VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

Similar documents
VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY

VIRGINIA POLYTECHIC INSTITUTE AND STATE UNIVERSITY

OLD DOMINION UNIVERSITY

REPORT ON AUDIT FOR THE PERIOD JULY 1, 2004 THROUGH JUNE 30, 2006

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA DEPARTMENT OF PUBLIC INSTRUCTION

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

Office of Inspector General

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

Internal Control Over Financial Reporting

STATE OF MINNESOTA Office of the State Auditor

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

Property Tax Assessment Appeals Boards

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

Examination Engagements

STATE OF NORTH CAROLINA

DEPARTMENT OF REVENUE STATE OF LOUISIANA

STATE OF NORTH CAROLINA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

Office of the Register of Wills Montgomery County, Maryland

Office of the Register of Wills Frederick County, Maryland

Office of the Register of Wills Calvert County, Maryland

O L A. Metropolitan Sports Facilities Commission Year Ended December 31, 2003 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

Office of Administrative Hearings

Office of the Register of Wills Anne Arundel County, Maryland

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Dorchester County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Garrett County, Maryland

PONDEROSA COMMUNITY DITCH ASSOCIATION

Office of the Clerk of Circuit Court Charles County, Maryland

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

VIRGINIA GENERAL DISTRICT COURTS STATEWIDE REPORT REPORT ON AUDIT DURING THE PERIOD JULY 1, 2006 THROUGH JUNE 30, 2007

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA

Office of the Clerk of Circuit Court Prince George s County, Maryland

ROY C. MAYO, III CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF AMHERST

Office of the Public Defender

Office of the Clerk of Circuit Court Worcester County, Maryland

CHARLES L. FRALEY, III CLERK OF THE CIRCUIT COURT OF THE COUNTY OF GILES REPORT ON AUDIT

Office of the Clerk of Courts

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

2.1 Commemorative Tributes Committee

GOVERNOR S CABINET SECRETARIES

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE AUDITOR RALPH CAMPBELL, JR.

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

Department of Public Safety and Correctional Services Central Region Finance Office

Office of the Clerk of Circuit Court Montgomery County, Maryland

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

LLEZELLE DUGGER CLERK OF THE CIRCUIT COURT FOR THE CITY OF CHARLOTTESVILLE

STATE OF NORTH CAROLINA

GAO. FINANCIAL AUDIT U.S. Commission on Improving the Effectiveness of the United Nations

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

SAMUEL H. COOPER CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF ACCOMACK

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT THE OFFICE OF THE CLERK OF THE CRIMINAL DISTRICT COURT - ORLEANS PARISH NEW ORLEANS, LOUISIANA

STATE OF NORTH CAROLINA

SANTA FE - POJOAQUE SOIL AND WATER CONSERVATION DISTRICT

GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL JUNE 2010

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10 Q/A. Amendment No. 1

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

ASB Meeting July 22-24, 2014

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Register of Wills Carroll County, Maryland

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Calvert County, Maryland

CAESARS ENTERTAINMENT CORP

Judiciary Officers of the Special Civil Part, Law Division, Superior Court

Office of the Clerk of Circuit Court Talbot County, Maryland

Examination Engagements: Differences Between ISAE 3000, Assurance Engagements Other than Audits or Reviews of Historical Financial Information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

Respect Your Universe, Inc. (Exact name of registrant as specified in its charter)

Office of the Clerk of Circuit Court Baltimore City, Maryland

STATE OF NORTH CAROLINA

Office of the Clerk of Circuit Court Cecil County, Maryland

STATE OF NORTH CAROLINA

FINANCIAL STATEMENT AUDIT REPORT OF IREDELL COUNTY PARTNERSHIP FOR YOUNG CHILDREN, INC. STATESVILLE, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

STATE OF NORTH CAROLINA

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

FEDERAL HOME LOAN BANK OF BOSTON CHARTER OF THE AUDIT COMMITTEE

STATE OF NORTH CAROLINA

The Auditor s Responsibilities Relating to Other Information in Documents Containing Audited Financial Statements

Office of the Clerk of Circuit Court Anne Arundel County, Maryland

Letter of Engagement, Statutory Audit for Single Entity and Group

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

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

Department of Health and Mental Hygiene Laboratories Administration

Transcription:

VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

AUDIT SUMMARY found: Our audit of Virginia Polytechnic Institute and State University for the year ended June 30, 2007, the financial statements are presented fairly, in all material respects; no material weaknesses in internal control over financial reporting; and no instances of noncompliance or other matters required to be reported. We have audited the basic financial statements of Virginia Polytechnic Institute and State University as of and for the year ended June 30, 2007, and issued our report thereon dated November 1, 2007. Our report on the financial statements is contained in the President s Report 2006-2007, issued by the University.

- T A B L E O F C O N T E N T S Pages AUDIT SUMMARY INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS 1-2 UNIVERSITY OFFICIALS 3

November 1, 2007 The Honorable Timothy M. Kaine Governor of Virginia The Honorable Thomas K. Norment, Jr. Chairman, Joint Legislative Audit and Review Commission The Board of Visitors Virginia Polytechnic Institute and State University INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE AND OTHER MATTERS We have audited the financial statements of the business-type activities and aggregate discretely presented component units of the Virginia Polytechnic Institute and State University as of and for the year ended June 30, 2007, which collectively comprise the University s basic financial statements, and issued our report thereon dated November 1, 2007. Our report on the financial statements is contained in the President s Report 2006-2007, issued by the University. Our report was modified to include a reference to other auditors. We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. We did not consider internal controls over financial reporting or test compliance with certain provisions of laws, regulations, contracts, and grant agreements for the financial statements of the component units of the University, which were audited by other auditors in accordance with auditing standards generally accepted in the United States of America, but not in accordance with Government Auditing Standards. Internal Control over Financial Reporting In planning and performing our audit, we considered the University s internal control over financial reporting as a basis for designing our auditing procedures for the purpose of expressing our opinions on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of the University s internal control over financial reporting. Accordingly, we do not express an opinion on the effectiveness of the University s internal control over financial reporting. 1

A control deficiency exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent or detect misstatements on a timely basis. A significant deficiency is a control deficiency, or combination of control deficiencies, that adversely affects the entity s ability to initiate, authorize, record, process, or report financial data reliably in accordance with generally accepted accounting principles such that there is more than a remote likelihood that a misstatement of the entity s financial statements that is more than inconsequential will not be prevented or detected by the entity s internal control over financial reporting. A material weakness is a significant deficiency, or combination of significant deficiencies, that results in more than a remote likelihood that a material misstatement of the financial statements will not be prevented or detected by the entity s internal control over financial reporting. Our consideration of internal control over financial reporting was for the limited purpose described in the first paragraph of this section and would not necessarily identify all deficiencies in internal control over financial reporting that might be significant deficiencies or material weaknesses. We did not identify any deficiencies in internal control over financial reporting that we consider to be material weaknesses, as defined above. Compliance and Other Matters As part of obtaining reasonable assurance about whether the University s financial statements are free of material misstatement, we performed tests of its compliance with certain provisions of laws, regulations, contracts and grant agreements, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit and, accordingly, we do not express such an opinion. The results of our tests disclosed no instances of noncompliance or other matters that are required to be reported under Government Auditing Standards. Report Distribution and Exit Conference The Independent Auditor s Report on Internal Control over Financial Reporting and on Compliance and Other Matters is intended solely for the information and use of the Governor and General Assembly of Virginia, the Board of Visitors and management, and is not intended to be and should not be used by anyone, other than these specified parties. However, this report is a matter of public record and its distribution is not limited. We discussed this report with management at an exit conference held on November 1, 2007. AUDITOR OF PUBLIC ACCOUNTS 2

VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY Blacksburg, Virginia BOARD OF VISITORS Jacob A. Lutz, III Rector John R. Lawson, II Vice Rector Michael Anzilotti Sandra Stiner Lowe Beverley Dalton George Nolen Ben J. Davenport, Jr. James W. Severt, Sr. Michele Shelley L. Duke James R. Jim Smith Robert L. Freeman, Jr. Philip S. Thompson L. Bruce Holland Dr. Lori L. Wagner Kim O Rourke Secretary to the Board of Visitors ADMINISTRATIVE OFFICERS Charles W. Steger President James A. Hyatt Executive Vice President and Chief Operating Officer Mark G. McNamee University Provost and Vice President for Academic Affairs 3