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