Affidavit and Revenue Certification. Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State

Size: px
Start display at page:

Download "Affidavit and Revenue Certification. Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State"

Transcription

1 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 $75,000 OR LESS (if applicable) 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 $75,000 or less, if applicable, is required by Louisiana Revised Statute 24:513(J)(1)(c)(i)(aa). ****************************** **** ***********************************************************< Personally came and appeared before the undersigned authority, Michelle Mclnnis (officer name), who, duly sworn, deposes and says that the financial statements herewith given present fairly the financial position of Ward One Economic Development Board (entity name) as of December (entity's year-end), and the results of operations for the year then ended, in accordance with the basis of accounting described within the accompanying financial statements. (Complete if applicable) In addition, Michelle Mclnnis. (officer name), who, duly sworn, deposes and says that Ward One Economic Development Board (entity name) received $75,000 or less in revenues and other sources for the year ended December and accordingly, is not required to have an audit for the previously mentioned year. Officer Signature Swom to and subscribed before me this day of. 20IL. f^4a f NOTARY PUBLIC ' *** ************ ******************************************* ** ********#************************* Officer's Name Michelle Mclnnis Officer's Title Board President Address PO Box Lake Charles. LA c an^ nf stale law this report is E Under report has been submitt^5h?fax/ mmacinthebluff@qmail.com the'^ntfty and other appropriate reoort is available for public inspection at the Bato R^ae office of the Legislative Auditor and where appropriate, at the offk» of the parish clerk of court. Release Pnf" ^ ^ Please return the completed form within 90 days of your entity's vear-end to Office of Legislative Auditor- Local Government Services. Post Office Box Baton Rouae. LA

2 TRANSMITTAL LETTER Ward One Economic Development Board (Entity Name) Lake Charles. Calcasieu City. Parish, ^CCEIVFO ' AUFirop MIEH/.R-7 AHSrl7 ANNUAL FINANCIAL STATEMENTS (Date). Ms. Suzanne Elliott Engagement Manager Office of Legislative Auditor 1600 North Third Street Baton Rouge, LA Dear Ms. Elliott: In accordance with Louisiana Revised Statute 24:513, enclosed are the Affidavit and Revenue Certification Form and the annual financial statements for my entity, as of and for the year ended December The statements Include all funds under the control of this entity. The accompanying financial statements have been prepared on the cash basis of accounting. Sincerely, Enclosures Officer's Signature Michelle Mclnnis Officer's Name PLEASE RETAIN A COPY OF THE COMPLETED FINANCIAL STATEMENT FOR YOUR RECORDS Please return the completed form within 90 days of your entity's vear-end to Office of Legislative Auditor Local Government Services. Post Office Box Baton Rouge. LA

3 Statement A Ward One Economic Development Board (Agency Name) Statement of Cash Receipts and Disbursements For the Year Ended December 31, 2015 (Year-End) General Other Total RECEIPTS (Provide Brief Description): 1. Interest Earned $8.51 $0 $ Parade Entry Sponsor ^ $ $ Total receipts (add lines 1-5) $ $ DISBURSEMENTS (Provide Brief Description): 7. Chamber of Commerce Membership Dues $ $ PO Box Yearly Fees $ Bereavement (flowers) Parade Insurance Total Disbursements (add lines 7-12) $ $ 0 $ Change in fund balance (Lines 6 minus 13) $ (509.94) $0 $ (509.94) 15. Balance at beginning of year $ $ 0 $ balance (deficit) at end of year (Add lines 14-15) -This amount also goes on line 12, Statement B $ $0 $ PLEASE RETAIN A COPY OF THE COMPLETED FINANCIAL STATEMENTS FOR YOUR RECORDS Please return the completed form within 90 days of vour entity's vear-end to Office of Legislative auditor - Local Government Services. Post Office Box Baton Rouae. LA

4 Statement B Ward One Economic Development Board (Agency Name) Balance Sheet, on December (Year-End) General Other Total ASSETS (balances at year-end) -Give brief description: $ $0 $ Investments (fair value) on hand Office furnishings (Cost of desks, etc) Equipment (Cost of fax machine, etc) Other (brief description) Total Assets (add lines 1-5) $ $0 $ LIABILITIES AND FUND BALANCE (at year-end): 7. Liabilities (give brief description): 8. $0 $0 $ Total Liabilities (add lines 7-10) balance (amount from Line 16 on Statement A) $ Other Total Liabilities and Balance (add lines 11-13) $ $0 $ PLEASE RETAIN A COPY OF THE COMPLETED FINANCIAL STATEMENTS FOR YOUR RECORDS Please return the completed form within 90 davs of vour entity's year-end to Office of Legislative auditor - Local Government Services. Post Office Box Baton Rouge. LA

5 Statement C Ward One Economic Development Board (Agency Name) Schedule of Compensation, Benefits and Other Payments to Agency Head or Chief Executive Officer (REQUIRED, PLEASE SUBMIT COMPLETED FORM, PER ATTACHED INSTRUCTIONS) Agency Head Name/Title: Michelle Mclnnis. President Purpose Amount Salary 0 Benefits-insurance 0 Benefits-retirement 0 Car allowance 0 Vehicle provided by government 0 (enter amount reported on W-2) Per diem 0 Reimbursements 0 Travel 0 Registration fees 0 Conference travel 0 Housing 0 Unvouchered expenses (example: 0 travel advances, etc.) Special meals 0 Other 0

Affidavit and Revenue Certification. Martin Luther King Health Center Caddo Parish Shreveport, Louisiana

Affidavit 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 information

Affidavit and Revenue Certification FRENCH QUARTER MANAGEMENT DISTRICT 1100 POYDRAS STREET SUITE 1800 NEW ORLEANS, LOUISIANA 70163

Affidavit 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 information

Affidavit and Revenue Certification. Avoyelles Parish. Marksville, LA (City). State

Affidavit 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 information

Affidavit and Revenue Certffication WAYNE L KELLY OUACHITA PARISH MONROE, LA

Affidavit 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 information

Affidavit and Revenue Certification. The Salvation Army - New Orleans Area Command Orleans Parish New Orleans. LA

Affidavit 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 information

STEVEN E. SANDERS : JUSTICE OF THE PEACE WARD 3. DISTRICT 2 BATON ROUGE, EAST BATON ROUGE PARISH, LOUISIANA ANNUAL FINANCIAL STATEMENTS

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 information

LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014

LASALLE 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 information

Manchac Volunteer Fire Department

Manchac 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 information

Affidavit and Revenue Certification. A/1 (City), state

Affidavit 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

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004

BACK 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 information

Plaquemines 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 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 information

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines

Plaquemines 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 information

LINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235

LINCOLN 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 information

KENNETH D. FOLDEN & Co.

KENNETH 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 information

Justice of the Peace of Ward/District First District. Financial Statements As of and for the Year Ended December 31, 2004

Justice 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 information

VILLAGE OF PIONEER, LOUISIANA

VILLAGE 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 information

TRANSMITTAL INFORMATION For All Business Filings

TRANSMITTAL 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 information

Vidalia, Louisiana. Annual Financial Statements and Accountants Compilation Reports. June 30,2006 and for the Year Then Ended

Vidalia, 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 information

Quarter Horse Racing Assn of LA. Financial Statements. As of and for the periods ended December 31, 2009

Quarter 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 information

Annual Railroad Report

Annual 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 information

Affidavit and Revenue Certification. (City), Louisiana

Affidavit and Revenue Certification. (City), Louisiana 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 ^r>j

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 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 information

E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court

E. 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 information

Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 30, 2005

Village 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 information

COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR CANKTON, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31.

COULEE 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 information

Affidavit and Revenue Certification. o o Parish U-i tnj7s4t?r\ Lfl- (City), State

Affidavit 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 information

IOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006

IOTA 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 information

Annual Airline/Express Report

Annual 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 information

LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA. April 30,2008

LOUISIANA 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 information

Financial Statements. St. Tammany Parish Recreation District No. 4. Lacombe, Louisiana. December 31, 2004

Financial 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 information

Affidavit and Revenue Certification. D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME. ^iilj/frj Parish

Affidavit 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 information

LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA. April 30,2008

LOUISIANA 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 information

LOUISIANA 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 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 information

Good Will Institute for Health Services Slidell, LA DECEMBER 31,

Good 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 information

LOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS

LOUISIANA 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 information

OFFICE OF DIANE TRAUTMAN

OFFICE OF DIANE TRAUTMAN OFFICE OF DIANE TRAUTMAN COUNTY CLERK, HARRIS COUNTY, TEXAS PROBATE COURTS DEPARTMENT IN MATTERS OF PROBATE DOCKET NO. PROBATE COURT NO. STYLE OF DOCKET: HARRIS COUNTY, TEXAS DECEASED/INCAPACITATED/MINOR

More information

WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004

WEBSTER 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 information

TownofGibsland Gibsland, Louisiana. Agreed Upon Procedures For the Period July 1,2006 to December 31,2006

TownofGibsland Gibsland, Louisiana. Agreed Upon Procedures For the Period July 1,2006 to December 31,2006 2-2 5" / RECEIVED ATE AUOITjR 2007 MAR -7 PMI2= 12 TownofGibsland Gibsland, Louisiana Agreed Upon Procedures For the Period July 1,2006 to December 31,2006 Under provisions of state law, this report is

More information

Delaware Division of Corporations 401 Federal Street Suite 4 Dover, DE Phone: Fax:

Delaware 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 information

LOUISIANA 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 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 information

Caddo Parish Fire District #2

Caddo 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 information

OREGON TRAIL ELECTRIC COOPERATIVE

OREGON 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 information

LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA

LOUISIANA 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 information

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana

LOUISIANA 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 information

SABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004

SABINE 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 information

Caddo Parish Fire District #2

Caddo 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 information

ST. TAMMANY PARISH COUNCIL RESOLUTION

ST. TAMMANY PARISH COUNCIL RESOLUTION ST. TAMMANY PARISH COUNCIL RESOLUTION RESOLUTION COUNCIL SERIES NO: C-3928 COUNCIL SPONSOR: FALCONER/BRISTER PROVIDED BY: DEVELOPMENT RESOLUTION STATING THE ST. TAMMANY PARISH COUNCIL S ENDORSEMENT OF

More information

LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW

LOUISIANA 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 information

STATE OF LOUISIANA CADDO LEVEE DISTRICT FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007

STATE OF LOUISIANA CADDO LEVEE DISTRICT FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007 FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007 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 information

Finance & Technology Administrator (815) ext 223

Finance & Technology Administrator (815) ext 223 2017 Boiler Replacement BID PACKET Due: Location: October 2, 2017 by 10:00 am Blackhawk Center 1101 Jefferson Drive Oregon, IL 61061 Bid Proposal: 2017 Boiler Replacement Administrative Contact: Dan Griffin,

More information

LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS

LOUISIANA 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 information

City of Denham Springs

City 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 information

oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS

oo 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 information

ST. JAMES PARISH. State of Louisiana. Financial Statements As of and for the Year Ended December 31, Prepared by: Department of Finance

ST. JAMES PARISH. State of Louisiana. Financial Statements As of and for the Year Ended December 31, Prepared by: Department of Finance ST. JAMES PARISH State of Louisiana Financial Statements As of and for the Year Ended December 31, 2013 Prepared by: Department of Finance TABLE OF CONTENTS INTRODUCTORY SECTION Statement Page No. Letter

More information

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17, 2007

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17, 2007 STEVE J. THERIOT, CPA LEGISLATIVE AUDITOR OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA 70804-9397 September 17, 2007 1600 NORTH THIRD STREET POST OFFICE BOX 94397 TELEPHONE:

More information

MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA

MEDICAID 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 information

We are resubmitting the 12/31/14 audit report for the above client for the following reason;

We are resubmitting the 12/31/14 audit report for the above client for the following reason; LAPORTE LaPorte, APAC 5100 Village Walk Suite 300 Covington, LA 70433 985.892.5850 I Fax 985.892.5956 LaPorte.com August 17, 2015 Ms. Suzanne Elliott Louisiana Legislative Auditor 1600 North Third Street

More information

AC SUPPLY COMPANY, INC. TEXAS COMMERCIAL LIEN SEMINAR. Subcontractor and Sub-Subcontractor Forms. Private Commercial Construction Projects

AC SUPPLY COMPANY, INC. TEXAS COMMERCIAL LIEN SEMINAR. Subcontractor and Sub-Subcontractor Forms. Private Commercial Construction Projects AC SUPPLY COMPANY, INC. TEXAS COMMERCIAL LIEN SEMINAR Subcontractor and Sub-Subcontractor Forms Private Commercial Construction Projects Presented by: Bradley H. Rice DECKER, JONES P.C. 2000 Burnett Plaza

More information

LOUISIANA DEPARTMENT OF AGRICULTURE AND FORESTRY AUDIT DIVISION

LOUISIANA DEPARTMENT OF AGRICULTURE AND FORESTRY AUDIT DIVISION OFFICE OF SOIL & WATER CONSERVATION AVOYELLES SOIL AND WATER CONSERVATION DISTRICT MARKSVILLE, LOUISIANA Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA

BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA -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 information

Compiled Financial Statements. For the Year Ended June 30,2006

Compiled 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 information

La Veme Ford, CPA, LLC

La Veme Ford, CPA, LLC La Veme Ford, CPA, LLC Serving Your Business With Professiondism and Integrity P.O. BOX605S Monroe, LA 71211-6055 318-816-5149 office 318-805-3621 mobile www.laverneq»-vprvveb.com A January 29,2018 Louisiana

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA FAMILY LAW DIVISION CASE NO.

IN 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 information

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER

NORTH 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 information

New American Funding Attn: Loss Draft Department P.O. Box 1064 Tonawanda, NY [DATE]

New American Funding Attn: Loss Draft Department P.O. Box 1064 Tonawanda, NY [DATE] New American Funding Attn: Loss Draft Department P.O. Box 1064 Tonawanda, NY 14151 [DATE] [NAME1] [NAME2] [MAILING_ADDRESS1] [MAILING_ADDRESS2] [CITY], [STATE] [ZIP] Re: Mortgage Loan No. Property Address:

More information

Business License Application

Business License Application VILLAGE OF BURNHAM 14450 Manistee Avenue Burnham, Illinois 60633 villageofburnham@villageofburnham.com Phone: 708-862-9150 Fax: 708-862-9155 Robert E. Polk- Mayor Lus E. Chavez-Clerk License No. Issued:

More information

GUARDIANSHIP OF THE ESTATE ANNUAL ACCOUNT

GUARDIANSHIP OF THE ESTATE ANNUAL ACCOUNT GUARDIANSHIP OF THE ESTATE ANNUAL ACCOUNT PURPOSE: Section 741 requires that a verified annual account be filed for the Estate of a Ward administered under Court supervision within the 60 th day following

More information

Sabine Parish Sales and Use Tax Commission

Sabine Parish Sales and Use Tax Commission Sabine Parish Sales and Use Tax Commission FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2007 Under provisions of State law, this report is i public document, Acopy of the report has been submitted to the entity

More information

THE CITY OF LAKE FOREST SPECIAL EVENT LIQUOR LICENSE APPLICATION

THE CITY OF LAKE FOREST SPECIAL EVENT LIQUOR LICENSE APPLICATION THE CITY OF LAKE FOREST SPECIAL EVENT LIQUOR LICENSE APPLICATION Choose Class Class Fee Check One Beer, Wine and Spirits Class F-2 $ 100.00 Beer and Wine only Class F-3 $ 75.00 Class F-4 $ 500.00 Not-for-Profits

More information

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008 7^/3 The Union Lincoln Regional Water Supply Initiative Financial Statements Under provisions of state law, this report is a public documenl Acopy of the report has been submitted to the entity and other

More information

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006

EAST 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 information

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17,2007

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17,2007 SSi5S i OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA 70804-9397 September 17,2007 1600 NORTH -^^ STREEr POST OFFICE BOX 94397 TELEPHONE: (225)339-3800 FACSIMILE: «>»*«" To Whom

More information

GRAMBLING STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

GRAMBLING 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 information

SILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED

SILAS 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 information

Louisiana Avssociation of Museums, Inc. Baton Rouge, Louisiana June 30,2008

Louisiana 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 information

CITY OF NATCHITOCHES EMPLOYEE BENEFIT PLAN EIN PLAN #501. Financial Statements July 31,2013

CITY OF NATCHITOCHES EMPLOYEE BENEFIT PLAN EIN PLAN #501. Financial Statements July 31,2013 /o y^^. CITY OF NATCHITOCHES PLAN #501 Financial Statements July 31,2013 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other

More information

BATON ROUGE AREA CHAMBER. Baton Rouge, Louisiana. Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS

BATON ROUGE AREA CHAMBER. Baton Rouge, Louisiana. Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS BATON ROUGE AREA CHAMBER Baton Rouge, Louisiana Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS Contents Independent Auditor's Report 1-2 Consolidated

More information

Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004

Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 -,- "TOR i 30 : Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 Under provisions of state law, this report is a public document.

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC.

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Under provisions of state law, this repon is a puu;;

More information

OFFICE OF THE STATE AUDITOR STACEY E. PICKERING AUDITOR MEMORANDUM

OFFICE OF THE STATE AUDITOR STACEY E. PICKERING AUDITOR MEMORANDUM To: From: OFFICE OF THE STATE AUDITOR STACEY E. PICKERING AUDITOR MEMORANDUM All Constables W. Edward Smith, CPA Director, Division of Technical Assistance Date: February 1, 2011 Subject: Constable s Annual

More information

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2006

SABINE 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 information

MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS

MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS WHAT FORM(S) SHOULD I DO? Provider s Election to Employ Electronic Data Interchange of Claims for Processing in the Louisiana Medical Assistance Program

More information

NATCHITOCHES TAX COMMISSION NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004

NATCHITOCHES 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 information

Enterprise Zone Program

Enterprise Zone Program LOUISIANA. Custom-Fit Opportunity. Enterprise Zone Program TAX CREDIT APPLICATION INSTRUCTIONS SECTION ONE (Application Page 4) Business Information Business Name: Company name of the business applicant

More information

LA. CHAMPAGNE & CO., L.L.R

LA. CHAMPAGNE & CO., L.L.R Baton Rouge Crime Stoppers, Inc. Baton Rouge, Louisiana December 31, 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

More information

performed 9. For provider complaints: MC-7

performed 9. For provider complaints: MC-7 performed 3. For network management: a) Demonstration of adequacy of the network for services offered in relation to population to be served consistent with standards at N.J.A.C. 11:24B-3.5 b) Demonstration

More information

Filing a Debt Amortization Debt Case Under Wis. Stats IN MILWAUKEE COUNTY 1. Petition to Amortize Debts

Filing a Debt Amortization Debt Case Under Wis. Stats IN MILWAUKEE COUNTY 1. Petition to Amortize Debts Index of exhibits 1.0 Filing a Debt Amortization Case Under Wis. Stats. 128.21 In Milwaukee County 1.1 Petition to Amortize Debts 1.2 Affidavit of Debts 1.3 Order Appointing Trustee and Enjoining Creditors

More information

APPLICATION TO TRANSFER CAPITAL CREDIT ACCOUNT OF DECEASED MEMBER

APPLICATION 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 information

DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS - CORRECTIONS SERVICES STATE OF LOUISIANA

DEPARTMENT 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 information

WATERWORKS 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, 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 information

Change Healthcare CLAIMS Provider Information Form *This form is to ensure accuracy in updating the appropriate account

Change Healthcare CLAIMS Provider Information Form *This form is to ensure accuracy in updating the appropriate account THIS FORM MUST BE PROCESSED BY CHANGE HEALTHCARE PAYER ID: SUBMITTER ID: 1 Provider Organization Practice/ Facility Name Change Healthcare CLAIMS Provider Information Form *This form is to ensure accuracy

More information

REQUIREMENTS 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 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 information

NEW 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 NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2007 Under provisions of state law, this report

More information

LOUISIANA MEDICAID CONTRACT INSTRUCTIONS (SKLA0)

LOUISIANA MEDICAID CONTRACT INSTRUCTIONS (SKLA0) LOUISIANA MEDICAID CONTRACT INSTRUCTIONS (SKLA0) Please MAIL all pages of the completed and signed agreement to: ABILITY One Metro Center 4010 Boy Scout Blvd Suite 900 Tampa, FL 33607 INSTRUCTIONS Do not

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006 73 7/ LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements Year Ended December 31, 2006 Jnder provisions of state Saw, this report is a public document. Acopy of the report has been

More information

CRIME STOPPERS OF OUACHITA, INC. MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014

CRIME STOPPERS OF OUACHITA, INC. MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014 CRIME STOPPERS OF OUACHITA, INC. FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014 JOHNSON, PERRY, ROUSSEL & OUTHBERT, LLP. ^ i. )! JOHNSON, PERRY, ROUSSEL & CUTHBERT, L.L.P. ROWLAND H.PERRY, CPA,

More information

For the 2017/2019 carry forward, the grantee elected to waive approximately 50 percent of the underrecovery ($3,734,210 for non-federal employees).

For the 2017/2019 carry forward, the grantee elected to waive approximately 50 percent of the underrecovery ($3,734,210 for non-federal employees). DEPARTMENT OF HEALTH & HUMAN SERVICES Program Support Center Financial Management Portfolio Cost Allocation Services 1301 Young Street, Room 732 Dallas, TX 75202 PHONE: (214) 767-3261 FAX: (214) 767-3264

More information

FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007

FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007 2CS10CT3 FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007 Under provisions of state law, this report is a puoiic document. A copy of the report

More information

LOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS

LOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS LOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2005 AND 2004 Under

More information

LOUISIANA TOURISM COASTAL COALITION

LOUISIANA 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 information