STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

Size: px
Start display at page:

Download "STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR"

Transcription

1 STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE PARK STREET (651) (Voice) (651) (Fax) PATRICIA ANDERSON SAINT PAUL, MN ( ) STATE AUDITOR (Relay Service) January 20, 2006 Dear Town Clerk: Minnesota Statutes 6.74 requires townships to file a financial report annually with the Office of the State Auditor. The enclosed Township Financial Reporting Form for the Year Ended December 31, 2005, provides uniform data to the Minnesota Legislature, the U.S. Census Bureau and other interested parties. According to our records, your town is reporting on a cash basis and is not using the Small City and Town Accounting System (CTAS). Township clerks and treasurers should have the form completed in time for the board of audit. This gives the town board of audit an opportunity to review the reporting form. After it has been reviewed, the Chairperson must sign the report. Reporting forms that are incomplete or missing signatures may be returned. Please refer to the enclosed instructions for the proper classification of receipts and disbursements. For your convenience, an electronic reporting tool is available for reporting the financial information. The tool can be downloaded from our website at If you choose to use the tool, you have a choice of copying the file to a disk and mailing it or ing the file to our office at cashtown@auditor.state.mn.us. When ing the form, the body of the should contain the name of the person sending the reports, their title, the name of the town and the county in which they are located. The subject line of the should contain the name of your town. Please complete and return the form to the Office of the State Auditor, Government Information Division, 525 Park Street, Suite 500, St. Paul, Minnesota, 55103, by March 1, A copy of the form should be retained for your township records. Thank you for your cooperation and assistance in reporting for If you need additional forms or have any questions, please Ms. Trudy Specht at Trudy.Specht@state.mn.us or call her at (651) Sincerely, David R. Kazeck, Supervisor Government Information Division Enclosures An Equal Opportunity Employer

2 TOWNSHIP FINANCIAL REPORTING FORM INSTRUCTIONS For the Year Ended December 31, 2005 CLERK'S CASH BALANCE - Beginning of Year: Cash Balance Beginning of Year should equal the Cash Balance reported for the year ended December 31, DO NOT INCLUDE SAVINGS ACCOUNTS AND INVESTMENT BALANCES. INVESTMENTS - Beginning of Year: Balance of all savings accounts and investments. Investments - Beginning of Year should equal the investments reported for the year ended December 31, SECTION I: RECEIPTS (Round amounts to the nearest dollar) TAXES: All property taxes certified to the county auditor (tax levy) and collected for your town by the county auditor (Tax Settlements). Include the following: Real and personal property tax collected from current and prior levies, including penalties and interest on delinquent taxes (include fiscal disparities in Metro counties) Proceeds from the sale of tax-forfeited property Fees and costs on delinquent taxes Mobile home tax Road and bridge tax Light and power taxes Gravel tax Do not include the following: Residential (Real), Agricultural and Manufactured Home Market Value Credits Highway User Tax (Gas Tax, Town Road Allotment) Other aids or grants LICENSES AND PERMITS: Beer licenses, building permits, zoning fees, hunting permits, and other licenses and permits issued in connection with business or other activity; inspection fees collected in connection with the issuance or renewal of a license or permit. FEDERAL GRANTS: All direct federal grants. STATE: Include grants or aids from the State: Residential Market Value Credit Residential (Real) Market Value Credit Manufactured Home Market Value Credit Agricultural Market Value Credit Highway User Tax (gas tax): Apportioned by the County (Town Road Allotment) -1

3 Other Aids or Grants (Identify) Taconite Grants and Aids Disparity Reduction Aid Mineral Rents and Royalties - DNR (apportioned by the County) 2% Fire Aid All other state payments that do not fall into the above categories. COUNTY: Grants or aids from the County. DO NOT INCLUDE PROPERTY TAXES. Although the county auditor may collect property taxes for your town, do not confuse these funds as county grants or aids. Aids or Grants for Roads - Aid payment from the County for town roads, not Gas Tax. Other Aids or Grants - All other county grants. LOCAL UNITS GRANTS: Aids from the Iron Range Resources and Rehabilitation Board (IRRRB), and grants from cities or other governmental units. Please identify the source of each of these grants received. Do not include charges for services performed. CHARGES FOR SERVICES: Water and Sewer - Revenues from charges to customers for town-operated water or sewer systems. All Other - Filing fees or any other revenues received for services performed. MISCELLANEOUS: Interest Earnings - From checking accounts, savings and investments. Special Assessments - Including interest and penalties levied against benefited properties, for water, sewer and street improvements. Other Receipts - Fines, insurance claims, other refunds or reimbursements, such as gopher bounty, and all other receipts not included above. BORROWING: Road and Bridge Bonds or Notes - Net proceeds (cash received) on new bonds or notes issued for road and bridge purposes. Other Bonds or Notes - Net proceeds of other bonds or notes issued during the year. INVESTMENTS, SAVINGS, ETC.: Sale of investments (certificates of deposit) or withdrawals from savings. TRANSFERS IN FROM OTHER FUNDS: Amounts transferred from other funds during the year. This amount should equal transfers out. Do not include amounts transferred from savings to checking. TOTAL RECEIPTS: Total of lines 3 through 21 in Section I. Do not include the clerk's balances (lines 1 and 2) on this line. -2

4 SECTION II: DISBURSEMENTS (Round amounts to the nearest dollar) Separate current expenditures and capital outlay. Current expenditures include salaries and operating expenses such as fuel, supplies and repairs. Capital outlays are expenditures for the purchase of buildings, street construction, and purchases of equipment, machinery and land. General Guideline: A capital outlay purchase exceeds $100 and has a life span of more than 1 year. Installment purchases for vehicles should be entered as capital outlay. GENERAL GOVERNMENT: Expenditures such as township governing body, clerk, treasurer, town hall, office expense, hall utilities, clerk and treasurer's bond, postage, attorney, auditing, tax assessment and collection, elections, and so forth. FIRE PROTECTION: Cost of fire service contracts, fire expense such as wages, operating expense, supplies, etc. OTHER PUBLIC SAFETY: Police and other expenditures for enforcement of law and order. Include other public safety expenditures, such as ambulance service, civil defense, and animal control. WATER AND SEWER SYSTEM: Operating expenditures of township-operated water and sewer systems. Identify the type of public enterprise being reported. DO NOT INCLUDE DUMP AND GARBAGE EXPENSE OR HALL UTILITIES. ROAD AND BRIDGE: Maintenance - expenditures for grading, gravel, patching materials, electricity for street lighting, and operating expense for road equipment. Include amounts paid to the county for road materials and services here and on line 24. Snow removal and sanding - show separately from maintenance. Road construction - cost of new construction/reconstruction projects including engineering. New equipment or new garage - amount paid for equipment purchased, new machinery, and new road and bridge building or garage. ALL OTHER EXPENDITURES: Any disbursements for activities not shown above, such as recreation, refuse collection, cemetery, gopher bounty, etc. ROAD AND BRIDGE BONDS OR NOTES: Principal and interest paid for road and bridge bonds or notes. Identify the principal amount and the interest amount. OTHER BONDS OR NOTES: Principal and interest paid for bonds or notes. Identify the principal amount and the interest amount. Road and bridge bonded debt should be entered on lines 15 and 16. Do not include bonding for clerk or treasurer here. INVESTMENTS, SAVINGS, ETC.: Purchases of investments (certificates of deposit) and savings account deposits, bid deposits, trust and agency, etc., during the year. TRANSFERS OUT TO OTHER FUNDS: Amounts transferred to other funds during the year. This amount should equal transfers in. Do not include money transferred from checking account to savings account. TOTAL DISBURSEMENTS: Total of lines 1 through 20 in Section II. -3

5 CLERK'S CASH BALANCE - END OF YEAR: Cash Balance equals Beginning of Year Cash Balance plus Total Receipts less Total Disbursements. Enter the cash balance of the clerk's operating account (checking account) for the end of the year. DO NOT INCLUDE SAVINGS ACCOUNTS AND INVESTMENT BALANCES. INVESTMENT BALANCE - END OF YEAR: Balance of all savings accounts and investments. PAID TO COUNTY: Road materials and services (also shown in Section II - lines 9 thru 12). SECTION III: INDEBTEDNESS (Principal Amounts Only). BONDED DEBT (BONDS): Show the amount of bonds issued, principal paid, and outstanding balances by appropriate category. Identify which bonds are road and bridge bonds. OTHER LONG-TERM DEBT: Include equipment certificates of indebtedness, installment purchase contracts for road grader or fire truck, or other interest-bearing obligations with a term of more than one year. SHORT-TERM DEBT: Tax anticipation notes, orders not paid for want of funds, and other interest-bearing obligations with a term of less than one year. Include a description for each. SECTION IV: INVESTMENTS Report investment transactions for the current year in this section. Balance End of Year should equal amount shown in Section II - line 23. Interest earnings listed here should be reported in Section I. SECTION V: PERSONNEL EXPENDITURES - ALL FUNDS Report the total for personnel expenditures. Do not include payments on contracts for services. Mail a copy of the reporting form to the Office of the State Auditor BEFORE MARCH 1, 2006: Office of the State Auditor Government Information Division 525 Park Street, Suite 500 St. Paul, MN Retain a copy of the reporting form for the township's records. -4

6 Office of the State Auditor Town Financial Reporting Form Towns Reporting Using the Cash Basis of Accounting Town of County of Government Information Division 525 Park Street, Suite 500 St. Paul, Minnesota Phone: (651) Fax: (651) Web site: For the Year Ended December 31, 2005 Please complete this form per Minn. Stat. Sec and return by March 1st This report has been prepared from the records of the town and includes, to the best of my knowledge, all transactions for all funds of the town for the year ended December 31, Name Phone # Address** Town Clerk: Town Treasurer Signature of Clerk or Treasurer: Town Chairperson: Signature of Chairperson: Supervisors Date Date Please check if the offices of clerk and treasurer combined into the office of town clerk-treasurer. Do the total revenues for all funds exceed $158,850? Please check if your town is being audited by an independent accounting firm for the current year.* Yes No Audit Firm: Township Mailing Address** Name: Address: City/State/Zip: * Please send a copy of the audit to the Office of the State Auditor. ** This information will be used for future correspondence with the township.

7 TOWNSHIP FINANCIAL REPORTING FORM For the Year Ended December 31, 2005 STATE USE ONLY Town of County of Net Tax Levy Sp. Assess. Levy MV Res MV Agr MV MH Other 1 Clerk's Cash Balance - Beginning of Year (January 1, 2005) 1 2 Investments (savings) - Beginning of Year (page 3, line 21) 2 SECTION I: RECEIPTS Round Amounts to the Nearest Dollar 3 Taxes (real and personal property ) (31000) 3 4 Licenses and Permits (32000) 4 5 Federal Grants (33100) 5 State: 6 Residential (Real) Market Value Credit (including manufactured home) 6 7 Agricultural Market Value Credit 7 8 Highway User Tax (gas tax) (33418) 8 9 Other Aids or Grants (33400) 9 County: 10 Aids or Grants for Roads (33610) Other Aids or Grants (33620) Local Units Grants: Aids (IRRRB, etc.) (33630) 12 Charges for Services: 13 Water & Sewer (town operated) (37000) All Other (34000) 14 Miscellaneous: 15 Interest Earnings (36210) Special Assessments (36100) Other Receipts (refunds, etc.) (36200) 17 Borrowing: 18 Road and Bridge Bonds or Notes (39300) Other Bonds or Notes (39300) Investments, Savings, etc. (sales, withdrawals) (36290) Transfers in from Other Funds (39200) 21 Total All Funds 22 Total Receipts (Lines 3 through 21) 22-1

8 TOWNSHIP FINANCIAL REPORTING FORM For the Year Ended December 31, 2005 SECTION II: DISBURSEMENTS Round Amounts to the Nearest Dollar General Government: (41000) 1 Current Expenditures 1 2 Capital Outlay 2 Fire Protection: (42200) 3 Current Expenditures 3 4 Capital Outlay 4 Other Public Safety: (42000) 5 Current Expenditures 5 6 Capital Outlay 6 Water & Sewer: (town operated) ( ) 7 Current Expenditures 7 8 Capital Outlay 8 Road and Bridge (43100) 9 Maintenance (gravel) 9 10 Snow Removal and Sanding (43125) Road Construction (new/reconstruction) New Equipment or New Garage 12 All Other Expenditures: ( ) 13 Current Expenditures Capital Outlay 14 Road & Bridge Bonds or Notes: (47000) 15 Principal Paid Interest Paid 16 Other Bonds or Notes: (47000) 17 Principal Paid Interest Paid Investments, Savings, etc. (purchases, deposits) (49350) Transfers out to Other Funds (49300) Total Disbursements (Lines 1 through 20) 21 Total All Funds 22 Clerk's Cash Balance - End of Year (December 31, 2005) Investments (savings) - End of Year (page 3, line 21) Paid to County - Road Materials/Services (also included above) 24-2

9 SECTION III: INDEBTEDNESS Please identify all road and bridge indebtedness BONDED INDEBTEDNESS Road & Bridge Outstanding Issued Principal Paid Outstanding Type of Bonds Yes No Beginning of Year During the Year During the Year End of Year 1 General Obligation: Total General Obligation 5 G.O. Special Assessment: Total G.O. Special Assessment 9 Other: (identify) 10 Total Bonded Indebtedness OTHER LONG-TERM DEBT 11 Installment Purchase Contracts Certificate of Indebtedness Other Long-term Debt (notes) Total Other Long-term Debt SHORT-TERM DEBT Total Short-term Debt SECTION IV: INVESTMENTS 21 Investments Include: Balance Interest Earned Purchases Sales Balance Savings Accounts, CD's Beginning of Year During the Year Deposits Withdrawals End of Year Money Market, etc. SECTION V: PERSONNEL EXPENDITURES 22 Gross salaries and wages for township officers and for all regular, temporary and part-time employees of your town, including amounts paid for meetings (also included in Section II). Please indicate anything unique to your town or any extraordinary circumstances that occurred which may have impacted the 2005 financial report (i.e., natural disasters, major capital improvements, etc.). - 3

Cash Basis Reporting Form Excerpts

Cash Basis Reporting Form Excerpts Cash Basis Reporting Form Excerpts 2017 SECTION I: REVENUES 2015 2016 2017 Change 1. Property Taxes $109,624.19 $117,155.47 $115,238.96-1.6% 10. Special Assessments (Rural Fire District Charges) $3,169.92

More information

OFFICE OF THE STATE AUDITOR Instructions for the Annual Financial Reporting Form

OFFICE OF THE STATE AUDITOR Instructions for the Annual Financial Reporting Form New This Year (Year-End 2015 Reporting) As the Office of the State Auditor (OSA) continues to utilize the Annual Financial Reporting Form (Form), changes and improvements are made to strive for accurate

More information

OFFICE OF THE STATE AUDITOR Instructions for the Annual Financial Reporting Form

OFFICE OF THE STATE AUDITOR Instructions for the Annual Financial Reporting Form SECTION I: REVENUES (Receipts) Include all governmental funds and blended/discretely presented component units. Exclude enterprise funds. Classify revenues by source and type. Major revenue sources include

More information

MINNESOTA CITY/COUNTY SUMMARY BUDGET DATA FORM INSTRUCTIONS

MINNESOTA CITY/COUNTY SUMMARY BUDGET DATA FORM INSTRUCTIONS Minnesota Statute 6.745 requires all Minnesota cities and counties to provide summary budget data to the Office of the State Auditor at the time they approve their budgets. This information helps state

More information

OFFICE OF THE STATE AUDITOR Instructions for the 2017 Annual Financial Reporting Form

OFFICE OF THE STATE AUDITOR Instructions for the 2017 Annual Financial Reporting Form Instructions for the 2017 Annual Financial Reporting Form The Office of the State Auditor (OSA) has made changes and improvements to the 2017 Annual Financial Reporting Form (Form) for ease of use and

More information

This page left blank intentionally

This page left blank intentionally GLOSSARY This page left blank intentionally Glossary ALL OTHER EXPENDITURES - These expenditures reflect the costs of activities that were not allocated to a specific function. Some activities included

More information

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER BEFORE THE BOARD MEETING 1. Prepare some claims for payment (clerk may also do these), attach bills to claims,

More information

Name. Basic Form Instructions

Name. Basic Form Instructions Adopted Budget Form for: Cities, Towns & Counties Name Perry City Fiscal Year Ended 6/30/2018 1. As required by Utah statutes, budget forms submitted must present a balanced budget, meaning budgeted expenditures

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@state.mn.us (E-mail)

More information

UNIFORM CHART OF ACCOUNTS Sources of Revenue/Additions Page 1

UNIFORM CHART OF ACCOUNTS Sources of Revenue/Additions Page 1 Sources of Revenue/Additions Page 1 In governmental funds, revenues are presented by source in the fund financial operating statement. The sources of revenue are categorized into the following groups:

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor TOWN OF LIVONIA SHERBURNE COUNTY, MINNESOTA YEAR ENDED DECEMBER 31, 2005 Description of the Office of the State Auditor The

More information

Minnesota City and Town Accounting and Financial Reporting Standards

Minnesota City and Town Accounting and Financial Reporting Standards Minnesota City and Town Accounting and Financial Reporting Standards Abridged Chart of Accounts State of Minnesota Office of the State Auditor 525 Park Street Suite 500, St. Paul, MN 55103 Description

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2016 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor TOWN OF RICE LAKE ST. LOUIS COUNTY, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2004 Description of the Office of the State

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2018 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

More information

This page left blank intentionally

This page left blank intentionally GLOSSARY This page left blank intentionally Glossary ALL OTHER EXPENDITURES - These expenditures reflect the costs of activities that were not allocated to a specific function. Some activities included

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor ROCK COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 6 MONTHS ENDING JUNE 30, 2015 GENERAL FUND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 6 MONTHS ENDING JUNE 30, 2015 GENERAL FUND REVENUES WITH COMPARISON TO BUDGET PRIOR YTD PERIOD AMT YTD ACTUAL BUDGET UNEARNED PCNT TAXES 100-41100 GENERAL PROPERTY TAXES ( 331.70) 2,413.22 2,979.94 1,237,581.20 1,234,601.26.2 100-41140 MOBIL HOME

More information

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 7 MONTHS ENDING JULY 31, 2015 GENERAL FUND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 7 MONTHS ENDING JULY 31, 2015 GENERAL FUND REVENUES WITH COMPARISON TO BUDGET PRIOR YTD PERIOD AMT YTD ACTUAL BUDGET UNEARNED PCNT TAXES 100-41100 GENERAL PROPERTY TAXES 36.42.00 2,979.94 1,237,581.20 1,234,601.26.2 100-41140 MOBIL HOME TAXES 125,480.30

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT REGION 4 SOUTH ADULT MENTAL HEALTH CONSORTIUM ELBOW LAKE, MINNESOTA YEAR ENDED DECEMBER 31, 2016 Description of the The mission

More information

PROPERTY TAXES Property Taxes $209, Proposed 2017 Property Taxes $221, Change from %

PROPERTY TAXES Property Taxes $209, Proposed 2017 Property Taxes $221, Change from % The purpose of Truth and Taxation is to discuss the proposed property tax levy for the taxes payable year 2018 and the proposed budget for the year 2018. This public hearing is held to discuss and seek

More information

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 10 MONTHS ENDING OCTOBER 31, 2018 GENERAL FUND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 10 MONTHS ENDING OCTOBER 31, 2018 GENERAL FUND REVENUES WITH COMPARISON TO BUDGET PRIOR YTD PERIOD AMT YTD ACTUAL BUDGET UNEARNED PCNT TAXES 100-41100 GENERAL PROPERTY TAXES 1,297,987.00 8,800.66 21,134.90 1,478,479.80 1,457,344.90 1.4 100-41140 MOBIL

More information

REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA COUNTIES YEAR ENDED DECEMBER 31, 2001

REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA COUNTIES YEAR ENDED DECEMBER 31, 2001 REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA COUNTIES YEAR ENDED DECEMBER 31, 2001 Description of the Office of the State Auditor The Office of the State Auditor (OSA) serves as a watchdog for Minnesota

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor PIKE LAKE AREA WASTEWATER COLLECTION SYSTEM TWIG, MINNESOTA FOR THE YEARS ENDED DECEMBER 31, 2007 AND 2008 Description of the Office

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT OF RICE COUNTY FARIBAULT, MINNESOTA YEAR ENDED DECEMBER 31, 2005 Description of the Office

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT RAMSEY/WASHINGTON RECYCLING AND ENERGY BOARD MAPLEWOOD, MINNESOTA YEAR ENDED DECEMBER 31, 2017

More information

MINNESOTA OFFICE OF THE STATE AUDITOR JUDITH H. DUTCHER 1998 BUDGET DATA TOGETHER WITH 1997 REVISED BUDGET DATA CITIES OVER 2,500 IN POPULATION

MINNESOTA OFFICE OF THE STATE AUDITOR JUDITH H. DUTCHER 1998 BUDGET DATA TOGETHER WITH 1997 REVISED BUDGET DATA CITIES OVER 2,500 IN POPULATION MINNESOTA OFFICE OF THE STATE AUDITOR 1998 BUDGET DATA TOGETHER WITH 1997 REVISED BUDGET DATA CITIES OVER 2,500 IN POPULATION JUDITH H. DUTCHER STATE AUDITOR Minnesota Cities Over 2,500 in Population 1998

More information

REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA CITIES OVER 2,500 IN POPULATION YEAR ENDED DECEMBER 31, 2001

REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA CITIES OVER 2,500 IN POPULATION YEAR ENDED DECEMBER 31, 2001 REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA CITIES OVER 2,500 IN POPULATION YEAR ENDED DECEMBER 31, 2001 Description of the Office of the State Auditor The Office of the State Auditor (OSA) serves as

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT MUNICIPAL BUILDING COMMISSION (A COMPONENT UNIT OF THE CITY OF MINNEAPOLIS, MINNESOTA) YEAR ENDED

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor Minnesota County s 218 Summary Data Together With 217 Revised Summary Data Description of the Office of the State Auditor The mission

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT DULUTH ECONOMIC DEVELOPMENT AUTHORITY (A COMPONENT UNIT OF THE CITY OF DULUTH, MINNESOTA) YEAR

More information

MINNESOTA OFFICE OF THE JUDITH H. DUTCHER STATE AUDITOR REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA CITIES OVER 2,500 IN POPULATION

MINNESOTA OFFICE OF THE JUDITH H. DUTCHER STATE AUDITOR REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA CITIES OVER 2,500 IN POPULATION MINNESOTA OFFICE OF THE STATE AUDITOR REVENUES, EXPENDITURES, AND DEBT OF MINNESOTA CITIES OVER 2,500 IN POPULATION DECEMBER 31, 1996 JUDITH H. DUTCHER STATE AUDITOR Revenues, Expenditures, and Debt of

More information

New Mexico Department of Finance and Administration Local Government Division Property Valuation Estimate

New Mexico Department of Finance and Administration Local Government Division Property Valuation Estimate New Mexico Department of Finance and Administration Local Government Division Property Valuation Estimate COUNTY: Colfax County Fiscal Year: 2017-2018 ROUNDED TO NEAREST DOLLAR (A) (B) (C) (D) PROPERTY

More information

FY 2009 Annual Financial Report Multi-Purpose Long Form

FY 2009 Annual Financial Report Multi-Purpose Long Form FY 2009 Annual Financial Report Multi-Purpose Long Form CC Copy - 12/30/2009 10:37:27AM DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF THE CITY OF GREENFIELD GREENFIELD,

More information

2019 General Fund Budget

2019 General Fund Budget Revenue 301 Real Property Taxes 301.10 Real Estate Taxes 676,500 301.20 Real Estate Taxes Prior 4,000 301.30 Real Estate Taxes Delinquent 15,000 Sub-Total $695,500 310 Local Enabling Taxes 310.01 Per Capita

More information

Ranking of 1998 Per Capita Expenditures Cities Over 2,500 in Population

Ranking of 1998 Per Capita Expenditures Cities Over 2,500 in Population Ranking of 1998 Per Capita Expenditures Cities Over 2,500 in Population July 24, 2000 Government Information Division Office of the State Auditor State of Minnesota 525 Park Street, Suite 400, St. Paul,

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor KNIFE RIVER-LARSMONT SANITARY DISTRICT KNIFE RIVER, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2010 Description of the Office of

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor Minnesota County s 215 Summary Data Together With 214 Revised Summary Data Description of the Office of the State Auditor The mission

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor CITY OF CLAREMONT, MINNESOTA JANUARY 1, 2004, THROUGH NOVEMBER 30, 2007 Description of the Office of the State Auditor The mission

More information

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS For the Fiscal Year Ended December 31, 2012 TABLE OF CONTENTS INTRODUCTORY SECTION Elected and Appointed Officials

More information

2018 Proposed Budget

2018 Proposed Budget Revenue 301 Real Property Taxes 301.00 Real Estate Taxes $665,600 301.20 Real Estate Taxes Prior $3,000 301.30 Real Estate Taxes Delinquent $15,000 Sub-Total $683,600 310 Local Enabling Taxes 310.10 Real

More information

City Fee Report State of Minnesota Cluster Analysis for Minnesota Cities By Fee Category

City Fee Report State of Minnesota Cluster Analysis for Minnesota Cities By Fee Category City Fee Report State of Minnesota 2001-2004 Cluster Analysis for Minnesota Cities By Fee Category MINNESOTA REVENUE February 2006 MINNESOTA REVENUE February 28, 2006 To: Senate Finance and Tax Committees

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MILLE LACS COUNTY YEAR ENDED DECEMBER 31, 2017 Description of the Office of the State Auditor The mission of the Office of the

More information

STATE OF MINNESOTA. Minnesota City Finances. Office of the State Auditor. Rebecca Otto State Auditor Revenues, Expenditures, and Debt

STATE OF MINNESOTA. Minnesota City Finances. Office of the State Auditor. Rebecca Otto State Auditor Revenues, Expenditures, and Debt STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor Minnesota City Finances 2017 Revenues, Expenditures, and Debt This page left blank intentionally Revenues, Expenditures, and Debt

More information

This Page Left Blank Intentionally

This Page Left Blank Intentionally Glossary This Page Left Blank Intentionally ACCOUNT - A grouping of transactions which have similar characteristics. Taxes would be an example of a revenue account. ACCOUNT NUMBER - A five-digit number

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor KNIFE RIVER-LARSMONT SANITARY DISTRICT KNIFE RIVER, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2011 Description of the Office of

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor CHISAGO COUNTY HOUSING AND REDEVELOPMENT AUTHORITY ECONOMIC DEVELOPMENT AUTHORITY NORTH BRANCH, MINNESOTA YEAR ENDED DECEMBER

More information

04/03/ :16 AM User: DAN DB: Bath

04/03/ :16 AM User: DAN DB: Bath 04/03/ 08:16 AM Fund 101 - General Fund 101-000-401.000 Current Property Taxes 101-000-403.000 Police & Fire Taxes 101-000-407.000 Property Tax Collection Fees 101-000-423.000 Trailer Taxes 101-000-445.000

More information

FY 2017 Annual Financial Report

FY 2017 Annual Financial Report STATE OF ILLINOIS COMPTROLLER SUSANA A. MENDOZA DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE THE COMPTROLLER'S

More information

Preliminary- October 18, 2018

Preliminary- October 18, 2018 2019 BUDGET SUMMARY Preliminary- October 18, 2018 Estimated Appropriatd Amount to 2019 2018 Transfers & Fund be raised Tax Rate Tax Rate FUNDS Other Uses Balance by Taxes per 1, 000 per 1, 000 General

More information

TOWN OF WASCOTT DOUGLAS COUNTY, WISCONSIN FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

TOWN OF WASCOTT DOUGLAS COUNTY, WISCONSIN FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Year Ended TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1 BASIC FINANCIAL STATEMENTS Statement of Activities and Net Position Modified Cash Basis...

More information

ANNUAL BUDGET OF THE CITY OF KEWAUNEE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL ADMINISTRATIVE STAFF

ANNUAL BUDGET OF THE CITY OF KEWAUNEE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL ADMINISTRATIVE STAFF ANNUAL BUDGET OF THE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL Mayor Sandi Christman Alderman Jeff Dworak Alderman John Griffith Alderman Jason Jelinek Alderman Diane Jirtle

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor WRIGHT COUNTY FOR THE YEAR ENDED DECEMBER 31, 2004 Description of the Office of the State Auditor The Office of the State

More information

Township Annual Appropriation Resolution rev. code, sec

Township Annual Appropriation Resolution rev. code, sec Prescribed by the Auditor of State Rev 01/92 JJjipjiTkDLeaal Blank Form No 03312011 Township Annual Appropriation Resolution rev code, sec 570538 2 0 1 5 0 5 The Board of Trustes of Union Township, Clermont

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR JUDITH H. DUTCHER STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 400 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) stateauditor@osa.state.mn.us

More information

07.04 FISCAL DISPARITY

07.04 FISCAL DISPARITY 07.04 FISCAL DISPARITY The fiscal disparity program, originally known as metropolitan revenue sharing, was introduced by the legislature in the seven-county metro area (Anoka, Carver, Dakota, Hennepin,

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor ST. LOUIS AND LAKE COUNTIES YEAR ENDED DECEMBER 31, 2004 Description of the Office of the State Auditor The Office of the

More information

TOWN OF SIOUX CREEK BARRON COUNTY, WISCONSIN FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2014 AND 2013

TOWN OF SIOUX CREEK BARRON COUNTY, WISCONSIN FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2014 AND 2013 FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2014 AND 2013 TABLE OF CONTENTS AND 2013 INDEPENDENT ACCOUNTANTS COMPILATION REPORT 1 BASIC FINANCIAL STATEMENTS SCHEDULE 1 STATEMENT OF CASH RECEIPTS AND

More information

FY 2016 Annual Financial Report

FY 2016 Annual Financial Report STATE OF ILLINOIS COMPTROLLER SUSANA A. MENDOZA DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE THE COMPTROLLER'S

More information

Adoption of Budget and Certification of City Taxes

Adoption of Budget and Certification of City Taxes 1 Dec-06 Form 635.1 Department of Management Adoption of Budget and Certification of City Taxes 31-290 FISCAL YEAR BEGINNING JULY 1, 2007 - ENDING JUNE 30, 2008 The City of: Dyersville County Name: DUBUQUE

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017 WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 140 of Filing is mandatory.

Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 140 of Filing is mandatory. Michigan Department of Treasury 3965 (Rev. 1/15 v1) Annual Local Unit Fiscal Report Issued under the authority of PA 71 of 1919, PA 2 of 1968 and PA 14 of 1971. Filing is mandatory. Local Unit Basic Information

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor YEAR ENDED DECEMBER 31, 2010 Description of the Office of the State Auditor The mission of the Office of the State Auditor is to

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF BLUE EARTH COUNTY MANKATO, MINNESOTA YEAR ENDED DECEMBER

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT POPE COUNTY HOUSING AND REDEVELOPMENT AUTHORITY/ECONOMIC DEVELOPMENT AUTHORITY GLENWOOD, MINNESOTA

More information

VILLAGE OF KENMORE, NEW YORK

VILLAGE OF KENMORE, NEW YORK , NEW YORK 2009-2010 Adopted Budget BUDGET 2009-2010 Exhibit / Schedule Page Summary of Budget by Fund Exhibit A 1 Summary of Appropriations by Fund Exhibit B 2 Summary of Budget - Debt Service Fund Exhibit

More information

Revenue Account Codes for FY Reporting Account Code

Revenue Account Codes for FY Reporting Account Code Account s for FY 13-14 Reporting Account 311000 Ad Valorem Taxes Property Value Taxes Ad Valorem Taxes 312100 Local Option Taxes Local Option, Use and Fuel Taxes General Government Taxes 312300 County

More information

FY 2016 Annual Financial Report

FY 2016 Annual Financial Report STATE OF ILLINOIS COMPTROLLER LESLIE GEISSLER MUNGER DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019 WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor KANDIYOHI COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

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@state.mn.us (E-mail)

More information

Revenue Account Codes for FY12-13 Reporting

Revenue Account Codes for FY12-13 Reporting 311000 Ad Valorem Taxes Property Value Taxes Ad Valorem Taxes 312100 Local Option Taxes Local Option, Use and Fuel Taxes General Government Taxes 312300 County Ninth-Cent Voted Fuel Tax Local Option, Use

More information

TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2008

TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2008 TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2008 TOWN OF LINN TABLE OF CONTENTS For the Year Ended December 31, 2008 Page Independent Auditor s Report 1-2 Basic Financial Statements:

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016 WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

LEGAL COMPLIANCE MANUAL PUBLIC INDEBTEDNESS

LEGAL COMPLIANCE MANUAL PUBLIC INDEBTEDNESS PUBLIC INDEBTEDNESS LEGAL COMPLIANCE MANUAL PUBLIC INDEBTEDNESS Introduction The power of a government unit to incur indebtedness is governed by statutory and home rule charter provisions. Statutory provisions

More information

FY 2015 Annual Financial Report

FY 2015 Annual Financial Report STATE OF ILLINOIS COMPTROLLER LESLIE GEISSLER MUNGER DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE

More information

BUDGET REPORT FOR CALEDONIA TOWNSHIP Fund: 101 GENERAL FUND

BUDGET REPORT FOR CALEDONIA TOWNSHIP Fund: 101 GENERAL FUND REPORT FOR CALEDONIA TOWNSHIP Fund 101 GENERAL FUND 1/7 Dept 000 101-000-40100000 CURRENT TAX 101-000-40200000 DELIQUENT PERSONAL 101-000-40500000 ADMINISTRATION FEES 101-000-41803000 HISTORICAL COMMISSION

More information

This page was left blank intentionally.

This page was left blank intentionally. This page was left blank intentionally. TABLE OF CONTENTS Reference Page Introductory Section Transmittal Letter i Organization 1 Financial Section Independent Auditor s Report 2 Management s Discussion

More information

AMENDED ACTIVITY REQUESTED GL NUMBER DESCRIPTION BUDGET THRU 03/31/17 BUDGET

AMENDED ACTIVITY REQUESTED GL NUMBER DESCRIPTION BUDGET THRU 03/31/17 BUDGET 02/23/2017 BUDGET REPORT FOR CAMBRIDGE TOWNSHIP Calculations as of 03/31/2017 2016-17 2016-17 2017-18 AMENDED ACTIVITY REQUESTED GL NUMBER DESCRIPTION BUDGET THRU 03/31/17 BUDGET ESTIMATED REVENUES Dept

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT OLMSTED COUNTY HOUSING AND REDEVELOPMENT AUTHORITY ROCHESTER, MINNESOTA YEAR ENDED DECEMBER 31,

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT OLMSTED COUNTY HOUSING AND REDEVELOPMENT AUTHORITY ROCHESTER, MINNESOTA YEAR ENDED DECEMBER 31,

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor WABASHA COUNTY YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State

More information

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871 Page 1 GENERAL FUND APPROPRIATIONS Year Amended As of Accounts GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 $ 22,475.00 $ 22,053.00 $ 14,702.00 $ 22,279.00 Contractual Exp. A1010.4 $ 440.00 $ 4,000.00

More information

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871 Page 1 GENERAL FUND APPROPRIATIONS Year Amended As of Accounts GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 $ 22,504.00 $ 22,279.00 $ 15,446.04 $ 23,169.00 $ 23,169.00 Contractual Exp. A1010.4 $ 1,275.00

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018 WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes December 11,

More information

FY 2015 Annual Financial Report

FY 2015 Annual Financial Report STATE OF ILLINOIS COMPTROLLER LESLIE GEISSLER MUNGER DO NOT SEND THIS PAPER COPY - THIS IS YOUR COPY. MAKE SURE YOU HAVE CLICKED THE SUBMIT BUTTON IN THE COMPTROLLER CONNECT PROGRAM. THIS WILL PROVIDE

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor NORMAN COUNTY FOR THE YEAR ENDED DECEMBER 31, 2005 Description of the Office of the State Auditor The Office of the State

More information

2019 Preliminary Budget- October 25, 2018

2019 Preliminary Budget- October 25, 2018 2019 Preliminary Budget- October 25, 2018 General Fund- Townwide( A) Current Prelimnry Real Property Tax Items 1001 Real Property Taxes 837, 585 880,884 1081 Other Payments in lieu Taxes 75, 570 79, 990

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor NORMAN COUNTY ADA, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2007 Description of the Office of the State Auditor The mission of

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor YEAR ENDED DECEMBER 31, 2015 Description of the Office of the State Auditor The mission of the Office of the State Auditor is to

More information

11/01/ :50 PM. REVENUE AND EXPENDITURE REPORT FOR BATH TOWNSHIP Page: 1/22 User: DAN DB: Bath PERIOD ENDING 10/31/2017

11/01/ :50 PM. REVENUE AND EXPENDITURE REPORT FOR BATH TOWNSHIP Page: 1/22 User: DAN DB: Bath PERIOD ENDING 10/31/2017 11/01/ 02:50 PM REVENUE AND EXPENDITURE REPORT FOR BATH TOWNSHIP Page: 1/22 DB: Bath PERIOD ENDING Fund 101 - General Fund 101-000-401.000 Current Property Taxes 101-000-403.000 Police & Fire Taxes 101-000-407.000

More information

2017 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT

2017 MUNICIPAL ANNUAL AUDIT AND FINANCIAL REPORT Received by DCED: 03/21/2018 Approved by DCED: Department of Community & Economic Development Governor's Center for Local Government s Commonwealth Keystone Building 400 North Street, 4th Floor Harrisburg,

More information

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18 TOWN OF Yorkshire BUDGET Adopted Oct. 15, R#85-18 Amount To-Date To-Date % GENERAL A FUND Town Board PS A1010.100 $ 14,260.00 $ 14,688.00 $ 7,344.04 5 $ 14,982.00 $ 14,982.00 $ 14,982.00 $ 294.00 2.00%

More information

INDEPENDENT AUDITOR'S REPORT. December 31, 2016

INDEPENDENT AUDITOR'S REPORT. December 31, 2016 BLAIR TOWNSHIP INDEPENDENT AUDITOR'S REPORT For The Year Ending 1 TABLE OF CONTENTS TABLE OF CONTENTS Page Independent Auditor's Report 1 Financial Statements 2 INDEPENDENT AUDITOR'S REPORT Ritchey, Ritchey

More information

MARTIN COUNTY FAIRMONT, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007

MARTIN COUNTY FAIRMONT, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007 TABLE OF CONTENTS DECEMBER 31, 2007 INTRODUCTORY SECTION ORGANIZATION FINANCIAL SECTION INDEPENDENT AUDITORS REPORT REQUIRED

More information

CITY OF DURAND, MICHIGAN

CITY OF DURAND, MICHIGAN ANNUAL FINANCIAL REPORT with Supplementary Information FOR THE YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS JUNE 30, 2016 Page Number Independent Auditor's Report 1 Management s Discussion and Analysis 3

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT AND COMPLIANCE REPORT MINNEAPOLIS YOUTH COORDINATING BOARD MINNEAPOLIS, MINNESOTA YEAR ENDED DECEMBER 31, 2016 Description

More information

City of Menahga Final Budget. For Calendar Year: January 1, 2018 December 31, Submitted by: Janette Bower City Administrator

City of Menahga Final Budget. For Calendar Year: January 1, 2018 December 31, Submitted by: Janette Bower City Administrator Page 1 of 110 Page 2 of 110 City of Menahga Final Budget For Calendar Year: January 1, 2018 December 31, 2018 Submitted by: Janette Bower City Administrator To the Menahga City Council: Patrick Foss, Mayor

More information