CLAYTON STATE UNIVERSITY

Size: px
Start display at page:

Download "CLAYTON STATE UNIVERSITY"

Transcription

1 CLAYTON STATE UNIVERSITY INDEPENDENT ACCOUNTANT S REPORT ON APPLYING AGREED-UPON PROCEDURES FISCAL YEAR ENDED JUNE 30, 2016 Morrow, Georgia

2 CLAYTON STATE UNIVERSITY - TABLE OF CONTENTS - Page INDEPENDENT ACCOUNTANT'S REPORT ON APPLYING AGREED-UPON PROCEDURES EXHIBITS A SUMMARY BUDGET COMPARISON AND SURPLUS ANALYSIS REPORT 1 B C STATEMENT OF FUNDS AVAILABLE AND EXPENDITURES COMPARED TO BUDGET BY PROGRAM AND FUNDING SOURCE 2 STATEMENT OF CHANGES TO FUND BALANCE BY PROGRAM AND FUNDING SOURCE 4

3 GREG S. GRIFFIN STATE AUDITOR (404) DEPARTMENT OF AUDITS AND ACCOUNTS 270 Washington Street, S.W., Suite Atlanta, Georgia February 16, 2017 Kristina A. Turner DIRECTOR (404) Members of the State Board of Regents of the University System of Georgia Dr. Tim Hynes, President Clayton State University Independent Accountant's Report on Applying Agreed-Upon Procedures Ladies and Gentlemen: We have performed the procedures enumerated below, which were agreed to by the Clayton State University (University) and the University System Office (Oversight Unit) of the Board of Regents of the University System of Georgia, solely to assist you in assessing the accuracy of the financial information reported to the University System Office in the University's 2016 Annual Financial Report for inclusion in the University System of Georgia's Annual Financial Report, the State of Georgia's Comprehensive Annual Financial Report (CAFR) and Single Audit Report; and to assist you in assessing the accuracy of the budget basis information provided in the Summary Budget Comparison and Surplus Analysis Report, Statement of Funds Available and Expenditures Compared to Budget By Program and Funding Source, and the Statement of Changes To Fund Balance By Program and Funding Source which are attached as Exhibits A, B and C, respectively. Clayton State University's management is responsible for the financial information reported to the University System Office in the University's Annual Financial Report. This agreed-upon procedures engagement was conducted in accordance with attestation standards established by the American Institute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of the parties specified in this report. Consequently, we make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. The procedures and the associated findings are as follows: 1. Review selected balance sheet items reported on the Annual Financial Report (AFR) (cash, accounts receivable, accounts payable, advances, net position, etc.). Confirm that these items have adequate supporting documentation and are properly reconciled to the University's general ledger. We noted many exceptions when comparing the selected items reported on the Statement of Net Position (SNP) to documentation presented by the University as follows: Cash per the SNP is understated by $82,056 when compared to supporting documentation. Accounts Receivable, net, per the SNP is overstated by $1,178,739 when compared to supporting documentation.

4 Documentation to support Prepaid Items reported on the SNP include invalid items resulting in the account being overstated by $80,651. The majority of the balance of accounts payable was not supported by backup documentation. The listing of accounts payable only included $67,618 of accounts payable related to the current fiscal year. The remaining balance, $1,203,914, was not documented. Benefits Payable totaling $11,508 reported on the SNP was not supported with backup documentation. Contracts Payable totaling $23 reported on the SNP was not supported with backup documentation. Deposits totaling $6,606 reported on the SNP was not supported with backup documentation. Advances reported on the SNP are understated by $153,768 when compared to the backup documentation provided. Other Liabilities reported on the SNP in the amount of a negative $24,784 was not appropriately documented. 2. Obtain the University's GAAP basis Statement of Net Position (SNP) and Statement of Revenues Expenses and Changes in Net Position (SRECNP) submitted for inclusion in the State's CAFR and Single Audit. Utilizing test scripts, confirm that financial information presented in these statements properly supports activity reported in the University's accounting records. The test scripts were ran and compared to the SNP and the SRECNP and the following issues were noted. Cash and Noncurrent Cash and Deferred Amount on Defined Pension Plans reported on the SNP totaling $10,656 and $216,573, respectively, do not agree to the test scripts. The University was unable to provide explanations for the variances. Student Tuition and Fees, Benefits Expense, and Supplies and Other Services reported on the SRECNP totaling $585,508, $371,210 and $232,068, respectively, do not agree to the test scripts. The University was unable to provide explanations for these variances. The University restated Beginning Net Position by $1,145,293 relating to Capital Assets on the SRECNP, however documentation was not provided to support the restatement. The auditor considers this restatement to be invalid. Auditor also performed analytical procedures comparing the prior year SRECNP to the current year SRECNP. Two line items did not fall within expectations and was not adequately explained. 1) Employee Benefits expense increased by over 10%. The University stated the increase was due to the increased cost of insurance, however documentation was not provided to support their explanation. 2) Supplies and Other Services expense increased by over 44%. The University stated this was due to additional funding to furnish the new science building. This does not appear to be an adequate explanation for the large increase and documentation was not provided.

5 3. Obtain the University's Statement of Cash Flows submitted for inclusion in the State's CAFR and Single Audit. Utilizing cash flow worksheets, confirm information reported on Statement of Cash Flows. We obtained the University s Statement of Cash Flows submitted for inclusion in the State s CAFR. We were not able to confirm the information reported. Many issues were found throughout the entire statement. These issues had a material effect on the financial statements. Because of the number of issues found, the auditor was unable to identify the misstatements on the Statement of Cash Flows. 4. Obtain the University's Notes to the Financial Statements submitted for inclusion in the State's CAFR and Single Audit. Utilizing notes worksheets and other supporting documentation confirm that note disclosures related to Cash, Investments, Accounts Receivable, Capital Assets, Long-Term Debt, Lease Obligations and Retirement Plans have been properly reported. We noted numerous issues during our review of the Notes to the Financial Statements as follows: The restatement of prior year net position in Summary of Significant Accounting Policies Note totaling $1,145,293 was not documented and therefore does not appear valid. The Deposits and Investments note is misstated due to errors within cash and cash equivalents; see item 14 below for details. The accounts receivable note is overstated by $1,178,739. The capital assets note is materially misstated, see item 13 below for details. Many other items were misstated by insignificant amounts. 5. Review the University's year-end GAAP basis journal entries. Obtain documentation for GAAP journal entries and confirm that the entries were posted to the University's Annual Financial Report. We did not note any exceptions as a result of our procedures. 6. Confirm that State Appropriation revenues, receivables and remittances of prior year surplus balances have been properly recorded in the University's financial records. Prior year surplus balances should be netted against State Appropriation revenues in the GAAP basis financial statements; however, prior year surplus balances should be reflected as fund balance adjustments on the Budget basis financial statements. We did not note any exceptions as a result of our procedures. 7. Obtain listing of write-off requests for accounts receivable less than $3, for fiscal year Confirm that these write-off requests have been approved by the State Accounting Officer and have been posted to the University's financial statements. The write off requests for accounts receivable less than $3,000 were approved by the State Accounting Officer and were posted to the University s financial statements. However, due diligence was not sufficiently performed for 3 of the 10 students tested. 8. Verify that the listing of salaries and travel reported to the Department of Audits is in accordance with O.C.G.A. Section and reconciles to amounts recorded in the University's financial statements. We did not note any exceptions as a result of our procedures.

6 9. Review year end Budgetary Statements including the Summary Budget Comparison and Surplus Analysis Report (Exhibit A), Statement of Funds Available and Expenditures Compared to Budget By Program and Funding Source (Exhibit B) and the Statement of Changes To Fund Balance By Program and Funding Source (Exhibit C). Confirm that budget information presented in these statements supports activity reported in the University's accounting records, the legal level of budgetary control (funding source within program) was maintained, and determine if any budget over expenditures exist. We did not note any exceptions as a result of our procedures. 10. Obtain documentation for Budget basis reserves reported by University on the Summary Budget Comparison and Surplus Analysis Report (Exhibit A). Confirm that the reserves are properly documented, valid and appropriate. The University could not document the amount of the Reserve for Uncollectible Accounts Receivable which resulted in errors in several of the other reserve categories. Also, the amount of surplus to be returned to the central office is not correct. The University will be instructed to surplus this amount in Fiscal Year Review the H.O.P.E. Scholarship Program reconciliation between the University and the Georgia Student Finance Commission. Confirm that information reported to the Georgia Student Finance Commission has been reconciled with H.O.P.E. Scholarship activity reported on the University's financial records. We did not note any exceptions as a result of our procedures. 12. Review the Schedule of Expenditures of Federal Awards information submitted by the University for inclusion in the Statewide Single Audit. Confirm that the information is properly presented and supported by the University's accounting records. The University s Schedule of Expenditures of Federal Awards information did not agree with the Federal expenditure activity reflected on the University s accounting records. Indirect costs totaling $17,747 for expenditures related to grants were not included on the schedule as required. Also, for three grants, revenue was reported instead of expenditures. 13. Review capital asset records to ensure that (1) subsidiary ledgers are appropriately reconciled to the ledgers, (2) capitalization thresholds are being properly followed, and (3) a complete annual physical equipment inventory is being conducted and that issues noted during the physical inventory are being properly addressed by management. Throughout the engagement the auditor found numerous issues with capital assets. Capital assets are potentially materially misstated. Below are known issues with capital assets: A reconciliation between the Asset Management Module, Capitals Ledger, and Capital Asset Note was not provided. Capital Assets, Net reported on the Annual Financial Report (AFR) is $132,281,081, the amount reported on the asset management module and other supporting backup is $131,463,561 and the amount reported in the Capitals Ledger is $132,373,469. The University was unable to document which balance is accurate. The total balance of Construction Work in Progress reported in Capital Asset Note of $1,355,977 was not appropriately documented and therefore the auditor could not determine it to be valid.

7 The addition of the Lakeview Arts and Science Building was understated by $2,451,926. The Capital Asset Note does show the proper amount of the building addition, but then includes a reduction of $2,451,926, which is not valid. The accurate value of the building is $22,451,926, however the building was added to the asset management module and capitals ledger at a value of $20,000,000. Equipment which was given to the school in relation to the Lakeview Arts and Science Building was not included in the equipment additions. This equipment is valued at $2,008,338 per Georgia State Financing and Investment Commission records. A chiller with a value of $350,000, for the Lakeview Arts and Science Building, was not included in the equipment additions. Equipment additions per the asset management module and documentation provided was $294,496 and Equipment additions per the Capital Asset Note was $863,045. Equipment reductions per the asset management module and documentation provided was $85,409 and Equipment reductions per the Capital Asset Note was $1,806,092. These differences net to an equipment change variance of $1,152, Review bank reconciliations during the year under review to ensure that management is preparing them timely and that reconciling items are being addressed by management timely and in an appropriate manner. Bank reconciliations were reviewed for each quarter of Fiscal Year 2016 (September 2015, December 2015, March 2016, and June 2016) to determine if they were prepared and approved in a timely manner. Several reconciliations were not prepared and/or approved timely. The University does not appear to have a strong bank reconciliation process in place and follow-up of reconciling items was not performed in a timely manner for the operating account bank reconciliation. Eight reconciling items older than one year were not documented; these items have a value of $49,958. The auditor also requested documentation for 14 reconciling items that were less than one year old. Documentation was not provided for 10 of the 14 current year items requested. The absolute value of the current year reconciling items that could not be documented was $534,310. The outstanding check and wire transfers list did not agree to the balance on the operating account bank reconciliation by $94,069. Seven invalid general ledger accounts were found during the testing of the cash accounts which total $71,390. These accounts reported on the general ledger do not appear to be true cash accounts of the University. Auditor also noted an unidentified variance within the overall cash balance of $10,666. There are two bank accounts, Payroll Account and Scholarship Account in the amounts of $157,536 and $90, respectively, which do not appear to be included on the general ledger. Documentation was not provided to determine appropriate reporting.

8 15. Review documentation to ensure that all subsidiary modules including BANNER are reconciled to the general ledger at least quarterly in accordance with the Business Procedures Manual Section and ensure that reconciling items are adequately explained and resolved in a timely manner. With the exception of Banner, the entity did not reconcile subsidiary modules to the general ledger on at least a quarterly basis in accordance with the Business Procedures Manual Section Review the supplementary "Statement of Revenues, Expenses and Changes in Net Position" for Auxiliary Enterprises submitted by the University to the University System of Georgia System Office to ensure that the schedule agrees to the auxiliary fund activity recorded in the accounting records. We did not note any exceptions as a result of our procedures. These agreed-upon procedures do not constitute an audit of the financial statements or any part thereof, the objective of which is to express an opinion on the financial statements or a part thereof. Accordingly, we do not express such an opinion. Had we performed additional procedures, other matters might have come to our attention that would have been reported to you. This report is intended solely for the information and use of the specified users listed above and is not intended to be and should not be used by anyone other than these specified parties. Respectfully, Greg S. Griffin State Auditor

9 EXHIBITS

10

11

12

13

14

CLAYTON STATE UNIVERSITY MORROW, GEORGIA

CLAYTON STATE UNIVERSITY MORROW, GEORGIA CLAYTON STATE UNIVERSITY MORROW, GEORGIA MANAGEMENT REPORT FOR FISCAL YEAR ENDED JUNE 30, 2015 A Member Institution of the University System of Georgia Georgia Department of Audits and Accounts Greg S.

More information

2015ANNUAL FINANCIAL. for the Fiscal Year Ended June 30, 2015 (Including Independent Auditors Report)

2015ANNUAL FINANCIAL. for the Fiscal Year Ended June 30, 2015 (Including Independent Auditors Report) 2015ANNUAL FINANCIAL REPORT for the Fiscal Year Ended June 30, 2015 (Including Independent Auditors Report) GEORGIA STATE UNIVERSITY - TABLE OF CONTENTS - Page SECTION I FINANCIAL INDEPENDENT AUDITOR'S

More information

AMAZING THINGS HAPPEN WHEN YOU GO WEST. Management Report for the Fiscal Year Ended June 30, gowestgeorgia.com

AMAZING THINGS HAPPEN WHEN YOU GO WEST. Management Report for the Fiscal Year Ended June 30, gowestgeorgia.com A Member Institution of the University System of Georgia Management Report for the Fiscal Year Ended June 30, 2013 AMAZING THINGS HAPPEN WHEN YOU GO WEST. gowestgeorgia.com UNIVERSITY OF WEST GEORGIA -

More information

USG Financial Reporting

USG Financial Reporting Committed to Your Success USG Financial Reporting January 18, 2017 Background Reporting Entity As defined by Official Code of Georgia Annotated (O.C.G.A) 20 3 50, the Institution is part of the University

More information

GEORGIA REGENTS UNIVERSITY Annual Financial Report Fiscal Year Ended June 30, 2015

GEORGIA REGENTS UNIVERSITY Annual Financial Report Fiscal Year Ended June 30, 2015 GEORGIA REGENTS UNIVERSITY Annual Financial Report Fiscal Year Ended June 30, 2015 Augusta, Georgia GEORGIA REGENTS UNIVERSITY - TABLE OF CONTENTS - Page SECTION I FINANCIAL INDEPENDENT AUDITOR'S REPORT

More information

FORT VALLEY STATE UNIVERSITY FORT VALLEY, GEORGIA

FORT VALLEY STATE UNIVERSITY FORT VALLEY, GEORGIA FORT VALLEY STATE UNIVERSITY FORT VALLEY, GEORGIA MANAGEMENT REPORT FOR FISCAL YEAR ENDED JUNE 30, 2015 A Member Institution of the University System of Georgia FORT VALLEY STATE UNIVERSITY - TABLE OF

More information

GEORGIA REGENTS UNIVERSITY AUGUSTA, GEORGIA

GEORGIA REGENTS UNIVERSITY AUGUSTA, GEORGIA GEORGIA REGENTS UNIVERSITY AUGUSTA, GEORGIA REPORT ON AUDIT OF THE FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2013 Georgia Department of Audits and Accounts Greg S. Griffin State Auditor GEORGIA

More information

GEORGIA PERIMETER COLLEGE DECATUR, GEORGIA

GEORGIA PERIMETER COLLEGE DECATUR, GEORGIA GEORGIA PERIMETER COLLEGE DECATUR, GEORGIA MANAGEMENT REPORT FOR FISCAL YEAR ENDED A Member Institution of the University System of Georgia Georgia Department of Audits and Accounts Greg S. Griffin State

More information

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

UNIVERSITY OF GEORGIA Annual Financial Report (Including Independent Auditor s Report) Fiscal Year Ended June 30, 2016

UNIVERSITY OF GEORGIA Annual Financial Report (Including Independent Auditor s Report) Fiscal Year Ended June 30, 2016 UNIVERSITY OF GEORGIA Annual Financial Report (Including Independent Auditor s Report) Fiscal Year Ended June 30, 2016 Athens, Georgia UNIVERSITY OF GEORGIA - TABLE OF CONTENTS - Page SECTION I INTRODUCTORY

More information

AUGUSTA UNIVERSITY Annual Financial Report Fiscal Year Ended June 30, 2016

AUGUSTA UNIVERSITY Annual Financial Report Fiscal Year Ended June 30, 2016 AUGUSTA UNIVERSITY Annual Financial Report Fiscal Year Ended June 30, 2016 Augusta, Georgia AUGUSTA UNIVERSITY - TABLE OF CONTENTS - Page SECTION I FINANCIAL INDEPENDENT AUDITOR'S REPORT REQUIRED SUPPLEMENTARY

More information

PAULDING COUNTY BOARD OF EDUCATION DALLAS, GEORGIA

PAULDING COUNTY BOARD OF EDUCATION DALLAS, GEORGIA PAULDING COUNTY BOARD OF EDUCATION DALLAS, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) PAULDING COUNTY BOARD OF EDUCATION - TABLE OF

More information

ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2012

ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2012 GEORGIA INSTITUTE OF TECHNOLOGY ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2012 INCLUDING INDEPENDENT AUDITOR S REPORT GEORGIA INSTITUTE OF TECHNOLOGY - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

LAMAR COUNTY BOARD OF EDUCATION BARNESVILLE, GEORGIA

LAMAR COUNTY BOARD OF EDUCATION BARNESVILLE, GEORGIA LAMAR COUNTY BOARD OF EDUCATION BARNESVILLE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT GEORGIA INSTITUTE OF TECHNOLOGY ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2015 INCLUDING INDEPENDENT AUDITOR S REPORT GEORGIA INSTITUTE OF TECHNOLOGY - TABLE OF CONTENTS - Page SECTION I INTRODUCTORY

More information

Annual Financial Report

Annual Financial Report Georgia Institute of Technology Annual Financial Report For Fiscal Year Ended June 30, 2013 Including Independent Auditor s Report GEORGIA INSTITUTE OF TECHNOLOGY - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

CLAYTON STATE UNIVERSITY

CLAYTON STATE UNIVERSITY CLAYTON STATE UNIVERSITY Annual Financial Report (Reviewed) Fiscal Year 2018 CLAYTON STATE UNIVERSITY TABLE OF CONTENTS For the Fiscal Year Ended June 30, 2018 Introductory Section Message from the President

More information

Location: MoveIt FiscalAffairs/AccountingAndReporting/common/ Changes will all be applied in Release 5.24 scheduled for May 19 th

Location: MoveIt FiscalAffairs/AccountingAndReporting/common/ Changes will all be applied in Release 5.24 scheduled for May 19 th AFR FY 2017 mapping document Mapping Doc FY 17 3-28-17.xlsm Location: MoveIt FiscalAffairs/AccountingAndReporting/common/ Changes will all be applied in Release 5.24 scheduled for May 19 th If additional

More information

WEST VIRGINIA UNIVERSITY - PARKERSBURG

WEST VIRGINIA UNIVERSITY - PARKERSBURG WEST VIRGINIA UNIVERSITY - PARKERSBURG STATEMENTS OF REVENUES, EXPENSES, AND CHANGES IN NET ASSETS YEARS ENDED JUNE 30, 2003 AND 2002 2003 2002 OPERATING REVENUES Student tuition and fees, net of scholarship

More information

STATE OF CONNECTICUT

STATE OF CONNECTICUT STATE OF CONNECTICUT AUDITORS' REPORT CENTRAL CONNECTICUT STATE UNIVERSITY NATIONAL COLLEGIATE ATHLETIC ASSOCIATION FOR THE FISCAL YEAR ENDED JUNE 30, 2016 AUDITORS OF PUBLIC ACCOUNTS JOHN C. GERAGOSIAN

More information

PIERCE COUNTY BOARD OF EDUCATION BLACKSHEAR, GEORGIA

PIERCE COUNTY BOARD OF EDUCATION BLACKSHEAR, GEORGIA PIERCE COUNTY BOARD OF EDUCATION BLACKSHEAR, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

CITY OF JEFFERSON BOARD OF EDUCATION JACKSON COUNTY, GEORGIA

CITY OF JEFFERSON BOARD OF EDUCATION JACKSON COUNTY, GEORGIA CITY OF JEFFERSON BOARD OF EDUCATION JACKSON COUNTY, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2013 (Including Independent Auditor's Reports) CITY OF JEFFERSON BOARD OF EDUCATION

More information

Agreed Upon Procedures

Agreed Upon Procedures Agreed Upon Procedures The Agreed Upon Procedures report was first completed in 2011. It was created in order to isolate the activity of the Auxiliary System because the audited financial statement for

More information

CITY OF BUFORD BOARD OF EDUCATION A COMPONENT UNIT OF THE CITY OF BUFORD GWINNETT COUNTY, GEORGIA

CITY OF BUFORD BOARD OF EDUCATION A COMPONENT UNIT OF THE CITY OF BUFORD GWINNETT COUNTY, GEORGIA CITY OF BUFORD BOARD OF EDUCATION A COMPONENT UNIT OF THE CITY OF BUFORD GWINNETT COUNTY, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 (Including Independent Auditor's Reports)

More information

MITCHELL COUNTY BOARD OF EDUCATION CAMILLA, GEORGIA

MITCHELL COUNTY BOARD OF EDUCATION CAMILLA, GEORGIA MITCHELL COUNTY BOARD OF EDUCATION CAMILLA, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

Draft COOK COUNTY BOARD OF EDUCATION ADEL, GEORGIA

Draft COOK COUNTY BOARD OF EDUCATION ADEL, GEORGIA COOK COUNTY BOARD OF EDUCATION ADEL, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL INDEPENDENT

More information

COLLEGE OF SOUTHERN NEVADA STATEMENTS OF NET POSITION Unaudited

COLLEGE OF SOUTHERN NEVADA STATEMENTS OF NET POSITION Unaudited Financial Statements For the Years Ended June 30, 2017 and 2016 STATEMENTS OF NET POSITION Foundation 2017 2016 2017 2016 ASSETS Current Assets Cash and cash equivalents $ 7,156,000 $ 8,936,000 $ 53,000

More information

WEST VIRGINIA UNIVERSITY AT PARKERSBURG

WEST VIRGINIA UNIVERSITY AT PARKERSBURG STATEMENTS OF NET ASSETS AS OF JUNE 30, 2007 AND 2006 ASSETS Current Assets: Cash and cash equivalents $ 5,208 $ Accounts receivable, net of allowances for doubtful accounts of $3 and $5 385 1,065 Due

More information

CITY OF TRION BOARD OF EDUCATION CHATTOOGA COUNTY, GEORGIA

CITY OF TRION BOARD OF EDUCATION CHATTOOGA COUNTY, GEORGIA CITY OF TRION BOARD OF EDUCATION CHATTOOGA COUNTY, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 (Including Independent Auditor's Reports) CITY OF TRION BOARD OF EDUCATION - CHATTOOGA

More information

WALKER COUNTY BOARD OF EDUCATION LAFAYETTE, GEORGIA

WALKER COUNTY BOARD OF EDUCATION LAFAYETTE, GEORGIA WALKER COUNTY BOARD OF EDUCATION LAFAYETTE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 (Including Independent Auditor's Reports) Ready for College Ready for Work Ready for

More information

MONROE COUNTY BOARD OF EDUCATION FORSYTH, GEORGIA

MONROE COUNTY BOARD OF EDUCATION FORSYTH, GEORGIA MONROE COUNTY BOARD OF EDUCATION FORSYTH, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

Curriculum Document for Business Education

Curriculum Document for Business Education Curriculum Document for Business Education Course Title: Advanced Accounting Learner Objective #1: and cash payments. Students will be able to record departmental purchases Identify accounting concepts

More information

BARROW COUNTY BOARD OF EDUCATION WINDER, GEORGIA

BARROW COUNTY BOARD OF EDUCATION WINDER, GEORGIA BARROW COUNTY BOARD OF EDUCATION WINDER, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 (Including Independent Auditor's Reports) BARROW COUNTY BOARD OF EDUCATION - TABLE OF CONTENTS

More information

MORGAN COUNTY BOARD OF EDUCATION MADISON, GEORGIA

MORGAN COUNTY BOARD OF EDUCATION MADISON, GEORGIA MORGAN COUNTY BOARD OF EDUCATION MADISON, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT HARALSON COUNTY, GEORGIA FOR THE FISCAL YEAR ENDED JUNE 30, 2015 INCLUDING INDEPENDENT AUDITOR'S REPORT CITY OF BREMEN BOARD OF EDUCATION HARALSON COUNTY - TABLE OF CONTENTS - Page

More information

TATUM INDEPENDENT SCHOOL DISTRICT

TATUM INDEPENDENT SCHOOL DISTRICT TATUM INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED AUGUST 31, 2017 Tatum Independent School District Annual Financial Report For The Year Ended August 31, 2017 TABLE OF CONTENTS

More information

IRWIN COUNTY BOARD OF EDUCATION OCILLA, GEORGIA

IRWIN COUNTY BOARD OF EDUCATION OCILLA, GEORGIA IRWIN COUNTY BOARD OF EDUCATION OCILLA, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

LEE COUNTY BOARD OF EDUCATION LEESBURG, GEORGIA

LEE COUNTY BOARD OF EDUCATION LEESBURG, GEORGIA LEE COUNTY BOARD OF EDUCATION LEESBURG, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

WALKER COUNTY BOARD OF EDUCATION LAFAYETTE, GEORGIA

WALKER COUNTY BOARD OF EDUCATION LAFAYETTE, GEORGIA WALKER COUNTY BOARD OF EDUCATION LAFAYETTE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 (Including Independent Auditor's Reports) Ready for College Ready for Work Ready for

More information

LAMAR COUNTY BOARD OF EDUCATION BARNESVILLE, GEORGIA

LAMAR COUNTY BOARD OF EDUCATION BARNESVILLE, GEORGIA LAMAR COUNTY BOARD OF EDUCATION BARNESVILLE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

CITY OF BUFORD BOARD OF EDUCATION

CITY OF BUFORD BOARD OF EDUCATION CITY OF BUFORD BOARD OF EDUCATION A COMPONENT UNIT OF THE CITY OF BUFORD GWINNETT COUNTY, GEORGIA ANNUAL FINANCIAL REPORT (Including Independent Auditor s Report) FOR THE FISCAL YEAR ENDED JUNE 30, 2017

More information

Financial Statements (Unaudited) June 30, 2015

Financial Statements (Unaudited) June 30, 2015 Financial Statements (Unaudited) June 30, 2015 STATEMENTS OF NET POSITION (in $1,000s) June 30, 2015 Component Units 2015 2015 ASSETS Current Assets Cash and cash equivalents $ 5,777 $ 44,501 Short-term

More information

PART I REQUIRED COMMUNICATIONS

PART I REQUIRED COMMUNICATIONS The Board of Trustees We have audited the financial statements of the business-type activities and the discretely presented component unit of the (CCSNH) as of and for the year ended June 30, 2014, and

More information

AS OF AND FOR THE YEAR ENDED JUNE 30, 2016

AS OF AND FOR THE YEAR ENDED JUNE 30, 2016 TM FINANCIAL STATEMENTS AND SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS WITH REPORTS OF INDEPENDENT AUDITORS AS OF AND FOR THE YEAR ENDED TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 3 MANAGEMENT

More information

PART I REQUIRED COMMUNICATIONS

PART I REQUIRED COMMUNICATIONS To the Board of Trustees of We have audited the financial statements of the business-type activities and the discretely presented component unit of the (CCSNH) as of and for the year ended June 30, 2013,

More information

SPENCER-VAN ETTEN CENTRAL SCHOOL DISTRICT

SPENCER-VAN ETTEN CENTRAL SCHOOL DISTRICT SPENCER-VAN ETTEN CENTRAL SCHOOL DISTRICT Spencer, New York FINANCIAL REPORT June 30, 2018 TABLE OF CONTENTS Independent Auditor s Report... 1-3 Required Supplementary Information Management s Discussion

More information

TIFT COUNTY BOARD OF EDUCATION TIFTON, GEORGIA

TIFT COUNTY BOARD OF EDUCATION TIFTON, GEORGIA TIFT COUNTY BOARD OF EDUCATION TIFTON, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL INDEPENDENT

More information

Report on the. Troy University. Troy, Alabama October 1, 2004 through September 30, Filed: August 4, 2006

Report on the. Troy University. Troy, Alabama October 1, 2004 through September 30, Filed: August 4, 2006 Report on the Troy, Alabama October 1, 2004 through September 30, 2005 Filed: August 4, 2006 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama

More information

COMPTROLLER OF THE TREASURY

COMPTROLLER OF THE TREASURY AUDIT REPORT Tennessee Board of Regents For the Years Ended June 30, 2009, and June 30, 2008 STATE OF TENNESSEE COMPTROLLER OF THE TREASURY Department of Audit Division of State Audit Arthur A. Hayes,

More information

BROCK INDEPENDENT SCHOOL DISTRICT

BROCK INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 Introductory Section Brock Independent School District AnnuaiRnan~aiReport For The Year Ended June 30, 2017 TABLE OF CONTENTS INTRODUCTORY SECTION

More information

Douglas County School District #0001 Omaha, Nebraska

Douglas County School District #0001 Omaha, Nebraska Omaha, Nebraska Financial Statements and Supplementary Information August 31, 2018 Together with Independent Auditor's Report Table of Contents Independent Auditor s Report... 1 2 Management s Discussion

More information

CAMDEN COUNTY BOARD OF EDUCATION KINGSLAND, GEORGIA

CAMDEN COUNTY BOARD OF EDUCATION KINGSLAND, GEORGIA CAMDEN COUNTY BOARD OF EDUCATION KINGSLAND, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

CLAYTON STATE UNIVERSITY. Financial Report

CLAYTON STATE UNIVERSITY. Financial Report CLAYTON STATE UNIVERSITY Financial Report For the Year Ended June 30, 2014 Clayton State University Morrow, Georgia Thomas J. Hynes President Corlis Cummings Vice President for Business and Operations

More information

WEST VIRGINIA UNIVERSITY - POTOMAC STATE COLLEGE

WEST VIRGINIA UNIVERSITY - POTOMAC STATE COLLEGE STATEMENTS OF NET ASSETS AS OF JUNE 30, 2004 AND 2003 ASSETS Current Assets: Cash and cash equivalents $ 4,104 $ Accounts Receivable - Main Campus - 17 Accounts receivable, net of allowances for doubtful

More information

FY 2 ANNUAL FINANCIAL REPORT INCLUDING INDEPENDENT AUDITOR'S REPORT

FY 2 ANNUAL FINANCIAL REPORT INCLUDING INDEPENDENT AUDITOR'S REPORT FY 2 ANNUAL FINANCIAL REPORT 0 1 8 HARALSON COUNTY, GEORGIA FOR THE FISCAL YEAR ENDED JUNE 30, 2018 INCLUDING INDEPENDENT AUDITOR'S REPORT - TABLE OF CONTENTS - Page SECTION I FINANCIAL INDEPENDENT AUDITOR'S

More information

United States Department of the Interior

United States Department of the Interior United States Department of the Interior Office of Inspector General Washington, D.C. 20240 C-IN-BOR-0094-2002 February 21, 2003 Memorandum To: From: Subject: Commissioner, Bureau of Reclamation Roger

More information

Recommendation: Management should review their year-end procedures for recording assets and liabilities.

Recommendation: Management should review their year-end procedures for recording assets and liabilities. Rushton ACCOUNTING & BUSINESS ADVISORS CERTIFIED PUBLIC ACCOUNTANTS Honorable Chairman and Members of the Board of Commissioners Fannin County, Georgia In planning and performing our audit of the financial

More information

ASSOCIATED STUDENTS OF CALIFORNIA STATE UNIVERSITY CHANNEL ISLANDS, INC.

ASSOCIATED STUDENTS OF CALIFORNIA STATE UNIVERSITY CHANNEL ISLANDS, INC. CALIFORNIA STATE UNIVERSITY CHANNEL ISLANDS, INC. Financial Statements and Supplemental Schedules for the Year Ended June 30, 2017 and Independent Auditors Report TABLE OF CONTENTS Page FINANCIAL STATEMENTS

More information

Report of Independent Auditors and Financial Statements with Supplementary Information. Community Food Bank

Report of Independent Auditors and Financial Statements with Supplementary Information. Community Food Bank Report of Independent Auditors and Financial Statements with Supplementary Information Community Food Bank June 30, 2017 Table of Contents REPORT OF INDEPENDENT AUDITORS... 1 FINANCIAL STATEMENTS Statement

More information

MENANDS UNION FREE SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2018

MENANDS UNION FREE SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2018 MENANDS UNION FREE SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES C O N T E N T S PAGE INDEPENDENT AUDITORS REPORT... 1 2 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 10 BASIC FINANCIAL

More information

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

DRAFT 11/07/2018. Cowboy Joe Club. Independent Accountant s Report on the Application of Agreed-upon Procedures. Year Ended June 30, 2018

DRAFT 11/07/2018. Cowboy Joe Club. Independent Accountant s Report on the Application of Agreed-upon Procedures. Year Ended June 30, 2018 Independent Accountant s Report on the Application of Agreed-upon Procedures June 30, 2018 Contents Independent Accountant s Report on the Application of Agreed-upon Procedures... 1 Additional Information...

More information

HOLLEY CENTRAL SCHOOL DISTRICT BASIC FINANCIAL STATEMENTS

HOLLEY CENTRAL SCHOOL DISTRICT BASIC FINANCIAL STATEMENTS HOLLEY CENTRAL SCHOOL DISTRICT BASIC FINANCIAL STATEMENTS For Year Ended June 30, 2018 T A B L E O F C O N T E N T S Pages Independent Auditors' Report 1-3 Management's Discussion and Analysis (Unaudited)

More information

UNATEGO CENTRAL SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2015

UNATEGO CENTRAL SCHOOL DISTRICT AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2015 AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES JUNE 30, 2015 C O N T E N T S PAGE INDEPENDENT AUDITORS REPORT... 1 2 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 9 BASIC FINANCIAL STATEMENTS Statement

More information

EVANS COUNTY BOARD OF EDUCATION CLAXTON, GEORGIA

EVANS COUNTY BOARD OF EDUCATION CLAXTON, GEORGIA EVANS COUNTY BOARD OF EDUCATION CLAXTON, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2014 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION I FINANCIAL

More information

CITY OF VALDOSTA BOARD OF EDUCATION LOWNDES COUNTY, GEORGIA

CITY OF VALDOSTA BOARD OF EDUCATION LOWNDES COUNTY, GEORGIA CITY OF VALDOSTA BOARD OF EDUCATION LOWNDES COUNTY, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 (Including Independent Auditor's Reports) - TABLE OF CONTENTS - Page SECTION

More information

Significant audit findings Qualitative aspects of accounting practices

Significant audit findings Qualitative aspects of accounting practices CliftonLarsonAllen LLP CLAconnect.com Board of Directors Boulder, Colorado We have audited the financial statements of for the year ended December 31, 2014, and have issued our report thereon dated June

More information

SOUTHERN UNIVERSITY SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA

SOUTHERN UNIVERSITY SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA SOUTHERN UNIVERSITY SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED JUNE 30, 2014 ISSUED MARCH 25, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

DeSoto Independent School District. Annual Financial Report For the Fiscal Year Ended June 30, 2018

DeSoto Independent School District. Annual Financial Report For the Fiscal Year Ended June 30, 2018 DeSoto Independent School District Annual Financial Report For the Fiscal Year Ended June 30, 2018 This Page Intentionally Left Blank DeSoto Independent School District Annual Financial Report For the

More information

GEORGIA LOCAL UNITS OF ADMINISTRATION

GEORGIA LOCAL UNITS OF ADMINISTRATION V-41A-1FINANCIAL MANAGEMENT FOR GEORGIA LOCAL UNITS OF ADMINISTRATION Date Issued Effective Date Section Title: October 18, 1994 July 1, l994 V Other Information Revision No. Date Revised Chapter Title:

More information

ANNUAL SYSTEM FINANCIAL REPORT

ANNUAL SYSTEM FINANCIAL REPORT SYSTEM FINANCIAL REPORT 2016 ANNUAL SYSTEM FINANCIAL REPORT Funds associated with the following functions and revenue sources: housing, dining, services and activities fee, student union building fee,

More information

INTERNATIONAL STANDARD ON AUDITING 510 INITIAL ENGAGEMENTS OPENING BALANCES CONTENTS

INTERNATIONAL STANDARD ON AUDITING 510 INITIAL ENGAGEMENTS OPENING BALANCES CONTENTS INTERNATIONAL STANDARD ON AUDITING 510 INITIAL ENGAGEMENTS OPENING BALANCES (Effective for audits of financial statements for periods beginning on or after December 15, 2004) CONTENTS Paragraph Introduction...

More information

MACON COUNTY BOARD OF EDUCATION OGLETHORPE, GEORGIA

MACON COUNTY BOARD OF EDUCATION OGLETHORPE, GEORGIA MACON COUNTY BOARD OF EDUCATION OGLETHORPE, GEORGIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 (Including Independent Auditor's Reports) MACON COUNTY BOARD OF EDUCATION - TABLE OF

More information

Board of Directors Portland Community College MANAGEMENT S DISCUSSION AND ANALYSIS This section of Portland Community College s (the College) Comprehensive Annual Financial Report (CAFR) presents an analysis

More information

LUMPKIN COUNTY WATER AND SEWERAGE AUTHORITY (A Component Unit of Lumpkin County, Georgia) FINANCIAL REPORT DECEMBER 31, 2017

LUMPKIN COUNTY WATER AND SEWERAGE AUTHORITY (A Component Unit of Lumpkin County, Georgia) FINANCIAL REPORT DECEMBER 31, 2017 LUMPKIN COUNTY WATER AND SEWERAGE AUTHORITY (A Component Unit of Lumpkin County, Georgia) FINANCIAL REPORT DECEMBER 31, 2017 LUMPKIN COUNTY WATER AND SEWERAGE AUTHORITY (A Component Unit of Lumpkin County,

More information

WISCONSIN INDIANHEAD TECHNICAL COLLEGE

WISCONSIN INDIANHEAD TECHNICAL COLLEGE WISCONSIN INDIANHEAD TECHNICAL COLLEGE Annual Audited Financial Statements for fiscal year ending, June 30, 2017 Wisconsin Indianhead Technical College District Shell Lake, WI Financial Statements With

More information

SRI LANKA AUDITING STANDARD 510 INITIAL ENGAGEMENTS OPENING BALANCES CONTENTS

SRI LANKA AUDITING STANDARD 510 INITIAL ENGAGEMENTS OPENING BALANCES CONTENTS SRI LANKA AUDITING STANDARD 510 INITIAL ENGAGEMENTS OPENING BALANCES (Effective for all the audits carried out on or after.) CONTENTS Paragraph Introduction 1-3 Audit Procedures 4-10 Audit Conclusions

More information

Fiscal Affairs Accounting and Reporting Update

Fiscal Affairs Accounting and Reporting Update Fiscal Affairs Accounting and Reporting Update September 2016 Claire Arnold, CPA 1 Reporting Entity As defined by Official Code of Georgia Annotated (O.C.G.A) 20-3-50, the Institution is part of the University

More information

WEST VIRGINIA UNIVERSITY - POTOMAC STATE COLLEGE

WEST VIRGINIA UNIVERSITY - POTOMAC STATE COLLEGE WEST VIRGINIA UNIVERSITY POTOMAC STATE COLLEGE STATEMENTS OF REVENUES, EXPENSES, AND CHANGES IN NET ASSETS YEARS ENDED JUNE 30, 2003 AND 2002 2003 2002 OPERATING REVENUES Student tuition and fees, net

More information

Garland County Community College. Hot Springs, Arkansas

Garland County Community College. Hot Springs, Arkansas Garland County Community College Hot Springs, Arkansas Annual Financial Report Independent Auditor s Report and Other Reports June 30, 2003 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS Independent

More information

Report on Internal Control Over Statewide Financial Reporting. Year Ended June 30, 2011

Report on Internal Control Over Statewide Financial Reporting. Year Ended June 30, 2011 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Report on Internal Control Over Statewide Financial Reporting Year Ended June 30, 2011 February 16, 2012 Report

More information

TROY CITY SCHOOL DISTRICT MIAMI COUNTY JUNE 30, 2018 TABLE OF CONTENTS. Independent Auditor s Report Management s Discussion and Analysis...

TROY CITY SCHOOL DISTRICT MIAMI COUNTY JUNE 30, 2018 TABLE OF CONTENTS. Independent Auditor s Report Management s Discussion and Analysis... TITLE MIAMI COUNTY JUNE 30, 2018 TABLE OF CONTENTS PAGE Independent Auditor s Report... 1 Prepared by Management: Management s Discussion and Analysis... 5 Basic Financial Statements: Government-wide Financial

More information

GEORGIA INSTITUTE OF TECHNOLOGY TABLE OF CONTENTS For the Fiscal Year Ended June 30, 2017

GEORGIA INSTITUTE OF TECHNOLOGY TABLE OF CONTENTS For the Fiscal Year Ended June 30, 2017 GEORGIA INSTITUTE OF TECHNOLOGY TABLE OF CONTENTS For the Fiscal Year Ended June 30, 2017 Introductory Section... Message from the President... Letter of Transmittal... Financial Section... Independent

More information

UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA

UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA FINANCIAL STATEMENT REPORT FOR THE YEAR ENDED JUNE 30, 2012 ISSUED MARCH 6, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

TOLTEC SCHOOL DISTRICT NO. 22 ELOY, ARIZONA

TOLTEC SCHOOL DISTRICT NO. 22 ELOY, ARIZONA ELOY, ARIZONA ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED Issued by: Business and Finance Department This page is intentionally left blank. TABLE OF CONTENTS Page INDEPENDENT AUDITORS' REPORT...1 MANAGEMENT'S

More information

UNIVERSITY OF MAINE SYSTEM INTERIM RECONCILIATION PROCEDURES FEBRUARY 28, 2006

UNIVERSITY OF MAINE SYSTEM INTERIM RECONCILIATION PROCEDURES FEBRUARY 28, 2006 1. BANK RECONCILIATIONS All of the bank accounts over which you have control should be reconciled as of February 28, 2006 and the reconciliations forwarded to SWS by March 17, 2006. Exhibit I is to be

More information

SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT

SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED AUGUST 31, 2016 SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR

More information

BOARD OF EDUCATION OF CARROLL COUNTY Westminster, Maryland

BOARD OF EDUCATION OF CARROLL COUNTY Westminster, Maryland Westminster, Maryland MANAGEMENT S DISCUSSION AND ANALYSIS, FINANCIAL STATEMENTS AND REQUIRED AND OTHER SUPPLEMENTARY INFORMATION AND SINGLE AUDIT REPORT TABLE OF CONTENTS PAGES INDEPENDENT AUDITOR S REPORT...

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page MANAGEMENT S LETTER... 1 INDEPENDENT AUDITOR S REPORT... 2-4 MANAGEMENT S DISCUSSION AND ANALYSIS...

More information

MITCHELL COMMUNITY COLLEGE

MITCHELL COMMUNITY COLLEGE STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA MITCHELL COMMUNITY COLLEGE STATESVILLE, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 A COMPONENT

More information

Collin County Community College District Business Administrative Services Procedures Manual Section 4 General Accounting Procedures

Collin County Community College District Business Administrative Services Procedures Manual Section 4 General Accounting Procedures Revision Log: Collin County Community College District Business Administrative Services Procedures Manual Section 4 General Accounting Procedures Sub Section Revision Date Summary of Change 4.1 Accounting

More information

EASTERN SUFFOLK BOARD OF COOPERATIVE EDUCATIONAL SERVICES. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015

EASTERN SUFFOLK BOARD OF COOPERATIVE EDUCATIONAL SERVICES. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 EASTERN SUFFOLK BOARD OF COOPERATIVE EDUCATIONAL SERVICES Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 CONTENTS INDEPENDENT AUDITOR S REPORT... 1-2 REQUIRED SUPPLEMENTARY

More information

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2007 To the Board of Selectmen Town of West Brookfield West Brookfield, Massachusetts Dear Members of the Board: In

More information

Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 4) For the Year Ended December 31, 2015

Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 4) For the Year Ended December 31, 2015 EAST PECOS MUTUAL DOMESTIC WATER CONSUMERS ASSOCIATION Independent Accountants Report on Applying Agreed-Upon Procedures (Tier 4) For the Year Ended December 31, 2015 STATE OF NEW MEXICO East Pecos Mutual

More information

AUDIT FINDINGS & RECOMMENDATIONS

AUDIT FINDINGS & RECOMMENDATIONS AUDIT FINDINGS & RECOMMENDATIONS How they are determined and what you can do Presented by: Robert S. Marrone, Partner, CPA, RMA, PSA, CGMA Janice Grassia, Senior Manager, CPA, RMA, PSA, CFE About Bowman

More information

NORTH CAROLINA DEPARTMENT OF PUBLIC INSTRUCTION

NORTH CAROLINA DEPARTMENT OF PUBLIC INSTRUCTION STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA NORTH CAROLINA DEPARTMENT OF PUBLIC INSTRUCTION RALEIGH, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE FISCAL YEAR ENDED

More information

RAMAH WATER AND SANITATION DISTRICT INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012

RAMAH WATER AND SANITATION DISTRICT INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 TABLE OF CONTENTS JUNE 30, 2012 Page No. OFFICIAL ROSTER... i INDEPENDENT ACCOUNTANTS REPORT ON APPLYING

More information

SANTA CRUZ IRRIGATION DISTRICT

SANTA CRUZ IRRIGATION DISTRICT MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO SANTA CRUZ IRRIGATION DISTRICT Independent Accountants Report on Applying Agreed-Upon

More information

DRAFT. UNIVERSITY OF WEST GEORGIA TABLE OF CONTENTS For the Fiscal Year Ended June 30, 2017

DRAFT. UNIVERSITY OF WEST GEORGIA TABLE OF CONTENTS For the Fiscal Year Ended June 30, 2017 UNIVERSITY OF WEST GEORGIA TABLE OF CONTENTS For the Fiscal Year Ended June 30, 2017 Introductory Section Message from the President Letter of Transmittal Financial Section Management's Discussion and

More information

balancing the Balance Sheet?

balancing the Balance Sheet? balancing the Balance Sheet? What secret s are in your Balance Sheet? Don t treat your Balance Sheet like it s top secret information. Bring your balance sheets to meetings with your departments. Prepare

More information