MINUTES OF THE JOINT AUDIT COMMITTEE MEETING OF THE

Similar documents
SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. February 26, 2018

SUBJECT TO FINAL BOARD APPROVAL ANNUAL AND REGULAR NOVEMBER MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

SUBJECT TO FINAL BOARD APPROVAL REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE.

SUBJECT TO BOARD APPROVAL MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

SUBJECT TO FINAL BOARD APPROVAL MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

MINUTES OF THE SPECIAL MEETING OF THE SPECIAL COMMITTEE OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. January 26, 2017 MINUTES

SUBJECT TO BOARD APPROVAL MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

SECOND TAXING DISTRICT COMMISSIONERS Regular Meeting Minutes September 19, 2017

RULES OF PROCEDURE FOR THE BOARD OF DIRECTORS SERODUS ASA

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

AUDIT AND RISK COMMITTEE CHARTER. LawFinance Limited (ACN )

Merafe Resources Limited. Terms of Reference of the Audit and Risk Committee

CONNECTICUT LOTTERY CORPORATION

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

TUPPERWARE BRANDS CORPORATION. Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009)

AUDIT COMMITTEE CHARTER

Charter Audit and Finance Committee Time Warner Inc.

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF DAYTONA BEACH, FLORIDA FRIDAY, JULY 22, 2016

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1

Ontario Power Generation. Audit and Risk Committee of the Board CHARTER

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

MINUTES OF THE 10/17/18 MEETING OF THE SOUTHEASTERN CONNECTICUT COUNCIL OF GOVERNMENTS SCCOG OFFICE, NORWICH, CT

The Committee was established primarily to assist the Board in overseeing the:

NAMPAK LIMITED RISK AND SUSTAINABILITY COMMITTEE CHARTER

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

MINUTES OF MEETING VILLAGE COMMUNITY DEVELOPMENT DISTRICT No 2

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

JEA BOARD MINUTES November 28, 2017

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, :00 9:00 AM

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

Amended and Restated Charter of the Audit Committee of the Board of Directors of Sally Beauty Holdings, Inc.

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

THE AUDIT AND RISK COMMITTEE CHARTER

CONNECTICUT LOTTERY CORPORATION

1 P a g e. WAYS & MEANS COMMITTEE MEETING Kiawah Island Municipal Center Council Chambers AGENDA. Charles R. Lipuma, Mayor John Wilson Craig Weaver

AP 6324 Disclosure Procedures for Public Debt Obligations

GREENWOOD HALL, INC.

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

EMERA INCORPORATED AUDIT COMMITTEE CHARTER PART I MANDATE AND RESPONSIBILITIES

King III Chapter 2 & 3 Audit Committee Terms of Reference. September 2009

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018

AGENDA AND MINUTES FOR REGULAR MEETING FOR THE BOARD OF DIRECTORS. November 16, Thomas Niemann Chair. Anthony Scott President

YUM! Brands, Inc. Charter of the Audit Committee of the Board of Directors

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. August 29, Wednesday 9:00 AM REGULAR BOARD OF DIRECTORS MEETING

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008

Group Secretariat. Group Audit Committee Terms of Reference. RSA Insurance Group plc 20 Fenchurch Street London EC3M 3AU. Issued: December 2015

TRUPANION, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. As adopted June 13, 2014

REQUEST FOR PROPOSAL AUDIT SERVICE 9/22/2012

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) Monday, November 21, 2016, 5:00 p.m. 7:30 p.m. MINUTES

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

AUDIT FOLLOW-UP MEMORANDUM

Group Secretariat. Group Audit Committee Terms of Reference. RSA Insurance Group plc 20 Fenchurch Street London EC3M 3AU. Issued: 1 November 2017

MINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE

Audit and Compliance Committee Mandate. 1. Introduction. 2. Purpose and role of the committee. 3. Composition. 4. Statutory duties

AGENDA. Organizational Meeting of the Audit Committee Tuesday, February 6, 2018, 5:00 p.m. Board Room, Catholic Education Centre

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

a) Establishment of Committee A committee of the directors to be known as the "Audit Committee" (hereinafter the "Committee") is hereby established.

Kendall County, Illinois Per Diem Ad-Hoc Committee

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

The Star Entertainment Group Limited

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

Wednesday, December 10, :00 p.m. Oakton Community College, Room East Golf Road, Des Plaines, Illinois 60016

1. The duties and responsibilities of the Committee shall include the following:

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

FITBIT, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. As adopted May 1, 2015

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

Audit Committee Charter Tyson Foods, Inc.

CBA TRUST AND ESTATE SECTION STATUTORY REVISIONS COMMITTEE AGENDA. December 21, 2017

AGENDA MEETING OF THE AUDIT COMMITTEE AND/OR BOARD OF RETIREMENT AND/OR BOARD OF INVESTMENTS*

CATHEDRAL OF HOPE, INC. The name of the Church shall be Cathedral of Hope, Inc. (the Church ).

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF JULY 12, 2016

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

The Chairperson welcomed everyone to the meeting and apologies were recorded.

APN Funds Management Limited Audit, Risk & Compliance Committee Charter. July 2016

Sarbanes-Oxley Voluntary Compliance Policies

CREATION MEETINGS AND CALLING OF MEETINGS COMPOSITION. 6. Chair NATIONAL BANK OF CANADA

NATIONWIDE MUTUAL INSURANCE COMPANY NATIONWIDE MUTUAL FIRE INSURANCE COMPANY NATIONWIDE CORPORATION CHARTER OF THE AUDIT COMMITTEES

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION

WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING. Minutes. Regular Meeting #1248 Monday, January 27, 2014

WHISTLE BLOWER POLICY

UNITED CONTINENTAL HOLDINGS, INC. Audit Committee Charter

Transcription:

MINUTES OF THE JOINT AUDIT COMMITTEE MEETING OF THE BOARDS OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE and CONNECTICUT TRANSMISSION MUNICIPAL ELECTRIC ENERGY COOPERATIVE November 29, 2018 The Joint Audit Committee of the Boards of Directors of Connecticut Municipal Electric Energy Cooperative ( CMEEC ) and Connecticut Transmission Municipal Electric Energy Cooperative ( Transco or CTMEEC ) met at the CMEEC offices on Thursday, November 29, 2018. David Collard, Committee Chairman, called the meeting to order at 10:00 a.m. The following Committee Members participated: Groton Utilities David Collard Norwich Public Utilities Stewart Peil East Norwalk Kevin Barber South Norwalk Electric and Water Paul Yatcko (via telephone) The following Committee Members Elected to serve for the Year 2019 participated: Groton Utilities Mark Oefinger Jewett City Department of Public Utilities Kenneth Sullivan South Norwalk Electric and Water Dawn DelGreco The following individuals from CMEEC Management participated: Michael Lane, CMEEC Director of Finance and Accounting, Interim CEO Robin Kipnis, CMEEC General Counsel Joanne Menard, CMEEC Controller Linda Timman, CMEEC Principal Accountant Margaret Job, CMEEC Administrative Staff The following invited consultant participated: Jonathan Fink, Blum Shapiro, Engagement Partner Other participants: Michael Boucher, Resident, Groton, CT William Kowalski, Municipal Electric Consumer Advocate (via telephone) Jean Rienzo, Student, Eastern Connecticut State University Ms. Job recorded. Page 1 of 5

Specific Action Items (A) Annual Audit Planning Chairman Collard turned the meeting over to Michael Lane who introduced Jonathan Fink of Blum Shapiro. Mr. Fink followed the Blum Shapiro agenda discussed below. Agenda Item I Team Members Johnathan Fink, Blum Shapiro Engagement Partner, explained that this meeting is being held to confirm the scope of services and plan for the 2019 audit activities for 2018 yearend. He shared contact information of Vanessa Rossitto, Concurring Partner, and Matthew Coit, Manager, who make up the balance of the team conducting audit activities but were unable to attend today s meeting. He added that the team welcomes questions the Committee may have during the audit process and encouraged they reach out to any of them. Agenda Item II Scope of Services Mr. Fink explained that the scope of services consists of the financial statement audit for the year ended December 31, 2018; the standalone financial statements for Transco for the year ended December 31, 2018; preparation of the CMEEC and standalone Transco financial statements; debt compliance letters for the year ended December 31, 2018 for CMEEC and Transco; and verification of CEO performance metrics. Mr. Fink inquired if the Committee would like Blum Shapiro to continue to conduct this last service related to verification of CEO performance metrics, to which Chairman Collard indicated that it would. Agenda Item III Financial Statement Audit Objectives and Responsibilities Mr. Fink provided an overview of the audit objectives. He explained that Blum Shapirio will express an opinion as to whether the financial statements present financial position and activities of CMEEC and Transco. He added that Blum will not provide an opinion on internal control over financial reporting explaining that because CMEEC is a public company, such an opinion is not required. William Kowalski, Municipal Electric Consumer Advocate, inquired whether the activities conducted during the preparation of financial statements would reveal any of the alleged activities alleged to have been conducted in the indictments to which both he and Mr. Fink concurred that would have been revealed in a forensic audit which this audit is not. Mr. Fink provided a brief overview of both the auditor s and management s responsibilities. Page 2 of 5

Agenda Item IV GASB Considerations Mr. Fink provided an overview of future standards that may be applicable to CMEEC. Discussion followed regarding the potential addition of a three-year comparative management discussion analysis. Mr. Fink reminded the Committee that it had requested a two-year comparative look back in the previous year. He inquired whether the Committee would like to expand that to three years to which Mr. Lane stated that he recommends to the Committee that it move to a three-year comparison. Chairman Collard and the Committee confirmed that it would prefer to move to a three-year comparative lookback. Agenda Item V Audit Approach Mr. Fink provided a brief overview of the audit approach stating the focus would be on key business risks, audit risks and key business processes. The audit will assess key controls in business processes. He added that account balance testing and activity analysis will be conducted. The audit will review financial statements and disclosures assuring they are reasonable and appropriate. He identified significant items for 2018 focusing on rate stabilization funds and special funds; utility plant and property; nonmember contracts; considerations of control and accounting in connection with federal indictments related to any responsibility shifts considering administrative leave of two CMEEC officers. Mr. Fink also provided a high-level overview of the business risk and audit focus areas for this audit. Referencing the Related Parties review identified on the focus areas table identified on Mr. Fink s agenda, Mr. Kowalski inquired if future audit activities might include former employees and former board of directors. Mr. Fink indicated such a review is not a requirement of a year-end audit. Discussion followed related to this item. Agenda Item VI Upcoming Schedule Mr. Fink discussed the audit schedule by stating that preliminary field work will take place on December 10, 2018 and December 11, 2018. He added that final fieldwork will be conducted during the weeks of February 11, 2019 and February 18, 2019. It is anticipated that the Audit Committee will meet sometime in March 2019 with the final audit going to the Board of Directors at its board meeting scheduled to be held on March 28, 2019. Agenda Item VII Other Communication Mr. Fink explained that when the audit is complete, the auditors will provide a written communication related to the audit. He explained that the list under the agenda item was simply a description of the items that the written communication will include in its explanation of potential items encountered during the audit process. Page 3 of 5

Agenda Item VIII Fees Mr. Fink provided an overview of Blum s fees for the engagement and added that the fees will be included in the engagement letter to CMEEC. Agenda Item IX Committee areas of concern and/or knowledge of fraud Mr. Fink asked if the Committee had any questions or areas of concern related to the audit. Discussion followed related to clarification by Blum Shapiro of what an audit is and specifically, what it is not, for clarification to anyone reading the engagement letter. Further discussion followed with respect to the fraud interviews conducted during the audit activities with Mr. Fink and Mr. Lane explaining the process. Upon inquiry of segregation of duties considering Mr. Lane s interim CEO role and his role as CFO beginning in January 2019, Mr. Fink provided a brief review of the controls in accounting process. Mr. Lane explained the process instituted internally to address concerns related to segregation of duties. (B) Engagement Letters Discussion regarding the Blum Shapiro Engagement letter took place under the Blum Shapiro agenda item IX Committees areas of concern and/or knowledge of fraud. (C) CMEEC Operational Update: Subase accounting; Pierce reserve fund accounting; update on Transco ROE Mr. Lane discussed the fuel cell project at Subase noting that project will not be fully operational in 2018 and he has been working with Blum Shapiro in connection with the year end audit. In connection with the Pierce reserve fund accounting, Mr. Lane informed the Committee that some work will be completed in 2019 on the plant and noted that a portion of the Pierce reserve fund will be utilized for that. Mr. Lane provided a brief overview of the current litigation in connection with ISO New England and return on equity for transmission assets. Robin Kipnis, CMEEC General Counsel, noted that this matter is the subject of an appeal with the Circuit Court in Washington, DC and provided a high-level overview of that matter adding that the Court ordered a hearing on return of equity for which briefs are due in December of 2019. (D) Report on Draft Report of Cohn Reznick on Forensic Examination Mr. Lane explained that the forensic examination is on target and a final draft report will be brought to this Committee in the next two to three weeks for review. Following Committee review, the report will be brought to the Board of Directors for approval and further posted to CMEEC website and provided to the General Assembly in accordance with P.A. 17-73. Page 4 of 5

Chairman Collard entertained a motion to enter Executive Session to discuss Wallingford Arbitration Update and Bond Covenant Provisions in accordance with Connecticut General Statutes Sections 1-200(6), 1-210(b)(4) and 1-210(B). A motion was made by Committee Member Kevin Barber, seconded by Committee Member Stewart Peil to enter Executive Session. Members of the Committee and Ms. Kipnis remained. Motion passed unanimously. The Committee entered Executive Session at 11:00 a.m. The Committee came out of Executive Session and Chairman Collard entertained a motion to adjourn the meeting. A motion was made by Committee Member Barber, seconded by Committee Member Peil to adjourn the meeting. Motion passed unanimously. Meeting adjourned at 11:17 a.m. Page 5 of 5