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

Size: px
Start display at page:

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

Transcription

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

2 CONTENTS Accountant's Compilation Report 3 Statement of Assets, Liabilities, and Fund Balance - Cash Basis 4 Statement of Revenues, Expenditures, and Changes in Fund Balance - Cash Basis 5 Schedule of Findings 6 Schedule of Prior Year Findings and Responses 7 Supplementary Information: Schedule of Compensation, Benefits, and Other Payments to Agency Head 9 Page

3 WILLIAM D. MERCER, CPA A PROFESSIONAL ACCOUNTING CORPORATION To the Owner E. J. Bourgeois, Constable Jefferson Parish 6'^ Justice Court The owner is responsible for the accompanying financial statements of E. J. Bourgeois, Constable, Jefferson Parish 6''^ Justice Court (a proprietorship), which comprise the statement of assets, liabilities, and fund balance - cash basis as of December 31, 2016, and the related statement of revenues, expenses, and changes in fund balance - cash basis for the year then ended in accordance with accounting principles generally accepted in the United States of America. I 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. I did not audit or review the financial statements nor was I required to perform any procedures to verify the accuracy or completeness of the information provided by the owner. Accordingly, I do not express an opinion, a conclusion, nor provide any form of assurance on these financial statements. The financial statements are prepared in in accordance with the cash basis of accounting, which is a basis of accounting other than accounting principles generally accepted in the United States of America. The owner has elected to omit substantially all of the disclosures ordinarily ordinarily included in financial statements prepared in accordance with the cash basis of accounting. If the omitted disclosures were included in the financial statements, they might influence the user's conclusions about the company's assets, liabilities, fund balance, revenues, and expenditures. Accordingly, the financial statements are not designed for those who are not infomied about such matters. Supplementary Information The schedule of compensation, benefits, and other payments to agency head on page 9 is presented for purposes of additional analysis and is not a required part of the basic financial statements. This information is the representation of management. The information was subject to my compilation engagement; however, I have not audited or reviewed the supplementary information and, accordingly, do not express an opinion, a conclusion, nor provide any form of assurance on such supplementary information. Baton Rouge, Louisiana June 27, S. SHERWOOD FOREST BLVD., SUITE 201 BATON ROUGE, LA PHONE (225) FAX (888) WMERCERCPA(a)COX.NET

4 STATEMENT OF ASSETS, LIABILITIES, AND FUND BALANCE - CASH BASIS December General Fund Garnishment Fund ASSETS Cash and equivalents $ TOTAL ASSETS $ LIABILITIES Accrued expenses FUND BALANCE $ See accountant's compilation report.

5 STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE - CASH BASIS CASH RECEIPTS: Fees collected Garnishments collected Parish salary General Fund 110, Garnishment Fund Total Cash Receipts CASH DISBURSEMENTS: Garnishments paid to others Materials and supplies Other operating expenses Total Cash Disbursements Balance Available PAID FOR COMPENSATION: Amount retained for constable compensation Amount paid to employees , Total Paid for Compensation Increase in Fund Balance FUND BALANCE, beginning of year 1, FUND BALANCE, end of year See accountant's compilation report.

6 SCHEDULE OF FINDINGS There were no findings or questioned costs for the year ended December 31, 2016.

7 SCHEDULE OF PRIOR YEAR FINDINGS AND RESPONSES There were no findings noted for the prior year ended December 31, 2015, in the accountant's report dated June

8 SUPPLEMENTARY INFORMATION

9 SCHEDULE OF COMPENSATION, BENEFITS, AND OTHER PAYMENTS TO AGENCY HEAD Agency Head: E. J. Bourgeois, Constable Purpose: Salary Benefits - insurance Benefits - retirement Benefits - other Car allowance Vehicle provided by government Per diem Reimbursements Travel Registration fees Conference travel Continuing professional education fees Cell phone Unvouchered expenses Special needs Amount: $ 18,425 (a) $ 7,208 (b) $ 175 (c) $ 498 (c) (a) Paid by parish directly to constable (b) Paid by parish on behalf of constable (c) Reimbursed by parish See accountant's compilation report.

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

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

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

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

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

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

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

More information

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

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

HAMMOND-TANGIPAHOA HOME MORTGAGE AUTHORITY COMPILED FINANCIAL STATEMENTS JUNE HAMMOND. LOUISIANA

HAMMOND-TANGIPAHOA HOME MORTGAGE AUTHORITY COMPILED FINANCIAL STATEMENTS JUNE HAMMOND. LOUISIANA HAMMOND-TANGIPAHOA HOME MORTGAGE AUTHORITY COMPILED FINANCIAL STATEMENTS JUNE 30.2018 HAMMOND. LOUISIANA TABLE OF CONTENTS Compiled Financial Statements: Independent Accountant's Compilation Report Page

More information

Financial Report Southeast Louisiana Regional Laboratory. Gray, Louisiana. (Compiled) For the year ended June 30, 2008

Financial Report Southeast Louisiana Regional Laboratory. Gray, Louisiana. (Compiled) For the year ended June 30, 2008 Financial Report Southeast Louisiana Regional Laboratory Gray, Louisiana (Compiled) For the year ended June 30, 2008 Under provisions of state law, this report is a public document. Acopy of the report

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

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

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

More information

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

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

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

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

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

CRIME STOPPERS OF OUACHITA, INC. MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014

CRIME STOPPERS OF OUACHITA, INC. MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014 CRIME STOPPERS OF OUACHITA, INC. FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014 JOHNSON, PERRY, ROUSSEL & OUTHBERT, LLP. ^ i. )! JOHNSON, PERRY, ROUSSEL & CUTHBERT, L.L.P. ROWLAND H.PERRY, CPA,

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

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

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

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

More information

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

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008 7^/3 The Union Lincoln Regional Water Supply Initiative Financial Statements Under provisions of state law, this report is a public documenl Acopy of the report has been submitted to the entity and other

More information

KENNETH D. FOLDEN & Co.

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

More information

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS JANUARY 31, 2016

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS JANUARY 31, 2016 STATUTORY FINANCIAL STATEMENTS JANUARY 31, 2016 STATUTORY FINANCIAL STATEMENTS JANUARY 31, 2016 CONTENTS Exhibit Accountant s compilation report on statutory financial statements Statutory statement of

More information

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS APRIL 30, 2018

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS APRIL 30, 2018 STATUTORY FINANCIAL STATEMENTS APRIL 30, 2018 STATUTORY FINANCIAL STATEMENTS APRIL 30, 2018 CONTENTS Exhibit Accountant s compilation report on statutory financial statements Statutory statement of admitted

More information

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2017

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2017 STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2017 STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2017 CONTENTS Exhibit Accountant s compilation report on statutory financial statements Statutory statement of

More information

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2016

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2016 STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2016 STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2016 CONTENTS Exhibit Accountant s compilation report on statutory financial statements Statutory statement of

More information

NORTHEAST NEW START OUTREACH, INC. Winnsboro, Louisiana

NORTHEAST NEW START OUTREACH, INC. Winnsboro, Louisiana NORTHEAST NEW START OUTREACH, INC. Winnsboro, Louisiana COMPILATION REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 BY ROSIE D. HARPER CERTIFIED PUBLIC ACCOUNTANT, LLP 300 WASHINGTON

More information

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS JULY 31, 2018

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS JULY 31, 2018 STATUTORY FINANCIAL STATEMENTS JULY 31, 2018 STATUTORY FINANCIAL STATEMENTS JULY 31, 2018 CONTENTS Exhibit Accountant s compilation report on statutory financial statements Statutory statement of admitted

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

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

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

More information

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

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

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

More information

FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements For the Year Ended December 31,2007. Deemer CPA and Consulting Services, LLC

FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements For the Year Ended December 31,2007. Deemer CPA and Consulting Services, LLC DlTNFIl CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@bellsouth.net FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements Deemer CPA and Consulting Services, LLC Under

More information

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2018

ALABAMA INSURANCE UNDERWRITING ASSOCIATION STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2018 STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2018 STATUTORY FINANCIAL STATEMENTS OCTOBER 31, 2018 CONTENTS Exhibit Accountant s compilation report on statutory financial statements Statutory statement of

More information

Compilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC

Compilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC D CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@beusouth.net PEOPLE'S INSTITUTE FOR SURVIVAL & BEYOND, INC. Compilation Report and Financial Statements For the Year Ended December 31,

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

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

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

More information

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

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

ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY

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

More information

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

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

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

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

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

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

SERVE! BATON ROUGE, INC. Baton Rouge, Louisiana

SERVE! BATON ROUGE, INC. Baton Rouge, Louisiana SERVE! BATON ROUGE, INC. FINANCIAL REPORT (Compiled) August 31,2004 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

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

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

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

CAPITAL AREA GROUND WATER CONSERVATION DISTRICT. FINANCIAL STATEMENTS June 30, 2009

CAPITAL AREA GROUND WATER CONSERVATION DISTRICT. FINANCIAL STATEMENTS June 30, 2009 20MOtC 28 ^H«--^ CAPITAL AREA GROUND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS June 30, 2009 Under provisions of state taw, this report is a public document. A copy of the report has been submitted

More information

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

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

More information

.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

Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004

Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 -,- "TOR i 30 : Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 Under provisions of state law, this report is a public document.

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

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

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

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

More information

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

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana LOUISIANA SENIOR OLYMPIC GAMES, INC FINANCIAL REPORT (Compiled) December 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

Louisiana Coalition Against Domestic Violence, Inc. Baton Rouge, Louisiana December 31, 2014

Louisiana Coalition Against Domestic Violence, Inc. Baton Rouge, Louisiana December 31, 2014 Louisiana Coalition Against Domestic Violence, Inc. Baton Rouge, Louisiana December 31, 2014 Table of Contents Independent Auditor's Report Page 3 Financial Statements Statement of Financial Position Page

More information

Financial Statements "*,- c3. Wilbert Tross Community Development & Counseling Center For the Twelve Months Ended June 30, 2005

Financial Statements *,- c3. Wilbert Tross Community Development & Counseling Center For the Twelve Months Ended June 30, 2005 n Qy CHARMAINE PHILIPS PLATENBURG A Certified Public Accounting Firm 1630 Carondelet Street, New Orleans, LA 70130 (504) 561-1111 FAX (504) 561-1114 E-mail: cpplat@bellsouth.net yf* -O " -23 70 -,rn $

More information

UPTOWN AREA SENIOR ADULT MINISTRY, INC. INDEX TO REPORT JUNE 30, 2013

UPTOWN AREA SENIOR ADULT MINISTRY, INC. INDEX TO REPORT JUNE 30, 2013 UPTOWN AREA SENIOR ADULT MINISTRY, INC. INDEX TO REPORT JUNE 30, 2013 PAGE ACCOUNTANT'S COMPILATION REPORT 1 FINANCIAL STATEMENTS: Statement of Financial Position 2-3 Statement of Activities 4 Statement

More information

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005 BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005 Under provisions of state taw, this report is a public document. A copy of the report

More information

WESTSDDE TRANSIT LINES (A Division of ATC/Vancom Management Services Limited Partnership) BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

WESTSDDE TRANSIT LINES (A Division of ATC/Vancom Management Services Limited Partnership) BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION WESTSDDE TRANSIT LINES (A Division of ATC/Vancom Management Services Limited Partnership) BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION For the Three Month Period Ended March 31,2006 Under provisions

More information

REPORT. WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS. For the Year Ended December 31, 2006

REPORT. WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS. For the Year Ended December 31, 2006 REPORT WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS For the Year Ended December 31, 2006 Under provisions 0f «t0te law, this report is a public document.

More information

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

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

More information

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

East Hodge Housing Authority Financialstatements For the Year Ended March 31, 2010

East Hodge Housing Authority Financialstatements For the Year Ended March 31, 2010 Hod^h Financialstatements For the Year Ended March 31, 2010 Under provisions of state law, this report is a public document Accpy ofthe report has been submitted to the entity and other appropriate public

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 SSi5S i OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA 70804-9397 September 17,2007 1600 NORTH -^^ STREEr POST OFFICE BOX 94397 TELEPHONE: (225)339-3800 FACSIMILE: «>»*«" To Whom

More information

VILLAGE OF PIONEER, LOUISIANA

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

More information

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

REPORT ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MARCH 31,2007

REPORT ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MARCH 31,2007 REPORT ST. BERNARD PARISH HOME MORTGAGE AUTHORITY MARCH 31,2007 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

REPORT ADAPT, INC. Bogalusa, Louisiana

REPORT ADAPT, INC. Bogalusa, Louisiana OFFICIAL FILE COPY {Xerox necessary copies from this copy and PLACE BACK in FILE) REPORT ADAPT, INC. Bogalusa, Louisiana Financial Statements For the Year Ended December 31, 2007 Under provisions of state

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

LOUISIANA REAL ESTATE COMMISSION Office of the Governor State of Louisiana Baton Rouge, Louisiana

LOUISIANA REAL ESTATE COMMISSION Office of the Governor State of Louisiana Baton Rouge, Louisiana LOUISIANA REAL ESTATE COMMISSION Office of the Governor State of Louisiana Baton Rouge, Louisiana Audited Financial Statements As of and For the Year Ended June 30, 2005 Under provisions of state law,

More information

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

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

More information

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

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

More information

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

East Baton Rouge Truancy Assessment, Inc. Baton Rouge, Louisiana June 30, 2017

East Baton Rouge Truancy Assessment, Inc. Baton Rouge, Louisiana June 30, 2017 Baton Rouge, Louisiana June 30, 2017 Table of Contents Independent Auditor's Report Financial Statements Statements of Financial Position Statements of Activities Statements of Functional Expenses Statements

More information

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

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

More information

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

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

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

More information

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

EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005

EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005 , _ RECEIVED LEGISLATIVE AUDITOR 2007JAN!8 AM 10:53 EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005 (UNAUDITED COMPILATION)

More information

Sabine Parish Sales and Use Tax Commission

Sabine Parish Sales and Use Tax Commission Sabine Parish Sales and Use Tax Commission FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2007 Under provisions of State law, this report is i public document, Acopy of the report has been submitted to the entity

More information

BATON ROUGE AREA CHAMBER. Baton Rouge, Louisiana. Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS

BATON ROUGE AREA CHAMBER. Baton Rouge, Louisiana. Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS BATON ROUGE AREA CHAMBER Baton Rouge, Louisiana Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS Contents Independent Auditor's Report 1-2 Consolidated

More information

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines

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

More information

SEVENTH DISTRICT VOLUNTEER FIRE DEPARTMENT Gonzales, Louisiana. FINANCIAL REPORT (Compiled) December 31, 2010

SEVENTH DISTRICT VOLUNTEER FIRE DEPARTMENT Gonzales, Louisiana. FINANCIAL REPORT (Compiled) December 31, 2010 ^250^ FINANCIAL REPORT (Compiled) December 31, 2010 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.

More information

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08 28SHOV2 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 3, 2Q8 Under provisions of state law, this report is a public document. Acopy of the report has

More information

Idaho Peer Review Annual Report on Oversight Date Issued December 30, 2016

Idaho Peer Review Annual Report on Oversight Date Issued December 30, 2016 Idaho Annual Report on Oversight Date Issued December 30, 2016 Administering Entity Oversight Process and Procedures General Guidelines: The Committee will annually perform oversight on at least 2% of

More information

Parochial Employees Retirement System

Parochial Employees Retirement System Parochial Employees Retirement System Actuarial Review for Fiscal 2013 and Upcoming Issues Gary S. Curran, FCA, ASA, MAAA G. S. Curran & Company, Ltd. 10555 N. Glenstone Place Baton Rouge, LA 70810 Plan

More information

\3 ^^^0' ^^ Louisiana High School Athletic Association Financial Statements June 30,2008

\3 ^^^0' ^^ Louisiana High School Athletic Association Financial Statements June 30,2008 ^JL^4.. ^ ' > ' ' ^ \3 ^^^0' ^^ Louisiana High School Athletic Association Financial Statements June 30,2008.nder provisions of state law, this report is a public document. Acopy ofthe report has been

More information

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007 RFCEWED LEG1SUTIVE AUDITOR ' ^ ' 2888APR-I AHH-U8 OFFICIAL FILE COPY DO NOT SEND OUY (Xerox necessary copies from this copy and PLACE BACK in FILE) NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS

More information

ENROLLMENT FORMS FOR SELF-DIRECTED DROP PLAN

ENROLLMENT FORMS FOR SELF-DIRECTED DROP PLAN LOUISIANA CLERKS OF COURT RETIREMENT AND RELIEF FUND 10202 Jefferson Highway, Building A Suite B-1 Baton Rouge, Louisiana 70809 TELEPHONE (225) 293-1162 (800) 256-6660 FACSIMILE (225) 291-7859 DEBBIE D.

More information

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

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

More information

INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION)

INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION) INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION) FINANCIAL STATEMENTS JUNE 30. 2004 AND 2003 Under provisions of state law, this report is a public

More information

Maryland Department of Commerce

Maryland Department of Commerce Maryland Department of Commerce Maryland Film Production Activity Tax Credit AGREED UPON PROCEDURES GUIDELINES An independent, third-party auditor s report on Agreed Upon Procedures is required as part

More information