Section I - Required Communications with Those Charged with Governance

Size: px
Start display at page:

Download "Section I - Required Communications with Those Charged with Governance"

Transcription

1 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 30, 2017 and have issued our report thereon dated November 8, Professional standards require that we provide you with the following information related to our audit, which is divided into the following sections: Section I - Required Communications with Those Charged with Governance Section I includes information that current auditing standards require independent auditors to communicate to those individuals charged with governance. We will report this information annually to the audit and finance committee of the College on behalf of the board of trustees. Section II presents items impacting the higher education industry and the College. These comments are offered in the interest of helping the College be aware of current and upcoming regulatory and reporting changes efficiency ideas. We would like to take this opportunity to thank the College s staff for the cooperation and courtesy extended to us during our audit. Their assistance and professionalism are invaluable. This report is intended solely for the use of the board of trustees and management of Kellogg Community College and is not intended to be and should not be used by anyone other than these specified parties. We welcome any questions you may have regarding the following communications and we would be willing to discuss any of these or other questions that you might have at your convenience. Very truly yours, Plante & Moran, PLLC Vicki L. VanDenBerg, CPA Partner 1

2 Section I - Required Communications with Those Charged with Governance Our Responsibility Under U.S. Generally Accepted Auditing Standards As stated in our engagement letter dated May 18, 2017, our responsibility, as described by professional standards, is to express an opinion about whether the financial statements prepared by management with your oversight are fairly presented, in all material respects, in conformity with U.S. generally accepted accounting principles. Our audit of the financial statements does not relieve you or management of your responsibilities. Our responsibility is to plan and perform the audit to obtain reasonable, but not absolute, assurance that the financial statements are free of material misstatement. As part of our audit, we considered the internal control of Kellogg Community College. Such considerations were solely for the purpose of determining our audit procedures and not to provide any assurance concerning such internal control. We are responsible for communicating significant matters related to the audit that are, in our professional judgment, relevant to your responsibilities in overseeing the financial reporting process. However, we are not required to design procedures specifically to identify such matters. Our audit of Kellogg Community College s financial statements has also been conducted in accordance with Government Auditing Standards, issued by the Comptroller General of the United States. Under Government Auditing Standards, we are obligated to communicate certain matters that come to our attention related to our audit to those responsible for the governance of the College, including compliance with certain provisions of laws, regulations, contracts, grant agreements, certain instances of error or fraud, illegal acts applicable to government agencies, and significant deficiencies in internal control that we identify during our audit. Toward this end, we issued a separate letter dated November 8, 2017 regarding our consideration of Kellogg Community College s internal control over financial reporting and on our tests of its compliance with certain provisions of laws, regulations, contracts, and grant agreements. Planned Scope and Timing of the Audit We performed the audit according to the planned scope and timing previously communicated to you in our meeting about planning matters on June 21, Significant Audit Findings Qualitative Aspects of Accounting Practices Management is responsible for the selection and use of appropriate accounting policies. In 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 Kellogg Community College are described in Note 1 to the financial statements. As described in Note 1, the College implemented GASB No. 77, Tax Abatement Disclosures, which requires additional disclosures about tax abatements granted by taxing authorities. Accordingly, the disclosure change has been prospectively applied. 2

3 Section I - Required Communications with Those Charged with Governance We noted no transactions entered into by the College during the year for which there is a lack of authoritative guidance or consensus. There are no significant transactions that have been recognized in the financial statements in a different period than when the transaction occurred. 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. The most sensitive estimates affecting the financial statements were the following: Accounts Receivable Allowance for Uncollectible Accounts - Management s estimate of the allowance for uncollectible accounts is based on past collection history. Compensated Absence Accrual - Management s estimate of the accrual for compensated absences is based on the probability of payment, and has reduced the liability to the expected present value. Michigan Public School Employees Retirement System (MPSERS) Net Pension Liability - Management s estimate of its portion of the net pension liability is based on the audited financial statements received from MPSERS. For each estimate, we evaluated the key factors and assumptions used in determining that it is reasonable in relation to the financial statements taken as a whole. The disclosures in the financial statements are neutral, consistent, and clear. Difficulties Encountered in Performing the Audit We encountered no significant difficulties in dealing with management in performing and completing our audit. Disagreements with Management For the purpose of this letter, professional standards define a disagreement with management as a financial accounting, reporting, or auditing matter, whether or not resolved to our satisfaction, 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. Corrected and Uncorrected Misstatements Professional standards require us to accumulate all known and likely misstatements identified during the audit, other than those that are trivial, and communicate them to the appropriate level of management. We did not detect any misstatements as a result of audit procedures. 3

4 Section I - Required Communications with Those Charged with Governance Significant Findings or Issues We generally discuss a variety of matters, including the application of accounting principles and auditing standards, business conditions affecting the College, and business plans and strategies that may affect the risks of material misstatement with management each year prior to our retention as the College s auditors. However, these discussions occurred in the normal course of our professional relationship and our responses were not a condition of our retention. Management Representations We have requested certain representations from management that are included in the management representation letter dated November 8, Management Consultations with Other Independent Accountants In some cases, management may decide to consult with other accountants about auditing and accounting matters, similar to obtaining a second opinion on certain situations. If a consultation involves application of an accounting principle to the College 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. 4

5 Accounting for OPEB (Cost-sharing Plans) - In June 2015, the Governmental Accounting Standards Board (GASB) issued GASB Statement No. 75, Accounting and Financial Reporting for Postemployment Benefits Other Than Pensions. Under GASB 75 and similar to GASB 68 (pensions), the College, as a cost-sharing employer, will be required to recognize its proportionate share of the collective unfunded net other postemployment Benefits (OPEB) liability, OPEB expense, and deferred OPEB outflows (inflows) of the State s retirement system plan within its financial statements. This will be a significant change for every participating employer in all costsharing plans around the country. Institutions will see a significant liability reflected on their statement of net position (balance sheet) along with an impact to OPEB expenses and a corresponding reduction to unrestricted net position. There are also expanded disclosures and required supplemental information to be added to the College s financial statement. The College will also be required to track certain components of the net OEPB liability (deferred inflows/outflows) and amortize over the appropriate periods in accordance with the standard. The College has not yet determined what its share of the unfunded net OPEB liability is but it is expected to be significant and material to the College s financial statements. The provisions of this statement are effective for financial statements for the year ending June 30, Irrevocable Split-interest Agreements - In March 2016, the Governmental Accounting Standards Board (GASB) issued Statement No. 81, Irrevocable Split-interest Agreements. The standard outlines recognition criteria for split-interest agreements donated directly to a public institution, as well as funds held in trust by others for the benefit of the institution. Examples of these types of arrangements include charitable lead trusts, charitable remainder trusts, charitable annuity gifts, and life-interests in real estate. There are two common situations, when an institution holds the gift assets and when another entity (bank) holds the assets in trust. When the institution has received the assets and is also a beneficiary of an irrevocable split-interest agreement, the institution would recognize assets, liabilities, and deferred inflows of resources when the agreement is executed and the resources are received, which is a change from current practice where the asset, liability, and revenue is recognized at receipt of the gift. When another entity (bank) holds the assets in trust, current standards preclude the institution from recognizing interests in a trust for which the institution is not the holder or intermediary; such arrangements are commonly known as "funds held in trust by others." The standard now changes this to recognizing an asset and a related deferred inflow or outflow. The effective date is for the financial statements for the year ending June 30, Certain Debt Extinguishment Issues - In May 2017, the Governmental Accounting Standards Board (GASB) issued Statement No. 86, Certain Debt Extinguishment Issues. It specifically relates to an in-substance defeasance of debt when the institution contributes its own funds to the trust set up to make the future debt payments until the bonds mature or are called (instead of new bond funds to put in the trust). If an institution fully funds a defeasance with its own funds, the standard requires disclosures in the notes consistent with defeasance funded with new bond proceeds. The disclosures should describe the amount of debt, the amount of cash placed with escrow agent, reason for defeasance, and cash flows required to service the defeased debt, and in future years the remaining balance on the debt defeased. This has very limited application and should be reviewed for future in-substance defeasance of debt. The requirements of this statement are effective for reporting periods beginning after June 15, 2017, or June 30,

6 Leases (Lessee) - In June 2017, the Governmental Accounting Standards Board (GASB) issued Statement No. 87, Leases. Public institutions will report the following in the financial statements for all leases that exceed 12 months in duration or if it transfers ownership of the underlying asset: Lease liability should be measured at the present value of payments expected to be made during the lease term Lease asset should be measured at the amount of the initial measurement of the lease liability Amortization expense related to the lease asset (recognizing the asset amount as an expense over the term of the lease). Interest expense related to the lease liability If the lease transfers ownership of the underlying asset, the institution will record the transaction as a financed purchase (asset and long-term debt). The notes to the financial statements would include a description of leasing arrangements, the amount of lease assets recognized, and a schedule of future lease payments to be made. The effective date is for reporting periods beginning after December 15, 2019, or June 30, Fiduciary Activities - In January 2017, the Governmental Accounting Standards Board (GASB) issued Statement No. 84, Fiduciary Activities. It establishes criteria for identifying and reporting fiduciary activities. An activity meeting the proposed criteria would be required to be reported in a fiduciary fund in the basic financial statements. This could have a significant impact on the College, potentially changing how student groups (student activity funds) and/or funds held for other organizations are reported, essentially moving qualified funds to separately reported statement of fiduciary net position. It is important to review the requirements of this statement to determine the potential impact, if the activity is significant or material. The requirements of this statement are effective for reporting periods beginning after December 15, 2018, or June 30, GASB Financial Reporting Model Re-examination - In September 2015, the GASB added a project to its agenda to re-examine the blueprint of state and local government financial reporting. The project is meant to result in improvements to the financial reporting model, including GASB Statement No. 34, Basic Financial Statements - and Management s Discussion and Analysis - for State and Local Governments, and other related pronouncements. When it was issued in 1999, Statement 34 set the formats and measurement focuses of financial statements in place today, ushered in important innovations to general purpose external financial reporting, and made it possible to more fully assess a government s overall financial health. The objective of these improvements would be to enhance the effectiveness of the model in providing information that is essential for decision-making and enhance the ability to assess a government s accounting and address certain application issues, based upon the results of the pre-agenda research on the financial reporting model. GASB Other Projects - The Governmental Accounting Standards Board (GASB) is reviewing other pre-agenda research activities that include financial reporting model, revenue and expense recognition, capitalization of interest cost, certain debt disclosures, and going concern disclosures. 6

7 MPSERS Reform - A new act (Public Act 92 of 2017) was signed into law on July 13, 2017, which changes the Public School Employees Retirement Act. It does not change pension or retiree health (OPEB) benefits for those already retired, for employees hired before July 1, 2010, or Pension Plus employees hired before January 31, Changes include the following: Elimination of service credit purchases for members who were hired before July 1, 2010; last chance to purchase credits is September 29, 2017 Enhanced contributions for DC participants hired after September 4, 2012, including a 4 percent employer mandatory contribution and 100 percent employer match of up to 3 percent for employee contributions on their wages DC plan becomes default option for new employees hired on or after February 1, 2018 New hybrid plan begins February 1, 2018, similar to Pension Plus with a pension component and a savings component. It will have more conservative assumptions in calculating the liability and benefits. (MPSERS) ORS 3 Percent Healthcare Contribution - Effective July 1, 2010, Public Act 75 required participating institutions to withhold 3 percent from each employee s compensation and forward it to the Michigan Office of Retirement Services (ORS) for deposit into a healthcare trust. In 2012, the Michigan legislature passed Public Act 300, which changed employee retirement and retiree medical alternatives. Under the retiree medical alternative, an employee could elect to continue the 3 percent contribution. Initially, there was much uncertainty regarding the taxation and withholding requirements related to the 3 percent contribution. Law firms have provided guidance that the required contribution is not subject to federal, state, or FICA taxation, and therefore is not subject to withholding; Plante & Moran, PLLC supports this conclusion. However, many institutions withheld FICA taxes as a result of the tax treatment uncertainty. Some of these institutions have filed FICA refund claims with the IRS, and some have not. Some institutions continue to withhold FICA taxes pending (1) final conclusion of the appeals process related to the constitutionality of the withholding and (2) IRS determination of the 3 percent contribution tax treatment through a private letter ruling request. At this time, each institution s tax treatment of the 3 percent contributions should generally have merit and support; the basis for the College s decision on this issue should be documented in its files. In April 2011, the Michigan Court of Claims ruled withholding of the 3 percent contribution, required under Public Act 75, is unconstitutional. However, the court required institutions to continue withholding and forwarding the funds to ORS, but provided that the funds were to be placed in a special escrow account and the funds cannot currently be used to pay benefits. In August 2012, the Michigan Court of Appeals affirmed the decision by the Court of Claims. This decision was appealed to the Michigan Supreme Court. Also, Public Act 300 was challenged in the Michigan courts. In January 2014, the Michigan Court of Appeals ruled that the Public Act 300 changes made to employee contribution options under MPSERS did not interfere with faculty union contracts. This decision was appealed to the Michigan Supreme Court. On April 8, 2015, the Michigan Supreme Court upheld the constitutionality of Public Act 300 and the 3 percent retiree healthcare contributions made by institution employees beginning with the first payroll in February

8 On June 30, 2015, the Michigan Supreme Court remanded the Public Act 75 issue to the Michigan Court of Appeals with direction to reconsider Public Act 75 in light of the Supreme Court s ruling on Public Act 300. In June 2016, the Michigan Court of Appeals ruled Public Act 75 was unconstitutional and ordered return of the 3 percent contributions, with interest, to employees. On July 19, 2016, the State of Michigan filed a request with the Michigan Supreme Court to hear an appeal of the June 2016 decision by the Michigan Court of Appeals. On May 31, 2017, the Michigan Supreme Court agreed to hear the State s appeal. Consequently, the constitutional status of 3 percent contributions made prior to the first payroll in February 2013 remains unclear. During 2016, the Internal Revenue Service (IRS) flip-flopped on the tax treatment of the 3 percent contributions. During the first few months of 2016, the IRS informed some Michigan participating employers that the Public Act percent contributions were subject to income and FICA tax withholding. By August 2016, the IRS reversed its position and was regularly issuing refunds of FICA taxes paid on 3 percent contributions. We are aware the IRS has consistently refunded FICA taxes on 3 percent contributions for the period from the first payroll in 2013 through December 31, Also, some participating employers have applied for and received FICA tax refunds for 3 percent contributions withheld in The IRS denied a request by the State of Michigan for a private letter ruling on the taxation of the 3 percent contributions under both Public Act 75 and Public Act 300 because the State was not the employer of employees subject to the 3 percent contributions. Consequently, a Michigan school district is requesting an IRS private letter ruling on the taxation of the 3 percent contributions. Also, the IRS has informed some districts that a decision about taxation of Public Act 75 3 percent contributions will be held in abeyance pending final resolution of the validity of these contributions in the Michigan courts. Participating employers had until April 15, 2017 to file amended Forms 941 to recoup 2013 FICA tax collected and paid to the IRS, if necessary. Alternatively, an institution can file a protective claim to extend the deadline for filing a refund request for FICA collected. Protective claims for 2013 were required to be filed with the IRS by April 15, A protective claim for FICA paid in 2014 is required to be filed with the IRS by April 15, There are specific steps required to claim these refunds, so we recommend the College ask for assistance, if necessary. 8

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

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

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

October 22, Section I - Required Communications with Those Charged with Governance

October 22, Section I - Required Communications with Those Charged with Governance October 22, 2018 To the Mayor and City Council City of Davison, Michigan We have audited the financial statements of City of Davison, Michigan (the City ) as of and for the year ended June 30, 2018 and

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

Public Schools of the City of Ann Arbor, Michigan. Report to the Board of Education June 30, 2012

Public Schools of the City of Ann Arbor, Michigan. Report to the Board of Education June 30, 2012 Public Schools of the City of Ann Arbor, Michigan Report to the Board of Education June 30, 2012 To the Board of Education Public Schools of the City of Ann Arbor, Michigan We have recently completed our

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

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

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

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

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

May 2, The Board of Directors Guam Economic Development Authority. Dear Members of the Board of Directors:

May 2, The Board of Directors Guam Economic Development Authority. Dear Members of the Board of Directors: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com May 2, 2018 The Board of Directors Guam Economic Development Authority

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

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

June 29, The Honorable Marcelo Peterson Governor, State of Pohnpei Federated States of Micronesia. Dear Governor Peterson:

June 29, The Honorable Marcelo Peterson Governor, State of Pohnpei Federated States of Micronesia. Dear Governor Peterson: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com June 29, 2018 The Honorable Marcelo Peterson Governor, State of

More information

Management Letter. City of Byron Byron, Minnesota. For the Year Ended December 31, 2017

Management Letter. City of Byron Byron, Minnesota. For the Year Ended December 31, 2017 Management Letter City of Byron Byron, Minnesota For the Year Ended December 31, 2017 April 16, 2018 Management, Honorable Mayor and City Council City of Byron, Minnesota We have audited the financial

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

WATER AND SEWERAGE SYSTEM OF DUPAGE COUNTY, ILLINOIS An Enterprise Fund of the DuPage County, Illinois

WATER AND SEWERAGE SYSTEM OF DUPAGE COUNTY, ILLINOIS An Enterprise Fund of the DuPage County, Illinois WATER AND SEWERAGE SYSTEM OF DUPAGE COUNTY, ILLINOIS An Enterprise Fund of the DuPage County, Illinois COMMUNICATION TO THOSE CHARGED WITH GOVERNANCE AND MANAGEMENT As of and for the Year Ended November

More information

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

The financial statement disclosures are neutral, consistent, and clear. To the Honorable Members of the Board of Directors California Electronic Recording Transaction Network Authority Bakersfield, California We have audited the financial statements of California Electronic

More information

The General Manager and Members of the Buffalo Sewer Authority Board:

The General Manager and Members of the Buffalo Sewer Authority Board: Drescher & Malecki LLP 3083 William Street, Suite 5 Buffalo, New York 14227 Telephone: 716.565.2299 Fax: 716.565.2201 Certified Public Accountants September 26, 2018 The General Manager and Members of

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

I. Auditors Communication of Significant Matters with Those Charged with Governance

I. Auditors Communication of Significant Matters with Those Charged with Governance December 11, 2017 Honorable Mayor, Management and the City Council City of Saginaw 1315 S. Washington Ave. Saginaw, MI 48601 We have completed our audit of the financial statements of the governmental

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

SUTTER COUNTY MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017

SUTTER COUNTY MEMORANDUM ON INTERNAL CONTROL AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 AND REQUIRED COMMUNICATIONS FOR THE YEAR ENDED JUNE 30, 2017 This Page Left Intentionally Blank AND REQUIRED COMMUNICATIONS For the Year Ended June 30, 2017 Table of Contents Page Memorandum on Internal

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

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

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

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

December 27, The Board of Directors Kosrae Port Authority. Dear Members of the Board of Directors:

December 27, The Board of Directors Kosrae Port Authority. Dear Members of the Board of Directors: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com December 27, 2016 The Board of Directors Kosrae Port Authority Dear

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

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

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

More information

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

May 2, Mr. Jon Fernandez Superintendent Guam Department of Education P.O. Box DE Hagatna, GU 96932

May 2, Mr. Jon Fernandez Superintendent Guam Department of Education P.O. Box DE Hagatna, GU 96932 Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com May 2, 2017 Mr. Jon Fernandez Superintendent Guam Department of

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

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

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

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

April 6, Members of the City Council City of Austin Austin, Minnesota

April 6, Members of the City Council City of Austin Austin, Minnesota CliftonLarsonAllen LLP CLAconnect.com April 6, 2017 Members of the City Council City of Austin Austin, Minnesota This Executive Audit Summary presents information which we believe is important to you as

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

Section 1 - Internal Control Related Matters Identified in an Audit. Section II - Required Communications with Those Charged with Governance

Section 1 - Internal Control Related Matters Identified in an Audit. Section II - Required Communications with Those Charged with Governance May 27, 2014 To the Board of Trustees We have audited the financial statements of the (the Township ) as of and for the year ended December 31, 2013 and have issued our report thereon dated May 27, 2014.

More information

BURGER COMER MAGLIARI CERTIFIED PUBLIC ACCOUNTANTS

BURGER COMER MAGLIARI CERTIFIED PUBLIC ACCOUNTANTS BCM BURGER COMER MAGLIARI CERTIFIED PUBLIC ACCOUNTANTS May 28, 2018 To The Board of Commissioners We have performed an audited the financial statements of Guam Housing and Urban Renewal Authority (the

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

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 February 27, 2012 Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com Board of Trustees Guam Community College: To the

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

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

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

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

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

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

Wipfli LLP 3703 Oakwood Hills Parkway Eau Claire, WI PO Box 690 Eau Claire, WI fax

Wipfli LLP 3703 Oakwood Hills Parkway Eau Claire, WI PO Box 690 Eau Claire, WI fax Wipfli LLP 3703 Oakwood Hills Parkway Eau Claire, WI 54701 PO Box 690 Eau Claire, WI 54702-0690 715.832.3407 fax 715.832.0475 www.wipfli.com November 14, 2017 Board Members Western Technical College District

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

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

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

KANE COUNTY, ILLINOIS Geneva, Illinois

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

More information

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

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

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 8, 2013 The Board of Directors Guam Economic Development Authority

More information

PAW PAW LAKE REGIONAL JOINT SEWAGE DISPOSAL BOARD FINANCIAL REPORT

PAW PAW LAKE REGIONAL JOINT SEWAGE DISPOSAL BOARD FINANCIAL REPORT PAW PAW LAKE REGIONAL JOINT SEWAGE DISPOSAL BOARD FINANCIAL REPORT March 31, 2016 FINANCIAL REPORT March 31, 2016 CONTENTS MANAGEMENT S DISCUSSION AND ANALYSIS... I-III INDEPENDENT AUDITOR S REPORT...

More information

GASB 74 & 75 The new GASB OPEB standards & an overview of upcoming pronouncements. Jeff Straus, CPA Principal

GASB 74 & 75 The new GASB OPEB standards & an overview of upcoming pronouncements. Jeff Straus, CPA Principal GASB 74 & 75 The new GASB OPEB standards & an overview of upcoming pronouncements Jeff Straus, CPA Principal jstraus@manercpa.com Session Overview 1. What are Other Post Employment Benefits (OPEB)? 2.

More information

475 Cottage Street NE, Suite 200, Salem, Oregon (503) December 14, 2015

475 Cottage Street NE, Suite 200, Salem, Oregon (503) December 14, 2015 475 Cottage Street NE, Suite 200, Salem, Oregon 97301 (503) 581-7788 December 14, 2015 Board of Commissioners Marion County, Oregon Salem, Oregon We have audited the financial statements of the governmental

More information

City and County of Denver Wastewater Management Enterprise Fund. Audit Wrap Up May 24, 2017

City and County of Denver Wastewater Management Enterprise Fund. Audit Wrap Up May 24, 2017 City and County of Denver Wastewater Management Enterprise Fund Audit Wrap Up May 24, 2017 This presentation was prepared as part of our audit, has consequential limitations, is restricted to those charged

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

January 13, Commissioners Consolidated Commission on Utilities. Dear Commissioners:

January 13, Commissioners Consolidated Commission on Utilities. Dear Commissioners: Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913 USA Tel: +1 (671) 646-3884 Fax: +1 (671) 649-4265 www.deloitte.com January 13, 2017 Commissioners Consolidated Commission on Utilities

More information

CITY OF AUSTIN AUSTIN, MINNESOTA EXECUTIVE AUDIT SUMMARY (EAS) DECEMBER 31, 2015

CITY OF AUSTIN AUSTIN, MINNESOTA EXECUTIVE AUDIT SUMMARY (EAS) DECEMBER 31, 2015 CITY OF AUSTIN AUSTIN, MINNESOTA EXECUTIVE AUDIT SUMMARY (EAS) DECEMBER 31, 2015 CliftonLarsonAllen LLP CLAconnect.com April 12, 2016 Members of the City Council City of Austin Austin, Minnesota This

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

To the Board of Commissioners First 5 Riverside County Children and Families Commission Riverside, California

To the Board of Commissioners First 5 Riverside County Children and Families Commission Riverside, California To the Board of Commissioners County Children and Families Commission Riverside, California We have audited the financial statements of the governmental activities and the general fund of the County Children

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 June 27, 2014 Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com The Board of Trustees Guam Memorial Hospital Authority

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

Significant audit findings Qualitative aspects of accounting practices

Significant audit findings Qualitative aspects of accounting practices CliftonLarsonAllen LLP CLAconnect.com Honorable School Committee Whitman-Hanson Regional School District We have audited the financial statements of the governmental activities, each major fund, and the

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

CEDARBURG SCHOOL DISTRICT CEDARBURG, WISCONSIN REQUIRED AUDIT COMMUNICATIONS TO THE BOARD OF EDUCATION. Year Ended June 30, 2018

CEDARBURG SCHOOL DISTRICT CEDARBURG, WISCONSIN REQUIRED AUDIT COMMUNICATIONS TO THE BOARD OF EDUCATION. Year Ended June 30, 2018 CEDARBURG SCHOOL DISTRICT CEDARBURG, WISCONSIN REQUIRED AUDIT COMMUNICATIONS TO THE BOARD OF EDUCATION Year Ended June 30, 2018 Johnson Block and Company, Inc. Certified Public Accountants 2500 Business

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

TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY

TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY Basic Financial Statements, Required Supplementary Information, Supplementary Information and Other Information for the Years Ended December 31, 2018 and

More information

A.G.B.U. ALEX AND MARIE MANOOGIAN SCHOOL. MICHIGAN PUBLIC SCHOOL ACADEMY (A Michigan Nonprofit Corporation)

A.G.B.U. ALEX AND MARIE MANOOGIAN SCHOOL. MICHIGAN PUBLIC SCHOOL ACADEMY (A Michigan Nonprofit Corporation) A.G.B.U. ALEX AND MARIE MANOOGIAN SCHOOL MICHIGAN PUBLIC SCHOOL ACADEMY (A Michigan Nonprofit Corporation) FINANCIAL STATEMENT WITH SUPPLEMENTAL INFORMATION JUNE 30, 2018 REPORT TO MANAGEMENT ON COMPLIANCE

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

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

Management Letter. City of Montgomery Montgomery, Minnesota. For the Year Ended December 31, 2016 Management Letter City of Montgomery Montgomery, Minnesota For the Year Ended December 31, 2016 June 22, 2017 Management, Honorable Mayor and City Council City of Montgomery, Minnesota We have audited

More information

ALTAMONT CORRIDOR EXPRESS MEASURE BB FUND

ALTAMONT CORRIDOR EXPRESS MEASURE BB FUND Independent Auditors Report, Financial Statements, Supplementary Information and Other Reports For the Year Ended June 30, 2017 FOR THE YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page(s) Independent Auditors

More information

The School Board of Miami-Dade County, Florida

The School Board of Miami-Dade County, Florida The School Board of Miami-Dade County, Florida Auditor s Communication of 2011 Audit Results Report to the Chairperson and Members of the School Board of Miami-Dade County, Florida and the Chairperson

More information

September 6, To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida

September 6, To the Honorable Chairperson and Members of The School Board of Miami-Dade County, Florida September 6, 2017 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 Operation of WLRN Television

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

Aspen Academy Charter School No Savage, Minnesota. Communications Letter. June 30, 2017

Aspen Academy Charter School No Savage, Minnesota. Communications Letter. June 30, 2017 Savage, Minnesota Communications Letter June 30, 2017 Table of Contents Report on Matters Identified as a Result of the Audit of the Financial Statements 1 Required Communication 3 Financial Analysis 7

More information

October 23, Our Responsibility Under U.S. Generally Accepted Auditing Standards

October 23, Our Responsibility Under U.S. Generally Accepted Auditing Standards October 23, 2018 To the Board of Directors Northville Downtown Development Authority We have audited the financial statements of Northville Downtown Development Authority (the DDA ) as of and for the year

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

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

Township of Casco St. Clair County, Michigan

Township of Casco St. Clair County, Michigan St. Clair County, Michigan Audited Financial Report March 31, 2016 KING & KING CPAS LLC Marlette - Imlay City - North Branch Michigan Annual Financial Report Table of Contents Page Number I. Independent

More information

To issue an independent auditors management letter.

To issue an independent auditors management letter. 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 27, 2013 The Board of Directors Federated States of Micronesia

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

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 June 24, 2010 Deloitte & Touche LLP 361 South Marine Corps Drive Tamuning, GU 96913-3911 USA Tel: (671)646-3884 Fax: (671)649-4932 www.deloitte.com Honorable Wesley Simina Governor, State of Chuuk Federated

More information

City Council and Audit Committee City and County of Denver Denver, Colorado

City Council and Audit Committee City and County of Denver Denver, Colorado City Council and Audit Committee City and County of Denver Denver, Colorado As part of our audits of the financial statements and compliance of the City and County of Denver (the City) as of and for the

More information

CULLEN.& DANOWSKI, LLP CERTIFIED PUBLIC ACCOUNTANTS

CULLEN.& DANOWSKI, LLP CERTIFIED PUBLIC ACCOUNTANTS CULLEN.& DANOWSKI, LLP CERTIFIED PUBLIC ACCOUNTANTS VINCENT D. CULLEN. CPA (1950-2013) JAMES E. DANOWSKI, CPA PETER F. RODRIGUEZ, CPA JILL S. SANDERS, CPA DONALD J. HOFFMANN, CPA CHRISTOPHER V. REINO,

More information

University of California

University of California University of California Required Communications to The Regents Committee on Compliance and Audit Results of the June 30, 2014 Audits November 5, 2014 Members of The Regents Committee on Compliance and

More information

YEO & YEO CPAs & BUSINESS CONSULTANTS

YEO & YEO CPAs & BUSINESS CONSULTANTS Financial Statements June 30, 2018 YEO & YEO CPAs & BUSINESS CONSULTANTS Table of Contents Section Page 1 Members of the Board of Education and Administration 1 1 2 Independent Auditors Report 2 1 3 Management

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

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

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

November 24, Jennifer Fusano Placerville Union School District 1032 Thompson Way Placerville CA

November 24, Jennifer Fusano Placerville Union School District 1032 Thompson Way Placerville CA November 24, 2017 Email: jfusano@pusdk8.us karos@pusdk8.us Jennifer Fusano Placerville Union School District 1032 Thompson Way Placerville CA 95667-5796 Dear Jennifer: Following is your electronic version

More information

Harn & Dolan Certified Public Accountants 2423 Stirrup Court Walnut Creek, California (925) Fax (925)

Harn & Dolan Certified Public Accountants 2423 Stirrup Court Walnut Creek, California (925) Fax (925) Harn & Dolan Certified Public Accountants 2423 Stirrup Court Walnut Creek, California 94596-6526 (925) 280-1693 Fax (925) 938-4829 February 15, 2019 To the Board of Commissioners and Executive Director

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 15, 2010 The Board of Directors National Fisheries Corporation

More information

CliftonLarsonAllen LLP

CliftonLarsonAllen LLP CliftonLarsonAllen LLP CLAconnect.com September 6, 2018 Members of the Board of Education Charter School No. 4137 Swan River Montessori Charter School Monticello, Minnesota This Executive Audit Summary

More information