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 Rebecca Otto State Auditor Criminal Forfeitures in Minnesota For the Year Ended December 31, 2016

2 Description of the Office of the State Auditor The mission of the Office of the State Auditor is to oversee local government finances for Minnesota taxpayers by helping to ensure financial integrity and accountability in local governmental financial activities. Through financial, compliance, and special audits, the State Auditor oversees and ensures that local government funds are used for the purposes intended by law and that local governments hold themselves to the highest standards of financial accountability. The State Auditor performs approximately 150 financial and compliance audits per year and has oversight responsibilities for over 3,300 local units of government throughout the state. The office currently maintains five divisions: Audit Practice - conducts financial and legal compliance audits of local governments; Government Information - collects and analyzes financial information for cities, towns, counties, and special districts; Legal/Special Investigations - provides legal analysis and counsel to the Office and responds to outside inquiries about Minnesota local government law; as well as investigates allegations of misfeasance, malfeasance, and nonfeasance in local government; Pension - monitors investment, financial, and actuarial reporting for approximately 650 public pension funds; and Tax Increment Financing - promotes compliance and accountability in local governments use of tax increment financing through financial and compliance audits. The State Auditor serves on the State Executive Council, State Board of Investment, Land Exchange Board, Public Employees Retirement Association Board, Minnesota Housing Finance Agency, and the Rural Finance Authority Board. Office of the State Auditor 525 Park Street, Suite 500 Saint Paul, Minnesota (651) state.auditor@osa.state.mn.us This document can be made available in alternative formats upon request. Call (651) [voice] or [relay service] for assistance; or visit the State Auditor s web site:

3 Criminal Forfeitures in Minnesota For the Year Ended December 31, 2016 June 21, 2017 Government Information Division Office of the State Auditor State of Minnesota Deputy State Auditor Greg Hierlinger Staff Kathy Docter, Director of Government Information Division John Jernberg, Research Analysis Specialist Christy John, Research Analyst Mark Albarado, Accounting Officer Tiffany O Neil, Accounting Officer Erin Schutta, Accounting Officer Carson Thomas (Intern)

4 This page left blank intentionally

5 TABLE OF CONTENTS Executive Summary...1 Scope and Methodology...3 Background Forfeiture Activity...9 Range in Proceeds Level...9 Criminal Forfeiture Activity by Law Enforcement Agency Table 1: Forfeited and Crime...12 Controlled Substance and DUI-Related Forfeitures...12 Forfeited Destroyed, Retained, or Forwarded to Other Agency...14 Final of...14 or Proceeds Shared With Other Agency...15 Agencies Reporting No Forfeitures in Data Tables Table 2 - Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds...18 Table 3 - Summary of Forfeiture Activity by Agency Sorted by Agency Appendices Appendix 1 - Law Enforcement Agencies Reporting No Forfeitures in Appendix Drug and Violent Crime Enforcement Teams...271

6 This page left blank intentionally

7 Executive Summary In 2016, 320 Minnesota law enforcement agencies reported a total of 7,048 completed forfeitures. 1 This compares to 6,722 completed forfeitures in (pg. 9) Of the 7,048 completed forfeitures reported, 4,380 involved seized cash, property that was sold, or an agreement that required monetary compensation to the agency. 2 The total value of net proceeds from these forfeitures was $7,426,740. (pg. 9) In 2016, gross sales of forfeited property or seized cash totaled $9,597,660; administrative expenses and lien holder s obligations totaled $2,394,602; 3 and net proceeds totaled $7,426, (pg. 9) The agencies with 100 or more completed forfeitures in 2016 were: the Minnesota State Patrol (1,039); the Southeast Minnesota Narcotics and Gang Task Force (269); the Dakota County Drug Task Force (232); the Minneapolis Police Department (197); the Saint Paul Police Department (174); the Rochester Police Department (166); the Southwest Hennepin Drug Task Force (148); the Lake Superior Drug and Violent Crime Task Force (114); the Shakopee Police Department (104); and the Wright County Sheriff s Office (103). (pg. 10) In 2016, vehicles accounted for 59 percent of property seized, followed by cash at 28 percent, firearms at 11 percent, and other property at 1 percent. 5 (pg. 10) The most common criminal activities leading to seizure, forfeiture, and final disposition of property in 2016 were controlled substance and DUI-related, accounting for 94 percent of the forfeitures. Forfeitures involving a controlled substance accounted for 3,455, or 49 percent, of reported forfeitures, while DUI-related forfeitures accounted for 3,143, or 45 percent, of reported forfeitures. The remaining forfeitures involved fleeing (194), prostitution (119), other crimes (35), robbery/theft (31), weapons (28), assault (24), and burglary (19). (pg. 12) For 2016, 139 agencies reported that they did not process any property under the criminal forfeiture statutes, compared to 151 in (pg. 15) The Cosmos Police Department, Minnesota Financial Crimes Task Force and the Prairie Island Indian Community Police failed to provide information to the Office of the State Auditor regarding their forfeiture activity in (pg. 15) 1 The term completed forfeitures used in this report means a final action has been taken on the property, such as being sold, destroyed, forwarded to another agency, returned to owner, or other types of dispositions. 2 The remaining 2,668 completed forfeitures involved property returned, property destroyed, and other types of dispositions that did not result in proceeds. 3 These costs represent the payment of seizure, storage, forfeiture, and sale expenses; satisfaction of valid liens against the property; and court-ordered restitution (Minn. Stat , subd. 4). 4 proceeds do not equal the gross proceeds minus administrative expenses/lienholder obligations because when expenses exceed the gross proceeds, the net proceeds available for distribution are shown as zero. 5 Vehicles include ATVs, boats, motorcycles, and snowmobiles. Due to rounding, the sum of the percentages is less than 100 percent. 1

8 This page left blank intentionally

9 Scope and Methodology Under Minnesota law, property associated with designated criminal offenses may be forfeited. Minn. Stat , subd. 6, directs the appropriate agency to report to the Office of the State Auditor property seized subject to forfeiture after final disposition. In 2010, the Legislature revised a number of statutes that authorize the seizure and forfeiture of property. The statutory changes, among other things, expanded the scope of information that must be reported to the Office of the State Auditor. Additionally, the reporting requirements are now linked to a broader range of forfeitures, including those involving driving under the influence (DUI), game and fish violations, off-road vehicle violations, gambling, and racketeering. The forfeitures presented in this report only reflect property forfeited under state statutes. forfeited under federal statutes is reported to the U.S. Department of Justice (DOJ) and can be found on the DOJ website at Information reported to the Office of the State Auditor includes the amount forfeited, the statutory authority for the forfeiture, the disposition date, a brief description of the circumstances involved, whether the forfeiture was contested, and the final disposition of the property. For controlled substance and driving while impaired forfeitures, the report must indicate whether the forfeiture was initiated as an administrative or a judicial forfeiture. For firearms, the make, model, and serial number of each firearm forfeited must be reported. This report provides information on the cash and property seized subject to forfeiture in which the final disposition was completed in Forfeitures are considered complete in the year in which there is a final disposition of the seized property regardless of the date the property is initially seized. At final disposition, items are sold, retained for law enforcement purposes, destroyed, forwarded to other law enforcement agencies, or returned to the owner. This report does not reflect all property seizure and forfeiture activity in 2016, but rather the number of forfeitures that went through final disposition in In addition to the 320 law enforcement agencies that reported completed forfeitures in 2016, 139 agencies reported that they did not process any property under the forfeiture statutes. Three agencies failed to provide information to the Office of the State Auditor regarding their forfeiture activity in Forfeitures that were completed in 2016 are detailed in the three data tables in this report. Table 1 provides a summary and comparison of the type and value of property forfeited that had a final disposition date in 2015 or 2016 (pg. 11). Table 2 lists, by agency, all property seized subject to forfeiture for which the final disposition was completed in 2016 (pg. 18). Table 3 summarizes forfeiture activity by agency for which the final disposition was completed in 2016 (pg. 256). 6 In Minn. Stat , the subject of this report is described as property seized which is subject to forfeiture. Other terminology used in this report, such as forfeiture incidents and forfeitures, are intended to convey the same meaning. 7 All forfeiture information in this report is self-reported by individual law enforcement agencies. The Office of the State Auditor does not audit this data. 3

10 This page left blank intentionally

11 Background State laws governing property that is subject to criminal forfeiture proceedings, and the actual disposition of the forfeited property, have changed considerably since their inception in In 1971, the Legislature authorized law enforcement agencies making an arrest involving a controlled substance to seize property associated with the use or transportation of the controlled substance. Upon conviction of the offense, the individual forfeited the seized property to the local law enforcement agency. Legislation authorized local law enforcement agencies to use forfeited property for law enforcement purposes or sell the property and use the proceeds of the sale for authorized agency activities and to destroy forfeited contraband. In 1973, the Legislature authorized the seizure and subsequent forfeiture of money that was deemed to be related to the commission of an offense involving a controlled substance. The 1973 law prescribed a more detailed process for criminal forfeitures. It also directed that half of all proceeds from the sale of forfeited property, and half of all of the forfeited cash, be forwarded to the state drug abuse authority. The state drug abuse authority was directed to use its share of the proceeds for the care and treatment of individuals with drug-related disorders. The remaining half of the proceeds from the sale of forfeited property would continue to be used by the local law enforcement agency. In 1984, the Legislature expanded the items that are subject to criminal forfeiture to include all money, precious metals, gems, negotiable instruments, securities, and property or things of value. The 1984 law further stipulated that all moneys, precious metals, and gems found in proximity to controlled substances or in proximity to any equipment or records pertaining to a controlled substance, are subject to forfeiture. It also revised the formula for distributing forfeited cash and the net proceeds from the sale of forfeited property. Under the 1984 revision, the state retained one-third of the cash and net proceeds for the care and treatment of individuals with drug-related disorders. The remaining two-thirds of the net proceeds were to be shared equally between the law enforcement agency making the initial arrest and the prosecuting agency. In 1988, the Legislature significantly expanded the list of criminal offenses that could result in the forfeiture of cash and personal property. In addition to controlled substance-related forfeitures, the Legislature authorized forfeitures of cash and property related to the commission of a variety of other criminal offenses including: murder, aggravated assault, criminal sexual conduct, criminal vehicular homicide, robbery, kidnapping, prostitution, bribery, fraud, and theft. The 1988 law also amended the formula used to distribute forfeited cash and the proceeds from the sale of forfeited property. The new formula directed that 70 percent of the cash and net proceeds be used by the law enforcement agency initiating the forfeiture action, 20 percent of the cash and net proceeds be distributed to the prosecuting agency, and the remaining 10 percent of the cash and net proceeds be forwarded to the state for deposit in the state s General Fund. 5

12 In 1992, legislative interest in the nature and extent of criminal forfeitures increased throughout the state. This increased interest resulted in a legislatively-imposed requirement that law enforcement agencies report all criminal forfeitures to the Office of the State Auditor. The new reporting requirement mandated that the reports be filed monthly and include the amount forfeited, date, and a brief description of the circumstances involved. In 1993, the Legislature passed legislation that prohibited law enforcement agencies from selling forfeited firearms. The provision required that all forfeited weapons, ammunition, and firearm accessories be destroyed unless retained for law enforcement purposes. In 1994, the Legislature amended the forfeiture statutes to require law enforcement agencies to report to the Office of the State Auditor the number of firearms forfeited, and the make, model, and serial number of each firearm forfeited. In 1995, the Legislature expanded DUI-related forfeiture statutes to include offenses involving snowmobiles, all-terrain vehicles, boats, and automobiles. A vehicle used in an incident that results in a third impaired driving conviction in 5 years or a fourth conviction within 15 years is subject to forfeiture. The legislation also required law enforcement agencies to report these forfeitures to the Office of the State Auditor on an annual basis. Due to the 1997 legislative repeal of Minn. Stat , subd. 10, and 86B.337, subd. 10, the requirement to report information on DUI-related forfeitures to the Office of the State Auditor was eliminated. In 1999, the Legislature amended Minn. Stat , subd. 1, to allow law enforcement agencies to sell forfeited firearms to federally-licensed firearms dealers. The Hennepin and Ramsey County Boards were given authorization to ban the sale of forfeited firearms by their respective sheriff s departments. The Boards subsequently voted to continue the ban. In 2010, the Legislature made numerous changes to the forfeiture laws, including the expansion of the reporting requirements related to forfeiture; requiring model policies on forfeiture; requiring officers to give forfeiture receipts upon seizure of property; implementing timelines for forfeiture notice and hearings; placing a cap on the value of property that may be forfeited administratively; authorizing petitions for remission and mitigation of seized property; requiring certification by the prosecutor before property may be forfeited administratively; and prohibiting the sale of forfeited property to law enforcement officers, employees, and family members. In 2013, the Legislature amended Minn. Stat , subd. 1, to provide for the forfeiture of money used or intended for use to facilitate a prostitution or sex trafficking offense. The Legislature also enacted Minn. Stat , subd. 5c, to specify the distribution of such forfeited money. 6

13 In 2014, the Legislature amended Minn. Stat , subd. 6a, to require conviction for judicial forfeitures covered by that section. An admission of guilt, stayed sentence, or referral to diversion for a controlled substance crime is considered a conviction for purposes of Minn. Stat , subd. 6a. An asset is subject to forfeiture if the person has agreed to provide information about criminal activity of another and, therefore, will not be charged with a crime. Inconsistent language was stricken from Minn. Stat , , and

14 This page left blank intentionally

15 2016 Forfeiture Activity In 2016, 320 Minnesota law enforcement agencies reported a total of 7,048 completed forfeitures. 8 This compares to 6,722 completed forfeitures in Although the same number of law enforcement agencies reported completed forfeitures in 2015 and 2016, the total number of completed forfeitures reported by law enforcement agencies increased 5 percent in The number of law enforcement agencies reporting 100 or more completed forfeitures also increased from 8 in 2015 to 10 in Of the 7,048 completed forfeitures reported, 4,380 involved seized cash, property that was sold, or an agreement that required monetary compensation to the agency. 9 The total value of net proceeds from these forfeitures was $7,426,740. proceeds derived from forfeitures ranged from $1 to $401,433. proceeds per completed forfeiture averaged $1,696 in In 2016, the gross sales, expenses, and net proceeds of all completed forfeitures totaled the following amounts: sales of forfeited property or seized cash totaled $9,597,660. Administrative expenses and lien holders obligations totaled $2,394, proceeds totaled $7,426, Range in Proceeds Level Law enforcement agencies receive funds derived from forfeitures in three primary ways: the forfeited item was cash, the forfeited item was sold, or an agreement required monetary compensation to the agency. An analysis of the net proceeds of these 4,380 completed forfeitures showed the following: 497 (11 percent) forfeitures were less than $100. 1,596 (36 percent) forfeitures ranged from $100 to $ (20 percent) forfeitures ranged from $500 to $ The term completed forfeitures used in this report means a final action has been taken on the property, such as being sold, destroyed, forwarded to another agency, returned to owner, or other types of dispositions. 9 The remaining 2,668 completed forfeitures involved property returned, property destroyed, and other types of dispositions that did not result in proceeds. 10 This analysis examines the 4,380 completed forfeitures in which the seizure involved cash, property that was sold, or an agreement that required monetary compensation to the agency. 11 These costs represent the payment of seizure, storage, forfeiture, and sale expenses; satisfaction of valid liens against the property; and court-ordered restitution (Minn. Stat , subd. 4). 12 proceeds do not equal the gross proceeds minus administrative expenses/lienholder obligations because when expenses exceed the gross proceeds, the net proceeds available for distribution are shown as zero. 9

16 1,155 (26 percent) forfeitures ranged from $1,000 to $4, (6 percent) forfeitures were equal to or greater than $5,000. Figure 1 below shows the distribution of forfeitures by the range of net proceeds. Figure 1: Number of Completed Forfeitures by Proceeds Range Number of Forfeitures 1,800 1,600 1,400 1,200 1, Less than $100 $100 to $499 $500 to $999 $1,000 to $4,999 $5,000 and Above Proceeds Range Criminal Forfeiture Activity by Law Enforcement Agency The 320 law enforcement agencies reporting completed forfeitures in 2016 included county sheriff departments, city police departments, drug and gang task forces, an airport police department, the University of Minnesota Police Department, and state law enforcement agencies. The agencies with 100 or more completed forfeitures in 2016 were: the Minnesota State Patrol (1,039); the Southeast Minnesota Narcotics and Gang Task Force (269); the Dakota County Drug Task Force (232); the Minneapolis Police Department (197); the Saint Paul Police Department (174); the Rochester Police Department (166); the Southwest Hennepin Drug Task Force (148); the Lake Superior Drug and Violent Crime Task Force (114); the Shakopee Police Department (104); and the Wright County Sheriff s Office (103). Figure 2 on the following page shows the types of property seized subject to forfeiture. In 2016, vehicles 13 accounted for 59 percent of property seized, followed by cash at 28 percent, firearms at 11 percent, and other property at 1 percent Vehicles include ATVs, boats, motorcycles, and snowmobiles. 14 Due to rounding, the sum of the percentages is less than 100 percent. 10

17 Figure 2: Types of Seized * Cash 28% Vehicles 59% Other 1% Firearms 11% *Due to rounding, the sum of percentages is less than 100 percent. The table below shows the three most common types of forfeited property (cash, vehicles, and firearms) and all other property for 2015 and It also includes the change between the two years. Table 1: Forfeited and 2016 Administrative Number of Expenses/ Forfeiture Years Liens Incidents 2015 Cash $3,915,680 $644,272 $3,274,215 1, Cash 4,993, ,887 4,244,832 1,987 Difference $1,078,121 $113,615 $970, Vehicle $4,991,769 $1,916,105 $3,500,664 3, Vehicle 4,521,556 1,620,354 3,107,294 4,188 Difference ($470,213) ($295,751) ($393,370) Firearm $59,415 $19,283 $40, Firearm 55,566 10,464 51, Difference ($3,849) ($8,819) $10,969 (28) 2015 All Other $125,594 $56,959 $69, All Other 26,737 5,897 23, Difference ($98,857) ($51,062) ($46,528) Totals $9,092,458 $2,636,619 $6,885,052 6, Totals 9,597,660 2,394,602 7,426,740 7,048 Difference $505,202 ($242,017) $541, * proceeds do not equal the gross proceeds minus administrative expenses/lien obligations because when expenses exceed the gross proceeds, the net proceeds available for distribution are shown as zero. 11

18 Crime The most common criminal activities leading to seizure, forfeiture, and final disposition of property in 2016 were controlled substance and DUI-related, accounting for 94 percent of the forfeitures. Forfeitures involving a controlled substance accounted for 3,455, or 49 percent, of reported forfeitures, while DUI-related forfeitures accounted for 3,143, or 45 percent, of reported forfeitures. The remaining forfeitures involved fleeing (194), prostitution (119), other crimes (35), robbery/theft (31), weapons (28), assault (24), and burglary (19). Figure 3 below shows completed forfeitures by type of crime. Figure 3: Completed Forfeitures by Crime ,500 Number of Forfeitures 3,000 2,500 2,000 1,500 1, Controlled Substance DUI Fleeing Prostitution Other Robbery/Theft Weapons Assault Burglary Controlled Substance and DUI-Related Forfeitures seized subject to forfeiture for which the associated crime is controlled substance or DUI-related must also include whether the forfeiture was initiated as an administrative or judicial forfeiture and whether the forfeiture was contested. Controlled Substance: In 2016, there were 3,455 controlled substance-related forfeitures reported, compared to 3,199 reported in Of the 3,455 controlled substance forfeitures in 2016, 3,289 were initiated as administrative forfeitures; 93 were initiated as judicial forfeitures; and 73 were initiated as other forfeitures. Figure 4 on the following page illustrates this distribution. 12

19 Figure 4: Controlled Substance-Related Forfeitures Initiation Type - Administrative, Judicial, or Other ,455 Controlled Substance-Related Forfeitures Administrative 95% Judicial 3% Other 2% Among the controlled substance-related forfeitures 20 percent of the administrative forfeitures were contested; 46 percent of the judicial forfeitures were contested, and 5 percent of the other forfeitures were contested. Driving Under the Influence (DUI): In 2016, there were 3,143 DUI-related forfeitures reported, compared to 3,013 reported in Of these 3,143 DUI-related forfeitures, 3,033 were initiated as administrative forfeitures; 66 were initiated as judicial forfeitures; and 44 were initiated as other forfeitures. See Figure 5 below. Figure 5: DUI-Related Forfeitures Initiation Type - Administrative, Judicial, or Other Administrative 97% 3,143 DUI-Related Forfeitures Other 1% Judicial 2% 13

20 Among the DUI forfeitures, 28 percent of the administrative forfeitures were contested, 68 percent of the judicial forfeitures were contested, and 39 percent of the other forfeitures were contested. Forfeited Destroyed, Retained, or Forwarded to Other Agency In addition to selling forfeited property, law enforcement agencies have the authority to destroy property that is harmful to the public, retain property for official use by the agency, return the seized property upon court order or agreement, or forward property to a state or federal agency (usually the Drug Enforcement Administration). When the final disposition of seized property is one of those listed above, there are no net proceeds subject to the various distribution formulas. If property retained for official use is later sold, the net proceeds are apportioned according to Minn. Stat In 2016, 1,607 forfeitures resulted in the seized property being returned or sold to the owner upon agreement or court order, 645 forfeitures resulted in property being destroyed or sent to a salvage yard, 497 forfeitures were used to resolve liens against property, and 90 forfeitures resulted in property being retained by the agency or forwarded to another agency. Final of Law enforcement agencies reported final disposition for 7,048 incidences of seized property in Figure 6 below shows the final disposition for the 7,048 forfeitures. Figure 6: Final Dispostion of Seized Subject to Forfeiture % Cash 26% Salvage Yard/ Destroyed 9% Lien 7% Sold 34% Retained/Forwarded 1% 14

21 or Proceeds Shared With Other Agency Law enforcement agencies frequently work together, especially on drug-related offenses, and often share the cash proceeds from drug-related criminal forfeitures. Sharing of property or proceeds occurs most frequently in narcotics task forces, where proceeds are split amongst the contributing agencies in accordance with Minn. Stat , subd. 5. Agencies Reporting No Forfeitures in 2016 Not all law enforcement agencies in the state process property for forfeiture. The Office of the State Auditor requires all law enforcement agencies that did not process any forfeitures in a given year to inform the Office by January 31 of the following year of this information. For 2016, 139 agencies reported that they did not process any property under the criminal forfeiture statutes, compared to 151 in 2015 (see Appendix 1). This does not mean that forfeitable offenses did not occur in these jurisdictions, but rather it is often cost-prohibitive for these agencies due to their limited size. Many agencies forward their forfeitures to the task force in their jurisdiction. Appendix 2 contains a map of the gang and drug task forces throughout the state. The Cosmos Police Department, Minnesota Financial Crimes Task Force and the Prairie Island Indian Community Police failed to provide information to the Office of the State Auditor regarding their forfeiture activity in

22 This page left blank intentionally

23 DATA TABLES

24 Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds 18 Aitkin County Sheriff's Office (Continued) Detail of DUI-Related 12/27/2016 Vehicle 2007 Dodge Ram Retained Administrative Forfeiture DUI-Related 02/18/2016 Vehicle 2008 Chevrolet Malibu Salvage Yard Administrative Forfeiture Controlled Substance 05/13/2016 Vehicle 1995 Mercury Villager Sold Administrative Forfeiture 79 1, DUI-Related 03/22/2016 Vehicle 2000 Chevrolet Impala Salvage Yard Administrative Forfeiture 100 1, Controlled Substance 03/22/2016 Vehicle 1999 Buick Century Salvage Yard Administrative Forfeiture 100 1, DUI-Related 04/27/2016 Vehicle 1998 Ford Escort Salvage Yard Administrative Forfeiture 100 2, Controlled Substance 07/27/2016 Vehicle 1996 Buick Century Salvage Yard Administrative Forfeiture DUI-Related 09/14/2016 Vehicle 1996 Ford Aspire Salvage Yard Administrative Forfeiture 125 2, DUI-Related 09/14/2016 Vehicle 1999 Ford Escort Salvage Yard Administrative Forfeiture DUI-Related 04/27/2016 Vehicle 2001 Chevrolet Venture 2WD Salvage Yard Judicial Forfeiture 150 1, Kidnapping 06/07/2016 Vehicle 1999 Chevrolet Prizm Salvage Yard Judicial Forfeiture 150 1, DUI-Related 04/27/2016 Vehicle 1987 Mazda B2000 Salvage Yard Administrative Forfeiture DUI-Related 03/29/2016 Snowmobile 1987 Polaris Indy 500 Sold Administrative Forfeiture 185 1, DUI-Related 05/13/2016 Vehicle 2000 Mitsubishi Eclipse Sold Administrative Forfeiture 225 1, DUI-Related 10/14/2016 ATV 1991 Honda Fourtrax Sold Administrative Forfeiture DUI-Related 08/19/2016 ATV 1987 Suzuki LT230 Sold Judicial Forfeiture 250 1, DUI-Related 08/19/2016 Vehicle 2000 Buick Century Sold Administrative Forfeiture DUI-Related 03/22/2016 Vehicle 2003 Buick Rendezvous AWD Salvage Yard Judicial Forfeiture 350 1, Controlled Substance 10/14/2016 Vehicle 2001 GMC Yukon WD Sold Administrative Forfeiture 500 1, DUI-Related 10/19/2016 Vehicle 1995 Chevrolet GMT 400 Salvage Yard Judicial Forfeiture 545 1, DUI-Related 10/03/2016 Boat 2000 Lund Runabout Hull Court Ordered Return DUI-Related 08/18/2016 Vehicle 2007 Infiniti G35 Lien Holder Administrative Forfeiture DUI-Related 03/29/2016 Vehicle 1995 Mercedes-Benz C280 Sold Judicial Forfeiture 940 1, DUI-Related 10/31/2016 Vehicle 2015 Nissan Pathfinder Lien Holder Administrative Forfeiture 956 1, DUI-Related 06/03/2016 Vehicle 2011 Mitsubishi Endeavor Lien Holder Judicial Forfeiture 1,761 1, DUI-Related 04/26/2016 Motorcycle 1998 Kawasaki Unknown Sold Administrative Forfeiture 1,906 2, DUI-Related 06/02/2016 Vehicle 2011 Chevrolet Silverado Lien Holder Administrative Forfeiture 1,943 1, Controlled Substance 01/22/2016 Cash Court Ordered Return 27,880 27, DUI-Related 05/13/2016 Vehicle 2006 Chevrolet Equinox Sold Administrative Forfeiture 1,487 1,483 4 Controlled Substance 05/19/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 01/25/2016 Firearm Coast to Coast - 12 Gauge - Unknown Sold Administrative Forfeiture DUI-Related 03/22/2016 Vehicle 1998 Dodge Pickup Salvage Yard Administrative Forfeiture 1, Controlled Substance 01/25/2016 Firearm Mossberg - 12 Gauge - Unknown Sold Administrative Forfeiture

25 Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds 19 Aitkin County Sheriff's Office (Continued) Detail of Controlled Substance 05/19/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 01/25/2016 Firearm Marlin Caliber - Unknown Sold Administrative Forfeiture Controlled Substance 01/25/2016 Firearm Remington Guns Caliber - Unknown Sold Administrative Forfeiture Controlled Substance 01/25/2016 Firearm Remington Guns Caliber - Rifle Sold Administrative Forfeiture Controlled Substance 05/19/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 01/25/2016 Firearm Remington Guns Caliber - Unknown Sold Administrative Forfeiture Controlled Substance 01/25/2016 Firearm Benelli - 12 Gauge - Unknown Sold Administrative Forfeiture Controlled Substance 01/25/2016 Firearm M Caliber - Unknown Sold Administrative Forfeiture Controlled Substance 05/19/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 05/19/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,500 Controlled Substance 05/19/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,506 DUI-Related 04/13/2016 Vehicle 2007 Chrysler Town and Country Sold Judicial Forfeiture 3,900 1,832 2,068 Agency Total $56,053 $67,998 $10,845 Albany Police Department (Continued) DUI-Related 03/23/2016 Vehicle 2001 Mazda Protege/Protege 5 Sold Administrative Forfeiture Agency Total Albert Lea Police Department (Continued) $179 $40 $139 Controlled Substance 02/18/2016 Other Retained Judicial Forfeiture Fleeing a Peace Officer 03/29/2016 Motorcycle 1995 Kawasaki Agreement Prostitution 12/13/2016 Cash Agreement Prostitution 10/10/2016 Cash Agreement Fleeing a Peace Officer 01/21/2016 Vehicle 1997 Chevrolet Pickup Agreement Prostitution 09/26/2016 Cash Agreement Prostitution 03/10/2016 Cash Cash Forfeiture Judicial Forfeiture Controlled Substance 05/05/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 05/10/2016 Cash Cash Forfeiture Administrative Forfeiture DUI-Related 09/02/2016 Vehicle 2006 Ford Taurus Sold Administrative Forfeiture Prostitution 02/17/2016 Cash Cash Forfeiture Judicial Forfeiture Fleeing a Peace Officer 09/06/2016 Vehicle 1973 Chevrolet C10/K10 Sold Judicial Forfeiture Controlled Substance 03/29/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 02/17/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,108 DUI-Related 09/02/2016 Vehicle 2004 Ford Expedition Sold Administrative Forfeiture 3, ,717

26 Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds 20 Albert Lea Police Department (Continued) Detail of DUI-Related 03/17/2016 Vehicle 2002 Ford F350 Sold Judicial Forfeiture 12, ,610 DUI-Related 05/20/2016 Vehicle 2012 Nissan Juke Sold Administrative Forfeiture 19, ,444 Agency Total Alden Police Department (Continued) $40,568 $2,848 $37,720 Controlled Substance 05/10/2016 Firearm Taurus Caliber - Unknown Retained Administrative Forfeiture Controlled Substance 05/10/2016 Firearm DPMS Caliber - Unknown Retained Administrative Forfeiture Controlled Substance 05/23/2016 Jewelry Sold Administrative Forfeiture Controlled Substance 05/23/2016 Jewelry Sold Administrative Forfeiture 1, ,570 Agency Total $1,615 $--- $1,615 Alexandria Police Department (Continued) DUI-Related 05/31/2016 Vehicle 2005 Chevrolet Impala Agreement DUI-Related 07/01/2016 Vehicle 1986 Honda Accord Sold Administrative Forfeiture DUI-Related 07/01/2016 Vehicle 1995 Dodge Intrepid Sold Administrative Forfeiture DUI-Related 11/10/2016 Vehicle 2003 Oldsmobile Alero Agreement DUI-Related 08/02/2016 Vehicle 2005 Ford F150 Lien Holder Administrative Forfeiture DUI-Related 03/11/2016 Vehicle 2007 GMC Envoy XL Agreement Fleeing a Peace Officer 03/01/2016 Vehicle 2007 Chevrolet Impala Agreement DUI-Related 07/01/2016 Vehicle 1997 GMC Van Sold Administrative Forfeiture DUI-Related 07/01/2016 Vehicle 2000 BMW 128 Sold Administrative Forfeiture Controlled Substance 02/16/2016 Cash Cash Forfeiture Administrative Forfeiture DUI-Related 05/27/2016 Vehicle 2005 Honda Accord Retained Administrative Forfeiture DUI-Related 01/19/2016 Vehicle 1995 Buick Park Avenue Sold Administrative Forfeiture DUI-Related 01/29/2016 Vehicle 1997 GMC Sierra 1500 Agreement DUI-Related 06/24/2016 Vehicle 2007 Ford Explorer Agreement Controlled Substance 09/27/2016 Cash Cash Forfeiture Administrative Forfeiture DUI-Related 08/19/2016 Vehicle 2005 Pontiac Grand Am Sold Administrative Forfeiture Controlled Substance 06/07/2016 Cash Cash Forfeiture Administrative Forfeiture DUI-Related 03/28/2016 Vehicle 2001 Mazda Tribute Sold Administrative Forfeiture 1, DUI-Related 04/22/2016 Vehicle 2002 Ford Explorer Sold Administrative Forfeiture 1, ,355 DUI-Related 05/31/2016 Vehicle 2003 Dodge Durango Sold Administrative Forfeiture 1, ,579 DUI-Related 08/19/2016 Vehicle 2005 Ford Explorer Sold Administrative Forfeiture 2, ,070 DUI-Related 02/15/2016 Vehicle 2006 Ford Explorer Lien Holder Administrative Forfeiture 4, ,026

27 Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds 21 Detail of Agency Total Annandale Police Department (Continued) $14,631 $2,294 $12,463 Controlled Substance 10/08/2016 Firearm Savage Caliber - Rifle Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Hi-Point Caliber - Unknown Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Remington Guns - 12 Gauge - Shotgun Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Russian Caliber - Unknown Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Ruger Caliber - Revolver Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Savage Caliber - Rifle Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Remington Guns - 20 Gauge - Shotgun Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Ruger - 9 Millimeter - Pistol Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Smith and Wesson - 12 Gauge - Unknown Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Mossberg - 12 Gauge - Shotgun Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm SKS Caliber - Unknown Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Browning Caliber - Unknown Sold Administrative Forfeiture DUI-Related 04/09/2016 Vehicle 2005 Mercury Sable Sold Administrative Forfeiture DUI-Related 04/09/2016 Vehicle 1999 Volvo S80 Sold Administrative Forfeiture Controlled Substance 10/08/2016 Firearm Colt Caliber - Unknown Sold Administrative Forfeiture Agency Total $5,115 $608 $4,507 Anoka County Sheriff's Office (Continued) Controlled Substance 02/02/2016 Firearm Browning Caliber - Rifle Destroyed Administrative Forfeiture Controlled Substance 02/03/2016 Cash Agreement Controlled Substance 01/13/2016 Cash Court Ordered Return 2,673 2, Controlled Substance 10/11/2016 Cash Administrative Forfeiture 4,605 4, Controlled Substance 10/11/2016 Cash Court Ordered Return 16,050 16, Controlled Substance 10/11/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 01/13/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,532 Controlled Substance 10/11/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,675 Controlled Substance 01/13/2016 Cash Cash Forfeiture Administrative Forfeiture 3, ,199 Agency Total $30,890 $23,592 $7,298 Anoka Police Department (Continued) Controlled Substance 10/07/2016 Vehicle 2005 Dodge Magnum Court Ordered Return DUI-Related 02/24/2016 Vehicle 2012 Ford F350 Lien Holder Administrative Forfeiture DUI-Related 02/26/2016 Vehicle 2000 Dodge Dakota Lien Holder Administrative Forfeiture

28 Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds 22 Anoka Police Department (Continued) Detail of DUI-Related 02/26/2016 Vehicle 2008 GMC Sierra 1500 Administrative Forfeiture DUI-Related 03/21/2016 Vehicle 2006 Buick Lucerne Administrative Forfeiture Controlled Substance 03/22/2016 Vehicle 1994 Mercury Grand Marquis Administrative Forfeiture DUI-Related 03/08/2016 Vehicle 1997 Ford F150 Administrative Forfeiture DUI-Related 04/06/2016 Vehicle 2011 Mazda CX-7 Lien Holder Administrative Forfeiture DUI-Related 01/22/2016 Vehicle 2011 Chevrolet HHR Lien Holder Administrative Forfeiture Controlled Substance 10/07/2016 Cash Court Ordered Return 1,656 1, Controlled Substance 08/02/2016 Cash Administrative Forfeiture 4,438 4, Controlled Substance 05/23/2016 Cash Administrative Forfeiture 5,700 5, DUI-Related 01/22/2016 Vehicle 1994 Buick Regal Salvage Yard Administrative Forfeiture DUI-Related 05/25/2016 Vehicle 1997 Honda Civic Salvage Yard Administrative Forfeiture DUI-Related 04/20/2016 Vehicle 2000 Mercury Grand Marquis Salvage Yard Administrative Forfeiture DUI-Related 04/20/2016 Vehicle 1999 Chevrolet Malibu Salvage Yard Administrative Forfeiture Controlled Substance 03/29/2016 Cash Cash Forfeiture Administrative Forfeiture DUI-Related 01/15/2016 Vehicle 1999 Chrysler Concorde Agreement Fleeing a Peace Officer 06/01/2016 Motorcycle 2006 Yamaha Sold Judicial Forfeiture 2, ,074 Controlled Substance 03/29/2016 Cash Cash Forfeiture Administrative Forfeiture 2, ,281 DUI-Related 04/13/2016 Vehicle 2007 Saturn Vue Sold Administrative Forfeiture 2, ,881 DUI-Related 05/10/2016 Motorcycle 2004 Harley-Davidson Sold Administrative Forfeiture 5, ,163 Agency Total $27,036 $12,842 $14,269 Anoka-Hennepin Drug Task Force (Continued) Controlled Substance 07/06/2016 Vehicle 1996 Ford Mustang Agreement Controlled Substance 01/15/2016 Vehicle 2006 Pontiac Grand Prix Agreement Controlled Substance 03/30/2016 Vehicle 2006 Ford F350 Agreement Controlled Substance 07/20/2016 Vehicle 2007 Chevrolet Silverado Retained Administrative Forfeiture Controlled Substance 11/02/2016 Vehicle 2008 Ford Taurus Agreement Controlled Substance 03/24/2016 Firearm Browning - 12 Gauge - Shotgun Agreement Controlled Substance 12/07/2016 Firearm Walther Caliber - Pistol Destroyed Administrative Forfeiture Controlled Substance 03/24/2016 Firearm Remington Guns - 12 Gauge - Shotgun Agreement Controlled Substance 07/15/2016 Firearm Smith and Wesson Caliber - Pistol Judicial Forfeiture Controlled Substance 03/24/2016 Firearm Browning - 7 Millimeter - Rifle Agreement Controlled Substance 03/24/2016 Firearm H&R - 20 Gauge - Shotgun Agreement Controlled Substance 03/24/2016 Firearm C. Kemper McDermott Caliber - Rifle Agreement

29 Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds 23 Anoka-Hennepin Drug Task Force (Continued) Detail of Controlled Substance 08/10/2016 Firearm Glock Caliber - Unknown Retained Administrative Forfeiture Controlled Substance 06/09/2016 Firearm Ruger Caliber - Revolver Destroyed Administrative Forfeiture Controlled Substance 03/24/2016 Firearm Smith and Wesson Caliber - Revolver Agreement Controlled Substance 03/24/2016 Firearm Ruger Caliber - Rifle Agreement Controlled Substance 03/24/2016 Firearm Benelli - 12 Gauge - Unknown Agreement Controlled Substance 03/24/2016 Firearm Ranger Caliber - Rifle Agreement Controlled Substance 11/18/2016 Firearm Savage - 12 Gauge - Unknown Destroyed Judicial Forfeiture Controlled Substance 09/09/2016 Firearm Smith and Wesson Caliber - Pistol Retained Judicial Forfeiture Controlled Substance 12/07/2016 Firearm Glock Caliber - Unknown Destroyed Administrative Forfeiture Controlled Substance 03/24/2016 Firearm Remington Guns - 12 Gauge - Shotgun Agreement Controlled Substance 11/18/2016 Firearm Marlin Caliber - Rifle Destroyed Judicial Forfeiture Controlled Substance 03/24/2016 Firearm Colt Caliber - Revolver Agreement Controlled Substance 11/23/2016 Firearm Para USA Caliber - Unknown Destroyed Administrative Forfeiture Controlled Substance 03/24/2016 Firearm Remington Guns Caliber - Rifle Agreement Controlled Substance 02/03/2016 Firearm Ruger Caliber - Revolver Judicial Forfeiture Controlled Substance 03/24/2016 Firearm Browning - 12 Gauge - Shotgun Agreement Controlled Substance 11/18/2016 Firearm Universal Caliber - Unknown Destroyed Judicial Forfeiture Controlled Substance 03/24/2016 Firearm Remington Guns - 12 Gauge - Shotgun Agreement Controlled Substance 09/26/2016 Firearm Smith and Wesson Caliber - Unknown Forwarded Administrative Forfeiture Controlled Substance 03/24/2016 Firearm Smith and Wesson Caliber - Revolver Agreement Controlled Substance 03/24/2016 Firearm Smith and Wesson Caliber - Revolver Agreement Controlled Substance 11/18/2016 Firearm Marlin Caliber - Rifle Destroyed Judicial Forfeiture Controlled Substance 03/24/2016 Firearm Remington Guns - 12 Gauge - Shotgun Agreement Controlled Substance 06/07/2016 Firearm Glock - 9 Millimeter - Pistol Retained Administrative Forfeiture Controlled Substance 03/24/2016 Firearm Winchester Caliber - Rifle Agreement Controlled Substance 11/18/2016 Firearm Izhmash - 8 Millimeter - Unknown Destroyed Judicial Forfeiture Controlled Substance 03/24/2016 Firearm Sako Caliber - Rifle Agreement Controlled Substance 03/24/2016 Firearm Colt Caliber - Revolver Agreement Controlled Substance 08/15/2016 Firearm Mossberg - 12 Gauge - Shotgun Destroyed Administrative Forfeiture Controlled Substance 11/02/2016 Motorcycle 2013 BMW S1000R Agreement Controlled Substance 08/15/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 12/14/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 04/06/2016 Cash Cash Forfeiture Administrative Forfeiture

30 Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds 24 Anoka-Hennepin Drug Task Force (Continued) Detail of Controlled Substance 04/08/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 01/04/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 09/26/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 10/06/2016 Cash Judicial Forfeiture Controlled Substance 11/04/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 11/15/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 02/18/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 03/28/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 09/27/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 03/24/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 11/10/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 08/12/2016 Cash Cash Forfeiture Administrative Forfeiture Controlled Substance 10/11/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,012 Controlled Substance 03/29/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,070 Controlled Substance 10/05/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,100 Controlled Substance 10/24/2016 Cash Cash Forfeiture Administrative Forfeiture 1, ,317 Controlled Substance 03/29/2016 Cash Cash Forfeiture Judicial Forfeiture 1, ,356 Controlled Substance 12/12/2016 Cash Cash Forfeiture Judicial Forfeiture 1, ,560 Controlled Substance 03/10/2016 Cash Cash Forfeiture Administrative Forfeiture 2, ,762 Controlled Substance 06/09/2016 Cash Cash Forfeiture Administrative Forfeiture 3, ,560 Controlled Substance 11/23/2016 Cash Cash Forfeiture Administrative Forfeiture 5, ,073 Controlled Substance 02/25/2016 Cash Cash Forfeiture Administrative Forfeiture 7, ,027 Controlled Substance 06/29/2016 Vehicle 2005 GMC Envoy Sold Administrative Forfeiture 8, ,044 Controlled Substance 10/24/2016 Cash Cash Forfeiture Administrative Forfeiture 8, ,709 Controlled Substance 12/07/2016 Cash Cash Forfeiture Administrative Forfeiture 10, ,206 Controlled Substance 07/20/2016 Cash Cash Forfeiture Administrative Forfeiture 10, ,886 Controlled Substance 03/24/2016 Cash Cash Forfeiture Agreement 13, ,000 Controlled Substance 07/15/2016 Cash Cash Forfeiture Judicial Forfeiture 37, ,980 Controlled Substance 05/24/2016 Cash Cash Forfeiture Judicial Forfeiture 349, ,300 Agency Total $473,754 $498 $473,604 Apple Valley Police Department (Continued) DUI-Related 04/22/2016 Vehicle 2003 Toyota Camry Sold Administrative Forfeiture DUI-Related 05/16/2016 Vehicle 2001 Chevrolet Impala Sold Administrative Forfeiture 1,

31 Seized Subject to Forfeiture - Final Sorted by Agency and Proceeds 25 Apple Valley Police Department (Continued) Detail of DUI-Related 02/26/2016 Vehicle 2003 Honda Accord Sold Administrative Forfeiture 1, DUI-Related 07/07/2016 Vehicle 2001 Honda Accord Sold Administrative Forfeiture 1, ,283 DUI-Related 09/14/2016 Vehicle 2006 Saturn Ion Sold Administrative Forfeiture 1, ,602 DUI-Related 03/08/2016 Vehicle 2002 Volkswagen Jetta Sold Administrative Forfeiture 2, ,805 DUI-Related 03/18/2016 Vehicle 2003 Ford Expedition Sold Administrative Forfeiture 2, ,958 DUI-Related 06/16/2016 Vehicle 2007 Volkswagen Jetta Sold Administrative Forfeiture 2, ,520 DUI-Related 07/22/2016 Vehicle 1999 Chevrolet Silverado Sold Administrative Forfeiture 3, ,467 DUI-Related 07/15/2016 Vehicle 2014 Chevrolet Tahoe Agreement 20,000 2,000 18,000 Agency Total Arlington Police Department (Continued) $36,998 $3,698 $33,300 DUI-Related 08/29/2016 Vehicle 2000 Chevrolet Silverado Administrative Forfeiture Agency Total $--- $385 $--- Austin Police Department (Continued) DUI-Related 10/20/2016 Vehicle 2002 Ford Explorer Court Ordered Return DUI-Related 07/26/2016 Vehicle 2011 GMC Sierra Denali Agreement DUI-Related 01/29/2016 Vehicle 2007 Kia Sportage Lien Holder Administrative Forfeiture DUI-Related 06/04/2016 Vehicle 2003 Chevrolet Impala Sold Administrative Forfeiture DUI-Related 11/17/2016 Vehicle 2005 Ford F150 Lien Holder Agreement DUI-Related 05/20/2016 Vehicle 2007 Pontiac Grand Prix Lien Holder Administrative Forfeiture DUI-Related 06/08/2016 Vehicle 2003 Lincoln Navigator Lien Holder Administrative Forfeiture DUI-Related 10/29/2016 Vehicle 2001 Dodge Caravan Sold Administrative Forfeiture DUI-Related 06/04/2016 Vehicle 1998 Buick LeSabre Sold Administrative Forfeiture DUI-Related 06/04/2016 Vehicle 2003 Mazda Protege Sold Administrative Forfeiture DUI-Related 06/04/2016 Vehicle 1994 Toyota Camry Sold Administrative Forfeiture DUI-Related 06/04/2016 Vehicle 1999 Volkswagen Jetta Sold Administrative Forfeiture DUI-Related 10/29/2016 Vehicle 2000 Chevrolet Monte Carlo Sold Administrative Forfeiture DUI-Related 10/29/2016 Vehicle 2002 Ford Explorer Sold Administrative Forfeiture DUI-Related 06/04/2016 Vehicle 2001 Ford Mustang Sold Administrative Forfeiture 1, ,321 DUI-Related 06/04/2016 Vehicle 2002 Chevrolet TrailBlazer Sold Administrative Forfeiture 2, ,871 DUI-Related 06/04/2016 Vehicle 1992 Honda Civic Sold Administrative Forfeiture 2, ,879 DUI-Related 06/04/2016 Vehicle 2003 Cadillac CTS Sold Administrative Forfeiture 2, ,024 DUI-Related 07/26/2016 Vehicle 2010 BMW 328xi Administrative Forfeiture 2, ,500

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 BROWN LYON REDWOOD RENVILLE DRUG TASK FORCE NEW ULM, MINNESOTA AGREED-UPON PROCEDURES November 2, 2016 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 HENNEPIN COUNTY VIOLENT OFFENDER TASK FORCE MINNEAPOLIS, MINNESOTA AGREED-UPON PROCEDURES FEBRUARY 18, 2014 Description of the

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 HENNEPIN COUNTY VIOLENT OFFENDER TASK FORCE MINNEAPOLIS, MINNESOTA AGREED-UPON PROCEDURES November 2, 2016 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 ANOKA-HENNEPIN NARCOTICS AND VIOLENT CRIMES TASK FORCE ANOKA, MINNESOTA AGREED-UPON PROCEDURES March 7, 2012 Description of the

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 Criminal Forfeitures in Minnesota For the Year Ended December 31, 2013 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 SOUTH CENTRAL DRUG INVESTIGATION UNIT OWATONNA, MINNESOTA AGREED-UPON PROCEDURES December 5, 2016 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 MANAGEMENT AND COMPLIANCE REPORT RAMSEY/WASHINGTON RECYCLING AND ENERGY BOARD MAPLEWOOD, MINNESOTA YEAR ENDED DECEMBER 31, 2017

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

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 MANAGEMENT AND COMPLIANCE REPORT DULUTH ECONOMIC DEVELOPMENT AUTHORITY (A COMPONENT UNIT OF THE CITY OF DULUTH, MINNESOTA) YEAR

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

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

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 RAMSEY COUNTY CARE CENTER ST. PAUL, MINNESOTA AGREED-UPON PROCEDURES September 30, 2011 Description of the Office of the State

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 Summary Report of County Audit Survey January 27, 2015 Description of the Office of the State Auditor The mission 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 PREPARED AS A RESULT OF THE AUDIT OF NORTHSTAR CORRIDOR DEVELOPMENT AUTHORITY ANOKA, 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 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 ROCK COUNTY RURAL WATER DISTRICT LUVERNE, MINNESOTA (A COMPONENT UNIT OF ROCK COUNTY) FOR THE YEAR ENDED DECEMBER 31, 2013 Description

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 PREPARED AS A RESULT OF THE AUDIT OF NORTHSTAR CORRIDOR DEVELOPMENT AUTHORITY ANOKA, 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 MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF NORTHSTAR CORRIDOR DEVELOPMENT AUTHORITY ANOKA, 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 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 LETTER PREPARED AS A RESULT OF THE AUDIT OF THE MINNESOTA STATE HIGH SCHOOL LEAGUE BROOKLYN CENTER, MINNESOTA FOR THE

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

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 CENTRAL MINNESOTA VIOLENT OFFENDER TASK FORCE ST. CLOUD, MINNESOTA YEAR ENDED DECEMBER 31, 2017 Description of the Office of the

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 PREPARED AS A RESULT OF THE AUDIT OF THE BOARD OF WATER COMMISSIONERS OF THE SAINT PAUL REGIONAL

More information

CAR RENTAL / MINI-LEASE CONTRACT PROPOSAL

CAR RENTAL / MINI-LEASE CONTRACT PROPOSAL EXIBIT 3 CAR RENTAL / MINI-LEASE CONTRACT PROPOSAL Whereas Budget Car Rental, 7944 Pines Blvd, Pembroke Pines, FL 33024 (herein referred to as BRAC), and City of Hallandale Beach, Hallandale Beach Police

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 MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF BENTON COUNTY FOLEY, MINNESOTA FOR THE 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 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 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

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 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 MINNEAPOLIS-DULUTH/SUPERIOR PASSENGER RAIL ALLIANCE CHISHOLM, MINNESOTA FROM INCEPTION THROUGH DECEMBER 31, 2008 Description 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 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 TRI-COUNTY SOLID WASTE MANAGEMENT COMMISSION ST. CLOUD, MINNESOTA YEAR ENDED DECEMBER 31, 2013 Description of the Office of the

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 FOR FREEBORN COUNTY ALBERT LEA, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2014 Description 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 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 MANAGEMENT AND COMPLIANCE REPORT PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF THE CITY OF MINNEAPOLIS MINNEAPOLIS,

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

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 FOR ST. LOUIS COUNTY DULUTH, MINNESOTA YEAR ENDED DECEMBER 31, 2004 Description of the Office

More information

February 17, Dear Mr. Wallace, Sheriff Farber and Members of the County Legislature:

February 17, Dear Mr. Wallace, Sheriff Farber and Members of the County Legislature: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 February 17, 2015 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT

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

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 BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2015 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 STEVENS TRAVERSE GRANT PUBLIC HEALTH MORRIS, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2005 Description of the Office of the State

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 PETITION ENGAGEMENT INDEPENDENT SCHOOL DISTRICT #23 FOR THE YEARS ENDED JUNE 30, 2007 AND 2008 Description of the Office of the

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 POPE COUNTY HOUSING AND REDEVELOPMENT AUTHORITY/ ECONOMIC DEVELOPMENT AUTHORITY (A COMPONENT UNIT OF POPE COUNTY) GLENWOOD, 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 Patricia Anderson State Auditor BLOOMINGTON FIRE DEPARTMENT RELIEF ASSOCIATION BLOOMINGTON, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2004 Description 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 METROPOLITAN COUNCIL METRO MOBILITY TWIN CITIES AREA, MINNESOTA AGREED-UPON PROCEDURES YEAR ENDED DECEMBER 31, 2016 Description

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 PREPARED AS A RESULT OF THE AUDIT OF SHERBURNE COUNTY ELK RIVER, 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 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

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 PREPARED AS A RESULT OF THE AUDIT OF THE FINANCIAL AFFAIRS OF ISANTI COUNTY CAMBRIDGE, 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 MINNESOTA COUNTIES INFORMATION SYSTEMS GRAND RAPIDS, MINNESOTA FOR THE TWO YEARS ENDED DECEMBER 31, 2006 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 MINNESOTA COUNTIES INFORMATION SYSTEMS GRAND RAPIDS, MINNESOTA FOR THE TWO YEARS ENDED DECEMBER 31, 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 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

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 TRI-COUNTY SOLID WASTE MANAGEMENT COMMISSION YEAR ENDED DECEMBER 31, 2016 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 Patricia Anderson State Auditor FAIRVIEW NURSING HOME (DODGE COUNTY NURSING HOME) DODGE CENTER, MINNESOTA YEARS ENDED DECEMBER 31, 2004 AND 2003 Description

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 MINNESOTA COUNTIES INFORMATION SYSTEMS GRAND RAPIDS, MINNESOTA FOR THE TWO YEARS ENDED DECEMBER 31, 2004 Description of the

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 TRI-COUNTY SOLID WASTE MANAGEMENT COMMISSION YEAR ENDED DECEMBER 31, 2017 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 LYNDALE NEIGHBORHOOD ASSOCIATION MINNEAPOLIS, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2011 Description of the Office of the State

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 WILD RICE WATERSHED DISTRICT ADA, MINNESOTA YEARS ENDED DECEMBER 31, 2008 AND 2009 Description of the Office of the State Auditor

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 BLOOMINGTON FIRE DEPARTMENT RELIEF ASSOCIATION BLOOMINGTON, MINNESOTA YEAR ENDED DECEMBER 31, 2017 Description of the Office of

More information

2002 Budget Data Together With 2001 Revised Budgets. Cities Over 2,500 In Population

2002 Budget Data Together With 2001 Revised Budgets. Cities Over 2,500 In Population Data Together With Revised s Cities Over 2,500 In Population The Office of the State Auditor is an office created by the state constitution. It serves as a watchdog for Minnesota taxpayers by helping to

More information

2001 Budget Data Together With 2000 Revised Budgets. Cities Over 2,500 In Population

2001 Budget Data Together With 2000 Revised Budgets. Cities Over 2,500 In Population Data Together With Revised s Cities Over 2,500 In Population The Office of the State Auditor is an office created by the state constitution. It serves as a watchdog for Minnesota taxpayers by helping to

More information

Forfeiture: Stripping Criminals of Ill-Gotten Gains. Jason Wojdylo, CFE Association of Certified Fraud Examiners, Inc.

Forfeiture: Stripping Criminals of Ill-Gotten Gains. Jason Wojdylo, CFE Association of Certified Fraud Examiners, Inc. Forfeiture: Stripping Criminals of Ill-Gotten Gains Jason Wojdylo, CFE 2015 Association of Certified Fraud Examiners, Inc. ASSET FORFEITURE: STRIPPING CRIMINALS OF ILL-GOTTEN GAINS Jason Wojdylo Chief

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 WINONA COUNTY YEAR ENDED DECEMBER 31, 2014 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 STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor CITY OF MINNEAPOLIS YEARS ENDED DECEMBER 31, 2017 AND 2016 Description of the Office of the State Auditor The mission 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 WEBBERCAMDEN NEIGHBORHOOD ORGANIZATION MINNEAPOLIS, MINNESOTA YEAR ENDED DECEMBER 31, 2008 Description of the Office of the State

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 FOLWELL NEIGHBORHOOD ASSOCIATION MINNEAPOLIS, MINNESOTA YEAR ENDED DECEMBER 31, 2004 Description of the Office of the State

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

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 FINANCIAL and INVESTMENT REPORT of VOLUNTEER FIRE RELIEF ASSOCIATIONS 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 WINONA COUNTY YEAR ENDED DECEMBER 31, 2016 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 STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor NORTHERN COUNTIES LAND USE COORDINATING BOARD DULUTH, MINNESOTA YEARS ENDED DECEMBER 31, 2003 AND 2004 Description of the

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 CROW WING COUNTY YEAR ENDED DECEMBER 31, 2006 Description of the Office of the State Auditor The mission of the State Auditor s

More information

Activity 4.2 Choosing Sides: Which Drivers Would You Insure?

Activity 4.2 Choosing Sides: Which Drivers Would You Insure? Activity. Choosing Sides: Which Drivers Would You Insure? TEACHER S GUIDE VIDEO SUMMARY AND ACTIVITY OVERVIEW In Video, Expect the Unexpected: Managing Risk and Insuring Your Future, students learn that

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 GRANT COUNTY YEAR ENDED DECEMBER 31, 2016 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 STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor SOUTHWEST HEALTH AND HUMAN SERVICES YEAR ENDED DECEMBER 31, 2015 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 MINNESOTA COUNTIES INFORMATION SYSTEMS GRAND RAPIDS, MINNESOTA FOR THE TWO YEARS ENDED DECEMBER 31, 2014 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 BLOOMINGTON FIRE DEPARTMENT RELIEF ASSOCIATION BLOOMINGTON, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2015 Description of the Office

More information

District Attorney. Mission Statement. To do Justice, as no one is above the Law nor beneath its protection. Department Description and Key Issues

District Attorney. Mission Statement. To do Justice, as no one is above the Law nor beneath its protection. Department Description and Key Issues Michael L. Ramsey, District Attorney District Attorney Department Summary Mission Statement To do Justice, as no one is above the Law nor beneath its protection. Department Description and Key Issues The

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

Agency Information City/County/State Agency Name

Agency Information City/County/State Agency Name Agency Information City/County/State Agency Name Bartow County Other (If City/County/State not in list) Bartow Cartersville Drug Task Force LEA Type Multi-Jurisdictional Task Force Other (If LEA Type not

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

Dealer Guide Tire & Wheel Limited Warranty

Dealer Guide Tire & Wheel Limited Warranty Dealer Guide Tire & Wheel Limited Warranty Automotive Market Program Overview... 1 Eligibility... 1 Coverage... 2 What is not covered... 2 Term... 2 Expiration... 2 Administrative Procedures... 3 New Business...

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 ARROWHEAD REGIONAL CORRECTIONS YEAR ENDED DECEMBER 31, 2017 Description of the Office of the State Auditor The mission 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 CITY OF MINNEAPOLIS MINNEAPOLIS, MINNESOTA YEAR ENDED DECEMBER 31, 2015 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 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

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 COOK COUNTY AND GRAND MARAIS (A COMPONENT UNIT OF COOK COUNTY) YEAR ENDED DECEMBER 31, 2017 Description of the Office of the State

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 FOR THE YEAR ENDED DECEMBER 31, 2013 Description of the Office of the State Auditor The mission of the Office of the State Auditor

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, 2010 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 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

Reducing Gun Violence in America

Reducing Gun Violence in America Reducing Gun Violence in America Webster, Daniel W., Vernick, Jon S., Bloomberg, Michael R. Published by Johns Hopkins University Press Webster, D. W. & Vernick, J. S. & Bloomberg, M. R.. Reducing Gun

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 TRI-COUNTY COMMUNITY CORRECTIONS CROOKSTON, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2005 Description of the Office of the State

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 TODD-WADENA COMMUNITY CORRECTIONS FOR THE YEARS ENDED DECEMBER 31, 2005 AND 2006 Description of the Office of the State Auditor

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 WINONA COUNTY YEAR ENDED DECEMBER 31, 2010 Description of the Office of the State Auditor The mission of the Office of the State

More information

Adult and Juvenile Correctional Population Projections. Fiscal Years 2016 to 2021 LEGISLATIVE BUDGET BOARD STAFF

Adult and Juvenile Correctional Population Projections. Fiscal Years 2016 to 2021 LEGISLATIVE BUDGET BOARD STAFF LEGISLATIVE BUDGET BOARD Adult and Juvenile Correctional Population Projections Fiscal Years 2016 to 2021 LEGISLATIVE BUDGET BOARD STAFF JUNE 2016 Adult and Juvenile Correctional Population Projections

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 ST. LOUIS AND LAKE COUNTIES YEAR ENDED DECEMBER 31, 2007 Description of the Office of the State Auditor The mission 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 WATONWAN COUNTY YEAR ENDED DECEMBER 31, 2006 Description of the Office of the State Auditor The mission of the State Auditor s

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 FOR THE YEAR ENDED DECEMBER 31, 2005 Description of the Office of the State Auditor The Office of the State Auditor serves

More information