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

Size: px
Start display at page:

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

Transcription

1 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Financial Report Year Ended December

2 TABLE OF CONTENTS Page ACCOUNTANTS' COMPILATION REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial Statements Statement of net position 4 Statement of activities 5 Fund Financial Statements Governmental funds: Balance sheet 8-9 Statement of revenues, expenditures, and changes in fund balances SUPPLEMENTARY INFORMATION Compensation paid to agency head 13 REQUIREMENTS OF TBE LOUISIANA GOVERNMENTAL AUDIT GUIDE Schedule of findings 15 Summary schedule of prior findings 16

3 C Burton Kolder, CPA" Russell F Champagne, CPA" VictorP Slaven.CPA" Gerald A Thibodeaux, Jr, CPA" Robert S Carter, CPA" ArthurP Mixon,CPA" Brad E Kolder, CPA, JD" Stephen J Anderson, CPA" Penny Angelle Soruggins, CPA Christine C Douoet, CPA Wanda F Aroement, CPA, CVA Bryan K Joubert, CPA Matthew E Margaglio, CPA Casey L Ardoin, CPA Albert R Leger, CPA,PFS,CSA" Marshall W Guidry, CPA Stephen R Moore, Jr, CPA,PFS,CFP,ChFC* James R Roy, CPA Robert J Metz, CPA Alan M Taylor, CPA Kelly M Douoet, CPA MandyB Self, CPA Paul L Deloambre, Jr, CPA Jane R Hebert, CPA Deidre L Stook, CPA Karen V Fontenot, CPA TabbyA LeMay, CPA "A Professional Accounting Corporation KOLDER, CHAMPAGNE, SLAVEN & COMPANY, LLC To the Board of Commissioners Recreation District No. 1 of the Parish of St. Martin CERTIFIED PUBLIC ACCOUNTANTS 183 South Beadle Rd Lafayette, LA Phone (337) Fax (337) East Bridge St Breaux Bridge, LA Phone (337) Fax (337) David Dr Ste 203 Morgan City, LA Phone (985) Fax (985) East Mam Street Ville Platte, LA Phone (337) Fax (337) West Sixth Avenue Oberlin,LA Phone (337) Fax (337) 639^568 OFFICES WEB SITE WiAAA/KCSRCPAS COM Retired Conrad 0 Chapman, CPA* East Mam Street New Iberia, LA Phone (337) Fax (337) South Mam Street Abbeville, LA70510 Phone (337) Fax (337) Mam Street Franklin, LA Phone (337) Fax (337) EastWaddil St Marksville LA71351 Phone (318) Fax (318) Metro Drive Alexandria, LA Phone (318)442^421 Fax (318) Management is responsible for the accompanying financial statements of the governmental activities and the major funds of Recreation District No. 1 of the Parish of St. Martin (hereinafter "District"), a component unit of the Parish of St. Martin, as of and for the year ended December 31, 2015, which collectively comprise the District's basic financial statements as listed in the table of contents, in accordance with accounting principles generally accepted in the United States of America. We have performed a compilation engagement in accordance with Statements on Standards for Accounting and Review Services promulgated by the Accounting and Review Services Committee of the AICPA. We did not audit or review the financial statements nor were we required to perform any procedures to verify the accuracy or completeness of the information provided by management. Accordingly, we do not express an opinion, a conclusion, nor provide any form of assurance on these financial statements. The District has omitted management's discussion and analysis and budgetary comparison information that accounting principles generally accepted in the United States of America require to be presented to supplement the basic financial statements. Such missing information, although not a part of the basic financial statements, is required by the Governmental Accounting Standards Board, who considers it to be an essential part of financial reporting and for placing the basic financial statements in an appropriate operational, economic, or historical context. The District 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 District's financial position and results of operations. Accordingly, these financial statements are not designed for those who are not informed about such matters. Supplementary Information The supplementary information on page 13 is presented for purposes of additional analysis and is not a required part of the basic financial statements. This information is the representation of management. This information was subject to our compilation engagement, however, we have not audited or reviewed the supplementary information and, accordingly, do not express an opinion, a conclusion, nor provide any form of assurance on such supplementary information. We are not independent with respect to the Recreation District No. 1 of the Parish of St. Martin. Kolder, Champagne, Slaven & Company, LLC Certified Public Accountants Morgan City, Louisiana June Member of: AMERICAN INSTITUTE GF CERTIFIED PUBLIC ACCOUNTANTS Member of: SOCIETY OF LOUISIANA CERTIFIED PUBLIC ACCOUNTANTS

4 BASIC FINANCIAL STATEMENTS

5 GOVERNMENT-WIDE FINANCIAL STATEMENTS

6 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Statement of Net Position December Governmental Activities ASSETS Cash and interest-bearing deposits Ad valorem taxes receivable Due from other governmental units Deposits Capital assets: Not being depreciated Net of accumulated depreciation Total assets $ 276,002 97, , ,000 1,753, LIABILITIES Accounts, salaries, and other payables Long term liabilities: Due within one year Due in more than one year Total liabilities 4,342 30, , NET POSITION Net investment in capital assets Restricted for debt service Unrestricted 1,729, , Total net position $ 2,199,641 See accountants' compilation report

7 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Statement of Activities Year Ended December Functions/Programs Expenses: Culture and recreation Interest and fiscal charges on debt Total expenses General revenues: Taxes: Property taxes, levied for maintenance and debt service Appropriations from St. Martin Parish Government Interest and investment earnings Miscellaneous Total general revenues Change in net position Net position - January 1, 2015 Net position - December 31, 2015 Governmenal Activities 83,352 13, ,144 3, ,464 2,195,177 $ 2,199,641 See accountants' compilation report

8 FUND FINANCIAL STATEMENTS

9 MAJOR FUND DESCRIPTION General Fund The General Fund is used to account for resources traditionally associated with governments which are not required to be accounted for in another fund. Debt Service Fund The Debt Service Fund is used to account for the accumulation of resources for, and the payment of, general obligation bond principal, interest, and related costs. Capital Projects Fund The Capital Projects Fund is used to account for the financial resources used for the construction of park improvements within the district.

10 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Balance Sheet Governmental Funds December ASSETS General Debt Service Capital Projects Total Governmental Funds Assets: Cash and interest-bearing deposits Ad valorem tax receivable Due from other governmental units Deposits $ 62,732 53,938 77, $ 213,270 43,147 1 $ 23,642 $ 276,002 97, , Total assets $ 194,453 $ 256,418 $ 23,642 $ 474,513 LIABILITIES, DEFERRED INFLOWS OF RESOURCES AND FUND BALANCE Deferred inflows of resources: Deferred ad valorem tax revenues $ 3,169 $ 2,531 $ $ 5,700 Unavailable grant revenues Total deferred inflows of resources 3,169 2,531 7,756 7,756 7,756 13,456 Fund balance: Restricted 253, ,887 Unassigned Total fund balances 191, , ,887 15,886 15, , ,057 Total liabilities, deferred inflows of resources and fund balances $ 194,453 $ 256,418 $ 23,642 $ 474,513 (continued)

11 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Balance Sheet (continued) Governmental Funds December Reconciliation of the Governmental Funds Balance Sheet to the Statement of Net Position: Total fund balances for governmental funds at December 31, 2015 $ 461,057 Total net position reported for governmental activities in the statement of net position is different because: Capital assets used in governmental activities are not financial resources and, therefore, are not reported in the funds. Those assets consist of Land $ 256,000 Buildings and improvements, net of $209,292 accumulated depreciation 1,753,470 2,009,470 Deferred inflows of resources are not considered current financial resources and are reported as a liability in the funds 13,456 Long-term liabilities, including bonds payable, are not due and payable in the current period and therefore are not reported as liabilities in the funds: Bonds payable (280,000) Accrued interest payable (4,342) (284,342) Net position atdecember 31, 2015 $2,199,641 See accountants' compilation report

12 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Statement of Revenues, Expenditures, and Changes in Fund Balances Governmental Funds Year Ended December Debt Capital Total Governmental General Service Projects Funds Revenues: Ad valorem taxes $ 52,004 42,592-94,596 Intergovernmental 3, ,000 Interest income Odier 2, ,250 Total revenues 57,335 42, ,057 Expenditures: Current - Culture and recreation Advertising Office supplies 3, ,663 Professional services 5, ,015 Repairs and maintenance 1, ,446 Utilities and telephone 6, ,349 Capital outlay 44, ,767 Debt service - Interest and fees - 14,156-14,156 Principal - 25,000-25,000 Total expenditures 61,504 39, ,660 Net change in fund balances (4,169) 3,566 - (603) Fund balances, beginning 195, ,321 15, ,660 Fund balances, ending $ 191,284 $ 253,887 $15,886 $ 461,057 (continued) 10

13 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Statement of Revenues, Expenditures, and Changes in Fund Balances (continued) Governmental Funds Year Ended December 31, 2015 Reconciliation of the statement of Revenues, Expenditures, and Changes in Fund Balances of Governmental Funds to the Statement of Activities: Total net changes in fund balance for the year ended December 31, 2015 per Revenues, Expenditures and Changes in Fund Balances $ (603) The change in net position reported for governmental activities in the statement of activities is different because: Some revenues reported in the governmental fund were reported as revenues in the statement of activities in a prior year 1,548 The issuance of long-term debt provides current financial resources to governmental funds, while the repayment of the principal of long-term debt consumes the current financial resources of governmental funds. Neither transaction, however, has any effect on net position. Also, governmental funds report the effect of premiums, discounts, and similar items when debt is first issued, whereas these amounts are deferred and amortized in the statement of activities. Principal payment 25,000 Change in accrued interest ,367 Governmental funds report capital outlays as expenditures. However, in the of activities, the cost of those assets is allocated over their estimated useful lives and reported as depreciation expense. Capital outlay which is considered expenditures on Statement of Revenues, Expenditures and Changes in Fund Balances 44,767 Depreciation expense for the year ended December 31, 2015 (66,615) (21,848) Total changes in net position for the year ended December 31, 2015 per Statement of Activities S 4,464 See accountants' compilation report. 11

14 SUPPLEMENTARY INFORMATION 12

15 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Compensation Paid to Agency Head Year Ended December 31, 2015 Act 706 of the 2014 Legislative Session amended R.S. 24:513A requiring additional disclosure of total compensation, benefits, reimbursements, or other payments made to agency head or chief officer. Expenses paid to Chairperson, Charlotte Ratcliff, for the year ended December 31, 2015 are as follows: Reimbursements-Telephone $ 2,975 Reimbursements-Office supplies and postage 688 3,663 See accountants' compilation report. 13

16 REQUIREMENTS OF THE LOUISIANA GOVERNMENTAL A EDIT GUIDE 14

17 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Schedule of Findings Year Ended December 31, 2015 There were no findings Governmental Audit Guide. required to be reported in accordance with the Louisiana 15

18 RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Summary Schedule of Prior Findings Year Ended December 31, 2015 There were no findings required to be reported in accordance with the Louisiana Governmental Audit Guide for the prior year ended December 31,

ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY

ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY Compiled Financial Statements C. Burton Kolder, CPA* Russell F. Champagne, CPA* Victor R. Slaven, CPA* Gerald A. Thibodeaux, Jr., CPA* Robert S. Carter, CPA* Arthur

More information

CITY COURT OF KAPLAN. Financial Report. Year Ended June

CITY COURT OF KAPLAN. Financial Report. Year Ended June CITY COURT OF KAPLAN Financial Report Year Ended June 30. 2016 TABLE OF CONTENTS Accountants' Compilation Report 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement of net

More information

THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND Vemon Parish, Louisiana. Financial Report. Year Ended December 3 L 2016

THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND Vemon Parish, Louisiana. Financial Report. Year Ended December 3 L 2016 THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND Financial Report Year Ended December 3 L 2016 TABLE OF CONTENTS Accountant's Compilation Report 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL

More information

CITY COURT OF KAPLAN. Financial Report. Year Ended June 30, 2014

CITY COURT OF KAPLAN. Financial Report. Year Ended June 30, 2014 CITY COURT OF KAPLAN Financial Report Year Ended June 30, 2014 TABLE OF CONTENTS Independent Accountants' Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement

More information

DISTRICT ATTORNEY OF THE THIRTEENTH JUDICIAL DISTRICT

DISTRICT ATTORNEY OF THE THIRTEENTH JUDICIAL DISTRICT DISTRICT ATTORNEY OF THE THIRTEENTH JUDICIAL DISTRICT Financial Report Year Ended December 31.2014 TABLE OF CONTENTS Independent Auditors' Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL

More information

ST. MARTIN PARISH SCHOOL BOARD St. Martinville, Louisiana

ST. MARTIN PARISH SCHOOL BOARD St. Martinville, Louisiana Financial Report Year Ended June 30. 2014 TABLE OF CONTENTS Independent Auditors' Report 1-3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement of net position 6 Statement

More information

WARD FIVE WATERWORKS DISTRICT #1 OF EVANGELBVE PARISH St. Landry, Louisiana

WARD FIVE WATERWORKS DISTRICT #1 OF EVANGELBVE PARISH St. Landry, Louisiana ZOOlHftR-1 AMIO'US WARD FIVE WATERWORKS DISTRICT #1 OF EVANGELBVE PARISH Financial Statements Year Ended December 31,2005 Under provisions of state law, this report is a public document. Acopy of the report

More information

LOUISIANA 4-H FOUNDATION, INC. Baton Rouge, Louisiana

LOUISIANA 4-H FOUNDATION, INC. Baton Rouge, Louisiana LOUISIANA 4-H FOUNDATION, INC. Financial Report Years Ended June 30. 2017 and 2016 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1-2 FINANCIAL STATEMENTS Statements of financial position 4 Statements

More information

EXCELLENCE FOR CfflLDREN, LLC THE FIRST THREE YEARS QUALITY CARE OF INFANTS AND TODDLERS. Financial Report. Year Ended June 30, 2014

EXCELLENCE FOR CfflLDREN, LLC THE FIRST THREE YEARS QUALITY CARE OF INFANTS AND TODDLERS. Financial Report. Year Ended June 30, 2014 EXCELLENCE FOR CfflLDREN, LLC THE FIRST THREE YEARS QUALITY CARE OF INFANTS AND TODDLERS Financial Report Year Ended June 30, 2014 CONTENTS Independent Auditors' Report 1-2 FINANCIAL STATEMENTS Statement

More information

EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2

EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2 -25 M/0.-28 EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2 Financial Report For the Year Ended December 31,2006 Under provisions of state law, this report is a public document. A copy of the report has

More information

NEW START CENTER FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012

NEW START CENTER FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012 FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012 TABLE OF CONTENTS INDEPENDENT AUDfTGR'S REPORT 12 FINANCIAL STATEMENTS Statement of financial position 3 Statement of activities 4 Statement of functional

More information

ST. MARTIN PARISH WATER AND SEWER COMMISSION NO. 1 Stephensville, Louisiana

ST. MARTIN PARISH WATER AND SEWER COMMISSION NO. 1 Stephensville, Louisiana ST. MARTIN PARISH WATER AND SEWER COMMISSION NO. 1 Financial Report For the Year Ended December 31, 2007 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

WARD THREE MARSHAL OF THE PARISH OF ST. MARY Franklin, Louisiana

WARD THREE MARSHAL OF THE PARISH OF ST. MARY Franklin, Louisiana WARD THREE MARSHAL OF THE PARISH OF ST. MARY Financial Report Year Ended June 30, 2018 TABLE OF CONTENTS Page INDEPENDENT ACCOUNT ANT'S REVIEW REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

LAWTELL WATERWORKS DISTRICT NO. ONE OF ST. LANDRY PARISH Lawtell, Louisiana

LAWTELL WATERWORKS DISTRICT NO. ONE OF ST. LANDRY PARISH Lawtell, Louisiana LAWTELL WATERWORKS DISTRICT NO. ONE Financial Report Year Ended June 30, 2008 Under provisions of state law, this report is a public g. m document. A copy of the report has been submitted to *** the entity

More information

PLAQUEMINES PARISH CLERK OF COURT

PLAQUEMINES PARISH CLERK OF COURT OFFICIAL RLE^QPY DO NOT SEND OUT (Xerox necessary copies from this copy and PLACE SACK in PILE) ^ t RECEIVED LEGISLATIVE 2008NOV20 AHII>Q Financial Report For the Year Ended June 30, 2008 Under provisions

More information

CITY OF ST. MARTINVILLE, LOUISIANA

CITY OF ST. MARTINVILLE, LOUISIANA Financial Report Year Ended June 30, 2018 TABLE OF CONTENTS Page Independent Auditor's Report 1-3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement of net position Statement

More information

EMERGENCY AID CENTER FRANKLIN, LOUISIANA COMPILED FINANCIAL STATEMENTS. December 31,2010 and 2009

EMERGENCY AID CENTER FRANKLIN, LOUISIANA COMPILED FINANCIAL STATEMENTS. December 31,2010 and 2009 ^ ^ EMERGENCY AID CENTER COMPILED FINANCIAL STATEMENTS December 31,2010 and 2009 Under provisions of state law, this report is a pubiic. document. Acopy of the report has been submitted to the entity and

More information

WARD ONE CONSOLIDATED GRAVITY DRAINAGE DISTRICT #1 Vermilion Parish, Louisiana

WARD ONE CONSOLIDATED GRAVITY DRAINAGE DISTRICT #1 Vermilion Parish, Louisiana RECEI 2007JUK22 AH WARD ONE CONSOLIDATED GRAVITY DRAINAGE DISTRICT #1 Vermilion Parish, Louisiana Financial Report Year Ended December 31, 2006 Under provisions of state law, this report is a public document,

More information

HOUSING AUTHORITY OF THE CITY OF VILLE PLATTE

HOUSING AUTHORITY OF THE CITY OF VILLE PLATTE LEGISLATIVE AUD/rOR 2007JAN -3 PM12: 0 / HOUSING AUTHORITY OF THE CITY OF VILLE PLATTE Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document. A copy

More information

ST. MARY PARISH COMMUNICATIONS DISTRICT Morgan City, Louisiana

ST. MARY PARISH COMMUNICATIONS DISTRICT Morgan City, Louisiana ST. MARY PARISH COMMUNICATIONS DISTRICT Financial Report Year Ended December 31, 2017 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements

More information

PLAQUEMINES PARISH CLERK OF COURT. Financial Report. Year Ended June

PLAQUEMINES PARISH CLERK OF COURT. Financial Report. Year Ended June Financial Report Year Ended June 30. 2018 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements Statement of net position 6 Statement of activities

More information

WASHINGTON STREET HOPE CENTER, INC.

WASHINGTON STREET HOPE CENTER, INC. WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2005 and 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

BREAUX BRIDGE CITY COURT (ST. MARTIN PARISH WARD FOUR COURT) Breaux Bridge, Louisiana Financial Report Year Ended December 31, 2011

BREAUX BRIDGE CITY COURT (ST. MARTIN PARISH WARD FOUR COURT) Breaux Bridge, Louisiana Financial Report Year Ended December 31, 2011 (ST. MARTIN PARISH WARD FOUR COURT) Financial Report Year Ended December 31, 2011 TABLE OF CONTENTS Independent Accountants' Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS

More information

ST. MARY PARISH WATER AND SEWER COMMISSION NO. 4 Charenton, Louisiana

ST. MARY PARISH WATER AND SEWER COMMISSION NO. 4 Charenton, Louisiana AUDITOR 2«aPR-3 fthlo'56 (Xerox necessary copies, from "VIM (Mia this copy and PLACE BACK In FILE) ST. MARY PARISH WATER AND SEWER COMMISSION NO. 4 Financial Report Year Ended September 30,2007 Under provisions

More information

WATERWORKS DISTRICT NO. 6 OF THE PARISH OF ST. MARY, STATE OF LOUISIANA Charenton, Louisiana. Financial Report. For the Year Ended September 30,2006

WATERWORKS DISTRICT NO. 6 OF THE PARISH OF ST. MARY, STATE OF LOUISIANA Charenton, Louisiana. Financial Report. For the Year Ended September 30,2006 AMI/:/? WATERWORKS DISTRICT NO. 6 OF THE PARISH OF ST. MARY, Financial Report For the Year Ended September 30,2006 Under provisions of state (aw, this report is a public document. A copy of the report

More information

VERMILION PARISH WATERWORKS DISTRICT NO. 1 Maurice, Louisiana

VERMILION PARISH WATERWORKS DISTRICT NO. 1 Maurice, Louisiana VERMILION PARISH WATERWORKS DISTRICT NO. 1 Financial Report Year Ended December 31, 2006 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the

More 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

Society of the Roman Catholic Church of the Diocese of Lafayette, Inc.

Society of the Roman Catholic Church of the Diocese of Lafayette, Inc. Society of the Roman Catholic Church of the Diocese of Lafayette, Inc. Financial Report For The Years Ended June 30, 2018 and 2017 CONTENTS Page Independent Auditor's Report 1-2 FINANCIAL STATEMENTS Statements

More 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

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

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

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

CITY OF BREAUX BRIDGE, LOUISIANA. Financial Report. Year Ended June 30,2005

CITY OF BREAUX BRIDGE, LOUISIANA. Financial Report. Year Ended June 30,2005 c;:;. CITY OF BREAUX BRIDGE, LOUISIANA Financial Report Year Ended June 30,2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and

More information

Chez Hope, Inc. Financial Report Year Ended June 30,2006

Chez Hope, Inc. Financial Report Year Ended June 30,2006 DEC Chez Hope, Inc. Financial Report Year Ended June 30,2006 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate

More information

VERMILION PARISH SHERIFF Abbeville, Louisiana

VERMILION PARISH SHERIFF Abbeville, Louisiana VERMILION PARISH SHERIFF Financial Report Year Ended June 30,2005 Under provisions of state law. this report is a public document Acopy of the report has been submitted to the entity and other appropriate

More 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

EVANGELINE PARISH CORONER. Financial Statements. Year Ended December 31,2008

EVANGELINE PARISH CORONER. Financial Statements. Year Ended December 31,2008 /oz^l EVANGELINE PARISH CORONER Financial Statements Year Ended December 31,2008 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

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

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

More 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

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

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

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

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

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

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

HOUSING AUTHORITY OF THE VILLAGE OF PARKS

HOUSING AUTHORITY OF THE VILLAGE OF PARKS ^ / ^ HOUSING AUTHORITY OF THE VILLAGE OF PARKS Financial Report Year Ended June 30, 2011 Under provisions of state law, this report is a public docunnent. Acopy oftiie report has been submitted to the

More information

Meadowlake Village Homeowners' Association. Financial Statements

Meadowlake Village Homeowners' Association. Financial Statements Meadowlake Village Homeowners' Association Financial Statements March 31, 2018 Jimmie Pierce CPA, P.C. 601 West Main La Porte, TX 77571 ACCOUNTANTS' COMPILATION REPORT To the Board of Directors Meadowlake

More information

CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2017

CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2017 CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2017 ASSETS DEBT TAX GENERAL SERVICE INCREMENT Cash and investments $ 28,910,771 $ 19,469,062 $ 2,460,350 Taxes receivable 58,841,748

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

Vance County Henderson, North Carolina Financial Statements June 30, 2017

Vance County Henderson, North Carolina Financial Statements June 30, 2017 Vance County Henderson, North Carolina Financial Statements June 30, 2017 VANCE COUNTY, NORTH CAROLINA BOARD AND OFFICERS June 30, 2017 BOARD OF COUNTY COMMISSIONERS Thomas S. Hester Jr., Chairman Archie

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

COUSHATTA-RED RIVER CHAMBER OF COMMERCE FINANCIAL REPORT DECEMBER 31,2017

COUSHATTA-RED RIVER CHAMBER OF COMMERCE FINANCIAL REPORT DECEMBER 31,2017 COUSHATTA-RED RIVER CHAMBER OF COMMERCE FINANCIAL REPORT DECEMBER 31,2017 Coushatta-Red River Chamber of Commerce Financial Report December 31. 2017 TABLE OF CONTENTS Page Independent Accountant's Compilation

More information

C O N T E N T S PARK WEST MHP, LLC

C O N T E N T S PARK WEST MHP, LLC C O N T E N T S PARK WEST MHP, LLC Accountant s Compilation Report... Page 3 Statement of Assets, Liabilities, and Members Equity- Tax Basis... 4 Statement of Revenues, Expenses and Members Equity- Tax

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

CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2015

CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2015 CITY OF DES MOINES, IOWA BALANCE SHEET GOVERNMENTAL FUNDS June 30, 2015 ASSETS DEBT TAX GENERAL SERVICE INCREMENT Cash and investments $ 24,534,410 $ 1,846,644 $ 482,630 Taxes receivable 57,786,569 29,876,286

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

Caddo Parish Fire District #2

Caddo Parish Fire District #2 REPORT ON COMPILATION OF FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31,2018 AGEE & AGEE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 5925 LINE AVENUE SUITE 9 SHREVEPORT, LA 71106 jj n - IT- T^- J.

More information

CITY OF CROSSLAKE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2016

CITY OF CROSSLAKE, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2016 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED TABLE OF CONTENTS INTRODUCTORY SECTION PRINCIPAL CITY OFFICIALS 1 FINANCIAL SECTION INDEPENDENT AUDITORS REPORTS 2 MANAGEMENT S DISCUSSION

More information

BERKELEY COUNTY, WEST VIRGINIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015

BERKELEY COUNTY, WEST VIRGINIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 TABLE OF CONTENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Page INTRODUCTORY SECTION Schedule of Funds Included in Report 3-4 County Officials

More information

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2016

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2016 HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports HARRISON COUNTY, MISSISSIPPI TABLE OF CONTENTS FINANCIAL SECTION.. 1 INDEPENDENT AUDITORS' REPORT.. 2 MANAGEMENT'S DISCUSSION

More information

$ 444, ,844 12,538 94,691 3,007 1,328,921

$ 444, ,844 12,538 94,691 3,007 1,328,921 STATEMENT OF NET POSITION DECEMBER 31, 2015 ASSETS: Cash and cash equivalents Cash and cash equivalents - restricted Certificate of deposit Accounts receivable Loans receivable, net Total assets DEFFERRED

More information

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2014

HARRISON COUNTY, MISSISSIPPI Audited Financial Statements and Special Reports For the Year Ended September 30, 2014 Audited Financial Statements and Special Reports TABLE OF CONTENTS FINANCIAL SECTION 1 INDEPENDENT AUDITOR'S REPORT 2 MANAGEMENT'S DISCUSSION AND ANALYSIS 5 FINANCIAL STATEMENTS 13 Statement of Net Position

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 MEDLEY, FLORIDA Financial Section, Required Supplementary Information, Combining Fund Statements, and Supplementary Financial Reports

TOWN OF MEDLEY, FLORIDA Financial Section, Required Supplementary Information, Combining Fund Statements, and Supplementary Financial Reports TOWN OF MEDLEY, FLORIDA Financial Section, Required Supplementary Information, Combining Fund Statements, and Supplementary Financial Reports Compliance Section With Independent Auditors Report TABLE OF

More information

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA

NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2008 NORTHAMPTON COUNTY JACKSON, NORTH CAROLINA Financial Statements June 30, 2008 Board of Commissioners

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor ROCK COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

CITY OF FREEPORT FREEPORT, TEXAS

CITY OF FREEPORT FREEPORT, TEXAS FREEPORT, TEXAS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED SEPTEMBER 30, 2013 KENNEMER, MASTERS & LUNSFORD, LLC CERTIFIED PUBLIC ACCOUNTANTS 8 WEST WAY COURT LAKE JACKSON, TEXAS 77566 THIS PAGE LEFT BLANK

More information

GRAYSLAKE COMMUNITY PARK DISTRICT LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT

GRAYSLAKE COMMUNITY PARK DISTRICT LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT LAKE COUNTY, ILLINOIS ANNUAL FINANCIAL REPORT MAY 31, 2015 TABLE OF CONTENTS MAY 31, 2015 PAGE INDEPENDENT AUDITOR S REPORT 1 REQUIRED SUPPLEMENTARY INFORMATION Management s Discussion and Analysis 3 BASIC

More information

VILLAGE OF MOUNT HOREB TAX INCREMENTAL DISTRICT NO. 3 Mount Horeb, Wisconsin

VILLAGE OF MOUNT HOREB TAX INCREMENTAL DISTRICT NO. 3 Mount Horeb, Wisconsin Mount Horeb, Wisconsin FINANCIAL STATEMENTS Including Accountants Compilation Report As of and for the Year Ended December 31, 2016 and TABLE OF CONTENTS As of and For the Year Ended December 31, 2016

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WATONWAN COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

PLAQUEMINES PARISH SHERIFF

PLAQUEMINES PARISH SHERIFF Financial Report Year Ended June 30,2018 TABLE OF CONTENTS Independent Auditors' Report 1-3 Page Management's Discussion and Analysis 4-1 IB BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS

More 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

S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2016

S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2016 S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2016 S A M P S O N C O U N T Y N O R T H C A R O L I N A F I N A N C I A L R E P O R T F O R T H E F I S C A L Y E A R E N D E D J U N E

More information

TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018

TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018 TOWNSHIP OF TYRONE LIVINGSTON COUNTY, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED MARCH 31, 2018 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 5 BASIC FINANCIAL

More information

City of Monroe Monroe, Louisiana ANNUAL FINANCIAL REPORT

City of Monroe Monroe, Louisiana ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT For The Year Ended April 30, 2016 This page left intentionally blank. Table of Contents FINANCIAL SECTION Statement Page Independent Auditor's Report 1 Required Supplementary Information:

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

HOKE COUNTY NORTH CAROLINA

HOKE COUNTY NORTH CAROLINA HOKE COUNTY NORTH CAROLINA ANNUAL REPORT HOKE COUNTY RAEFORD, NORTH CAROLINA Principal Officials June 30, 2016 Board of County Commissioners James Leach - Chairman Harry Southerland- Vice Chairman Robert

More information

Gunnison County Gunnison, Colorado. Financial Statements December 31, 2005

Gunnison County Gunnison, Colorado. Financial Statements December 31, 2005 Gunnison County Gunnison, Colorado Financial Statements December 31, 2005 Financial Report December 31, 2005 Table of Contents Page INDEPENDENT AUDITOR'S REPORT Management s Discussion and Analysis A1

More information

MACON COUNTY NORTH CAROLINA

MACON COUNTY NORTH CAROLINA MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 Prepared

More information

This page was left blank intentionally.

This page was left blank intentionally. This page was left blank intentionally. TABLE OF CONTENTS Reference Page Introductory Section Transmittal Letter i Organization 1 Financial Section Independent Auditor s Report 2 Management s Discussion

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 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

TOWN OF JUPITER ISLAND, FLORIDA REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY FINANCIAL INFORMATION

TOWN OF JUPITER ISLAND, FLORIDA REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY FINANCIAL INFORMATION TOWN OF JUPITER ISLAND, FLORIDA REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTARY FINANCIAL INFORMATION FOR THE YEAR ENDED SEPTEMBER 30, 2017 TOWN OF JUPITER ISLAND, FLORIDA AUDITED FINANCIAL STATEMENTS

More information

S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2014

S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2014 S A M P S O N C O U N T Y N O R T H C A R O L I N A J U N E 30, 2014 S A M P S O N C O U N T Y N O R T H C A R O L I N A F I N A N C I A L R E P O R T F O R T H E F I S C A L Y E A R E N D E D J U N E

More information

DmprEhEnsivE Annual Financial Raport AVDYEIIES Parish Schnnl Bnarc Marksville, Louisiana

DmprEhEnsivE Annual Financial Raport AVDYEIIES Parish Schnnl Bnarc Marksville, Louisiana DmprEhEnsivE Annual Financial Raport AVDYEIIES Parish Schnnl Bnarc iscal year Ended June 3D, 2018 AVDYEIIES Parish Schaal Baarc Comprehensive Annual Financial Report Year Ended June 30, 2018 Blaine Dauzat,

More information

MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT

MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2012 This page left blank intentionally. MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

TOWN OF MEDLEY, FLORIDA Financial Section, Required Supplementary Information, Combining Fund Statements, and Supplementary Financial Reports

TOWN OF MEDLEY, FLORIDA Financial Section, Required Supplementary Information, Combining Fund Statements, and Supplementary Financial Reports TOWN OF MEDLEY, FLORIDA Financial Section, Required Supplementary Information, Combining Fund Statements, and Supplementary Financial Reports Compliance Section With Independent Auditors Report TABLE OF

More information

COUNTY OF LAWRENCE, PENNSYLVANIA

COUNTY OF LAWRENCE, PENNSYLVANIA COUNTY OF LAWRENCE, PENNSYLVANIA NEW CASTLE, PENNSYLVANIA FINANCIAL STATEMENTS YEAR ENDED COUNTY OF LAWRENCE, PENNSYLVANIA YEAR ENDED CONTENTS Independent Auditor s Report 1-3 Page Management s Discussion

More information

ANNUAL FINANCIAL REPORT OF THE CITY OF PINE CITY, MINNESOTA

ANNUAL FINANCIAL REPORT OF THE CITY OF PINE CITY, MINNESOTA ANNUAL FINANCIAL REPORT OF THE CITY OF PINE CITY, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2017 Prepared By: Administration Department Kenneth Cammilleri, City Administrator Matthew Van Steenwyk, City

More information

AUDIT REPORT OF THE MUNICIPALITY OF PARKERSBURG, WEST VIRGINIA For the Fiscal Year Ended June 30, 2015

AUDIT REPORT OF THE MUNICIPALITY OF PARKERSBURG, WEST VIRGINIA For the Fiscal Year Ended June 30, 2015 AUDIT REPORT OF THE MUNICIPALITY OF PARKERSBURG, WEST VIRGINIA AUDIT REPORT OF THE MUNICIPALITY OF PARKERSBURG, WEST VIRGINIA FOR THE FISCAL YEAR ENDED JUNE 30, 2015 This audit has been conducted pursuant

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

.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

Marshall County Commission

Marshall County Commission Report on the Commission, Alabama October 1, 2013 through September 30, 2014 Filed: September 25, 2015 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

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

TOWN OF FRANKLIN NORTH CAROLINA

TOWN OF FRANKLIN NORTH CAROLINA TOWN OF FRANKLIN NORTH CAROLINA AUDITED FINANCIAL STATEMENTS AUDITED FINANCIAL STATEMENTS Exhibit Page Independent Auditor's Report 1-3 Management's Discussion and Analysis 4-12 Basic Financial Statements:

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State Auditor is to

More information

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015

Hinds County, Mississippi. Audited Financial Statements and Special Reports. For the Year Ended September 30, 2015 Hinds County, Mississippi Audited Financial Statements and Special Reports TABLE OF CONTENTS Independent Auditor s Report 3 Management s Discussion and Analysis 5 Financial Statements: Statement of Net

More information

HOLDEN BEACH, NORTH CAROLINA TOWN OF HOLDEN BEACH. FINANCIAL STATEMENTS June 30, 2017

HOLDEN BEACH, NORTH CAROLINA TOWN OF HOLDEN BEACH. FINANCIAL STATEMENTS June 30, 2017 HOLDEN BEACH, NORTH CAROLINA TOWN OF HOLDEN BEACH FINANCIAL STATEMENTS June 30, 2017 TOWN OF HOLDEN BEACH, NORTH CAROLINA For the Year Ended June 30, 2017 Mayor: Commissioners: J. Alan Holden John Fletcher

More information

BROUGH OF CLARION CLARION, PENNSYLVANIA

BROUGH OF CLARION CLARION, PENNSYLVANIA BROUGH OF CLARION CLARION, PENNSYLVANIA FINANCIAL STATEMENTS YEAR ENDED YEAR ENDED CONTENTS Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-14 Basic Financial Statements: Government-wide

More information