University of Connecticut & University of Connecticut Health Center Joint Audit & Compliance Committee Meeting. Meeting Minutes from December 18, 2018
|
|
- Horatio Malone
- 5 years ago
- Views:
Transcription
1 University of Connecticut & University of Connecticut Health Center Joint Audit & Compliance Committee Meeting Meeting Minutes from December 18, 2018 University of Connecticut, Lewis B. Rome Commons Ballroom, 626 Gilbert Road Extension, Storrs, CT DRAFT Attendees Trustees / Directors Present: F. Archambault, M. Boxer, R. Carbray, J. Gouin, T. Holt, and D. Nayden Staff Present: A. Agwunobi, C. Bianchi, J. Blumenthal, W. Byerly, C. Chiaputti, T. Dyer, C. Eaton, K. Fearney, N. Fuerst, N. Gelston, M. Gendreau, J. Geoghegan, K. Goss, C. Gray, S. Jordan, C. Kennedy, M. Larson, A. Marsh, B. Metz, M. Mundrane, K. O Connor, M. O Connor, G. Perrotti, R. Rubin, R. Rudnick, A. Swinney, E. Vitullo, and E. Zincavage BKD: Marcum: Mary McKinley Chris Jackson The meeting of the Joint Audit and Compliance Committee (JACC) was called to order at 10:02 a.m. by Trustee Nayden. ON A MOTION made by Trustee Nayden and seconded by Trustee Gouin, the JACC voted to go into executive session to discuss: C.G.S (6)[E] Preliminary drafts or notes that the public agency has determined that the public s interest in withholding such documents clearly outweighs the public interest in disclosure. [1 210(b)(1)] C.G.S (6)[E] Records or the information contained therein pertaining to strategy and negotiations with respect to pending claims C.G.S (6)[E] Records, reports and statements privileged by the attorney client relationship. [1 210(b)(10)] C.G.S (6)[C] Records of standards, procedures, processes, software and codes not otherwise available to the public, the disclosure of which would compromise the security and integrity of an information technology system. [1 210(b)(20)] Executive Session was attended by the following: Joint Audit & Compliance Committee members: F. Archambault, M. Boxer, R. Carbray, J. Gouin, T. Holt, D. Nayden; Board of Trustee member: K. O Connor; Audit Staff members: C. Chiaputti, T. Dyer, M. Gendreau, K. Goss, H. Hildebrandt, A. Marsh, G. Perrotti, and E. Zincavage; Compliance Staff members: K. Fearney, and E. Vitullo; Senior Staff: A. Agwunobi, W. Byerly, N. Fuerst, J. Geoghegan, C. Kennedy, S. Jordan, R. Rubin, and; General Counsel: J. Blumenthal, N. Gelston; Portions of Executive Session were also attended by: C. Bianchi, C. Eaton, M. Frank, C. Gray, M. Larson, B. Metz, M. Mundrane, and R. Rudnick. The Executive Session ended at 10:48 a.m. and the JACC returned to open session at 10:50 a.m. There were no public comments. Tab 1 Minutes of the Meeting ON A MOTION made by Trustee Nayden and seconded by Director Archambault the minutes of the September 20, 2018 JACC meeting were approved. Tab 2 External Engagements M. McKinley from BKD presented the Annual Agreed Upon Procedures performed on the Division of Athletics as Required by NCAA Bylaw , Year Ended June 30, Subsequent to the inclusion of the presentation in the meeting materials, variances in coaching salaries were resolved and removed from the final NCAA AUP report, see revised presentation below. C. Jackson from Marcum presented the Audited Financial Statements for the University of Connecticut Health Center John Dempsey Hospital (JDH), UConn Medical Group (UMG) and Finance Corporation for the year ended June 30, 2018.
2 University of Connecticut & University of Connecticut Health Center Joint Audit & Compliance Committee Meeting Meeting Minutes from December 18, 2018 University of Connecticut, Lewis B. Rome Commons Ballroom, 626 Gilbert Road Extension, Storrs, CT Tab 3 Significant Compliance Activities K. Fearney provided an update on compliance activities. A. Agwunobi provided an update on the Joint Commission accreditation, Radiation Safety, and healthcare compliance activities. Tab 4 Storrs & UConn Health Significant Audit Activities C. Chiaputti introduced the newest member of the AMAS staff, Mary Alice Gendreau, Medical Auditor. C. Chiaputti provided the JACC with an update on the status of audit assignments (UConn and UConn Health). The JACC reviewed and accepted seven audits. In addition, Audit and Management Advisory Services had sixteen audits in progress during this reporting period. A revised Status of Audit Assignments is below. The committee received updates on the status of corrective actions from S. Wetstone for the FY 2017 Faculty Consulting audit and A. Agwunobi for the Auditor of Publics Accounts, FY2015 and 2016 Report on UConn Health. Tab 5 UConn Health HealthONE Update B. Metz provided the committee with a HealthONE update. Tab JACC Schedule The 2019 JACC schedule was provided. Tab 7 Informational / Educational Items Compliance Chatter Update; UConn Health Compliance Matters Newsletter; Article Three Lines of Defense. There being no further business, ON A MOTION made by Trustee Nayden and seconded by Trustee Carbray, the meeting was adjourned at 12:01 p.m. Respectfully submitted, Angela Marsh
3 UNIVERSITY of CONNECTICUT P R E S E N TAT I O N O F N C A A R E S U LT S
4 REQUIREMENTS 1 2 Agreed-Upon Procedures (AUP) required annually by NCAA Bylaw for Division I institutions AUP report submitted to University President by 1/15 annually 3 NCAA defines specific athletics-related revenue & expense categories 2 4 Data derived from Equity in Athletics Disclosure Act reporting
5 Compared NCAA Guide s revenue/expense categories with Statement of Revenues & Expenses (Statement) SCOPE & RESULTS For revenue & expense categories >10%, compared current year vs. prior year actual data, & current year vs. budgeted data 1 fluctuation >10% : Direct Institutional Support unanticipated coaching severance payments prior year Procedures performed on line items >4% total revenues/expenses Majority of items: no exceptions noted Ticket sales Paciolan system report $6,924 < Statement Inquired of athletics-related internal control changes 3
6 UConn & UConn Health Joint Audit & Compliance Committee Meeting REVISED Status of Assignments UConn (UC) or UConn Health (UH) Planning Fieldwork Pre draft/ Draft Reporting Audit Project Deaf or Hard of Hearing Services VRA 6 th Report UH X Radiology Oncology UH X Foundation Receipts and Disbursements FY2018 UC/UH X Purchasing Card UC X Workers Compensation UH X Students Abroad UH X Disaster Recovery UC X Disaster Recovery UH X Center for Student Disabilities UC X Hartford Campus Relocation Report 4 UC X Final Draft/ Final Report Issued Energy Services Performance Contract Project Phase 1 UC X Report 2 Non UConn 2000 Capital Project Expenditures Agreed Upon X Procedures Selected Contract Gilbane UC X Faculty Consulting FY2018 UC/UH X Cogeneration Power Plant Information Security UC X Student Clinical Placements UC/UH X Deaf or Hard of Hearing Services VRA 7 th Report UH X Entrepreneurial Academic Programs UC X John Dempsey Hospital Controlled Substance Monitoring UH X Division 1 Football Certification UC X ADA UH X Undergraduate Student Safety Training UC X Offsite Sports Venue Contracts UC X TOTAL AUDITS (23) (03) (11) (02) (07) Special Projects/Consulting UConn (UC) or UConn Health (UH) Planning Field Work Review Pre draft Project Final School of Business Travel #2 UC X Dental Billing UH X Meal Card UH X Consulting Contract UH X Financial Aid UH X Two Factor Authentication Project UC X Soil Testing and Trucking UC X Respiratory Therapy UH X TOTAL SPECIAL PROJECTS/CONSULTING (08) (01) (03) (01) (03)
MINUTES SPECIAL MEETING OF THE FINANCIAL AFFAIRS COMMITTEE May 25, 2016
MINUTES SPECIAL MEETING OF THE FINANCIAL AFFAIRS COMMITTEE May 25, 2016 TRUSTEES PRESENT: Andy Bessette (via telephone), Chuck Bunnell, Shari Cantor, Richard Carbray, Thomas Kruger, Larry McHugh, Denis
More informationUniversity of Connecticut (Storrs & Regional Campuses)
University of Connecticut (Storrs & Regional Campuses) FY 2012 Budget Review (unaudited) The following narrative and schedule provide information on the main drivers of the University of Connecticut Storrs-based
More informationFinancial Report to the Board of Trustees
Financial Report to the Board of Trustees February 28, 2012 FY11 Closeout and FY12 Six Month Update University of Connecticut Health Center FY11 Closeout 2 University of Connecticut Health Center FY 2011
More informationUniversity of Connecticut Fiscal Year 2015 Budget Highlights
University of Connecticut Fiscal Year 2015 Budget Highlights The FY15 budget supports the President s four priority areas: student success, strengthening research and economic development, increasing philanthropy
More informationFinancial Report to the Board of Trustees
Financial Report to the Board of Trustees February 18, 2010 FY09 Closeout and FY10 Six Month Update University of Connecticut Health Center FY09 Closeout 2 University of Connecticut Health Center FY 2009
More informationFinancial Report to the Board of Trustees
Financial Report to the Board of Trustees January 26, 2011 FY10 Closeout and FY11 Six Month Update University of Connecticut Health Center FY10 Closeout University of Connecticut Health Center FY 2010
More informationComprehensive Annual Financial Report
Comprehensive Annual Financial Report FOR THE YEAR ENDED JUNE 30, 2018 Included as an Enterprise Fund of the State of Connecticut PREPARED BY THE OFFICE OF THE CONTROLLER TABLE OF CONTENTS INTRODUCTORY
More informationFinancial Report to the Board of Trustees
Financial Report to the Board of Trustees January 22, 2008 FY07 Closeout and FY08 Six Month Update University of Connecticut Health Center FY07 Closeout University of Connecticut Health Center FY 2007
More informationFY15 Six Month Budget Update
FY15 Six Month Budget Update February 2015 Overview of the Operating and Research Funds For the Six Months Ended December 31, 2014 Summary On June 25, 2014, the Board of Trustees approved a Spending Plan
More informationSTATE OF CONNECTICUT
STATE OF CONNECTICUT AUDITORS' REPORT CENTRAL CONNECTICUT STATE UNIVERSITY NATIONAL COLLEGIATE ATHLETIC ASSOCIATION FOR THE FISCAL YEAR ENDED JUNE 30, 2016 AUDITORS OF PUBLIC ACCOUNTS JOHN C. GERAGOSIAN
More informationUNIVERSITY OF NORTH CAROLINA AT WILMINGTON INTERCOLLEGIATE ATHLETICS PROGRAM
UNIVERSITY OF NORTH CAROLINA AT WILMINGTON INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON THE APPLICATION OF AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2015 UNIVERSITY OF NORTH
More informationFLORIDA ATLANTIC UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON THE APPLICATION OF AGREED-UPON PROCEDURES
FLORIDA ATLANTIC UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON THE APPLICATION OF AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2016 FLORIDA ATLANTIC UNIVERSITY INTERCOLLEGIATE
More informationUCF ATHLETICS ASSOCIATION, INC. INDEPENDENT ACCOUNTANTS REPORT ON THE APPLICATION OF AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2016
UCF ATHLETICS ASSOCIATION, INC. INDEPENDENT ACCOUNTANTS REPORT ON THE APPLICATION OF AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2016 UCF ATHLETICS ASSOCIATION, INC. TABLE OF CONTENTS JUNE 30, 2016
More informationPUBLIC UNIVERSITY QUESTIONNAIRE
PUBLIC UNIVERSITY QUESTIONNAIRE Institution Name: University of Connecticut Completed by Name: John Sullivan Title: Manager of Treasury Services Date: 12.20.17 STUDENT DATA Fall 2017 Fall 2016 Total Headcount
More informationATHLETIC DEPARTMENT MCNEESE STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
ATHLETIC DEPARTMENT MCNEESE STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA AGREED-UPON PROCEDURES REPORT ISSUED JANUARY 31, 2007 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE
More informationREQUIRED SUPPLEMENTARY INFORMATION
Financial Report For the Year Ended June 30, 2017 TABLE OF CONTENTS INTRODUCTORY SECTION Letter of Transmittal 3-6 Directors, Trustees and Financial Officers 8-9 Organization Chart 10 FINANCIAL SECTION
More informationFLORIDA INTERNATIONAL UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES
FLORIDA INTERNATIONAL UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2008 FLORIDA INTERNATIONAL UNIVERSITY INTERCOLLEGIATE
More informationEASTERN WASHINGTON UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON THE APPLICATION OF AGREED-UPON PROCEDURES
EASTERN WASHINGTON UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON THE APPLICATION OF AGREED-UPON PROCEDURES EASTERN WASHINGTON UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM
More informationScott A. Jordan Executive Vice President for Administration and Chief Financial Officer
December 17, 2018 TO: FROM: Members of the Board of Trustees Scott A. Jordan Executive Vice President for Administration and Chief Financial Officer Craig H. Kennedy Provost and Executive Vice President
More information1/76
School Info Reporting Institution: Pennsylvania State University Reporting Year (FY): 2016 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or the
More informationThe meeting will be webcast, with a link available at
August 30, 2017 TO: FR: RE: The Board of Trustees of the University of Oregon Angela Wilhelms, Secretary Notice of Meeting The of the Board of Trustees of the University of Oregon will hold a public meeting
More informationPage 1 of 60 School Info Reporting Institution: University of Central Florida Reporting Year (FY): 2016 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office
More informationTHE UNIVERSITY OF IOWA Comprehensive Fiscal Report FY 2014
THE UNIVERSITY OF IOWA Comprehensive Fiscal Report FY 2014 Each year, the University of Iowa is required to submit to the Board of Regents, a comprehensive fiscal report which compares actual revenues
More informationReporting Institution: Merrimack College Reporting Year (FY): 2015
School Info Reporting Institution: Merrimack College Reporting Year (FY): 2015 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or the University
More information1 of 75 1/11/2017 1:22 PM
1 of 75 1/11/2017 1:22 PM School Info Reporting Institution: Coastal Carolina University Reporting Year (FY): 2016 PLEASE NOTE: Some of the data collected on this page will require input from the Financial
More informationWe appreciate the assistance provided by management and staff from UTEP' s Department of Intercollegiate Athletics.
THE UNIV ERSITY of TEXAS SYSTEM FOURTEEN INSTITUTIONS. UNLIMITED POSSIBILITIES. System Audit Office 210 West 7th Street Austin, Texas 78701 512-499-4390 I Fax: 512-499-4426 WWW.UTSYSTEM.EDU January 15,
More informationFLORIDA ATLANTIC UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES
FLORIDA ATLANTIC UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2015 INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES
More informationWe appreciate the assistance provided to us by the various departments at UTRGV.
System Audit Office 210 West 7th Street Austin, Texas 78701 512-499-4390 Fax: 512-499-4426 WWW.UTSYSTEM.EDU January 16, 2018 Guy Bailey, Ph.D., President 2102 Treasure Hills Blvd., Suite 3.115 Harlingen,
More informationATHLETIC DEPARTMENT NICHOLLS STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
ATHLETIC DEPARTMENT NICHOLLS STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA AGREED-UPON PROCEDURES REPORT ISSUED MARCH 12, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE
More informationCOMMITTEE ON FINANCIAL AFFAIRS. Board of Visitors. September 15, 2017
COMMITTEE ON FINANCIAL AFFAIRS Board of Visitors September 15, 2017 2018-24 SIX YEAR PLAN RESOLUTION 14 2 2018-24 SIX-YEAR PLAN PROCESS Required by the 2011 Higher Education Opportunity Act Submitted in
More informationATHLETIC DEPARTMENT UNIVERSITY OF LOUISIANA AT LAFAYETTE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
ATHLETIC DEPARTMENT UNIVERSITY OF LOUISIANA AT LAFAYETTE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA AGREED-UPON PROCEDURES REPORT ISSUED FEBRUARY 4, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH
More informationWe appreciate the assistance provided by management and staff from UTEP s Department of Intercollegiate Athletics.
System Audit Office 210 West 7th Street Austin, Texas 78701 512-499-4390 Fax: 512-499-4426 WWW.UTSYSTEM.EDU January 16, 2018 Diana Natalicio, Ph.D., President The University of Texas at El Paso 500 West
More informationFLORIDA ATLANTIC UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES
FLORIDA ATLANTIC UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAM INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES FOR THE YEAR ENDED JUNE 30, 2014 Mayer Hoffman McCann P.C. An Independent CPA Firm
More informationDRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015
Subject to corrections, additions or deletions. DRAFT BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 A regular meeting of the Board of Directors
More informationWe appreciate the assistance provided to us by the various departments at UTRGV.
THE UNIVERSITY of TEXAS SYSTEM FOURTEEN INSTITUTIONS. UNLIMITED POSSIBILITIES. System Audit Office 210 West 7th Street Austin, Texas 78701 512-499-4390 I Fax: 512-499-4426 WWW.UTSYSTEM.EDU January 15,
More information1/74
School Info Reporting Institution: University of Minnesota, Twin Cities Reporting Year (FY): 2016 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or
More informationBusiness Manager Update
Business Manager Update July 24, 2014 11:00 AM 12:00 PM, CHHS 380 AGENDA I. Welcome (Kendra C. - 5 min) II. III. IV. Internal Audit Update (Tom Y. 25-30 min) a. Overview of audit planning process b. Audit
More informationUniversity of Connecticut Health Center. Operating Budget. Fiscal Year Ending 2011 and Review of Fiscal Year Ending 2010
University of Connecticut Health Center Operating Fiscal Year Ending 2011 and Review of Fiscal Year Ending 2010 University of Connecticut Health Center Current Fiscal Year Highlights Fiscal Year 2010 vs.
More informationReporting Institution: Western Michigan University Reporting Year (FY): 2015
School Info Reporting Institution: Western Michigan University Reporting Year (FY): 2015 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or the
More information1/66
School Info Reporting Institution: Pacific Lutheran University Reporting Year (FY): 2016 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or the
More informationSENATE UNIVERSITY BUDGET COMMITTEE ANNUAL REPORT TO THE UNIVERSITY SENATE COMMITTEE
SENATE UNIVERSITY BUDGET COMMITTEE 2017-18 ANNUAL REPORT TO THE UNIVERSITY SENATE COMMITTEE CHARGE This committee shall review the planning, negotiation, and allocation of the University operating, capital,
More informationTHE UNIVERSITY OF IOWA Comprehensive Fiscal Report FY 2016
THE UNIVERSITY OF IOWA Comprehensive Fiscal Report FY 2016 Each year, the University of Iowa is required to submit to the Board of Regents, a comprehensive fiscal report which compares actual revenues
More informationUNIVERSITY OF CONNECTICUT. as Issuer. and U.S. BANK NATIONAL ASSOCIATION. as Trustee FIFTH SUPPLEMENTAL INDENTURE AUTHORIZING
UNIVERSITY OF CONNECTICUT as Issuer and U.S. BANK NATIONAL ASSOCIATION as Trustee FIFTH SUPPLEMENTAL INDENTURE AUTHORIZING THE UNIVERSITY OF CONNECTICUT STUDENT FEE REVENUE BONDS and AMENDING THE SPECIAL
More informationMissouri State University Intercollegiate Athletics Department. Independent Accountant s Report on Application of Agreed-Upon Procedures
Intercollegiate Athletics Department Independent Accountant s Report on Application of Agreed-Upon Procedures June 30, 2016 Independent Accountant s Report on Application of Agreed-Upon Procedures Clifton
More informationATHLETIC DEPARTMENT NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
ATHLETIC DEPARTMENT NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA AGREED-UPON PROCEDURES REPORT ISSUED DECEMBER 13, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST
More informationReporting Institution: Kenyon College Reporting Year (FY): 2015
School Info Reporting Institution: Kenyon College Reporting Year (FY): 2015 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or the University Business
More informationTHE UNIVERSITY OF IOWA Comprehensive Fiscal Report FY 2013
THE UNIVERSITY OF IOWA Comprehensive Fiscal Report FY 2013 Each year, the University of Iowa is required to submit to the Board of Regents, a comprehensive fiscal report which compares actual revenues
More informationWRIGHT STATE UNIVERSITY
FINANCE COMMITTEE November 18, 2016 Financial Statement Summary Fiscal Year Ended June 30, 2016 Statements of Net Position June 30, 2016 and 2015 Current assets: Cash and cash equivalents $ 16,967,812
More informationhttps://web1.ncaa.org/frs/review/report 1/71
School Info Reporting Institution: University of Texas at Austin Reporting Year (FY): 2016 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or the
More informationOLE MISS ATHLETICS 2015 NCAA MEMBERSHIP FINANCIAL REPORT EXECUTIVE SUMMARY
OLE MISS ATHLETICS 2015 NCAA MEMBERSHIP FINANCIAL REPORT EXECUTIVE SUMMARY NCAA MEMBERSHIP FINANCIAL REPORT NCAA DI member institutions are required to submit financial data detailing operating revenues
More informationPage 1 of 58 School Info Reporting Institution: University of Texas at El Paso Reporting Year (FY): 2016 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office
More informationReporting Institution: University of Mississippi Reporting Year (FY): School Info.
School Info We agree to release the institution's data to the conference: Yes Institutional Contacts: Primary Contact Angela Person: Robinson Phone: 6629152099 CEO: Dr. Jeffrey Vitter University CFO: Larry
More informationUniversity of Connecticut Office of Treasury Services Debt Management Policy
University of Connecticut Office of Treasury Services Debt Management Policy Overview: The Office of Treasury Services ( OTS ) serves as UConn s Treasury for bond funds and as UConn s public finance department.
More informationWe appreciate the assistance provided to us by the various departments at UTA.
System Audit Office 210 West 7th Street Austin, Texas 78701 512-499-4390 Fax: 512-499-4426 WWW.UTSYSTEM.EDU January 15, 2019 Vistasp M. Karbhari, Ph.D., President The University of Texas at Arlington 321
More informationJAMES MADISON UNIVERSITY
JAMES MADISON UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2016 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 T A B L E O F C O N T
More informationReporting Institution: Louisiana State University Reporting Year (FY): 2015
School Info Reporting Institution: Louisiana State University Reporting Year (FY): 2015 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or the
More informationThe University of Toledo Finance and Audit Committee Audit Planning Meeting
Finance and Audit Committee 2012 Audit Planning Meeting June 4, 2012 Audit Planning Agenda UT Audit Team Reporting and Responsibilities Audit Approach Audit Issues Timing and Key Dates Letter of Auditor
More informationNCAA Membership Financial Reporting System
School Info Reporting Institution: Eastern Michigan University Reporting Year (FY): 2015 Institutional Contacts: PLEASE NOTE: Some of the data collected on this page will require input from the Financial
More informationOKLAHOMA STATE UNIVERSITY
Report of Independent Accountants Application of Agreed-Upon Procedures to Assist the University in Complying with NCAA Bylaws 6.2.3.1 OKLAHOMA STATE UNIVERSITY Report of Independent Accountants Application
More informationBoard of Trustees Revised FY18 Spending Plan
Board of Trustees Revised FY18 Spending Plan For UConn Storrs and Regionals & UConn Health December 13, 2017 Agenda 1. State Budget Impact for UConn 2. UConn Storrs and Regionals - Updated Spending Plan
More informationTHE UNIVERSITY OF MICHIGAN
Received by the Regents June 15, 2017 THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION Item for Infonnation SUBJECT: FY 2018 Athletic Department Operating Budget For the proposed FY 2018 operating budget
More informationSeries # Records Series Title Description Minimum Retention Disposition Notes and Citations A. ACCOUNTING RECORDS. Page 1 of 9
STATE AGENCIES RECORDS RETENTION/DISPOSITION SCHEDULE S3: FISCAL RECORDS (Revised: 01/2010) STATE OF CONNECTICUT Connecticut State Library Office of the Public Records Administrator 231 Capitol Avenue,
More information2018 NCAA Division II Women s Volleyball Championship Regional Information and Bid Checklist
2018 NCAA Division II Women s Volleyball Championship Regional Information and Bid Checklist Selections Selections for the 2018 NCAA Division II Women s Volleyball Championship will be announced at 10
More informationIntercollegiate Athletics Financial Report June 30, 2017
Intercollegiate Athletics Financial Report June 30, 2017 UNIVERSITY OF WYOMING INTERCOLLEGIATE ATHLETICS DEPARTMENT Report on the Application of Agreed-Upon Procedures to the Records of the University
More informationAGENDA ECU Board of Trustees Audit Committee Meeting Medenhall Student Center April 15, I. Approval of February 25, 2010 Minutes Action
AGENDA ECU Board of Trustees Audit Committee Meeting Medenhall Student Center April 15, 2010 I. Approval of February 25, 2010 Minutes Action II. Enterprise Risk Management Report Mr. Tim Information Wiseman
More informationSAN JOSE STATE UNIVERSITY INTERCOLLEGIATE ATHLETICS DEPARTMENT. Report on Applying Agreed-Upon Procedures. Year ended June 30, 2016
SAN JOSE STATE UNIVERSITY INTERCOLLEGIATE ATHLETICS DEPARTMENT Report on Applying Agreed-Upon Procedures Year ended June 30, 2016 (With Report of Independent Accountants Thereon) SAN JOSE STATE UNIVERSITY
More informationFY2018 Operating Budget TAB K
FY2018 Operating Budget TAB K FY2017-18 Operating Budget Proposal The operating budget is an estimate of revenues and a plan for deploying those revenues during the next year to further the university
More informationBYLAWS OF THE STUDENT ASSOCIATION: SEGREGATED UNIVERSITY FEE ALLOCATION COMMITTEE
BYLAWS OF THE STUDENT ASSOCIATION: SEGREGATED UNIVERSITY FEE ALLOCATION COMMITTEE ARTICLE I: COMMITTEE STRUCTURE Section I: Name and Purpose A. Name The name of this committee shall be the Segregated University
More informationVIRGINIA MILITARY INSTITUTE
VIRGINIA MILITARY INSTITUTE INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2018 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 T A B L E O F C O
More informationATHLETIC DEPARTMENT SOUTHEASTERN LOUISIANA UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
ATHLETIC DEPARTMENT SOUTHEASTERN LOUISIANA UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA AGREED-UPON PROCEDURES REPORT ISSUED FEBRUARY 14, 2007 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET
More informationColorado School of Mines Board of Trustees Meeting June 18, Operating Budget for the Fiscal Year
Colorado School of Mines Board of Trustees Meeting June 18, 2004 Operating Budget for the 2004-05 Fiscal Year The campus Budget Committee met on June 10, 2004 to review and discuss the proposed budget.
More informationReporting Institution: San Jose State University Reporting Year (FY): 2014
School Info Reporting Institution: San Jose State University Reporting Year (FY): 214 PLEASE NOTE: Some of the data collected on this page will require input from the Financial Aid Office and/or the University
More informationINFORMATION FOR UNIVERSITY RETIREES AND PHASED/PROSPECTIVE RETIREES
POLICY LIBRARY http://www.policy.ku.edu CATEGORY: Personnel: Affiliates & Volunteers- - Retirees POLICY STATUS: Active INFORMATION FOR UNIVERSITY RETIREES AND PHASED/PROSPECTIVE RETIREES Updated annually
More informationUniversity of Connecticut (Storrs & Regional Campuses)
Quarterly Overview of the Operating and Research Funds For the Three Months Ended September 30, 2013 Summary On August 7, 2013, the Board of Trustees approved a Revised Spending Plan for Fiscal Year 2014
More informationScott A. Jordan Executive Vice President for Administration and Chief Financial Officer
April 26, 2017 TO: FROM: Members of the Board of Trustees Scott A. Jordan Executive Vice President for Administration and Chief Financial Officer Jeremy Teitelbaum Interim Provost and Executive Vice President
More informationUNIVERSITY OF VIRGINIA
UNIVERSITY OF VIRGINIA INTERCOLLEGIATE ATHLETICS PROGRAM FOR THE YEAR ENDED JUNE 30, 2016 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 T A B L E O F C O N T E
More informationWheatland-Chili Central Schools Budget Development
Wheatland-Chili Central Schools 2016-2017 Budget Development Instruction: BOCES, Special Education, and Pupil Personnel Services February 8, 2016 Board of Education Meeting 1 District Objectives Build
More informationMessage from the Chief Financial Officer
Financial Report For the Year Ended June 30, 2003 Message from the Chief Financial Officer Founded in 1881, the University of Connecticut serves as the state s flagship for higher education, meeting the
More informationBudget Town Hall Meeting
Budget Town Hall Meeting FY 2018-19 Operating Budget Proposal Chancellor Steven Angle & EVC Richard Brown Factors Impacting the FY 2019 Budget UTC #1 University in CCTA Metrics for Fourth Year in a Row!
More informationMINIMUM AGREED-UPON PROCEDURES PROGRAM FOR REVENUES
Mr. William F. Merck, II PO Box 163555 Orlando, FL 32816-3555 Dear Mr. Merck: We are pleased to confirm our understanding of the nature and limitations of the following services we are to provide for the
More informationAn Auditor s Perspective of NCAA Agreed-Upon Procedures
An Auditor s Perspective of NCAA Agreed-Upon Procedures Ken Kurdziel, Partner Trey Long, Manager James Moore & Company, P.L. NCAA Agreed-Upon Procedures Are they mandatory? Yes the document issued by the
More informationMcKESSON REPORTS FISCAL 2012 SECOND-QUARTER RESULTS
McKESSON REPORTS FISCAL 2012 SECOND-QUARTER RESULTS Revenues of $30.2 billion for the second quarter, up 10%. Second-quarter GAAP earnings per diluted share of $1.18. Second-quarter per diluted share of
More informationIt is the recommendation of the administration, the Finance and Audit and Capital Assets Committees that the Board of Regents approve:
VII. STANDING COMMITTEES F 6 B. Finance and Audit Committee In Joint Session With C. Capital Assets Committee Approval of a Resolution to Refund Outstanding Bonds RECOMMENDED ACTION: It is the recommendation
More informationUCDNN UNIVERSITYOF CONNECTICUT
UCDNN UNIVERSITYOF CONNECTICUT August 1, 2018 TO: Members of the Board of Trustees FROM: Scott A. Jordan Executive Vice President for Administration and Chief Financial Officer Craig H. Keimedy jji/ Provost
More informationTHE UNIVERSITY OF IOWA Comprehensive Fiscal Report FY 2015
THE UNIVERSITY OF IOWA Comprehensive Fiscal Report FY 2015 Each year, the University of Iowa is required to submit to the Board of Regents, a comprehensive fiscal report which compares actual revenues
More information{University of Toledo}
{University of Toledo} Board of Trustees 2012 Audit Report Presentation Audit Presentation Agenda University of Toledo Audit Team Leaders Required Communications New Pronouncements Open Matters Appendix
More informationFLORIDA ATLANTIC UNIVERSITY UNIVERSITY OPERATING BUDGET JULY 1, 2005 TO SEPTEMBER 30, 2005 FIRST QUARTER REPORT
FLORIDA ATLANTIC UNIVERSITY 2005-2006 UNIVERSITY OPERATING BUDGET JULY 1, 2005 TO SEPTEMBER 30, 2005 FIRST QUARTER REPORT Educational and General Operating Budget Student Financial Aid Operating Budget
More informationScott A. Jordan Executive Vice President for Administration and Chief Financial Officer
April 26, 2017 TO: FROM: Members of the Board of Trustees Scott A. Jordan Executive Vice President for Administration and Chief Financial Officer Jeremy Teitelbaum Interim Provost and Executive Vice President
More informationUniversity of Wyoming
Independent Accountant s Report on Applying Agreed-upon Procedures Performed on the Intercollegiate Athletics Program as Required by NCAA Bylaw 3.2.4.15.1 Year Ended June 30, 2018 June 30, 2018 Contents
More informationOffice of Internal Audit and Compliance
Sports Camps and Clinics NCAA and University Policy Compliance March 16, 2017 Office of Internal Audit and Compliance Report No. 129-17 DATE: March 16, 2017 TO: CC: FROM: Shamika Kentish, Assistant Athletic
More informationBudget Advisory Committee Minutes
September 23, 2016 The RSU Budget Advisory Committee held a meeting September 23, 2016, in the OMA Conference Room in Meyer Hall beginning at 9:00 a.m. Members Present: Tom Volturo (Chair), Brian Reeves,
More informationName of Reporting Institution: Auburn University Information for the Reporting Year: 2011
of 24 https://web1.ncaa.org/ncaaeada/np.jsp 12/14/2011 2:50 PM Name of Reporting Institution: Auburn University Information for the Reporting Year: 2011 Check to release your information to your conference
More informationWheatland-Chili Central Schools Budget Development. Board of Education Meeting January 9, 2017
Wheatland-Chili Central Schools 2017-2018 Budget Development Board of Education Meeting January 9, 2017 1 The Wheatland-Chili Central School community is committed to academic excellence which empowers
More informationPUBLIC MEETING OF THE WOU BOARD OF TRUSTEES Meeting No. 17 January 25, :00-6:00 PM Werner University Center, Columbia Room SUMMARY SHEET
PUBLIC MEETING OF THE WOU BOARD OF TRUSTEES Meeting No. 17 January 25, 2017 2:00-6:00 PM Werner University Center, Columbia Room SUMMARY SHEET Pending the approval of written minutes of the Board meeting,
More informationNCAA Agreed Upon Procedures Report
NCAA Agreed Upon Procedures Report For the year ended June 30, 2016 REPORT OF INDEPENDENT ACCOUNTANTS ON APPLYING AGREED-UPON PROCEDURES Michael H. Schill President University of Oregon Eugene, Oregon
More informationAct B/ (W) Forecast % Variance Explanation. Actuals
Academic Senate Private Gifts for Current Use 2 2 0% Investment Income n/a Sales and Services n/a Total Revenue 2 2 0% Campus Support 1,465 1,448 17 1% External Transfers 41 41 0% To/From Other Divisions
More informationNCAA Agreed Upon Procedures Report
NCAA Agreed Upon Procedures Report For the year ended June 30, 2017 REPORT OF INDEPENDENT ACCOUNTANTS ON APPLYING AGREED-UPON PROCEDURES Michael H. Schill President University of Oregon Eugene, Oregon
More informationNCAA Agreed Upon Procedures Report
NCAA Agreed Upon Procedures Report For the year ended June 30, 2018 REPORT OF INDEPENDENT ACCOUNTANTS ON APPLYING AGREED-UPON PROCEDURES Michael H. Schill President University of Oregon Eugene, Oregon
More informationPage 1 of 22 Name of Reporting Institution: San Jose State University Information for the Reporting Year: 2012 Check to release your information to your conference This will enable your data to be included
More informationWithdrawal from UCEAP
Withdrawal from UCEAP WITHDRAWAL PROCEDURES 1 Notify UCEAP in writing if you withdraw 1 Withdrawal before departure 1 Withdrawal after departure 1 Administrative withdrawal 2 FINANCIAL OBLIGATIONS 3 UCEAP
More information