ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY

Size: px
Start display at page:

Download "ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY"

Transcription

1 ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY Compiled Financial Statements

2 C. Burton Kolder, CPA* Russell F. Champagne, CPA* Victor R. Slaven, CPA* Gerald A. Thibodeaux, Jr., CPA* Robert S. Carter, CPA* Arthur R. Mixon, CPA* Brad E. Kolder, CPA, JD* Stephen J. Anderson, CPA* Penny Angelle Scrugglns, CPA Christine C. Doucet, CPA Wanda F. Arcement, CPA, CVA Bryan K. Joubert, CPA Matthew E. Margaglio, CPA Casey L. Ardoln, CPA Alan M. Taylor, 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 Kelly M. Doucet, CPA Mandy B. Self, CPA Paul L. Delcambre, Jr., CPA Jane R. Flebert, CPA Deidre L. Stock, CPA Karen V. Fontenot, CPA Tabby A. LeMay, CPA Seth C. Norris, CPA Shayne M. Breaux, CPA * A Professional Accounting Corporation KOLDER, CHAMPAGNE, SLAVEN & COMPANY, LLC P.O. Box 250 Breaux Bridge, LA Phone (337) Fax (337) South Beadle Rd. Lafayette, LA Phone (337) Fax (337) East Bridge St. Breaux Bridge, LA Phone (337) Fax (337) David Dr. Ste203 Morgan City, LA Phone (985) Fax (985) East Main Street Ville Platte, LA Phone (337) Fax (337) West Sixth Avenue Oberlin, LA Phone (337) 639^737 Fax (337) OFFICES WEB SITE Retired: Conrad O. Chapman, CPA* East Main Street New Iberia, LA Phone (337) Fax (337) South Main Street Abbeville, LA Phone (337) Fax (337) Main Street Franklin, LA Phone (337) Fax (337) EastWaddil St. MarksvilleLA71351 Phone (318) Fax (318) Metro Drive Alexandria, LA Phone (318) Fax (318) Mr. Fred Mills, Jr. St. Martin Economic Development Authority Management is responsible for the accompanying statement of assets, liabilities, and fund balance of the St. Martin Economic Development Authority (the Authority), a component unit of the St. Martin Parish Government, as of and for the year ended June 30, 2017, and the related statement of revenues, expenses, and changes in fund balance for the year then ended, which collectively comprise the Authority's basic financial statements in accordance with accounting principles generally accepted in the United States of America. We have performed a compilation engagement in accordance with Statements on Standards for Accounting and Review Services promulgated by the Accounting and Review Services Committee of the AICPA. We did not audit or review the financial statements nor were we required to perform any procedures to verify the accuracy or completeness of the information provided by management. Accordingly, we do not express an opinion, a conclusion, nor provide any form of assurance on these financial statements. Management has elected to omit substantially all the disclosures required by accounting principles generally accepted in the United States of America. If the omitted disclosures were included in the financial statements, they might influence the user's conclusions about the Authority's financial position and results of operations. Accordingly, the financial statements are not designed for those who are not informed about such matters. The accompanying Schedule of Compensation, Benefits and Other Payments to Agency Head or Chief Executive Officer is presented for purposes of additional analysis and is not a required part of the basic financial statements. Such information is the responsibility of management. The information was subject to our compilation engagement. However, we have not audited or reviewed the supplementary information and, do not express an opinion, a conclusion, nor provide any form of assurance on such information. Kolder, Champagne, Slaven & Company, LLC Certified Public Accountants Breaux Bridge, Louisiana November 24, 2017 Member of; AMERICAN INSTITUTE OF Member of: SOCIETY OF LOUISIANA

3 ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY Statement of Assets, Liabilities, and Fund Balance June 30, 2017 ASSETS Cash & interest bearing deposits Receivables Accrued interest 1,389,136 9, TOTAL ASSETS $ 1,399,009 LIABILITIES AND FUND BALANCE LIABILITIES Accounts payable Accrued expenses Deferred revenue 701 5,340 32,152 TOTAL LIABILITIES 38,193 FUND BALANCE Unassigned 1,360,816 TOTAL FUND BALANCE 1,360,816 TOTAL LIABILITIES AND FUND BALANCE $ 1,399,009

4 ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY Statement of Revenues, Expenses, and Changes in Lund Balance REVENUES City of Breaux Bridge $ 14,000 City of St. Martinville 14,000 St. Martin Parish Government 18,152 St. Martin Parish School Board 29,056 St. Martin Parish Sheriff 15,000 Interest income 2,576 Assessment Income 34,740 TOTAL REVENUES 127,524 EXPENSES Accounting 2,975 Allowance - travel 9,000 Assessment expense 12,259 Bank charges 71 Compensation expense (reimbursed to St. Martin Parish Government): Salary 47,112 Retirement 6,016 Group health insurance 13,295 Medicare 631 Dues and subscriptions 1,357 Economic development 3,997 Legal 2,472 Marketing and design 7,917 Office printing and supplies 4,148 Postage 230 Repairs 1,568 Telephone expense 2,122 Utilities 232 TOTAL EXPENSES 115,402 EXCESS OF REVENUES OVER EXPENSES 12,122 FUND BALANCE, BEGINNING OF YEAR 1,348,694 FUND BALANCE, END OF YEAR $ 1,360,816

5 St. Martin Economic Development Authority Schedule of Compensation, Benefits and Other Payments to Agency Head or Chief Executive Officer Elizabeth Guidry (Executive Director) Salary $ 47,112 Benefits - insurance 13,295 Benefits - retirement 6,016 Expense allowance 9,000 Medicare 631 Total $ 76,054

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

RUDOLPH M. O'NEAL III, CPA, LLC

RUDOLPH M. O'NEAL III, CPA, LLC RUDOLPH M. O'NEAL III, CPA, LLC ENROLLED TO PRACTICE BEFORE THE INTERNAL REVENUE SERVICE 3304 ABBEVILLE HIGHWAY, P.O. BOX 13155, ANDERSON, S. C. 2%24-0005 TELEPHONE 864-296-9798, FAX 864-296-9847 To Management.

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

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

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

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

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

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

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

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

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

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

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

LOUISIANA TOURISM COASTAL COALITION

LOUISIANA TOURISM COASTAL COALITION /^yy/ LOUISIANA TOURISM COASTAL COALITION ANNUAL COMPILED STATEMENT JUNE 30, 2013 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

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

.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

NORTHEAST POWER COORDINATING COUNCIL, INC. Financial Statements (Together with Accountants Compilation Report)

NORTHEAST POWER COORDINATING COUNCIL, INC. Financial Statements (Together with Accountants Compilation Report) NORTHEAST POWER COORDINATING COUNCIL, INC. Financial Statements (Together with Accountants Compilation Report) Nine Months Ended September 30, 2016 NORTHEAST POWER COORDINATING COUNCIL, INC. CONTENTS FOR

More information

Marsha O. Millican A Professional Accounting Corporation Shreveport, Louisiana

Marsha O. Millican A Professional Accounting Corporation Shreveport, Louisiana FORENSIC NURSE EXAMINERS OF LOUISIANA. INC. SHREVEPORT. LOUISIANA FINANCIAL STATEMENTS December 31. 2015 Marsha O. Millican A Professional Accounting Corporation Shreveport, Louisiana FORENSIC NURSE EXAMINERS

More information

NORTHEAST POWER COORDINATING COUNCIL, INC. Financial Statements (Together with Accountants Compilation Report)

NORTHEAST POWER COORDINATING COUNCIL, INC. Financial Statements (Together with Accountants Compilation Report) NORTHEAST POWER COORDINATING COUNCIL, INC. Financial Statements (Together with Accountants Compilation Report) NORTHEAST POWER COORDINATING COUNCIL, INC. CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2015 Accountants

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

IOWA SOCCER ASSOCIATION, INC.

IOWA SOCCER ASSOCIATION, INC. FINANCIAL STATEMENTS AND INDEPENDENT ACCOUNTANT S COMPILATION REPORT JULY 31, 2016 AND 2015 ` Shareholders Michael E. Brinker, CPA Kathleen A. Koenig, CPA John A. Schmidt, CPA David A. Farnsworth, CPA

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

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

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

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

IBERIA PARISH SCHOOL BOARD New Iberia, Louisiana

IBERIA PARISH SCHOOL BOARD New Iberia, Louisiana PFTIVEO " *! : '" j T r< 06 DEC 27 AH II: 01* Financial Report For the Year Ended June 30,2006 Under provisions of state law, this report is a public document. A copy of the report has been submitted to

More information

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

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

More information

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004 VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004 Under provisions of state law, this report is a public document, A copy of the report has been submitted

More 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

BERRYESSA HOMEOWNERS ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2015 AND INDEPENDENT ACCOUNTANTS COMPILATION REPORT

BERRYESSA HOMEOWNERS ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2015 AND INDEPENDENT ACCOUNTANTS COMPILATION REPORT FINANCIAL STATEMENTS AND INDEPENDENT ACCOUNTANTS COMPILATION REPORT TABLE OF CONTENTS Pages INDEPENDENT ACCOUNTANTS COMPILATION REPORT ON THE FINANCIAL STATEMENTS... 1 FINANCIAL STATEMENTS Balance Sheet

More information

PIONEER OIL AND GAS FINANCIAL STATEMENTS. March 31, 2018

PIONEER OIL AND GAS FINANCIAL STATEMENTS. March 31, 2018 FINANCIAL STATEMENTS March 31, 2018 INDEX TO FINANCIAL STATEMENTS March 31, 2018 Page Independent Accountants Compilation Report 1 Balance Sheets 2 Statements of Operations 3 Statements of Comprehensive

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

La Veme Ford, CPA, LLC

La Veme Ford, CPA, LLC La Veme Ford, CPA, LLC Serving Your Business With Professiondism and Integrity P.O. BOX605S Monroe, LA 71211-6055 318-816-5149 office 318-805-3621 mobile www.laverneq»-vprvveb.com A January 29,2018 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

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

PINEDALE ESTATES PROPERTY OWNERS ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2016 AND INDEPENDENT ACCOUNTANTS COMPILATION REPORT

PINEDALE ESTATES PROPERTY OWNERS ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2016 AND INDEPENDENT ACCOUNTANTS COMPILATION REPORT FINANCIAL STATEMENTS AND INDEPENDENT ACCOUNTANTS COMPILATION REPORT TABLE OF CONTENTS Pages INDEPENDENT ACCOUNTANTS COMPILATION REPORT ON THE FINANCIAL STATEMENTS... 1 FINANCIAL STATEMENTS Balance Sheet

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

LA. CHAMPAGNE & CO., L.L.R

LA. CHAMPAGNE & CO., L.L.R Baton Rouge Crime Stoppers, Inc. Baton Rouge, Louisiana December 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other

More information

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

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17, 2007

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17, 2007 STEVE J. THERIOT, CPA LEGISLATIVE AUDITOR OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA 70804-9397 September 17, 2007 1600 NORTH THIRD STREET POST OFFICE BOX 94397 TELEPHONE:

More information

Compiled Financial Statements. For the Year Ended June 30,2006

Compiled Financial Statements. For the Year Ended June 30,2006 06 DEC 22 AH I!: 06 Compiled Financial Statements For the Year Ended June 30,2006 Under provisions of state law. this report is a public document. Acopy of the report has be$ri submitted to the entity

More information

MILES PERRET CANCER SERVICES AND AFFILIATE. Combined Financial Report. Year Ended December 31, 2015

MILES PERRET CANCER SERVICES AND AFFILIATE. Combined Financial Report. Year Ended December 31, 2015 Combined Financial Report Year Ended December 31, 2015 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-2 FINANCIAL STATEMENTS Combined Statement of Financial Position 3 Combined Statement of Activities

More information

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

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

More information

ACCOUNTANTS COMPILATION REPORT PRELIMINARY

ACCOUNTANTS COMPILATION REPORT PRELIMINARY 1101 FIFTH AVENUE SUITE 200 SAN RAFAEL, CA 94901 ACCOUNTANTS COMPILATION REPORT Board of Directors Peninsula Clean Energy Authority Management is responsible for the accompanying financial statements of

More information

CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee)

CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee) CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee) 1.Qualifying Name and Address of Candidate 2. Office Sought (Include title of office as well as parish, city, town and/or

More information

THE FAMILY TREE INFORMATION, EDUCATION AND COUNSELING CENTER, INC. FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31,2013 AND 2012

THE FAMILY TREE INFORMATION, EDUCATION AND COUNSELING CENTER, INC. FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31,2013 AND 2012 INFORMATION, EDUCATION AND COUNSELING CENTER, INC. FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31,2013 AND 2012 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1-2 FINANCIAL STATEMENTS Statements of Financial

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

A Report from the Bureau of Governmental Research Forgotten Promises JUNE 2010

A Report from the Bureau of Governmental Research Forgotten Promises JUNE 2010 A Report from the Bureau of Governmental Research Forgotten Promises The Lost Connection Between the Homestead Exemption and the Revenue Sharing Fund JUNE 2010 FORGOTTEN PROMISES BGR Project Staff Janet

More information

WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008

WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008 ^ \ \ \ ^^"/^ WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008 u naer pi ovisions of state law, this report is a public document A copy of the report has been submitted

More information

TWENTY'FOURTH JUDICIAL DISTRICT COURT - INTENSIVE PROBATION SERVICES FUND COMPILED FINANCIAL STATEMENTS. December 3 i. 2011

TWENTY'FOURTH JUDICIAL DISTRICT COURT - INTENSIVE PROBATION SERVICES FUND COMPILED FINANCIAL STATEMENTS. December 3 i. 2011 ID^O^ TWENTY'FOURTH JUDICIAL DISTRICT COURT - COMPILED FINANCIAL STATEMENTS December 3 i. 2011 Underprovisions of state law, this report is a public document. Acopy of the report has been submitted to

More information

BLUE OAKS CHURCH. Financial Statements With Independent Accountants Compilation Report. August 31, 2016 and 2015

BLUE OAKS CHURCH. Financial Statements With Independent Accountants Compilation Report. August 31, 2016 and 2015 Financial Statements With Independent Accountants Compilation Report August 31, 2016 and 2015 Table of Contents Independent Accountants' Compilation Report 1 Financial Statements Statements of Financial

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

BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA

BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA -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

Falcon Highlands Metropolitan District Financial Statement Variances November 30, 2016

Falcon Highlands Metropolitan District Financial Statement Variances November 30, 2016 Falcon Highlands Metropolitan District Financial Statement Variances November 30, 2016 Note to reader: Budget variances assume an annual budget divided by 12 months. Therefore, as of November 30 2016,

More information

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC.

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007 Under provisions of state law. this report is a public document. Acopy of the report has been submitted

More information

ACCOUNTANTS COMPILATION REPORT

ACCOUNTANTS COMPILATION REPORT 1101 FIFTH AVENUE SUITE 200 SAN RAFAEL, CA 94901 ACCOUNTANTS COMPILATION REPORT Board of Directors Peninsula Clean Energy Authority Management is responsible for the accompanying financial statements of

More information

July 14, Sr. Mary Ann Dillon. Chad Whetstone. June 2016 Financial Statements

July 14, Sr. Mary Ann Dillon. Chad Whetstone. June 2016 Financial Statements July 14, 2016 TO: FROM: RE: Sr. Mary Ann Dillon Chad Whetstone June 2016 Financial Statements Enclosed for your review are the financial statements of Allegany Franciscan Ministries, Inc. as of June 30,

More information

LESTER, MILLER & WELLS A CORPORA TION OF CERTIFIED PUBLIC ACCOUNTANTS

LESTER, MILLER & WELLS A CORPORA TION OF CERTIFIED PUBLIC ACCOUNTANTS FRANKLIN MEDICAL CENTER FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT FOR THE YEARS ENDED APRIL 30, 2017, 2016 AND 2015 LESTER, MILLER & WELLS A CORPORA TION OF CERTIFIED PUBLIC ACCOUNTANTS HOSPITAL

More information

LOUISIANA LOCAL GOVERNMENT ENVIRONMENTAL FACILITIES AND COMMUNITY DEVELOPMENT AUTHORITY FINANCIAL REPORT

LOUISIANA LOCAL GOVERNMENT ENVIRONMENTAL FACILITIES AND COMMUNITY DEVELOPMENT AUTHORITY FINANCIAL REPORT LOUISIANA LOCAL GOVERNMENT ENVIRONMENTAL FACILITIES AND COMMUNITY DEVELOPMENT AUTHORITY FINANCIAL REPORT DECEMBER 31, 2013 LOUISIANA LOCAL GOVERNMENT ENVIRONMENTAL FACILITIES AND COMMUNITY DEVELOPMENT

More information

WASHINGTON STREET HOPE CENTER, INC.

WASHINGTON STREET HOPE CENTER, INC. WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2008 and 2007 Jnderprovisions of state law, this report is a public g document. Acopy of the report has been submitted to o c/j

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

THE GULFSIDE ASSOCIATION OF THE UNITED METHODIST CHURCH, INC. FINANCIAL STATEMENTS

THE GULFSIDE ASSOCIATION OF THE UNITED METHODIST CHURCH, INC. FINANCIAL STATEMENTS FINANCIAL STATEMENTS CONTENTS INDEPENDENT AUDITOR S REPORT 1 FINANCIAL STATEMENTS Exhibit A - Statement of Financial Position 3 Exhibit B - Statement of Activities 4 Exhibit C - Statement of Cash Flows

More information

ACADIA PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31, 2005

ACADIA PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31, 2005 060CT30 AHIf: ' (' : 28 ACADIA PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted

More information

Revised March 15, 2006 WINNERS AND LOSERS UNDER ADMINISTRATION S 2007 HOUSING VOUCHER FUNDING PLAN Louisiana

Revised March 15, 2006 WINNERS AND LOSERS UNDER ADMINISTRATION S 2007 HOUSING VOUCHER FUNDING PLAN Louisiana 820 First Street NE, Suite 510 Washington, DC 20002 Tel: 202-408-1080 Fax: 202-408-1056 center@cbpp.org www.cbpp.org Revised March 15, 2006 WINNERS AND LOSERS UNDER ADMINISTRATION S 2007 HOUSING VOUCHER

More information

REDDELL-VIDRINE WATER DISTRICT VILLE PLATTE. LOUISIANA ANNUAL FINANCIAL REPORTS DECEMBER AND 2016

REDDELL-VIDRINE WATER DISTRICT VILLE PLATTE. LOUISIANA ANNUAL FINANCIAL REPORTS DECEMBER AND 2016 ANNUAL FINANCIAL REPORTS DECEMBER 31. 2017 AND 2016 TABLE OF CONTENTS INDEPENDENT ACCOUNTANT'S REVIEW REPORT 1-2 BASIC FINANCIAL STATEMENTS Statements of Net Position - December 31, 2017 and 2016 3-4 Statements

More information