Maner, Costerisan & Ellis, p.e.

Size: px
Start display at page:

Download "Maner, Costerisan & Ellis, p.e."

Transcription

1 ..A Maner, Costerisan & Ellis, p.e. Certified Public Accountants Lamo nte T. Lato r Bruce). Dunn Jeffrey C. Steve ns Linda. Schirme r Steven W Scott David M. Raeck Robert E. Miller, Jr. Steven B. Robbins James E. Nyquist James R. Dedyne Timo thy H. Adams David B. Caldwell Edward L Williams, 1l Timo thy J O rians Dennis D. The is Walter P. Mane r, Jr. Floyd L Costerisan Leon A. Ellis ( ) November 14, 2003 To the Audit Committee Michigan Association of County Drain Commissioners Lansing, Michigan We have audited the financial statements of Michigan Association of County Drain Commissioners for the year ended September 30, 2003, and have issued our report thereon dated November 14, Professional standards require that we provide you with the following information related to our audit. 1. Our Responsibility under Auditing Standards Generally Accepted in the United States of America As stated in our engagement letter dated February 15, 2001, our responsibility, as described by professional standards, is to plan and perfonn our audit to obtain reasonable, but not absolute, assurance that the fmancial statements are free of material misstatement and are fairly presented in accordance with accounting principles generally accepted in the United States of America. Because an audit is designed to provide reasonable, but not absolute assurance and because we did not perform a detailed examination of all transactions, there is a risk that material errors, fraud, or illegal acts may exist and not be detected by us. As part of our audit, we considered the internal control of Michigan Association of County Drain Commissioners. Such considerations were solely for the purpose of detennining our audit procedures and not to provide any assurance concerning such internal control. 2. Significant Accounting Policies Management has the responsibility for selection and use of appropriate accounting policies. n accordance with the terms of our engagement letter, we will advise management about the appropriateness of accounting policies and their application. The significant accounting policies used by Michigan Association of County Drain Commissioners are described in Note 1 to the financial statements. No new accounting policies were adopted and the application of existing policies was not changed during We noted no transactions entered into by Michigan Association of County Drain Commissioners during the year that were both significant and unusual, and of which, under professional standards, we are required to inform you, or transactions for which there is a lack of authoritative guidance or consensus. 544 Cherbourg Drive Suite 200 e Lansing, Michigan (517) Fax (517) n

2 To the Audit Committee 2 November 14, 2003 Michigan Association of County Drain Commissioners 3. Accounting Estimates Accounting estimates are an integral part of the financial statements prepared by management and are based on management's knowledge and experience about past and current events and assumptions about future events. Certain accounting estimates are particularly sensitive because of their significance to the financial statements and because of the possibility that future events affecting them may differ significantly from those expected. Management's estimate of the functional allocation of expenses is based on management's estimate of the use of personnel and resources. We evaluated the key factors and assumptions used to develop the functional allocation of expenses in determining that it is reasonable in relation to the financial statements taken as a whole. 4. Audit Adjustments For purposes of this letter, professional standards define an audit adjustment as a proposed correction of the financial statements that, in our judgment, may not have been detected except through our auditing procedures. An audit adjustment mayor may not indicate matters that could have a significant effect on the Michigan Association of County Drain Commissioners financial reporting process (that is, cause future financial statements to be materially misstated). n our judgment, none of the adjustments we proposed either individually or in the aggregate, indicate matters that could have a significant effect on the Association's financial reporting process. 5. Disagreements with Management For purposes of this letter, professional standards define a disagreement with management as a matter, whether or not resolved to our satisfaction, concerning a financial accounting, reporting, or auditing matter that could be significant to the financial statements or the auditor's report. We are pleased to report that no such disagreements arose during the course of our audit. 6. Consultations with Other ndependent Accountants n some cases, management may decide to consult with other accountants about auditing and accounting matters, similar to obtaining a "second opinion" on certain situations. f a consultation involves application of an accounting principle to the Association's financial statements or a determination of the type of auditor's opinion that may be expressed on those statements, our professional standards require the consulting accountant to check with us to determine that the consultant has all the relevant facts. To our knowledge, there were no such consultations with other accountants. 7. ssues Discussed Prior to Retention of ndependent Auditors We generally discuss a variety of matters, including the application of accounting principles and auditing standards, with management each year prior to retention as the Michigan Association of County Drain Commissioners auditors. However, these discussions occurred in the normal course of our professional relationship and our responses were not a condition to our retention.

3 To the Audit Committee 3 November 14, 2003 Michigan Association of County Drain Commissioners 8. Difficulties Encountered in Performing the Audit We encountered no significant difficulties in dealing with management in performing our audit. This information is intended solely for the use of the Audit Committee and management of Michigan Association of County Drain Commissioners and is not intended to be and should not be used by anyone other than these specified parties. Very truly yours, (J:\lm\2001\MlAssocCoWltyDrainComm-SAS)

4 v Maner, Costerisan & Ellis, P. C. Certified Public Accountants Lamonte T. Lator Bruce J. Dunn Jeffrey C. Stevens Linda. Schirmer Steven W Scott David M. Raeck Robert E. Miller, Jr. Steven B. Robbins James E. Nyquist James R. Dedyne Timothy H. Adams David B. Caldwell Edward L. Williams, Timothy J. Orians Dennis D. Theis Walter P. Maner, Jr. Floyd L. Costerisan Leon A. Ellis ( ) November 14, 2003 To the Board of Directors Michigan Association of County Drain Commissioners Lansing, Michigan n planning and performing our audit of the financial statements of Michigan Association of County Drain Commissioners for the year ended September 30, 2003, we considered the Association's internal controls in order to determine our auditing procedures for the purpose of expressing an opinion on the financial statements and not to provide assurance on internal control. However, during our audit we became aware of certain matters that are opportunities for strengthening internal controls. The comments and suggestions regarding those matters follow. This letter does not affect our report dated November 14, 2003, on the financial statements of Michigan Association of County Drain Commissioners. nternal Controls t is inherently difficult in an organization with a limited staff size to maintain adequate internal controls, especially the segregation of incompatible duties. Oversight of the Board of Directors or Audit Committee is often a key compensating control in these environments. Marketing for conference registrations is done through a general mailing to potential interested parties. Those electing to attend the conference submit their registration fees directly to the Association. Registration fees are deposited when received as part of the Association's regular cash receipts process. The Association should consider the cost benefit of having an individual independent of the cash receipts 544 Cherbourg Drive 0 Suite Lansing, Michigan (517) Fax (517) ,

5 / To the Board of Directors 2 November 14, 2003 Michigan Association of County Drain Commissioners process perform a reconciliation of conference attendees with the registration revenues reported in the Association's accounting records. Auditing Standards The American nstitute of Certified Public Accountants (AlCP A) recently issued "Statements on Auditing Standards #99: Consideration of Fraud in a Financial Statement Audit". This statement, which is effective for the Association's year ended September 30, 2004, requires the independent auditor to perform additional procedures to reduce the risk that material fraud may go undetected. The Association should be aware that these additional procedures reduce the risk, however, they do not eliminate the risk that a material fraud could go completely undetected. The new standard requires proper documentation in regards to the auditor's understanding of internal controls and their effectiveness in preventing fraud. Disclosures in the financial statements will also be examined more closely to ensure that they are complete and provide accurate and timely information to users of the financial statements. Teamwork between us as your auditors, and the Association is essential to prevent fraud. Creating a proper working environment and tone from the top is critical. There are areas of concern outlined in the appendix to this SAS #99 that your management should review. We have provided a copy to management. This report is intended solely for the information and use of Michigan Association of County Drain Commissioners, management, and others within the organization and is not intended to be and should not be used by anyone other than these specified parties. We appreciate the cooperation we received from your staff during our engagement and the opportunity to be of service. Very truly yours, J:\LM\2003\M Assoc of County Drain.doc

6 MCHGAN ASSOCATON OF COUNTY DRAN COMMSSONERS REPORT ON FNANCAL STATEMENTS YEARS ENDED SEPTEMBER 30, 2003 AND 2002

7 CONTENTS ndependent auditors' report... 1 Financial statements Statements of financial position... 2 Statements of activities Statements of cash flows... 5 Notes to financial statements

8 Maner, Costerisan & Ellis, p.e. Certified Public Accountants Lamonte T. Lator Bruce J. Dunn Jeffrey C. Stevens Linda. Schirmer Steven W Scott David M. Raeck Robert E. Miller, Jr. Steven B. Robbins James E. Nyquist James R. Dedyne ndependent Auditors' Report Board of Directors Michigan Association of County Drain Commissioners Lansing, Michigan Timothy H. Adams David B. Caldwell Edward L. Williams, Timothy J. Orians Dennis D. Theis Walter P Maner, Jr. Floyd L. Costerisan Leon A. Ellis ( ) November 14, 2003 We have audited the accompanying statements of financial position of Michigan Association of County Drain Commissioners as of September 30, 2003 and 2002, and the related statements of activities and cash flows for the years then ended. These financial statements are the responsibility of the Association's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation_ We believe that our audits provide a reasonable basis for our opinion. n our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of the Michigan Association of County Drain Commissioners as of September 30, 2003 and 2002, and the changes in its net assets and its cash flows for the years then ended in conformity with accounting principles generally accepted in the United states of America. 544 Cherbourg Drive 0 Suite LanSing, Michigan (517) Fax (517)

9 MCmGAN ASSOCATON OF COUNTY DRAN COMMSSONERS STATEMENTS OF FNANCAL POSTON SEPTEMBER 30, 2003 AND 2002 ASSETS 2003 CURRENT ASSETS: Cash $ 57,055 Grant receivable 20,409 Accounts receivable 8,495 TOTAL CURRENT ASSETS $ 85,959 LABLTES AND NET ASSETS CURRENT LABLTES: Accounts payable $ 25,995 ncome taxes payable 440 Deferred revenue 13,934 TOTAL CURRENT LABLTES 40,369 UNRESTRCTED NET ASSETS 45,590 TOTAL LABLTES AND NET ASSETS $ 85,959 See notes to financial statements $ 42,634 21,476 7,117 $ 71,227 $ 22, ,198 39,352 31,875 $ 71,227 2

10 REVENUES: Grants: CREP GS APA Conferences: Exhibit fees Registration fees Sponsorships Dues: Members Associate members Publication advertising: Directory Pipeline nvestrnentincome Other revenue MCDGAN ASSOCATON OF COUNTY DRAN COMMSSONERS STATEMENTS OF ACTVTES YEARS ENDED SEPTEMBER 30, 2003 AND 2002 TOTAL REVENUES EXPENSES: Grants: CREP GS APA Conferences Printing, design and distribution: Directory Pipeline Legal Legislative monitoring Lobbying Contracted services See notes to financial statements. $ ,330 44,474 25,905 14,250 49,368 12,475 12,113 26,643 14,615 37, ,497 22,330 44,474 25,905 19,051 11,090 41,878 22,786 33,185 3,600 14,820 $ ,870 25,444 11,625 48,886 9,600 9,119 25,983 12,935 35, , ,870 25,444 20,364 10,588 44,270 21,717 14,855 3

11 EXPENSES (Concluded): Office supplies ncome taxes Committee Computer/web maintenance Dues and subscriptions Travel Procedures manuals Other expenses MCmGAN ASSOCATON OF COUNTY DRAN COMMSSONERS STATEMENTS OF ACTVTES YEARS ENDED SEPTEMBER 30, 2003 AND 2002 TOTAL EXPENSES CHANGE N NET ASSETS NET ASSETS: Beginning of year End of year See notes to financial statements $ , ,782 13,715 31,875 $ 45, $ 905 5, ,132 4,330 1, ,270 28,918 2,957 $ 31,875 4

12 MCHGAN ASSOCATON OF COUNTY DRAN COMMSSONERS STATEMENTS OF CASH FLOWS YEARS ENDED SEPTEMBER 30, 2003 AND NCREASE (DECREASE) N CASH: Cash flows from operating activities: Change in net assets $ 13,715 Adjustments to reconcile change in net assets to net cash provided by operating activities: Grants and accounts receivable (311) Accounts payable 3,341 Deferred revenue (2,264) ncome taxes payable (60) Total adjustments 706 Net cash provided by operating activities 14,421 CASH: Beginning of year 42,634 End of year $ 57,055 See notes to financial statements $ 28,918 35,464 (52,720) 5,876 (11,380) 17,538 25,096 $ 42,634 5

13 MCHGAN ASSOCATON OF COUNTY DRAN COMMSSONERS NOTES TO FNANCAL STATEMENTS NOTE 1 - SUMMARY OF SGNFCANT ACCOUNTNG POLCES These financial statements have been prepared on the accrual basis of accounting. Accordingly, revenues are recorded when earned and expenses are recorded when incurred. The Association is required to report information regarding its financial position and activities according to three classes of net assets: unrestricted, temporarily restricted and permanently restricted. Unrestricted net assets are resources over which the governing board has discretionary control to use in carrying on the operation of the organization in accordance with the limitations of its bylaws. The Association has only unrestricted net assets. Grants receivables consist of amounts due from the State of Michigan under a GS System for Michigan CREP Grant. Accounts receivable consist primarily of advertising revenue receivable. An allowance for doubtful accounts is recorded, when necessary, for receivables that may become uncollectible. Dues are billed to members and associate members on a calendar year basis. Dues are recorded as revenue as earned. The unearned portion of dues received is recorded as deferred dues revenue. Certain pipeline advertising revenues attributable to periods after year end are deferred. NOTE 2 - NATURE OF ORGANZATON, RSK AND UNCERTANTES The Association is organized for the purpose of organizing, educating, and updating its drain commissioner members and associate members regarding any and all issues relating to the duties and responsibilities of the office of the drain commissioner, including but not limited to: ~ Continuing education for members and associate members and interested members of the public on the statutory requirements under the drain code and drain office management, on the statutory requirements of related laws, and on the latest techniques for the engineering, environmental construction and administration ofprojects administered through member drain offices ~ Cooperative information exchanges between member drain offices ~ Achieving and enhancing partnering relationships with related governmental agencies The process of preparing financial statements in conformity with accounting principles generally accepted in the United States of America requires the use of estimates and assumptions regarding certain types of assets, liabilities, revenues, and expenses. Such estimates primarily relate to unsettled transactions and events as of the date of the financial statements. Accordingly, upon settlement, actual results may differ from estimated amounts. 6

14 MCHGAN ASSOCATON OF COUNTY DRAN COMMSSONERS NOTES TO FNANCAL STATEMENTS NOTE 2 - NATURE OF ORGANZATON, RSK AND UNCERTANTES (Concluded) Approximately 26% and 48% of the organization's total revenue for 2003 and 2002, respectively was received from the Michigan Department of Environmental Quality. The Association is required to disclose significant concentrations of credit risk regardless of the degree of such risk. Financial instruments which potentially subject the Association to concentrations of credit risk consist principally of accounts receivables. Accounts receivable consist of amounts due from members, associate members, and vendors located throughout the State of Michigan. NOTE 3 - NCOME TAX STATUS AND CONTNGENCY n April 2001, the Association received tax-exempt status under Section 501(c)(6) of the nternal Revenue Code. Prior to that date the Association acted informally as a nonprofit organization since its inception in October The Association is subject to taxes at regular corporate rates on unrelated business income which consists of publication advertising revenue. There was no unrelated business income tax for 2003 and NOTE 4 - FUNCTONAL ALLOCATON OF EXPENSES The functional allocation of the Association's expenses as they relate to the various programs and management and general functions for the years ended September 30 are as follows: CREP Grant $ 22,330 $ 115,870 GS Grant 44,474 25,444 APA Grant 25,905 Publications 54,874 56,516 Conferences 22,864 23,680 Legislative 38,691 1,658 Management and general 37,578 39,772 Member services 66 4,330 Total $ 246,782 $ 267,270 7

November 8, Section III contains updated legislative and informational items that we believe will be of interest to you.

November 8, Section III contains updated legislative and informational items that we believe will be of interest to you. November 8, 2016 To the Mayor and City Council City of Davison, Michigan We have audited the financial statements of the City of Davison, Michigan (the City ) as of and for the year ended June 30, 2016

More information

FLUSHING AREA SENIOR CITIZENS, INC. FINANCIAL REPORT DECEMBER 31, 2015

FLUSHING AREA SENIOR CITIZENS, INC. FINANCIAL REPORT DECEMBER 31, 2015 FLUSHING AREA SENIOR CITIZENS, INC. FINANCIAL REPORT DECEMBER 31, 2015 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 BASIC FINANCIAL STATEMENTS Financial Statements Statement of Financial Position 3

More information

FOREST TOWNSHIP AREA SENIOR CITIZENS CENTER, INC. FINANCIAL REPORT DECEMBER 31, 2015

FOREST TOWNSHIP AREA SENIOR CITIZENS CENTER, INC. FINANCIAL REPORT DECEMBER 31, 2015 FOREST TOWNSHIP AREA SENIOR CITIZENS CENTER, INC. FINANCIAL REPORT DECEMBER 31, 2015 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 BASIC FINANCIAL STATEMENTS Financial Statements Statement of Financial

More information

POTTER COUNTY, TEXAS 2010 AUDIT REPORTING PACKAGE

POTTER COUNTY, TEXAS 2010 AUDIT REPORTING PACKAGE POTTER COUNTY, TEXAS 2010 AUDIT REPORTING PACKAGE September 30, 2010 POTTER COUNTY, TEXAS Contents Required Communications... 1 Appendix A Summary of Audit Adjustments... 6 Appendix B Summary of Proposed

More information

CHEBOYGAN COUNTY HUMANE SOCIETY AUDITED FINANCIAL STATEMENTS. December 31, 2005

CHEBOYGAN COUNTY HUMANE SOCIETY AUDITED FINANCIAL STATEMENTS. December 31, 2005 CHEBOYGAN COUNTY HUMANE SOCIETY AUDITED FINANCIAL STATEMENTS December 31, 2005 CHEBOYGAN COUNTY HUMANE SOCIETY Mary Talaske Executive Director ELECTED OFFICIALS Cindy Baker President Phyllis Beyer Secretary

More information

INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE. October 24, 2016

INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE. October 24, 2016 INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE October 24, 2016 Board of Trustees North Central Michigan College Petoskey, Michigan We have audited the financial statements of the

More information

Communications with Those Charged with Governance. Masonic Homes of California and Subsidiaries

Communications with Those Charged with Governance. Masonic Homes of California and Subsidiaries Communications with Those Charged with Governance Masonic Homes of California and Subsidiaries October 31, 2016 COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE To the Audit Committee Masonic Homes of

More information

First Financial Bank Building 400 Pine Street, Ste. 600, Abilene, TX / / f:

First Financial Bank Building 400 Pine Street, Ste. 600, Abilene, TX / / f: First Financial Bank Building 400 Pine Street, Ste. 600, Abilene, TX 79601 325.672.4000 / 800.588.2525 / f: 325.672.7049 www.dkcpa.com April 10, 2017 To the Board of Directors of Milam Appraisal District

More information

JEFFERSON COUNTY LOCAL

JEFFERSON COUNTY LOCAL JEFFERSON COUNTY LOCAL DEVELOPMENT CORPORATION FINANCIAL STATEMENTS September 30, 2017 Table of Contents INDEPENDENT AUDITORS' REPORT ------------------- AUDITED FINANCIAL STATEMENTS 3 -------------------

More information

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

The financial statement disclosures are neutral, consistent, and clear. To the Board of Trustees of Waco Habitat for Humanity We have audited the financial statements of Waco Habitat for Humanity for the year ended June 30, 2015, and have issued our report thereon dated March

More information

COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE. Umpqua Community College

COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE. Umpqua Community College COMMUNICATIONS WITH THOSE CHARGED WITH GOVERNANCE Umpqua Community College June 30, 2018 Communications with Those Charged with Governance To the Board of Education Umpqua Community College Roseburg, Oregon

More information

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

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

More information

2121 North California Blvd., Suite 290, Walnut Creek, California Tel: Fax:

2121 North California Blvd., Suite 290, Walnut Creek, California Tel: Fax: December 19, 2016 To the Honorable Board of Directors We have audited financial statements of the governmental activities and each major fund of the Menlo Park Fire Protection District (the District )

More information

MARY RYDER HOME AUDITED FINANCIAL STATEMENTS. DECEMBER 31, 2016 and 2015

MARY RYDER HOME AUDITED FINANCIAL STATEMENTS. DECEMBER 31, 2016 and 2015 AUDTED FNANCAL STATEMENTS CONTENTS Pages ndependent Auditors' Report Financial Statements Statement of Financial Position Statement of Activities 2 Statement of Cash Flows Notes to Financial Statements

More information

Florida ABLE, Inc. FINANCIAL STATEMENTS. June 30, 2016

Florida ABLE, Inc. FINANCIAL STATEMENTS. June 30, 2016 Florida ABLE, Inc. FINANCIAL STATEMENTS June 30, 2016 Florida ABLE, Inc. Table of Contents June 30, 2016 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Statement of Financial Position 3 Statement

More information

Layton & Richardson, P.C. Certified Public Accountants

Layton & Richardson, P.C. Certified Public Accountants Layton & Richardson, P.C. Certified Public Accountants INDEPENDENT AUDITORS' REPORT Stone Lake Condominium Association East Lansing, Michigan i Coolidge Road East Lansing, MI 48823 (517)332-1900 (517)

More information

ABRAHAM & GAFFNEY, P.C. Certified Public Accountants

ABRAHAM & GAFFNEY, P.C. Certified Public Accountants Principals --- -- Dale J. Abraham, CPA Steven R. Kirinovic, CPA Aaron M. Stevens, CPA Eric J. Glashouwer, CPA Alan D. Panter, CPA William I. Tucker IV, CPA ABRAHAM & GAFFNEY, P.C. Certified Public Accountants

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT Communications With Those Charged With Governance

SONOMA COUNTY JUNIOR COLLEGE DISTRICT Communications With Those Charged With Governance SONOMA COUNTY JUNIOR COLLEGE DISTRICT Communications With Those Charged With Governance Submitted by Gilbert Associates, Inc. We have audited the financial statements of the Sonoma County Junior College

More information

ROBINSON, FARMER, COX ASSOCIATES

ROBINSON, FARMER, COX ASSOCIATES ROBINSON, FARMER, COX ASSOCIATES CERTIFIED PUBLIC ACCOUNTANTS A PROFESSIONAL LIMITED LIABILITY COMPANY Communication with Those Charged with Governance To the Board of Directors of Rappahannock United

More information

We encountered no significant difficulties in dealing with management in performing and completing our audit.

We encountered no significant difficulties in dealing with management in performing and completing our audit. To the Governing Board And the Measure A Citizens Oversight Committee of San Mateo County Community College District We have audited the financial statements of San Mateo County Community College District

More information

ORANGE COUNTY PARTNERSHIP, INC. FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016

ORANGE COUNTY PARTNERSHIP, INC. FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 FINANCIAL STATEMENTS TABLE OF CONTENTS PAGE Independent Auditors' Report 1-2 Statement s of Financial Position 3 Statements of Activities 4 Statements of Cash Flows 5 Supplemental Schedules of Functional

More information

UNCOMMON NEW YORK CITY CHARTER SCHOOLS BROOKLYN, NEW YORK AUDITED FINANCIAL STATEMENTS OTHER FINANCIAL INFORMATION AND INDEPENDENT AUDITOR S REPORTS

UNCOMMON NEW YORK CITY CHARTER SCHOOLS BROOKLYN, NEW YORK AUDITED FINANCIAL STATEMENTS OTHER FINANCIAL INFORMATION AND INDEPENDENT AUDITOR S REPORTS UNCOMMON NEW YORK CITY CHARTER SCHOOLS BROOKLYN, NEW YORK AUDITED FINANCIAL STATEMENTS OTHER FINANCIAL INFORMATION AND INDEPENDENT AUDITOR S REPORTS JUNE 30, 2017 CONTENTS AUDITED FINANCIAL STATEMENTS

More information

CENTRAL BROOKLYN ASCEND CHARTER SCHOOL (A Not-For-Profit Corporation) FINANCIAL STATEMENTS JUNE 30, 2015

CENTRAL BROOKLYN ASCEND CHARTER SCHOOL (A Not-For-Profit Corporation) FINANCIAL STATEMENTS JUNE 30, 2015 FINANCIAL STATEMENTS JUNE 30, 2015 FINANCIAL STATEMENTS JUNE 30, 2015 CONTENTS PAGE INDEPENDENT AUDITORS' REPORT 1 2 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION: Statement of financial position

More information

North Bay Developmental Disabilities Services, Inc. dba North Bay Regional Center

North Bay Developmental Disabilities Services, Inc. dba North Bay Regional Center To the Board of Trustees of We have audited the financial statements of (the Center ) for the year ended June 30, 2017, and have issued our report thereon dated. Professional standards require that we

More information

Florida ABLE, Inc. FINANCIAL STATEMENTS. June 30, 2018

Florida ABLE, Inc. FINANCIAL STATEMENTS. June 30, 2018 Florida ABLE, Inc. FINANCIAL STATEMENTS June 30, 2018 Florida ABLE, Inc. Table of Contents June 30, 2018 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Statement of Financial Position 3 Statement

More information

WASHINGTON COUNTY LOCAL DEVELOPMENT CORPORATION. Independent Auditor s Report Financial Statements December 31, 2017

WASHINGTON COUNTY LOCAL DEVELOPMENT CORPORATION. Independent Auditor s Report Financial Statements December 31, 2017 WASHINGTON COUNTY LOCAL DEVELOPMENT CORPORATION Independent Auditor s Report Financial Statements December 31, 2017 Table of Contents Page Independent Auditor s Report 1-2 Financial Statements Statement

More information

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT GAVILAN JOINT COMMUNITY COLLEGE DISTRICT Communications With Those Charged With Governance Submitted by Gilbert Associates, Inc. We have audited the financial statements of the Gavilan Joint Community

More information

Workforce Solutions South Plains RFP Question and Answer Document #1

Workforce Solutions South Plains RFP Question and Answer Document #1 Workforce Solutions South Plains RFP 2018-60-2003 Question and Answer Document #1 Question 1: Please provide a copy of your financial audit and single audit report for the year ended June 30, 2017. Answer:

More information

Fayetteville Road Office Park 6114 Fayetteville Road, Suite 101 Durham, North Carolina 27713

Fayetteville Road Office Park 6114 Fayetteville Road, Suite 101 Durham, North Carolina 27713 Fayetteville Road Office Park 6114 Fayetteville Road, Suite 101 Durham, North Carolina 27713 www.tgcpa.net 919/ 544-0555 Phone 919/ 544-0556 Fax 866/ 956-5544 Toll Free Certified Public Accountants and

More information

Our Responsibility Under Auditing Standards Generally Accepted in the United States and OMB Circular A-133

Our Responsibility Under Auditing Standards Generally Accepted in the United States and OMB Circular A-133 Wipfli LLP 2901 West Beltline Highway, Suite 201 Madison, WI 53713 PO Box 8700 Madison, WI 53708-8700 608.274.1980 fax 608.274.8085 www.wipfli.com December 26, 2012 Board of Directors Workforce Resource,

More information

Financial Statements (and supplemental information) Years Ended December 31, 2016 and 2015

Financial Statements (and supplemental information) Years Ended December 31, 2016 and 2015 (Alison House) HUD Project No. 047-HD029 Section 811 Direct Loan/Capital Advance Section 8 Assistance Program Financial Statements (and supplemental information) Years Ended December 31, 2016 and 2015

More information

WEST HAVEN CHILD DEVELOPMENT CENTER, INC.

WEST HAVEN CHILD DEVELOPMENT CENTER, INC. Michael Solakian, CPA 71 Harrison Avenue Branford, Connecticut 06405-3607 USA TEL: 203-483-8115 FAX: 203-483-0367 EMAIL: solakian@solakiancaiafa.com WEST HAVEN CHILD DEVELOPMENT CENTER, INC. Financial

More information

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2010

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2010 Table of Contents Page(s) Transmittal Letter... 1-2 Required Communications... 3-4 Management Comment and Recommendation... 5 Honorable Members of the City Council of the City of Sacramento We have audited

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GOVERNMENT AUDITING STANDARDS October 31, 2012 Board of Education School District No. 1 Bellevue Public Schools Sarpy County, Nebraska Dear Members of the Board of Education: We have performed an audit of the financial statements modified

More information

NORTH OLYMPIC LAND TRUST A Washington Not For Profit Organization. Board & Management Communication. For the Year Ended December 31, 2016

NORTH OLYMPIC LAND TRUST A Washington Not For Profit Organization. Board & Management Communication. For the Year Ended December 31, 2016 NORTH OLYMPIC LAND TRUST Board & Management Communication For the Year Ended December 31, 2016 Aiken & Sanders, Inc PS CERTIFIED PUBLIC ACCOUNTANTS & MANAGEMENT CONSULTANTS A iken & anders, Inc PS S 343

More information

BOARD OFFICER APPOINTMENTS Tim Glenn will be unable to attend and asks this be delayed until the April 21 st meeting.

BOARD OFFICER APPOINTMENTS Tim Glenn will be unable to attend and asks this be delayed until the April 21 st meeting. MEETING OF THE BOARD OF DIRECTORS OF THE SALIDA NATURAL RESOURCE CENTER DEVELOPMENT CORPORATION A COLORADO NON-PROFIT CORPORATION City Council Chambers 448 East 1 st Street City of Salida, Colorado Tuesday,

More information

CITY OF SAN RAFAEL MEMORANDUM ON JNTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

CITY OF SAN RAFAEL MEMORANDUM ON JNTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 CITY OF SAN RAFAEL MEMORANDUM ON JNTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank CITY OF SAN RAFAEL MEMORANDUM ON INTERNAL CONTROL AND REQUIRED

More information

Management s estimate of the Program Disallowances and Allowance for Uncollectible Accounts in Note 5.

Management s estimate of the Program Disallowances and Allowance for Uncollectible Accounts in Note 5. To the Board of Directors Faculty Associates, Inc. Gainesville, Florida We have audited the financial statements of Faculty Associates, Inc. (the Corporation) for the year ended June 30, 2015, and have

More information

FAMILY PROMISE-SALT LAKE (A Non-Profit Organization}

FAMILY PROMISE-SALT LAKE (A Non-Profit Organization} FAMLY PROMSE-SALT LAKE (A Non-Profit Organization} ndependent Auditors' Report and Financial Statements r tj! i [ [ f t r i J Contents ndependent Auditors' Report Statements of Financial Position Statements

More information

Guam Housing Corporation

Guam Housing Corporation The Auditor s Communication With Those Charged With Governance Year ended September 30, 2012 Ernst & Young Ernst & Young LLP 231 Ypao Road Suite 201, Ernst & Young Building Tamuning, Guam 96913 Tel: +1-671-649-3700

More information

Welcome Public Input Regular Business A Agenda B Minutes from Reports/Discussion Topics Finance Committee Agenda Tuesday, January 15, 2019 * 9

Welcome Public Input Regular Business A Agenda B Minutes from Reports/Discussion Topics Finance Committee Agenda Tuesday, January 15, 2019 * 9 Welcome Public Input Regular Business A Agenda B Minutes from 10.2.18 Reports/Discussion Topics Finance Committee Agenda Tuesday, January 15, 2019 * 9:00 am ELCFV, 135 Executive Circle, Daytona Beach NEW

More information

Section I - Required Communications with Those Charged with Governance

Section I - Required Communications with Those Charged with Governance November 11, 2016 To the Board of Trustees and Management Kellogg Community College We have audited the financial statements of Kellogg Community College (the College ) as of and for the year ended June

More information

GEORGIA GOVERNMENT FINANCE OFFICERS ASSOCIATION, INC. (A NONPROFIT ORGANIZATION) ATHENS, GEORGIA

GEORGIA GOVERNMENT FINANCE OFFICERS ASSOCIATION, INC. (A NONPROFIT ORGANIZATION) ATHENS, GEORGIA (A NONPROFIT ORGANIZATION) ATHENS, GEORGIA FINANCIAL STATEMENTS (WITH INDEPENDENT AUDITORS REPORT) Years Ended October 3!, 2014 and 2013 ATHENS, GEORGIA TABLE OF CONTENTS BASIC FINANCIAL STATEMENTS AND

More information

To the Honorable Mayor, Stephanie Miner and the Members of the Common Council City of Syracuse, New York

To the Honorable Mayor, Stephanie Miner and the Members of the Common Council City of Syracuse, New York To the Honorable Mayor, Stephanie Miner and the Members of the Common Council City of Syracuse, New York We have audited the financial statements of the governmental activities, the business-type activities,

More information

Stanley G. Tate Florida Prepaid College Foundation, Inc.

Stanley G. Tate Florida Prepaid College Foundation, Inc. Stanley G. Tate Florida Prepaid College Foundation, Inc. FINANCIAL STATEMENTS June 30, 2018 Stanley G. Tate Florida Prepaid College Foundation, Inc. Table of Contents June 30, 2018 REPORT Independent Auditors

More information

March 6, To the Board of Directors Greater Madison Convention & Visitors Bureau and Related Entities

March 6, To the Board of Directors Greater Madison Convention & Visitors Bureau and Related Entities March 6, 2017 To the Board of Directors Greater Madison Convention & Visitors Bureau and Related Entities We have audited the combined financial statements of Greater Madison Convention & Visitors Bureau,

More information

THE TALLAHASSEE-LEON SHELTER, INC. (A NONPROFIT ORGANIZATION) FINANCIAL STATEMENTS Septeniber 30, 2010 and 2009

THE TALLAHASSEE-LEON SHELTER, INC. (A NONPROFIT ORGANIZATION) FINANCIAL STATEMENTS Septeniber 30, 2010 and 2009 THE TALLAHASSEE-LEON SHELTER, INC. (A NONPROFIT ORGANIZATION) FINANCIAL STATEMENTS Septeniber 30, 2010 and 2009 CONTENTS Page No. Independent Auditors' Report... 1 Financial Statements Statements of Financial

More information

Health Service System Trust Fund

Health Service System Trust Fund Health Service System Trust Fund Audit results City and County of San Francisco Board Presentation for the fiscal years ended June 30, 2017 December 14, 2017 kpmg.com This presentation to the Health Service

More information

Section I - Required Communications with Those Charged with Governance

Section I - Required Communications with Those Charged with Governance November 8, 2017 To the Board of Trustees and Management Kellogg Community College We have audited the financial statements of Kellogg Community College (the College ) as of and for the year ended June

More information

NAHRO. Objectives. The Audit Process. Understand the audit process

NAHRO. Objectives. The Audit Process. Understand the audit process NAHRO Understanding the Audit Process Presented by: Scott Farnes Objectives Understand the audit process For profit vs not-for-profit Understand your role as the auditee versus that of the auditor Be better

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3973 USA June 24, 2016 Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com The Board of Directors FSM National Government Employees

More information

CLAYTON LOCAL DEVELOPMENT CORPORATION - DECEMBER 31,

CLAYTON LOCAL DEVELOPMENT CORPORATION - DECEMBER 31, CLAYTON LOCAL DEVELOPMENT CORPORATION - DECEMBER 31, 2009 - Peter J. Sovie, C.P.A. Thomas E. Bowie, C.P.A. Charlene A. Fisk, C.P.A. Elizabeth A. Bush, C.P.A. Catherine A. Satterley, C.P.A. Karen M. Christie,

More information

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

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

More information

ROBINSON, FARMER, COX ASSOCIATES

ROBINSON, FARMER, COX ASSOCIATES ROBINSON, FARMER, COX ASSOCIATES CERTIFIED PUBLIC ACCOUNTANTS A PROFESSIONAL LIMITED LIABILITY COMPANY Communication with Those Charged with Governance To The Board of Directors of Building Goodness Foundation

More information

INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE. October 4, 2013

INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE. October 4, 2013 Rehmann Robson 2330 East Paris Ave., SE Grand Rapids, MI 49546 Ph: 616.975.4100 Fx: 616.975.4400 www.rehmann.com INDEPENDENT AUDITORS COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE October 4, 2013 Board

More information

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

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA Crowe Horwath LLP Independent Member Crowe Horwath International Board of Directors Children s Board of Hillsborough County Tampa, Florida Professional standards require that we communicate certain matters

More information

STATE COLLEGE AREA SCHOOL DISTRICT Office of Finance and Operations

STATE COLLEGE AREA SCHOOL DISTRICT Office of Finance and Operations V-B STATE COLLEGE AREA SCHOOL DISTRICT Office of Finance and Operations 240 VILLA CREST DRIVE STATE COLLEGE PENNSYLVANIA 16801 TELEPHONE: 814-231-1021 FAX: 814-272-8790 To: Robert J. O Donnell, Superintendent

More information

New York City Charter School of the Arts

New York City Charter School of the Arts New York City Charter School of the Arts Financial Statements June 30, 2017 Board of Trustees New York City Charter School of the Arts Independent Auditors Report We have audited the accompanying financial

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com June 7, 2016 The Board of Directors Yap State Public Service Corporation

More information

COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE UNDER SAS NO December 28, 2012

COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE UNDER SAS NO December 28, 2012 COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE UNDER SAS NO. 114 December 28, 2012 Rehmann Robson 1500 W. Big Beaver Road 2 nd Floor Troy MI 48084 Ph: 248.952.5000 Fx: 248.952.5750 www.rehmann.com To

More information

GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION

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

More information

MCKINLEYVILLE COMMUNITY SERVICES DISTRICT AUDIT COMMUNICATION LETTER

MCKINLEYVILLE COMMUNITY SERVICES DISTRICT AUDIT COMMUNICATION LETTER MCKINLEYVILLE COMMUNITY SERVICES DISTRICT AUDIT COMMUNICATION LETTER Year Ended June 30, 2015 TABLE OF CONTENTS Audit Communication Letter 1-3 Summary of Audit Differences 4 January 21, 2016 Audit Committee

More information

Municipality of Parkersburg, West Virginia

Municipality of Parkersburg, West Virginia Municipality of Parkersburg, West Virginia Report to the Governing Body February 6, 2018 February 6, 2018 Honorable Mayor and Council of the Municipality of Parkersburg Parkersburg, West Virginia We are

More information

Educational Facilities Impact Fees Agency Funds of Miami-Dade County, Florida. Financial Report September 30, 2013

Educational Facilities Impact Fees Agency Funds of Miami-Dade County, Florida. Financial Report September 30, 2013 Educational Facilities Impact Fees Agency Funds of Miami-Dade County, Florida Financial Report September 30, 2013 Contents Independent Auditor s Report 1 2 Financial Statements Statement of assets and

More information

INDEPENDENT SCHOOL DISTRICT #2159 BUFFALO LAKE - HECTOR - STEWART PUBLIC SCHOOLS MANAGEMENT LETTER JUNE 30, 2018

INDEPENDENT SCHOOL DISTRICT #2159 BUFFALO LAKE - HECTOR - STEWART PUBLIC SCHOOLS MANAGEMENT LETTER JUNE 30, 2018 INDEPENDENT SCHOOL DISTRICT #2159 BUFFALO LAKE - HECTOR - STEWART PUBLIC SCHOOLS MANAGEMENT LETTER JUNE 30, 2018 Conway, Deuth & Schmiesing, PLLP Certified Public Accountants & Consultants Litchfield,

More information

October 13, To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida

October 13, To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida October 13, 2014 To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida We have audited the special-purpose financial statements of The School Board of Miami-Dade County,

More information

October 18, To the Board of Directors of Magnet Educational Choice Association, Inc.

October 18, To the Board of Directors of Magnet Educational Choice Association, Inc. October 18, 2018 To the Board of Directors of We have audited the financial statements of for the year ended June 30, 2018, and we will issue our report thereon dated October 18, 2018. Professional standards

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com December 29, 2014 Mr. David J. Matanane Chairman Chamorro Land Trust

More information

NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 NOVATO FIRE PROTECTION DISTRICT MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank NOVATO FIRE PROTECTION DISTRICT MEMORANDUM

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671) 646-3884 Fax: (671) 649-4932 www.deloitte.com March 6, 2015 Board of Trustees Guam Community College: To the Board

More information

Significant audit findings Qualitative aspects of accounting practices

Significant audit findings Qualitative aspects of accounting practices CliftonLarsonAllen LLP CLAconnect.com Board of Directors Boulder, Colorado We have audited the financial statements of for the year ended December 31, 2014, and have issued our report thereon dated June

More information

THE URBANART COMMISSION FINANCIAL STATEMENTS

THE URBANART COMMISSION FINANCIAL STATEMENTS THE URBANART COMMISSION FINANCIAL STATEMENTS June 30, 2013 and 2012 TABLE OF CONTENTS Page INDEPENDENT AUDITOR'S REPORT 1 FINANCIAL STATEMENTS Statements of Financial Position 3 Statements of Activities

More information

ROBINSON, FARMER, COX ASSOCIATES

ROBINSON, FARMER, COX ASSOCIATES ROBINSON, FARMER, COX ASSOCIATES CERTIFIED PUBLIC ACCOUNTANTS A PROFESSIONAL LIMITED LIABILITY COMPANY Communication with Those Charged with Governance To The Board of Directors of Building Goodness Foundation

More information

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

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA Crowe Horwath LLP Independent Member Crowe Horwath International Board of Trustees South Suburban College Community College District No. 510 South Holland, IL Professional standards require that we communicate

More information

NEW VISIONS CHARTER HIGH SCHOOL FOR THE HUMANITIES JUNE 30, 2015

NEW VISIONS CHARTER HIGH SCHOOL FOR THE HUMANITIES JUNE 30, 2015 FINANCIAL STATEMENTS JUNE 30, 2015 (WITH SUMMARIZED COMPARATIVE INFORMATION FOR JUNE 30, 2014) TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS: Statement of Financial Position 3

More information

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

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

More information

Harlem Village Academy Leadership Charter School

Harlem Village Academy Leadership Charter School Financial Statements June 30, 2017 Independent Auditors Report Board of Trustees Harlem Village Academy Leadership Charter School We have audited the accompanying financial statements of Harlem Village

More information

BOLINGER, SEGARS, GILBERT & MOSS, L.L.P.

BOLINGER, SEGARS, GILBERT & MOSS, L.L.P. BOLINGER, SEGARS, GILBERT & MOSS, L.L.P. certified public accountants PHONE: (806) 747-3806 FAX: (806) 747-3815 8215 Nashville Avenue LUBBOCK, TEXAS 79423-1954 March 6, 2014 Board of Directors Bandera

More information

Our Responsibility in Relation to the Financial Statement Audit

Our Responsibility in Relation to the Financial Statement Audit Drescher & Malecki LLP 3083 William Street, Suite 5 Cheektowaga, New York 14227 Telephone: 716.565.2299 Fax: 716.565.2201 Certified Public Accountants March 24, 2016 Board of Directors Niagara Tobacco

More information

City of Falcon Heights Ramsey County, Minnesota. Communications Letter. December 31, 2016

City of Falcon Heights Ramsey County, Minnesota. Communications Letter. December 31, 2016 Ramsey County, Minnesota Communications Letter December 31, 2016 Table of Contents Report on Matters Identified as a Result of the Audit of the Financial Statements 1 Significant Deficiency 3 Required

More information

LAFAYETTE ASSOCIATION FOR RETARDED CITIZENS, INC. Lafayette, Louisiana. AUDIT REPORT June 30,2007

LAFAYETTE ASSOCIATION FOR RETARDED CITIZENS, INC. Lafayette, Louisiana. AUDIT REPORT June 30,2007 LAFAYETTE ASSOCATON FOR RETARDED CTZENS, NC. Lafayette, Louisiana AUDT REPORT June 30,2007 AULD& ASSOCATES Certified Public Accountants 112 Fountain Bend Drive Lafayette, Louisiana 70506 E-mail auldcpa@hotmail.com

More information

Tahquamenon Area Recreation Authority

Tahquamenon Area Recreation Authority BASIC FINANCIAL STATEMENTS June 30, 2014 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1 MANAGEMENT S DISCUSSION AND ANALYSIS... 3 BASIC FINANCIAL STATEMENTS: Statement of Net Position... 5 Statement

More information

RAPID CITY AREA SCHOOL DISTRICT NO. 51-4

RAPID CITY AREA SCHOOL DISTRICT NO. 51-4 RAPID CITY AREA SCHOOL DISTRICT NO. 51-4 COMMUNICATION WITH THOSE CHARGED WITH GOVERNANCE JUNE 30, 2012 RAPID CITY, SOUTH DAKOTA GILLETTE, WYOMING To the School Board Rapid City Area School District No.

More information

Wipfli LLP 2501 West Beltline Highway, Suite 401 Madison, WI PO Box 8700 Madison, WI fax

Wipfli LLP 2501 West Beltline Highway, Suite 401 Madison, WI PO Box 8700 Madison, WI fax Wipfli LLP 2501 West Beltline Highway, Suite 401 Madison, WI 53713 PO Box 8700 Madison, WI 53708-8700 608.274.1980 fax 608.274.8085 www.wipfli.com November 20, 2017 To the Board of Education River Valley

More information

Dr. Richard Izquierdo Health & Science Charter School

Dr. Richard Izquierdo Health & Science Charter School Financial Statements June 30, 2017 Independent Auditors Report Board of Trustees Dr. Richard Izquierdo Health & Science Charter School We have audited the accompanying financial statements of Dr. Richard

More information

Significant audit findings Qualitative aspects of accounting practices

Significant audit findings Qualitative aspects of accounting practices CliftonLarsonAllen LLP CLAconnect.com Monticello ISD #882 Monticello, Minnesota We have audited the financial statements of the governmental activities, each major fund, and the aggregate remaining fund

More information

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2013

CITY OF SACRAMENTO. Report to the City Council. For the Fiscal Year Ended June 30, 2013 Table of Contents Page(s) Transmittal Letter... 1-2 Required Communications... 3-5 Sacramento 3000 S Street, Suite 300 Sacramento, CA 95816 916.928.4600 Walnut Creek Honorable Members of the City Council

More information

COUNTY OF MARIN. Management Report For the Year Ended June 30, 2010

COUNTY OF MARIN. Management Report For the Year Ended June 30, 2010 Table of Contents Introduction... 1 Required Communication... 2-5 Comments Pertaining to the Current Year Accounting for Governmental Trust Funds... 6-7 Board Approval of Budget Adjustments... 8 Status

More information

St. Augustine Public Montessori School

St. Augustine Public Montessori School An Elementary School Program of St. Augustine Montessori Community, Inc. A Component Unit of St. Johns County District School Board Financial Statements And Independent Auditors Report KATTELL AND COMPANY,

More information

November 25, The Board of Trustees The School District of Newberry County Newberry, South Carolina

November 25, The Board of Trustees The School District of Newberry County Newberry, South Carolina November 25, 2013 The Board of Trustees The School District of Newberry County Newberry, South Carolina We have audited the financial statements of the governmental activities, each major fund, and the

More information

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

The general purpose financial statement disclosures are neutral, consistent, and clear. 50 Washington Street Westborough, MA 01581 508.366.9100 aafcpa.com To the : We have audited the general purpose financial statements of (the School) for the year ended June 30, 2017, and have issued our

More information

2015 Financial Statements

2015 Financial Statements 2015 Financial Statements With Auditor's Letters 1889 General George Patton Drive Suite 200 Franklin, TN 37067 Phone 615-750-5537 Fax 615-750-5543 www.phbcpas.com FINANCIAL STATEMENTS (With Independent

More information

We wish to thank the staff and management of the Company for their cooperation and assistance during the course of this engagement.

We wish to thank the staff and management of the Company for their cooperation and assistance during the course of this engagement. Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3973 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com June 28, 2016 The Board of Directors Federated States of Micronesia

More information

January 20, Professional standards also require that we communicate to you the following information related to our audit.

January 20, Professional standards also require that we communicate to you the following information related to our audit. January 20, 2016 To the Board of Directors Libertarian National Committee, Inc. Washington, D.C. We have audited the financial statements of the Libertarian National Committee, Inc., also known as the

More information

Harlem Village Academy Charter School

Harlem Village Academy Charter School Financial Statements June 30, 2017 Board of Trustees Harlem Village Academy Charter School Independent Auditors Report We have audited the accompanying financial statements of Harlem Village Academy Charter

More information

Independent Auditor s Report

Independent Auditor s Report Independent Auditor s Report To the Board of Directors Ann Arbor Transportation Authority We have audited the accompanying basic financial statements of the Ann Arbor Transportation Authority (the "Authority")

More information

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

AUDITOR S RESPONSIBILITY UNDER AUDITING STANDARDS GENERALLY ACCEPTED IN THE UNITED STATES OF AMERICA October 5, 2018 To the Board of Trustees Lincoln Land Community College Community College District #526 Springfield, IL 62794 Professional standards require that we communicate certain matters to keep

More information

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

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

More information

FAMILY SERVICE CENTER OF GALVESTON COUNTY, TEXAS FINANCIAL STATEMENTS AUGUST 31, 2010 AND 2009

FAMILY SERVICE CENTER OF GALVESTON COUNTY, TEXAS FINANCIAL STATEMENTS AUGUST 31, 2010 AND 2009 FAMILY SERVICE CENTER OF GALVESTON COUNTY, TEXAS FINANCIAL STATEMENTS AUGUST 31, 2010 AND 2009 FAMILY SERVICE CENTER OF GALVESTON COUNTY. TEXAS TABLE OF CONTENTS Independent Auditor's Report 1-2 Statement

More information

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS

OUR RESPONSIBILITY UNDER GENERALLY ACCEPTED AUDITING STANDARDS AND GENERALLY ACCEPTED GOVERNMENT AUDITING STANDARDS Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com February 8, 2013 Board of Directors Guam Visitors Bureau: Dear Members

More information