CITY OF COCOA BEACH REQUIRED AUDITOR COMMUNICATIONS FISCAL YEAR ENDED SEPTEMBER 30, 2015, Presented by: Dan O Keefe, CPA, MBA, CFE

Size: px
Start display at page:

Download "CITY OF COCOA BEACH REQUIRED AUDITOR COMMUNICATIONS FISCAL YEAR ENDED SEPTEMBER 30, 2015, Presented by: Dan O Keefe, CPA, MBA, CFE"

Transcription

1 CITY OF COCOA BEACH REQUIRED AUDITOR COMMUNICATIONS FISCAL YEAR ENDED SEPTEMBER 30, 2015, Presented by: Dan O Keefe, CPA, MBA, CFE

2 Team Members Present Dan O Keefe Moore Stephens Lovelace Matthew Trine Davies, Houser & Secrest Dawn Fearon Davies, Houser & Secrest 2

3 AUDIT OVERVIEW 3

4 Required Communications Services and Deliverables Other Reports Manager Responsibilities Auditor Responsibilities Internal Controls Compliance Communication of Significant Matters Risk-based Audit Approach Accounting and Auditing Items 4

5 Required Communications Continued Management Representations Assigned Individuals Audit Schedule Conclusion 5

6 Services and Deliverables Engaged to audit the City s financial statements for the year ended September 30, Issued an opinion as to whether or not the City s financial statements are presented fairly, in all material respects, in conformity with GAAP (Page 3) 6

7 Other Reports Report on Internal Control Over Financial Reporting and on Compliance and Other Matters (Page 127) Report on Compliance for Each Major State Project and on Internal Control over Compliance and Report on Schedule of Expenditures of State Financial Assistance (Page 129) Schedule of Findings and Questioned Costs (Page 135) Management Letter (Page 137) Independent Accountant s Report (Page 141) 7

8 Management Responsibilities Management Responsibilities include: Establishing and maintaining internal controls, including monitoring Select and applying appropriate accounting and reporting principles Making all financial records and related information available to us Disclosing any related parties 8

9 Management Responsibilities Continued Adjusting the financial statements for material misstatement Designing and implement programs to prevent and detect fraud Informing us of any known or suspected fraud or illegal allegations of same without regard to materiality Establishing and maintaining a process to track and correct any current or prior audit findings. 9

10 Auditor Responsibilities Auditor Responsibilities include: Performed our audit in accordance with generally accepted auditing standards and the standards applicable to financial audits contained in Government Auditing Standards, OMB Circular A-133, the Chapter Rules of the Auditor General These standards are designed to provide reasonable, but not absolute, assurance that the financial statements and federal and state grants tested are free of material misstatement. 10

11 Internal Controls We considered the City s internal controls over financial reporting as a basis for designing our audit procedures. We did not express an opinion on the effectiveness of the City s internal controls. We performed specific tests of controls over federal and state grants. 11

12 Compliance We performed tests of the City s compliance with laws, regulations, contracts and grant agreements. For federal and state single audit purposes, we also performed tests of transactions for the types of compliance requirements that could have a direct and material effect on the City s major federal programs and state projects. 12

13 Communication of Significant Matters There were no significant audit adjustments made during the course of the audit. There were no unreported or unadjusted differences. We had no disagreements with management. As far as we know, management did not receive opinions from other accountants. 13

14 Risk-Based Audit Approach A Risk-Based Audit Approach requires the use of our professional judgment in determining materiality and audit areas of significance. Our procedures included: Testing transactions on a sample basis Verifying account balances we deemed significant Analysis of relevant controls Inquiry Analytics Other procedures we deemed necessary 14

15 Accounting and Auditing Items GASB 68 Accounting and Financial Reporting for Pensions an amendment of GASB No. 27 Effective for FYE 2015 GASB 69 Government Combinations and Disposals of Government Operations Effective for FYE 2015 GASB 71 Pension Transition for Contributions Made Subsequent to the Measurement Date an amendment of GASB Statement No. 68. Effective for FYE 2015 GASB 72 Fair Value Measurement and Application. Effective for FYE

16 Accounting and Auditing Items continued GASB 73 Accounting and Financial Reporting for Pensions and Related Assets That Are Not within the Scope of GASB Statement 68, and Amendments to Certain Provisions of GASB Statements 67 and 68. Effective for FYE 2016 and 2017 GASB 74 Financial Reporting for Postemployment Benefit Plans Other Than Pension Plans. Effective for FYE 2017 GASB 75 Accounting and Financial Reporting for Postemployment Benefits Other Than Pensions Effective for FYE 2018 GASB 76 The Hierarchy of Generally Accepted Accounting Principles for State and Local Governments. Effective for FYE

17 Management Representations We obtained certain representations from management including: Records provided complete No communications from regulatory agencies concerning noncompliance Responsible for internal controls No knowledge of fraud or suspected fraud Financial statements complete Complied with contractual obligations Matters pertaining to federal and state grants 17

18 Assigned Individuals The City identified Charles Holland as the management-level individual to oversee our work and take responsibility for the City s financial statements. Our Team was made up of: Governmental Specialists IT Specialists MSL/DHS 18

19 Audit Schedule Audit Stage Dates Interim fieldwork October 2015 Year-end fieldwork Review of Financial Statements (CAFR) Presentation to City Commission Submission of CAFR to GFOA December 2015/January 2016 February 2016 March 2016 March 2016 Submission to State March

20 FINANCIAL ANALYSIS 20

21 Differences Between Government and Commercial Standard-setting bodies Financial reporting Basis of accounting Government Governmental Accounting Standards Board (GASB) Use of funds, budgetary, top level reporting, MD&A, RSI, CAFR Full accrual - proprietary Modified accrual governmental funds Commercial Financial Accounting Standards Board (FASB) Single-statement presentation Full accrual Reporting units Multiple Single Audit standards AICPA ASB, GAO, OMB A-133, Auditor General AICPA ASB Budgets Required Optional 21

22 Key Terms Expenditure (applied against current financial resources) vs. Expense (when incurred) Capital, principal payments on debt, etc. Revenue (when available) vs. Income (when earned) Governmental funds (modified accrual) Proprietary funds (full accrual) Pension trust funds (full accrual) 22

23 Reporting Units Basic Financial Statements: Government-wide Governmental activities Business-type activities Fund Financial Statements Major funds Aggregate non-major funds Budgetary Statements 23

24 Affect on Statement of Net Position for the Net Pension Liability Affects Accrual Basis Financial Statements (Opinion Units) Governmental Total Business- Note A. 15 (CAFR page 50) Activities Utility Fund Stormwater Type Activities Net position as previously reported $ 26,522,673 $ 30,434,692 $ 3,770,627 $ 34,205,319 Beginning Net position as restated 19,008,901 30,574,385 3,791,219 34,365,604 Adjustment October 1, 2014 (reduction) $ (7,513,772) $ 139,693 $ 20,592 $ 160,285 Net Pension Liability, $ 9,606,695 $ 174,866 $ 25,779 $ 200,645 Deferred Outflows of Resources, (2,517,843) (367,528) (54,182) (421,710) Deferred Inflows of Resources, ,531 19,943 2,940 22,883 Less Prepaid Contributions, (202,559) Net reduction to Unrestricted Net Position $ 7,086,824 $ (172,719) $ (25,463) $ (198,182) Net Position Investment in Capital Assets $ 22,249,281 $ 21,222,876 3,120,589 $ 24,343,465 Restricted Net Position 864,117 1,029,297-1,029,297 Unrestricted Net Position (3,923,940) 7,869, ,741 8,857,119 Total Net Position $ 19,189,458 $ 30,121,551 $ 4,108,330 $ 34,229,881 24

25 Top Level Analysis (Pages 21-23) Governmental Activities Business-type Activities Current Ratio (excludes internal accounts) Total Assets $34.9M $58.9M Total Liabilities $3.5M $24.6M Total Net Assets Invested in Capital Assets Restricted Unrestricted $22.2M.9M (3.9M) $29.0M 1.0M 8.9M Unrestricted NA as a % of Total Expenses.18% % Change in Net Assets ($.181M) ($.135M) 25

26 Fund Financial Statements (Pages 24-39) Major Funds: Governmental: General Fund Community Redevelopment Agency (CRA) Proprietary: Utility System Stormwater Fiduciary Funds: OPEB Trust Pension Trust Funds (General Employees, Police & Fire) 26

27 General Fund (Pages 24-29) Total Assets $8.0M Total Liabilities 2.2M Fund Balance: Non-spendable Restricted Committed Unassigned $2.2M 0.6M 0.4M 4.5M Unassigned FB as a % of Total Expenditures 19.3% Net Change in Fund Balance ($3.0M) 27

28 General Fund Budget (Pages 28-29) Budget Actual Variance Resources: Beginning Fund Balance $ 8.8M $ 8.8M Total Revenues 18.9M 19.6M $.7M Total Resources 27.7M 28.4M Total Expenditures 25.6M 23.4M 2.2M Excess Resources over Expenditures 2.1M 5.0M 2.9M Other Financing Sources.8M.8M Ending Fund Balance $2.9M $ 5.8M $2.9M 28

29 Proprietary Funds (Pages 32-37) Utility Stormwater Total Assets and Deferred Outflows $55.1M $4.9M Total Liabilities and Deferred Inflows 25.0M.8M Net Assets: Invested in Capital Assets, Net $23.2M $2.9M Restricted.8M Unrestricted 7.3M.8M Total Net Assets $31.3M $3.7M Total Revenues $ 5.8M $.6M Total Expenses 5.6M.4M Operating Income $.2M $.1M 29

30 Questions or Comments We re looking out for you! 30

FINANCE COMMITTEE AGENDA

FINANCE COMMITTEE AGENDA FINANCE COMMITTEE AGENDA DATE: SEPTEMBER 19, 2018 DAY: THURSDAY TIME: 1:45 P.M. PLACE: CONFERENCE ROOM LINDBERGH, ORLANDO INTERNATIONAL AIRPORT, ONE JEFF FUQUA BOULEVARD For individuals who conduct lobbying

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

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS. Twenty-third Edition (September 2018)

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS. Twenty-third Edition (September 2018) GFS 9/18 Route To: Partners Managers Staff File LIST OF SUBSTANTIVE CHANGES AND ADDITIONS PPC s Guide to Preparing Governmental Financial Statements Twenty-third Edition (September 2018) Highlights of

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

CITY OF INKSTER, MICHIGAN. Year Ended June 30, Financial Statements and Single Audit Compliance Act

CITY OF INKSTER, MICHIGAN. Year Ended June 30, Financial Statements and Single Audit Compliance Act CITY OF INKSTER, MICHIGAN Year Ended June 30, 2016 Financial Statements and Single Audit Compliance Act This page intentionally left blank. Table of Contents Independent Auditors Report 1 Management s

More information

SHERIFF SEMINOLE COUNTY, FLORIDA

SHERIFF SEMINOLE COUNTY, FLORIDA FINANCIAL STATEMENTS C O N T E N T S Page Number FINANCIAL SECTION INDEPENDENT AUDITOR S REPORT 1 Balance Sheet Governmental Funds 3 Statement of Revenues, Expenditures and Changes in Fund Balances Governmental

More information

Understanding Your Financial Statements

Understanding Your Financial Statements Understanding Your Financial Statements NHASBO 5.04.2017 PLODZIK & SANDERSON, PA SCOTT EAGEN, CFE SENIOR MANAGER What s In Your Annual Financial Report Independent Auditor s Report Managements Discussion

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

City of Tombstone, Arizona Financial Statements. Year Ended June 30, 2016

City of Tombstone, Arizona Financial Statements. Year Ended June 30, 2016 City of Tombstone, Arizona Financial Statements Year Ended June 30, 2016 CONTENTS Page INDEPENDENT AUDITOR S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS (MD&A) (Required Supplementary Information) 5

More information

CITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018

CITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018 FINANCIAL STATEMENTS For the Year Ended April 30, 2018 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

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

(This page intentionally left blank.)

(This page intentionally left blank.) (This page intentionally left blank.) ANNUAL FINANCIAL REPORT of the For the Year Ended (This page intentionally left blank.) TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor s Report 1 Management

More information

REPORT ANNUAL FINANCIAL COMPREHENSIVE. as of and for the year ended June 30, 2018

REPORT ANNUAL FINANCIAL COMPREHENSIVE. as of and for the year ended June 30, 2018 COMPREHENSIVE ANNUAL FINANCIAL REPORT as of and for the year ended June 30, 2018 OFFICIALS ISSUING REPORT Dr. Ehren Jarrett Superintendent Michelle R. Jahr, CPA Chief Financial Officer DEPARTMENT ISSUING

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

Understanding Your Financial Statements

Understanding Your Financial Statements Understanding Your Financial Statements NHSAA & NHASBO BEST PRACTICES CONFERENCE 10.30.2017 & 10.31.2017 PLODZIK & SANDERSON, PA SCOTT EAGEN, CFE SENIOR MANAGER What s In Your Annual Financial Report *

More information

Auditing of Governmental and Not-for-Profit Organizations

Auditing of Governmental and Not-for-Profit Organizations Chapter 12 Auditing of Governmental and Not-for-Profit Organizations McGraw-Hill/Irwin Copyright 2010 by The McGraw-Hill Companies, Inc. All rights reserved. Learning Objectives After studying Chapter

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

[Client s Letterhead]

[Client s Letterhead] , 2019 [Client s Letterhead] Richardson & Company, LLP 550 Howe Avenue, Suite 210 Sacramento, CA 95825 This representation letter is provided in connection with your audit of the financial statements of

More information

CITY OF PICAYUNE, MISSISSIPPI AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED SEPTEMBER 30, 2018

CITY OF PICAYUNE, MISSISSIPPI AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED SEPTEMBER 30, 2018 AUDITED FINANCIAL STATEMENTS AUDITED FINANCIAL STATEMENTS SEPTEMBER 30, 2018 TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 4-6 MANAGEMENT S DISCUSSION AND ANALYSIS 8-15 GOVERNMENT-WIDE FINANCIAL STATEMENTS:

More information

Tax Collector Walton County, Florida

Tax Collector Walton County, Florida Walton County, Florida Special Purpose Financial Statements For The Year Ended September 30, 2015 243 Table of Contents September 30, 2015 Page INDEPENDENT AUDITORS REPORT 245 246 SPECIAL PURPOSE FINANCIAL

More information

TOWN OF SEWALL S POINT, FLORIDA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT THEREON SEPTEMBER 30, 2016

TOWN OF SEWALL S POINT, FLORIDA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT THEREON SEPTEMBER 30, 2016 TOWN OF SEWALL S POINT, FLORIDA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT THEREON SEPTEMBER 30, 2016 TOWN OF SEWALL'S POINT, FLORIDA SEPTEMBER 30, 2016 TABLE OF CONTENTS Pages Independent

More information

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2014

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2014 Audited Financial Statements and Special Reports TABLE OF CONTENTS FINANCIAL SECTION 1 INDEPENDENT AUDITOR'S REPORT 2 MANAGEMENT'S DISCUSSION AND ANALYSIS 5 FINANCIAL STATEMENTS 13 Statement of Net Position

More information

City of Satellite Beach, Florida

City of Satellite Beach, Florida FINANCIAL STATEMENTS Year Ended September 30, 2016 Table of Contents Year Ended September 30, 2016 Introductory Section Title Page Table of Contents 2 City Officials 4 Financial Section Independent Auditors

More information

TOOELE CITY CORPORATION. Financial Statements and Independent Auditor's Report. June 30, 2014

TOOELE CITY CORPORATION. Financial Statements and Independent Auditor's Report. June 30, 2014 Financial Statements and Independent Auditor's Report June 30, 2014 Table of Contents Page Independent Auditor's Report 1 Management's Discussion and Analysis 3 Basic Financial Statements: Government-Wide

More information

The University of Toledo Finance and Audit Committee Audit Planning Meeting

The University of Toledo Finance and Audit Committee Audit Planning Meeting Finance and Audit Committee 2013 Audit Planning Meeting June 3, 2013 Audit Planning Agenda UT Audit Team Reporting and Responsibilities Audit Approach Audit Issues Timing and Key Dates Letter of Auditor

More information

CITY OF NORTH TONAWANDA, NEW YORK BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015

CITY OF NORTH TONAWANDA, NEW YORK BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015 BASIC FINANCIAL STATEMENTS AND SINGLE AUDIT WITH INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31, 2015 Table of Contents Independent Auditor's Report...1-3 Management s Discussion and Analysis...4-15

More information

REDEVELOPMENT AGENCY OF THE CITY OF BISHOP COMPONENT UNIT FINANCIAL STATEMENT FOR THE FISCAL YEAR ENDED JUNE 30, 2011

REDEVELOPMENT AGENCY OF THE CITY OF BISHOP COMPONENT UNIT FINANCIAL STATEMENT FOR THE FISCAL YEAR ENDED JUNE 30, 2011 REDEVELOPMENT AGENCY OF THE CITY OF BISHOP COMPONENT UNIT FINANCIAL STATEMENT FOR THE FISCAL YEAR ENDED JUNE 30, 2011 REDEVELOPMENT AGENCY OF THE CITY OF BISHOP Component Unit Financial Statement For the

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

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015 Hinds County, Mississippi Audited Financial Statements and Special Reports TABLE OF CONTENTS Independent Auditor s Report 3 Management s Discussion and Analysis 5 Financial Statements: Statement of Net

More information

BEDFORD PUBLIC SCHOOLS Temperance, Michigan ANNUAL FINANCIAL REPORT. June 30, 2015

BEDFORD PUBLIC SCHOOLS Temperance, Michigan ANNUAL FINANCIAL REPORT. June 30, 2015 Temperance, Michigan ANNUAL FINANCIAL REPORT June 30, 2015 Bedford Public Schools Table of Contents June 30, 2015 Independent Auditor s Report... 1-2 Independent Auditor s Report on Internal Control over

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

Administrative Services Department

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

More information

City Gate Community Development District DRAFT FINANCIAL STATEMENTS. September 30, 2014

City Gate Community Development District DRAFT FINANCIAL STATEMENTS. September 30, 2014 City Gate Community Development District FINANCIAL STATEMENTS September 30, 2014 Table of Contents September 30, 2014 REPORT Independent Auditor s Report 1 FINANCIAL STATEMENTS Management s Discussion

More information

SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE

SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE SPANISH FORK/SPRINGVILLE AIRPORT BASIC FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED JUNE 30, 2013 SPANISH FORK/SPRINGVILLE AIRPORT TABLE OF

More information

Town of Golden Beach, Florida. Basic Financial Statements For the Year Ended September 30, 2018

Town of Golden Beach, Florida. Basic Financial Statements For the Year Ended September 30, 2018 Basic Financial Statements For the Year Ended Basic Financial Statements For the Year Ended Independent Auditor s Report 1 2 Management's Discussion and Analysis (Not Covered by Independent Auditor s Report)

More information

Management Representation Letter (PHA) PROJECT S LETTERHEAD

Management Representation Letter (PHA) PROJECT S LETTERHEAD Management Representation Letter (PHA) PROJECT S LETTERHEAD DATE CPA FIRM S NAME AND ADDRESS This representation letter is provided in connection with your audit(s) of the financial statements of PHA Name

More information

City of Grand Ledge. FINANCIAL STATEMENTS (With Required Supplementary Information) June 30, 2018

City of Grand Ledge. FINANCIAL STATEMENTS (With Required Supplementary Information) June 30, 2018 FINANCIAL STATEMENTS (With Required Supplementary Information) TABLE OF CONTENTS Page INDEPENDENT AUDITOR S REPORT MANAGEMENT S DISCUSSION AND ANALYSIS i-iii iv-x BASIC FINANCIAL STATEMENTS Government-wide

More information

Fund Accounting Structure 8/20/18. Governmental Accounting & Financial Reporting. Basic Principles of Governmental GAAP.

Fund Accounting Structure 8/20/18. Governmental Accounting & Financial Reporting. Basic Principles of Governmental GAAP. Governmental Accounting & Financial Reporting Introduction to Local Government Finance Presented by Gregory S. Allison, CPA UNC School of Government Basic Principles of Governmental GAAP Fund accounting

More information

Alabama Water Pollution Control Authority

Alabama Water Pollution Control Authority Alabama Water Pollution Control Authority COMPONENT UNIT FINANCIAL STATEMENTS For the Year Ended September 30, 2015 Table of Contents September 30, 2015 TAB: REPORT Independent Auditors Report 1 TAB: FINANCIAL

More information

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS

TOWN OF MEDLEY, FLORIDA FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS FINANCIAL SECTION, REQUIRED SUPPLEMENTARY INFORMATION, COMBINING FUND STATEMENTS, AND SUPPLEMENTARY FINANCIAL REPORTS COMPLIANCE SECTION Year Ended CONTENTS Independent Auditors Report 1 Financial Section:

More information

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to confirm our understanding of the services we are to provide

More information

CAJON VALLEY UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO EL CAJON, CALIFORNIA AUDIT REPORT JUNE 30, 2015

CAJON VALLEY UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO EL CAJON, CALIFORNIA AUDIT REPORT JUNE 30, 2015 COUNTY OF SAN DIEGO EL CAJON, CALIFORNIA AUDIT REPORT JUNE 30, 2015 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave El Cajon, CA 92020 Introductory Section Cajon Valley Union School

More information

Midtown Orlando Community Development District

Midtown Orlando Community Development District Midtown Orlando Community Development District FINANCIAL STATEMENTS September 30, 2014 Midtown Orlando Community Development District Table of Contents September 30, 2014 REPORT Independent Auditor s Report

More information

Charter Township of Benton, Michigan. Financial Report with Supplemental Information December 31, 2015

Charter Township of Benton, Michigan. Financial Report with Supplemental Information December 31, 2015 Charter Township of Benton, Michigan Financial Report with Supplemental Information Contents Report Letter 1-2 Management's Discussion and Analysis 3-6 Basic Financial Statements Government-wide Financial

More information

Post Audit Report to the Board of Directors. City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report

Post Audit Report to the Board of Directors. City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report Post Audit Report to the Board of Directors City of Texarkana, Arkansas December 31, 2011 Comprehensive Annual Financial Report Introductory Section Letter of Transmittal Certificate of Achievement Organizational

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

Brockton Redevelopment Authority. Financial Statements. June 30, 2017

Brockton Redevelopment Authority. Financial Statements. June 30, 2017 Brockton Redevelopment Authority Financial Statements June 30, 2017 Brockton Redevelopment Authority Financial Statements June 30, 2017 Contents Independent Auditor's Report Management's Discussion and

More information

City of Marianna Marianna, Florida

City of Marianna Marianna, Florida Marianna, Florida Basic Financial Statements For the year ended September 30, 2014 Table of Contents September 30, 2014 REPORT Independent Auditors' Report 1 MANAGEMENT'S DISCUSSION AND ANALYSIS Management's

More information

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY INDEPENDENT AUDITORS REPORT, FINANCIAL STATEMENTS AND SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY INDEPENDENT AUDITORS REPORT, FINANCIAL STATEMENTS AND SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2017 SACRAMENTO EMPLOYMENT AND TRAINING AGENCY INDEPENDENT AUDITORS REPORT, FINANCIAL STATEMENTS AND SINGLE AUDIT REPORT FINANCIAL STATEMENTS AND SINGLE AUDIT REPORT TABLE OF CONTENTS FINANCIAL SECTION PAGE

More information

TOWN OF CHADBOURN, NORTH CAROLINA. Report of Audit. For the Fiscal Year Ended June 30, 2015

TOWN OF CHADBOURN, NORTH CAROLINA. Report of Audit. For the Fiscal Year Ended June 30, 2015 Report of Audit For the Fiscal Year Ended June 30, 2015 Table of Contents Page FINANCIAL SECTION Independent Auditor's Report... 6 Management s Discussion and Analysis... 8 Basic Financial Statements

More information

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018

City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018 City of Elko, Nevada FINANCIAL STATEMENTS FISCAL YEAR ENDED JUNE 30, 2018 Table of Contents Page FINANCIAL SECTION Independent Auditors Report... 1 Management s Discussion and Analysis... 4 Basic Financial

More information

BRAWLEY ELEMENTARY SCHOOL DISTRICT COUNTY OF IMPERIAL BRAWLEY, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016

BRAWLEY ELEMENTARY SCHOOL DISTRICT COUNTY OF IMPERIAL BRAWLEY, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016 COUNTY OF IMPERIAL BRAWLEY, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2016 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave El Cajon, CA 92020 Introductory Section Brawley Elementary

More information

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2016

MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT. June 30, 2016 MILLBRAE SCHOOL DISTRICT COUNTY OF SAN MATEO MILLBRAE, CALIFORNIA AUDIT REPORT June 30, 2016 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN JOSE, CA 95129 This

More information

INDEPENDENT AUDITOR S REPORT

INDEPENDENT AUDITOR S REPORT INDEPENDENT AUDITOR S REPORT To the Board of Directors Novato Fire Protection District Novato, California Report on Financial Statements We have audited the accompanying financial statements of the governmental

More information

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds Herbein + Company, Inc. 2763 Century Boulevard Reading, PA 19610 P: 610.378.1175 F: 610.378.0999 www.herbein.com March 22, 2018 Board of Directors Oley Valley School District 17 Jefferson Street Oley,

More information

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013

GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 GOGEBIC COUNTY ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

TOWN OF JUPITER ISLAND, FLORIDA REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY FINANCIAL INFORMATION

TOWN OF JUPITER ISLAND, FLORIDA REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY FINANCIAL INFORMATION TOWN OF JUPITER ISLAND, FLORIDA REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY FINANCIAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2017 TOWN OF JUPITER ISLAND, FLORIDA AUDITED FINANCIAL STATEMENTS

More information

WESTERN BEAVER COUNTY SCHOOL DISTRICT MIDLAND, PENNSYLVANIA JUNE 30, 2015

WESTERN BEAVER COUNTY SCHOOL DISTRICT MIDLAND, PENNSYLVANIA JUNE 30, 2015 WESTERN BEAVER COUNTY SCHOOL DISTRICT MIDLAND, PENNSYLVANIA JUNE 30, 2015 AUDIT REPORT MIDLAND, PENNSYLVANIA TABLE OF CONTENTS Page Independent Auditor s Report 1 2 Management s Discussion and Analysis

More information

Community Consolidated School District 15

Community Consolidated School District 15 Palatine, Illinois Annual Financial Report Year Ended ANNUAL FINANCIAL REPORT For the Year Ended TABLE OF CONTENTS Independent Auditors' Report 1-4 Management's Discussion and Analysis (Unaudited) 5-13

More information

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT (REVISED) JUNE 30, 2014

CENTRAL UNION HIGH SCHOOL DISTRICT COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT (REVISED) JUNE 30, 2014 COUNTY OF IMPERIAL EL CENTRO, CALIFORNIA AUDIT REPORT (REVISED) JUNE 30, 2014 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section Central Union

More information

12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA We have

12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA We have 1 12/11/2014 To the Governing Board & Management San Diego County Office of Education 6401 Linda Vista Rd., Room 503 San Diego, CA 92111 We have audited the financial statements of the governmental activities,

More information

Village of Sauk Village, Illinois

Village of Sauk Village, Illinois Village of Sauk Village, Illinois Annual Financial Report Year Ended ANNUAL FINANCIAL REPORT Year Ended TABLE OF CONTENTS Page Table of Contents i - iii Independent Auditors Report 1-4 Basic Financial

More information

LOS GATOS UNION SCHOOL DISTRICT COUNTY OF SANTA CLARA LOS GATOS, CALIFORNIA AUDIT REPORT JUNE 30, 2014

LOS GATOS UNION SCHOOL DISTRICT COUNTY OF SANTA CLARA LOS GATOS, CALIFORNIA AUDIT REPORT JUNE 30, 2014 COUNTY OF SANTA CLARA LOS GATOS, CALIFORNIA AUDIT REPORT JUNE 30, 2014 JUNE 30, 2014 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor's Report Management's Discussion and Analysis (Unaudited) 1

More information

Amelia National Community Development District

Amelia National Community Development District Amelia National Community Development District FINANCIAL STATEMENTS September 30, 2015 Table of Contents September 30, 2015 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Management s Discussion

More information

VILLAGE OF ELMWOOD PARK, ILLINOIS. ANNUAL FINANCIAL REPORT Year Ended April 30, 2016

VILLAGE OF ELMWOOD PARK, ILLINOIS. ANNUAL FINANCIAL REPORT Year Ended April 30, 2016 ANNUAL FINANCIAL REPORT Year Ended April 30, 2016 ANNUAL FINANCIAL REPORT Year Ended April 30, 2016 TABLE OF CONTENTS FINANCIAL SECTION... Page Independent Auditor s Report... 1 Required Supplementary

More information

Management s estimate of the current compensated absences is based on the percentage of compensated absences used during the last fiscal year.

Management s estimate of the current compensated absences is based on the percentage of compensated absences used during the last fiscal year. February 8, 2019 Board of Commissioners Sarpy County, Nebraska We have audited the financial statements of the governmental activities, the business-type activities, each major fund, and the aggregate

More information

Tax Collector Walton County, Florida

Tax Collector Walton County, Florida Walton County, Florida Special Purpose Financial Statements For The Year Ended September 30, 2016 248 Table of Contents September 30, 2016 Page INDEPENDENT AUDITORS REPORT 250 252 SPECIAL PURPOSE FINANCIAL

More information

ALEXANDER VALLEY UNION ELEMENTARY SCHOOL DISTRICT COUNTY OF SONOMA HEALDSBURG, CALIFORNIA AUDIT REPORT JUNE 30, 2014

ALEXANDER VALLEY UNION ELEMENTARY SCHOOL DISTRICT COUNTY OF SONOMA HEALDSBURG, CALIFORNIA AUDIT REPORT JUNE 30, 2014 ALEXANDER VALLEY UNION ELEMENTARY SCHOOL DISTRICT COUNTY OF SONOMA HEALDSBURG, CALIFORNIA AUDIT REPORT JUNE 30, 2014 JUNE 30, 2014 TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor's Report

More information

Del Norte County Schools Del Norte County Crescent City, California Report on Audit June 30, 2015

Del Norte County Schools Del Norte County Crescent City, California Report on Audit June 30, 2015 Del Norte County Crescent City, California Report on Audit June 30, 2015 Table of Contents June 30, 2015 FINANCIAL SECTION Independent Auditors Report.. 1 Management s Discussion and Analysis.. 4 Basic

More information

SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017

SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY, FLORIDA

More information

CITY SCHOOL DISTRICT OF THE CITY OF ALBANY. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015

CITY SCHOOL DISTRICT OF THE CITY OF ALBANY. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 CITY SCHOOL DISTRICT OF THE CITY OF ALBANY Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015 CONTENTS Page INDEPENDENT AUDITOR S REPORT. 1-2 MANAGEMENT S DISCUSSION

More information

TOWN OF CUMBERLAND, RHODE ISLAND ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017

TOWN OF CUMBERLAND, RHODE ISLAND ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 For the year ended Table of Contents Independent Auditor's Report... 1 Management's Discussion and Analysis... 4 Basic Financial Statements...

More information

SACRAMENTO CENTRAL GROUNDWATER AUTHORITY. A Joint Powers Authority

SACRAMENTO CENTRAL GROUNDWATER AUTHORITY. A Joint Powers Authority SACRAMENTO CENTRAL GROUNDWATER AUTHORITY A Joint Powers Authority Sacramento, California Independent Auditors Report, Management s Discussion and Analysis, Basic Financial Statements and Required Supplementary

More information

Town of Lebanon, Connecticut

Town of Lebanon, Connecticut State Compliance Audit Stephen T. Hopkins, CPA, PC Auditing, Accounting, and Consulting Services Contents Financial Section: Page Independent Auditors' Report 1-2 Management s Discussion and Analysis 3-10

More information

North Palos Fire Protection District Palos Hills, Illinois Annual Financial Report For The Year Ended December 31, 2017

North Palos Fire Protection District Palos Hills, Illinois Annual Financial Report For The Year Ended December 31, 2017 Palos Hills, Illinois Annual Financial Report Submitted by: Finance Department Table of Contents Page(s) PART I - INTRODUCTORY SECTION Table of Contents i - ii PART II - FINANCIAL SECTION INDEPENDENT AUDITORS'

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

DOCTORAL AND GRADUATE STUDENTS COUNCIL OF THE CITY UNIVERSITY OF NEW YORK - GRADUATE SCHOOL AND UNIVERSITY CENTER FIDUCIARY ACCOUNTS Financial

DOCTORAL AND GRADUATE STUDENTS COUNCIL OF THE CITY UNIVERSITY OF NEW YORK - GRADUATE SCHOOL AND UNIVERSITY CENTER FIDUCIARY ACCOUNTS Financial DOCTORAL AND GRADUATE STUDENTS COUNCIL OF THE CITY UNIVERSITY OF NEW YORK - GRADUATE SCHOOL AND UNIVERSITY CENTER FIDUCIARY ACCOUNTS Financial Statements and Supplementary Information June 30, 2018 and

More information

CITY OF COATESVILLE COATESVILLE, PENNSYLVANIA

CITY OF COATESVILLE COATESVILLE, PENNSYLVANIA COATESVILLE, PENNSYLVANIA BASIC FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2015 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1-3 PAGE MANAGEMENT S DISCUSSION AND ANALYSIS 4-13 BASIC

More information

CITY OF ORANGE, CALIFORNIA AIR POLLUTION REDUCTION FUND FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

CITY OF ORANGE, CALIFORNIA AIR POLLUTION REDUCTION FUND FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS , CALIFORNIA FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2017 TABLE OF CONTENTS Page Number Independent Auditors Report 1-3 Basic Financial Statements:

More information

Independent Auditor s Report

Independent Auditor s Report Independent Auditor s Report To the City Council City of Hyattsville, Maryland We have audited the accompanying financial statements of the governmental activities, each major fund, and the aggregate remaining

More information

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

The financial statement disclosures are neutral, consistent, and clear. September 16, 2016 To the Mayor and City Council Members City of McHenry, Illinois We have audited the financial statements of the governmental activities, the business-type activities, each major fund,

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

Spokane School District No. 81

Spokane School District No. 81 Financial Statements and Federal Single Audit Report Spokane School District No. 81 Spokane County For the period September 1, 2014 through August 31, 2015 Published February 29, 2016 Report No. 1016232

More information

ORANGE COUNTY COUNCIL OF GOVERNMENTS. Basic Financial Statements. Year Ended June 30, (with Independent Auditors Report Thereon)

ORANGE COUNTY COUNCIL OF GOVERNMENTS. Basic Financial Statements. Year Ended June 30, (with Independent Auditors Report Thereon) Basic Financial Statements Year Ended June 30, 2016 (with Independent Auditors Report Thereon) Basic Financial Statements Year Ended June 30, 2016 TABLE OF CONTENTS Independent Auditors Report 1 Management

More information

SOUTH HAMPTON SCHOOL DISTRICT ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED JUNE 30, 2018

SOUTH HAMPTON SCHOOL DISTRICT ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED JUNE 30, 2018 ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED TABLE OF CONTENTS PAGES INDEPENDENT AUDITOR S REPORT... 1-2 MANAGEMENT S DISCUSSION

More information

BLOOMINGTON-NORMAL AIRPORT AUTHORITY OF MCLEAN COUNTY, ILLINOIS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT.

BLOOMINGTON-NORMAL AIRPORT AUTHORITY OF MCLEAN COUNTY, ILLINOIS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT. OF MCLEAN COUNTY, ILLINOIS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT April 30, 2015 OF MCLEAN COUNTY, ILLINOIS TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR S REPORT... 1-3 MANAGEMENT S DISCUSSION

More information

Management Representation Letter. Guffey Community Charter School

Management Representation Letter. Guffey Community Charter School Management Representation Letter Guffey Community Charter School McMahan and Associates, LLC This representation letter is provided in connection with your audit of the financial statements of Guffey Community

More information

The Palace at Coral Gables Community Development District

The Palace at Coral Gables Community Development District The Palace at Coral Gables Community Development District FINANCIAL STATEMENTS September 30, 2015 Table of Contents September 30, 2015 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Management

More information

FLORIDA REPORT COUNCIL MAYOR CITY BMC R 30, 2014 RICK DWYER TERS NC.

FLORIDA REPORT COUNCIL MAYOR CITY BMC R 30, 2014 RICK DWYER TERS NC. CITY OF DEBARY, FLORIDA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER R 30, 2014 CITY COUNCIL CHRIS CARSON, INTERIM MAYOR DAN HUNT, VICE MAYOR RICK DWYER LITA HANDY-PETH TERS SID VIHLEN,

More information

RIVIERA BEACH COMMUNITY REDEVELOPMENT AGENCY (A Component Unit of the City of Riviera Beach, Florida)

RIVIERA BEACH COMMUNITY REDEVELOPMENT AGENCY (A Component Unit of the City of Riviera Beach, Florida) RIVIERA BEACH COMMUNITY REDEVELOPMENT AGENCY Audited Financial Statements Fiscal year ended September 30, 2017 HCT Certified Public Accountants & Consultants, LLC 3816 Hollywood Boulevard, Suite 203 Hollywood,

More information

COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA AUDIT REPORT JUNE 30, 2014

COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA AUDIT REPORT JUNE 30, 2014 COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA AUDIT REPORT JUNE 30, 2014 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN

More information

CALAVERAS UNIFIED SCHOOL DISTRICT COUNTY OF CALAVERAS SAN ANDREAS, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2014

CALAVERAS UNIFIED SCHOOL DISTRICT COUNTY OF CALAVERAS SAN ANDREAS, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2014 COUNTY OF CALAVERAS SAN ANDREAS, CALIFORNIA ANNUAL FINANCIAL REPORT JUNE 30, 2014 JUNE 30, 2014 FINANCIAL SECTION TABLE OF CONTENTS Page Independent Auditor's Report 1 Management s Discussion and Analysis

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

TOWN OF NEW SHOREHAM, RHODE ISLAND REPORTING PACKAGE JUNE 30, 2014

TOWN OF NEW SHOREHAM, RHODE ISLAND REPORTING PACKAGE JUNE 30, 2014 REPORTING PACKAGE JUNE 30, 2014 REPORTING PACKAGE JUNE 30, 2014 TABLE OF CONTENTS Section I: Annual Financial Report Section II: Single Audit Report Section III: Current Year Findings and Questioned Costs

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

TOOELE CITY CORPORATION

TOOELE CITY CORPORATION Financial Statements and Independent Auditor's Report For the Fiscal Year Ended June 30, 2015 Financial Section Table of Contents Page Independent Auditor's Report... 4 Management's Discussion and Analysis...

More information

MASTERY CHARTER HIGH SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2018

MASTERY CHARTER HIGH SCHOOL FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2018 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED CliftonLarsonAllen LLP TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 REQUIRED SUPPLEMENTARY INFORMATION MANAGEMENT S DISCUSSION

More information

CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2016

CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2016 CLAY COUNTY NORTH CAROLINA AUDITED FINANCIAL STATEMENTS JUNE 30, 2016 Shawn Long Certified Public Accountant P.O. Box 1248 Hayesville, NC 28904 828-389-8043 Fax 828-389-6438 CLAY COUNTY, NORTH CAROLINA

More information

REQUEST FOR PROPOSAL. City of Shenandoah. Proposal Title: Proposal for Financial Auditing Services for the City of Shenandoah

REQUEST FOR PROPOSAL. City of Shenandoah. Proposal Title: Proposal for Financial Auditing Services for the City of Shenandoah REQUEST FOR PROPOSAL City of Shenandoah The City of Shenandoah is soliciting responses for financial auditing services for the three fiscal years ending September 30, 2018, 2019, and 2020. Sealed proposals,

More information