Annual Railroad Report

Size: px
Start display at page:

Download "Annual Railroad Report"

Transcription

1 Annual Railroad Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2017 TO THE LOUISIANA TAX COMMISSION Post Office Box Baton Rouge, LA

2 1 RAILROAD REPORT OF THE MADE TO THE LOUISIANA TAX COMMISSION (UNDER ACT 703 OF 1976) For the Year Ending December 31, 2017 Schedules to be filed with the Louisiana Tax Commission, Post Office Box 66788, Baton Rouge, LA 70896, on or before April 1 st. If a corporation, indicate the State or Country of incorporation: Location of principal office: Location of principal business establishment in Louisiana: Location of primary business connection in Louisiana: Name of Company Agent: Address of Such Agent: Name of Agent upon whom process may be served: Address of Such Agent: Prepared By: Phone Number: Name and Address of Officer to whom correspondence concerning this report should be addressed: NAME: ADDRESS: TITLE: PHONE NUMBER: CITY STATE ZIP CODE FAX NUMBER: NAME AND ADDRESS OF OFFICERS TITLE NAME ADDRESS PRESIDENT: VICE-PRESIDENT: SECRETARY: TREASURER: GENERAL MANAGER: GEN. SUPERINTENDENT: Railroad Report1.doc 12/22/2017

3 1A CAPITAL STOCK DESCRIPTION OF CAPITAL STOCK PAR VALUE OF SHARES TOTAL PAR VALUE AUTHORIZED TOTAL AMOUNT ISSUED AND OUTSTANDING MARKET PRICE PER SHARE THE AVERAGE PRICE PER SHARE FOR WHICH STOCK SOLD DURING YEAR ENDED DECEMBER 31 AMOUNT OF DIVIDEND PAID PER SHARE DURING YEAR ENDED DECEMBER 31 Common Preferred Railroad Report1A.doc 12/22/2017

4 2 FUNDED DEBT Mortgage Bonds, Miscellaneous Obligations, Income Bonds, Equipment Trust Obligations, Conditional Sale Agreements, etc., as of December 31, DESCRIPTION OF EACH ISSUE OR SERIES OF FUNDED DEBT AND EQUIPMENT OBLIGATIONS BY NAME AS DESIGNATED IN RECORDS OF THE COMPANY DATE OF ISSUE WHEN DUE AMOUNT ISSUED AND OUTSTANDING INTEREST RATE AVERAGE MARKET VALUE YEAR ENDED DECEMBER 31. YEAR 2011 YEAR 2012 YEAR 2013 NOTE: Show here how the average market price per share for stock and average market value for Funded Debt, as shown above, was determined. Railroad Report2.doc 12/22/2017

5 3 ITEM NUMBER 1 Railway Operating Revenue 2 All Track Miles 3 Car and Locomotive Miles 4 Ton and Passenger Miles STATISTICS FOR YEAR ENDED DECEMBER 31, 2017 ITEMS 5 Undepreciated Investment in Road (Accounts 1-45) ENTIRE SYSTEM APPLICABLE TO STATE OF LOUISIANA RATIO Railroad Report3.doc

6 4 RECAPITULATION STATEWIDE Show mileage by Main Line and All Branches. DESCRIPTION MILES OF MAIN TRACK MILES OF SECOND MAIN TRACK MILES OF SIDE TRACK REAL ESTATE OTHER PROPERTY TOTALS: Railroad Report4.doc

7 5 MAIN LINE/BRANCH Under this schedule, report all rail leased in Louisiana, as of December 31, segregated by Taxing District. NAME AND ADDRESS OF LESSEE LOCATION OF LEASED RAIL NUMBER LINEAL FEET OF RAIL LEASED VALUE Railroad Report5.doc

8 6 MAIN LINE/BRANCH Under this schedule, report all property owned by your company that is not used for railroad purposes and not included in the foregoing schedules. This includes all exempt and/or non-operating property. ITEMS (SEGREGATED BY TAXING DISTRICT AND DESCRIBED IN DETAIL COST Railroad Report6.doc

9 6A RAILROAD EXEMPT PROPERTY DESCRIPTION COST NET BOOK VALUE Licensed Vehicles: Other Exemptions: TOTALS: Railroad Report6A.doc

10 7 REMARKS ENTER ANY NECESSARY EXPLAINATION OF ITEMS IN THE SCHEDULE CORRESPONDING WITH THE RESPECTIVE NUMBERS. STATE OF PARISH OF Before me, the undersigned authority, personally came and appeared, Who, being duly sworn, deposes and says that the foregoing return has been prepared under my directions, from the original books, papers and records of the taxpayer and that the figures, values and other data shown herein are complete, true and correct, according to the best of my knowledge, information and belief. Sworn to and subscribed before me this day of, 20. NAME OF OFFICER NOTARY PUBLIC Railroad Report7.doc 12/22/2017

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

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

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. (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 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

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 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

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

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

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 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

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

LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW

LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW SHERIFFS GUIDE TO DEPARTMENTAL POLICIES AND STATUTORY SPECIFICATIONS FOR THE ADMINISTRATION OF THE SUPPLEMENTAL PAY

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

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

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

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

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

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

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

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

LOAN ORIGINATOR APPLICATION INSTRUCTIONS

LOAN ORIGINATOR APPLICATION INSTRUCTIONS LOAN ORIGINATOR APPLICATION INSTRUCTIONS Each person that meets the definition of an originator and who is not employed by a residential mortgage lender exempt under Section 1087(A), (B) or (C)(1) of the

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

APPLICATION TO TRANSFER CAPITAL CREDIT ACCOUNT OF DECEASED MEMBER

APPLICATION TO TRANSFER CAPITAL CREDIT ACCOUNT OF DECEASED MEMBER FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC. PO BOX 377 TAVERNIER, FL 33070 (305) 852-2431 (800) 858-8845 APPLICATION TO TRANSFER CAPITAL CREDIT ACCOUNT OF DECEASED MEMBER INSTRUCTIONS: Please complete

More information

OFFICE OF DIANE TRAUTMAN

OFFICE OF DIANE TRAUTMAN OFFICE OF DIANE TRAUTMAN COUNTY CLERK, HARRIS COUNTY, TEXAS PROBATE COURTS DEPARTMENT IN MATTERS OF PROBATE DOCKET NO. PROBATE COURT NO. STYLE OF DOCKET: HARRIS COUNTY, TEXAS DECEASED/INCAPACITATED/MINOR

More information

REQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act

REQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act REQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act Initial Filing: Form U-1 or Form S-2 Consent to Service of Process: Form U-2 or Form R-6

More information

EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY

EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY Name of employer Address (As provided by

More information

IMPORTANT GENERAL INSTRUCTIONS

IMPORTANT GENERAL INSTRUCTIONS IMPORTANT GENERAL INSTRUCTIONS 1. Each prospective bidder is required to file a prequalification questionnaire consisting of an Experience Record, Financial Statement, and Equipment Schedule, on a form

More information

ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION)

ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION) ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION) The undersigned, acting pursuant to the Nonprofit Corporation

More information

Property Tax Form State the Year for Which You are Applying for Allocation of Value. Instructions for Application

Property Tax Form State the Year for Which You are Applying for Allocation of Value. Instructions for Application Application for Allocation of Value for Personal Property Used in Interstate Commerce, Commercial Aircraft, Business Aircraft, Motor Vehicle(s), or Rolling Stock Not Owned or Leased by a Railroad Property

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

NORTH CAROLINA DEPARTMENT OF INSURANCE FINANCIAL ANALYSIS & RECEIVERSHIP DIVISION COMPANY ADMISSIONS SECTION REGISTRATION AND APPLICATION FORM

NORTH CAROLINA DEPARTMENT OF INSURANCE FINANCIAL ANALYSIS & RECEIVERSHIP DIVISION COMPANY ADMISSIONS SECTION REGISTRATION AND APPLICATION FORM NORTH CAROLINA DEPARTMENT OF INSURANCE FINANCIAL ANALYSIS & RECEIVERSHIP DIVISION COMPANY ADMISSIONS SECTION REGISTRATION AND APPLICATION FORM I. Registration Applicant Name: Applicant mailing address:

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO NAIC Group Code 0000, 0000 NAIC Company Code

More information

Wichita County Bail Bond Board Corporate Bonding License Application

Wichita County Bail Bond Board Corporate Bonding License Application Wichita County Bail Bond Board Corporate Bonding License Application COMPANY: AGENT: DATE SUBMITTED: Form Approved by Wichita County Bail Bond Board 1/20/2016 WICHITA COUNTY BAIL BOND BOARD WICHITA COUNTY

More information

SUBCONTRACTOR QUALIFICATION STATEMENT

SUBCONTRACTOR QUALIFICATION STATEMENT SUBCONTRACTOR QUALIFICATION STATEMENT The information included herein shall not be disclosed outside SEDALCO and will not be duplicated, used or disclosed - in whole or in part for any purpose other than

More information

FOOD INDUSTRY SELF INSURANCE FUND

FOOD INDUSTRY SELF INSURANCE FUND FOOD INDUSTRY SELF INSURANCE FUND OF NEW MEXICO P.O BOX 14710 ALBUQUERQUE, NM 87191-4710 (505)298-9095 1-800-28-0893 FAX (505) 298-9094 FOOD INDUSTRY SELF INSURANCE FUND ACKNOWLEDGMENT MEMBER: ADDRESS:

More information

performed 9. For provider complaints: MC-7

performed 9. For provider complaints: MC-7 performed 3. For network management: a) Demonstration of adequacy of the network for services offered in relation to population to be served consistent with standards at N.J.A.C. 11:24B-3.5 b) Demonstration

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

L O U I S I A N A I N S U R A N C E G U A R A N T Y A S S O C I A T I O N

L O U I S I A N A I N S U R A N C E G U A R A N T Y A S S O C I A T I O N L O U I S I A N A I N S U R A N C E G U A R A N T Y A S S O C I A T I O N LIGA To be completed by all persons making claims against the Louisiana Insurance Guaranty Association ( LIGA ) pursuant to the

More information

PERSONAL FINANCIAL STATEMENT OF

PERSONAL FINANCIAL STATEMENT OF OF SUBMITTED FOR CONSIDERATION BY THE TARRANT COUNTY BAIL BOND BOARD (Submit most recent available financial data use page 11 to provide explanatory notes to the Personal Financial Statement) Date of Birth:

More information

Covering Calendar Year: Mailing Address: Street or P.O. Box City County State Zip code. ( )

Covering Calendar Year: Mailing Address: Street or P.O. Box City County State Zip code. ( ) CFC PFD Rev. 1/14 STATE OF GEORGIA PERSONAL FINANCIAL DISCLOSURE STATEMENT 200 Piedmont Avenue S.E. Suite 1402 West Tower Atlanta, GA 30334 404-463-1980 www.ethics.ga.gov Local Location Code: Original

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

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

Delaware Division of Corporations 401 Federal Street Suite 4 Dover, DE Phone: Fax:

Delaware Division of Corporations 401 Federal Street Suite 4 Dover, DE Phone: Fax: Delaware Division of Corporations 401 Federal Street Suite 4 Dover, DE 19901 Phone: 302-739-3073 Fax: 302-739-3812 TRADEMARK AND/OR SERVICE MARK RENEWAL FORM Dear Sir or Madam: As requested, enclosed is

More information

MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS

MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS WHAT FORM(S) SHOULD I DO? Provider s Election to Employ Electronic Data Interchange of Claims for Processing in the Louisiana Medical Assistance Program

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

GENERAL REQUIREMENTS YOU MUST APPLY EACH YEAR FOR TAX RELIEF! APPLICATIONS RECEIVED AFTER JULY 5, 2017 WILL NOT BE ACCEPTED OR CONSIDERED

GENERAL REQUIREMENTS YOU MUST APPLY EACH YEAR FOR TAX RELIEF! APPLICATIONS RECEIVED AFTER JULY 5, 2017 WILL NOT BE ACCEPTED OR CONSIDERED REAL ESTATE TAX RELIEF FY 18 APPLICATION NEW APPLICANT CITY OF MANASSAS COMMISSIONER OF THE REVENUE 9027 CENTER ST STE 104 MANASSAS VA 20110 CONTACT: TERRI MARTIN (703) 257-8298 GENERAL REQUIREMENTS To

More information

2017 TOWNSHIP OF GOODLAND POVERTY TAX EXEMPTION APPLICATION

2017 TOWNSHIP OF GOODLAND POVERTY TAX EXEMPTION APPLICATION 2017 TOWNSHIP OF GOODLAND POVERTY TAX EXEMPTION APPLICATION The undersigned property owner and resident of Goodland Township hereby applies for a poverty exemption in whole or in part from property taxation

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

Owner-Contractor Construction Agreement For Owner Controlled Insurance Program

Owner-Contractor Construction Agreement For Owner Controlled Insurance Program Owner-Contractor Construction Agreement For Owner Controlled Insurance Program This agreement is entered into as of ( Effective Date ) between Lone Star College (the "College"), a public junior college

More information

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

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

More information

IMPORTANT GENERAL INSTRUCTIONS

IMPORTANT GENERAL INSTRUCTIONS IMPORTANT GENERAL INSTRUCTIONS 1. Each prospective bidder is required to file a prequalification questionnaire consisting of an Experience Record, Financial Statement, and Equipment Schedule, on a form

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

POLICY AND GUIDELINES FOR GRANTING POVERTY EXEMPTIONS FOR THE TOWNSHIP OF THOMPSON, SCHOOLCRAFT COUNTY, STATE OF MICHIGAN

POLICY AND GUIDELINES FOR GRANTING POVERTY EXEMPTIONS FOR THE TOWNSHIP OF THOMPSON, SCHOOLCRAFT COUNTY, STATE OF MICHIGAN POLICY AND GUIDELINES FOR GRANTING POVERTY EXEMPTIONS FOR THE, SCHOOLCRAFT COUNTY, STATE OF MICHIGAN The homestead, also defined as principal residence exemption or qualified agriculture of persons who,

More information

Change Healthcare CLAIMS Provider Information Form *This form is to ensure accuracy in updating the appropriate account

Change Healthcare CLAIMS Provider Information Form *This form is to ensure accuracy in updating the appropriate account THIS FORM MUST BE PROCESSED BY CHANGE HEALTHCARE PAYER ID: SUBMITTER ID: 1 Provider Organization Practice/ Facility Name Change Healthcare CLAIMS Provider Information Form *This form is to ensure accuracy

More information

Application and Joint Certification

Application and Joint Certification DLN: Application and Joint Certification Republika ng Pilipinas Kagawaran ng Pananalapi Kawanihan ng Rentas Internas (For transfer to a controlled corporation under Section 40(C)(2) and (6)(c), Tax Code

More information

Northern Capital Insurance Company

Northern Capital Insurance Company ANNUAL STATEMENT OF THE Northern Capital Insurance Company of Miami in the state of Florida 2009 TO THE Insurance Department OF THE STATE OF Florida For the Year Ended December 31, 2009 PROPERTY AND CASUALTY

More information

DIVISION OF BANKING 1511 Pontiac Avenue, Building 68-1 Cranston, Rhode Island Telephone (401) Facsimile (401)

DIVISION OF BANKING 1511 Pontiac Avenue, Building 68-1 Cranston, Rhode Island Telephone (401) Facsimile (401) DIVISION OF BANKING 1511 Pontiac Avenue, Building 68-1 Cranston, Rhode Island 02920 TO: RE: Telephone (401) 462-9503 - Facsimile (401) 462-9532 LENDER, SMALL LOAN LENDER, LOAN BROKER AND THIRD PARTY LOAN

More information

MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA

MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA HOW LONG DOES PRE ENROLLMENT TAKE? Standard processing time is 3 weeks. WHERE SHOULD I SEND THE FORMS? Mail the form to: Unisys Provider Enrollment

More information

APPLICATION FOR DEALERS LICENSE

APPLICATION FOR DEALERS LICENSE INSTRUCTIONS FOR APPLICANTS IN MAKING FIRST APPLICATION FOR DEALERS LICENSE APPLICATION MUST BE ACCOMPANIED BY ALL OF THE FOLLOWING DOCUMENTS: 1. *THE PROPOSED DEALERSHIP NAME MUST BE APPROVED BY THIS

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

NON-PROFIT CLUB OFFICER SUBSTITUTION

NON-PROFIT CLUB OFFICER SUBSTITUTION THE ALCOHOL BEVERAGE BOARD OF ST. MARY S COUNTY P. O. BOX 653 41650 TUDOR HALL RD., LEONARDTOWN, MD 20650 (301) 475-7844 EXT. 1600 FAX (301) 475-3364 NON-PROFIT CLUB OFFICER SUBSTITUTION PAPERWORK DEADLINE:

More information

BIDDER S QUALIFICATION AND EXPERIENCE STATEMENT

BIDDER S QUALIFICATION AND EXPERIENCE STATEMENT BIDDER S QUALIFICATION AND EXPERIENCE STATEMENT The OWNER will require supporting evidence regarding Bidder s Qualifications and competency. The Bidder will be required to furnish all of the applicable

More information

TIP 95A01-28 Date Issued: Sep 28, 1995 EXEMPTION EXTENDED FOR LARGE BOATS SOLD TO NONRESIDENTS

TIP 95A01-28 Date Issued: Sep 28, 1995 EXEMPTION EXTENDED FOR LARGE BOATS SOLD TO NONRESIDENTS TIP 95A01-28 Date Issued: Sep 28, 1995 EXEMPTION EXTENDED FOR LARGE BOATS SOLD TO NONRESIDENTS Effective October 1, 1995, the existing exemption for sales of boats to nonresidents has been extended to

More information

CHECKLIST OF REQUIRED ITEMS FOR LIQUOR LICENSE APPLICATIONS

CHECKLIST OF REQUIRED ITEMS FOR LIQUOR LICENSE APPLICATIONS Matthew Brantner Director of Liquor Control CHECKLIST OF REQUIRED ITEMS FOR LIQUOR LICENSE APPLICATIONS Completed Application Affidavit Completed Personal Information Application Competed Application for

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

Contractor s Qualification Statement

Contractor s Qualification Statement THE AMERICAN INSTITUTE OF ARCHITECTS AIA Document A305 Contractor s Qualification Statement 1986 EDITION This form is approved and recommended by The American Institute of Architects (AIA) and The Associated

More information

INTERIM WAIVER AND RELEASE UPON PAYMENT. The undersigned mechanic and/or materialman has been employed by Pattillo Construction

INTERIM WAIVER AND RELEASE UPON PAYMENT. The undersigned mechanic and/or materialman has been employed by Pattillo Construction AL Form Subcontractor INTERIM WAIVER AND RELEASE UPON PAYMENT STATE OF ALABAMA COUNTY OF The undersigned mechanic and/or materialman has been employed by Pattillo Construction Corporation to furnish for

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

SCHEDULE 1 Applicant Information. Federal Tax ID #: ABA #: FDIC, NCUA, NAIC or CDFI Fund Certificate #: GENERAL INFORMATION

SCHEDULE 1 Applicant Information. Federal Tax ID #: ABA #: FDIC, NCUA, NAIC or CDFI Fund Certificate #: GENERAL INFORMATION Type of financial institution: SCHEDULE 1 Applicant Information Bank Thrift Credit Union Insurance Company Non-federally insured CDFI Legal Name of Institution: Street Address: City: State: County: Zip:

More information

ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO

ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO ANNUAL STATEMENT OF THE ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO of SAN JUAN in the state of TO THE Insurance Department OF THE STATE OF Puerto Rico For the Year Ended

More information

DIVISION OF BANKING 1511 Pontiac Avenue, Building 68-1 Cranston, Rhode Island Telephone (401) Facsimile (401)

DIVISION OF BANKING 1511 Pontiac Avenue, Building 68-1 Cranston, Rhode Island Telephone (401) Facsimile (401) DIVISION OF BANKING 1511 Pontiac Avenue, Building 68-1 Cranston, Rhode Island 02920 Telephone (401) 462-9503 - Facsimile (401) 462-9532 APPLICATION FOR APPROVAL TO ESTABLISH A FINANCIAL INSTITUTION PURSUANT

More information

Contractor s Qualification Statement

Contractor s Qualification Statement THE AMERICAN INSTITUTE OF ARCHITECTS AIA Document A305 Contractor s Qualification Statement 1986 EDITION This form is approved and recommended by The American Institute of Architects (AIA) and The Associated

More information

The Canada Southern Railway Company 1973 ANNUAL REPORT

The Canada Southern Railway Company 1973 ANNUAL REPORT The Canada Southern Railway Company 1973 ANNUAL REPORT BOARD OF DIRECTORS TO OUR SHAREHOLDERS E. L. Claypole J. T. Cooper F. J. Gasparini Perm Central Transportation Company (Penn Central) operates the

More information

INSTRUCTIONS FOR PROVIDER'S ELECTION TO EMPLOY ELECTRONIC DATA INTERCHANGE OF CLAIMS FOR PROCESSING IN THE LOUISIANA MEDICAL ASSISTANCE PROGRAM

INSTRUCTIONS FOR PROVIDER'S ELECTION TO EMPLOY ELECTRONIC DATA INTERCHANGE OF CLAIMS FOR PROCESSING IN THE LOUISIANA MEDICAL ASSISTANCE PROGRAM Individual Louisiana s Medicaid Program INSTRUCTIONS FOR PROVIDER'S ELECTION TO EMPLOY ELECTRONIC DATA INTERCHANGE OF CLAIMS FOR PROCESSING IN THE LOUISIANA MEDICAL ASSISTANCE PROGRAM Prior to submitting

More information

In-State Travel (NOTE: No receipts are used for In-State travel; only per diems are applied; See below)

In-State Travel (NOTE: No receipts are used for In-State travel; only per diems are applied; See below) Section 20 Page 1 Travel Expense Report (Yellow Form) (see exhibit B25) Mileage Mileage rate as of January 1, 2009 is $.55. This is the federal rate. The mileage rate will vary annually based on the federal

More information

GWINNETT COUNTY DEPARTMENT OF WATER RESOURCES

GWINNETT COUNTY DEPARTMENT OF WATER RESOURCES October 18, 2011 NOTICE OF PRE-QUALIFICATION OF CONTRACTORS FOR THE INSTALLATION, REPLACEMENT AND/OR RELOCATION OF PRESSURIZED WATER MAINS AND SEWER FORCE MAINS AND APPURTENANCES Gwinnett County is soliciting

More information

DISABLED VETERANS REAL ESTATE TAX EXEMPTION PROGRAM

DISABLED VETERANS REAL ESTATE TAX EXEMPTION PROGRAM DISABLED VETERANS REAL ESTATE TAX EXEMPTION PROGRAM APPLICATION FOR EXEMPTION FROM REAL PROPERTY TAXES Every blank must have an entry or the application will be returned. No determination can be made until

More information

MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS

MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS WHAT FORM(S) SHOULD I DO? Provider s Election to Employ Electronic Data Interchange of Claims for Processing in the Louisiana Medical Assistance Program

More information

BRUCE TOWNSHIP MACOMB COUNTY POVERTY EXEMPTION APPLICATION TAX YEAR 2018

BRUCE TOWNSHIP MACOMB COUNTY POVERTY EXEMPTION APPLICATION TAX YEAR 2018 B.O.R. Mar Jul Dec Letter / Appt Parcel No. Name: Date: Time: Petition #: A. DEADLINE BRUCE TOWNSHIP MACOMB COUNTY POVERTY EXEMPTION APPLICATION TAX YEAR 2018 YOU MUST COMPLETE THIS APPLICATION IN FULL

More information

SOUTHERN UNIVERSITY LAW CENTER LOAN REDUCTION ASSISTANCE PROGRAM 2 Roosevelt Steptoe Dive or Post Office Box 9294 Baton Rouge, Louisiana 70813

SOUTHERN UNIVERSITY LAW CENTER LOAN REDUCTION ASSISTANCE PROGRAM 2 Roosevelt Steptoe Dive or Post Office Box 9294 Baton Rouge, Louisiana 70813 SOUTHERN UNIVERSITY LAW CENTER LOAN REDUCTION ASSISTANCE PROGRAM 2 Roosevelt Steptoe Dive or Post Office Box 9294 Baton Rouge, Louisiana 70813 APPLICATION FORM Deadline: August 15 (or the next business

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

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

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

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION *45680600000* PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December, 06 OF THE CONDITION AND AFFAIRS OF THE Maison Insurance Company NAIC Group Code 06, 06 NAIC

More information

STATEMENT OF BIDDER S QUALIFICATIONS (GENERAL CONTRACTOR)

STATEMENT OF BIDDER S QUALIFICATIONS (GENERAL CONTRACTOR) HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO CAPITAL FUND PROGRAM 715 E. BRIER DRIVE SAN BERNARDINO, CA 92408-2841 (909) 890-0644 FAX (909) 915-1831 STATEMENT OF BIDDER S QUALIFICATIONS (GENERAL CONTRACTOR)

More information

LOUISIANA MEDICAID CONTRACT INSTRUCTIONS (SKLA0)

LOUISIANA MEDICAID CONTRACT INSTRUCTIONS (SKLA0) LOUISIANA MEDICAID CONTRACT INSTRUCTIONS (SKLA0) Please MAIL all pages of the completed and signed agreement to: ABILITY One Metro Center 4010 Boy Scout Blvd Suite 900 Tampa, FL 33607 INSTRUCTIONS Do not

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

How to Give Your Kavilco Shares

How to Give Your Kavilco Shares How to Give Your Kavilco Shares The Alaska Native Claims Settlement Act (43 U.S.C. Subsection 1606) permits a shareholder to give a gift of shares to his or her child, grandchild, great grandchild, niece,

More information

UNION PACIFIC CORPORATION

UNION PACIFIC CORPORATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

EMPLOYEES OWNED SPECIAL CORPORATION INFORMATIVE TAX RETURN

EMPLOYEES OWNED SPECIAL CORPORATION INFORMATIVE TAX RETURN Form 480.20(CPT) Rev. 03.99 Reviewer: Liquidator: Field audited by: Date / / R M N Entity's Name Year COMMONWEALTH OF PUERTO RICO DEPARTMENT OF THE TREASURY Year EMPLOYEES OWNED SPECIAL CORPORATION INFORMATIVE

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

REINSURANCE COMPANY FORMATION Checklist and Instructions. FOR USE WITH CONTROLLED FOREIGN CORPORATIONS ( CFCs ) ONLY

REINSURANCE COMPANY FORMATION Checklist and Instructions. FOR USE WITH CONTROLLED FOREIGN CORPORATIONS ( CFCs ) ONLY REINSURANCE COMPANY FORMATION Checklist and Instructions FOR USE WITH CONTROLLED FOREIGN CORPORATIONS ( CFCs ) ONLY Receipt of the following items is required before we may submit any Company to the Turks

More information

LAKE CHARLES HARBOR AND TERMINAL DISTRICT TUG BOAT PERMIT PROCEDURES

LAKE CHARLES HARBOR AND TERMINAL DISTRICT TUG BOAT PERMIT PROCEDURES LAKE CHARLES HARBOR AND TERMINAL DISTRICT TUG BOAT PERMIT PROCEDURES Tug Boat companies desiring to provide tug services to vessels utilizing the public wharves must file an application along with a check

More information

REINSTATEMENT DIRECTIONS DOMESTIC CORPORATIONS NONPROFIT CORPORATIONS LIMITED LIABILITY COMPANIES

REINSTATEMENT DIRECTIONS DOMESTIC CORPORATIONS NONPROFIT CORPORATIONS LIMITED LIABILITY COMPANIES REINSTATEMENT DIRECTIONS DOMESTIC CORPORATIONS NONPROFIT CORPORATIONS LIMITED LIABILITY COMPANIES The following steps must be taken to reinstate your corporation or limited liability company when it has

More information

ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED of in the state of INDIANAPOLIS INDIANA TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2011 PROPERTY AND CASUALTY 2011 PROPERTY AND

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

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE EMPLOYERS OF WAUSAU of in the state of WAUSAU WISCONSIN TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2016 PROPERTY AND CASUALTY 2016 PROPERTY AND CASUALTY

More information

Solar Act Subsection t N.J.S.A. 48:3-87(t) Post-Construction NJDEP Compliance Form

Solar Act Subsection t N.J.S.A. 48:3-87(t) Post-Construction NJDEP Compliance Form Solar Act Subsection t N.J.S.A. 48:3-87(t) Post-Construction NJDEP Compliance Form Introduction In accordance with the Order of the Board of Public Utilities ( BPU ) dated January 23, 2013, Docket No.

More information