WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY ANNUAL FINANCIAL STATEMENTS JUNE 30, 2014

Size: px
Start display at page:

Download "WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY ANNUAL FINANCIAL STATEMENTS JUNE 30, 2014"

Transcription

1 WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY ANNUAL FINANCIAL STATEMENTS JUNE 30, 2014

2 WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY Sarepta, Louisiana Table of Contents June 30, 2014 ACCOUNTANTS' COMPILATION REPORT BASIC FINANCIAL STATEMENTS; Goverament-Wide Financial Statements: Statement of Net Position Statement of Activities Fund Financial Statements (Governmental Fund): Balance Sheet Reconciliation of the Governmental Fund Balance Sheet to the Government-Wide Financial Statement of Net Position Statement of Revenues, Expenditures and Changes in Fund Balance Reconciliation of the Statement of Revenues, Expenditures and Changes in Fund Balance of the Governmental Fund to the Statement of Activities Statement A B C D Page 1 Schedule Page Required Supplemental Information Budget Comparison Schedule Supplemental information schedules: Schedule of Per Diem Paid to Board Members Summary Schedule of Prior Year Findings Corrective Action Plan for Current Year Findings

3 MICHAEL W. WISE, C.P.A. CARLOS E. MARTIN. C.P.A. KRISTINE H. COLE C.PA JENNIFER C. SMITH, CPA KRISTIE K. MARTIN, CPA. JAMIESON, WISE & MARTIN A PROFESSIONALACCOUNTING CORPORATION 601 MAIN STREET P.O. BOX 897 MINDEN, LOUISIANA (318) FAX (318) Accountant's Compilation Report WM, PEARCE JAMIESON, C.P.A.(1991) MEMBERS AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS SOCIETY OF LOUISIANA CERTIFIED PUBLIC ACCOUNTANTS To the Members of the Board of Commissioners Webster Parish Fire Protection District No. 5, Component Unit of Webster Parish Police Jury Sarepta, Louisiana We have compiled the accompanying component unit financial statements of Webster Parish Fire Protection District No. 3 as of and for the year ended June 30, We have not audited or reviewed the accompanying financial statements and, accordingly do not express an opinion or provide any assurance about whether the financial statements are in accordance with accounting principles generally accepted in the United States of America. The management of Webster Parish Fire Protection District No. 5 is responsible for the preparation and fair presentation of the financial statements in accordance with accounting principles generally accepted in the United States, of America and for designing, implementing, and maintaining internal control relevant to the preparation and fair presentation of the financial statements. Our responsibility is to conduct the compilation in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. The objective of a compilation is to assist the management of the Webster Parish Fire Protection District No. 5 in presenting financial information in the form of financial statements without undertaking to obtain or provide any assurance that there are no material modifications that should be made to the financial statements. Management has elected to omit substantially all of the disclosures required by accounting principles generally accepted in the United States of America. If the omitted disclosures were included in the financial statements, they might influence the user's, conclusions about the entity's financial position, results of operations, and cash flows. Accordingly, these financial statements are not designed for those who are not informed about such matters. The Schedule of Per Diem Paid to Board Members, Summary Schedule of Prior Year Findings, and Corrective Action Plan for Current Year Findings on pages are presented for purposes of additional analysis and are not a required part of the financial statements. We have not audited or reviewed this schedule and, accordingly, do not express an opinion or any other form of assurance on it.

4 Management has not presented management's discussion and analysis information that the Governmental Accounting Standards Board has determined is required to supplement, although not required to be part of, the basic financial statements. Jamieson, Wise & Martin. December 1, 2014

5 BASIC FINANCIAL STATEMENTS

6 STATEMENT A WEBSTER FIRE PROTECTION DISTRICT #5 SAREPTA, LOUISIANA Statement of Net Position June 30,2014 Cash Investments Receivables Capital assets (net) Totcil assets ASSETS Governmental Activities 159, , ,472 $ 742,191 LIABILITIES Liabilities: Accounts, salaries, and other payables Total liabilities NET POSITION Invested in capital assets, net of related debt Unrestricted $ 319, ,993 Total net position $ 741,465 See accountants' compilation report

7 STATEMENT B WEBSTER FIRE PROTECTION DISTRICT #5 SAREPTA, LOUISIANA Statement of Activities For the year ended June 30, 2014 Governmental activities: Public safety - fire protection expenses Interest Depreciation Total Governmental Activities General revenues: Advalorem taxes Interest Miscellaneous Total general revenues Change in net position Net position - beginning Net position - ending Net (Expenses) $ (67,787) (35,809) (103,596) 159,599 5,146 7, ,531 68, ,530 $ " 741,465 See accountants' compilation report

8 STATEMENT C WEBSTER FIRE PROTECTION DISTRICT #5 SAREPTA, LOUISIANA Balance Sheet - Governmental Fund June 30, 2014 Special Revenue Fund ASSETS. Cash Investments Receivables Total assets LIABILITIES AND FUND EQUITY Liabilities; Accounts payable Total liabilities Fund equity: Fund balances - Unassigned Total fund equity $ 159, ,122 $422,719 $ , ,993 Total liabilities and fund equity $422,719 See accountants' compilation report

9 STATEMENT D WEBSTER FIRE PROTECTION DISTRICT #5 SAREPTA, LOUISIANA Reconciliation of the Governmental Fund Balance Sheet to the Government-Wide Financial Statement of Net Position June 30,2014 Amounts reported for governmental activities in the Statement of Net Position are different because: Fund Balance, Total Governmental Fund (Statement C) $ 421,993 Capital assets used in govemmental activities are not financial resources and, therefore, are not reported in the governmental fund 319,472 Deferred revenues are not financial resources and, therefore, are not reported in the governmental fund Payables which do not use current financial resources are not reported in the govemmental fund 2 Net Position of Govemmental Activities (Statement A) $ 741,465 See accountants' compilation report

10 WEBSTER FIRE PROTECTION DISTRICT #5 SAREPTA, LOUISIANA STATEMENT E Governmentai Fund Statement of Revenues, Expenditures and Changes in Fund Balance For the year ended June 30, 2014 REVENUES Ad valorem taxes Interest Intergovernmental revenues Miscellaneous Total revenues EXPENDITURES Current - public safety; Dues & subscriptions Utilities Insurance Office Expense Miscellaneous Legal & accounting Reimbursed expenses Repairs and maintenance Fuel Telephone expense Supplies Training Pension Expense Capital outlay Total expenditures Excess (deficiency) of revenues over expenditures Fund balances at beginning of year Fund balances at end of year Special Revenue Fund $ 159,599 5,146 7, , ,465 16,143 1, ,255 11,346 14,936 3,223 1,39, , , ,717 (108,186) 530,179 $ 421,993 See accountants' compilation report

11 STATEMENT F WEBSTER FIRE PROTECTION DISTRICT #5 SAREPTA, LOUISIANA Reconciliation of the Statement of Revenues, Expenditures, and Changes in Fund Balance of the Governmental Fund to the Statement of Activities For the Year Ended June 30, 2014 Amounts reported for governmental activities in the Statement of Activities are different because: Net Change in Fund Balance, Governmental Fund (Statement E) $ (108,186) Governmental funds report capital outlays as expenditures. However, in the statement of activities the cost of those assets is allocated over their estimated useful lives and reported as depreciation expense. This is the amount by which capital outlays exceeded depreciation in the current period. 177,121 Governmental funds report debt payments as expenditures. Some revenues reported in the statement of activities are not available as current financial resources and, therefore, are not reported as revenues in governmental fund. Change in Net Position of Governmental Activities (Statement B) $ 68,935 See accountants' compilation report

12 SUPPLEMENTAL INFORMATION SCHEDULES

13 WEBSTER FIRE PROTECTION DISTRICT #5 SAREPTA, LOUISIANA Schedule 1 Governmental Fund Type - Special Revenue Fund Statement of Revenues, Expenditures and Changes in Fund Balance - Budget (Cash Basis) and Actual For the Year Ended June 30,2014 Variance with Final Budget Budget Actual Over (Under") REVENUES Ad valorem taxes 160, ,440 (6,182) Interest 140 5,077 4,937 Intergovernmental - 2% Fire Insurance Rebate 7,000 7, Donations Total revenues 167, ,302 (460) EXPENDITURES Current - public safety: Utilities 4,000 5,804 1,804 Office Expense 200 1,636 1,436 Dues & Subscriptions Fire Prevention 2,000 - (2,000) Small tools & supplies Insurance 15,000 16,143 1,143 Fuel 3,000 3, Repairs and maintenance 5,000 15,151 10,151 Professional fees 800 1,880. 1,080 Clerical Management Services 6,000 5,375 (625) Miscellaneous 5, (4,572) Training Expense 2, (1,366) Reimbursment 9,000 11,278 2,278 Truck & Capital outlay 218, ,930 (5,484) 270, ,230 4,761 Excess (deficiency) of revenues over expenditures (102,707) (107,928) (5,221) Fund balance at beginning of year 526, ,647 3,815 Fund balance at end of year 424, ,719 (1,406) See accountants' compilation report

14 SCHEDULE 2 WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY Sarepta, Louisiana Schedule of Per Diem Paid to Board Members For the Year Ended June 30,2014 Webster Parish Fire Protection District No. 5 has a voluntary board; therefore, no per diem amounts were paid during this period. Per Diem Jeff Franklin Chairperson $ 0 Jim Bell Secretary 0 Mack Garrett Member 0 Roger Shumacher Member 0 Sam Sandlin Member 0 See accountants' compilation report. 10

15 SCHEDULE 3 WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY Sarepta, Louisiana Summaxy Schedule of Prior Year Findings For the Year Ended June 30,2014 There were no findings for the year ended June 30, See accountants' compilation report. 11

16 SCHEDULE 4 WEBSTER PARISH FIRE PROTECTION DISTRICT NO. 5 WEBSTER PARISH POLICE JURY Sarepta, Louisiana Corrective Action Plan for Current Year Findings For the Year Ended June 30,2014 There were no findings for the year ended June 30, See accountants' compilation report. 12

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

PINE COUNTRY EDUCATION CENTER DISTRICT Minden, Louisiana FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004

PINE COUNTRY EDUCATION CENTER DISTRICT Minden, Louisiana FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 PINE COUNTRY EDUCATION CENTER DISTRICT FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the

More information

FINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT

FINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT FINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT December 31,2016 WAGUESPACK, GALLAGHER, & BARBERA, LLC Certified Public Accountants Business Advisors Post Office Box 250 Napoleonville, Louisiana

More information

BIENVTLLE PARISH WARD 4 & 5 FIRE PROTECTION DISTRICT Ringgold, Louisiana. Annual Financial Statements DECEMBER 31,2004

BIENVTLLE PARISH WARD 4 & 5 FIRE PROTECTION DISTRICT Ringgold, Louisiana. Annual Financial Statements DECEMBER 31,2004 05JUL 13 ft:ml=33 BIENVTLLE PARISH WARD 4 & 5 FIRE PROTECTION DISTRICT Ringgold, Louisiana Annual Financial Statements DECEMBER 31,2004 Under provisions of state law, this report is a public document.

More information

WARD 1 FIRE PROTECTION DISTRICT NO. 1 OF WEST CARROLL PARISH, LOUISIANA. FINANCIAL REPORT (Compiled) December 31, 2016

WARD 1 FIRE PROTECTION DISTRICT NO. 1 OF WEST CARROLL PARISH, LOUISIANA. FINANCIAL REPORT (Compiled) December 31, 2016 WARD 1 FIRE PROTECTION DISTRICT NO. 1 FINANCIAL REPORT (Compiled) December 31, 2016 HILL, INZINA & COMPANY Certified Public Accountants A Professional Corporation 701 East Madison Avenue Bastrop, Louisiana

More information

WARD 1 FIRE PROTECTION DISTRICT NO. I OF WEST CARROEE PARISH, EOUISIANA. FINANCIAE REPORT (Compiled) December

WARD 1 FIRE PROTECTION DISTRICT NO. I OF WEST CARROEE PARISH, EOUISIANA. FINANCIAE REPORT (Compiled) December WARD 1 FIRE PROTECTION DISTRICT NO. I OF WEST CARROEE PARISH, EOUISIANA FINANCIAE REPORT (Compiled) December 31. 2015 HILL. TNZTNA & COMPANY Certified Public Accountants A Professional Corporation 701

More information

KENNETH D. FOLDEN & CO. CERTIFIED PUBLIC ACCOUNTANTS 302 EIGHTH STREET, JONESBORO,LA (318) FAX (318)

KENNETH D. FOLDEN & CO. CERTIFIED PUBLIC ACCOUNTANTS 302 EIGHTH STREET, JONESBORO,LA (318) FAX (318) A Component Unit of the Caldwell Parish Police Jury Annual Financial Statements and Accountant's Compilation Report As of and For the Year Ended December 31, 2013 KENNETH D. FOLDEN & CO. CERTIFIED PUBLIC

More information

SIXTH WARD FIRE PROTECTION DISTRICT NO. 1 OF MOREHOUSE PARISH, LOUISIANA. FINANCIAL REPORT (Compiled) DECEMBER 31, 2015

SIXTH WARD FIRE PROTECTION DISTRICT NO. 1 OF MOREHOUSE PARISH, LOUISIANA. FINANCIAL REPORT (Compiled) DECEMBER 31, 2015 OF MOREHOUSE PARISH, LOUISIANA FINANCIAL REPORT (Compiled) DECEMBER 31, 2015 HILL, INZINA & COMPANY Certified Public Accountants A Professional Corporation 701 East Madison Avenue Bastrop, Louisiana 71220

More information

GRAND MARAIS GRAVITY DRAINAGE DISTRICT JEFFERSON DAVIS PARISH POLICE JURY Jennings, Louisiana. Annual Financial Statements December 31, 2015

GRAND MARAIS GRAVITY DRAINAGE DISTRICT JEFFERSON DAVIS PARISH POLICE JURY Jennings, Louisiana. Annual Financial Statements December 31, 2015 Annual Financial Statements December 31, 2015 JENNINGS, LOUISIANA ANNUAL FINANCIAL STATEMENTS DECEMBER 31, 2015 TABLE OF CONTENTS Accountant's Compilation Report 1 Basic Financial Statements: 2 Governmental

More information

IBERIA SOIL AND WATER CONSERVATION DISTRICT New Iberia, Louisiana ANNUAL FINANCIAL REPORT JUNE 30, 2018

IBERIA SOIL AND WATER CONSERVATION DISTRICT New Iberia, Louisiana ANNUAL FINANCIAL REPORT JUNE 30, 2018 ANNUAL FINANCIAL REPORT JUNE 30, 2018 TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS' COMPILATION REPORT 1-2 FINANCIAL STATEMENTS Combined balance sheet- all governmental fund types and account groups 3 Combined

More information

THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018

THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018 THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018 Financial Report June 30. 2018 TABLE OF CONTENTS Exhibit Page Independent Accountant's Compilation Report - 1 Financial

More information

OAK GROVE FIRE DISTRICT Oak Grove, Loiiisiaiia

OAK GROVE FIRE DISTRICT Oak Grove, Loiiisiaiia Oak Grove, Loiiisiaiia General Piir K)sc Financial Statements With Accountant's Compilation Report As of and for the Year Ended December 31, 2017 With Supplemental Information Schedules Oak Grove. Louisiana

More information

Waguespack & Gallagher, LLC

Waguespack & Gallagher, LLC FINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT December 31,2004 Under provisions of state law, this report is e public document, A copy of the report has been submitted to the entity and other

More information

CITY OF MINDEN, LOUISIANA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2015

CITY OF MINDEN, LOUISIANA ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2015 ANNUAL FINANCIAL REPORT SEPTEMBER 30, 2015 Annual Financial Report As of and for the Year Ended September 30, 2015 TABLE OF CONTENTS Independent Auditors' Report REQUIRED SUPPLEMENTAL INFORMATION Management's

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

HAMMOND AREA ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS

HAMMOND AREA ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS HAMMOND AREA ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS As of and for the Year Ended June 30, 2018 % CPA PHIL HEBERT CERTIFIED PLBLIC ACCOUNTANT A PROFESSIONAL

More information

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. YearEnded June 30, 2011

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. YearEnded June 30, 2011 NEW IBERIA, LOUISIANA Financial Report YearEnded June 30, 2011 Financial Report As of and for the Year Ended June 30, 2011 CONTENTS Accountant's Compilation Report 1 Basic Financial Statements Government-Wide

More 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

RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Stephensville, Louisiana

RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Stephensville, Louisiana RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Financial Report Year Ended December 31. 2015 TABLE OF CONTENTS Page ACCOUNTANTS' COMPILATION REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial

More 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

WARD 2 FIRE DISTRICT. Pioneer, Louisiana

WARD 2 FIRE DISTRICT. Pioneer, Louisiana Financial Statements And Supplementary Information Year Ended December 31,2007 Under provisions of state law, this report is a public document-acopy of the report has been submitted to the entity and other

More information

ROCKY BRANCH/CROSSROADS FIRE DISTRICT FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017

ROCKY BRANCH/CROSSROADS FIRE DISTRICT FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 JOHNSON, PERRY, ROUSSEL & CUTHBERT, L.L.P. ir TABLE OF CONTENTS DECEMBER 31, 2017 CONTENTS PAGE Accountants' Compilation

More information

GOODWILL FIRE DISTRICT. Oak Grove, Louisiana

GOODWILL FIRE DISTRICT. Oak Grove, Louisiana J Compiled Financial Statements Year Ended December 31,2015 PREPARED BY: JIMMIE SELF, CPA A Professional Accounting Corporation 2908 CAMERON STREET, SUITE C MONROE, LOUISIANA 71201 Phone 318/323-4656 FAX

More information

Ward 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana. Annual Financial Statements

Ward 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana. Annual Financial Statements ^ki^ Ward 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana Annual Financial Statements As of and For the Year Ended December 31, 2011 > With Supplemental

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

NORTHEAST SOIL AND WATER CONSERVATION DISTRICT Winnsboro, Louisiana. Annual Financial Statements June 30,2016

NORTHEAST SOIL AND WATER CONSERVATION DISTRICT Winnsboro, Louisiana. Annual Financial Statements June 30,2016 NORTHEAST SOIL AND WATER CONSERVATION DISTRICT Winnsboro, Louisiana Annual Financial Statements June 30,2016 NORTHEAST SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS JUNE 30,2016 TABLE

More information

ST. MARY PARISH CONSOLIDATED GRAVITY DRAINAGE DISTRICT NO. STATE OF LOUISIANA

ST. MARY PARISH CONSOLIDATED GRAVITY DRAINAGE DISTRICT NO. STATE OF LOUISIANA / 36(^ ST. MARY PARISH CONSOLIDATED GRAVITY DRAINAGE DISTRICT NO. STATE OF LOUISIANA Annual Component Unit Financial Statements with Independent Auditors' Report and Report on Internal Control Over Financial

More information

Desoto Parish Fire District No. 9 A Component Unit ofthe Desoto Parish Police Jury Desoto Parish, Louisiana

Desoto Parish Fire District No. 9 A Component Unit ofthe Desoto Parish Police Jury Desoto Parish, Louisiana Desoto Parish Fire District No. 9 A Component Unit ofthe Desoto Parish Police Jury Desoto Parish, Louisiana Annual Financial Statements As of and For the Year Ended December 31,2010 With Supplemental Information

More information

Town of Carrboro, North Carolina Balance Sheet Governmental Funds June 30, 2016

Town of Carrboro, North Carolina Balance Sheet Governmental Funds June 30, 2016 Balance Sheet Governmental June 30, 2016 Major Grants Revolving Bond Capital Administration General Fund Loan Fund Fund Projects Fund Fund ASSETS Cash and cash equivalents $ 14,749,029 $ 493,234 $ 1,623,198

More information

SABINE PARISH POLICE JURY Many, Louisiana ANNUAL FINANCIAL REPORT. December 31, 2017

SABINE PARISH POLICE JURY Many, Louisiana ANNUAL FINANCIAL REPORT. December 31, 2017 SABINE PARISH POLICE JURY ANNUAL FINANCIAL REPORT December 31, 2017 SABINE PARISH POLICE JURY Table of Contents December 31, 2017 Statement Page Independent Auditor s Report... 46 Required Supplementary

More information

Fire Protection District Four of Livingston Parish, Louisiana

Fire Protection District Four of Livingston Parish, Louisiana Fire Protection District Four of Livingston Parish, Louisiana Annual Financial Statements As of and for the Year Ended December 31,2005 Under provisions of state law, this report is a public document.

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

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

ST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3

ST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3 05JUL20 ;.:;!!: 06 ST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3 December 31,2004 Audit of Financial Statements Under provisions of state law, this report is a public document. Acopy of the report

More information

SECOND WARD GRAVITY DRAINAGE DISTRICT No. 1 OF ACADIA PARISH. Rayne, Louisiana COMPONENT UNIT FINANCIAL STATEMENTS

SECOND WARD GRAVITY DRAINAGE DISTRICT No. 1 OF ACADIA PARISH. Rayne, Louisiana COMPONENT UNIT FINANCIAL STATEMENTS SECOND WARD GRAVITY DRAINAGE DISTRICT No. 1 OF ACADIA PARISH COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2013 SECOND WARD GRAVITY DRAINAGE DISTRICT No. 1 OF ACADIA PARISH

More information

WINN PARISH COMMUNICATIONS DISTRICT

WINN PARISH COMMUNICATIONS DISTRICT WINN PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31. 2013 SHANNA JONES, CPA WINNFIELD. LOUISIANA FINANCIAL REPORT DECEMBER 31. 2013 TABLE OE CONTENTS Page INDEPENDENT ACCOUNTANT'S REVIEW REPORT

More information

FIRE PROTECTION DISTRICT NO 3 OF LAFOURCHE PARISH June 30,2005. Audit of Financial Statements June 30, 2005

FIRE PROTECTION DISTRICT NO 3 OF LAFOURCHE PARISH June 30,2005. Audit of Financial Statements June 30, 2005 cror^ Finan cial Report FIRE PROTECTION DISTRICT NO 3 OF LAFOURCHE PARISH June 30,2005 Audit of Financial Statements June 30, 2005 Under provisions of state law. this report is a public document. Acopy

More information

SILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED

SILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED UFFICIBL SEKB OU (Xerox necessary copies from this cr.py and PLACE 3ACK In FILE) CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30, AND FOR THE YEAR THEN ENDED Under provisions

More information

St. Bernard Parish Tourist Commission

St. Bernard Parish Tourist Commission Financial Report (Compiled) St. Bernard Parish Tourist Commission December 31, 2014 TABLE OF CONTENTS St. Bernard Parish Tourist Commission Arabi, Louisiana December 31. 2014 Page Number Independent Accountant's

More information

MANSURA VOLUNTEER FIRE DEPARTMENT, INC.

MANSURA VOLUNTEER FIRE DEPARTMENT, INC. RECEIVED! rp,r. Ar. V r AJIQITOP 06 JAN 30 AH II: 03 MANSURA VOLUNTEER FIRE DEPARTMENT, INC. Financial Report For the Six Month Period Ended June 30,2005 Under provisions of state law, this report is a

More information

Jefferson Davis Parish Tourist Commission Jennings, Louisiana

Jefferson Davis Parish Tourist Commission Jennings, Louisiana Jefferson Davis Parish Tourist Commission Jennings, Louisiana FINANCIAL REPORT Year Ended June 30, 2014 Jefferson Davis Parish Tourist Commission June 30, 2014 Table of Contents Statement Page Independent

More information

ANNUAL FINANCIAL STATEMENTS

ANNUAL FINANCIAL STATEMENTS PONCHATOULA VOLUNTEER FIRE DEPARTMENT, INC. ANNUAL FINANCIAL STATEMENTS As of December 31, 2006 and for the Year Then Ended With Supplemental Information Schedules Under provisions of state law, this report

More information

WATERWORKS DISTRICT NO. 2 OF THE PARISH OF BEAUREGARD BEAUREGARD PARISH POLICE JURY STATE OF LOUISIANA

WATERWORKS DISTRICT NO. 2 OF THE PARISH OF BEAUREGARD BEAUREGARD PARISH POLICE JURY STATE OF LOUISIANA WATERWORKS DISTRICT NO. 2 OF THE PARISH OF BEAUREGARD BEAUREGARD PARISH POLICE JURY STATE OF LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT DECEMBER 31, 2016 Table of Contents

More 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

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

VILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 2013

VILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 2013 VILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 213 Financial Report December 31. 213 Required Supplementary Information TABLE OF CONTENTS Exhibit Page Management's Discussion and Analysis 1-4 Independent

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

MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS

MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS RECEIVED 2009 APR 20 AMIO»^S MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS As of and for the Year Ended December 31, 2008 Under provisions of state law, this report is a pudlic document.

More information

Arenac County Road Commission. Financial Statements

Arenac County Road Commission. Financial Statements (A Component Unit of Arenac County, Michigan) Standish, Michigan Financial Statements For the Year Ended December 31, 2016 SMITH & KLACZKIEWICZ, PC Certified Public Accountants (A Component Unit of Arenac

More information

Webster Parish Fire Protection District #1. Annual Financial Statements As of December 31, 2017 and for the Year Then Ended

Webster Parish Fire Protection District #1. Annual Financial Statements As of December 31, 2017 and for the Year Then Ended Webster Parish Fire Protection District #1 Annual Financial Statements As of December 31, 2017 and for the Year Then Ended Webster Parish Fire Protection District #1 Annual Financial Statements As of and

More information

TOWN OF NEWPORT NORTH CAROLINA ANNUAL FINANCIAL REPORT

TOWN OF NEWPORT NORTH CAROLINA ANNUAL FINANCIAL REPORT TOWN OF NEWPORT NORTH CAROLINA ANNUAL FINANCIAL REPORT MAYOR Dennis Barber MAYOR PRO-TEM David Heath TOWN COUNCIL MEMBERS Chuck Shinn Jim McCoy Mark Eadie Danny Fornes TOWN MANAGER Angela Christian FINANCE

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

EVANGELINE PARISH SOLID WASTE DISPOSAL COMMISSION. STATE OF LOUISIANA ANNUAL FINANCIAL REPORT JUNE

EVANGELINE PARISH SOLID WASTE DISPOSAL COMMISSION. STATE OF LOUISIANA ANNUAL FINANCIAL REPORT JUNE EVANGELINE PARISH SOLID WASTE DISPOSAL COMMISSION. STATE OF LOUISIANA ANNUAL FINANCIAL REPORT JUNE 3.25 Under provisions of state law, this report is s public document. A copy of the reporthasbeen submitted

More information

100 Bry Street Monroe, Louisiana Phone: (318)

100 Bry Street Monroe, Louisiana Phone: (318) 100 Bry Street Monroe, Louisiana 71201 Phone: (318) 432-5000 www.opsb.net NOTICE OF FILING OF UNAUDITED FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2018 NAME OF ISSUER: EAST OUACHITA PARISH

More information

TOWN OF SMITHFIELD. Financial Statements. Smithfield, North Carolina. For the Year Ended June 30, 2017

TOWN OF SMITHFIELD. Financial Statements. Smithfield, North Carolina. For the Year Ended June 30, 2017 TOWN OF SMITHFIELD Financial Statements Smithfield, North Carolina For the Year Ended June 30, 2017 Town of Smithfield, North Carolina Financial Statements June 30, 2017 Mayor M. Andy Moore Town Council

More information

NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005

NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005 NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 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

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF

CITY OF ROSEBUD, TEXAS FINANCIAL STATEMENTS AS OF FINANCIAL STATEMENTS AS OF SEPTEMBER 30, 2013 TOGETHER WITH INDEPENDENT AUDITORS REPORT THEREON AND SUPPLEMENTARY INFORMATION Prepared by: Donald L. Allman, CPA Certified Public Accountant 205 E. University

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

CITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018

CITY OF CASEY, ILLINOIS. FINANCIAL STATEMENTS For the Year Ended April 30, 2018 FINANCIAL STATEMENTS For the Year Ended April 30, 2018 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR'S REPORT... 1 INDEPENDENT AUDITOR S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING AND ON COMPLIANCE

More 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

ASSUMPTION PARISH ASSESSOR Napoleonville, Louisiana FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005

ASSUMPTION PARISH ASSESSOR Napoleonville, Louisiana FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005 : 26 ASSUMPTION PARISH ASSESSOR FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS DECEMBER 31, 2005 Undar provisions of state law, this report is a public document Acopy of the report has been submitted

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

City of Newton Newton, Illinois

City of Newton Newton, Illinois City of Newton Newton, Illinois Financial Statements and Supplementary Information For the Year Ended City of Newton Newton, Illinois Year Ended Table of Contents Introductory Section Page Title Page Table

More information

VILLAGE OF THE CITY OF GALLIPOLIS GALLIA COUNTY DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS. Independent Auditor s Report... 1

VILLAGE OF THE CITY OF GALLIPOLIS GALLIA COUNTY DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS. Independent Auditor s Report... 1 VILLAGE OF THE CITY OF GALLIPOLIS GALLIA COUNTY DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Prepared by Management: Management s Discussion and Analysis December

More information

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

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

More information

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2012 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

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

FINANCIAL REPORT ASCENSION COUNCIL ON AGING, INC. DONALDSONVILLE, LOUISIANA. June 30,2018

FINANCIAL REPORT ASCENSION COUNCIL ON AGING, INC. DONALDSONVILLE, LOUISIANA. June 30,2018 FINANCIAL REPORT ASCENSION COUNCIL ON AGING, INC. DONALDSONVILLE, LOUISIANA June 30,2018 Michael R. Choate & Company Certified Public Accountants FINANCIAL REPORT ASCENSION COUNCIL ON AGING, INC. DONALDSONVILLE,

More information

SILAS SIMMONS CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30, 2015 AND FOR THE YEAR THEN ENDED

SILAS SIMMONS CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30, 2015 AND FOR THE YEAR THEN ENDED ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30, 2015 AND FOR THE YEAR THEN ENDED WITH ACCOUNTANT'S COMPILATION REPORT SILAS SIMMONS CERTIFIED PUBLIC ACCOUNTANTS and ADVISORS LLP Aimual Financial Statements

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

CPA s) VILLAGE OF LONGSTREET LONGSTREET, LOUISIANA FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 EUGENE W. EREMAUXII

CPA s) VILLAGE OF LONGSTREET LONGSTREET, LOUISIANA FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 EUGENE W. EREMAUXII FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 CPA s) The CPA. Never Underestimate The Value?^ EUGENE W. EREMAUXII CERTIFIED PUBLIC ACCOUNTANT LONGSTREET. LOUISIANA JUNE 30.2015 TABLE OF CONTENTS Accountants

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

CITY OF FLORA Flora, Illinois. ANNUAL FINANCIAL REPORT Year Ended April 30, 2015

CITY OF FLORA Flora, Illinois. ANNUAL FINANCIAL REPORT Year Ended April 30, 2015 Flora, Illinois ANNUAL FINANCIAL REPORT Year Ended April 30, 2015 TABLE OF CONTENTS PAGE BASIC FINANCIAL STATEMENTS Independent Auditors Report... 1 Statement of Net Position... 4 Statement of Activities...

More information

The Town of Summerdale Summerdale, Alabama

The Town of Summerdale Summerdale, Alabama The Town of Summerdale Summerdale, Alabama Annual Financial Report For the Fiscal Year Ended September 30, 2013 Vance CPA LLC Certified Public Accountant 832 Snow St., Suite B Oxford, Alabama 36203 Tel.

More information

THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND. VERNON PARISH ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED December 31, 2004

THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND. VERNON PARISH ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED December 31, 2004 THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND VERNON PARISH ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED December 31, 2004 Under provisions of state law, this report is a public document. Acopy

More 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

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

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

RED RIVER COUNCIL ON AGING, INC. COUSHATTA, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2018

RED RIVER COUNCIL ON AGING, INC. COUSHATTA, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2018 RED RIVER COUNCIL ON AGING, INC. COUSHATTA, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2018 T A B L E O F C O N T E N T S Required Supplementary Information Exhibit Page Management s Discussion and Analysis

More information

.lamrsm. BELUE, M.D. LINCOLN PARISH CORONER RUSTON, LOUISIANA BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT

.lamrsm. BELUE, M.D. LINCOLN PARISH CORONER RUSTON, LOUISIANA BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT 6io^ 'lie (un=v.lamrsm. BELUE, M.D. BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT AS OF AND FOR THE VEAR ENDED DECEMBER 3L 2008 Underprovisions of state law. this report is a public document.

More information

STATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2015

STATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2015 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2015 FIERRO & FIERRO, P.A. Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 Table of Contents

More information

CITYOFMANDEVILLE, LOUISIANA. Annual Financial Statements. For the Year Ended August 31, 2016 LAPORTE CPA» & BUSINESS ADVISORS

CITYOFMANDEVILLE, LOUISIANA. Annual Financial Statements. For the Year Ended August 31, 2016 LAPORTE CPA» & BUSINESS ADVISORS CITYOFMANDEVILLE, LOUISIANA Annual Financial Statements For the Year Ended August 31, 2016 LAPORTE CPA» & BUSINESS ADVISORS Contents Statement Schedule Page Independent Auditor's Report 1-3 Required Supplemental

More information

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

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

More information

Caddo Parish Fire District #2

Caddo Parish Fire District #2 REPORT ON COMPILATION OF FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2017 AGEE & AGEE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 5925 LINE AVENUE SUITE 9 SHREVEPORT, LA 71106 4305 North Lakeshore

More information

CITY OF HEMPHILL, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015

CITY OF HEMPHILL, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2015 Annual Financial Report For the Year Ended June 30, 2015 Table of Contents Page FINANCIAL SECTION Independent Auditor s Report... 1-3 Management

More information

TOWN OF BANNER ELK NORTH CAROLINA

TOWN OF BANNER ELK NORTH CAROLINA TOWN OF BANNER ELK NORTH CAROLINA AUDITED FINANCIAL STATEMENTS TOWN COUNCIL MEMBERS Gail Draughon Herbert Bud Hahn Brenda Lyerly Robert Tufts TOWN MANAGER Rick Owen TOWN CLERK AND FINANCE OFFICER Steven

More information

City of Princeton, Illinois. Annual Financial Report. For the Fiscal Year Ended April 30, 2016

City of Princeton, Illinois. Annual Financial Report. For the Fiscal Year Ended April 30, 2016 Annual Financial Report For the Fiscal Year Ended TABLE OF CONTENTS Page Independent Auditor s Report... 4 Basic Financial Statements: Statement of Net Position... 8 Statement of Activities... 10 Balance

More information

Town of South Palm Beach Adopted Budget Fiscal Year

Town of South Palm Beach Adopted Budget Fiscal Year Adopted Budget Fiscal Year 2011 2012 Adopted General Fund Budget Summary FY2011 Actual FY2012 variance Budget @ 06/30/11 Adopted % dollar Revenues Ad Valorem Taxes $1,079,917 $1,045,228 $1,079,036 0.08%

More information

VILLAGE OF DWIGHT, ILLINOIS ANNUAL FINANCIAL REPORT MARCH

VILLAGE OF DWIGHT, ILLINOIS ANNUAL FINANCIAL REPORT MARCH ANNUAL FINANCIAL REPORT MARCH 31, 2017 Prepared by: Mack & Associates, P.C. Certified Public Accountants CERTIFIED PUBLIC ACCOUNTANTS 116 E. Washington Street, Suite One Morris, IL 60450 Telephone: (815)

More information

ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4. Reviewed Financial Statements December 31, 2006

ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4. Reviewed Financial Statements December 31, 2006 ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4 Reviewed Financial Statements 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

DUCOTE& COMPANY CkrtiSed Public AccountBnts 219 North Wasbin0on Street R a. Box 309 Maiksville, LA 71351

DUCOTE& COMPANY CkrtiSed Public AccountBnts 219 North Wasbin0on Street R a. Box 309 Maiksville, LA 71351 FINANCIAL STATEMENTS JUNE 30,2018 DUCOTE& COMPANY CkrtiSed Public AccountBnts 219 North Wasbin0on Street R a. Box 309 Maiksville, LA 71351 SImmesport, Louisiana June 30, 2018 Table of Contents Page No.

More information

FIRE PROTECTION SUB-DISTRICT NO. 6 OF WEST BATON ROUGE PARISH. LOUISIANA RosehilK Louisiana

FIRE PROTECTION SUB-DISTRICT NO. 6 OF WEST BATON ROUGE PARISH. LOUISIANA RosehilK Louisiana RECEIVED LEGISLATIVE AUDITOR 2Q10JUN28 ftfn=2l. FIRE PROTECTION SUB-DISTRICT NO. 6 OF WEST BATON ROUGE PARISH. LOUISIANA RosehilK Louisiana Annual Financial Statements As of and For the Year Ended December

More information

CITY OF ATWATER ATWATER, MINNESOTA ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2012

CITY OF ATWATER ATWATER, MINNESOTA ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2012 CITY OF ATWATER ATWATER, MINNESOTA ANNUAL FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2012 WESTBERG EISCHENS, PLLP Certified Public Accountants Willmar, Minnesota 56201 TABLE OF CONTENTS PAGE CITY COUNCIL

More information

BAYOU CANE FIRE PROTECTION DISTRICT TERREBONNE PARISH COUNCIL Houma, Louisiana

BAYOU CANE FIRE PROTECTION DISTRICT TERREBONNE PARISH COUNCIL Houma, Louisiana Financial Statements With Required Supplemental Information And Independent Auditor's Reports As of and for the Year Ended December 31, 2006 under provisions of state law. this report is a public document.

More information

Proposed Budget CHUGWATER FIRE PROTECTION DISTRICT. Budget Prepared by: TIM ASH

Proposed Budget CHUGWATER FIRE PROTECTION DISTRICT. Budget Prepared by: TIM ASH FY 7/1/17-6/30/18 PO BOX 155 CHUGWATER, WY 82210 307-422-3504 PLATTE, GOSHEN, LARAMIE COUNTIES Budget Hearing Information Location: CHUGWATER FIRE HALL Date: 6/13/2017 Time: 7:00PM Budget Prepared by:

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

STATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2016

STATE OF NEW MEXICO CITY OF BAYARD FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2016 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2016 FIERRO & FIERRO, P.A. Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 Table of Contents

More information

COMBINED ANTI-DRUG TEAM Lake Charles, Louisiana. Financial Report For the Year Ended June 30,2015

COMBINED ANTI-DRUG TEAM Lake Charles, Louisiana. Financial Report For the Year Ended June 30,2015 Financial Report For the Year Ended June 30,2015 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement of Net Position 7 Statement

More information

STATE OF NEW MEXICO PUBLIC EDUCATION DEPARTMENT Sandoval Academy for Bilingual Education Statement of Net Position June 30, 2016

STATE OF NEW MEXICO PUBLIC EDUCATION DEPARTMENT Sandoval Academy for Bilingual Education Statement of Net Position June 30, 2016 Statement of Net Position ASSETS Current Assets: Cash and Cash Equivalents $ 39,743 Prepaid Expenditures 3,747 Receivables Due from Government 24,373 Total Current Assets 67,863 LIABILITIES Current Liabilities:

More information

CITY OF SPRING HILL, TENNESSEE FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017

CITY OF SPRING HILL, TENNESSEE FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 Table of Contents INTRODUCTORY SECTION Board of Mayor and Alderman and City Officials...

More information