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

Size: px
Start display at page:

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

Transcription

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

2 To the Board of Selectmen Town of West Brookfield West Brookfield, Massachusetts Dear Members of the Board: In planning and performing our audit of the financial statements of the Town of West Brookfield as of and for the year ended June 30, 2007, in accordance with auditing standards generally accepted in the United States of America, we considered the Town of West Brookfield s internal control over financial reporting (internal control) as a basis for designing our auditing procedures for the purpose of expressing our opinions on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of the a governmental unit s internal control. Accordingly, we do not express an opinion on the effectiveness of the governmental unit s internal control. Our consideration of internal control was for the limited purpose described in the preceding paragraph and would not necessarily identify all deficiencies in internal control that might be significant deficiencies or material weaknesses. In addition, because of inherent limitations in internal control, including the possibility of management override of controls, misstatements due to error or fraud may occur and not be detected by such controls. However, as discussed below, we identified certain deficiencies in internal control that we consider to be significant deficiencies and other deficiencies that we consider to be material weaknesses. A control deficiency exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent or detect misstatements on a timely basis. A significant deficiency is a control deficiency, or a combination of control deficiencies, that adversely affects the entity s ability to initiate, authorize, record, process, or report financial data reliably in accordance with generally accepted accounting principles such that there is more than a remote likelihood that a misstatement of the entity s financial statements that is more than inconsequential will not be prevented or detected by the entity s internal control. We consider the finding , and to be significant deficiencies in internal control. A material weakness is a significant deficiency, or a combination of significant deficiencies, that results in more than a remote likelihood that a material misstatement of the financial statements will not be prevented or detected by the entity s internal control. We believe, of the significant deficiencies listed above, that findings and constitutes a material weakness. In addition, we noted other matters involving the internal control and its operation that we have reported to management that would improve operations and internal accounting control.

3 This communication is intended solely for the information and use of management, Board of Selectmen, and others within the organization, and is not intended to be and should not be used by anyone other than these specified parties. Thomas J Scanlon Certified Public Accountant Deerfield, Massachusetts October 18, 2007

4 CURRENT YEAR FINDINGS: Finding : Departmental Internal Control Segregation of Duties (Material Weakness): During our audit, we found that the Town has inadequate segregation of duties in the revenue cycle for the water department. The water department bills, collects and abates. The collection duty should be separate from the billing and abatement duty for proper internal control structure. Also within the water department, one individual (water clerk) is responsible for maintaining the accounts receivable subsidiary records, prepares and mails the bills, accepts and handles resident s payments, prepares deposit ticket and reconciles the department s bank account. As is the case with many small-sized municipalities inherent staff limitations make it difficult to provide these separations in a cost effective manner. However, the Board should continue constantly be aware of the need for adequate separation of duties to have a proper internal control structure. We recommend that management oversight be done on a periodic basis to review departmental reconciliations and where feasible have proper segregation of duties. The Board should evaluate this situation and make judgments accordingly. Finding : Selection and application of accounting principles that are in conformity with GAAP/Preparation of Financial Statements (Material Weakness): As is the case with many small and medium-sized municipalities, the Town has relied on its independent external auditors to prepare the GAAP financial statements, including footnotes, using the year-end trial balance prepared and provided by the Town. In addition, the auditor has proposed a number of adjusting journal entries in order to prepare these financial statements. The Town s personnel prepare the non-gaap financial statements during the year, however, the personnel does not appear to have the complete knowledge or skill to prepare governmental financial statements in accordance with generally accepted accounting principals. We recommend the Town s accounting staff obtain training and expertise to internally prepare its annual financial statements in accordance with GAAP. The Board of Selectmen and management should evaluate this and make judgments accordingly. Finding : Water Receivable Reconciliations (Significant Deficiency) Prior audits have indicated problems with reconciling the water accounts receivable subsidiary records to the town accountant general ledger. Prior year s (June 30, 2006) detailed list had a variance from the general ledger balance of approximately $21,061. This year s (June 30, 2007) detailed list had a variance from the general ledger of approximately $23,082, a change of $2,021. We tested commitments, abatements and collections to verify the accuracy of the water receivables. We recommend that the water accounts receivable subsidiary records be reconciled on a monthly basis to the town accountant s general ledger. Any differences should be investigated and resolved as soon as possible. Reconciliations of departmental records to the town s general ledger on a timely basis are a significant part of maintaining a good internal control structure.

5 Finding : Accounting/Financial Policies and Procedures Manual (Other Matter): The Town does not have a current and comprehensive accounting policies and procedures manual. All governments should document their accounting policies and procedures. Although other methods might suffice, this document is traditionally in the form of an accounting policies and procedures manual. This manual should document the accounting policies and procedures which make up the Town s internal control system. An accounting policies and procedures manual will enhance employees understanding of their role and function in the internal control system, establish responsibilities, provide guidance for employees, improve efficiency and consistency of transaction processing, and improve compliance with established policies. It can also help to prevent deterioration of key elements in the Town s internal control system and can help to avoid the circumvention of Town policies. We recommend the Town finance team develop and document the accounting policies and procedures manual. The accounting policies and procedures manual should be prepared by appropriate levels of management and be approved by the Board of Selectmen to emphasize its importance and authority. The documentation should describe procedures as they are intended to be performed, indicate which employees are to perform which procedures, and explain the design and purpose of control-related procedures to increase employee understanding and support controls. Finding : Risk Assessment and Monitoring (Other Matter): When internal controls are initially implemented, they are usually designed to adequately safeguard assets. However, over time, these controls can become ineffective due to changes in technology, operations, etc. In addition, changes in personnel and structure, as well as the addition of new programs and service, can add risks that previously did not exist. As a result, all municipalities should periodically perform a risk assessment to anticipate, identify, analyze and manage the risk of asset misappropriation. Risk assessment, including fraud risk assessment, is one element of internal control. The Town, like most Massachusetts municipal organizations, does not adequately perform this assessment. The fraud risk assessment can be formal or informal, and should be performed by a management-level employee who has extensive knowledge of the Town s operations. Ordinarily, the management-level employee would conduct interviews or lead group discussions with personnel who have extensive knowledge of the Town s operations, its environment, and its processes. The fraud risk assessment process should consider the Town s vulnerability to misappropriation of assets. When conducting the assessment, the following questions should be considered. What assets are susceptible to misappropriation? What departments receive cash receipts? What departments have movable inventory? What operations are the most complex? How could assets be stolen? Are there any known internal control weaknesses that would allow misappropriations of assets to occur and remain undetected? How could potential misappropriation of assets be concealed?

6 Once the areas vulnerable to fraud have been identified, a review of the Town s systems, procedures, and existing controls related to these areas should be conducted. The Town should consider what additional controls (if any) need to be implemented to reduce the risk. After the risk has been assessed and controls implemented the town should periodically monitor these controls to evaluate the operational effectiveness. Finding : GASB Statement No. 45, Financial Reporting For Post-employment Benefits Other Than Pension Plans (Other Matter) GASB issued a statement on post employment benefit plans that will affect the Town in the future. As a result of this issuance, the Town will be required to implement this new GASB. Generally, the statement requires the Town to calculate the amount of the annual post employment benefit costs, such as healthcare benefits and other types of post employment healthcare benefits, such as life insurance. Once determined, the cost will then be presented and recognized on the financial statements of the Town, similar to the requirement for compensated absences. The method of calculation will be determined by the number of plan members. For plans with more than 200 members, an actuarial valuation should be performed at least biennially and for plans with fewer than 200 members, an actuarial valuation should be performed at least triennially. For plans that have less than 100 members, the Town has the option to calculate the liability by an alternative measurement method, in lieu of an actuarial valuation. The effective dates for implementation of this statement will parallel GASB Statement No. 34. Since the Town is a Phase 3 community, the implementation date for the Town is June 30, We recommend that the Town keep abreast with this future requirement. In this way, the Town will be familiar with the statement and have little difficulty with implementation when the time comes. Additionally, there will be more GASB Statements in the future that will affect the Town. We recommend the Town stay current with these statements to ease the implementation process. Finding : Private Roads Policies and Procedures (Other Matter): Our prior audit found that the town had no formal written adopted policy and procedures on private roads repair projects. We made several recommendations to the town last year. Since the date of last audit the Town has minimal activity with regards to private road projects. The Town has not implemented our recommendations, but will take them under advisement for future private road projects.

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016 TOWN OF WEST BROOKFIELD, MASSACHUSETTS Management Letter Year Ended June 30, 2016 TABLE OF CONTENTS... 2 Page INTRODUCTORY

More information

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017 TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017 To the Honorable Board of Selectmen Town of Wareham, Massachusetts In planning and performing our audit of the financial statements off the

More information

APPENDIX D Examples of Significant Deficiencies and Material Weaknesses

APPENDIX D Examples of Significant Deficiencies and Material Weaknesses Page A 136 Standard APPENDIX D Examples of Significant Deficiencies and Material Weaknesses D1. Paragraph 8 of this standard defines a control deficiency. Paragraphs 9 and 10 go on to define a significant

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

TOWN OF BLACKSTONE, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2013

TOWN OF BLACKSTONE, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2013 TOWN OF BLACKSTONE, MASSACHUSETTS Management Letter For the Year Ended June 30, 2013 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE STATUS OF PRIOR YEAR RECOMMENDATIONS: 1. Establish Internal Controls over

More information

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

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

More information

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 Table of Contents Transmittal letter...1 Overview....2-3 Informational Items.4-5 Findings and Comments..6-9 Board of Selectmen Town

More information

TOWN OF SOUTHAMPTON, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2014

TOWN OF SOUTHAMPTON, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2014 TOWN OF SOUTHAMPTON, MASSACHUSETTS Management Letter For the Year Ended June 30, 2014 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE CURRENT YEAR ISSUES 1. Improve Internal Controls Over Payroll Disbursements

More information

October 19, Board of School Directors North Hero School District c/o Grand Isle Supervisory Union 5038 US Route 2 North Hero, Vermont 05474

October 19, Board of School Directors North Hero School District c/o Grand Isle Supervisory Union 5038 US Route 2 North Hero, Vermont 05474 October 19, 2018 Board of School Directors North Hero School District c/o Grand Isle Supervisory Union 5038 US Route 2 North Hero, Vermont 05474 We have audited the financial statements of the North Hero

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

HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. Financial Statements and Supplementary Information Year Ended September 30, 2018

HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. Financial Statements and Supplementary Information Year Ended September 30, 2018 HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Financial Statements and Supplementary Information Year Ended September 30, 2018 HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TABLE OF CONTENTS

More information

Municipality of Parkersburg, West Virginia

Municipality of Parkersburg, West Virginia Municipality of Parkersburg, West Virginia Report to the Governing Body February 6, 2018 February 6, 2018 Honorable Mayor and Council of the Municipality of Parkersburg Parkersburg, West Virginia We are

More information

Schedule of Findings and Questioned Costs For the Year Ended December 31, 2011 SECTION II FINANCIAL STATEMENT FINDINGS

Schedule of Findings and Questioned Costs For the Year Ended December 31, 2011 SECTION II FINANCIAL STATEMENT FINDINGS Schedule of Findings and Questioned Costs 2011-FS-1 Preparation of Financial Statements (Repeated from Prior Year) Finding Type. Material Weakness in Internal Control over Financial Reporting. Criteria.

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

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT CITY OF RAPID CITY FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT DECEMBER 31, 2016 -1-810 Quincy Street P.O. Box 3140, Rapid City, South Dakota 57709 Telephone (605) 342-5630 e-mail: ktllp@ktllp.com

More information

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

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

More information

TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY

TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY Basic Financial Statements, Required Supplementary Information, Supplementary Information and Other Information for the Years Ended December 31, 2018 and

More information

WOODFORD COUNTY, ILLINOIS ANNUAL FEDERAL AWARDS COMPLIANCE AUDIT YEAR ENDED NOVEMBER 30, 2015

WOODFORD COUNTY, ILLINOIS ANNUAL FEDERAL AWARDS COMPLIANCE AUDIT YEAR ENDED NOVEMBER 30, 2015 ANNUAL FEDERAL AWARDS COMPLIANCE AUDIT YEAR ENDED TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF

More information

Independent Auditors Report

Independent Auditors Report Independent Auditors Report Board of Regents Oklahoma Agricultural and Mechanical Colleges We have audited the accompanying statement of net assets of the Oklahoma State University Center for Innovation

More information

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Essex Internal Controls Over Selected Financial Operations Report of Examination

More information

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2010 WITH INDEPENDENT AUDITORS REPORT OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2010 WITH INDEPENDENT AUDITORS REPORT

More information

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

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

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT LETTER PREPARED AS A RESULT OF THE AUDIT OF THE MINNESOTA STATE HIGH SCHOOL LEAGUE BROOKLYN CENTER, MINNESOTA FOR THE

More information

Accounting & Consulting Group, LLP. Certified Public Accountants

Accounting & Consulting Group, LLP. Certified Public Accountants Accounting & Consulting Group, LLP Certified Public Accountants STATE OF NEW MEXICO MALAGA MUTUAL DOMESTIC WATER CONSUMERS ASSOCIATION FINANCIAL STATEMENTS With REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

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

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MINNEAPOLIS-DULUTH/SUPERIOR PASSENGER RAIL ALLIANCE CHISHOLM, MINNESOTA FROM INCEPTION THROUGH DECEMBER 31, 2008 Description of

More information

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards

Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards Floyd County, Georgia Report Of Independent Certified Public Accountants In Accordance With Government Auditing Standards For the Year Ended December 31, 2017 TABLE OF CONTENTS Page INDEPENDENT AUDITOR

More information

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996

CITY OF HOLYOKE, MASSACHUSETTS. Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 CITY OF HOLYOKE, MASSACHUSETTS Independent Auditors Reports Pursuant to Governmental Auditing Standards and The Single Audit Act Amendments of 1996 For the Year Ended June 30, 2008 TABLE OF CONTENTS PAGE

More information

STATE OF NEW MEXICO CANJILON MUTUAL DOMESTIC WATER CONSUMERS AND MUTUAL SEWAGE WORKS ASSOCIATION FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT

STATE OF NEW MEXICO CANJILON MUTUAL DOMESTIC WATER CONSUMERS AND MUTUAL SEWAGE WORKS ASSOCIATION FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2009 James L. Hartogensis, CPA LLC Certified Public Accountant C O N T E N T S Page INTRODUCTORY SECTION OFFICIAL ROSTER... i FINANCIAL

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor ST. LOUIS AND LAKE COUNTIES YEAR ENDED DECEMBER 31, 2007 Description of the Office of the State Auditor The mission of the Office

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

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor PIKE LAKE AREA WASTEWATER COLLECTION SYSTEM TWIG, MINNESOTA FOR THE YEARS ENDED DECEMBER 31, 2007 AND 2008 Description of the Office

More information

Board of Directors Padre Dam Municipal Water District Santee, California

Board of Directors Padre Dam Municipal Water District Santee, California Board of Directors Padre Dam Municipal Water District Santee, California In planning and performing our audit of the financial statements of the Padre Dam Municipal Water District (the District) as of

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

OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Alan Butkovitz City Controller

OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Alan Butkovitz City Controller OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA REPORT ON INTERNAL CONTROL AND ON COMPLIANCE AND OTHER MATTERS FOR THE CITY OF PHILADELPHIA FISCAL 2006 Alan Butkovitz City Controller REPORT

More information

Nueces River Authority. Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016

Nueces River Authority. Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016 Schedule of Expenditures of Federal Awards For the Year Ended August 31, 2016 Contents Independent auditor s report on internal control over financial reporting and on compliance and other matters based

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

State of Rhode Island and Providence Plantations General Assembly Office of the Auditor General

State of Rhode Island and Providence Plantations General Assembly Office of the Auditor General STATE OF RHODE ISLAND EMPLOYEES RETIREMENT SYSTEM Independent Auditor's Report on Internal Control Over Financial Reporting and On Compliance and Other Matters Based On an Audit of Financial Statements

More information

Chapter 10. Auditing the Revenue Process

Chapter 10. Auditing the Revenue Process Chapter 10 Auditing the Revenue Process Copyright 2014 McGraw-Hill Education. All rights reserved. No reproduction or distribution without the prior written consent of McGraw-Hill Education. LO# 1 Revenue

More information

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

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

More information

Independent Auditors Report

Independent Auditors Report Independent Auditors Report Board of Regents Oklahoma Agricultural and Mechanical Colleges We have audited the accompanying statement of net assets of the Intercollegiate Athletics Program Accounts of

More information

Reporting on Internal Control in an Integrated Audit

Reporting on Internal Control in an Integrated Audit 1 Reporting on Internal Control in an Integrated Audit I. Internal Control This section presents the AICPA's attestation standards related to reporting on internal control over financial reporting in an

More information

TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017

TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017 TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017 TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED

More information

An Audit of Internal Control Over Financial Reporting That Is Integrated With an Audit of Financial Statements

An Audit of Internal Control Over Financial Reporting That Is Integrated With an Audit of Financial Statements An Audit of Internal Control Over Financial Reporting 1215 AU-C Section 940 An Audit of Internal Control Over Financial Reporting That Is Integrated With an Audit of Financial Statements Source: SAS No.

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

The definition of a deficiency is also set forth in the attached Appendix I.

The definition of a deficiency is also set forth in the attached Appendix I. 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 18, 2015 Mr. Anthony Blaz Director Department of Administration

More information

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

We wish to thank the staff and management of the Bank for their cooperation and assistance during the course of this engagement. Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA April 14, 2014 Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com Ms. Anna Mendiola CEO/President Federated States of

More information

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY

PEACHTREE CITY WATER AND SEWERAGE AUTHORITY PEACHTREE CITY WATER AND SEWERAGE AUTHORITY (A COMPONENT UNIT OF PEACHTREE CITY, GEORGIA) FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2008 PEACHTREE CITY WATER AND SEWERAGE AUTHORITY FINANCIAL

More information

CITY OF HEALDSBURG MANAGEMENT REPORT AND AUDITOR S COMMUNICATION LETTER. June 30, 2013

CITY OF HEALDSBURG MANAGEMENT REPORT AND AUDITOR S COMMUNICATION LETTER. June 30, 2013 CITY OF HEALDSBURG MANAGEMENT REPORT AND AUDITOR S COMMUNICATION LETTER June 30, 2013 CITY OF HEALDSBURG June 30, 2013 TABLE OF CONTENTS Transmittal/Management Letter... 1 Required Communication under

More information

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2010

TOWN OF MILLIS, MASSACHUSETTS. Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds. As of June 30, 2010 TOWN OF MILLIS, MASSACHUSETTS Independent Accountant s Report On Applying Agreed-Upon Procedures Over Student Activity Funds As of June 30, 2010 TABLE OF CONTENTS INDEPENDENT ACCOUNTANT S REPORT ON APPLYING

More information

CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER. April 30, 2010

CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER. April 30, 2010 CITY OF BLOOMINGTON, ILLINOIS MANAGEMENT LETTER April 30, 2010 October 6, 2010 Honorable Mayor and Members of the City Council 109 East Olive St. Bloomington, Illinois 61702 In planning and performing

More information

December 7, Selectboard Town of East Montpelier, Vermont P.O. Box 157 East Montpelier, VT 05651

December 7, Selectboard Town of East Montpelier, Vermont P.O. Box 157 East Montpelier, VT 05651 December 7, 2015 Selectboard Town of East Montpelier, Vermont P.O. Box 157 East Montpelier, VT 05651 We have audited the financial statements of the Town of East Montpelier, Vermont as of and for the year

More information

TOWNSHIP OF RILEY St. Clair County, Michigan FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION. Year Ended March 31, 2013

TOWNSHIP OF RILEY St. Clair County, Michigan FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION. Year Ended March 31, 2013 FINANCIAL REPORT WITH SUPPLEMENTARY INFORMATION Year Ended March 31, 2013 TABLE OF CONTENTS Independent Auditors Report 1 Management s Discussion and Analysis 2-4 Basic Financial Statements: Government-wide

More information

Welcome to Today s NACUBO Webcast. Our program will begin shortly with a brief introduction on how to use the desktop interface.

Welcome to Today s NACUBO Webcast. Our program will begin shortly with a brief introduction on how to use the desktop interface. Welcome to Today s NACUBO Webcast Our program will begin shortly with a brief introduction on how to use the desktop interface. Desktop Interface Media Player Element Display Element Toolbar Quick Question

More information

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2011 WITH INDEPENDENT AUDITORS REPORT OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2011 WITH INDEPENDENT AUDITORS REPORT

More information

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

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

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor KNIFE RIVER-LARSMONT SANITARY DISTRICT KNIFE RIVER, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2010 Description of the Office of

More information

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015

TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015 TOWN OF CANTON, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015 Table of Contents Transmittal letter.......1 Overview....2 Informational Items.3-5 Findings and Comments 6 Board of Selectmen Town

More information

UNDERSTANDING FINANCIAL STATEMENTS

UNDERSTANDING FINANCIAL STATEMENTS UNDERSTANDING FINANCIAL STATEMENTS WHAT ARE FINANCIAL STATEMENTS? Most commonly there are 3 types of financial statements: 1. Balance Sheet 2. Income Statement 3. Cash Flows BREAKING IT DOWN: THE BALANCE

More information

TOWN OF WINDSOR LOCKS, CONNECTICUT

TOWN OF WINDSOR LOCKS, CONNECTICUT step forward TOWN OF WINDSOR LOCKS, CONNECTICUT FINANCIAL STATEMENTS TABLE OF CONTENTS Exhibit Independent Auditors Report 1-3 Management s Discussion and Analysis 4-11 Basic Financial Statements: Government-Wide

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

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

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

More information

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

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

More information

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF For The Year Ended December 31, 2007 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE

More information

Impact on Actuarially Determined Items SEAC Fall Meeting - Atlanta, GA November 19, 2003

Impact on Actuarially Determined Items SEAC Fall Meeting - Atlanta, GA November 19, 2003 Sarbanes-Oxley Act of 2002 Preparing Your Organization for Section 404 Internal Control over Financial Reporting Impact on Actuarially Determined Items SEAC Fall Meeting - Atlanta, GA November 19, 2003

More information

NAHRO. Objectives. The Audit Process. Understand the audit process

NAHRO. Objectives. The Audit Process. Understand the audit process NAHRO Understanding the Audit Process Presented by: Scott Farnes Objectives Understand the audit process For profit vs not-for-profit Understand your role as the auditee versus that of the auditor Be better

More information

HOBOKEN MUNICIPAL HOSPITAL AUTHORITY. (A Component Unit of the City of Hoboken)

HOBOKEN MUNICIPAL HOSPITAL AUTHORITY. (A Component Unit of the City of Hoboken) HOBOKEN MUNICIPAL HOSPITAL AUTHORITY (A Component Unit of the City of Hoboken) LETTER OF RECOMMENDATIONS FOR THE PERIOD JANUARY 1, 2008 TO DECEMBER 31, 2008 M B C McENERNEY, BRADY & COMPANY, LLC Certified

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

Auditing and Assurance Services, 15e

Auditing and Assurance Services, 15e Auditing and Assurance Services, 15e (Arens) Chapter 14 Audit of the Sales and Collection Cycle: Tests of Controls and Substantive Tests of Transactions Learning Objective 14-1 1) Which of the following

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

Compliance and Internal Control. Department of Chamorro Affairs Non-Appropriated Funds (A Component Unit of the Government of Guam)

Compliance and Internal Control. Department of Chamorro Affairs Non-Appropriated Funds (A Component Unit of the Government of Guam) Compliance and Internal Control Department of Chamorro Affairs Non-Appropriated Funds Year ended September 30, 2014 Report on Compliance and Internal Control Year ended September 30, 2014 Contents Report

More information

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2008 WITH INDEPENDENT AUDITORS REPORT OMB CIRCULAR A-133, SINGLE AUDIT REPORT YEAR ENDED DECEMBER 31, 2008 WITH INDEPENDENT AUDITORS REPORT

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

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS. Year Ended September 30, 2011

CITY OF LAKE BUENA VISTA, FLORIDA ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS. Year Ended September 30, 2011 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2011 ANNUAL FINANCIAL REPORT AND COMPLIANCE REPORTS Year Ended September 30, 2011 TABLE OF CONTENTS REPORT OF INDEPENDENT CERTIFIED

More information

The Honorable Members of the City Council City of Richmond, Virginia

The Honorable Members of the City Council City of Richmond, Virginia CliftonLarsonAllen LLP CLAconnect.com INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED IN

More information

Chapter 10. Cash and Financial Investments. McGraw-Hill/Irwin. Copyright 2012 by The McGraw-Hill Companies, Inc. All rights reserved.

Chapter 10. Cash and Financial Investments. McGraw-Hill/Irwin. Copyright 2012 by The McGraw-Hill Companies, Inc. All rights reserved. Chapter 10 Cash and Financial Investments McGraw-Hill/Irwin Copyright 2012 by The McGraw-Hill Companies, Inc. All rights reserved. Sources and Nature of Cash Sources General checking account Payroll checking

More information

THE NEXTDOOR, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION DECEMBER 31, 2007 AND 2006

THE NEXTDOOR, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION DECEMBER 31, 2007 AND 2006 FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION DECEMBER 31, 2007 AND 2006 Table of Contents Pages INDEPENDENT AUDITORS REPORT... 1-2 FINANCIAL STATEMENTS Statements of Financial Position... 3 Statements

More information

Lee County, Illinois Dixon, Illinois. Report on Federal Awards Year Ended November 30, 2016

Lee County, Illinois Dixon, Illinois. Report on Federal Awards Year Ended November 30, 2016 Dixon, Illinois Report on Federal Awards Year Ended November 30, 2016 Year Ended November 30, 2016 Table of Contents Independent Auditor s Report on Internal Control over Financial Reporting and on Compliance

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

TOWN OF LITTLE COMPTON, RHODE ISLAND. Management Letter. For the Year Ended June 30, 2015

TOWN OF LITTLE COMPTON, RHODE ISLAND. Management Letter. For the Year Ended June 30, 2015 Management Letter For the Year Ended June 30, 2015 For the Year Ended June 30, 2015 Table of Contents Page Introduction 1-2 Government-wide controls: 1. Segregation of duties 3 Future pronouncements: 2.

More information

To the Honorable Mayor and Members of the City Council of the City of San Diego, California:

To the Honorable Mayor and Members of the City Council of the City of San Diego, California: Independent Auditors Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards

More information

COMPANION POLICY CP TO NATIONAL INSTRUMENT CERTIFICATION OF DISCLOSURE IN ISSUERS ANNUAL AND INTERIM FILINGS TABLE OF CONTENTS

COMPANION POLICY CP TO NATIONAL INSTRUMENT CERTIFICATION OF DISCLOSURE IN ISSUERS ANNUAL AND INTERIM FILINGS TABLE OF CONTENTS COMPANION POLICY 52-109CP TO NATIONAL INSTRUMENT 52-109 CERTIFICATION OF DISCLOSURE IN ISSUERS ANNUAL AND INTERIM FILINGS PART 1 GENERAL 1.1 Introduction and purpose 1.2 Application to non-corporate entities

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

OFFICE OF THE STATE AUDITOR

OFFICE OF THE STATE AUDITOR OFFICE OF THE STATE AUDITOR Timothy M Keller Hanover Mutual Domestic Water Consumers Association Independent Accountant s Report on Applying Agreed-Upon For the Year Ended December 31, 2014 Hanover Mutual

More information

City Council City of Maywood Maywood, California

City Council City of Maywood Maywood, California Independent Auditor s Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing

More information

David E. Moran, Director of Education Practice

David E. Moran, Director of Education Practice Date: June 29, 2018 To: Anne Byrne Ms. Jeanine Rufo, Board President From: Cc: Subject: David E. Moran, Director of Education Practice Audit Committee Ms. Jill Figarella, District Treasurer Dr. Frances

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WEBBERCAMDEN NEIGHBORHOOD ORGANIZATION MINNEAPOLIS, MINNESOTA YEAR ENDED DECEMBER 31, 2008 Description of the Office of the State

More information

Dear Mr. Smith, Beacon Academy of Nevada Jobs for Nevada s Graduates Community Outreach Medical Center East Valley Family Services

Dear Mr. Smith, Beacon Academy of Nevada Jobs for Nevada s Graduates Community Outreach Medical Center East Valley Family Services February 9, 2016 Wes Smith, Chief Financial Officer Virgin Valley Water District 500 Riverside Road Mesquite, NV 89027 Dear Mr. Smith, We appreciate the opportunity to submit our proposal to provide professional

More information

The Honorable Members of the City Council City of Richmond, Virginia

The Honorable Members of the City Council City of Richmond, Virginia CliftonLarsonAllen LLP 901 North Glebe Road, Suite 200 Arlington, VA 22203 571-227-9500 fax 571-227-9552 CLAconnect.com INDEPENDENT AUDITORS REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More information

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS 99 100 101 102 CITY OF GEORGETOWN, SOUTH CAROLINA Schedule of Findings and Questioned Costs For the Year Ended June 30, 2008 A. Summary

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2012 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

FOURTH JUDICIAL DISTRICT INDIGENT DEFENDER BOARD Parishes of Morehouse and Ouachita, Louisiana

FOURTH JUDICIAL DISTRICT INDIGENT DEFENDER BOARD Parishes of Morehouse and Ouachita, Louisiana Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31,2006 With Supplemental Information Schedules Under provisions of state law, this report is a public

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

CENTRAL VIRGINIA COMMUNITY SERVICES BOARD COMMENTS ON INTERNAL CONTROL AND OTHER SUGGESTIONS FOR YOUR CONSIDERATION. June 30, 2011

CENTRAL VIRGINIA COMMUNITY SERVICES BOARD COMMENTS ON INTERNAL CONTROL AND OTHER SUGGESTIONS FOR YOUR CONSIDERATION. June 30, 2011 CENTRAL VIRGINIA COMMUNITY SERVICES BOARD COMMENTS ON INTERNAL CONTROL AND OTHER SUGGESTIONS FOR YOUR CONSIDERATION CONTENTS INDEPENDENT AUDITOR S REPORT ON COMMENTS AND SUGGESTIONS...3 COMMENTS AND SUGGESTIONS

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

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor KNIFE RIVER-LARSMONT SANITARY DISTRICT KNIFE RIVER, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2011 Description of the Office of

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF THE CITY OF GREENFIELD GREENFIELD,

More information

NORTHPORT SCHOOL DEPARTMENT

NORTHPORT SCHOOL DEPARTMENT NORTHPORT SCHOOL DEPARTMENT NORTHPORT, MAINE FINANCIAL AUDIT REPORT NORTHPORT SCHOOL DEPARTMENT NORTHPORT, MAINE TABLE OF CONTENTS FINANCIAL SECTION EXHIBITS Independent Auditors Report Management Discussion

More information

TOMPKINS COUNTY INDUSTRIAL DEVELOPMENT AGENCY. Ithaca, New York FINANCIAL REPORT. For the Year Ended December 31, 2013

TOMPKINS COUNTY INDUSTRIAL DEVELOPMENT AGENCY. Ithaca, New York FINANCIAL REPORT. For the Year Ended December 31, 2013 TOMPKINS COUNTY INDUSTRIAL DEVELOPMENT AGENCY Ithaca, New York FINANCIAL REPORT For the Year Ended December 31, 2013 Independent Auditor s Report... 1-2 Required Supplementary Information: Management s

More information