County Government 101

Size: px
Start display at page:

Download "County Government 101"

Transcription

1 County Government 101 Introduction to Minnesota Counties Intergovernmental Trust 1

2 PRESENTED BY: Robyn Sykes MCIT Executive Director The information contained in this document is intended for general information purposes only and does not constitute legal or coverage advice on any specific matter. 2

3 What Is MCIT? NOT an Insurance Company Public Entity Joint Risk Sharing Pool Brain Child of County Commissioners Born of Necessity Hard Insurance Market Workers Compensation in 1979 Property/Casualty in 1984 Sponsored by the Association of Minnesota Counties Free Standing Public Entity in 1984 Headquarters Constructed in

4 What Is MCIT? Joint Powers Entity: Made Up of Counties and Their Sponsored Entities Minnesota Statute Minnesota Statute

5 What Does MCIT Do? Provide Coverage for Counties and Sponsored Entities Property Casualty Workers compensation Provide Services that Help Counties and Other Members Identify and Manage Risk Information Education Advice 5

6 How Does MCIT Work? Counties Come Together to Pool Their Assets and Liabilities to: Administer the program Cover losses Provide risk management advice Provide loss control services Purchase reinsurance for catastrophic losses 6

7 Who Belongs to MCIT? 81 of Minnesota s 87 Counties Anoka, Dakota, Hennepin, Ramsey, St. Louis and Olmsted Counties are not members 93 soil and water conservation districts and associated joint powers 350 other public entities 7

8 How Does MCIT Work? Decision Makers: The Board of Directors Elected and appointed county officials 6 county commissioners 2 county auditors or auditor-treasurer 1 county coordinator/ administrator 1 vacancy Eight members are elected at large at the annual meeting (4 yr. term) One board member is recommended by MACA (2 yr. term) Experience the outcome of their decisions 8

9 MCIT Board of Directors 9

10 How Does MCIT Work? MCIT Staff Program and contract administration Accounting and finance Claims administration Risk management and loss control Membership services and communications Underwriting Systems support Facility management 10

11 How Does MCIT Work? Service Providers Defense counsel Actuarial work (Actuarial Advisors) Independent audit (Eide Bailly) Employee assistance program (Sand Creek) Minnesota Safety Council Variety of attorneys and consultants 11

12 What Does MCIT Cover? Cover Over 28,000 employees $4.3 billion in property values Over 10,300 autos, trucks, trailers Property Buildings, contents, property in the open Inland marine Contractor s equipment Electronic data processing (EDP) Misc. property 12

13 What Does MCIT Cover? Equipment breakdown (Boiler and Machinery) Employee dishonesty Liability coverage Bodily injury and property damage Personal injury/ advertising injury Public employees liability (E&O) 13

14 What Does MCIT Cover? Auto Liability Physical damage Workers compensation 14

15 Does Coverage Apply to a County Commissioner? MCIT Coverage Document: Coverage Part D Public Employees Liability Coverage Covered Party Only Acts within the scope of their employment by or duties on behalf of the Member [county], in their official capacity Any elected or appointed official of the member Subject to the terms and conditions of the Coverage Document Minn. Stat provides that every municipality is subject to liability for its torts and the torts of its officers, employees and agents acting within the scope of their employment or duties Workers Compensation Elected officials are covered subject to a county board resolution (Minn. Stat ) 15

16 What Is MCIT S Secret For Success and Longevity? Homogeneous membership Minn. Stat. Ch. 466 Provides certain immunities and defenses Limits liabilities for state tort claims Economy of scale Reduced expenses No commissions or sales fees Tax exempt 16

17 What Is MCIT S Secret for Success and Longevity? Long-term commitment of members Membership is a privilege Relationships Face-to-face contact Personal delivery of services Value Added Resources Information and education Risk management and loss control advice 17

18 What Are the Advantages of Membership? Fully Funded Stable rates (prospective) Dividends (retrospective) Coverage enhancements (ongoing) Service enhancements (as needed) Avoids the Cyclical Nature of Insurance Easy to budget for: Renewal notices by Aug. 15 each year Tailored to county government 18

19 How Can You Add to MCIT S Success? Take advantage of meetings with MCIT representatives Board reports Training Ask questions Call us: or Refer to MCIT s website for timely and accurate advice on topics that expose you to risk Publications Bulletin Resource Briefings Resource materials 19

20 How Can You Add to MCIT S Success? Integrate risk management into county operations Support your staff s involvement in risk management Learn more about us at MCIT.org BE INVOLVED 20

21 Congratulations on Your Election to County Commissioner Welcome to County government Minnesota Counties Intergovernmental Trust It promises to be Exciting Challenging Fun 21

Minnesota Counties Intergovernmental Trust

Minnesota Counties Intergovernmental Trust Minnesota Counties Intergovernmental Trust REPORT to MEMBERS MCIT is a group of counties and associated members collectively pooling resources to manage risk and reduce the cost of operations for their

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 BROWN-NICOLLET COMMUNITY HEALTH SERVICES ST. PETER, MINNESOTA YEAR ENDED DECEMBER 31, 2017 Description of the Office of the State

More information

Coverage Comparison for USD#489

Coverage Comparison for USD#489 Coverage Comparison for USD#489 May 11, 2015 This presentation is designed to give you an overview of the insurance coverage we recommend for your company. It is meant only as a general understanding of

More information

Special District Insurance Services

Special District Insurance Services Programs & Services Special District Insurance Services Providing reasonable, stable rates and broad coverage to Oregon s public entities Special Districts Insurance Services (SDIS) offers unparalleled

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 HUMAN SERVICES OF FARIBAULT AND MARTIN COUNTIES FAIRMONT, MINNESOTA YEAR ENDED DECEMBER 31, 2007 Description of the Office of the

More information

Intergovernmental Contract

Intergovernmental Contract Liability & Property Pool Intergovernmental Contract Forward This Intergovernmental Contract forms the legal basis for the operation of the Michigan Municipal League Liability & Property Pool. 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 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 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

HENRY COUNTY CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT HENRY COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

HENRY COUNTY CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT HENRY COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 CITY OF NAPOLEON COMBINED GENERAL HEALTH DISTRICT TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Cash Basis)

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 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 Patricia Anderson State Auditor CENTRAL MINNESOTA EMERGENCY MEDICAL SERVICES REGION ST. CLOUD, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2004 Description

More information

Glossary of Risk Management And Insurance Terms

Glossary of Risk Management And Insurance Terms Glossary of Risk Management And Insurance Terms - 2 - Glossary of Terms ~ A ~ Act of God A natural event which causes property damage such as a hurricane, earthquake, or flood. Actual cash value The value

More information

BREAKDOWN OF COUNTY REVENUE 2014

BREAKDOWN OF COUNTY REVENUE 2014 BREAKDOWN OF COUNTY REVENUE 2014 COUNTY REVENUES (breakdown): ANNUAL ALLOCATION $ 23,500.00 WATER PLAN MONEY $ 53,291.00 WETLAND MONEY $ 43,818.00 FEEDLOT MONEY $ 22,658.00 ABANDONED WELL DNR SHORELAND

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 RAINBOW RIDER LOWRY, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2012 Description of the Office of the State Auditor The mission

More information

NOTICE OF SPECIAL MEETING

NOTICE OF SPECIAL MEETING April 17, 2015 Hays Unified School District No. 489 Hays, KS NOTICE OF SPECIAL MEETING The Board of Education will meet for a Special Meeting on Friday April 17, 2015 7:30 am Toepfer Board Room Agenda

More information

STATE OF MINNESOTA Office of the State Auditor

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

More information

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

More information

Advisory Standards I. GOVERNMENT REGULATIONS & GOVERNING DOCUMENTS

Advisory Standards I. GOVERNMENT REGULATIONS & GOVERNING DOCUMENTS Advisory Standards I. GOVERNMENT REGULATIONS & GOVERNING DOCUMENTS The AGRiP Advisory Standards covering Government Regulations and Governing Documents address the legal requirements placed on pool formation

More information

METROPOLITAN EMERGENCY SERVICES BOARD REQUEST FOR PROPOSALS (RFP) FOR ACTUARIAL SERVICES DUE DATE: MAY 18, 2018

METROPOLITAN EMERGENCY SERVICES BOARD REQUEST FOR PROPOSALS (RFP) FOR ACTUARIAL SERVICES DUE DATE: MAY 18, 2018 METROPOLITAN EMERGENCY SERVICES BOARD REQUEST FOR PROPOSALS (RFP) FOR ACTUARIAL SERVICES DUE DATE: MAY 18, 2018 ISSUED BY: METROPOLITAN EMERGENCY SERVICES BOARD 1 1.0 PURPOSE The Metropolitan Emergency

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

What Does a Risk Manager Do? By Keith Wentz, Risk Management and Underwriting Manager, CCAP

What Does a Risk Manager Do? By Keith Wentz, Risk Management and Underwriting Manager, CCAP What Does a Risk Manager Do? By Keith Wentz, Risk Management and Underwriting Manager, CCAP What is special about risk management in the public sector? Well, this article will provide answers to that question.

More information

New Pool Staff Orienta0on. NLC-RISC St. Petersburg, FL October 17, 2015

New Pool Staff Orienta0on. NLC-RISC St. Petersburg, FL October 17, 2015 New Pool Staff Orienta0on NLC-RISC St. Petersburg, FL October 17, 2015 A Group Effort Panel Members: Dan Greensweig, LMCIT Assistant Administrator League of Minnesota Ci0es Insurance Trust Jeannie Garner,

More information

BULLETIN. Number 08-B-06. All North Carolina Rate Bureau Member Companies

BULLETIN. Number 08-B-06. All North Carolina Rate Bureau Member Companies North Carolina Department of Insurance Jim Long, Commissioner BULLETIN Number 08-B-06 TO: SUBJECT: All North Carolina Rate Bureau Member Companies Guidelines for the Establishment of Escrow Subject to

More information

MACo PCT/WCT Informational Summary Document 1

MACo PCT/WCT Informational Summary Document 1 MACo PCT/WCT Informational Summary Document 1 Mission Statement Introduction INTRODUCTION Public entity insurance pooling had its beginnings in the late 1970 s, early 1980 s as a response to the private

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 SOUTHWESTERN MINNESOTA ADULT MENTAL HEALTH CONSORTIUM WINDOM, MINNESOTA FOR THE YEARS ENDED DECEMBER 31, 2004 AND 2005 Description

More information

LEGAL COMPLIANCE MANUAL RELIEF ASSOCIATIONS

LEGAL COMPLIANCE MANUAL RELIEF ASSOCIATIONS LEGAL COMPLIANCE MANUAL Introduction For each of the different types of relief associations, the following checklist cites the primary statutory provisions applicable to relief associations: Police Relief

More information

City Commission Policy 214. Risk Management/Self-Insurance Policy. DEPARTMENT: Treasurer-Clerk. DATE ADOPTED: July 12, 1991

City Commission Policy 214. Risk Management/Self-Insurance Policy. DEPARTMENT: Treasurer-Clerk. DATE ADOPTED: July 12, 1991 City Commission Policy 214 Risk Management/Self-Insurance Policy DEPARTMENT: Treasurer-Clerk DATE ADOPTED: July 12, 1991 DATE OF LAST REVISION: October 25, 2017 214.01 Authority: This policy is authorized

More information

OFFICE OF THE STATE AUDITOR. Minnesota Legal Compliance Audit Guide for Relief Associations

OFFICE OF THE STATE AUDITOR. Minnesota Legal Compliance Audit Guide for Relief Associations OFFICE OF THE STATE AUDITOR Minnesota Legal Compliance Audit Guide for Relief Associations ORDER Pursuant to Minn. Stat. 6.65, I hereby prescribe the form and scope of the Minnesota Legal Compliance Audit

More information

Forsyth County Planning and Financing Capital Projects

Forsyth County Planning and Financing Capital Projects Forsyth County Planning and Financing Capital Projects Presented to: Joint Legislative Committee on Local Government Presented by: Paul L. Fulton, Jr. Chief Financial Officer, Forsyth County Why Issue

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 LINCOLN, LYON, & MURRAY HUMAN SERVICES BOARD MARSHALL, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2005 Description of the Office

More information

2018 BUDGET OVERVIEW PRESENTATION. Otter Tail County

2018 BUDGET OVERVIEW PRESENTATION. Otter Tail County 2018 BUDGET OVERVIEW PRESENTATION Otter Tail County June July County Divisions/Departments/Affiliates begin work on budget September Proposed Budget Announced & Preliminary Levy Certified December Budget

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 EMERGENCY MEDICAL SERVICES REGION ST. CLOUD, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2011 Description of the

More information

REQUEST FOR PROPOSALS. CLAIMS AUDITING SERVICES For the Washington State Transit Insurance Pool

REQUEST FOR PROPOSALS. CLAIMS AUDITING SERVICES For the Washington State Transit Insurance Pool REQUEST FOR PROPOSALS CLAIMS AUDITING SERVICES For the Washington State Transit Insurance Pool Proposal due by: September 29, 2017 Introduction The Washington State Transit Insurance Pool (WSTIP or the

More information

MINNESOTA OFFICE OF THE STATE AUDITOR JUDITH H. DUTCHER MANAGEMENT AND COMPLIANCE REPORT OF THE CITY OF DULUTH DULUTH, MINNESOTA

MINNESOTA OFFICE OF THE STATE AUDITOR JUDITH H. DUTCHER MANAGEMENT AND COMPLIANCE REPORT OF THE CITY OF DULUTH DULUTH, MINNESOTA MINNESOTA OFFICE OF THE STATE AUDITOR MANAGEMENT AND COMPLIANCE REPORT OF THE CITY OF DULUTH DULUTH, MINNESOTA YEAR ENDED DECEMBER 31, 1997 JUDITH H. DUTCHER STATE AUDITOR CITY OF DULUTH DULUTH, MINNESOTA

More information

WOOD COUNTY DISTRICT BOARD OF HEALTH WOOD COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

WOOD COUNTY DISTRICT BOARD OF HEALTH WOOD COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Cash Basis) - All Governmental Fund Types - For the Year Ended

More information

CSAC EXCESS INSURANCE AUTHORITY UNDERWRITING AND CLAIMS ADMINISTRATION STANDARDS

CSAC EXCESS INSURANCE AUTHORITY UNDERWRITING AND CLAIMS ADMINISTRATION STANDARDS Adopted: December 6, 1985 Amended: January 23, 1987 Amended: October 6, 1995 Amended: October 1, 1999 Amended: October 3, 2003 Amended: October 1, 2004 Amended: March 6, 2009 CSAC EXCESS INSURANCE AUTHORITY

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 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 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 MINNESOTA COUNTIES INFORMATION SYSTEMS GRAND RAPIDS, MINNESOTA FOR THE TWO YEARS ENDED DECEMBER 31, 2006 Description of the Office

More information

Elk Grove Township Cook County, Illinois

Elk Grove Township Cook County, Illinois Cook County, Illinois Annual Financial Report Year Ended CONTENTS INDEPENDENT AUDITOR'S REPORT 1-2 BASIC FINANCIAL STATEMENTS Government-Wide Financial Statements Statement of Net Position - Modified Cash

More information

EAGAN-INVER GROVE HEIGHTS WATERSHED MANAGEMENT ORGANIZATION

EAGAN-INVER GROVE HEIGHTS WATERSHED MANAGEMENT ORGANIZATION EAGAN-INVER GROVE HEIGHTS WATERSHED MANAGEMENT ORGANIZATION EAGAN, MINNESOTA FINANCIAL STATEMENTS STUART J. BONNIWELL CERTIFIED PUBLIC ACCOUNTANT EAGAN-INVER GROVE HEIGHTS WATERSHED MANAGEMENT ORGANIZATION

More information

REQUEST FOR PROPOSALS. Minnesota State Lottery

REQUEST FOR PROPOSALS. Minnesota State Lottery REQUEST FOR PROPOSALS Minnesota State Lottery Description of Opportunity The Minnesota State Lottery develops sponsorship agreements throughout the year with organizations, events, and sports teams to

More information

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL JOINT POWERS AGREEMENT MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL Revised June 2015 Established in 1987 A service provided by the Montana

More information

O L A. Metropolitan Mosquito Control District For the Year Ended December 31, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Metropolitan Mosquito Control District For the Year Ended December 31, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Metropolitan Mosquito Control District For the Year Ended December 31, 2002 JULY 10, 2003 03-38 Financial Audit Division

More information

OLYMPIA FIELDS PARK DISTRICT, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED APRIL 30, 2017

OLYMPIA FIELDS PARK DISTRICT, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED APRIL 30, 2017 OLYMPIA FIELDS PARK DISTRICT, ILLINOIS ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED APRIL 30, 2017 Prepared By: HEARNE & ASSOCIATES, P.C. Certified Public Accountants & Business Consultants Table

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 Bylaw Guide For a Lump-Sum Volunteer Fire Relief Association Affiliated with a City Fire Department February 06, 2012 Revised July

More information

RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC.

RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC. RE: APPROVAL OF COOPERATIVE AGREEMENT WITH ITASCA WATER LEGACY PARTNERSHIP, INC. WHEREAS, Itasca County is currently estimated to receive $256,336.00 for the current year 2014 and $569,636.00 for the year

More information

Bickmore Risk Services. Oregon University System RISK MANAGEMENT Study Findings. January 4, 2012

Bickmore Risk Services. Oregon University System RISK MANAGEMENT Study Findings. January 4, 2012 Bickmore Risk Services Oregon University System RISK MANAGEMENT Study Findings January 4, 2012 Project Purpose Assist OUS in its separation from DAS by: Designing new risk finance mechanisms; Determining

More information

AGREEMENT FOR EVALUATION OF MEDICAL EQUIPMENT

AGREEMENT FOR EVALUATION OF MEDICAL EQUIPMENT AGREEMENT FOR EVALUATION OF MEDICAL EQUIPMENT This Agreement ( Agreement ) is entered into and effective as of the last date of signature, by and between HENNEPIN HEALTHCARE SYSTEM, INC., a public subsidiary

More information

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA)

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA) Print Form Administration McGriff, Seibels & Williams P.O. Box 1539 Portland OR 97207 Phone: (800) 318-8870 Fax: (503) 943-6622 INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND

More information

An ASO Must Comply with the Requirements of Chapter 172 in Order to be Eligible to Enjoy the Benefits of Chapter 172.

An ASO Must Comply with the Requirements of Chapter 172 in Order to be Eligible to Enjoy the Benefits of Chapter 172. An ASO Must Comply with the Requirements of Chapter 172 in Order to be Eligible to Enjoy the Benefits of Chapter 172. Champion the Integrity of the Healthcare Dollar by Optimized Efficient Performance

More information

SDAO/SDIS 101. An Overview of Coverage and Services. Chris Hill - Underwriter

SDAO/SDIS 101. An Overview of Coverage and Services. Chris Hill - Underwriter SDAO/SDIS 101 An Overview of Coverage and Services Chris Hill - Underwriter Mission The mission of the Special Districts Association of Oregon is to assist special service districts in providing cost-effective

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

O L A. Metropolitan Mosquito Control District For the Year Ended December 31, 2000 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Metropolitan Mosquito Control District For the Year Ended December 31, 2000 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Metropolitan Mosquito Control District For the Year Ended December 31, 2000 JUNE 28, 2001 01-35 Financial Audit Division The Office

More information

Area III TSA Duluth, Minnesota STATEMENT OF NET ASSETS AND GOVERNMENTAL FUND BALANCE SHEET FOR THE YEAR ENDED JUNE 30, 2010

Area III TSA Duluth, Minnesota STATEMENT OF NET ASSETS AND GOVERNMENTAL FUND BALANCE SHEET FOR THE YEAR ENDED JUNE 30, 2010 Area III TSA Duluth, Minnesota STATEMENT OF NET ASSETS AND GOVERNMENTAL FUND BALANCE SHEET FOR THE YEAR ENDED JUNE 30, 2010 General Adjustments Statement of Fund See Notes Net Assets Assets Cash and investments

More information

ASSESSMENT BULLETIN FOR FISCAL YEAR ENDING JUNE 30, 2019 (ASSESSMENT PERIOD JULY 1, 2018 TO JUNE 30, 2019) MARCH 2018

ASSESSMENT BULLETIN FOR FISCAL YEAR ENDING JUNE 30, 2019 (ASSESSMENT PERIOD JULY 1, 2018 TO JUNE 30, 2019) MARCH 2018 MICHIGAN CATASTROPHIC CLAIMS ASSOCIATION 17584 LAUREL PARK DRIVE NORTH, LIVONIA, MI 48152-3982 (734) 953-2779 FAX (734) 953-9511 PUBLIC WEBSITE: www.michigancatastrophic.com ASSESSMENT BULLETIN FOR FISCAL

More information

ANNUAL REPORT Fiscal Year Minnesota Crime Victims Reparations Board

ANNUAL REPORT Fiscal Year Minnesota Crime Victims Reparations Board ANNUAL REPORT Fiscal Year 2012 Minnesota Crime Victims Reparations Board INSIDE THIS REPORT Letter from the Chairman... 2 Program Overview... 3 Year in Review... 4 Application Process... 5 Program Coverage...

More information

*** Redwood County ***

*** Redwood County *** Page 1 Budget: 2017 BUDGET (ORIG) ORIG 1 - GENERAL Page 2 PROPERTY TAXES 6,688,872 OTHER TAXES 9,3 SPECIAL ASSESSMENTS 35,058 LICENSES & PERMITS 56,750 INTERGOVERNMENTAL S 141,0 PERA RATE REIMBURSEMENT

More information

AUSTIN/MOWER COUNTY HOME OWNERSHIP FUND FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2012 AND 2011

AUSTIN/MOWER COUNTY HOME OWNERSHIP FUND FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2012 AND 2011 FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2012 AND 2011 TABLE OF CONTENTS YEARS ENDED DECEMBER 31, 2012 AND 2011 INTRODUCTION SECTION ORGANIZATION SCHEDULE FINANCIAL SECTION INDEPENDENT AUDITORS REPORT

More information

O L A. Metropolitan Mosquito Control District Year Ended December 31, 2004 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Metropolitan Mosquito Control District Year Ended December 31, 2004 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Metropolitan Mosquito Control District Year Ended December 31, 2004 JUNE 30, 2005 05-38 Financial Audit Division

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 For a Lump-Sum Volunteer Fire Relief Association Affiliated with a City Fire Department February 06, 2012 Revised December 20,

More information

CITY COUNTY INSURANCE SERVICES PROPERTY/CASUALTY TRUST RULE PC 1: LOSS FUND PROTECTION AND SURPLUS DISTRIBUTION

CITY COUNTY INSURANCE SERVICES PROPERTY/CASUALTY TRUST RULE PC 1: LOSS FUND PROTECTION AND SURPLUS DISTRIBUTION CITY COUNTY INSURANCE SERVICES PROPERTY/CASUALTY TRUST RULE PC 1: LOSS FUND PROTECTION AND SURPLUS DISTRIBUTION The City County Insurance Services (CIS) Board of Trustees adopts the following rule regarding

More information

GREENFIELD TOWNSHIP GALLIA COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1

GREENFIELD TOWNSHIP GALLIA COUNTY TABLE OF CONTENTS. Independent Auditor s Report... 1 GREENFIELD TOWNSHIP GALLIA COUNTY TABLE OF CONTENTS TITLE PAGE Independent Auditor s Report... 1 Combined Statement of Receipts, Disbursements, and Changes in Fund Balances (Regulatory Cash Basis) - All

More information

NORMAN COUNTY SWCD FINANCIAL STATEMENTS DECEMBER 31, 2017

NORMAN COUNTY SWCD FINANCIAL STATEMENTS DECEMBER 31, 2017 NORMAN COUNTY SWCD FINANCIAL STATEMENTS DECEMBER 31, 2017 TABLE OF CONTENTS BASIC FINANCIAL STATEMENTS Page Management s Discussion and Analysis 1 Statement of Net Position and Governmental Fund Balance

More information

KANDIYOHI SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS DECEMBER 31, 2016

KANDIYOHI SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS DECEMBER 31, 2016 KANDIYOHI SOIL AND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS TABLE OF CONTENTS FINANCIAL SECTION Page Independent Auditor s Report 1 Management s Discussion and Analysis 3 BASIC FINANCIAL STATEMENTS

More information

THE STATE OF FLORIDA

THE STATE OF FLORIDA THE STATE OF FLORIDA OFFICE OF INSURANCE REGULATION MARKET INVESTIGATIONS TARGET MARKET CONDUCT FINAL EXAMINATION REPORT OF THE FLORIDA PATIENT S COMPENSATION FUND AS OF April 25, 2014 FLORIDA COMPANY

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

ANNUAL FINANCIAL REPORT

ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT For the Year Ended CARNELIAN-MARINE-ST. CROIX WATERSHED DISTRICT PO Box 188 Scandia Place II 21150 Ozark Avenue Scandia, Minnesota 55073 ANNUAL FINANCIAL REPORT For the 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 CARLTON, COOK, LAKE, AND ST. LOUIS COMMUNITY HEALTH BOARD DULUTH, MINNESOTA FOR THE YEAR ENDED DECEMBER 31, 2009 Description of

More information

HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT R E C I T A L S:

HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT R E C I T A L S: HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT This Intergovernmental Cooperation Agreement (the Agreement ) is made and entered into by and among the participating Public

More information

Financial Statements and Required Supplementary Information ANNUAL REPORT. June 30, 2018 and 2017 With Independent Auditors Report Thereon

Financial Statements and Required Supplementary Information ANNUAL REPORT. June 30, 2018 and 2017 With Independent Auditors Report Thereon Financial Statements and Required Supplementary Information 2018 ANNUAL REPORT June 30, 2018 and 2017 With Independent Auditors Report Thereon Table of Contents Letter from the President & Director...

More information

O L A. Metropolitan Mosquito Control District Year Ended December 31, 2005 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Metropolitan Mosquito Control District Year Ended December 31, 2005 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Metropolitan Mosquito Control District Year Ended December 31, 2005 August 3, 2006 06-23 Financial Audit Division

More information

Introduction to General Insurance Exam

Introduction to General Insurance Exam Exam February 2018 Important Exam Information: Exam Registration Candidates may register online or with an application. Order Study Notes There is no study note package for this examination. Introductory

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 Bylaw Guide For a Lump-Sum Volunteer Fire Relief Association Affiliated with a Joint-Powers Fire Department May 15, 2012 Revised

More information

Financial Statements December 31, 2013 and 2012 South Dakota Public Assurance Alliance

Financial Statements December 31, 2013 and 2012 South Dakota Public Assurance Alliance Financial Statements South Dakota Public Assurance Alliance www.eidebailly.com Table of Contents Independent Auditor s Report... 1 Management s Discussion and Analysis Unaudited... 3 Financial Statements

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

Business Item No

Business Item No Business Item No. 2015-304 Other Business Meeting date: December 9, 2015 Subject: Adopting the 2016 Unified Budget and the 2015, Payable 2016, Tax Levies for General Purposes, Livable Communities Demonstration

More information

MFIP Time Limits and Extensions by County

MFIP Time Limits and Extensions by County INFORMATION BRIEF Minnesota House of Representatives Research Department 600 State Office Building St. Paul, MN 55155 Nina Manzi, Legislative Analyst 651-296-5204 November 2002 MFIP Time Limits and Extensions

More information

State of Minnesota Board of Water and Soil Resources WETLAND BANK CREDIT PURCHASE AGREEMENT

State of Minnesota Board of Water and Soil Resources WETLAND BANK CREDIT PURCHASE AGREEMENT State of Minnesota Board of Water and Soil Resources WETLAND BANK CREDIT PURCHASE AGREEMENT Attachment C This Wetland Bank Credit Purchase Agreement ( Agreement ) is made and entered into by and between

More information

Providing Assistance in Emergencies: Coverage and Liability Issues

Providing Assistance in Emergencies: Coverage and Liability Issues INFORMATION MEMO Providing Assistance in Emergencies: Coverage and Liability Issues Learn more about providing and receiving disaster assistance, including applicable statutes, how the League of 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 TODD-WADENA COMMUNITY CORRECTIONS FOR THE YEARS ENDED DECEMBER 31, 2009 AND 2010 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 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

Section V GENERAL GOVERNMENT

Section V GENERAL GOVERNMENT Summary Section V GENERAL GOVERNMENT The County s General Government function includes all expenditures for the administrative branch of county government. Services in this category are provided by the

More information

AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST

AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST November 21, 2002 as amended July 23, 2004 as amended February 13, 2007 as amended November 17, 2010 AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST The Minnesota

More information

O L A. Metropolitan Mosquito Control District Year ended December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Metropolitan Mosquito Control District Year ended December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Metropolitan Mosquito Control District Year ended December 31, 2006 August 21, 2007 07-20 Financial Audit Division

More information

Clark Regional Emergency Services Agency

Clark Regional Emergency Services Agency Financial Statements Audit Report Clark Regional Emergency Services Agency Clark County For the period January 1, 2015 through December 31, 2016 Published October 23, 2017 Report No. 1019879 Office of

More information

Annual Report Pursuant to SEC Rule 15c2-12 April 17, 2014

Annual Report Pursuant to SEC Rule 15c2-12 April 17, 2014 Annual Report Pursuant to SEC Rule 15c2-12 April 17, 2014 Issuer/Obligated Person: (the City ) Issues to which this Report relates: (See Attached Schedule 1) Fiscal Year End: Financial Information Enclosed:

More information

BUSINESS UPDATE OCTOBER 2013

BUSINESS UPDATE OCTOBER 2013 Our Mission is to provide quality insurance security and related services to businesses, individuals and public institutions, and be a dependable long-term steward of the trust our policyholders and shareholders

More information

2010 Renewal Documents and Invoice January 1, 2010 to January 1, 2011

2010 Renewal Documents and Invoice January 1, 2010 to January 1, 2011 Administration McGriff, Seibels & Williams, Inc. P.O. Box 1539 Portland OR 97207-1539 Phone: 888-313-7322 Fax: 503-943-6622 2010 Renewal Documents and Invoice January 1, 2010 to January 1, 2011 Suggested

More information

PLAINS METROPOLITAN DISTRICT. Financial Statements. Year Ended December 31, with. Independent Auditors' Report

PLAINS METROPOLITAN DISTRICT. Financial Statements. Year Ended December 31, with. Independent Auditors' Report Financial Statements Year Ended with Independent Auditors' Report C O N T E N T S Page Independent Auditors' Report I Basic Financial Statements Balance Sheet/Statement of Net Position - Governmental Funds

More information

GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION

GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION EAGAN, MINNESOTA FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2012 STUART J. BONNIWELL CERTIFIED PUBLIC ACCOUNTANT GUN CLUB LAKE WATERSHED MANAGEMENT ORGANIZATION

More information

STATE OF CALIFORNIA DEPARTMENT OF INSURANCE 45 Fremont Street, 21 st Floor San Francisco, CA 94105

STATE OF CALIFORNIA DEPARTMENT OF INSURANCE 45 Fremont Street, 21 st Floor San Francisco, CA 94105 STATE OF CALIFORNIA DEPARTMENT OF INSURANCE 45 Fremont Street, 21 st Floor San Francisco, CA 94105 June 5, 2002 File No. RH01018851 NOTICE OF WORKSHOP AND GENERIC DETERMINATIONS HEARING The Insurance Commissioner

More information

PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS

PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND Organized April 1, 1987 as the Burlington Municipal Joint Insurance Fund BYLAWS Adopted

More information

MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND BYLAWS

MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND BYLAWS MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND BYLAWS MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND Park 80 West, Plaza One Saddle Brook, NJ 07663 Bylaws Approved: April 1998 Revised: November 2000

More information

LEGAL COMPLIANCE MANUAL PUBLIC INDEBTEDNESS

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

More information