CITY MARSFIAL OF EUNICE, LOUISIANA COMPILED FINANCIAL STATEMENTS JUNE 30, 2010

Size: px
Start display at page:

Download "CITY MARSFIAL OF EUNICE, LOUISIANA COMPILED FINANCIAL STATEMENTS JUNE 30, 2010"

Transcription

1 ^-7&5 CITY MARSFIAL OF EUNICE, LOUISIANA COMPILED FINANCIAL STATEMENTS JUNE 30, 2010 Under provisions of state law, this report is a public document. A cxdpy of the report has been submitted to the entity and other appropriate public officials. The report is available for public inspection at the Baton Rouge office of the Legislative Auditor and, v^here appropriate, at the office of the parish clerk of court. Release Date ^-4ii

2 VIGE, TUJAGUE (^NOEL A CORPORATION OF CERTIFIED PUBLIC ACCOUNTANTS 151 N. 2b5 STREET P.O. BOX 1006 EUNICE. LOUISIANA SHIRLEY VIGE. JR., C.P.A. TELEPHONE: FRANK G. TUJAGUE. C.P.A DOMINIQUE M. NOEL, C.P.A. F^AX: Teiry Darbonne Eunice City Marshal Eunice, LA Accountant's Compilation Report We have compiled the accompanying financial statements of the governmental activities of the City Marshal of Eunice, Louisiana as of June 30, 2010 and 2009 and for the years then ended, in accordance with Statements on Standards for Accounting and Review Sei-vices issued by the American Institute of Certified Public Accountants. A compilation is limited to presenting in the form of financial statements infoitnation that is the representation of management. We have not audited or reviewed the accompanying financial statements and accordingly, do not express an opinion or any other form of assurance on them. The City Marshal of Eunice, Louisiana has not presented management's discussion and analysis that the Governmental Accounting Standards Board has detemiined is necessary to supplement, although not required to be part of the basic financial statements. The budgetary comparison information, on page 16 is not a required part of the basic financial statements but are supplementary information required by the Govenimental Accounting Standards Board. We have compiled the supplementary information from information that is the representation of management, without audit or review. Accordingly, we do not express an opinion or any other foim of assurance on the supplementary information. We are not independent with respect to the City Marshal of Eunice, Louisiana. ^'^^0^ lo^mcvclo: ^ Vige, Tujague & Ij'oelJ November 9, 2010 ) (CcJ

3 GOVERNMENT WIDB FrNANClAL STATEMENTS { GWFS)

4 CITY MARSHAL OF EUNICE, LOUISIANA Statement of Net Assets June With Comparative Totals for June 30, 2009 ASSETS 20( Current assets Cash and cash equivalents S 22,257 S 40,436 Savings 82,665 80,809 hiterest receivable Due from city court 6,167 5,498 Total Current Assets ,917 Non-current assets Capital assets Automobile 42,739 39,239 Fumiture & Equipment 37,096 32,796 Accumulated depreciation (46,799) 06,408) LIABILITIES Current Liabilities Net capital assets 33,036 35,627 ^.fotal non-current assets 33J)36 35,627 Total assets 144, ,544 Accounts payable 12,300 15,797 Total Current Liabilities 12,300 15,797 Total liabilities 12,300 15,797 NET ASSETS Invested in capital assets, net of related debt 33,036 35,627 Unrestricted 98, ,120 1 otal net assets $132,002 $146,747 Sec Accountant's Compilation Report and Notes to Financial Statements

5 CFFY MARSHAL OF EUNICE, LOUISIANA Statement of Activities For the Year Ended June 30, 2010 Governmental Activities: General Government Expenses $141,393 Program Revenue Charges for Services $78,618 Net (Expenses) Revenues and Chon je in Net Assets Governmental Activities S (62,775) Total Governmental Activities il4_l,3_93 S 78^8 (62J75) General Revenues: Intergovernmental reimbursements Investment earnings Total general revenues Change in net assets Net assets-july 1,2009 Netassets-June 30, ,123 1,907 48,030 (14,745) 146,747 $132,002 See Accountant's Compilation Report and Notes to Einancial Statements 4

6 FUND FINANCIAL STATEMENTS (FFS)

7 CITY MARSHAL OF EUNICE, LOUISIANA Balance Sheet Governmental Funds June 30, 2010 With Comparative Totals for June 30, ASSETS Current assets Cash and cash equivalents $ 22,257 $ 40,436 Savings 82,665 80,809 Total Current Assets L245 Total assets SJMMl 1_1..2J_,245 LIABHJTIES AND FUND BALANCE Current Liabilities Accounts payable Fund Balance Fund Balance Total Current [liabilities Total liabilities Total fund balance Total liabilities and fund balance S 12,300 12,300 12,300 92,622 92,622 $_i04,.222 S ,797 15, , S Sec Accountant's Compilation Report and Notes to Financial Statements 6

8 CITY MARSHAL OF EUNICE, LOUISIANA Reconciliation of the Governmental Funds Balance Sheet to the Statement of Net Assets June 30, 2010 Total fund balance for governmental funds at June 30, 2010 $ 92,622 Total net assets reported for governmental activities in the statement of net assets is different because: Capital assets used in governmental activities are not fmancial resources and, therefore, are not reported in the funds. Those assets consist of: Automobile, net of $22,454 accumulated depreciation $ 19,285 Equipment & Fumiture, net of $23,345 accumulated depreciation 13,751 Total capital assets 33,036 Revenues which were not measurable at year end and not considered available as current financial resources at year end Due from city court 6,167 Interest 177 6,344 Total net assets of governmental activities at June 30, 2010 $ See Accountant's Compilation Report and Notes to Financial Statements 7

9 CITY MARSHAL OF EUNICE, LOUISIANA Statement of Revenues, Expenditures and Changes in Fund Balance Governmental Fund Tvi^e-General Fund For the Year Ended June 30, 2010 With Comparative Totals for.lune 30, 2009 Revenues: Fees earned Intergovernmental reimbursements Miscellaneous Total revenues S 77,044 46, ,073 99,294 45, ,262 Expenditures: Operating services Professional services Material and supplies Other Capital outlay Total expenditures 69,621 48,078 6,843 6,461 7, ,803 74, ,068 12,279 19, Excess (deficiency) of revenues over expenditures (14,730) (16.364) Other financing sources (uses): hivestment camings 1,904 1,665 Total other financing sources (uses) 1,904 1 XyCy5 Net change in fund balance (12,826) (14,699) Fund balance-beginning 105, ,147 Fund balance-ending $ $ See Accountant's Compilation Report and Notes to Financial Statements 8

10 CITY MARSHAL OF EUNICE, LOUISL^NA Reconciliation of the Statement of Revenues, Expenditures, and ChaniJes in Fund Balance of Governmental Funds to the Statennent of Activities For the Year Ended June 30, 2010 Total net changes in fund balance at June 30, 2010 per statement of revenues, expenditures, and changes in fund balance S (12,826) The change in net assets reported for governmental activities in the statement of activities is different because: Governmental funds report capital outlays as expenditures. However, in the statement of activities, the cost of those assets is allocated over their estimated useful lives and reported as depreciation expense. Capital outlay which is considered expenditures on the statement of revenues, expenditures, and changes in frmd balance S 7,800 Depreciation expense for the year ended June 30, 2010 (10,391) (2,591) Revenues in the statement of activities that do not provide current financial resources are not reported as revenues in the funds Due from City Court 669 Interest receivable Total changes in net assets at June 30, 2010 per statement of activities $ ( See Accounlant=^s Compilation Report and Notes to Financial Statements 9

11 CITY MARSHAL OF EUNICE, LOUISIANA Notes to Financial Statements June 30,2010 Introdiiciion The ott]ce- of City Marshal was created as a part of The City Court of Eunice, Louisiana by RS I3:189(c) as amended by Act 1978 number Funding is received from the Eunice City Court generated from fines paid by violators for offences processed thru the Eunice City Court. The Eunice City Marshal also receives funding from the District Attorneys office for Bailiff fees. NOTE 1 SUMMARY OF SIGNITICANT ACCOUNTING POLICIES A. Basis of Presentation The accompanying financial statements ofthc City Marshal of Eunice, Louisiana have been prepared in conformity with accounting principles generally accepted in the United States of America as applied to governmental units. The Governmental Accounting Standards Board (GASB) is the accepted standard-setting body for establishing governmental accounting and fmancial reporting principles. B. Reporting Entity GASB Statement No. 14 established criteria for determim'ng the govenimental reporting entity and component units that should be included within the reporting entity. For financial reporting purposes, in confomiance with GASB Statement No. 14, the Marshal includes all funds, account groups, el cetera, that arc within the oversight responsibility of the Marshal. The Marshal is fiscally dependent on The City of Eunice for office space, utilities and other expenses. The substance of the relationship is that the City of Eunice has approval authority over the Marshal's capital budget. Therefore, The City Marshal is a component unit of The City of Eunice. C. Government-Wide and Fund Financial Statements The government-wide financial statements report information on all ofthc non-judiciary activities ofthc Marshal. Governmental activities, which normally are supported by taxes and intergovernmental revenues, are reported separately from business-type activities, which rely to a significant extent on fees and charges for support. The statement of activities demonstrates the degree to which the direct expenses of a given function or segment are offset by progi^am revenues. Direct expenses are those that arc clearly identifiable with a specific function or segment. Program revenues include 1) charges to customers or applicants who purchase, use or directly benefu from goods, services, or privileges provided by a given function or segment and 2) grants and contributions that arc

12 CITY MARSHAL OF EUNICE, LOUISIANA Notes to Financial Statements June 30, 2010 restricted to meeting the operational or capital requirements of a particular function or segment. Other items not properly included among program revenues are reported instead as general revenues. Separate fmancial statements are provided for governmental funds. All individual governmental funds arc reported as separate columns in the fiind financial statements. D. Measurement Focus, Basis of Accounting, and Financial Statement Presentation The govemment-wide financial statements are reported using the economic resources measurement focus and the accrual basis of accounting. Revenues are recorded when earned and expenses arc recorded when a liability is incurred, regardless ofthc timing of related cash flows. Grants and similar items are recognized as revenue as soon as all eligibility requirements imposed by the provider have been met. Governmental fund financial statements are reported using the cuaent financial resources measurement focus and the modified accrual basis of accounting. Revenues are recognized as soon as they are both measurable and available. Revenues arc considered to be available when they are collectible within the current period or soon enough thereafter to pay liabilities ofthc current period. For this purpose, the government considers revenues to be available if they are collected within 60 days of the current fiscal period. Expenditures generally are recorded when a liability is incurred, as under accrual accounting. Flowever, debt service expenditures, as well as expenditures related to compensated absences and claims and judgments, are recorded only when payment is due. Interest associated with the cun'ent fiscal period is considered not to be susceptible to accrual and has not been recognized as revenues of the current fiscal period in the fund financial statements. All other revenue items arc considered to be measurable and available only when cash is received by the govemment. The City Marshal of Eunice reports the following govenimental funds: The General fund is the cntity=s primaiy operating fund. U accounts for all financial resources ofthc entity, except those required to be accounted for in another fund. Private-sector standards of accounting and fmancial reporting issued prior to December 1, 1989, generally are followed in the government-wide financial statements to the extent that those standards do not confiicl with or contradict guidance of the Government Accounting Standards Board. The government has elected not to follow subsequent private-sector guidance. Amounts reported as program revenues include 1) charges to The Eunice City Court and St. Landry Parish District Attorney for services, or privileges provided. 11

13 CITY MARSI-IAL OF EUNICE, LOUISIANA Notes to Financial Statements June 30, 2010 When both restricted and unrestricted resources are available for use, it isthcentity^spolicytouse restricted resources first, then unrestricted resources as they are needed. E. Budgetary.Accounting The proposed budget for the year ended June 30, 2010 was made available for public inspection on June 25,2009. The proposed budget was prepared on the modifiedaccrual basis of accounting. The budget is legally adopted and amended, as necessary, by the Marshal. At fiscal close, all appropriations lapse. All changes in the budget must be approved by the City Marshal. F. Compensated Absences Full time employees are allowed two weeks vacation per year. Any vacation time not taken maybe carried over to the next fiscal year. At June 30, 2010, there were no compensated absences. G. Capital Assets Capital assets, which include property, plant, and equipment, are reported in the govemment-wide financial statements. All capital assets are stated at historical cost or estimated historical cost if actual historical cost is not available. Donated capital assets arc stated at their estimated fair value on the date donated. Estimated amounls arc immaterial in relation to total fixed assets. The Marshal maintains a threshold level of S500 or more for capitalizing capital assets. Depreciation of all exhaustible capital assets is recorded as an allocated expense in the statement of activities, with accumulated depreciated rellected in the statement of net assets. Depreciation is provided over the assets' estimated useful lives using the straight-line method of depreciation. The range of estimated useful lives by type of asset is as follows: Equipment and Fumiture Vehicles 5 years 7 years H. Equity Classifications in the government-wide statements, equity is classified as net assets and displayed in three components: a. Invested in capital assets, net of related debt - Consists of capital assets including restricted capital assets, net of accumulated depreciation and reduced by the outstanding balances of any bonds, mortgages, notes or other borrowing that are attributable to the acquisition, construction, or improvement of those assets. b. Restricted net assets- Consist of net assets with constraints placed on the use either by (1) external groups, such as creditors, grantors, contributors, or laws or regulations of other governments; or (2) law through constitutional provisions or enabling legislation. 12

14 CITY M.ARSFIAL OF EUNICE, LOUISIANA Notes to Financial Statements Jime30,2010 c. Unrestricted net assets - All other net assets that do not meet the definition of "restricted" or "invested in capital assets, net of related debt." In the fimd fmancial statements, governmental fund equity is classified asfrindbalance. Fund balance is further classified as resei'vcd and unreserved, with unreser\'ed ixirther split between designated and undesignated. I. Revenues, Expenditures, and Expenses Program Revenues: Program revenues consist of fees, fines, and charges for ser\aces related to govemmental fund activities. Expenditures/Expenses: In the govemmental-wide financial statements, expenses are classitled by function for govemmental activities. In the fund financial statements, expenditures are classified by character. In the fund financial statements, govemmental funds report expenditures of financial resources. J. Comparative Data Comparative data for the prior year have been presented only for certain sections of the accompanying fmancial statements in order to provide an understanding of changes in the Marshal's financial position and operations. NOTE 2 CASH Cash includes amounts in demand deposits. The cash balance is covered by Federal Deposit Insurance. Cash and cash equivalents include those investments purchased with original maturities of 90 days or less. NOTE 3 EVALUATION OF SUBSEQUENT EVENTS The City Marshal has evaluated subsequent events through November 9, 2010, the dale which the financial statements were available to be issued. 13

15 CITY MARSHAL OF EUNICE, LOUISIANA Notes to Financial Statements June NOTE 4 CHANGES IN CAPITAL ASSETS Capital asset activity for the year ended June 30, 2010 was as follows: Fumiture and Equipment Vehicles Total Balance, 7/01/09 $32,796 Additions 4,300 Deletions ^ Balance, 6/30/ Less accumulated depreciation Balance, 7/01/09 18,187 Additions 5,158 Deletions 2 Balance, 6/30/10 23,345 S39,239 3, ,221 5,233 23, ,035 7, ,408 10,391 46,799 Governmental activities, capital assets, net $13,75J. S.19,285.S33.Q3..6 The land and building in which the City Marshal operates is owned by the City of Eunice. NOTE 5 ESTIMATES The preparation of financial statements in confomiity with United States generally accepted accounting principles requires the Marshal to make estimates and assumptions that affect certain reported amounts and disclosures. Accordingly, actual results could differ from those estimates. NOTE 6 OTHER SUPPORT / CONCENTRATION OF RISK The City Marshal receives other support from the City of Eunice. In addition to office space, the City of Eunice provides utilitics,janitorial, telephone, payi*oll support and other expenditures. All court cases arise within Ward 6 of St Landry Parish, Louisiana. NOTE 7 ON-BEHALF PAYMENTS FOR SALARIES AND FRINGE BENEFITS The Eunice City Marshall receives salaries (including benefits) directly from the following entities. These amounts are recorded in these financial statements. St. Landry Parish S 8,986 City of Eunice 22,881 Eunice City Court Civil Fees 10,656 State of Louisiana $

16 REQUniED SUPPLEMENTARY IN'FORMATTON

17 CITY MARSHAL OF EUNICE, LOUISIANA Budgetary Comparison Schedule For the Year Ended June With Comparative Actual Amounts for the Year Ended June 30, 2009 Original Budget Amended Budget Totals Revenues: Fees earned Intergovernmental reimbursements Miscellaneous Total Revenues $ lolooo 45,000 6, S 78,000 46, ,900 $ 77,044 46, ,073 $ 99,294 45,728 5, ,262 Expenditures: Operating services Professional services Material and supplies Other Capital outlay Total expenditures 74,000 47,000 10,200 12,600 _ 143,800 72,000 48,000 8,000 7,700 8, ,621 48,078 6,843 6,461 7, ,126 47,663 13, , ,626 Excess (deficiency) of revenues over expenditures 8,200 (18,800) (14,730) (16,364) Other financing sources (uses): Investment earning Total other financing sources (uses) ,000 1,900 1, ,904 1, Net change in fund balance 10,200 (16,900) (12.826) (14,699) Fund balance-beginning , Fund balance-ending SJ22,33jQ $ 95.m S 92,622 11_QX4.48 See Accountant's Compilation Report and Notes to Financial Statements 16

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

CITY OF EUNICE, LOUISIANA. Financial Report. Year Ended June 30,2018 Financial Report Year Ended June 30,2018 TABLE OF CONTENTS Page Independent Auditor's Report 1-3 BASIC FINANCIAL STATEMENTS Statement of net position 5 Statement of activities 6 and 7 FUND FINANCIAL STATEMENTS

More information

EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE

EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE 30. 2018 TABLE OF CONTENTS Independent Accountant's Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement

More information

ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005

ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005 Z037JUII5 AH 10: 36 ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS DECEMBER 31, 2006 and 2005 Jnder provisions of stato law this report is a public document, A copy of the report has

More information

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

NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005 NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007

CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007 RECEIVED LEGISLATIVE AUDITOR IN -8 CITY COURT OF NEW IBERIA FINANCIAL REPORT JUNE 30, 2007 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the

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

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

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

VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 30,2006

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

More information

Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements

Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements O r-i Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn ^3 Annual Financial Statements TC g r~o ~ As of and For the Year Ended December 31,2005 en ^ ^ Under provisions of state law, this report

More information

ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA

ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA / I ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA BASIC FINANCIAL STATEMENTS, REQUIRED SUPPLEMENTARY INFORMATION, INDEPENDENT AUDITORS' REPORT AND OTHER REPORTS REQUIRED BY GOVERNMENTAL AUDITING

More information

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

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

More information

WEST BATON ROUGE PARISH ASSESSOR PORT ALLEN, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED DECEMBER

WEST BATON ROUGE PARISH ASSESSOR PORT ALLEN, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED DECEMBER PORT ALLEN, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED rdf^n Postlethwaite &Netterville A Professional Accounting Corporation www.pncpa.com PORT ALLEN. LOUISIANA FINANCIAL STATEMENTS YEAR ENDED INDEPENDENT

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT i r- ALEXANDRIA/PINEVILLE AREA CONVENTION AND VISITORS BUREAU Alexandria, Louisiana ANNUAL FINANCIAL REPORT For the Year Ended December 31,2004 Under provisions of state law, this report is a public document.

More information

Vidalia, Louisiana. Annual Financial Statements and Accountants Compilation Reports. June 30,2006 and for the Year Then Ended

Vidalia, Louisiana. Annual Financial Statements and Accountants Compilation Reports. June 30,2006 and for the Year Then Ended CONCORDIA PARISH ECONOMIC & INDUSTRIAL DEVELOPMENT DISTRICT Vidalia, Louisiana Annual Financial Statements and Accountants Compilation Reports June 30,2006 and for the Year Then Ended Under provisions

More information

UNION PARISH CLERK OF COURT Farmerville, Louisiana

UNION PARISH CLERK OF COURT Farmerville, Louisiana "1VFD ' - - t ^ > T /"- ' 060CT3I AH 10=37 UNION PARISH CLERK OF COURT Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended June 30,2006 With Supplemental Information

More information

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

FOURTH JUDICIAL DISTRICT INDIGENT DEFENDER BOARD Parishes of Morehouse and Ouachita, Louisiana Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31,2006 With Supplemental Information Schedules Under provisions of state law, this report is a public

More information

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

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

More information

TOWN OF CAMPTI, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2006

TOWN OF CAMPTI, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2006 TOWN OF CAMPTI, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 3, 26 Under provisions of state law, this report is a public document, A copy of the report has been submitted to the entity and other appropriate

More information

RED RIVER PARISH CLERK OF COURT Coiishatta, Louisiana

RED RIVER PARISH CLERK OF COURT Coiishatta, Louisiana Coiishatta, Louisiana Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended June 30, 201S With Supplemental Information Schedules Annual Financial Statements With Independent

More information

St. Bernard Parish Assessor

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

More information

IBERIA PARISH ASSESSOR New Iberia, Louisiana

IBERIA PARISH ASSESSOR New Iberia, Louisiana Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended December 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been

More information

ASCENSION PARISH SHERIFF FINANCIAL REPORT. June

ASCENSION PARISH SHERIFF FINANCIAL REPORT. June FINANCIAL REPORT June 30.2018 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1-3 REOUIRED SUPPLEMENTARY INFORMATION-PART 1 Management's Discussion and Analysis 4-10 FINANCIAL STATEMENTS Statement of Net

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ALEXANDRIA/PINEVELLE AREA CONVENTION AND VISITORS BUREAU Alexandria, Louisiana ANNUAL FINANCIAL REPORT For the Year Ended December 31,2005 Under provisions of state law, this report is a public document.

More information

VILLAGE OF WEST BARABOO, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT. Year Ended December 31, 2011

VILLAGE OF WEST BARABOO, WISCONSIN FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT. Year Ended December 31, 2011 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT Year Ended December 31, 2011 Johnson Block & Company, Inc. Certified Public Accountants 1315 Bad Axe Court; P.O. Box 271 Viroqua, Wisconsin 54665

More information

LASALLE PARISH ASSESSOR

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

More information

CITY OF BOGALUSA SCHOOL BOARD

CITY OF BOGALUSA SCHOOL BOARD BASIC FINANCIAL STATEMENTS, SUPPLEMENTAL INFORMATION AND INDEPENDENT AUDITORS' REPORTS For the Year Ended June 30, 2003 TABLE OF CONTENTS Page FINANCIAL SECTION Independent Auditors Report... 1 Required

More information

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

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

More information

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 3, 213 MANY, LOUISIANA TABLE OF CONTENTS Affidavit Exhibit Schedule Page - - 1 Independent Auditor's Report - - 2 Management's Discussion and

More information

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

FIRE PROTECTION GRANT OF NAPOLEONVILLE VOLUNTEER FIRE DEPARTMENT (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana FINANCIAL REPORT DECEMBER 31,2016 Waguespack, Gallagher & Barbera, LLC Certified Public Accountants Business Aduisors Post Office

More information

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

ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4. Reviewed Financial Statements December 31, 2006 ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4 Reviewed Financial Statements December 31, 2006 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the

More information

VILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 2013

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

More information

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

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

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

More information

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ALEXANDRIA/PINEVILLE AREA CONVENTION AND VISITORS BUREAU Alexandria, Louisiana ANNUAL FINANCIAL REPORT For the Year Ended December 31,2006 Under provisions of state law, this report is a public document

More information

WEST BATON ROUGE PARISH ASSESSOR PORT ALLEN. LOUISIANA FINANCIAL STATEMENTS YEAR ENDED DECEMBER

WEST BATON ROUGE PARISH ASSESSOR PORT ALLEN. LOUISIANA FINANCIAL STATEMENTS YEAR ENDED DECEMBER PORT ALLEN. LOUISIANA FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31.2016 PORT ALLEN. LOUISIANA FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31. 2016 INDEPENDENT AUDTTORS' REPORT TABLE OF CONTENTS Independent

More information

WARD 2 FIRE DISTRICT. Pioneer, Louisiana

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

More information

SOUTH BURBANK CRIME PREVENTION AND DEVELOPMENT DISTRICT OF EAST BATON ROUGE PARISH, LOUISIANA

SOUTH BURBANK CRIME PREVENTION AND DEVELOPMENT DISTRICT OF EAST BATON ROUGE PARISH, LOUISIANA y-z^f SOUTH BURBANK CRIME PREVENTION AND DEVELOPMENT DISTRICT COMPONENT UNIT FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2008 Under provisions of state law, this report is a public

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

Gravity Drainage District No. 3 Cameron, Louisiana

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

More information

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

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

More information

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

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

More information

NORTHPORT SCHOOL DEPARTMENT

NORTHPORT SCHOOL DEPARTMENT NORTHPORT SCHOOL DEPARTMENT NORTHPORT, MAINE FINANCIAL AUDIT REPORT NORTHPORT SCHOOL DEPARTMENT NORTHPORT, MAINE TABLE OF CONTENTS FINANCIAL SECTION EXHIBITS Independent Auditors Report Management Discussion

More information

SIXTH JUDICIAL DISTRICT INDIGENT DEFENDER Parishes of East Carroll, Madison, and Tensas, Louisiana

SIXTH JUDICIAL DISTRICT INDIGENT DEFENDER Parishes of East Carroll, Madison, and Tensas, Louisiana SIXTH JUDICIAL DISTRICT INDIGENT DEFENDER Parishes of East Carroll, Madison, and Tensas, Louisiana Annual Financial Statements As of and for the Year Ended December 31, 2007 Under provisions of state law,

More information

WINN PARISH COMMUNICATIONS DISTRICT

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

More information

JACKSON PARISH ASSESSOR Jonesboro, Louisiana

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

More information

Waguespack & Gallagher, LLC

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

More information

CITY COURT OF HAMMOND HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2004

CITY COURT OF HAMMOND HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2004 CITY COURT OF HAMMOND HAMMOND, LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2004 Under provisions of state law. this report is a public document. Acopy of the report has been submitted

More information

CITY OF ZACHARY. LOUISIANA FINANCIAL REPORT JUNE Release Date_ P&N

CITY OF ZACHARY. LOUISIANA FINANCIAL REPORT JUNE Release Date_ P&N of FINANCIAL REPORT JUNE 30. 2006 Release Date_ P&N FINANCIAL REPORT JUNE30.2Q06 TABLE OF CONTENTS Page Independent Auditors' Reports Independent Auditors' Report Independent Auditors' Report on compliance

More information

FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS 1 REPORT FOR THE YEAR ENDED DECEMBER 31, 2007

FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS 1 REPORT FOR THE YEAR ENDED DECEMBER 31, 2007 FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS 1 REPORT FOR THE YEAR ENDED DECEMBER 31, 2007 Under provisions of state law, this report is a public document. Acopy of the-report has

More information

Financial Report. LAT Workforce Investment Board, Inc. Houma, Louisiana. For the year ended June 30, 2007

Financial Report. LAT Workforce Investment Board, Inc. Houma, Louisiana. For the year ended June 30, 2007 OFFICIAL FILE COPY DO NOT SEND OUT (Xerox necessary copies irom Mr copy and PLACE BACK in FILE) Financial Report LAT Workforce Investment Board, Inc. Houma, Louisiana For the year ended June 30, 2007 Under

More information

VILLAGE OF SIMSBORO. LOUISIANA

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

More information

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

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

More information

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

TOWN OF CAMPTI, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30,2014

TOWN OF CAMPTI, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30,2014 TOWN OF CAMPTI, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30,2014 Financial Report June 30. 2014 Required Supplementary Information TABLE OF CONTENTS Exhibit Page Management's Discussion and Analysis - 1-4

More information

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

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

More information

FIFTH JUDICIAL DISTRICT OFFICE OF THE PUBLIC DEFENDER Oak Grove, Louisiana

FIFTH JUDICIAL DISTRICT OFFICE OF THE PUBLIC DEFENDER Oak Grove, Louisiana FIFTH JUDICIAL DISTRICT OFFICE OF THE PUBLIC DEFENDER Annual Financial Statements For the Year Ended June 30. 2015 Jimmie Self, CPA A Professional Accounting Corporation 2908 Cameron Street, Suite C Monroe,

More information

DUCOTE& COMPANY CERTIFIED PUBLIC ACCOUNTANTS 219 NORTH WASHINGTON STREET P. O. BOX 309 MARKSVILLE. LA 71351

DUCOTE& COMPANY CERTIFIED PUBLIC ACCOUNTANTS 219 NORTH WASHINGTON STREET P. O. BOX 309 MARKSVILLE. LA 71351 AVOYELLES PARISH CLERK OF COURT FINANCIAL STATEMENTS JUNE 30,2018 DUCOTE& COMPANY CERTIFIED PUBLIC ACCOUNTANTS 219 NORTH WASHINGTON STREET P. O. BOX 309 MARKSVILLE. LA 71351 k/ 'I: AVOYELLES PARISH CLERK

More information

TOWN OF LUTCHER Lutcher, Louisiana APRIL 30,2006

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

More information

ASSUMPTION PARISH SCHOOL BOARD NAPOLEONVUXE. LOUISIANA BASIC FINANCIAL STATEMENTS JUNE

ASSUMPTION PARISH SCHOOL BOARD NAPOLEONVUXE. LOUISIANA BASIC FINANCIAL STATEMENTS JUNE NAPOLEONVUXE. LOUISIANA BASIC FINANCIAL STATEMENTS JUNE 30.2005 Under provisions of state law, this report is a publ c document. Acopy of the reporthasbeen submitted to the entity and other appropriate

More information

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

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

More information

JEFFERSON DAVIS PARISH CLERK OF COURT JENNINGS, LOUISIANA FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION SCHEDULES

JEFFERSON DAVIS PARISH CLERK OF COURT JENNINGS, LOUISIANA FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION SCHEDULES FINANCIAL STATEMENTS WITH SUPPLEMENTARY INFORMATION SCHEDULES JUNE 30, 2016 FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION SCHEDULES JUNE 30, 2016 TABLE OF CONTENTS FINANCIAL STATEMENTS Page No. Independent

More information

ST. TAMMANY PARISH FIRE PROTECTION DISTRICT NO. 3

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

More information

TOWN OF GRAND COTEAU. LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED JUNE

TOWN OF GRAND COTEAU. LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED JUNE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30. 2014 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-3 FINANCIAL SECTION BASIC FINANCIAL STATEMENTS 4 GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS1 Statement

More information

EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. September 30, 2016

EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT. September 30, 2016 EASTLAND COUNTY, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT September 30, 2016 EASTLAND COUNTY, TEXAS CONTENTS September 30, 2016 Independent Auditors Report 1 Management s Discussion and

More information

Squire Creek Community Development District Choudrant, Louisiana. Financial Statements And Additional Information For The Year Ended December 31, 2005

Squire Creek Community Development District Choudrant, Louisiana. Financial Statements And Additional Information For The Year Ended December 31, 2005 ^10:52 Squire Creek Community Development District Choudrant, Louisiana Financial Statements And Additional Information For The Year Ended December 31, 2005 Under provisions of state law, this report is

More information

SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2015

SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2015 SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2015 SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30,

More information

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

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

More information

Jefferson Davis Parish Tourist Commission Jennings, Louisiana

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

More information

JEFFERSON DAVIS PARISH POLICE JURY JENNINGS, LOUISIANA. Annual Financial Statements. As of and for the Year Ended December 31, 2016

JEFFERSON DAVIS PARISH POLICE JURY JENNINGS, LOUISIANA. Annual Financial Statements. As of and for the Year Ended December 31, 2016 JENNINGS, LOUISIANA Annual Financial Statements Annual Financial Statements CONTENTS Statement Page Independent Auditor s Report 1-4 Basic Financial Statements Government-Wide Financial Statements: Statement

More information

SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014

SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014 SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2014 SOUTH CAROLINA APPALACHIAN COUNCIL OF GOVERNMENTS AUDITED FINANCIAL STATEMENTS YEAR ENDED JUNE 30,

More information

The Town of Summerdale Summerdale, Alabama

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

More information

Coushatta Tribe of Louisiana Governmental Services Department

Coushatta Tribe of Louisiana Governmental Services Department Basic Financial Statements, Independent Auditors Report and Single Audit Reporting Package December 31, 2016 Table of Contents Independent Auditors Report 1-3 Management s Discussion and Analysis 4-10

More information

CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA

CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA Financial Statements With Accountant's Review/Attestation report As of and for the Years Ended December 31,25 and 24 Under provisions of state law, this report

More information

TOWN OF HORNBECK, LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2018

TOWN OF HORNBECK, LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2018 TOWN OF HORNBECK, LOUISIANA ANNUAL FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2018 Table of Contents Statement Page(s) INDEPENDENT AUDITOR S REPORT - 1-2 BASIC FINANCIAL STATEMENTS:

More information

ST. TAMMANY PARISH ASSESSOR. Annual Financial Statements. December 31, 2014 LAPORTE

ST. TAMMANY PARISH ASSESSOR. Annual Financial Statements. December 31, 2014 LAPORTE Annual Financial Statements December 31, 2014 LAPORTE Contents Independent Auditor's Report 1-3 Required Supplementary Information (Part I) Management's Discussion and Analysis 5-7 Basic Financial Statements

More information

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

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

More information

NEW ORLEANS TRAFFIC COURT

NEW ORLEANS TRAFFIC COURT Financial Statements as of December 31, 2014 and for the Year Then Ended and Independent Auditor's Report and Supplementary Information and Other Independent Auditor's Report TABLE OF CONTENTS Page INDEPENDENT

More information

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

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

More information

DISTRICT ATTORNEY OF THE THIRD JUDICIAL DISTRICT PARISHES OF LINCOLN AND UNION, LOUISIANA

DISTRICT ATTORNEY OF THE THIRD JUDICIAL DISTRICT PARISHES OF LINCOLN AND UNION, LOUISIANA -Q *M ir. r-r, o Mn/' 5 DISTRICT ATTORNEY OF THE THIRD JUDICIAL DISTRICT PARISHES OF LINCOLN AND UNION, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 27 Under provisions of state law, this report is a public

More information

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

David Q. Richardson Certified Public Accountant P.O. Box 891 Tallulah, LA PARISHES OF EAST CARROLL, MADISON, MID TENSAS ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2006... nder provisions of state law, this report is a public document Acopy of the report has been submitted to the

More information

The Town of Summerdale Summerdale, Alabama

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

More information

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

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

CADDO SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013

CADDO SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 ian CADDO SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 Under provisions of state lavi/, tliis report is a public document. A copy of the report has

More information

MOSQUITO ABATEMENT DISTRICT NO.l OF THE PARISH OF TANGIPAHOA. Hammond, Louisiana ANNUAL FINANCIAL STATEMENTS

MOSQUITO ABATEMENT DISTRICT NO.l OF THE PARISH OF TANGIPAHOA. Hammond, Louisiana ANNUAL FINANCIAL STATEMENTS 73/2 05JUL5 M : MOSQUITO ABATEMENT DISTRICT NO.l Hammond, Louisiana ANNUAL FINANCIAL STATEMENTS As of and for the Two Years Ended December 31,2004 Under provisions of state law, this report is a public

More information

Consolidated Gravity Drainage District No. 1 of Tangipahoa Parish (A Component Unit of Tangipahoa Parish Government) Tickfaw, Louisiana

Consolidated Gravity Drainage District No. 1 of Tangipahoa Parish (A Component Unit of Tangipahoa Parish Government) Tickfaw, Louisiana Consolidated Gravity Drainage District No. 1 of Tangipahoa Parish (A Component Unit of Tangipahoa Parish Government) Annual Financial Report As of and Table of Contents As of and Exhibit Schedule Page

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

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

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

More information

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

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

More information

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2003

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2003 FINANCIAL STATEMENTS FOR THE YEAR ENDED TABLE OF CONTENTS General Purpose Financial Statements EXHIBIT SCHEDULE PAGE 1 Independent Auditors Report 2 Combined Statements Overview 3 Combined Balance Sheet

More information

Independent Auditor's Report To the Board of Education Schaumburg Community Consolidated School District No. 54 Schaumburg, Illinois We have audited t

Independent Auditor's Report To the Board of Education Schaumburg Community Consolidated School District No. 54 Schaumburg, Illinois We have audited t Independent Auditor's Report To the Board of Education Schaumburg Community Consolidated School District No. 54 Schaumburg, Illinois We have audited the accompanying financial statements of the governmental

More information

LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois

LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois LAKE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A Special Revenue Fund of Lake County, Illinois FINANCIAL STATEMENTS Including Independent Auditors Report TABLE OF CONTENTS Independent Auditors Report 1-3

More information

INDEPENDENT AUDITORS' REPORT BASIC FINANCIAL STATEMENTS, COMPLIANCE AND INTERNAL CONTROLS SECOND PARISH COURT JUDICIAL EXPENSE FUND

INDEPENDENT AUDITORS' REPORT BASIC FINANCIAL STATEMENTS, COMPLIANCE AND INTERNAL CONTROLS SECOND PARISH COURT JUDICIAL EXPENSE FUND INDEPENDENT AUDITORS' REPORT ON BASIC FINANCIAL STATEMENTS, COMPLIANCE AND INTERNAL CONTROLS OF FOR THE PARISH OF JEFFERSON, LOUISIANA December 31, 2013 TABLE OF CONTENTS December 31,2013 P^ INDEPENDENT

More information

CITY OF NEW ORLEANS MUNICIPAL COURT. Audit of Financial Statements. December 31, LAPORTE CPAs «BUSINESS AOVISONS

CITY OF NEW ORLEANS MUNICIPAL COURT. Audit of Financial Statements. December 31, LAPORTE CPAs «BUSINESS AOVISONS Audit of Financial Statements December 31, 2013 LAPORTE CPAs «BUSINESS AOVISONS Contents Independent Auditor's Report 1-2 Basic Financial Statements Government-Wide Financial Statements Statement of Net

More information

WAKULLA COUNTY, FLORIDA

WAKULLA COUNTY, FLORIDA WAKULLA COUNTY, FLORIDA CLERK OF THE CIRCUIT COURT, COMPTROLLER & CLERK TO THE BOARD OF COUNTY COMMISSIONERS ANNUAL FINANCIAL REPORT For the Fiscal Year Ended September 30, 2015 133 WAKULLA COUNTY, FLORIDA

More information

Independent Auditor's Report Members of the Board of Education Indian Prairie Community Unit School District 204 Naperville, Illinois We have audited

Independent Auditor's Report Members of the Board of Education Indian Prairie Community Unit School District 204 Naperville, Illinois We have audited Independent Auditor's Report Members of the Board of Education Naperville, Illinois We have audited the accompanying financial statements of the governmental activities, each major fund and the aggregate

More information

TABLE OF CONTENTS. Page INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL STATEMENTS

TABLE OF CONTENTS. Page INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL STATEMENTS VILLAGE OF BEAR LAKE, MICHIGAN ANNUAL FINANCIAL REPORT YEAR ENDED FEBRUARY 28, 2018 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 4 BASIC FINANCIAL STATEMENTS Government-wide

More information

NEW ORLEANS CITY PARK TAXING DISTRICT FINANCIAL STATEMENTS JUNE 30,2010

NEW ORLEANS CITY PARK TAXING DISTRICT FINANCIAL STATEMENTS JUNE 30,2010 /0//4 NEW ORLEANS CITY PARK TAXING DISTRICT FINANCIAL STATEMENTS JUNE 30,2010 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