AUDITOR GENERAL WILLIAM O. MONROE, CPA

Size: px
Start display at page:

Download "AUDITOR GENERAL WILLIAM O. MONROE, CPA"

Transcription

1 AUDITOR GENERAL WILLIAM O. MONROE, CPA LAKE CITY COMMUNITY COLLEGE Operational Audit SUMMARY The operational audit for the period January 1, 2004, through December 31, 2004, and selected transactions through March 31, 2005, disclosed the following: Finding No. 1: The Board had not approved a policy related to, and the College did not have a written methodology for, determining which courses should require laboratory fees and the required amount of such fees. Finding No. 2: The College accumulated $1,826,608 of unexpended moneys reported in the Unexpended Plant Fund through transfers from the Current Fund Unrestricted and capital improvement fees. However, although requested, we were not provided a Board-approved spending plan identifying the specific projects to be funded with $1,654,630 of these moneys. Finding No. 3: The College entered into an energy performance-based contract that did not conform with provisions of law requiring that energy and operational savings offset the cost of energy conservation measures. BACKGROUND The College is under the general direction and control of the Division of Community Colleges, and is governed by State law and State Board of Education rules. A district board of trustees governs and operates the College. The Board constitutes a corporation and is composed of nine members appointed by the Governor and confirmed by the Senate. The Board members who served during the audit period are listed on Exhibit 1. The Lake City Community College has its main campus in Lake City, Florida, and a center in Baker County that has been contracted with the Florida Department of Corrections to be a Training Academy for the Department. Additionally, credit and noncredit classes are offered in public schools and other locations throughout Columbia, Baker, Union, Dixie, and Gilchrist Counties. The College reported enrollment of 2,443 full-time equivalent students for the fiscal year. The President of the College is Dr. Charles W. Hall. The results of our financial audit of the College for the fiscal year ended June 30, 2004, are presented in our report No An examination of expenditures of Federal awards administered by the College under contract and grant agreements to finance specific programs and projects is included in our Statewide audit of Federal awards administered by the State of Florida. The results of that audit for the fiscal year ended June 30, 2004, are presented in our report No FINDINGS AND RECOMMENDATIONS Finding No. 1: Laboratory Fees Section (12), Florida Statutes, authorizes the Board to establish fee schedules for certain user Page 1 of 11

2 services, such as laboratory fees, that are not to exceed the cost of the services provided and may only be charged to persons receiving the services. State Board of Education Rule 6A (6), Florida Administrative Code, provides that each board of trustees may establish fees in addition to tuition fees for courses and other instructional and noninstructional services that incur unusual costs. Laboratory fees collected by the College totaled $432,457 for the 2003 calendar year and $577,397 for the 2004 calendar year. On September 26, 2003, the Florida Community College Council of Business Affairs and the Division of Community Colleges issued guidelines for assessing laboratory fees. The guidelines provide that each local board of trustees establish policies providing justification for additional laboratory fees, defining which costs are in excess of base instructional costs, and describing the documentation required to support additional fees, the time period for review of such additional fees, and the manner of presenting such fees to the board for approval. However, as of March 31, 2005, the Board had not approved such a policy, and the College did not have a written methodology for determining which courses should require laboratory fees and the required amount of such fees. Recommendation: The College should develop and implement a methodology for assessing laboratory fees within the guidelines provided by the Florida Community College Council of Business Affairs and Division of Community Colleges. Finding No. 2: Capital Outlay Resources In August 2004, the Board approved an amendment to its fiscal year budget that provided for a transfer of $800,000 from the Current Fund Unrestricted to the Unexpended Plant Fund to cover technology expenditures or capital outlay needs. The College had previously made two other transfers from the Current Fund Unrestricted to the Unexpended Plant Fund ($330,000 in the fiscal year and $350,000 in the fiscal year). According to College records, the unexpended balance in the Unexpended Plant Fund from these transfers totaled $1,348,741 as of December Budgeted expenditures of these funds for the fiscal year totaled $171,978 and were earmarked for a master plan and associated costs and for landscaping projects. Section (11), Florida Statutes, authorizes a community college board of trustees to establish a separate fee for capital improvements and requires the board to identify each project, including maintenance projects, proposed to be funded in whole or in part by such fee. The College assesses a separate capital improvement fee of $1 per credit hour for resident students and $3 per credit hour for non-resident students. According to information provided by College personnel, these fees have been accumulating for several years and, as of December 2004, the unexpended balance of these fees in the Unexpended Plant Fund totaled $477,867. Upon inquiry, College personnel indicated that the unbudgeted balance of funds transferred from the Current Fund Unrestricted ($1,176,763) have accumulated for the eventual conversion of the College s data processing system to a new software system. However, although requested, we were not provided with a Board-approved spending plan identifying the specific projects to be funded with these moneys or with the unexpended capital improvement fees. Without specific Board action to set forth its intentions regarding these accumulated resources, the Board s official records do not clearly address the purpose of these moneys in the Unexpended Plant Fund. Page 2 of 11

3 Recommendation: In the absence of a specific Board-approved spending plan, the College should account for unrestricted operating resources in the Current Fund - Unrestricted. If it is the College s intent to accumulate resources to finance specific capital outlay projects, such spending plans should be made a part of the Board-approved capital outlay budget. Additionally, the College should ensure that specific projects to be funded from capital improvement fees are identified prior to the assessment of such fees. President s Response and Auditor Clarification The President, in response to this finding, referred to State Board of Education Rule 6A , Florida Administrative Code, and indicated that, except for the $330,000 transferred during the fiscal year, the College did not intend to expend, and therefore did not budget the expenditure of, the funds accumulated in the Unexpended Plant Fund for the fiscal year. We understand that the College may not have immediate plans to expend these funds. However, the point of our finding is that in the absence of a specific Board-approved short-term or long-term plan showing that these funds are to be used for acquisition or construction of physical property, or for major repairs to or replacement of College property, the College should account for these unrestricted operating resources in the Current Fund Unrestricted, rather than in the Unexpended Plant Fund, in accordance with the Florida Department of Education s Accounting Manual for Florida s Public Community Colleges. Finding No. 3: Energy Performance Contract Section (3), Florida Statutes, provides that each board of trustees may enter into an energy performance-based contract with an energy performance contractor to significantly reduce energy or operating costs of an educational facility through one or more energy conservation measures. Section (4), Florida Statutes, provides that the contract must include a guarantee by the energy performance contractor that annual energy cost savings will meet or exceed the amortized cost of the energy conservation measures. The contractor must provide the College an annual reconciliation of the guaranteed energy cost savings, and is liable for any annual savings shortfall that may occur. The College entered into a written agreement with an energy performance contractor in March 2004, which resulted in certain energy conservation measures being undertaken at a total estimated cost of $3,816,169 over the ten-year contract term, including $2,041,645 for installation of the energy savings measures; $209,079 for interest and other financing costs; approximately $1,450,000 for an annual technical support program projected over the ten-year term (a supplemental agreement that provides for the contractor to maintain the mechanical equipment, and provide hardware and software upgrades); and $115,445 for monitoring and verifying energy savings realized from the energy conservation measures. The technical support program and monitoring and verification plan are supplemental agreements required by the energy performance-based contract. According to the March 2004 agreement, the contractor guaranteed savings of $2,482,689 over the ten-year term of the arrangement, or $1,333,480 less than the total estimated costs to be incurred. Upon inquiry, College personnel indicated that the projected energy savings over the 20-year period provided for in Section , Florida Statutes, exceed the costs to be incurred. While the energy and operational savings, when projected over a 20-year period, appear to exceed the related costs for that period, the energy savings guarantee included in the College s contract only covers a 10-year period. We further noted that the guaranteed savings included stipulated savings totaling $823,400. These stipulated savings were identified as operational and maintenance savings (avoided costs) to be realized through installation of the energy savings measures, and were agreed upon at execution of the contract and will not be part of the annual monitoring and verification process. Although requested, College personnel did not provide documentation evidencing Page 3 of 11

4 their determination of the reasonableness of the stipulated savings amount. Recommendation: The College should seek necessary revisions to the contractual agreements to ensure that annual energy cost savings meet or exceed the amortized energy conservation costs, over the appropriate period of time, in accordance with Section (4), Florida Statutes. The College should also document the basis upon which it determined the reasonableness of the $823,400 of stipulated savings. President s Response and Auditor Clarification The President, in response to this finding, indicated that the College believes that only items defined as energy conservation measures as outlined in Section (2)(a), Florida Statutes, should be included in the required annual payments that must be covered by guaranteed energy savings, and that the maintenance agreement does not meet the definition of energy conservation measures. The President also indicated that it is not the College s position that guaranteed energy savings are required to cover the technical support program agreements. However, Section (2)(b), Florida Statues, defines energy cost savings as a measured reduction in fuel, energy, or operation and maintenance costs created from the implementation of the energy conservation measures when compared with an established baseline for previous fuel, energy, or operation and maintenance costs. Further, Section (3)(e), Florida Statutes, provides that the College may enter into an energy performance-based contract if "it finds that the amount it would spend on the energy conservation measures will not exceed the amount to be saved in energy and operation costs... and if the energy performance contractor provides a written guarantee that the energy or operating cost savings will meet or exceed the costs of the system [emphasis added]." Accordingly, the College s exclusion of the costs related to the maintenance agreement (technical support program agreement) from the amount that must be covered by the guaranteed energy savings was not consistent with the requirements of Section , Florida Statutes. SCOPE, OBJECTIVES, AND METHODOLOGY The objectives of this operational audit were to obtain an understanding and make overall judgments as to whether College management controls promoted and encouraged compliance with applicable laws, administrative rules, and other guidelines; the economic and efficient operation of the College; the reliability of financial records and reports; and the safeguarding of assets. Specifically, we reviewed management controls and administration of accounting records and management reporting, student receivables, auxiliary operations, supplemental student fees, employee compensation, faculty hours, expenditures, and capital outlay and construction projects for the period January 1, 2004, through December 31, 2004, and selected transactions through March 31, PRIOR AUDIT FINDINGS As part of our current audit, we determined that the College had substantially corrected the deficiencies noted in our report No Page 4 of 11

5 AUTHORITY Pursuant to the provisions of Section 11.45, Florida Statutes, I have directed that this report be prepared to present the results of our operational audit. AUDITEE RESPONSE The College s response is included as Exhibit 2. William O. Monroe, CPA Auditor General This audit was made in accordance with applicable Government Auditing Standards issued by the Comptroller General of the United States. This audit was coordinated by Mary A. Loughran, CPA, and supervised by Robert L. Kuitert, CPA. Please address inquiries regarding this report to Ted J. Sauerbeck, CPA, Audit Manager, via at tedsauerbeck@aud.state.fl.us or by telephone at (850) This report, as well as other audit reports prepared by the Auditor General, can be obtained on our Web site at by telephone at (850) ; or by mail at G74 Claude Pepper Building, 111 West Madison Street, Tallahassee, Florida Page 5 of 11

6 THIS PAGE INTENTIONALLY LEFT BLANK. Page 6 of 11

7 EXHIBIT 1 LAKE CITY COMMUNITY COLLEGE S BOARD OF TRUSTEES Members of the College s District Board of Trustees who served during the audit period are listed below: Board Member Julia M. Richardson, Vice-Chair to , Chair from Dr. James Surrency, Vice-Chair from Robert C. Brannan, III Richard J. Johnson Kathryn Land McInnis, Chair to Stevie H. Landon Suzanne M. Norris Thomas J. Riherd from John L. Shadd to Harriet Wall County Baker Gilchrist Baker Columbia Dixie Columbia Columbia Union Union Dixie Page 7 of 11

8 EXHIBIT 2 LAKE CITY COMMUNITY COLLEGE S RESPONSE Page 8 of 11

9 Page 9 of 11

10 Page 10 of 11

11 Page 11 of 11

12

13 JANUARY 2008 REPORT NO AUDITOR GENERAL DAVID W. MARTIN, CPA LAKE CITY COMMUNITY COLLEGE Operational Audit SUMMARY Our operational audit for the fiscal year ended June 30, 2007, disclosed the following: Finding No. 1: The Board had not approved policies and related methodology for implementation of laboratory fees. Finding No. 2: The College did not identify in its Board-approved capital outlay budget, or otherwise document of record, specific projects to be funded with $280,986 of capital improvement fees budgeted to be received in the fiscal year. Finding No. 3: The College did not conform with certain provisions of law related to its energy performance-based contract. BACKGROUND The College is under the general direction and control of the Florida Department of Education, Division of Community Colleges, and is governed by State law and State Board of Education rules. A district board of trustees governs and operates the College. The Board constitutes a corporation and is composed of nine members appointed by the Governor and confirmed by the Senate. The Board members who served during the audit period are listed in Appendix A of this report. Lake City Community College has its main campus in Lake City, Florida, and a center in Baker County that has been contracted with the Florida Department of Corrections to be a Training Academy for the Department. Additionally, credit and noncredit classes are offered in public schools and other locations throughout Baker, Columbia, Dixie, Gilchrist, and Union Counties. The College reported enrollment of 2,290 full-time equivalent students for the fiscal year. The President of the College during the audit period was Dr. Charles W. Hall. The results of our financial audit of the College for the fiscal year ended June 30, 2007, will be presented in a separate report. An examination of expenditures of Federal awards administered by the College under contract and grant agreements to finance specific programs and projects is included in our Statewide audit of Federal awards administered by the State of Florida. The results of that audit, for the fiscal year ended June 30, 2007, will be presented in a separate report. FINDINGS AND RECOMMENDATIONS Finding No. 1: Laboratory Fees Section (12), Florida Statutes, authorizes each community college board of trustees to establish user fees, including laboratory fees. Such user fees cannot exceed the cost of the services provided and may only be charged to persons receiving the services. State Board of Education Rule 6A (6), Florida Page 1 of 7

14 JANUARY 2008 REPORT NO Administrative Code, authorizes each board of trustees to establish user fees in addition to tuition fees for services that incur unusual costs. Laboratory fees collected by the College totaled $834,876 for the fiscal year. The Florida Community College Council of Business Affairs (COBA) and the Florida Department of Education, Division of Community Colleges (Division), have issued guidelines for assessing laboratory, special course, and other user fees. The guidelines provide that each local board of trustees establish policies for the implementation and justification of additional laboratory fees, defining which costs are in excess of base instructional costs, and describing the documentation required to support the fees, the time period for review of such fees, and the manner of presenting such fees to the board for approval. In our report No , we noted that the College Board of Trustees (Board) had not approved such policies, and that the College did not have a written methodology for determining which courses should require laboratory fees and the required amount of such fees. Our current review disclosed that College personnel had developed a written methodology; however, the Board had not approved the methodology nor established policies for implementation of laboratory fees. Subsequent to our inquiry, the Board, in October 2007, adopted a policy authorizing implementation of laboratory fees and establishment of related procedures, and College personnel prepared formal procedures. Recommendation: The College should continue its efforts to ensure that its procedures for implementing laboratory fees are consistent with the COBA and Division guidelines. Finding No. 2: Capital Improvement Fees Section (11), Florida Statutes, authorizes each community college board of trustees to establish a separate fee for capital improvements. Such fees must be expended only to construct and equip, maintain, improve, or enhance educational facilities. To demonstrate the necessity of such fees, the board must identify each project, including maintenance projects, proposed to be funded in whole or in part by such fee. The College assessed a separate capital improvement fee of $5 per credit hour for resident students and $20.97 per credit hour for non-resident students. In our report No , we noted that the Board had not approved a spending plan identifying projects to be funded with capital improvement fees. Our current review disclosed that the Board-approved fiscal year capital outlay budget identified specific projects to be funded with capital improvement fees carried over from previous years (total of $599,768); however, it did not identify specific projects to be funded with the $280,986 of capital improvement fees budgeted to be received in the fiscal year. Nor had the College otherwise demonstrated, of record, the necessity of the $280,986 of capital improvement fees. Recommendation: The College should identify each project proposed to be funded by the capital improvement fees prior to the assessment of such fees. Finding No. 3: Energy Performance Contract Section (3), Florida Statutes, provides that each board of trustees may enter into an energy performance-based contract with an energy performance contractor to significantly reduce energy or operating costs of an educational facility through one or more energy conservation measures. Section (4), Florida Statutes, provides that the contract must include a guarantee by the energy performance Page 2 of 7

15 JANUARY 2008 REPORT NO contractor that annual energy cost savings will meet or exceed the amortized cost of the energy conservation measures. The contractor must provide the College an annual reconciliation of the guaranteed energy cost savings, and is liable for any annual savings shortfall that may occur. The College entered into a written agreement with an energy performance contractor in March 2004, which resulted in certain energy conservation measures being undertaken at a total estimated cost of $3,816,169 over the ten-year contract term, including $2,041,645 for installation of the energy savings measures; $209,079 for interest and other financing costs; approximately $1,450,000 for an annual technical support program projected over the ten-year term (this program provides for the contractor to maintain the mechanical equipment, and provide hardware and software upgrades); and $115,445 for monitoring and verifying energy savings realized from the energy conservation measures. The technical support program and monitoring and verification plan were supplemental agreements required by the energy performance-based contract. In our report No , we noted that according to the March 2004 agreement, the contractor guaranteed savings of $2,482,689 over the ten-year term of the arrangement, or $1,333,480 less than the total estimated costs to be incurred, which is not consistent with the requirements of Section (4), Florida Statutes. Our current review disclosed that, on September 11, 2007, the Board approved an amendment to the contract eliminating the requirement for a technical support program supplemental agreement with the contractor, contending that much of the projected maintenance cost was previously incurred by the College under separate maintenance contracts not related to the energy savings contract. Eliminating the estimated cost of this supplemental agreement reduced the total estimated cost of the energy conservation measures to $2,366,169, which is less than the $2,482,689 ten year guaranteed savings amount. We also recommended in our report No that the College document its determination of the reasonableness of $823,400 of stipulated savings included in the ten-year guaranteed savings amount. However, as of December 6, 2007, this had not been done. College personnel indicated that their intent in entering into the energy performance contract was to assure that the guaranteed savings would cover the ten-year loan, interest, and monitoring costs totaling $1,315,713, rather than the total cost of the energy conservation measures. Under this premise, there would be no need to document reasonableness of the stipulated savings because the ten-year guaranteed savings of $2,482,689, less the $823,400 of stipulated savings, would still leave a guaranteed savings of $1,659,289, which is sufficient to cover the $1,315,713 of loan, interest, and monitoring costs. However, failure to consider the total cost is contrary to Section , Florida Statutes, which requires the energy savings guarantee to cover the total cost of the energy conservation measures. Recommendation: The College, prior to entering into future contracts of this nature, should ensure that the guaranteed savings meet or exceed the total costs of energy conservation measures as specified in Section , Florida Statutes. OBJECTIVES, SCOPE, AND METHODOLOGY The objectives of this operational audit were to obtain an understanding and make overall judgments as to whether College internal controls promoted and encouraged compliance with applicable laws, rules, regulations, contracts, and grant agreements; the economic and efficient operation of the College; the reliability of financial records and reports; and the safeguarding of assets. Specifically, we reviewed internal controls and administration of accounting records, budgetary controls, cash and investments, student receivables, construction projects, capital assets, student activity and services fees and other selected revenues, purchasing processes, selected Page 3 of 7

16 JANUARY 2008 REPORT NO expenditures and contractual arrangements, and human resources and employee compensation for the fiscal year ended June 30, This audit was conducted in accordance with applicable Generally Accepted Government Auditing Standards. PRIOR AUDIT FINDINGS As part of our current audit, we determined that the College had not taken sufficient corrective actions for findings included in our report No Page 4 of 7

17 JANUARY 2008 REPORT NO AUTHORITY Pursuant to the provisions of Section 11.45, Florida Statutes, I have directed that this report be prepared to present the results of our operational audit. MANAGEMENT RESPONSE The College s response is included as Appendix B of this report. David W. Martin, CPA Auditor General This audit was coordinated by Robert E. Taylor, CPA, and supervised by Robert L. Kuitert, CPA. Please address inquiries regarding this report to Ted J. Sauerbeck, CPA, Audit Manager, via at tedsauerbeck@aud.state.fl.us or by telephone at (850) This report and other audit reports prepared by the Auditor General can be obtained on our Web site at by telephone at (850) ; or by mail at G74 Claude Pepper Building, 111 West Madison Street, Tallahassee, Florida Page 5 of 7

18 JANUARY 2008 REPORT NO APPENDIX A LAKE CITY COMMUNITY COLLEGE S BOARD OF TRUSTEES Members of the College s Board of Trustees who served during the fiscal year are listed below: Board Member Dr. James Surrency, Chair Suzanne M. Norris, Vice-Chair from Stevie H. Landon, Vice-Chair to (1) Robert C. Brannan, III Richard J. Johnson Kathryn Land McInnis Donald R. Kennedy from Julia M. Richardson Thomas M. Riherd, II Harriet Wall County Gilchrist Columbia Columbia Baker Columbia Dixie Columbia Baker Union Dixie Note: (1) Board member resigned effective September 29, Position remained vacant through November 5, Page 6 of 7

19 JANUARY 2008 REPORT NO APPENDIX B MANAGEMENT RESPONSE Page 7 of 7

20

Financial Audit FLORIDA KEYS COMMUNITY COLLEGE. For the Fiscal Year Ended June 30, Report No March 2017

Financial Audit FLORIDA KEYS COMMUNITY COLLEGE. For the Fiscal Year Ended June 30, Report No March 2017 March 2017 FLORIDA KEYS COMMUNITY COLLEGE For the Fiscal Year Ended June 30, 2016 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2015-16 fiscal year,

More information

Financial Audit PALM BEACH STATE COLLEGE. For the Fiscal Year Ended June 30, Report No March 2016

Financial Audit PALM BEACH STATE COLLEGE. For the Fiscal Year Ended June 30, Report No March 2016 March 2016 PALM BEACH STATE COLLEGE For the Fiscal Year Ended June 30, 2015 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2014-15 fiscal year, Dr. Dennis

More information

REPORT NO DECEMBER 2011 UNIVERSITY OF NORTH FLORIDA. Operational Audit

REPORT NO DECEMBER 2011 UNIVERSITY OF NORTH FLORIDA. Operational Audit REPORT NO. 2012-064 DECEMBER 2011 UNIVERSITY OF NORTH FLORIDA Operational Audit BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2010-11 fiscal year

More information

Financial Audit UNIVERSITY OF WEST FLORIDA. For the Fiscal Year Ended June 30, Report No March 2016

Financial Audit UNIVERSITY OF WEST FLORIDA. For the Fiscal Year Ended June 30, Report No March 2016 March 2016 UNIVERSITY OF WEST FLORIDA For the Fiscal Year Ended June 30, 2015 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2014-15 fiscal year, Dr.

More information

REPORT NO JUNE 2013 BOARD OF GOVERNORS OFFICE OF INSPECTOR GENERAL S INTERNAL AUDIT ACTIVITY. Quality Assessment Review

REPORT NO JUNE 2013 BOARD OF GOVERNORS OFFICE OF INSPECTOR GENERAL S INTERNAL AUDIT ACTIVITY. Quality Assessment Review REPORT NO. 2013-188 JUNE 2013 BOARD OF GOVERNORS OFFICE OF INSPECTOR GENERAL S INTERNAL AUDIT ACTIVITY Quality Assessment Review For the Review Period July 2011 Through August 2012 INSPECTOR GENERAL OF

More information

AUDITOR GENERAL WILLIAM O. MONROE, CPA

AUDITOR GENERAL WILLIAM O. MONROE, CPA AUDITOR GENERAL WILLIAM O. MONROE, CPA Financial Audit For the Fiscal Year Ended June 30, 2006 During the audit period, the President of the University was Dr. Modesto A. Maidique. Members of the University

More information

REPORT NO MARCH 2012 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. Financial Audit

REPORT NO MARCH 2012 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. Financial Audit REPORT NO. 2012-114 MARCH 2012 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY Financial Audit For the Fiscal Year Ended June 30, 2011 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and

More information

REPORT NO DECEMBER 2013 FLORIDA INTERNATIONAL UNIVERSITY. Operational Audit

REPORT NO DECEMBER 2013 FLORIDA INTERNATIONAL UNIVERSITY. Operational Audit REPORT NO. 2014-060 DECEMBER 2013 FLORIDA INTERNATIONAL UNIVERSITY Operational Audit BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2012-13 fiscal

More information

Financial Audit UNIVERSITY OF CENTRAL FLORIDA. For the Fiscal Year Ended June 30, Report No December 2015

Financial Audit UNIVERSITY OF CENTRAL FLORIDA. For the Fiscal Year Ended June 30, Report No December 2015 December 2015 UNIVERSITY OF CENTRAL FLORIDA For the Fiscal Year Ended June 30, 2015 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2014-15 fiscal year,

More information

REPORT NO FEBRUARY 2011 UNIVERSITY OF WEST FLORIDA. Financial Audit

REPORT NO FEBRUARY 2011 UNIVERSITY OF WEST FLORIDA. Financial Audit REPORT NO. 2011-102 FEBRUARY 2011 Financial Audit For the Fiscal Year Ended June 30, 2010 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2009-10 fiscal

More information

REPORT NO MARCH 2013 ST. PETERSBURG COLLEGE. Financial Audit. For the Fiscal Year Ended June 30, 2012

REPORT NO MARCH 2013 ST. PETERSBURG COLLEGE. Financial Audit. For the Fiscal Year Ended June 30, 2012 77 REPORT NO. 2013-114 MARCH 2013 Financial Audit For the Fiscal Year Ended June 30, 2012 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2011-12 fiscal

More information

AUDITOR GENERAL DAVID W. MARTIN, CPA

AUDITOR GENERAL DAVID W. MARTIN, CPA AUDITOR GENERAL DAVID W. MARTIN, CPA Financial Audit For the Fiscal Year Ended June 30, 2007 During the audit period, the President of the University was Mr. Frank T. Brogan. Members of the University

More information

REPORT NO FEBRUARY 2009 FLORIDA GULF COAST UNIVERSITY. Financial Audit

REPORT NO FEBRUARY 2009 FLORIDA GULF COAST UNIVERSITY. Financial Audit REPORT NO. 2009-123 FEBRUARY 2009 Financial Audit For the Fiscal Year Ended June 30, 2008 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and Presidents who served during the 2007-08 fiscal

More information

REPORT NO MARCH 2010 UNIVERSITY OF CENTRAL FLORIDA. Financial Audit

REPORT NO MARCH 2010 UNIVERSITY OF CENTRAL FLORIDA. Financial Audit REPORT NO. 2010-164 MARCH 2010 Financial Audit For the Fiscal Year Ended June 30, 2009 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2008-09 fiscal

More information

Financial and Federal Single Audit

Financial and Federal Single Audit March 2017 FLAGLER COUNTY DISTRICT SCHOOL BOARD Financial and Federal Single Audit For the Fiscal Year Ended June 30, 2016 Sherrill F. Norman, CPA Auditor General Board Members and Superintendent During

More information

REPORT NO MARCH 2015 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. Financial Audit

REPORT NO MARCH 2015 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. Financial Audit REPORT NO. 2015-171 MARCH 2015 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY Financial Audit For the Fiscal Year Ended June 30, 2014 BOARD OF TRUSTEES AND PRESIDENTS Members of the Board of Trustees and

More information

REPORT NO MARCH 2012 ST. PETERSBURG COLLEGE. Financial Audit

REPORT NO MARCH 2012 ST. PETERSBURG COLLEGE. Financial Audit REPORT NO. 2012-131 MARCH 2012 Financial Audit For the Fiscal Year Ended June 30, 2011 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2010-11 fiscal

More information

Financial Audit FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. For the Fiscal Year Ended June 30, Report No March 2017

Financial Audit FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY. For the Fiscal Year Ended June 30, Report No March 2017 March 2017 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY For the Fiscal Year Ended June 30, 2016 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2015-16

More information

Financial Audit UNIVERSITY OF CENTRAL FLORIDA. For the Fiscal Year Ended June 30, Report No February 2017

Financial Audit UNIVERSITY OF CENTRAL FLORIDA. For the Fiscal Year Ended June 30, Report No February 2017 February 2017 UNIVERSITY OF CENTRAL FLORIDA For the Fiscal Year Ended June 30, 2016 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2015-16 fiscal year,

More information

Financial and Federal Single Audit

Financial and Federal Single Audit March 2018 FLAGLER COUNTY DISTRICT SCHOOL BOARD Financial and Federal Single Audit For the Fiscal Year Ended June 30, 2017 Sherrill F. Norman, CPA Auditor General Board Members and Superintendent During

More information

REPORT NO MARCH 2009 FLORIDA INTERNATIONAL UNIVERSITY. Financial Audit

REPORT NO MARCH 2009 FLORIDA INTERNATIONAL UNIVERSITY. Financial Audit REPORT NO. 2009-168 MARCH 2009 FLORIDA INTERNATIONAL UNIVERSITY Financial Audit For the Fiscal Year Ended June 30, 2008 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who

More information

FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY

FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY Report No. 2018-097 January 2018 FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY For the Fiscal Year Ended June 30, 2017 Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the

More information

Financial Audit UNIVERSITY OF CENTRAL FLORIDA. For the Fiscal Year Ended June 30, Report No March 2018

Financial Audit UNIVERSITY OF CENTRAL FLORIDA. For the Fiscal Year Ended June 30, Report No March 2018 March 2018 UNIVERSITY OF CENTRAL FLORIDA For the Fiscal Year Ended June 30, 2017 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2016-17 fiscal year,

More information

AUDITOR GENERAL DAVID W. MARTIN, CPA

AUDITOR GENERAL DAVID W. MARTIN, CPA AUDITOR GENERAL DAVID W. MARTIN, CPA UNIVERSITY OF SOUTH FLORIDA Operational Audit SUMMARY Our operational audit for the fiscal year ended June 30, 2007, disclosed the following: Finding No. 1: The University

More information

JOHNSON COUNTY COMMUNITY COLLEGE FINANCIAL STATEMENTS JUNE 30, 2018

JOHNSON COUNTY COMMUNITY COLLEGE FINANCIAL STATEMENTS JUNE 30, 2018 JOHNSON COUNTY COMMUNITY COLLEGE FINANCIAL STATEMENTS JUNE 30, 2018 Contents Independent Auditor s Report 1 2 Management s Discussion and Analysis 3 13 Financial Statements Statements of net position 14

More information

REPORT NO FEBRUARY 2010 UNIVERSITY OF SOUTH FLORIDA. Financial Audit

REPORT NO FEBRUARY 2010 UNIVERSITY OF SOUTH FLORIDA. Financial Audit REPORT NO. 2010-090 FEBRUARY 2010 Financial Audit For the Fiscal Year Ended June 30, 2009 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2008-09 fiscal

More information

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana Monroe, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Years Ended June 30, 2003 and 2002 January 28, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J.

More information

Entity Name: Entity Address: Entity Contact Person: Name: Title: Phone Number: Address:

Entity Name: Entity Address: Entity Contact Person: Name: Title: Phone Number:  Address: DISTRICT SCHOOL BOARD, CHARTER SCHOOL AND SIMILAR ENTITY, FLORIDA VIRTUAL SCHOOL (INCLUDING FLORIDA VIRTUAL SCHOOL GLOBAL), AND VIRTUAL INSTRUCTION PROGRAM PROVIDER AUDIT REPORT SUBMITTAL CHECKLIST Entity

More information

REPORT NO FEBRUARY 2009 UNIVERSITY OF SOUTH FLORIDA. Financial Audit

REPORT NO FEBRUARY 2009 UNIVERSITY OF SOUTH FLORIDA. Financial Audit REPORT NO. 2009-136 FEBRUARY 2009 Financial Audit For the Fiscal Year Ended June 30, 2008 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2007-08 fiscal

More information

Traffic and Parking Services Financial Statements June 30, 2012

Traffic and Parking Services Financial Statements June 30, 2012 Traffic and Parking Services Financial Statements June 30, 2012 PARKING AND TRANSPORTATION SERVICES MANAGEMENT DISCUSSION AND ANALYSIS Our discussion and analysis of Florida Atlantic University's Parking

More information

FLORIDA ATLANTIC UNIVERSITY HOUSING SYSTEM HONORS COLLEGE MANAGEMENT DISCUSSION & ANALYSIS FOR THE FISCAL YEAR ENDED JUNE 30, 2017

FLORIDA ATLANTIC UNIVERSITY HOUSING SYSTEM HONORS COLLEGE MANAGEMENT DISCUSSION & ANALYSIS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 FINANCIAL STATEMENTS JUNE 30, 2017 1 MANAGEMENT DISCUSSION & ANALYSIS Management s discussion and analysis (MD&A) of Florida Atlantic University s Housing Division s (Honors College) financial performance

More information

West Virginia Higher Education Policy Commission

West Virginia Higher Education Policy Commission West Virginia Higher Education Policy Commission Financial Statements and Additional Information for the Year Ended June 30, 2002, and Independent Auditors Reports WEST VIRGINIA HIGHER EDUCATION POLICY

More information

Financial Audit STATE OF FLORIDA STATE BOARD OF ADMINISTRATION LOCAL GOVERNMENT SURPLUS FUNDS TRUST FUND (FLORIDA PRIME) (An External Investment Pool)

Financial Audit STATE OF FLORIDA STATE BOARD OF ADMINISTRATION LOCAL GOVERNMENT SURPLUS FUNDS TRUST FUND (FLORIDA PRIME) (An External Investment Pool) January 2017 STATE OF FLORIDA STATE BOARD OF ADMINISTRATION LOCAL GOVERNMENT SURPLUS FUNDS TRUST FUND (FLORIDA PRIME) (An External Investment Pool) For the Fiscal Years Ended June 30, 2016, and 2015 Financial

More information

JOHNSON COUNTY COMMUNITY COLLEGE FINANCIAL STATEMENTS JUNE 30, 2017

JOHNSON COUNTY COMMUNITY COLLEGE FINANCIAL STATEMENTS JUNE 30, 2017 JOHNSON COUNTY COMMUNITY COLLEGE FINANCIAL STATEMENTS JUNE 30, 2017 Contents Independent Auditor s Report 1 2 Management s Discussion and Analysis 3 13 Financial Statements Statements of net position 14

More information

Financial Report Building Partnerships for the Future

Financial Report Building Partnerships for the Future Financial Report 1998-1999 Building Partnerships for the Future Virginia Tech s founding as a land-grant institution was rooted in an important state and federal partnership. The Morrill Act of 1862 apportioned

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA WINSTON-SALEM STATE UNIVERSITY WINSTON-SALEM, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2012 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE

More information

Financial Audit FLORIDA ATLANTIC UNIVERSITY. For the Fiscal Year Ended June 30, Report No February 2018

Financial Audit FLORIDA ATLANTIC UNIVERSITY. For the Fiscal Year Ended June 30, Report No February 2018 February 2018 FLORIDA ATLANTIC UNIVERSITY For the Fiscal Year Ended June 30, 2017 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2016-17 fiscal year,

More information

Financial Audit UNIVERSITY OF SOUTH FLORIDA. For the Fiscal Year Ended June 30, Report No December 2016

Financial Audit UNIVERSITY OF SOUTH FLORIDA. For the Fiscal Year Ended June 30, Report No December 2016 December 2016 UNIVERSITY OF SOUTH FLORIDA For the Fiscal Year Ended June 30, 2016 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2015-16 fiscal year,

More information

Housing Financial Statements June 30, 2009

Housing Financial Statements June 30, 2009 Housing Financial Statements June 30, 2009 HOUSING SYSTEM MANAGEMENT DISCUSSION AND ANALYSIS June 30, 2009 Our discussion and analysis of Florida Atlantic University s Housing Division s (Housing) financial

More information

LOUISIANA STATE UNIVERSITY AT EUNICE LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA Baton Rouge, Louisiana

LOUISIANA STATE UNIVERSITY AT EUNICE LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA Baton Rouge, Louisiana Baton Rouge, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Year Ended June 30, 2003 February 25, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J. Robinson,

More information

annual financial report for the years ended june 30, 2012 and 2011 winona.edu

annual financial report for the years ended june 30, 2012 and 2011 winona.edu annual financial report for the years ended june 30, 2012 and 2011 winona.edu A community of learners improving our world A MEMBER OF THE MINNESOTA STATE COLLEGES AND UNIVERSITIES SYSTEM WINONA STATE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SOUTH PIEDMONT COMMUNITY COLLEGE POLKTON, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR

More information

BATON ROUGE COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Baton Rouge, Louisiana

BATON ROUGE COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Baton Rouge, Louisiana Baton Rouge, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Year Ended June 30, 2003 February 25, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J. Robinson,

More information

FLORIDA VIRTUAL ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA VIRTUAL ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA VIRTUAL ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Osceola County, Florida

More information

FLORIDA CYBER CHARTER ACADEMY AT PASCO (A CHARTER SCHOOL UNDER SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA CYBER CHARTER ACADEMY AT PASCO (A CHARTER SCHOOL UNDER SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA CYBER CHARTER ACADEMY AT PASCO (A CHARTER SCHOOL UNDER SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Pasco County, Florida

More information

FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Osceola County,

More information

FLORIDA VIRTUAL ACADEMY AT PALM BEACH (A CHARTER SCHOOL UNDER SOUTH FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA VIRTUAL ACADEMY AT PALM BEACH (A CHARTER SCHOOL UNDER SOUTH FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA VIRTUAL ACADEMY AT PALM BEACH (A CHARTER SCHOOL UNDER SOUTH FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Palm Beach County, Florida

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

Youth Co-Op Preparatory High School. Entity Name: 7700 West 20th Avenue, Hialeah, Florida Entity Address: Entity Contact Person: Name: Title:

Youth Co-Op Preparatory High School. Entity Name: 7700 West 20th Avenue, Hialeah, Florida Entity Address: Entity Contact Person: Name: Title: DISTRICT SCHOOL BOARD, CHARTER SCHOOL AND SIMILAR ENTITY, FLORIDA VIRTUAL SCHOOL (INCLUDING FLORIDA VIRTUAL SCHOOL GLOBAL), AND VIRTUAL INSTRUCTION PROGRAM PROVIDER AUDIT REPORT SUBMITTAL CHECKLIST Youth

More information

FLORIDA CYBER CHARTER ACADEMY AT CLAY (A CHARTER SCHOOL UNDER NORTHEAST VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA CYBER CHARTER ACADEMY AT CLAY (A CHARTER SCHOOL UNDER NORTHEAST VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA CYBER CHARTER ACADEMY AT CLAY (A CHARTER SCHOOL UNDER NORTHEAST VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Clay County, Florida INDEPENDENT

More information

FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA CYBER CHARTER ACADEMY AT OSCEOLA (A CHARTER SCHOOL UNDER CENTRAL FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Osceola County,

More information

UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA

UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA FINANCIAL STATEMENT REPORT FOR THE YEAR ENDED JUNE 30, 2012 ISSUED MARCH 6, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

Financial Audit FLORIDA INTERNATIONAL UNIVERSITY. For the Fiscal Year Ended June 30, Report No March 2017

Financial Audit FLORIDA INTERNATIONAL UNIVERSITY. For the Fiscal Year Ended June 30, Report No March 2017 March 2017 FLORIDA INTERNATIONAL UNIVERSITY For the Fiscal Year Ended June 30, 2016 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2015-16 fiscal year,

More information

Entity Name: 7700 West 20th Avenue, Hialeah, Florida Entity Address: Entity Contact Person: Name: Title: Address:

Entity Name: 7700 West 20th Avenue, Hialeah, Florida Entity Address: Entity Contact Person: Name: Title: Address: DISTRICT SCHOOL BOARD, CHARTER SCHOOL AND SIMILAR ENTITY, FLORIDA VIRTUAL SCHOOL (INCLUDING FLORIDA VIRTUAL SCHOOL GLOBAL), AND VIRTUAL INSTRUCTION PROGRAM PROVIDER AUDIT REPORT SUBMITTAL CHECKLIST Entity

More information

REPORT NO MARCH 2013 UNIVERSITY OF SOUTH FLORIDA. Financial Audit

REPORT NO MARCH 2013 UNIVERSITY OF SOUTH FLORIDA. Financial Audit REPORT NO. 2013-113 MARCH 2013 Financial Audit For the Fiscal Year Ended June 30, 2012 BOARD OF TRUSTEES AND PRESIDENT Members of the Board of Trustees and President who served during the 2011-12 fiscal

More information

FLORIDA VIRTUAL ACADEMY AT PINELLAS (A CHARTER SCHOOL UNDER SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA VIRTUAL ACADEMY AT PINELLAS (A CHARTER SCHOOL UNDER SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA VIRTUAL ACADEMY AT PINELLAS (A CHARTER SCHOOL UNDER SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Pinellas County, Florida

More information

Pima County Community College District Year Ended June 30, 2003

Pima County Community College District Year Ended June 30, 2003 A REPORT TO THE ARIZONA LEGISLATURE Financial Audit Division Annual Budgeted Expenditure Limitation Report Pima County Community College District Debra K. Davenport Auditor General The Auditor General

More information

FLORIDA ATLANTIC UNIVERSITY HOUSING SYSTEM MANAGEMENT DISCUSSION AND ANALYSIS JUNE 30, 2017

FLORIDA ATLANTIC UNIVERSITY HOUSING SYSTEM MANAGEMENT DISCUSSION AND ANALYSIS JUNE 30, 2017 Housing System Financial Statements June 30, 2017 MANAGEMENT DISCUSSION AND ANALYSIS Our analysis of Florida Atlantic University s Department of Housing and Residential Life s (Housing) financial performance

More information

AUDITOR GENERAL STATE OF FLORIDA G74 Claude Pepper Building 111 West Madison Street Tallahassee, Florida

AUDITOR GENERAL STATE OF FLORIDA G74 Claude Pepper Building 111 West Madison Street Tallahassee, Florida DAVID W. MARTIN, CPA AUDITOR GENERAL AUDITOR GENERAL STATE OF FLORIDA G74 Claude Pepper Building 111 West Madison Street Tallahassee, Florida 32399-1450 PHONE: 850-488-5534 FAX: 850-488-6975 The Honorable

More information

The William Paterson University of New Jersey

The William Paterson University of New Jersey The William Paterson University of New Jersey (A Component Unit of the State of New Jersey) Financial Statements and Management s Discussion and Analysis Table of Contents Page Independent Auditors Report

More information

FLORIDA VIRTUAL ACADEMY AT DUVAL (A CHARTER SCHOOL UNDER NORTHEAST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA VIRTUAL ACADEMY AT DUVAL (A CHARTER SCHOOL UNDER NORTHEAST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA VIRTUAL ACADEMY AT DUVAL (A CHARTER SCHOOL UNDER NORTHEAST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Duval County, Florida

More information

FLORIDA CYBER CHARTER ACADEMY AT DUVAL (A CHARTER SCHOOL UNDER NORTHEAST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.)

FLORIDA CYBER CHARTER ACADEMY AT DUVAL (A CHARTER SCHOOL UNDER NORTHEAST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) FLORIDA CYBER CHARTER ACADEMY AT DUVAL (A CHARTER SCHOOL UNDER NORTHEAST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.) A Charter School and Component Unit of the District School Board of Duval County, Florida

More information

TRUMAN STATE UNIVERSITY A COMPONENT UNIT OF THE STATE OF MISSOURI FINANCIAL STATEMENTS JUNE 30, 2017

TRUMAN STATE UNIVERSITY A COMPONENT UNIT OF THE STATE OF MISSOURI FINANCIAL STATEMENTS JUNE 30, 2017 A COMPONENT UNIT OF THE STATE OF MISSOURI FINANCIAL STATEMENTS JUNE 30, 2017 Contents Page Independent Auditors Report... 1-2 Management s Discussion And Analysis... 3-12 Financial Statements Statement

More information

Annual Financial Report For the Fiscal Year Ended June 30, 2016

Annual Financial Report For the Fiscal Year Ended June 30, 2016 Annual Financial Report THE FLORIDA VIRTUAL SCHOOL Table of Contents Independent Auditor s Report 1 Management s Discussion and Analysis... 3 Basic Financial Statements Statement of Net Position... 9 Statement

More information

Youth Co-Op Charter School A Program of Youth Co-Op, Inc. (A Not-For-Profit Organization) Special Purpose Financial Statements And Independent

Youth Co-Op Charter School A Program of Youth Co-Op, Inc. (A Not-For-Profit Organization) Special Purpose Financial Statements And Independent Youth Co-Op Charter School A Program of (A Not-For-Profit Organization) Special Purpose Financial Statements And Independent Auditors Report June 30, 2015 CONTENTS PAGE FINANCIAL SECTION Independent Auditors

More information

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT FINANCIAL STATEMENTS Year Ended September 30, 2016 C O N T E N T S Page Number Financial Section Independent Auditor s Report 1 Financial Statements Balance Sheet

More information

VALRICO LAKE ADVANTAGE ACADEMY

VALRICO LAKE ADVANTAGE ACADEMY VALRICO LAKE ADVANTAGE ACADEMY (A CHARTER SCHOOL UNDER ADVANTAGE ACADEMY OF HILLSBOROUGH, INC.) A Charter School and Component Unit of the District School Board of Hillsborough County, Florida INDEPENDENT

More information

PAUL M. HEBERT LAW CENTER LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

PAUL M. HEBERT LAW CENTER LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA PAUL M. HEBERT LAW CENTER LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED JUNE 30, 2007 ISSUED MAY 14, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

MITCHELL COMMUNITY COLLEGE

MITCHELL COMMUNITY COLLEGE STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA MITCHELL COMMUNITY COLLEGE STATESVILLE, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2015 A COMPONENT

More information

TALLAHASSEE COMMUNITY COLLEGE FOUNDATION, INC. Tallahassee, Florida

TALLAHASSEE COMMUNITY COLLEGE FOUNDATION, INC. Tallahassee, Florida TALLAHASSEE COMMUNITY COLLEGE FOUNDATION, INC. Tallahassee, Florida FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION C O N T E N T S INDEPENDENT AUDITORS' REPORT 1-2 FINANCIAL STATEMENTS Statements of

More information

SOUTHEAST MISSOURI STATE UNIVERSITY FINANCIAL STATEMENTS JUNE 30, 2018

SOUTHEAST MISSOURI STATE UNIVERSITY FINANCIAL STATEMENTS JUNE 30, 2018 SOUTHEAST MISSOURI STATE UNIVERSITY FINANCIAL STATEMENTS JUNE 30, 2018 Contents Page Independent Auditors Report... 1-3 Management s Discussion And Analysis... 4-11 Financial Statements Statement Of Net

More information

Financial and Federal Single Audit

Financial and Federal Single Audit March 2017 MIAMI-DADE COUNTY DISTRICT SCHOOL BOARD Financial and Federal Single Audit For the Fiscal Year Ended June 30, 2016 Sherrill F. Norman, CPA Auditor General Board Members and Superintendent During

More information

WEST VIRGINIA UNIVERSITY. Combined Financial Statements for the Years Ended June 30, 2001 and 2000 and Independent Auditors Reports

WEST VIRGINIA UNIVERSITY. Combined Financial Statements for the Years Ended June 30, 2001 and 2000 and Independent Auditors Reports WEST VIRGINIA UNIVERSITY Combined Financial Statements for the Years Ended June 30, 2001 and 2000 and Independent Auditors Reports WEST VIRGINIA UNIVERSITY TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT

More information

SANTA CLARA COUNTY OFFICE OF EDUCATION AUDIT REPORT For the Fiscal Year Ended June 30, 2014

SANTA CLARA COUNTY OFFICE OF EDUCATION AUDIT REPORT For the Fiscal Year Ended June 30, 2014 SANTA CLARA COUNTY OFFICE OF EDUCATION AUDIT REPORT For the Fiscal Year Ended June 30, 2014 For the Fiscal Year Ended June 30, 2014 Table of Contents FINANCIAL SECTION Page Independent Auditors Report...

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT OF SCOTLAND COUNTY PARTNERSHIP FOR CHILDREN AND FAMILIES, INC. LAURINBURG, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA WINSTON-SALEM STATE UNIVERSITY WINSTON-SALEM, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2010 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE

More information

FINANCIAL STATEMENT AUDIT REPORT OF DUPLIN COUNTY PARTNERSHIP FOR CHILDREN

FINANCIAL STATEMENT AUDIT REPORT OF DUPLIN COUNTY PARTNERSHIP FOR CHILDREN FINANCIAL STATEMENT AUDIT REPORT OF DUPLIN COUNTY PARTNERSHIP FOR CHILDREN KENANSVILLE, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2006 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF THE STATE

More information

Cleveland State University (a component unit of the State of Ohio) Financial Report with Supplemental Information June 30, 2018

Cleveland State University (a component unit of the State of Ohio) Financial Report with Supplemental Information June 30, 2018 Cleveland State University (a component unit of the State of Ohio) Financial Report with Supplemental Information June 30, 2018 Contents Independent Auditor s Report 1-3 Management s Discussion and Analysis

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA MITCHELL COMMUNITY COLLEGE STATESVILLE, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR

More information

Financial Audit FLORIDA INTERNATIONAL UNIVERSITY. For the Fiscal Year Ended June 30, Report No March 2018

Financial Audit FLORIDA INTERNATIONAL UNIVERSITY. For the Fiscal Year Ended June 30, Report No March 2018 March 2018 FLORIDA INTERNATIONAL UNIVERSITY For the Fiscal Year Ended June 30, 2017 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2016-17 fiscal year,

More information

St. Petersburg Collegiate High School

St. Petersburg Collegiate High School St. Petersburg Collegiate High School A Charter School at St. Petersburg College Governing Board Meeting EPI Center Meeting Room (I-453) October 16, 2012 Agenda 1. SPCHS Audit (submitted for approval)

More information

SECTION B: Budgeting. Introduction. I. Legislative Budget Request

SECTION B: Budgeting. Introduction. I. Legislative Budget Request SECTION B: Budgeting Introduction Budget development and monitoring at the College is a collaborative process comprised of several different components, beginning with the biennial legislative budget request.

More information

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR PHIL BRYANT State Auditor RAMONA HILL, CPA Director, Financial and Compliance Audit Division BRENT BALLARD, CPA Director, Education Audit Section HOLMES

More information

SOUTHEAST MISSOURI STATE UNIVERSITY FINANCIAL STATEMENTS JUNE 30, 2016

SOUTHEAST MISSOURI STATE UNIVERSITY FINANCIAL STATEMENTS JUNE 30, 2016 SOUTHEAST MISSOURI STATE UNIVERSITY FINANCIAL STATEMENTS JUNE 30, 2016 Contents Page Independent Auditors Report... 1-3 Management s Discussion And Analysis... 4-13 Financial Statements Statement Of Net

More information

BORGER JUNIOR COLLEGE DISTRICT Borger, Texas. ANNUAL FINANCIAL REPORT August 31, 2018

BORGER JUNIOR COLLEGE DISTRICT Borger, Texas. ANNUAL FINANCIAL REPORT August 31, 2018 Borger, Texas ANNUAL FINANCIAL REPORT August 31, 2018 TABLE OF CONTENTS PAGE ORGANIZATIONAL DATA..... 1 INDEPENDENT AUDITOR'S REPORT... 3 MANAGEMENT'S DISCUSSION AND ANALYSIS... 7 FINANCIAL STATEMENTS

More information

LAKE MAGDALENE ESTATES WEST SPECIAL DEPENDENT TAX DISTRICT

LAKE MAGDALENE ESTATES WEST SPECIAL DEPENDENT TAX DISTRICT LAKE MAGDALENE ESTATES WEST SPECIAL DEPENDENT TAX DISTRICT Hillsborough County, Florida for the year ended SEPTEMBER 30, 2018 FINANCIAL STATEMENTS King & Walker, CPAs, PL Certified Public Accountants THIS

More information

THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA STATEMENT OF NET POSITION JUNE 30, 2016 (amounts expressed in thousands)

THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA STATEMENT OF NET POSITION JUNE 30, 2016 (amounts expressed in thousands) STATEMENT OF NET POSITION JUNE 30, 2016 (amounts expressed in thousands) Primary Government Total Governmental Activities ASSETS Current assets: Cash and cash equivalents $ 55,465 Investments 458,977 Cash

More information

Report on the. Troy University. Troy, Alabama October 1, 2004 through September 30, Filed: August 4, 2006

Report on the. Troy University. Troy, Alabama October 1, 2004 through September 30, Filed: August 4, 2006 Report on the Troy, Alabama October 1, 2004 through September 30, 2005 Filed: August 4, 2006 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery, Alabama

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT. The York County School Division Component Unit of the County of York, Virginia

COMPREHENSIVE ANNUAL FINANCIAL REPORT. The York County School Division Component Unit of the County of York, Virginia COMPREHENSIVE ANNUAL FINANCIAL REPORT The York County School Division Component Unit of the County of York, Virginia For the Fiscal Year Ended June 30, 2010 Prepared by the Department of Finance Dennis

More information

SIERRA JOINT COMMUNITY COLLEGE DISTRICT Rocklin, California

SIERRA JOINT COMMUNITY COLLEGE DISTRICT Rocklin, California Rocklin, California FINANCIAL STATEMENTS CITIZENS' BOND OVERSIGHT COMMITTEE MEMBERS The Board of Trustees of the Sierra Joint Community College District acting as the Governing Board of the School Facilities

More information

CLOUD COUNTY COMMUNITY COLLEGE Concordia, Kansas

CLOUD COUNTY COMMUNITY COLLEGE Concordia, Kansas CLOUD COUNTY COMMUNITY COLLEGE Concordia, Kansas Independent Auditors Report and Financial Statements with Supplementary Information For the Year Ended June 30, 2017 CLOUD COUNTY COMMUNITY COLLEGE Concordia,

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2017 The York County School Division County of York, Virginia (A Component Unit of the County of York, Virginia) Comprehensive Annual

More information

Fairmont State University

Fairmont State University Fairmont State University Financial Statements Years Ended June 30, 2017 and 2016 and Independent Auditor s Reports TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 3-4 MANAGEMENT S DISCUSSION AND ANALYSIS

More information

RICHARD BLAND COLLEGE OF THE COLLEGE OF WILLIAM AND MARY REPORT ON REVIEW FOR THE YEAR ENDED JUNE 30, 2007

RICHARD BLAND COLLEGE OF THE COLLEGE OF WILLIAM AND MARY REPORT ON REVIEW FOR THE YEAR ENDED JUNE 30, 2007 RICHARD BLAND COLLEGE OF THE COLLEGE OF WILLIAM AND MARY REPORT ON REVIEW FOR THE YEAR ENDED JUNE 30, 2007 March 12, 2008 Dr. James B. McNeer, President Richard Bland College 11301 Johnson Road Petersburg,

More information

City Colleges of Chicago Community College District No. 508

City Colleges of Chicago Community College District No. 508 City Colleges of Chicago Community College District No. 508 Basic Financial Statements as of and for the Years Ended June 30, 2009 and 2008, Independent Auditors Reports, and Single Audit Report (In Accordance

More information

LOMBARD ELEMENTARY SCHOOL DISTRICT 44 LOMBARD, ILLINOIS

LOMBARD ELEMENTARY SCHOOL DISTRICT 44 LOMBARD, ILLINOIS COMPREHENSIVE ANNUAL FINANCIAL REPORT OF LOMBARD ELEMENTARY SCHOOL DISTRICT 44 LOMBARD, ILLINOIS As of and for the Year Ended June 30, 2016 Officials Issuing Report Dr. Michael Robey, Superintendent of

More information

Okaloosa County District School Board

Okaloosa County District School Board Okaloosa County District School Board Financial Statements and Supplementary Information June 30, 2007 Table of Contents June 30, 2007 PAGE INDEPENDENT AUDITOR S REPORT 1-2 MANAGEMENT S DISCUSSION AND

More information

Basic Financial Statements, Management s Discussion and Analysis and Supplementary Information. June 30, 2012 and 2011

Basic Financial Statements, Management s Discussion and Analysis and Supplementary Information. June 30, 2012 and 2011 Basic Financial Statements, Management s Discussion and Analysis and Supplementary Information (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 Management s Discussion

More information

ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2018 AND 2017 A MEMBER OF MINNESOTA STATE

ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2018 AND 2017 A MEMBER OF MINNESOTA STATE ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2018 AND 2017 A MEMBER OF MINNESOTA STATE ST. CLOUD STATE UNIVERSITY A MEMBER OF MINNESOTA STATE ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30,

More information

WEATHERFORD COLLEGE OF THE PARKER COUNTY JUNIOR COLLEGE DISTRICT ANNUAL FINANCIAL AND COMPLIANCE REPORT

WEATHERFORD COLLEGE OF THE PARKER COUNTY JUNIOR COLLEGE DISTRICT ANNUAL FINANCIAL AND COMPLIANCE REPORT WEATHERFORD COLLEGE OF THE PARKER COUNTY JUNIOR COLLEGE DISTRICT ANNUAL FINANCIAL AND COMPLIANCE REPORT FOR THE YEAR ENDED AUGUST 31, 2018 TABLE OF CONTENTS Page Exhibit Organizational Data 1 Financial

More information