Board of Directors Regular Meeting 2000 E. Horsetooth Rd, Fort Collins, CO Thursday, September 27, 2018, 9:00 a.m.

Size: px
Start display at page:

Download "Board of Directors Regular Meeting 2000 E. Horsetooth Rd, Fort Collins, CO Thursday, September 27, 2018, 9:00 a.m."

Transcription

1 Call to Order Board of Directors Regular Meeting 2000 E. Horsetooth Rd, Fort Collins, CO Thursday, September 27, 2018, 9:00 a.m. 1) Consent Agenda Motion to Approve Minutes of the Regular Meeting of August 30, 2018 Public Comment Committee Reports 2) Retirement Committee Report Acceptance of the Audited Annual Defined Benefit Pension Plan Report Motion to Accept Board Action Items 3) Local Fiber Optic Loop Transfer of Ownership Estes Park Resolution Fort Collins Resolution Longmont Resolution Loveland Resolution Management Presentations 4) Executive Session Motion (2/3 vote required) Markets Whitepaper Reconvene Regular Session 5) 2019 Proposed Annual Budget Work Session 6) 75 MW Wind Option Update 7) Rawhide Planned Major Outage Preview Management Reports 8) Demand Response Pilot Update 9) Staffing Plan Update Monthly Informational Reports 10) Legal & Governmental Affairs Report 11) August 2018 Operating Report 12) August 2018 Financial Report 13) General Management Report Tom Roiniotis Recognition Resolution Board Action Items Continued 14) Election of Board Chair Resolution ) Retirement Committee Member Appointment Resolution Strategic Discussions Adjournment

2 Platte River Power Authority Estes Park Fort Collins Longmont Loveland June 15, 2018 BKD, LLP Certified Public Accountants 1801 California Street, Suite 2900 Denver, CO We are providing this letter in connection with your audits of the financial statements of Platte River Power Authority Defined Benefit Plan (the Plan) as of and for the years ended December 31, 2017 and We confirm that we are responsible for the fair presentation of the financial statements in conformity with accounting principles generally accepted in the United States of America. We are also responsible for adopting sound accounting policies, establishing and maintaining effective internal control, and preventing and detecting fraud. Certain representations in this letter are described as being limited to matters that are material. Items are considered material, regardless of size, if they involve an omission or misstatement of accounting information that, in light of surrounding circumstances, makes it probable that the judgment of a reasonable person relying on the information would be changed or influenced by the omission or misstatement. We confirm, to the best of our knowledge and belief, the following: 1. We have fulfilled our responsibilities, as set out in the terms of our engagement letter dated October 12, 2017, for the preparation and fair presentation of the financial statements in accordance with accounting principles generally accepted in the United States of America. 2. We acknowledge our responsibility for the design, implementation and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. 3. We acknowledge our responsibility for the design, implementation and maintenance of internal control to prevent and detect fraud. 4. We have disclosed to you the identity of the entity's related parties and all the related party relationships and transactions of which we are aware. Related party relationships and transactions have been appropriately accounted for and disclosed in accordance with accounting principles generally accepted in the United States of America. We understand the term related party refers to an affiliate; employer, management, fiduciaries, and members of their immediate families, and any other party with which the Plan may deal if the Plan can significantly influence, or be influenced by, the management or operating 2000 E Horsetooth Rd Fort Collins. CO The Energy We Live By \; (970) www prpa org rm:,

3 Platte River Power Authority Estes Park Fort Collins Longmont Loveland policies of the other. The term affiliate refers to a party that directly or indirectly controls, or is controlled by, or is under common control with the Plan. 5. We have disclosed any significant unusual transactions the Plan has entered into during the period, including the nature, terms and business purpose of those transactions and whether such transactions involved related parties. 6. We have provided you with: (a) (b) (c) (d) (e) Access to all information of which we are aware that is relevant to the preparation and fair presentation of the financial statements such as records, documentation and other matters. Additional information that you have requested from us for the purpose of the audit. Unrestricted access to persons within the entity from whom you determined it necessary to obtain audit evidence. All minutes of_retirement Committee meetings held through the date of this letter. All significant contracts. 7. All transactions have been recorded in the accounting records and are reflected in the financial statements. 8. We have informed you of all current risks of a material amount that are not adequately prevented or detected by plan procedures with respect to: (a) (b) Misappropriation of assets. Misrepresented or misstated assets or liabilities. 9. We understand the potential penalties for failure to disclose reportable tax transactions to the taxing authorities and have fully disclosed to BKD any and all known reportable tax transactions. 10. We have no knowledge of any known or suspected: (a) (b) Fraudulent financial reporting or misappropriation of assets involving management or employees who have significant roles in internal control. Fraudulent financial reporting or misappropriation of assets involving others that could have a material effect on the financial statements. -2-

4 Platte River Power Authority Estes Park Fort Collins Longmont Loveland 11. We have no knowledge of any allegations of fraud or suspected fraud affecting the Plan received in communications from participants, former participants, regulators, third-party servicers or others. 12. Except as reflected in the financial statements, there are no: (a) (b) (c) (d) (e) Plans or intentions that may materially affect carrying values of assets and liabilities. Material transactions omitted or improperly recorded in the financial records. Material gain/loss contingencies requiring accrual or disclosure, including those arising from environmental remediation obligations. Events occurring subsequent to the date of the statement of net assets available for benefits through the date of this letter requiring adjustment or disclosure in the financial statements. Agreements to purchase assets previously sold. 13. We have disclosed to you all known instances of noncompliance or suspected noncompliance with laws and regulations whose effects should be considered when preparing financial statements. 14. We acknowledge the Plan does not meet the definition of a "public entity" under generally accepted accounting principles. 15. The Plan or the Plan Sponsor is not aware of any pending or threatened litigation or claims whose effects should be considered when preparing the financial statements. Neither the Plan nor the sponsor has sought or received attorney's services related to pending or threatened litigation or claims during or subsequent to the audit period. Also, we are not aware of any litigation or claims, pending or threatened, for which legal counsel should be sought. 16. The fair values of financial (and non-financial) assets (and liabilities) recognized in the financial statements or disclosed in the notes thereto are reasonable estimates based on the methods and assumptions used. The methods and significant assumptions used result in measurements of fair value appropriate for financial statement recognition and disclosure purposes and have been applied consistently from period to period, taking into account any changes in circumstances. The significant assumptions appropriately reflect market participant assumptions. 17. The Plan and the trust established under the Plan are qualified under the appropriate section of the Internal Revenue Code, and we intend to continue them as a qualified Plan and trust. We do not have any intention at present to terminate the Plan. -3-

5 Platte River Power Authority Estes Park Fort Collins Longmont Loveland 18. The Plan instrument has not been amended during the year. 19. The Plan obtained its latest determination letter on October 6, 2014 in which the Internal Revenue Service stated that the Plan, as then designed, was in compliance with the applicable requirements of the Internal Revenue Code. The Plan has been amended since receiving the determination letter. However, we believe that the Plan is currently designed and being operated in compliance with the applicable requirements of the Internal Revenue Code. Therefore, we believe that the Plan was qualified and the related trust was tax-exempt as of the financial statement date. 20. The Plan provisions at the date of this letter are the same as those at the actuarial valuation date. 21. The Plan has made no investments during the year that violate the terms of the Plan or Trust Agreement. 22. The participants' data that we provided the Plan's actuary for the purposes of determining the actuarial present value of accumulated Plan benefits and other actuarially determined amounts in the financial statements were complete. 23. We agree with the actuarial methods and assumptions that the actuary used for funding purposes and for determining accumulated Plan benefits and know of nothing that would make such methods or assumptions inappropriate in the circumstances. 24. We have informed you of the existence of any unrecorded transactions, side agreements or other arrangements (either written or oral). 25. Except as disclosed in the financial statements, the actuarial methods or assumptions used in calculating amounts recorded or disclosed in the financial statements have not been changed since the previous year. 26. Except as disclosed in the financial statements, the Plan has: (a) (b) Satisfactory title to all recorded assets, and they are not subject to any liens, pledges or other encumbrances. Complied with all aspects of contractual agreements, for which noncompliance would materially affect the financial statements. 27. The financial statements disclose all significant estimates known to us. Significant estimates are estimates at the date of the statement of net assets available for benefits which could change materially within the next year. Significant assumptions used by us in making accounting estimates, including those measured at fair value, are reasonable. -4-

6 Platte River Power Authority Estes Park Fort Collins Longmont Loveland 28. We have reviewed the reports of all transactions processed by third-party servicers, and, based on our review, we believe the transactions shown in the reports are valid and in accordance with our instructions to the third-party processor. We also have had no communications from any of the Plan's service organizations regarding any fraud, noncompliance with laws and regulations or uncorrected misstatements. 29. We have apprised you of all communications, written or oral, With regulatory agencies concerning the operation of the plan. 30. The Plan is operating as a stand-alone fiduciary fund based on our understanding of GASS requirements. 31. The supplementary information required by the Governmental Accounting Standards Board, consisting of management's discussion and analysis, and the pension information, has been prepared and is measured and presented in conformity with the applicable GASS pronouncements and we acknowledge our responsibility for the information. The information contained therein is based on all facets, decisions and conditions currently known to us and is measured using the same methods and assumptions as were used in the preparation of the financial statements. We believe the significant assumptions underlying the measurement and/or presentation of the information are reasonable and appropriate. -5-

7 Page 211 August 2018 Operating Report EXECUTIVE SUMMARY After a strong start to the summer, August load tapered off considerably, due to below normal temperatures throughout most of the month which resulted in demand and energy coming in below budget. Year to date, municipal demand and energy are near budget. All baseload generation ran extremely well during the month without unplanned outages on any baseload units. Each Craig unit experienced one very brief curtailment, both of which lasted only a few hours. Equivalent availability came in above budget while capacity factor came in below budget for all baseload units due to being dispatched lower into Joint Dispatch. Year to date, equivalent availability is near budget while capacity factor is below budget for all baseload generation units. Wind was well below budget due to scheduled maintenance outages at both the Silver Sage and Medicine Bow wind farms. Solar generation came in well above budget for the third month in a row. Year to date, wind remains below budget while solar is near budget. Surplus sales volume and pricing came in significantly above budget for the month, as pricing remained strong due to the west coast s continued high temperatures. Platte River was able to sell surplus generation from baseload generation and combustion turbines which contributed to the above budget revenue. Year to date, surplus sales volume is near budget while year to date pricing is well above budget. Dispatch costs were near budget for the month and remain near budget for the year. Category August Variance YTD Variance Municipal Demand (6.8%) 2.0% u Municipal Energy (3.7%) (0.9%) u Baseload Generation (13.5%) (10.4%) Wind Generation (7.5%) (4.3%) Solar Generation 7.8% (0.7%) u Surplus Sales Volume 33.0% 1.2% u Surplus Sales Price 69.0% 14.7% Dispatch Cost (1.7%) u (1.1%) u Variance Key: Favorable: >2% Near budget: u +/- 2% Unfavorable: <-2% August 2018 Operating Report Page 1

8 Page 212 OPERATIONAL OVERVIEW System Disturbances. There were no system disturbances resulting in loss of load during the month of August Goal August Actual YTD Total Peak Day Obligation. Peak demand for the month was 589 megawatts which occurred on August 9, 2018, at hour 18:00 and was 43 megawatts below budget. Demand response and voltage reduction were not called upon at the time of the peak as Platte River had sufficient online generation to meet load obligations. Platte River s obligation at the time of the peak totaled 748 megawatts. Peak Day Obligation: August 9, 2018 MW Forecast Demand 632 Total Obligation 748 Municipal Obligation Hour Hydro Wind Solar Rawhide Craig CTs Purchases August 2018 Operating Report Page 2

9 Rate trends Throughout its history, Platte River has provided competitively priced wholesale energy to its owner communities. Over the last 34 years, electric rates have risen 77 percent nationwide, while Platte River s average wholesale rate has increased 63 percent : Long period of essentially no rate increases As the owner communities loads grew into Platte River s generation capacity, declining fuel costs, strong surplus sales revenue and improving interest rates provided for a long period of essentially no rate increases. Long-term energy contract: Upon commercial operation of Rawhide Unit 1, Platte River entered a long-term energy contract with a Colorado utility through Surplus energy sales provided nearly half (45 percent) of all energy sales revenue during this period. Declining debt: Significant debt was issued to fund Rawhide Unit 1 during the high interest period of the mid-1980s. As interest rates declined, Platte River was able to reduce its annual debt service payments 40 percent. Coal: Rawhide Unit 1 coal contract was renegotiated at more favorable rates during the mid- 1980s. From 1984 to 2007, the average price per ton decreased 12 percent : Rising wholesale rates Prior period load growth contributed to the need for peaking generation and transmission capital investments. Additionally, increased owner community loads provided less surplus energy for Platte River to sell and subsidize owner community rates. Load growth: From 1991 to 2007, peak demands grew 5.2 percent on average annually. Load growth attributed to air conditioning and community growth, contributed to generation and transmission capital investment requirements. From 2007 to 2017, peak demands grew 0.4 percent on average annually. Load growth essentially stopped due in part to the great recession and energy efficiency improvements.

10 Generation and transmission capital investments: To accommodate peak demand load growth, capital investment increased to maintain system reliability. Between 2002 and 2013, Platte River invested $378 million in natural gas combustion turbines and transmission assets. Surplus sales revenues: From 2008 through 2017, surplus energy sales totaled $305 million, approximately $120 million less than the previous ten years. The revenue decrease is due to Platte River having less energy to sell as surplus as municipal loads increased and lower average market sales prices which had historically been at rates greater than charged to the owner communities. Evolving industry: Platte River increased investment to address industry changes and business needs including regulation compliance, demand side management, fiber installations, communications and resource planning. 2018: Looking forward Rates are projected to increase two percent annually as Platte River continues to invest in infrastructure, diversify its generation resource portfolio and provide additional services to the owner communities. Resource diversification: Platte River has increased the diversification of its generation portfolio by adding wind and solar resources and expanding demand side management while maintaining competitive rates. Platte River is committed to continuing future diversification of its generation portfolio and lowering its carbon footprint while maintaining rate competitiveness. Firm capacity: Retirement of Craig Units may create a need for firm capacity resource investments. Inflation and infrastructure improvements: Major projects include the Windy Gap Firming Project and headquarters campus improvements. Additional services: Energy efficiency, demand response, and fiber are just a few of the additional services offered by Platte River to our owner communities.

Board of Directors Arkansas Health Insurance Marketplace Little Rock, Arkansas

Board of Directors Arkansas Health Insurance Marketplace Little Rock, Arkansas 5 Board of Directors Arkansas Health Insurance Marketplace Little Rock, Arkansas As part of our audits of the financial statements and compliance of Arkansas Health Insurance Marketplace (the Organization)

More information

Platte River Power Authority

Platte River Power Authority Independent Auditor s Report and Financial Statements Financial Statements Years Ended Contents Independent Auditor s Report...1 Management s Discussion and Analysis (Unaudited)...3 Financial Statements

More information

November 2016 Operating Report

November 2016 Operating Report 216 Operating Report EXECUTIVE SUMMARY Municipal demand came in just above budget with energy coming in slightly below budget. Rawhide Unit 1 ran extremely well all month. Craig Unit 1 experienced three

More information

Board of Directors Meeting. September 27, 2018

Board of Directors Meeting. September 27, 2018 Board of Directors Meeting September 27, 2018 2019 proposed budget work session September 27, 2018 Agenda Budget Schedule Trends Process Budget document 2019 overview Capital 5-year forecast Budget schedule

More information

Regular Meeting Minutes of the Board of Directors 2000 East Horsetooth Road, Fort Collins, Colorado Thursday, August 28, 2014

Regular Meeting Minutes of the Board of Directors 2000 East Horsetooth Road, Fort Collins, Colorado Thursday, August 28, 2014 Regular Meeting Minutes of the Board of Directors 2000 East Horsetooth Road, Fort Collins, Colorado Thursday, August 28, 2014 ATTENDANCE Board Members Representing Estes Park: Mayor Bill Pinkham and Reuben

More information

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

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA Crowe Horwath LLP Independent Member Crowe Horwath International Audit Committee Western Climate Initiative, Inc. Sacramento, California Professional standards require that we communicate certain matters

More information

Management Representation Letter (PHA) PROJECT S LETTERHEAD

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

More information

a. The preparation and fair presentation in the financial statements of financial position of KUA in conformity with GAAP.

a. The preparation and fair presentation in the financial statements of financial position of KUA in conformity with GAAP. State of Kosrae Federated States of Micronesia KOSRAE UTILITIES AUTHORITY P.O. Box KUA TEL: (691) 370-3799/3344 Kosrae, FM 96944 FAX: (691) 370-3798 June 8, 2017 Deloitte & Touche LLP P.O. Box 753 Kolonia,

More information

Board of Directors Regular Meeting 2000 E. Horsetooth Rd, Fort Collins, CO Thursday, April 26, 2018, 9:00 a.m.

Board of Directors Regular Meeting 2000 E. Horsetooth Rd, Fort Collins, CO Thursday, April 26, 2018, 9:00 a.m. Page 1 Call to Order Board of Directors Regular Meeting 2000 E. Horsetooth Rd, Fort Collins, CO 80525 Thursday, April 26, 2018, 9:00 a.m. 1) Consent Agenda Motion to Approve a. Minutes of the Regular Meeting

More information

[Client s Letterhead]

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

More information

Regular Meeting Minutes of the Board of Directors 2000 E. Horsetooth Road, Fort Collins, CO Thursday, September 28, 2017

Regular Meeting Minutes of the Board of Directors 2000 E. Horsetooth Road, Fort Collins, CO Thursday, September 28, 2017 Regular Meeting Minutes of the Board of Directors 2000 E. Horsetooth Road, Fort Collins, CO 80525 Thursday, September 28, 2017 ATTENDANCE Board Members Representing Estes Park: Mayor Todd Jirsa and Reuben

More information

Board of Directors Meeting. December 7, 2017

Board of Directors Meeting. December 7, 2017 Board of Directors Meeting December 7, 2017 2018 Annual Budget December 7, 2017 Agenda Recap new sections in budget document Budget changes since October Financial impact Final results Highlights 2017

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

Board of Directors Meeting. April 28, 2016

Board of Directors Meeting. April 28, 2016 Board of Directors Meeting April 28, 2016 March Operational Results Category March Variance 2016 Variance Municipal Demand (MW) (5.0%) (5.1%) Municipal Energy (MWh) 0.8% (0.3%) Baseload Generation (MWh)

More information

Regular Meeting Minutes of the Board of Directors 2000 E. Horsetooth Road, Fort Collins, CO Thursday, October 26, 2017

Regular Meeting Minutes of the Board of Directors 2000 E. Horsetooth Road, Fort Collins, CO Thursday, October 26, 2017 Regular Meeting Minutes of the Board of Directors 2000 E. Horsetooth Road, Fort Collins, CO 80525 Thursday, October 26, 2017 ATTENDANCE Board Members Representing Estes Park: Mayor Todd Jirsa 1 and Reuben

More information

Management s estimate of the allowance for uncollectible receivables is based on historical collection rates.

Management s estimate of the allowance for uncollectible receivables is based on historical collection rates. Exhibit 2 CLAconnect.com Members of the Board of Trustees Oregon State University Corvallis, Oregon We have audited the financial statements of the business-type activities and the aggregate discretely

More information

The budget has been updated to reflect the most current information for revenues and expenditures as listed below.

The budget has been updated to reflect the most current information for revenues and expenditures as listed below. Memorandum Date: October 18, 2017 To: From: Subject: Board of Directors Jason Frisbie, General Manager/CEO Dave Smalley, Deputy General Manager and Chief Financial Officer Shelley Nywall, Controller 2018

More information

Powell River Regional District and Powell River Regional Hospital District Final Report to the Board of Directors

Powell River Regional District and Powell River Regional Hospital District Final Report to the Board of Directors Powell River Regional District and Powell River Regional Hospital District Final Report to the Board of Directors May 8, 2015 May 8, 2015 Direct Line: 604-443-4735 E-mail: ksimpson@bdo.ca Board of Directors

More information

Board of Directors Meeting. February 23, 2017

Board of Directors Meeting. February 23, 2017 Board of Directors Meeting February 23, 2017 Video Board of Directors Meeting February 23, 2017 2016 Operations Review Board of Directors February 23, 2017 Year-End Operational Results Category YTD Variance

More information

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

December 4, Board of Directors Micronesian Registration Advisors, Inc. Dear Members of the Board of Directors: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com December 4, 2018 Board of Directors Micronesian Registration Advisors,

More information

MINNESOTA MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2012 and 2011

MINNESOTA MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2012 and 2011 Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Statements of Net Position 9 Statements of Revenues,

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

July 6, Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California 95815

July 6, Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California 95815 550 Howe Avenue, Suite 210 Sacramento, California 95825 Telephone: (916) 564-8727 FAX: (916) 564-8728 Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California

More information

Management s estimate of the allowance for uncollectible receivables is based on historical collection rates at a campus level.

Management s estimate of the allowance for uncollectible receivables is based on historical collection rates at a campus level. 8390 East Crescent Parkway, Suite 600 Greenwood Village, CO 80111 303-779-5710 fax 303-779-0348 www.cliftonlarsonallen.com Members of the Board of Trustees 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 S. Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: 1-671-646-3884 Fax: 1-671-649-4932 www.deloitte.com June 7, 2011 The Board of Directors Kosrae Port Authority Dear Members

More information

To the Board of Trustees Maine Health Access Foundation

To the Board of Trustees Maine Health Access Foundation To the Board of Trustees Maine Health Access Foundation We are pleased to present this report related to our audit of the financial statements of Maine Health Access Foundation for the year ended December

More information

Metropolitan Area Advisory Committee and Affiliates. Report to the Audit Committee and Board of Directors

Metropolitan Area Advisory Committee and Affiliates. Report to the Audit Committee and Board of Directors Metropolitan Area Advisory Committee and Affiliates Report to the Audit Committee and Board of Directors Years Ended December 31, 2012 and 2011 Table of Contents EXECUTIVE SUMMARY 1 STATEMENT ON AUDITING

More information

KENTUCKY COMMUNITY AND TECHNICAL COLLEGE SYSTEM AUDIT CORRESPONDENCE

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

More information

California Independent System Operator Corporation Financial Statements December 31, 2018 and 2017

California Independent System Operator Corporation Financial Statements December 31, 2018 and 2017 California Independent System Operator Corporation Financial Statements Index Page(s) Report of Independent Auditors...1 2 Management s Discussion and Analysis (unaudited)...3 12 Statements of Net Position...13

More information

Board of Directors Meeting. August 25, 2016

Board of Directors Meeting. August 25, 2016 Board of Directors Meeting August 25, 2016 July 2016 Operating Report August 25, 2016 July Operational Results Category July Variance 2016 Variance Municipal Demand (MW) 1.1% (2.3%) Municipal Energy (MWh)

More information

Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin

Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin CLAconnect.com Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin We have audited the basic financial statements of Yahara Watershed Improvement Network as of and for the year

More information

City of Toronto 2016 year end report to the Audit Committee

City of Toronto 2016 year end report to the Audit Committee www.pwc.com/ca City of Toronto Sinking Funds 2016 year end report to the Audit Committee Prepared as of June 13, 2017 June 13, 2017 Members of the Audit Committee Sub Committee of City Council City of

More information

MINNESOTA MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2014 and (With Independent Auditors Report Thereon)

MINNESOTA MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2014 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Statements of Net Position 9 Statements of Revenues,

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

Poultry Science Association, Inc. Report to the Board of Directors July 7, 2016

Poultry Science Association, Inc. Report to the Board of Directors July 7, 2016 Poultry Science Association, Inc. Report to the Board of Directors July 7, 2016 July 7, 2016 Board of Directors Poultry Science Association, Inc. 701 Devonshire Drive, C-51 Champaign, Illinois 1806 Fox

More information

Faculty Student Association of Downstate Medical Center, Inc.

Faculty Student Association of Downstate Medical Center, Inc. Audit Committee Gregorian University Foundation, Inc. New York, NY 10019 Faculty Student Association of Downstate Medical Center, Inc. We have audited the financial statements of Gregorian University Foundation,

More information

May 18, Rudd & Company, PLLC 124 East Main St Rexburg, ID 83440

May 18, Rudd & Company, PLLC 124 East Main St Rexburg, ID 83440 May 18, 2016 Rudd & Company, PLLC 124 East Main St Rexburg, ID 83440 This representation letter is provided in connection with your audit of the financial statements of Bear River Head Start, Inc., which

More information

No new accounting policies were adopted and the application of existing policies was not changed during 2016.

No new accounting policies were adopted and the application of existing policies was not changed during 2016. CliftonLarsonAllen LLP CLAconnect.com Board of Directors UNAVCO, Inc. Boulder, Colorado We have audited the financial statements of UNAVCO, Inc. as of and for the year ended December 31, 2016, and have

More information

MINNESOTA MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2015 and (With Independent Auditors Report Thereon)

MINNESOTA MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2015 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Statements of Net Position 10 Statements of Revenues,

More information

California Independent System Operator Corporation Financial Statements December 31, 2017 and 2016

California Independent System Operator Corporation Financial Statements December 31, 2017 and 2016 California Independent System Operator Corporation Financial Statements Index Page(s) Report of Independent Auditors... 1 2 Management s Discussion and Analysis (unaudited)... 3 12 Statements of Net Position...13

More information

MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016

MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016 MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016 INDEX PAGE INDEPENDENT AUDITOR S REPORT 1-2 STATEMENT OF ASSETS, LIABILITIES AND NET ASSETS MODIFIED CASH BASIS

More information

Written Representations

Written Representations Written Representations 633 AU-C Section 580 Written Representations Source: SAS No. 122. Effective for audits of financial statements for periods ending on or after December 15, 2012. Introduction Scope

More information

Management Representation Letter. Guffey Community Charter School

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

More information

Campus Financial Sub-Certification - Explanation

Campus Financial Sub-Certification - Explanation Campus Financial Sub-Certification - Explanation 1. Within the areas for which I am responsible, all transactions, agreements and amounts have been properly reflected in the University s accounting records.

More information

MINNESOTA MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2016 and (With Independent Auditors Report Thereon)

MINNESOTA MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2016 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Statements of Net Position 10 Statements of Revenues,

More information

Combining Financial Statements

Combining Financial Statements Combining Financial Statements Years Ended September 30, 2003 and 2002 Community Power. Statewide Strength. This page intentionally left blank. Combining Financial Statements Years Ended September 30,

More information

Report to the Audit Committee - Communication of audit results

Report to the Audit Committee - Communication of audit results Report to the Audit Committee - Communication of audit results The Corporation of the City of Burlington and the Trust Funds of the Corporation of the City of Burlington April 30, 2010 Grant Thornton LLP

More information

URBANA FREE LIBRARY A COMPONENT UNIT OF THE CITY OF URBANA, ILLINOIS

URBANA FREE LIBRARY A COMPONENT UNIT OF THE CITY OF URBANA, ILLINOIS URBANA FREE LIBRARY A COMPONENT UNIT OF THE CITY OF URBANA, ILLINOIS COMMUNICATION TO THOSE CHARGED WITH GOVERNANCE AND MANAGEMENT As of and for the Year Ended June 30, 2016 URBANA FREE LIBRARY TABLE OF

More information

Report of Independent Auditors

Report of Independent Auditors Report of Independent Auditors To the Board of Commissioners Public Utility District No. 1 of Clark County Vancouver, Washington Report on the Financial Statements We have audited the accompanying individual

More information

Board of Directors Meeting. August 31, 2017

Board of Directors Meeting. August 31, 2017 Board of Directors Meeting August 31, 2017 Wholesale Rate Projections August 31, 2017 Discussion Topics Strategic Financial Plan 2018 Tariff 1 Rate Recommendation Tariff 1 Long-Term Projections 2018 Tariff

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

FINANCE COMMITTEE MEETING AGENDA

FINANCE COMMITTEE MEETING AGENDA FINANCE COMMITTEE MEETING AGENDA September 19, 2017 5:30 p.m. 1201 S. Washington Ave. Lansing, MI REO Town Depot Board of Water & Light Headquarters Call to Order Roll Call Public Comments on Agenda Items

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT GAINESVILLE REGIONAL UTILITIES GAINESVILLE, FLORIDA SEPTEMBER 30, 2018 AND 2017

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT GAINESVILLE REGIONAL UTILITIES GAINESVILLE, FLORIDA SEPTEMBER 30, 2018 AND 2017 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT GAINESVILLE REGIONAL UTILITIES GAINESVILLE, FLORIDA SEPTEMBER 30, 2018 AND 2017 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT GAINESVILLE REGIONAL

More information

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

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

More information

Wipfli LLP 7601 France Avenue South Suite 400 Minneapolis, MN fax

Wipfli LLP 7601 France Avenue South Suite 400 Minneapolis, MN fax 7601 France Avenue South Suite 400 Minneapolis, MN 55435 952.548.3400 fax 952.548.3500 www.wipfli.com Bloomington, Minnesota Dear Board Members: We have audited the financial statements of (the Organization

More information

GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION

GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION EAGAN, MINNESOTA FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2012 STUART J. BONNIWELL CERTIFIED PUBLIC ACCOUNTANT GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION

More information

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

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

More information

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

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

More information

CITY OF IRVINE, CALIFORNIA ORANGE COUNTY GREAT PARK FINANCIAL STATEMENTS JUNE 30, 2015

CITY OF IRVINE, CALIFORNIA ORANGE COUNTY GREAT PARK FINANCIAL STATEMENTS JUNE 30, 2015 CITY OF IRVINE, CALIFORNIA ORANGE COUNTY GREAT PARK FINANCIAL STATEMENTS JUNE 30, 2015 CITY OF IRVINE, CALIFORNIA ORANGE COUNTY GREAT PARK JUNE 30, 2015 TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT...

More information

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, January 8, 2019 2:00 P.M. AGENDA A.1. A.2.

More information

VILLAGE OF MCCOOK McCook, Illinois

VILLAGE OF MCCOOK McCook, Illinois VILLAGE OF MCCOOK McCook, Illinois COMMUNICATION TO THOSE CHARGED WITH GOVERNANCE AND MANAGEMENT As of and for the Year Ended December 31, 2014 VILLAGE OF McCOOK TABLE OF CONTENTS Page No. Required Communication

More information

Audit Engagement Letter a. [CPA Firm s Letterhead]

Audit Engagement Letter a. [CPA Firm s Letterhead] 8 EBP 2/15 EBP-CL-1.1: Audit Engagement Letter a [CPA Firm s Letterhead] [Date] [Identify the body or individual(s) charged with governance.] and [Name of Management] b [Client s Name and Address] We are

More information

Phoenix Houses of New England, Inc.

Phoenix Houses of New England, Inc. Report to the Finance Committee of the Board of Directors of Phoenix Houses of New England, Inc. September 18, 2009 Grant Thornton LLP. All rights reserved. Table of Contents I. Scope of Services II. III.

More information

KANE COUNTY, ILLINOIS Geneva, Illinois

KANE COUNTY, ILLINOIS Geneva, Illinois KANE COUNTY, ILLINOIS Geneva, Illinois COMMUNICATION TO THOSE CHARGED WITH GOVERNANCE AND MANAGEMENT As of and for the Year Ended November 30, 2017 KANE COUNTY, ILLINOIS TABLE OF CONTENTS Page No. Required

More information

Rob Stubbs Deputy Director and Head of Finance

Rob Stubbs Deputy Director and Head of Finance Rob Stubbs Deputy Director and Head of Finance rob.stubbs@rbwm.gov.uk 01628 796222 30 July 2018 KPMG LLP 66 Queen Square Bristol BS1 4BE Dear Ian This representation letter is provided in connection with

More information

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

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

More information

AEP REPORTS STRONG 2013 FOURTH-QUARTER AND YEAR-END EARNINGS; COMPLETES OHIO CORPORATE SEPARATION

AEP REPORTS STRONG 2013 FOURTH-QUARTER AND YEAR-END EARNINGS; COMPLETES OHIO CORPORATE SEPARATION MEDIA CONTACT: ANALYSTS CONTACT: Melissa McHenry Bette Jo Rozsa Director, External Communications Managing Director, Investor Relations 614/716-1120 614/716-2840 FOR IMMEDIATE RELEASE AEP REPORTS STRONG

More information

This memo provides highlights of market performance in October and November.

This memo provides highlights of market performance in October and November. California Independent System Operator Corporation Memorandum To: ISO Board of Governors From: Eric Hildebrandt, Executive Director, Market Monitoring Date: December 5, 2018 Re: Department of Market Monitoring

More information

WYOMING MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2016 and (With Independent Auditors Report Thereon)

WYOMING MUNICIPAL POWER AGENCY. Financial Statements. December 31, 2016 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) KPMG LLP Suite 300 1212 N. 96th Street Omaha, NE 68114-2274 Suite 1120 1248 O Street Lincoln, NE 68508-1493 Independent Auditors Report The

More information

2012 Annual Report Annual Report 1

2012 Annual Report Annual Report 1 2012 Annual Report 2012 Annual Report 1 Table of Contents To Our Readers... 2012 Board of Directors... Financial Highlights... Energy Market Statistics... 2012 Highlights... Glossary of Terms... Report

More information

FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION SAM RAYBURN MUNICIPAL POWER AGENCY. For the Years Ended September 30, 2012 and 2011

FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION SAM RAYBURN MUNICIPAL POWER AGENCY. For the Years Ended September 30, 2012 and 2011 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION SAM RAYBURN MUNICIPAL POWER AGENCY For the Years Ended September 30, 2012 and 2011 C O N T E N T S Independent Auditors' Report... 3 Management's Discussion

More information

FHA-Lender ENGAGEMENT LETTER

FHA-Lender ENGAGEMENT LETTER FHA-Lender ENGAGEMENT LETTER [LENDER NAME] [LENDER ADDRESS] [LENDER CITY, STATE, ZIP] We are pleased to confirm our understanding of the services we are to provide for [LENDER NAME] for the year ended

More information

Financial Statements June 30, 2017 and 2016 Utah Municipal Power Agency

Financial Statements June 30, 2017 and 2016 Utah Municipal Power Agency Financial Statements Utah Municipal Power Agency www.eidebailly.com Table of Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Financial Statements Statements of Net

More information

North Carolina Municipal Power Agency Financial Report

North Carolina Municipal Power Agency Financial Report North Carolina Municipal Power Agency 1 2017 Financial Report NORTH CAROLINA MUNICIPAL POWER AGENCY NUMBER 1 Annual Financial Report (With Report of Independent Auditor Thereon) December 31, 2017 and 2016

More information

Finance and Administration Committee 2014 FINANCIAL AUDIT PLAN BKD, LLP

Finance and Administration Committee 2014 FINANCIAL AUDIT PLAN BKD, LLP Page 1 of 8 MEMORANDUM TO: Finance and Administration Committee FROM: Bob Schauer, Director-Finance (612-726-8150) SUBJECT: 2014 FINANCIAL AUDIT PLAN BKD, LLP DATE: February 9, 2015 Attached to this memo

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

$147,230,000 PLATTE RIVER POWER AUTHORITY COLORADO POWER REVENUE BONDS, SERIES JJ

$147,230,000 PLATTE RIVER POWER AUTHORITY COLORADO POWER REVENUE BONDS, SERIES JJ NEW ISSUE BOOK-ENTRY ONLY Ratings: (See RATINGS ): S&P: AA Fitch: AA In the opinion of Sherman & Howard L.L.C., Bond Counsel, assuming continuous compliance with certain covenants described herein, interest

More information

ADMINISTRATIVE POLICY. Page 1 of 9. Finance and Administration. Fiscal Roles and Responsibilities ADAMS STATE COLLEGE. EFFECTIVE DATE: June 15, 2006

ADMINISTRATIVE POLICY. Page 1 of 9. Finance and Administration. Fiscal Roles and Responsibilities ADAMS STATE COLLEGE. EFFECTIVE DATE: June 15, 2006 ADMINISTRATIVE POLICY POLICY NUMBER: PAGE NUMBER Page 1 of 9 CHAPTER: ADAMS STATE COLLEGE SUBJECT: RELATED POLICIES: C.R.S. 24-30-202(3) DATE: June 15, 2006 SUPERSESSION: OFFICE OF PRIMARY RESPONSIBILITY:

More information

AEP REPORTS STRONG FIRST-QUARTER 2015 EARNINGS, DRIVEN BY SOLID PERFORMANCE IN REGULATED AND COMPETITIVE BUSINESSES

AEP REPORTS STRONG FIRST-QUARTER 2015 EARNINGS, DRIVEN BY SOLID PERFORMANCE IN REGULATED AND COMPETITIVE BUSINESSES MEDIA CONTACT: ANALYSTS CONTACT: Tammy Ridout Bette Jo Rozsa Manager, Media Relations Managing Director, Investor Relations 614/716-2347 614/716-2840 FOR IMMEDIATE RELEASE AEP REPORTS STRONG FIRST-QUARTER

More information

Consideration of Laws and Regulations in an Audit of Financial Statements

Consideration of Laws and Regulations in an Audit of Financial Statements Consideration of Laws and Regulations 195 AU-C Section 250 Consideration of Laws and Regulations in an Audit of Financial Statements Source: SAS No. 122. Effective for audits of financial statements for

More information

Board of Directors PO Box 1 Johnson City, TX Regular Meeting

Board of Directors PO Box 1 Johnson City, TX Regular Meeting Board of Directors PO Box 1 Johnson City, TX 78636 Regular Meeting www.pec.coop ~ Agenda ~ Call PEC Toll Free 1-888- 554-4732 Monday, April 21, 2014 10:00 AM PEC Headquarters Auditorium 1. Call to Order

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

PATIENTS PRIVATE FUNDS - ANNUAL ACCOUNTS 2016/17

PATIENTS PRIVATE FUNDS - ANNUAL ACCOUNTS 2016/17 NHS Greater Glasgow & Clyde BOARD OFFICIAL NHS Board meeting Director of Finance 19 December 2017 Paper No: 17/68 PATIENTS PRIVATE FUNDS - ANNUAL ACCOUNTS 2016/17 RECOMMENDATIONS: The Board is asked to:

More information

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

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

More information

809 Centennial Way Lansing, Michigan FINANCIAL STATEMENTS

809 Centennial Way Lansing, Michigan FINANCIAL STATEMENTS 809 Centennial Way Lansing, Michigan 48917 FINANCIAL STATEMENTS Table of Contents Independent Auditors' Report 1 2 Management s Discussion and Analysis 3 10 Statement of Net Position 11 Statement of Revenues,

More information

OREGON SCHOOL BOARDS ASSOCIATION PROPERTY AND CASUALTY COVERAGE FOR EDUCATION FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT

OREGON SCHOOL BOARDS ASSOCIATION PROPERTY AND CASUALTY COVERAGE FOR EDUCATION FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2013 AND 2012 BOARD OF DIRECTORS Adam Stewart - Chair Hillsboro Chief Financial Officer Phil Wentz Co-Chair Tigard-Tualatin

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 18, 2015 To the Board of Regents of College of Micronesia-FSM:

More information

TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TOWNSHIP OF HAZLET FIRE DISTRICT NO. 1 COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 TABLE OF CONTENTS DECEMBER 31, 2016 Roster of Officials 1 Financial Section Independent

More information

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND TABLE OF CONTENTS

More information

HETCH HETCHY WATER AND POWER ENTERPRISE. Financial Statements. June 30, 2008 and (With Independent Auditors Report Thereon)

HETCH HETCHY WATER AND POWER ENTERPRISE. Financial Statements. June 30, 2008 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 Management s Discussion and Analysis 3 Financial Statements: Statements of Net Assets 13

More information

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

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

More information

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 am CPAs & Advisors 220 W. Main Street, Suite 1700 P.O. Box 1178 Louisville, KY 40201-1178 502.581.0435 Fax 502.581.0723 www.bkd.com Board of Directors The Quality and Charity Care Trust, Inc. Louisville,

More information

GLENN-COLUSA IRRIGATION DISTRICT AUDITED FINANCIAL STATEMENTS. September 30, 2017 and 2016

GLENN-COLUSA IRRIGATION DISTRICT AUDITED FINANCIAL STATEMENTS. September 30, 2017 and 2016 AUDITED FINANCIAL STATEMENTS September 30, 2017 and 2016 AUDITED FINANCIAL STATEMENTS September 30, 2017 and 2016 TABLE OF CONTENTS Independent Auditor s Report... 1 Management s Discussion and Analysis...

More information

Portland General Electric Reports 2017 Financial Results and Initiates 2018 Earnings Guidance

Portland General Electric Reports 2017 Financial Results and Initiates 2018 Earnings Guidance February 16, 2018 Portland General Electric Reports 2017 Financial Results and Initiates 2018 Earnings Guidance Full-year 2017 financial results on target excluding the effects of the Tax Cuts and Jobs

More information

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

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

More information

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods.

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods. April 11, 2011 Ms. Amy Dresser Held Executive Director Citizens of the World Charter School 1316 N. Bronson Avenue Los Angeles, CA 90028 Dear Amy, We are pleased to confirm our understanding of the services

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

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

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

More information

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

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

More information

Housatonic Resources Recovery Authority. Financial Statements with Independent Auditor s Report. Year Ended June 30, 2018

Housatonic Resources Recovery Authority. Financial Statements with Independent Auditor s Report. Year Ended June 30, 2018 Financial Statements with Independent Auditor s Report Year Ended June 30, 2018 Table of Contents June 30, 2018 Page Independent Auditor s Report...1 Management s Discussion and Analysis (Unaudited)...3

More information