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

Similar documents
STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018

CHEFA COMMUNITY DEVELOPMENT CORPORATION

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011

CHEFA COMMUNITY DEVELOPMENT CORPORATION

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of. Consultant Committee Meeting. October 17, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

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

Charter Audit and Finance Committee Time Warner Inc.

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

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

The Regular Meeting will immediately follow this Annual Meeting.

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING THURSDAY, MAY 25, 2017 AT THE OFFICE OF THE COMPTROLLER

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

CARDINAL HEALTH, INC. DISCLOSURE COMMITTEE CHARTER Amended and Restated May 8, 2013

Evolving Best Practices: The New Form 8-K Rules. Steven E. Bochner Eric John Finseth Katharine A. Martin Ann Yvonne Walker

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

DEFINITIONS PURPOSE AND HEAD OFFICE

MINUTES OF REGULAR PUBLIC MEETING. November 8, Adrienne Belanger Bernie Bausch Dennis Dalton Tom Gorman Douglas Holcomb

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 40 - F

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

MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD. Annual Organization Meeting ---- ROLL CALL

Bylaws of the Board of Trustees

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS

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

BYLAWS OF GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. A NONPROFIT CORPORATION

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

Missouri Development Finance Board

Exhibit 3 AUDIT COMMITTEE CHARTER

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C Form 10-K/A Amendment No. 2

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

GREENWOOD HALL, INC.

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

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

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

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 40 - F

Board of Education Meeting

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

BYLAWS OF OPENACC-STANDARD.ORG

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

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

- 1 PROVINCE OF BRITISH COLUMBIA SOCIETY ACT CONSTITUTION OF: SALMAR COMMUNITY ASSOCIATION

Verification of Quorum/Introduction of Guests Minutes Review/Approval Public Comment** Celebrating Success: NIC s United Way Campaign

Articles of Incorporation of Continental Divide Trail Coalition. A Nonprofit Corporation

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

Action Item / Follow Up Item

CONNECTICUT LOTTERY CORPORATION. Minutes of Board Meeting. Held on Thursday, November 17, 2011 at 1:30 p.m.

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

An Overview for County Officials

EMERA INCORPORATED AUDIT COMMITTEE CHARTER PART I MANDATE AND RESPONSIBILITIES

Reporting Requirements in the Emergency Economic Stabilization Act of 2008

ADMINISTRATION & FINANCE COMMITTEE MINUTES

June 7, MINUTES The following members of the Board of Directors were present:

BYLAWS ARTICLE I. CREATION AND APPLICATION

AMENDED NOTICE OF SPECIAL MEETING

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

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

JEA BOARD MINUTES November 28, 2017

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. March 28, 2017

The Chairman called the meeting to order at 3:00 p.m.

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. September 20, 2018

Minutes. Mr. Leighty called the meeting to order at approximately 2:00 p.m.

UNITED TECHNOLOGIES CORP /DE/

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference.

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation

MINUTES OF THE JOINT AUDIT COMMITTEE MEETING OF THE

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

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

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017

CARDINAL HEALTH, INC. DISCLOSURE COMMITTEE CHARTER Amended and Restated May 3, 2011

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

ACCORD Board of Directors Regular Board Meeting Minutes Monday, April 23, 2018

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

City of Albany Capital Resource Corporation

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

MINUTES For Regular Meeting of the Board of Directors of Superstition Mountains Community Facilities District No. 1

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

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

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

IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Perfect Timing Investment Club BYLAWS

Case KJC Doc 155 Filed 10/15/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Transcription:

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018 The Audit-Finance Committee of the Board of Directors of the State of Connecticut Health and Educational Facilities Authority met in session on Tuesday, September 18, 2018 at 11:00 a.m. The special meeting was called to order by Mr. Mark Varholak, Committee Chair, at 11:04 a.m. and, upon roll call, those present and absent were as follows: PRESENT: Mark Varholak, Chair 1, Designee for Denise Nappier, State Treasurer, Board Chair 2 ABSENT: Michael Angelini ALSO PRESENT: GUESTS: Jeanette W. Weldon, Executive Director Denise Aguilera, General Counsel Carlee Levin, Senior Accountant JoAnne Mackewicz, Controller Michael F. Morris, Managing Director Kathy Owens, Administrative Assistant Cynthia Peoples, Managing Director Debra M. Pinney, Manager, Administrative Services of the Connecticut Health and Educational Facilities Authority Robert Smalley, Senior Manager, BerryDunn Katharine Balukas, Manager, BerryDunn Kristen Brown, Senior Manager, CohnReznick LLP Joseph Centofanti, Partner, PFK O Connor Davies Michael Delaney, Manager, PFK O Connor Davies 1 Mr. Martin attended the meeting via conference telephone that permitted all parties to hear each other. 2 Ms. Rubin attended the meeting via conference telephone that permitted all parties to hear each other. meeting\minutes\final minutes 9182018 special audit-finance committee meeting.docx

APPROVAL OF MINUTES Mr. Varholak requested a motion to approve the minutes of the June 8, 2018 special meeting of the Audit-Finance Committee. Dr. Lisi moved to approve the minutes and Mr. Biancamano seconded the motion. INTERNAL AUDITOR INTERVIEWS AND SELECTION OF FIRM Ms. Peoples invited Mr. Robert Smalley, Senior Manager, and Ms. Katharine Balukas, Manager, BerryDunn to join the meeting at 11:09 a.m. Mr. Smalley introduced himself and provided his professional background and an overview of the BerryDunn team. He stated that Mr. Mark Laprade is the Principal and the Leader of BerryDunn s Governmental Insurance Group and was unfortunately not available to attend the meeting. Mr. Smalley introduced Ms. Katharine Balukas, Manager at BerryDunn. Ms. Balukas provided her professional background and relevant experience for reference. Ms. Balukas and Mr. Smalley provided a history of their firm s experience and expertise. Mr. Varholak thanked Mr. Smalley and Ms. Balukas for their presentations and opened up the floor for questions. A discussion ensued. Mr. Smalley and Ms. Balukas left the meeting at 11:31 a.m. A discussion ensued. Ms. Peoples invited Mr. Joseph Centofanti, Partner, and Mr. Michael Delaney, Manager, PFK O Connor Davies to join the meeting at 11:40 a.m. Mr. Varholak welcomed the firm and turned the floor over to Mr. Centofanti. Mr. Centofanti provided background on the history of the firm s experience and services they provide to a variety of public entities. Mr. Centofanti turned the floor over to Mr. Michael Delaney, Manager of PKF O Connor Davies to provide his experience with the firm. Mr. Varholak asked if there were any questions. A discussion ensued. Mr. Varholak thanked Mr. Centofanti and Mr. Delaney and they left the meeting at 11:48 a.m. meeting\minutes\final minutes 9182018 special audit-finance committee meeting.docx Page 2

A discussion ensued. Mr. Biancamano moved to approve BerryDunn for a period of three years with a review of their performance on an annual basis. Dr. Lisi seconded the motion. Ms. Rubin left the meeting at 11:50 a.m. PRESENTATION OF FY 2018 DRAFT AUDITED FINANCIAL STATEMENTS Ms. Peoples invited Ms. Kristen Brown, Senior Manager, CohnReznick to join the meeting. Ms. Peoples stated that for this presentation, Ms. Mackewicz would provide highlights of the CHEFA performance, followed by Ms. Brown who would provide a presentation of the fiscal year 2018 audit process. Operating Revenues Ms. Mackewicz reported that for fiscal year 2018, the Authority had a slight increase of its revenues, but maintained expenses. The operating revenues were $7.9 million as compared to $7.8 million in the prior year as well as budgeted at $7.8 million. Ninety-four percent of those revenues were generated from the administrative fees assessed to each institution based on their outstanding bonds. The top three institutions are Yale University, Yale New Haven Healthcare, and Hartford HealthCare, respectively. Ms. Mackewicz reported that in fiscal year 2018, CHEFA closed 18 bond transactions totaling $.9 billion, which is a decrease of $462 million from fiscal year 2017. Operating Expenses Ms. Mackewicz reported that operating expenses decreased nominally by $17,000 from fiscal year 2017 and was $208,000 under budget. The contributing factors were a decrease in vacation, marketing and conference expenses and some non-capital purchases that did not occur during the fiscal year. Total operating income increased by $4.5 million in fiscal year 2018 compared to $4.3 million in the prior year. Ms. Mackewicz stated that total operating income increased to $4.5 million in fiscal year 2018 compared to $4.3 million in the prior year. The change in net position for fiscal year 2018 after grant funding, was $1.8 million. The change in net position after the mandated transfer to the State was $.9 million, which was reserved in fiscal year 2017, left a positive $0.8 million. Ms. Mackewicz reported that the balance sheet remained consistent year over year with a nominal change in the board designated investment and the State transfer reserve, reflecting the transfer previously mentioned. She stated that $228 million of the restricted investment from meeting\minutes\final minutes 9182018 special audit-finance committee meeting.docx Page 3

institutions represents the construction funds held on behalf of the institutions which increased from $212 million in 2017. Total Net Position Ms. Mackewicz reported the total Net Position for CHEFA at June 30, 2018 is $14.0 million. Ms. Brown stated from the auditor s perspective she would be summarizing the various reports that CohnReznick would issue and provide a brief summary of CSLF and CHESLA, the communications that are required by the Board and future considerations related to GASB. Ms. Brown reported that the notable item is that the financial audit has an unmodified or clean opinion. CohnReznick also reported on Generally Accepted Government Auditing Standards to which CHEFA is in compliance. Ms. rejoined the meeting at this time. Ms. Brown stated that since the CHEFA Board is the overriding Board of all three organizations, CohnReznick will also issue an Agreed Upon Procedures report for CSLF which is in compliance with a Specified Federal Family Education Loan Program requirements and will be reporting that they are in compliance with those requirements. Ms. Brown added that the auditors also complete the tax returns for CSLF as well and will go into in depth details with the CSLF Board so that they are aware of the activity on it prior to issuance of the IRS form 990 to the U.S. Government. Mr. Biancamano asked for clarity regarding the structure of the audit including separate component units with no consolidation. Ms. Brown indicated that GASB as well as State law requires that the component units be addressed separately without regard to Statute which consolidate the three entities and blending is also not an option given the size of both CHESLA and CSLF. Ms. Brown stated that that there were no findings or recommendations during the audit. She provided overall management and communications for all three entities. There were no findings in accounting policies; they are operating as they were designed. The Investment Policy note for CHEFA was reworded to be consistent with the statutory language being used for CHESLA and CSLF. It is important to note that CHEFA has estimates in the financial statements. The two largest were estimates on uncollected loans for both CHESLA and CSLF. Ms. Brown stated that the team reviewed those estimates based on the calculations and assumptions that were made. There have been no changes to those calculations and they are reasonable. The estimate of fair value having to do with investments was reviewed and is reasonable as well. Ms. Brown reported that there were no difficulties encountered in performing the audit. There were no consultations with other accountants or disagreements with CohnReznick had. She stated that CohnReznick reviewed the MD&A to insure that it corresponds with the information that is in the audit. The auditors also reviewed the supplementary schedules to make sure that they are reasonable based on the audit figures. There was a past adjustment journal entry for CHESLA and there was a difference between the reacquisition price of the debt and the net carrying amount of the debt is supposed to be amortized over the life of the shorter of the new debt over the old debt. In this case, it was $277,000 that would be amortized about $47,000 per year for the next six years because that is the remaining life of the new debt. This amount is not meeting\minutes\final minutes 9182018 special audit-finance committee meeting.docx Page 4

material to the financial statements and is not posted in the financial statements as we do not believe users decisions will be affected by not reporting it. Ms. Brown reported that CHESLA has a strong balance sheet with $47 million in current assets in excess of their current liabilities. The net position for CHESLA increased to approximately $2 million. There was an increase of approximately $283,000 in the loan loss reserve and a significant portion of that is due to the refinance program. Finally, there is $2 million in revenue due to the CSLF refinance program and the $2 million for the scholarship program. Ms. Brown reported CSLF has a strong balance sheet totaling $45 million. The net position decreased by $1.8 million related to the transfers to CHESLA. The $2 million for the refinance program was transferred this current year and they have a liability for the second $2 million for the scholarship program authorized by the board, that due to timing was not yet transferred to CHESLA by year end.additionally, CSLF has reviewed the loan loss reserve and will make a small increase in the coming fiscal year. Ms. Brown reported that there are two accounting standards that will apply to CHEFA, GASB 88 (Certain Disclosures Related to Debt) which requires providing disclosure in the financial statements for all GASB entities related to lines of credit or assets as collateral for debt, events of default, termination events or acceleration claims. The other is GASB 87 in 2021, related to leases. Operating leases, and similar to the for-profit world, will have to be put on the balance sheet as intangible right-to-use assets on the balance sheet. This will be very immaterial to CHEFA. A discussion ensued. Mr. Biancamano recommended that in the future, the Committee should review more detail related to CSLF and CHESLA in consideration of the Committee approving the full report. Ms. Peoples and Ms. Brown identified some changes that have been made to the draft (MD&A and financial statements) since it was received by the Committee in the mailing that will be reflected in the final audit. Mr. Varholak requested an additional modification to change the wording on the income statement on CHEFA s administrative fees to CHEFA s support service fees. Mr. Varholak requested a motion to approve the fiscal year 2018 draft audited financial report. Dr. Lisi moved to approve the fiscal year 2018 draft audited financial report. Mr. Biancamano seconded the motion. Mr. Angelini joined the meeting at this time. meeting\minutes\final minutes 9182018 special audit-finance committee meeting.docx Page 5

EXECUTIVE SESSION DISCUSS MANAGEMENT S PERFORMANCE IN CONNECTION WITH THE FISCAL YEAR 2018 AUDITED FINANCIAL STATEMENTS Mr. Varholak requested a motion to go into Executive Session at 12:12 p.m. Dr. Lisi moved to go into executive session and Mr. Biancamano seconded the motion. Michael Angelini All meeting participants left the meeting with the exception of the Board members and Ms. Kristen Brown. The meeting reconvened at 12:25 p.m. Mr. Varholak stated that no votes were taken during Executive Session. The meeting adjourned at 12:28 p.m. Respectfully submitted, Jeanette W. Weldon Executive Director meeting\minutes\final minutes 9182018 special audit-finance committee meeting.docx Page 6