LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA. April 30,2008
|
|
- Bertha Freeman
- 5 years ago
- Views:
Transcription
1 LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA April 30,2008 To whom it may concern: This report was submitted by the Department of Agriculture. It may not meet the criteria of Louisiana Revised Statutes 24:513 and 24:514, generally accepted Government Auditing Standards, and/or the ^Louisiana Governmental Audit Guide. Sincerel SJT:SHE:ss teve J. Theriot, CPA Legislative Auditor 2007 soil and water conservation district reports 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 officials. The report is available for public inspection at the Baton Rouge office of the Legislative Auditor and, where appropriate, at the office of the parish clerk of court. Release Date 1600 NORTH THIRD STREET POST OFFICE BOX BATON ROUGE, LOUISIANA PHONE: FAX:
2 AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS BY Red River SOIL AND WATER CONSERVATION DISTRICT Before me, the undersigned notary public, duly commissioned and qualified in and for this state and parish, personally came and appeared: Johnny Ray Norman Chairman of the Red River Soil and Water Conservation District (District) Who, being duly sworn by me, made the following affirmative statements on behalf of the District for the fiscal year ended June 30, He is duly authorized to make this affidavit on behalf of the District and makes this affidavit based on his knowledge of the affairs of the District. The income of the District in revenues and other sources was [$50,000 or less], [over $50,000 but less than $200,000], [$200,000 or more but less than $500,000], [$500,000 or more]. The financial statements of the District fairly presents, in all material respects, the financial position of the District and the results of operations for the year then ended, in accordance with the basis of accounting described within the accompanying financial statements. The entity has maintained a system of internal control structure sufficient to safeguard assets and comply with laws and regulations and has complied with all laws and regulations. Sworn and subscribed before me, this H ^ day of UOi/g/YvLg.r, 2Qp7 at, Louisiana in the parish of ki Q lujjttz>^ Red River SOIL AND WATER CONSERVATION DISTRICT BY: Print name JorawjJJiy Norman Print title: Chairman NOTARY PUBLIC
3 STATE OF LOUISIANA Red River Soil & Water Conservation District BALANCE SHEET AS OF June 30, 2007 ASSETS CURRENT ASSETS: Cash and cash equivalents $ _ Investments _ Receivables (net of allowance for doubtful accounts){note A) _ 0 Due from State Government _ 0 Due from federal government _ 0 Notes receivable _ 0 Other current assets _ 0 Total current assets _ NONCURRENT ASSETS: _ 0 Restricted assets (Note B): 0 Cash _ 0 Receivables _ 0 Capital assets (net of depreciation){note C) 0 Land _ 0 Buildings and improvements _ 0 Machinery and equipment _ 0 Infrestructure _ 0. Construction in progress _ Q. Other noncurrent assets _ Total noncurrent assets _ - Total assets $ LIABILITIES CURRENT LIABILITIES: Accounts payable and accruals (Note D) $ _ 0. Due to State Government _ Due to federal government _ 0. Amounts held in custody for others _ 108 Current portion of long-term liabilities: _ 0. Contracts payable _ 0 Compensated absences payable (Note E) _ 0 Notes payable _ 0 Liabilities payable from restricted assets (Note F) _ 0. Other long-term liabilities _ 0. Total current liabilities _ NON-CURRENT LIABILITIES: Compensated absences payable (Note E) _ 150 Notes payable _ 0 Liabilities payable from restricted assets (Note E) _ 0. Bonds payable _ 0 Other long-term liabilities _ 0 Total long-term liabilities _ 150 Total liabilities _ NET ASSETS Invested in capital assets, net of depriciation _ 0 Restricted for: 0 Capital projects _ 0. Debt service _ 0_ Unemployment compensation _ 0. Other specific purposes _ g_ Unrestricted _ Total net assets _ Total liabilities and net assets $ The accompanying notes are an integral part of this financial statement.
4 Statement A STATE OF LOUISIANA Red River Soil & Water Conservation District STATEMENT OF REVENUES, EXPENSES, AND CHANGES IN FUND NET ASSETS FOR THE YEAR ENDED June 30, 2007 OPERATING REVENUES Sales of commodities and services $ 0 Use of money and property 0 Licenses, permits, and fees 0_ Other 0_ Total operating revenues ^ 0 OPERATING EXPENSES 0 Cost of sales and services 0 Administrative 0 Depreciation 0_ Amortization 0_ Total operating expenses - Operating income(loss) NON-OPERATING REVENUES(EXPENSES) 0 State appropriations Intergovernmental revenues(expenses) (32,834) Use of money and property 0 Gain on disposal of fixed assets 0 Loss on disposal of fixed assets 0 Federal grants 0 Interest expense 0 Other revenue 849 Other expense 0 Total non-operating revenues(expenses) 32,919 Income(loss) before contributions and transfers 85 Capital contributions Extraordinary item - Loss on impairment of capital assets Transfers in Transfers out Change in net assets (14.066) Total net assets - beginning 39,497 Total net assets - ending $ The accompanying notes are an integral part of this financial statement. Statement B
5 STATE OF LOUISIANA Red River Soil & Water Conservation District STATEMENT OF ACTIVITIES FOR THE YEAR ENDED June 30, 2007 See Appendix A for instructions Program Revenues Net (Expense) Operating Capital Revenue and Charges for Grants and Grants and Changes in Expenses Services Contributions Contributions Net Assets Entity $ 0 $ 0 $ 0 $ 0 $ General revenues: State appropriations 32,071 Grants and contributions not restricted to specific programs - Interest 849 Miscellaneous -_ Special items ^_ Extraordinary item - Loss on impairment of capital assets -^ Transfers Total general revenues, special items, and transfers 32,920 Change in net assets (14,066) Net assets - beginning as restated 39,497 Net assets - ending $ 25,432 The accompanying notes are an integral part of this statement. Statement C
6 STATE OF LOUISIANA Red River Soil & Water Conservation District STATEMENT OF CASH FLOWS For The Year Ended June 30, 2007 Cashflows from operating activities C^recededfiOTiajstoras $ _ 0_ C&shpeynnents to skiers for goods andservices _ 0_ Cash peyments to enrployeesfor services _ 0_ QartB paid to outsiders _ 0_ Qher operating raenues(e>penses) _ 0_ Nst cash prcmded(leed) by operating adivrties _ - Cash flows from non-capital financing activities State appropriations _ 32,071 Operating grants reoeived _ 0_ Oner _ 0 32,071 Q^ flows fiancapitalfinancingactivities Ftoceeds from sale of bonds _ 0_ AxysiticrYconsbucticn of capital assets _ 0_ Rooeedsftom sale of capital assets _ 0_ Capital contributions _ 0_ Cther _ 0_ Net cash provided(lged) by ne&ed finandng activities _ - Cash flows from investing activities IrteiBStanddxfldencteearredcnir^^ _ 849 Net cash provided(used) by investing adwities _ 849 Nst inoease(decrease) in cash and cash equivalents _ 240 Cash and cash equivalents stbegnring of year _ 7, Cash and cash equvalentsat end of year $ FOR THE YEAR ENDED June 30, 20 Statement D (continued) STATE OF LOUISIANA
7 Red River Soil & Water Conservation District STATEMENT OF CASH FLOWS FOR THE YEAR ENDED June 30, 2007 Reconciliation of operating income(ioss) to net cash provided(used) by operating activities: Operating income(loss) $ Adjustments to reconcile operating income(loss) to net cash Depreciation/amortization 0 Provision for uncollectible accounts 0 Other 0 Changes in assets and liabilities: 0 (Increase)decrease in accounts receivable, net 0 (Increase)decrease in prepayments 0 (Increase)decrease in other assets 0 Increase(decrease) in accounts payable and accruals 0 Increase(decrease) in compensated absences payable 0 Increase(decrease) in other liabilities 0 Net cash provided(used) by operating activities Schedule of noncash investing, capital, and financing activities: Borrowing under capital lease Contributions of fixed assets Purchases of equipment on account Asset trade-ins Other (specify) Total noncash investing, capital, and financing activities: The accompanying notes are an integral part of this statement. Statement D (concluded)
8 NOTE A- RECEIVABLES AND DUE FROM Net Receivables Total Amount Less: Allow for doubtful Accts Amount Due From State Government Federal Government Other (List) NOTE B- NON CURRENT ASSETS- RESTRICTED Cash (list source) Amount Receivables (list payee) Amount NOTE C- CAPITAL ASSETS Less: Depreciated Net Item Cost Amount Amount Land Bldgs & Improvements Machinery & Equip Other (list) 0 0 0
9 NOTE D- ACCOUNTS PAYABLE AND DUE TO Accounts Payable Amount Due To Amount State Government Federal Government 0 Other (list) 0 NOTE E- COMPENSATED ABSENCES "Annual Leave Short- Term Long- Term Total This represents the amount of annual leave that would be payable to employee(s) of the District if employment were terminated. If the annual leave is payable during the current year it would be a current year, short- term, payable if not it would be long-term. NOTE F- LIABILITIES PAYABLE FROM RESTRICTED ASSETS Item Short- Term Long- Term Total 0 0 0
LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA. April 30,2008
LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA April 3,28 To whom it may concern: This report was submitted by the Department of Agriculture. It may not meet the criteria of Louisiana Revised Statutes
More informationoo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS
*^f u «L oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS copies fr-n ' OFFICt Ur copy and PL, - 1 CONSERVATION RACK in F i E BY: CATAHOULA SOIL AND WATER CONSERVATION DISTRICT
More informationLOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS
LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2007 Under provisions of state law. this report is
More informationLOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS
DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30,2007 Under provisions of state law. this report is a public document Acopy of the report
More informationRELAY ADMINISTRATION BOARD STATE OF LOUISIANA
RELAY ADMINISTRATION BOARD STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT ISSUED JULY 26, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE
More informationLOUISIANA 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 informationLOUISIANA DAIRY INDUSTRY PROMOTION BOARD DEPARTMENT OF AGRICULTURE AND FORESTRY STATE OF LOUISIANA
LOUISIANA DAIRY INDUSTRY PROMOTION BOARD DEPARTMENT OF AGRICULTURE AND FORESTRY STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT ISSUED MAY 16, 2007 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE
More informationLOUISIANA LICENSED PROFESSIONAL VOCATIONAL REHABILITATION COUNSELORS BOARD OF EXAMINERS STATE OF LOUISIANA
LOUISIANA LICENSED PROFESSIONAL VOCATIONAL STATE OF LOUISIANA Basic Financial Statements and Independent Auditor s Reports As of and for the Years Ended June 30, 2003 and 2002 With Supplemental Information
More informationLOUISIANA STATE BOARD OF PRIVATE INVESTIGATOR EXAMINERS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2007
LOUISIANA STATE BOARD OF PRIVATE INVESTIGATOR EXAMINERS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document.
More informationLOUISIANA DAIRY INDUSTRY PROMOTION BOARD DEPARTMENT OF AGRICULTURE AND FORESTRY A COMPONENT UNIT OF THE STATE OF LOUISIANA
LOUISIANA DAIRY INDUSTRY PROMOTION BOARD DEPARTMENT OF AGRICULTURE AND FORESTRY A COMPONENT UNIT OF THE STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT ISSUED APRIL 9, 2008 LEGISLATIVE AUDITOR 1600 NORTH
More informationVILLAGE 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 informationLOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA
II ;: [0:21 LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA COMPONENT UNIT FINANCIAL STATEMENT AND INDEPENDENT AUDITOR'S REPORT AS OF AND
More informationLASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014
wn LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014 Under provisions of state law, this report is a public document A copy of the report has been submitted to
More informationManchac Volunteer Fire Department
ZOO] A"; 23 AHH:27 Manchac Volunteer Fire Department Annual Financial Statements As of and for the Year Ended December 31, 2006 Under provisions of state law, this report is a puolic document. Acopy of
More informationLOUISIANA STATE BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA FINANCIAL REPORT
LOUISIANA STATE BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30,2004 AND JUNE 30, 2005 Under provisions of state
More informationLOUISIANA STATE BOARD OF EXAMINERS FOR SPEECH-LANGUAGE PATHOLOGY AND AUDIOLOGY DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA FINANCIAL REPORT
RFPF1VEO? ATIVC AUDITOR 06SEP-I LOUISIANA STATE BOARD OF EXAMINERS FOR SPEECH-LANGUAGE PATHOLOGY AND DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA FINANCIAL REPORT For the year ended June 30, 2006
More informationBACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004
RECEIVED.EGiSLATiVE AUDITOR 01* DEC 28 PHIZ'UT u,- BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana Financial Statements For the Year Ended September 30, 2004 Under provision^
More informationKENNETH 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 informationQuarter 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 informationLOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS
LOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2005 AND 2004 Under
More informationBOARD OF BARBER EXAMINERS STATE OF LOUISIANA. As of and For the Period Ended December 31, (With Accountant's Report Thereon)
JL-- I!" -^ D /in " iu- in- ou f^n BOARD OF STATE OF LOUISIANA As of and For the Period Ended December 31, 2006 (With Accountant's Report Thereon) Under provisions of state law, this report is i.,.. document
More informationLOUISIANA RECREATIONAL AND USED MOTOR VEHICLE COMMISSION OFFICE OF THE GOVERNOR STATE OF LOUISIANA
LOUISIANA RECREATIONAL AND USED MOTOR VEHICLE COMMISSION OFFICE OF THE GOVERNOR STATE OF LOUISIANA Basic Financial Statements and Independent Auditors 1 Reports As of and for the Year Ended June 30, 2005
More informationSTEVEN 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 informationLOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS
LOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2007 Under provisions
More informationVidalia, 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 informationSEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana
06JUL-5 PMI2.-33 SEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2004 AND DECEMBER 31,2005 WITH SUPPLEMENTAL
More informationLAKE BRUIN WATERWORKS DISTRICT NO. 1 St. Joseph, Louisiana. Annual Financial Statements. As of and for the Year Ended December 31, 2007
323,2. LAKE BRUIN WATERWORKS DISTRICT NO. 1 Annual Financial Statements As of and for the Year Ended December 31, 2007 Under provisions of state law, this report is a public document, Acopy of the report
More informationLOUISIANA AUCTIONEERS LICENSING BOARD OFFICE OF THE GOVERNOR STATE OF LOUISIANA ANNUAL FINANCIAL REPORT. As of and for the year ended June 30, 2004
o LOUISIANA AUCTIONEERS LICENSING BOARD OFFICE OF THE GOVERNOR STATE OF LOUISIANA ANNUAL FINANCIAL REPORT As of and for the year ended June 30, 2004 (With Accountant f s Report Thereon) F Release Date_
More informationSPRING BAYOU WATER WORKS DISTRICT
ZO r j]jl':;28 SPRING BAYOU WATER WORKS DISTRICT Marksville, Louisiana Financial Statements December 31,2006 :nder provisions of state law, this report is a public document. Acopy of the report has been
More informationSABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2006
MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED 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
More informationAffidavit 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 informationLOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA COMPILED FINANCIAL STATEMENTS
( ^..RECEIVED ^ 06JUN30 PH I:l»9 LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA COMPILED FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2005 Under provisions
More informationFinancial 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 informationWATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012
WATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 212 NATCHEZ, LOUISIANA BOARD OF COMMISSIONERS DECEMBER 31. 212 Commissioners Office
More informationAffidavit 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 informationVillage of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 30, 2005
Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 3, 25 (CPAJ The CPA. Never Underestimate The Value;'" Under provisions of state law, this report is a public document. A copy of the report has been
More informationCOULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR CANKTON, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31.
, r r,j^tlved LEGb,.^!'.'r A, jd)ror 05APR-I M :35 COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31. 2004 AND 200, Under provisions uf stale law,
More informationSEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana
3 05^ RECEIVED, c,-.,-? iv\\;~ AM wm IPI -3 t-uu 1 - *-"wl_ *-* SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS AS OF AND FOR THE YEAR ENDED DECEMBER 31,2007
More informationJACKSON PARISH AMBULANCE SERVICE DISTRICT JONESBORO, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31,2005
JACKSON PARISH AMBULANCE SERVICE DISTRICT JONESBORO, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted
More informationAffidavit 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 informationCOMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005
COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 Under provisions of state law, this report is a public document.
More informationLINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235
.^^52 LINCOLN PARISH WATERWORKS DISTRICT NO. 1 141 Barham Road Dubach, Louisiana 71235 TRANSMITTAL LETTER ANNUAL FINANCIAL STATEMENTS January 26, 2011 Mr. Daryl G. Purpera, CPA Louisiana Legislative Auditor
More informationIOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006
IOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006.1 nder provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and
More informationBOARD OF BARBER EXAMINERS STATE OF LOUISIANA. As of and For the Period Ended December 31,2004. (With Accountant's Report Thereon)
3123 5JIK30 BOARD OF STATE OF LOUISIANA As of and For the Period Ended December 31,2004 (With Accountant's Report Thereon) Under provisions of state law, this report is a public document. A copy of the
More informationAIRPORT DISTRICT NO. 1 OF JEFFERSON DAVIS PARISH. Jennings, Louisiana COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED APRIL 30, 2008
OFFIC.ftL FILE COPY DO'NOT SEND" OUT (Xerox necessary r.opic5 from this v HIT' PI ACE AIRPORT DISTRICT NO. 1 OF JEFFERSON DAVIS PARISH COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED APRIL
More informationSILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED
UFFICIBL SEKB OU (Xerox necessary copies from this cr.py and PLACE 3ACK In FILE) CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30, AND FOR THE YEAR THEN ENDED Under provisions
More informationThe 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 informationAnnual Railroad Report
Annual Railroad Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2017 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.219.0339 1 RAILROAD REPORT OF THE MADE
More informationPlaquemines 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 informationAffidavit 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 informationLOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS
5-0^4- STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2009 Under provisions of state law, this report is a public document. A copy of the report
More informationNORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA Natchitoches, Louisiana
NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA Natchitoches, Louisiana Component Unit Financial Statements As of and for the Year Ended June 30, 2010 With Supplemental Information Schedules NORTHWESTERN
More informationLOUISIANA STATE RADIO AND TELEVISION TECHNICIANS BOARD OFFICE OF THE GOVERNOR STATE OF LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30.
RECEIVED 05 NQV I k AH 10: LOUISIANA STATE RADIO AND TELEVISION TECHNICIANS BOARD OFFICE OF THE GOVERNOR STATE OF LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30. 2006 Under provisions of state law,
More informationSABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004
/d SABINE PARISH ASSESSOR MANY, LOUISIANA 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
More informationINDEPENDENT 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 informationST. 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 informationAnnual Airline/Express Report
Annual Airline/Express Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2007 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.925.7830 1 ANNUAL AIRLINE/EXPRESS
More informationAffidavit 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 informationCITY OF DES MOINES, IOWA STATEMENT OF NET POSITION PROPRIETARY FUNDS June 30, 2018
CITY OF DES MOINES, IOWA STATEMENT OF NET POSITION PROPRIETARY FUNDS June 30, 2018 ASSETS PARKING FACILITIES SEWER STORMWATER SYSTEM SYSTEM UTILITY Current assets: Unrestricted current assets: Cash and
More informationMANSURA VOLUNTEER FIRE DEPARTMENT, INC.
RECEIVED! rp,r. Ar. V r AJIQITOP 06 JAN 30 AH II: 03 MANSURA VOLUNTEER FIRE DEPARTMENT, INC. Financial Report For the Six Month Period Ended June 30,2005 Under provisions of state law, this report is a
More informationNORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA Natchitoches, Louisiana
NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA Natchitoches, Louisiana Component Unit Financial Statements As of and for the Year Ended June 30, 2011 With Supplemental Information Schedules NORTHWESTERN
More informationCITY OF DES MOINES, IOWA STATEMENT OF NET POSITION PROPRIETARY FUNDS June 30, 2015
CITY OF DES MOINES, IOWA STATEMENT OF NET POSITION PROPRIETARY FUNDS June 30, 2015 BUSINESS-TYPE ACTIVITIES - ENTERPRISE FUNDS PARKING FACILITIES SEWER STORMWATER SYSTEM SYSTEM UTILITY ASSETS Current assets:
More informationLOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS
2G38DEC2U AM 8 LOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS BASIC FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION SCHEDULES AS OF AND FOR THE YEAR
More informationNEW 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 informationCITY OF DES MOINES, IOWA COMBINING STATEMENT OF NET ASSETS NONMAJOR ENTERPRISE FUNDS June 30, 2011
COMBINING STATEMENT OF NET ASSETS NONMAJOR ENTERPRISE FUNDS June 30, 2011 ASSETS SOLID GOLF WASTE COURSES SYSTEM TOTALS Current assets: Unrestricted current assets: Cash and pooled cash investments $ 4,500
More informationWATERWORKS DISTRICT NO. 2 OF THE PARISH OF ASCENSION, LOUISIANA DARROW, LOUISIANA
3 a. RECEIVED
More informationJeff Davis Communities Against Domestic Abuse, Inc. Jennings, Louisiana. Financial Statements. Independent Auditor's Report.
537* RrCtlVED.,--,..,,...,..- for} 060CT21* AH 10= 39 Jeff Davis Communities Against Domestic Abuse, Inc. Financial Statements & Independent Auditor's Report December 31,2005 Under provisions of state
More informationOFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17, 2007
STEVE J. THERIOT, CPA LEGISLATIVE AUDITOR OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA 70804-9397 September 17, 2007 1600 NORTH THIRD STREET POST OFFICE BOX 94397 TELEPHONE:
More informationPlaquemines 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 informationFAMILY 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 informationSILAS 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 informationLITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC.
LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Under provisions of state law, this repon is a puu;;
More informationOFFICE 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 informationAnnual Financial Report
DCED-CLGS-20 (10-05) Annual Financial Report County of: Chester for the year 2014 Return to: PA Department of Community and Economic Development Governor s Center for Local Government Services Commonwealth
More informationVILLAGE 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 informationLOUISIANA DAIRY INDUSTRY PROMOTION BOARD DEPARTMENT OF AGRICULTURE AND FORESTRY STATE OF LOUISIANA
LOUISIANA DAIRY INDUSTRY PROMOTION BOARD DEPARTMENT OF AGRICULTURE AND FORESTRY STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT ISSUED SEPTEMBER 7, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE
More informationNATCHITOCHES TAX COMMISSION NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004
NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004 Under provisions of state law. this report is a public document. Aco py of the report has been submitted to the entity and
More informationCOUNTY ANNUAL FINANCIAL REPORT
Received by DCED: 06/16/2016 Department of Community & Economic Development Governor's Center for Local Government Services Commonwealth Keystone Building 400 North Street, 4th Floor Harrisburg, PA 17120-0225
More informationAIRPORT DISTRICT NO. 1 OF JEFFERSON DAVIS PARISH. Jennings, Louisiana COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED APRIL 30, 2011
AIRPORT DISTRICT NO. 1 OF JEFFERSON DAVIS PARISH COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED APRIL 30, 2011 Under provisions of state law, this report is a public document. Acopy of
More informationCITY OF DES MOINES, IOWA COMBINING STATEMENT OF NET POSITION SCHEDULE ALL PARKING ACCOUNTS June 30, 2018
COMBINING STATEMENT OF NET POSITION SCHEDULE ALL PARKING ACCOUNTS June 30, 2018 PARK AND PARKING RIDE TOTALS Current assets: Unrestricted current assets: Cash and investments $ 1,241,495 $ 2,180,387 $
More informationWATERWORKS DISTRICT # 7 OF EAST FELICIANA PARISH CLINTON, LOUISIANA BASIC FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007
( LA;fV WATERWORKS DISTRICT # 7 OF EAST FELICIANA PARISH CLINTON, LOUISIANA BASIC FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document. Acopy of
More informationCITY OF DES MOINES, IOWA COMBINING STATEMENT OF NET ASSETS SCHEDULE ALL PARKING ACCOUNTS June 30, 2012
COMBINING STATEMENT OF NET ASSETS SCHEDULE ALL PARKING ACCOUNTS June 30, 2012 ASSETS PARK AND PARKING RIDE TOTALS Current assets: Unrestricted current assets: Cash and pooled cash investments $ 1,294,964
More informationCITY OF DES MOINES, IOWA STATEMENT OF NET POSITION PROPRIETARY FUNDS June 30, 2016
CITY OF DES MOINES, IOWA STATEMENT OF NET POSITION PROPRIETARY FUNDS June 30, 2016 ASSETS BUSINESS-TYPE ACTIVITIES - ENTERPRISE FUNDS PARKING FACILITIES SEWER STORMWATER SYSTEM SYSTEM UTILITY Current assets:
More informationAffidavit and Revenue Certification. (City), Louisiana
Affidavit and Revenue Certification ENTITY NAME (City), Louisiana ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) j^o NOT ^r>j
More informationLouisiana 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 informationSquire 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 informationHOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 /
HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, 2007 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 informationDUCOTE & COMPANY Certified Public Accountants 219 North Washington Street P. O. Box 309 Marksville, LA 71351
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 been submitted to the entity and other appropriate public officials.
More informationLouisiana 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 informationJeff Davis Communities Against Domestic Abuse, Inc, Jennings, Louisiana. Financial Statements. Independent Auditor's Report.
r r - s i if- 05 Jl Jeff Davis Communities Against Domestic Abuse, Inc, Financial Statements & Independent Auditor's Report December 31, 2004 Under provisions of state law, this report is a public document.
More informationSTATE OF LOUISIANA CADDO LEVEE DISTRICT FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007
FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007 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 informationCOUNTY ANNUAL FINANCIAL REPORT
Received by DCED: 06/18/2018 Approved by DCED: Department of Community & Economic Development Governor's Center for Local Government Services Commonwealth Keystone Building 400 North Street, 4th Floor
More informationCITY OF DES MOINES, IOWA STATEMENT OF NET POSITION PROPRIETARY FUNDS June 30, 2017
CITY OF DES MOINES, IOWA STATEMENT OF NET POSITION PROPRIETARY FUNDS June 30, 2017 BUSINESS-TYPE ACTIVITIES - ENTERPRISE FUNDS PARKING FACILITIES SEWER STORMWATER SYSTEM SYSTEM UTILITY ASSETS Current assets:
More informationEAST 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 informationTOWN OF SHELBURNE, VERMONT AUDIT REPORT JUNE 30, 2017
AUDIT REPORT AUDIT REPORT TABLE OF CONTENTS Page # Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-12 Basic Financial Statements: Statement of Net Position Exhibit A 13 Statement
More informationAffidavit and Revenue Certification. D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME. ^iilj/frj Parish
^AV Affidavit and Revenue Certification D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME ^iilj/frj Parish J}/^i/!/JjLy L/J (City). State ANNUAL SWORN FINANCIAL STATEIVIENTS AND CERTIFICATION
More informationREPORT 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 informationCOURT OF APPEAL, FOURTH CIRCUIT STATE OF LOUISIANA
COURT OF APPEAL, FOURTH CIRCUIT STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED JUNE 30, 2008 ISSUED MARCH 11, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON
More informationGood Will Institute for Health Services Slidell, LA DECEMBER 31,
/O/,^ Slidell, LA FINANCIAL STATEMENTS DECEMBER 31, 200B 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 informationST. JAMES PARISH. State of Louisiana. Financial Statements As of and for the Year Ended December 31, Prepared by: Department of Finance
ST. JAMES PARISH State of Louisiana Financial Statements As of and for the Year Ended December 31, 2013 Prepared by: Department of Finance TABLE OF CONTENTS INTRODUCTORY SECTION Statement Page No. Letter
More information