Results of the Fiscal Year 2017 Financial Statement Audit and Federal Single Audit

Size: px
Start display at page:

Download "Results of the Fiscal Year 2017 Financial Statement Audit and Federal Single Audit"

Transcription

1 Results of the Fiscal Year 2017 Financial Statement Audit and Federal Single Audit

2 Audit Team Engagement Partner Lupe Garcia, CPA Concurring Partner Tom Pedersen, CPA Senior Manager Dan Hernandez, CPA Senior Eddie Juarez, CPA and Nathan Johnson Staff Raul Balbuena and Jordan Henneman 2

3 The Audit Process Risk Assessment Substantive Analytics Auditor s Opinion Test of Controls Verification, Confirmation, and Corroboration 3

4 Types of Auditor Opinions Unmodified (BEST) Clean Opinion Highest Level of Assurance Modified Qualified - Scope Limitation or departure from GAAP Adverse Opinion - Scope Limitation or departure that is very material and could mislead users Disclaimer (Worst) Cannot express an opinion No assurance 4

5 Auditor s Report on the Financial Statements Unmodified or clean opinion Highest level of assurance that can be given on a set of financial statements Audit conducted in accordance with Government Auditing Standards 5

6 Auditor s Report on Internal Control and Compliance Internal control over financial reporting No material weakness identified No significant deficiencies reported No instances of noncompliance material to the financial statements were noted. 6

7 Auditor s Report on Compliance for Each Major Program Major programs: Special Education Cluster Carl Perkins Internal controls over major programs No material weakness identified No significant deficiencies reported Unmodified opinion on compliance for major programs No instances of noncompliance or questioned costs were noted. 7

8 Required Communications Auditors Responsibility Under Generally Accepted Auditing Standards The financial statements are the responsibility of management. Our audit provides reasonable, rather than absolute, assurance that the financial statements are free of material misstatements. As a part of our audit, we obtained an understanding of internal control sufficient to plan our audits and to determine the nature and extent of testing performed. Significant Accounting Policies The District s accounting policies and methods are appropriate and in accordance with industry standards. The following GASB Statements were implemented in FY 2017: No. 82, Pension Issues, an Amendment of GASB Statements No. 67, No. 68 and No. 73 8

9 Required Communications Accounting Estimates The preparation of the financial statements requires that certain estimates and judgments be made by management. These judgments and estimates include: Allowances for uncollectable taxes receivable Useful lives of capital assets State aid Net pension liability, deferred inflows and outflows of resources, and pension expense We concluded that management has a reasonable basis for significant judgments and estimates that impact the financial statements. 9

10 Required Communications Difficulties Encountered in Performing the Audit We encountered no difficulties in dealing with management in performing and completing our audit. Corrected or Uncorrected Misstatements There were no material misstatements that were identified by us that required management s correction. Disagreements with Management We had no disagreements with management over the application of accounting principles or management s judgments about accounting estimates. 10

11 Required Communications Management Representations We will request certain representations from management. Consultation with Other Accountants We are not aware of any situations in which management consulted with other accountants on accounting or financial reporting matters. Major Issues Discussed with Management Prior to Retention We discussed the application of accounting principles and auditing standards, however, our responses were not a condition to our retention. 11

12 Statement of Net Position 8/31/2017 8/31/2016 % Change Current and other assets $208,627,535 $260,971,202-20% Capital assets 820,632, ,339,432 3% Total Assets 1,029,259,549 1,055,310,634-2% Total Deferred Outflows of Resources 67,936,665 63,510,318 7% Current and other liabilities 52,349,166 52,734,612-1% Net pension liability 78,672,174 75,575,737 4% Other noncurrent liabilities 893,045, ,152,920-5% Total Liabilities 1,024,067,022 1,065,463,269-4% Total Deferred Inflows of Resources 13,034,195 5,608, % Total Net Position $60,094,997 $47,749,551 26% 12

13 General Fund Total revenues of $328.0 million increased by $7.4 million or 2.3% from FY 2016 Local revenues of $210.4 million increased by $17.2 million or 8.9% from FY 2016 State program revenues of $112.9 million decreased by $10.9 million or 8.8% from FY 2016 Federal program revenues of $4.7 million increased by $1.0 million or 28.8% from FY 2016 Total expenditures of $317.4 million were under budget by $5.0 million Fund balance increased by $3.2 million Fund balance of $62.2 million as of August 31,

14 General Fund Unassigned Fund Balance ($M) $60.00 $58.00 $58.30 $56.00 $54.94 $54.00 $53.56 $52.00 $50.00 $49.82 $50.58 $48.00 $46.00 $44.00 FY 2013 FY 2014 FY 2015 FY 2016 FY 2017 Total General Fund Unassigned Fund Balance 14

15 Unassigned Fund Balance in Days Minimum CCISD Maximum Minimum CCISD Maximum 15

16 Questions 16

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

Portland State University

Portland State University cliftonlarsonallen.com Portland State University Fiscal Year 2015 Financial and Compliance Audit Results Agenda Responsibilities under GAAS Results of Audit Financial Statement Single Audit Emerging Issues

More information

Cape Light Compact Audit Exit Conference Date: September 16, Presented by: Chris Rogers, CPA, Principal. CLAconnect.

Cape Light Compact Audit Exit Conference Date: September 16, Presented by: Chris Rogers, CPA, Principal. CLAconnect. Cape Light Compact 2014 Audit Exit Conference Date: September 16, 2015 Presented by: Chris Rogers, CPA, Principal CLAconnect.com Agenda Financial statements Structure Reporting entity Opinion Financial

More information

OTSELIC VALLEY CENTRAL SCHOOL DISTRICT

OTSELIC VALLEY CENTRAL SCHOOL DISTRICT OTSELIC VALLEY CENTRAL SCHOOL DISTRICT South Otselic, New York EXECUTIVE SUMMARY June 30, 2018 EXECUTIVE SUMMARY OF 2018 AUDIT REPORT AND FINDINGS Basic Financial Statements Independent Auditor's Report

More information

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT

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

More information

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

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

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

More information

AUDIT WRAP UP. December 31, 2016

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

More information

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

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

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

More information

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

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

More information

To issue an independent auditors management letter.

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

More information

COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE. Umpqua Community College

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

More information

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

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

More information

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

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

More information

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

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com February 8, 2013 Board of Directors Guam Visitors Bureau: Dear Members

More information

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

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3973 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

SONOMA COUNTY JUNIOR COLLEGE DISTRICT Communications With Those Charged With Governance

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

More information

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

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

WASHINGTON COUNTY S COMPREHENSIVE ANNUAL FINANCIAL REPORT FY

WASHINGTON COUNTY S COMPREHENSIVE ANNUAL FINANCIAL REPORT FY WASHINGTON COUNTY S COMPREHENSIVE ANNUAL FINANCIAL REPORT FY 2017-18 For Washington County Board of Commissioners Department of Support Services Finance Division February 5, 2019 Agenda Presentation by

More information

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

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671) 646-3884 Fax: (671) 649-4932 www.deloitte.com March 6, 2015 Board of Trustees Guam Community College: To the Board

More information

WHAT TO EXPECT FROM YOUR AUDITOR Derrick Strosnider, CPA, Partner Art Budich, CPA, Partner. May 21, 2017

WHAT TO EXPECT FROM YOUR AUDITOR Derrick Strosnider, CPA, Partner Art Budich, CPA, Partner. May 21, 2017 WHAT TO EXPECT FROM YOUR AUDITOR Derrick Strosnider, CPA, Partner Art Budich, CPA, Partner May 21, 2017 Purpose of Session and Key Takeaways Better prepared to have engaging conversation with your auditor

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

CliftonLarsonAllen LLP

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

More information

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

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com March 8, 2013 The Board of Directors Guam Economic Development Authority

More information

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

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

More information

Guam Housing Corporation

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

More information

{University of Toledo}

{University of Toledo} {University of Toledo} Board of Trustees 2012 Audit Report Presentation Audit Presentation Agenda University of Toledo Audit Team Leaders Required Communications New Pronouncements Open Matters Appendix

More information

University of California

University of California University of California Required Communications to The Regents Committee on Compliance and Audit Results of the June 30, 2014 Audits November 5, 2014 Members of The Regents Committee on Compliance and

More information

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

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

More information

CliftonLarsonAllen LLP

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

More information

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

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

More information

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

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

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

More information

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

May 2, The Board of Directors Guam Economic Development Authority. Dear Members of the Board of Directors: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com May 2, 2018 The Board of Directors Guam Economic Development Authority

More information

AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018

AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018 AUDITED FINANCIAL RESULTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 DECEMBER 11, 2018 AGENDA Comprehensive Annual Financial Report (CAFR) Clifton, Larson, Allen Comments FY 2018 Audited Financial Statements

More information

Multnomah County Board Meeting Presentation of Audit Results

Multnomah County Board Meeting Presentation of Audit Results Multnomah County Board Meeting Presentation of Audit Results February 11, 2016 Jim Lanzarotta, Partner Steve Sharpe, Senior Manager 1 WHAT WE WILL COVER Audit team Nature of services provided Auditor s

More information

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

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

More information

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

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com May 29, 2009 Dr. Nerissa Bretania Shafer Superintendent of Education

More information

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

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

More information

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

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

More information

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

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

More information

FY15 Audit Report EXECUTIVE SUMMARY

FY15 Audit Report EXECUTIVE SUMMARY FY15 Audit Report EXECUTIVE SUMMARY Purpose: To receive the findings of the FY15 audit report. Attached is the PowerPoint presentation of the FY15 audit report of the School District s auditors, RSM US

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GOVERNMENT AUDITING STANDARDS

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

More information

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

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

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

More information

FY17 Audit Report EXECUTIVE SUMMARY

FY17 Audit Report EXECUTIVE SUMMARY FY17 Audit Report EXECUTIVE SUMMARY Purpose: To receive the findings of the FY17 audit report. Attached is the PowerPoint presentation of the FY16 audit report of the School District s auditors, RSM US

More information

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

CITY OF COCOA BEACH REQUIRED AUDITOR COMMUNICATIONS FISCAL YEAR ENDED SEPTEMBER 30, 2015, Presented by: Dan O Keefe, CPA, MBA, CFE CITY OF COCOA BEACH REQUIRED AUDITOR COMMUNICATIONS FISCAL YEAR ENDED SEPTEMBER 30, 2015, Presented by: Dan O Keefe, CPA, MBA, CFE Team Members Present Dan O Keefe Moore Stephens Lovelace Matthew Trine

More information

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

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com June 20, 2014 To the Board of Regents of College of Micronesia-FSM:

More information

East Baton Rouge Parish School System. Presentation of the 2011 Audit Results

East Baton Rouge Parish School System. Presentation of the 2011 Audit Results East Baton Rouge Parish School System Presentation of the 2011 Audit Results 1 Contents Fiscal Year 2011 Financial Highlights Summary of Audit Results Required Communications with the Board 2 Total Revenue

More information

Washington Metropolitan Area Transit Authority Board Action/Information Summary

Washington Metropolitan Area Transit Authority Board Action/Information Summary Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number: 201786 Resolution: Yes No TITLE: FY2016 External Audit Deliverables PRESENTATION SUMMARY:

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

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

FOUR CORNERS COUNTY WATER AND SEWER DISTRICT. Financial Statements with Independent Auditors Report. June 30, 2016 and 2015

FOUR CORNERS COUNTY WATER AND SEWER DISTRICT. Financial Statements with Independent Auditors Report. June 30, 2016 and 2015 FOUR CORNERS COUNTY WATER AND SEWER DISTRICT Financial Statements with Independent Auditors Report June 30, 2016 and 2015 Table of Contents June 30, 2016 and 2015 Independent Auditors Report... 1 and 2

More information

Auditing Operations and Completing the Audit. Chapter 16. Substantive Tests for Selling, General and Administrative Expenses.

Auditing Operations and Completing the Audit. Chapter 16. Substantive Tests for Selling, General and Administrative Expenses. Auditing Operations & Completing the Audit CHAPTER 16 Auditor s Reports CHAPTER 17 Auditing Operations and Completing the Audit Chapter 16 CHAPTERS ChapterS 16&17-1 Relationships Between Balance Sheet

More information

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

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

More information

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

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

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

More information

Utility Debt Securitization Authority

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

More information

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

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

More information

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

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

Report by the External Auditors

Report by the External Auditors Finance, Administration and Oversight Committee Information Item IV-A January 8, 2009 Report by the External Auditors Page 1 of 2 Washington Metropolitan Area Transit Authority Board Action/Information

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

City Council Work Session Handouts. February 3, 2014

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

More information

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

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

More information

October 13, To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida

October 13, To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida October 13, 2014 To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida We have audited the special-purpose financial statements of The School Board of Miami-Dade County,

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

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

CliftonLarsonAllen LLP

CliftonLarsonAllen LLP CliftonLarsonAllen LLP CLAconnect.com November 14, 2016 Members of the Board of Education Noble Academy Charter School No. 4171 Brooklyn Park, Minnesota This Executive Audit Summary and Management Report

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

VILLAGE OF FAIRPORT LOCAL DEVELOPMENT CORPORATION NEW YORK FINANCIAL STATEMENTS. For Years Ended September 30, 2013 and 2012

VILLAGE OF FAIRPORT LOCAL DEVELOPMENT CORPORATION NEW YORK FINANCIAL STATEMENTS. For Years Ended September 30, 2013 and 2012 VILLAGE OF FAIRPORT LOCAL DEVELOPMENT CORPORATION NEW YORK FINANCIAL STATEMENTS For Years Ended September 30, 2013 and 2012 TABLE OF CONTENTS PAGE Independent Auditors' Report 1-2 Management's Discussion

More information

McGraw-Hill/Irwin. Copyright 2013 by The McGraw-Hill Companies, Inc. All rights reserved.

McGraw-Hill/Irwin. Copyright 2013 by The McGraw-Hill Companies, Inc. All rights reserved. McGraw-Hill/Irwin Copyright 2013 by The McGraw-Hill Companies, Inc. All rights reserved. Chapter 11 Completing the Audit It ain t over till it s over. Yogi Berra, former catcher for the New York Yankees

More information

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

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

More information

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

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

More information

Year Ended June 30, Single Audit Act Compliance

Year Ended June 30, Single Audit Act Compliance Year Ended June 30, 2018 Single Audit Act Compliance JACKSON COLLEGE Table of Contents Page Independent Auditors Report on the Schedule of Expenditures of Federal Awards Required by the Uniform Guidance

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

Agenda Item B-31. Fresno Unified School District Audit Results for the year ended June 30, December 12, Smart decisions.

Agenda Item B-31. Fresno Unified School District Audit Results for the year ended June 30, December 12, Smart decisions. Agenda Item B-31 Smart decisions. Lasting value ṬM Fresno Unified School District Audit Results for the year ended June 30, 2018 December 12, 2018 Auditor s Responsibilities, Planned Scope, and Audit Timeline

More information

Washington Metropolitan Area Transit Authority Board Action/Information Summary

Washington Metropolitan Area Transit Authority Board Action/Information Summary Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number: 201690 Resolution: Yes No TITLE: FY 2015 External Audit Deliverables PRESENTATION SUMMARY:

More information

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

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

More information

FUND BALANCES, SCOPE AND AUDITOR OPINION

FUND BALANCES, SCOPE AND AUDITOR OPINION FUND BALANCES, SCOPE AND AUDITOR OPINION To the Members of The Board of Education Park Hill School District We have audited the accompanying Statement of Revenues, Expenditures and Changes in Fund Balance

More information

Annual Audit of the Financial Statements. White Nelson Diehl Evans LLP

Annual Audit of the Financial Statements. White Nelson Diehl Evans LLP Annual Audit of the Financial Statements For the Year Ended June 30, 2014 White Nelson Diehl Evans LLP Certified Public Accountants Management is responsible for the preparation and fair presentation of

More information

Section I - Required Communications with Those Charged with Governance

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

More information

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

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

More information

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

CITY OF VISALIA, CALIFORNIA MEASURE R TRANSPORTATION FUND FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AND 2014

CITY OF VISALIA, CALIFORNIA MEASURE R TRANSPORTATION FUND FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AND 2014 CITY OF VISALIA, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AND 2014 This Page Left Intentionally Blank CITY OF VISALIA FOR THE FISCAL YEAR ENDED JUNE 30, 2015 AND 2014 Table

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

Atlanta Independent Schools System

Atlanta Independent Schools System Atlanta Independent Schools System Auditor s Discussion & Analysis Financial & Compliance Audit Summary Presented by: Douglas A. Moses, CPA Miller G. Edwards, CPA Timothy M. Lyons, CPA, CGMA (770) 955

More information

MARATHON COUNTY Marathon County, Wisconsin

MARATHON COUNTY Marathon County, Wisconsin MARATHON COUNTY Marathon County, Wisconsin REPORT ON INTERNAL CONTROL (Including Memorandum on Accounting Procedures, Internal Controls and Other Matters) December 31, 2002 MARATHON COUNTY INDEX Page No.

More information

BURGER COMER MAGLIARI CERTIFIED PUBLIC ACCOUNTANTS

BURGER COMER MAGLIARI CERTIFIED PUBLIC ACCOUNTANTS BCM BURGER COMER MAGLIARI CERTIFIED PUBLIC ACCOUNTANTS May 28, 2018 To The Board of Commissioners We have performed an audited the financial statements of Guam Housing and Urban Renewal Authority (the

More information

Section I - Required Communications with Those Charged with Governance

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

More information

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

AUDIT MANAGEMENT LETTER

AUDIT MANAGEMENT LETTER AUDIT MANAGEMENT LETTER To the Board of Directors Seven Hills Preparatory Academy Charter School No. 4159 Bloomington, Minnesota We have audited the financial statements of the governmental activities

More information

WeaverViews. Duncanville Independent School District

WeaverViews. Duncanville Independent School District WeaverViews Duncanville Independent School District Board Meeting November 27, 2017 1 Overview Introduction Audit Process and Results Financial Highlights Questions 2 Introductions 3 The Firm of Texas

More information

BURNET COUNTY, TEXAS. Comprehensive Annual Financial Report

BURNET COUNTY, TEXAS. Comprehensive Annual Financial Report BURNET COUNTY, TEXAS Comprehensive Annual Financial Report For the Year Ended September 30, 2017 INDEPENDENT AUDITOR S REPORT To the Honorable Judge and Members of the Commissioners Court

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

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

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

More information

Overview of the Planned Scope and Timing of the Financial Statement Audit

Overview of the Planned Scope and Timing of the Financial Statement Audit Board of Trustees Laramie County Community College Cheyenne, Wyoming We are pleased to present this report related to our audit of the consolidated financial statements of Laramie County Community College

More information

Our Responsibility in Relation to the Financial Statement Audit

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

More information