Affidavit and Revenue Certification. A/1 (City), state

Size: px
Start display at page:

Download "Affidavit and Revenue Certification. A/1 (City), state"

Transcription

1 Affidavit and Revenue Certification > ENTITY NAME ^/exmilian Parish A/1 (City), state ANNUAL SWORN FINANCIAL STATEMENTS AND CERTiFlGATlON OF REVENUES 75,000 OR LESS (if appiicabte) The annual sworn financial statements are required by Louisiana Revised Statute 24:514 to be filed with the Legislative Auditor within 90 days after the close of the fiscal year. The certification of revenues of 75,000 or less, if applicable, is required by Louisiana Revised Statute 24:513(J)(1)(c)(i)(aa), Personally came and appeared before the undersigned authority, S /? A rcae. r (enter officer name), who, duly sworn, deposes and says that hi luv the IW financial III IWI IWIMI statements SffcMfcWI I IWI IkW herewith ilwiwvvisii ^IVWII given i.nwi9s^ili present fairly the financial position of ^ Cii Afi (enter entity name) as of Qf^i Pmhi>w OiU(, _(enlity'syear-end), and J the results of operation^ for the year then ended, in accordance with the basis of accounting described within the accompanying financial statements. (Complete if applicable) In addition, fp rri^pir ^ n-wrai (officer name), who, duly swom, deposes and says that Jy't; (entitv (entity n: name) received 75,000 or less in revenues and other sources for the year ended ^ ^ ^ i, y and accordingly, is not required to have an audit for the previously mentioned year. Officer's Signature Swom to and subscribed before me this 13th day of MARCH, X For Office Use Only NOTARY P EDWARD G. SAAL, Under piovtiiom of state law, this report will become a public document on itw Monday fohowing the release date. A copy of tt)e report will be submitted to appropriate public offfdais and be available for public irtspectlon at the Baton Rouge office of the Louisiana LegislaSva Auditor and, where appropriate, at the ^fice of the parish dark of court Release Date APR RE & SEAL BAR ROLL // Please Complete This Section Officer's Name R Pirclnev Officer's Title Address P. 0 P.ny, -S's I City, Zip o iac/ci\n, I Ph: Cell/Land 0UU3i (^u«v^c(ciw?5'iir >^filsjsiatt n/t Please return the completed form within 90 days of vour entity's vear-end to Louisiana Leoislative Auditor - Local Government Services: Post Office Box Baton Rouge. LA updated era/ie

2 statement A Pages (Agency Name) yv)k-q-au.m >1 firl S,icJ,e-fu Statement of Cash Receipts and Disbursements For the Year Ended ^n/a (Year-End) RECEIPTS (Provide Brief Description); 1- tm*' I 'nhte ( fiiy'i d rcw^f^r /c/gy>^(i ^ J J 6. Total receipts (add lines 1-5) DISBURSEMENTS (Provide Brief Description); 7^ 9-4*^)7(9 12. P.Vy)i.-ihtYi^riti (7atfnT;gr\ />VUC _ General ios37.f^ mssrl it ii'o- - ep7-7v-s1.- '79?' 13. Total DisbuVsements (add lines 7-12) ^ 14. Change in fund balance (Lines 6 minus 13) 15. Balance at beginning of year 16. balance (deficit) at end of year (Add lines 14-15) -This amount also goes on line 12. Statement B _ Other Total 11D^ 2Z. S4. m.- A 3U^tt/sta - LiSQ-^ m- IV 5^ S5^2iL- r tfp/7/ C )MipM,"fev' pnimoni a.tt^cj'fg^ PLEASE RETAIN A COPY OF THE COMPLETED FINANCIAL STATEMENTS FOR YOUR RECORDS Please return the completetl form within 90 days of vour entity's year-end to Louisiana Legislative Auditor - Local Govemment Services: Post Office Box Baton Rouoe. LA UDda«i B»I#

3 Statement B Page 4 (Agency Name) CulUiYQ,! 5ir^<f<rf ^ Balance Sheet, on.b^rg^rvilj^r r?/. 3LbiU (Year-End) General Other Total ASSETS (balances at year-end) -Give bnef description- T" # V 1 /JX/1 LIABILITIES AND FUND BALANCE (at year-end): 7. Liabilities (give brief description); 8. Xi'c^Ul f i Q- Tfjf-Ql f.qfil h/ 10. ^ Total Liabilities (add lines 7-10) 12. balance (amount from Line 16 on Statement A) 13. Other 14. Total Liabilities and Balance (add lines 11-13) 2. Investments (fair value) on hand CDs- 3. Office furnishings (Cost of desks, etc) 4 Equipment (Cost of fax machine, etc) 5. Other (brief description) 6. Total Assets (add lines 1-5) ar/560.- PLEASE RETAIN A COPY OF THE COMPLETED FINANCIAL STATEMENTS FOR YOUR RECORDS Please return the completed form within 90 davs of vour entity's year-end to Louisiana. Legislative Auditor - Local Government Services. Post Office Box Baton Rouge. LA updated 8/3/1 e

4 11:38 AM 03/04/17 Accrual Basis Gueydan Museum and Cultural Art Society Profit & Loss January through December 2016 Jan - Dec 16 Ordinary Income/Expense Income Grants Hotel Motel Tax Total Grants 10, Investments Bank of Gueydan, Short-term CD Vermilion Bank CD BIdg Total Investments VB Building Savings ' Program Income Artist Sales Boutique Sales Donations Donations for bidg repairs Dues ' raisers Memorials , Total Program Income 5, raiser donations raiser Sweets Dividends Total Income Expense Business Expenses raiser Expense Operations Artist Sales 80% Building Maintenance Building Repairs Insurances Miscellaneous Sect of State Miscellaneous - Other Total Miscellaneous Office Expense Postage Office Expense - Other , , , Total Office Expense Payroll Taxes - Employer ' Reception Expense Salary Security Telephone and Internet 1, Utilities 1, Operations Other Total Operations 21, Miscellaneous Water Visitor refreshments Miscellaneous - Other Total Miscellaneous Total Expense Net Ordinary Income Net Income , Pagei

5 11:40 AM 03/04/17 Accrual Basis Gueydan Museum and Cultural Art Society Balance Sheet As of December 31, 2016 Dec 31,16 ASSETS Current Assets Checking/Savings Bank of Gueydan - Operating Vermilion Bank Bldg Vermilion Bank -Memorial Total Checking/Savings Total Current Assets Other Assets Bank of Gueydan CD Savings Vermilion Bank - Gayle CD Savings Total Other Assets TOTAL ASSETS LIABILITIES & EQUITY Uabillties Current Liabilities Other Current Liabilities Payroll Liabilities SS & Med WH Federal Tax WH State Tax WH Total Payroll Liabilities Total Other Current Liabilities Total Current Liabilities Total Liabilities Equity ' Opening Balance Equity Unrestricted Net Assets Net Income Total Equity TOTAL LIABILITIES & EQUITY 6, , , , , , , , , , , , Pagel

6 statement C Pages CAiH-UYr,/.Sflf.ip/j (Agency Name) Schedule of Compensation, Benefits and Other Payments to Agency Head or Chief Executive Officer (Required Form - Please Submit Completed Form Per Attached Instructions) For the Year Ended.(Year-End) Agency Head Name:and Title:. Purpose Dollar Amount 1. Salary 2 Benefits-insurance Benefits-retirement Benefits-other (describe) Benefits-other (describe) 5, 6. Benefits-other (describe) Car allowance 7 8 Vehicle provided by government (if reported on.your w-2) 8 9. Per diem Reimbursements Travel Registration fees Conference travel Housing Unvouchered expenses (example, travel advances, etc.) Special meals Other TOTAL (enter total of line 1-17) to, Please check here if the Agency Head does not receive any compensation, benefits, and other payments. (Act 462 of the 2015 Legislative Session allows nongovernmental entities or not-for-profit (quasipublic) entities to report on the Act 706 schedule only those, payments to the agency head that are derived from the public funds.) PLEASE RETAIN A COPY OF THE COMPLETED FINANCIAL STATEMENTS FOR YOUR RECORDS Please return the completedtorm within 90 davs.ofvour entity's veafrend to Louisiana-LeQislative Auditor - Local Government.Services. Post Office;Box Baton Rouae. LA updated an/ie

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

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

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

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

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

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

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

LINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235

LINCOLN 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 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

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

Justice of the Peace of Ward/District First District. Financial Statements As of and for the Year Ended December 31, 2004

Justice of the Peace of Ward/District First District. Financial Statements As of and for the Year Ended December 31, 2004 of Ward/District First District Ascension Parish, Louisiana Financial Statements As of and for the Year Ended December 31, 2004 Required by Louisiana Revised Statutes 24:513 and 24:514 to Be filed with

More information

LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014

LASALLE 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 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

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

Annual Railroad Report

Annual 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 information

TRANSMITTAL INFORMATION For All Business Filings

TRANSMITTAL INFORMATION For All Business Filings JAY DARDENNE SECRETARY OF STATE STATE OF LOUISIANA SECRETARY OF STATE Commercial (225) 925-4704 (225) 922-0435 Fax Administrative Services (225) 925-4704 (225) 925-4726 Fax Uniform Commercial Code (225)

More information

Annual Airline/Express Report

Annual 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 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

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

COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR CANKTON, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31.

COULEE 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 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

Affidavit and Revenue Certification. o o Parish U-i tnj7s4t?r\ Lfl- (City), State

Affidavit and Revenue Certification. o o Parish U-i tnj7s4t?r\ Lfl- (City), State Affidavit and Revenue Certification A/0irY\f r\ ^ ** c,1 L pe Un-4? r o o Parish U-i tnj7s4t?r\ Lfl- (City), State ENTITY NAME ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR

More information

Good Will Institute for Health Services Slidell, LA DECEMBER 31,

Good 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 information

LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA. April 30,2008

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 information

Affidavit and Revenue Certification. (City), Louisiana

Affidavit 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 information

Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 30, 2005

Village 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 information

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

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

More information

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

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

More information

LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA. April 30,2008

LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA. April 30,2008 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

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

MENTAL HEALTH AMERICA OF LOUISIANA BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014

MENTAL HEALTH AMERICA OF LOUISIANA BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014 MENTAL HEALTH AMERICA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014 TABLE OF CONTENTS Independent Auditors' Report Page 1-2 Financial Statements Statement of Financial

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

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

Affidavit and Revenue Certification. D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME. ^iilj/frj Parish

Affidavit 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 information

LOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS

LOUISIANA 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 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

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

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

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

St. Bernard Parish Tourist Commission

St. Bernard Parish Tourist Commission Financial Report (Compiled) St. Bernard Parish Tourist Commission December 31, 2014 TABLE OF CONTENTS St. Bernard Parish Tourist Commission Arabi, Louisiana December 31. 2014 Page Number Independent Accountant's

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

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA Natchitoches, Louisiana

NORTHWESTERN 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 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

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

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

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

WATERWORKS 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, 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 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

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

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

FOR THE YEAR ENDED DECEMBER 31,

FOR THE YEAR ENDED DECEMBER 31, RECEIVED LEGISLATIVE AWITC-P Z001HAR27 AM 10= 55 INC, FOR THE YEAR ENDED DECEMBER 31, Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA Natchitoches, Louisiana

NORTHWESTERN 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 information

oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS

oo 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 information

THE GRAND OPERA HOUSE OF THE SOUTH, INC, Crowley, Louisiana FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008

THE GRAND OPERA HOUSE OF THE SOUTH, INC, Crowley, Louisiana FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008 ff'^f THE GRAND OPERA HOUSE OF THE SOUTH, INC, FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA FAMILY LAW DIVISION CASE NO.

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA FAMILY LAW DIVISION CASE NO. In Re: The Marriage Of IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA FAMILY LAW DIVISION CASE NO. and Petitioner,, Respondent. / STANDARD FAMILY LAW INTERROGATORIES

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

MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS

MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS RECEIVED 2009 APR 20 AMIO»^S MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS As of and for the Year Ended December 31, 2008 Under provisions of state law, this report is a pudlic document.

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

(Last) (First) (Middle) (Street or P.O. Box Number) (City) (State) (Zip Code)

(Last) (First) (Middle) (Street or P.O. Box Number) (City) (State) (Zip Code) STATEMENT OF FINANCIAL INTEREST For assistance in completing State/District officials file with: Calendar year covered this form contact: Mark Martin, Secretary of State (Note: Filing covers the previous

More information

POLITICAL PARTY QUARTERLY REPORTING FORM

POLITICAL PARTY QUARTERLY REPORTING FORM To be filed with: POLITICAL PARTY QUARTERLY REPORTING FORM For assistance in completing this form contact: Mark Martin, Secretary of State Calendar Year Arkansas Ethics Commission State Capitol, Room 026

More information

*,!? - OSFEB-l. AH IMS DUACHITA PARISH. EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4-

*,!? - OSFEB-l. AH IMS DUACHITA PARISH. EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4- *,!? - OSFEB-l. AH IMS I DUACHITA PARISH EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4- j'state law, this report is apublfc document, Aoopy of the report

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

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

GAS UTILITY DISTRICT NUMBER 1. of EAST BATON ROUGE PARISH FINANCIAL STATEMENTS. June 30, 2014

GAS UTILITY DISTRICT NUMBER 1. of EAST BATON ROUGE PARISH FINANCIAL STATEMENTS. June 30, 2014 GAS UTILITY DISTRICT NUMBER 1 of EAST BATON ROUGE PARISH FINANCIAL STATEMENTS June 30, 2014 WILLIAM P. GAINES, JR., CPA A Professional Accounting Corporation TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT

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

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

LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS

LOUISIANA 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 information

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS Under provisions of state law, this report is 0 public document. Acopy of the report hes been submitted

More information

LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA

LOUISIANA 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 information

City of Denham Springs

City of Denham Springs City of Denham Springs S T O R E / R E S T A U R A N T - A L C O H O L P E R M I T C H E C K L I S T Attn: Business License Office P O Box 1629 ~ Denham Springs, LA 70727 Phone: 225-667-8310 Applicant

More information

Filing an Amortization of Debt (Chapter 128) Case in Milwaukee County

Filing an Amortization of Debt (Chapter 128) Case in Milwaukee County Filing an Amortization of Debt (Chapter 128) Case in Milwaukee County This guide is designed to help people who do not have attorneys who are filing an amortization of debt case in Milwaukee County. Nothing

More information

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2006

SABINE 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 information

Capital Area Alliance for the Homeless, Inc. Baton Rouge, Louisiana

Capital Area Alliance for the Homeless, Inc. Baton Rouge, Louisiana Capital Area Alliance for the Homeless, Inc. Baton Rouge, Louisiana Annual Financial Statements Decemtber 31, 2015 WILLIAM K. DELOACH Certified Public Accountant Wiliain I Certifi ach }ljc Accountant 5516

More information

NATCHITOCHES TAX COMMISSION NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004

NATCHITOCHES 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 information

Finance & Technology Administrator (815) ext 223

Finance & Technology Administrator (815) ext 223 2017 Boiler Replacement BID PACKET Due: Location: October 2, 2017 by 10:00 am Blackhawk Center 1101 Jefferson Drive Oregon, IL 61061 Bid Proposal: 2017 Boiler Replacement Administrative Contact: Dan Griffin,

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

MENTAL HEALTH AMERICA OF LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2007

MENTAL HEALTH AMERICA OF LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2007 QFFfCIAl FILE COPY DO NOT SEND OUT (Xerox necessary copies from this copy and PLACE BACK in FILE) MENTAL HEALTH AMERICA OF LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2007»OQ 2.-9Bo

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

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

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS. June 30, 2012

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS. June 30, 2012 f/^^ RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS June 30, 2012 Under provisions of state law. this report is a public document, Acopy of the report

More information

FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007

FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007 2CS10CT3 FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007 Under provisions of state law, this report is a puoiic document. A copy of the report

More information

THE GREATER BATON ROUGE FOOD BANK FINANCIAL STATEMENTS DECEMBER 31, Postlethwaite. & Netterville. A Professional Accounting Corporation

THE GREATER BATON ROUGE FOOD BANK FINANCIAL STATEMENTS DECEMBER 31, Postlethwaite. & Netterville. A Professional Accounting Corporation FINANCIAL STATEMENTS DECEMBER 31, 2015 Postlethwaite & Netterville A Professional Accounting Corporation www.pncpa.com FINANCIAL STATEMENTS DECEMBER 31, 2015 TABLE OF CONTENTS Page Independent Auditors'

More information

GADSDEN CULTURAL ARTS FOUNDATION, INC. AUDITED FINANCIAL STATEMENTS December 31, 2018 and 2017

GADSDEN CULTURAL ARTS FOUNDATION, INC. AUDITED FINANCIAL STATEMENTS December 31, 2018 and 2017 GADSDEN CULTURAL ARTS FOUNDATION, INC. AUDITED FINANCIAL STATEMENTS December 31, 2018 and 2017 MDA PROFESSIONAL GROUP, P.C. Certified Public Accountants and Business Consultants Gadsden, Alabama CONTENTS

More information

ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012

ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012 ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012 TABLE OF CONTENTS Accountant's Compilation Report 1 PAGE Statement of Net Assets - Proprietary Fund Type

More information

TownofGibsland Gibsland, Louisiana. Agreed Upon Procedures For the Period July 1,2006 to December 31,2006

TownofGibsland Gibsland, Louisiana. Agreed Upon Procedures For the Period July 1,2006 to December 31,2006 2-2 5" / RECEIVED ATE AUOITjR 2007 MAR -7 PMI2= 12 TownofGibsland Gibsland, Louisiana Agreed Upon Procedures For the Period July 1,2006 to December 31,2006 Under provisions of state law, this report is

More information

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC.

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

More information

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

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006 AM 10:35 NEW IBERIA, LOUISIANA Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the entity and other

More information

NEW 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, 2007 Under provisions of state law, this report

More information

OFFICE OF THE STATE AUDITOR STACEY E. PICKERING AUDITOR MEMORANDUM

OFFICE OF THE STATE AUDITOR STACEY E. PICKERING AUDITOR MEMORANDUM To: From: OFFICE OF THE STATE AUDITOR STACEY E. PICKERING AUDITOR MEMORANDUM All Constables W. Edward Smith, CPA Director, Division of Technical Assistance Date: February 1, 2011 Subject: Constable s Annual

More information

CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA

CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA 26 CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA FINANCIAL STATEMENTS for the YtAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document Acopy of the report has been submitted

More information

VILLAGE OF NATCHEZ, LOUISIANA ANNUAL FINANCIAL REPORT JUNE 30, 2006

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

More information

TITLE CLOSER AFFIDAVIT TRUST

TITLE CLOSER AFFIDAVIT TRUST TITLE CLOSER AFFIDAVIT TRUST AFFIDAVIT OF TRUST AND INDEMNITY STATE OF NEW YORK ) TITLE NO.: County of ) I/We hereby certify to TitleSave Agency, Inc (the Title Agency ) and Chicago Tile Insurance Company

More information

CONTEMPORARY ARTS CENTER

CONTEMPORARY ARTS CENTER ,,,. RECEIVED LEGISLATIVE AUDITOR 2007 JAN3 AM 10:01* CONTEMPORARY ARTS CENTER FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT JUNE 30,2006 and 2005 Under provisions of state law. this report is

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

Success Counseling Services - North d/b/a Success Insite Bossier City, Louisiana. Financial Statements June 30, 2004

Success Counseling Services - North d/b/a Success Insite Bossier City, Louisiana. Financial Statements June 30, 2004 Success Counseling Services - North d/b/a Success Insite Financial Statements June 30, 2004 Under provisions of state law, this report is a public document Acopy of the report has been submitted to the

More information

COUNTY ANNUAL FINANCIAL REPORT

COUNTY 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 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

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

Case No. FINANCIAL AFFIDAVIT

Case No. FINANCIAL AFFIDAVIT IN THE DISTRICT COURT OF COUNTY STATE OF OKLAHOMA Plaintiff, Case No. v. Defendant, FINANCIAL AFFIDAVIT This document is filed by father/mother (Circle one) FATHER: ADDRESS: CITY, STATE, ZIP SOC SEC NO:

More information