New Haven Township p. 1 Olmsted County, Minnesota Est Phone: County Road 3 NW, Oronoco, MN 55960

Similar documents
New Haven Township. Annual Town Meeting Minutes March 12, 2019

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

CASTLE ROCK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 7:00 P.M. The regular monthly meeting of the Board of Supervisors of

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

REGULAR MEETING WEDNESDAY MAY 30, :00PM

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018-

Chapter Eight. Revenue, Finance & Debt Sources of Town Revenue

Approved: Adams, Gotzian, Hassett, Peterson and Silverberg

WRIGHT COUNTY BOARD OF ADJUSTMENT. Meeting of: October 3, 2014

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

COMMON DILEMMAS CLERKS AND TREASURERS FACE AND HOW TO SOLVE THEM. Carol Nawrocki, Assistant Director Jann Charette, WTA Legal Counsel

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 429

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C.

APPENDIX A FACTORS INFLUENCING CITY FINANCES

CAMBRIDGE TOWNSHIP MONTHLY MEETING NOVEMBER 13, 2018

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

Public Works Committee Rock Island County Board February 13, 2013

ADA TOWNSHIP CHARGES & FEES

MINUTES. Council met at 4:00 p.m. for their second regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

RETENTION AND DISPOSITION SCHEDULES

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010

May 21 & 22, 2001, Emmett, Idaho

Finance and Personnel Committee Agenda Tuesday October 9, :00 p.m.

Hidden Lake Property Association Annual Meeting Minutes- June 8, 2013

Improvements to the Open Space Law: What You Need to Know

Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM

Board of County Commissioners

Jonesboro Land Bank Commission Agenda for Tuesday, September 11 th, 2018 City Council Chambers, 300 South Church Street, Jonesboro, AR

BOARD AGENDA MEMO. A. Accept the fiscal year Safe, Clean Water and Natural Flood Protection Special Tax Summary Report (Attachment 1); and

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL 445 PROPOSED SENATE COMMITTEE SUBSTITUTE H445-PCS10383-RNf-21

Report and Recommendations of the Chelsea City Study Committee

Commonwealth of Massachusetts Special Town Meeting

LIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES. July 17, :30 p.m. 304 E. Grand River Ave.

Town Commission Agenda Results

Granville Township Minutes of Regular Meeting, September 28, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

ACT 425 AGREEMENTS: CAN THEY WORK FOR YOU? LAW, WEATHERS & RICHARDSON, P.C. 333 Bridge Street, NW, Suite 800 Grand Rapids, MI (616)

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, :00 P.M. WILLIAM BILL LUTHER, JR

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

Townships Government Closest to the People 1

Do I Need a Licence? Interpreting the Definition of Providing Condo Management Services.

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

Jonesboro Land Bank Commission Agenda for Tuesday, November 13 th, 2018 City Council Chambers, 300 South Church Street, Jonesboro, AR

Motion to approve minutes as distributed by Wilkening. Second by Danielson. Motion carried, all voting in favor.

1293 Washington Ave, Cedarburg Date/Time: March 19, 2014 / 7:00PM Posted: March 14, 2014

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

Town of Harmony. Board Meeting Minutes

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

Killearn Commons Homeowners Association

Byrne Creek Housing Co-operative

PILT Report to the Legislature Minn. Laws 1st Special Session, ch. 2, art. 4, sec. 35

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

AGENDA REGULAR BOARD MEETING JANUARY 24, :00 P.M.

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

As there were no objections were made, Consent Agenda items unanimously adopted.

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MARCH 25, 2013

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

CHAPTER 35 PARKS AND RECREATION

INCENTIVE POLICY FOR AFFORDABLE HOUSING

The Woodlands at Lang Farm Homeowners Association By-Laws

FINANCIAL MANAGEMENT FOR LAND TRUSTS. Gathering Waters Wisconsin Land Trust Conference Onalaska, WI March

Metropolitan Council. Item: Meeting date: December 11, 2013

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

TOWN OF CLAYTON Annual Town Meeting Minutes

Suburban; Rural Town of Dunn Rural Preservation Program Document Last Updated in Database: March 15, 2017

Four (4) Factors in Investment Definition: Investment

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

MINUTES OF MEETING SIX MILE CREEK COMMUNITY DEVELOPMENT DISTRICT

RECORD OF PROCEEDINGS

Building & Site Sinking Fund Election

SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES SEPTEMBER 14, 2015

LVPOA Board of Directors

Midway City Council 2 October 2018 Regular Meeting. Issuance of General Obligation Bonds / Public Meeting

District Formation Instructions ORS Chapter 198. Instructions for Filing an Application by Individuals

CITY COUNCIL REGULAR MEETING AGENDA

VDOT/Weldon Cooper Center 2017 Highway Finance Survey: line items instructions

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Tuesday, May 28, 2013 at 6:00 p.m.

*Records are on deposit from the Archives of Michigan, Lansing, Michigan.

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

CTAS e-li. Published on e-li ( July 22, 2018 County Purchasing Law of 1957

IC Chapter 2. World War Memorials

STAFF MEMORANDUM NORFOLK CITY COUNCIL MEETING October 16, 2006

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M.

Proposed City of Harris 2016 Fee Schedule

Transcription:

New Haven Township p. 1 Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Tentative Agenda for Annual Town Meeting March 12, 2019 3:00 PM Pledge of Allegiance and call to order by Town Clerk Welcome comments from Town Clerk Voters choose meeting Moderator by nomination and vote Voters set Agenda (this tentative Agenda as printed may be used if approved) Review 2018 Annual Town Meeting Minutes (reading of printed minutes may be dispensed upon motion) Treasurer s Report Treasurer Bob Figy Read Board of Audit minutes and Financial Summary Clerk Dale Thomforde Rural Fire Association Report Supervisor Brian Hervey Cemetery Reports Center Grove, Othello, St. Michaels Road Report by Contractor Mike Wood (32.73 miles of township roads, 1,224 population, and 481 households) Planning and Zoning Report Ann Fahy-Gust 2019 Budget Clerk Dale Thomforde Township Questions Binding unless changed by subsequent Town Meeting Voters set 2020 Levy o Voters set 2019 Total Levy at $137,593 General Fund Levy at $30,000 Road and Bridge Levy at $55,000 Fire and First Responders Levy at $45,093 Cemetery Levy of $7,500 o Town Board recommends Voters set 2020 levy with no changes Continue General Fund Levy at $30,000 Continue Road and Bridge Levy at $55,000 Continue Fire and First Responders Levy to $45,093 Continue Cemetery Levy of $7,500 SUBJECT TO CHANGE AND ADOPTION BY THE VOTERS AT THE ANNUAL MEETING Posted March 8, 2019

p. 2 Tentative Agenda for Annual Town Meeting March 12, 2019 Page 2 o The total Town Board recommended 2020 levy is $137,593 This results in a 0% change from the 2019 levy In 2014, the New Haven Township levy was cut by 50%. The 2020 recommended levy will continue a long-term plan of balancing revenues and expenditures, while maintaining cash reserves of at least 1-year s expenditures. Voters set time and location for next Annual Town Meeting (Date set by law, March 10, 2020, with bad weather date of March 17, 2020) The Town Board has set the hours for next Annual Town Election from 5:00 PM 8:00 PM on Tuesday March 10, 2020. The Town Board recommends beginning the Annual Town Meeting at 3:00 PM at the Town Hall. Voters set a maximum that the town board may spend to commemorate an event of historical significance to the town, to recognize volunteers, service efforts, and to recognize town officers, or to host or support a community celebration, under Minn. Stat. 365.10, subd. 12. ($529.59 was spent in 2018 4H volunteers and memorials.) Town Board recommends an authorization of a maximum total of $2,500 for 2018 for all above items. Other items of Township business for discussion and possible action. Note: Only the town s supervisors are authorized to spend town funds. Voters never have express or implied authority to spend public funds. The supervisors may refuse to make a particular expenditure even if every voter at an annual meeting votes for the expenditure. Supervisors must remember that they, not the voters, may be responsible for spending that does not follow the public purpose doctrine. Motion to Adjourn SUBJECT TO CHANGE AND ADOPTION BY THE VOTERS AT THE ANNUAL MEETING Posted March 8, 2019

New Haven Township p. 3 Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Annual Town Meeting Minutes March 13, 2018 The Pledge of Allegiance was recited and the 2018 Annual Town Meeting of New Haven Township was called to order by Town Clerk Dale Thomforde at about 3:00 PM. About 35 patrons were present, including all current Town Board members. After welcoming comments, Thomforde requested nominations for the meeting moderator. Dave Klann (7143 75th St NW) nominated Brian Hervey; seconded by LaMoyne Bruce (9474 Co Rd 105 NW). No other nominations were made. The motion carried unopposed on a voice vote. Brian Hervey (10945 Co Rd 3 NW) took over as moderator of the meeting. Hervey noted that there were handout packets on the tables that included a tentative agenda (the handout packet was also made available on the township website). Dave Klann made a motion to set the agenda as written in the handout packet; seconded by Don Weis (11918 Co Rd 3 NW). The motion carried unopposed. Review 2017 Annual Town Meeting Minutes Dave Klann made a motion to dispense with a reading and approve the minutes as printed; seconded by Betsy Carney (8444 117th St NW). The motion carried unopposed. Treasurer s Report Town Treasurer Bob Figy directed attention to the New Haven Township December 31, 2017 Pine Island Bank summary in the handout. The account balances for year end 2017 were: General Road and Bridge Account $ 11,822.60 Money Market Deposit Account (MMDA) $ 148,920.63 3-year Laddered Certificates of Deposit (CDs) $ 408,969.13 Year End 2017 Total $ 569,712.36 Quarry Royalties Report Treasurer Bob Figy reported that the township received $3,622.42 in royalties from the rock quarry last year. We also received $5,810 in rent from the Township cropland in 2017. Board of Audit and Financial Summary Town Clerk Dale Thomforde reviewed the Board of Audit meeting minutes in the handout. A minimum of two items per month were selected at random for audit and review. The bank statements were balanced monthly against the CTAS (City and Township Accounting System) program we use. No anomalies were noted in the audit and all records appeared to be in order.

p. 4 Annual Town Meeting Minutes March 13, 2018 Page 2 Thomforde directed attention to the annotated Cash Basis Accounting report in the handout. This report includes a summary of all revenues and expenditures for 2017, and is the report filed with the Minnesota State Auditor. There were $233,157.12 in revenues and $255,951.01 in expenditures for the Township in 2017. The difference was made up by using $22,793.89 from reserve funds. At the end of 2017, the Township had cash reserves of $569,712.36 in the bank. The Township has no debt. The New Haven Township Financial Summary sheet in the handout includes details of the bank account balances and cash reserves for the years 2015 through 2017. The Township was $46,529.11 under budget for the year 2017, spending less than anticipated. Also included on the Township Financial Summary are the property tax levies for the years 2017 through 2018. The Township levy for 2018, set at the 2017 Annual Town meeting, was increased by 10% as part of a long-term plan to balance the anticipated revenues and expenditures. Also shown is the Town Board recommended levy for 2019 of $137,593.00,which is a 7.5% increase. This will continue the long-term plan to balance the anticipated revenues and expenditures. A graph chart was presented to show the Township historical reserves vs levy, and the long-term plan to bring the cash reserves down to about $300,000. Graph charts were presented to show the historical mill rates back to 2007 for New Haven Township, some surrounding townships, and the City of Pine Island. The mill rates in New Haven Township are the lowest in Olmsted County. Rural Fire Association Report presented by Supervisor Brian Hervey. He is the Town Board representative to the PI Area Fire District. The Fire District is made up of 5 rural townships and City of Pine Island. Hervey reviewed a sheet in the handout showing the Fire District budgets and dues for the townships for years 2008 through 2018. Funds are set aside each year for the future purchase of equipment. There are just under $400,000 currently in the capital reserve fund for future purchases of equipment. Expenses are split between the townships and the City of Pine Island. The dues for New Haven Township for 2018 are $41,208, which includes fire and first responders. Cemetery Reports Hervey pointed out that the Township donates $2,500 a year to each of the three cemeteries in the Township. Dave Klann spoke for Center Grove Cemetery and said they would have a very difficult time without help from the Township, which they appreciate. They plan to set up a website this year. Alvin Bruce (9450 Co Rd 105 NW) spoke for Othello Cemetery. They have just been breaking even the last two years. They are working on stone straightening. Mary Andrist (11233 Co Rd 3 NW) said that in 2/3rds of the state, the townships are responsible for maintaining the cemeteries. New Haven Township appreciates the work these groups do since if they didn t maintain the cemeteries, it would fall back on the Township and it would be a much greater expense. Nathaniel Anderson (12239 Co Rd 31 NW) spoke as a member of St Michaels Cemetery Board. He thanked the Township and said they are very grateful for the Township support for maintenance of the cemetery. Vince Fangman (11724

p. 5 Annual Town Meeting Minutes March 13, 2018 Page 3 110th Ave NW) also spoke as a member of St Michaels Cemetery Board, thanking the Township. With funds being limited and interest rates very low, the Township donation is appreciated. Road Report by Contractor Mike Wood The Township has 31.23 miles of township roads, which will increased by about 2 miles with the acquisition of Co Rd 113 from the County and the loss of part of 125th St NW. Mr. Wood reviewed his written report that was included in the handout packet. We used two rock suppliers last year. About 1/3rd of the roads are rocked each year. An intersection was removed on 85th St NW, and a triple culvert was installed on 125th St NW. Ten of 13 culverts were repaired on the old Co Rd 113, which was paid for by the County as part of the transfer agreement. No complaints about the roads were registered. Vince Fangman complimented him on getting Co Rd 113 plowed quickly. Planning & Zoning report P&Z Administrator Ann Fahy-Gust presented a written report that was provided. A summary of activity for 2017 was presented, along with 2016 and 2015 for reference. The township had 35 building permits issued in 2017, including 7 new homes. Six metes and bounds splits, 7 septic permits, 5 conditional use permits, 1 variance, 0 boundary adjustments, 88 burning permits, and 36 town hall rentals. She felt that for the P&Z Administration annual cost of $4,706, the township received a good value; minimizing permit costs, having flexible meeting hours, and providing competent oversight to planning and zoning issues. A 8-year graph was presented showing the historical trends, with significant increases in town hall rentals and building permits. 2018 Budget Clerk Thomforde reviewed the 2018 budget, included in the handout packet. This budget has been approved by the Town Board. Assuming most things stay about the same, the budget ends up using $68,599 from the cash reserves. This is on target for the amount of reserves that the Town Board would like to see used in a year to reduce the cash reserves surplus over the long run. Township Questions Binding unless changed by subsequent Town Meeting The Town Board recommended Voters set 2019 Total Levy at $137,593, including: Continue General Fund Levy at $30,000 Continue Road and Bridge Levy at $55,000 Raise Fire and First Responders Levy to $45,093 Add a separate Cemetery Levy of $7,500 Dave Klann moved set the levy as recommend by the Town Board; Vince Fangman seconded. The motion carried unopposed. Set time and location for next Annual Town Meeting by law it must be held on March 12, 2019, with a bad weather date of March 19, 2019. Dave Klann moved to keep the Annual Town meeting starting time at 3:00 PM at the town hall; Betsy Carney seconded. Thomforde reported one resident asked if the Annual Meeting could be moved to the evening so those that

p. 6 Annual Town Meeting Minutes March 13, 2018 Page 4 had to work during the day could attend. No interest was expressed for changing the Annual Meeting starting time. A vote was taken and the motion to keep the Annual meeting starting time at 3:00 PM at the town hall carried unopposed. The Town Board has set the time for the Annual Town election from 5:00 PM to 8:00 PM on Tuesday March 12, 2019. Set a maximum that the town board may spend to commemorate an event of historical significance to the town, to recognize volunteers, service efforts, and to recognize town officers, or to host or support a community celebration, under Minn. Stat. 365.10, subd. 12. $574.98 was spent in 2017 $500 for 4H volunteers and $74.98 for memorials. Town Board recommends an authorization of a total maximum of $2,500 for 2018 for all above items. Don Weis moved to set as recommended; LaMoyne Bruce seconded. The motion carried unopposed. Other items of Township business for discussion and possible action LaMoyne Bruce passed out papers from the contract on the Plum Creek project. He requested compensation from the Township for clear cutting and cleaning a section of Plum Creek. Hervey asked how much was being requested? Mr. Bruce said they had spent hundreds of hours on the project and he didn t think $1,000 was out of line. Clerk Thomforde clarified that voters at the Annual Meeting cannot actually authorize the spending of money, but they can make a non-binding recommendation to the Town Board. Mr. Bruce disagreed. Hervey explained that the Township attorney reviewed the project and found that both parties had breached the contract. The Township attorney advised the Township not to spend any money on the project or they could be held liable again. It was clarified that Plum Creek is on private property, but has on occasion caused flooding on Cr Rd 105. Hervey said this should probably be taken up at a regular Town Board meeting. Vince Fangman said he would like to work with the Township and other landowners to release the extra 17 foot easements on the old Co Rd 113. Hervey said that this issue can be taken up at a regular Town Board meeting. Adjournment With no further business before the electors and no further comments or questions from anyone present, Moderator Hervey adjourned the meeting at about 4:10 PM. Approved by the Board, Date: Attest, Date: Chair For the New Haven Town Board Dale J. Thomforde New Haven Town Clerk

Pine Island Bank Home https://secureweb.thebanksagency.com/pbi_pbi1151/ Page 1 of 1 12/31/2017 p. 7 Home Accounts ROAD & BRIDGE GENERAL FUND XXX2633 MONEY MARKET FUND XXX0457 36 MONTH X7047 36 MONTH X7114 36 MONTH X7227 Current balance $11,822.60 Current balance $148,920.63 Current balance $100,817.48 Current balance $206,580.03 Current balance $101,571.62 Member FDIC. Equal Housing Lender. 2015-2017 Fiserv, Inc. or its affiliates.

Pine Island Bank Home https://secureweb.thebanksagency.com/pbi_pbi1151/ Page 1 of 1 12/31/2018 p. 8 Home Accounts CHECKING ACCOUNT 0.11% XXX2633 MONEY MARKET ACCOUNT 0.60% XXX0457 36-MONTH CD 2-2020 2.70% X7047 36-MONTH CD 4-2019 1.04% X7227 24-MONTH CD 11-2020 2.68% X7368 Current balance $9,037.25 Current balance $150,040.48 Current balance $102,725.00 Current balance $102,632.09 Current balance $207,500.00 Member FDIC. Equal Housing Lender. 2015-2018 Fiserv, Inc. or its affiliates.

New Haven Township p. 9 Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Board of Audit Meeting February 12, 2019 The Town Board met as the Board of Audit to review the financial records for the year 2018 kept by Treasurer Bob Figy and Clerk Dale Thomforde. The Pledge of Allegiance was recited and the Board of Audit meeting of the New Haven Town Board was called to order at about 5:44 PM by Chair Mary Andrist. Quorum requirements were met with Supervisor Denny Beyer and Supervisor Brian Hervey also present. Also in attendance were Treasurer Bob Figy and Clerk Dale Thomforde. Chair Andrist made a motion that an audit of random disbursements, a selection of a minimum of two claims from each month, would adequately represent the attention to detail and accounting practice for the township, matching each disbursement to the claim receipt, check number, amount, payee, and month. The motion was seconded by Hervey. The motion carried 3-0. The following disbursements were audited: MONTH DISBURSEMENT 1 DISBURSEMENT 2 JANUARY 20365 3904 FEBRUARY 20368 20369 MARCH 3926 3927 APRIL 3931 3935 MAY 20382 3945 JUNE 3949 3951 JULY 3966 3967 AUGUST 3974 3978 SEPTEMBER 3983 3984 OCTOBER 20402 3997 NOVEMBER 4006 4011 DECEMBER 4016 4019 No anomalies were noted and the records appeared to be in order. Clerk Thomforde distributed copies of the CTAS (City and Township Accounting System) receipts ledger, listing all 2018 receipts sorted by category, and the disbursements ledger, listing all 2018 disbursements by category. No anomalies were noted in the ledgers. Beyer made a motion finding that the audit is complete and accurate, seconded by Hervey. The motion carried 3-0.

p. 10 Board of Audit Meeting February 12, 2019 Page 2 Chair Andrist adjourned the meeting at about 6:00 PM. Approved by the Board, Date: Attest, Date: Mary Andrist Chair For the New Haven Town Board Dale J. Thomforde New Haven Township Clerk

New Haven Township Financial Summary p. 11 Bank Account Balances Year End 2016 Year End 2017 Year End 2018 Checking Account $10,532.70 $11,822.60 $9,037.25 MMDA - Money Market Deposit Account $70,707.30 $148,920.63 $150,040.48 CDs - Certificates of Deposit $511,266.25 $408,969.13 $412,857.09 Total Cash Reserves $592,506.25 $569,712.36 $571,934.82 Cash Reserves Change from Previous Year ($118,966.68) ($22,793.89) $2,222.46 Budgeted Change in Cash Reserves ($96,128.00) ($69,323.00) ($68,599.00) Under (Over) Budget ($22,838.68) $46,529.11 $70,821.46 Property Tax Levy Payable in Year 2018¹ 2019¹ 2020² General Fund $30,000.00 $30,000.00 $30,000.00 Road and Bridge Fund $55,000.00 $55,000.00 $55,000.00 Fire and First Responders Fund $42,974.00 $45,093.00 $45,093.00 Cemetery Fund³ $7,500.00 $7,500.00 Total Property Tax Levy $127,974.00 $137,593.00 $137,593.00 Change from Previous Year 10.0% 7.5% 0.0% Footnote 1 - Township Levy set at previous year March Annual Town Meeting Footnote 2 - Proposed for evaluation only, final numbers set at 2019 March Annual Town Meeting Footnote 3 - Cemetery funds prior to 2019 were included in General Fund Levy Reviewed: Supervisor: Date: Supervisor: Date: Supervisor: Date: Treasurer: Date: Clerk: Date: 3/5/2019

p. 12 MN State Auditor Cash Basis Reporting Form Excerpts 2018 SECTION I: REVENUES 2016 2017 2018 Change 1. Property Taxes $117,155.47 $115,238.96 $120,865.19 4.9% 10. Special Assessments (Rural Fire District Charges) $0.00 $3,169.92 $0.00 20. State Agricultural Market Value Credit $3,616.96 $3,728.10 $3,950.21 6.0% 23. State PERA Aid $32.00 $32.00 $32.00 0.0% 24. State Road Tax Allotment (through County) $18,375.61 $18,300.63 $21,386.05 16.9% 27. State Town Aid (Dedicated by Resolution to Roads) $3,536.00 $3,135.00 $3,974.00 26.8% 32. Other County Grants (Road Transfer Payments, PILT) $123.54 $35,382.45 $17,605.22 36. General Government (Candidate Filing Fees) $4.00 $4.00 $4.00 0.0% 38. Other Public Safety (Fire Signs) $150.00 $200.00 $50.00-75.0% 39. Streets (Chloride, Culverts, and Road Rock Reimburse) $12,479.61 $7,893.50 $8,158.00 3.4% 42. Parks and Recreation (Town Hall Rentals) $1,250.00 $975.00 $1,800.00 84.6% 46. Other Service Charges (Planning and Zoning Fees) $24,659.22 $27,673.80 $32,823.32 18.6% 50. Investment Earnings (Checking, MMDA, and CDs) $6,135.76 $4,834.82 $6,670.17 38.0% 51. All Other Revenue (Quarry, Cropland, Annexation, etc.) $9,040.74 $12,588.94 $42,843.24 240.3% #DIV/0! 52. TOTAL REVENUES $196,558.91 $233,157.12 $260,161.40 11.6% SECTION II: EXPENDITURES 2016 2017 2018 1. Governing Board (Supervisors) $9,133.96 $11,559.13 $11,600.18 0.4% 2. Administration and Finance (Clerk and Treasurer) $9,794.58 $11,730.06 $12,523.81 6.8% 3. Other General Government $18,824.80 $22,207.95 $18,507.33-16.7% 11. Pine Island Rural Fire District $40,097.00 $42,974.02 $41,208.00-4.1% 13. Other Protection (Planning and Zoning) $18,398.87 $23,261.91 $26,724.74 14.9% 16. Street Maintenance $188,183.39 $109,819.34 $111,537.09 1.6% 17. Snow and Ice Removal $21,564.00 $21,948.00 $26,450.00 20.5% 19. Street Lighting $895.20 $895.20 $895.20 0.0% 23. Other Sanitation (Gopher Bounties) $588.50 $310.50 $463.00 49.1% 47. Cemeteries $7,500.00 $7,500.00 $7,500.00 0.0% 49. All Other Expeditures (4H, Memorials, Spec Assess) $545.29 $3,744.90 $529.59 #DIV/0! 59. TOTAL EXPENDITURES $315,525.59 $255,951.01 $257,938.94 0.8% SUMMARY 2016 2017 2018 TOTAL REVENUES $196,558.91 $233,157.12 $260,161.40 11.6% TOTAL EXPENDITURES $315,525.59 $255,951.01 $257,938.94 0.8% #DIV/0! NET CHANGE IN CASH RESERVES -$118,966.68 -$22,793.89 $2,222.46 3/5/2019

New Haven Township p. 13 Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 2019 Tax Mill Rates TOWNSHIP TAX MILL RATE FACTOR 2019 CHANGE 1 NEW HAVEN TOWNSHIP 6.191 1.00 +0.62% HAVERHILL TOWNSHIP 8.202 1.32-9.20% ORION TOWNSHIP 9.155 1.47-2.05% DOVER TOWNSHIP 9.947 1.61-2.13% QUINCY TOWNSHIP 10.051 1.62 +16.24% ROCK DELL TOWNSHIP 10.103 1.63-4.45% HIGH FOREST TOWNSHIP 10.117 1.63-3.00% FARMINGTON TOWNSHIP 11.287 1.82 +0.46% VIOLA TOWNSHIP 11.353 1.83-4.15% ELMIRA TOWNSHIP 11.681 1.89 +1.90% MARION TOWNSHIP 11.949 1.93 +1.88% PLEASANT GROVE TWP 12.621 2.04-2.41% EYOTA TOWNSHIP 13.653 2.21-2.42% SALEM TOWNSHIP 14.928 2.41 +6.32% ROCHESTER TOWNSHIP 16.664 2.69-11.14% ORONOCO TOWNSHIP 17.056 2.75 +5.96% KALMAR TOWNSHIP 18.066 2.92-4.77% CASCADE TOWNSHIP 20.347 3.29-2.97% CITY CITY OF ORONOCO 40.932 6.61 +1.36% ROCHESTER CITY 52.723 8.52 +1.10% CITY OF BYRON 66.166 10.69 +0.11% PINE ISLAND CITY 81.325 13.14-4.03% COUNTY OLMSTED COUNTY 56.848 +1.87% 1 Does not include changes in assessed market values. March 4, 2019

This page intentionally left blank. p. 14

p. 15 Historical Property Tax Mill Rates 90 80 70 60 50 Mills 40 30 20 10 0 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 Payable Tax Year NEW HAVEN TOWNSHIP ORONOCO TOWNSHIP KALMAR TOWNSHIP PINE ISLAND CITY Source: https://www.co.olmsted.mn.us/prl/propertyrecords/payingpropertytaxes/pages/taxrates.aspx

p. 16 Historical Property Tax Mill Rates 20 18 16 14 12 Mills 10 8 6 4 2 0 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 Payable Tax Year NEW HAVEN TOWNSHIP ORONOCO TOWNSHIP KALMAR TOWNSHIP Source: https://www.co.olmsted.mn.us/prl/propertyrecords/payingpropertytaxes/pages/taxrates.aspx

p. 17

p. 18

p. 19 Michael Wood, LLC 277732 590 th St Mantorville, MN 55955 507-273-2673 2018 Road Report Roads Rocked 1. Bruening Rock Products New Haven Rd 120 th St NW 85 th Ave NW 88 th Ave NW Plum Creek Crows Nest Ditch cleaning 85 th St NW (Mike Frost) 88 th Ave NW (Dick Pressnall) 88 th Ave NW turn around

p. 20 2018 Planning and Zoning Report Ann Fahy - Gust Planning and Zoning New Haven Township P&Z Activity 2018 38 building permits issued ( 35-2017, 29-2016) 6 metes and bounds splits (6-2017, 7-2016) 8 Septic permits issued ( 7 2017, 5-2016) 5 Conditional Use permit (5 2017, 3-2016) 0 Variances (1 2017, 0-2016) 0 Boundary adjustments(0-2017, 0-2016) 87 burning permits (88 2017, 85 2016) 41 hall rentals (36 2017, 35-2016)

p. 21 Additional Activity in 2018 In 2018 a new Land Use Plan was created. This required meetings with Planning Advisory Commission, Pine Island City and Olmsted County The New Haven Board has approved the plan in principle which means that Planning and Zoning administration will act in accordance with the uses as set on the map. Final inclusion into the Olmsted County map will occur fall 2019. Graphic Representation of 2018 Numbers

p. 22 2019 New Haven Township Budget Budgeted Estimated Township Category Disbursements Revenues Levy¹ Net Planning and Zoning $25,000 $25,000 $0 $0 Road and Bridge $150,000 $33,047 $55,000 ($61,953) State Road Tax Allotment $21,667 Chloride Payments from Patrons $7,500 State Town Aid $3,775 Other County Grants (PILT) $105 Fire and First Responders $43,842 $45,093 $1,251 Cemeteries $7,500 $7,500 $0 General Fund $45,000 $21,628 $30,000 $6,628 Bank Interest $10,000 Cropland Rent $5,628 Hall Rent $1,500 Quarry Royalty Payments $500 State Ag Market Value Credit $4,000 Debt Service $0 $0 $0 Transfers from Cash Reserves $54,074 TOTALS $271,342 $79,675 $137,593 $0 Footnote 1. Township Levy for 2019 was set by voters at March 2018 Annual Town Meeting Approved: Supervisor: Date: Supervisor: Date: Supervisor: Date: Attest: Clerk: Date: 3/4/2019