Loading...
HomeMy WebLinkAbout20010388.tiff RESOLUTION RE: APPOINT DELEGATE TO REPRESENT WELD COUNTY AT ANNUAL MEETING OF RURAL DITCH COMPANY AND AUTHORIZE CHAIR TO SIGN PROXY WHEREAS, the Board of County Commissioners of Weld County, Colorado, pursuant to Colorado statute and the Weld County Home Rule Charter, is vested with the authority of administering the affairs of Weld County, Colorado, and WHEREAS, it has been determined that Weld County should have a delegate to act as its representative at the annual meeting of the Rural Ditch Company, which is scheduled for February 24, 2001, and WHEREAS, the Board deems it advisable to appoint Frank Hempen, Jr., Director of Public Works, as the delegate to represent Weld County at said meeting. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Weld County, Colorado, that Frank Hempen, Jr., Director of Public Works, be, and hereby is, appointed as the delegate to represent Weld County at the annual meeting of the Rural Ditch Company, said meeting being scheduled for February 24, 2001. BE IT FURTHER RESOLVED by the Board that the Chair be, and hereby is, authorized to sign the proxy appointing Frank Hempen, Jr., to represent Weld County at said annual meeting. The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 7th day of February, A.D., 2001. BOARD OF COUNTY COMMISSIONERS WELD COU Y, COLORADO ATTEST: DtGt-- M. J. ile, Chair Weld County Clerk to they.ar. 186/Lt _ � lR■l %� Glenn Vaa , Pro-Tem BY. Deputy Clerk to the B � ��' i /�( 'vt R ♦ I4J 1 �I H. Jerke APFROYED AS, ORM:T L 7 I C1/4k.,3� D id E. on 1� County Attorn4y Robert . Masden 2001-0388 1)0; - 19ih BC0031 NL J L i. COMM THE RURAL DITCH COMPANY,- rrL - ,._ .: rim NOTICE OF ANNUAL STOCKHOLDERS MEtiloc;` / _ J February 1, 2001 Longmont, Colorado The regular annual meeting of the stockholders of The Rural Ditch Company will be held at Scotts on 66 Restaurant, 4322 Highway 66, Longmont, Co. 80504 at 2:00 p.m., SATURDAY, FEBRUARY 24, 2001for the purpose of electing directors for the ensuring year and the transaction of such business as may properly come before the meeting. Dan Grant, Secretary/Treasurer The Rural Ditch Company (303) 678-4179 P.O. Box 1826 Longmont, Co. 80502-1826 Even if you expect to be present,please sign, detach, and mail the PROXY NOW. If you are present, the Proxy will not be used, but we cannot have a legal meeting unless we have a majority of stock represented. PROXY FOR VOTING STOCK KNOW ALL BY THESE PRESENTS, that I (We), M. J. Geile, Chair, Weld County Commissioners , do hereby constitute and appoint the President, or Frank Hempen, Jr. , Directorof the Department of Public Works my Attorney and Agent for me, and in my name, place and stead, to vote as my proxy at the annual meeting of The Rural Ditch Company or any adjournment thereof to be held February 24, 2001 according to the number of votes I should be entitled to vote if there personally present. WITNESS MY HAND, this 7th day of Febr ar �� 10 � ` 1861 Sign rc SignedW' �►, ` / - &ll , Deputy Clerk to the`Board ,?���6! 2001-0388 Rural Ditch Company 01103101 Balance Sheet As of December 31, 2000 Dec 31,'00 ASSETS Current Assets CheckinglSavings Banking Checking 1,565.00 Savings F1930648 90,997.91 Total Banking 92,56291 Total Checking/Savings 92,562.91 Accounts Receivable Accounts Receivable -49.00 Total Accounts Receivable -49.00 Total Current Assets 92,513.91 TOTAL ASSETS 92,513.91 LIABILITIES&EQUITY Liabilities Current Liabilities Other Current Liabilities Payroll Liabilities Employee FICA 49.60 Employee Medicare 11.W Total Payroll Liabilities 61.20 Total Other Current Liabilities 61.20 Total Current Liabilities 61.20 Total Liabilities 61.20 Equity Retained Earnings 71,998.55 Net income 20,454.16 Total Equity 92,452.71 TOTAL LIABILITIES&EQUITY 92,513.81 Rural Ditch Company 01/03/01 Profit and Loss January through December 2000 Jan-Dec'00 Ordinary Income/Expense Income Stock Assessments 20,392.00 Prior Year Assessments 1,800.00 Crossing Agreements 13,500.00 Discharge Agreement Fee 6,768.58 Stock Transfer Fees Less Secretary Fee 50.00 Stock Transfer Fees-Other 50.00 Total Stock Transfer Fees 0.00 License Fee 250.00 Reimbursed Expenses 1,492.15 Total Income 44202.73 Gross Profit 44,202.73 Expense Ditch Supervision 5,718.80 Payroll Expense Secretary Salary 80000 Total Payroll Expense 800.00 Bank Service Charges 11.53 Contract Labor 350.00 District 6 Assessment 2,492.06 Dues and Subscriptions 116.00 Insurance Directors&Officers Liability 1,025.00 Liability Insurance 665.00 Work Comp 641.00 Total Insurance 2,331.00 Office Supplies 9.69 Postage and Delivery 121.03 Professional Fees Accounting 195.00 Engineering Fees 2,593.25 Legal Fees 4,605.43 Total Professional Fees 7,393.68 Refunds 993.84 Repairs 80000 Tree Removal 4,300.00 Supplies 17.01 Taxes Federal 559.00 Total Taxes 55900 Travel&Ent Meeting Expense 15.40 Total Travel&Ent • 15.40 Total Expense 25,829.03 Net Ordinary Income 18,373.70 Other Income/Expense Other Income Interest Income 2,080.22 Interest on Unpaid Stock Assess 0.24 Total Other Income 2,080.46 Net Other Income 2,C80.46 Net Income 20,454.16 Rural Ditch Company 01103101 A/R Aging Summary As of December 31, 200O Current 1-30 31.60 61-90 >90 TOTAL Boulder Creek Estates,LLC 0.00 0.00 0.00 0.03 800.00 803.00 Idaho Equities&Parkwood Partners 0.00 0.00 0.03 0.00 -849.00 x.00 TOTAL 0.00 0.00 0.00 0.00 .49.00 49.00 Hello