AGENDA. 1. Resolution of the City University Construction Fund Approving the Minutes of the Meeting of November 4, 2016.

Size: px
Start display at page:

Download "AGENDA. 1. Resolution of the City University Construction Fund Approving the Minutes of the Meeting of November 4, 2016."

Transcription

1 Meeting of the Trustees of the Audit Committee of the City University Construction Fund 205 East 42 nd Street, 7 th Floor, Room 770 November 1, 2017 at 9:00 a.m. AGENDA ACTION ITEMS 1. Resolution of the City University Construction Fund Approving the Minutes of the Meeting of November 4, Resolution of the City University Construction Fund Approving the Annual Certificate for Fiscal Year 2019.

2 Trustees Present: Hon. Brian Obergfell, Chairman Hon. Philip Berry Hon. Marcella Maxwell Minutes of the Meeting of the Trustees of the Audit Committee of the City University Construction Fund 205 East 42 nd Street, 7 th Floor, Room 725 November 4, 2016 at 9:00 a.m. In Attendance: Judith Bergtraum, Executive Director, CUCF Robert Lemieux, Executive Director, Department of Design, Construction & Management, CUNY John Antonelli, Deputy Executive Director, CUCF Matthew Sapienza, Senior Vice Chancellor, Chief Financial Officer, CUNY Gustavo Ordonez, Chief of Staff, FPCM Meghan Moore Wilk, Director of Space Planning, FPCM Donal Farley, Vice Chancellor Emeritus Daniel Rothbaum, Controller, CUCF Nancy Nichols, Special Assistant to the Fund From PKF O Connor Davies: Peter Spiess, Partner Jonathan Zuckerman, Partner Chairman Obergfell called the meeting to order at 9:03 a.m., noting the presence of a quorum. 1. Resolution of the City University Construction Fund Approving the Annual Certificate for Fiscal Year 2018 (No. 2235). Chairman Obergfell called upon John Antonelli, Deputy Director of the City University Construction Fund to explain the item. Mr. Antonelli said he would provide some context for the resolution, before introducing PKF Peter Spiess and Jonathan Zuckerman, partners at the firm of PKF O Connor Davies, who will give a presentation. This resolution seeks to obtain approval for the Annual Certificate. The Annual Certificate is accompanied by the CUCF Fiscal Year 2016 Financial Statements. The Certificate, under Education Law 6274 seeks to project, for the fiscal year ending June 2018, the amount of tuition that will be collected and transferred to the City of New York. Additionally, it projects the cost of administration of the Fund and it displays all the outstanding debt held by DASNY, prior to 2003 when there was capital project bonding. This amounts to about $1 billion in outstanding debt that will become due for payment in future years. Issuances after 2003 are paid by the State of New York (backed by personal income tax) which the Fund does not project.

3 Minutes of the Audit Committee of the City University Construction Fund November 4, 2016 Page 2 The Certificate also projects the amounts that will be transferred to the City University of New York, which provides staffing for approximately 1/3 of the headcount at the Construction Fund. These amounts are projected on a go forward basis. The financials deliver the financial results of the Fund for the past two fiscal years. The financials are submitted as backup to the Certificate. Mr. Antonelli introduced Jonathan Zuckerman and Peter Spiess, Partners from PKF O Connor Davies, the auditing firm. Mr. Zuckerman and Mr. Spiess gave a presentation explaining the process of auditing financial statements for the City University Construction Fund. Mr. Spiess discussed PKF s role with respect to audit responsibilities, governance, audit scope and approach and required statements made to the Board, while also providing comments on internal controls. Mr. Spiess explained that prior to the audit, a planning meeting took place with Mr. Antonelli, Dan Rothbaum, and their assistants, Andy Cheng and Vincent Bilello. At this meeting, they discussed financial results and any potential unusual events that may have occurred during fiscal year PKF s fieldwork commenced on August 1, 2016 with a staff of 3 involved. Based on their audit results, PKF issued three reports: the independent auditors report on financial statements, the auditors communication to those charged with governance and the auditors communication on internal control as it relates to the financial statements; the last two reports are addressed in the handout provided to the Committee. PKF s responsibilities include forming and expressing an opinion about whether the information contained in the financial statements is fairly presented and in accordance with generally accepted U.S. accounting principles (GAAP). Also considered was the internal control environment in determining their audit procedures. Upon conclusion, it is their responsibility to communicate any significant matters that may have come to their attention. Mr. Zuckerman explained CUCF management s responsibilities and required communications. He stated audits are planned to include a risk assessment process. He detailed the review of required communications, communication of internal control, including internal control over financial reporting and tax services provided by PKF. Interviews regarding risk of fraud were conducted with management and executive management. Mr. Spiess reported they found no fraud or any illegal transactions. Mr. Spiess noted that PKF did not encounter any significant difficulties nor did PKF have any disagreements with management. In completion, they stated that although CUCF is a tax exempt organization, CUCF is required to file a Form 990 with the Internal Revenue Service. PKF s tax department has a tax exempt organization group that is in the process of completing the Form 990. PKF noted that a threemonth tax filing extension was filed with the IRS and the CUCF Form 990 will be filed before the February 15 deadline. The auditors asked if there were any questions.

4 Minutes of the Audit Committee of the City University Construction Fund November 4, 2016 Page 3 Chairman Obergfell asked if there were questions. Trustee Philip Berry asked why 2015 cash flow went up by 12.3, but now has gone down 30%. Those swings seem unusual should this trouble us. John Antonelli replied that some swings occur because of a downturn in debt service. Project funds, payments for projects managed by the CUCF, went up approximately $38 million. It is not an area of concern. Mr. Berry asked what the expectation would be in coming years. Mr. Antonelli said construction activity will drive this, and as large projects are taken on, it could be higher. Chairman Obergfell asked if a projected cash flow could be obtained for next year. It was agreed that it could be provided. Ms. Bergtraum stated that in future an explanation of how cash flow is predicted could be provided. Currently in procurement process for 2 contracts worth $100 million each, which would impact cash flow, depending on what fiscal year those were done in. Mr. Berry asked a question about the $1.3 million we cannot collect from a vendor the net position detailed on page 2 of their report: what campus does it concern? Mr. Antonelli stated that this payment used CUCF funds to cover a construction Fund project, in a payment to a vendor. This was for the School of Public Health project, a one time payment made, paid out of CUCF accumulated reserves. Mr. Berry asked Senior Vice Chancellor Matthew Sapienza whether this is an item of concern. Mr. Sapienza said no, that there are funds appropriated for certain projects and sometimes there are expenses not included in those appropriations, so a decision is made to use another funding source. In this case, the CUCF reserves were used. School of Public Health is a high priority project, making sure the school opened on time, making sure that stayed on target. Chairman Obergfell asked if there were further questions about the calendar item under discussion. There being none, he called for the Resolution to be approved. On motion duly made and seconded, the Resolution was approved. There being no further business before the Committee, the meeting was adjourned at 9:27 a.m.

5 Item #2 Resolution No November 1, 2017 RESOLUTION OF THE CITY UNIVERSITY CONSTRUCTION FUND APPROVING THE ANNUAL CERTIFICATE FOR FISCAL YEAR 2019 RESOLVED: That the Board of Trustees of The City University Construction Fund ( the Fund ) approve the Annual Certificate for fiscal year 2019, dated November 1, 2017, in the form attached hereto, and be it further RESOLVED, that the Acting Chairman of the Fund is hereby authorized and directed to execute and deliver the Annual Certificate on behalf of the Fund. EXPLANATION: Pursuant to Section 6274(7) of the New York Education Law, the Fund must submit a financial statement for the preceding fiscal year and a report on its program for the current and next succeeding fiscal years including estimated fees received, costs of administration, and payments due to the Dormitory Authority of the State of New York (collectively, the Annual Certificate ). The Annual Certificate for fiscal year 2019, in accordance with statutory requirements, provides to State and City officials and State legislators the anticipated revenues and expenses of the Fund in connection with the financing of capital projects for the City University through the Dormitory Authority during the fiscal year ending June 30, The Annual Certificate also includes the Fund s audited financial statements for the fiscal year ending June 30, The undersigned hereby certifies that (i) the foregoing is a true and correct copy of the resolution adopted at the regular meeting of the Trustees of the City University Construction Fund held on November 1, 2017; (ii) at such meeting, a quorum of Trustees was present; (iii) the resolution was adopted by the affirmative vote of not less than four Trustees present at such meeting; and (iv) the resolution has not been amended or rescinded since the date of adoption. Date: November 1, 2017 Judith Bergtraum, Executive Director

6 CITY UNIVERSITY CONSTRUCTION FUND 555 W. 57 t h Street, 16 t h Floor, New York, NY November 1, 2017 Honorable Thomas P. DiNapoli Honorable Robert J. Mujica, Jr. Comptroller of the State Director of the Budget of the of New York State of New York Alfred E. Smith Building State Capitol Albany, New York Albany, New York Honorable Dean Fuleihan, Director Honorable Scott M. Stringer Office of Management and Budget Comptroller of the City of New York The City of New York Municipal Building, Room Greenwich Street, 8th Floor 1 Centre Street New York, New York New York, New York Honorable Helene E. Weinstein Honorable Catharine Young Chairperson of the Assembly Ways and Chairperson of the Senate Finance Means Committee Committee State Capitol State Capitol Albany, New York Albany, New York Dear Sirs/Madams: This instrument constitutes the report on the program and activities of the City University Construction Fund (the Fund ), for the fiscal year ending June 30, 2019, and the annual financial statement dated June 30, 2017 submitted pursuant to Section 6274(7) of the New York Education Law, which has not otherwise been amended to date. 1. Instructional and Non-Instructional Fees. On the basis of an estimate provided by The City University of New York (the University ), the Fund estimates that the total amount of instructional and non-instructional fees it will receive for the current fiscal year ending June 30, 2018 will be $1,506.9 million. This amount includes $1,120.6 million collected with respect to the senior colleges and Graduate School and University Center of the University (the senior colleges ) and $386.3 million collected with respect to the community colleges of the University (the community colleges ). For the fiscal year ending June 30, 2019 the University estimates that the total amount of instructional and non-instructional fees the Fund will receive will be $1,506.9 million. This amount includes $1,120.6 million collected with respect to the senior colleges and $386.3 million collected with respect to the community colleges. 2. Cost of Administration. The Fund estimates that its cost of administration in the fiscal year ending June 30, 2019 will be $11,057, Amounts to Become due to the Dormitory Authority. Based upon estimates by the Dormitory Authority of the State of New York ("Dormitory Authority"), the Fund estimates that the total amount to become due to the Dormitory Authority from the Fund for the fiscal year ending June 30, 2019, pursuant to agreements among the Dormitory Authority, the Fund and the University will be Voice: (646) Fax: (646)

7 Honorable Thomas P. DiNapoli et al. November 1, 2017 Page $131,515,713. This amount consists of the following: (a) An aggregate of $116,924,362, payable by the Fund in respect of bonds issued or to be issued under its Dormitory Authority agreements to finance certain of the University s senior college facilities, which sum, in turn, includes: (i) An aggregate of $0 payable in respect of bonds issued under the 1986 City University System Consolidated Revenue Obligation Resolution (the 1986 Resolution ), which consists of: (x) $0, of which $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of debt service on those bonds, and (y) $0 of which $0 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority's administrative expenses attributable to senior college facilities financed through those bonds; (ii) An aggregate of $27,747,620, payable in respect of bonds issued under the 1990 City University System Consolidated Second General Revenue Obligation Resolution (the 1990 Resolution ), which consists of: (x) $26,874,700 of which $13,437,350 is payable on December 10, 2018, and $13,437,350 is payable on June 10, 2019, in respect of debt service on those bonds, and (y) $872,920 of which $845,813 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $27,107 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority's administrative expenses attributable to senior college facilities financed through those bonds; and (iii) An aggregate of $0, payable in respect of bonds issued under the 1994 City University System Consolidated Third General Revenue Bond Resolution (the 1994 Resolution ), which consists of: (x) $0, of which $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of debt service on those bonds, (y) $0, of which $0 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority's administrative expenses attributable to senior college facilities financed through those bonds; and (iv) An aggregate of $0 payable in respect of bonds issued under the 2000 City University System Consolidated Fourth General Revenue Bond Resolution (the 2000 Resolution ), which consists of:

8 Honorable Thomas P. DiNapoli et al. November 1, 2017 Page (x) $0, of which $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of debt service on those bonds, (y) $0, of which $0 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority s administrative expenses attributable to senior college facilities financed through those bonds; and (v) An aggregate of $89,170,742, payable in respect of bonds issued under the 2003 City University System Consolidated Fifth General Revenue Bond Resolution (the 2003 Resolution ), which consists of: (x) $86,096,855 of which $47,670,820 is payable on December 10, 2018, and $38,496,035 is payable on June 10, 2019, in respect of debt service on those bonds; and (y) $3,073,887 of which $2,996,228 is payable on August 1, 2018, $0 is payable on December 10, 2018, and $77,659 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority s administrative expenses attributable to senior college facilities financed through those bonds; and (vi) A total of $0 for a Fixed Swap Payment, of which $0 is payable on December 10, 2018, and $0 is payable on June 10, (vii) A total of $6,000 for an Annual Trustee Fee, of which $0 is payable on August 10, 2018, and $6,000 is payable on June 10, (viii) A total of $0 for an Annual Broker Dealer Fee, of which $0 is payable on December 10, 2018, and $0 is payable on June 10, (b) An aggregate of $14,591,351, payable by the Fund in respect of bonds issued or to be issued under its Dormitory Authority agreements to finance community college facilities, which sum, in turn, includes: (i) An aggregate of $0, payable in respect of bonds issued under the 1986 Resolution, which consists of: (x) $0, of which $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of the debt service on those bonds, and (y) $0 of which $0 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority's administrative expenses attributable to community college facilities financed through those bonds; (ii) An aggregate of $719,800, payable in respect of bonds issued under the 1990

9 Honorable Thomas P. DiNapoli et al. November 1, 2017 Page Resolution, which consists of: (x) $657,300 of which $328,650 is payable on December 10, 2018, and $328,650 is payable on June 10, 2019, in respect of debt service on those bonds, and (y) $62,500, of which $58,945 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $3,555 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority's administrative expenses attributable to community college facilities financed through those bonds; and (iii) An aggregate of $0, payable in respect of bonds issued under the 1994 Resolution, which consists of: (x) $0, of which $0 is payable on December 10, 2018, and $0 is payable June 10, 2019, in respect of debt service on those bonds, (y) $0, of which $0 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority's administrative expenses attributable to community college facilities financed through those bonds. (iv) An aggregate of $0, payable in respect of bonds issued under the 2000 Resolution, which consists of: (x) $0, of which $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of debt service on those bonds, (y) $0, of which $0 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $0 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority s administrative expenses attributable to community college facilities financed through those bonds. (v) An aggregate of $13,862,051 payable in respect of bonds issued under the 2003 City University System Consolidated Fourth General Revenue Bond Resolution (the 2003 Resolution ), which consists of: (x) $12,464,679 of which $7,491,163 is payable on December 10, 2018 and $4,973,516 is payable on June 10, 2019, in respect of debt service on those bonds, (y) $1,397,372 of which $1,343,571 is payable on August 10, 2018, $0 is payable on December 10, 2018, and $53,801 is payable on June 10, 2019, in respect of that portion of the Dormitory Authority s administrative expenses attributable to community college facilities financed through those bonds. (vi) A total of $0 for a Fixed Swap Payment, of which $0 is payable on December 10, 2018 and $0 is payable on June 10, 2019.

10 Honorable Thomas P. DiNapoli et al. November 1, 2017 Page (vii) A total of $9,500 for an Annual Trustee Fee, of which $0 is payable on August 10, 2018, and $9,500 is payable on June 10, (viii) A total of $0 for an Annual Broker Dealer Fee, of which $0 is payable on December 10, 2018, and $0 is payable on June 10, Of the aggregate amount of $116,924,362 that is attributable to the senior colleges, $116,924,362 is due from the State of New York. Of the aggregate amount of $14,591,351 that is attributable to community colleges, $7,295,676 is due from the State of New York, and $7,295,675 is due from The City of New York. 4. Amounts to Be Transferred to the University and to The City of New York. The Fund, based on the projected lease and/or rental payment requirements provided by the Dormitory Authority will transfer to the Comptroller of the City of New York $131,515,713 for FY The Fund will also transfer $1,506.9 million for FY 2018 and $1,506.9 million for FY 2019 from instructional and noninstructional fees to the City of New York. The administrative expenses of the Fund include personal services and other than personal services costs for employees of the Fund and the Facilities Planning, Construction and Management division of the University. These costs, paid through New York State appropriations, are estimated to total $17,223,000 for FY 2019; of this, the Fund will transfer an estimated $6,166,000 to CUNY. 5. Filing Revised Reports. If, based upon the receipt of revised information from the Dormitory Authority, it appears that the amounts due to the Dormitory Authority set forth in Section 3 will be reduced or increased, or if any other number presented in this report will be materially adjusted upward or downward, the Fund will file an amendment to this report revising such estimated figures to reflect more accurately the adjusted amount. Respectfully submitted, Philip Berry Acting Chairman Enclosures

11 City University Construction Fund Administrative Expenditure Report Budget for FY Description Personnel Services Fiscal Year 2019 Salaries $ 7,025,497 Benefits $ 2,656,667 Admin. $ 780,366 MTA $ 23,886 Total Salaries $ 10,486,416 Operating Expense Professional /Educational $ 92,000 Conference and Meetings $ 125,000 Transportation $ 90,000 Recruitment - Temps $ - Communications $ 94,000 Equipment / Supplies $ 105,000 Consultants / Audit $ 40,000 Insurance $ 25,000 Total Operating Expense $ 571,000 Total Budget $ 11,057,416

12 City University Construction Fund Administrative Expenditure Report For FY Description Fiscal Year 2019 Personnel Services Salaries 7,025,497 Total Salary Expense 7,025,497 Benefits Benefits 2,656,667 Total Benefits 2,656,667 MTA Tax 23,886 Admin. 780,366 Total Payroll 10,486,416 Professional/Educational Professional Assoc. / Licensure 10,000 Professional Training 2,000 Professional Workshops 40,000 Professional Services 40,000 Total 92,000 Recruitment/Temp Service Temp Service - Recruitment - Total - Conference and Meetings CUCF (Office Events, State & City Financial Conferences ) 15,000 FPCM Staff (other) 7,000 DDCM 14,000 SP 6,000 FM 8,000 M/WBE Recruitment 75,000 Total 125,000 Communications Blackberry/Cell Phone 90,000 Courier Service 2,000 UPS & FedEx 2,000 Total 94,000 Equipment/Supplies Office Repairs 30,000 Office F and E 25,000 Office Supplies and Printing 50,000 Total 105,000

13 Description Fiscal Year 2019 Consultants / Audit Audit & Annual Report 40,000 Total 40,000 Transportation Local Transportation (Car Service, Parking and Taxi's, etc.) 10,000 Fleet Parking 60,000 Automobile Maintenance 10,000 Travel Reimbursement 10,000 Total 90,000 Insurance Directors & Officers 25,000 Total Budget 11,057,416

14 City University Construction Fund Budget for Positions FY Number of Positions Total Salary Fringe Benefit MTA Tax Subtotal Adm. Fee Total Construction Management 6 $ 607, $ 230, $ 2, $ 840, $ 67, $ 907, Design 13 $ 1,267, $ 479, $ 4, $ 1,751, $ 140, $ 1,892, Engineering 3 $ 216, $ 82, $ $ 298, $ 24, $ 322, Financial Management 25 $ 2,165, $ 818, $ 7, $ 2,991, $ 240, $ 3,232, Chief of Staff 7 $ 799, $ 302, $ 2, $ 1,105, $ 88, $ 1,193, Sustainability & Energy 3 $ 203, $ 77, $ $ 282, $ 22, $ 304, Space Planning 7 $ 659, $ 249, $ 2, $ 910, $ 73, $ 983, VII 8 $ 608, $ 229, $ 2, $ 839, $ 67, $ 907, Vice Chancellor's Office 3 $ 286, $ 107, $ $ 394, $ 31, $ 425, Projected Salary Adjustment $ 212, $ 79, $ $ 292, $ 23, $ 315, Totals 75 $ 7,025, $ 2,656, $ 23, $ 9,706, $ 780, $ 10,486,416.46

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

RESOLUTION OF THE CITY UNIVERSITY CONSTRUCTION FUND APPROVING THE ANNUAL CERTIFICATE FOR FISCAL YEAR 2019

RESOLUTION OF THE CITY UNIVERSITY CONSTRUCTION FUND APPROVING THE ANNUAL CERTIFICATE FOR FISCAL YEAR 2019 Item #2 Resolution No. 2252 November 1, 2017 RESOLUTION OF THE CITY UNIVERSITY CONSTRUCTION FUND APPROVING THE ANNUAL CERTIFICATE FOR FISCAL YEAR 2019 RESOLVED: That the Board of Trustees of The City University

More information

Meeting of the Trustees of the City University Construction Fund 205 East 42 nd Street, 7 th Floor, Room 770 October 17, 2018 at 9:30 a.m.

Meeting of the Trustees of the City University Construction Fund 205 East 42 nd Street, 7 th Floor, Room 770 October 17, 2018 at 9:30 a.m. Meeting of the Trustees of the City University Construction Fund 205 East 42 nd Street, 7 th Floor, Room 770 October 17, 2018 at 9:30 a.m. AGENDA ACTION ITEMS 1. Approval of the Minutes of the June 27,

More information

Selected Employee Travel Expenses. City University of New York

Selected Employee Travel Expenses. City University of New York New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Selected Employee Travel Expenses City University of New York Report 2012-S-98 February 2014

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

THE CITY UNIVERSITY OF NEW YORK. Basic Financial Statements and Supplementary Schedules and Management s Discussion and Analysis

THE CITY UNIVERSITY OF NEW YORK. Basic Financial Statements and Supplementary Schedules and Management s Discussion and Analysis Basic Financial Statements and Supplementary Schedules and Management s Discussion and Analysis (With Independent Auditors Report Thereon) Table of Contents Management s Discussion and Analysis 1 Independent

More information

Board Resolution -1- Month, Day, Year M E M O R A N D U M. Appointment of Robert M. Haelen as Senior Vice Chancellor for Capital Facilities

Board Resolution -1- Month, Day, Year M E M O R A N D U M. Appointment of Robert M. Haelen as Senior Vice Chancellor for Capital Facilities Board Resolution -1- Month, Day, Year M E M O R A N D U M June 14, 2018 TO: FROM: SUBJECT: Members of the Board of Trustees Kristina M. Johnson, Chancellor Appointment of Robert M. Haelen as Senior Vice

More information

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent.

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent. MINUTES Meeting of the Audit Committee of the Board of Trustees of the State Universities Retirement System 9:15 a.m., Thursday, March 14, 2013 Abraham Lincoln Presidential Library and Museum Governor

More information

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Assessment of Costs to Administer the Program for the Two Fiscal Years Ended March 31, 2013

More information

$256,045,000. (A Public Benefit Corporation of the State of New York) Series 2018A Refunding Bonds (Senior Lien)

$256,045,000. (A Public Benefit Corporation of the State of New York) Series 2018A Refunding Bonds (Senior Lien) NEW ISSUE BOOK-ENTRY-ONLY In the opinion of Hawkins Delafield & Wood LLP and Pearlman & Miranda LLC, Co-Bond Counsel, under existing statutes and court decisions and assuming continuing compliance with

More information

Dear Chairman Eck and Members of the Board of Fire Commissioners:

Dear Chairman Eck and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners:

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STEVEN J. HANCOX DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

AGENDA. Receipt and Acceptance of Audited Financial Statements and Related Actions

AGENDA. Receipt and Acceptance of Audited Financial Statements and Related Actions AGENDA NASSAU COUNTY INTERIM FINANCE AUTHORITY TUESDAY, MAY 8, 2018, 7:00 PM MARRIOTT LONG ISLAND HOTEL & CONFERENCE CENTER 101 JAMES DOOLITTLE BLVD., UNIONDALE, NY 11553 Call to Order Action Items I.

More information

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK SUBCOMMITTEE ON INVESTMENTS AGENDA FOR MEETING April 16, 2018 I. ACTION ITEMS A. APPROVAL OF THE MINUTES OF FEBRUARY 26, 2018 B. DELIBERATION AND APPROVAL

More information

Fishers Island Ferry District. Request for Proposals. for. Professional Auditing Services

Fishers Island Ferry District. Request for Proposals. for. Professional Auditing Services Fishers Island Ferry District Request for Proposals for Professional Auditing Services Fishers Island Ferry District 261 Trumbull Drive PO Box 607 Fishers Island, NY 06390 (P) 631-788-7463 (F) 631-788-5523

More information

OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Jonathan A. Saidel City Controller

OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA. Jonathan A. Saidel City Controller OFFICE OF THE CONTROLLER CITY OF PHILADELPHIA PENNSYLVANIA 911 EMERGENCY COMMUNICATION SYSTEM FINANCIAL AND COMPLIANCE AUDIT FISCAL 1997, 1998 and 1999 Jonathan A. Saidel City Controller November 29, 2001

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DINAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 March 14, 2016 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND

More information

BUDGET AND FINANCE COMMITTEE September 13, 2006 Minutes

BUDGET AND FINANCE COMMITTEE September 13, 2006 Minutes Board of Governors BUDGET AND FINANCE COMMITTEE September 13, 2006 Minutes The meeting was called to order at 9:00 a.m. by Governor Massaron in Rooms BC at McGregor Memorial Conference Center. Secretary

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

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT CITYPLACE COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 26, 2016 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

Compliance With the Reimbursable Cost Manual. State Education Department Institutes of Applied Human Dynamics

Compliance With the Reimbursable Cost Manual. State Education Department Institutes of Applied Human Dynamics New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Institutes of Applied

More information

BUFFALO FISCAL STABILITY AUTHORITY DRAFT TAB 1

BUFFALO FISCAL STABILITY AUTHORITY DRAFT TAB 1 BUFFALO FISCAL STABILITY AUTHORITY TAB 1 BUFFALO FISCAL STABILITY AUTHORITY Governance Committee Meeting Minutes August 15, 2017 The following are the minutes from the meeting of the Governance Committee

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

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER NEW YORK STATE INSURANCE DEPARTMENT ANNUAL ASSESSMENT OF COSTS TO ADMINISTER INSURANCE DEPARTMENT OPERATIONS

More information

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor: May 3, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

Audit Committee Charter. Fly Leasing Limited

Audit Committee Charter. Fly Leasing Limited Audit Committee Charter Fly Leasing Limited As of: February 25, 2018 Fly Leasing Limited Audit Committee Charter 1. Background This Audit Committee Charter was originally adopted on November 6, 2007 and

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

Dear Ms. Lawrence and Members of the Board of Commissioners:

Dear Ms. Lawrence and Members of the Board of Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

THE CITY UNIVERSITY OF NEW YORK VEHICLE USE POLICY

THE CITY UNIVERSITY OF NEW YORK VEHICLE USE POLICY Policy 3.07 Use and Operation of University Vehicles A. Purpose and Applicability THE CITY UNIVERSITY OF NEW YORK VEHICLE USE POLICY This Policy addresses the use and operation of University vehicles.

More information

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

Suffolk County Community College (A Component Unit of the County of Suffolk, New York)

Suffolk County Community College (A Component Unit of the County of Suffolk, New York) (A Component Unit of the County of Suffolk, New York) Basic Financial Statements, Management s Discussion and Analysis and Schedules of Expenditures of Federal Awards August 31, 2012 (With Independent

More information

DRAFT. Ms. Amber Lee Douglas. Committee Members Absent: Ms. Betsy E. Flynn, Committee Vice-Chair

DRAFT. Ms. Amber Lee Douglas. Committee Members Absent: Ms. Betsy E. Flynn, Committee Vice-Chair MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee March 14, 2013 Committee Members Present: Ms. Doris C. Thomas, Committee Chair Mr. Elijah Buell, Jr. Mr. Robert G. Cooper

More information

Lexington School for the Deaf

Lexington School for the Deaf O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Lexington School for the Deaf Review of Procurement Practices Report 2008-S-129 Thomas P. DiNapoli Table of Contents

More information

AGENDA. 6. Informational Items A. Financial Status Report, as of May 31, 2012, SU System entities B. Update on State Funding for

AGENDA. 6. Informational Items A. Financial Status Report, as of May 31, 2012, SU System entities B. Update on State Funding for FINANCE AND AUDIT COMMITTEE (Following Personnel Affairs Committee) Friday, June 29, 2012 Board of Supervisors Meeting Room 2 nd Floor, J.S. Clark Administration Building Southern University and A & M

More information

OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL

OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL September 4, 2018 AR-01-39-18 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL AUDIT OF THE ADMINISTRATIVE FUNCTIONS OF THE VIRGIN ISLANDS CASINO CONTROL COMMISSION ILLEGAL

More information

GUIDELINES FOR MANAGING FUND DEPOSITS

GUIDELINES FOR MANAGING FUND DEPOSITS GUIDELINES FOR MANAGING FUND DEPOSITS AND DISBURSEMENTS Policy Id: Bus.029 - Guidelines for Managing Fund Deposits and Disbursements Contact: Executive Director of Finance and Business Services (212) 237-8516

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

State Education Department Whitestone School for Child Development

State Education Department Whitestone School for Child Development New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Whitestone School for

More information

New York State Thruway Authority

New York State Thruway Authority New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Effectiveness of Cost Containment Initiatives New York State Thruway Authority Report 2015-S-59

More information

Contract Participation of Minority- and Women-Owned Business Enterprises Dormitory Authority of the State of New York

Contract Participation of Minority- and Women-Owned Business Enterprises Dormitory Authority of the State of New York New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Contract Participation of Minority- and Women-Owned Business Enterprises Dormitory Authority

More information

September 29, Mr. Frederick Abston Chairman, Board of Directors East Bronx Day Care Center 1480 East Avenue Bronx, NY 10462

September 29, Mr. Frederick Abston Chairman, Board of Directors East Bronx Day Care Center 1480 East Avenue Bronx, NY 10462 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER September 29, 2005 Mr. Frederick Abston Chairman, Board of Directors East Bronx Day

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018 Vice Chair David L. Hyman presided over the Meeting of the Members of the Board of Directors

More information

Ms. Myriam Saldívar, Assistant Secretary

Ms. Myriam Saldívar, Assistant Secretary MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES LONE STAR COLLEGE SYSTEM TRAINING AND DEVELOPMENT CENTER BOARD ROOM 5000 RESEARCH FOREST DRIVE THE WOODLANDS, TEXAS 77381 October 12, 2017 5:00 p.m.

More information

Compliance with the Reimbursable Cost Manual

Compliance with the Reimbursable Cost Manual New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance with the Reimbursable Cost Manual IncludED Educational Services, Inc. State Education

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

OFFICE OF THE STATE COMPTROLLER

OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

BUDGET AND FINANCE COMMITTEE. March 19, Minutes

BUDGET AND FINANCE COMMITTEE. March 19, Minutes BOARD OF GOVERNORS BUDGET AND FINANCE COMMITTEE March 19, 2003 Minutes The meeting was called to order at 1:05 p.m. by Governor Driker in the Alumni Lounge. Secretary Miller called the roll. A quorum was

More information

Florida Agricultural and Mechanical University Board of Trustees

Florida Agricultural and Mechanical University Board of Trustees 1 Budget, Finance, and Facilities Committee Meeting Date: November 29, 217 Time: 11:3 a.m. Location: Florida A&M University, Grand Ballroom Committee Members: Kimberly Moore, Chair Matthew Carter, Kelvin

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

The Texas A&M University System Internal Audit Department MONTHLY AUDIT REPORT

The Texas A&M University System Internal Audit Department MONTHLY AUDIT REPORT MONTHLY AUDIT REPORT June 14, 2017 June 2017 TABLE OF CONTENTS Texas A&M Engineering Experiment Station Financial Management Services System Internal Audit TEXAS A&M ENGINEERING EXPERIMENT STATION Financial

More information

Rochester-Genesee Regional Transportation Authority FINANCE/INVESTMENT COMMITTEE Meeting Minutes of June 7, 2012

Rochester-Genesee Regional Transportation Authority FINANCE/INVESTMENT COMMITTEE Meeting Minutes of June 7, 2012 Rochester-Genesee Regional Transportation Authority FINANCE/INVESTMENT COMMITTEE Meeting Minutes of June 7, 2012 Finance/Investment Committee Board of Commissioners: Present: Commissioners Adair (Chairman),

More information

United HealthCare. New York State Health Insurance Program Payments for Services Provided by Weill Cornell Medical College. Thomas P.

United HealthCare. New York State Health Insurance Program Payments for Services Provided by Weill Cornell Medical College. Thomas P. O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability United HealthCare New York State Health Insurance Program Payments for Services Provided

More information

Re: Village Child Development Center Compliance with the Reimbursable Cost Manual for the Years Ended June 30, 2003 and June 30, 2004 Report 2004-S-81

Re: Village Child Development Center Compliance with the Reimbursable Cost Manual for the Years Ended June 30, 2003 and June 30, 2004 Report 2004-S-81 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER August 2, 2006 Mr. Richard P. Mills Commissioner State Education Department State Education

More information

LUMENIS LTD. (Translation of registrant s name into English)

LUMENIS LTD. (Translation of registrant s name into English) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13A-16 OR 15D-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month

More information

June 2, James B. Milliken Chancellor City University of New York 205 East 42nd Street New York, NY 10017

June 2, James B. Milliken Chancellor City University of New York 205 East 42nd Street New York, NY 10017 June 2, 2015 James B. Milliken Chancellor City University of New York 205 East 42nd Street New York, NY 10017 Re: CUNY SPS - Controls Over Bank Accounts Report 2014-S-78 Dear Chancellor Milliken: Pursuant

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Selected Procurement and Contracting Practices. State University of New York

Selected Procurement and Contracting Practices. State University of New York New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Selected Procurement and Contracting Practices State University of New York Report 2014-S-19

More information

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF MGM GROWTH PROPERTIES LLC OVERALL MISSION

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF MGM GROWTH PROPERTIES LLC OVERALL MISSION Adopted April 19, 2016 CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF MGM GROWTH PROPERTIES LLC OVERALL MISSION The Audit Committee (the Committee ) is appointed by the Board of Directors

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

More information

March 23, Re: MTA Long Island Rail Road Selected Travel Expenses Report 2013-S-77. Dear Mr. Prendergast:

March 23, Re: MTA Long Island Rail Road Selected Travel Expenses Report 2013-S-77. Dear Mr. Prendergast: March 23, 2015 Mr. Thomas F. Prendergast Chairman and Chief Executive Officer Metropolitan Transportation Authority 347 Madison Avenue New York, NY 10017 Re: MTA Long Island Rail Road Selected Travel Expenses

More information

December 11, Mr. John R. Koelmel Chairman New York Power Authority 123 Main Street White Plains, NY

December 11, Mr. John R. Koelmel Chairman New York Power Authority 123 Main Street White Plains, NY December 11, 2018 Mr. John R. Koelmel Chairman New York Power Authority 123 Main Street White Plains, NY 10601-3170 Re: Selected Management and Operations Practices Report 2017-F-17 Dear Mr. Koelmel: Pursuant

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the meeting of the New Jersey Transportation Trust Fund Authority (the

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the meeting of the New Jersey Transportation Trust Fund Authority (the NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY Minutes of the meeting of the New Jersey Transportation Trust Fund Authority (the "Authority") held at the Office of the Commissioner in the Administration

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building

More information

Use of State Appropriations. New York Wine and Grape Foundation

Use of State Appropriations. New York Wine and Grape Foundation New York State Office of the State Comptroller Thomas P. DiNapoli Use of State Appropriations New York Wine and Grape Foundation Report June 2016 Executive Summary Purpose To determine whether the New

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8 K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8 K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8 K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

AUDIT ADVISORY COMMITTEE

AUDIT ADVISORY COMMITTEE MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT ADVISORY COMMITTEE Monday, July 9,

More information

Fiscal Year 2014 Budget

Fiscal Year 2014 Budget Fiscal Year 2014 Budget Table of Contents FY2014 Budget Narrative Letter ---------------------------------------------- 1 FY2012-FY2014 Operating Budgets ----------------------------------------- 6 FY2014

More information

BUSINESS POLICY AND PROCEDURE MANUAL

BUSINESS POLICY AND PROCEDURE MANUAL 1 of 11 S OPERATING S 1. Travel Authorization - A. General Guidelines - i. Authorization of travel for University business purposes by employees, students and guests of the University rests with the appropriate

More information

Village of Southampton Organization Meeting July 2, 2018 Minutes

Village of Southampton Organization Meeting July 2, 2018 Minutes Village of Southampton Organization Meeting July 2, 2018 Minutes OATH OF OFFICE Stephen Funsch, the Village Administrator, administered the Oath of Office to the following Village officials for two-year

More information

Dairy Inspections. Department of Agriculture and Markets

Dairy Inspections. Department of Agriculture and Markets New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Dairy Inspections Department of Agriculture and Markets Report 2014-S-16 October 2014 Executive

More information

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

More information

Budgeting and Planning Process as of FY17

Budgeting and Planning Process as of FY17 Budgeting and Planning Process as of FY17 Summary The budget is an important annual planning document for the university and reflects choices, priorities and tactics set forth as the result of intensive

More information

EmblemHealth Inc. New York State Health Insurance Program: Accounting for Voided Dental Claims and Voided Checks Report 2010-S-1

EmblemHealth Inc. New York State Health Insurance Program: Accounting for Voided Dental Claims and Voided Checks Report 2010-S-1 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability EmblemHealth Inc. New York State Health Insurance Program: Accounting for Voided Dental Claims

More information

FAU Finance Corporation (A Component Unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2016

FAU Finance Corporation (A Component Unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2016 (A Component Unit of Florida Atlantic University) Financial Report For the Year Ended Table of Contents Independent Auditor s Report on the Financial Statements 1 2 Management s Discussion and Analysis

More information

Tuition and fee proposals will be presented at this meeting. A summary of the proposed increases is enclosed.

Tuition and fee proposals will be presented at this meeting. A summary of the proposed increases is enclosed. April 29, 2011 Members of the Board Finance Committee John Simmons Marquita Wiley Dear Members of the Finance Committee: There will be a meeting of the Finance Committee immediately following the Academic

More information

STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION

STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION REQUESTING THE ISSUANCE OF NOT EXCEEDING THREE MILLION FOUR HUNDRED THOUSAND DOLLARS ($3,400,000) OF GENERAL OBLIGATION STATE INSTITUTION BONDS

More information

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M. TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, 2018 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33024 www.trailsatmontereycdd.org

More information

FAU Finance Corporation (A component unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2013

FAU Finance Corporation (A component unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2013 (A component unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2013 Contents Independent Auditor s Report on the Financial Statements 1 2 Management s Discussion and Analysis

More information

Overpayments to Managed Care Organizations and Hospitals for Low Birth Weight Newborns Medicaid Program Department of Health

Overpayments to Managed Care Organizations and Hospitals for Low Birth Weight Newborns Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Overpayments to Managed Care Organizations and Hospitals for Low Birth Weight Newborns Medicaid

More information

Overview of the Planned Scope and Timing of the Financial Statement Audit

Overview of the Planned Scope and Timing of the Financial Statement Audit Board of Trustees Laramie County Community College Cheyenne, Wyoming We are pleased to present this report related to our audit of the consolidated financial statements of Laramie County Community College

More information

:05 pm 317 College Street

:05 pm 317 College Street Audit Committee Meeting 9.14.2017 2:05 pm 317 College Street Meeting Type Audit Committee Meeting Note taker Beth Chancellor Present (/N) Ms. Katherine Cannata (chair) Mr. Billy Atkins Dr. Nell Rayburn

More information

Compliance With the Reimbursable Cost Manual. State Education Department Unity House of Troy

Compliance With the Reimbursable Cost Manual. State Education Department Unity House of Troy New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Unity House of Troy

More information

not have participated in the preparation of the Company s or any of its subsidiaries financial statements at any time during the past three years;

not have participated in the preparation of the Company s or any of its subsidiaries financial statements at any time during the past three years; SABRE CORPORATION AUDIT COMMITTEE CHARTER I. Statement of Purpose The Audit Committee (the Committee ) is a standing committee of the Board of Directors (the Board ). The purpose of the Committee is to

More information

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI 110 STATE STREET COMPTROLLER ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER June 14, 2012 Mr. Robert E. Beloten Chair Workers Compensation Board 20 Park Street

More information

Chair Crosby entertained a motion to accept the agenda. On a motion duly made by Mr. Duffy and seconded by Mr. Bernstein, it was

Chair Crosby entertained a motion to accept the agenda. On a motion duly made by Mr. Duffy and seconded by Mr. Bernstein, it was Enclosure 2. October 19, 2016 Minutes of the Finance and Facilities Committee of the Council on Postsecondary Education Meeting Tuesday, September 20, 2016 5:30 p.m. The Office of the Postsecondary Commissioner

More information

THE CITY UNIVERSITY OF NEW YORK BOARD OF TRUSTEES. A. FISCAL YEAR END INVESTMENT POOL PERFORMANCE Janet Krone, Chief Investment Officer

THE CITY UNIVERSITY OF NEW YORK BOARD OF TRUSTEES. A. FISCAL YEAR END INVESTMENT POOL PERFORMANCE Janet Krone, Chief Investment Officer BOARD OF TRUSTEES INVESTMENTS AGENDA FOR MEETING October 2, 2017 I. ACTION ITEMS A. APPROVAL OF THE MINUTES OF APRIL 3, 2017 II. INFORMATION ITEMS (EXECUTIVE SESSION) A. FISCAL YEAR END INVESTMENT POOL

More information

$600,000,000 Dormitory Authority of the State of New York State Personal Income Tax Revenue Bonds (Education) Series 2007C

$600,000,000 Dormitory Authority of the State of New York State Personal Income Tax Revenue Bonds (Education) Series 2007C NEW ISSUE BOOK ENTRY ONLY $600,000,000 Dormitory Authority of the State of New York State Personal Income Tax Revenue Bonds (Education) Series 2007C Dated: Date of Delivery Due: As Shown on the Inside

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

DRAFT MINUTES (Subject to approval by the electors of the Kingston Fire District at the Annual Meeting in May of 2018)

DRAFT MINUTES (Subject to approval by the electors of the Kingston Fire District at the Annual Meeting in May of 2018) DRAFT MINUTES (Subject to approval by the electors of the Kingston Fire District at the Annual Meeting in May of 2018) KINGSTON FIRE DISTRICT ANNUAL MEETING, KINGSTON FIRE STATION, KINGSTON, R.I. MAY 1,

More information

Compliance With the Reimbursable Cost Manual. State Education Department Therapy and Learning Center, Inc.

Compliance With the Reimbursable Cost Manual. State Education Department Therapy and Learning Center, Inc. New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Therapy and Learning

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

Mott Community College Board of Trustees Special Organizational Meeting Regular Meeting. Monday, January 28, 2019 Room 1301 Regional Technology Center

Mott Community College Board of Trustees Special Organizational Meeting Regular Meeting. Monday, January 28, 2019 Room 1301 Regional Technology Center Mott Community College Board of Trustees Special Organizational Meeting Regular Meeting Monday, January 28, 2019 Room 1301 Regional Technology Center AGENDA The mission of Mott Community College is to

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA EAST CAROLINA UNIVERSITY SCHOOL OF DENTAL MEDICINE FISCAL CONTROL AUDIT OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR EAST CAROLINA UNIVERSITY SCHOOL OF DENTAL MEDICINE

More information

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT 21146 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., April

More information

GEOVAX LABS, INC Lake Park Drive Suite 380 Smyrna, Georgia NOTICE OF SPECIAL MEETING OF STOCKHOLDERS

GEOVAX LABS, INC Lake Park Drive Suite 380 Smyrna, Georgia NOTICE OF SPECIAL MEETING OF STOCKHOLDERS GEOVAX LABS, INC. 1900 Lake Park Drive Suite 380 Smyrna, Georgia 30080 NOTICE OF SPECIAL MEETING OF STOCKHOLDERS Dear Stockholder: You are hereby notified that a Special Meeting of Stockholders of GeoVax

More information

Travel and Reimbursement Policy For Officers and Employees

Travel and Reimbursement Policy For Officers and Employees College Employees Generally 3:1006.1 1. Purpose 2. Policy Travel and Reimbursement Policy For Officers and Employees In order to control travel and reimbursement expenditures, CCM has adopted this policy.

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of

More information

Metropolitan Transportation Authority

Metropolitan Transportation Authority O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability Metropolitan Transportation Authority Minority and Women s Business Enterprise Reporting

More information

Present: Committee: V. Davis-Hoggard, Chair K. Crear R. Ence A. Aguirre (ex-officio) Board: R. Kirsh M. Saunders REVENUES - GENERAL FUND

Present: Committee: V. Davis-Hoggard, Chair K. Crear R. Ence A. Aguirre (ex-officio) Board: R. Kirsh M. Saunders REVENUES - GENERAL FUND MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FINANCE AND AUDIT COMMITTEE MEETING LAS VEGAS, NEVADA (approved February 10, 2011) The Board of Trustees Finance and Audit Committee of

More information

Compliance With the Reimbursable Cost Manual. State Education Department Programs For Little Learners

Compliance With the Reimbursable Cost Manual. State Education Department Programs For Little Learners New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Programs For Little

More information