REQUEST FOR AUDIT PROPOSAL

Similar documents
APPENDIX B Attachment 1 SUBRECIPIENT / VENDOR AUDITS

SUBRECIPIENT / VENDOR AUDITS

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

REQUEST FOR PROPOSAL FOR AUDIT SERVICES

REQUEST FOR PROPOSAL AUDIT SERVICE 9/22/2012

RFP Issued: Tuesday, November 10, Amended December 7, 2015 Pages 2, 10, and 11

REQUEST FOR PROPOSAL For Annual Independent Audit Services. Due Date & Time WEDNESDAY March 7, 2018 at 1:00PM

Request for Proposal Number 5848-RFP-14/15. Auditing Services

SCOTT COUNTY COMMUNITY DEVELOPMENT AGENCY ( Scott County CDA ) SHAKOPEE, MINNESOTA REQUEST FOR PROPOSALS FOR BOND COUNSEL. Issued: June 2, 2017

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS

BY-LAWS. Article I Name, Office

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

CHAUTAUQUA COUNTY CHARTER

AUDIT RESOLUTION POLICY

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work)

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees:

General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work)

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

Masconomet Regional School District Audit Services Request for Quote

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

San Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES. Release date: March 14, 2019

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

AUDIT COMMITTEE CHARTER

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted with amendments through October 28, 2013)

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

Request for Proposal To Audit Southeast/South-Central Educational Cooperative for Fiscal Year March 21, 2016

ARTICLE I MEMBER COMMUNIONS

THE BOROUGH OF EAST RUTHERFORD REQUEST FOR QUALIFICATIONS

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS. County of Travis OAG Contract Number:

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF LEGAL AND OTHER PROFESSIONAL SERVICES

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

AUDIT RESOLUTION POLICY

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: December 29, 2018

TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS

EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN:

California Society of Certified Public Accountants Bylaws

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington

(ii) assess the effectiveness of the Company s safety, health, security, environmental and community relations policies and practices.

Brown & Brown, Inc. AUDIT COMMITTEE CHARTER

ADMINISTRATIVE BULLETIN

FUNDING AGREEMENT FOR SECTION 5317 NEW FREEDOM PROGRAM GRANT FUNDS

JOINT ETHICS ENFORCEMENT PROGRAM (JEEP) MANUAL OF PROCEDURES. December 2006

This document has been provided by the International Center for Not-for-Profit Law (ICNL).

State of Illinois Internal Audit Advisory Board BYLAWS

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

REQUEST FOR QUALIFICATIONS

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

CODE OF REGULATIONS As Amended September 2016

Independent Audit & Tax Services 15-NWA-004

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name

BYLAWS OF HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION

CHAPTER LOBBYING

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

CIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN GOVERNING COMMITTEE

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

By Laws Maine Society of Certified Public Accountants

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

Music Teachers Association of California Bylaws

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS OF AUTISM YORK

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

AVON GROVE SCHOOL DISTRICT

California University of Pennsylvania Right-to-Know Policy

TRUSTEES OF TOUGALOO COLLEGE

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

Audit Committee Terms of Reference

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017

Unemployment Compensation PooI Cooperative Interlocal Agreement

BYLAWS AMERICAN CIVIL LIBERTIES FOUNDATION OF PENNSYLVANIA, INC. ARTICLE I THE ORGANIZATION

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. "The Indiana Non-Profit Corporation Act" means the Indiana Non-Profit Corporation Act

CORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017)

PART III GENERAL INFORMATION, INSTRUCTIONS AND CONDITIONS FOR BIDDERS

FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

Governing Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014

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

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS

Transcription:

COLUMBIA/MONTOUR/SNYDER & UNION COUNTIES JOINDER BOARD REQUEST FOR AUDIT PROPOSAL The Columbia/Montour/Snyder/Union (CMSU) Joinder Board is soliciting proposals from qualified firms of certified public accountants to audit the CMSU s financial statements for a period of three (3) consecutive fiscal years beginning with the Fiscal Year ending June 30, 2017 and ending with Fiscal Year June 30, 2019. GENERAL INFORMATION The Columbia/Montour/Snyder/Union (CMSU) Joinder Board provides services on behalf of Columbia/Montour/Snyder/Union (CMSU) Behavioral Health and Developmental Services with a combined annual operating budget of approximately $13,000,000. CMSU runs on a July 1 st to June 30 th Fiscal Year and employs approximately 130 full time equivalent staff positions. GENERAL CONDITIONS A. Two (2) copies of the proposal shall be delivered to: CMSU Attention: Jenny Beaver PO Box 219 Danville, PA 17821 or jbeaver@cmsu.org All proposals must be delivered via hardcopy by the United States Postal Service or Electronically, by the end of the day, Friday, August 18, 2017. Oral, telephonic or facsimile proposals are invalid and will not receive consideration. Proposals received after the due date above will not receive consideration. B. It is understood that the proposal submitted shall hold good for sixty (60) days following the due date as stated in Section A. 1

C. The successful accounting firm will be notified of the CMSU s intent to award the contract within sixty (60) consecutive calendar days following the due date specified in Section A above. The contents of the proposal, and any clarification thereto submitted by the successful firm, shall become part of the contractual obligation and incorporated by reference into the ensuing contract. D. CMSU reserves the right to accept or reject any or all proposals or to accept any part of a proposal without accepting the whole thereof, or to accept such proposal as they deem to be in the best interest of CMSU. It is understood that all proposals will become part of the official file on this matter without obligation to the CMSU. E. Questions regarding this proposal may be directed to: Michael Whalen (570)275-5422 Please note that you may also send your questions via e-mail to: mwhalen@cmsu.org. SCOPE OF AUDIT A. The audit will encompass a financial, internal control and compliance audit of the financial records, Federal and State programs and systems of the CMSU for the years ending June 30, 2017, June 30, 2018, and June 30, 2019. Such audit must be performed in accordance with generally accepted audit standards, governmental auditing standards including all amendments, issued by the Comptroller General of the United States, the Federal Single Audit Act as amended, 1966, and the provisions of OMB Circular A- 133, revised June 27, 2003, and the most current effective standards as of the date of each audit. Such audit must also meet the standards of the Pennsylvania Department of Public Welfare Audit Supplement, including providing the required Report on Agreed-upon Procedures. The accounting firm shall provide a management letter that enumerates recommendations and suggestions for improvements in internal procedures. These recommendations are to be reviewed in detail with the appropriate CMSU Administrators and assistance provided to the CMSU Joinder in the preparation of a corrective action plan and a timetable for implementation. B. In the conduct of the audit, the accounting firm shall perform sufficient work to issue a report and render an opinion. All work which can be performed on existing records must be completed in accordance with the pertinent audit guidelines. Findings shall be made, costs questioned or recommended for disallowance, corrective measures recommended, and a report issued. All reports shall contain the appropriate opinion or disclaimer of opinion in accordance with the current Statement of Auditing Standards (SAS) issued by the AICPA. 2

C. A copy of the CMSU Joinder audit report for the fiscal year ended June 30, 2016 is available for review and can be e-mailed upon request. This document represents the minimum standard and level of quality and information which is to be provided by the accounting firm. The accounting firm shall also provide any additional audit services or reports, which are deemed necessary by CMSU that are due to changes in any statute, regulation, reporting requirement or auditing standard adopted by State or Federal regulatory agencies, GASB or the AICPA. D. The auditing firm shall retain work papers and reports for a minimum of six (6) years from the date of the audit reports, unless the auditor is notified, in writing, to extend the retention period. Audit work papers must be made available upon request by the appropriate Federal or State agency or their designee, the general accounting office, the Auditor General s Office or the CMSU. E. If it is determined that the auditing services performed were unacceptable and did not meet the standards as noted in paragraph A above, the accounting firm may, at the CMSU s written request, be required to re-audit at its own expense and submit a revised audit report. If the accounting firm fails to comply with any of the terms specified in this article, CMSU may, by written notice to the accounting firm, terminate this contract. F. Representatives of the accounting firm, at the appropriate level of experience, shall be available to provide advisory assistance to CMSU s administration throughout the year including, but not limited to, assistance with audits of State and Federal agencies. It is understood that CMSU will continue to maintain its financial records and that the accounting firm need only provide supervision and advice as may be necessary to enable CMSU to comply with all requirements of regulatory agencies and other applicable statutes. The cost of this advisory assistance is to be included in the annual audit fee and is to be provided at no additional cost to CMSU. OTHER SERVICES The accounting firm shall also perform Agreed-upon procedures as required by the Pennsylvania DPW Audit Supplement, prepare CMSU s form 990, Data Collection Form and required BCO filings. The cost of preparing these forms shall be included in the proposed fee. AUDIT PROPOSAL INSTRUCTIONS The audit proposal submitted by each accounting firm shall be organized in sections according to the criteria specified below and shall include, but not be limited to, the following: 3

A. Qualifications and Experience of Audit Personnel Resumes must be submitted describing the qualifications of proposed staff, including all Partners and Managers/Supervisors who are anticipated to be utilized in the performance of this audit. Each resume shall include, as a minimum, a description of the experience of assigned individuals in auditing governmental agencies over the past three (3) years. Describe the relevant educational background of each individual assigned to the audit, including college educational background, level of professional certification, a listing of relevant governmental continuing professional education credits (CPE) for the past three years, and information regarding any other seminars or courses attended within the last three years. B. Qualifications and Experience of Accounting Firm 1. The accounting firm shall provide a list of the firm s top governmental clients for which audit services of this nature have been provided in the last three years. The name, address and telephone number of the client s representative shall be included so that he/she can be contacted. The accounting firm shall have audited at least three governmental agencies within the past three (3) years with a major Federal program under the Single Audit Act of 1984, as amended and OMB Circular A-133, subject to GASB 34, and with total annual general fund expenditures in excess of $2,000,000. 2. The firm must be a member of the American Institute of Certified Public Accountants and the Pennsylvania Institute of Certified Public Accountants and must adhere to the AICPA and PICPA professional standards of audit practices and conduct. 3. A copy of the firm s most recent peer review letters shall accompany the proposal. C. Understanding and Approach A narrative must be included to demonstrate the accounting firm s technical understanding of the Scope of Audit, the work to be performed, and the approach to the audit. A timetable which outlines the schedule of the various activities of the audit and projected number of hours needed to complete the audit should also be included with the proposal. EVALUATION PROCEDURES CMSU will evaluate the information provided by the accounting firm in response to the criteria established herein. The award of the contract shall be made to the responsible proposing firm whose proposal is determined to be the best evaluated offer, taking into consideration the relative importance of price and other evaluation factors set forth in the request for proposals. Award of contract will be made in the best interest of CMSU and shall, therefore, be considered final. 4

INSURANCE The firm shall carry comprehensive general liability insurance to protect the firm and CMSU against claims which may occur during or result from services provided under the contract. FEES The fees quoted by the firm shall include all audit and other services provided for in this proposal. The fee for the initial year and each subsequent year shall be quoted separately as follows: Auditing Services for fiscal year ending June 30, 2017 $ Auditing Services for fiscal year ending June 30, 2018 $ Auditing Services for fiscal year ending June 30, 2019 $ Proposers electing to respond to this proposal are responsible for all costs incurred in the preparation and submission of proposals; demonstrations; interviews; preparation of responses to questions and requests for additional information; for contract discussions; or for anything in any way related to this proposal. CMSU is not liable for any costs incurred by a proposer in response to this proposal and the proposer (including all related parties) disclaims and voluntarily and knowing waives any and all rights to reimbursement for any such costs. 5