REPORT ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MARCH 31,2007

Size: px
Start display at page:

Download "REPORT ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MARCH 31,2007"

Transcription

1 REPORT ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MARCH 31,2007 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials. The report is available for public inspection at the Baton Rouge office of the Legislative Auditor and, where appropriate, at the office of the parish clerk of court. Release Date

2 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY TABLE OF CONTENTS MARCH 31,2007 ACCOUNTANT'S COMPILATION REPORT 1 PAGE MANAGEMENT'S DISCUSSION AND ANALYSIS 2-5 FINANCIAL STATEMENTS: Statement of Net Assets 6 Statement of Revenues, Expenses and Changes in Fund Net Assets 7 Statement of Cash Flows 8 Notes to Financial Statements 9-11 SUPPLEMENTARY INFORMATION: Statement of Activities 12

3 DUPLANTIER, HRAPMANN, HOGAN & MAHER, L.L.P. MICHAEL J. O'ROURKE, C.P.A. ^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^^ A j_ DUPLANTIER JR, C.P.A. WILLIAM G. STAMM, C.P.A. ^^^_ M ^m^m ( ) CLIFFORD J.GIFFIN,JR,C.P.A. ^^V VVV CERTIFIED PUBLIC ACCOUNTANTS FELIX j. HRAPMANN, JR,C.P.A. D AVID A. BURGARD, C.P.A. III ( ) LINDSAY J. CALUB, C.P.A., L.L.C. ^ WILLIAM R. HOGAN, JR. C.TJL Poydras St., Suite 2000 New Orleans, LA JAMES,. C.P.V. DENNIS W. DILLON, C.P.A. (504) MMI-mm ANNM.HEBERT.C.PA. FAX (504) MEMBERS v ROBIN A. STROHMEYER, C.P.A. ' AMERICAN INSTITUTE OF GRADY c. LLOYD, in, c.p.a, CERTIFIED PUBLIC ACCOUNTANTS HENRY L. SILVIA, C 3 A. SOCIETY OF LA C.P.A.'S KENNETH J. BROOKS, C.PA, ASSOCIATE ACCOUNTANT'S COMPILATION REPORT Board of Trustees St. Bernard Parish Home Mortgage Authority Chalmette, Louisiana July 24,2007 We have compiled the accompanying statement of net assets of St. Bernard Parish Home Mortgage Authority, a component unit of the Parish of St. Bernard, as of March 31, 2007, and the related statements of revenues, expenses and changes in fund net assets and cash flows for the year then ended, and the accompanying supplementary information contained on page 12, which is presented only for supplementary analysis purposes, in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. A compilation is limited to presenting in the form of financial statements information that is the representation of management. We have not audited or reviewed the accompanying financial statements and supplementary schedule and, accordingly, do not express an opinion or any other form of assurance on them., Sixapmann, Sicgan. <C Make*, 3*

4 PAGE 2 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MANAGEMENT'S DISCUSSION AND ANALYSIS AS OF AND FOR THE YEAR ENDED MARCH 31, 2007 The Management's Discussion and Analysis of the St. Bernard Parish Home Mortgage Authority's financial performance presents a narrative overview and analysis of St. Bernard Parish Home Mortgage Authority's financial activities for the year ended March 31, This document focuses on the current year's activities, resulting changes, and currently known facts in comparison with the prior year's information. Please read this document in conjunction with the information contained in the St. Bernard Parish Home Mortgage Authority's financial statements, which begin on page 6. FINANCIAL HIGHLIGHTS * The St. Bernard Parish Home Mortgage Authority's assets exceeded its liabilities at the close of fiscal years 2007 and 2006 by $470,468 and $468,698, respectively. This represents a increase from 2007 to The net assets increased by S1,770 (or.38%;. * The St. Bernard Parish Home Mortgage Authority's operating loss decreased by $24,865 (or 93%). OVERVIEW OF THE FINANCIAL STATEMENTS The following graphic illustrates the minimum requirements, if applicable, for Special Purpose Governments Engaged in Business-Type Activities established by Governmental Accounting Standards Board Statement 34, Basic Financial Statements and Management's Discussion and Analysis for State and Local Governments. Management's Discussion and Analysis I Basic Financial Statements Required supplementary information (otter than MD&A)

5 PAGE 3 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MANAGEMENT'S DISCUSSION AND ANALYSIS AS OF AND FOR THE YEAR ENDED MARCH BASIC FINANCIAL STATEMENTS The basic financial statements present information for the St. Bernard Parish Home Mortgage Authority as a whole, in a format designed to make the statements easier for the reader to understand. The statements in this section include the Statement of Net Assets; the Statement of Revenues, Expenses, and Changes in Fund Net Assets; and the Statement of Cash Flows. The Statement of Net Assets (page 6) presents the current and long-term portions of assets and liabilities separately. The difference between total assets and total liabilities is net assets and may provide a useful indicator of whether the financial position of the St. Bernard Parish Home Mortgage Authority is improving or deteriorating. The Statement of Revenues, Expenses, and Changes in Fund Net Assets (page 7) presents information showing how St. Bernard Parish Home Mortgage Authority's assets changed as a result of current year operations. Regardless of when cash is affected, all changes in net assets are reported when the underlying transactions occur. As a result, there are transactions included that will not affect cash until future fiscal periods. The Cash Flow Statement (page 8) presents information showing how St. Bernard Parish Home Mortgage Authority's cash changed as a result of current year operations. The cash flow statement is prepared using the direct method and includes the reconciliation of operating income to net cash provided by operating activities (indirect method) as required by GASB 34. FINANCIAL ANALYSIS OF THE ENTITY Statement of Net Assets as of March 31, 2007 and 2006 (in thousands) Current and other assets Noncurrent assets $ 472 $ 469 Total assets Other liabilities Long-term debt outstanding..._ Total liabilities Net assets: 2 ~ Unrestricted Total net assets $ 470 $ 459

6 PAGE 4 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MANAGEMENT'S DISCUSSION AND ANALYSIS AS OF AND FOR THE YEAR ENDED MARCH 31, 2Q07 Restricted net assets represent those assets that are not available for spending as a result of legislative requirements, loan agreements or other requirements. Conversely, unrestricted net assets are those that do not have any limitations on what these amounts may be used for. Net assets of St. Bernard Parish Home Mortgage Authority increased by $1,770 (or.38%a from March 31, 2006 to March 31, The main cause of the increase is a decrease in operating expenses of the Authority for the year ended March 31, Statement of Revenues, Expenses, and Changes in Fund Net Assets for the years ended March 31, 2007 and 2006 (in thousands) Operating revenues $ $ Operating expenses (2) (27) Operating loss (2) (27) Non-operating revenues (expenses) 4_ 4_ Extraordinary item - - Transfer out Change in net assets $ 2 $ (23) The St. Bernard Parish Home Mortgage Authority had no operating revenues for fiscal years 2007 and 2006 since all of its programs were terminated in fiscal year 2004.

7 PAGES ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MANAGEMENT'S DISCUSSION AND ANALYSIS AS OF AND FOR THE YEAR ENDED MARCH 31, 2007 CAPITAL ASSET AND DEBT ADMINISTRATION Capital Assets The St. Bernard Parish Home Mortgage Authority has no capital assets. Debt The St. Bernard Parish Home Mortgage Authority had no debt outstanding at March 31, All bonds were called, defeased or paid off in full during the year ended March 31, NEXT YEAR'S BUDGETS The St. Bernard Parish Home Mortgage Authority's appointed officials considered the following factors when setting next year's budget. These factors include: * The termination of the Authority's mortgage programs during the year ended March 31, * All bonds of the Authority were called, defeased or paid off in full during the year ended March 31,2004. * The Authority's officials are working to establish new programs for the Authority in the future. CONTACTING THE ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MANAGEMENT This financial report is designed to provide our citizens, taxpayers, customers, and investors and creditors with a general overview of the St. Bernard Parish Home Mortgage Authority's finances and to show the St. Bernard Parish Home Mortgage Authority's accountability for the money it receives. If you have questions about this report or need additional financial information, contact Jack A. Stephens, Chairman, P. O. Box 168, Chalmette, Louisiana

8 PAGE 6 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY STATEMENT OF NET ASSETS MARCH (Unaudited) ASSETS CURRENT ASSETS: Cash (Note 2) TOTAL ASSETS $ 472,468 $ 472,468 LIABILITIES AND NET ASSETS CURRENT LIABILITIES: Accounts payable Total current liabilities NET ASSETS: Unrestricted TOTAL LIABILITIES AND NET ASSETS 2,000 2, , ,468 See accountant's compilation report and accompanying notes.

9 PAGE? ST. BERNARD PARISH HOME MORTGAGE AUTHORITY STATEMENT OF REVENUES, EXPENSES AND CHANGES IN FUND NET ASSETS FOR THE YEAR ENDED MARCH (Unaudited) OPERATING REVENUE OPERATING EXPENSES: Professional services Total operating expenses OPERATING LOSS NONOPERATING REVENUES (EXPENSES): Interest earned Total nonoperating revenues (expenses) CHANGE IN NET ASSETS Net assets, beginning of year NET ASSETS, END OF YEAR 2,000 2,000 (2,000) 3,770 3,770 1, ,698 $ 470,468 See accountant's compilation report and accompanying notes.

10 PAGE 8 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY STATEMENT OF CASH FLOWS FOR THE YEAR ENDED MARCH (Unaudited) CASH FLOWS FROM INVESTING ACTIVITIES: Interest received on cash and cash equivalents $ 3,770 Net cash provided by investing activities 3,770 INCREASE IN CASH AND CASH EQUIVALENTS 3,770 Cash and cash equivalents - beginning of year 468,698 CASH AND CASH EQUIVALENTS - END OF YEAR $ 472,468 RECONCILIATION OF OPERATING LOSS TO NET CASH USED BY OPERATING ACTIVITIES: Operating loss $ (2,000) Adjustments to reconcile operating loss to net cash used by operating activities: Change in accounts payable 2,000 Net cash used by operating activities $ See accountant's compilation report and accompanying notes.

11 PAGE 9 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY NOTES TO FINANCIAL STATEMENTS MARCH NATURE OF OPERATIONS The St. Bernard Parish Home Mortgage Authority (the "Authority") was created through a Trust Indenture dated May 9, 1979 pursuant to provisions of Chapter 2-A of Title 9 of the Louisiana Revised Statutes of 1950, as amended. The initial legislation and subsequent amendments grant the Authority the power to obtain funds and to use the proceeds to promote the financing and development of any essential program conducted in the public interest within the boundaries of St. Bernard Parish, Louisiana. The Authority's operations consisted of two single family mortgage revenue bond programs and two single family mortgage refunding bond programs whereby the Authority promoted residential home ownership through the acquisition of mortgage loans secured by first mortgage liens on single family residential housing. The funds for these programs were obtained through the issuance of bonds, which were general obligations of the Authority. As of March 31, 2004, all bonds of the Authority were defeased or paid off in full and the mortgage programs were terminated. The Authority's Board is currently working to establish new programs for the Authority in the future. The Authority has a Board of Trustees which contracts with outside parties to conduct the day-to-day operations of the programs it initiates. 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES: Basis of Presentation The accompanying financial statements have been prepared on the full accrual basis in accordance with accounting principles generally accepted in the United States of America. The Governmental Accounting Standards Board (GASB) is the accepted standard-setting body for establishing governmental accounting principles and reporting standards. The Authority applies all GASB pronouncements as well as Financial Accounting Standards Board (FASB) statements and interpretations issued on or before November 30,1989, unless those pronouncements conflict with or contradict GASB pronouncements. These financial statements were prepared in accordance with GASB Statement 20, Accounting and Financial Reporting for Proprietary Funds and Other Governmental Entities that Use Proprietary Fund Accounting. All activities of the Authority are accounted for within a single proprietary (enterprise) fund. This fund type is used to report any activity for which a fee is charged to external users for good and services. Nonoperating revenues result from nonexchange or ancillary activities. In addition, these financial statements include the provisions of GASB Statement Number 34, Basic Financial Statement - and Management's Discussion and Analysis - for State and Local Governments and related standards.

12 PAGE 10 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY NOTES TO FINANCIAL STATEMENTS MARCH 31, SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES: (Continued) Reporting Entity Government Accounting Standards Board (GASB) Statement No. 14 has established criteria for determining the governmental reporting entity and component units that should be included within the reporting entity. The basic criterion for including a potential component unit within the reporting entity is financial accountability. The GASB has set forth criteria to be considered in determining financial accountability. The criteria include: 1. Appointment of a voting maj ority of the governing board a. The ability of the parish government to impose its will on the organization b. The potential of the organization to provide specific financial benefits to or impose specific financial burdens on the reporting entity 2. Organizations which are fiscally dependent 3. Organizations for which the reporting entity's financial statements would be misleading if data of the organization is not included because of the nature or significance of the relationship Because the parish government appoints the governing board, the Authority was determined to be a component unit of the St. Bernard Parish Government, the governing body of the parish and the governmental body with oversight responsibility. The accompanying financial statements present information only on the funds maintained by the Authority and do not present information on the parish government, the general government services provided by that governmental unit, or the other governmental units that comprise the governmental reporting entity. Annually, the St. Bernard Parish Government issues audited financial statements, which include the activity contained in the accompanying financial statements. Basis of Accounting The Authority follows the accrual basis of accounting whereby revenues are recognized when earned and expenses are recognized when the related liability is incurred. Statements of Cash Flows For purposes of the statements of cash flows, the Authority considers all short-term, highly liquid investments with a maturity of three months or less to be cash equivalents.

13 PAGE 11 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY NOTES TO FINANCIAL STATEMENTS MARCH DEPOSITS: Custodial credit risk is the risk that, in the event of a bank failure, the Authority's deposits might not be recovered. The Authority's deposit policy for custodial credit risk conforms to state law. At March 31, 2007, deposits in the amount of $472,468 (bank balance) were entirely covered by federal depository insurance and pledged securities held by the Federal Reserve Bank in the Authority's name. 3. BONDS PAYABLE: On June 1, 1992, the Authority advance refunded $16,470,000 of its 1979 Series bonds with interest rates of 5.87% to 7.5%. Government securities were purchased and were deposited into an irrevocable trust with an escrow agent to provide for all future debt service payments on the 1979 Series Bonds. Since these bonds were defeased, the liability for these bonds was removed from the financial statements. At March 31,2007, $12,825,000 of the defeased bonds was still outstanding. On June 10, 2003, the Authority defeased its 1992 Series B-2 Single Family Mortgage Refunding Bonds. Government securities were purchased and deposited into an irrevocable trust with an escrow agent to provide for all future debt service payments on the 1992 Series B-2 Bonds. Since these bonds were defeased, the liability for these bonds has been removed from the financial statements. At March 31,2007, $200,000 of the defeased bonds was still outstanding. 4. BOARD OF TRUSTEES EXPENSES: The members of the Authority's Board of Trustees receive no compensation for their services rendered but are reimbursed for their actual travel costs incurred in connection with their duties as trustees of the Authority. 5. ESTIMATES: The preparation of financial statements in conformity with accounting principles generally accepted in the United States of America requires management to make estimates and assumptions that affect certain reported amounts and disclosures. Actual results could differ from those estimates.

14 PAGE 12 ST. BERNARD PARISH HOME MORTGAGE AUTHORITY SUPPLEMENTARY INFORMATION STATEMENT OF ACTIVITIES FOR THE YEAR ENDED MARCH 31, 2007 (Unaudited) Net (Expense) Revenue and Program Revenue Changes in Net Assets Operating Capital Business Charges Grants and Grants and Type Functions/Programs Expenses for Services Contributions Contributions Activities Business-type activities: Mortgage programs $ 2,000 $ -_ $ -_ $ ~_ $ (2,000) TOTAL $ 2,000 $ - $ - $ - (2,000) General revenues: Investment earnings 3,770 Total general revenues 3,770 Change in net assets 1,770 Net assets, beginning of year 468,698 NET ASSETS, END OF YEAR $ 470,468 See accountant's compilation report.

REPORT LOUISIANA STATE BOXING AND WRESTLING COMMISSION OFFICE OF THE GOVERNOR STATE OF LOUISIANA COMPILED FINANCIAL STATEMENTS JUNE 30,2006 AND 2005

REPORT LOUISIANA STATE BOXING AND WRESTLING COMMISSION OFFICE OF THE GOVERNOR STATE OF LOUISIANA COMPILED FINANCIAL STATEMENTS JUNE 30,2006 AND 2005 REPORT LOUISIANA STATE BOXING AND WRESTLING COMMISSION COMPILED FINANCIAL STATEMENTS JUNE 30,2006 AND 2005 Under provisions of state law, this report is a public document, A copy of the report has been

More information

REPORT ST. BERNARD PORT, HARBOR AND TERMINAL DISTRICT (STATE OF LOUISIANA) JUNE 30, 2004

REPORT ST. BERNARD PORT, HARBOR AND TERMINAL DISTRICT (STATE OF LOUISIANA) JUNE 30, 2004 REPORT ST. BERNARD PORT, HARBOR AND TERMINAL DISTRICT JUNE 30, 2004 Under provisions of state law, this report is a documentacopy of the report has been submitted to the entity and other appropriate public

More information

R E P O R T WWNO-FM RADIO STATION A PUBLIC TELECOMMUNICATIONS ENTITY JUNE 30, 2014 AND 2013

R E P O R T WWNO-FM RADIO STATION A PUBLIC TELECOMMUNICATIONS ENTITY JUNE 30, 2014 AND 2013 R E P O R T JUNE 30, 2014 AND 2013 TABLE OF CONTENTS JUNE 30, 2014 AND 2013 PAGE INDEPENDENT AUDITOR'S REPORT... 1-3 MANAGEMENT S DISCUSSION AND ANALYSIS... 4-7 FINANCIAL STATEMENTS: Statements of Net

More information

REPORT LEGISLATIVE BUDGETARY CONTROL COUNCIL STATE OF LOUISIANA JUNE 30,2005

REPORT LEGISLATIVE BUDGETARY CONTROL COUNCIL STATE OF LOUISIANA JUNE 30,2005 & REPORT LEGISLATIVE BUDGETARY CONTROL COUNCIL 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 public

More information

R E P O R T ST. BERNARD PARISH SHERIFF CHALMETTE, LOUISIANA JUNE 30, 2002

R E P O R T ST. BERNARD PARISH SHERIFF CHALMETTE, LOUISIANA JUNE 30, 2002 R E P O R T INDEX TO REPORT INDEPENDENT AUDITOR'S REPORT... 1 GENERAL PURPOSE FINANCIAL STATEMENTS: All Fund Types and Account Groups Combined Balance Sheet... 2 Governmental Fund - General Fund Statement

More information

REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003

REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003 REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003 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

REPORT CITY OF HAMMOND, LOUISIANA JUNE 30,2007

REPORT CITY OF HAMMOND, LOUISIANA JUNE 30,2007 REPORT, LOUISIANA JUNE 30,2007 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials. The report

More information

R E P O R T LOUISE S. DAVIS DEVELOPMENTAL CENTER, INC. JUNE 30, 2003 AND 2002

R E P O R T LOUISE S. DAVIS DEVELOPMENTAL CENTER, INC. JUNE 30, 2003 AND 2002 R E P O R T LOUISE S. DAVIS DEVELOPMENTAL CENTER, INC. JUNE 30, 2003 AND 2002 LOUISE S. DAVIS DEVELOPMENTAL CENTER, INC. JUNE 30, 2003 AND 2002 INDEX INDEPENDENT AUDITOR'S REPORT... 1 FINANCIAL STATEMENTS:

More information

FINANCIAL REPORT LOUISIANA HOUSING CORPORATION JUNE 30, 2017 AND 2016

FINANCIAL REPORT LOUISIANA HOUSING CORPORATION JUNE 30, 2017 AND 2016 FINANCIAL REPORT LOUISIANA HOUSING CORPORATION INDEX TO REPORT PAGE INDEPENDENT AUDITOR'S REPORT... 1-3 MANAGEMENT S DISCUSSION AND ANALYSIS... 4-9 FINANCIAL STATEMENTS: Statements of Net Position... 10-11

More information

REPORT MIRABEAU FAMILY LEARNING CENTER, INC. AND ITS CONSOLIDATED SUBSIDIARY DECEMBER 31,2005

REPORT MIRABEAU FAMILY LEARNING CENTER, INC. AND ITS CONSOLIDATED SUBSIDIARY DECEMBER 31,2005 REPORT. DECEMBER 31,2005 Under provisions of stats law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials. The r eport is available

More information

REPORT NEW ORLEANS EDUCATION LEAGUE OE THE CONSTRUCTION INDUSTRY DECEMBERS!. 2013

REPORT NEW ORLEANS EDUCATION LEAGUE OE THE CONSTRUCTION INDUSTRY DECEMBERS!. 2013 REPORT NEW ORLEANS EDUCATION LEAGUE OE THE CONSTRUCTION INDUSTRY DECEMBERS!. 2013 NEW ORLEANS EDUCATION LEAGUE OE THE CONSTRUCTION INDUSTRY DECEMBER 31. 2013 INDEX TO REPORT PAGE INDEPENDENT AUDITOR'S

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

LOUISIANA STATE BOARD OF EXAMINERS FOR SANITARIANS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA New Orleans, Louisiana

LOUISIANA STATE BOARD OF EXAMINERS FOR SANITARIANS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA New Orleans, Louisiana New Orleans, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Years Ended June 30, 2003 and 2002 With Supplemental Information Schedule January 14, 2004 DIRECTOR

More information

JACKSON PARISH AMBULANCE SERVICE DISTRICT JONESBORO, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31,2005

JACKSON PARISH AMBULANCE SERVICE DISTRICT JONESBORO, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31,2005 JACKSON PARISH AMBULANCE SERVICE DISTRICT JONESBORO, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM JUNE 30, 2013

EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM JUNE 30, 2013 EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM DISTRICT ATTORNEYS RETIREMENT SYSTEM TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR'S REPORT... 1 3 EMPLOYER SCHEDULES: Schedule of Employer Allocations...

More information

CAMERON PARISH WATERWORKS DISTRICT NO. 11 Grand Lake, Louisiana ANNUAL FINANCIAL REPORT AND INDEPENDENT AUDITORS' REPORTS

CAMERON PARISH WATERWORKS DISTRICT NO. 11 Grand Lake, Louisiana ANNUAL FINANCIAL REPORT AND INDEPENDENT AUDITORS' REPORTS 05KAY 13 Wlf: 6 CAMERON PARISH WATERWORKS DISTRICT NO. 11 Grand Lake, Louisiana ANNUAL FINANCIAL REPORT AND INDEPENDENT AUDITORS' REPORTS Year Ended December 31, 2004 Under provisions of state law, this

More information

Gravity Drainage District No. 3 Cameron, Louisiana

Gravity Drainage District No. 3 Cameron, Louisiana f^f Gravity Drainage District No. 3 Basic Financial Statements With Independent Auditors' Report As of and for the Year Ended December 31,2004 With Supplemental Information Under provisions of state law,

More information

Bourgeois Bennett. St. Bernard Parish Library. Financial Report. December 31, Books. a \d More... ^^CERTIFIED PUBLIC ACCOUNTANTS CONSULTANTS

Bourgeois Bennett. St. Bernard Parish Library. Financial Report. December 31, Books. a \d More... ^^CERTIFIED PUBLIC ACCOUNTANTS CONSULTANTS Financial Report St. Bernard Parish Library December 31, 2016 Books. a \d More... Bourgeois Bennett ^^CERTIFIED PUBLIC ACCOUNTANTS CONSULTANTS A LIMITED LIABILITY COMPANY Financial Report St. Bernard Parish

More information

REPORT MIRABEAU EAMILY LEARNING CENTER, INC. AND ITS CONSOLIDATED SUBSIDIARY DECEMBERS!. 2013

REPORT MIRABEAU EAMILY LEARNING CENTER, INC. AND ITS CONSOLIDATED SUBSIDIARY DECEMBERS!. 2013 REPORT MIRABEAU EAMILY LEARNING CENTER, INC. DECEMBERS!. 2013 MIRABEAU FAMILY LEARNING CENTER, INC. DECEMBER 31, 2013 INDEX PAGE INDEPENDENT AUDITOR'S REPORT I - 2 FINANCIAL STATEMENTS: Statement of Financial

More information

RELAY ADMINISTRATION BOARD STATE OF LOUISIANA

RELAY ADMINISTRATION BOARD STATE OF LOUISIANA RELAY ADMINISTRATION BOARD STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT ISSUED JULY 26, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

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

ANNUAL FINANCIAL REPORT ASCENSION- ST. JAMES AIRPORT AND TRANSPORTATION AUTHORITY. rune 30,2018

ANNUAL FINANCIAL REPORT ASCENSION- ST. JAMES AIRPORT AND TRANSPORTATION AUTHORITY. rune 30,2018 ANNUAL FINANCIAL REPORT ASCENSION- ST. JAMES AIRPORT AND TRANSPORTATION AUTHORITY rune 30,2018 AND TRANSPORTATION AUTHORITY INDEX TO THE REPORT rune 30 2018 PAGE INDEPENDENT AUDITOR'S REPORT... 1-3 MANAGEMENT'S

More information

UNION PARISH CLERK OF COURT Farmerville, Louisiana

UNION 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 information

ST. TAMMANY PARISH GRAVITY DRAINAGE DISTRICT NO. 5 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004

ST. TAMMANY PARISH GRAVITY DRAINAGE DISTRICT NO. 5 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

REPORT ST. BERNARD COUNCIL ON AGING, INC. WNE30, 2018

REPORT ST. BERNARD COUNCIL ON AGING, INC. WNE30, 2018 REPORT ST. BERNARD COUNCIL ON AGING, INC. WNE30, 2018 INDEX TO REPORT WNE30, 2018 PAGE INDEPENDENT AUDITOR'S REPORT... 1-3 MANAGEMENT'S DISCUSSION AND ANALYSIS... 4-7 FINANCIAL STATEMENTS: GOVERNMENT-WIDE

More information

HAMMOND-TANGIPAHOA HOME MORTGAGE AUTHORITY COMPILED FINANCIAL STATEMENTS JUNE HAMMOND. LOUISIANA

HAMMOND-TANGIPAHOA HOME MORTGAGE AUTHORITY COMPILED FINANCIAL STATEMENTS JUNE HAMMOND. LOUISIANA HAMMOND-TANGIPAHOA HOME MORTGAGE AUTHORITY COMPILED FINANCIAL STATEMENTS JUNE 30.2018 HAMMOND. LOUISIANA TABLE OF CONTENTS Compiled Financial Statements: Independent Accountant's Compilation Report Page

More information

LAFOURCHE PARISH SEWERAGE DISTRICT NO.l COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2004

LAFOURCHE PARISH SEWERAGE DISTRICT NO.l COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2004 05JU!!23 AH II' >t LAFOURCHE PARISH SEWERAGE DISTRICT NO.l COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED Under provisions of state law, this report is a public document. Acopy of the

More information

HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana

HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana Basic Financial Statements With Independent Auditors' Reports As of and for the Year Ended June 30,2005 With Supplemental Information Schedules Under

More information

VILLAGE OF SIMSBORO. LOUISIANA

VILLAGE OF SIMSBORO. LOUISIANA c'o VILLAGE OF SIMSBORO. LOUISIANA Financial Statements For the Year Ended June 30, 2005 Under provibions of state law, this report is a public document Acopy of the report has been submitted to the entity

More information

TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY

TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY TOWN OF CLARENCE INDUSTRIAL DEVELOPMENT AGENCY Basic Financial Statements, Required Supplementary Information, Supplementary Information and Other Information for the Years Ended December 31, 2018 and

More information

JACKSON PARISH ASSESSOR Jonesboro, Louisiana

JACKSON PARISH ASSESSOR Jonesboro, Louisiana LEGISLATIVE AUDITOR AR-2 4m-1*0 General Purpose Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31,2006 Under provisions of state law, this report is a public

More information

VILLAGE OF MONTPELIER, LOUISIANA REPORT ON COMPILATION OF BASIC FINANCIAL STATEMENTS AND

VILLAGE OF MONTPELIER, LOUISIANA REPORT ON COMPILATION OF BASIC FINANCIAL STATEMENTS AND VILLAGE OF MONTPELIER, LOUISIANA REPORT ON COMPILATION OF BASIC FINANCIAL STATEMENTS AND REPORT ON APPLYING AGREED UPON PROCEDURES INCLUDING THE LOUISIANA ATTESTATION QUESTIONNAIRE YEAR ENDED JUNE 30,2004

More information

SYRACUSE LOCAL DEVELOPMENT CORPORATION FINANCIAL STATEMENTS

SYRACUSE LOCAL DEVELOPMENT CORPORATION FINANCIAL STATEMENTS SYRACUSE LOCAL DEVELOPMENT CORPORATION FINANCIAL STATEMENTS December 31, 2017 and 2016 SYRACUSE LOCAL DEVELOPMENT CORPORATION TABLE OF CONTENTS Page(s) Independent Auditor's Report 1-2 Management s Discussion

More information

FINANCIAL REPORT LOUISIANA HOUSING AUTHORITY DECEMBER AND 2015

FINANCIAL REPORT LOUISIANA HOUSING AUTHORITY DECEMBER AND 2015 FINANCIAL REPORT LOUISIANA HOUSING AUTHORITY INDEX TO REPORT PAGE INDEPENDENT AUDITOR'S REPORT I MANAGEMENT'S DISCUSSION AND ANALYSIS 4-8 EINANCIAL STATEMENTS: Statements of Net Position 9 Statements of

More information

SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana

SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana 3 05^ RECEIVED, c,-.,-? iv\\;~ AM wm IPI -3 t-uu 1 - *-"wl_ *-* SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS AS OF AND FOR THE YEAR ENDED DECEMBER 31,2007

More information

Fresno, California FINANCIAL STATEMENTS. For the Year Ended June 30, 2017

Fresno, California FINANCIAL STATEMENTS. For the Year Ended June 30, 2017 FINANCIAL STATEMENTS For the Year Ended TABLE OF CONTENTS Page Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Basic Financial Statements: Government-Wide Financial Statements:

More information

LASALLE PARISH ASSESSOR

LASALLE PARISH ASSESSOR LASALLE PARISH ASSESSOR Financial Statements & Supplemental Financial Information December 31,2006 Under provisions of state law, this report is a public document. A copy of the report has been submitted

More information

REPORT SHERIFFS' PENSION AND RELIEF FUND STATE OF LOUISIANA JUNE 30,2004 AND 2003

REPORT SHERIFFS' PENSION AND RELIEF FUND STATE OF LOUISIANA JUNE 30,2004 AND 2003 REPORT JUNE 30,2004 AND 2003 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate public officials. The report 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

FOURTH JUDICIAL DISTRICT INDIGENT DEFENDER BOARD Parishes of Morehouse and Ouachita, Louisiana

FOURTH 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

SEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana

SEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana 06JUL-5 PMI2.-33 SEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2004 AND DECEMBER 31,2005 WITH SUPPLEMENTAL

More information

UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA

UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA UNIVERSITY OF LOUISIANA SYSTEM A COMPONENT OF THE STATE OF LOUISIANA FINANCIAL STATEMENT REPORT FOR THE YEAR ENDED JUNE 30, 2012 ISSUED MARCH 6, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

LOUISIANA UTILITIES RESTORATION CORPORATION A COMPONENT UNIT OF THE STATE OF LOUISIANA

LOUISIANA UTILITIES RESTORATION CORPORATION A COMPONENT UNIT OF THE STATE OF LOUISIANA LOUISIANA UTILITIES RESTORATION CORPORATION A COMPONENT UNIT OF THE STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED JUNE 30, 2009 ISSUED FEBRUARY 3, 2010 LEGISLATIVE AUDITOR 1600 NORTH

More information

LOUISIANA STADIUM AND EXPOSITION DISTRICT STATE OF LOUISIANA

LOUISIANA STADIUM AND EXPOSITION DISTRICT STATE OF LOUISIANA LOUISIANA STADIUM AND EXPOSITION DISTRICT STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT ISSUED DECEMBER 20, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

CITY OF RIPON, CALIFORNIA

CITY OF RIPON, CALIFORNIA SINGLE AUDIT REPORT JUNE 30, 2013 Accountancy Corporation CONTENTS Independent Auditors Report 1 Management s Discussion and Analysis 3 Basic Financial Statements Government-Wide Financial Statements Statement

More information

BATON ROUGE COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Baton Rouge, Louisiana

BATON ROUGE COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Baton Rouge, Louisiana Baton Rouge, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Year Ended June 30, 2003 February 25, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J. Robinson,

More information

SOUTHERN UNIVERSITY AT NEW ORLEANS SOUTHERN UNIVERSITY SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA

SOUTHERN UNIVERSITY AT NEW ORLEANS SOUTHERN UNIVERSITY SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA SOUTHERN UNIVERSITY AT NEW ORLEANS SOUTHERN UNIVERSITY SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA ACCOUNTANT S REVIEW REPORT FOR THE YEAR ENDED JUNE 30, 2010 ISSUED DECEMBER 8, 2010 LEGISLATIVE

More information

WATERWORKS DISTRICT # 7 OF EAST FELICIANA PARISH CLINTON, LOUISIANA BASIC FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007

WATERWORKS DISTRICT # 7 OF EAST FELICIANA PARISH CLINTON, LOUISIANA BASIC FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007 ( LA;fV WATERWORKS DISTRICT # 7 OF EAST FELICIANA PARISH CLINTON, LOUISIANA BASIC FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document. Acopy of

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report public building commission of chicago Comprehensive Annual Financial Report For the Years Ended December 31, 2010 & 2009 Mayor Rahm Emanuel, Chairman Erin Lavin Cabonargi, Executive Director MANAGEMENT

More information

REPORT LOUISIANA PUBLIC EMPLOYEES DEFERRED COMPENSATION PLAN STATE OF LOUISIANA DECEMBER 31,2009

REPORT LOUISIANA PUBLIC EMPLOYEES DEFERRED COMPENSATION PLAN STATE OF LOUISIANA DECEMBER 31,2009 ^/O0 REPORT LOUISIANA PUBLIC EMPLOYEES DEFERRED COMPENSATION PLAN DECEMBER 31,2009 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

CITY OF BUFFALO, NEW YORK BUFFALO MUNICIPAL WATER FINANCE AUTHORITY A COMPONENT UNIT OF THE

CITY OF BUFFALO, NEW YORK BUFFALO MUNICIPAL WATER FINANCE AUTHORITY A COMPONENT UNIT OF THE CITY OF BUFFALO, NEW YORK BUFFALO MUNICIPAL WATER FINANCE AUTHORITY A COMPONENT UNIT OF THE CITY OF BUFFALO, NEW YORK Basic Financial Statements for the Years Ended June 30, 2012 and 2011, Required Supplementary

More information

DISTRICT ATTORNEY OF THE TWENTY-FOURTH JUDICIAL DISTRICT JEFFERSON PARISH, LOUISIANA. Annual Financial Report. Year Ended December 31, 2008

DISTRICT ATTORNEY OF THE TWENTY-FOURTH JUDICIAL DISTRICT JEFFERSON PARISH, LOUISIANA. Annual Financial Report. Year Ended December 31, 2008 /^7 DISTRICT ATTORNEY OF THE TWENTY-FOURTH JUDICIAL DISTRICT JEFFERSON PARISH, LOUISIANA Annual Financial Report Year Ended December 31, 2008 Under provisions of state law, this report is a public document

More information

LOUISIANA STADIUM AND EXPOSITION DISTRICT A COMPONENT UNIT OF THE STATE OF LOUISIANA

LOUISIANA STADIUM AND EXPOSITION DISTRICT A COMPONENT UNIT OF THE STATE OF LOUISIANA LOUISIANA STADIUM AND EXPOSITION DISTRICT A COMPONENT UNIT OF THE STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED JUNE 30, 2010 ISSUED DECEMBER 22, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD

More information

MISSISSIPPI HOME CORPORATION. Audited Financial Statements Year Ended June 30, 2015

MISSISSIPPI HOME CORPORATION. Audited Financial Statements Year Ended June 30, 2015 Audited Financial Statements Year Ended June 30, 2015 CONTENTS Independent Auditor's Report 1 3 Management's Discussion and Analysis For the Years Ended June 30, 2015 and 2014 4 12 Combined Statement of

More information

LAKE BRUIN WATERWORKS DISTRICT NO. 1 St. Joseph, Louisiana. Annual Financial Statements. As of and for the Year Ended December 31, 2007

LAKE BRUIN WATERWORKS DISTRICT NO. 1 St. Joseph, Louisiana. Annual Financial Statements. As of and for the Year Ended December 31, 2007 323,2. LAKE BRUIN WATERWORKS DISTRICT NO. 1 Annual Financial Statements As of and for the Year Ended December 31, 2007 Under provisions of state law, this report is a public document, Acopy of the report

More information

St. Bernard Parish Assessor

St. Bernard Parish Assessor RECEJYnn^^ J07JUL-2 AH 10= 30 Financial Report St. Bernard Parish Assessor December 31, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the

More information

Town of Ferriday, Louisiana

Town of Ferriday, Louisiana Town of Ferriday, Louisiana Annual Financial Statements As of June 30, 2004 and for the Year then Ended Release Date /-. JERI SUETOSSPON Certified Public Accountant RECEIVED : 05 Town of Ferriday, Louisiana

More information

DORCHESTER COUNTY SCHOOL DISTRICT NUMBER FOUR ST. GEORGE, SOUTH CAROLINA

DORCHESTER COUNTY SCHOOL DISTRICT NUMBER FOUR ST. GEORGE, SOUTH CAROLINA ST. GEORGE, SOUTH CAROLINA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FISCAL YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS JUNE 30, 2016 FINANCIAL SECTION: PAGE Independent Auditor s Report...

More information

RED RIVER PARISH CLERK OF COURT Coiishatta, Louisiana

RED 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 information

Accounting & Consulting Group, LLP. Certified Public Accountants

Accounting & Consulting Group, LLP. Certified Public Accountants Accounting & Consulting Group, LLP Certified Public Accountants STATE OF NEW MEXICO ARTESIA SPECIAL HOSPITAL DISTRICT FINANCIAL STATEMENTS AS OF JUNE 30, 2013 AND 2012 (This page intentionally left blank)

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

Accounting & Consulting Group, LLP. Certified Public Accountants

Accounting & Consulting Group, LLP. Certified Public Accountants Accounting & Consulting Group, LLP Certified Public Accountants STATE OF NEW MEXICO CITY OF EUNICE HOUSING AUTHORITY A COMPONENT UNIT OF THE CITY OF EUNICE, NEW MEXICO ANNUAL FINANCIAL REPORT FOR THE

More information

HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 /

HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 / HOUSING AUTHORITY OF WELSH TWELVE MONTHS 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

More information

LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA

LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM A COMPONENT UNIT OF THE STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED JUNE 30, 2018 ISSUED DECEMBER 26, 2018 LOUISIANA LEGISLATIVE AUDITOR

More information

LOUISIANA LICENSED PROFESSIONAL VOCATIONAL REHABILITATION COUNSELORS BOARD OF EXAMINERS STATE OF LOUISIANA

LOUISIANA LICENSED PROFESSIONAL VOCATIONAL REHABILITATION COUNSELORS BOARD OF EXAMINERS STATE OF LOUISIANA LOUISIANA LICENSED PROFESSIONAL VOCATIONAL STATE OF LOUISIANA Basic Financial Statements and Independent Auditor s Reports As of and for the Years Ended June 30, 2003 and 2002 With Supplemental Information

More information

CITY OF RIPON CALIFORNIA

CITY OF RIPON CALIFORNIA CALIFORNIA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED CALIFORNIA TABLE OF CONTENTS Page Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Basic Financial

More information

CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER

CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER D CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER 31. 2007 Under provisions of state law, this report is a public document. A copy

More information

LEE COUNTY SCHOOL DISTRICT BISHOPVILLE, SOUTH CAROLINA

LEE COUNTY SCHOOL DISTRICT BISHOPVILLE, SOUTH CAROLINA BISHOPVILLE, SOUTH CAROLINA BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FISCAL YEAR ENDED JUNE 30, 2013 TABLE OF CONTENTS JUNE 30, 2013 FINANCIAL SECTION: PAGE Independent Auditor s Report...

More information

Upper Eagle Regional Water Authority Vail, Colorado. Financial Statements December 31, 2011 and 2010

Upper Eagle Regional Water Authority Vail, Colorado. Financial Statements December 31, 2011 and 2010 Vail, Colorado Financial Statements December 31, 2011 and 2010 Financial Statements December 31, 2011 and 2010 Table of Contents Page INDEPENDENT AUDITOR'S REPORT Management s Discussion and Analysis A1

More information

WASHINGTON PARISH HOSPITAL SERVICE DISTRICT NO. I d/b/a RIVERSIDE MEDICAL CENTER FRANKLINTON, LOUISIANA

WASHINGTON PARISH HOSPITAL SERVICE DISTRICT NO. I d/b/a RIVERSIDE MEDICAL CENTER FRANKLINTON, LOUISIANA WASHINGTON PARISH HOSPITAL SERVICE DISTRICT NO. I FRANKLINTON, LOUISIANA 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

ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS

ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS AS OF JUNE 30, 2010 AND 2009 (This page intentionally left blank) 2 INTRODUCTORY SECTION 3 (This page intentionally left blank)

More information

HEALDSBURG REDEVELOPMENT AGENCY COMPONENT UNIT FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2009

HEALDSBURG REDEVELOPMENT AGENCY COMPONENT UNIT FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2009 COMPONENT UNIT FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2009 TABLE OF CONTENTS Page Number Independent Auditors Report 1-2 Management s Discussion

More information

LOUISIANA HOUSING CORPORATION STATE OF LOUISIANA (A Component Unit of the State of Louisiana)

LOUISIANA HOUSING CORPORATION STATE OF LOUISIANA (A Component Unit of the State of Louisiana) LOUISIANA HOUSING CORPORATION STATE OF LOUISIANA (A Component Unit of the State of Louisiana) FINANCIAL STATEMENTS AS OF JUNE 30, 2014 AND 2013 AND FOR THE YEARS THEN ENDED AND INDEPENDENT AUDITORS' REPORT

More information

FIRE PROTECTION GRANT OF NAPOLEONVILLE VOLUNTEER FIRE DEPARTMENT (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana

FIRE 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 information

LOUISIANA AGRICULTURAL FINANCE AUTHORITY DEPARTMENT OF AGRICULTURE AND FORESTRY STATE OF LOUISIANA

LOUISIANA AGRICULTURAL FINANCE AUTHORITY DEPARTMENT OF AGRICULTURE AND FORESTRY STATE OF LOUISIANA LOUISIANA AGRICULTURAL FINANCE AUTHORITY DEPARTMENT OF AGRICULTURE AND FORESTRY STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT ISSUED JULY 25, 2007 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

DUCOTE & COMPANY Certified Public Accountants 219 North Washington Street P. O. Box 309 Marksville, LA 71351

DUCOTE & COMPANY Certified Public Accountants 219 North Washington Street P. O. Box 309 Marksville, LA 71351 FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2006 Under provisions of state law, this report is a public document Acopy of the report has been submitted to the entity and other appropriate public officials.

More 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

TOWN OF LUTCHER Lutcher, Louisiana APRIL 30,2006

TOWN OF LUTCHER Lutcher, Louisiana APRIL 30,2006 APRIL 30,2006 Under provisions of state law. this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials. The report is available for

More information

ST. JOHN THE BAPTIST PARISH LIBRARY

ST. JOHN THE BAPTIST PARISH LIBRARY Annual Financial Report As of and for the Year Ended December 31,2007 Under provisions of state law. this report is a public document. A copy of the report has been submitted to the entity and other appropriate

More information

SPRING BAYOU WATER WORKS DISTRICT

SPRING BAYOU WATER WORKS DISTRICT ZO r j]jl':;28 SPRING BAYOU WATER WORKS DISTRICT Marksville, Louisiana Financial Statements December 31,2006 :nder provisions of state law, this report is a public document. Acopy of the report has been

More information

REPORT HOUSE OE REPRESENTATIVES STATE OE LOUISIANA JUNE

REPORT HOUSE OE REPRESENTATIVES STATE OE LOUISIANA JUNE REPORT JUNE 30. 2014 HOUSE OF REPRESENTATIVES INDEX TO REPORT JUNE 30, 2014 PAGE INDEPENDENT AUDITOR'S REPORT I - 3 MANAGEMENT'S DISCUSSION AND ANALYSIS 4-7 BASIC FINANCIAL STATEMENTS: Governmental Fund

More information

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana Monroe, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Years Ended June 30, 2003 and 2002 January 28, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J.

More information

SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT

SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED AUGUST 31, 2016 SCHERTZ-CIBOLO-UNIVERSAL CITY INDEPENDENT SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR

More information

CLAIBORNE PARISH 911 EMERGENCY COMMUNICATIONS DISTRICT Homer, Louisiana

CLAIBORNE 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 information

IliSAi Postlethwaite &Netterville

IliSAi Postlethwaite &Netterville LOUISIANA PATIENT^S COMPENSATION ANNUAL FINANCIAL STATEMENTS JUNE 30.2014 AND 2013 IliSAi Postlethwaite &Netterville A Professional Accounting Corporation www.pncpa.com CONTENTS Independent Auditors' Report

More information

VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 30,2006

VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 30,2006 VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 3,26 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate public

More information

City of Chicago Department of Water Management Sewer Fund Comprehensive Annual Financial Report For the Year Ended December 31, 2012

City of Chicago Department of Water Management Sewer Fund Comprehensive Annual Financial Report For the Year Ended December 31, 2012 City of Chicago Department of Water Management Sewer Fund Comprehensive Annual Financial Report For the Year Ended December 31, 2012 Rahm Emanuel, Mayor Lois Scott, Chief Financial Officer Amer Ahmad,

More information

ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA

ASSUMPTION 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 information

THE SABIS INTERNATIONAL CHARTER SCHOOL FINANCIAL STATEMENTS

THE SABIS INTERNATIONAL CHARTER SCHOOL FINANCIAL STATEMENTS THE SABIS INTERNATIONAL CHARTER SCHOOL FINANCIAL STATEMENTS for the years ended June 30, 2017 and 2016 years ended June 30, 2017 and 2016 C O N T E N T S Independent Auditors Report... 1 Management s Discussion

More information

Rapides Finance Authority

Rapides Finance Authority Rapides Finance Authority Annual Financial Report For the Year Ended July 31, 2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

Greater New Haven Water Pollution Control Authority. Financial Report June 30, 2016 and 2015

Greater New Haven Water Pollution Control Authority. Financial Report June 30, 2016 and 2015 Greater New Haven Water Pollution Control Authority Financial Report June 30, 2016 and 2015 Contents Financial Section Independent auditor s report 1-2 Management s Discussion and Analysis - unaudited

More information

BROOK FOREST WATER DISTRICT

BROOK FOREST WATER DISTRICT BROOK FOREST WATER DISTRICT ANNUAL FINANCIAL REPORT AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2017 BROOK FOREST WATER DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31,

More information

Financial Audit PALM BEACH STATE COLLEGE. For the Fiscal Year Ended June 30, Report No March 2016

Financial Audit PALM BEACH STATE COLLEGE. For the Fiscal Year Ended June 30, Report No March 2016 March 2016 PALM BEACH STATE COLLEGE For the Fiscal Year Ended June 30, 2015 Financial Audit Sherrill F. Norman, CPA Auditor General Board of Trustees and President During the 2014-15 fiscal year, Dr. Dennis

More information

Vistancia Community Facilities District Peoria, Arizona. Annual Financial Report For Fiscal Year Ended June 30, 2016

Vistancia Community Facilities District Peoria, Arizona. Annual Financial Report For Fiscal Year Ended June 30, 2016 Vistancia Community Facilities District Peoria, Arizona Annual Financial Report For Fiscal Year Ended June 30, 2016 District Board: Cathy Carlat, Chairperson Bridget Binsbacher, Vice-Chairperson John Edwards

More information

UCF CONVOCATION CORPORATION (A COMPONENT UNIT OF THE UNIVERSITY OF CENTRAL FLORIDA) FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016

UCF CONVOCATION CORPORATION (A COMPONENT UNIT OF THE UNIVERSITY OF CENTRAL FLORIDA) FINANCIAL STATEMENTS JUNE 30, 2017 AND 2016 (A COMPONENT UNIT OF THE UNIVERSITY OF CENTRAL FLORIDA) FINANCIAL STATEMENTS TABLE OF CONTENTS Page Number(s) Independent Auditors Report 1 2 Required Supplementary Information Management s Discussion

More information

CITY OF EUNICE, LOUISIANA. Financial Report. Year Ended June 30,2018

CITY 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 information

Annual Report Maine Health & Higher Educational Facilities Authority

Annual Report Maine Health & Higher Educational Facilities Authority Annual Report Maine Health & Higher Educational Facilities Authority 2012 Michael R. Goodwin, Executive Director Tel 207-622-1958 Fax 207-623-5359 TO: FROM: RE: INTERESTED PARTIES Michael R. Goodwin,

More information

ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS

ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS AS OF JUNE 30, 2012 AND 2011 (This page intentionally left blank) 2 INTRODUCTORY SECTION 3 (This page intentionally left blank)

More information

KIEL AREA SCHOOL DISTRICT KIEL, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS' REPORT JUNE 30, 2016

KIEL AREA SCHOOL DISTRICT KIEL, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS' REPORT JUNE 30, 2016 KIEL, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS' REPORT JUNE 30, 2016 TABLE OF CONTENTS JUNE 30, 2016 Page 3-5 Independent Auditors' Report 6-14 Management s Discussion and Analysis BASIC

More information