BOARD OF DIRECTORS ANNUAL MEETING Thursday, September 27, :00 P.M. Foundation Boardroom. Minutes

Size: px
Start display at page:

Download "BOARD OF DIRECTORS ANNUAL MEETING Thursday, September 27, :00 P.M. Foundation Boardroom. Minutes"

Transcription

1 L STATE SAN BERNARDINO University Enterprises Corporation BOARD OF DIRECTORS ANNUAL MEETING Thursday, September 27, :00 P.M. Foundation Boardroom Minutes Members Present: Members Absent: Others Present: Andy Bodman Bob Brown Bob Gardner Josephine Mendoza Tomas Morales Frank Rincon Ed Teyber James Walker Val Zellmer Happy Almogela Lois Carson Dorothy Chen-Maynard Debbie Burns Lisalannolo Cara-Marie Pham Jeff Thompson Diane Trujillo Maya Ivanova, RAMS Danielle Odgers, RAMS Matthew Wilson, RAMS Dr. Ed Teyber called the meeting to order at 3:10 p.m. A. Introductions/Welcoming Remarks Ed Teyber opened the meeting by welcoming Dr. Tomas Morales as the new President of CSUSB. UEC Board of Directors members introduced themselves and their roles on the Board. Dr. Morales shared his background with the Board. When at Cal Poly Pomona, he served on the Foundation Board and is familiar with the types of work that UEC does for the campus. While at Cal Poly Pomona, he served in various roles including Provost and Vice President

2 for Academic Affairs, Vice President for Student Affairs, and Professor of Education. Dr. Morales expressed his enthusiasm for areas of growth under UEC. Lastly, Dr. Morales emphasized the importance of the November 6th election. Prop 30 is an initiative that would increase state revenue for K-12 schools and community. If it does not pass it would trigger an additional budget cut for CSU of $250 million and over $47 million to CSUSB. B. Approval of Minutes The minutes of the June 28, 2012 were reviewed and approved as written. (Brown/Mendoza/Unanimous) C. Audit Report & Approval It is recommended that the Board approve the annual audit completed by the audit firm of Rogers, Anderson, Malody & Scott, LLP. Each year, an independent audit examination and report is completed by a firm hired by University Enterprises Corporation at CSUSB ("UEC"). The firm completes the process by using both "Governmental Accounting Standards Board" (GASB) and "Financial Accounting Standards Board" (FASB) rules. This is required by the CSU system. UEC's Audit Committee met with Maya Ivanova, CPA, on June 28, 2012 prior to the audit process to discuss issues identified as important for the auditor to review. The audit results were reviewed with the Audit Committee on September 27, These audit results are also presented to the Board for approval. Maya Ivanova reviewed the audit with the Board. She began by applauding the significant turnaround of the financial position from the previous years and the work of the Auxiliary Accounting department. Maya highlighted areas that were of significant change from the last year. The majority of the assets were transferred to the Philanthropic Foundation at the beginning of the 2011/2012 fiscal year. It was mentioned that in the year, the Observatory will be also transferred off the UEC assets. A new Actuarial Report was conducted updating the information for post retirement medical benefits. In addition, in the 2011/2012 fiscal year there was an understatement in the Art Museum assets and a prior year adjustment was required. Maya reported there was one finding this year related to the single audit that RAMS conducted. RAMS found an incident where UEC was not maintaining sufficient documentation to determine whether or not verification of suspension/debarment status was

3 being checked for vendors/contractors prior to awards being made. UEC management has accepted the internal control issue as a finding and has already created a response letter with a corrective plan. There was discussion on why the grant expenditures and indirect was down. It was concluded that the main reason for this decrease is due earmarks and large federal support coming to an end. The result of a decrease in expenditures leads to a decrease in indirect cost being collected. Lisa lannolo, Director of Auxiliary Accounting, presented UEC's June 30, 2012 Financial Statement to provide additional details and clarification to the audit report. She explained to Dr. Morales the format of the fmancials that is presented to the Board and expressed that she is open to change. The Board approved the Audited Financials as presented. (Brown/Gardner/Unanimous) D. Revised Articles of Incorporation It is recommended that the Board approve a minor change to UEC's Articles of Incorporation. This change is necessary due to a recent modification to Title 5 that applies to all auxiliary organizations. A recent change to Title 5 [Section 42600(b)] requires auxiliary organizations to amend their Articles of Incorporation dissolution clause. Debbie Burns informed the Board that by December 31, 2012 the amended Articles of Incorporation should be filed with the Secretary of State with a dissolution clause that replaces the "Board of Trustees" with the "Chancellor" in the successor approval process. Debbie explained that this was the only change to UEC's Articles of Incorporation. The Board approved the minor change to UEC's Articles of Incorporation without hesitation. (Bodman/Zellmer/Unanimous) E. Conflict of Interest Statement

4 It is recommended that the Board members review, sign, and return the attached Conflict of Interest Statement for the period July 1, 2012 through June 30, 2013 at the conclusion of the Board Meeting. It is UEC's responsibility to ensure that all Board Members sign a Conflict of Interest Statement for the current year, in accordance with California Education Code, Sections Debbie explained that this is a document that needs to be signed by each Board member yearly. It is an auditable item and after being signed the forms are given to Cara Pham to maintain in our files. The Conflict of Interest was approved by the Board. (Brown/Mendoza/Unanimous) F. Executive Director's Report Debbie Burns, Executive Director, updated the Board regarding the status of UEC operations and other relevant matters. She began with a UEC employee healthcare update. UEC went out to bid for health insurance and Blue Shield refused to quote due to 75% participation in Kaiser out of 100 total employees. Debbie pointed out that in the past, the Board approved up to a 2% increase in employee contribution. Debbie stated that she would bring the summary of previous vs. new employee contributions to the next meeting. In the meantime, UEC is researching options. Debbie notified the Board that there will be a significant expenditure coming up for a new software program. A RFP will be put out this year for a new Human Resources software solution. PeopleSoft's common HRIS ("CHRIS") system cannot accommodate auxiliaries any longer. UEC is researching costs associated with this change estimated at about $65,000 annually. Within the next month, UEC will be able to contribute to the VEBA trust. Last year UEC joined the VEBA trust for its retiree medical liability and is now able to deposit $646,401 due to the significant financial turnaround. Debbie Burns expressed the importance of Proposition 30 passing to avoid additional budget cuts for CSUSB. She stated that UEC has provided approximately $2,900 in financial support for Proposition 30. Every year UEC receives Coke Sponsorship funding based on sales, and we can receive up to $100,000. The fiscal year ending June 30, 2011 showed that the campus was 13.8% below threshold earning us a total of $86,200. Currently, the funds are split with 60% going to

5 Athletics, 30% staying in UEC, and 10% going to Student Affairs. It was agreed by the Executive Committee that the allocation be reviewed for next year. A check will be disbursed within a couple of weeks to each department. G. Financial Update Diane Trujillo, Director of Sponsored Programs Administration, and Jeff Thompson, Associate Provost for Research, reviewed the financial status of Sponsored Programs and provide a 10-year recap of Indirect Cost Recovered. Diane explained that the reduction of expenditures has a direct relationship to the decrease in indirect that is available to distribute to the campus. It was requested that Dr. Bodman and Dr. Morales receive a more detailed breakdown of the Sponsored Programs Administration expenditures. A concern was brought up regarding some of the charges on the financial statements. Debbie explained that there are MOU's with the campus for various services provided by UEC and Sponsored Programs Administration. Dr. Morales requested to receive copies of all MOU's between the campus and UEC or Sponsored Programs so that he can get a better understanding. H. Committee Reports In lieu of committee presentations to the Board, drafts of all minutes of Standing Committees are provided with this board meeting package. The meeting adjourned at 4:38 p.m. Minutes approved by: ^ Date:

CSU Auxiliaries 101. CSU 101 October 25-28, 2015 Pismo Beach, CA. Auxiliary Organizations Association. John Griffin

CSU Auxiliaries 101. CSU 101 October 25-28, 2015 Pismo Beach, CA. Auxiliary Organizations Association. John Griffin CSU Auxiliaries 101 CSU 101 October 25-28, 2015 Pismo Beach, CA Auxiliary Organizations Association John Griffin 2015 AOA President (Chief Financial Officer, The University Corporation, CSU Northridge)

More information

CSU COLLEGE REVIEWS. The California State University Office of Audit and Advisory Services. California State Polytechnic University, Pomona

CSU COLLEGE REVIEWS. The California State University Office of Audit and Advisory Services. California State Polytechnic University, Pomona CSU The California State University Office of Audit and Advisory Services COLLEGE REVIEWS California State Polytechnic University, Pomona College of Agriculture Audit Report 15-30 May 20, 2015 EXECUTIVE

More information

AOA 2012 Annual Conference San Francisco, CA January 11, Emerging Issues: Property Development Best Practices for Public/Private Partnership

AOA 2012 Annual Conference San Francisco, CA January 11, Emerging Issues: Property Development Best Practices for Public/Private Partnership AOA 2012 Annual Conference San Francisco, CA January 11, 2012 Emerging Issues: Property Development Best Practices for Public/Private Partnership Agenda and Panel Introductions: Principles and Process

More information

Fiscal Structure and Policies Overview

Fiscal Structure and Policies Overview ABC 2014 Fall Summit Fiscal Structure and Policies Overview What is our fiscal governance structure and why does it exist? What are our policies and where do I find them? September 9, 2014 Agenda Cal Poly

More information

Review of the Status of Auxiliary Organizations in the California State University

Review of the Status of Auxiliary Organizations in the California State University Review of the Status of Auxiliary Organizations in the California State University Richard P. West Executive Vice Chancellor Emeritus January 25, 2011 Review Committee and Process Review Committee commissioned

More information

Fiscal Structure and Policies Overview

Fiscal Structure and Policies Overview ABC 2015 Fall Summit Fiscal Structure and Policies Overview September 9, 2015 abc.afd.calpoly.edu The Meaning of Life in the CSU How did we get here? What is my purpose? How do I know right from wrong?

More information

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSUSB PHILANTHROPIC FOUNDATION

OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSUSB PHILANTHROPIC FOUNDATION OPERATING AGREEMENT BETWEEN CALIFORNIA STATE UNIVERSITY AND CSUSB PHILANTHROPIC FOUNDATION This agreement is made and entered into by and between the Trustees of the California State University by their

More information

Subject: Audit Report 17-25, Cashiering, California Polytechnic State University, San Luis Obispo

Subject: Audit Report 17-25, Cashiering, California Polytechnic State University, San Luis Obispo Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu October

More information

A Customer Guide to the Chart of Accounts. California Polytechnic University, San Luis Obispo

A Customer Guide to the Chart of Accounts. California Polytechnic University, San Luis Obispo California Polytechnic University, San Luis Obispo Last Revised: January 27, 2009 REVISION CONTROL Document Title: Author: Chart of Accounts Business Process Guide Denise Fritz Date By Action Pages 08/26/04

More information

Board of Trustees Meeting Minutes. Thursday, January 29, :00 a.m. Raquel N. Soriano Boardroom, GE 3 rd Floor

Board of Trustees Meeting Minutes. Thursday, January 29, :00 a.m. Raquel N. Soriano Boardroom, GE 3 rd Floor Board of Trustees Meeting Minutes 11:00 a.m. Raquel N. Soriano Boardroom, GE 3 rd Floor Present: Absent With Excuse: Staff: Guest: Yoshiko Fong, Jeanette Gordon, Michael Hagerthy, John Paul Isaacson, William

More information

Request for Proposals (RFP) to Provide Auditing Services

Request for Proposals (RFP) to Provide Auditing Services March 2016 Request for Proposals (RFP) to Provide Auditing Services Proposals due no later than 5:00 p.m. on April 7, 2016 Monte Vista Water District 10575 Central Avenue Montclair, California 91763 1

More information

Subject: Audit Report 17-44, Athletics Fund-Raising, California State University, Bakersfield

Subject: Audit Report 17-44, Athletics Fund-Raising, California State University, Bakersfield Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu February

More information

The California State University Office of Audit and Advisory Services CSU SCHOLARSHIPS. San José State University

The California State University Office of Audit and Advisory Services CSU SCHOLARSHIPS. San José State University CSU The California State University Office of Audit and Advisory Services SCHOLARSHIPS San José State University Audit Report 15-57 December 14, 2015 EXECUTIVE SUMMARY OBJECTIVE The objectives of the audit

More information

AUXILIARY ORGANIZATIONS

AUXILIARY ORGANIZATIONS CSU The California State University Office of Audit and Advisory Services AUXILIARY ORGANIZATIONS California State University, Fullerton Audit Report 15-05 January 29, 2016 EXECUTIVE SUMMARY OBJECTIVE

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu June 6, 2018

More information

REQUEST FOR PROPOSAL FOR AUDIT SERVICES RFP W.E. Upjohn Institute for Employment Research 300 S. Westnedge Ave. Kalamazoo, MI 49007

REQUEST FOR PROPOSAL FOR AUDIT SERVICES RFP W.E. Upjohn Institute for Employment Research 300 S. Westnedge Ave. Kalamazoo, MI 49007 REQUEST FOR PROPOSAL FOR AUDIT SERVICES RFP 2018-1 W.E. Upjohn Institute for Employment Research 300 S. Westnedge Ave. Kalamazoo, MI 49007 This RFP Notification Expires on March 30, 2018 1 I. General Information

More information

REQUEST FOR PROPOSAL (RFP) PROFESSIONAL AUDITING SERVICES

REQUEST FOR PROPOSAL (RFP) PROFESSIONAL AUDITING SERVICES REQUEST FOR PROPOSAL (RFP) PROFESSIONAL AUDITING SERVICES Kathy Cortner Chief Financial Officer Mojave Water Agency 13846 Conference Center Drive Apple Valley, CA 92307 Issue Date: January 24, 2018 Deadline

More information

FINANCIAL AUDITING SERVICES. July 10, :00 PM

FINANCIAL AUDITING SERVICES. July 10, :00 PM DIRECTORS JOHN D. S. ALLEN, PRESIDENT SERGIO CALDERON, VICE PRESIDENT WILLARD H.MURRAY, JR., SECRETARY ALBERT ROBLES, TREASURER ROB KATHERMAN, DIRECTOR ROBB WHITAKER, P.E., GENERAL MANAGER REQUEST FOR

More information

MINUTES OF THE ACADEMIC SENATE RETREAT Friday, September 16, 2011 UU220, 1:30 to 5:30pm

MINUTES OF THE ACADEMIC SENATE RETREAT Friday, September 16, 2011 UU220, 1:30 to 5:30pm CALIFORNIA POLYTECHNIC STATE UNIVERSITY San Luis Obispo, California 93407 ACADEMIC SENATE MINUTES OF THE ACADEMIC SENATE RETREAT Friday, September 16, 2011 UU220, 1:30 to 5:30pm I. Welcome Rachel Fernflores,

More information

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO COLLEGE OF EDUCATION. Audit Report January 4, 2010

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO COLLEGE OF EDUCATION. Audit Report January 4, 2010 CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO COLLEGE OF EDUCATION Audit Report 09-24 January 4, 2010 Melinda Guzman, Chair Raymond W. Holdsworth, Vice Chair Herbert L. Carter Carol R. Chandler

More information

CSU CONSTRUCTION. The California State University Office of Audit and Advisory Services. California State Polytechnic University, Pomona

CSU CONSTRUCTION. The California State University Office of Audit and Advisory Services. California State Polytechnic University, Pomona CSU The California State University Office of Audit and Advisory Services CONSTRUCTION California State Polytechnic University, Pomona Bronco Recreation and Intramural Complex Audit Report 15-10 June 16,

More information

Los Angeles Community College District. Report on Audited Basic Financial Statements

Los Angeles Community College District. Report on Audited Basic Financial Statements Los Angeles Community College District Report on Audited Basic Financial Statements June 30, 2006 June 30, 2006 Los Angeles County, California: East Los Angeles College Los Angeles City College Los Angeles

More information

CSU COLLEGE REVIEWS. The California State University Office of Audit and Advisory Services. California State University, Sacramento

CSU COLLEGE REVIEWS. The California State University Office of Audit and Advisory Services. California State University, Sacramento CSU The California State University Office of Audit and Advisory Services COLLEGE REVIEWS California State University, Sacramento College of Arts and Letters Audit Report 15-31 May 22, 2015 EXECUTIVE SUMMARY

More information

ROWAN UNIVERSITY / RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY / RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY / RUTGERS CAMDEN BOARD OF GOVERNORS REQUEST FOR PROPOSALS FAIR AND OPEN SOLICITATION PROCESS Fiscal Year 2018 Audit for the Rowan University/Rutgers Camden Board of Governors RFP Issued:

More information

Proposals must be clearly marked Request for Proposals Independent Audit Services

Proposals must be clearly marked Request for Proposals Independent Audit Services Date: February 14, 2018 Project Title: Independent Audit Services TO: SUBJECT: Certified Auditing Firms Request for Proposals The Palatka Housing Authority herein solicits Request for Proposals (RFP) from

More information

AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, CHICO. Audit Report March 22, 2013

AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, CHICO. Audit Report March 22, 2013 AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, CHICO Audit Report 12-07 March 22, 2013 Henry Mendoza, Chair William Hauck, Vice Chair Lupe C. Garcia Steven M. Glazer Hugo N. Morales Glen O. Toney

More information

Cal Poly Pomona Request for Clarification for Lanterman Development Center Land Development Consultant RFC

Cal Poly Pomona Request for Clarification for Lanterman Development Center Land Development Consultant RFC Cal Poly Pomona Request for Clarification for Lanterman Development Center Land Development Consultant RFC 16-006 A. INTRODUCTION California State Polytechnic University, Pomona ( Cal Poly Pomona ), is

More information

I. Welcome/Introductions Ron Coats, Vice Chair, welcomed the committee and self-introductions were made.

I. Welcome/Introductions Ron Coats, Vice Chair, welcomed the committee and self-introductions were made. SAN BERNARDINO COMMUNITY COLLEGE DISTRICT CITIZENS BOND OVERSIGHT COMMITTEE (CBOC) SAN BERNARDINO COMMUNITY COLLEGE DISTRICT MINUTES AUGUST 20, 2008 5 p.m. PDC, ROOM 104 CBOC Members Present: James Booth

More information

Steve Relyea Executive Vice Chancellor and Chief Financial Officer. Audit Report 18-67, Sponsored Programs Post Award, Office of the Chancellor

Steve Relyea Executive Vice Chancellor and Chief Financial Officer. Audit Report 18-67, Sponsored Programs Post Award, Office of the Chancellor Date: May 4, 2018 To: From: Subject: Steve Relyea Executive Vice Chancellor and Chief Financial Officer Larry Mandel Vice Chancellor and Chief Audit Officer Audit Report 18-67, Sponsored Programs Post

More information

UC Davis International Agreement Proposal and Approval Process

UC Davis International Agreement Proposal and Approval Process Global Affairs University of California, Davis 220 Mrak Hall One Shields Avenue Davis, CA 95616 globalaffairs@ucdavis.edu Tel. (530) 754-9707 Fax. (530) 752-1918 UC Davis International Agreement Proposal

More information

Subject: Audit Report 16-14, Spartan Complex Renovation, San Jose State University

Subject: Audit Report 16-14, Spartan Complex Renovation, San Jose State University Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu April

More information

Proposal for Auditing and Accounting Services

Proposal for Auditing and Accounting Services Proposal for Auditing and Accounting Services For Innovations Academy Charter School Wilkinson Hadley King & Co. LLP 218 W. Douglas Ave. El Cajon, California 92020 Ph: 619-447-6700 Fax: 619-447-6707 E-mail:

More information

Fundamentals of Club Accounts

Fundamentals of Club Accounts Fundamentals of Club Accounts 1 ASI is a recognized auxiliary organization of Cal Poly Pomona. Consists of elected, appointed student leaders, student staff and professional staff. 2 Getting Started The

More information

Subject: Audit Report 17-29, Police Services, California State University Maritime Academy

Subject: Audit Report 17-29, Police Services, California State University Maritime Academy Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu November

More information

Subject: Audit Report 17-74, Taylor II Replacement Building, California State University, Chico

Subject: Audit Report 17-74, Taylor II Replacement Building, California State University, Chico Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu July

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report For the Period: July 1, 2016 June 30, 2017 Engagement No: 3145 Report Date October 20, 2017 Erick Roeser Auditor Controller

More information

SPONSORED PROGRAMS POST AWARD CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO. Audit Report February 4, 2014

SPONSORED PROGRAMS POST AWARD CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO. Audit Report February 4, 2014 SPONSORED PROGRAMS POST AWARD CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO Audit Report 13-55 February 4, 2014 Lupe C. Garcia, Chair Steven M. Glazer, Vice Chair Rebecca D. Eisen Hugo Morales

More information

NOTICE TO AUDITORS SOLICITATION OF AUDIT SERVICES

NOTICE TO AUDITORS SOLICITATION OF AUDIT SERVICES NOTICE TO AUDITORS SOLICITATION OF AUDIT SERVICES June 20, 2017 The Friedman Memorial Airport Authority, Hailey, Idaho is soliciting proposals for audit services for the year ending September 30, 2017.

More information

Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06

Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06 Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06 Page 1 of 10 Article 1. Definitions 1.1. Auxiliary means an Auxiliary Organization as defined in Executive Order No. 698. 1.2.

More information

CSU. ICSUAM Section Auxiliary Organizations Administration

CSU. ICSUAM Section Auxiliary Organizations Administration CSU ICSUAM Section 13000 Auxiliary Organizations Administration Table of Contents 13175.00 Auxiliary Organization External Auditor Firms Qualifications... 3 13680.00 Placement and Control of Receipts for

More information

Subject: Audit Report 17-75, Extended Learning Building, California State University, Northridge

Subject: Audit Report 17-75, Extended Learning Building, California State University, Northridge Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 Larry Mandel Vice Chancellor and Chief Audit Officer 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu October

More information

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore AGENDA September 18-19, 2012 Time* Committee Place Tuesday, September 18, 2012 9:30 a.m.

More information

SPECIAL INVESTIGATION CIHS SONOMA STATE UNIVERSITY. Investigative Report September 17, 2007

SPECIAL INVESTIGATION CIHS SONOMA STATE UNIVERSITY. Investigative Report September 17, 2007 SPECIAL INVESTIGATION CIHS SONOMA STATE UNIVERSITY Investigative Report 07-91 September 17, 2007 Members, Committee on Audit Raymond W. Holdsworth, Chair Kenneth Fong, Vice Chair Herbert L. Carter George

More information

Subject: Audit Report 18-16, Student Health Services, California State University San Marcos

Subject: Audit Report 18-16, Student Health Services, California State University San Marcos Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu May 15, 2018

More information

Local Nonprofit Agency Risk Assessments

Local Nonprofit Agency Risk Assessments Local Nonprofit Agency s Howard Gesbeck Jr., CPA, JD, Wipfli LLP PO Box 8700 Madison WI 53708 888.876.4992 gfpinfo@wipfli.com Presenter: Howard Gesbeck Jr., CPA, JD Howard Gesbeck is a partner with Wipfli

More information

HUMBOLDT STATE UNIVERSITY SPONSORED PROGRAMS FOUNDATION

HUMBOLDT STATE UNIVERSITY SPONSORED PROGRAMS FOUNDATION HUMBOLDT STATE UNIVERSITY SPONSORED PROGRAMS FOUNDATION BASIC FINANCIAL STATEMENTS, SUPPLEMENTARY INFORMATION, AND SINGLE AUDIT REPORTS Including Schedules Prepared for Inclusion in the Financial Statements

More information

DEVELOPMENT CALIFORNIA STATE UNIVERSITY, LOS ANGELES. Report Number November 14, 2002

DEVELOPMENT CALIFORNIA STATE UNIVERSITY, LOS ANGELES. Report Number November 14, 2002 DEVELOPMENT CALIFORNIA STATE UNIVERSITY, LOS ANGELES Report Number 02-17 November 14, 2002 Shailesh J. Mehta, Chair Kyriakos Tsakopoulos, Vice Chair William Hauck Dee Dee Myers Erene S. Thomas Anthony

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu September

More information

CONTRACTS AND GRANTS SAN DIEGO STATE UNIVERSITY. Report Number December 17, 2001

CONTRACTS AND GRANTS SAN DIEGO STATE UNIVERSITY. Report Number December 17, 2001 CONTRACTS AND GRANTS SAN DIEGO STATE UNIVERSITY Report Number 01-38 December 17, 2001 Members, Committee on Audit Shailesh J. Mehta, Chair Stanley Wang, Vice Chair Daniel Cartwright Murray L. Galinson

More information

Town of Derry, NH REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES

Town of Derry, NH REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES Town of Derry, NH Office of the Finance Department Susan A. Hickey Chief Financial Officer susanhickey@derrynh.org REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES The Town of Derry, New

More information

Gasconade Co. R-I School District REQUEST FOR PROPOSAL. Annual Audit Services

Gasconade Co. R-I School District REQUEST FOR PROPOSAL. Annual Audit Services Gasconade Co. R-I School District REQUEST FOR PROPOSAL Annual Audit Services Proposal Release Date: January 17, 2018 Proposal Due Date: February 15, 2018 Gasconade County R-I School District 170 Blue Pride

More information

MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT

MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT REQUEST FOR PROPOSAL INDEPENDENT AUDIT SERVICES Monterey Bay Unified Air Pollution Control District 24580 Silver Cloud Court Monterey, CA 93940 831-647-9411

More information

Request for Proposal Independent Audit Services for Kern Community College District

Request for Proposal Independent Audit Services for Kern Community College District February 13, 2018 Re: Request for Proposal Independent Audit Services for Kern Community College District The Kern Community College District invites your company to submit a Proposal for Independent Audit

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA Meeting: 1:30 p.m., Tuesday, Glenn S. Dumke Auditorium Silas H. Abrego, Chair Lateefah Simon, Vice Chair Douglas Faigin John Nilon Maggie K. White Consent Item Approval of Minutes of the Meeting

More information

Subject: Audit Report 17-31, Student Organizations, California State University, Los Angeles

Subject: Audit Report 17-31, Student Organizations, California State University, Los Angeles Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu February

More information

CONTRACTS/AGREEMENTS March, 2016

CONTRACTS/AGREEMENTS March, 2016 EXPENDITURE CONTRACTS 1. TAXBACK CONTRACTS/AGREEMENTS March, 2016 Taxback s Sprintax Program is designed to help international students with their tax filing requirements. Term: March 4, 2016 December

More information

CONSTRUCTION CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO RECREATION CENTER EXPANSION. Audit Report April 30, 2013

CONSTRUCTION CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO RECREATION CENTER EXPANSION. Audit Report April 30, 2013 CONSTRUCTION CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO RECREATION CENTER EXPANSION Audit Report 13-09 April 30, 2013 Henry Mendoza, Chair Lupe C. Garcia, Vice Chair Rebecca D. Eisen Steven

More information

NOTICE OF REQUEST FOR PROPOSALS FOR INDEPENDENT AUDIT SERVICES FOR THE PERIOD OF JULY 1, 2011 JUNE 30, 2012

NOTICE OF REQUEST FOR PROPOSALS FOR INDEPENDENT AUDIT SERVICES FOR THE PERIOD OF JULY 1, 2011 JUNE 30, 2012 NOTICE OF REQUEST FOR PROPOSALS FOR INDEPENDENT AUDIT SERVICES FOR THE PERIOD OF JULY 1, 2011 JUNE 30, 2012 Request for Proposals (RFP) Release date: Thursday, March 15, 2012 The Florida Alliance for Assistive

More information

Funds Sources & Uses

Funds Sources & Uses ABC 2015 Fall Summit Funds Sources & Uses University, Cal Poly Foundation and Cal Poly Corporation September 9, 2015 abc.afd.calpoly.edu Funds Sources & Uses Source and Purpose of Funds Use of Funds Appropriately

More information

FACILITIES MANAGEMENT CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS. Audit Report June 12, 2012

FACILITIES MANAGEMENT CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS. Audit Report June 12, 2012 FACILITIES MANAGEMENT CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS Audit Report 12-38 June 12, 2012 Henry Mendoza, Chair William Hauck Steven M. Glazer Glen O. Toney Members, Committee on Audit University

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu September

More information

CONTRACTS AND GRANTS CALIFORNIA STATE UNIVERSITY, SACRAMENTO. Audit Report September 7, 2007

CONTRACTS AND GRANTS CALIFORNIA STATE UNIVERSITY, SACRAMENTO. Audit Report September 7, 2007 CONTRACTS AND GRANTS CALIFORNIA STATE UNIVERSITY, SACRAMENTO Audit Report 07-15 September 7, 2007 Members, Committee on Audit Raymond W. Holdsworth, Chair Kenneth Fong, Vice Chair Herbert L. Carter George

More information

Chinese American Faculty Association of Southern California (CAFA) Newsletter, January 16, 2001

Chinese American Faculty Association of Southern California (CAFA) Newsletter, January 16, 2001 Chinese American Faculty Association of Southern California (CAFA) Newsletter, January 16, 2001 Dear CAFA Members and Friends: Happy New Year and welcome back to the Spring Semester or Winter Quarter!

More information

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY. California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY. California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 Call to Order and Roll Call Public Comment Chair s Report Chancellor s Report TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach,

More information

GEORGE MASON UNIVERSITY FOUNDATION, INC. DISBURSEMENT PROCEDURES AND INSTRUCTIONS

GEORGE MASON UNIVERSITY FOUNDATION, INC. DISBURSEMENT PROCEDURES AND INSTRUCTIONS GEORGE MASON UNIVERSITY FOUNDATION, INC. DISBURSEMENT PROCEDURES AND INSTRUCTIONS Issue Date: October 10, 2017 The following document summarizes the disbursement policies and procedures of the George Mason

More information

REQUEST FOR PROPOSAL TO PROVIDE AUDIT SERVICES FOR OAKLAND TOWNSHIP OAKLAND COUNTY, MICHIGAN November 13, 2013

REQUEST FOR PROPOSAL TO PROVIDE AUDIT SERVICES FOR OAKLAND TOWNSHIP OAKLAND COUNTY, MICHIGAN November 13, 2013 I. BACKGROUND INFORMATION REQUEST FOR PROPOSAL TO PROVIDE AUDIT SERVICES FOR OAKLAND TOWNSHIP OAKLAND COUNTY, MICHIGAN November 13, 2013 The Charter Township of Oakland has a population of approximately

More information

Blanket Travel Request Travel Expense Claim (blanket mileage) Policy and Procedures (travel prior to 12/1/14)

Blanket Travel Request Travel Expense Claim (blanket mileage) Policy and Procedures (travel prior to 12/1/14) The Blanket Travel Authorization is for travel within California, travel dates within a fiscal year and only to be used for the following expenses: 1) Mileage 2) Self-parking 3) Toll 4) Approved business

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu March

More information

Trustees of the California State University. Resolutions

Trustees of the California State University. Resolutions Trustees of the California State University Resolutions July 23, 2013 in the Dumke Auditorium located at the California State University Office of the Chancellor, 401 Golden Shore, Long Beach, CA 90802

More information

FINANCIAL AID CALIFORNIA STATE UNIVERSITY, CHICO. Audit Report November 14, 2011

FINANCIAL AID CALIFORNIA STATE UNIVERSITY, CHICO. Audit Report November 14, 2011 FINANCIAL AID CALIFORNIA STATE UNIVERSITY, CHICO Audit Report 11-66 November 14, 2011 Members, Committee on Audit Henry Mendoza, Chair Melinda Guzman, Vice Chair Margaret Fortune Steven M. Glazer William

More information

Subject: Audit Report 16-13, Student Housing Phase II, California State University, Northridge

Subject: Audit Report 16-13, Student Housing Phase II, California State University, Northridge Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu March

More information

GAYLORD COMMUNITY SCHOOLS

GAYLORD COMMUNITY SCHOOLS GAYLORD COMMUNITY SCHOOLS Request for Proposal For Audit Services Years Ending June 30, 2015, 2016 and 2017 November 12, 2014 GENERAL CONDITIONS Gaylord Community Schools is seeking proposals (RFP) for

More information

Subject: Audit Report 16-45, Emergency Management, San José State University

Subject: Audit Report 16-45, Emergency Management, San José State University Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu January

More information

Request for Proposals for Case Management System

Request for Proposals for Case Management System Request for Proposals for Case Management System ISSUED BY Inland Counties Legal Services 1040 Iowa Ave., Suite 109 Riverside, CA 92507 PROPOSAL DUE July 24, 2018 Request for Proposals Table of Contents

More information

REQUEST FOR PROPOSALS: AUDIT SERVICES. Issue Date: February 13 th, Due Date: March 22 nd, 2017

REQUEST FOR PROPOSALS: AUDIT SERVICES. Issue Date: February 13 th, Due Date: March 22 nd, 2017 REQUEST FOR PROPOSALS: AUDIT SERVICES Issue Date: February 13 th, 2017 Due Date: March 22 nd, 2017 In order to be considered, proposals must be signed and returned via email to rtan@wested.org by noon

More information

Community Unit School District 200 Administration & School Service Center

Community Unit School District 200 Administration & School Service Center Community Unit School District 200 Administration & School Service Center REQUEST FOR PROPOSAL AUDITING SERVICES 130 W. Park Avenue, Wheaton, Illinois 60189 (630) 682-2000, Fax (630) 682-2227, www.cusd200.org

More information

AUXILIARY ORGANIZATIONS

AUXILIARY ORGANIZATIONS CSU The California State University Office of Audit and Advisory Services AUXILIARY ORGANIZATIONS California State University, Dominguez Hills Audit Report 15-07 March 15, 2016 EXECUTIVE SUMMARY OBJECTIVE

More information

STATE FUNDS AND FISCAL COMPLIANCE POLICIES

STATE FUNDS AND FISCAL COMPLIANCE POLICIES STATE FUNDS AND FISCAL COMPLIANCE POLICIES 100.040. USE OF STATE FUNDS The governing body of the A.W. Brown-Fellowship Leadership Academy adopts the following policy which shall be effective on the date

More information

AUXILIARY ORGANIZATIONS

AUXILIARY ORGANIZATIONS CSU The California State University Office of Audit and Advisory Services AUXILIARY ORGANIZATIONS San Diego State University Audit Report 16-04 August 9, 2016 EXECUTIVE SUMMARY OBJECTIVE The objectives

More information

ONEONTA CITY SCHOOL DISTRICT Office of the Business Manager 31 Center Street Oneonta, NY Phone: (607) , ext Fax: (607)

ONEONTA CITY SCHOOL DISTRICT Office of the Business Manager 31 Center Street Oneonta, NY Phone: (607) , ext Fax: (607) ONEONTA CITY SCHOOL DISTRICT Office of the Business Manager 31 Center Street Oneonta, NY 13820 Phone: (607)433-8230, ext. 1302 Fax: (607)433-8290 TO: DAILY STAR - LEGAL NOTICE REQUEST FOR PROPOSALS INTERNAL

More information

Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards. AUSPAN Martha Taylor

Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards. AUSPAN Martha Taylor Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards AUSPAN 2 16 2015 Martha Taylor Grants Reform February 2011 President directed OMB to reduce unnecessary regulatory

More information

Subject: Audit Report 17-37, Emergency Management, California State University, Bakersfield

Subject: Audit Report 17-37, Emergency Management, California State University, Bakersfield Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu June

More information

Chart of Accounts CSU 101 March 6-9, 2011 Monterey Bay

Chart of Accounts CSU 101 March 6-9, 2011 Monterey Bay Chart of Accounts CSU 101 March 6-9, 2011 Monterey Bay Debbie Brothwell Deputy Vice President, Finance CSU East Bay PeopleSoft Chartfields defined for CSU in CSU White Paper CSU Chart of Accounts used

More information

RESOLUTION NUMBER 2877

RESOLUTION NUMBER 2877 RESOLUTION NUMBER 2877 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, STATE OF CALIFORNIA SETTING FORTH POLICIES INTENDED TO OBTAIN CONSISTENCY AND UNIFORMITY IN THE ADMINISTRATION OF THE FEDERALLY

More information

Board of Trustees Meeting Minutes Thursday, September 25, 2014

Board of Trustees Meeting Minutes Thursday, September 25, 2014 Board of Trustees Meeting Minutes Present: Absent With Excuse: Staff: Guest: Yoshiko Fong, Jeanette Gordon, Michael Hagerthy, John Paul Isaacson, William Lewis, Jorge Ramirez, Leila Ricci, Frank Saito,

More information

Subject: Audit Report 16-48, Emergency Management, California State University, Fullerton

Subject: Audit Report 16-48, Emergency Management, California State University, Fullerton Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu March

More information

Leveraging the Microsoft Azure Cloud How your VAR can help?

Leveraging the Microsoft Azure Cloud How your VAR can help? Leveraging the Microsoft Azure Cloud How your VAR can help? SHI International: Erin Lupo, Account Executive 2/11/2015 LAR for the CSU, LAR for the AOA - YOU! SHI holds the CSU MEA #4431 (awarded December

More information

THE FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS, INC. REQUEST FOR PROPOSAL. PROFESSIONAL AUDITING and TAX SERVICES

THE FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS, INC. REQUEST FOR PROPOSAL. PROFESSIONAL AUDITING and TAX SERVICES THE FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS, INC. REQUEST FOR PROPOSAL PROFESSIONAL AUDITING and TAX SERVICES The Florida Institute of Certified Public Accountants, Inc. (FICPA or the Institute)

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: Richard H. Llewellyn, Jr., Interim City Administrative Officer

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: Richard H. Llewellyn, Jr., Interim City Administrative Officer FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE 0220-05384-0000 Date: August 2, To: The Mayor The Council Attn: Mandy Morales, Mayor s Office Michael Espinosa, City Clerk s Office From:

More information

Request for Proposal For Audit Services Years Ending June 30, 2014, 2015, and 2016

Request for Proposal For Audit Services Years Ending June 30, 2014, 2015, and 2016 Request for Proposal For Audit Services Years Ending June 30, 2014, 2015, and 2016 February 18, 2014 Proposals due March 7, 2014 at 2:00 p.m. 1 GENERAL CONDITIONS Ionia Public Schools is soliciting proposals

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY VOX VERITAS VITA M DC C C L V II BAKERSFIELD CHANNEL ISLANDS CHICO DOMINGUEZ HILLS FRESNO FULLERTON HAYWARD HUMBOLDT LONG BEACH LOS ANGELES MARITIME ACADEMY MONTEREY BAY

More information

Londonderry Finance Department

Londonderry Finance Department Londonderry Finance Department 268 B Mammoth Road Londonderry, NH 03053 (603) 432-1100 Douglas Smith, Finance Director email: dsmith@londonderrynh.org Justin Campo, Senior Accountant Email: jcampo@londonderrynh.org

More information

Request for Proposal PROFESSIONAL AUDIT SERVICES

Request for Proposal PROFESSIONAL AUDIT SERVICES Request for Proposal PROFESSIONAL AUDIT SERVICES FORENSIC AUDIT OF CITY S FINANCE DEPARTMENT, URA ACCOUNTS AND DEVELOPMENT AUTHORITY ACCOUNTS PROCEDURES CITY OF FOREST PARK TABLE OF CONTENTS I. INTRODUCTION

More information

MISSISSIPPI SMALL MUNICIPALITIES AND LIMITED POPULATION COUNTIES GRANT PROGRAM

MISSISSIPPI SMALL MUNICIPALITIES AND LIMITED POPULATION COUNTIES GRANT PROGRAM MISSISSIPPI SMALL MUNICIPALITIES AND LIMITED POPULATION COUNTIES GRANT PROGRAM 2018 APPLICATION GUIDELINES & IMPLEMENTATION MANUAL Table of Contents SMALL MUNICIPALITIES AND LIMITED POPULATION COUNTIES

More information

Cal Poly Opportunity Grant & Fee

Cal Poly Opportunity Grant & Fee Cal Poly Opportunity Grant & Fee What is the problem we are trying to solve? Access to Cal Poly by all students regardless of income level Our Proposed Solution Provide full financial aid for Cal Poly

More information

AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, LONG BEACH. Report Number September 20, 2001

AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, LONG BEACH. Report Number September 20, 2001 AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, LONG BEACH Report Number 00-52 September 20, 2001 Members, Committee on Audit Shailesh J. Mehta, Chair Stanley T. Wang, Vice Chair Daniel N. Cartwright

More information

A Bill Regular Session, 2017 HOUSE BILL 1213

A Bill Regular Session, 2017 HOUSE BILL 1213 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, EAST BAY. Audit Report June 18, 2014

AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, EAST BAY. Audit Report June 18, 2014 AUXILIARY ORGANIZATIONS CALIFORNIA STATE UNIVERSITY, EAST BAY Audit Report 14-02 June 18, 2014 Lupe C. Garcia, Chair Adam Day, Vice Chair Rebecca D. Eisen Steven M. Glazer Hugo N. Morales Members, Committee

More information

CSU CONSTRUCTION. The California State University Office of Audit and Advisory Services. California State University, East Bay

CSU CONSTRUCTION. The California State University Office of Audit and Advisory Services. California State University, East Bay CSU The California State University Office of Audit and Advisory Services CONSTRUCTION California State University, East Bay Warren Hall Replacement Building Audit Report 16-10 August 15, 2016 EXECUTIVE

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT. Approval of minutes of meeting of March 25, 2015

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT. Approval of minutes of meeting of March 25, 2015 AGENDA Meeting: 1:00 p.m., Tuesday, May 19, 2015 Glenn S. Dumke Auditorium Consent Items Steven M. Glazer, Chair Douglas Faigin, Vice Chair Debra S. Farar Margaret Fortune Hugo N. Morales J. Lawrence Norton

More information