University of California

Size: px
Start display at page:

Download "University of California"

Transcription

1 University of California Required Communications to The Regents Committee on Compliance and Audit Results of the June 30, 2014 Audits

2 November 5, 2014 Members of The Regents Committee on Compliance and Audit of the University of California: We have audited the financial statements of the University of California (University), the University of California Retirement Plan (UCRP), the University of California Retirement Incentive Program (PERS Plus 5 Plan), and the University of California Retirement Savings Program (UCRSP), as of and for the year ended June 30, As part of our responsibilities under generally accepted auditing standards, we are required to communicate to you certain matters regarding the results and scope of our audits. This document covers those required communications relating to the June 30, 2014 financial statement audits. We will be available to discuss these communications at the November 18, 2014 meeting and would be pleased to respond to any questions that you might have. We look forward to meeting with you to address your questions and discuss any other matters of interest to you. Pleasefeel free to contact Mark Thomas, Engagement Partner, at (714) with any questions you may have. Very truly yours, KPMG LLP Mark T. Thomas Partner KPMG LLP is a Delaware limited liability partnership, the U.S. member firm of KPMG International Cooperative ( KPMG International ), a Swiss entity.

3 Contents Required Communications to The Regents Committee on Compliance and Audit Appendix A Management Representation Letter 2014 KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

4 Required Communications to The Regents Committee on Compliance and Audit The Auditors Responsibility under Professional Standards We are responsible for forming and expressing an opinion about whether the financial statements, that have been prepared by management with the oversight of The Regents Committee on Compliance and Audit, are presented fairly, in all material respects in conformity with U.S. generally accepted accounting principles. We have a responsibility to perform our audit of the financial statements in accordance with auditing standards generally accepted in the United States of America. In carrying out this responsibility, we planned and performed the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement, whether caused by error or fraud. Because of the nature of audit evidence and the characteristics of fraud, we are to obtain reasonable, not absolute, assurance that material misstatements are detected. We have no responsibility to plan and perform the audit to obtain reasonable assurance that misstatements, whether caused by error or fraud, that are not material to the financial statements are detected. Our audit does not relieve management or the Committee on Compliance and Audit of their responsibilities. In addition, in planning and performing our audit of the financial statements, we considered internal control over financial reporting (internal control) as a basis for designing audit procedures that are appropriate in the circumstances for the purpose of expressing our opinion on the financial statements but not for the purpose of expressing our opinion on the effectiveness of the University s internal control. Accordingly, we do not express an opinion on the effectiveness of the University s internal control. We also have a responsibility to communicate significant matters related to the financial statement audit that are, in our professional judgment, relevant to the responsibilities of The Regents Committee on Compliance and Audit in overseeing the financial reporting process. Generally accepted auditing standards do not require the auditor to design procedures for the purpose of identifying other matters to communicate with those charged with governance KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

5 Required Communications to The Regents Committee on Compliance and Audit (continued) The Auditors Responsibility under Professional Standards (continued) The auditor is responsible for communicating significant matters related to the financial statement audit that are, in the auditor s professional judgment, relevant to the responsibilities of those charged with governance in overseeing the financial reporting process. We consider the University s internal control over financial reporting as a basis for designing our audit procedures for the limited purpose described above; our procedures may identify significant deficiencies or material weaknesses which we have reported to you in a separate document. Since the University is a recipient of federal funds, we also conduct our audit in accordance with Government Auditing Standards. Under those standards, we perform additional tests of the University s internal controls and compliance with laws and regulations. The financial statements of the campus foundations and Children s Hospital and Research Center Oakland are presented discretely in the University s financial statements. We did not audit the financial statements of the UC San Francisco Foundation as of and for the year ended June 30, 2014, which are included in the aggregate discretely presented component units column in the University s financial statements. Those financial statements were audited by other auditors whose report thereon has been furnished to us, and our opinion, insofar as it relates to the amounts included d for the UC San Francisco Foundation is based upon the report of the other auditor KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

6 Required Communications to The Regents Committee on Compliance and Audit (continued) The Auditors Responsibility under Professional Standards (continued) The auditors responsibility for other information in documents containing the University s financial statements and our auditors report thereon does not extend beyond the financial information identified in our auditors report, and we have no obligation to perform procedures to corroborate information contained in these documents. We have, however, read the other information included in the University s financial statements, and no matters came to our attention that cause us to believe that such information, or its manner of presentation, is materially inconsistent with the information, or manner of its presentation, appearing in the financial statements KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

7 Required Communications to The Regents Committee on Compliance and Audit (continued) Accounting Practices and Alternative Treatments Unusual Transactions In 2014, the University became the sole corporate member of Children s Hospital and Research Center Oakland (CHRCO). The University has reported this transaction as a change in reporting entity under Governmental Accounting Standards Board (GASB) pronouncements, and has included CHRCO as a discretely presented component unit in its financial statements. Critical Accounting Policies The critical accounting policies and practices used by the University in preparing its financial statements are described in the notes to the financial statements. These policies and practices are considered both most important to the portrayal al of the University s financial condition and results of operations, and require management s most difficult, subjective, or complex judgments, often as a result of the need to make estimates about matters that are inherently uncertain. We have discussed with management our judgments about the quality, not just the acceptability, of the University s it accounting principles as applied in its financial reporting. The discussions generally included such matters as the consistency of the University s accounting policies and their application, and the understandability and completeness of the University s financial statements and related disclosures. Significant ifi Accounting Policies i The significant accounting policies used by the University are described in the Significant Accounting Policies footnote disclosure within the University s June 30, 2014 financial statements KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

8 Required Communications to The Regents Committee on Compliance and Audit (continued) Accounting Practices and Alternative Treatments (continued) Changes in Significant Accounting Policies During the year ended June 30, 2014, the University adopted GASB Statement No. 65, Items Previously Reported as Assets and Liabilities. This Statement reclassifies, as deferred outflows of resources or deferred inflows of resources, certain items that were previously reported as assets and liabilities and recognizes, as expenses, certain items that were previously reported as assets and liabilities. The adoption of this standard resulted in a reduction of approximately $98 million to beginning net position. During the year ended June 30, 2014, the University adopted GASB Statement No. 67, Financial Reporting for Pension plans. This Statement revises existing standards for financial reporting for pension plans by changing the approach to measuring the net pension liability. The net pension liability is measured as the total pension liability, less the amount of the pension plan s fiduciary net position. The total pension liability is determined based upon discounting projected benefit payments based on the benefit terms and legal agreements existing at the pension plan s fiscal year end. Projected benefit payments are required to be discounted using a single rate that reflects the expected rate of return on investments. Adoption of Statement No. 67 primarily affected the Retirement System notes to the financial statements. During the year ended June 30, 2014, the University adopted GASB Statement No. 68, Accounting and Financial Reporting for Pensions. The University has elected to early implement this Statement, effective July 1, This Statement revises existing standards for employer financial statements relating to measuring and reporting pension liabilities for pension plans provided by the University to its employees. This Statement requires recognition of a liability equal to the net pension liability, which is measured as the total pension liability, less the amount of the pension plan s fiduciary net position. This Statement requires that most changes in the net pension liability be included in pension expense in the period of the change. The retroactive adoption of this standard resulted in a reduction of approximately $6.6 billion to beginning net position KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

9 Required Communications to The Regents Committee on Compliance and Audit (continued) Other Significant Transactions In August 2013, the University issued Medical Center Pooled Revenue Bonds totaling $650 million, including $619 million in fixed rate bonds and $31 million in variable rate bonds. The proceeds from the bonds will be used to finance the East Campus Bed Tower Project at UC San Diego Medical Center and to refund a portion of the UCLA Medical Center Series 2004A bonds. In October 2013, the University issued General Revenue Bonds totaling $2.5 billion, including $712 million in taxable bonds, $600 million in tax-exempt variable-rate demand bonds, and $1.1 billion in tax-exempt bonds in order to refinance debt issued by the state of California or for such purposes as authorized by The Regents. Proceeds, including a bond premium of $124.9 million, were used to pay $2.4 billion in Lease Revenue Bonds issued by the State Public Works Board of the state of California. In April 2014, General Revenue Bonds totaling $970.4 million, including $559.2 million tax-exempt bonds and $411.2 million taxable bonds, were used to finance and refinance certain facilities and projects of the University. In April 2014, the University remarketed General Revenue Bonds totaling $500 million of taxable bonds which were used to finance pension contributions to UCRP and operating costs on an interim basis KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

10 Required Communications to The Regents Committee on Compliance and Audit (continued) Management Judgments and Accounting Estimates The preparation of financial statements requires management of the University to make a number of estimates and assumptions relating to the reported amounts of assets and liabilities and the disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Significant areas that involve management judgments and estimates include, but are not limited to: Fair value of investments Medical center revenues and contractual allowances Self insurance loss reserves Pension obligations Obligations for retiree health benefits Allowances for uncollectable accounts receivable and pledges receivable Outstanding commitments and contingencies 2014 KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

11 Required Communications to The Regents Committee on Compliance and Audit (continued) Uncorrected and Corrected Misstatements In connection with each of our respective financial statement audits, we have not identified any significant financial statement misstatements that have not been corrected in the University s books and records as of and for the year ended June 30, During the audit, we proposed and the University recorded the following significant corrected adjustments: 1) an adjustment of approximately $431 million to increase the fair value of investments held as of June 30, ) an adjustment of approximately $102 million to increase accumulated depreciation as of June 30, KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

12 Required Communications to The Regents Committee on Compliance and Audit (continued) Disagreements with Management We are required to inform you of any instances of disagreement with management, whether or not satisfactorily resolved, about matters that are significant to the financial statements or the auditors report. There were no disagreements with management on financial accounting and reporting matters that would have caused, if not satisfactorily resolved, a modification of our auditors report on the University s financial statements. Consultation with Other Accountants If we become aware that the University has consulted with other accountants on significant accounting and auditing matters, disclosure or other items related to the financial statements, we would be required to inform you of any such consultations. We are not aware of any such consultations with other accountants KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

13 Required Communications to The Regents Committee on Compliance and Audit (continued) Significant Issues Discussed, or Subject to Correspondence, with Management, and Material Written Communications We are required to inform you of any significant issues discussed with management as a part of our engagement as auditors of the University. All of our discussions were memorialized in a contract with the University (available from the Office of the President) and in a Management Representation Letter (see attached Appendix A). Additionally, for the year ended June 30, 2014, we issued six Letters to Chancellors which report local internal control recommendations. Significant Difficulties Encountered during the Audits We encountered no significant difficulties in dealing with management while performing the audit KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

14 Required Communications to The Regents Committee on Compliance and Audit (continued) Independence Our professional standards and other regulatory requirements specify that we communicate to you in writing, at least annually, all relationships between our firm and the University and persons in a financial reporting oversight role at the University and provide confirmation that we are independent accountants with respect to the University. Confirmation of Audit Independence We hereby confirm that as of the date of this communication, we are independent accountants with respect to the University under relevant professional and regulatory standards KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NDPPS

15 Appendix A

16

17

18

19

20

21

22

23

24 2014 KPMG LLP, a Delaware limited liability partnership and the U.S. member firm of the KPMG network of independent member firms affiliated with KPMG International Cooperative ( KPMG International ), a Swiss entity. All rights reserved. NAPS The KPMG name, logo and cutting through complexity are registered trademarks or trademarks of KPMG International.

University of California Required Communications to The Regents Committee on Compliance and Audit

University of California Required Communications to The Regents Committee on Compliance and Audit www.pwc.com University of California Required Communications to The Regents Committee on Compliance and Audit June 30, 2011 October 12, 20111 Members of The Regents Committee on Compliance and Audit 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 March 8, 2013 The Board of Directors Guam Economic Development Authority

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 June 27, 2014 Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com The Board of Trustees Guam Memorial Hospital Authority

More information

ACTION ITEM EXECUTIVE SUMMARY

ACTION ITEM EXECUTIVE SUMMARY *Revised* Additions shown by underscoring; deletions shown by strikethrough F2 Office of the President TO MEMBERS OF THE COMMITTEE ON FINANCE: For Meeting of ACTION ITEM UNIVERSITY OF CALIFORNIA FINANCIAL

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 March 6, 2015 Board of Trustees Guam Community College: To the Board

More information

City and County of Denver Wastewater Management Enterprise Fund. Audit Wrap Up May 24, 2017

City and County of Denver Wastewater Management Enterprise Fund. Audit Wrap Up May 24, 2017 City and County of Denver Wastewater Management Enterprise Fund Audit Wrap Up May 24, 2017 This presentation was prepared as part of our audit, has consequential limitations, is restricted to those charged

More information

Health Service System Trust Fund

Health Service System Trust Fund Health Service System Trust Fund Audit results City and County of San Francisco Board Presentation for the fiscal years ended June 30, 2017 December 14, 2017 kpmg.com This presentation to the Health Service

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

To issue an independent auditors management letter.

To issue an independent auditors management letter. Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com December 27, 2013 The Board of Directors Federated States of Micronesia

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

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

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

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

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 February 8, 2013 Board of Directors Guam Visitors Bureau: Dear Members

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 December 29, 2014 Mr. David J. Matanane Chairman Chamorro Land Trust

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

NEW YORK STATE TEACHERS RETIREMENT SYSTEM. Schedule of Employer Allocations and Schedule of Pension Amounts by Employer.

NEW YORK STATE TEACHERS RETIREMENT SYSTEM. Schedule of Employer Allocations and Schedule of Pension Amounts by Employer. Schedule of Employer Allocations and Schedule of Pension Amounts by Employer June 30, 2017 (With Independent Auditors Report Thereon) Schedule of Employer Allocations and Schedule of Pension Amounts by

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

City and County of San Francisco Municipal Transportation Agency (SFMTA)

City and County of San Francisco Municipal Transportation Agency (SFMTA) City and County of San Francisco Municipal Transportation Agency (SFMTA) Audit results Financial statements for the year ended June 30, 2017 December 5, 2017 This presentation to the SFMTA Board of Directors

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

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 February 27, 2012 Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com Board of Trustees Guam Community College: To the

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

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 May 29, 2009 Dr. Nerissa Bretania Shafer Superintendent of Education

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

Wipfli LLP 3703 Oakwood Hills Parkway Eau Claire, WI PO Box 690 Eau Claire, WI fax

Wipfli LLP 3703 Oakwood Hills Parkway Eau Claire, WI PO Box 690 Eau Claire, WI fax Wipfli LLP 3703 Oakwood Hills Parkway Eau Claire, WI 54701 PO Box 690 Eau Claire, WI 54702-0690 715.832.3407 fax 715.832.0475 www.wipfli.com November 14, 2017 Board Members Western Technical College 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 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

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 June 24, 2010 Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com Honorable Wesley Simina Governor, State of Chuuk Federated

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

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

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

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

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 20, 2014 To the Board of Regents of College of Micronesia-FSM:

More information

UNIVERSITY OF CALIFORNIA

UNIVERSITY OF CALIFORNIA Independent Auditors Reports as Required by Office of Management and Budget (OMB) Circular A-133 and Government Auditing Standards and Related Information Year ended June 30, 2014 Location EIN Office of

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

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

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

University of Alaska Audit Results June 30, 2011

University of Alaska Audit Results June 30, 2011 University of Alaska Audit Results June 30, 2011 December 9, 2011 Daniel J. Rozema Agenda 1.0 Audit Status 2.0 Significant Findings From the Audit Areas of Interest Corrected and Uncorrected Misstatements

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 S. Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: 1-671-646-3884 Fax: 1-671-649-4932 www.deloitte.com June 7, 2011 The Board of Directors Kosrae Port Authority Dear Members

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

May 2, The Board of Directors Guam Economic Development Authority. Dear Members of the Board of Directors:

May 2, The Board of Directors Guam Economic Development 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 May 2, 2018 The Board of Directors Guam Economic Development Authority

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 Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com June 26, 2014 The Board of Directors Pohnpei State Housing Authority

More information

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2013

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2013 Table of Contents Page(s) Transmittal Letter... 1-2 Required Communications... 3-5 Sacramento 3000 S Street, Suite 300 Sacramento, CA 95816 916.928.4600 Walnut Creek Honorable Members of the City Council

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

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

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

WATER AND SEWERAGE SYSTEM OF DUPAGE COUNTY, ILLINOIS An Enterprise Fund of the DuPage County, Illinois

WATER AND SEWERAGE SYSTEM OF DUPAGE COUNTY, ILLINOIS An Enterprise Fund of the DuPage County, Illinois WATER AND SEWERAGE SYSTEM OF DUPAGE COUNTY, ILLINOIS An Enterprise Fund of the DuPage County, Illinois COMMUNICATION TO THOSE CHARGED WITH GOVERNANCE AND MANAGEMENT As of and for the Year Ended November

More information

May 2, Mr. Jon Fernandez Superintendent Guam Department of Education P.O. Box DE Hagatna, GU 96932

May 2, Mr. Jon Fernandez Superintendent Guam Department of Education P.O. Box DE Hagatna, GU 96932 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 May 2, 2017 Mr. Jon Fernandez Superintendent Guam Department of

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

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

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 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

City Council Work Session Handouts. February 3, 2014

City Council Work Session Handouts. February 3, 2014 City Council Work Session Handouts February 3, 2014 I. Review and Discuss the Fiscal Year 2012-2013 Comprehensive Annual Financial Report (CAFR) Presentation II. Review and Discuss the Dallas County Arapaho

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

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

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

Florida ABLE, Inc. FINANCIAL STATEMENTS. June 30, 2018

Florida ABLE, Inc. FINANCIAL STATEMENTS. June 30, 2018 Florida ABLE, Inc. FINANCIAL STATEMENTS June 30, 2018 Florida ABLE, Inc. Table of Contents June 30, 2018 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Statement of Financial Position 3 Statement

More information

Stanley G. Tate Florida Prepaid College Foundation, Inc.

Stanley G. Tate Florida Prepaid College Foundation, Inc. Stanley G. Tate Florida Prepaid College Foundation, Inc. FINANCIAL STATEMENTS June 30, 2018 Stanley G. Tate Florida Prepaid College Foundation, Inc. Table of Contents June 30, 2018 REPORT Independent Auditors

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

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 Audit Committee Western Climate Initiative, Inc. Sacramento, California Professional standards require that we communicate certain matters

More information

KENTUCKY COMMUNITY AND TECHNICAL COLLEGE SYSTEM AUDIT CORRESPONDENCE

KENTUCKY COMMUNITY AND TECHNICAL COLLEGE SYSTEM AUDIT CORRESPONDENCE KENTUCKY COMMUNITY AND TECHNICAL COLLEGE SYSTEM 2015-2016 AUDIT CORRESPONDENCE Board of Regents Finance, Technology and Human Resources Committee Kentucky Community and Technical College System Versailles,

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

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

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

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Change in Fund Balance 4 Notes

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

Report to the Audit Committee of the Board of Governors 2017 Audit Results

Report to the Audit Committee of the Board of Governors 2017 Audit Results Report to the Audit Committee of the Board of Governors 2017 Audit Results California Independent System Operator Corporation May 16, 2018 Table of Contents Executive Summary 3 Audit Results Audit Risks

More information

City Council and Audit Committee City and County of Denver Denver, Colorado

City Council and Audit Committee City and County of Denver Denver, Colorado City Council and Audit Committee City and County of Denver Denver, Colorado As part of our audits of the financial statements and compliance of the City and County of Denver (the City) as of and for the

More information

The Finance and Audit Committee of Board of Trustees

The Finance and Audit Committee of Board of Trustees FOR CONSIDERATION March 18, 2019 TO: FROM: The Finance and Audit Committee of Board of Trustees Thomas Falcone REQUEST: Recommendation to Approve the 2018 Financial Report of the Utility Debt Securitization

More information

MID-CAROLINA ELECTRIC COOPERATIVE, INC. LEXINGTON, SOUTH CAROLINA

MID-CAROLINA ELECTRIC COOPERATIVE, INC. LEXINGTON, SOUTH CAROLINA MID-CAROLINA ELECTRIC COOPERATIVE, INC. LEXINGTON, SOUTH CAROLINA FINANCIAL STATEMENTS AS OF DECEMBER 31, 2014 AND 2013 AND INDEPENDENT AUDITOR S REPORT MID-CAROLINA ELECTRIC COOPERATIVE, INC. CONTENTS

More information

City and County of San Francisco Municipal Transportation Agency (SFMTA) Presentation of Audit Results

City and County of San Francisco Municipal Transportation Agency (SFMTA) Presentation of Audit Results City and County of San Francisco Municipal Transportation Agency (SFMTA) Presentation of Audit Results January 5, 2016 Our Responsibility under Generally Accepted Auditing Standards (GAAS) Consider internal

More information

SAN FRANCISCO STATE UNIVERSITY. Financial Statements. June 30, (With Independent Auditors Report Thereon)

SAN FRANCISCO STATE UNIVERSITY. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 2 Management s Discussion and Analysis (Unaudited) 3 14 Financial Statements: Statement

More information

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2010

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2010 Table of Contents Page(s) Transmittal Letter... 1-2 Required Communications... 3-4 Management Comment and Recommendation... 5 Honorable Members of the City Council of the City of Sacramento We have audited

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

City of San Mateo Transportation Development Act Fund

City of San Mateo Transportation Development Act Fund City of San Mateo Transportation Development Act Fund San Mateo, California Financial Statements and Independent Auditors Reports For the years ended June 30, 2018 and 2017 City of San Mateo Transportation

More information

LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER

LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER LETTER FROM THE EXECUTIVE VICE CHANCELLOR, CHIEF FINANCIAL OFFICER The California State University is a remarkable institution that is comprised of 23 campuses offering an outstanding education to 438,157

More information

Utility Debt Securitization Authority

Utility Debt Securitization Authority Utility Debt Securitization Authority Audit results Financial statements for the year ended December 31, 2017 March 26, 2018 This presentation to the Finance and Audit Committee is intended solely for

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

December 4, Board of Directors Micronesian Registration Advisors, Inc. Dear Members of the Board of Directors:

December 4, Board of Directors Micronesian Registration Advisors, Inc. 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 4, 2018 Board of Directors Micronesian Registration Advisors,

More information

NEW JERSEY STATE EMPLOYEES DEFERRED COMPENSATION PLAN. Financial Statements. June 30, (With Independent Auditors Report Thereon)

NEW JERSEY STATE EMPLOYEES DEFERRED COMPENSATION PLAN. Financial Statements. June 30, (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Financial Statements Table of Contents Independent Auditors Report 1 Basic Financial Statements: Statement of Fiduciary Net Position 3 Statement

More information

ALTAMONT CORRIDOR EXPRESS MEASURE BB FUND

ALTAMONT CORRIDOR EXPRESS MEASURE BB FUND Independent Auditor s Report, Financial Statements, Supplementary Information and Other Reports For the Year Ended June 30, 2018 FOR THE YEAR ENDED JUNE 30, 2018 TABLE OF CONTENTS Page(s) Independent Auditor

More information

Financial Statements, Supplementary Information and Report of Independent Certified Public Accountants

Financial Statements, Supplementary Information and Report of Independent Certified Public Accountants Financial Statements, Supplementary Information and Report of Independent Certified Public Accountants Associated Students of San Francisco State University (a California State University Auxiliary Organization)

More information

Years ended December 31, 2015 and 2014 with Report of Independent Auditors

Years ended December 31, 2015 and 2014 with Report of Independent Auditors Audited Financial Statements And Related Communications Years ended December 31, 2015 and 2014 with Report of Independent Auditors Audited Financial Statements and Related Communications For the Years

More information

MERCED COMMUNITY COLLEGE DISTRICT MEASURES H AND J BOND FUNDS MERCED, CALIFORNIA

MERCED COMMUNITY COLLEGE DISTRICT MEASURES H AND J BOND FUNDS MERCED, CALIFORNIA MERCED COMMUNITY COLLEGE DISTRICT MEASURES H AND J BOND FUNDS MERCED, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT YEAR ENDED JUNE 30, 2017 MERCED COMMUNITY COLLEGE DISTRICT MEASURES

More information

ALTAMONT CORRIDOR EXPRESS MEASURE BB FUND

ALTAMONT CORRIDOR EXPRESS MEASURE BB FUND Independent Auditors Report, Financial Statements, Supplementary Information and Other Reports For the Year Ended June 30, 2017 FOR THE YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page(s) Independent Auditors

More information

THE UCLA FOUNDATION. Financial Statements. June 30, 2015 and (With Independent Auditors Report Thereon)

THE UCLA FOUNDATION. Financial Statements. June 30, 2015 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis (Unaudited) 3 6 Basic Financial Statements: Statements

More information

STATE OF NEW JERSEY STATE POLICE RETIREMENT SYSTEM. Schedules of Pension Amounts. June 30, 2014 and 2013

STATE OF NEW JERSEY STATE POLICE RETIREMENT SYSTEM. Schedules of Pension Amounts. June 30, 2014 and 2013 Schedules of Pension Amounts (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Schedules of Pension Amounts 3 Notes to Schedules of Pension Amounts 4 KPMG

More information

STATE OF NEW JERSEY SUPPLEMENTAL ANNUITY COLLECTIVE TRUST. Financial Statements. June 30, 2017 and (With Independent Auditors Report Thereon)

STATE OF NEW JERSEY SUPPLEMENTAL ANNUITY COLLECTIVE TRUST. Financial Statements. June 30, 2017 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Financial Statements Table of Contents Independent Auditors Report 1 Basic Financial Statements: Statements of Fiduciary Net Position 3 Statements

More information

City Council City of San José, California. Ladies and Gentlemen:

City Council City of San José, California. Ladies and Gentlemen: City Council City of San José, California Ladies and Gentlemen: Grant Thornton LLP 150 Almaden Boulevard, Suite 600 San Jose, CA 95113-2015 T 408.275.9000 F 408.275.0582 www.grantthornton.com In connection

More information

Financial Statements, Supplementary Information and Report of Independent Certified Public Accountants

Financial Statements, Supplementary Information and Report of Independent Certified Public Accountants Financial Statements, Supplementary Information and Report of Independent Certified Public Accountants Associated Students of San Francisco State University (a California State University Auxiliary Organization)

More information

1. Auditor of Governmental Cost-Sharing Multiple-Employer Pension Plan

1. Auditor of Governmental Cost-Sharing Multiple-Employer Pension Plan Special Considerations Audits of Single Financial Statements 967 AU-C Section 9805 Special Considerations Audits of Single Financial Statements Specific Elements, Accounts, or Items of a Financial Statement:

More information

We encountered no significant difficulties in dealing with management in performing and completing our audit.

We encountered no significant difficulties in dealing with management in performing and completing our audit. To the Governing Board And the Measure A Citizens Oversight Committee of San Mateo County Community College District We have audited the financial statements of San Mateo County Community College District

More information

Assurance. Presentation to audit and reporting committee of Central Puget Sound Regional Transit Authority 2017 Financial statement audit plan

Assurance. Presentation to audit and reporting committee of Central Puget Sound Regional Transit Authority 2017 Financial statement audit plan Assurance Presentation to audit and reporting committee of Central Puget Sound Regional Transit Authority 2017 Financial statement audit plan December 15, 2017 kpmg.com Overview of the audit plan Audit

More information

THE PENNSYLVANIA HOUSING FINANCE AGENCY. Basic Financial Statements and Required Supplementary Information. June 30, 2014

THE PENNSYLVANIA HOUSING FINANCE AGENCY. Basic Financial Statements and Required Supplementary Information. June 30, 2014 THE PENNSYLVANIA HOUSING FINANCE AGENCY Basic Financial Statements and Required Supplementary Information June 30, 2014 (With Independent Auditors Report Thereon) Basic Financial Statements and Required

More information

STATE OF NEW JERSEY JUDICIAL RETIREMENT SYSTEM. Schedules of Pension Amounts. June 30, 2014 and 2013

STATE OF NEW JERSEY JUDICIAL RETIREMENT SYSTEM. Schedules of Pension Amounts. June 30, 2014 and 2013 Schedules of Pension Amounts (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Schedules of Pension Amounts 3 Notes to Schedules of Pension Amounts 4 KPMG

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

CITY OF VISALIA MEASURE R TRANSPORTATION FUND AUDITED FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2014

CITY OF VISALIA MEASURE R TRANSPORTATION FUND AUDITED FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2014 CITY OF VISALIA MEASURE R TRANSPORTATION FUND AUDITED FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2014 CITY OF VISALIA MEASURE R TRANSPORTATION FUND FOR THE FISCAL YEAR ENDED JUNE 30, 2014

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES

BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES JUNE 30, 2017 Trust earned. m FreedMaxick September21, 2017

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

SIX AGENCY COMMITTEE. Statements of Cash Receipts and Disbursements (Cash Receipts and Disbursements Basis) Years ended June 30, 2013 and 2012

SIX AGENCY COMMITTEE. Statements of Cash Receipts and Disbursements (Cash Receipts and Disbursements Basis) Years ended June 30, 2013 and 2012 Statements of Cash Receipts and Disbursements (Cash Receipts and Disbursements Basis) (With Independent Auditors Report Thereon) KPMG LLP Suite 700 20 Pacifica Irvine, CA 92618-3391 Independent Auditors

More information