CITY COURT OF KAPLAN. Financial Report. Year Ended June
|
|
- Isaac Hicks
- 5 years ago
- Views:
Transcription
1 CITY COURT OF KAPLAN Financial Report Year Ended June
2 TABLE OF CONTENTS Accountants' Compilation Report 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement of net position 4 Statement of activities 5 FUND FINANCIAL STATEMENTS (FES) Balance sheet - governmental funds 8 Reconciliation of the governmental funds balance sheet to the statement of net position 9 Statement of revenues, expenditures, and changes in fund balance - governmental funds 10 Reconciliation of the statement of revenues, expenditures, and changes in fund balance of governmental funds to the statement of activities 11 Statement of fiduciary net position 12 OTHER SUPPLEMENTARY INFORMATION Agency Funds: Combining balance sheet 15 Combining schedule of collections, distributions, and unsettled balances 16 Schedule of Compensation, Benefits and Other Payments to Agency Head 17 Schedule of current and prior year findings and management's corrective action plan Page
3 C Burton Kolder, CPA" Russell F Champagne, CPA" Victor R Slaven.CPA" Gerald A Thibodeaux, Jr, CPA" Robert S Carter, CPA" Arthur R Mixon, CPA" Brad E Kolder, CPA, JD" Stephen J Anderson, CPA" Penny Angelle Soruggins, CPA Christine C Douoet, CPA Wanda F Aroement, CPA, CVA Bryan K Joubert, CPA Matthew E Margaglio, CPA Casey L Ardoin, CPA Albert R Leger, CPA,PFS,CSA" Marshall W Guidry, CPA Stephen R Moore, Jr, CPA,PFS,CFP,ChFC* James R Roy, CPA Robert J Metz,CPA Alan M Taylor, CPA Kelly M Douoet, CPA MandyB Self, CPA Paul L Deloambre, Jr, CPA Jane R Hebert, CPA Deidre L Stook, CPA Karen V Fontenot, CPA TabbyA LeMay, CPA Seth C Nomis, CPA "A Prcfessional Accourting Corporation KOLDER, CHAMPAGNE, SLAVEN & COMPANY, LLC The Honorable F. Stanton Hardee, III, City Judge City Court of Kaplan, Louisiana CERTIFIED PUBLIC ACCOUNTANTS P.O. Box 1055 Abbeville. LA Phone (337) Fax (337) ACCOUNTANTS' COMPILATION REPORT 183 South Beadle Rd Lafayette, LA Phone (337) Fax (337) East Bndge St Breaux Bridge, LA Phone (337) Fax (337) David Dr Ste 203 Morgan City, LA Phone (985) Fax(985) East Mam Street Ville Platte, LA70586 Phone (337) Fax (337) West Sixth Avenue Oberlin, LA70655 Phone (337) Fax (337) OFFICES WEBSITE VWVWKCSRCPAS COM Retired Conrad 0 Chapman, CPA* ; Management is responsible for the accompanying financial statements of the governmental activities and the major funds of the City Court of Kaplan, Louisiana (City Court), as of and for the year ended June 30, 2016, which collectively comprise the City Court's basic financial statements as listed in the table of contents, in accordance with accounting principles generally accepted in the United States of America. We have performed a compilation engagement in accordance with Statements on Standards for Accounting and Review Services promulgated by the Accounting and Review Services Committee of the AICPA. We did not audit or review the financial statements nor were we required to perform any procedures to verify the accuracy or completeness of the information provided by management. Accordingly, we do not express an opinion, a conclusion, nor provide any form of assurance on these financial statements. Management has elected to omit substantially all the disclosures required by accounting principles generally accepted in the United States of America. If the omitted disclosures were included in the financial statements, they might influence the user's conclusions about the City's financial position and results of operations. Accordingly, the financial statements are not designed for those who are not informed about such matters. The other supplementary information on pages 16 through 18 is presented for purpose of additional analysis and is not a required part of the basic financial statements. This information is the representation of management. This information was subject to our compilation engagement, however, we have not audited or reviewed the required supplementary information and, accordingly, do not express an opinion, a conclusion, nor provide any form of assurance on such information. Management has omitted the management's discussion and analysis and budgetary comparison information that accounting principles generally accepted in the United States of America require to be presented to supplement the basic financial statements. Such missing information, although not a part of the basic financial statements, is required by the Governmental Accounting Standards Board, who considers it to be an essential part of financial reporting and for placing the basic financial statements in an appropriate operational, economic, or historical context. We are not independent with respect to the City Court of Kaplan, Louisiana. 450 East Mam Street New Iberia, LA Phone (337) Fax (337) South Mam Street Abbeville, LA Phone (337) Fax (337) Mam Street Franklin, LA Phone (337) Fax (337) EastWaddil St Marksville LA Phone (318) Fax (318) Metro Dnve Alexandna, LA Phone (318) Fax (318) Abbeville, Louisiana October Member of: AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS Kolder, Champagne, Slaven & Company, LLC Certified Public Accountants Member of: SOCIETY OF LOUISIANA CERTIFIED PUBLIC ACCOUNTANTS
4 BASIC FINANCIAL STATEMENTS
5 GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES)
6 Statement of Net Position June ASSETS Current assets: Cash $ 59,036 Noncurrent assets: Capital assets, net TOTAL ASSETS LIABILITIES Accounts payable 236 NET POSITION Net investment in capital assets Restricted: Witness Fees Unrestricted TOTAL NET POSITION 7,172 19,357 39,443 $ 65,972 See Accountants' Compilation Report.
7 Statement of Activities Year Ended June Program Revenues Functions/Programs Expenses Charges for Services Net Revenue And Changes in Net Position Governmental activities: General government $(26,577) $ 14,396 $(12,181) Miscellaneous Change in net position Net position - Beginning (11,071) Net position - Ending $ 65,972 See Accountants' Compilation Report.
8 FUND FINANCIAL STATEMENTS (FES)
9 FUND DESCRIPTIONS General Fund The General Fund is used to account for resources traditionally associated with governments which are not required to be accounted for in another fund. Witness Fee Special Revenue Fund To account for the proceeds of revenue from fines that are legally restricted to expenditures for the specific purpose of witness payments.
10 Balance Sheet Governmental Funds June ASSETS General Fund Witness Fee Special Revenue Fund Total Cash $39,679 $19,357 $ 59,036 LIABILITIES AND FUND BALANCES Liabilities: Accounts payable Fund balances: Restricted Unassigned Total Fund Balances 39, ,357 39, Total liabilities and fund balances $39,679 $19,357 $ 59,036 See Accountants' Compilation Report.
11 Reconciliation of the Governmental Funds Balance Sheet to the Statement of Net Position June Total fund balance for governmental funds at June 30, 2016 $ 58,800 Total net position reported for governmental activities in the statement of net position is different because: Capital assets used in governmental activities are not financial resources and, therefore, are not reported in the funds. Those assets consist of: Capital assets, net 7,172 Total net position of governmental activities at June 30, 2016 $ 65,972 See Accountants' Compilation Report.
12 Statement of Revenue, Expenditures, and Changes in Fund Balance Governmental Funds For the Year Ended June General Fund Witness Fee Special Revenue Fund Total Revenues: Court costs - city fines Court costs - state fines Miscellaneous Total revenues $10,761 2,459 1, $ 1, ,797 2,599 1, Expenditures: General government Excess (deficiency) of revenues over expenditures (8,393) 826 (7,567) Fund balances, beginning Fund balances, ending $39,443 $19,357 $ 58,800 See Accountants' Compilation Report. 10
13 Reconciliation of the Statement of Revenues, Expenditures, and Changes in Fund Balance of Governmental Funds to the Statement of Activities Year Ended June Total net change in fund balance for the year ended June 30, 2016 per Statement of Revenues, Expenditures and Changes in Fund Balance $ (7,567) The change in net position reported for governmental activities in the statement of activities is different because: Depreciation expense for the year ended June 30, 2016 (3,504) Total changes in net position for the year ended June 30, 2016 per Statement of Activities $(11,071) See Accountants' Compilation Report. 11
14 Statement of Fiduciary Net Position Fiduciary Funds - Agency Funds June ASSETS Cash and cash equivalents $54,003 LIABILITIES Due to agencies and others $54,003 See Accountants' Compilation Report. 12
15 OTHER SUPPLEMENTARY INFORMATION 13
16 AGENCY FUNDS Civil Fund The Civil Fund is used to account for the advance costs on suits filed by litigants. The advances are refundable to the litigants after all costs have been paid. State Fines Fund The State Fines Fund is used to account for the receipt and disbursement of state fines and court costs. City Fines Fund The City Fines Fund is used to account for the receipt and disbursement of city fines and court costs. Bond Fund The Bond Fund is used to account for the receipt and disbursement of bonds. 14
17 CITY COURT OE KAPLAN, LOUISIANA Agency Lunds Combining Balance Sheet June Civil Lund State Pines Lund City Pines Lund Bond Lund Total ASSETS Cash and cash equivalents $26,755 $ 3,727 $ 1,264 $22,257 $54,003 LIABILITIES Due to agencies and others $26,755 $ 3,727 $ 1,264 $22,257 $54,003 See Accountants' Compilation Report. 15
18 Agency Funds Combining Schedule of Collections, Distributions, and Unsettled Balances For the Year Ended June Civil Fund State Fines Fund City Fines Fund Bond Fund Total Balances, July 1, 2015 $ 17,337 $ 910 1,189 $25,324 $ 44,760 Additions: Deposits in civil suits Fines Bonds Total collections ,942 19, , , Reductions: Payments by order of the Court Refund of deposits Fees transferred to General Fund Fines transferred to other funds District Attorney City Marshal Sheriff Other fees Indigent defender board Crime lab LA commission on law enforcement Witness fees Judges support compensation fee Clerk of Court City of Kaplan Vermilion Parish Police Jury Total distributions , ,627 1,120 1, ,520 1, , , ,185 7, , , ,192 14,267 13,281 1,300 11, ,203 15,705 8, ,176 1,628 2,259 19,060 6, Unsettled balances. June $26,755 $ 3,727 1,264 $22,257 $ 54,003 See Accountants' Compilation Report. 16
19 Schedule of Compensation, Benefits and Other Payments to Agency Head Year Ended June The Honorable Judge Stanton Hardee Supplemental Pay $ 1,628 Per diem 649 Dues 700 Registration fees 1,600 Conference travel 840 Total S See Accountants' Compilation Report 17
20 Schedule of Current and Prior Year Findings and Management's Corrective Action Plan Year Ended June 30, 2016 Parti: Current Year Findings and Management's Corrective Action Plan A. Internal Control Over Financial Reporting Inadequate Segregation of Accounting Functions CONDITION: The City Court of Kaplan did not have adequate segregation of functions within the accounting system. CRITERIA: The U.S. General Accounting Office (GAO) is charged with issuing standards for internal control in government. The GAO states: "Key duties and responsibilities need to be divided or segregated among different people to reduce the risk of error or fraud. This should include separating the responsibilities for authorizing transactions, processing and recording them, reviewing the transactions, and handling any related assets. No one individual should control all key aspects of a transaction or event." CAUSE: The cause of the condition is the fact that the City Court does not have a sufficient number of staff performing administrative and financial duties so as to provide adequate segregation of accounting and financial duties. EFFECT: Failure to adequately segregate accounting and financial functions increases the risk that errors and/or irregularities including fraud and/or defalcations may occur and not be prevented and/or detected. RECOMMENDATION: Management should evaluate the costbenefit to achieve complete segregation of duties within the accounting department. MANAGEMENT'S CORRECTIVE ACTION PEAN: Management determined that it is not cost effective to achieve complete segregation of duties within the accounting department. No plan is considered necessary. 18
21 Schedule of Current and Prior Year Findings And Management's Corrective Action Plan (cont.) Year Ended June 30, 2016 Part II: Prior Year Findings: A. Internal Control Over Financial Reporting Inadequate Segregation of Accounting Functions CONDITION: The City Court of Kaplan did not have adequate segregation of functions within the accounting system. RECOMMENDATION: Management should evaluate die costbenefit to achieve complete segregation of duties within the accounting department. CURRENT STATUS: Unresolved. See item
RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Stephensville, Louisiana
RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Financial Report Year Ended December 31. 2015 TABLE OF CONTENTS Page ACCOUNTANTS' COMPILATION REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial
More informationST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY
ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY Compiled Financial Statements C. Burton Kolder, CPA* Russell F. Champagne, CPA* Victor R. Slaven, CPA* Gerald A. Thibodeaux, Jr., CPA* Robert S. Carter, CPA* Arthur
More informationTHIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND Vemon Parish, Louisiana. Financial Report. Year Ended December 3 L 2016
THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND Financial Report Year Ended December 3 L 2016 TABLE OF CONTENTS Accountant's Compilation Report 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL
More informationCITY COURT OF KAPLAN. Financial Report. Year Ended June 30, 2014
CITY COURT OF KAPLAN Financial Report Year Ended June 30, 2014 TABLE OF CONTENTS Independent Accountants' Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement
More informationDISTRICT ATTORNEY OF THE THIRTEENTH JUDICIAL DISTRICT
DISTRICT ATTORNEY OF THE THIRTEENTH JUDICIAL DISTRICT Financial Report Year Ended December 31.2014 TABLE OF CONTENTS Independent Auditors' Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL
More informationWARD FIVE WATERWORKS DISTRICT #1 OF EVANGELBVE PARISH St. Landry, Louisiana
ZOOlHftR-1 AMIO'US WARD FIVE WATERWORKS DISTRICT #1 OF EVANGELBVE PARISH Financial Statements Year Ended December 31,2005 Under provisions of state law, this report is a public document. Acopy of the report
More informationEXCELLENCE FOR CfflLDREN, LLC THE FIRST THREE YEARS QUALITY CARE OF INFANTS AND TODDLERS. Financial Report. Year Ended June 30, 2014
EXCELLENCE FOR CfflLDREN, LLC THE FIRST THREE YEARS QUALITY CARE OF INFANTS AND TODDLERS Financial Report Year Ended June 30, 2014 CONTENTS Independent Auditors' Report 1-2 FINANCIAL STATEMENTS Statement
More informationST. MARTIN PARISH SCHOOL BOARD St. Martinville, Louisiana
Financial Report Year Ended June 30. 2014 TABLE OF CONTENTS Independent Auditors' Report 1-3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement of net position 6 Statement
More informationLOUISIANA 4-H FOUNDATION, INC. Baton Rouge, Louisiana
LOUISIANA 4-H FOUNDATION, INC. Financial Report Years Ended June 30. 2017 and 2016 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1-2 FINANCIAL STATEMENTS Statements of financial position 4 Statements
More informationEVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2
-25 M/0.-28 EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2 Financial Report For the Year Ended December 31,2006 Under provisions of state law, this report is a public document. A copy of the report has
More informationWARD THREE MARSHAL OF THE PARISH OF ST. MARY Franklin, Louisiana
WARD THREE MARSHAL OF THE PARISH OF ST. MARY Financial Report Year Ended June 30, 2018 TABLE OF CONTENTS Page INDEPENDENT ACCOUNT ANT'S REVIEW REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial
More informationPLAQUEMINES PARISH CLERK OF COURT
OFFICIAL RLE^QPY DO NOT SEND OUT (Xerox necessary copies from this copy and PLACE SACK in PILE) ^ t RECEIVED LEGISLATIVE 2008NOV20 AHII>Q Financial Report For the Year Ended June 30, 2008 Under provisions
More informationNEW START CENTER FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012
FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012 TABLE OF CONTENTS INDEPENDENT AUDfTGR'S REPORT 12 FINANCIAL STATEMENTS Statement of financial position 3 Statement of activities 4 Statement of functional
More informationST. MARTIN PARISH WATER AND SEWER COMMISSION NO. 1 Stephensville, Louisiana
ST. MARTIN PARISH WATER AND SEWER COMMISSION NO. 1 Financial Report For the Year Ended December 31, 2007 Under provisions of state law, this report is a public document. Acopy of the report has been submitted
More informationCITY OF ST. MARTINVILLE, LOUISIANA
Financial Report Year Ended June 30, 2018 TABLE OF CONTENTS Page Independent Auditor's Report 1-3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement of net position Statement
More informationLAWTELL WATERWORKS DISTRICT NO. ONE OF ST. LANDRY PARISH Lawtell, Louisiana
LAWTELL WATERWORKS DISTRICT NO. ONE Financial Report Year Ended June 30, 2008 Under provisions of state law, this report is a public g. m document. A copy of the report has been submitted to *** the entity
More informationWARD ONE CONSOLIDATED GRAVITY DRAINAGE DISTRICT #1 Vermilion Parish, Louisiana
RECEI 2007JUK22 AH WARD ONE CONSOLIDATED GRAVITY DRAINAGE DISTRICT #1 Vermilion Parish, Louisiana Financial Report Year Ended December 31, 2006 Under provisions of state law, this report is a public document,
More informationEMERGENCY AID CENTER FRANKLIN, LOUISIANA COMPILED FINANCIAL STATEMENTS. December 31,2010 and 2009
^ ^ EMERGENCY AID CENTER COMPILED FINANCIAL STATEMENTS December 31,2010 and 2009 Under provisions of state law, this report is a pubiic. document. Acopy of the report has been submitted to the entity and
More informationVERMILION PARISH WATERWORKS DISTRICT NO. 1 Maurice, Louisiana
VERMILION PARISH WATERWORKS DISTRICT NO. 1 Financial Report Year Ended December 31, 2006 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the
More informationBREAUX BRIDGE CITY COURT (ST. MARTIN PARISH WARD FOUR COURT) Breaux Bridge, Louisiana Financial Report Year Ended December 31, 2011
(ST. MARTIN PARISH WARD FOUR COURT) Financial Report Year Ended December 31, 2011 TABLE OF CONTENTS Independent Accountants' Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS
More informationHOUSING AUTHORITY OF THE CITY OF VILLE PLATTE
LEGISLATIVE AUD/rOR 2007JAN -3 PM12: 0 / HOUSING AUTHORITY OF THE CITY OF VILLE PLATTE Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document. A copy
More informationWASHINGTON STREET HOPE CENTER, INC.
WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2005 and 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity
More informationWATERWORKS DISTRICT NO. 6 OF THE PARISH OF ST. MARY, STATE OF LOUISIANA Charenton, Louisiana. Financial Report. For the Year Ended September 30,2006
AMI/:/? WATERWORKS DISTRICT NO. 6 OF THE PARISH OF ST. MARY, Financial Report For the Year Ended September 30,2006 Under provisions of state (aw, this report is a public document. A copy of the report
More informationPLAQUEMINES PARISH CLERK OF COURT. Financial Report. Year Ended June
Financial Report Year Ended June 30. 2018 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements Statement of net position 6 Statement of activities
More informationST. MARY PARISH WATER AND SEWER COMMISSION NO. 4 Charenton, Louisiana
AUDITOR 2«aPR-3 fthlo'56 (Xerox necessary copies, from "VIM (Mia this copy and PLACE BACK In FILE) ST. MARY PARISH WATER AND SEWER COMMISSION NO. 4 Financial Report Year Ended September 30,2007 Under provisions
More informationST. MARY PARISH COMMUNICATIONS DISTRICT Morgan City, Louisiana
ST. MARY PARISH COMMUNICATIONS DISTRICT Financial Report Year Ended December 31, 2017 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements
More informationVERMILION PARISH SHERIFF Abbeville, Louisiana
VERMILION PARISH SHERIFF Financial Report 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 informationSociety of the Roman Catholic Church of the Diocese of Lafayette, Inc.
Society of the Roman Catholic Church of the Diocese of Lafayette, Inc. Financial Report For The Years Ended June 30, 2018 and 2017 CONTENTS Page Independent Auditor's Report 1-2 FINANCIAL STATEMENTS Statements
More informationChez Hope, Inc. Financial Report Year Ended June 30,2006
DEC Chez Hope, Inc. 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 appropriate
More informationGRAND MARAIS GRAVITY DRAINAGE DISTRICT JEFFERSON DAVIS PARISH POLICE JURY Jennings, Louisiana. Annual Financial Statements December 31, 2015
Annual Financial Statements December 31, 2015 JENNINGS, LOUISIANA ANNUAL FINANCIAL STATEMENTS DECEMBER 31, 2015 TABLE OF CONTENTS Accountant's Compilation Report 1 Basic Financial Statements: 2 Governmental
More informationTHE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018
THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018 Financial Report June 30. 2018 TABLE OF CONTENTS Exhibit Page Independent Accountant's Compilation Report - 1 Financial
More informationCITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007
RECEIVED LEGISLATIVE AUDITOR IN -8 CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the
More informationWARD 1 FIRE PROTECTION DISTRICT NO. 1 OF WEST CARROLL PARISH, LOUISIANA. FINANCIAL REPORT (Compiled) December 31, 2016
WARD 1 FIRE PROTECTION DISTRICT NO. 1 FINANCIAL REPORT (Compiled) December 31, 2016 HILL, INZINA & COMPANY Certified Public Accountants A Professional Corporation 701 East Madison Avenue Bastrop, Louisiana
More 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 informationRoyce T. Scimemi, CPA, APAC Oberlin, LA 70655
Financial Report For the Year Ended December 31,2013 Royce T. Scimemi, CPA, APAC Oberlin, LA 70655 Ward Marshal, City Court of Oakdale & Ward 5 of Allen Parish Financial Report for Year Ended December
More informationEVANGELINE PARISH CORONER. Financial Statements. Year Ended December 31,2008
/oz^l EVANGELINE PARISH CORONER Financial Statements Year Ended December 31,2008 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and
More informationCITY OF BREAUX BRIDGE, LOUISIANA. Financial Report. Year Ended June 30,2005
c;:;. CITY OF BREAUX BRIDGE, LOUISIANA Financial Report Year Ended 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
More informationHAMMOND AREA ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS
HAMMOND AREA ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS As of and for the Year Ended June 30, 2018 % CPA PHIL HEBERT CERTIFIED PLBLIC ACCOUNTANT A PROFESSIONAL
More informationCaddo Parish Fire District #2
REPORT ON COMPILATION OF FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2017 AGEE & AGEE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 5925 LINE AVENUE SUITE 9 SHREVEPORT, LA 71106 4305 North Lakeshore
More informationIBERIA SOIL AND WATER CONSERVATION DISTRICT New Iberia, Louisiana ANNUAL FINANCIAL REPORT JUNE 30, 2018
ANNUAL FINANCIAL REPORT JUNE 30, 2018 TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS' COMPILATION REPORT 1-2 FINANCIAL STATEMENTS Combined balance sheet- all governmental fund types and account groups 3 Combined
More informationFINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT
FINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT December 31,2016 WAGUESPACK, GALLAGHER, & BARBERA, LLC Certified Public Accountants Business Advisors Post Office Box 250 Napoleonville, Louisiana
More informationPLAQUEMINES PARISH SHERIFF
Financial Report Year Ended June 30,2018 TABLE OF CONTENTS Independent Auditors' Report 1-3 Page Management's Discussion and Analysis 4-1 IB BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS
More informationHOUSING AUTHORITY OF THE VILLAGE OF PARKS
^ / ^ HOUSING AUTHORITY OF THE VILLAGE OF PARKS Financial Report Year Ended June 30, 2011 Under provisions of state law, this report is a public docunnent. Acopy oftiie report has been submitted to the
More informationCaddo Parish Fire District #2
REPORT ON COMPILATION OF FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31,2018 AGEE & AGEE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 5925 LINE AVENUE SUITE 9 SHREVEPORT, LA 71106 jj n - IT- T^- J.
More informationCLAIBORNE PARISH 911 EMERGENCY COMMUNICATIONS DISTRICT Homer, Louisiana
CLAIBORNE PARISH 911 EMERGENCY Basic Financial Statements With Accountant's Compilation Report As of and for the Year Ended June 30, 2018 CLAIBORNE PARISH 911 EMERGENCY Basic Financial Statements With
More informationCOMBINED ANTI-DRUG TEAM Lake Charles, Louisiana. Financial Report For the Year Ended June 30,2015
Financial Report For the Year Ended June 30,2015 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement of Net Position 7 Statement
More informationE. J. Bourgeois, Constable Jefferson Parish 6th Justice Court
E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court Compiled Financial Statements and Supplementary Information William D. Mercer, CPA A PROFESSIONAL ACCOUNTING CORPORATION CONTENTS Accountant's
More informationNORTHEAST SOIL AND WATER CONSERVATION DISTRICT Winnsboro, Louisiana. Annual Financial Statements June 30,2016
NORTHEAST SOIL AND WATER CONSERVATION DISTRICT Winnsboro, Louisiana Annual Financial Statements June 30,2016 NORTHEAST SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS JUNE 30,2016 TABLE
More 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 informationINDEPENDENT AUDITORS' REPORT BASIC FINANCIAL STATEMENTS, COMPLIANCE AND INTERNAL CONTROLS SECOND PARISH COURT JUDICIAL EXPENSE FUND
INDEPENDENT AUDITORS' REPORT ON BASIC FINANCIAL STATEMENTS, COMPLIANCE AND INTERNAL CONTROLS OF FOR THE PARISH OF JEFFERSON, LOUISIANA December 31, 2013 TABLE OF CONTENTS December 31,2013 P^ INDEPENDENT
More informationFOURTH JUDICIAL DISTRICT INDIGENT DEFENDER BOARD Parishes of Morehouse and Ouachita, Louisiana
Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31,2006 With Supplemental Information Schedules Under provisions of state law, this report is a public
More information.lamrsm. BELUE, M.D. LINCOLN PARISH CORONER RUSTON, LOUISIANA BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT
6io^ 'lie (un=v.lamrsm. BELUE, M.D. BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT AS OF AND FOR THE VEAR ENDED DECEMBER 3L 2008 Underprovisions of state law. this report is a public document.
More informationWARD 1 FIRE PROTECTION DISTRICT NO. I OF WEST CARROEE PARISH, EOUISIANA. FINANCIAE REPORT (Compiled) December
WARD 1 FIRE PROTECTION DISTRICT NO. I OF WEST CARROEE PARISH, EOUISIANA FINANCIAE REPORT (Compiled) December 31. 2015 HILL. TNZTNA & COMPANY Certified Public Accountants A Professional Corporation 701
More informationEVANGELINE PARISH COMMUNICATIONS DISTRICT. Financial Report. Year Ended December 31,2010
57
More informationGOODWILL FIRE DISTRICT. Oak Grove, Louisiana
J Compiled Financial Statements Year Ended December 31,2015 PREPARED BY: JIMMIE SELF, CPA A Professional Accounting Corporation 2908 CAMERON STREET, SUITE C MONROE, LOUISIANA 71201 Phone 318/323-4656 FAX
More informationNEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006
AM 10:35 NEW IBERIA, LOUISIANA Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the entity and other
More informationDISTRICT ATTORNEY OF THE THIRD JUDICIAL DISTRICT PARISHES OF LINCOLN AND UNION, LOUISIANA
-Q *M ir. r-r, o Mn/' 5 DISTRICT ATTORNEY OF THE THIRD JUDICIAL DISTRICT PARISHES OF LINCOLN AND UNION, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 27 Under provisions of state law, this report is a public
More informationJefferson Davis Parish Tourist Commission Jennings, Louisiana
Jefferson Davis Parish Tourist Commission Jennings, Louisiana FINANCIAL REPORT Year Ended June 30, 2014 Jefferson Davis Parish Tourist Commission June 30, 2014 Table of Contents Statement Page Independent
More informationFIFTH JUDICIAL DISTRICT OFFICE OF THE PUBLIC DEFENDER Oak Grove, Louisiana
FIFTH JUDICIAL DISTRICT OFFICE OF THE PUBLIC DEFENDER Annual Financial Statements For the Year Ended June 30. 2015 Jimmie Self, CPA A Professional Accounting Corporation 2908 Cameron Street, Suite C Monroe,
More informationCOUSHATTA-RED RIVER CHAMBER OF COMMERCE FINANCIAL REPORT DECEMBER 31,2017
COUSHATTA-RED RIVER CHAMBER OF COMMERCE FINANCIAL REPORT DECEMBER 31,2017 Coushatta-Red River Chamber of Commerce Financial Report December 31. 2017 TABLE OF CONTENTS Page Independent Accountant's Compilation
More informationNEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. YearEnded June 30, 2011
NEW IBERIA, LOUISIANA Financial Report YearEnded June 30, 2011 Financial Report As of and for the Year Ended June 30, 2011 CONTENTS Accountant's Compilation Report 1 Basic Financial Statements Government-Wide
More informationEVANGELINE PARISH SOLID WASTE DISPOSAL COMMISSION. STATE OF LOUISIANA ANNUAL FINANCIAL REPORT JUNE
EVANGELINE PARISH SOLID WASTE DISPOSAL COMMISSION. STATE OF LOUISIANA ANNUAL FINANCIAL REPORT JUNE 3.25 Under provisions of state law, this report is s public document. A copy of the reporthasbeen submitted
More informationOAK GROVE FIRE DISTRICT Oak Grove, Loiiisiaiia
Oak Grove, Loiiisiaiia General Piir K)sc Financial Statements With Accountant's Compilation Report As of and for the Year Ended December 31, 2017 With Supplemental Information Schedules Oak Grove. Louisiana
More informationCITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018
FINANCIAL STATEMENTS For the Year Ended April 30, 2018 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE
More informationVERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC.
VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007 Under provisions of state law. this report is a public document. Acopy of the report has been submitted
More informationFIRE PROTECTION GRANT OF NAPOLEONVILLE VOLUNTEER FIRE DEPARTMENT (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana
(RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana FINANCIAL REPORT DECEMBER 31,2016 Waguespack, Gallagher & Barbera, LLC Certified Public Accountants Business Aduisors Post Office
More informationVILLAGE OF SICILY ISLAND, LOUISIANA. Annual Financial Statements JUNE 30, 2016
VILLAGE OF SICILY ISLAND, LOUISIANA Annual Financial Statements JUNE 30, 2016 VILLAGE OF SICILY ISLAND SICILY ISLAND, LOUISIANA ^^omjslcmay # The Village of Sicily Island was incorporated August 21, 1955,
More informationWEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY ANNUAL FINANCIAL STATEMENTS JUNE 30, 2014
WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY ANNUAL FINANCIAL STATEMENTS JUNE 30, 2014 WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY Sarepta, Louisiana
More informationBossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements
O r-i Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn ^3 Annual Financial Statements TC g r~o ~ As of and For the Year Ended December 31,2005 en ^ ^ Under provisions of state law, this report
More informationDmprEhEnsivE Annual Financial Raport AVDYEIIES Parish Schnnl Bnarc Marksville, Louisiana
DmprEhEnsivE Annual Financial Raport AVDYEIIES Parish Schnnl Bnarc iscal year Ended June 3D, 2018 AVDYEIIES Parish Schaal Baarc Comprehensive Annual Financial Report Year Ended June 30, 2018 Blaine Dauzat,
More informationPINE COUNTRY EDUCATION CENTER DISTRICT Minden, Louisiana FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004
PINE COUNTRY EDUCATION CENTER DISTRICT FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the
More informationDavid Q. Richardson Certified Public Accountant P.O. Box 891 Tallulah, LA
PARISHES OF EAST CARROLL, MADISON, MID TENSAS ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2006... nder provisions of state law, this report is a public document Acopy of the report has been submitted to the
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE
More informationSCHOOL DISTRICT OF THE BOROUGH OF RAMSEY COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015
SCHOOL DISTRICT OF THE BOROUGH OF RAMSEY COUNTY OF BERGEN, NEW JERSEY COM PREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 School District of Ramsey RAMSEY BOARD OF EDUCATION
More informationSIXTH WARD FIRE PROTECTION DISTRICT NO. 1 OF MOREHOUSE PARISH, LOUISIANA. FINANCIAL REPORT (Compiled) DECEMBER 31, 2015
OF MOREHOUSE PARISH, LOUISIANA FINANCIAL REPORT (Compiled) DECEMBER 31, 2015 HILL, INZINA & COMPANY Certified Public Accountants A Professional Corporation 701 East Madison Avenue Bastrop, Louisiana 71220
More informationWASHINGTON PARISH CLERK OF COURT Franklinton, Louisiana. Annual Financial Statements As of and for the Year Ended June 30, 2015
Franklinton, Louisiana Annual Financial Statements As of and for the Year Ended June 30, 2015 Franklinton, Louisiana Annual Financial Statements As of and for the Year Ended June 30, 2015 CONTENTS Page
More informationEUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE
EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE 30. 2018 TABLE OF CONTENTS Independent Accountant's Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement
More informationCITY OF EUNICE, LOUISIANA. Financial Report. Year Ended June 30,2018
Financial Report Year Ended June 30,2018 TABLE OF CONTENTS Page Independent Auditor's Report 1-3 BASIC FINANCIAL STATEMENTS Statement of net position 5 Statement of activities 6 and 7 FUND FINANCIAL STATEMENTS
More informationADAMS COUNTY FINANCIAL STATEMENTS
FINANCIAL STATEMENTS Year Ended September 30, 2013 Table of Contents FINANCIAL SECTION PAGE (S) Independent Auditor's Report. 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement
More informationWARD 2 FIRE DISTRICT. Pioneer, Louisiana
Financial Statements And Supplementary Information Year Ended December 31,2007 Under provisions of state law, this report is a public document-acopy of the report has been submitted to the entity and other
More informationWATERWORKS DISTRICT NO. 2 OF THE PARISH OF BEAUREGARD BEAUREGARD PARISH POLICE JURY STATE OF LOUISIANA
WATERWORKS DISTRICT NO. 2 OF THE PARISH OF BEAUREGARD BEAUREGARD PARISH POLICE JURY STATE OF LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2016 Table of Contents
More informationVERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004
VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004 Under provisions of state law, this report is a public document, A copy of the report has been submitted
More informationRED RIVER PARISH CLERK OF COURT Coiishatta, Louisiana
Coiishatta, Louisiana Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended June 30, 201S With Supplemental Information Schedules Annual Financial Statements With Independent
More informationWINN PARISH COMMUNICATIONS DISTRICT
WINN PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31. 2013 SHANNA JONES, CPA WINNFIELD. LOUISIANA FINANCIAL REPORT DECEMBER 31. 2013 TABLE OE CONTENTS Page INDEPENDENT ACCOUNTANT'S REVIEW REPORT
More informationCUMBERLAND COUNTY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended November 30, 2015
FINANCIAL STATEMENTS For the Year Ended November 30, 2015 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE
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 informationCITY COURT AND CITY MARSHAL OF WEST MONROE. LOUISIANA
s\ / \ MVE AUDITOR 05 JAN 26 PHI2M3 CITY COURT AND CITY MARSHAL OF WEST MONROE. LOUISIANA COMPONENT UNIT FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004 Under provisions of state law, this report
More informationCity of Hazelwood, Missouri. For The Year Ended June 30, much more than you imagine
City of Hazelwood, Missouri For The Year Ended June 30, 2017 much more than you imagine City of Hazelwood, Missouri For The Year Ended June 30, 2017 much more than you imagine Prepared by the Finance Department
More informationACCOUNTANTS COMPILATION REPORT PRELIMINARY
1101 FIFTH AVENUE SUITE 200 SAN RAFAEL, CA 94901 ACCOUNTANTS COMPILATION REPORT Board of Directors Peninsula Clean Energy Authority Management is responsible for the accompanying financial statements of
More informationSABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2003
FINANCIAL STATEMENTS FOR THE YEAR ENDED TABLE OF CONTENTS General Purpose Financial Statements EXHIBIT SCHEDULE PAGE 1 Independent Auditors Report 2 Combined Statements Overview 3 Combined Balance Sheet
More 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 informationTHIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND. VERNON PARISH ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED December 31, 2004
THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND VERNON PARISH ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED December 31, 2004 Under provisions of state law, this report is a public document. Acopy
More informationACADIA PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31, 2005
060CT30 AHIf: ' (' : 28 ACADIA PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted
More informationBERKELEY COUNTY, WEST VIRGINIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015
FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Page INTRODUCTORY SECTION Schedule of Funds Included in Report 3-4 County Officials
More informationHP Certified Public Accoufitant<s
EAST BATON ROUGE PARISH JUVENILE COURT BATON ROUGE, LOUISIANA DECEMBER 31,2014 ii. A.CHAMPAGN u F &Co. HP Certified Public Accoufitant
More informationVillage of Bolingbrook, Illinois
Village of Bolingbrook, Illinois Annual Financial Report 0 Table of Contents PAGE INDEPENDENT AUDITOR S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement of Net Position
More informationROCKY BRANCH/CROSSROADS FIRE DISTRICT FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017
FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 JOHNSON, PERRY, ROUSSEL & CUTHBERT, L.L.P. ir TABLE OF CONTENTS DECEMBER 31, 2017 CONTENTS PAGE Accountants' Compilation
More informationTHE TOWN OF LAKE VIEW LAKE VIEW, ALABAMA ANNUAL REPORT SEPTEMBER 30, 2014 DON WALLACE, CPA, PC CERTIFIED PUBLIC ACCOUNTANT NORTHPORT, ALABAMA
THE TOWN OF LAKE VIEW LAKE VIEW, ALABAMA ANNUAL REPORT SEPTEMBER 30, 2014 DON WALLACE, CPA, PC CERTIFIED PUBLIC ACCOUNTANT NORTHPORT, ALABAMA Annual Report September 30, 2014 Table of Contents DESCRIPTION
More informationIBERIA PARISH ASSESSOR New Iberia, Louisiana
Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been
More informationLA. 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