Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850

Size: px
Start display at page:

Download "Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850"

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1850 Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850 Portland (Me.) Follow this and additional works at: Repository Citation Portland (Me.), "Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850" (1850). Maine Town Documents This Report is brought to you for free and open access by It has been accepted for inclusion in Maine Town Documents by an authorized administrator of For more information, please contact

2 MAYOR'S REPORT OF THE FINANCIAL CONCERNS OF THE CITY OF PORTLAND, FOR THE YEAR ENDING APRIL 9, PORTLAND: EDWARDS, CARTER & CO., PRINTERS

3 MONIES VOTED BY THE CITY COUNCIL, MAY 14, 1849, AND ASSESSED ON THE POLLS AND ESTATES, (INCLUDING THE LEVY OF THE STATE AND COUNTY TAXES,) FOR THE PURPOSES HEREAFTER MENTIONED. SALARIES FOR CITY OFFICERS. Mayor, City Clerk, City Marshall, Commissioner of Streets, Three Assessors $250 each Assistant Assessors, Superintendant of City Clocks, City Constable and Messenger, Ringer of City Bell, City Physician, Chief Engineer of the Fire Department, Superintendant of Burials, Keeper of the Powder Magazine, Keeper of the Exchange, Clerk of the Common Council, Engineers, Over expenditures for Salaries in 1848, Contingent Expenses, Collector and Treasurer's Commissions,. Support of Poor, and Brick Yard, City Watch, City Police,... Discount on Taxes, Annuities for Engine and Firemen,... Contingent Expenses of the Fire Department,

4 Brought forward, Two Reservoirs, Interest on City Debt Damages for laying out new Streets,. Accounts audited and allowed, Highways, Side Walks and Bridges,. Return Poor of Falmouth, Burying Grounds Temporary Loan for Streets, " " Hospital " " New School House, " " Back Cove Bridge, Teacher's Salaries, Fuel Books and Stationary, Rent of Abysinian Vestry Repairs of School Houses, Repairs of School House No. 3,... Incidental Expenses for School, Apparatus for High School, Outstanding Bills of 1848, Engine Hose, Repairs of House of Correction,... City Stable, Interest on Trust Fund, City Tomb, Rent of Wood Stand State Tax,.". County Tax, Overlayings,'» Whole amount of assessments,

5 ACCOUNT OF RECEIPTS AND EXPENDITURES, of THE CITY OF PORTLAND, FOR THE MUNICIPAL YEAR ENDING APRIL 6, RECEIPTS. Received of WILLIAM LORD, Collector and Treasurer On Tax bills for the year RECEIVED FROM LOANS. For payment of City Debt, in part,... " purchase of two lots of Land, for City Stable and Engine House, SALE OF THE EXCHANGE. Received from the United States, HEAD MONEY. Rec'd. head money of Foreign Passengers, Carried forward,

6 Brought forward BANK TAX. Received of the Treasurer of the State, the City's proportion of Bank Tax, for support of Schools, Received on City Bonds, INTEREST. - RENTS. Received for Rent of City Hall, " " " Stalls in Market House " " " Offices in City Hall,.. " " Store of Smith and Hersey " " " Hay Scales, " " " Old Slate House, " " " Exchange Hall " " United States' Courts, " " " Post Office, " " " Stores and Offices, in the Exchange, 1 Fees collected at Powder Magazine,... * of B. C. Fernald, for rent of School Room, RECEIVED FROM OTHER SOURCES. Rec'd. of Judge of Municipal Court, County Treasurer for Fines, &c... for Exhibitions, Dividend on Atlantic and St. Lawrence Rail Road Stock, of Lewis Stetson, for entering City Drain, Park Street Chas. P. Ingraman, " " W. S. Dana, " " "... James Alden, " Mayo "... James Deering, " Preble, "... George Loring, Carried forward,

7 Brought forward, Rec'd. from other sources brought forward, " J. M. Thompson, City Marshall, for Fines, Advertising Real Estate, &c. FROM THE BOARD OF OVERSEERS OF POOR, FOR ARTICLE8 SOLD FROM THE CITY FARM, BRICK YARD AND OTHER SOURCES. Received from Street Commissioner for Hay and Bricks, " for support of Paupers belonging to other Towns, " from State of Maine, for support of Paupers, " for Sales of Pork, and other articles, " of E. Harmon, for Note and Interest, " of R. Emerson " of Alfred Adams, " of J. Kent, " of L. Goodwin, " E. Marston, pension, " Samuel Richards, TEMPORARY LOANS OF Received for Loans to pay State Tax " " outstanding Bills,

8 EXPENDITURES. SALARIES. Paid Mayor, " City Marshall, " CityCIerk, " City Assessors, " Seven Assistant Assessors, " Superintendent of City Clocks, " City Constable, Messenger and Clerk of the Market, " Ringer of City Bell, " Superintendent of Burials, " Keeper of Powder Magazine, " " the Exchange, ' Clerk of Common Council, " Over Expenditures of 1848, DAMAGES FOR LAYING OUT NEW STREETS. Paid Thomas E. Knight,. " William Oxnard,... " Edward Oxnard,... " John Fox, " Nathaniel Blanchard, " Gustavus Holm,... TOWN OF FALMOUTH. Paid the Town of Falmouth, for return Poor,.. ACCOUNTS ALLOWED. Paid Accounts allowed by City Council, of Roll of Accounts, Carried forward,

9 Brought forward, SCHOOLS. Paid Salaries of all the Instructors, balance from last Year, for Fuel, Books and Stationary, Rent of Abysinian Vestry, Repairs of School Houses, Incidental Expences, Apparatus for High School, Repair of School House, No. 3,.. Outstanding Bills of 1848, Requisition of School Committee, FIRE DEPARTMENT. Paid Salary of Chief Engineer, " Engineers, for Hose, Contingent Expenses including balance of last year, Annuities to Firemen, for 6 Reservoirs, " Repairs of 2 Reservoirs, " " of Casco Street Engine House " Engine No. 8, SUPPORT OF POOR. Paid for support of Poor and Brick Yard, " " " at Insane Hospital,... " Salary of City Physician,...'... " Repair of House of Correction,... Carried forward,

10 Brought forward, BURYING GROUNDS. Paid repairs &c, as per Bills allowed, " for City Tomb, INTEREST ON CITY DEBT. Paid Interest on City Debt and Temporary Loans, Interest on Trust Fund for Poor Widow's, &c, Interest on Trust Fund, for Female Orphan Asylum, Paid State Tax of 1848, STATE TAX. COUNTY TAX. Paid balance of County Tax for 184S, " County Tax, 1849, Paid to Watchmen, CITY WATCH. CITY POLICE. Paid Policemen and Deputy Marshals,. " Portland Light Infantry Company " for 13 Police Coats, DISCOUNT ON TAXES. Paid Discount on 39,707 75, under the per cent, Paid discouut on 2, under the per cent, Carried forward,

11 Brought forward, STREETS SIDE WALKS AND BRIDGES. Paid expenditures, as per Appropriation,... " " by order of Council, " R. F. Green, for Bricks, " " " flowage of his land " P. Callan, labor on drain in Portland Street " E. Fox, damages on York Street, and perfecting title from Mosely heirs, " for Chesnut, and Mayo Street Drain,. " Salary of Street Commissioner, COLLECTOR AND TREASURERS COMMISSIONS. Paid Commissions on Tax Bills for the years, TEMPORARY LOANS, PAID UNDER APPROPRIATIONS FOR FOR SCHOOL HOUSE. Paid Cestificate Paid Certificate No. CITY HOSPITAL. BACK COVE BRIDGE. Paid Certificate No. HIGH WAYS, SIDE WALKS AND BRIDGES. Paid Certificate No. Carried forward

12 Brought forward RENT OF WOOD STAND. Paid Nathan Winslow, NEW STABLE AND SHED. Paid for New Stable Shed. PURCHASE OF LAND. Paid for City Stable Lot, Engine House Lot on Brackett Street Paid sundry Notes. TEMPORARY LOANS OF CITY BONDS. Paid for City Bonds, issued to aid the construction of the Atlantic and St. Lawrence Rail Road, which Bonds are now held by the City to be used for the payment of the City Debt and other purposes,..-.. CITY DEBT AND TEMPORARY LOAN. Paid Certificate No. MISCELLANEOUS. Paid J. G. Hovey. for fireworks, " Sundry bills 4th July, " W. Corey, Furniture Carried forward,

13 Brought forward, Paid Tolling Bells and firing minute Guns on the death of President Polk " George Evans for negociating sale of the Exchange and arguing the case U. S. vs City of Portland, " United States, for repairs on Exchange Building, as per contract, " Repairs on the old State House " For removing Pillars &c. in City Hall,. " Furniture &c. for City Hospital, " Copying Records of Town of Falmouth. " Expenses of well on Wood Stand Lot,. " United States costs in suit vs the City,.. " for Fence on Wood Stand Lot,

14 CITY Whole amount of City Debt, it including Temporary Loans, DEBT In the year THE CITY DEBT FALLS DUE AS FOLLOWS. Payable at the pleasure of the City Gov. ernment, Trust Fund for Portland Female Orphan Asylum s, Trust Fund for Poor Widows and Married Women,

15 RATE OF INTEREST ON CITY DEBT AND TEMPORA RY LOANS. per cent, per annum. UNCOLLECTED TAXES. On Tax Bills for the year PORTLAND, April 9th, JAMES B. CAHOON, MATOR.

16 SALE OF THE EXCHANGE AND DISBURSMENT OF THE PROCEEDS. Amount received for sale of the Exchange Paid the United States for repairs " Hon. George Evans, for negociating sale, &c " for fitting the Old State House for the accommodation of the City Government, " for City Bonds,, Leaving this amount in the Treasury unappropriated This money being in the Treasury, the Council directed that the Temporary Loans and Public Debt falling due, and such other expenditures as have been ordered since the annual appropriation, should be paid from this fund, leaving it for the next Council to determine how much of these payments should be included in the taxes of The following payments have been made from this fund, viz: For Croton Engine, No. " Casco " " Repairs on Casco Street Engine House, Reservoirs, Repair of 2 Reservoirs, Annuity to Croton Engine Co. No. 8,. Contingent expenses of the Fire Department Bricks for Sidewalks, Drains, R. F. Green, flowage of his land... E. Fox, damages on York Street &c. Repairs on Streets &c " " School House No 3, Overseers of the Poor, Carried forward,

17 Brought forward, For City Shed, '' Furniture at City Hospital, ' Well on Wood Stand Lot, ' Fence " " " '' Expenses of Burying Ground, " Procuring copy of the Records of the Town of Falmouth, " School Committee, United States, cost of suit vs the City, " W. Boyd, pr vote of Council, ' Removing Pillars in City Hall, ' Amount transferred to Treas. & Collector's Commission account, Paid Certificate No. FOR TEMPORARY LOANS.

18 SCHEDULE OF CITY PROPERTY. 1. EAST CEMETERY Corner of Congress and Mountfort streets, containing about seven acres, including a large School Lot, with two School Houses thereon. 2: WEST CEMETERY Corner of Dan forth and Vaughn streets, containing about fifteen acres. 3. OLD FERRY WAYS AND FLATS At the foot of Thames street, three rods wide, extending to the channel. 4. LOT OF LAND on Brackett street, sixty-six feet on the street, and one hundred and twenty-four feet deep, with a large Brick School and Ward Room thereon. 5. LOT OF LAND On Congress Street, between Pearl and Lime streets, sixty-two feet on the street, and one hundred and nineteen feet deep, with a large two story School House thereon. 6. LOT OF LAND On the North side of Spring street, about seventy feet on Spring street, running back from said Spring street, one hundred and fifty-one feet, with a large Brick School House thereon. 7 LOT OF LAND On the South side of Spring street, between Centre and South streets, fifty feet on Spring street, and one hundred and thirty-three feet deep, with a School House thereon, 8. LOT OF LAND On the North side of Spring street, between Park and State streets, sixty feet on Spring street and seventy-nine feet deep, with a large Brick School House, granite front, Ward Room and Engine House thereon. 9. LOT OF LAND East side of Casco street, sixty feet on Casco street, and one hundred and five feet deep, with a School House and Brick Engine House thereon

Report Town of Blaine, Maine October 14, 1938 to March 24, 1939

Report Town of Blaine, Maine October 14, 1938 to March 24, 1939 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1939 Report Town of Blaine, Maine October 14, 1938 to March 24, 1939 Blaine (Me.). Follow this and additional

More information

Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1878

Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1878 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1878 Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1878 Searsport (Me.) Follow

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

BUDGET AND APPROPRIATION ORDINANCE NORMAL TOWNSHIP GENERAL FUND. ORDINANCE Budget 16/17-01

BUDGET AND APPROPRIATION ORDINANCE NORMAL TOWNSHIP GENERAL FUND. ORDINANCE Budget 16/17-01 BUDGET AND APPROPRIATION ORDINANCE NORMAL TOWNSHIP GENERAL FUND ORDINANCE Budget 16/17-01 An ordinance appropriating for all town purposes for Normal Township McLean County, Illinois, for the fiscal year

More information

December 14, 2016 Page 1 of 69

December 14, 2016 Page 1 of 69 December 14, 2016 Page 1 of 69 December 14, 2016 Page 2 of 69 December 14, 2016 Page 3 of 69 December 14, 2016 Page 4 of 69 December 14, 2016 Page 5 of 69 December 14, 2016 Page 6 of 69 December 14, 2016

More information

COMMONWEALTH OF MASSACHUSETTS

COMMONWEALTH OF MASSACHUSETTS Page 1 COMMONWEALTH OF MASSACHUSETTS S.S. FRANKLIN To either of the Constables of Warwick, GREETINGS: In the name of the Commonwealth, you are hereby required to notify and warn the inhabitants of said

More information

Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 22, 1933 and Town Warrant

Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 22, 1933 and Town Warrant The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1933 Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 22, 1933

More information

Declarations of Pecuniary Interest and General Nature Thereof None. Director of Finance/Treasurer Report FTR #12/19/ Preliminary Budget

Declarations of Pecuniary Interest and General Nature Thereof None. Director of Finance/Treasurer Report FTR #12/19/ Preliminary Budget Minutes Municipality of West Grey Special Committee of the Whole (2017 Preliminary Budget) Meeting Held on Monday, December 19, 2016 at 9:00 a.m. At the Council Chambers West Grey Municipal Office Council

More information

State Street Aid Fund Expenditures: On the Road to Understanding

State Street Aid Fund Expenditures: On the Road to Understanding University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange MTAS Publications: Technical Bulletins Municipal Technical Advisory Service (MTAS) 7-8-2005 State Street Aid Fund Expenditures:

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES ORDINANCE NO. 3385 READ BY MAYOR JOSEPH P. SCARPELLI ON BEHALF OF THE BOARD OF COMMISSIONERS INTRODUCED ON: MAY 15, 2018 PUBLISHED: MAY 24, 2018 PUBLIC HEARING: JUNE 19, 2018 PUBLISHED: JUNE 28, 2018 ORDINANCE

More information

The Municipality of North Perth Consolidated Financial Statements For the year ended December 31, 2016

The Municipality of North Perth Consolidated Financial Statements For the year ended December 31, 2016 Consolidated Financial Statements For the year ended Consolidated Financial Statements For the year ended Contents Independent Auditors' Report 1 Consolidated Financial Statements Consolidated Statement

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

REFERENCE TITLE: vehicle fees; alternative fuel VLT HB Introduced by Representatives Campbell: Cook, John AN ACT

REFERENCE TITLE: vehicle fees; alternative fuel VLT HB Introduced by Representatives Campbell: Cook, John AN ACT REFERENCE TITLE: vehicle fees; alternative fuel VLT State of Arizona House of Representatives Fifty-third Legislature Second Regular Session HB Introduced by Representatives Campbell: Cook, John AN ACT

More information

THIS BUDGET WILL RAISE MORE TOTAL PROPERTY TAXES THAN LAST YEAR S BUDGET BY $227,677 or 2.51%, AND OF THAT AMOUNT, $104,038 IS TAX REVENUE TO BE

THIS BUDGET WILL RAISE MORE TOTAL PROPERTY TAXES THAN LAST YEAR S BUDGET BY $227,677 or 2.51%, AND OF THAT AMOUNT, $104,038 IS TAX REVENUE TO BE THIS BUDGET WILL RAISE MORE TOTAL PROPERTY TAXES THAN LAST YEAR S BUDGET BY $227,677 or 2.51%, AND OF THAT AMOUNT, $104,038 IS TAX REVENUE TO BE RAISED FROM NEW PROPERTY ADDED TO THE TAX ROLL THIS YEAR.

More information

The 2018 Budget Table of Contents

The 2018 Budget Table of Contents The Budget Table of Contents General Purposes Budget (approved March 27, ) General Purposes Budget Table of Contents Schedule A General Purposes Budget Expense Summary Schedule B General Purposes Budget

More information

BUDGET & APPROPRIATION ORDINANCE TOWNSHIP

BUDGET & APPROPRIATION ORDINANCE TOWNSHIP BUDGET & APPROPRIATION ORDINANCE TOWNSHIP An ordinance appropriating for all town purposes for JARVIS Township, MADISON County, Illinois, for the fiscal year beginning April 1,2017_ and ending March 31,

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

MISSISSIPPI LEGISLATURE FIRST EXTRAORDINARY SESSION 2018

MISSISSIPPI LEGISLATURE FIRST EXTRAORDINARY SESSION 2018 MISSISSIPPI LEGISLATURE FIRST EXTRAORDINARY SESSION 2018 By: Representatives Gunn, Smith, Lamar, Busby, White, Baker, Scott, Sykes, Gibbs (36th), Mickens, Dixon, Gibbs (72nd), Holloway, Reynolds To: Ways

More information

See C.G.S. Section number & titles listed below signature block and those statutes on last two pages.

See C.G.S. Section number & titles listed below signature block and those statutes on last two pages. CAAO M3 Tax Exempt Application Year Municipality: Check Application Type: Initial Application Quadrennial Report (Renewal) Additional Report (Interim) A tax exempt application of charitable and of certain

More information

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction)

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) Page 1 of 5 H TOWNSHIP OF MONTCLAIR SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction) BE IT ORDAINED by the Mayor and Council of

More information

CITY OF STONE MOUNTAIN 875 Main Street Stone Mountain, Georgia ANNEXATION STUDY 2016

CITY OF STONE MOUNTAIN 875 Main Street Stone Mountain, Georgia ANNEXATION STUDY 2016 CITY OF STONE MOUNTAIN 875 Main Street Stone Mountain, Georgia 30083 ANNEXATION STUDY 2016 Presented by the Annexation Study Committee Mayor Patricia Wheeler Alex Brennan Thom DeLoach Mayor Pro Tem Chakira

More information

WHEREAS, the Project is in accordance with and in furtherance of the provisions of the City Bond Act, the REDA Act and the Bank Act; and

WHEREAS, the Project is in accordance with and in furtherance of the provisions of the City Bond Act, the REDA Act and the Bank Act; and There came on for consideration the matter of providing financing for certain capital improvements for the City of Oxford, Mississippi, and after a discussion of the subject matter, Alderman offered and

More information

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR ORDINANCE #2016-17 VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR BEGINNING MAY 1, 2016 AND ENDING APRIL 30, 2017 Page 1 of 13 VILLAGE OF STICKNEY

More information

TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009

TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 TOWN OF LINN ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2009 TOWN OF LINN TABLE OF CONTENTS For the Year Ended December 31, 2009 Page Independent Auditor s Report 1-2 Basic Financial Statements:

More information

Proposed Budget LARAMIE COUNTY FIRE DISTRICT #8

Proposed Budget LARAMIE COUNTY FIRE DISTRICT #8 FY 7/1/17-6/30/18 Budget LARAMIE COUNTY FIRE DISTRICT #8 1050 County Road 210 Cheyenne, WY 82009 307-432-4332 Laramie County Budget Hearing Information Location: Gilchrist Station, Cheyenne, WY Date: 5/24/2017

More information

CITY OF SURREY BY-LAW NO

CITY OF SURREY BY-LAW NO CITY OF SURREY BY-LAW NO. 16509 A by-law to authorize the expenditure of monies in the Capital Works Reserve Fund for the Provision of Facilities and Amenities within Neighbourhood Concept Plan Areas....

More information

ANNUAL CITY BUDGET CITY OF XXXX, NORTH DAKOTA FOR THE YEAR ENDED DECEMBER 31, 2016 CONTENTS SCHEDULE A B C. Certificate of Levy. Special Revenue Funds

ANNUAL CITY BUDGET CITY OF XXXX, NORTH DAKOTA FOR THE YEAR ENDED DECEMBER 31, 2016 CONTENTS SCHEDULE A B C. Certificate of Levy. Special Revenue Funds ANNUAL CITY BUDGET CITY OF XXXX, NORTH DAKOTA FOR THE YEAR ENDED DECEMBER 31, 2016 CONTENTS Certificate of Levy Annual Budgets--- General Fund Special Revenue Funds SCHEDULE A B C Page 1 Schedule A CERTIFICATE

More information

NC General Statutes - Chapter 58 Article 25 1

NC General Statutes - Chapter 58 Article 25 1 Article 25. Fraternal Orders. 58-25-1. General insurance law not applicable. Nothing in the general insurance laws, except such as apply to fraternal orders shall be construed to extend to benevolent associations

More information

Town Council Public Hearing and Regular Meeting Minutes Page 1

Town Council Public Hearing and Regular Meeting Minutes Page 1 Minutes of the regular meeting and public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 20 th day of February, 2014 at the Smithsonian Fire Department

More information

SAMPLE OFFICIAL BALLOT ANNUAL TOWN ELECTION RAYMOND, NEW HAMPSHIRE MARCH 12, 2019

SAMPLE OFFICIAL BALLOT ANNUAL TOWN ELECTION RAYMOND, NEW HAMPSHIRE MARCH 12, 2019 OFFICIAL BALLOT ANNUAL TOWN ELECTION RAYMOND, NEW HAMPSHIRE MARCH 12, 2019 BAllot 1 of 4 INSTRUCTIONS TO VOTERS A. to Vote, completely fill in the oval to the right of your choice(s) like this: B. Follow

More information

H 5752 S T A T E O F R H O D E I S L A N D

H 5752 S T A T E O F R H O D E I S L A N D LC001 01 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TAXATION -- PROPERTY SUBJECT TO TAXATION --TIVERTON ELDERLY EXEMPTION Introduced By:

More information

BUDGET INTRODUCTION. Expenditures

BUDGET INTRODUCTION. Expenditures Kearney, Nebraska July 10, 2014 7:00 a.m. A special meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 7:00 a.m. on July 10, 2014, in the 2nd Floor Conference

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B45693 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SUPPLEMENTAL COMPLIANCE REPORT OF GRANT COUNTY, INDIANA January 1, 2014 to December 31, 2014 FILED 01/15/2016

More information

STATE OF NEW MEXICO TOWN OF TATUM FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2014

STATE OF NEW MEXICO TOWN OF TATUM FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2014 FIERRO & FIERRO, P.A., Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 www.fierrocpa.com

More information

Township 0/ Montgomery

Township 0/ Montgomery Report of Audit on the Financial Statements of the Township 0/ Montgomery in the County of Somerset New Jersey for the Year Ended December 31, 2011 TOWNSHIP OF MONTGOMERY INDEX PAGES PART I Independent

More information

STATE OF NEW MEXICO TOWN OF TATUM FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2013

STATE OF NEW MEXICO TOWN OF TATUM FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2013 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT JUNE 30, 2013 FIERRO & FIERRO, P.A., Certified Public Accountants 527 Brown Road Las Cruces, NM 88005 (575) 525-0313 FAX (575) 525-9708 www.fierrocpa.com

More information

Borough of High Bridge

Borough of High Bridge Report of Audit on the Financial Statements of the Borough of High Bridge in the County of Hunterdon New Jersey for the Year Ended December 31, 2017 BOROUGH OF HIGH BRIDGE INDEX PARTI Independent Auditor's

More information

Tax Exempt Organization Application and Quadrennial Renewal Report Form M3

Tax Exempt Organization Application and Quadrennial Renewal Report Form M3 This is a Tax Exempt return of Charitable and of certain Other Organizations to Assessors, as required by Sections 12-81 and 12-87 of the Connecticut General Statutes. One of the requirements for tax exemptions

More information

CITY OF DES MOINES, IOWA NET ASSETS BY COMPONENT LAST TEN FISCAL YEARS (Accrual basis of accounting) (Unaudited)

CITY OF DES MOINES, IOWA NET ASSETS BY COMPONENT LAST TEN FISCAL YEARS (Accrual basis of accounting) (Unaudited) CITY OF DES MOINES, IOWA NET ASSETS BY COMPONENT LAST TEN FISCAL YEARS (Accrual basis of accounting) (Unaudited) 2012 2011 2010 2009 Governmental activities: Invested in capital assets, net of related

More information

Proposed Budget. Yellowstone Regional Airport

Proposed Budget. Yellowstone Regional Airport FY 7/1/16-6/30/17 Budget Yellowstone Regional Airport 2101 Roger Sedam Cody, WY 82414 (307) 587-5096 Park Budget Hearing Information Location: Cody City Hall Date: 6/21/2016 Time: 7:00 p.m. Budget Prepared

More information

TOWN OPERATING BUDGET FY 2017 FY 2018 FY 2018 GENERAL GOVERNMENT APPROVED REQUEST RECOMMEND

TOWN OPERATING BUDGET FY 2017 FY 2018 FY 2018 GENERAL GOVERNMENT APPROVED REQUEST RECOMMEND TOWN OF PAXTON COMMONWEALTH OF MASSACHUSETTS ANNUAL TOWN MEETING WORCESTER SS: To either of the Constables of the Town of Paxton: GREETINGS: In the name of the Commonwealth, you are hereby directed to

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

Charter Amendment Proposal 18-2 Proposed amendment to Clawson City Charter deletion of Chapter 17 (Justice Court)

Charter Amendment Proposal 18-2 Proposed amendment to Clawson City Charter deletion of Chapter 17 (Justice Court) Oakland County Official Proposal List November 6, 2018 General Election Proposal Section Berkley City Charter Amendment for Capital Improvement Project Millage Shall Section 9.4 of the Charter of the City

More information

TOWN OF NEW FAIRFIELD, CONNECTICUT. FINANCIAL REPORT June 30, 2012

TOWN OF NEW FAIRFIELD, CONNECTICUT. FINANCIAL REPORT June 30, 2012 TOWN OF NEW FAIRFIELD, CONNECTICUT FINANCIAL REPORT June 30, 2012 FINANCIAL REPORT TABLE OF CONTENTS Page List of Principal Officials... i Independent Auditor s Report... 1-2 Management s Discussion and

More information

Records of the Special Committee on the City Fire Loan,

Records of the Special Committee on the City Fire Loan, Records of the Special Committee on the City Fire Loan, 1867 1893 Repository Charleston Archive, Charleston County Public Library. 68 Calhoun Street, Charleston, SC 29401. 843-805-6967. Title Records of

More information

ROSCOE TOWNSHIP, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017

ROSCOE TOWNSHIP, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2017 Table of Contents FINANCIAL SECTION Page No. Independent Auditor s Report 1-2 General Purpose External Financial Statements Basic Financial Statements

More information

Borough of South Toms River

Borough of South Toms River Report of Audit on the Financial Statements and Supplementary Schedules of the Borough of South Toms River in the County of Ocean New Jersey for the Year Ended December 31, 2014 BOROUGH OF SOUTH TOMS

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 2/4/2014 Report Type: Consent Report ID: 2014-00069 03 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: June 3, 2014 Primary Municipal Election Sacramento City

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (132nd General Assembly) (Amended Substitute Senate Bill Number 296) AN ACT To amend sections 101.27, 141.01, 141.011, 141.04, 325.03, 325.04, 325.06, 325.08, 325.09, 325.10, 325.11, 325.14, 325.15, 325.18,

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

TOWN OF SHELBURNE CONSOLIDATED FINANCIAL STATEMENTS MARCH 31, 2014

TOWN OF SHELBURNE CONSOLIDATED FINANCIAL STATEMENTS MARCH 31, 2014 CONSOLIDATED FINANCIAL STATEMENTS MARCH 31, 2014 CONTENTS INDEX TO CONSOLIDATED FINANCIAL STATEMENTS MARCH 31, 2014 PAGE Independent Auditors' Report 1 Consolidated Financial Statements Consolidated Statement

More information

Introduction: Several Ordinances are transmitted with this report, as follows

Introduction: Several Ordinances are transmitted with this report, as follows CITY OF URBANA, ILLINOIS FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: Mayor Prussing and City Council Members Elizabeth Hannan, Finance Director DATE: December 3, 2014 SUBJECT: 2014 Property Tax Levy

More information

Title 3 REVENUE AND FINANCE

Title 3 REVENUE AND FINANCE Title 3 REVENUE AND FINANCE Chapters: 3.02 Hotel/Motel Tax 3.04 Leasehold Tax 3.06 Retail Sales and Use Tax 3.08 Extra One-Half Percent Sales and Use Tax 3.12 Utilities Tax 3.16 Water and Sewer Funds 3.18

More information

Cutler Cay Community Development District. Proposed Budget For Fiscal Year 2018/2019 October 1, September 30, 2019

Cutler Cay Community Development District. Proposed Budget For Fiscal Year 2018/2019 October 1, September 30, 2019 Cutler Cay Community Development District Proposed Budget For Fiscal Year 2018/2019 October 1, 2018 - September 30, 2019 CONTENTS I II III IV PROPOSED BUDGET DETAILED PROPOSED BUDGET DETAILED PROPOSED

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

TOWN BUDGET FOR 2018 TOWN OF PEMBROKE IN GENESEE COUNTY CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR 2018 TOWN OF PEMBROKE IN GENESEE COUNTY CERTIFICATION OF TOWN CLERK TOWN BUDGET FOR 2018 TOWN OF PEMBROKE IN GENESEE COUNTY CERTIFICATION OF TOWN CLERK I, NICOLE M. BEGIN, TOWN CLERK CERTIFY THAT THE FOLLOWING IS A TRUE AND CORRECT COPY OF THE 2018 BUDGET OF THE TOWN OF

More information

An introductory guide to creating local budgets

An introductory guide to creating local budgets An introductory guide to creating local budgets 150-504-406 (09-07) 150-504-406 (Rev. 10-01) TOC Table of Contents Introduction...1-4 Phase 1: Preparing the proposed budget...5-26 Phase 2: Approving the

More information

IC Chapter 41. Cumulative Fund Tax Levy Procedures

IC Chapter 41. Cumulative Fund Tax Levy Procedures IC 6-1.1-41 Chapter 41. Cumulative Fund Tax Levy Procedures IC 6-1.1-41-1 Application of chapter Sec. 1. This chapter applies to establishing and imposing a tax levy for cumulative funds under the following:

More information

BOROUGH OF BELMAR COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017

BOROUGH OF BELMAR COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017 REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017 COUNTY OF MONMOUTH TABLE OF CONTENTS FOR THE YEAR ENDED DECEMBER 31, 2017 PART I Page Independent Auditor s Report 1-3 Independent Auditor s Report on Internal

More information

BOROUGH OF BERLIN COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017

BOROUGH OF BERLIN COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017 COUNTY OF CAMDEN REPORT OF AUDIT FOR THE YEAR 2017 16800 TABLE OF CONTENTS Exhibit No. Page No. PART I Independent Auditor's Report 2 Report on Internal Control Over Financial Reporting and on Compliance

More information

MUNICIPALITY OF NORRISTOWN BUDGET REPORT FISCAL YEAR ENDING DECEMBER 31, 2015

MUNICIPALITY OF NORRISTOWN BUDGET REPORT FISCAL YEAR ENDING DECEMBER 31, 2015 REVENUE 301 REAL PROPERTY TAXES 301000 REAL ESTATE TAXES - CURRENT 10,857,731 302000 REAL ESTATE TAXES - DELINQUENT 200,000 302200 BOROUGH-INTERIM 20,000 Total REAL PROPERTY TAXES 11,077,731 310 LOCAL

More information

BOROUGH OF MATAWAN COUNTY OF MONMOUTH, NEW JERSEY YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION

BOROUGH OF MATAWAN COUNTY OF MONMOUTH, NEW JERSEY YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION YEARS ENDED DECEMBER 31, 2010 AND 2009 FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION with INDEPENDENT AUDITOR'S REPORTS and COMMENTS AND RECOMMENDATIONS TABLE OF CONTENTS Year ended December 31,2010

More information

THE TOWNSHIP OF PALOS COOK COUNTY, ILLINOIS ORDINANCE NUMBER 2018-O-1

THE TOWNSHIP OF PALOS COOK COUNTY, ILLINOIS ORDINANCE NUMBER 2018-O-1 THE TOWNSHIP OF PALOS COOK COUNTY, ILLINOIS ORDINANCE NUMBER 2018-O-1 ORDINANCE ADOPTING THE ANNUAL BUDGET AND APPROPRIATION FOR THE TOWNSHIP OF PALOS AND GENERAL ASSISTANCE FUND COLLEEN GRANT SCHUMANN,

More information

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) 2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) CAP MUNICIPALITY: Borough of Branchville COUNTY : Sussex Governing Body Members Gerald W. Van Gorden 12/31/11 Name Term Expires Mayor's Name Term

More information

Town of Chelmsford FY2016 Town Manager's Final Recommendation April 1, 2015

Town of Chelmsford FY2016 Town Manager's Final Recommendation April 1, 2015 REVENUE SUMMARY REVENUE FY2011 FY2012 FY2013 FY2014 FY2015 LOCAL TAXES $76,361,143 $78,965,974 $80,392,117 $84,216,426 $87,000,514 $89,995,378 2,994,864 3.44% STATE AID $14,837,293 $14,472,813 $14,993,324

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

APPLICATION AND PERMIT FOR USE OF THE ASSUMPTION PARISH AGRICULTURAL COMPLEX & ARENA NAME OF ORGANIZATION: REPRESENTATIVE S NAME: TITLE:

APPLICATION AND PERMIT FOR USE OF THE ASSUMPTION PARISH AGRICULTURAL COMPLEX & ARENA NAME OF ORGANIZATION: REPRESENTATIVE S NAME: TITLE: Pursuant to R.S. 9:2795.1 UNDER LOUISIANA LAW, A FARM ANIMAL ACTIVITY SPONSOR OR FARM ANIMAL PROFESSIONAL IS NOT LIABLE FOR AN INJURY TO OR THE DEATH OF A PARTICIPANT IN A FARM ANIMAL ACTIVITY RESULTING

More information

TOWNSHIP OF RIVERSIDE COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA. December 31, 2017

TOWNSHIP OF RIVERSIDE COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA. December 31, 2017 COUNTY OF BURLINGTON, STATE OF NEW JERSEY FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA December 31, 2017 TABLE OF CONTENTS Exhibit Title Page Number INDEPENDENT AUDITORS' REPORT Independent Auditors' Report...

More information

EXECUTIVE COUNCIL 6 AUGUST 2013

EXECUTIVE COUNCIL 6 AUGUST 2013 392 EC2013-566 CRIMINAL CODE OF CANADA TERMS AND CONDITIONS FOR THE ISSUANCE OF LICENSES FOR THE CONDUCT AND MANAGEMENT OF LOTTERY SCHEMES AMENDMENT LOTTERY SCHEMES ORDER Pursuant to section 207 of the

More information

ORDINANCE NO. 620 ADMINISTRATION

ORDINANCE NO. 620 ADMINISTRATION ORDINANCE NO. 620 AN ORDINANCE FIXING SALARY AND COMPENSATION OF CERTAIN OFFICERS, S AND EMPLOYEES IN THE BOROUGH OF MANTOLOKING, OCEAN COUNTY, NEW JERSEY, TO BE KNOWN AS THE MANTOLOKING BOROUGH SALARY

More information

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting.

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting. Garden City Board of Trustees Action: August 17, 2017 The Garden City Board of Trustees, with the exception of Deputy Mayor John DeMaro who was absent, convened for a regular meeting on Thursday, August

More information

Tilton-Northfield Fire & EMS Budget Committee Meeting

Tilton-Northfield Fire & EMS Budget Committee Meeting Meeting Called By: Budget Committee Transcribed By: Kathy Tobine Tilton-Northfield Fire & EMS Budget Committee Meeting Date, Time: 01/09/2018 at 5:30 PM Place: Tilton Town Hall, Downstairs Meeting Room,

More information

Monroe County Water Authority Description

Monroe County Water Authority Description Monroe County Water Authority 2014 Annual Report to NYS Authorities Budget Office 475 Norris Drive Rochester, New York 14610 (585) 442-2000 Monroe County Water Authority Description The Monroe County Water

More information

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK TOWN BUDGET FOR 2018 Town of Lockport In the County of Niagara Villages within or partly within town Village Of Village Of CERTIFICATION OF TOWN CLERK I, Judith A. Newbold, Town Clerk, certify that the

More information

ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE. RESOLUTION NO

ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE. RESOLUTION NO ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE RESOLUTION NO. 406-03 A RESOLUTION OF THE ST. LUCIE COUNTY FIRE DISTRICT, SPECIFICALLY AMENDING THE ST. LUCIE COUNTY FIRE PREVENTION CODE; AMENDING PROVISIONS

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

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018 I. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The financial statements of the, New York have been prepared in conformity with generally accepted accounting principles (GAAP) as applied to government units.

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

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

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

GENERAL LAWS ACCEPTED BY THE CITY OF ATTLEBORO 1924 TO JUNE 26, 2018

GENERAL LAWS ACCEPTED BY THE CITY OF ATTLEBORO 1924 TO JUNE 26, 2018 Ch. 10, Sec 58 of Acts 2015 6-2-15 Authorizes cities and towns to amortize their FY2015 snow and ice removal account deficits over the next three fiscal years in equal installments or more rapidly. Ch.

More information

CTAS e-li. Published on e-li ( November 28, 2018 Trustee's Records

CTAS e-li. Published on e-li (  November 28, 2018 Trustee's Records Published on e-li (http://eli.ctas.tennessee.edu) November 28, 2018 Dear Reader: The following document was created from the CTAS electronic library known as e-li. This online library is maintained daily

More information

District Officers Salaries

District Officers Salaries 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 TOWN OF GILMANTON BUDGET COMMITTEE MEETING Members Present: Brian Forst, Chairman, Stan Bean, Vice Chairman, Anne Kirby, Steven Bedard, Joanne Melle, Mark

More information

City of Bellevue. Permanent Appropriations Budget Fiscal Year 2018 January 1, December 31, 2018

City of Bellevue. Permanent Appropriations Budget Fiscal Year 2018 January 1, December 31, 2018 Permanent Appropriations Budget Summary Permanent 2017 Final Actual 2017 Temporary 2018 Permanent 2018 Page 1 Council $122,800.00 $100,715.38 $70,200.00 $126,600.00 Page 2 Mayor $61,900.00 $69,760.38 $29,725.00

More information

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and RESOLUTION OF THE BOARD OF COMMISSIONERS OF BIBB COUNTY TO IMPOSE, LEVY, AND COLLECT A SPECIAL ONE PERCENT SALES AND USE TAX WITHIN BIBB COUNTY, CONDITIONED UPON APPROVAL BY A MAJORITY OF THE QUALIFIED

More information

CLASSIFICATION OF ACCOUNTS UNIFORM ACCOUNTING SYSTEM LOCAL UNITS OF GOVERNMENT STATE OF FLORIDA

CLASSIFICATION OF ACCOUNTS UNIFORM ACCOUNTING SYSTEM LOCAL UNITS OF GOVERNMENT STATE OF FLORIDA CLASSIFICATION OF ACCOUNTS UNIFORM ACCOUNTING SYSTEM LOCAL UNITS OF GOVERNMENT STATE OF FLORIDA Pursuant to Chapters 216.181 (13) and 218.33 (2), Florida Statutes To be used by Mosquito Control Districts

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

PUTNAM CENTRAL SCHOOL DISTRICT PUTNAM STATION, NEW YORK Proposed Budget. Budget Hearing: May 6, 2014 at 7:00 P.M.

PUTNAM CENTRAL SCHOOL DISTRICT PUTNAM STATION, NEW YORK Proposed Budget. Budget Hearing: May 6, 2014 at 7:00 P.M. PUTNAM CENTRAL SCHOOL DISTRICT PUTNAM STATION, NEW YORK 2014-2015 Proposed Budget Budget Hearing: May 6, 2014 at 7:00 P.M. VOTING ON: 1. PROPOSED BUDGET 2. ONE SEAT ON THE BOARD OF EDUCATION 3. PROPOSITON

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW NO A BY-LAW TO SET THE TAX RATES AND TO LEVY TAXES FOR THE YEAR 2016

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW NO A BY-LAW TO SET THE TAX RATES AND TO LEVY TAXES FOR THE YEAR 2016 THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW NO. 2016-110 A BY-LAW TO SET THE TAX RATES AND TO LEVY TAXES FOR THE YEAR 2016 WHEREAS pursuant to section 9 of the Municipal Act, 2001 S.O. 2001, chapter

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

A Bill Regular Session, 2019 HOUSE BILL 1260

A Bill Regular Session, 2019 HOUSE BILL 1260 Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas nd General Assembly A Bill Regular Session, 0 HOUSE BILL 0 By: Representative D. Douglas

More information

Township of Middletown

Township of Middletown Report of Audit on the Financial Statements of the Township of Middletown in the County of Monmouth New Jersey for the Year Ended December 31, 2014 TOWNSHIP OF MIDDLETOWN I N D E X PART I PAGES Independent

More information

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

More information

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK TOWN BUDGET FOR 2016 Town of Lockport In the County of Niagara Villages within or partly within town Village Of Village Of CERTIFICATION OF TOWN CLERK I, Nancv A. Brooks, Town Clerk, certify that the following

More information

Motion was made by Kimsey, seconded by McRae to appoint Alderman Brandon McMahan to the Regional Eclipse Committee. Motion carried. Vote: 6 to 0.

Motion was made by Kimsey, seconded by McRae to appoint Alderman Brandon McMahan to the Regional Eclipse Committee. Motion carried. Vote: 6 to 0. August 1, 2016 meeting, The Town of Franklin Board of Aldermen held their regularly scheduled meeting on Monday August 1, 2016 at 7 p.m. in the Town Hall Board Room. Mayor Robert S. Scott presided. Vice

More information

State of New Jersey Local Government Services

State of New Jersey Local Government Services Year: State of New Jersey Local Government Services 2016 Municipal User Friendly Budget MUNICIPALITY: 18 1 Municode: 0116 Filename: 0116_fbi_2016.xlsm Website: www.margate-nj.com Phone Number: (609) 822-2605

More information