Loading...
205703 01/30/2012 CITY OF CARMEL, INDIANA VENDOR: 146500 Page 1 of 1 ONE CIVIC SQUARE INDIANA DEPT OF WORKFORCE CHECK AMOUNT: $7,768.63 CARMEL, INDIANA 46032 DEVELOPMENT ATTN: ACCT RECV 101 N SENATE AVE CHECK NUMBER: 205703 INDIANAPOLIS IN 46206 -0847 CHECK DATE: 1/30/2012 DEPARTMENT ACCOUNT PO NUMBER INVOICE NUMBER AMOUNT DESCRIPTION 1115 R4350900 1,560.00 OTHER CONTRACTED SERV 1125 4111000 1,404.63 PART -TIME 1160 4110000 2,730.00 FULL TIME REGULAR 1207 4110000 1,972.00 FULL TIME REGULAR 601 5023990 102.00 OTHER EXPENSES 133438 -1 INDIANA DEPARTMENT OF WORKFORCE DEVELOPMENT BENEFIT ADMINISTRATION, 10 NORTH SENATE AVENUE, INDIANAPOLIS, IN 46204 -2277 Toll free 1- 800 891 -6499 Marion County 232 -7436 STATEMENT OF BENEFIT CHARGES (FORM 535) CONFIDENTIAL RECORD PURSUANT TO IC 22- 4 -19 -6, IC 4 -1 -66 Page 1 CITY OF CARMEL ACCOUNT/ ATTN CLERK TREASURER LOCATION NUMBER 133438 000 ONE C I V I C S Q REPORTING MONTH DEC, 2011 CARMEL IN 46032 2584 NETCHARGES $7,768.63 POSTING DATE JAN -06, 2012 The receipt of this statement (Form 535) does not reopen the question of the claimant's eligibility for une1? lo i nsurance- si-ce� before any payments were made the employer had opportunit and the responsibility to report any information which could disqualify the claimant. SOCIAL BENEFIT PAID FOR SECURITY YEAR END I CLAIM TRANSACTION WEEK AMOUNT NUMBER EMPLOYEE'S NAME DATE LEVEL DATE ENDING ACC) CHARGED THIS IS NOT A BILL OR A REQUEST FOR MONEY DUE TO THIS DEPARTMENT. It is a statement of benefit charges made to your account during the "reporting" month. At the end of the "posting" month, you will receive a Reimbursable Bill (Form 1067) for these charges and any previous liability still outstanding. NEW CHARGES FOR THE REPORTING MONTH 12/11 K PHILLIPS 06/02/12 REG 12/25/11 12/24/11 390.00 TOTAL NEW CHARGES FOR THE REPORTING MONTH 12/11 8,038.37 CONTINUE ON NEXT PAGE An in the ACO column denotes a charge resulting from an acquisition of another business. Account /Location Number: 133438 —000 Reporting Month: DECEMBER, 2011 Page 2 Employer Name: CITY OF CARMEL SOCIAL BENEFIT PAID FOR SECURITY YEAR END CLAIM TRANSACTIONI W EEK AMOUNT NUMBER EMPLOYEE'S NAME DATE LEVEL DATE ENDING ACO CHARGED REVERSED CHARGES /CREDITS FOR THE PRIOR MONTH 10 /11 M EDWARDS� 10/31/09 REG 12/28/11 12/20/08 16�44CR TOTAL REVERSED CHARGES /CREDIT FOR THE PRIOR MONTH 12/08 74.74CR TOTAL AMOUNT OF NET CHARGES 7,768.63 END OF BENEFIT CHARGE STATEMENT 4 An in the AC column denotes a charge resulting from an acquisition of another business. Prescribed by State Board of Accounts ACCOUNTS PAYABLE VOUCHER City Form No. 201 (Rev. 1995) CITY OF CARMEL An invoice or bill to be properly itemized must show: kind of service, where performed, dates service rendered, by whom, rates per day, number of hours, rate per hour, number of units, price per unit, etc. In P ay V` VU U Purchase Order No. Terms Date Due Invoice Invoice Description Amount Date Number (or note attached invoice(s) or bill(s)) K1 r _1 7 Total g I hereby certify that the attached invoice(s), or bill(s), is (are) true and correct and I have audited same in accordance with IC 5- 11- 10 -1.6. 20 Clerk- Treasurer VOUCHER NO. WARRANT NO. ALLOWED 20 l 1 lAJ ff Ifs lire IN SUM OF O (�J Se k kye W 4�aq 77�9. b3 ON ACCOUNT OF APPROPRIATION FOR Board Members PO# or INVOICE NO. ACCT #/TITLE AMOUNT DEPT. I hereby certify that the attached invoice(s), or I e &C'0 bill(s) is (are) true and correct and that the D 1 `K, p �73� materials or services itemized thereon for ((7rj 1 c which charge is made were ordered and tJ 02 q I C17 received except Id (nwo s S F 20' Signature Title Cost distribution ledger classification if claim paid motor vehicle highway fund 133438 -1 INDIANA DEPARTMENT OF WORKFORCE DEVELOPMENT BENEFIT ADMINISTRATION, 10 NORTH SENATE AVENUE, INDIANAPOLIS, IN 46204 -2277 Toll free 1. 800 891 -6499 Marion County 232 -7436 STATEMENT OF BENEFIT CHARGES (FORM 535) CONFIDENTIAL RECORD PURSUANT TO IC 22 -4 -19.6, IC 4.1 -66 Page 1 CITY OF CARMEL ACCOUNT/ ATTN CLERK TREASURER LOCATION NUMBER 133438 000 O NE CIVIC S Q C AftMEL IN 46032 258 i` �1 TR tr! x REPORTING MONTH DEC, 2011 JAN 17 2oi NETCHARGES $7,768.63 POSTING DATE JAN -0 6 2012 The receipt of this statement (Form the question of the claimant's eligibility for unemployment-- insurance- since, before any payments were made the employer-had-the-opportunity and the responsibility to report any information ;which could disqua!ify the claimant. SOCIAL BENEFIT PAID FOR SECURITY YEAREND CLAIM RANSACTION WEEK AMOUNT NUMBER EMPLOYEE'S NAME DATE LEVEL DATE ENDING ACO CHARGED THIS IS NOT A BILL OR A REQUEST FOR MONEY DUE TO THIS DEPARTMENT. It is a statement of benefit charges made to your account during the "reporting" month. At the end of the "posting" month, you will receive a Reimbursable Bill (Form 1067) for these charges and any previous liability still outstanding. NEW CHARGES FOR THE REPORTING MONTH 12/11 K PHILLIPS 06/02/12 REG 12/25/11 12/24/11 390.00 TOTAL NEW CHARGES FOR THE REPORTING MONTH 12/11 8,038.37 CONTINUE ON NEXT PAGE An in the ACQ column denotes a charge resulting from an acquisition of another business. Account /Location Number: 133438 000 Reporting Month: DECEMBER, 2011 Page 2 Employer Name: CITY OF CARMEL SOCIAL BENEFIT PAID FOR SECURITY YEAR END CLAIM RANSACTION WEEK AMOUNT NUMBER EMPLOYEE'S NAME DATE LEVEL I T DATE ENDING ACO CHARGED REVERSED CHARGES /CREDITS FOR THE PRIOR MONTH 10 /11 M EDWARDS� 10/31/09 REG 12/28/11 12/20/08. 16.44CR TOTAL REVERSED CHARGES /CREDIT FOR THE PRIOR MONTH 12/08 74.74CR TOTAL AMOUNT OF NET CHARGES 7,768.63 END OF BENEFIT CHARGE STATEMENT o An in the ACO column denotes a charge resulting from an acquisition of another business. ACCOUNTS PAYABLE VOUCHER CITY OF CARMEL An invoice of bill to be properly itemized must show; kind of service, where performed, dates service rendered, by whom, rates per day, number of hours, rate per hour, number of units, price per unit, etc. Payee Purchase Order No. 146500 Indiana Dept. of Workforce Development Terms 10 North Senate Ave., SE106 Date Due Indianapolis, IN 46204 -2277 Invoice Invoice Description Amount or note attached invoice(s) or bill(s)) PO Date Number 1,404.63 1/6/12 133438 Unemployment char es Cit Acct/Parks Dept Dec'11 30305` Total 1,404.63 1 hereby certify that the attached invoice(s), or bill(s) is (are) true and correct and I have audited same in accordance with IC 5- 11- 10 -1.6 20_ Clerk- Treasurer Voucher No. Warrant No. 146500 Indiana Dept. of Workforce Development Allowed 20 10 North Senate Ave., SE106 Indianapolis, IN 46204 -2277 In Sum of 1,404.63 ON ACCOUNT OF APPROPRIATION FOR 101 General Fund PO# or INVOICE NO. ACCT AMOUNT Board Members Dept TITLE 30305 133438 4110000 1,404.63 1 hereby certify that the attached invoice(s), or bill(s) is (are) true and correct and that the materials or services itemized thereon for which charge is made were ordered and received except 26 -Jan 2012 Signature 1,404.63 Accounts Payable Coordinator Cost distribution ledger classification if Title claim paid motor vehicle highway fund 133438 -1 INDIANA DEPARTMENT OF WORKFORCE DEVELOPMENT BENEFIT ADMINISTRATION, 10 NORTH SENATE AVENUE, INDIANAPOLIS, IN 46204 -2277 Toll free 1- 800 891 -6499 Marron County 232 -7436 STATEMENT OF BENEFIT CHARGES (FORM 535) CONFIDENTIAL RECORD PURSUANT TO IC 22- 4 -19 -6, IC 4.1 -66 Page 1 CITY OF CARMEL ACCOUNT/ ATTN CLERK TREASURER LOCATION NUMBER 133438 -000 ONE CIVIC SQ REPORTING MONTH DEC, 2011 CARMEL IN 46032 -2584 NETCHARGES $7,768.63 POSTING DATE JAN -06, 2012 The receipt of this statement (Form 535) does not reopen the question of the claimant's eligibility for unemployme it- insurance- since, before any payments were made the employer had -the- opportunity and the responsibility to report any information which could disqualify the claimant. S OCIAL BENEFIT P AID FOR I SECURITY YEAR END CLAIM TRANISACTION WEEK AMOUNT NUMBE EMPLOYEE'S NAME DATE LEVEL DATE ENDING ACO CHARGED THIS IS NOT A BILL OR A REQUEST FOR MONEY DUE TO THIS DEPARTMENT. It is a statement of benefit charges made to your account during the "reporting" month. At the end of the "posting" month, you will receive a Reimbursable Bill (Form 1067) for these charges and any previous liability still outstanding. NEW CHARGES FOR THE REPORTING MONTH 12/11 K PHILLIPS 06/02/12 REG 12/25/11 12/24/11 390.00 TOTAL NEW CHARGES FOR THE REPORTING MONTH 12/11 8,036.37 CONTINUE ON NEXT PAGE An. in the ACQ column denotes a charge resulting from an acquisition of another business. Account /Location Number: 133438 -000 Reporting Month: DECEMBER, 2011 Page 2 Employer Name: CITY OF CARMEL SOCIAL BENEFIT PAID FOR SECURITY YEAR END CLAIM RANSACTION WEEK AMOUNT NUMBER EMPLOYEE'S NAME DATE LEVEL DATE ENDING ACO CHARGED REVERSED CHARGES /CREDITS FOR THE PRIOR MONTH 10 /11 M EDWARDS 10/31/09 REG 12/28/11 12/20/08. 16_44CR TOTAL REVERSED CHARGES /CREDIT FOR THE PRIOR MONTH 12/08 74.74CR TOTAL AMOUNT OF NET CHARGES 7,768.63 END OF BENEFIT CHARGE STATEMENT An in the ACO column denotes a charge resulting from an acquisition of another business. Prescribed by State Board of Accounts City Form No. 201 (Rev. 1995) ACCOUNTS PAYABLE VOUCHER CITY OF CARMEL An invoice or bill to be properly itemized must show: kind of service, where performed, dates service rendered, by whom, rates per day, number of hours, rate per hour, number of units, price per unit, etc. Payee Purchase Order No. Terms Date Due Invoice Invoice Description Amount Date Number (or note attached invoice(s) or bill(s)) 12/31/11 Statement $2,730.00 hereby certify that the attached invoice(s), or bill(s), is (are) true and correct and I have audited same in accordance with IC 5- 11- 10 -1.6 20 Clerk- Treasurer VOUCHER NO. WA N ALLOWED 20 Indiana Department of Workforce Development IN SUM OF Benefit Administration, 10 N. Senate Ave Indianapolis, IN 46204 -2277 $2,730.00 ON ACCOUNT OF APPROPRIATION FOR Mayor's Office PO# Dept. INVOICE NO. ACCT #/TITLE AMOUNT Board Members Prior Year I hereby certify that the attached invoice(s), or 1160 Statement 41- 100.00 $2,730.00 bill(s) is (are) true and correct and that the materials or services itemized thereon for which charge is made were ordered and received except Friday, January 27, 2012 Mayo Title Cost distribution ledger classification if claim paid motor vehicle highway fund 133438 -1 INDIANA DEPARTMENT OF WORKFORCE DEVELOPMENT BENEFIT ADMINISTRATION, 10 NORTH SENATE AVENUE, INDIANAPOLIS, IN 46204 -2277 Toll free 1. 800.891 -6499 Marion County 232 -7436 STATEMENT OF BENEFIT CHARGES (FORM 535) CONFIDENTIAL RECORD PURSUANT TO IC 22 -4 -19.6, IC 4 -66 Page 1 CITY OF CARMEL ACCOUNT/ ATTN CLERK TREASURER LOCATION NUMBER 133438 —000 ONE C I V I C S Q REPORTING MONTH DEC, 2011 CARMEL IN 46032 -2584 NETCHARGES $7 ,768.63 POSTING DATE JAN -06 2012 The receipt of this statement (Form 535) does not reopen the question of the claimant's eligibility for unemployment- insurance- since, before any payments were made the employer-had-the-opportunity and the responsibility to report any information which could disqualify the claimant. S OCIAL BENEFIT PAID FOR SECURITY YEAR END CLAIM TRANSACTION WEEK AMOUNT NUMBER EMPLOYEE'S NA DATE LEVEL DATE ENDING ACO CHARGED THIS IS NOT A BILL OR A REQUEST FOR MONEY DUE TO THIS DEPARTMENT. It is a statement of benefit charges made to your account during the "reporting" month. At the end of the "posting" month, you will receive a Reimbursable Bill (Form 1067) for these charges and any previous liability still outstanding. NEW CHARGES FOR THE REPORTING MONTH 12/11 K PHILLIPS 06/02/12 REG 12/25/11 12/24/11 390.00 TOTAL NEW CHARGES FOR THE REPORTING MONTH 12/11 6,038.37 CONTINUE ON NEXT PAGE An. in the ACQ column denotes a charge resulting from an acquisition of another business. Account/Location Number: 133438 —000 Reporting Month: DECEMBER, 2011 Page 2 Employer Name: CITY OF CARMEL SOCIAL BENEFIT PAID FOR SECURITY YEAR END CLAIM TRANSACTION WEEK AMOUNT NUMBER EMPLOYEE'S NAME DATE LEVEL DATE ENDING ACO CHARGED REVERSED CHARGES /CREDITS FOR THE PRIOR MONTH 10 /11 M EDWARDS 10/31/09 REG 12/28/11 12/20/08. 16.44CR TOTAL REVERSED CHARGES /CREDIT FOR THE PRIOR MONTH 12/08 74.74C TOTAL AMOUNT OF NET CHARGES 7,768.63 END OF BENEFIT CHARGE STATEMENT 1 /f� �o 1 �rt SS' aCau \S \Z \O' achar9Q rQSV \��ng���r� Prescribed by State Board of Accounts City Form No. 201 (Rev 1995) ACCOUNTS PAYABLE VOUCHER CITY OF CARMEL An invoice or bill to be properly itemized must show, kind of service, where i performed, dates of service rendered, by whom, rates per day, number of units, price per unit, etc. Payee 146500 IN DEPT OF WORKFORCE DEVEL. Purchase Order No. 10 N. Senate Avenue, Ste 106 Terms Indianapolis, IN 46204 Due Date 12/30/2011 Invoice Invoice Description Date Number (or note attached invoice(s) or bill(s)) Amount 12/30/201 1211 $102.00 t, hereby certify that the attached invoice(s), or bill(s) is (are) true and correct and I have audited same in accordance with IC 5- 11- 10 -1.6 i Date rbyl cer VOUCHER 113590 WARRANT ALLOWED 146500 IN SUM OF IN DEPT OF WORKFORCE DEVEL.�a: 10 N. Senate Avenue, Ste 106; Indianapolis, IN 46204 Carmel Water Utility ON ACCOUNT OF APPROPRIATION FOR Board members PO INV ACCT AMOUNT Audit Trail Code 1211 01- 4080 -12 $102.00 C.. Voucher Total $102.00 Cost distribution ledger classification if claim paid under vehicle highway fund