SILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED

Size: px
Start display at page:

Download "SILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED"

Transcription

1 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 of state law, this report is a pub :; o document Acopy of the report has been submitted :o 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 SILAS SIMMONS CERTIFIED PUBLIC ACCOUNTANTS and ADVISORS LLP

2 Annual Financial Statements As of and For the Year Ended April 30, CONTENTS ACCOUNTANT'S REPORT BASIC FINANCIAL STATEMENTS: Statement of Net Assets 2 Statement of Activities 3 Statement of Cash Flows 4 Notes to the Financial Statements 5-7

3 SILAS SIMMONS LLP CERTIFIED PUBLIC ACCOUNTANTS and ADVISORS 209 N.Commerce Street P.O. Box 1027 Natchez, Mississippi Telephone: Fax B551 ACCOUNTANT'S REPORT To the Board of Directors Catahoula Parish Hospital District I Jonesville, Louisiana We have compiled the accompanying financial statements of the business-type activities and the aggregate remaining fund information of Catahoula Parish Hospital District I, as of April 30,, which collectively comprise the District's basic financial statements as listed in the table of contents, in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. A compilation is limited to presenting in the form of financial statements information that is the representation of management of Catahoula Parish Hospital District I. We have not audited or reviewed the accompanying basic financial statements and, accordingly, do not express an opinion or any other form of assurance on them. Management has not presented the management's discussion and analysis and budgetary comparison information that the Governmental Accounting Standards Board has determined is required to supplement, although not required to be a part of, the basic financial statements. This report is intended solely for the information and use of management of Catahoula Parish Hospital District I and the Louisiana Legislative Auditor, as applicable, and should not be used by anyone other than these specified parties. Under Louisiana Revised Statute 24:513, this report is distributed by the Legislative Auditor as a public document. Natchez, Mississippi October 3, v: American IiwhtitU' <>/ C'/H", tlfuwlwipf.n Sth'ichj i>f CPA,i hnn,nan<i Stiae.ty iij CPA

4 STATEMENT OF NET ASSETS APRIL 30, ASSETS Current assets Cash in bank Certificate of deposit Accrued interest receivable Prepaid insurance Total current assets Fixed assets Land Land improvements Building and improvements Accumulated depreciation 6, , , ,860 30,980 70,601 1,128,133 1,229,714 ( Y Net fixed assets 310,203 Total assets 426,063 LIABILITIES Current liabilities Accounts payable Accrued interest payable Note payable - current maturities Total current liabilities 4, ,927 26,456 Long-term liabilities Note payable - net of current maturities Total liabilities 23, NET ASSETS Investment in capital assets, net of related debt Unrestricted Total net assets 265, , See accountant's report and the accompanying notes.

5 STATEMENT OF ACTIVITIES Business-type activities Program revenues Rental income Total revenues Expenses Advertising Board expense Building insurance Depreciation Interest Legal and accounting Office expense Repairs and maintenance Security Utilities Bank charges Miscellaneous 81,210 81, ,895 4,358 20,630 3,071 6,964 2,204 18,963 1,019 31, Total expenses Net revenue (expenses) General revenues Interest earnings Total general revenues 92,158 (10,948^ ,519 Change in net assets Net assets/ beginning of year Net assets, end of year (6,429) 382, See accountants report and the accompanying notes.

6 STATEMENT OF CASH ROWS Cash flows from operating activities: Cash received from customers and users Cash payments to suppliers for goods and services Net cash provided by operating activities Cash flow from capital and related financing activities: Proceeds from issuance of long-term debt Principle payments of long-term debt Purchase of capital assets 81,210 (67,330) 13,880 60,548 (51,427) (48,557) Net cash used for capital and related financing activities (39,436) Cash flows from investing activities: Interest on temporary investments Net cash provided by investing activities Net decrease in cash and cash equivalents Cash and cash equivalents at beginning of year Cash and cash equivalents at end of year Reconciliation of operating loss to net cash provided by operating activities Operating loss Adjustments to reconcile operating loss to net cash provided by operating activities Depreciation Change in assets and liabilities Increase in accrued interest receivable Increase in prepaid insurance Increase in accounts payable Decrease in accrued interest payable Total adjustments Net cash provided by operating activities 4,519 4,519 (21,037) 133, (10,948> 20,630 (110) (118) 4,476 (50) 24, See accountant's report and the accompanying notes.

7 NOTES TO THE FINANCIAL STATEMENTS INTRODUCTION Catahoula Parish Hospital District I was created by the Catahoula Parish Police Jury for the purpose of operating a hospital in Catahoula Parish. The Police Jury appoints all seven members of the District's Board. Board members are not compensated except for a per diem of per board meeting for the chairperson and secretary and 40 for all other board members. 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES A. Reporting Entity Catahoula Parish Hospital District I is a component unit of the Catahoula Police Jury. Based on the criteria established by Governmental Accounting Standards Board Statement No. 14, there are no component units which should be included in the financial statements of Catahoula Parish Hospital District I. B. Fund Accounting The District uses fund accounting to report its financial position and results of its operations. A fund is a separate accounting entity with a self-balancing set of accounts. Funds are classified into three categories: governmental, proprietary, and fiduciary. The District is operated as a proprietary fund. Proprietary Funds Proprietary funds are used to account for activities similar to those found in the private sector, where the determination of net income is necessary or useful to sound financial administration. Proprietary funds differ from governmental funds in that their focus is on income measurement, which together with the maintenance equity is an important financial indicator. Proprietary funds include enterprise and internal service funds. The District is operated as an enterprise fund. Enterprise funds account for operations (a) where the intent of the governing body is that the costs (expenses, including depreciation) of providing goods or services to the general public on a continuing basis be financed or recovered primarily through user charges, or (b) where the governing body has decided that periodic determination of revenues earned, expenses incurred, and/or net income is appropriate for capital maintenance, public policy, management control, accountability, or other purposes. C. Basis of Accounting The District's enterprise fund is accounted for on a flow of economic resources measurement focus and a determination of net income and capital maintenance. With this measurement focus, all assets and all liabilities associated with the operations are included on the balance sheet. The District uses the accrual basis of accounting. Revenues are recognized when earned, and expenses are recognized at the time liabilities are incurred. D. Use of Estimates The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.

8 NOTES TO THE FINANCIAL STATEMENTS 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued) E. Cash and Cash Equivalents Cash includes amounts in demand deposits and time deposits. Cash equivalents include amounts in time deposits with original maturities of less than six months. Cash and cash equivalents consisted of the following at April 30,: Cash in bank Certificate of deposit Total cash and cash equivalents 6, , These deposits are stated at cost Under state law, these deposits must be secured by federal deposit insurance or the pledge of securities owned by the fiscal agent bank. At April 30,, the District had unsecured deposits of 5,637. F. Fixed assets Fixed assets used in the proprietary fund operations are included on the balance sheet, net of accumulated depreciation. Depreciation of all exhaustible fixed assets used by proprietary fund operations is charged as an expense against operations. Depreciation is computed using the following methods and useful lives: Equipment Land improvements Building and improvements The changes in fixed assets were as follows: Straight-line Straight-line Straight-line/MACRS 7 years 15 years years Balance 4/30/06 Balance Additions Deductions 4/30/07 Land Land and improvements Buildings and improvements 30,980 70,601 1,079, ,557 30,980 70,601 1,128,133 Subtotal 1,181,157 48,557-1,229,714 Less accumulated depreciation (898,881) (20,630) (919311) Total

9 NOTES TO THE FINANCIAL STATEMENTS 2. COMPENSATION PAID TO BOARD MEMBERS The following compensation was paid to the Districts board members during the fiscal year ended April 30,: Hiram Evans, Chairman 150 Dr. Basil Trunzler, Vice Chairman 320 Susan Bean 400 Leona Guise 360 Jackie Rouse, Secretary 825 Lester Fanni, Treasurer 160 Billy Ray Johnson (resigned March ) 280 Carolyn Price 400 S NOTE PAYABLE Note payable as of April 30,, consisted of the following: Note payable to CatahouIa-LaSalle Bank with principal and interest due at 2,000 monthly, final payment being due April 15,2009, secured by Certificate of Deposit. Interest rate is 6.15% Maturities expected over the next five years are as follows: Year ending April 30, Amount , ,

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

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

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

JACKSON 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 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 information

LAKE BRUIN WATERWORKS DISTRICT NO. 1 St. Joseph, Louisiana. Annual Financial Statements. As of and for the Year Ended December 31, 2007

LAKE 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 information

MANSURA VOLUNTEER FIRE DEPARTMENT, INC.

MANSURA 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 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

SPRING BAYOU WATER WORKS DISTRICT

SPRING 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 information

LAFOURCHE PARISH SEWERAGE DISTRICT NO.l COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2004

LAFOURCHE PARISH SEWERAGE DISTRICT NO.l COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2004 05JU!!23 AH II' >t LAFOURCHE PARISH SEWERAGE DISTRICT NO.l COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED Under provisions of state law, this report is a public document. Acopy of the

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

SEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana

SEWERAGE 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 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

SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana

SEWERAGE 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 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

HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005

HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005 RECEIVED i r: p sr;.*. r\\i r '. t im Tr.p ' '.1, ' -!!., '. -.;, v S f ^ n 06JUN-5 AH 10:51 HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005 Under

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

SILAS SIMMONS 7 /UD/CIAL DISTRICT COURT, JUVENILE DRUG COURT DIVISION A. ANNUAt FINANCIAL STATEMENTS AS OF JUNE 30, 2008 AND FOR THE YEAR THEN ENDED

SILAS SIMMONS 7 /UD/CIAL DISTRICT COURT, JUVENILE DRUG COURT DIVISION A. ANNUAt FINANCIAL STATEMENTS AS OF JUNE 30, 2008 AND FOR THE YEAR THEN ENDED 7 /UD/CIAL DISTRICT COURT, ANNUAt FINANCIAL STATEMENTS AS OF JUNE 30, 2008 AND FOR THE YEAR THEN ENDED WITH INDEPENDENT AUDITOR'S REPORT Under provisions of state law, this report is a public document.

More information

WATERWORKS DISTRICT # 7 OF EAST FELICIANA PARISH CLINTON, LOUISIANA BASIC FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007

WATERWORKS 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 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

AIRPORT DISTRICT NO. 1 OF JEFFERSON DAVIS PARISH. Jennings, Louisiana COMPONENT UNIT FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED APRIL 30, 2008

AIRPORT 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 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

LOUISIANA 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 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 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

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

ST. TAMMANY PARISH GRAVITY DRAINAGE DISTRICT NO. 5 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004

ST. TAMMANY PARISH GRAVITY DRAINAGE DISTRICT NO. 5 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004 COMPONENT-UNIT FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION DECEMBER 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

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

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

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

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

CAMERON PARISH WATERWORKS DISTRICT NO. 11 Grand Lake, Louisiana ANNUAL FINANCIAL REPORT AND INDEPENDENT AUDITORS' REPORTS

CAMERON PARISH WATERWORKS DISTRICT NO. 11 Grand Lake, Louisiana ANNUAL FINANCIAL REPORT AND INDEPENDENT AUDITORS' REPORTS 05KAY 13 Wlf: 6 CAMERON PARISH WATERWORKS DISTRICT NO. 11 Grand Lake, Louisiana ANNUAL FINANCIAL REPORT AND INDEPENDENT AUDITORS' REPORTS Year Ended December 31, 2004 Under provisions of state law, this

More information

CENTRAL LOUISIANA JUVENILE DETENTION FACILITY A UTHORITY. ANNUAL FINANCIAL STATEMENTS June 30,2004

CENTRAL LOUISIANA JUVENILE DETENTION FACILITY A UTHORITY. ANNUAL FINANCIAL STATEMENTS June 30,2004 «!//: 27 CENTRAL LOUISIANA JUVENILE DETENTION FACILITY A UTHORITY ANNUAL FINANCIAL STATEMENTS June 30,2004 Under provisions of state law, this report is a public document. Acopy of the report hasbeen submitted

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

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

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

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

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

COMPREHENSIVE 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 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 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

Livingston Parish Sewer District Number Two. Annual Financial Statements

Livingston Parish Sewer District Number Two. Annual Financial Statements Livingston Parish Sewer District Number Two Annual Financial Statements As of and for the Year Ended December 31, 2006 Under provisions of state law, this report is a publ:c document. Acopy 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

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

STATE OF NEW MEXICO WILLIAMS ACRES WATER AND SANITATION DISTRICT

STATE OF NEW MEXICO WILLIAMS ACRES WATER AND SANITATION DISTRICT STATE OF NEW MEXICO WILLIAMS ACRES WATER AND SANITATION DISTRICT AUDITED FINANCIAL STATEMENTS JUNE 30, 2012 (With Independent Auditor s Report Thereon) FIDEL A. BERNAL, PC CERTIFIED PUBLIC ACCOUNTANT ALBUQUERQUE,

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006 73 7/ LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements Year Ended December 31, 2006 Jnder provisions of state Saw, this report is a public document. Acopy of the report has been

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

HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana

HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana Basic Financial Statements With Independent Auditors' Reports As of and for the Year Ended June 30,2005 With Supplemental Information Schedules Under

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

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

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

WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004

WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004 osji::;30 AH 11:32 WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

AIRPORT 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. 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 information

CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER

CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER D CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER 31. 2007 Under provisions of state law, this report is a public document. A copy

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

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

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana

LOUISIANA DELTA COMMUNITY COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA Monroe, Louisiana Monroe, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Years Ended June 30, 2003 and 2002 January 28, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J.

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

Manchac Volunteer Fire Department

Manchac 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 information

LOUISIANA LICENSED PROFESSIONAL VOCATIONAL REHABILITATION COUNSELORS BOARD OF EXAMINERS STATE OF LOUISIANA

LOUISIANA 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 information

THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018

THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018 THE ELEVENTH JUDICIAL DISTRICT JUDICIAL EXPENSE FUND ANNUAL FINANCIAL REPORT JUNE 30,2018 Financial Report June 30. 2018 TABLE OF CONTENTS Exhibit Page Independent Accountant's Compilation Report - 1 Financial

More information

HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 /

HOUSING 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 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

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

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

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

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

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

Livingston Parish Communications District Annual Financial Statements

Livingston Parish Communications District Annual Financial Statements -27 Livingston Parish Communications District ) ) ) ) ) ) ) ) ) ) ) ) ) ) Annual Financial Statements As of and for the Year Then Ended December 31, 2006 With Supplemental Information Schedules Under provisions

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

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2006 U nder provisions of state law, this report

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

ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS

ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS ARTESIA SPECIAL HOSPITAL DISTRICT EDDY COUNTY, NEW MEXICO FINANCIAL STATEMENTS AS OF JUNE 30, 2010 AND 2009 (This page intentionally left blank) 2 INTRODUCTORY SECTION 3 (This page intentionally left blank)

More information

Jeff Davis Communities Against Domestic Abuse, Inc. Jennings, Louisiana. Financial Statements. Independent Auditor's Report.

Jeff 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 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

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC.

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Under provisions of state law, this repon is a puu;;

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

HOSPITAL SERVICE DISTRICT NO, 1 PARISH OF POINTE COUPEE AND AFFILIATE STATE OF LOUISIANA

HOSPITAL SERVICE DISTRICT NO, 1 PARISH OF POINTE COUPEE AND AFFILIATE STATE OF LOUISIANA HOSPITAL SERVICE DISTRICT NO, 1 PARISH OF POINTE COUPEE AND AFFILIATE STATE OF LOUISIANA MANAGEMENT'S DISCUSSION AND ANALYSIS AND BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT FOR THE YEARS

More information

LOUISIANA STATE BOARD OF EXAMINERS FOR SANITARIANS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA New Orleans, Louisiana

LOUISIANA STATE BOARD OF EXAMINERS FOR SANITARIANS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA New Orleans, Louisiana New Orleans, Louisiana Basic Financial Statements and Independent Auditor's Reports As of and for the Years Ended June 30, 2003 and 2002 With Supplemental Information Schedule January 14, 2004 DIRECTOR

More information

CATAHOUIA PARISH SHERIFF HARRISONBURG, LOUISIANA

CATAHOUIA PARISH SHERIFF HARRISONBURG, LOUISIANA Hm^^ CATAHOUIA PARISH SHERIFF Annual Financial Statements 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 information

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004 RECEIVED.EGiSLATiVE AUDITOR 01* DEC 28 PHIZ'UT u,- BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana Financial Statements For the Year Ended September 30, 2004 Under provision^

More information

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

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

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

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

MONROE AREA GUIDANCE CENTER A/K/A HARMONY HOUSE MONROE, LOUISIANA FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2007

MONROE AREA GUIDANCE CENTER A/K/A HARMONY HOUSE MONROE, LOUISIANA FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2007 MONROE, LOUISIANA FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is g public document Acopy of the report has been submitted

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

CRESCENT CITY CONNECTION DIVISION DEPARTMENT OF TRANSPORTATION AND DEVELOPMENT STATE OF LOUISIANA

CRESCENT CITY CONNECTION DIVISION DEPARTMENT OF TRANSPORTATION AND DEVELOPMENT STATE OF LOUISIANA CRESCENT CITY CONNECTION DIVISION DEPARTMENT OF TRANSPORTATION AND DEVELOPMENT STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT FOR THE YEAR ENDED JUNE 30, 2009 ISSUED FEBRUARY 24, 2010 LEGISLATIVE AUDITOR

More information

STATE OF NEW MEXICO WILLIAMS ACRES WATER AND SANITATION DISTRICT

STATE OF NEW MEXICO WILLIAMS ACRES WATER AND SANITATION DISTRICT STATE OF NEW MEXICO WILLIAMS ACRES WATER AND SANITATION DISTRICT AUDITED FINANCIAL STATEMENTS JUNE 30, 2015 (With Independent Auditor's Report Thereon) FIDEL A. BERNAL, PC CERTIFIED PUBLIC ACCOUNTANT ALBUQUERQUE,

More information

Accounting & Consulting Group, LLP. Certified Public Accountants

Accounting & Consulting Group, LLP. Certified Public Accountants Accounting & Consulting Group, LLP Certified Public Accountants STATE OF NEW MEXICO ARTESIA SPECIAL HOSPITAL DISTRICT FINANCIAL STATEMENTS AS OF JUNE 30, 2013 AND 2012 (This page intentionally left blank)

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

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006 RECEIVED LEGISLATE AUDITOR 2007KAR27 AM 10: 55 BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006. Mll.l*U U,., -,.w vincff appropriate public officials. The report is

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

WASHINGTON PARISH HOSPITAL SERVICE DISTRICT NO. 1 d/b/a RIVERSIDE MEDICAL CENTER FRANKLINTON, LOUISIANA

WASHINGTON PARISH HOSPITAL SERVICE DISTRICT NO. 1 d/b/a RIVERSIDE MEDICAL CENTER FRANKLINTON, LOUISIANA WASHINGTON PARISH HOSPITAL SERVICE DISTRICT NO. 1 FRANKLINTON, LOUISIANA Management's Discussion and Analysis and Audits of Financial Statements December 31, 2007 and 2006 Under provisions of state law,

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

SABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004

SABINE 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 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

COMPONENT UNIT FINANCIAL STATEMENTS AND INDEPENDENT AUDIOTRS 1 REPORT WATERWORKS DISTRICT NO. 7 OF WARDS 6 AND 4 CALCASIEU PARISH, LOUISIANA

COMPONENT UNIT FINANCIAL STATEMENTS AND INDEPENDENT AUDIOTRS 1 REPORT WATERWORKS DISTRICT NO. 7 OF WARDS 6 AND 4 CALCASIEU PARISH, LOUISIANA COMPONENT UNIT FINANCIAL STATEMENTS AND INDEPENDENT AUDIOTRS 1 REPORT WATERWORKS DISTRICT NO. 7 OF WARDS 6 AND 4 CALCASIEU PARISH, LOUISIANA SEPTEMBER 30,2005 Under provisions of state law, this report

More information

SILAS SIMMONS TOWN OF VIDALIA, LOUISIANA ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2015 AND FOR THE YEAR THEN ENDED WITH INDEPENDENT AUDITOR'S REPORT

SILAS SIMMONS TOWN OF VIDALIA, LOUISIANA ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2015 AND FOR THE YEAR THEN ENDED WITH INDEPENDENT AUDITOR'S REPORT ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2015 AND FOR THE YEAR THEN ENDED WITH INDEPENDENT AUDITOR'S REPORT SILAS SIMMONS CERTIFIED PUBLIC ACCOUNTANTS and ADVISORS LLP ^ Aimual Financial Statements As

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

LOUISIANA DEPARTMENT OF AGRICULTURE AND FORESTRY AUDIT DIVISION

LOUISIANA DEPARTMENT OF AGRICULTURE AND FORESTRY AUDIT DIVISION OFFICE OF SOIL & WATER CONSERVATION AVOYELLES SOIL AND WATER CONSERVATION DISTRICT MARKSVILLE, LOUISIANA Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information