Affidavit and Revenue Certification. (City), Louisiana
|
|
- Melvin Terry
- 6 years ago
- Views:
Transcription
1 Affidavit and Revenue Certification ENTITY NAME (City), Louisiana ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) j^o NOT <- (Xerox nt copies fro oop> ^r>j The annual sworn financial statements are required by Louisiana Revised Statute 24:514 to be filed with the Legislative Auditor within 90 days after the close of the fiscal year. The certification of revenues $50,000 or less, if applicable, is required by Louisiana Revised Statute 24:513(l)(1)(c)(i). Perso/ally cameand appeared before the undersigned authority, (name), who, duly sworn, deposes and says that financi.herewith piven present fairly the financial ^ (entity name) as. an <J the results of operations for the year then ended, in accordance with the basis of accounting described within the accompanying financial statements. (Complete i In addition, and says that, (name), who, duly sworn, deposes _(entityjianteyreceived SSO.OQQ, less in revenues and for the year ended t&n&lj*, 19_ and accordingly, is not required to have an audit for the previously mentioned year. Sworn to and subscribed before me this ****************************************************************** jnaer provisions of state law! report is a public copy of the report f - v ted to the rr.;, -: \ enti!:y ar: ; :... :;;.:.... -;.;- J '::" officials, /no u^port is av6 public inspk3ction at the Baton Rouge office of the Legislative Auditor and, wh«re appropriate, at the office of the parish c1erk,of court
2 Sworn Statement Saline Lake Game and Fish Commission Winn Parish, Winnfield, Louisiana Statement of Benny Long, President Before me, Notary, personally came and appeared: Benny Long, President of the Saline Lake Game and Fish Commission, known to me, who after being duly sworn did depose and say that: The amendments to the previously filed statement of financial affairs for the Commission are true and correct to the best of his knowledge, information and belief, fairly present the financial position of the Commission and the results of the operations for the year then ended, in accordance with the basis of accounting described in the accompanying financial statements. Benny Ldng; President Sworn to and subscribed before me, Notary, on this 17 th day of March, 2000, in Winnfield, Louisiana.
3 RFr.FIVFfl LEGISLATIVV AUDITOR 00 MAR 20 AH 10:12 JAMES E. LEWIS ATTORNEY AT LAW 108 Trails End Winnfield, Louisiana March 17, 2000 Daniel Kyle, Auditor P O Box Baton Rouge, La Attention: JoAnne Sanders Dear Folks: Attached please find the additional information you requested in connection with the annual report of the Saline Lake Commission for We have identified the information requested by highlighting it. Please note that all revenue for the Commission came solely from duck blind a permits and interest earned and is reflected on the bank statements and previously submitted list of permittees. There were no expenditures. Sincerely yours, jel/as
4 MEMBER FDIC EQUAL HOUSING OPPORTUNITY LENDER SflBINE STflTE BflNKttJ fitustgompoty MBW R O. BOX 670 MANY, LA STATEMENT SEE REVERSE SIDE FOR IMPORTANT INFORMATION SALINE LAKE FISH & GAME RESERVE ICO RAYFORD ROARK 1407 E ELM ST WINNFIELD LA MUNI SUPER NOW 12/31/ BRANCH SUMMARY FOR MUNI SUPER NOW c 12/31/99 ** BEGINNING 12/01/99 DEPOSITS / MISC CREDITS 1 WITHDRAWALS / MISC DEBITS 0 ENDING 12/31/99 SERVICE CHARGE INTEREST PAID INTEREST PAID YEAR TO AVERAGE AVERAGE COLLECTED MINIMUM AVERAGE RATE / CYCLE DAYS MISCELLANEOUS DEBITS AND CREDITS AMOUNT DESCRIPTION CR INTEREST EARNED 7, , ,407 7,407 7, / 31 12/31/99 DAILY SUMMARY 7, ea rned * 00 none ) /
5 SALINE LAKE FISH GAME RESERVE ICO RAYFORD ROARK 1407 E ELM ST WINNFIELD LA SUMMARY FOR MUNI SUPER NOW 12/31/ BRANCH-035 BEGINNING 12/01/98 DEPOSITS / MISC CREDITS 1 WITHDRAWALS / MISC DEBITS 0 ENDING 12/31/98 SERVICE CHARGE INTEREST PAID INTEREST PAID YEAR TO AVERAGE AVERAGE COLLECTED MINIMUM AVERAGE RATE / CYCLE DAYS 6, , ,534 6,534 6, / 31 12/31/98 MISCELLANEOUS DEBITS AND CREDITS AMOUNT DESCRIPTION CR INTEREST EARNED 12/31/98 DAILY SUMMARY 6, ^.' v *r *r»"i 1 ''"" '.''. ; g-'
6
STEVEN E. SANDERS : JUSTICE OF THE PEACE WARD 3. DISTRICT 2 BATON ROUGE, EAST BATON ROUGE PARISH, LOUISIANA ANNUAL FINANCIAL STATEMENTS
^^>V^'^ R.ECEIVED LEGISLATIVE AUDIT'IP 2013JUI1I9 AH 9-06 : WARD 3. DISTRICT 2 ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 3 L 2012 Under provisions of state law, tliis report is a public document.
More informationAnnual Railroad Report
Annual Railroad Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2017 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.219.0339 1 RAILROAD REPORT OF THE MADE
More informationAffidavit and Revenue Certification. Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State
Affidavit and Revenue Certification Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES
More informationKENNETH D. FOLDEN & Co.
Financial Statements For the Year Ended June 3 0,2007 - i r/ > Under provisions of state law, this report is a public C : document Acopy of the report has been submitted to, the entity and other appropriate
More informationAnnual Airline/Express Report
Annual Airline/Express Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2007 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.925.7830 1 ANNUAL AIRLINE/EXPRESS
More informationAffidavit and Revenue Certification. Martin Luther King Health Center Caddo Parish Shreveport, Louisiana
/oolo Affidavit and Revenue Certification Caddo Parish Shreveport, Louisiana ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements
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 informationBACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004
RECEIVED.EGiSLATiVE AUDITOR 01* DEC 28 PHIZ'UT u,- BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana Financial Statements For the Year Ended September 30, 2004 Under provision^
More informationAffidavit and Revenue Certification. The Salvation Army - New Orleans Area Command Orleans Parish New Orleans. LA
Affidavit and Revenue Certification Orleans Parish New Orleans. LA ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements
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 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 informationTRANSMITTAL INFORMATION For All Business Filings
JAY DARDENNE SECRETARY OF STATE STATE OF LOUISIANA SECRETARY OF STATE Commercial (225) 925-4704 (225) 922-0435 Fax Administrative Services (225) 925-4704 (225) 925-4726 Fax Uniform Commercial Code (225)
More informationLOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA. April 30,2008
LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA April 3,28 To whom it may concern: This report was submitted by the Department of Agriculture. It may not meet the criteria of Louisiana Revised Statutes
More informationAffidavit and Revenue Certification FRENCH QUARTER MANAGEMENT DISTRICT 1100 POYDRAS STREET SUITE 1800 NEW ORLEANS, LOUISIANA 70163
/O/i/i (D Affidavit and Revenue Certification 1100 POYDRAS STREET ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements are
More informationAffidavit and Revenue Certification. Avoyelles Parish. Marksville, LA (City). State
Affidavit and Revenue Certification Avoyelles Parish Marksville, LA (City). State ENTITY NAME ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $75,000 OR LESS (if applicable) The annual
More informationLINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235
.^^52 LINCOLN PARISH WATERWORKS DISTRICT NO. 1 141 Barham Road Dubach, Louisiana 71235 TRANSMITTAL LETTER ANNUAL FINANCIAL STATEMENTS January 26, 2011 Mr. Daryl G. Purpera, CPA Louisiana Legislative Auditor
More informationAffidavit and Revenue Certification. D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME. ^iilj/frj Parish
^AV Affidavit and Revenue Certification D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME ^iilj/frj Parish J}/^i/!/JjLy L/J (City). State ANNUAL SWORN FINANCIAL STATEIVIENTS AND CERTIFICATION
More informationLOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA. April 30,2008
LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA April 30,2008 To whom it may concern: This report was submitted by the Department of Agriculture. It may not meet the criteria of Louisiana Revised Statutes
More informationIOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006
IOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006.1 nder provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and
More informationJustice of the Peace of Ward/District First District. Financial Statements As of and for the Year Ended December 31, 2004
of Ward/District First District Ascension Parish, Louisiana Financial Statements As of and for the Year Ended December 31, 2004 Required by Louisiana Revised Statutes 24:513 and 24:514 to Be filed with
More informationQuarter Horse Racing Assn of LA. Financial Statements. As of and for the periods ended December 31, 2009
"roy^^ Quarter Horse Racing Assn of LA Financial Statements As of and for the periods ended December 31, 2009 Under provisions of state law, this report is a public document Acopy of the report has been
More informationPlaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS
Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS As of and for the Year Ended December 31, 2005 Under provisions of state law. this report
More informationGood Will Institute for Health Services Slidell, LA DECEMBER 31,
/O/,^ Slidell, LA FINANCIAL STATEMENTS DECEMBER 31, 200B 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 informationVillage of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 30, 2005
Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 3, 25 (CPAJ The CPA. Never Underestimate The Value;'" Under provisions of state law, this report is a public document. A copy of the report has been
More informationCOULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR CANKTON, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31.
, r r,j^tlved LEGb,.^!'.'r A, jd)ror 05APR-I M :35 COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31. 2004 AND 200, Under provisions uf stale law,
More informationAffidavit and Revenue Certification. o o Parish U-i tnj7s4t?r\ Lfl- (City), State
Affidavit and Revenue Certification A/0irY\f r\ ^ ** c,1 L pe Un-4? r o o Parish U-i tnj7s4t?r\ Lfl- (City), State ENTITY NAME ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR
More informationPlaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines
Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS As of and for the Year Ended December 31,2004 Under provisions of state law, this report
More informationoo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS
*^f u «L oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS copies fr-n ' OFFICt Ur copy and PL, - 1 CONSERVATION RACK in F i E BY: CATAHOULA SOIL AND WATER CONSERVATION DISTRICT
More informationLOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS
LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2007 Under provisions of state law. this report is
More informationAffidavit and Revenue Certffication WAYNE L KELLY OUACHITA PARISH MONROE, LA
Affidavit and Revenue Certffication G) WAYNE L KELLY OUACHITA PARISH MONROE, LA ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $75,000 OR LESS (if applicable) The annual sworn financial
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 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 informationAffidavit and Revenue Certification. A/1 (City), state
Affidavit and Revenue Certification > ENTITY NAME ^/exmilian Parish A/1 (City), state ANNUAL SWORN FINANCIAL STATEMENTS AND CERTiFlGATlON OF REVENUES 75,000 OR LESS (if appiicabte) The annual sworn financial
More information*,!? - OSFEB-l. AH IMS DUACHITA PARISH. EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4-
*,!? - OSFEB-l. AH IMS I DUACHITA PARISH EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4- j'state law, this report is apublfc document, Aoopy of the report
More informationNATCHITOCHES TAX COMMISSION NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004
NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004 Under provisions of state law. this report is a public document. Aco py of the report has been submitted to the entity and
More informationSABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004
/d SABINE PARISH ASSESSOR MANY, LOUISIANA 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
More informationLOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS
2G38DEC2U AM 8 LOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS BASIC FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION SCHEDULES AS OF AND FOR THE YEAR
More informationSABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2006
MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED 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
More informationST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012
ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012 TABLE OF CONTENTS Accountant's Compilation Report 1 PAGE Statement of Net Assets - Proprietary Fund Type
More informationWATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012
WATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 212 NATCHEZ, LOUISIANA BOARD OF COMMISSIONERS DECEMBER 31. 212 Commissioners Office
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 informationLouisiana Avssociation of Museums, Inc. Baton Rouge, Louisiana June 30,2008
OFFICIflL FILE COPY JONOTSEND OUT ".. if i.i.u (Xerox necessary copies from this copy and PLACE BACK in FILE) Louisiana Avssociation of Museums, Inc. Baton Rouge, Louisiana June 30,2008 Under provisions
More informationOREGON TRAIL ELECTRIC COOPERATIVE
OREGON TRAIL ELECTRIC COOPERATIVE Corporate Headquarters: 4005 23 rd Street PO Box 226 Baker City, Oregon 97814 Phone (541) 523-3616 Fax (541) 524-2865 www.otecc.com Dear Applicant: Re: Deceased Members
More informationCOMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005
COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 Under provisions of state law, this report is a public document.
More informationLOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW
LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW SHERIFFS GUIDE TO DEPARTMENTAL POLICIES AND STATUTORY SPECIFICATIONS FOR THE ADMINISTRATION OF THE SUPPLEMENTAL PAY
More informationDelaware Division of Corporations 401 Federal Street Suite 4 Dover, DE Phone: Fax:
Delaware Division of Corporations 401 Federal Street Suite 4 Dover, DE 19901 Phone: 302-739-3073 Fax: 302-739-3812 TRADEMARK AND/OR SERVICE MARK RENEWAL FORM Dear Sir or Madam: As requested, enclosed is
More informationLSU AT ALEXANDRIA FOUNDATION, INC.
LSU AT ALEXANDRIA FOUNDATION, INC. ALEXANDRIA, LOUISIANA JUNE 30, 2005 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 informationSOUTHERN UNIVERSITY LAW CENTER LOAN REDUCTION ASSISTANCE PROGRAM 2 Roosevelt Steptoe Dive or Post Office Box 9294 Baton Rouge, Louisiana 70813
SOUTHERN UNIVERSITY LAW CENTER LOAN REDUCTION ASSISTANCE PROGRAM 2 Roosevelt Steptoe Dive or Post Office Box 9294 Baton Rouge, Louisiana 70813 APPLICATION FORM Deadline: August 15 (or the next business
More informationAFFIDAVIT TO TRANSFER PROPERTY TO TRANSFER ON DEATH BENEFICIARY (ORC )
AFFIDAVIT TO TRANSFER PROPERTY TO TRANSFER ON DEATH BENEFICIARY (ORC 5302.22) STATE OF OHIO, COUNTY OF. The undersigned, being first duly cautioned and sworn, state that he/she has personal knowledge of
More informationAPPLICATION TO TRANSFER CAPITAL CREDIT ACCOUNT OF DECEASED MEMBER
FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC. PO BOX 377 TAVERNIER, FL 33070 (305) 852-2431 (800) 858-8845 APPLICATION TO TRANSFER CAPITAL CREDIT ACCOUNT OF DECEASED MEMBER INSTRUCTIONS: Please complete
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 informationTed Q. Williams 125 Hickory Street Cherry Hill, NJ (856) Attorney for the Executors
Ted Q. Williams 125 Hickory Street Cherry Hill, NJ 08109 (856)725-7257 Attorney for the Executors SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION - PROBATE PART CAMDEN COUNTY In the Matter of the Estate
More informationBEFORE THE FEDERAL COMMUNICATIONS COMMISSION WASHINGTON, D.C AFFIDAVIT OF JAMES RILEY ON BEHALF OF NEVADA BELL
BEFORE THE FEDERAL COMMUNICATIONS COMMISSION WASHINGTON, D.C. 20554 In the matter of ) ) Application of SBC Communications Inc., ) Southwestern Bell Telephone Company, ) and Southwestern Bell Communications
More informationEMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY
STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY Name of employer Address (As provided by
More informationTable of Contents. AT&T Texas. May 24, Informational Notice Change to AT&T Business Local Calling Promotion. Page. I.
AT&T Texas May 24, 2011 Table of Contents Informational Notice Change to AT&T Business Local Calling Promotion Page I. Cover Letter 2 II. Informational Notice 3 III. Attachment A 4 Affidavit of Notice
More informationDEBIT CARD FRAUD CLAIM PACKET
DEBIT CARD FRAUD CLAIM PACKET Dear Member, Fraud is an unfortunate event to which we are all susceptible. United Community Credit Union is here to assist you in the process of recovering your funds. In
More informationLOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA
II ;: [0:21 LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA COMPONENT UNIT FINANCIAL STATEMENT AND INDEPENDENT AUDITOR'S REPORT AS OF AND
More informationSTATE OF MINNESOTA NOTICE OF INTENT TO DISSOLVE, MERGE, CONVERT, CONSOLIDATE, OR TRANSFER ASSETS. SECTION A: Nonprofit Information
Mail To: Minnesota Attorney General s Office ATTN: Charities Division 445 Minnesota Street, Suite 1200 St. Paul, MN 55101 STATE OF MINNESOTA NOTICE OF INTENT TO DISSOLVE, MERGE, CONVERT, CONSOLIDATE, OR
More informationST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005
Z037JUII5 AH 10: 36 ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS DECEMBER 31, 2006 and 2005 Jnder provisions of stato law this report is a public document, A copy of the report has
More informationMarch 30, School Board Improperly Paid Stipends to Employees
LOUISIANA LEGISLATIVE AUDITOR DARYL G. PURPERA, CPA, CFE March 30, 2017 Ronald Kevin Lemoine, Superintendent, and Members of the Pointe Coupee Parish School Board 337 Napoleon Street New Roads, Louisiana
More informationLOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana
LOUISIANA SENIOR OLYMPIC GAMES, INC FINANCIAL REPORT (Compiled) December 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and
More informationMEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA
MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA HOW LONG DOES PRE ENROLLMENT TAKE? Standard processing time is 3 weeks. WHERE SHOULD I SEND THE FORMS? Mail the form to: Unisys Provider Enrollment
More informationWichita County Bail Bond Board Corporate Bonding License Application
Wichita County Bail Bond Board Corporate Bonding License Application COMPANY: AGENT: DATE SUBMITTED: Form Approved by Wichita County Bail Bond Board 1/20/2016 WICHITA COUNTY BAIL BOND BOARD WICHITA COUNTY
More informationSERVE! BATON ROUGE, INC. Baton Rouge, Louisiana
SERVE! BATON ROUGE, INC. FINANCIAL REPORT (Compiled) August 31,2004 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 informationCity of Denham Springs
City of Denham Springs S T O R E / R E S T A U R A N T - A L C O H O L P E R M I T C H E C K L I S T Attn: Business License Office P O Box 1629 ~ Denham Springs, LA 70727 Phone: 225-667-8310 Applicant
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 informationL O U I S I A N A I N S U R A N C E G U A R A N T Y A S S O C I A T I O N
L O U I S I A N A I N S U R A N C E G U A R A N T Y A S S O C I A T I O N LIGA To be completed by all persons making claims against the Louisiana Insurance Guaranty Association ( LIGA ) pursuant to the
More informationIf you should have any questions about the process for obtaining your 2016 Occupational License please contact the City Hall:
Dear Home Occupation Owner: Attached is the application for a Home Occupation Tax Certificate. All Home Occupation Tax Certificates must be approved by City Council. Please note that the application must
More informationFLOWCHART: OVERVIEW ON TRUSTS. Customer (Grantor) creates a trust contract with an attorney. Grantor. Grantor puts assets in trust House Names
FLOWCHART: OVERVIEW ON TRUSTS Customer (Grantor) creates a trust contract with an attorney Grantor Grantor puts assets in trust House Names Land Trustee Bank Accounts Trustee takes care of assets in trust.
More informationGrantor(s) Initials Page 1 of 5 Trustee(s) Initials
CERTIFICATION OF TRUST TO BE COMPLETED BY TRUSTEE The undersigned, constituting all of the currently acting trustees of the ( Trust ), being first duly sworn, depose and say: 1. DATE TRUST CREATED 2. EXISTENCE
More informationLOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS
DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30,2007 Under provisions of state law. this report is a public document Acopy of the report
More informationJEFFERSON PARISH SHERIFF S OFFICE INSTRUCTIONS TO BIDDERS AND GENERAL CONDITIONS PUBLIC WORKS/CONSTRUCTION PROJECTS
JEFFERSON PARISH SHERIFF S OFFICE INSTRUCTIONS TO BIDDERS AND GENERAL CONDITIONS PUBLIC WORKS/CONSTRUCTION PROJECTS Sealed bids will be received in the Jefferson Parish Sheriff s Purchasing Department,
More informationTITLE CLOSER AFFIDAVIT TRUST
TITLE CLOSER AFFIDAVIT TRUST AFFIDAVIT OF TRUST AND INDEMNITY STATE OF NEW YORK ) TITLE NO.: County of ) I/We hereby certify to TitleSave Agency, Inc (the Title Agency ) and Chicago Tile Insurance Company
More informationIN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA FAMILY LAW DIVISION CASE NO.
In Re: The Marriage Of IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA FAMILY LAW DIVISION CASE NO. and Petitioner,, Respondent. / STANDARD FAMILY LAW INTERROGATORIES
More informationMANSURA VOLUNTEER FIRE DEPARTMENT, INC.
RECEIVED! rp,r. Ar. V r AJIQITOP 06 JAN 30 AH II: 03 MANSURA VOLUNTEER FIRE DEPARTMENT, INC. Financial Report For the Six Month Period Ended June 30,2005 Under provisions of state law, this report is a
More informationState of New Jersey Department of Banking & Insurance. Annual Report Worksheet for Consumer Lenders. Year Ending December 31, 2016
State of New Jersey Department of Banking & Insurance for Consumer Lenders New Jersey Department of Banking & Insurance Division of Banking Attn: Sharon Davis -- 5 th floor 20 West State Street Trenton,
More informationLOUISIANA REAL ESTATE COMMISSION Office of the Governor State of Louisiana Baton Rouge, Louisiana
LOUISIANA REAL ESTATE COMMISSION Office of the Governor State of Louisiana Baton Rouge, Louisiana Audited Financial Statements As of and For the Year Ended June 30, 2005 Under provisions of state law,
More informationCity of. Aventura. Government Center 'West Country Club Driv,e Aventura, Florida 33180
City of Aventura Government Center 19200 'West Country Club Driv,e Aventura, Florida 33180 APPLICANT REPRESENTATIVE AFFIDAVIT AND BUSINESS RELATIONSHIP AFFIDAVIT INFORMA TlON AND INSTRUCTION SHEET The
More informationEAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006
7/0$ 05 DEC 28 PHI2: 10 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 U nder provisions of state law, this report is a public document.
More informationDOMESTIC PARTNERSHIP ENROLLMENT PACKET
DOMESTIC PARTNERSHIP ENROLLMENT PACKET Packet Includes Domestic Partnership Policy Affidavit of Domestic Partnership Declaration of Financial Interdependence Examples of Proof for Declaration of Financial
More informationRequest For Proposal For Banking Services
Request For Proposal For Banking Services Section 1: Purpose 1. The City of Albany Industrial Development Agency (CAIDA) and City of Albany Capital Resource Corporation (CACRC) are requesting proposals
More information2017 TOWNSHIP OF GOODLAND POVERTY TAX EXEMPTION APPLICATION
2017 TOWNSHIP OF GOODLAND POVERTY TAX EXEMPTION APPLICATION The undersigned property owner and resident of Goodland Township hereby applies for a poverty exemption in whole or in part from property taxation
More informationGORDON COUNTY BOARD OF COMMISSIONERS COPIER BID. Company Name: Authorized Proposer: Date
Company Name: Authorized Proposer: Date Where is the location of your service organization assigned to handle this account. Is the service location servicing this account owned and a part of your Company?
More informationDEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS - CORRECTIONS SERVICES STATE OF LOUISIANA
DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS - CORRECTIONS SERVICES STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED JUNE 17, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET
More informationTOLEDO BEND PROJECT FERC NO DRAFT LICENSE APPLICATION INITIAL STATEMENT
TOLEDO BEND PROJECT FERC NO. 2305 DRAFT LICENSE APPLICATION INITIAL STATEMENT May 2011 Copyright 2011. Sabine River Authority of Texas and Sabine River Authority, State of Louisiana. All Rights Reserved.
More informationFASHION INSTITUTE OF TECHNOLOGY Office of Human Resources 236 West 27 th St. 11 th Floor New York City * Fax
FASHION INSTITUTE OF TECHNOLOGY Office of Human Resources 236 West 27 th St. 11 th Floor New York City 10001-5992 212.217.3670 * Fax 212.217.3652 INSTRUCTIONS FOR THE ADDITION OF DOMESTIC PARTNERS TO F.I.T.
More informationLOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS
LOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS ADVISORY SERVICES REPORT ISSUED MAY 2, 2012 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE,
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 informationLITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC.
LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Under provisions of state law, this repon is a puu;;
More informationREQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act
REQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act Initial Filing: Form U-1 or Form S-2 Consent to Service of Process: Form U-2 or Form R-6
More informationAFFIDAVIT OF UNAUTHORIZED CHECK / DEBIT WITHDRAWAL(S)
AFFIDAVIT OF UNAUTHORIZED CHECK / DEBIT WITHDRAWAL(S) IMPORTANT: The person alleging an unauthorized withdrawal must complete this form in longhand, using black ink only. I,, being first duly sworn, hereby
More informationASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA
/ I ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA BASIC FINANCIAL STATEMENTS, REQUIRED SUPPLEMENTARY INFORMATION, INDEPENDENT AUDITORS' REPORT AND OTHER REPORTS REQUIRED BY GOVERNMENTAL AUDITING
More information2009 ANNUAL DEBT STATEMENT
2009 ANNUAL DEBT STATEMENT AS REQUIRED BY N.J.S.A. 40A:2-40 of the Borough of Kinnelon, County of Morris Prepared as of December 31, 2009 Gross Deduction Net 1. (a) Total Bonds and Notes for School Purposes
More informationEAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08
28SHOV2 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 3, 2Q8 Under provisions of state law, this report is a public document. Acopy of the report has
More informationSEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana
3 05^ RECEIVED, c,-.,-? iv\\;~ AM wm IPI -3 t-uu 1 - *-"wl_ *-* SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS AS OF AND FOR THE YEAR ENDED DECEMBER 31,2007
More informationGRAMBLING STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
GRAMBLING STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 18, 2012 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON
More informationbefore September 1 following the date of notice of tax under RSA 72:1-d, to the
STATE OF NEW HAMPSHIRE CHESHIRE, SS SUPERIOR COURT Case Number: 213-2014-CV-00178 SHIRE FREE CHURCH: MONADNOCK vs CITY OF KEENE MOTION TO DISMISS NOW COMES the City of Keene, by and through its counsel,
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) UPPER PENINSULA POWER COMPANY ) seeking ex parte approval of deferred accounting
More informationNOTICE OF ADOPTED AMENDMENT
ILLINOIS REGISTER 7895 1) Heading of the Part: Disposal and Destruction of Records 2) Code Citation: 50 Ill. Adm. Code 901 3) Section Number: Adopted Action: 901.20 Amendment 4) Statutory Authority: Implementing
More informationPURPOSE: TO OUTLINE THE PROCEDURE FOR HANDLING DOMESTIC PARTNERS ENROLLMENT
Procedure Title: Domestic Partners Policy PURPOSE: TO OUTLINE THE PROCEDURE FOR HANDLING DOMESTIC PARTNERS ENROLLMENT DEFINITIONS: Domestic Partners Two people who are 18 years of age or older and who
More information