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

Similar documents
CHARTER OF THE TOWN OF HANOVER, N.H.

November 2017 Legal Calendar

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

MUNICIPALITY OF ANCHORAGE. ORDINANCE No. AO

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

February 2014 Legal Calendar

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS

BOARD OF CANVASSERS' CERTIFICATE OF ELECTION RESULTS FOR THE SPECIAL ELECTION HELD TUESDAY, NOVEMBER 3, 2009

City of Palo Alto (ID # 3972) City Council Staff Report

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

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

MUNICIPAL IRRIGATION DISTRICT

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

MUNICIPALITY OF ANCHORAGE. ORDINANCE No

MUNICIPALITY OF ANCHORAGE

RETENTION AND DISPOSITION SCHEDULES

IC Chapter 2. World War Memorials

Township Trustee T o w n s h i p A s s i s t a n c e D u t i e s.

IC Chapter 9. Local County Road and Bridge Board

H.B. 75 As Introduced

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

(Published in The Iola Register on February 26, 2019, and March 5, 2019)

RESOLUTION NUMBER 3970

CHAPTER 190 COMMUNITY DEVELOPMENT DISTRICTS Special powers; public improvements and community facilities.

REGULAR TOWNSHIP MEETING January 2, 2018

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER

CHAPTER House Bill No. 1453

BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS

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

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

Commonwealth of Massachusetts Special Town Meeting

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037

IC Chapter 4. City War Memorials

Board of County Commissioners

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

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

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

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO.

South Dakota Association of Towns & Townships (SDATAT)

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

PROVIDENCE TOWNSHIP 2019 BUDGET

CHAPTER Council Substitute for House Bill No. 1515

TOWN OF HAMPDEN Commonwealth of Massachusetts

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

2019 PROPOSED OPERATING & CAPITAL IMPROVEMENTS BUDGET

TAX SALE-ACQUIRED PROPERTIES POLICIES AND PROCEDURES

Building & Site Sinking Fund Election

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

CHAPTER 35 PARKS AND RECREATION

RESOLUTION NUMBER 3968

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

ORDINANCE NUMBER 1154

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016.

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

Chapter 172 DESTRUCTION OF OBSOLETE RECORDS

RESOLUTION NUMBER 3992

APPEAL PROCESS GUIDE FOR THE PROPERTY OWNER

CABLE TELEVISION FRANCHISE AND REGULATIONS

GLADES COUNTY, FLORIDA RESOLUTION NO

NC General Statutes - Chapter 116B Article 1 1

TAX ROLL RECONCILIATION

ENGINEERING DEPARTMENT

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

BYLAWS OF NICE MUTUAL WATER COMPANY ARTICLE I PRINCIPAL OFFICE

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

BY-LAWS OF JACKSON SQUARE CONDOMINIUM ASSOCIATION, INC. ARTICLE I. PLAN OF UNIT OWNERSHIP

BOARD OF SUPERVISORS RESOLUTION NO

San Francisco Business and Tax Regulations Code

What You are Dying to Know

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

RESOLUTION NO Adopted by the Sacramento City Council. April 14, 2015

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

Majorca Isles Community Development District August 14, 2018

Village of Palm Springs

GENERAL INDEX DRAINAGE AND LEVEE DISTRICTS. Iowa Drainage Law Manual. Iowa Code Annotated General Index

LAKE GENEVA HIGHLANDS CO-OPERATIVE UPDATED BY-LAWS

STERLING GREEN OF PORTAGE COUNTY HOMEOWNERS ASSOCIATION, INC. BYLAWS

City of Lafayette Staff Report

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015

ANNUAL TOWN MEETING Town of Baldwin 534 Pequawket Trail, West Baldwin, Maine March 12, 2016

RESOLUTION NO Adopted by the Sacramento City Council. December 11, 2018

NC General Statutes - Chapter 158 1

TOWNSHIP GOVERNMENT. Nebraska Constitution, Article IX, section 4 and 5 2 LR45CA (1998) 3

Townships Government Closest to the People 1

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

NEIGHBORHOOD ENTERPRISE ZONE ACT Act 147 of The People of the State of Michigan enact:

SANILAC COUNTY ROAD COMMISSION ROAD POLICIES. A. Drainage, Base and Grade Construction (NON BITUMINOUS)

December 30, Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540

SECOND AMENDED AND RESTATED BY-LAWS SANDSTONE RIDGE CONDOMINIUMS HOMEOWNERS ASSOCIATION, INC.

ASSESSMENT AND TAXATION

HEAVY-HAULING AGREEMENT. THIS HEAVY-HAULING AGREEMENT amended by Resolution #1, January 2010,

RESOLUTION NO

Transcription:

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township Burleigh County, North Dakota A) Cash on hand December 31, 2018 B) Estimated Revenues (2019) Sch.B -line 8 C) TOTAL RESOURCES AVAILABLE D) Estimated Expenditures (2019) Sch B-line 19 E) Cash Reserve (Dec. 31, 2019) F) TOTAL EXPENSE AND RESERVE G) LEVY REQUIRED ========= Narrative for Schedule A. A) estimated cash on hand Dec. 31, 2018 is all cash and investments as of 12/31/18. B) estimated revenues is all estimated monies taken in by the township excluding property taxes. Sch. B - line 8 C) line A plus line B D) estimated expenses for 2019. Sch. B - line 19. E) estimated cash and investments on hand 12/31/19. F) line D plus line E G) line C minus line F Schedule A

ANNUAL TOWNSHIP BUDGET For the Year Ending 2019 Township Fund 2017 2018 2019 Actual Estimated Estimated RECEIPTS Receipts Receipts Receipts Property Taxes 1 Township Road Mileage (Gas Tax) 2 State Aid Distribution 3 Interest Earned 5 Miscellaneous Receipts 7 Total Receipts 8 4 6 2017 2018 2019 Actual Estimated Estimated EXPENDITURES Expenditures Expenditures Expenditures Board Salaries (including travel) 9 Dues and Meals 10 Election Board 11 Legal Notice 12 Blading & Graveling (Maintenance Agreement) 13 Road Repair, Construction & Culverts 14 Insurance 15 Weed Control 16 Amounts Paid to County For Services Performed 17 Miscellaneous Expenditures 18 Total Expenditures 19 Schedule B

Narrative for Schedule B Receipts 1. PROPERTY TAXES received the two previous years this is the amount you are trying to determine on Schedule A. 2. TOWNSHIP ROAD MILEAGE (HIGHWAY GAS TAX) amount received the previous year and an estimate of the 2018 & 2019 amounts to be received. 3. STATE AID DISTRIBUTION amount of state aid distribution received the previous year and an estimate of the 2018 & 2019 amounts to be received. 4. INTEREST EARNED amount of interest earned on investments the previous year and an estimate of the 2018 & 2019 interest to be earned. 5. MISCELLANEOUS RECEIPTS all other income received in the previous year and an estimate of all other income for 2018 & 2019 6. TOTAL RECEIPTS sum of lines 1 7. Disbursements 7. BOARD SALARIES salaries and travel expenses for elected and appointed township officers (township board, clerk, treasurer, assessor etc.). 8. DUES and MEALS association dues and all meal expenses. 9. ELECTION BOARD all expenses relating to elections including but not limited to salaries, supplies, travel, etc. 10. LEGAL NOTICES publishing and printing costs. 11. BLADING AND GRAVELING (INCLUDE RAOD MAINTENANCE AND SNOW REMOVAL AGREEMTNS WITH COUNTY) amounts paid for blading and graveling of township roads (gravel royalties, hauling, checking), including amounts paid to county for maintenance agreements. 12. ROAD CONSTRUCTION AND REPAIRS (INCLUDING CULVERTS) amounts paid for road construction, repair and culverts including fence moving and repair along with reseeding ditches, etc. 13. INSURANCE amounts paid for insurance coverage for township (liability, casualty, property and workmen s comp). 14. WEED CONTROL amounts paid for control of noxious weeds including amounts paid to county for week control. 15. AMOUNTS PAID TO COUNTY FOR SERVICES PERFORMED amounts paid to county for services EXCLUDING WEED CONTROL AND ROAD MAINTENANCE AGREEMENTS AND ROAD CONSTRUCTION. 16. MISCELLANEOUS EXPENSES amounts paid for all other expenses. 17. TOTAL DISBURSMENTS sum of line 9 18. ****NOTE**** THESE SAME ACCOUNT CLASSIFICATIONS ARE TO BE USED FOR THE TOWNSHIP TREASURES REPORTS.

CERTIFICATE OF SUMS VOTED AT ANNUAL TOWNSHIP MEETING & CERTIFICATE OF TAX LEVY OF TOWNSHIP FOR THE YEAR 2019 To the County Auditor of Burleigh County, North Dakota You are hereby notified that at the annual township meeting of above township held on the third Tuesday in March, 2018, the electors of said township duly voted to raise for the current year the amounts stated below for the purposes indicated: General Fund You are further notified that the board of supervisors of said township, in regular session, did by resolution on the day of, 20, duly levy for township purposes the following amounts as the tax levy for the current year: General Fund (Show sums voted in dollars, not mills) You will therefore, extend such amounts upon the tax list for the current year against all taxable property in said township. You will also enter and extend taxes previously levied, if any, by resolution of the township board of this township to pay interest bonds outstanding and to pay the principal thereof at maturity. Given under by hand this day of, 20, Township Clerk Township Burleigh County Certificate of Levy NDCC 57-15-19

MINUTES OF PROCEEDINGS OF ANNUAL TOWNSHIP MEETING At the annual Township meeting held in the Township of in the County of Burleigh and the State of North Dakota, at CST on the day of March, 20, the meeting was called to order by, were then chosen Judges of such meeting, and, was then chosen to preside as Moderator of such meeting. Such Judges and Moderator then qualified by taking and subscribing the required oath. The Moderator, at the opening of the meeting, stated the business to be transacted and the order of the same as follows: That the business to be transacted would be to elect one Supervisor, one Clerk, one Treasurer, and one Assessor in said township and to do any other business proper to be done at said meeting. That said business would be entertained in the following order: 1 st The election by ballot of Township officers, the polls to be kept open. 2 nd At o clock am pm, CST the general business of the Township would be taken up and proceeded with until disposed of. The Moderator then stated that the following By-Law had been proposed to be voted on by ballot: That the ballot for such purpose must be in these words: and must be placed in the same ballot box with the votes cast for Township Officers, and to be canvassed with the same manner as the ballots for Township Officers. It was then on motion Resolved that the compensation of Township officers elected at this meeting shall be Proclamation of opening of the Polls was then made by the Moderator, and the polls opened and the election of Township officers proceeded. The following three places were determined and designated by the voters present, as the most public places in said Township for the posting up of legal notices, and suitable posts for such purposes were ordered to be erected or maintained by the Supervisors at each of said places, viz: The supervisors submitted to the electors a report of all the places at which Guide Posts are erected and maintained within the Township, and of all places at which, in their opinion, they ought to be erected and maintained. Thereupon, it was Ordered that Guide Posts be erected and maintained at the following places, viz:

STATEMENT OF RESULT OF CANVASS TO BE READ PUBLICLY BY THE CLERK The following is a statement of the result of the canvass of votes by ballot for the election of officers at the annual Township Meeting in the Township of, County of Burleigh, and State of North Dakota, March,, as publicly canvassed by the Judges at said Meeting: was declared elected Supervisor was declared elected Supervisor received votes for Township Clerk received votes for Township Clerk was declared elected Township Clerk received votes for Treasurer received votes for Treasurer was declared elected Treasurer received votes for Assessor received votes for Assessor was declared elected Assessor The Township Clerk read publicly the report of the Board of Auditors, including a statement of the fiscal concerns of the Township, and an estimate of the sums necessary for the current expenses thereof, the support of the poor, and other incidental expenses for the ensuing year. On motion, it was ordered, that the following sums of money be raised by tax upon the taxable property in said Township for the following purposes for the current year: General Fund On motion, It was Resolved On motion, It was Resolved The next Annual Township Meeting was order to be held at and the same place was designated for holding the next General Election in the Township.

At o clock am pm, CST the polls were closed, proclamation thereof being made by the Moderator. The Judges then proceeded to publicly canvass the votes, and the persons having the greatest number of votes for the respective offices voted for, were declared elected. ballots were cast ballots were cast ballots were cast On motion, the meeting adjourned. Attest:, Township Clerk. } } Judges }