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

Size: px
Start display at page:

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

Transcription

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

2 Table of Contents Transmittal letter...1 Overview Informational Items.4-5 Findings and Comments..6-9

3 Board of Selectmen Town of Canton Canton, Massachusetts In planning and performing our audit of the financial statements of the governmental activities, business-type activities, each major fund, and the aggregate remaining fund information of the Town of Canton, Massachusetts, (the Town ) as of and for the year ended June 30, 2014, in accordance with auditing standards generally accepted in the United States of America, we considered the Town s internal control over financial reporting (internal control) as a basis for designing our auditing procedures for the purpose of expressing our opinions on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of the Town s internal control. Accordingly, we do not express an opinion on the effectiveness of the Town s internal control. A deficiency in internal control exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent or detect and correct misstatements on a timely basis. A material weakness is a deficiency, or a combination of deficiencies, in internal control such that there is a reasonable possibility that a material misstatement of the entity s financial statements will not be prevented, or detected and corrected on a timely basis. Our consideration of internal control over financial reporting was for the limited purpose described in the first paragraph of this section and was not designed to identify all deficiencies in internal control over financial reporting that might be deficiencies, significant deficiencies, or material weaknesses. We did not identify any deficiencies in internal control over financial reporting that we consider to be material weaknesses, as defined above. This communication is intended solely for the information and use of management, the Board of Selectman, and others within the organization, and is not intended to be and should not be used by anyone other than these specified parties. Roselli, Clark & Associates Certified Public Accountants Woburn, Massachusetts November 26, 2014 Town of Canton, Massachusetts 1 of 9 Management Letter

4 I. OVERVIEW Fiscal year 2014 was a financially positive year for communities in Massachusetts. Many experienced increases to their reserve balances as average balances statewide increased to approximately 8% of general fund expenditures. In addition, unemployment rates have been reduced to pre-recession levels and a favorable mortgage market has bolstered home sales which have been robust over the past 2 years. The Town ended the year with approximately $9.8 million in unassigned fund balance. This represented a $1.6 million increase over the prior year. This was primarily due to positive budgetary results of $4.3 million offset by use of free cash of $2.0 million. In addition, the Town added $0.4 million to its OPEB Trust, reflecting its commitment to begin to fund this long-term obligation. These results exemplified the consistency the Town maintains in managing its reserves. More specifically, unassigned fund balances have not been below $5.1 million during any of the past 9 years. In doing so the Town has kept a reserve ratio trending over 10% while still being able to (1) balance its budget on an annual basis, (2) maintain significant unused levy capacity, and (3) attend to its capital needs. A common budgetary flexibility test used by the rating bureaus when conducting a credit evaluation is called a reserve ratio. The ratio is calculated by adding general fund assigned and unassigned fund balances presented in the financial statements and dividing this by the general fund expenditures. 15% is considered tier one and 8% - 15% is considered tier two. The Town s ratio is 12.4% which places the Town in the middle of tier two and considered healthy. This metric represents 10% of the overall credit profile. Other metrics such as the Town s demographics, proximity to Boston and first class Management Team were critical components of the S&P evaluation and decision to rate Canton AAA investment grade several years ago. The Town s consistency and delivery since, has allowed the Town to maintain this top investment grade. The Town s bond rating is important. Maximizing the Town s bond rating, will minimize the cost of future borrowing for the Town, and the Town has been successful in this endeavor. We are encouraged by this effort and support the Town s efforts to continue this trend into the future. Town of Canton, Massachusetts 2 of 9 Management Letter

5 Also, on a positive note, the Town continues to improve upon its internal control process; in part this is done through the corrective action suggested through annual management letters. During the fiscal year the Town, improved controls over Recreation department revenues, timely filing of Chapter 90 reimbursements, and maintenance of assessor s warrants. The remainder of this report is intended to provide the Town and its management with recommendations for improvement in accounting and financial operations and informational items. The Town should review these recommendations and informational items, and, if determined to be cost-effective, implement these improvements. Town of Canton, Massachusetts 3 of 9 Management Letter

6 II. INFORMATIONAL ITEMS Statement on Auditing Standards No. 115 Audit Communications The American Institute of Certified Public Accountants ( AICPA ) recently issued Statement on Auditing Standards No. 115, Communicating Internal Control Related Matters Identified in an Audit ( SAS 115 ). SAS 115 establishes standards and provides guidance on communicating matters related to an entity s internal control over financial reporting identified in an audit of financial statements. In particular, SAS 115 provides guidance on evaluating the severity of deficiencies in internal control identified in an audit of financial statements in the following order: 1. Deficiency in internal control 2. Significant deficiency 3. Material weakness Deficiencies identified as significant deficiencies or material weaknesses are required to be communicated to those charged with governance. Deficiencies in internal control are not required to be communicated; however we have chosen to also report these types of deficiencies in this report. We did not deem any of the findings in this report to be categorized as either a significant deficiency or a material weakness. Municipal Data Breaches Within the past few years, there has been an alarming increase in the number of intrusions into municipal networks throughout the United States. These breaches, many of which targeted relatively small cities and towns, have resulted in the unauthorized access of resident, student and employee data and the attempted theft of up to $4 million dollars recently. Given that most cities and towns lack a structured information security program their systems are increasingly at risk to this type of event. Recently, a select number of highly qualified companies have emerged that conduct data security audits for municipalities. This type of audit is a comprehensive examination of the administrative, technical and physical security controls that a municipality has implemented to protect personal information. The resulting audit report identifies each condition that exposes the municipality to potential unauthorized access and offers practical recommendations to remediate these conditions. The Town should evaluate its information technology security and evaluate the use of one of these specialists or use in-house resources. New Pension Accounting Standards In June 2012, the GASB issued Statements No. 67, and No. 68. Both statements will materially impact the Town s reporting of pension liabilities, effective fiscal year Because the calculations necessary to implement these statements will be generated by the Norfolk County Retirement System (the System) in which the Town participates, it is imperative that the Town work with the System to ensure that the information needed is available in sufficient time to be included in the Town s fiscal year 2015 Comprehensive Annual Financial Report (CAFR). Town of Canton, Massachusetts 4 of 9 Management Letter

7 The following areas will be impacted materially: 1) Certain actuarial methods of calculating the accrued pension liability will now be mandated, instead of optional. 2) The value of actuarially determined pension benefits that have been earned (by both active and non-active employees and pensioners) will now be reported as a liability in the Town s Statement of Net Position and the applicable accrued costs included within the Statement of Activities. 3) Enhanced and more detailed financial statement footnote disclosure relative to the pension plan will be required. 4) Enhanced and more detailed required supplementary information reporting relative to the pension plan will be required. In the event the information is not available, it will result in an adverse opinion to the financial statements; which would disqualify the Town from obtaining a Certificate of Achievement for Excellence in Financial Reporting; and potentially reduce the Town s credit rating. Therefore we urge the Town to contact the System and maintain an open line of communication regarding the timing of this information. Town of Canton, Massachusetts 5 of 9 Management Letter

8 III. FINDINGS AND RECOMMENDATIONS Fraud Prevention Measures (repeated from prior year) In these trying economic times, it is reasonable to expect that the frequency of fraud and theft by employees, customers and vendors may increase. The Town should be well aware of this increased risk and take additional measures to better safeguard the Town s cash and other assets. Fraud can include theft, the misappropriation of assets such as cash or easily marketable equipment like computers, the execution of transactions with related parties that are not disclosed and not completed at arm s length, or the modification or fabrication of financial records to protect job security. The Town must increase its focus and awareness of fraud risks throughout all areas of local government. Suspicious or unusual activity, particularly in cash handling areas, should be promptly investigated. In the prior year, we suggest the Town implement the following: Develop a Written Fraud Policy Implement a written fraud risk policy. Such a policy would direct the Town to perform a risk assessment allowing the Town to identify, analyze and manage the risk of fraud. During the fiscal year, the Town developed a fraud policy but it has yet to be formally approved. Establish a Limited Internal Audit Process The Town does not have sufficient resources to create an autonomous, internal audit function. However, under Chapter 41 of Massachusetts General Law ( MGL ), the Town Accountant or equivalent position has the ability to examine books and records of any department on a periodic basis, and at least on an annual basis. The Accounting Office has, over the past two fiscal years, required departments to submit substantial support for its revenue collections in an effort to strengthened controls over cash receipts. We suggest that the Accounting Office cycle audit the cash handling departments. A different department should be chosen each month, and the cash handling for that month should be reconciled independently. For example, in the area of dog licenses, the number of licenses issued during a given period should be checked against the amount of money turned over to the Town. Such a process would provide an excellent deterrent against fraud. The Town should be aware that our audit procedures are designed to provide reasonable assurance that the financial statements are fairly presented and free of material misstatement. Our audit includes considerations for fraud; however, no assurances can be given that we would detect fraud through our audit. Our audit cannot be relied upon to detect fraud or illegal acts that may exist. Town of Canton, Massachusetts 6 of 9 Management Letter

9 Police Details (repeated from prior year) The prior year management letter identified several deficiencies in the administration of the Town s Police Detail Fund which are summarized as follows: While the Police Department has made efforts to write-off or collect older outstanding balances, approximately $6,400 of overdue invoices remained on the accounts receivable aging report. The Police Details Revolving Fund balance was not reconciled between the Town ledgers and Police receivables aging at year end. The Town Accountant does not record the amounts owed from vendors for paid details on the general ledger. We recommend that the Town implement procedures to correct the deficiencies noted above to strengthen internal controls over the administration of Police Details. Student Activity Accounts (updated from prior year for new compliance regulations) Regulatory authority and operational responsibilities relative to student activity accounts was brought to the forefront when Chapter 66 of the Special Acts of 1996, as codified in Massachusetts General Laws, Chapter 71, Section 47, provided certain statutory directions. In addition, the law gave the Massachusetts Department of Elementary and Secondary Education (DESE) the authority to issue guidance and directives related thereto. For many years, the DESE accepted the student activities guidelines compiled by the Massachusetts Association School Business Officials as their informal policy manual and was used accordingly by many school districts. However, in fiscal year 2014, the DESE adopted a formal agreed upon procedures and audit guidelines document that established some new criteria and processes school districts must begin following starting in fiscal year The DESE has mandated that the checklist of evaluation criteria within their new guidelines must be performed annually, with the checklist being completed at least once every three years by a CPA. In the two non-cpa years, it is to be completed in-house by School or Town personnel, or the School Department can option to have a CPA perform the evaluations annually. For non-cpa years, if done in-house, DESE has requested that as part of the financial audit, the audit firms will review the checklists to verify that they were completed. The School has agreed to have the student activity accounts independently audited during fiscal year We suggest that the School and Town officials obtain the new guidelines from the DESE website and then generate a plan for when, how, and who will complete the required checklist at each school for future fiscal years. Employee Reimbursement Policy (repeated from prior year) In response to prior auditor comments regarding a policy for employee reimbursements, the Town drafted a policy for such activity. We understand that this policy has yet to be adopted and suggest the Town follow-through with these final steps to help remove any risk associated with this activity. Town of Canton, Massachusetts 7 of 9 Management Letter

10 Planning Board Surety Deposits (repeated from prior year) Prior year audits have highlighted several issues with respect to the Planning Board Accounts. These include payment of services when funds are not available and maintaining deficit account balances which are the results of a lack of monitoring developers available balances. While progress is ongoing we noted the same conditions existed during fiscal year School Athletic Revolving Fund During our audit we reviewed the financial policies and procedures of the School s Athletic Revolving Fund and noted the following areas where internal controls could be strengthened: The Athletic Director indicated that the department s internal records are not reconciled to the MUNIS ledger system. Currently, the School only utilizes one revenue account for the numerous revenue streams that are deposited to the Fund which makes reconciliations cumbersome. We recommend that the Town create multiple revenue accounts in the fund to facilitate a reconciliation of revenues to the ledger. After each event the beginning and ending ticket numbers, as well as the revenue received, are logged on to a spreadsheet. We recommend that the Athletic Director use a separate sheet for each event that is signed by the ticket taker and reconciled, reviewed and approved by the Athletic Director. The gate receipts are often locked in the Athletic Director s desk before the turnover to the Treasurer/Collector s Office is completed. We recommend that a small office safe be purchased to safeguard the cash and checks that are collected. The Athletic Director maintains $1,000 in petty cash for change purposes. This petty cash is not recorded on the general ledger, which means that at some point in the past these funds were collected and not turned over to the Treasurer/Collector. We recommend that the Athletic Director prepare a turnover to the Treasurer/Collector and formally request an amount of petty cash be maintained by the Fund. Furthermore, we recommend that the Treasurer/Collector communicate with all departments to ensure that there are no other unreported petty cash amounts. Town Clerk s Office The Town Clerk s Office collects over fifteen different types of licenses, permits and fees which total approximately $75,000 annually. While reviewing the processes used to collect and record these revenues we noted significant manual processing and duplication of effort. The Office utilizes a cash register and several manual ledgers, none of which are reconciled to monthly revenue reports issued by the Town Accountant. Town of Canton, Massachusetts 8 of 9 Management Letter

11 We recommend that the Office streamline the recording of revenues by utilizing a spreadsheet that is organized to be reconciled to the daily cash register tapes and the monthly MUNIS reports. The Office may also look into the feasibility of utilizing the MUNIS general revenue module to further streamline the revenue collection process. Recreation Revolving Fund Most communities establish Parks and Recreation revolving funds under Massachusetts General Law Chapter 44, Section 53D or Section 53E ½; however it is unclear under what Massachusetts General Law that Town s Parks and Recreation Revolving Fund was established. The Town s Recreation Revolving fund had a surplus balance of $129,337 at June 30, 2014, which would make it impractical to authorize the Fund under Section 53D due to the law restricting the undesignated year-end surplus of such a fund to $10,000. As a result, we recommend that the Town request authorization from Annual Town Meeting to operate a Parks and Recreation Revolving Fund under MGL Chapter 53E ½. The Fund would operate as it has been in the past, with the exception that investment income must be legally assigned to the General Fund and that the fringe benefits of any full-time employees paid from the Fund must be charged to the Fund. Town of Canton, Massachusetts 9 of 9 Management Letter

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

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

More information

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

TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2014 Table of Contents Transmittal letter...1 Overview...3 Informational Items...4 Findings and Recommendations...6 Board of Selectmen

More information

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

TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015 TOWN OF MILLBURY, MASSACHUSETTS MANAGEMENT LETTER YEAR ENDED JUNE 30, 2015 Table of Contents Transmittal letter...1 2 I. Overview...3 II. Informational Items...4 7 III. Findings and Recommendations with

More information

TOWN OF WAREHAM, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2017

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

More information

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013

TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013 TOWN OF BURLINGTON, MASSACHUSETTS MANAGEMENT LETTER JUNE 30, 2013 To the Honorable Board of Selectmen Town of Burlington, Massachusetts In planning and performing our audit of the financial statements

More information

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

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

More information

TOWN OF BURLINGTON, MASSACHUSETTS REPORT ON APPLYING AGREED-UPON PROCEDURES SCHOOL DEPARTMENT MUSIC AND PERFORMING ARTS REVOLVING FUND AUGUST 2017

TOWN OF BURLINGTON, MASSACHUSETTS REPORT ON APPLYING AGREED-UPON PROCEDURES SCHOOL DEPARTMENT MUSIC AND PERFORMING ARTS REVOLVING FUND AUGUST 2017 TOWN OF BURLINGTON, MASSACHUSETTS REPORT ON APPLYING AGREED-UPON PROCEDURES SCHOOL DEPARTMENT MUSIC AND PERFORMING ARTS REVOLVING FUND AUGUST 2017 TOWN OF BURLINGTON, MASSACHUSETTS REPORT ON APPLYING AGREED-UPON

More information

STATE OF MINNESOTA Office of the State Auditor

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

More information

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

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

More information

TOWN OF BLACKSTONE, MASSACHUSETTS. Report on Examination of Basic Financial Statements and Additional Information Year Ended June 30, 2016

TOWN OF BLACKSTONE, MASSACHUSETTS. Report on Examination of Basic Financial Statements and Additional Information Year Ended June 30, 2016 TOWN OF BLACKSTONE, MASSACHUSETTS Report on Examination of Basic Financial Statements and Additional Information Year Ended June 30, 2016 Report on Internal Control Over Financial Reporting and On Compliance

More information

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

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

More information

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

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

More information

Peralta Community College District AP 6300

Peralta Community College District AP 6300 ADMINISTRATIVE PROCEDURE 6300 GENERAL ACCOUNTING A. Functions The Accounting Office, under the direction of the Vice Chancellor for Finance and Administration and the Associate Vice Chancellor for Finance

More information

FISCAL MANAGEMENT (Replaces current SBCCD AP 6300)

FISCAL MANAGEMENT (Replaces current SBCCD AP 6300) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 AP 6300 AP 6300 San Bernardino Community College District Administrative Procedure

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURE A BOND FUND SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURE A BOND FUND SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 PAGE MANAGEMENT S DISCUSSION

More information

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

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

More information

Hilltown Cooperative Charter Public School Financial Statements and Independent Auditor s Report June 30, 2017 and 2016

Hilltown Cooperative Charter Public School Financial Statements and Independent Auditor s Report June 30, 2017 and 2016 Financial Statements and Independent Auditor s Report June 30, 2017 and 2016 Richard Abbott Certified Public Accountant Easthampton, MA Table of Contents Page No. Independent Auditor s Report 1 Management

More information

LAKE COUNTY, FLORIDA TAX COLLECTOR

LAKE COUNTY, FLORIDA TAX COLLECTOR LAKE COUNTY, FLORIDA TAX COLLECTOR FINANCIAL STATEMENTS Fiscal Year Ended September 30, 2016 C O N T E N T S Page Number INDEPENDENT AUDITOR S REPORT 1 FINANCIAL STATEMENTS Balance Sheet General Fund 3

More information

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

Management Letter. City of Henderson Henderson, Minnesota. For the Year Ended December 31, 2016 Management Letter City of Henderson Henderson, Minnesota For the Year Ended December 31, 2016 March 6, 2017 Management, Honorable Mayor and City Council City of Henderson, Minnesota We have audited the

More information

TOWN OF MIDDLEBOROUGH, MASSACHUSETTS

TOWN OF MIDDLEBOROUGH, MASSACHUSETTS BASIC FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS WITH INDEPENDENT AUDITORS REPORT FOR THE YEAR ENDED JUNE 30, 2013 BASIC FINANCIAL STATEMENTS AND MANAGEMENT S DISCUSSION AND ANALYSIS

More information

MADISON METROPOLITAN SCHOOL DISTRICT Madison, Wisconsin. FINANCIAL STATEMENTS June 30, 2017

MADISON METROPOLITAN SCHOOL DISTRICT Madison, Wisconsin. FINANCIAL STATEMENTS June 30, 2017 MADISON METROPOLITAN SCHOOL DISTRICT Madison, Wisconsin FINANCIAL STATEMENTS Madison, Wisconsin TABLE OF CONTENTS Page INDEPENDENT AUDITORS REPORT... 1 MANAGEMENT S DISCUSSION AND ANALYSIS... 4 BASIC FINANCIAL

More information

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

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

More information

CITY OF BROCKTON, MASSACHUSETTS. Basic Financial Statements, Required Supplementary Information and Additional Information.

CITY OF BROCKTON, MASSACHUSETTS. Basic Financial Statements, Required Supplementary Information and Additional Information. Basic Financial Statements, Required Supplementary Information and Additional Information (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 3 Management

More information

FINANCIAL POLICIES & PROCEDURES

FINANCIAL POLICIES & PROCEDURES TOWN OF CONWAY FINANCIAL POLICIES & PROCEDURES Adopted February 19, 2013 Adoption Date Treasurer Accountant Selectboard Revision Date Treasurer Accountant Selectboard/Admin 2 TABLE OF CONTENTS RECEIPTS...5

More information

Hastings-On-Hudson Union Free School District, New York

Hastings-On-Hudson Union Free School District, New York Hastings-On-Hudson Union Free School District, New York Financial Statements and Supplementary Information Year Ended June 30, 2015 Hastings-On-Hudson Union Free School District, New York Table of Contents

More information

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

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

More information

UNIFIED GOVERNMENT OF WYANDOTTE COUNTY / KANSAS CITY, KANSAS

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

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT

More information

TOWN OF LEE, MASSACHUSETTS. Financial Statements and Supplementary Information. June 30, Independent Auditors' Report 3-4

TOWN OF LEE, MASSACHUSETTS. Financial Statements and Supplementary Information. June 30, Independent Auditors' Report 3-4 TOWN OF LEE, MASSACHUSETTS Financial Statements and Supplementary Information June 30, 2016 Independent Auditors' Report 3-4 Management s Discussion and Analysis 5 Government-Wide Financial Statements

More information

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER

PINELLAS COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT AND COMPTROLLER FINANCIAL STATEMENTS Year Ended September 30, 2017 (With Summarized Financial Information for the Year Ended September 30, 2016) FINANCIAL STATEMENTS, Year Ended September 30, 2017 (With Summarized Financial

More information

Massachusetts Department of Elementary and

Massachusetts Department of Elementary and Massachusetts Department of Elementary and Secondary Education Index INFORMATION CONTACT: Massachusetts Department of Elementary and Secondary Education (ESE) Contact: Jay Sullivan Phone Numbers: (781)

More information

TOWN OF CAPE ELIZABETH, MAINE. Reports Required by Government Auditing Standards. For the Year Ended June 30, 2017

TOWN OF CAPE ELIZABETH, MAINE. Reports Required by Government Auditing Standards. For the Year Ended June 30, 2017 Reports Required by Government Auditing Standards For the Year Ended June 30, 2017 Certified Public Accountants and Business Consultants INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL

More information

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

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

More information

CITY OF SCOTTSBORO, ALABAMA

CITY OF SCOTTSBORO, ALABAMA FINANCIAL REPORT SEPTEMBER 30, 2016 CITY OF SCOTTSBORO FINANCIAL REPORT SEPTEMBER 30, 2016 TABLE OF CONTENTS Page Independent Auditors Report.. 1-3 Management s Discussion and Analysis... 4 11 Basic Financial

More information

CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING

CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING Number: 205.1 Date: February 20, 2008 Section: Budget & Fiscal CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING This bulletin

More information

INTERNAL CONTROL MANUAL

INTERNAL CONTROL MANUAL INTERNAL CONTROL MANUAL Revised May 2018 Table of Contents 1 Introduction 1 2 Considerations in Development of Internal Controls 2 3 Five Components of Internal Control 3 Control Environment 3 3 Policies

More information

Student Activities Accounts Report

Student Activities Accounts Report South Washington County Schools Student Activities Accounts Report For Fiscal Year Ended June 30, 2013 South Washington County Schools Independent School District No. 833 Cottage Grove, Minnesota SOUTH

More information

TOWN OF LONGMEADOW, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2017

TOWN OF LONGMEADOW, MASSACHUSETTS. Management Letter. For the Year Ended June 30, 2017 TOWN OF LONGMEADOW, MASSACHUSETTS Management Letter For the Year Ended June 30, 2017 TABLE OF CONTENTS INTRODUCTORY LETTER 1 PAGE CURRENT YEAR ISSUES 1. Consider Consolidating Bank Accounts 3 2. Segregate

More information

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

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

More information

STATE OF MINNESOTA Office of the State Auditor

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

More information

BURLINGTON COUNTY INSURANCE COMMISSION REPORT ON AUDIT OF FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012

BURLINGTON COUNTY INSURANCE COMMISSION REPORT ON AUDIT OF FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012 BURLINGTON COUNTY INSURANCE COMMISSION REPORT ON AUDIT OF FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012 BURLINGTON COUNTY INSURANCE COMMISSION TABLE OF CONTENTS Page No. Independent Auditors

More information

PARK CREEK COMMUNITY DEVELOPMENT DISTRICT FINANCIAL STATEMENTS. September 30, 2017

PARK CREEK COMMUNITY DEVELOPMENT DISTRICT FINANCIAL STATEMENTS. September 30, 2017 FINANCIAL STATEMENTS FINANCIAL STATEMENTS CONTENTS PAGE Independent Auditors Report... 1-2 Management s Discussion and Analysis... 3-7 Government-wide Financial Statements: Statement of Net Position...

More information

VILLAGE OF WINFIELD REVENUE AND CASH MANAGEMENT POLICY

VILLAGE OF WINFIELD REVENUE AND CASH MANAGEMENT POLICY VILLAGE OF WINFIELD REVENUE AND CASH MANAGEMENT POLICY A. Scope The applies to all revenue collected, except where state or federal laws supersede. Major revenue sources for the Village of Winfield include

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT

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

More information

City of La Palma Agenda Item No. 6

City of La Palma Agenda Item No. 6 City of La Palma Agenda Item No. 6 MEETING DATE: December 20, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Sea Shelton, Administrative Services Director AGENDA TITLE: Comprehensive Annual Financial

More information

Presentation of 2016 Audit Results to the City Council of the City of Simi Valley

Presentation of 2016 Audit Results to the City Council of the City of Simi Valley Presentation of 2016 Audit Results to the City Council of the City of Simi Valley Members AICPA Division of Firms Center for Public Company Audit Firms Registered with Public Company Accounting Oversight

More information

ADDITIONAL INFORMATION REQUIRED BY GOVERNMENT AUDITING STANDARDS

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

More information

Kankakee Valley Park District Kankakee, Illinois Annual Financial Report For the Year Ended May 31, 2017

Kankakee Valley Park District Kankakee, Illinois Annual Financial Report For the Year Ended May 31, 2017 Kankakee, Illinois Annual Financial Report Table of Contents Page(s) INDEPENDENT AUDITORS' REPORT 1-2 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement of Net Position - Modified

More information

PANTHER TRACE I COMMUNITY DEVELOPMENT DISTRICT FINANCIAL STATEMENTS. September 30, 2018

PANTHER TRACE I COMMUNITY DEVELOPMENT DISTRICT FINANCIAL STATEMENTS. September 30, 2018 FINANCIAL STATEMENTS FINANCIAL STATEMENTS CONTENTS Independent Auditors Report... 1-2 Management s Discussion and Analysis... 3-7 Government-wide Financial Statements: Statement of Net Position... 8 Statement

More information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information GEM COUNTY MOSQUITO ABATEMENT DISTRICT Report on Audited Basic Financial Statements and Supplemental Information Table of Contents Independent Auditor s Report 2 BASIC FINANCIAL STATEMENTS Government-wide

More information

City of Ann Arbor Downtown Development Authority. Year Ended June 30, Basic Financial Statements

City of Ann Arbor Downtown Development Authority. Year Ended June 30, Basic Financial Statements City of Ann Arbor Downtown Development Authority Year Ended June 30, 2016 Basic Financial Statements This page intentionally left blank. Table of Contents Page Independent Auditors Report 1 Management

More information

Wayland Public Schools. Agreed-Upon Procedures Engagement of the Wayland Public School s Financial Activity For Fiscal Years 2007 through Fiscal 2012

Wayland Public Schools. Agreed-Upon Procedures Engagement of the Wayland Public School s Financial Activity For Fiscal Years 2007 through Fiscal 2012 Wayland Public Schools Agreed-Upon Procedures Engagement of the Wayland Public School s Financial Activity For Fiscal Years 2007 through Fiscal 2012 August 27, 2013 Wayland Public Schools Wayland School

More information

THE UNIVERSITY OF ALABAMA IN HUNTSVILLE CASH HANDLING POLICY

THE UNIVERSITY OF ALABAMA IN HUNTSVILLE CASH HANDLING POLICY Number THE UNIVERSITY OF ALABAMA IN HUNTSVILLE CASH HANDLING POLICY Division Accounting & Financial Reporting Date April 18, 2012 Purpose To reduce the risk of theft, loss or misplacement of cash and checks

More information

CITY OF BEACON, NEW YORK FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2015

CITY OF BEACON, NEW YORK FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2015 FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED TABLE OF CONTENTS DESCRIPTION PAGE(S) REPORTS: Independent Auditors' Report... 1-3 Independent Auditors Report on Internal Control Over Financial Reporting

More information

Gettysburg Area School District

Gettysburg Area School District Gettysburg Area School District Basic Financial Statements, Supplemental Information And Single Audit Information June 30, 2017 Office: 800.745.8233 Website: www.stambaughness.com CONTENTS Page TRANSMITTAL

More information

Southern California Regional Rail Authority. Compliance Report Year Ended June 30, 2012

Southern California Regional Rail Authority. Compliance Report Year Ended June 30, 2012 Southern California Regional Rail Authority Compliance Report Contents Schedule of Expenditures of Federal Awards Notes to the Schedule of Expenditures of Federal Awards 1-2 3 Independent Auditor s Reports

More information

City of Westbrook, Maine Annual Financial Report as of and For the Year Ended June 30, 2010

City of Westbrook, Maine Annual Financial Report as of and For the Year Ended June 30, 2010 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2010 City of Westbrook, Maine Annual Financial Report as of and For the Year Ended June 30, 2010 Westbrook

More information

KENTFIELD SCHOOL DISTRICT COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018

KENTFIELD SCHOOL DISTRICT COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018 COUNTY OF MARIN KENTFIELD, CALIFORNIA AUDIT REPORT JUNE 30, 2018 JUNE 30, 2018 TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor's Report 1 Management s Discussion and Analysis (Unaudited)

More information

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

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

More information

Ridgefield School District No. 122

Ridgefield School District No. 122 Financial Statements Audit Report Ridgefield School District No. 122 Clark County For the period September 1, 2016 through August 31, 2017 Published February 22, 2018 Report No. 1020820 February 22, 2018

More information

Old Redford Academy, PSA

Old Redford Academy, PSA Old Redford Academy, PSA Detroit, Michigan Financial Statements and Single Audit Report June 30, 2015 TABLE OF CONTENTS Financial Section Page Independent Auditors' Report 1-3 Management's Discussion and

More information

South Central Transit Authority. Financial Statements June 30, 2015

South Central Transit Authority. Financial Statements June 30, 2015 Financial Statements Table of Contents Page INDEPENDENT AUDITOR'S REPORT 1 and 2 MANAGEMENT'S DISCUSSION AND ANALYSIS 3 to 6 FINANCIAL STATEMENTS Statement of Net Position 7 Statement of Revenues, Expenses,

More information

City of Miami, Florida

City of Miami, Florida Management Letter in Accordance with the Rules of the Auditor General of the State of Florida Table of Contents Management Letter Required By Chapter 10.550 of the Rules of the Auditor General of the State

More information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information

GEM COUNTY MOSQUITO ABATEMENT DISTRICT. Report on Audited Basic Financial Statements and Supplemental Information GEM COUNTY MOSQUITO ABATEMENT DISTRICT Report on Audited Basic Financial Statements and Supplemental Information Table of Contents Independent Auditor s Report 1 BASIC FINANCIAL STATEMENTS Government-wide

More information

HORICON ELEMENTARY SCHOOL DISTRICT COUNTY OF SONOMA ANNAPOLIS, CALIFORNIA AUDIT REPORT JUNE 30, 2018

HORICON ELEMENTARY SCHOOL DISTRICT COUNTY OF SONOMA ANNAPOLIS, CALIFORNIA AUDIT REPORT JUNE 30, 2018 COUNTY OF SONOMA ANNAPOLIS, CALIFORNIA AUDIT REPORT JUNE 30, 2018 JUNE 30, 2018 TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor's Report 1 Management s Discussion and Analysis (Unaudited)

More information

NEVADA JOINT UNION HIGH SCHOOL DISTRICT Grass Valley, California. FINANCIAL STATEMENTS June 30, 2014

NEVADA JOINT UNION HIGH SCHOOL DISTRICT Grass Valley, California. FINANCIAL STATEMENTS June 30, 2014 Grass Valley, California FINANCIAL STATEMENTS June 30, 2014 FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION For the Year Ended June 30, 2014 TABLE OF CONTENTS Page Independent Auditor's Report 1 Management's

More information

REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA

REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA REQUEST FOR PROPOSAL FOR AUDITING SERVICES THE TOWN OF WAXHAW NORTH CAROLINA February 15, 2018 THIS PAGE INTENTIONALLY BLANK. TOWN OF WAXHAW, NC REQUEST FOR PROPOSAL FOR AUDIT SERVICES The Town Board of

More information

TOWN OF ASHFORD, CONNECTICUT BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND INDEPENDENT AUDITOR S REPORT

TOWN OF ASHFORD, CONNECTICUT BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND INDEPENDENT AUDITOR S REPORT BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2014 Contents Page Independent Auditor s Report 1 Management s Discussion and Analysis (Unaudited) 3 Basic

More information

BLUE VALLEY UNIFIED SCHOOL DISTRICT NO Financial Statements and Schedule of Expenditures of Federal Awards

BLUE VALLEY UNIFIED SCHOOL DISTRICT NO Financial Statements and Schedule of Expenditures of Federal Awards Financial Statements and Schedule of Expenditures of Federal Awards For the Fiscal Year Ended June 30, 2017 This page intentionally left blank. Financial Statements and Schedule of Expenditures of Federal

More information

SCHOOL DISTRICT OF HARTFORD JT #1

SCHOOL DISTRICT OF HARTFORD JT #1 AUDITED FINANCIAL STATEMENTS JUNE 30, 2014 TABLE OF CONTENTS Independent Auditor s Report... 4-5 Basic Financial Statements Page Statement of Net Position... 7 Statement of Activities... 8 Balance Sheet

More information

Angelina Angel Colonneso CLERK OF THE CIRCUIT COURT AND COMPTROLLER OF MANATEE COUNTY

Angelina Angel Colonneso CLERK OF THE CIRCUIT COURT AND COMPTROLLER OF MANATEE COUNTY Angelina Angel Colonneso CLERK OF THE CIRCUIT COURT AND COMPTROLLER OF MANATEE COUNTY Internal Audit Department Audit Report Parks and Natural Resources Department Recreation Division Cash Controls Audit

More information

STUDENT ACTIVITY ACCOUNTS PROCEDURES FOR OPERATIONS SEEKONK PUBLIC SCHOOLS

STUDENT ACTIVITY ACCOUNTS PROCEDURES FOR OPERATIONS SEEKONK PUBLIC SCHOOLS STUDENT ACTIVITY ACCOUNTS PROCEDURES FOR OPERATIONS SEEKONK PUBLIC SCHOOLS PREFACE The following procedures will govern how student activity accounts in the Seekonk Public Schools are managed and operated.

More information

Section 3 FINANCE Policies and Procedures

Section 3 FINANCE Policies and Procedures Section 3 FINANCE Policies and Procedures 3.1 Introduction... 2 311 Purpose... 2 312 Definitions... 2 3.2 Budgeting Policies & Procedures... 2 321 Budget Principles... 2 322 Budget Preparation and Adoption...

More information

ONEIDA SCHOOL DISTRICT NO. 351 AUDITED FINANCIAL STATEMENTS

ONEIDA SCHOOL DISTRICT NO. 351 AUDITED FINANCIAL STATEMENTS AUDITED FINANCIAL STATEMENTS Year Ended June 30, 2018 Table of Contents FINANCIAL SECTION PAGE (S) Independent Auditor's Report.. 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement

More information

MIDDLETOWN AREA SCHOOL DISTRICT FINANCIAL REPORT JUNE 30, 2018

MIDDLETOWN AREA SCHOOL DISTRICT FINANCIAL REPORT JUNE 30, 2018 FINANCIAL REPORT JUNE 30, 2018 CONTENTS INDEPENDENT AUDITOR S REPORT 1-3 Management s Discussion and Analysis 4-17 Basic Financial Statements: Government-wide Financial Statements: Statement of Net Position

More information

COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA

COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT COUNTY OF SONOMA ROHNERT PARK, CALIFORNIA AUDIT REPORT JUNE 30, 2016 CHAVAN & ASSOCIATES, LLP CERTIFIED PUBLIC ACCOUNTANTS 1475 SARATOGA AVE., SUITE 180 SAN

More information

City of Le Sueur Le Sueur County, Minnesota. Financial Statements. December 31, 2015

City of Le Sueur Le Sueur County, Minnesota. Financial Statements. December 31, 2015 Le Sueur County, Minnesota Financial Statements December 31, 2015 Table of Contents Page Elected Officials and Administration 1 Independent Auditor's Report 3 Management's Discussion and Analysis 7 Basic

More information

NORTHPORT SCHOOL DEPARTMENT

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

More information

STATE OF NEW MEXICO ISOTOPES CORPORATION (A COMPONENT OF NEW MEXICO HIGHLANDS UNIVERSITY) FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT

STATE OF NEW MEXICO ISOTOPES CORPORATION (A COMPONENT OF NEW MEXICO HIGHLANDS UNIVERSITY) FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT STATE OF NEW MEXICO ISOTOPES CORPORATION (A COMPONENT OF NEW MEXICO HIGHLANDS UNIVERSITY) FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2018 (A Component Unit of New Mexico Highlands University)

More information

LANE TRANSIT DISTRICT EUGENE, OREGON AUDIT OF FEDERAL AWARDS

LANE TRANSIT DISTRICT EUGENE, OREGON AUDIT OF FEDERAL AWARDS LANE TRANSIT DISTRICT EUGENE, OREGON AUDIT OF FEDERAL AWARDS Fiscal Year Ended June 30, 2017 LANE TRANSIT DISTRICT, OREGON TABLE OF CONTENTS Page Report of Independent Auditors on Internal Control over

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

VISION CHARTER SCHOOL, INC. AUDITED FINANCIAL STATEMENTS

VISION CHARTER SCHOOL, INC. AUDITED FINANCIAL STATEMENTS AUDITED FINANCIAL STATEMENTS Year Ended June 30, 2017 Table of Contents FINANCIAL SECTION PAGE (S) Independent Auditor's Report.. 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement

More information

Atlantis Charter School

Atlantis Charter School Atlantis Charter School Financial Statements and Auditors Reports in Accordance with the OMB A-133 and Governmental Auditing Standards June 30, 2013 Daniel Dennis & Company LLP Certified Public Accountants

More information

WESTERN ORANGE COUNTY SELF-FUNDED WORKERS' COMPENSATION AGENCY ANNUAL FINANCIAL REPORT JUNE 30, 2015

WESTERN ORANGE COUNTY SELF-FUNDED WORKERS' COMPENSATION AGENCY ANNUAL FINANCIAL REPORT JUNE 30, 2015 WESTERN ORANGE COUNTY SELF-FUNDED WORKERS' COMPENSATION AGENCY ANNUAL FINANCIAL REPORT JUNE 30, 2015 COSTA MESA, CALIFORNIA JUNE 30, 2015 BOARD OF DIRECTORS REPRESENTATIVE MEMBER OFFICE Ms. Barbara Ott

More information

Student Activity Account Guidelines For Burlington Public Schools

Student Activity Account Guidelines For Burlington Public Schools Student Activity Account Guidelines For Burlington Public Schools * Information and text in this document was adapted for the Burlington Public Schools by the Finance Manager from the Student Activity

More information

Paulo Freire Social Justice Charter School And Igualdad as Friends of Paulo Freire Social Justice Charter School

Paulo Freire Social Justice Charter School And Igualdad as Friends of Paulo Freire Social Justice Charter School Paulo Freire Social Justice Charter School And Combining Financial Statements and Independent Auditors Report in Accordance with Government Auditing Standards June 30, 2015 Paulo Freire Social Justice

More information

HARDEE COUNTY DISTRICT SCHOOL BOARD INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011

HARDEE COUNTY DISTRICT SCHOOL BOARD INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011 INTERNAL FUNDS AUDITED FINANCIAL STATEMENT YEAR ENDED JUNE 30, 2011 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2011 INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENT COMBINED STATEMENT OF CASH RECEIPTS, DISBURSEMENTS,

More information

NILES PUBLIC LIBRARY DISTRICT FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016

NILES PUBLIC LIBRARY DISTRICT FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 NILES PUBLIC LIBRARY DISTRICT FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2016 CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS Governmental Funds

More information

GREATER LAKES/SAWGRASS BAY COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017

GREATER LAKES/SAWGRASS BAY COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 GREATER LAKES/SAWGRASS BAY COMMUNITY DEVELOPMENT DISTRICT LAKE COUNTY, FLORIDA FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2017 GREATER LAKES/SAWGRASS BAY COMMUNITY DEVELOPMENT DISTRICT LAKE

More information

ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68

ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68 ALHAMBRA ELEMENTARY SCHOOL DISTRICT NO. 68 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2013 4510 North 37 th Avenue Phoenix, Arizona 85019 PHOENIX, ARIZONA COMPREHENSIVE ANNUAL FINANCIAL

More information

Student Activities Accounts Report

Student Activities Accounts Report Student Activities Accounts Report For Fiscal Year Ended June 30, 2016 South Washington County Schools Independent School District No. 833 Cottage Grove, Minnesota INDEPENDENT SCHOOL DISTRICT NO. 833

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT

More information

AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORT WAKEFIELD-MARENISCO SCHOOL

AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORT WAKEFIELD-MARENISCO SCHOOL AUDITED FINANCIAL STATEMENTS REQUIRED SUPPLEMENTAL INFORMATION OTHER FINANCIAL INFORMATION AND SUPPLEMENTAL REPORT WAKEFIELD-MARENISCO SCHOOL DISTRICT GOGEBIC COUNTY, MICHIGAN WAKEFIELD, MICHIGAN June

More information

Request for Proposals Financial and Compliance Audit Services

Request for Proposals Financial and Compliance Audit Services Request for Proposals Financial and Compliance Audit Services City of Maryville Send Proposals To: City of Maryville David Morton, Purchasing Agent 414 W Broadway Avenue Maryville, Tennessee 37801 Please

More information

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector S PECIAL-PURPOSE F INANCIAL S TATEMENTS Lake County, Florida, Year ended September 30, 2003 with Report of Independent Certified Public Accountants 0306-0438309 Special-Purpose Financial Statements Year

More information

ANNE ARUNDEL COUNTY, MARYLAND Annapolis, Maryland. MANAGEMENT LETTER June 30, 2012

ANNE ARUNDEL COUNTY, MARYLAND Annapolis, Maryland. MANAGEMENT LETTER June 30, 2012 ANNE ARUNDEL COUNTY, MARYLAND Annapolis, Maryland MANAGEMENT LETTER June 30, 2012 CliftonLarsonAllen LLP www.cliftonlarsonallen.com The Honorable County Executive The Honorable Members of the County Council

More information

LAKESIDE UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2016

LAKESIDE UNION SCHOOL DISTRICT COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2016 COUNTY OF SAN DIEGO LAKESIDE, CALIFORNIA AUDIT REPORT JUNE 30, 2016 Wilkinson Hadley King & Co. LLP CPA's and Advisors 218 W. Douglas Ave. El Cajon, California Introductory Section Lakeside Union School

More information

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

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

More information

PUBLIC ENTITY JOINT INSURANCE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2015

PUBLIC ENTITY JOINT INSURANCE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2015 PUBLIC ENTITY JOINT INSURANCE FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2015 HODULIK & MORRISON, P.A. Certified Public Accountants Registered Municipal Accountants Highland Park, New Jersey

More information

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

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

More information