Royce T. Scimemi, CPA, APAC Oberlin, LA 70655
|
|
- Ferdinand Richardson
- 5 years ago
- Views:
Transcription
1 Financial Report For the Year Ended December 31,2013 Royce T. Scimemi, CPA, APAC Oberlin, LA 70655
2 Ward Marshal, City Court of Oakdale & Ward 5 of Allen Parish Financial Report for Year Ended December 31,2013 TABLE OF CONTENTS Page No. Accountants' Compilation Report 1 Basic Financial Statements: Balance Sheet - Governmental Funds 4 Statement of Revenues, Expenditures, and Changes in Fund Balance - Governmental Funds 5 Required Supplementary Information General Fund: Budgetary Comparison Schedule 7 Schedule of Findings and Responses 8-9 Summary of Prior Year Findings 10
3 ROYCE T. SCIMEMI, CPA, APAC CERTIFIED PUBLIC ACCOUNTANT Member American Institute of Certified Public Accountants P.O. Box 210 Oakdaie,LA Tele (337) , Fax (337) ACCOUNTANTS' COMPILATION REPORT Member Society of Louisiana Certified Public Accountants Honorable Joseph Lockett, Sr. Ward Marshal, City Court of Oakdale & Ward 5 of Allen Parish October 18,2016 Management is responsible for the accompanying financial statements of the governmental activities and the only major fund of the Ward Marshal, City Court of Oakdale & Ward 5 of Allen Parish (the Marshal), a component unit of the City of, as of and for the year ended December 31, 2013, which collectively comprise the Marshal's basic financial statements, as listed in the table of contents, in accordance with accounting principles generally accepted in the United States of America. We have performed a compilation engagement in accordance with Statements on Standards for Accounting and Review Services promulgated by the Accounting and Review Services Committee of the AICPA. We did not audit or review the fmancial statements nor were we required to perform any procedures to verify the accuracy or completeness of the information provided by management. Accordingly, we do not express an opinion, a conclusion, nor provide any form of assurance on these fmancial statements. Management has elected not to implement the financial reporting requirements of GASB Statement No. 34, Basic Financial Statements - and Management's Discussion and Analysis - for State and Local Governments. The effects of this departure fi-om accounting principles generally accepted in the United States of America have not been determined. Management has elected to omit substantially all of the disclosures required by accounting principles generally accepted in the United States of America. If the omitted disclosures were included in the financial statements, they might influence the user's conclusions about the Marshal's financial position and results of operations. Accordingly, the financial statements are not designed for those who are not informed about such matters. Supplementary Information Accounting principles generally accepted in the United States of America require that the general fund budgetary comparison schedule on page 7 be presented to supplement the basic fmancial statements. Such information, although not a part of the basic fmancial statements, is required by the Governmental Accounting Standards Board who considers it to be an essential part of financial reporting for placing the basic fmancial statements in an appropriate operational, economic, or historical context. This information is the representation of management. This information was subject to our compilation engagement, however, we have not audited or reviewed the required supplementary information and, accordingly, do not express an opinion, a conclusion, nor provide any form of assurance on such information. We are not independent with respect to the Marshal. Royce T. Scimemi, CPA, APAC -1-
4 BASIC FINANCIAL STATEMENTS -2-
5 MAJOR FUND DESCRIPTIONS General Fund To account for resources traditionally associated with governments that are not required to be accounted for in another fund. -3-
6 BALANCE SHEET - GOVERNMENTAL FUNDS December 31,2013 ASSETS Cash Receivables Intergovernmental Total current assets TOTAL ASSETS LIABILITIES Bank overdraft Accoimts payable Accrued liabilities Total cmrent liabilities TOTAL LIABILITIES General Fund $ ,777 $ , , FUND EQUITY Fund Balance Unassigned TOTAL FUND BALANCE TOTAL LIABILITIES AND FUND EQUITY ( ( See Accountants' Compilation Report. -4-
7 STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE - GOVERNMENTAL FUNDS Year Ended December 31,2013 REVENUES Marshal fees Fees from civil suits Intergovemmental TOTAL REVENUES General Fund $ 26,378 62, ,323 EXPENDITURES Current: Advertising 52 Automobile 4,262 Bank fees 1,177 Contract labor 2,656 Fees to litigants 56,777 Insurance 567 Marshal's fees 5,863 Office 1,169 Payroll taxes 3,510 Professional fees 4,564 Salaries and wages 29,730 Supplies 325 Telephone 2,022 Uniforms 260 Debt Service: Interest 538 Principal TOTAL EXPENDITURES EXCESS (DEFICIENCY) OF REVENUES AND OTHER SOURCES OVER (UNDER) EXPENDITURES AND OTHER USES FUND BALANCE - BEGINNING FUND BALANCE - ENDING (4,830) 380 S (4.450'> See Accountants' Compilation Report. -5-
8 REQUIRED SUPPLEMENTARY INFORMATION -6-
9 General Fund Budgetary Comparison Schedule Year Ended December 31,2013 Original/ Variance Final Favorable Budget Actual (Unfavorable) REVENUES Marshal fees $ 60,000 $ 26,378 $ (33,622) Fees from civil suits 35,000 62,392 27,392 Intergovernmental TOTAL REVENUES 117, ,323 (2,677) EXPENDITURES Current Advertising Automobile 5,600 4,262 1,338 Bank fees 100 1,177 (1,077) Contract labor 1,400 2,656 (1,256) Dues and subscriptions Fees to litigants 56,000 56,777 (777) Insurance (67) Marshal's fees 3,750 5,863 (2,113) Office 400 1,169 (769) Payroll taxes 800 3,510 (2,710) Postage Professional fees 2,000 4,564 (2,564) Repairs and maintenance Salaries and wages 33,200 29,730 3,470 Supplies (125) Telephone 1,300 2,022 (722) Travel Uniforms Capital Outlay Debt Service: Interest 1, Principal 9, TOTAL EXPENDITURES , ) EXCESS (DEFICIENCY) OF REVENUES OVER (UNDER) EXPENDITURES - (4,830) (4,830) FUND BALANCE - BEGINNING _ FUND BALANCE - ENDING $ $ ) o O O See Accountants' Compilation Report. -7-
10 SCHEDULE OF FINDINGS AND RESPONSES Section I - Summary of Accountants' Results Financial Statements Accountant issued a compilation report on the financial statements. No reportable conditions in internal control over financial reporting and its operation were disclosed. Four non-compliances which were material to the financial statements were disclosed. Section H - Financial Statement Findings 2013-lC Local Governmental Budget Act - Budgetary Authority and Control Condition: Criteria: Effect: Recommendation: Response: Responsible Party: The Marshal did not adopt and make the 2013 original budget available for public inspection until December 24, 2013 as required and therefore may be in violation of Louisiana Revised Statutes 39:1308. La. R.S. 39:1308 requires a political subdivision to have the budget completed and made available for public inspection no later than 15 days prior to the beginning of each fiscal year and adopted before the beginning of the fiscal year. Violation of Local Government Budget Act. The Marshal should prepare, adopt, implement and, if necessary, amend a budget on an annual basis and make it available for public inspection no later than fifteen days prior to the beginning of each fiscal year. The Marshal did adopt and make available the original 2013 budget late in December However, the Ward Marshal adopted and made available its 2014 original budget timely and will continue to comply with the budget requirements in the future. Joseph Lockett, Sr., Ward Marshal C Louisiana Audit Law Condition: Criteria: The Marshal did not have an audit and related work and examination of his financial statements for the fiscal year ended December 31, 2013 submitted to the Louisiana Legislative Auditor by June 30, 2014 and therefore may be in violation of Louisiana Audit Law (La. R.S. 24:513). La. R.S. 24:513 requires governmental audits and related work and examination of quasi-public agencies, as follows: if during the fiscal year revenues and other sources are equal to or less than $50,000 the auditee shall annually file a certification of receiving $50,000 of less in funds along with sworn financial statements as required by La. R.S. 24:514; if during the fiscal year revenues and other sources are equal to or greater than $50,000 but less than $200,000 the auditee shall have an annual compilation of its financial statements, with or without
11 SCHEDULE OF FINDINGS AND RESPONSES - CONTINUED For the Year Ended December 31,2013 Effect: Recommendation: Response: Responsible Party: footnotes; if during the fiscal year revenues and other sources are greater than $200,000 but less than $500,000, the auditee shall have an annual review of its financial statements along with an attestation report in accordance with Louisiana Governmental Audit Guide; and if during the fiscal year revenues and other sources equal to or exceed $500,000, the auditee shall have an annual audit of its financial statements. Possible Violation of the Louisiana Audit Law. The Marshal should timely file its annual compiled financial statements with the Louisiana Legislative Auditor by the statutory deadline of six months after the end of the fiscal year. The Ward Marshal will catch up and file its future reports as timely as possible. Joseph Lockett, Sr., Ward Marshal C Delinquent Payroll Taxes Condition: Criteria: Effect: Recommendation: Response: Responsible Party: Various payroll tax returns and payments were prepared, filed and paid late. Significant penalties have been and will be assessed for failure to file and pay said taxes. The federal and state tax codes require that payroll tax returns and payments be prepared and filed accurately and timely. Late payment and filing penalties of $799 were paid in Management should ensure timely filing of all payroll tax returns to avoid late filing and penalties regardless of availability of cash. Funding should be provided to get current in the payment of these taxes. The Marshal has filed all payroll tax returns due at the date of this report and all payroll taxes are current. Joseph Lockett, Sr., Ward Marshal C Use of Public Money Condition: Criteria: Effect: Recommendation: Response: Responsible Party: A charitable contribution of $100 was made to a local nonprofit organization for charitable purposes. Article 7, Section 14 of the 1974 Louisiana Constitution prohibits the use of funds, credit, property, or things of value of the political subdivision from loaning, pledging, or donating to or for any person, association, or corporation, public or private. Possible violation of Article 7, Section 14 of the 1974 Louisiana Constitution. Management should ensure that donations of this type do not occur in the future and the Marshal's funds are used strictly for allowable public purposes. The Marshal is now aware the he cannot legally make these type of donations will comply in the future. Joseph Lockett, Sr., Ward Marshal -9-
12 SUMMARY OF PRIOR YEAR FINDINGS For the Year Ended December 31, (C) Local Governmental Bndget Act - Budgetary Authority and Control: Corrective Action Taken: According to the Louisiana Local Governmental Budget Act, the budget must be submitted and made available for public inspection not later than fifteen days prior to the beginning of the fiscal year. The Marshal did not adopt an original 2012 budget and may not have complied with the Louisiana Local Government Budget Act, as a result. The Marshal shall comply in the future (C) Louisiana Audit Law: Corrective Action Taken; The Marshal did not comply with La. R.S. 24:514 regarding the timely filing of his 2012 annual compiled financial statements with the Louisiana Legislative Auditor by the due date of June 30, The Marshal will comply in the future. Findings and Questioned Costs for Federal Awards: N/A -10-
WARD 1 FIRE PROTECTION DISTRICT NO. 1 OF WEST CARROLL PARISH, LOUISIANA. FINANCIAL REPORT (Compiled) December 31, 2016
WARD 1 FIRE PROTECTION DISTRICT NO. 1 FINANCIAL REPORT (Compiled) December 31, 2016 HILL, INZINA & COMPANY Certified Public Accountants A Professional Corporation 701 East Madison Avenue Bastrop, Louisiana
More informationTHE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018
THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018 Financial Report June 30. 2018 TABLE OF CONTENTS Exhibit Page Independent Accountant's Compilation Report - 1 Financial
More informationGRAND MARAIS GRAVITY DRAINAGE DISTRICT JEFFERSON DAVIS PARISH POLICE JURY Jennings, Louisiana. Annual Financial Statements December 31, 2015
Annual Financial Statements December 31, 2015 JENNINGS, LOUISIANA ANNUAL FINANCIAL STATEMENTS DECEMBER 31, 2015 TABLE OF CONTENTS Accountant's Compilation Report 1 Basic Financial Statements: 2 Governmental
More informationHAMMOND AREA ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS
HAMMOND AREA ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS As of and for the Year Ended June 30, 2018 % CPA PHIL HEBERT CERTIFIED PLBLIC ACCOUNTANT A PROFESSIONAL
More informationROCKY BRANCH/CROSSROADS FIRE DISTRICT FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017
FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 JOHNSON, PERRY, ROUSSEL & CUTHBERT, L.L.P. ir TABLE OF CONTENTS DECEMBER 31, 2017 CONTENTS PAGE Accountants' Compilation
More informationNORTHEAST SOIL AND WATER CONSERVATION DISTRICT Winnsboro, Louisiana. Annual Financial Statements June 30,2016
NORTHEAST SOIL AND WATER CONSERVATION DISTRICT Winnsboro, Louisiana Annual Financial Statements June 30,2016 NORTHEAST SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS JUNE 30,2016 TABLE
More informationGENTILLY DEVELOPMENT DISTRICT COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2013
COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS PAGE INDEPENDENT ACCOUNTANTS' REPORT STATEMENT OF FINANCIAL POSITION STATEMENT OF ACTIVITIES STATEMENT OF CASH FLOWS
More informationCLAIBORNE PARISH 911 EMERGENCY COMMUNICATIONS DISTRICT Homer, Louisiana
CLAIBORNE PARISH 911 EMERGENCY Basic Financial Statements With Accountant's Compilation Report As of and for the Year Ended June 30, 2018 CLAIBORNE PARISH 911 EMERGENCY Basic Financial Statements With
More informationC O N T E N T S PARK WEST MHP, LLC
C O N T E N T S PARK WEST MHP, LLC Accountant s Compilation Report... Page 3 Statement of Assets, Liabilities, and Members Equity- Tax Basis... 4 Statement of Revenues, Expenses and Members Equity- Tax
More informationCaddo Parish Fire District #2
REPORT ON COMPILATION OF FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2017 AGEE & AGEE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 5925 LINE AVENUE SUITE 9 SHREVEPORT, LA 71106 4305 North Lakeshore
More informationNEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006
AM 10:35 NEW IBERIA, LOUISIANA Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the entity and other
More informationWARD 1 FIRE PROTECTION DISTRICT NO. I OF WEST CARROEE PARISH, EOUISIANA. FINANCIAE REPORT (Compiled) December
WARD 1 FIRE PROTECTION DISTRICT NO. I OF WEST CARROEE PARISH, EOUISIANA FINANCIAE REPORT (Compiled) December 31. 2015 HILL. TNZTNA & COMPANY Certified Public Accountants A Professional Corporation 701
More informationGOODWILL FIRE DISTRICT. Oak Grove, Louisiana
J Compiled Financial Statements Year Ended December 31,2015 PREPARED BY: JIMMIE SELF, CPA A Professional Accounting Corporation 2908 CAMERON STREET, SUITE C MONROE, LOUISIANA 71201 Phone 318/323-4656 FAX
More informationFINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT
FINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT December 31,2016 WAGUESPACK, GALLAGHER, & BARBERA, LLC Certified Public Accountants Business Advisors Post Office Box 250 Napoleonville, Louisiana
More informationVILLAGE OF PIONEER, LOUISIANA
"OR 10 Financial Report As of and For the Year Ended June 30,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate
More informationEUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE
EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE 30. 2018 TABLE OF CONTENTS Independent Accountant's Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement
More informationBIENVTLLE PARISH WARD 4 & 5 FIRE PROTECTION DISTRICT Ringgold, Louisiana. Annual Financial Statements DECEMBER 31,2004
05JUL 13 ft:ml=33 BIENVTLLE PARISH WARD 4 & 5 FIRE PROTECTION DISTRICT Ringgold, Louisiana Annual Financial Statements DECEMBER 31,2004 Under provisions of state law, this report is a public document.
More informationWARD 2 FIRE DISTRICT. Pioneer, Louisiana
Financial Statements And Supplementary Information Year Ended December 31,2007 Under provisions of state law, this report is a public document-acopy of the report has been submitted to the entity and other
More informationIBERIA PARISH ASSESSOR New Iberia, Louisiana
Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been
More informationNORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER
7-33-, NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31.2005 Under provisions of state law, this report is a public document. Acopy of the report has been
More informationCaddo Parish Fire District #2
REPORT ON COMPILATION OF FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31,2018 AGEE & AGEE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 5925 LINE AVENUE SUITE 9 SHREVEPORT, LA 71106 jj n - IT- T^- J.
More informationPINE COUNTRY EDUCATION CENTER DISTRICT Minden, Louisiana FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004
PINE COUNTRY EDUCATION CENTER DISTRICT FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the
More informationIBERIA SOIL AND WATER CONSERVATION DISTRICT New Iberia, Louisiana ANNUAL FINANCIAL REPORT JUNE 30, 2018
ANNUAL FINANCIAL REPORT JUNE 30, 2018 TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS' COMPILATION REPORT 1-2 FINANCIAL STATEMENTS Combined balance sheet- all governmental fund types and account groups 3 Combined
More informationSTATE OF NEW MEXICO ARENAS VALLEY WATER DEVELOPMENT ASSOCIATION. Independent Accountants Report on Applying Agreed-Upon Procedures
ARENAS VALLEY WATER DEVELOPMENT ASSOCIATION Independent Accountants Report on Applying Agreed-Upon Procedures For the Year Ended June 30, 2015 ARENAS VALLEY WATER DEVELOPMENT ASSOCIATION TABLE OF CONTENTS
More informationFinancial Statements. St. Tammany Parish Recreation District No. 4. Lacombe, Louisiana. December 31, 2004
r RECEIVED 05MAR1L* AWll'SU Financial Statements St. Tammany Parish Recreation District No. 4 Lacombe, Louisiana December 31, 2004 Under provisions) u'&idtelaw. this report is a r"blic document. Acopy
More informationWEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004
osji::;30 AH 11:32 WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted
More informationEast Hodge Housing Authority Financialstatements For the Year Ended March 31, 2010
Hod^h Financialstatements For the Year Ended March 31, 2010 Under provisions of state law, this report is a public document Accpy ofthe report has been submitted to the entity and other appropriate public
More informationE. J. Bourgeois, Constable Jefferson Parish 6th Justice Court
E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court Compiled Financial Statements and Supplementary Information William D. Mercer, CPA A PROFESSIONAL ACCOUNTING CORPORATION CONTENTS Accountant's
More informationNATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005
NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity
More informationANNUAL FINANCIAL STATEMENTS
PONCHATOULA VOLUNTEER FIRE DEPARTMENT, INC. ANNUAL FINANCIAL STATEMENTS As of December 31, 2006 and for the Year Then Ended With Supplemental Information Schedules Under provisions of state law, this report
More informationWard 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana. Annual Financial Statements
^ki^ Ward 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana Annual Financial Statements As of and For the Year Ended December 31, 2011 > With Supplemental
More informationWINN PARISH COMMUNICATIONS DISTRICT
WINN PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31. 2013 SHANNA JONES, CPA WINNFIELD. LOUISIANA FINANCIAL REPORT DECEMBER 31. 2013 TABLE OE CONTENTS Page INDEPENDENT ACCOUNTANT'S REVIEW REPORT
More informationASSUMPTION PARISH ASSESSOR Napoleonville, Louisiana FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005
: 26 ASSUMPTION PARISH ASSESSOR FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005 Undar provisions of state law, this report is a public document Acopy of the report has been submitted
More informationCITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007
RECEIVED LEGISLATIVE AUDITOR IN -8 CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the
More informationKENNETH D. FOLDEN & CO. CERTIFIED PUBLIC ACCOUNTANTS 302 EIGHTH STREET, JONESBORO,LA (318) FAX (318)
A Component Unit of the Caldwell Parish Police Jury Annual Financial Statements and Accountant's Compilation Report As of and For the Year Ended December 31, 2013 KENNETH D. FOLDEN & CO. CERTIFIED PUBLIC
More informationANNUAL FINANCIAL REPORT
i r- ALEXANDRIA/PINEVILLE AREA CONVENTION AND VISITORS BUREAU Alexandria, Louisiana ANNUAL FINANCIAL REPORT For the Year Ended December 31,2004 Under provisions of state law, this report is a public document.
More informationRECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Stephensville, Louisiana
RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Financial Report Year Ended December 31. 2015 TABLE OF CONTENTS Page ACCOUNTANTS' COMPILATION REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial
More informationNEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. YearEnded June 30, 2011
NEW IBERIA, LOUISIANA Financial Report YearEnded June 30, 2011 Financial Report As of and for the Year Ended June 30, 2011 CONTENTS Accountant's Compilation Report 1 Basic Financial Statements Government-Wide
More informationCOUSHATTA-RED RIVER CHAMBER OF COMMERCE FINANCIAL REPORT DECEMBER 31,2017
COUSHATTA-RED RIVER CHAMBER OF COMMERCE FINANCIAL REPORT DECEMBER 31,2017 Coushatta-Red River Chamber of Commerce Financial Report December 31. 2017 TABLE OF CONTENTS Page Independent Accountant's Compilation
More informationJefferson Davis Parish Tourist Commission Jennings, Louisiana
Jefferson Davis Parish Tourist Commission Jennings, Louisiana FINANCIAL REPORT Year Ended June 30, 2014 Jefferson Davis Parish Tourist Commission June 30, 2014 Table of Contents Statement Page Independent
More informationUNION PARISH CLERK OF COURT Farmerville, Louisiana
"1VFD ' - - t ^ > T /"- ' 060CT3I AH 10=37 UNION PARISH CLERK OF COURT Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended June 30,2006 With Supplemental Information
More informationCITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA
CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA Financial Statements With Accountant's Review/Attestation report As of and for the Years Ended December 31,25 and 24 Under provisions of state law, this report
More informationWARD THREE MARSHAL OF THE PARISH OF ST. MARY Franklin, Louisiana
WARD THREE MARSHAL OF THE PARISH OF ST. MARY Financial Report Year Ended June 30, 2018 TABLE OF CONTENTS Page INDEPENDENT ACCOUNT ANT'S REVIEW REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial
More informationMID-MISSOURI REGIONAL PLANNING COMMISSION BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2016
MID-MISSOURI REGIONAL PLANNING COMMISSION BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT JUNE 30, 2016 TABLE OF CONTENTS Page MANAGEMENT DISCUSSION & ANALYSIS 1-2 INDEPENDENT AUDITOR S REPORT
More informationCITY OF NEW ORLEANS MUNICIPAL COURT. Audit of Financial Statements. December 31, LAPORTE CPAs «BUSINESS AOVISONS
Audit of Financial Statements December 31, 2013 LAPORTE CPAs «BUSINESS AOVISONS Contents Independent Auditor's Report 1-2 Basic Financial Statements Government-Wide Financial Statements Statement of Net
More informationBossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements
O r-i Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn ^3 Annual Financial Statements TC g r~o ~ As of and For the Year Ended December 31,2005 en ^ ^ Under provisions of state law, this report
More informationVidalia, Louisiana. Annual Financial Statements and Accountants Compilation Reports. June 30,2006 and for the Year Then Ended
CONCORDIA PARISH ECONOMIC & INDUSTRIAL DEVELOPMENT DISTRICT Vidalia, Louisiana Annual Financial Statements and Accountants Compilation Reports June 30,2006 and for the Year Then Ended Under provisions
More informationCompilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC
D CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@beusouth.net PEOPLE'S INSTITUTE FOR SURVIVAL & BEYOND, INC. Compilation Report and Financial Statements For the Year Ended December 31,
More informationFOURTH JUDICIAL DISTRICT INDIGENT DEFENDER BOARD Parishes of Morehouse and Ouachita, Louisiana
Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31,2006 With Supplemental Information Schedules Under provisions of state law, this report is a public
More informationFalcon Highlands Metropolitan District Financial Statement Variances November 30, 2016
Falcon Highlands Metropolitan District Financial Statement Variances November 30, 2016 Note to reader: Budget variances assume an annual budget divided by 12 months. Therefore, as of November 30 2016,
More informationSt. Bernard Parish Assessor
RECEJYnn^^ J07JUL-2 AH 10= 30 Financial Report St. Bernard Parish Assessor December 31, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the
More informationATKINSON YOUTH SERVICES, INC. (A California Nonprofit Corporation) Audited Financial Statements. For The Years Ended December 31, 2016 and 2015
ATKINSON YOUTH SERVICES, INC. (A California Nonprofit Corporation) Audited Financial Statements For The Years Ended December 31, 2016 and 2015 Atkinson Youth Services, Inc. (A California Nonprofit Corporation)
More informationEVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2
-25 M/0.-28 EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2 Financial Report For the Year Ended December 31,2006 Under provisions of state law, this report is a public document. A copy of the report has
More informationSOUTH BURBANK CRIME PREVENTION AND DEVELOPMENT DISTRICT OF EAST BATON ROUGE PARISH, LOUISIANA
y-z^f SOUTH BURBANK CRIME PREVENTION AND DEVELOPMENT DISTRICT COMPONENT UNIT FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2008 Under provisions of state law, this report is a public
More informationCONSUMER CREDIT COUNSELING SERVICE OF CENTRAL OKLAHOMA FINANCIAL STATEMENTS. FOR THE YEARS ENDING December 31, 2009 and 2008
CONSUMER CREDIT COUNSELING SERVICE OF CENTRAL OKLAHOMA FINANCIAL STATEMENTS FOR THE YEARS ENDING December 31, 2009 and 2008 TABLE OF CONTENTS Independent Auditors' Report 1 Statements of Financial Position
More informationWaguespack & Gallagher, LLC
FINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT December 31,2004 Under provisions of state law, this report is e public document, A copy of the report has been submitted to the entity and other
More informationOffice Of Twenty-First Judicial District Indigent Defender Amite, Louisiana Annual Financial Statements Year Ended June 30, 2011
Office Of Twenty-First Judicial District Indigent Defender Annual Financial Statements Year Ended June 30, 2011 Annual Financial Statements As Of And For The Year Ended June 30, 2011 With Required Supplemental
More informationTHIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND. VERNON PARISH ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED December 31, 2004
THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND VERNON PARISH ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED December 31, 2004 Under provisions of state law, this report is a public document. Acopy
More informationCAPITAL AREA GROUND WATER CONSERVATION DISTRICT. FINANCIAL STATEMENTS June 30, 2009
20MOtC 28 ^H«--^ CAPITAL AREA GROUND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS June 30, 2009 Under provisions of state taw, this report is a public document. A copy of the report has been submitted
More informationNEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT
NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2006 U nder provisions of state law, this report
More informationFinancial Report. St. John Parish Council on Aging LaPlace, Louisiana. June 30, 2005
Financial Report St. John Parish Council on Aging LaPlace, Louisiana June 3, 25 U nder provisions of state law. this report is a public document. A copy of the report has been submitted to the entity and
More informationVILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 30,2006
VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 3,26 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate public
More informationCITY OF EUNICE, LOUISIANA. Financial Report. Year Ended June 30,2018
Financial Report Year Ended June 30,2018 TABLE OF CONTENTS Page Independent Auditor's Report 1-3 BASIC FINANCIAL STATEMENTS Statement of net position 5 Statement of activities 6 and 7 FUND FINANCIAL STATEMENTS
More informationDUCOTE & COMPANY Certified Public Accountants 219 North Washington Street P. O. Box 309 Marksville, LA 71351
FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2006 Under provisions of state law, this report is a public document Acopy of the report has been submitted to the entity and other appropriate public officials.
More informationDRAFT 11/07/2018. Cowboy Joe Club. Independent Accountant s Compilation Report and Financial Statements. June 30, 2018
Independent Accountant s Compilation Report and Financial Statements June 30, 2018 June 30, 2018 Contents Independent Accountant s Compilation Report... 1 Financial Statements Balance Sheet... 2 Statement
More informationSILAS SIMMONS 7 /UD/CIAL DISTRICT COURT, JUVENILE DRUG COURT DIVISION A. ANNUAt FINANCIAL STATEMENTS AS OF JUNE 30, 2008 AND FOR THE YEAR THEN ENDED
7 /UD/CIAL DISTRICT COURT, ANNUAt FINANCIAL STATEMENTS AS OF JUNE 30, 2008 AND FOR THE YEAR THEN ENDED WITH INDEPENDENT AUDITOR'S REPORT Under provisions of state law, this report is a public document.
More informationFIRE PROTECTION GRANT OF NAPOLEONVILLE VOLUNTEER FIRE DEPARTMENT (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana
(RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana FINANCIAL REPORT DECEMBER 31,2016 Waguespack, Gallagher & Barbera, LLC Certified Public Accountants Business Aduisors Post Office
More informationJACKSON PARISH ASSESSOR Jonesboro, Louisiana
LEGISLATIVE AUDITOR AR-2 4m-1*0 General Purpose Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31,2006 Under provisions of state law, this report is a public
More informationSABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2003
FINANCIAL STATEMENTS FOR THE YEAR ENDED TABLE OF CONTENTS General Purpose Financial Statements EXHIBIT SCHEDULE PAGE 1 Independent Auditors Report 2 Combined Statements Overview 3 Combined Balance Sheet
More informationHOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005
RECEIVED i r: p sr;.*. r\\i r '. t im Tr.p ' '.1, ' -!!., '. -.;, v S f ^ n 06JUN-5 AH 10:51 HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005 Under
More informationLASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014
wn LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014 Under provisions of state law, this report is a public document A copy of the report has been submitted to
More informationfkx VILLAGE OF SOUTH MANSFIELD MANSFIELD. LOUISIANA FINANCIAL STATEMENTS JUNE
VILLAGE OF SOUTH MANSFIELD MANSFIELD. LOUISIANA FINANCIAL STATEMENTS JUNE 30. 2006 docume. b c o. the entity and ^ef r n a r P D P u r ^fnspection at the Baton ailable fo P " W a n d where fkx Release
More informationNEW ORLEANS TRAFFIC COURT
Financial Statements as of December 31, 2013 and for the Year Then Ended and Independent Auditors' Report and Supplementary Information and Other Independent Auditors' Report TABLE OF CONTENTS Page INDEPENDENT
More informationST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3
05JUL20 ;.:;!!: 06 ST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3 December 31,2004 Audit of Financial Statements Under provisions of state law, this report is a public document. Acopy of the report
More informationManchac Volunteer Fire Department
ZOO] A"; 23 AHH:27 Manchac Volunteer Fire Department Annual Financial Statements As of and for the Year Ended December 31, 2006 Under provisions of state law, this report is a puolic document. Acopy of
More informationST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY
ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY Compiled Financial Statements C. Burton Kolder, CPA* Russell F. Champagne, CPA* Victor R. Slaven, CPA* Gerald A. Thibodeaux, Jr., CPA* Robert S. Carter, CPA* Arthur
More informationNEW ORLEANS TRAFFIC COURT
Financial Statements as of December 31, 2014 and for the Year Then Ended and Independent Auditor's Report and Supplementary Information and Other Independent Auditor's Report TABLE OF CONTENTS Page INDEPENDENT
More informationDISTRICT ATTORNEY OF THE THIRD JUDICIAL DISTRICT PARISHES OF LINCOLN AND UNION, LOUISIANA
-Q *M ir. r-r, o Mn/' 5 DISTRICT ATTORNEY OF THE THIRD JUDICIAL DISTRICT PARISHES OF LINCOLN AND UNION, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 27 Under provisions of state law, this report is a public
More informationCITY COURT OF KAPLAN. Financial Report. Year Ended June
CITY COURT OF KAPLAN Financial Report Year Ended June 30. 2016 TABLE OF CONTENTS Accountants' Compilation Report 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement of net
More informationCPA s) VILLAGE OF LONGSTREET LONGSTREET, LOUISIANA FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 EUGENE W. EREMAUXII
FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 CPA s) The CPA. Never Underestimate The Value?^ EUGENE W. EREMAUXII CERTIFIED PUBLIC ACCOUNTANT LONGSTREET. LOUISIANA JUNE 30.2015 TABLE OF CONTENTS Accountants
More informationLOUISIANA TOURISM COASTAL COALITION
/^yy/ LOUISIANA TOURISM COASTAL COALITION ANNUAL COMPILED STATEMENT JUNE 30, 2013 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and
More informationOAK GROVE FIRE DISTRICT Oak Grove, Loiiisiaiia
Oak Grove, Loiiisiaiia General Piir K)sc Financial Statements With Accountant's Compilation Report As of and for the Year Ended December 31, 2017 With Supplemental Information Schedules Oak Grove. Louisiana
More informationST. TAMMANY PARISH GRAVITY DRAINAGE DISTRICT NO. 5 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004
COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity
More informationWEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY ANNUAL FINANCIAL STATEMENTS JUNE 30, 2014
WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY ANNUAL FINANCIAL STATEMENTS JUNE 30, 2014 WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY Sarepta, Louisiana
More informationLASALLE PARISH ASSESSOR
LASALLE PARISH ASSESSOR Financial Statements & Supplemental Financial Information December 31,2006 Under provisions of state law, this report is a public document. A copy of the report has been submitted
More informationPINEDALE ESTATES PROPERTY OWNERS ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2016 AND INDEPENDENT ACCOUNTANTS COMPILATION REPORT
FINANCIAL STATEMENTS AND INDEPENDENT ACCOUNTANTS COMPILATION REPORT TABLE OF CONTENTS Pages INDEPENDENT ACCOUNTANTS COMPILATION REPORT ON THE FINANCIAL STATEMENTS... 1 FINANCIAL STATEMENTS Balance Sheet
More informationST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4. Reviewed Financial Statements December 31, 2006
ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4 Reviewed Financial Statements December 31, 2006 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the
More informationSABINE HUMANE SOCIETY, INC. ANNUAL FINANCIAL REPORT JULY 31,2014
SABINE HUMANE SOCIETY, INC. ANNUAL FINANCIAL REPORT JULY 31,2014 Sabine Humane Society, Inc. Financial Report July 31, 2014 TABLE OF CONTENTS Exhibit Page Independent Accountant's Review Report 1 Financial
More informationCOMBINED ANTI-DRUG TEAM Lake Charles, Louisiana. Financial Report For the Year Ended June 30,2015
Financial Report For the Year Ended June 30,2015 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement of Net Position 7 Statement
More informationSILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED
7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED Under provisions of state law, this report ia a public document, A copy
More informationAscension Parish Court Probation Fee Fund Gonzales, Louisiana
Ascension Parish Court Gonzales, Louisiana Compiled Financial s For the Year Ended June 30,2018 KERNAN & LAMBERT Certified Public Accountants A Professional Corporation 8989 Interline Avenue Suite A Baton
More informationSIXTH JUDICIAL DISTRICT INDIGENT DEFENDER Parishes of East Carroll, Madison, and Tensas, Louisiana
SIXTH JUDICIAL DISTRICT INDIGENT DEFENDER Parishes of East Carroll, Madison, and Tensas, Louisiana Annual Financial Statements As of and for the Year Ended December 31, 2007 Under provisions of state law,
More informationNEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT
NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31,2013 ; i Under provisions of state law, this report
More informationFinancial Report Southeast Louisiana Regional Laboratory. Gray, Louisiana. (Compiled) For the year ended June 30, 2008
Financial Report Southeast Louisiana Regional Laboratory Gray, Louisiana (Compiled) For the year ended June 30, 2008 Under provisions of state law, this report is a public document. Acopy of the report
More informationVILLAGE OF NATCHEZ, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2006
VILLAGE OF NATCHEZ, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2006 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate
More informationSt. Bernard Parish Tourist Commission
Financial Report (Compiled) St. Bernard Parish Tourist Commission December 31, 2014 TABLE OF CONTENTS St. Bernard Parish Tourist Commission Arabi, Louisiana December 31. 2014 Page Number Independent Accountant's
More informationCompiled Financial Statements. For the Year Ended June 30,2006
06 DEC 22 AH I!: 06 Compiled Financial Statements For the Year Ended June 30,2006 Under provisions of state law. this report is a public document. Acopy of the report has be$ri submitted to the entity
More informationANNUAL FINANCIAL REPORT
ALEXANDRIA/PINEVELLE AREA CONVENTION AND VISITORS BUREAU Alexandria, Louisiana ANNUAL FINANCIAL REPORT For the Year Ended December 31,2005 Under provisions of state law, this report is a public document.
More informationSTATE OF NEW MEXICO VALENCIA SOIL AND WATER CONSERVATION DISTRICT
VALENCIA SOIL AND WATER CONSERVATION DISTRICT Independent Accountant s Report on Applying Agreed-Upon Procedures (TIER 6) And Compilation Report of Independent Accountant And Compiled Financial Statements
More informationDesoto Parish Fire District No. 9 A Component Unit ofthe Desoto Parish Police Jury Desoto Parish, Louisiana
Desoto Parish Fire District No. 9 A Component Unit ofthe Desoto Parish Police Jury Desoto Parish, Louisiana Annual Financial Statements As of and For the Year Ended December 31,2010 With Supplemental Information
More information