Review Agenda Item
Meeting Date: 1/14/2019 - 7:00 PM
Category: Business/Action Items
Type: Action
Subject: 17.2 2010 Measure C Audit Report for Fiscal Year Ending June 30, 2018
LCAP (Local Control Accountability Plan) Goal:
Goal 1:
All students will receive a high quality education in a safe and welcoming environment with equitable and high expectations, access to technology, and instruction in the California State Standards that prepare them for college and career.
Policy:
Enclosure 2010 Measure C Audit Report for Fiscal Year Ending June 30, 2018
MDUSD Measure C Performance Audit
File Attachment:
DOC 11419 MDUSD-Measure C-2018 FS-Final Produced Copy.pdf
DOC 11419 MDUSD-Measure C-2018 Perf Audit-Final.pdf
Summary: The California Constitution requires that the District conduct an annual performance audit and financial audit of the 2010 Measure C Bond program. The Audit Report for the fiscal year ending June 30, 2018 was conducted by Crowe, LLP. The Audit Report is submitted to the Board for acceptance.
Funding: N/A
Fiscal Impact N/A
Recommendation: Review and accept the 2010 Measure C Audit Report for the fiscal year ending June 30, 2018.
Approvals:
Recommended By:
Signed By:
Janet Takahashi - Administrative Assistant
Signed By:
Isaac Williams - Internal Auditor
Signed By:
Nance Juner - Director of Fiscal Services
Signed By:
Rose Ramos - Chief Business Officer
Signed By:
Dr. Nellie Meyer - Superintendent
Vote Results:

New Motion
Member Debra Mason Moved, Member Linda Mayo seconded to approve the New motion 'Accept the 2010 Measure C Audit Report for the fiscal year ending June 30, 2018.'. Upon a Roll-Call Vote being taken, the vote was: Aye: 5 Nay: 0.
The motion Carried 5 - 0
   
Linda Mayo     Yes
Joanne Durkee     Yes
Brian Lawrence     Yes
Debra Mason     Yes
Cherise Khaund     Yes