madison, WI 53708-8700 608.274.1980 fax 608.274.8085 www.wipfli.com November 20, 2017 To the Board of Education River Valley

More information

Our Responsibilities under U.S. Generally Accepted Auditing Standards and Government Auditing Standards

Our Responsibilities under U.S. Generally Accepted Auditing Standards and Government Auditing Standards To the Board of Trustees and Management of Northwest Special Recreation Association In planning and performing our audit of the financial statements of the business-type activities of Northwest Special

More information

Administrative Services Department

Administrative Services Department Administrative Services Department SUBJECT: Presentation of the 2015 Comprehensive Annual Financial Report AGENDA ITEM: 5. a. MEETING DATE: June 21, 2016 VILLAGE BOARD REPORT TO: Village President and

More information

Vavrinek, Trine, Day & Co., LLP

Vavrinek, Trine, Day & Co., LLP Attachment A Digitally signed by Lynn Lynn M. Stephens, M. Stephens, Commission Coordinator Commission Date: 2017.10.30 14:19:23 Coordinator -07'00' Vavrinek, Trine, Day & Co., LLP VA L U E T H E D I F

More information

NEW VISIONS CHARTER HIGH SCHOOL FOR THE HUMANITIES JUNE 30, 2015

NEW VISIONS CHARTER HIGH SCHOOL FOR THE HUMANITIES JUNE 30, 2015 FINANCIAL STATEMENTS JUNE 30, 2015 (WITH SUMMARIZED COMPARATIVE INFORMATION FOR JUNE 30, 2014) TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS: Statement of Financial Position 3

More information

Guam Housing Corporation

Guam Housing Corporation The Auditor s Communication With Those Charged With Governance Year ended September 30, 2012 Ernst & Young Ernst & Young LLP 231 Ypao Road Suite 201, Ernst & Young Building Tamuning, Guam 96913 Tel: +1-671-649-3700

More information

Aspen Academy Charter School No Savage, Minnesota. Communications Letter. June 30, 2017

Aspen Academy Charter School No Savage, Minnesota. Communications Letter. June 30, 2017 Savage, Minnesota Communications Letter June 30, 2017 Table of Contents Report on Matters Identified as a Result of the Audit of the Financial Statements 1 Required Communication 3 Financial Analysis 7

More information

November 24, Jennifer Fusano Placerville Union School District 1032 Thompson Way Placerville CA

November 24, Jennifer Fusano Placerville Union School District 1032 Thompson Way Placerville CA November 24, 2017 Email: jfusano@pusdk8.us karos@pusdk8.us Jennifer Fusano Placerville Union School District 1032 Thompson Way Placerville CA 95667-5796 Dear Jennifer: Following is your electronic version

More information

April 6, Members of the City Council City of Austin Austin, Minnesota

April 6, Members of the City Council City of Austin Austin, Minnesota CliftonLarsonAllen LLP CLAconnect.com April 6, 2017 Members of the City Council City of Austin Austin, Minnesota This Executive Audit Summary presents information which we believe is important to you as

More information

CITY OF AUSTIN AUSTIN, MINNESOTA EXECUTIVE AUDIT SUMMARY (EAS) DECEMBER 31, 2015

CITY OF AUSTIN AUSTIN, MINNESOTA EXECUTIVE AUDIT SUMMARY (EAS) DECEMBER 31, 2015 CITY OF AUSTIN AUSTIN, MINNESOTA EXECUTIVE AUDIT SUMMARY (EAS) DECEMBER 31, 2015 CliftonLarsonAllen LLP CLAconnect.com April 12, 2016 Members of the City Council City of Austin Austin, Minnesota This

More information

RAPID CITY AREA SCHOOL DISTRICT NO. 51-4

RAPID CITY AREA SCHOOL DISTRICT NO. 51-4 RAPID CITY AREA SCHOOL DISTRICT NO. 51-4 COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE JUNE 30, 2012 RAPID CITY, SOUTH DAKOTA GILLETTE, WYOMING To the School Board Rapid City Area School District No.

More information

Minneapolis Public Schools Special District No. 1. Communications Letter. June 30, 2017

Minneapolis Public Schools Special District No. 1. Communications Letter. June 30, 2017 Communications Letter June 30, 2017 Table of Contents Report on Matters Identified as a Result of the Audit of the Financial Statements 1 Material Weaknesses 3 Significant Deficiencies 5 Required Communication

More information

To the Honorable Mayor, Stephanie Miner and the Members of the Common Council City of Syracuse, New York

To the Honorable Mayor, Stephanie Miner and the Members of the Common Council City of Syracuse, New York To the Honorable Mayor, Stephanie Miner and the Members of the Common Council City of Syracuse, New York We have audited the financial statements of the governmental activities, the business-type activities,

More information

FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 PACIFIC FOREST AND WATERSHED LANDS STEWARDSHIP COUNCIL CONTENTS Independent Auditors Report... 1-2 Financial

More information

Section I - Required Communications with Those Charged with Governance

Section I - Required Communications with Those Charged with Governance November 11, 2016 To the Board of Trustees and Management Kellogg Community College We have audited the financial statements of Kellogg Community College (the College ) as of and for the year ended June

More information

CliftonLarsonAllen LLP

CliftonLarsonAllen LLP CliftonLarsonAllen LLP CLAconnect.com September 6, 2018 Members of the Board of Education Charter School No. 4137 Swan River Montessori Charter School Monticello, Minnesota This Executive Audit Summary

More information

The School Board of Miami-Dade County, Florida

The School Board of Miami-Dade County, Florida The School Board of Miami-Dade County, Florida Report to the Honorable Chairperson and Board Members of the School Board of Miami-Dade County, Florida and the Honorable Chairperson and Board Members of

More information

DRAFT SAN MATEO COUNTY RESOURCE CONSERVATION DISTRICT BOARD OF DIRECTORS & MANAGEMENT REPORT. For the Year Ended JUNE 30, 2016

DRAFT SAN MATEO COUNTY RESOURCE CONSERVATION DISTRICT BOARD OF DIRECTORS & MANAGEMENT REPORT. For the Year Ended JUNE 30, 2016 5/8/2017 To be used only for management discussion purposes; engagement is incomplete; this draft is subject to final review and possible revision. **Report/Letter date is TENTATIVE-TBD** SAN MATEO COUNTY

More information

MISSOURI HOUSING TRUST FUND INDEPENDENT AUDITORS REPORT AND FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016

MISSOURI HOUSING TRUST FUND INDEPENDENT AUDITORS REPORT AND FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016 INDEPENDENT AUDITORS REPORT AND FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016 Contents Page Independent Auditors Report... 1-2 Management s Discussion and Analysis... 3-5 Financial Statements Statement of

More information

GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION

GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION EAGAN, MINNESOTA FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2012 STUART J. BONNIWELL CERTIFIED PUBLIC ACCOUNTANT GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION

More information

Florida ABLE, Inc. FINANCIAL STATEMENTS. June 30, 2016

Florida ABLE, Inc. FINANCIAL STATEMENTS. June 30, 2016 Florida ABLE, Inc. FINANCIAL STATEMENTS June 30, 2016 Florida ABLE, Inc. Table of Contents June 30, 2016 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Statement of Financial Position 3 Statement

More information

The School Board of Miami-Dade County, Florida

The School Board of Miami-Dade County, Florida The School Board of Miami-Dade County, Florida Auditor s Communication of 2011 Audit Results Report to the Chairperson and Members of the School Board of Miami-Dade County, Florida and the Chairperson

More information

June 29, The Honorable Marcelo Peterson Governor, State of Pohnpei Federated States of Micronesia. Dear Governor Peterson:

June 29, The Honorable Marcelo Peterson Governor, State of Pohnpei Federated States of Micronesia. Dear Governor Peterson: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com June 29, 2018 The Honorable Marcelo Peterson Governor, State of

More information

Section I - Required Communications with Those Charged with Governance

Section I - Required Communications with Those Charged with Governance November 8, 2017 To the Board of Trustees and Management Kellogg Community College We have audited the financial statements of Kellogg Community College (the College ) as of and for the year ended June

More information

SUTTER COUNTY MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

SUTTER COUNTY MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank AND REQUIRED COMMUNICATIONS For the Year Ended June 30, 2017 Table of Contents Page Memorandum on Internal

More information

October 23, Our Responsibility Under U.S. Generally Accepted Auditing Standards

October 23, Our Responsibility Under U.S. Generally Accepted Auditing Standards October 23, 2018 To the Board of Directors Northville Downtown Development Authority We have audited the financial statements of Northville Downtown Development Authority (the DDA ) as of and for the year

More information

CliftonLarsonAllen LLP

CliftonLarsonAllen LLP CliftonLarsonAllen LLP CLAconnect.com September 15, 2016 Monticello, Minnesota This Executive Audit Summary and Management Report presents information which we believe is important to you as members of

More information

Management Letter. City of Byron Byron, Minnesota. For the Year Ended December 31, 2017

Management Letter. City of Byron Byron, Minnesota. For the Year Ended December 31, 2017 Management Letter City of Byron Byron, Minnesota For the Year Ended December 31, 2017 April 16, 2018 Management, Honorable Mayor and City Council City of Byron, Minnesota We have audited the financial

More information

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA Crowe Horwath LLP Independent Member Crowe Horwath International Board of Trustees Gavilan Joint Community College District Gilroy, California Professional standards require that we communicate certain

More information

AUDIT WRAP UP. December 31, 2016

AUDIT WRAP UP. December 31, 2016 AUDIT WRAP UP December 31, 2016 The following communication was prepared as part of our audit, has consequential limitations, and is intended solely for the information and use of those charged with governance

More information

NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank NOVATO FIRE PROTECTION DISTRICT MEMORANDUM

More information

COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE UNDER SAS NO December 28, 2012

COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE UNDER SAS NO December 28, 2012 COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE UNDER SAS NO. 114 December 28, 2012 Rehmann Robson 1500 W. Big Beaver Road 2 nd Floor Troy MI 48084 Ph: 248.952.5000 Fx: 248.952.5750 www.rehmann.com To

More information

PAW PAW LAKE REGIONAL JOINT SEWAGE DISPOSAL BOARD FINANCIAL REPORT

PAW PAW LAKE REGIONAL JOINT SEWAGE DISPOSAL BOARD FINANCIAL REPORT PAW PAW LAKE REGIONAL JOINT SEWAGE DISPOSAL BOARD FINANCIAL REPORT March 31, 2016 FINANCIAL REPORT March 31, 2016 CONTENTS MANAGEMENT S DISCUSSION AND ANALYSIS... I-III INDEPENDENT AUDITOR S REPORT...

More information

WASHINGTON COUNTY LOCAL DEVELOPMENT CORPORATION. Independent Auditor s Report Financial Statements December 31, 2017

WASHINGTON COUNTY LOCAL DEVELOPMENT CORPORATION. Independent Auditor s Report Financial Statements December 31, 2017 WASHINGTON COUNTY LOCAL DEVELOPMENT CORPORATION Independent Auditor s Report Financial Statements December 31, 2017 Table of Contents Page Independent Auditor s Report 1-2 Financial Statements Statement

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GOVERNMENT AUDITING STANDARDS October 31, 2012 Board of Education School District No. 1 Bellevue Public Schools Sarpy County, Nebraska Dear Members of the Board of Education: We have performed an audit of the financial statements modified

More information

DRAFT TAHOE DONNER ASSOCIATION. Communications with Those Charged With Governance. Gilbert Associates, Inc. Submitted by.

DRAFT TAHOE DONNER ASSOCIATION. Communications with Those Charged With Governance. Gilbert Associates, Inc. Submitted by. Communications with Those Charged With Governance Submitted by Gilbert Associates, Inc. We have audited the financial statements of Tahoe Donner Association (the Association) for the year ended December

More information

CULLEN.& DANOWSKI, LLP CERTIFIED PUBLIC ACCOUNTANTS

CULLEN.& DANOWSKI, LLP CERTIFIED PUBLIC ACCOUNTANTS CULLEN.& DANOWSKI, LLP CERTIFIED PUBLIC ACCOUNTANTS VINCENT D. CULLEN. CPA (1950-2013) JAMES E. DANOWSKI, CPA PETER F. RODRIGUEZ, CPA JILL S. SANDERS, CPA DONALD J. HOFFMANN, CPA CHRISTOPHER V. REINO,

More information

CliftonLarsonAllen LLP

CliftonLarsonAllen LLP CliftonLarsonAllen LLP CLAconnect.com October 1, 2016 Members of the Board of Education Charter School No. 4194 Cannon River STEM School Faribault, Minnesota This Executive Audit Summary and Management

More information

MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016

MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016 MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016 INDEX PAGE INDEPENDENT AUDITOR S REPORT 1-2 STATEMENT OF ASSETS, LIABILITIES AND NET ASSETS MODIFIED CASH BASIS

More information

MISSOURI HOUSING TRUST FUND FINANCIAL STATEMENTS JUNE 30, 2005

MISSOURI HOUSING TRUST FUND FINANCIAL STATEMENTS JUNE 30, 2005 MISSOURI HOUSING TRUST FUND FINANCIAL STATEMENTS JUNE 30, 2005 Contents Page Independent Auditors Report...1 Management s Discussion And Analysis... 2-4 Financial Statements Balance Sheet...5 Statement

More information

NORTH OLYMPIC LAND TRUST A Washington Not For Profit Organization. Board & Management Communication. For the Year Ended December 31, 2016

NORTH OLYMPIC LAND TRUST A Washington Not For Profit Organization. Board & Management Communication. For the Year Ended December 31, 2016 NORTH OLYMPIC LAND TRUST Board & Management Communication For the Year Ended December 31, 2016 Aiken & Sanders, Inc PS CERTIFIED PUBLIC ACCOUNTANTS & MANAGEMENT CONSULTANTS A iken & anders, Inc PS S 343

More information

New York City Charter School of the Arts

New York City Charter School of the Arts New York City Charter School of the Arts Financial Statements June 30, 2017 Board of Trustees New York City Charter School of the Arts Independent Auditors Report We have audited the accompanying financial

More information

DRAFT TAHOE DONNER ASSOCIATION. Communications with Those Charged With Governance. Gilbert Associates, Inc. Submitted by.

DRAFT TAHOE DONNER ASSOCIATION. Communications with Those Charged With Governance. Gilbert Associates, Inc. Submitted by. Communications with Those Charged With Governance Submitted by Gilbert Associates, Inc. We have audited the financial statements of Tahoe Donner Association (the Association) for the year ended December

More information

City of Independence, Missouri. Report to the Honorable Mayor and City Council December 20, 2016

City of Independence, Missouri. Report to the Honorable Mayor and City Council December 20, 2016 City of Independence, Missouri Report to the Honorable Mayor and City Council December 20, 2016 December 20, 2016 To the Honorable Mayor and Members of the City Council City of Independence, Missouri Independence,

More information

CITY OF SAN RAFAEL MEMORANDUM ON JNTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

CITY OF SAN RAFAEL MEMORANDUM ON JNTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 CITY OF SAN RAFAEL MEMORANDUM ON JNTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank CITY OF SAN RAFAEL MEMORANDUM ON INTERNAL CONTROL AND REQUIRED

More information

Poultry Science Association, Inc. Report to the Board of Directors July 7, 2016

Poultry Science Association, Inc. Report to the Board of Directors July 7, 2016 Poultry Science Association, Inc. Report to the Board of Directors July 7, 2016 July 7, 2016 Board of Directors Poultry Science Association, Inc. 701 Devonshire Drive, C-51 Champaign, Illinois 1806 Fox

More information

Public Schools of the City of Ann Arbor, Michigan. Report to the Board of Education June 30, 2012

Public Schools of the City of Ann Arbor, Michigan. Report to the Board of Education June 30, 2012 Public Schools of the City of Ann Arbor, Michigan Report to the Board of Education June 30, 2012 To the Board of Education Public Schools of the City of Ann Arbor, Michigan We have recently completed our

More information

Township of Casco St. Clair County, Michigan

Township of Casco St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2016 KING & KING CPAS LLC Marlette - Imlay City - North Branch Michigan Annual Financial Report Table of Contents Page Number I. Independent

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com June 15, 2010 The Board of Directors National Fisheries Corporation

More information

October 22, Section I - Required Communications with Those Charged with Governance

October 22, Section I - Required Communications with Those Charged with Governance October 22, 2018 To the Mayor and City Council City of Davison, Michigan We have audited the financial statements of City of Davison, Michigan (the City ) as of and for the year ended June 30, 2018 and

More information

January 13, Commissioners Consolidated Commission on Utilities. Dear Commissioners:

January 13, Commissioners Consolidated Commission on Utilities. Dear Commissioners: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com January 13, 2017 Commissioners Consolidated Commission on Utilities

More information

SOUTHWEST TRANSIT Eden Prairie, Minnesota MANAGEMENT LETTER. For the Year Ended December 31, 2011

SOUTHWEST TRANSIT Eden Prairie, Minnesota MANAGEMENT LETTER. For the Year Ended December 31, 2011 Eden Prairie, Minnesota MANAGEMENT LETTER For the Year Ended TABLE OF CONTENTS REPORT ON MATTERS IDENTIFIED AS A RESULT OF THE AUDIT OF THE FINANCIAL STATEMENTS... 1 SIGNIFICANT DEFICIENCY... 3 REQUIRED

More information

SIGNIFICANT AUDIT FINDINGS

SIGNIFICANT AUDIT FINDINGS To the Deferred Compensation Board City of Virginia Beach, Virginia We have audited the financial statements of the City of Virginia Beach Deferred Compensation Plan (the Plan ) for the year ended December

More information

The general purpose financial statement disclosures are neutral, consistent, and clear.

The general purpose financial statement disclosures are neutral, consistent, and clear. 50 Washington Street Westborough, MA 01581 508.366.9100 aafcpa.com To the : We have audited the general purpose financial statements of (the School) for the year ended June 30, 2017, and have issued our

More information

FOREST TOWNSHIP AREA SENIOR CITIZENS CENTER, INC. FINANCIAL REPORT DECEMBER 31, 2015

FOREST TOWNSHIP AREA SENIOR CITIZENS CENTER, INC. FINANCIAL REPORT DECEMBER 31, 2015 FOREST TOWNSHIP AREA SENIOR CITIZENS CENTER, INC. FINANCIAL REPORT DECEMBER 31, 2015 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 BASIC FINANCIAL STATEMENTS Financial Statements Statement of Financial

More information

Management s estimate of the Program Disallowances and Allowance for Uncollectible Accounts in Note 5.

Management s estimate of the Program Disallowances and Allowance for Uncollectible Accounts in Note 5. To the Board of Directors Faculty Associates, Inc. Gainesville, Florida We have audited the financial statements of Faculty Associates, Inc. (the Corporation) for the year ended June 30, 2015, and have

More information

Our Responsibility in Relation to the Financial Statement Audit

Our Responsibility in Relation to the Financial Statement Audit Drescher & Malecki LLP 3083 William Street, Suite 5 Cheektowaga, New York 14227 Telephone: 716.565.2299 Fax: 716.565.2201 Certified Public Accountants March 24, 2016 Board of Directors Niagara Tobacco

More information

Financial Statements and Required Supplementary Information Prior Lake Fire Relief Association Prior Lake, Minnesota

Financial Statements and Required Supplementary Information Prior Lake Fire Relief Association Prior Lake, Minnesota Financial Statements and Required Supplementary Information Prior Lake Fire Relief Association Prior Lake, Minnesota For the Year Ended December 31, 2015 THIS PAGE IS LEFT BLANK INTENTIONALLY PRIOR LAKE

More information

TOPEKA AND SHAWNEE COUNTY PUBLIC LIBRARY

TOPEKA AND SHAWNEE COUNTY PUBLIC LIBRARY TOPEKA AND SHAWNEE COUNTY PUBLIC LIBRARY Report to the Board of Trustees April 12, 2017 April 12, 2017 Board of Trustees Topeka and Shawnee County Public Library Topeka, Kansas We are pleased to present

More information

Dr. Richard Izquierdo Health & Science Charter School

Dr. Richard Izquierdo Health & Science Charter School Financial Statements June 30, 2017 Independent Auditors Report Board of Trustees Dr. Richard Izquierdo Health & Science Charter School We have audited the accompanying financial statements of Dr. Richard

More information