Bienville Parish Recreation District No, 1 Arcadia, Louisiana. Agreed Upon Procedures For the Eight Months Ended August 31,2006

Size: px
Start display at page:

Download "Bienville Parish Recreation District No, 1 Arcadia, Louisiana. Agreed Upon Procedures For the Eight Months Ended August 31,2006"

Transcription

1 Bienville Parish Recreation District No, 1 Arcadia, Louisiana Agreed Upon Procedures For the Eight Months Ended August 31,2006 Under provisions of state lew, thii wwrt t a public document. A copy of the report has b en 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 * ^i'-ko

2 TRANSMT! AL LETTER AGREED-UPON PROCEDURES 06 DEC-8 pfj December 4, 2006 Office of Legislative Auditor Attention: Ms. Suzanne Elliott 1600 North Third P.O. Box Baton Rouge, LA Dear Ms. Elliott: Enclosed are the agreed-upon procedures for the Bienville Parish Recreation District No. 1 for the eight months ended August 31, Sincerely, Enclosure Chairman Neil Moon

3 Board of Commissioners Bienville Parish Recreation District No. 1 Arcadia, Louisiana EDWARDS, WADE & PERRY Certified Public Accountants A Professional Accounting Corporation Members: ACPA / Society of LCPA's NDEPENDENT ACCOUNTANTS' REPORT ON APPLYNG AGREED UPON PROCEDURES We have performed the procedures enumerated below, which were agreed upon by the Board of Commissioners of the Bienville Parish Recreation District No. 1 and the Legislative Auditor, State of Louisiana, solely to assist the users in evaluating management's assertions about the district's compliance with the assertions. This agreed upon procedures engagement was performed in accordance with standards established by the American nstitute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of the specified users of the report. Consequently, we 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. 1. Examine supporting documentation for monies received and trace to deposit slips and bank statements. We could not examine supporting documentation for 8 of the 575 deposits made during the period under examination for lack of support. All other deposits included sufficient support. 2. Determine breakdown (cash, credit card, check, gift certificate, etc.) of deposits that have not cleared the bank statement. For the 19 deposits that have not cleared the bank statement as of August 31,2006, the outstanding deposits total $11,426. Cash totals $8,069, checks total $2,680, while credit cards total $677. Six of the outstanding deposits subsequently cleared in September, 2006 totaling $3,374 of which cash, checks and credit cards were $1,550, $1,224 and $600, respectively. We were not engaged to, and did not, perform an examination, the objective of which would the expression of an opinion on management's assertions. Accordingly, we do not express such an opinion. Had we performed additional procedures, other matters might have come to our attention that would have been reported to you. 206 Reynolds Drive Suite G-2 Ruston, Louisiana FAX:

4 _ This report is intended solely for the use of management of the Board of Commissioners of the Bienville Parish Recreation District No. 1 and the Legislative Auditor, State 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. Under Louisiana Revised Statute 24:513, this report is distributed by the Legislative Auditor as a public document. Edwards, Wade & Perry, CPAs Ruston, Louisiana November 29, 2006

5 Bienville Parish Recreation District No Trails End Road Arcadia, Louisiana Management's Corrective Action Plan For the Eight Months Ended August 31, Agreed-upon procedure #1: The district has changed its daily procedures regarding deposits and supporting documentation to include more checks and balances. 2. Agreed-upon procedure #2: The district has contacted the customers whose checks were not deposited and all but 21 customers totaling approximately $932 have reissued their payments. The district will notify the appropriate authorities in writing of the possibility of a misappropriation of funds.

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED OCTOBER 7, 2015 LOUISIANA

More information

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397

More information

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana ATHLETIC DEPARTMENT Ruston, Louisiana Financial Statement and Independent Auditor's Report For the Year Ended June 30, 2003 February 11, 2004 DIRECTOR OF FINANCIAL AND COMPLIANCE AUDIT Albert J. Robinson,

More information

IBERIA PARISH CLERK OF COURT

IBERIA PARISH CLERK OF COURT IBERIA PARISH CLERK OF COURT INVESTIGATIVE AUDIT ISSUED OCTOBER 12, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDITOR

More information

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 8, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED AUGUST 31, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX

More information

EAST FELICIANA PARISH SHERIFF S OFFICE

EAST FELICIANA PARISH SHERIFF S OFFICE EAST FELICIANA PARISH SHERIFF S OFFICE ADVISORY SERVICES REPORT ISSUED APRIL 15, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

ACADIA PARISH POLICE JURY

ACADIA PARISH POLICE JURY ACADIA PARISH POLICE JURY ADVISORY SERVICES REPORT ISSUED AUGUST 5, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL

More information

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT AUDIT REPORT ISSUED MARCH 3, 2004 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 31, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED APRIL 8, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007

CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007 CITY OF NEW ORLEANS JUDICIAL EXPENSE FUND OF THE TRAFFIC COURTS FOR THE PERIOD ENDING DECEMBER 31, 2007 Under provisions of state law, this report is a public document Acopy of the report has been submitted

More information

HOUSING AUTHORITY OF SLIDELL

HOUSING AUTHORITY OF SLIDELL HOUSING AUTHORITY OF SLIDELL ADVISORY SERVICES PROCEDURAL REPORT ISSUED OCTOBER 31, 2018 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017

TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017 TOWN OF HAYNESVILLE INVESTIGATIVE AUDIT ISSUED JANUARY 18, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDITOR DARYL G.

More information

UNION PARISH DETENTION CENTER

UNION PARISH DETENTION CENTER UNION PARISH DETENTION CENTER COMPLIANCE AUDIT ISSUED JUNE 8, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL

More information

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT

JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE JEFFERSON PARISH, LOUISIANA ANNUAL FINANCIAL REPORT tfft RECEIVED LEGISLATIVE AUDITOR 05APR-I AM! :27 JUSTICE OF THE PEACE OF THE 6 WARD d/b/a CHARLIE R. KERNER, 3 JUSTICE OF THE PEACE ANNUAL FINANCIAL REPORT For The Year Ended December 31, 2004 Under provisions

More information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 3, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA SUPREME COURT OF LOUISIANA STATE OF LOUISIANA PROCEDURAL REPORT ISSUED JUNE 23, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 22, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

Judicial Expense Fund for the Civil District Court for the Parish of Orleans

Judicial Expense Fund for the Civil District Court for the Parish of Orleans Report Highlights Judicial Expense Fund for the Civil District Court for the Parish of Orleans DARYL G. PURPERA, CPA, CFE Audit Control # 50110023 Investigative Audit Services November 2012 Why We Conducted

More information

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED JANUARY 12, 2011 LEGISLATIVE AUDITOR

More information

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA MANAGEMENT LETTER ISSUED APRIL 14, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 20, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST

More information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED AUGUST 16, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, SEPTEMBER 30, 2010

LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, SEPTEMBER 30, 2010 LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES GUSTAV/IKE 2009 FISHERIES ASSISTANCE PROGRAM JULY 1, 2009 - SEPTEMBER 30, 2010 AGREED-UPON PROCEDURES REPORT ISSUED APRIL 20, 2011 LEGISLATIVE AUDITOR 1600

More information

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT

ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT ORLEANS PARISH CLERK OF CRIMINAL DISTRICT COURT COMPLIANCE AUDIT ISSUED FEBRUARY 28, 2007 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS PERFORMANCE AUDIT SERVICES ISSUED APRIL 2, 2014 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON

More information

EAST BATON ROUGE PARISH CLERK OF COURT

EAST BATON ROUGE PARISH CLERK OF COURT EAST BATON ROUGE PARISH CLERK OF COURT ADVISORY SERVICES REPORT ISSUED MARCH 8, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 6, 2017 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

CONCORDIA PARISH RECREATION DISTRICT NO. 1

CONCORDIA PARISH RECREATION DISTRICT NO. 1 CONCORDIA PARISH RECREATION DISTRICT NO. 1 INVESTIGATIVE AUDIT ISSUED JULY 13, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED MARCH 19, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET

More information

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA

LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA LOUISIANA STATE RACING COMMISSION EXECUTIVE DEPARTMENT STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED AUGUST 19, 2015 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES

ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES ATHENS COUNTY DEMOCRATIC PARTY ATHENS COUNTY JANUARY 1, 2016 TO DECEMBER 31, 2016 AGREED UPON PROCEDURES Executive Committee Athens County Democratic Party 11 Old Coach Road Athens, Ohio 45701 We have

More information

Dear Consumer, Sincerely, Orange County Consumer Fraud Unit

Dear Consumer, Sincerely, Orange County Consumer Fraud Unit Dear Consumer, Thank you for contacting us. We are enclosing a complaint form for you to complete and return to us. To prevent delay in the processing of your complaint, please make sure to return the

More information

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES MANAGEMENT LETTER ISSUED MARCH 2, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED DECEMBER 21, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397

More information

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010 GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER 2010 - DECEMBER 2010 AGREED-UPON PROCEDURES REPORT ISSUED MAY 4.2011 LEGISLATIVE

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@osa.state.mn.us (E-mail)

More information

EXPUNGEMENT INSTRUCTIONS [La. Code of Criminal Procedure Article 983 et seq, Eff. August 1, 2014]

EXPUNGEMENT INSTRUCTIONS [La. Code of Criminal Procedure Article 983 et seq, Eff. August 1, 2014] Jon A. Gegenheimer JEFFERSON PARISH CLERK OF COURT Second Parish Court Criminal Records Dept. 100 Huey P. Long Ave. Gretna LA 70053 (504) 364-2929 EXPUNGEMENT INSTRUCTIONS [La. Code of Criminal Procedure

More information

The following pages have been exempted in accordance with Section 40(1)

The following pages have been exempted in accordance with Section 40(1) Government of Newfoundland and Labrador Service NL Policy and Strategic Planning Division Response to Applicant - Partial Access Granted Form 4B January 25, 2019 Eddie Joyce 4 th Floor, Sir Richard Squires

More information

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED MAY 26, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA THIS AGREEMENT made and entered into effective this

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT THE OFFICE OF THE CLERK OF THE CRIMINAL DISTRICT COURT - ORLEANS PARISH NEW ORLEANS, LOUISIANA

FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT THE OFFICE OF THE CLERK OF THE CRIMINAL DISTRICT COURT - ORLEANS PARISH NEW ORLEANS, LOUISIANA FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT NEW ORLEANS, LOUISIANA DECEMBER 31,2006 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to

More information

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED MAY 6, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

II11I1I I Walla Walla County, WA. City Clerk. City of Walla Walla. Safety Answering Point

II11I1I I Walla Walla County, WA. City Clerk. City of Walla Walla. Safety Answering Point Return Address: City Clerk of Walla Walla City PO Box 478 Walla Walla WA 99362 Document Title(s) or transactions ( contained therein): Amended Agreement for the establishment and operation of an E-911

More information

DKSH Holding Ltd. Invitation to the 80 th Annual General Meeting. Zurich, in March To the shareholders of DKSH Holding Ltd.

DKSH Holding Ltd. Invitation to the 80 th Annual General Meeting. Zurich, in March To the shareholders of DKSH Holding Ltd. Invitation to the 80 th Annual General Meeting Zurich, in March 2013 To the shareholders of Dear Shareholders The Board of Directors is pleased to invite you to the 80 th Annual General Meeting of DKSH

More information

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON

More information

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. James A. Cuillier Director FERC Rates & Regulation June 2, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance

More information

CHARLES L. FRALEY, III CLERK OF THE CIRCUIT COURT OF THE COUNTY OF GILES REPORT ON AUDIT

CHARLES L. FRALEY, III CLERK OF THE CIRCUIT COURT OF THE COUNTY OF GILES REPORT ON AUDIT CHARLES L. FRALEY, III CLERK OF THE CIRCUIT COURT OF THE COUNTY OF GILES REPORT ON AUDIT FOR THE PERIOD OCTOBER 1, 2008 THROUGH DECEMBER 31, 2009 T A B L E O F C O N T E N T S Pages AUDIT LETTER 1 COMMENTS

More information

The executive director has declared the above referenced application received on September 9, 2009, administratively complete on?.

The executive director has declared the above referenced application received on September 9, 2009, administratively complete on?. ? Ms. Tekla L. Taylor, R.G. Brown and Caldwell 1100 NE Loop 410, Suite 300 San Antonio, Texas 78209 Re: Liquid Environmental Solutions of Texas, LLC Houston Facility Municipal Solid Waste Permit Number:

More information

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA PROCEDURAL REPORT ISSUED SEPTEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

Please contact Kim Holland at (850) or if you have any questions.

Please contact Kim Holland at (850) or if you have any questions. June 20, 2017 The Honorable Jeffrey R. Smith Clerk of Circuit Court Indian River County 2000 16 th Avenue Vero Beach, Florida 32960 Dear Mr. Smith: We completed our Article V Clerk of the Circuit Court

More information

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CHAPTER 159, LOCAL GOVERNMENT CODE FINANCIAL DISCLOSURE BY COUNTY OFFICERS AND EMPLOYEES Effective September 28, 2011 (Revised 09/20/2011) Texas Ethics Commission, P.O. Box 12070,

More information

Public Service Commission of West Virginia

Public Service Commission of West Virginia Public Service Commission of West Virginia 201 Brooks Street, P.O. Box 812 Charleston, West Virginia 25323 Phone: (304) 340-0300 Fax: (304) 340-0325 October 15,20 18 Ingrid Ferrell, Executive Secretary

More information

DEPARTMENT OF REVENUE STATE OF LOUISIANA

DEPARTMENT OF REVENUE STATE OF LOUISIANA DEPARTMENT OF REVENUE STATE OF LOUISIANA MANAGEMENT LETTER ISSUED DECEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA EIGHTH DAY'S PROCEEDINGS Twenty-Ninth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

Attached is the notice for the Hampton Hill Mining NL Annual General Meeting.

Attached is the notice for the Hampton Hill Mining NL Annual General Meeting. Second Floor, 9 Havelock Street West Perth WA 6005 Postal Address: PO Box 689, West Perth WA 6872 ABN 60 060 628 524 Telephone: (618) 9481 8444 Facsimile: (618) 9481 8445 15 October 2009 Company Announcements

More information

1 of 1 DOCUMENT. Enforcement Tracking No. WE-C , Agency Interest No Louisiana Department of Environmental Quality

1 of 1 DOCUMENT. Enforcement Tracking No. WE-C , Agency Interest No Louisiana Department of Environmental Quality Page 1 1 of 1 DOCUMENT IN THE MATTER OF TOWN OF CAMPTI, NATCHITOCHES PARISH, ALT ID NO. LA0050466, PROCEEDINGS UNDER THE LOUISIANA, ENVIRONMENTAL QUALITY ACT, La. R.S. 30:2001, ET SEQ. Enforcement Tracking

More information

Lee County Commissioner Expenditures

Lee County Commissioner Expenditures Internal Audit Report Lee County Commissioner Expenditures Audit Number: 2014.03 Date: April 22, 2014 April 22, 2014 The Honorable Linda Doggett Clerk, Lee County Re: Audit of Lee County Commissioner Expenditures

More information

Ryanair Holdings plc

Ryanair Holdings plc Ryanair Holdings plc Annual General Meeting September 22, 2010 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action to be taken, you are recommended

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CHAPTER 159, LOCAL GOVERNMENT CODE FINANCIAL DISCLOSURE BY COUNTY OFFICERS AND EMPLOYEES Effective September 1, 2013 (Revised 9/1/2017) Texas Ethics Commission, P.O. Box 12070,

More information

APPORTIONMENT ADVANCES and REDIRECTIONS

APPORTIONMENT ADVANCES and REDIRECTIONS APPORTIONMENT ADVANCES and REDIRECTIONS This chapter sets forth information on the policies and procedures for: (a) Emergency Apportionment Advances and Recaptures -- and -- (b) Apportionment Redirections

More information

GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL JUNE 2010

GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL JUNE 2010 GOVERNOR S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE APRIL 2010 - JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED OCTOBER 13, 2010 LEGISLATIVE

More information

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA FINANCIAL AUDIT SERVICES MANAGEMENT LETTER ISSUED DECEMBER 5, 2018 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX

More information

CITY OF LAURIE P.O. BOX 1515 LAURIE, MISSOURI (573) (573) FAX APPLICATION FOR WATER AND/OR SEWER SERVICE

CITY OF LAURIE P.O. BOX 1515 LAURIE, MISSOURI (573) (573) FAX APPLICATION FOR WATER AND/OR SEWER SERVICE CITY OF LAURIE P.O. BOX 1515 LAURIE, MISSOURI 65038 (573) 374-4871 - (573) 374-5093 FAX APPLICATION FOR WATER AND/OR SEWER SERVICE EFFECTIVE DATE OF CHANGE OVER: NAME (OR BUSINESS NAME): NO. IN HOUSEHOLD:

More information

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. ARTICLE I. IDENTIFICATION SECTION 1. The name of the Association shall be the Baton Rouge Paralegal Association, Inc. (the "Association").

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

More information

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State

More information

TWELFTH JUDICIAL DISTRICT COURT PARISH OF AVOYELLES STATE OF LOUISIANA. Versus. State of Louisiana MOTION FOR EXPUNGEMENT OF MISDEMEANOR RECORD

TWELFTH JUDICIAL DISTRICT COURT PARISH OF AVOYELLES STATE OF LOUISIANA. Versus. State of Louisiana MOTION FOR EXPUNGEMENT OF MISDEMEANOR RECORD TWELFTH JUDICIAL DISTRICT COURT PARISH OF AVOYELLES STATE OF LOUISIANA No. Division: (First Name Middle Name Last Name) Versus State of Louisiana Filed: Deputy Clerk: MOTION FOR EXPUNGEMENT OF MISDEMEANOR

More information

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES Secretary of State of Ohio Republican Executive Committee Adams County 323 N. Market St. West Union, Oh 45693 We have performed the procedures

More information

ROY C. MAYO, III CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF AMHERST

ROY C. MAYO, III CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF AMHERST ROY C. MAYO, III CLERK OF THE CIRCUIT COURT FOR THE COUNTY OF AMHERST REPORT ON AUDIT FOR THE PERIOD OCTOBER 1, 2013 THROUGH MARCH 31, 2015 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov

More information

New Jersey State Legislature Office of Legislative Services Office of the State Auditor

New Jersey State Legislature Office of Legislative Services Office of the State Auditor New Jersey State Legislature Office of Legislative Services Office of the State Auditor The Judiciary Administrative Office of the Courts Judiciary Special Civil Fund, Judiciary Probation Fund and Judiciary

More information

GOVERNMENT OF BERMUDA NON-MINISTRY. PATI Information Statement

GOVERNMENT OF BERMUDA NON-MINISTRY. PATI Information Statement GOVERNMENT OF BERMUDA NON-MINISTRY PATI Information Statement Name of Public Authority: Office of the Auditor General Introduction: The purpose of the Public Access to Information Act 2010 is to: give

More information

BOARD OF COUNTY COMMISSIONERS JOINT FUNDING AGREEMENT- U.S. DEPARTMENT OF THE INTERIOR

BOARD OF COUNTY COMMISSIONERS JOINT FUNDING AGREEMENT- U.S. DEPARTMENT OF THE INTERIOR TULSA COUN1Y PURCHASING DEPARTMENT MEMO DATE: MAY 14,2014 FROM: ' '~ LINDA R. DORRELL '~~. PURCHASING DIRECTOR ~~~ (:)~ TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS JOINT FUNDING AGREEMENT- U.S. DEPARTMENT

More information

Application for a Certificate of Authorization for a Health Profession Corporation

Application for a Certificate of Authorization for a Health Profession Corporation Instructions and Checklist Application forms for a Certificate ( Corporation ) that are incomplete will be returned. You are reminded that the $1000.00 (plus HST) fee accompanying the application form

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA HERTFORD COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WINTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR HERTFORD COUNTY CLERK OF SUPERIOR

More information

Florida Department of Environmental Protection Northwest District 160 Governmental Center Pensacola, Florida

Florida Department of Environmental Protection Northwest District 160 Governmental Center Pensacola, Florida Florida Department of Environmental Protection Northwest District 160 Governmental Center Pensacola, Florida 32502-5794 Charlie Crist Governor Jeff Kottkamp Lt. Governor Michael W. Sole Secretary Sent

More information

OAKLAND PUBLIC LIBRARY RESOLUTIONS

OAKLAND PUBLIC LIBRARY RESOLUTIONS OAKLAND PUBLIC LIBRARY RESOLUTIONS 2014-1 - TABLE OF CONTENTS 2014-01 Establish the Annual Schedule of Meetings 2014-02 Authorize Hours of Operation 2014-03 Designate Days Library Will Be Closed. 2014-04

More information

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007 West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007 Purpose: West Baton Rouge Baseball and Softball, Inc. is organized, as per

More information

CONSTITUTION AND BYLAWS FOR ST. GERALD HOLY NAME SOCIETY

CONSTITUTION AND BYLAWS FOR ST. GERALD HOLY NAME SOCIETY CONSTITUTION AND BYLAWS FOR ST. GERALD HOLY NAME SOCIETY CONSTITUTION ARTICLE I-NAME This organization shall be known as the St.Gerald Holy Name Society. ARTICLE II-PURPOSES The general purposes of the

More information

Supreme Court Committee on Bar Admissions. Monique Drake, Attorney for Character & Fitness Veterans Memorial Blvd.

Supreme Court Committee on Bar Admissions. Monique Drake, Attorney for Character & Fitness Veterans Memorial Blvd. Supreme Court Committee on Bar Admissions Monique Drake, Attorney for Character & Fitness 2800 Veterans Memorial Blvd., Suite 310 Metairie LA 70002 504 830-5463 MDrake@lascba.org ATN and SID# FOR OFFICIAL

More information

LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION

LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION LOUISIANA HIGH SCHOOL ATHLETIC ASSOCIATION COMPLIANCE AUDIT ISSUED SEPTEMBER 22, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof. March 13, 2015 Dear Shareholder: You are cordially invited to attend the 2015 annual meeting of shareholders of Nord Anglia Education, Inc. to be held on April 14, 2015, at 10:00 A.M. Hong Kong time, at

More information

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE...

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE... MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION LIBRARY SYSTEM DIVISION A U D I T R E P O R T TABLE OF CONTENTS I. INTERNAL AUDIT REPORT A. Background... 2-3 B. Purpose/Objectives; Scope...

More information

The Costs of Sponsorsing Operation Pretense Following USM s Money

The Costs of Sponsorsing Operation Pretense Following USM s Money The Costs of Sponsorsing Operation Pretense Following USM s Money This report tracks the cost to USM of producing James R. Crockett s book, Operation Pretense. The exhibits you see below generally speak

More information

STATE OF LOUISIANA DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION

STATE OF LOUISIANA DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION 19 th JUDICIAL DISTRICT COURT FOR THE PARISH OF EAST BATON ROUGE STATE OF LOUISIANA Docket No. 616,296 Division E, Section 23 DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees

More information

Judiciary Officers of the Special Civil Part, Law Division, Superior Court

Judiciary Officers of the Special Civil Part, Law Division, Superior Court New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Officers of the Special Civil Part, Law Division, Superior Court January 1, 1998 to June 23, 1998 Richard

More information

Louisiana Department of Revenue. Louisiana Department of Revenue

Louisiana Department of Revenue. Louisiana Department of Revenue Legislative Monitoring and Fiscal Note Development Linda Denney, Senior Policy Consultant Policy Services Division 225-219-2780 linda.denney@la.gov Legislative Tracking The Department subscribes to an

More information

A statute addressed in this opinion has changed. Please consult current Florida law.

A statute addressed in this opinion has changed. Please consult current Florida law. A statute addressed in this opinion has changed. Please consult current Florida law. Mr. Samuel B. Ings Chair, Recall Dyer Committee c/o Frederic B. O Neal, Attorney at Law P.O. Box 842 Windermere, Florida

More information

Please contact Mark Merry at (850) or if you have any questions.

Please contact Mark Merry at (850) or if you have any questions. September 15, 2015 The Honorable Kirk Reams Clerk of Circuit Court and CFO Jefferson County 1 Courthouse Circle Monticello Florida, 32344 Dear Mr. Reams: We completed our Article V Clerk of the Circuit

More information

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls AUDIT REPORT Report by the Office of the County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division

More information

DKSH Holding Ltd. Invitation to the 84th Ordinary General Meeting

DKSH Holding Ltd. Invitation to the 84th Ordinary General Meeting DKSH Holding Ltd. Invitation to the 84th Ordinary General Meeting Zurich, February 7, 2017 To the shareholders of DKSH Holding Ltd. Dear Shareholders, The Board of Directors is pleased to invite you to

More information

Highlights of Council Governance

Highlights of Council Governance Articles of Incorporation Highlights of Council Governance The articles of incorporation establish the council as a corporate entity. Must be approved by the Boy Scouts of America (BSA). Council has receipt

More information

Audit Committee General Information:

Audit Committee General Information: Audit Committee General Information: Each organization is required to have an audit committee conduct an annual review of the organization s revenues and expenditures. The audit committee may include officers

More information

Complaint of v., Secretary of the Army DA Docket Number(s):

Complaint of v., Secretary of the Army DA Docket Number(s): Name of complainant/attorney representative: Address of complainant/attorney representative: City, State, Zip Code: Dear : Complaint of v., Secretary of the Army DA Docket Number(s): This refers to your

More information

ROBERT A. CHAISSON JUDGE

ROBERT A. CHAISSON JUDGE TERRY COLLINS AND LAINIE COLLINS VERSUS THE HOME DEPOT, U.S.A. INC. NO. 16-CA-516 FIFTH CIRCUIT COURT OF APPEAL STATE OF LOUISIANA ON APPEAL FROM THE TWENTY-FOURTH JUDICIAL DISTRICT COURT PARISH OF JEFFERSON,

More information

CFO Handbook for Third Parties

CFO Handbook for Third Parties Election Finances CFO Handbook for Third Parties 2018 Note: This handbook is effective from Jan 1, 2018 to Dec 31, 2018 January 2018 Disclaimer This handbook is for the calendar year 2018. It provides

More information