Chair, Local Health Integration Network South East. Mark Donaldson A/Director, Accounting Policy and Financial Reporting Branch

Size: px
Start display at page:

Download "Chair, Local Health Integration Network South East. Mark Donaldson A/Director, Accounting Policy and Financial Reporting Branch"

Transcription

1 BOARD ITEM 4 F Ministry of Health and Long-Term Care Corporate Services Division Accounting Policy and Financial Reporting Branch 1075 Bay Street, 11 th Floor Toronto, ON M5S 2B1 Tel: (416) Fax: (416) Ministère de la Santé et des Soins de longue durée Division des services ministériels Direction de la méthode comptable et des rapports financiers 1075 rue Bay, 11 étage Toronto, ON M5S 2B1 Téléphone : (416) Télécopieur : (416) March 1, 2017 Memorandum To: From: Subject: Donna Segal Chair, Local Health Integration Network South East Mark Donaldson A/Director, Accounting Policy and Financial Reporting Branch Board-Governed Agency Attestation As in , and in support of the Agencies & Appointments Directive (AAD) and the publication of the Consolidated Financial Statements (CFS) of the Province of Ontario for the year ended March 31, 2017, Local Health Integration Network South East (LHIN- South East) is required to provide assurance that: To the best of your knowledge and belief, LHIN-South East is in substantial compliance with all applicable legislation, regulations, directives and policies; has maintained an effective system of internal controls; and has established and maintained a system of internal controls that supports the integrity and reliability of financial reports. This attestation is based on the Chief Executive Officer s (or equivalent authority) confirmation, in the capacity of operational and administrative head to the Board of Directors, that LHIN- South East is in substantial compliance with the following Statements of Responsibility: A. Reporting Requirements B. Legislative / Policy Requirements C. Internal Control System D. Record Keeping To provide you with the necessary guidance to navigate through the attestation process, attached to this memo are the following documents: 1. Board-Governed Agencies Attestation Guide which provides further direction and guidance on the Agencies & Appointments Directive s Compliance Attestation. 2. Key Risk Assessment Tool which is is intended to be an example of a tool that your agency may consider using when assessing compliance with the core requirements of the agency attestation process. 3. Key Q & As on Board Governed Agency Attestation which is a list of frequently asked questions regarding the Agency attestation memo and process. /2

2 -2- As part of the attestation process, you are required to include the following documents (templates attached) in your submission to the Minister, copying the Deputy Minister: Attestation Memo (signed by the Chair pdf file) Agency Exception Report (signed by the CEO (or equivalent) and the VP Finance (or equivalent) pdf file) Agency Briefing Note for Exceptions (Word file), if applicable Agency Fraud Awareness Schedule (signed by the CEO (or equivalent) pdf file) Please forward the documents listed above, duly approved, electronically to copying your program liaison Director Jane Sager no later than Tuesday, April 4, 2017 so that we are able to review the same and make a determination on the exceptions, if any, that are to be reported to the Office of the Provincial Controller Division (OPCD) by the prescribed reporting due date. The original signed documents must be addressed to the Chief Accountant and sent to the Ministry of Health and Long-Term Care, 1075 Bay Street, 11th Floor Toronto, ON M5S 2B1. Please contact your agency liaison branch in the Ministry if you require training or to arrange an information session on the attestation process. If you have any questions or require further clarifications, please contact Skanda Skanthavarathan (skanda.skanthavarathan@ontario.ca) at or Leonard Lobo (Leonard.Lobo@ontario.ca) at Thank you for your attention to this matter. Original signed by Mark Donaldson Attachments c: Paul Huras, Chief Executive Officer, Local Health Integration Network South East Sara Brown, Controller/Business Support Manager, Local Health Integration Network South East Justine Jackson, Assistant Deputy Minister and Chief Administrative Officer, Corporate Services Division, Ministry of Health and Long-Term Care Skanda Skanthavarathan, Chief Accountant, Accounting Policy and Financial Reporting Branch, Corporate Services Division, Ministry of Health and Long-Term Care Leonard Lobo, A/Manager Accounting and Reporting, Accounting Policy and Financial Reporting Branch, Corporate Services Division, Ministry of Health and Long-Term Care Tim Hadwen, Assistant Deputy Minister, Health System Accountability and Performance Division, Ministry of Health and Long-Term Care Jane Sager, Director, Local Health Integration Network Liaison Branch, Health System Accountability and Performance Division, Ministry of Health and Long-Term Care

3 DATE: April 3, Adam Street Belleville, ON K8N 5K3 Tel: Fax: Toll Free: TO: FROM: SUBJECT: Minister of Health and Long-Term Care South East Local Health Integration Network Board-Governed Agency Attestation In support of the Agencies & Appointments Directive (AAD) requirements and the publication of the Consolidated Financial Statements (CFS) of the Province of Ontario for the year ended March 31, 2017, this Memo provides our assurance that, to the best of our knowledge and belief, the [agency name], herein referred to as the Agency, is in substantial compliance with all applicable legislation, regulations, directives, and policies; has maintained an effective system of internal controls; and has established and maintained a system of internal controls that supports the integrity and reliability of our financial reports. This attestation is based on the Chief Executive Officer s (or equivalent authority) confirmation, in the capacity of operational and administrative head, to the Board of Directors that the Agency is in substantial compliance with the following Statements of Responsibility: A. Reporting Requirements The Agency has prepared and submitted mandatory reporting requirements at the frequency established under the AAD and relevant legislations and regulations to the responsible minister for approval. These mandatory reporting requirements include Memorandum of Understanding (MOU), Annual Report and Business Plan. The statements and schedules supplied by the Agency in support of the financial reporting, have been prepared in accordance with applicable accounting standards (e.g. Public Sector Accounting Standards, Public Sector Accounting Standards PSAB for Government NPOs, International Financial Reporting Standards or other provincially approved framework), legislation, and Instructions and Guidelines as issued by the Office of the Provincial Controller. B. Legislative / Policy Requirements The Agency is in substantial compliance with all applicable statutory requirements. These applicable statutes may include, but are not limited to, the Public Service of Ontario Act, Freedom of Information and Protection of Privacy Act, Adjudicative Tribunals Accountability, Governance and Appointments Act, Financial Administration Act, French Language Services Act and the Archives and Recordkeeping Act.

4 The Agency is in substantial compliance with all legislative requirements pertaining to transactions with material financial impact to the Agency and to the Province s financial statements and such transactions were recorded accurately in accordance with authorized legislation including the Financial Administration Act. The Agency is in substantial compliance with all applicable Directives and Policies issued by the Ministry of Finance/Treasury Board Secretariat/Management Board of Cabinet. C. Internal Control System The Agency internal control systems are designed to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for reporting purposes. The Agency has reviewed the Internal Control over Financial Reporting (i.e. assets, liabilities, revenue and expenses) and concludes that they were designed appropriately and operating effectively to help mitigate financial reporting risks in all material respects throughout the year ended March 31, The Agency has reviewed the results of internal control assessments (including, where applicable, those related to outsourced services, reports from their internal audit function, the management letter of recommendations from its external auditor and any reports by the Auditor General) for identified material deficiencies and has taken or will take appropriate actions to address these deficiencies. With respect to the requirements of this attestation, all material exceptions and associated risks, along with related remedial action plans have been disclosed in writing in the attached Agency Exception Report and reported to the ministry. The Agency has disclosed instances of known material fraud (if any) per the Agency Fraud Awareness Schedule. D. Record Keeping The books and records contained all transactions with material financial impact on the Agency and all such transactions are reported in accordance with applicable reporting requirements, directives, policies, and legislative requirements in all material respects. Business records have been maintained by the Agency and the rules and procedures applied are sufficient to safeguard and control public property, as supported by periodic internal audit of financial and management systems of control. Management s documentation and working files that support the preparation and completion of this Certificate and related Exception Report and Fraud Awareness Schedule are complete and available for review by the Office of the Provincial Controller Division, the Ontario Internal Audit Division and/or the Office of the Auditor General of Ontario. 2

5 Board-governed Agency Attestation Based on the above, and our review of the items noted in the attached Agency Exception Report, and Agency Fraud Awareness Schedule, we are attesting that, to the best of our knowledge and belief [Agency]; o o o is in substantial compliance with all applicable legislation, regulations, directives, and policies; has maintained an effective system of internal controls; and has established and maintained a system of internal controls that supports the integrity and reliability of the agency s financial reports for the year ended March 31, Donna Segal Agency Chair Date Paul Huras Chief Executive Officer _April 04, 2017 Date Sara Brown Acting Lead, Corporate Services/Controller _April 04, 2017 Date Cc Deputy Minister Attached: Agency Exception Report Agency Fraud Awareness Schedule 3

6 AGENCY EXCEPTION REPORT Agency Name South East Local Health Integration Network Item # Section Reference A, B, C, D Reporting [R]/ Compliance [C]/ Operating [O] Financial Impact (if any) Exception Type Description of Exception Remediation Action Plan Current Status Targeted Completion (DD/MM/YY YY) 1 B C 2 B C Y N CFWD CFWD All LHINs insurance coverage is provided by HIROC under a reciprocal insurance agreement Leasehold Agreement for office location. According to the government, all leasehold agreements are deemed non-compliant if negotiated independent of Infrastructure Ontario (IO); as it assumes there re contingent liabilities/unknown costs built into the lease agreement. For this reason, we add this item to the list, however, the SE LHIN negotiated a flat rate ten year lease to expire in This lease does not have any contingent liability due to the terms negotiated. All costs are fully known through the life of the lease. LHINs Legal and CEO s Council have been working on this issue over the past year +. As soon as the coverage expires, LHINs will undertake a new provider LHINs have been working with IO on this issue and provide annual accommodation s planning and reporting to the Ministry regularly. In progress Will continue until the end of the lease agreement in February April 2018 February 2021 Paul Huras Sara Brown Chief Executive Officer Acting Lead, Corporate Services/Controller Dated: April 4, 2017 Dated: April 4, 2017

7 AGENCY FRAUD AWARENESS SCHEDULE AGENCY NAME: South East Local Health Integration Network (South East LHIN) Agency Name Detailed Description Date of Fraud Occurrence (DD/MM/YYYY) Date Fraud Identified (DD/MM/YYYY) Date Investigation Started (DD/MM/YYYY) Date Investigation Completed (DD/MM/YYYY) Amount ($) Comments South East Local Health Integration Network N/A N/A N/A N/A N/A N/A N/A (Kindly check only ONE:) Agency Fraud Awareness Acknowledgement X There were no identified material fraud cases that were discovered during the fiscal year in this Agency The above schedule is complete as to any identified material fraud cases made aware to this Agency Paul Huras Chief Executive Officer Sara Brown Acting Lead, Corporate Services/Controller 04/04/2017 Date Signed (DD/MM/YYYY)

8 AGENCY BRIEFING NOTE FOR EXCEPTIONS AGENCY NAME : South East Local Health Integration Network Exception Report Ref # (item # from column B): 1 DESCRIPTION / BACKGROUND 1. Please re-state the actual exception as reported on the Agency Exception Report. 2. Provide sufficient details describing the circumstances that have created the issue. 3. What are the impacts to the ministry s public accounts? 4. Provide the dollar value of the financial impact. 5. What are the non-compliance issues and associated risks? 1. All LHINs insurance coverage is provided by HIROC under a reciprocal insurance agreement. Possible revenue stream of insurance if vendor has surplus, pooled self-insured policy. 2. Nature of Insurance Program members share in any surpluses and therefore not a true transfer of risks. 3. N/A 4. N/A 5. HIROC is a reciprocal insurance company, which could result in a contingent liability. Dividends paid out to members cannot be collected by the LHIN. ANALYSIS 1. Who is impacted? 2. What is the impact to the ministry s internal control environment? 3. What controls are being implemented to mitigate the risks and how? 4. How is risk measured or assessed? 5. Who is responsible for overseeing the implementation of the action plan? 1. MOHLTC 2. N/A 3. N/A 4. Potential revenue (if any) anticipated to be immaterial. 5. CEO

9 REMEDIATION ACTION PLAN 1. What is the action that is currently being taken to address this gap? 2. What is the action that is planned to be taken? 3. What is the estimated completion date for the action plan stated above? 4. Who has responsibility for implementation of the action plan? 1. LHINs Legal and CEO s Council have been working on this issue over the past year +. As soon as the coverage expires, LHINs will undertake a new provider. 2. No planned action until the coverage expires. 3. April CEO

10 AGENCY BRIEFING NOTE FOR EXCEPTIONS AGENCY NAME : South East Local Health Integration Network Exception Report Ref # (item # from column B): 2 DESCRIPTION / BACKGROUND 1. Please re-state the actual exception as reported on the Agency Exception Report. 2. Provide sufficient details describing the circumstances that have created the issue. 3. What are the impacts to the ministry s public accounts? 4. Provide the dollar value of the financial impact. 5. What are the non-compliance issues and associated risks? 1. Leasehold Agreement for office location. 2. The Ministry and FMB informed all LHINs that any facility lease agreement negotiated by the LHIN instead of with IO was considered to be non-compliant with the FAA. While we are identifying this as a possible non-compliance, the SE LHIN remains convinced that due to the structure and terms and conditions of the lease agreement, that we are compliant and do not hold a contingent liability. 3. N/A 4. N/A 5. According to the government, all leasehold agreements are deemed non-compliant if negotiated independent of Infrastructure Ontario (IO); as it assumes there re contingent liabilities/unknown costs built into the lease agreement. ANALYSIS 1. Who is impacted? 2. What is the impact to the ministry s internal control environment? 3. What controls are being implemented to mitigate the risks and how? 4. How is risk measured or assessed? 5. Who is responsible for overseeing the implementation of the action plan? 1. N/A 2. N/A 3. SE LHIN negotiated a flat rate ten year lease to expire in This lease does not have any contingent liability due to the terms negotiated. All costs are fully known through the life of the lease. 4. No risk as lease does not contain a contingent liability. 5. VP Operations

11 REMEDIATION ACTION PLAN 1. What is the action that is currently being taken to address this gap? 2. What is the action that is planned to be taken? 3. What is the estimated completion date for the action plan stated above? 4. Who has responsibility for implementation of the action plan? 1. LHINs have been working with IO on this issue and provide annual accommodations planning and reporting to the Ministry regularly 2. No plans until lease ends in February February VP Operations

Memorandum of Understanding Between. Her Majesty the Queen in Right of Ontario as represented by the Minister of Health and Long-Term Care.

Memorandum of Understanding Between. Her Majesty the Queen in Right of Ontario as represented by the Minister of Health and Long-Term Care. Memorandum of Understanding Between Her Majesty the Queen in Right of Ontario as represented by the Minister of Health and Long-Term Care and Health Shared Services Ontario June 12, 2017 Page 1 CONTENTS

More information

Direction de l analyse et de la Responsabilité financières 20the étage, édifice Mowat 900, rue Bay

Direction de l analyse et de la Responsabilité financières 20the étage, édifice Mowat 900, rue Bay Ministry of Education Financial Analysis and Accountability Branch 20tht Floor, Mowat Block 900 Bay Street Toronto, Ontario M7A 1L2 Tel: (416) 326-0201 Fax: (416) 325-2007 Email: Marie.Li@ontario.ca Ministère

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE CONSENT AND CAPACITY BOARD

MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE CONSENT AND CAPACITY BOARD MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE CONSENT AND CAPACITY BOARD CONTENTS 7. Accountability Relationships... 4 7.1 Minister... 4 7.2 Chair... 4 7.3 Deputy

More information

Ontario Realty Corporation. Responsible Annual Report

Ontario Realty Corporation. Responsible Annual Report Ontario Realty Corporation Responsible. 2010-11 Annual Report Ontario Realty Corporation Financial Statements 20 Responsibility for Financial Reporting The accompanying financial statements of Ontario

More information

March 31, 2018 Financial Reporting Requirements

March 31, 2018 Financial Reporting Requirements Ministry of Education Financial Analysis and Accountability Branch 20 th Floor, Mowat Block 900 Bay Street Toronto, Ontario M7A 1L2 Ministère de l Éducation Direction de l analyse et de la responsabilité

More information

Obligations of TAFE Institute Boards Under the Financial Management Act 1994

Obligations of TAFE Institute Boards Under the Financial Management Act 1994 Obligations of TAFE Institute Boards Under the Financial Management Act 1994 The Financial Management Act 1994 (the Act) applies to TAFE Institutes as public entities. The purposes of the Act are to improve

More information

Memorandum of Understanding

Memorandum of Understanding Memorandum of Understanding Between The President of the Treasury Board And Chair of the Ontario Pension Board March 2015 Table of Contents 1. Purpose... 1 2. Definitions... 1 3. Agency s Legal Authority

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING March 2015 Memorandum of Understanding Between The Minister of Economic Development, Employment and Infrastructure And The Chair on behalf of the Ontario Infrastructure and

More information

BRIEFING NOTE Toronto Central Local Health Integration Network Finance and Audit Committee Meeting April 22, 2015

BRIEFING NOTE Toronto Central Local Health Integration Network Finance and Audit Committee Meeting April 22, 2015 BRIEFING NOTE Toronto Central Local Health Integration Network Finance and Audit Committee Meeting April 22, 2015 Agenda Item 1 & 2 Welcome & Call to Order The Toronto Central Local Health Integration

More information

Ontario Mortgage and Housing Corporation. Three-Year Business Plan

Ontario Mortgage and Housing Corporation. Three-Year Business Plan Ontario Mortgage and Housing Corporation Three-Year Business Plan 2015 to 2018 Ontario Mortgage and Housing Corporation Three-Year Business Plan 2015 to 2018 Introduction The Ontario Mortgage and Housing

More information

HOLLAND BLOORVIEW KIDS REHABILITATION HOSPITAL

HOLLAND BLOORVIEW KIDS REHABILITATION HOSPITAL Financial Statements of HOLLAND BLOORVIEW KIDS REHABILITATION KPMG LLP Vaughan Metropolitan Centre 100 New Park Place, Suite 1400 Vaughan ON L4K 0J3 Canada Tel 905-265-5900 Fax 905-265-6390 INDEPENDENT

More information

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with. Ontario Brain Injury Association

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with. Ontario Brain Injury Association MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with Ontario Brain Injury Association Effective Date: April 1, 2018 Index to Agreement ARTICLE

More information

Transfer Payment Accountability Directive

Transfer Payment Accountability Directive Frequently Asked Questions Q.1. A.1. What is the Transfer Payment Accountability Directive? The Transfer Payment Accountability Directive is a mandatory directive that: Establishes the principles and requirements

More information

Business Administrators Section 68 School Authorities. Med Ahmadoun Director

Business Administrators Section 68 School Authorities. Med Ahmadoun Director Ministry of Education Financial Analysis and Accountability Branch 900 Bay Street 20 th Floor, Mowat Block Toronto, ON M7A 1L2 Ministère de l Éducation Direction de l analyse et de la responsabilité financières

More information

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with CITY OF TORONTO LONG-TERM CARE HOMES & SERVICES Effective Date: April 1, 2018 Index to

More information

Grand River Hospital Corporation

Grand River Hospital Corporation Financial statements of Grand River Hospital Corporation Financial statements Independent auditors report Financial statements Statement of Financial Position 1 Statement of Operations 2 Statement of Changes

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE OWEN SOUND TRANSPORTATION COMPANY, LIMITED AND THE MINISTRY OF NORTHERN DEVELOPMENT AND MINES

MEMORANDUM OF UNDERSTANDING BETWEEN THE OWEN SOUND TRANSPORTATION COMPANY, LIMITED AND THE MINISTRY OF NORTHERN DEVELOPMENT AND MINES MEMORANDUM OF UNDERSTANDING BETWEEN THE OWEN SOUND TRANSPORTATION COMPANY, LIMITED AND THE MINISTRY OF NORTHERN DEVELOPMENT AND MINES THIS MEMORANDUM OF UNDERSTANDING made as of the 12 day of February,

More information

Grand River Hospital Corporation

Grand River Hospital Corporation Financial statements of Grand River Hospital Corporation Financial statements Independent Auditors Report Financial statements Statement of Financial Position 1 Statement of Operations 2 Statement of Changes

More information

Ministère de l Éducation Bureau du sous-ministre adjoint Division des opérations et des finances 20 e étage, Édifice Mowat

Ministère de l Éducation Bureau du sous-ministre adjoint Division des opérations et des finances 20 e étage, Édifice Mowat Ministry of Education Office of the ADM Business & Finance Division 20th Floor, Mowat Block Queen s Park Toronto ON M7A 1L2 Ministère de l Éducation Bureau du sous-ministre adjoint Division des opérations

More information

Ontario Mortgage and Housing Corporation Annual Report

Ontario Mortgage and Housing Corporation Annual Report Ontario Mortgage and Housing Corporation 2015-2016 Annual Report Ministry of Housing Minister Responsible for the Poverty Reduction Strategy Office of the Minister 777 Bay Street, 17 th Floor Toronto ON

More information

St. Joseph s Health Centre

St. Joseph s Health Centre Financial statements of St. Joseph s Health Centre Table of contents Independent Auditor s Report... 1-2 Statement of financial position... 3 Statement of operations... 4 Statement of changes in net assets...

More information

Ontario Association of Community Care Access Centres. Financial Statements March 31, 2016

Ontario Association of Community Care Access Centres. Financial Statements March 31, 2016 Ontario Association of Community Care Access Centres Financial Statements June 3, Independent Auditor s Report To the Members of Ontario Association of Community Care Access Centres We have audited the

More information

Health Infrastructure Renewal Fund Program Overview for Presentation to LHINs and Health Service Providers

Health Infrastructure Renewal Fund Program Overview for Presentation to LHINs and Health Service Providers Health Infrastructure Renewal Fund Program Overview for 2017-18 Presentation to LHINs and Health Service Providers Health Capital Investment Branch Health Capital Division Ministry of Health and Long Term

More information

PENSION SECTOR COST RECOVERY PROPOSAL

PENSION SECTOR COST RECOVERY PROPOSAL PENSION SECTOR COST RECOVERY PROPOSAL PROPOSAL The Financial Services Commission of Ontario (FSCO) is proposing to implement an assessment process to ensure FSCO s expenditures for the pension sector are

More information

MEMORANDUM OF UNDERSTANDING BETWEEN ONTARIO PLACE CORPORATION AND THE MINISTER OF TOURISM

MEMORANDUM OF UNDERSTANDING BETWEEN ONTARIO PLACE CORPORATION AND THE MINISTER OF TOURISM MEMORANDUM OF UNDERSTANDING BETWEEN ONTARIO PLACE CORPORATION AND THE MINISTER OF TOURISM 1. PREAMBLE The purpose of this Memorandum of Understanding (MOU) is to set out the framework for accountability

More information

MEMORANDUM TO: Directors of Education Secretary/Treasurers of School Authorities

MEMORANDUM TO: Directors of Education Secretary/Treasurers of School Authorities Ministry of Education Office of the ADM Business & Finance Division 20 th Floor, Mowat Block Queen s Park Toronto, ON M7A 1L2 Ministère de l'éducation Bureau du sous-ministre adjoint Division des opérations

More information

IN THE MATTER OF the Ontario Energy Board Act, 1998, S.O. 1998, c.15;

IN THE MATTER OF the Ontario Energy Board Act, 1998, S.O. 1998, c.15; Ontario Energy Board Commission de l énergie de l Ontario EB-2014-0005 IN THE MATTER OF the Ontario Energy Board Act, 1998, S.O. 1998, c.15; AND IN THE MATTER OF a determination by the Ontario Energy Board

More information

Board Policies & Procedures Section: Board Remuneration Number: Sub-Section: Per Diem Policy Approved:

Board Policies & Procedures Section: Board Remuneration Number: Sub-Section: Per Diem Policy Approved: 1.0 PURPOSE: To provide criteria for the equitable and consistent treatment and remuneration of all Board of Directors of the Central East LHIN and whose appointments have been processed through the Public

More information

THE PUBLIC GENERAL HOSPITAL SOCIETY OF CHATHAM

THE PUBLIC GENERAL HOSPITAL SOCIETY OF CHATHAM Financial Statements of THE PUBLIC GENERAL HOSPITAL SOCIETY OF CHATHAM Table of Contents Independent Auditors Report 1 Financial Statements: Statement of Financial Position 3 Statement of Operations 4

More information

CHAIR AND MEMBERS CORPORATE SERVICES COMMITTEE MEETING JANUARY 10, 2017

CHAIR AND MEMBERS CORPORATE SERVICES COMMITTEE MEETING JANUARY 10, 2017 TO: FROM: SUBJECT: CHAIR AND MEMBERS CORPORATE SERVICES COMMITTEE MEETING JANUARY 10, 2017 MARTIN HAYWARD MANAGING DIRECTOR, CORPORATE SERVICES AND CITY TREASURER, CHIEF FINANCIAL OFFICER PROVINCIAL DEDICATED

More information

Financial statements. Cancer Care Ontario. March 31, 2009

Financial statements. Cancer Care Ontario. March 31, 2009 Financial statements Cancer Care Ontario Contents Page Auditors' Report 1 Statement of financial position 2 Statement of operations 3 Statement of changes in fund balances 4 Statement of cash flows 5 6-16

More information

St. Joseph s Health Centre

St. Joseph s Health Centre Financial statements of St. Joseph s Health Centre Table of contents Independent Auditor s Report... 1-2 Statements of financial position... 3 Statements of operations... 4 Statements of changes in net

More information

March 1, Mr. Brent Binions Regency LTC Operating Limited Partnership 100 Milverton Drive, #700 Mississauga, ONT L5R 4H1. Dear Mr.

March 1, Mr. Brent Binions Regency LTC Operating Limited Partnership 100 Milverton Drive, #700 Mississauga, ONT L5R 4H1. Dear Mr. 700 Dorval Drive, Suite 500 Oakville, ON L6K 3V3 Tel: 905 337-7131 Fax: 905 337-8330 Toll Free: 1 866 371-5446 www.mississaugahaltonlhin.on.ca 700 Dorval Drive, bureau 500 Oakville, ON L6K 3V3 Téléphone

More information

HALIBURTON HIGHLANDS HEALTH SERVICES CORPORATION

HALIBURTON HIGHLANDS HEALTH SERVICES CORPORATION Financial Statements of HALIBURTON HIGHLANDS HEALTH SERVICES CORPORATION Table of Contents Page Number INDEPENDENT AUDITORS' REPORT FINANCIAL STATEMENTS Statements of Financial Position 1 Statements of

More information

Please send one original signed copy with schedules to: Attn: Anne Hagerman South East LHIN. 71 Adam Street. Belleville, ON, K8N5K3

Please send one original signed copy with schedules to: Attn: Anne Hagerman South East LHIN. 71 Adam Street. Belleville, ON, K8N5K3 January 23, 2013 Mike Nicholson Regional Director Canadian National Institute for the Blind - Kingston District 826 Princess Street, Kingston ON K7L 1G3 71 Adam Street Belleville, ON K8N 5K3 Tel: 613 967-0196

More information

TIMMINS AND DISTRICT HOSPITAL/L'HÔPITAL DE TIMMINS ET DU DISTRICT Financial Statements Year Ended March 31, 2013

TIMMINS AND DISTRICT HOSPITAL/L'HÔPITAL DE TIMMINS ET DU DISTRICT Financial Statements Year Ended March 31, 2013 Financial Statements TIMMINS AND DISTRICT HOSPITAL L'HÔPITAL DE TIMMINS ET DU DISTRICT (incorporated under the laws of the Province of Ontario as a corporation without Share Capital) BOARD OF DIRECTORS

More information

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with EXTENDICARE (CANADA) INC.

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with EXTENDICARE (CANADA) INC. LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with EXTENDICARE (CANADA) INC. Effective Date: April 1, 2018 Index to Agreement ARTICLE

More information

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2011 March 31, 2014 SERVICE ACCOUNTABILITY AGREEMENT. with YOUTH HABILITATION QUINTE INC.

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2011 March 31, 2014 SERVICE ACCOUNTABILITY AGREEMENT. with YOUTH HABILITATION QUINTE INC. MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2011 March 31, 2014 SERVICE ACCOUNTABILITY AGREEMENT with YOUTH HABILITATION QUINTE INC. Effective Date: April 1, 2011 Index to Agreement Article

More information

Toward Better Accountability Quality of Annual Reporting

Toward Better Accountability Quality of Annual Reporting Toward Better Accountability Quality of Annual Reporting Each year, our Annual Report addresses issues of accountability and initiatives to help improve accountability in government and across the broader

More information

BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT

BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT PDF Version [Printer-friendly - ideal for printing entire document] BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT Published by As it read between March 31st, 2010 and June 1st, 2011 Updated To: Important:

More information

Schedule A: Description of Home and Beds

Schedule A: Description of Home and Beds Schedule A: Description of Home and Beds A.1 General Information LTCH Legal Name / Licensee AXR Operating National LP, by its general partner, AXR Operating (National) GP Inc. LTCH Common Name Fenelon

More information

Framework for Government Crown Agency Relationship

Framework for Government Crown Agency Relationship Framework for Government Crown Agency Relationship A Good Practices Checklist Crown Agencies Secretariat Board Resourcing and Development Office Introduction Framework for Government Crown Agency Relationship,

More information

St. Joseph s Health Centre. Financial Statements March 31, 2011

St. Joseph s Health Centre. Financial Statements March 31, 2011 Financial Statements Deloitte & Touche LLP 5140 Yonge Street Suite 1700 Toronto ON M2N 6L7 Canada Tel: 416-601-6150 Fax: 416-601-6151 www.deloitte.ca Independent Auditor s Report To the Members of the

More information

North York General Hospital. Financial Statements March 31, 2017

North York General Hospital. Financial Statements March 31, 2017 North York General Hospital Financial Statements May 24, Independent Auditor s Report To the Members of North York General Hospital We have audited the accompanying financial statements of North York General

More information

North York General Hospital. Financial Statements March 31, 2018

North York General Hospital. Financial Statements March 31, 2018 North York General Hospital Financial Statements June 5, Independent Auditor s Report To the Members of North York General Hospital We have audited the accompanying financial statements of North York General

More information

BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT

BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT PDF Version [Printer-friendly - ideal for printing entire document] BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT Published by As it read up until November 30th, 2007 Updated To: Important: Printing multiple

More information

North York General Hospital. Financial Statements March 31, 2016

North York General Hospital. Financial Statements March 31, 2016 North York General Hospital Financial Statements May 26, Independent Auditor s Report To the Members of North York General Hospital We have audited the accompanying financial statements of North York General

More information

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2014 to March 31, 2017 SERVICE ACCOUNTABILITY AGREEMENT. with

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2014 to March 31, 2017 SERVICE ACCOUNTABILITY AGREEMENT. with MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2014 to March 31, 2017 SERVICE ACCOUNTABILITY AGREEMENT with Société Alzheimer Society Sudbury-Manitoulin Effective Date: April 1, 2014 Index to Agreement

More information

Form C-34 LABOUR RELATIONS ACT, 1995

Form C-34 LABOUR RELATIONS ACT, 1995 Between: Form C-34 LABOUR RELATIONS ACT, 1995 NOTICE TO UNION OF APPLICATION FOR TERMINATION OF BARGAINING RIGHTS UNDER SECTION 132 OF THE ACT, CONSTRUCTION INDUSTRY BEFORE THE ONTARIO LABOUR RELATIONS

More information

l+i Safety Commission II Ill MEMORANDUM OF UNDERSTANDING (MoU) BETWEEN THE CANADIAN NUCLEAR SAFETY COMMISSION AND

l+i Safety Commission II Ill MEMORANDUM OF UNDERSTANDING (MoU) BETWEEN THE CANADIAN NUCLEAR SAFETY COMMISSION AND (' CNSC CCSN - 1111111II 1111111 111 Ill 5124066 MEMORANDUM OF UNDERSTANDING (MoU) BETWEEN THE CANADIAN NUCLEAR SAFETY COMMISSION AND THE NATIONAL ENERGY BOARD ON COOPERATION ON SAFETY AND SECURITY ' I

More information

Financial Statements. University Health Network March 31, 2009

Financial Statements. University Health Network March 31, 2009 Financial Statements AUDITORS' REPORT To the Board of Trustees of We have audited the statement of financial position of University Health Network ["UHN"] as at and the statements of operations, changes

More information

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT MULTI HOMES April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT.

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT MULTI HOMES April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT MULTI HOMES April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with City of Ottawa Effective Date: April 1, 2016 Index to Agreement ARTICLE

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF COMMUNITY AND SOCIAL SERVICES AND THE CHAIR OF THE SOLDIERS AID COMMISION 1.0 PURPOSE a. To set out the accountability relationships between the Minister

More information

Executive Director Financial Analysis and Accountability Branch. EPO Funding Supports for Labour Implementation

Executive Director Financial Analysis and Accountability Branch. EPO Funding Supports for Labour Implementation Ministry of Education Ministère de l Éducation Financial Analysis and Direction de l analyse et de la Accountability Branch responsabilité financières 21 st Floor, Mowat Block 21 e étage, édifice Mowat

More information

Financial Statements COLLINGWOOD G&M HOSPITAL. Year ended March 31, Collingwood General & Marine Hospital

Financial Statements COLLINGWOOD G&M HOSPITAL. Year ended March 31, Collingwood General & Marine Hospital COLLINGWOOD G&M HOSPITAL Financial Statements Year ended March 31, 2017 Collingwood General & Marine Hospital 459 Hume Street Collingwood, Ontario L9Y 1W9 www.cgmh.on.ca Collingwood General and Marine

More information

TORONTO MUNICIPAL CODE CHAPTER 63, EXHIBITION PLACE, GOVERNANCE. Chapter 63 EXHIBITION PLACE, GOVERNANCE

TORONTO MUNICIPAL CODE CHAPTER 63, EXHIBITION PLACE, GOVERNANCE. Chapter 63 EXHIBITION PLACE, GOVERNANCE Chapter 63 EXHIBITION PLACE, GOVERNANCE 63-1. Definitions. 63-2. Structure of the Board of Governors. 63-3. Term of appointment. 63-4. Board mandate. 63-5. Board staff. 63-6. Matters requiring Council

More information

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1st day of April, 2017

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1st day of April, 2017 LSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1st day of April, 2017 B E T W E E N: MISSISSAUGA HALTON LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND LABDARA FOUNDATION

More information

CHATS - Community & Home Assistance to Seniors Financial Statements For the year ended March 31, 2015

CHATS - Community & Home Assistance to Seniors Financial Statements For the year ended March 31, 2015 CHATS - Community & Home Assistance to Seniors Financial Statements For the year ended March 31, 2015 Contents Independent Auditor's Report 2 Financial Statements Statement of Financial Position 3 Statement

More information

Consolidated financial statements of Toronto Catholic District School Board. August 31, 2018

Consolidated financial statements of Toronto Catholic District School Board. August 31, 2018 Consolidated financial statements of Toronto Catholic District School Board Management Report... 1 Independent Auditor s Report... 2 3 Consolidated statement of financial position... 4 Consolidated statement

More information

Canada Labour Relations Board

Canada Labour Relations Board Canada Labour Relations Board 1998-99 Estimates Report on Plans and Priorities The Estimates Documents The Estimates of the Government of Canada are structured in several parts. Beginning with an overview

More information

Executive Council. Annual Report

Executive Council. Annual Report Executive Council Annual Report 2014-15 Executive Council 2014-15 Annual Report CONTENTS Preface 1 Message from the Premier 2 Management s Responsibility for Reporting 3 Results Analysis 4 Ministry Overview

More information

The Office of the Provincial Auditor

The Office of the Provincial Auditor CHAPTER TWO The Office of the Provincial Auditor MISSION STATEMENT Our mission is to report to the Legislative Assembly objective information and recommendations resulting from our independent audits of

More information

MINISTRY OF ENERGY THE ESTIMATES,

MINISTRY OF ENERGY THE ESTIMATES, THE ESTIMATES, 201314 1 The Ministry of Energy is responsible for setting the legislative and policy framework to assure a clean, modern, cost effective and reliable electricity system for all Ontarians.

More information

Renfrew Victoria Hospital. Financial Statements. For the year ended 31 March 2018

Renfrew Victoria Hospital. Financial Statements. For the year ended 31 March 2018 Financial Statements Financial Statements Index Page Independent Auditor's Report 1 Statement of Financial Position 2 Statement of Current Operations 3 Statement of Capital Operations 4 Statement of Changes

More information

Annual Report

Annual Report Annual Report 2013 0 Mandate Ontario Electricity Financial Corporation (OEFC or the Corporation) is one of five entities established by the Electricity Act, 1998 (the Act) as part of the restructuring

More information

AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013

AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013 School Jurisdiction Code: 7020 AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013 [School Act, Sections 147(2)(a), 148, 151(1) and 276] St. Albert Public School District

More information

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with EXTENDICARE (CANADA) INC.

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with EXTENDICARE (CANADA) INC. LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with EXTENDICARE (CANADA) INC. Effective Date: April 1, 2016 Index to Agreement ARTICLE

More information

Minutes Board Finance and Audit Committee Toronto Central Local Health Integration Network. Wednesday, January 28, :00 5:30 pm

Minutes Board Finance and Audit Committee Toronto Central Local Health Integration Network. Wednesday, January 28, :00 5:30 pm Minutes Board Finance and Audit Committee Toronto Central Local Health Integration Network Wednesday, January 28, 2015 4:00 5:30 pm Boardroom, Toronto Central LHIN 425 Bloor Street East, 2 nd Floor Boardroom,

More information

QUEENSWAY CARLETON HOSPITAL

QUEENSWAY CARLETON HOSPITAL Financial Statements of QUEENSWAY CARLETON HOSPITAL Financial Statements Page Independent Auditors Report... 1 Statement of Financial Position... 3 Statement of Operations... 4 Statement of Changes in

More information

The Law Society of Alberta. Non-consolidated Financial Statements December 31, 2017

The Law Society of Alberta. Non-consolidated Financial Statements December 31, 2017 Non-consolidated Financial Statements December 31, pwc April 26, 2018 Independent Auditor's Report To the Members of We have audited the accompanying non-consolidated financial statements of the Law Society

More information

Mutli-Sectoral Service Accountability Agreement (M-SAA) for The Canadian National Institute for the Blind - Ontario Division (Halton/Peel)

Mutli-Sectoral Service Accountability Agreement (M-SAA) for The Canadian National Institute for the Blind - Ontario Division (Halton/Peel) 700 Dorval Drive, Suite 500 Oakville, ON L6K 3V3 Tel: 905 337-7131 Fax: 905 337-8330 Toll Free: 1 866 371-5446 www.mississaugahaltonlhin.on.ca Mr. Jim Sanders, Chair The Canadian National Institute for

More information

COMMUNITY LIVING BRITISH COLUMBIA. Financial Statements. For the year ended March 31, 2009

COMMUNITY LIVING BRITISH COLUMBIA. Financial Statements. For the year ended March 31, 2009 Financial Statements AUDITORS' REPORT To the Board of Community Living British Columbia Financial Statements Statement of Management s Responsibility for Financial Reporting The financial statements of

More information

Financial statements of Markham Stouffville Hospital. March 31, 2018

Financial statements of Markham Stouffville Hospital. March 31, 2018 Financial statements of Markham Stouffville Hospital Independent Auditor s Report... 1 Statement of financial position... 2 Statement of changes in net assets... 3 Statement of operations... 4 Statement

More information

PROVINCE OF MANITOBA DEPARTMENT OF FAMILIES FINANCIAL REPORTING REQUIREMENTS (FRR)

PROVINCE OF MANITOBA DEPARTMENT OF FAMILIES FINANCIAL REPORTING REQUIREMENTS (FRR) PROVINCE OF MANITOBA DEPARTMENT OF FAMILIES FINANCIAL REPORTING REQUIREMENTS (FRR) www.gov.mb.ca/fs/about/pubs/frr.html TABLE OF CONTENTS 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. INTRODUCTION... 3 FINANCIAL

More information

AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013 [School Act, Sections 147(2)(a), 148, 151(1) and 276]

AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013 [School Act, Sections 147(2)(a), 148, 151(1) and 276] School Jurisdiction Code: 1110 AUDITED FINANCIAL STATEMENTS FOR THE YEARS ENDED AUGUST 31, 2012 and AUGUST 31, 2013 [School Act, Sections 147(2)(a), 148, 151(1) and 276] Sturgeon School Division No. 24

More information

Department of Education. Federal Compliance Audit Year Ended June 30, 2008

Department of Education. Federal Compliance Audit Year Ended June 30, 2008 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA FINANCIAL AUDIT DIVISION REPORT Department of Education Federal Compliance Audit Year Ended June 30, 2008 March 26, 2009 Report 09-08 FINANCIAL

More information

MINISTRY OF THE ATTORNEY GENERAL

MINISTRY OF THE ATTORNEY GENERAL THE ESTIMATES, 1 The Ministry of the Attorney General is responsible for the administration and delivery of justice services to all communities in Ontario. The Ministry co-ordinates the administration

More information

Riverside Health Care Facilities, Inc.

Riverside Health Care Facilities, Inc. For the year ended March 31, 2016 Financial Statements Bequest Residents Summary Summary Family MentaL ProbLem Supportive Rainycrest CaLendar Other Other Statement PARR ScheduLe 5 - - ScheduLe 6 MentaL

More information

ALBERTA CAPITAL FINANCE AUTHORITY. MANDATE AND ROLES DOCUMENT made September 12, 2018

ALBERTA CAPITAL FINANCE AUTHORITY. MANDATE AND ROLES DOCUMENT made September 12, 2018 ALBERTA CAPITAL FINANCE AUTHORITY MANDATE AND ROLES DOCUMENT made September 12, 2018 This Mandate and Roles Document has been developed jointly by Alberta Capital Finance Authority and the President of

More information

The Norfolk Hospital Nursing Home. Financial Statements March 31, 2013

The Norfolk Hospital Nursing Home. Financial Statements March 31, 2013 Financial Statements March 31, 2013 Index to Financial Statements March 31, 2013 INDEPENDENT AUDITORS' REPORT 1 Page FINANCIAL STATEMENTS Statement of Financial Position 2 Statement of Changes in Net Assets

More information

Child and Family Programs. Instructions on Completing the Financial Statements in EFIS 2.0

Child and Family Programs. Instructions on Completing the Financial Statements in EFIS 2.0 Child and Family Programs Instructions on Completing the 2017-18 Financial Statements in EFIS 2.0 Purpose The Financial Statements submission for Child and Family Programs serves to identify the level

More information

Queensway Carleton Hospital

Queensway Carleton Hospital Financial statements of Queensway Carleton Hospital March 31, 2014 Table of contents Independent Auditor s Report... 1-2 Statement of financial position... 3 Statement of operations... 4 Statement of changes

More information

Commission des. services financiers

Commission des. services financiers 5160 Yonge Street Telephone: 416 226 7776 Pension Plans Branch Téléphone : 416 226 7776 M2N 6L9 M2N 6L9 Toronto ON 16th Floor 5160, rue Yonge Toronto (Ontario) 16 étage Direction des regimes de retraite

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of July, 2018

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of July, 2018 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of July, 2018 B E T W E E N: AND CHAMPLAIN HEALTH INTEGRATION NETWORK (the LHIN ) VHA HEALTH AND HOME SUPPORT

More information

HEQCO REQUEST FOR PROPOSAL (RFP) INSTRUCTIONS PROPOSAL SUBMISSION INSTRUCTIONS

HEQCO REQUEST FOR PROPOSAL (RFP) INSTRUCTIONS PROPOSAL SUBMISSION INSTRUCTIONS HEQCO REQUEST FOR PROPOSAL (RFP) INSTRUCTIONS PROPOSAL SUBMISSION INSTRUCTIONS Proposals are to be submitted according to the following method: 1. Proposal submission must contain one (1) electronic copy

More information

Hamilton Health Sciences Corporation. Financial Statements March 31, 2016 (in thousands of dollars)

Hamilton Health Sciences Corporation. Financial Statements March 31, 2016 (in thousands of dollars) Hamilton Health Sciences Corporation Financial Statements June 23, Independent Auditor s Report To the Board of Directors of Hamilton Health Sciences Corporation We have audited the accompanying financial

More information

The Credit Valley Hospital. Financial Statements March 31, 2009

The Credit Valley Hospital. Financial Statements March 31, 2009 Financial Statements May 26, PricewaterhouseCoopers LLP Chartered Accountants 21 King Street West, Main Floor Hamilton, Ontario Canada L8P 4W7 Telephone +1 905 777 7000 Facsimile +1 905 777 7060 Auditors

More information

Financement-Québec operational report

Financement-Québec operational report Financement-Québec 2016-2017 operational report Financement-Québec 2016-2017 operational report 2016-2017 Operational Report Financement-Québec Legal Deposit September 2017 Bibliothèque et Archives nationales

More information

Chapters. Follow-up on Recommendations from Prior Years Value for Money Chapters

Chapters. Follow-up on Recommendations from Prior Years Value for Money Chapters Follow-up on Recommendations from Prior Years Value for Money Chapters Chapter 8 Follow-up on Recommendations from Prior Years Value for Money Chapters Contents Background... 271 Summary... 271 Scope and

More information

Public Accounts of the Province

Public Accounts of the Province CHAPTER FIVE Public Accounts of the Province INTRODUCTION The Public Accounts for each fiscal year, ending March 31, are prepared under the direction of the Minister of Finance as required by the Ministry

More information

PARKDALE ACTIVITY-RECREATION CENTRE (TORONTO) FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2011

PARKDALE ACTIVITY-RECREATION CENTRE (TORONTO) FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2011 FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2011 PARKDALE ACTIVITY - RECREATION CENTRE (TORONTO) MARCH 31, 2011 CONTENTS Page INDEPENDENT AUDITOR'S REPORT 1 FINANCIAL STATEMENTS Statement of Financial

More information

Renfrew Victoria Hospital. Financial Statements. For the year ended 31 March 2017

Renfrew Victoria Hospital. Financial Statements. For the year ended 31 March 2017 Financial Statements Financial Statements Index Page Independent Auditor's Report 1 Statement of Financial Position 2 Statement of Current Operations 3 Statement of Capital Operations 4 Statement of Changes

More information

Financial Statements. University Health Network March 31, 2015

Financial Statements. University Health Network March 31, 2015 Financial Statements University Health Network INDEPENDENT AUDITORS REPORT To the Board of Trustees of University Health Network We have audited the accompanying financial statements of University Health

More information

Deputy Minister. DATE: June 28, 2006

Deputy Minister. DATE: June 28, 2006 Ministry of Education Deputy Minister MinistPre de l Éducation Sous-ministre Mowat Block Édifice Mowat Queen s Park Queen s Park Toronto ON M7A 1L2 Toronto ON M7A 1L2 Telephone (416) 325-2600 Téléphone

More information

IN THE MATTER OF THE SECURITIES ACT R.S.O. 1990, C S.5, AS AMENDED - AND - IN THE MATTER OF WELLS FARGO FINANCIAL CANADA CORPORATION

IN THE MATTER OF THE SECURITIES ACT R.S.O. 1990, C S.5, AS AMENDED - AND - IN THE MATTER OF WELLS FARGO FINANCIAL CANADA CORPORATION IN THE MATTER OF THE SECURITIES ACT R.S.O. 1990, C S.5, AS AMENDED - AND - IN THE MATTER OF WELLS FARGO FINANCIAL CANADA CORPORATION ORDER (Sections 127 and 127.1) WHEREAS on December 22, 2004, the Ontario

More information

Financial Reporting Overview

Financial Reporting Overview Financial Reporting Overview Alberta Education Financial Reporting & Accountability Annual Reporting Requirements Prescribed templates & Guidelines provided for the following reports: May 31: Budget Report

More information

Katie Cronin-Wood Communications Lead Marco Aguila Corporate Business Support Manager

Katie Cronin-Wood Communications Lead Marco Aguila Corporate Business Support Manager Harwood Plaza, 314 Harwood Ave. South, Suite 204A Ajax, ON, L1S 2J1 Tel 905 4275497 Fax 905 4279659 www.centraleastlhin.on.ca BOARD BRIEFING NOTE Topic/Issue: Submitted to: Submitted by: Auditor General

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS FINANCIAL STATEMENTS 2017-2018 Contents Management's Responsibility Independent Auditors' Report Financial Statements Statement of Financial Position 1 Statement of Operations and Changes in Fund Balances

More information

Toronto Islands Residential Community Trust Corporation

Toronto Islands Residential Community Trust Corporation Toronto Islands Residential Community Trust Corporation ANNUAL REPORT for 2010-2011 Toronto Islands Residential Community Trust 102 Lakeshore Ave. Toronto, Ontario M5J 1X9 416-203-6163 (phone) 416-203-6168

More information

Financial Statements. University Health Network March 31, 2017

Financial Statements. University Health Network March 31, 2017 Financial Statements University Health Network INDEPENDENT AUDITORS REPORT To the Board of Trustees of University Health Network We have audited the accompanying financial statements of University Health

More information