CAREER BUILDERS OF LOUISIANA REVIEW/ATTESTATION REPORT YEAR ENDED JUNE 30, 2005
|
|
- Ursula Phillips
- 5 years ago
- Views:
Transcription
1 REVIEW/ATTESTATION REPORT 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 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 -Z-- / 5 - & >
2 TABLE OF CONTENTS Accountant's Report Page 3 Financial Statements Statement of Assets and Liabilities Arising from Cash Transactions Page 4 Statement of Receipts and Disbursments-Cash Basis Page 5 Statement of Net Assets Page 6 Notes to Financial Statements Page 8 Attestation Report Page 11 Schedule of Prior Year's Findings Page 13 Schedule of Current Year's Findings Page 14 Corrective Action Plan Page 15
3 ^± nl n sit u.ecpas 7829 BLUEBONNET BLVD. BATON ROUGE, LA (225) ACCOUNTANT'S REPORT October 5, oard of Directors of the Career Builders of Louisiana 9441 Common Street, Suite B Baton Rouge, Louisiana I have reviewed the accompanying statement of assets and liabilities arising from cash transactions of Career Builders of Louisiana as of June 30, 2005, and the related statements of receipts and disbursements - cash basis, and the statement of net assets for the year then ended, in accordance with Statements on Standards for Accounting and Review Services issued by American Institute of Certified Public Accountants. All information included in these financial statements is the representation of the management of Career Builders of Louisiana. The financial statements have been prepared on the cash basis of accounting, which is a comprehensive basis of accounting other than generally accepted accounting principles. A review consists principally of inquiries of Organization personnel and analytical procedures applied to financial data. It is substantially less in scope than an audit in accordance with generally accepted auditing standards, the objective of which is the expression of an opinion regarding the financial statements taken as a whole. Accordingly, I do not express such an opinion. Based on my review, I not aware of any material modifications that should be made to the accompanying financial statements in order for them to be in conformity with generally accepted accounting principles. Respectfully submitted,
4 STATEMENT OF ASSETS AND LIABILITIES ARISING FROM CASH TRANSACTIONS JUNE 30, 2005 ASSETS ASSETS Cash $140,474 Total Assets 140,474 LIABILITIES AND NET ASSETS LIABILITIES Accounts Payable $-0- Total Liabilities -0- NET ASSETS Net Assets 140,474 Total Net Assets 140,474 Total Liabilities and Net Assets 140,474 See accompanying notes and accountant's report. 4
5 STATEMENT OF RECEIPTS AND DISBURSEMENTS - CASH BASIS FOR THE YEAR ENDED JUNE 30, 2005 RECEIPTS Main Operating Fund LAFESTE Department of Economic Development Officer of the Governor-Youth Grant Fee For Service PTEC Ascension PTED Dow St James Vulcan Grant Total Receipts DISBURSEMENTS Salaries and Benefits Staff Motivation Incentives Direct Program Charge Equipment Miscellaneous Advertising Dues and Subscriptions Insurance Supplies Postage Printing Rent Telephone Travel and Entertainment Professional Services Uniforms Total Disbrusements $119,279 83, ,439 86,884 37,635 3,000 16,760 2,125 50, , , , , 806 6, , 159 3, 899 4, 484 2, , 740 1, 443 5, , 110 4, , , ,131 Net Increase in Net Assets 31,724 See accompanying notes and accountant's report.
6 STATEMENT OF NET ASSETS FOR THE YEAR ENDED JUNE 30, 2005 Net Assets, July, 1, 2004 $108,750 Increase in Net Assets 31,724 Net Assets, June 30, ,474 See accompanying notes and accountant's report. 6
7 NOTES TO FINANCIAL STATEMENTS NOTE #1. NATURE OF ACTIVITIES AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The financial statements of Career Builders of Louisiana (the Organization) have been prepared on the cash basis of accounting. As a result, income and expense reported on the Statement of Receipts and Disbursements - Cash Basis may relate to a prior or future period. The significant policies followed are described to enhance the usefulness of the financial statements to the reader. Nature of Activities Career Builders of Louisiana is an industry-lead school-to-work partnership designed to link business and education to create a better workforce in Baton Rouge, Louisiana. The Organization fulfills this by operating these programs: Career Connections, Career Max, Raising the Bar, PTEC, and Career Book Buddy. Career Builders also conducts workforce development activities for the State's identified clusters for economic development (Petrochemical, Oil and Gas and Entergy, and Technology). These programs are funded by a grant received from the Department of Economic Development and through private funding sources. The accounting and reporting policies of the Organization conform to generally accepted accounting principles. The significant accounting policies used by the Organization in preparing and presenting its financial statements are summarized as follows: BASIS OF PRESENTATION: Financial statement presentation follows the recommendations of the Financial Accounting Standards Board in its Statement of Financial Accounting Standards (SFAS) No. 117, Financial Statements of Not-For Profit Orcranizations. even though the financial statements are cash basis. Under SFAS No. 117, the Organization is required to report information regarding its financial position and activities according to three classes of net assets: unrestricted net assets, temporarily restricted net assets, and permanently restricted net assets. INCOME TAX: The Organization is exempt from Federal Income Taxes under Section 501 (c) (3) of the Internal Revenue Code, and has been designated as an organization which is not a private foundation. Accordingly, no provision for income taxes has been included in the financial statements this year.
8 NOTES TO FINANCIAL STATEMENTS NOTE #1. NATURE OF ACTIVITIES AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES GRANTS: Grants received are recorded as unrestricted, temporarily restricted or permanently restricted support, depending on the existence or nature of any donor restrictions. Support that is restricted by the donor whose restrictions are met within the same year as received are reported as unrestricted support in the accompanying financial statements. All other donor-restricted support is reported as an increase in temporarily or permanently restricted net assets, depending on the nature of restriction. When a restriction expires (that is, when a stipulated time restriction ends or purpose restriction is accomplished), temporarily restricted net assets are reclassified to unrestricted net assets and reported in the Statement of Receipts and Disbursements as net assets released from restrictions. PREPAID: Insurance and similar services which extend over more than one accounting period have been recorded as expense. PROPERTY AND EQUIPMENT; The cost for property and equipment under the cash basis is recorded as an expense at the time of purchase. The Organization had approximately $6,500 in office furniture and computer equipment as of June 30, NOTE #2. CONCENTRATION OF SUPPORT The Organization received approximately 43% of its revenue from federal and state grants. NOTE #3. CONCENTRATION OF CREDIT RISK The Organization maintains cash at a local bank. The balance at times may exceed the amount insured by the Federal Deposit Insurance Corporation of $100,000. The Organization exceeded the insured limit by approximately $37,945 at June 30, 2005.
9 NOTES TO FINANCIAL STATEMENTS NOTE #4 - RISK MANAGEMENT The Organization is exposed to various risks of loss related to torts, theft of, damage of and destruction of assets; errors and omissions and natural disasters for which the organization carries commercial insurance. There have been no significant reductions in coverage from prior year and settlements have not exceeded coverage in the past three years. NOTE #5. CONTINGENCIES The Organization received a portion of its revenues from government grants and contracts, all of which are subject to audit by the governments. The ultimate determination of amounts received under these programs generally is based upon allowable cost reported to and are subject to audit by the government. Until such audits, if any, there exists a contingency to refund any amount received in excess of allowable cost. Management is of the opinion that no material liability will result from such audits.
10 ATTESTATION REPORT 10
11 Donald C. DeVitte 7829 BLUEBONNET BLVD. BATON ROUGE, LA (225) Louisiana Independent Accountant's Report on Applying Aqreed-Upon Procedures October 5, 2005 To The Board of Directors of the Career Builders of Louisiana 9441 Common Street, Suite B Baton Rouge, Louisiana I have performed the procedures included in the Louisiana Government Audit Guide and enumerated below, which were agreed to by the management of Career Builders of Louisiana and the Legislative Auditor, State of Louisiana, solely to assist the users in evaluating management's assertions about Career Builders of Louisiana's compliance with certain laws and regulations during the year ended June 30, 2005, included in the accompanying Louisiana Attestation Questionnaire. This agreed-upon procedures engagement was performed in accordance with standards established by the American Institute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of the specified users of the report. Consequently, I make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. Federal, State and Local Awards 1. Determine the amount of Federal, State and local award expenditures for the fiscal year by grant and grant year. State: Department of Economic Development $147,439 Office of the Governor-Workforce Commission Office 86,884 Total 234, Randomly select 6 disbursements made during the period under examination and: (a) trace payments to supporting documentation as to proper amount and payee; 11
12 I examined supporting documentation for each of the six randomly selected disbursements and found that payments was for the proper amount and made to the correct payee. (b) determine if payments were properly coded to the correct fund and general ledger account; and All of the payments were properly coded to the correct fund and general ledger account. (c) determined whether payments received approval from proper authorities. Meetings Inspection of documentation supporting each of the six selected disbursements indicated approvals from the director. 3. Examine evidence indicating that agendas for meetings recorded in the minute book were posted or advertised as required by LSA-RS 42:1 through 42:12 (the open meetings law). I reviewed the minutes of the Organization and found that the agendas for the meetings were not posted or advertised as required. Comprehensive Budget 4. Obtained a copy of the legally adopted budget and all amendments. I obtained a copy of the total budget filed with the State of Louisiana with the anticipated use of funds and objectives of the project. I was not engaged to, and did not, perform an examination, the objective of which would be the expression of an opinion on management's assertions. Accordingly, I do not express such an opinion. Had I performed additional procedures, other matters might have come to my attention that would have been reported to you. This report is intended solely for the use of management of Career Builders of Louisiana and should not be used by those who have not agreed to the procedures and taken responsibility for the sufficiency of the procedures for their purposes. However, this report is a matter of public record and its distribution is not limited. Under Louisiana Revised Statutes 24:513, this report is distributed by the Legislative Auditor as a public document. Respectfully submitted
13 SCHEDULE OF PRIOR YEARS AUDIT FINDINGS YEAR ENDED JUNE 30, 2005 FISCAL YEAR FINDING CORRECTIVE CORRECTIVE ACTION/PARTIAL REF INITIALLY ACTION TAKEN CORRECTIVE NO. OCCURRED DESCRIPTION OF FINDING (YES,NO,PARTIALLY) ACTION TAKEN NONE 13
14 SCHEDULE OF CURRENT YEAR FINDINGS YEAR ENDED JUNE 30, 2005 REPORTABLE CONDITION: The Organization did not post board meeting agendas or advertise the board meetings. CRITERIA: LSA-RS 42:1 through 42:12 {the open meetings law). CAUSE: EFFECT: The Organization was not aware of this requirement. There is no material effect to these financial statements RECOMMENDATION: I recommend that all board meeting be posted. MANAGEMENT RESPONSE: future. Board Meeting agendas will be posted in the * * * * 14
15 CORRECTIVE ACTION PLAN FOR CURRENT YEAR FINDINGS YEAR ENDED JUNE 30, 2005 REF NO. DESCRIPTION OF FINDING CORRECTIVE ACTION PLANNED NAME OF CONTACT PERSON ANTICIPATED COMPLETION DATE 1. Meeting Agendas Meeting Agendas Stacey Chiasson Were Not Posted Will Now Be Posted 15
16 LOUISIANA ATTESTATION QUESTIONNAIRE (For Attestation Engagements of Government) Donald C DeVille Certified Public Accountant ( Date Transmitted) 7R7Q R1 mahinnngt-. "R 1 \ra T p.- a ' 7nft1 0 _ (Auditors) In connection with your review of our financial statements as of [date] and for the year then ended, and as required by Louisiana Revised Statute 24:513 and the Louisiana Governmental Audit Guide, we make the following representations to you. We accept full responsibility for our compliance with the following laws and regulations and the internal controls over compliance with such laws and regulations. We have evaluated our compliance with the following laws and regulations prior to making these representations. These representations are based on the information available to us as of (date of completion/representations). Public Bid Law It is true that we have complied with the public bid law, LSA-RS Title 38:2212, and, where applicable, the regulations of the Division of Administration, State Purchasing Office.. Code of Ethics for Public Officials and Public Employees It is true that no employees or officials have accepted anything of value, whether in the form of a service, loan, or promise, from anyone that would constitute a violation of LSA-RS 42: It is true that no member of the immediate family of any member of the governing authority, or the chief executive of the governmental entity, has been employed by the governmental entity after April 1, 1980, under circumstances that would constitute a violation of LSA-RS 42:1119. ^ YesJxfNot ] Budgeting We have complied with the state budgeting requirements of the Local Government Budget Act (LSA-RS 39: ) or the budget requirements of LSA-RS 39:34. ^I Yes^f No[ ] Accounting and Reporting All non-exempt governmental records are available as a public record and have been retained for at least three years, as required by LSA-RS 44:1, 44:7, 44:31, and 44:36.
17 We have filed our annual financial statements in accordance with LSA-RS 24:514, 33:463, and/or 39:92, as applicable. Yes No We have had our financial statements audited or compiled in accordance with LSA-RS 24:5 Yes Meetings We have complied with the provisions of the Open Meetings Law, provided in RS 42:1 through 42:12. Debt It is true we have not incurred any indebtedness, other than credit for 90 days or less to make purchases in the ordinary course of administration, nor have we entered into any lease-purchase agreements, without the approval of the State Bond Commission, as provided by Article VII, Section 8 of the 1974 Louisiana Constitution, Article VI, Section 33 of the 1974 Louisiana Constitution, and LSA-RS 39: Advances and Bonuses It is true we have not advanced wages or salaries to employees or paid bonuses in violation of Article VII, Section 14 of the 1974 Louisiana Constitution, LSA-RS 14:138, and AG opinion We have disclosed to you all known noncompliance of the foregoing laws and regulations, as well as any contradictions to the foregoing representations. We have made available to you documentation relating to the foregoing laws and regulations. We have provided you with any communications from regulatory agencies or other sources concerning any possible noncompliance with the foregoing laws and regulations, including any communications received between the end of the period under examination and the issuance of this report. We acknowledge our responsibility to disclose to you any known noncompliance which may occur subsequent to the issuance of your report. Secretary Date Date Treasurer / / (1\ f\ V ^ttt" President 4 ' CXV - L/C? Date
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 informationST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4. Reviewed Financial Statements December 31, 2006
ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4 Reviewed Financial Statements December 31, 2006 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the
More informationEAST 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 informationTHE LOUISANA BLACK HALL OF FAME, LLC Baton Rouge, Louisiana
/o;?f> THE LOUISANA BLACK HALL OF FAME, LLC Baton Rouge, Louisiana Financial Statements With Accountant's Review/Attestation Report As of and for the Year Ended December, 29 Under provisions of state!aw,
More informationLITERACY 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 informationHOPE for the Homeless, Inc.
/^of3 HOPE for the Homeless, Inc. Reviewed Financial Statements Years Ended December 31,2010 and 2009 Under provisions of state law, this report is a public document. Acopy of the report has been submitted
More informationEAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08
28SHOV2 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 3, 2Q8 Under provisions of state law, this report is a public document. Acopy of the report has
More informationCITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA
CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA Financial Statements With Accountant's Review/Attestation report As of and for the Years Ended December 31,25 and 24 Under provisions of state law, this report
More informationSABINE HUMANE SOCIETY, INC. ANNUAL FINANCIAL REPORT JULY 31,2014
SABINE HUMANE SOCIETY, INC. ANNUAL FINANCIAL REPORT JULY 31,2014 Sabine Humane Society, Inc. Financial Report July 31, 2014 TABLE OF CONTENTS Exhibit Page Independent Accountant's Review Report 1 Financial
More informationCOMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005
COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 Under provisions of state law, this report is a public document.
More informationBATON 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 informationr:f:.- ; ' ASSESSOR FOURTH MUNICIPAL DISTRICT PARISH OF ORLEANS FINANCIAL STATEMENTS AND ACCOUNTANTS' REPORT December 31, 2004
r:f:.- ; ' """ '' "'" -TOR 05JWI29 AMI: 13 FINANCIAL STATEMENTS AND ACCOUNTANTS' REPORT December 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted
More informationFOR 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 informationASCENSION ECONOMIC DEVELOPMENT CORPORATION ASCENSION ECONOMIC DEVELOPMENT FOUNDATION FINANCIAL STATEMENTS DECEMBER 31.
FINANCIAL STATEMENTS DECEMBER 31. 2013 AND 2012 FINANCIAL STATEMENTS DECEMBER 31. 2013 AND 2012 CONTENTS Page Independent Accountants' Review Report 1 FINANCIAL STATEMENTS Consolidated Statements of Financial
More informationLASALLE 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 informationNATCfflTOCHES 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 informationFinancial Statements. St. Tammany Parish Recreation District No. 4. Lacombe, Louisiana. December 31, 2004
r RECEIVED 05MAR1L* AWll'SU Financial Statements St. Tammany Parish Recreation District No. 4 Lacombe, Louisiana December 31, 2004 Under provisions) u'&idtelaw. this report is a r"blic document. Acopy
More informationMULTICULTURAL CENTER OF THE SOUTH, INC. SHREVEPORT, LOUISIANA DECEMBER 31,2004
MULTICULTURAL CENTER OF THE SOUTH, INC. SHREVEPORT, LOUISIANA 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 informationREPORT ADAPT, INC. Bogalusa, Louisiana
OFFICIAL FILE COPY {Xerox necessary copies from this copy and PLACE BACK in FILE) REPORT ADAPT, INC. Bogalusa, Louisiana Financial Statements For the Year Ended December 31, 2007 Under provisions of state
More informationVILLAGE OF ATHENS, LOUISIANA FINANCIAL STATEMENTS. December
20D7JWYII AH K): 52 VILLAGE OF ATHENS, LOUISIANA FINANCIAL STATEMENTS December 31. 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity
More informationHOPE for the Homeless, Inc.
HOPE for the Homeless, Inc. Reviewed Financial Statements Years Ended December 31, 2012 and 2011 HOPE for the Homeless, Inc. Table of Coiitoiitb Independent Accountant's Review Report 3 Reviewed Financial
More informationLITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Lake Charles, Louisiana
nl'l LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Lake Charles, Louisiana FINANCUL STATEMENTS AND INDEPENDENT ACCOUNTNANT'S REPORT Year Ended December 31,2011 Under provisions of state law, this report
More informationANNUAL FINANCIAL STATEMENTS
PONCHATOULA VOLUNTEER FIRE DEPARTMENT, INC. ANNUAL FINANCIAL STATEMENTS As of December 31, 2006 and for the Year Then Ended With Supplemental Information Schedules Under provisions of state law, this report
More informationVILLAGE 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 informationUnited Citizens and Neighborhoods, Inc Accountant's Review and Attestation Reports, With Financial Statements and Notes to the Financial Statements
BRENDEL W. DEEMER, CPA brendeldeemer@aol.com cm 6? CONSULTING SERVICES, LLC United Citizens and Neighborhoods, Inc Accountant's Review and Attestation Reports, With Financial Statements and Notes to the
More informationVERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004
VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004 Under provisions of state law, this report is a public document, A copy of the report has been submitted
More informationLouisiana Charter Boat Association, Inc. Baton Rouge, Louisiana. Financial Statements As of and for the Year Ended December 31.
Baton Rouge, Louisiana Financial Statements As of and for the Year Ended December 31. 2013 Financial Statements As of and for the Year Ended December 31, 2013 TABLE OF CONTENTS Page Independent Accountants'
More informationASCENSION PARISH CORONER S OFFICE. General-Purpose Financial Statements. December 31, 2002
ASCENSION PARISH CORONER S OFFICE General-Purpose Financial Statements December 31, 2002 (See Accompanying Independent Accountants Compilation Report Thereon) 909 Poydras Street Suite 2900 New Orleans,
More informationCAPITAL 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 informationHOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 /
HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate
More informationTWELFTH WARD SAVE OUR COMMUNITY ORGANIZATION, INC. NEW ORLEANS, LOUISIANA. Reviewed Fmancial Statements Jmie 30, 2009
Page 1 ol 16 SAMUEL W. STEVENS, in Certified Public Accountant f^lx. TWELFTH WARD SAVE OUR COMMUNITY ORGANIZATION, INC. NEW ORLEANS, LOUISIANA Reviewed Fmancial Statements Jmie 30, 2009 Under provisions
More informationLower Algiers Community Development Association, Inc.
DEEMER CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@bellsouth.net Lower Algiers Community Development Association, Inc. Accountant's Review and Attestation Reports, With Financial Statements
More informationMonroe Sheltered Workshop, Inc., dba Taskforce Monroe, Louisiana. Annual Financial Report As of and for the Year Ended December 31,2003
Monroe Sheltered Workshop, Inc., dba Taskforce Monroe, Louisiana Annual Financial Report As of and for the Year Ended December 31,2003 Under provisions of state law, this report is a public document. Acopy
More informationBIENVTLLE 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 informationWINN PARISH COMMUNICATIONS DISTRICT
WINN PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31. 2013 SHANNA JONES, CPA WINNFIELD. LOUISIANA FINANCIAL REPORT DECEMBER 31. 2013 TABLE OE CONTENTS Page INDEPENDENT ACCOUNTANT'S REVIEW REPORT
More informationEUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE
EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE 30. 2018 TABLE OF CONTENTS Independent Accountant's Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement
More informationLOUISIANA STATE BOARD OF PRIVATE INVESTIGATOR EXAMINERS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2007
LOUISIANA STATE BOARD OF PRIVATE INVESTIGATOR EXAMINERS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document.
More informationSIXTH 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 informationWard 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana. Annual Financial Statements
^ki^ Ward 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana Annual Financial Statements As of and For the Year Ended December 31, 2011 > With Supplemental
More informationEVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2
-25 M/0.-28 EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2 Financial Report For the Year Ended December 31,2006 Under provisions of state law, this report is a public document. A copy of the report has
More informationBaton Rouge Sickle Cell Anemia Foundation, Inc. Baton Rouge. Louisiana COMPILED FINANCIAL REPORT. As of and for the Year Ended December 31, 2010
5"^^^ Baton Rouge Sickle Cell Anemia Foundation, Inc. Baton Rouge. Louisiana COMPILED FINANCIAL REPORT As of and for the Year Ended December 31, 21 Under provisions of state iaw, this report is a public
More informationThe Union Lincoln Regional Water Supply Initiative
The Union Lincoln Regional Water Supply Initiative Financial Statements For The Year Ended December 31, 2013 '. '. '. '..., Under provisions of state law, this report is a public document. A copy of the
More informationManchac Volunteer Fire Department
ZOO] A"; 23 AHH:27 Manchac Volunteer Fire Department Annual Financial Statements As of and for the Year Ended December 31, 2006 Under provisions of state law, this report is a puolic document. Acopy of
More informationFIRE PROTECTION GRANT OF NAPOLEONVILLE VOLUNTEER FIRE DEPARTMENT (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana
(RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana FINANCIAL REPORT DECEMBER 31,2016 Waguespack, Gallagher & Barbera, LLC Certified Public Accountants Business Aduisors Post Office
More informationPECAN ISLAND WATERWORKS DISTRICT NO. 3 OF VERMILION PARISH, LOUISIANA
PECAN ISLAND WATERWORKS DISTRICT NO. 3 OF VERMILION PARISH, LOUISIANA FINANCIAL REPORT Year Ended December 31, 2006 Under provisions of state law, this report is a public document. Acopy of the report
More informationPRAIRIEVILLE VOLUNTEER FIRE DEPARTMENT, INC. Prairieville, Louisiana
PRAIRIEVILLE VOLUNTEER FIRE DEPARTMENT, INC. FINANCIAL REPORT (Reviewed) December 31,2012 PRAIRIEVILLE VOLUNTEER FIRE DEPARTMENT, INC. TABLE OF CONTENTS December 31,2012 Exhibit Page INDEPENDENT ACCOUNTANTS'
More informationTHE ODSSEY FOUNDATION FOR THE ARTS. Reviewed Financial Statements June 30, 2008
Page 1 of 12, ^ SAMUEL W. STEVENS, III Certified Public A ccountant THE ODSSEY FOUNDATION FOR THE ARTS SHREVEPORT, LOUISLVNA Reviewed Financial Statements June 30, 2008 Under provisions of state law, this
More informationLOUISIANA STATE BOARD OF EXAMINERS FOR SPEECH-LANGUAGE PATHOLOGY AND AUDIOLOGY DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA FINANCIAL REPORT
RFPF1VEO? ATIVC AUDITOR 06SEP-I LOUISIANA STATE BOARD OF EXAMINERS FOR SPEECH-LANGUAGE PATHOLOGY AND DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA FINANCIAL REPORT For the year ended June 30, 2006
More informationTOWNOFCLARKS Clarks, Louisiana. Annual Financial Statements. As of and for the Year Ended June 30, 2007
3357 TOWNOFCLARKS Clarks, Louisiana Annual 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 has been
More informationLouisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004
-,- "TOR i 30 : Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 Under provisions of state law, this report is a public document.
More informationMANCHAC 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 informationHOUSING 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 informationOTHER REPORTS REQUIRED BY GOVERNMENTAL ACCOUNTING STANDARDS
Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the entity and other appropriate public officials. The report is available for public inspection
More informationPACE Greater New Orleans
Financial Report PACE Greater New Orleans June 30, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public
More informationFIFTH 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 informationFIRE 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 informationChild Care Associates
FINANCIAL STATEMENTS For the Year Ended December 31, 2017 Table of Contents December 31, 2017 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Statements of Financial Position 3 Statements of
More informationChild Care Associates
FINANCIAL STATEMENTS For the Year Ended December 31, 2016 Table of Contents December 31, 2016 REPORT Independent Auditors Report 1 FINANCIAL STATEMENTS Statements of Financial Position 3 Statements of
More informationPOINTE COUPEE COMMUNITY ADVANCEMENT. INC. NEW ROADS, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2007
POINTE COUPEE COMMUNITY ADVANCEMENT. INC. NEW ROADS, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2007 Under provisions of state law, this report is a public document. A copy of the report
More informationLOUISIANA 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 informationfkx VILLAGE OF SOUTH MANSFIELD MANSFIELD. LOUISIANA FINANCIAL STATEMENTS JUNE
VILLAGE OF SOUTH MANSFIELD MANSFIELD. LOUISIANA FINANCIAL STATEMENTS JUNE 30. 2006 docume. b c o. the entity and ^ef r n a r P D P u r ^fnspection at the Baton ailable fo P " W a n d where fkx Release
More informationEFFORTS 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 informationLOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS
DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30,2007 Under provisions of state law. this report is a public document Acopy of the report
More informationLOUISIANA COMPLIANCE QUESTIONNAIRE (For Audit Engagements)
Dear Chief Executive Officer: LOUISIANA COMPLIANCE QUESTIONNAIRE (For Audit Engagements) Attached is the Louisiana Compliance Questionnaire that is to be completed by you or your staff. This questionnaire
More informationSECOND MUNICIPAL DISTRICT ASSESSOR. PARISH OF ORLEANS EM npt.p.&k5. LOUISIANA FINANCIAL REPORT DECEMBER
///w 05JUL-I At* I h 33 SECOND MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS EM npt.p.&k5. LOUISIANA FINANCIAL REPORT DECEMBER 31. 2004 Under provisions of state law, this report is a public document.
More informationNEW 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 informationJeff Davis Communities Against Domestic Abuse, Inc. Jennings, Louisiana. Financial Statements. Independent Auditor's Report.
537* RrCtlVED.,--,..,,...,..- for} 060CT21* AH 10= 39 Jeff Davis Communities Against Domestic Abuse, Inc. Financial Statements & Independent Auditor's Report December 31,2005 Under provisions of state
More informationMENTAL 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 informationNORTH 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 informationLSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS. JUNE 30, 2012 and 2011
5^i LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS JUNE 30, 2012 and 2011 Under provisions of state iaw, this report is a public document. A copy of the report has been submitted to the entity
More informationLITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC.
LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Under provisions of state law, this repon is a puu;;
More informationDESIRE COMMUNITY HOUSING CORPORATION NEW ORLEANS, LOUISLVNA. Reviewed Fmancial Statements December 31, 2007
Page 1 of 14 SAMUEL W, STEVENS, III Certified Public Accountant in^ DESIRE COMMUNITY HOUSING CORPORATION NEW ORLEANS, LOUISLVNA Reviewed Fmancial Statements December 31, 2007 Under provisions of state
More informationVILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 2013
VILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 213 Financial Report December 31. 213 Required Supplementary Information TABLE OF CONTENTS Exhibit Page Management's Discussion and Analysis 1-4 Independent
More informationSt. Bernard Parish Assessor
RECEJYnn^^ J07JUL-2 AH 10= 30 Financial Report St. Bernard Parish Assessor December 31, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the
More informationNQLA 180 d/b/a Langston Hughes Academy Charter School NEW ORLEANS, LOUISIANA FINANCIAL STATEMENTS. June 30, 2008
NQLA 18 d/b/a Langston Hughes Academy Charter School NEW ORLEANS, LOUISIANA FINANCIAL STATEMENTS June 3, 28 Onder provisions of state law, this report is a public document. Acopy of the report hasbeen
More informationCHRIST 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 informationLOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS
LOUISIANA LICENSED PROFESSIONAL COUNSELORS BOARD OF EXAMINERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30, 2007 Under provisions
More informationBOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA
BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA -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 informationLifeShare Blood Centers and Affiliates. Consolidated Financial Statements June 30, 2004 and 2003
LifeShare Blood Centers and Affiliates Consolidated Financial Statements June 30, 2004 and 2003 Under provisions of state law, this report is a public document. Acopy of the report hasbeen submitted to
More informationLSU AT ALEXANDRIA FOUNDATION, INC.
LSU AT ALEXANDRIA FOUNDATION, INC. ALEXANDRIA, LOUISIANA JUNE 30, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate
More informationTOWN OF CLARKS Clarks, Louisiana. Annual Financial Statements. As of and for the Year Ended June 30, 2008
OFFICUL DO WOT (Xerox necessary copies {torn this copy and PLACE BACK in FILE) TOWN OF CLARKS Clarks, Louisiana Annual Financial Statements As of and for the Year Ended June 30, 2008 Under provisions of
More informationWATERWORKS DISTRICT # 7 OF EAST FELICIANA PARISH CLINTON, LOUISIANA BASIC FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007
( LA;fV WATERWORKS DISTRICT # 7 OF EAST FELICIANA PARISH CLINTON, LOUISIANA BASIC FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document. Acopy of
More informationREDDELL-VIDRINE WATER DISTRICT VILLE PLATTE. LOUISIANA ANNUAL FINANCIAL REPORTS DECEMBER AND 2016
ANNUAL FINANCIAL REPORTS DECEMBER 31. 2017 AND 2016 TABLE OF CONTENTS INDEPENDENT ACCOUNTANT'S REVIEW REPORT 1-2 BASIC FINANCIAL STATEMENTS Statements of Net Position - December 31, 2017 and 2016 3-4 Statements
More informationBOARD OF BARBER EXAMINERS STATE OF LOUISIANA. As of and For the Period Ended December 31, (With Accountant's Report Thereon)
JL-- I!" -^ D /in " iu- in- ou f^n BOARD OF STATE OF LOUISIANA As of and For the Period Ended December 31, 2006 (With Accountant's Report Thereon) Under provisions of state law, this report is i.,.. document
More informationTHIRTIETH 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 informationPelican Educational Foundation, Inc. A Nonprofit Organization
A Nonprofit Organization FINANCIAL STATEMENTS June 30, 2014 and 2013 Table of Contents June 30, 2014 REPORT Independent Auditor s Report 1 FINANCIAL STATEMENTS Statements of Financial Position 4 Statements
More informationKIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2012
ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2012 ALL OUR KIN, INC. TABLE OF CONTENTS Page Number Independent Auditor s Report 1 Financial Statements: Statement of Financial Position
More informationKIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2009
ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2009 TABLE OF CONTENTS Page Number Independent Auditor s Report 1 Financial Statements: Statement of Financial Position 2 Statement
More informationSERVE! 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 informationJeff Davis Communities Against Domestic Abuse, Inc, Jennings, Louisiana. Financial Statements. Independent Auditor's Report.
r r - s i if- 05 Jl Jeff Davis Communities Against Domestic Abuse, Inc, Financial Statements & Independent Auditor's Report December 31, 2004 Under provisions of state law, this report is a public document.
More informationKIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2010
ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2010 TABLE OF CONTENTS Page Number Independent Auditor s Report 1 Financial Statements: Statement of Financial Position 2 Statement
More informationLe Petit Theatre Du Vieux Carre
RECEIVED LEGISLATIVE AUDITOR 2088 OCT-6 AH 10-52 Le Petit Theatre Du Vieux Carre Financial Statements For The Year Ended June 30, 2007 Under provisions of state law, this report is a public document. Acopy
More informationOUTPATIENT MEDICAL CENTERS, INC. AUDITED FINANCIAL STATEMENTS. JANUARY 31, 2007 (With Summarized Financial Information for 2006)
?r ^ «* *- I.. OUTPATIENT MEDICAL CENTERS, INC. AUDITED FINANCIAL STATEMENTS JANUARY 31, 2007 (With Summarized Financial Information for 2006) Under provisions of state law, this report is a public document.
More informationTHE FOUNDATION OF THE CONSORTIUM OF MULTIPLE SCLEROSIS CENTERS, INC. FINANCIAL STATEMENTS. December 31, 2011
THE FOUNDATION OF THE CONSORTIUM OF MULTIPLE SCLEROSIS CENTERS, INC. FINANCIAL STATEMENTS Table of Contents Page No. Independent Auditors Report 1 Financial Statements Statement of Financial Position 2
More informationVERMILION 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 informationEXCHANGE CLUB/HOLLAND J. STEPHENS CENTER FOR THE PREVENTION OF CHILD ABUSE, INC. JUNE 30, 2012
EXCHANGE CLUB/HOLLAND J. STEPHENS CENTER FOR THE PREVENTION OF CHILD ABUSE, INC. JUNE 30, 2012 TAMARA L. BECKMAN CERTIFIED PUBLIC ACCOUNTANT EXCHANGE CLUB/HOLLAND J. STEPHENS CENTER FOR THE PREVENTION
More informationOAI, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION (including OMB Circular A-133 reports) For the Year Ended June 30, 2015
FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION (including OMB Circular A-133 reports) For the Year Ended June 30, 2015 OAI, Inc. Annual Financial Report Table of Contents SECTION I Independent Auditor
More informationCompiled 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 informationIndependent Auditors' Report Statements of Financial Position Statements of Activities Statements of Functional Expenses...
Financial Statements June 30, 2013 and 2012 Independent Auditors' Report... 1 Financial Statements Statements of Financial Position... 3 Statements of Activities... 4 Statements of Functional Expenses...
More informationMANSURA VOLUNTEER FIRE DEPARTMENT, INC.
RECEIVED! rp,r. Ar. V r AJIQITOP 06 JAN 30 AH II: 03 MANSURA VOLUNTEER FIRE DEPARTMENT, INC. Financial Report For the Six Month Period Ended June 30,2005 Under provisions of state law, this report is a
More information