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

Size: px
Start display at page:

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

Transcription

1 of Ward/District First District Ascension Parish, Louisiana Financial Statements As of and for the Year Ended December 31, 2004 Required by Louisiana Revised Statutes 24:513 and 24:514 to Be filed with the Legislative Auditor Within 90 days after the close of the fiscal year. AFFIDAVIT Personally came and appeared before the undersigned authority, (your name) Andrew Falcon ^ wnoj duly sworrii deposes and says that the financial statements herewith given present fairly the financial position of the Court of Ascension Parish, Louisiana, as of December 31, 2004, and the results of operations for the year then ended, on the cash basis of accounting. In addition, (your name) Andrew Falcon t wno duly sworn, deposes, and says that the of Ward/District First District and Ascension Parish received $200,000 or less in revenues and other sources for the year ended December 31, 2004, and accordingly, is not required to have an audit or a review/attestation for the previously mentioned fiscal year. Sworn to and subscribed before me, this NOTAR^TOBLIC Please Complete this Section: Justice of Peace Name Andrew Falcon Street or P.O. Box look Madison St. City Donaldsnnv-m o La. Zip Code 7031*6 ^Signature Telephone, Number, ^ Jjhauf provisions, u» a,, /V XAA^r/ f75q<2% FAXNumb^f rnrt1pntar. oov 0 [ ihe reporfha& been submitted to ("Print Name) (ID number) ee cnt'ty and other appropriate public official^ The TMJOTTTV ri PRk- nftottrt DEPUTY CLbKKU^UUKl report is available ior public inspection atme Baton RJ U g eofficeo f the Legislative ALditorMateri»rt as td Slg^^ ASCENSION PARISH appropriate, at the office of the panshc^t'fe^fonn or content Release Dale

2 Statement A Andrew Falcon of Ward/District District 1 Ascension Louisiana (Your Name) Balance Sheet, on December 31, 2004 General Garnishment Fund Fund Total (if applicable) ASSETS: Cash and cash equivalents on hand Investments (fair value) on hand Office furnishings (Cost of desks, etc) Equipment (Cost of fax machine, etc) Total Assets LIABILITIES AND FUND BALANCE: Liabilities: Cash overdraft Garnishments due to others Other liabilities Total Liabilities **Fund balance Total Liabilities and Fund Balance $0-0, tlo,039 $10,039-0» 110, *LO, fc.0, , $0.0,039 "This amount should agree with the fund balance at the end of the year on Statement B PREPARE STATEMENT A ONLY IF YOU HAVE MONEY CARRIED OVER FROM PRIOR OR CURRENT YEAR

3 Statement B Andrew Falcon of Ward/District District 1 Ascension t Louisiana (Your Name) Statement of Cash Receipts and Disbursements For the Year Ended December 31,2004 General Garnishment Fund Fund (if applicable) CASH RECEIPTS: 1. State salary supplement received (required if received) ft 900-0~ 2. Parish salary received (required) 8,UOO Garnishments collected (if applicable) Fees collected (if collected) 2,300 *0^ Total cash receipts A $11, OFFICE DISBURSEMENTS: 5. Fees paid to constable (if total included in No. 4, above) 6. Other operating services (cost of fax line, etc) ~~~^^~~~~ 7. Materials and supplies (stationery, postage, etc) 1^561 _Q, 8. Travel and other charges For yourself For employees (if applicable) 9. Capital outlay (cost of purchases of equipment, etc) 10. Garnishments paid to others (if total included in No. 3) ^^~~~~ Total office disbursements B $ l» 6l -0- Available for salaries (A less B) 11. Salary and related benefits: Amount retained by yourself, as salary Amount paid to other employees (if applicable) Total salaries paid C Increase or (decrease) in fund balance (A less B less C) D $10, Fund Balance at the beginning of the year E Fund balance (deficit) at end of the year (D plus E) F $10, E This is the amount of the fund balance at the end of the prior year (see your copy of last years report)

4 THE FIRST JUSTICE COURT OF ASCENSION PARISH 100» MADISON 3THBBT - PONALDSONVILLB, 1A. 703^6 STATEMENT OF CONDITION - (BALANCE 3HBET); Other A»set«. Total Aasets For The Period Endins- Dfi«estber 31» 200U, Liability: Expenses Payable - (Fro* Rerenwes Re»elTed). Other Liabilities. " Total Liability: Entity'* Eg_«ltyi Equity Total Egj^ityi *LO, «10,039 Total Liability And Entity- '«Eqwityl For The Period EwcTinr - December ^1, 20 OU 1 $3.0,039 $LO, Headset.fulJ,v; Submitted* 10,039 Judge Andrew Falcon February. 18, 2005

5 THS FIRST JUSTICE COURT OF A3CSNSIOET PARISH MADISON 3TRBET - DONALDSONVILLB. LA. STATEMENT 0? REVENUES AND EXPENSES (OPERATING' STMT.) of Ascension" (Tm. W- mpplcmewtal Pay (Far. Fee* Re«eired For Clril Eriiition Smlta, And Gross Rerennet: 8,UOO 900 2,300 iaj.,6oo laamrred Im With The Forecoims Re"Tcnmes! Office Insurance (Comwcrl»al & Business Liability)., s (Business Use of Telepho&e). $ Total Year - Lass Srpeases ~- Desenber H 1, ,039 Submxtted: Juclge Andrew Falcon Telephone-. February- 18 t 200g_

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

Affidavit and Revenue Certification. Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State Affidavit and Revenue Certification Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES

More information

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

STEVEN E. SANDERS : JUSTICE OF THE PEACE WARD 3. DISTRICT 2 BATON ROUGE, EAST BATON ROUGE PARISH, LOUISIANA ANNUAL FINANCIAL STATEMENTS ^^>V^'^ R.ECEIVED LEGISLATIVE AUDIT'IP 2013JUI1I9 AH 9-06 : WARD 3. DISTRICT 2 ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 3 L 2012 Under provisions of state law, tliis report is a public document.

More information

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

Affidavit and Revenue Certification. Martin Luther King Health Center Caddo Parish Shreveport, Louisiana /oolo Affidavit and Revenue Certification Caddo Parish Shreveport, Louisiana ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements

More information

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

Affidavit and Revenue Certification FRENCH QUARTER MANAGEMENT DISTRICT 1100 POYDRAS STREET SUITE 1800 NEW ORLEANS, LOUISIANA 70163 /O/i/i (D Affidavit and Revenue Certification 1100 POYDRAS STREET ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements are

More information

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

Affidavit and Revenue Certification. Avoyelles Parish. Marksville, LA (City). State Affidavit and Revenue Certification Avoyelles Parish Marksville, LA (City). State ENTITY NAME ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $75,000 OR LESS (if applicable) The annual

More information

KENNETH D. FOLDEN & Co.

KENNETH D. FOLDEN & Co. Financial Statements For the Year Ended June 3 0,2007 - i r/ > Under provisions of state law, this report is a public C : document Acopy of the report has been submitted to, the entity and other appropriate

More information

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

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004 RECEIVED.EGiSLATiVE AUDITOR 01* DEC 28 PHIZ'UT u,- BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana Financial Statements For the Year Ended September 30, 2004 Under provision^

More information

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

Affidavit and Revenue Certification. The Salvation Army - New Orleans Area Command Orleans Parish New Orleans. LA Affidavit and Revenue Certification Orleans Parish New Orleans. LA ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements

More information

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

Affidavit and Revenue Certffication WAYNE L KELLY OUACHITA PARISH MONROE, LA Affidavit and Revenue Certffication G) WAYNE L KELLY OUACHITA PARISH MONROE, LA ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $75,000 OR LESS (if applicable) The annual sworn financial

More information

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

LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014 wn LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014 Under provisions of state law, this report is a public document A copy of the report has been submitted to

More information

Manchac Volunteer Fire Department

Manchac Volunteer Fire Department ZOO] A"; 23 AHH:27 Manchac Volunteer Fire Department Annual Financial Statements As of and for the Year Ended December 31, 2006 Under provisions of state law, this report is a puolic document. Acopy of

More information

VILLAGE OF PIONEER, LOUISIANA

VILLAGE OF PIONEER, LOUISIANA "OR 10 Financial Report As of and For the Year Ended June 30,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate

More information

Affidavit and Revenue Certification. (City), Louisiana

Affidavit and Revenue Certification. (City), Louisiana Affidavit and Revenue Certification ENTITY NAME (City), Louisiana ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) j^o NOT ^r>j

More information

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

Quarter Horse Racing Assn of LA. Financial Statements. As of and for the periods ended December 31, 2009 "roy^^ Quarter Horse Racing Assn of LA Financial Statements As of and for the periods ended December 31, 2009 Under provisions of state law, this report is a public document Acopy of the report has been

More information

ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012

ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012 ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012 TABLE OF CONTENTS Accountant's Compilation Report 1 PAGE Statement of Net Assets - Proprietary Fund Type

More information

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS As of and for the Year Ended December 31,2004 Under provisions of state law, this report

More information

Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 30, 2005

Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 30, 2005 Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 3, 25 (CPAJ The CPA. Never Underestimate The Value;'" Under provisions of state law, this report is a public document. A copy of the report has been

More information

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

Affidavit and Revenue Certification. A/1 (City), state Affidavit and Revenue Certification > ENTITY NAME ^/exmilian Parish A/1 (City), state ANNUAL SWORN FINANCIAL STATEMENTS AND CERTiFlGATlON OF REVENUES 75,000 OR LESS (if appiicabte) The annual sworn financial

More information

Annual Railroad Report

Annual Railroad Report Annual Railroad Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2017 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.219.0339 1 RAILROAD REPORT OF THE MADE

More information

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

Financial Statements. St. Tammany Parish Recreation District No. 4. Lacombe, Louisiana. December 31, 2004 r RECEIVED 05MAR1L* AWll'SU Financial Statements St. Tammany Parish Recreation District No. 4 Lacombe, Louisiana December 31, 2004 Under provisions) u'&idtelaw. this report is a r"blic document. Acopy

More information

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

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

E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court Compiled Financial Statements and Supplementary Information William D. Mercer, CPA A PROFESSIONAL ACCOUNTING CORPORATION CONTENTS Accountant's

More information

LINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235

LINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235 .^^52 LINCOLN PARISH WATERWORKS DISTRICT NO. 1 141 Barham Road Dubach, Louisiana 71235 TRANSMITTAL LETTER ANNUAL FINANCIAL STATEMENTS January 26, 2011 Mr. Daryl G. Purpera, CPA Louisiana Legislative Auditor

More information

Annual Airline/Express Report

Annual Airline/Express Report Annual Airline/Express Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2007 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.925.7830 1 ANNUAL AIRLINE/EXPRESS

More information

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS As of and for the Year Ended December 31, 2005 Under provisions of state law. this report

More information

TRANSMITTAL INFORMATION For All Business Filings

TRANSMITTAL INFORMATION For All Business Filings JAY DARDENNE SECRETARY OF STATE STATE OF LOUISIANA SECRETARY OF STATE Commercial (225) 925-4704 (225) 922-0435 Fax Administrative Services (225) 925-4704 (225) 925-4726 Fax Uniform Commercial Code (225)

More information

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

Affidavit and Revenue Certification. o o Parish U-i tnj7s4t?r\ Lfl- (City), State Affidavit and Revenue Certification A/0irY\f r\ ^ ** c,1 L pe Un-4? r o o Parish U-i tnj7s4t?r\ Lfl- (City), State ENTITY NAME ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR

More information

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

COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR CANKTON, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31. , r r,j^tlved LEGb,.^!'.'r A, jd)ror 05APR-I M :35 COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31. 2004 AND 200, Under provisions uf stale law,

More information

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

Good Will Institute for Health Services Slidell, LA DECEMBER 31, /O/,^ Slidell, LA FINANCIAL STATEMENTS DECEMBER 31, 200B Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate public

More information

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

LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA. April 30,2008 LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA April 3,28 To whom it may concern: This report was submitted by the Department of Agriculture. It may not meet the criteria of Louisiana Revised Statutes

More information

OFFICE OF DIANE TRAUTMAN

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

More information

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

IOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006 IOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006.1 nder provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

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

Affidavit and Revenue Certification. D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME. ^iilj/frj Parish ^AV Affidavit and Revenue Certification D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME ^iilj/frj Parish J}/^i/!/JjLy L/J (City). State ANNUAL SWORN FINANCIAL STATEIVIENTS AND CERTIFICATION

More information

City of Denham Springs

City of Denham Springs City of Denham Springs S T O R E / R E S T A U R A N T - A L C O H O L P E R M I T C H E C K L I S T Attn: Business License Office P O Box 1629 ~ Denham Springs, LA 70727 Phone: 225-667-8310 Applicant

More information

*,!? - OSFEB-l. AH IMS DUACHITA PARISH. EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4-

*,!? - OSFEB-l. AH IMS DUACHITA PARISH. EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4- *,!? - OSFEB-l. AH IMS I DUACHITA PARISH EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4- j'state law, this report is apublfc document, Aoopy of the report

More information

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

LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA. April 30,2008 LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA April 30,2008 To whom it may concern: This report was submitted by the Department of Agriculture. It may not meet the criteria of Louisiana Revised Statutes

More information

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

SABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 /d SABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to

More information

Filing an Amortization of Debt (Chapter 128) Case in Milwaukee County

Filing an Amortization of Debt (Chapter 128) Case in Milwaukee County Filing an Amortization of Debt (Chapter 128) Case in Milwaukee County This guide is designed to help people who do not have attorneys who are filing an amortization of debt case in Milwaukee County. Nothing

More information

LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS

LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2007 Under provisions of state law. this report is

More information

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

LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW SHERIFFS GUIDE TO DEPARTMENTAL POLICIES AND STATUTORY SPECIFICATIONS FOR THE ADMINISTRATION OF THE SUPPLEMENTAL PAY

More information

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

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

More information

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

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

SILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED Under provisions of state law, this report ia a public document, A copy

More information

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

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

oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS *^f u «L oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS copies fr-n ' OFFICt Ur copy and PL, - 1 CONSERVATION RACK in F i E BY: CATAHOULA SOIL AND WATER CONSERVATION DISTRICT

More information

Ascension Parish Court Probation Fee Fund Gonzales, Louisiana

Ascension 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 information

Royce T. Scimemi, CPA, APAC Oberlin, LA 70655

Royce 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 information

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

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

More information

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

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA FAMILY LAW DIVISION CASE NO. In Re: The Marriage Of IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA FAMILY LAW DIVISION CASE NO. and Petitioner,, Respondent. / STANDARD FAMILY LAW INTERROGATORIES

More information

Application begins on page 3

Application begins on page 3 INSTRUCTIONS FOR COMPLETING DBPR ABT- 6003 DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO APPLICATION FOR ONE/TWO/THREE DAY PERMIT OR SPECIAL SALES LICENSE Application begins on page 3 If you have any questions

More information

Residence Homestead Exemption Application

Residence Homestead Exemption Application Residence Homestead Exemption Application Appraisal District s Name Phone (area code and number) Appraisal District Address, City, State, ZIP Code Website address (if applicable) GENERAL INSTRUCTIONS This

More information

Application begins on page 3

Application begins on page 3 INSTRUCTIONS FOR COMPLETING DBPR ABT 6029 DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO APPLICATION FOR EXTENSION OF LICENSED PREMISES OR AMENDED SKETCH OF LICENSED PREMISES Application begins on page 3

More information

OFFICE OF THE STATE AUDITOR STACEY E. PICKERING AUDITOR MEMORANDUM

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

More information

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

NATCHITOCHES TAX COMMISSION NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004 NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004 Under provisions of state law. this report is a public document. Aco py of the report has been submitted to the entity and

More information

IN THE JUSTICE COURT OF TOWNSHIP IN AND FOR THE COUNTY OF, STATE OF NEVADA AFFIDAVIT CLAIMING EXEMPTION FROM EXECUTION

IN THE JUSTICE COURT OF TOWNSHIP IN AND FOR THE COUNTY OF, STATE OF NEVADA AFFIDAVIT CLAIMING EXEMPTION FROM EXECUTION 1 1 1 1 1 0 1 In Proper Person IN THE JUSTICE COURT OF TOWNSHIP IN AND FOR THE COUNTY OF, STATE OF NEVADA, ) Case No.: Plaintiff, ) ) Dept. No. vs. ) ), ) Defendant. ) ) AFFIDAVIT CLAIMING EXEMPTION FROM

More information

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

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006 AM 10:35 NEW IBERIA, LOUISIANA Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the entity and other

More information

INSURANCE CLAIM PACKAGE

INSURANCE CLAIM PACKAGE INSURANCE CLAIM PACKAGE A GUIDE TO PROCESSING YOUR INSURANCE CLAIM FUNDS TO RESTORE AND REPAIR YOUR HOME RoundPoint understands that this may be a difficult time, and we are here to help you receive your

More information

NOTICE OF HEARING TO PROPERTY OWNERS CASE NO.

NOTICE OF HEARING TO PROPERTY OWNERS CASE NO. Form PN-1 Zoning Board (Page 1 of 4) To Whom It May Concern: NOTICE OF HEARING TO PROPERTY OWNERS CASE NO. In compliance with Section 34-30 of the Land Use Ordinance of the Town of Phillipsburg, New Jersey,

More information

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

LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA II ;: [0:21 LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA COMPONENT UNIT FINANCIAL STATEMENT AND INDEPENDENT AUDITOR'S REPORT AS OF AND

More information

, ) ) AFFIDAVIT OF FINANCIAL STANDING ) OF VS. ) (Name) ), ) Defendant. )

, ) ) AFFIDAVIT OF FINANCIAL STANDING ) OF VS. ) (Name) ), ) Defendant. ) STATE OF NORTH CAROLINA COUNTY OF IREDELL IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION FILE NO.:, ) Plaintiff, ) AFFIDAVIT OF FINANCIAL STANDING ) OF VS. ) (Name) ), ) Defendant. ) The Affiant,

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

IMPORTANT GENERAL INSTRUCTIONS

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

More information

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

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 7/0$ 05 DEC 28 PHI2: 10 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 U nder provisions of state law, this report is a public document.

More information

CAREER BUILDERS OF LOUISIANA REVIEW/ATTESTATION REPORT YEAR ENDED JUNE 30, 2005

CAREER BUILDERS OF LOUISIANA REVIEW/ATTESTATION REPORT YEAR ENDED JUNE 30, 2005 REVIEW/ATTESTATION 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 public officials.

More information

IMPORTANT GENERAL INSTRUCTIONS

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

More information

INSURANCE CLAIM PACKAGE

INSURANCE CLAIM PACKAGE INSURANCE CLAIM PACKAGE A GUIDE TO PROCESSING YOUR INSURANCE CLAIM FUNDS TO RESTORE AND REPAIR YOUR HOME RoundPoint Mortgage Servicing Corporation understands this may be a difficult time and is here to

More information

ilinkblue Institutional Provider Service Agreement

ilinkblue Institutional Provider Service Agreement An independent licensee of the Blue Cross and Blue Shield Association. ilinkblue Institutional Provider Service Agreement STATE of LOUISIANA PARISH of THIS AGREEMENT, made and entered into as of the day

More information

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

Louisiana Avssociation of Museums, Inc. Baton Rouge, Louisiana June 30,2008 OFFICIflL FILE COPY JONOTSEND OUT ".. if i.i.u (Xerox necessary copies from this copy and PLACE BACK in FILE) Louisiana Avssociation of Museums, Inc. Baton Rouge, Louisiana June 30,2008 Under provisions

More information

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

WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004 osji::;30 AH 11:32 WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

L O U I S I A N A I N S U R A N C E G U A R A N T Y A S S O C I A T I O N

L O U I S I A N A I N S U R A N C E G U A R A N T Y A S S O C I A T I O N L O U I S I A N A I N S U R A N C E G U A R A N T Y A S S O C I A T I O N LIGA To be completed by all persons making claims against the Louisiana Insurance Guaranty Association ( LIGA ) pursuant to the

More information

AFFIDAVIT IN SUPPORT OF ARREST WARRANT

AFFIDAVIT IN SUPPORT OF ARREST WARRANT AFFIDAVIT IN SUPPORT OF ARREST WARRANT BEFORE ME,, Judge of the Circuit Court, in and for Miami-Dade County, Florida, personally appeared SENIOR INVESTIGATOR BONNIE SPENCER of the Florida Attorney General

More information

Owner-Contractor Construction Agreement For Owner Controlled Insurance Program

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

More information

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

LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30,2007 Under provisions of state law. this report is a public document Acopy of the report

More information

GORDON COUNTY BOARD OF COMMISSIONERS COPIER BID. Company Name: Authorized Proposer: Date

GORDON COUNTY BOARD OF COMMISSIONERS COPIER BID. Company Name: Authorized Proposer: Date Company Name: Authorized Proposer: Date Where is the location of your service organization assigned to handle this account. Is the service location servicing this account owned and a part of your Company?

More information

SIXTH JUDICIAL CIRCUIT COURT APPLICATION FOR JANUARY 2019 BAIL BONDSMAN LIST (Alternative 2 Property) Pursuant to MCL b

SIXTH JUDICIAL CIRCUIT COURT APPLICATION FOR JANUARY 2019 BAIL BONDSMAN LIST (Alternative 2 Property) Pursuant to MCL b SIXTH JUDICIAL CIRCUIT COURT APPLICATION FOR JANUARY 2019 BAIL BONDSMAN LIST (Alternative 2 Property) Pursuant to MCL 750.167b All persons desiring to engage in the business of becoming surety upon bonds

More information

RAPIDES ASSOCIATION FOR RETARDED CITIZENS ALEXANDRIA LOUISIANA FINANCIAL REPORTS JUNE 30, 2006

RAPIDES ASSOCIATION FOR RETARDED CITIZENS ALEXANDRIA LOUISIANA FINANCIAL REPORTS JUNE 30, 2006 ALEXANDRIA LOUISIANA FINANCIAL REPORTS 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

WATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012

WATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012 WATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 212 NATCHEZ, LOUISIANA BOARD OF COMMISSIONERS DECEMBER 31. 212 Commissioners Office

More information

DEBIT CARD FRAUD CLAIM PACKET

DEBIT CARD FRAUD CLAIM PACKET DEBIT CARD FRAUD CLAIM PACKET Dear Member, Fraud is an unfortunate event to which we are all susceptible. United Community Credit Union is here to assist you in the process of recovering your funds. In

More information

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

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

More information

STATE OF MINNESOTA NOTICE OF INTENT TO DISSOLVE, MERGE, CONVERT, CONSOLIDATE, OR TRANSFER ASSETS. SECTION A: Nonprofit Information

STATE OF MINNESOTA NOTICE OF INTENT TO DISSOLVE, MERGE, CONVERT, CONSOLIDATE, OR TRANSFER ASSETS. SECTION A: Nonprofit Information Mail To: Minnesota Attorney General s Office ATTN: Charities Division 445 Minnesota Street, Suite 1200 St. Paul, MN 55101 STATE OF MINNESOTA NOTICE OF INTENT TO DISSOLVE, MERGE, CONVERT, CONSOLIDATE, OR

More information

Business License Application

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

More information

EXHIBIT P CONSULTANT S APPLICATION FOR PAYMENT *INSTRUCTION SHEET*

EXHIBIT P CONSULTANT S APPLICATION FOR PAYMENT *INSTRUCTION SHEET* EXHIBIT P CONSULTANT S APPLICATION FOR PAYMENT *INSTRUCTION SHEET* **IMPORTANT** PLEASE REMOVE TOP PAGE BEFORE COMPLETING APPLICATION CONSULTANT NAME PROJECT NAME CONTRACT NUMBER As stated in the Agreement

More information

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

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

More information

TITLE CLOSER AFFIDAVIT TRUST

TITLE CLOSER AFFIDAVIT TRUST TITLE CLOSER AFFIDAVIT TRUST AFFIDAVIT OF TRUST AND INDEMNITY STATE OF NEW YORK ) TITLE NO.: County of ) I/We hereby certify to TitleSave Agency, Inc (the Title Agency ) and Chicago Tile Insurance Company

More information

JEFFERSON PARISH SHERIFF S OFFICE INSTRUCTIONS TO BIDDERS AND GENERAL CONDITIONS PUBLIC WORKS/CONSTRUCTION PROJECTS

JEFFERSON PARISH SHERIFF S OFFICE INSTRUCTIONS TO BIDDERS AND GENERAL CONDITIONS PUBLIC WORKS/CONSTRUCTION PROJECTS JEFFERSON PARISH SHERIFF S OFFICE INSTRUCTIONS TO BIDDERS AND GENERAL CONDITIONS PUBLIC WORKS/CONSTRUCTION PROJECTS Sealed bids will be received in the Jefferson Parish Sheriff s Purchasing Department,

More information

Finance & Technology Administrator (815) ext 223

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

More information

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

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

More information

HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005

HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005 RECEIVED i r: p sr;.*. r\\i r '. t im Tr.p ' '.1, ' -!!., '. -.;, v S f ^ n 06JUN-5 AH 10:51 HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005 Under

More information

HOPE for the Homeless, Inc.

HOPE for the Homeless, Inc. /^of3 HOPE for the Homeless, Inc. Reviewed Financial Statements Years Ended December 31,2010 and 2009 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

Wichita County Bail Bond Board Corporate Bonding License Application

Wichita County Bail Bond Board Corporate Bonding License Application Wichita County Bail Bond Board Corporate Bonding License Application COMPANY: AGENT: DATE SUBMITTED: Form Approved by Wichita County Bail Bond Board 1/20/2016 WICHITA COUNTY BAIL BOND BOARD WICHITA COUNTY

More information

David Q. Richardson Certified Public Accountant P.O. Box 891 Tallulah, LA

David 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 information

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 7-33-, NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31.2005 Under provisions of state law, this report is a public document. Acopy of the report has been

More information

FINANCIAL QUESTIONNAIRE AND AFFIDAVIT

FINANCIAL QUESTIONNAIRE AND AFFIDAVIT STATE OF INDIANA ) IN THE LAPORTE SUPERIOR COURT NO. 1 ) SS: COUNTY OF LAPORTE ) CAUSE NO.: 46D01- STATE OF INDIANA, ) Plaintiff, ) vs. ) ) ) Defendant ) FINANCIAL QUESTIONNAIRE AND AFFIDAVIT NOTE: THE

More information

INTERIM WAIVER AND RELEASE UPON PAYMENT. The undersigned mechanic and/or materialman has been employed by Pattillo Construction

INTERIM WAIVER AND RELEASE UPON PAYMENT. The undersigned mechanic and/or materialman has been employed by Pattillo Construction AL Form Subcontractor INTERIM WAIVER AND RELEASE UPON PAYMENT STATE OF ALABAMA COUNTY OF The undersigned mechanic and/or materialman has been employed by Pattillo Construction Corporation to furnish for

More information

GUARDIANSHIP OF THE ESTATE ANNUAL ACCOUNT

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

More information

Enterprise Zone Program

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

More information

MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA

MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA HOW LONG DOES PRE ENROLLMENT TAKE? Standard processing time is 3 weeks. WHERE SHOULD I SEND THE FORMS? Mail the form to: Unisys Provider Enrollment

More information

INSURANCE CLAIM PACKAGE

INSURANCE CLAIM PACKAGE INSURANCE CLAIM PACKAGE A GUIDE TO PROCESSING YOUR INSURANCE CLAIM FUNDS TO RESTORE AND REPAIR YOUR HOME Embrace Home Loans understands this may be a difficult time and is here to help you receive your

More information

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

STATE OF LOUISIANA CADDO LEVEE DISTRICT FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007 FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate public

More information

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

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

More information