Annual Airline/Express Report

Size: px
Start display at page:

Download "Annual Airline/Express Report"

Transcription

1 Annual Airline/Express Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2007 TO THE LOUISIANA TAX COMMISSION Post Office Box Baton Rouge, LA

2 1 ANNUAL AIRLINE/EXPRESS REPORT OF THE MADE TO THE LOUISIANA TAX COMMISSION (UNDER ACT 703 OF 1976) For the Year Ending December 31, 2007 Schedules to be filed with the Louisiana Tax Commission, Post Office Box , Baton Rouge, LA 70896, on or before April 1 st. If a corporation, indicate the State or Country of incorporation: Location of principal office: Location of principal business establishment in Louisiana: Location of primary business connection in Louisiana: Name of Company Agent: Address of Such Agent: Name of Agent upon whom process may be served: Address of Such Agent: Prepared By: Phone Number: N a m e a n d A d d r e s s o f O f f i c e r t o w h o m c o r r e s p o n d e n c e c o n c e r n i n g t h i s r e p o r t s h o u l d b e a d d r e s s e d : NAME: ADDRESS: TITLE: PHONE NUMBER: FAX NUMBER: CITY STATE ZIP CODE NAME AND ADDRESS OF OFFICERS TITLE NAME ADDRESS PRESIDENT: VICE-PRESIDENT: SECRETARY: TREASURER: GENERAL MANAGER: GEN. SUPERINTENDENT: Airline Report1.doc 1/16/2008

3 2 AIRLINE/EXPRESS COMPANY FLIGHT EQUIPMENT IN FLEET Report all aircraft owned and leased. The cost of owned aircraft is to include all additions and improvements. Lease aircraft may be reported at a cost equivalent to owned aircraft of the same age and manufacture, plus all additions and improvements. Also, report the exact date retirement or disposal was made during the year of any aircraft previously included in the fleet. A. VALUATION OF AIRCRAFT OWNED OR LEASED & OPERATING IN LOUISIANA. TYPE & MODEL N NUMBER YEAR ACQUIRED OWNED OR LEASED COST DEPRECIATIONS (Schedule 5) PRESENT VALUE OF TOTAL: B. AIRCRAFT DISPOSED OR RETIRED. TYPE & MODEL AIR FRAME LICENSE NUMBER DATE RETIRED DATE DISPOSED COST TOTAL: Airline Report2.doc

4 3 AIRLINE/EXPRESS COMPANY A. REVENUE PASSENGER MILEAGE ALLOCATION. FLIGHT EQUIPMENT ALLOCATION TOTAL ANNUAL MILEAGE WITHIN LOUISIANA / TOTAL ANNUAL U.S. MILEAGE = REVENUE PASSENGER MILEAGE ALLOCATION B. REVENUE TON MILEAGE ALLOCATION. TOTAL ANNUAL MILEAGE WITHIN LOUISIANA / TOTAL ANNUAL U.S. MILEAGE = REVENUE TON MILEAGE ALLOCATION C. DEPARTURES ALLOCATION. TOTAL ANNUAL DEPARTURES WITHIN LOUISIANA / TOTAL ANNUAL U.S. DEPARTURES = REVENUE DEPARTURES ALLOCATION D. ALLOCATION SUMMARY. REVENUE PASSENGER MILEAGE ALLOCATION 90% RENENUE MILES ALLOCATION 5% DEPARTURES ALLOCATION 5% LOUISIANA ALLOCATON RATIO Airline Report3.doc

5 4 AIRLINE/EXPRESS COMPANY FLIGHT EQUIPMENT VALUATION A. VALUATION ALLOCATION. (FROM SCHEDULE 3) (FROM SCHEDULE 3) PRESENT VALUE OF (FROM SCHEDULE 2) X LOUISIANA ALLOCATION RATIO (FROM SCHEDULE 3) = PRESENT VALUE TO LOUISIANA B. CALCULATION OF ASSESSED VALUE TO LOUISIANA. PRESENT VALUE TO LOUISIANA X ASSESSED PERCENTAGE = TOTALS: C. VALUE ALLOCATION TO EACH TAXING DISTRICT. ASSESSED VALUE TO LOUISIANA CITY PARISH TOTAL TAKE OFFS AND LANDINGS PERCENT OF TOTAL TAKE OFFS & LANDINGS PER PARISH X ASSESSED VALUE TO LOUISIANA = ASSESSED VALUE ALLOCATED TO PARISH TOTALS: 100% Airline Report4.doc

6 YEAR 5 AIRLINE/EXPRESS DEPRECIATION SCHEDULE BASE YEAR 2007 FLIGHT EQUIPMENT % % % % % % % % % % % % % % % % % % % % % % % % % RATE DEFINITIONS Agent is an agent registered with the Secretary of State by a corporation incorporated in this state, a corporation qualified to do business in this state, or is an agent appointed under applicable law and acting on behalf of the corporation. Airline Report5.doc 1/16/2008

7 6 AIRLINE/EXPRESS SPARE PARTS, GROUND PROPERTY AND EQUIPMENT IN THE PARISH Cost information for property in the accounts listed below is to correspond with such amounts as reported in column 7 of CAB schedule 8-5 and current asset items of the Balance Sheet. DETAILED INFORMATION SHOWING ACCOUNT NUMBER, DESCRIPTION, LOCATION, AGE AND COST SHOULD BE ATTACHED TO EACH PARISH. PARISH: ACCOUNTS EQUIPMENT TYPE COST Flight Equipment - Rotatable Parts and Assemblies. Flight Equipment - Expendable Parts. Miscellaneous Materials and Supplies. Hotel, Restaurant and Food Service Equipment. Ramp Equipment Communications & Meteorological Equipment. Furniture, Fixtures and Office Supplies. Computer Equipment Miscellaneous Ground Equipment. Leasehold Improvements Maintenance Buildings and Improvements Other Buildings and Improvements. Land Work in Progress DEPRECIATION (60% FLOOR) DEPRECIATED VALUE TOTALS: Note: Use as many of these schedules as are required to include the property in each parish, and then show parish grand total valuation when listing is completed. Airline Report6.doc 1/16/2008

8 7 AIRLINE/EXPRESS REMARKS ENTER ANY NECESSARY EXPLAINATION OF ITEMS IN THE SCHEDULE CORRESPONDING WITH THE RESPECTIVE NUMBERS. STATE OF PARISH OF Before me, the undersigned authority, personally came and appeared, Who, being duly sworn, deposes and says that the foregoing return has been prepared under my directions, from the original books, papers and records of the taxpayer and that the figures, values and other data shown herein are complete, true and correct, according to the best of my knowledge, information and belief. Sworn to and subscribed before me this day of, 20. NAME OF OFFICER NOTARY PUBLIC Airline Report7.doc 1/16/2008

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

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

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

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

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

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

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

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

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

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

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. 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 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 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

EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY

EMPLOYER 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 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

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

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

Property Tax Form State the Year for Which You are Applying for Allocation of Value. Instructions for Application

Property Tax Form State the Year for Which You are Applying for Allocation of Value. Instructions for Application Application for Allocation of Value for Personal Property Used in Interstate Commerce, Commercial Aircraft, Business Aircraft, Motor Vehicle(s), or Rolling Stock Not Owned or Leased by a Railroad Property

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

IMPORTANT GENERAL INSTRUCTIONS

IMPORTANT GENERAL INSTRUCTIONS IMPORTANT GENERAL INSTRUCTIONS 1. Each prospective bidder is required to file a prequalification questionnaire consisting of an Experience Record, Financial Statement, and Equipment Schedule, on a form

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

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

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

In-State Travel (NOTE: No receipts are used for In-State travel; only per diems are applied; See below)

In-State Travel (NOTE: No receipts are used for In-State travel; only per diems are applied; See below) Section 20 Page 1 Travel Expense Report (Yellow Form) (see exhibit B25) Mileage Mileage rate as of January 1, 2009 is $.55. This is the federal rate. The mileage rate will vary annually based on the federal

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

Application for Allocation of Value for Personal Property Used in Interstate Commerce, Commercial Aircraft, or Business Aircraft

Application for Allocation of Value for Personal Property Used in Interstate Commerce, Commercial Aircraft, or Business Aircraft Application for Allocation of Value for Personal Property Used in Interstate Commerce, Commercial Aircraft, or Business Aircraft Appraisal District s Name Address, City, State, ZIP Code This document must

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO NAIC Group Code 0000, 0000 NAIC Company Code

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

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

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

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

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

IMPORTANT GENERAL INSTRUCTIONS

IMPORTANT GENERAL INSTRUCTIONS IMPORTANT GENERAL INSTRUCTIONS 1. Each prospective bidder is required to file a prequalification questionnaire consisting of an Experience Record, Financial Statement, and Equipment Schedule, on a form

More information

FOOD INDUSTRY SELF INSURANCE FUND

FOOD INDUSTRY SELF INSURANCE FUND FOOD INDUSTRY SELF INSURANCE FUND OF NEW MEXICO P.O BOX 14710 ALBUQUERQUE, NM 87191-4710 (505)298-9095 1-800-28-0893 FAX (505) 298-9094 FOOD INDUSTRY SELF INSURANCE FUND ACKNOWLEDGMENT MEMBER: ADDRESS:

More information

TIP 95A01-28 Date Issued: Sep 28, 1995 EXEMPTION EXTENDED FOR LARGE BOATS SOLD TO NONRESIDENTS

TIP 95A01-28 Date Issued: Sep 28, 1995 EXEMPTION EXTENDED FOR LARGE BOATS SOLD TO NONRESIDENTS TIP 95A01-28 Date Issued: Sep 28, 1995 EXEMPTION EXTENDED FOR LARGE BOATS SOLD TO NONRESIDENTS Effective October 1, 1995, the existing exemption for sales of boats to nonresidents has been extended to

More information

State of: County of: Subscribed and sworn to before me this day of b. % of Stored Material $ 0.00

State of: County of: Subscribed and sworn to before me this day of b. % of Stored Material $ 0.00 APPLICATION AND CERTIFICATION FOR PAYMENT 702 PAGE ONE OF PAGES TO OWNER: PROJECT: APPLICATION NO: 004(Retention) Distribution to: OWNER ARCHITECT PERIOD TO: 6/20/18 X CONTRACTOR FROM SUB-CONTRACTOR: VIA

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

ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION)

ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION) ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION) The undersigned, acting pursuant to the Nonprofit Corporation

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

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

A summary of the vehicle to be purchased: Department Type of Vehicle Quantity Planning Department Half Ton Regular Cab 4x4 Pick-Up Truck 2

A summary of the vehicle to be purchased: Department Type of Vehicle Quantity Planning Department Half Ton Regular Cab 4x4 Pick-Up Truck 2 City of Cartersville P.O. Box 1390 1 North Erwin Street Cartersville, GA 30120 DATE: October 5, 2017 TO: FROM: RE: Automobile Dealers Fleet Sales Personnel Tom Rhinehart, Finance Director Vehicle Bids

More information

MANSURA VOLUNTEER FIRE DEPARTMENT, INC.

MANSURA 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 information

NORTH CAROLINA DEPARTMENT OF INSURANCE FINANCIAL ANALYSIS & RECEIVERSHIP DIVISION COMPANY ADMISSIONS SECTION REGISTRATION AND APPLICATION FORM

NORTH CAROLINA DEPARTMENT OF INSURANCE FINANCIAL ANALYSIS & RECEIVERSHIP DIVISION COMPANY ADMISSIONS SECTION REGISTRATION AND APPLICATION FORM NORTH CAROLINA DEPARTMENT OF INSURANCE FINANCIAL ANALYSIS & RECEIVERSHIP DIVISION COMPANY ADMISSIONS SECTION REGISTRATION AND APPLICATION FORM I. Registration Applicant Name: Applicant mailing address:

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

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

ORDINANCE NO. 310 I. ESTIMATED CASH ON HAND MAY 1, ,000.00

ORDINANCE NO. 310 I. ESTIMATED CASH ON HAND MAY 1, ,000.00 ORDINANCE NO. 310 ANNUAL BUDGET AND APPROPRIATION ORDINANCE OF THE WINFIELD FIRE PROTECTION DISTRICT IN DUPAGE COUNTY, STATE OF ILLINOIS, FOR FISCAL YEAR BEGINNING MAY 1, 2015 AND ENDING APRIL 30, 2016

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

Wichita County Bail Bond Board Corporate Bonding License Application

Wichita 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 information

Northern Capital Insurance Company

Northern Capital Insurance Company ANNUAL STATEMENT OF THE Northern Capital Insurance Company of Miami in the state of Florida 2009 TO THE Insurance Department OF THE STATE OF Florida For the Year Ended December 31, 2009 PROPERTY AND CASUALTY

More information

Pedal Cab Vehicle Operator License Application Pursuant to Madison General Ordinance 11.06

Pedal Cab Vehicle Operator License Application Pursuant to Madison General Ordinance 11.06 Pedal Cab Vehicle Operator License Application Pursuant to Madison General Ordinance 11.06 Fee: $200/two years ($125/initial year) + $30/vehicle/year Renewal Fee: $100/two years + $30/vehicle/year 1. Applicant

More information

BEFORE THE NORTH CAROLINA UTILITIES COMMISSION APPLICATION FOR TRANSFER OF PUBLIC UTILITY FRANCHISE AND FOR APPROVAL OF RATES INSTRUCTIONS

BEFORE THE NORTH CAROLINA UTILITIES COMMISSION APPLICATION FOR TRANSFER OF PUBLIC UTILITY FRANCHISE AND FOR APPROVAL OF RATES INSTRUCTIONS FORM REVISED 6/04 SELLER DOCKET NO. PURCHASER DOCKET NO. FILING FEE RECEIVED BEFORE THE NORTH CAROLINA UTILITIES COMMISSION APPLICATION FOR TRANSFER OF PUBLIC UTILITY FRANCHISE AND FOR APPROVAL OF RATES

More information

Office of Insurance Regulation

Office of Insurance Regulation Office of Insurance Regulation Specialty Product Administration FLORIDA COMPANY CODE: FEDERAL EMPLOYER IDENTIFICATION NUMBER: ANNUAL REPORT OF THE (Premium Finance Company) TO THE OFFICE OF INSURANCE REGULATION

More information

BLUEFIELD STATE COLLEGE BOARD OF GOVERNORS POLICY NO. 22

BLUEFIELD STATE COLLEGE BOARD OF GOVERNORS POLICY NO. 22 BLUEFIELD STATE COLLEGE BOARD OF GOVERNORS POLICY NO. 22 TITLE: TRAVEL SECTION 1. GENERAL 1.1 Scope: All Employees 1.1.1 Approval to travel will be secured in advance by the employee via the employee s

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

INSTRUCTIONS FOR PROVIDER'S ELECTION TO EMPLOY ELECTRONIC DATA INTERCHANGE OF CLAIMS FOR PROCESSING IN THE LOUISIANA MEDICAL ASSISTANCE PROGRAM

INSTRUCTIONS FOR PROVIDER'S ELECTION TO EMPLOY ELECTRONIC DATA INTERCHANGE OF CLAIMS FOR PROCESSING IN THE LOUISIANA MEDICAL ASSISTANCE PROGRAM Individual Louisiana s Medicaid Program INSTRUCTIONS FOR PROVIDER'S ELECTION TO EMPLOY ELECTRONIC DATA INTERCHANGE OF CLAIMS FOR PROCESSING IN THE LOUISIANA MEDICAL ASSISTANCE PROGRAM Prior to submitting

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

Office of Insurance Regulation

Office of Insurance Regulation Office of Insurance Regulation Specialty Product Administration FLORIDA COMPANY CODE: FEDERAL EMPLOYER IDENTIFICATION NUMBER: ANNUAL REPORT OF THE (Legal Expense Insurance Corporation) TO THE OFFICE OF

More information

ORDINANCE NO. 320 I. ESTIMATED CASH ON HAND MAY 1, ,000.00

ORDINANCE NO. 320 I. ESTIMATED CASH ON HAND MAY 1, ,000.00 ORDINANCE NO. 320 ANNUAL BUDGET AND APPROPRIATION ORDINANCE OF THE WINFIELD FIRE PROTECTION DISTRICT IN DUPAGE COUNTY, STATE OF ILLINOIS, FOR FISCAL YEAR BEGINNING MAY 1, 2017 AND ENDING APRIL 30, 2018

More information

Filer ID (Filer ID that begins with the letter C ) Organization or Person Other than Candidate s Campaign Committee Committee Name:

Filer ID (Filer ID that begins with the letter C ) Organization or Person Other than Candidate s Campaign Committee Committee Name: Page 1 of 10 1. Report Type (Select One) Original Amendment Amendment # Georgia Government Transparency and Campaign Finance Commission 200 Piedmont Avenue S.E. Suite 1402 West Tower Atlanta, GA 30334

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

AIA Document G

AIA Document G 1 AIA Document G702 1992 Application and Certificate for Payment TO OWNER: FROM CONTRACTOR: CONTRACTOR'S APPLICATION FOR PAYMENT Application is made for payment, as shown below, in connection with the

More information

Experienced Hire Assessment

Experienced Hire Assessment Shell Experienced Hire Assessment Travel Information: Convent CONTENTS Welcome to Shell Introduction...3 Travel and Local Information...3 Your Safety Journey Management Plan...3 Personal Insurance...3

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

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

Covering Calendar Year: Mailing Address: Street or P.O. Box City County State Zip code. ( )

Covering Calendar Year: Mailing Address: Street or P.O. Box City County State Zip code. ( ) CFC PFD Rev. 1/14 STATE OF GEORGIA PERSONAL FINANCIAL DISCLOSURE STATEMENT 200 Piedmont Avenue S.E. Suite 1402 West Tower Atlanta, GA 30334 404-463-1980 www.ethics.ga.gov Local Location Code: Original

More information

POLITICAL PARTY QUARTERLY REPORTING FORM

POLITICAL PARTY QUARTERLY REPORTING FORM To be filed with: POLITICAL PARTY QUARTERLY REPORTING FORM For assistance in completing this form contact: Mark Martin, Secretary of State Calendar Year Arkansas Ethics Commission State Capitol, Room 026

More information

ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO

ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO ANNUAL STATEMENT OF THE ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO of SAN JUAN in the state of TO THE Insurance Department OF THE STATE OF Puerto Rico For the Year Ended

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

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

2016 ANNUAL REPORT FORM

2016 ANNUAL REPORT FORM MOTOR CARRIER IDENTIFICATION NUMBER 2016 ANNUAL REPORT FORM Kansas Corporation Commission 1500 SW Arrowhead Road Topeka, Kansas 66604-4027 INTRASTATE COMMON CARRIERS OF HOUSEHOLD GOODS (Name of ) (Street)

More information

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006

NEW 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 information

Owner-Contractor Construction Agreement For Owner Controlled Insurance Program

Owner-Contractor Construction Agreement For Owner Controlled Insurance Program Owner-Contractor Construction Agreement For Owner Controlled Insurance Program This agreement is entered into as of ( Effective Date ) between Lone Star College (the "College"), a public junior college

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

STATEMENT OF BIDDER S QUALIFICATIONS (GENERAL CONTRACTOR)

STATEMENT OF BIDDER S QUALIFICATIONS (GENERAL CONTRACTOR) HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO CAPITAL FUND PROGRAM 715 E. BRIER DRIVE SAN BERNARDINO, CA 92408-2841 (909) 890-0644 FAX (909) 915-1831 STATEMENT OF BIDDER S QUALIFICATIONS (GENERAL CONTRACTOR)

More information

ST. GEORGE FIRE PROTECTION DISTRICT NO. 2 CITY OF BATON ROUGE PARISH OF EAST BATON ROUGE, LOUISIANA ANNUAL FINANCIAL REPORT

ST. GEORGE FIRE PROTECTION DISTRICT NO. 2 CITY OF BATON ROUGE PARISH OF EAST BATON ROUGE, LOUISIANA ANNUAL FINANCIAL REPORT CITY OF BATON ROUGE PARISH OF EAST BATON ROUGE, LOUISIANA ANNUAL FINANCIAL REPORT As of and for the year ended September 30, 2013 (With Accountant's Report Thereon) Under provisions of state law, this

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

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

DBPR ABT Division of Alcoholic Beverages and Tobacco Application for Caterer s License

DBPR ABT Division of Alcoholic Beverages and Tobacco Application for Caterer s License DBPR ABT -6011 Division of Alcoholic Beverages and Tobacco Application for Caterer s License STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION NOTE This form must be submitted as part

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

SUBCONTRACTOR S APPLICATION FOR PAYMENT

SUBCONTRACTOR S APPLICATION FOR PAYMENT SUBCONTRACTOR S APPLICATION FOR PAYMENT (Developed as a guide by The Associated General Contractors of America, The National Electrical Contractors Association, The Mechanical Contractors Association of

More information

APPENDIX B LIQUIDATION ANALYSIS

APPENDIX B LIQUIDATION ANALYSIS APPENDIX B LIQUIDATION ANALYSIS Consolidated Hypothetical Liquidation Analysis for Frontier Airlines Holdings, Inc. and its Subsidiaries (UNAUDITED) ASSETS & ESTIMATED REALIZATION (Hypothetical Liquidation

More information

REINSTATEMENT DIRECTIONS DOMESTIC CORPORATIONS NONPROFIT CORPORATIONS LIMITED LIABILITY COMPANIES

REINSTATEMENT DIRECTIONS DOMESTIC CORPORATIONS NONPROFIT CORPORATIONS LIMITED LIABILITY COMPANIES REINSTATEMENT DIRECTIONS DOMESTIC CORPORATIONS NONPROFIT CORPORATIONS LIMITED LIABILITY COMPANIES The following steps must be taken to reinstate your corporation or limited liability company when it has

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

LOAN ORIGINATOR APPLICATION INSTRUCTIONS

LOAN ORIGINATOR APPLICATION INSTRUCTIONS LOAN ORIGINATOR APPLICATION INSTRUCTIONS Each person that meets the definition of an originator and who is not employed by a residential mortgage lender exempt under Section 1087(A), (B) or (C)(1) of the

More information

State of New Jersey Department of Banking & Insurance. Annual Report Worksheet for Debt Adjusters. Year Ending December 31, 2017

State of New Jersey Department of Banking & Insurance. Annual Report Worksheet for Debt Adjusters. Year Ending December 31, 2017 State of New Jersey Department of Banking & Insurance Annual Report Worksheet for Debt Adjusters New Jersey Department of Banking & Insurance Division of Banking Attn: Sharon Davis 5 th floor 20 West State

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

EMPLOYEES OWNED SPECIAL CORPORATION INFORMATIVE TAX RETURN

EMPLOYEES OWNED SPECIAL CORPORATION INFORMATIVE TAX RETURN Form 480.20(CPT) Rev. 03.99 Reviewer: Liquidator: Field audited by: Date / / R M N Entity's Name Year COMMONWEALTH OF PUERTO RICO DEPARTMENT OF THE TREASURY Year EMPLOYEES OWNED SPECIAL CORPORATION INFORMATIVE

More information

APPLICATION FOR DEALERS LICENSE

APPLICATION FOR DEALERS LICENSE INSTRUCTIONS FOR APPLICANTS IN MAKING FIRST APPLICATION FOR DEALERS LICENSE APPLICATION MUST BE ACCOMPANIED BY ALL OF THE FOLLOWING DOCUMENTS: 1. *THE PROPOSED DEALERSHIP NAME MUST BE APPROVED BY THIS

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

AMENDED EXPLANATION COVER. QBE Seguros. Amended Explanation 2016

AMENDED EXPLANATION COVER. QBE Seguros. Amended Explanation 2016 AMENDED EXPLANATION COVER QBE Seguros Amended Explanation 06 Subsequent to original submission, corrections were identified in the calculation of Risk-Based Capital. These corrections reduce the ACL from

More information

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION *45680600000* PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December, 06 OF THE CONDITION AND AFFAIRS OF THE Maison Insurance Company NAIC Group Code 06, 06 NAIC

More information

INSURANCE PROPOSAL FORM AVIATION APPLICATION FORM

INSURANCE PROPOSAL FORM AVIATION APPLICATION FORM INSURANCE PROPOSAL FORM AVIATION APPLICATION FORM Completing the Proposal Form Please answer all questions in full leaving no blank spaces. If you have insufficient space to complete any of your answer

More information

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI FAMILY COURT DIVISION AT KANSAS CITY AT INDEPENDENCE

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI FAMILY COURT DIVISION AT KANSAS CITY AT INDEPENDENCE IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI FAMILY COURT DIVISION AT KANSAS CITY AT INDEPENDENCE IN RE THE MARRIAGE OF: ) ) ) Petitioner, ) Case No. and ) ) Division: ) Respondent. ) STATEMENT OF

More information

NON-PROFIT CLUB OFFICER SUBSTITUTION

NON-PROFIT CLUB OFFICER SUBSTITUTION THE ALCOHOL BEVERAGE BOARD OF ST. MARY S COUNTY P. O. BOX 653 41650 TUDOR HALL RD., LEONARDTOWN, MD 20650 (301) 475-7844 EXT. 1600 FAX (301) 475-3364 NON-PROFIT CLUB OFFICER SUBSTITUTION PAPERWORK DEADLINE:

More information

BEFORE THE NORTH CAROLINA UTILITIES COMMISSION APPLICATION FOR A CERTIFICATE OF PUBLIC CONVENIENCE & NECESSITY AND FOR APPROVAL OF RATES INSTRUCTIONS

BEFORE THE NORTH CAROLINA UTILITIES COMMISSION APPLICATION FOR A CERTIFICATE OF PUBLIC CONVENIENCE & NECESSITY AND FOR APPROVAL OF RATES INSTRUCTIONS FORM REVISED 6/04 DOCKET NO. FILING FEE RECEIVED BEFORE THE NORTH CAROLINA UTILITIES COMMISSION APPLICATION FOR A CERTIFICATE OF PUBLIC CONVENIENCE & NECESSITY AND FOR APPROVAL OF RATES INSTRUCTIONS Notes

More information

Guidance on Completing the Application Form for a New Small Business ATOL

Guidance on Completing the Application Form for a New Small Business ATOL Consumer Protection Group Air Travel Organisers Licensing Guidance on Completing the Application Form for a New Small Business ATOL Please ensure the correct payment 1 is made when submitting the completed

More information

ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island

ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island 95402201620100100 2016 Document Code: 201 ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island NAIC Group Code 0000, 0000

More information

MSBOC P.O. Box Jackson, MS

MSBOC P.O. Box Jackson, MS RESIDENTIAL APPLICATION Submit Application, Fee, and Required Documentation to: MSBOC P.O. Box 320279 Jackson, MS 39232-0279 Applications not completed within 180 days will be destroyed Fees are non-refundable

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

Contractor s Qualification Statement

Contractor s Qualification Statement THE AMERICAN INSTITUTE OF ARCHITECTS AIA Document A305 Contractor s Qualification Statement 1986 EDITION This form is approved and recommended by The American Institute of Architects (AIA) and The Associated

More information